Image not found

                   

Page 406 of 591   (records 25 of 14759)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2008-10-083 Warwick Kevin & Susan Wood 123 Whipple Avenue 335 272 Dec 10, 2008 Details
2004-04-074 Warwick Joseph & Barbara Tramontano 318 Shawomet Avenue 334 272 Apr 19, 2004 Details
2003-05-003 Charlestown Catherine Graziano & John Ryan Shore Drive 9 272 May 28, 2003 Details
2003-05-050 Warwick Todesca Realty Trust 46 Waterfront Drive 359 272 May 09, 2003 Details
2002-09-061 Warwick Joseph & Barbara Tramontano 318 Shawomet Avenue 334 272 Sep 17, 2002 Details
2000-10-097 Westerly Gilbert Barnes 19 Winnapaug Avenue 165 272 Oct 31, 2000 Details
2001-11-051 Warwick Joseph Tramontano/Goolgasian 318 Shawomet Avenue 334 272 Mar 29, 2002 Details
2001-09-074 Warwick Terry and Donna Dipetrillo 141 Alden 356 272 Sep 24, 2001 Details
1998-06-113 Newport Peter Rector 101 Harrison Avenue 41 272 Jul 02, 1998 Details
1999-06-068 Newport Peter Rector 101 Harrison Avenue 41 272 Jun 18, 1999 Details
1996-11-073 North Kingstown Joanne Meloccaro 600 Boston Neck Road 68 272 Dec 11, 1996 Details
1997-04-026 Warren George & Elizabeth Shaker 426 Seaview Avenue 16 272 Apr 08, 1997 Details
1961-01-002 Warwick Holiday Marina/Hughes 47 Waterfront Drive 359 272 Jun 01, 1961 Details
1975-05-022 Warwick Holiday Marina/Hughes/Todesca 46 Waterfront Drive 359 272 Dec 10, 1975 Details
1994-10-063 Westerly Sea Shell Motel 19 Winnapaug Road 165 272 Oct 21, 1994 Details
2026-02-058 Barrington Mary Lynne Wolfe Revoc. Trust 75 Markwood Drive 23 272 Mar 20, 2026 Details
2025-06-061 Jamestown LLC 98 BVD 98 Bay View Drive 8 272 Details
2006-05-099 Charlestown Elizabeth Quinn 18 Gray's Point Road 12 27-2 Details
2017-07-060 Narragansett Janet Shumate 5 Shore Drive N/A 27-2 Jul 21, 2017 Details
2020-11-076 Narragansett Janet Shumate 5 Shore Drive N-A 27-2 Nov 20, 2020 Details
1988-04-080 Warwick Frank Pettis 1 Bay Lawn Avenue 292 272,273 Dec 12, 1988 Details
1972-06-002 East Providence AMOCO Kettle Point 45 27-28,67-86,101-110 Jul 10, 1973 Details
1977-04-005 Providence Marquette Cement 139 Terminal Road 56 273 Jul 15, 1977 Details
1987-12-023 Providence Providence Gas Company Terminal Road 56 273 Feb 28, 1989 Details
1988-01-038 Providence Providence Gas/Independent Cem 139 Terminal Road 56 273 May 19, 1988 Details
Page 406 of 591   (records 25 of 14759)