Image not found

                   

Page 41 of 310   (records 25 of 7748)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2018-03-095 Charlestown Charlestown Willows Inc. Post Road 5 77,81 Jul 27, 2018 Details
2021-09-078 North Kingstown Cheit & Odean Irrevocable Trus 176 Terre Mar Drive 45 77 Apr 14, 2022 Details
2020-02-065 North Kingstown Cheit & Odean Irrevocable Trus 176 Terre Mar Drive 45 77 Details
2013-08-086 North Kingstown Cheit & Odean Irrevocable Trus 176 Terre Mar Drive 45 77 Dec 10, 2013 Details
2012-01-024 Warwick Chelo Properties LLC 1 Masthead Drive 366 75 Feb 23, 2012 Details
2023-03-059 Warwick Chelo Properties LLC 1 Masthead Drive 366 75 Aug 28, 2023 Details
2024-07-098 Warwick Chelo Properties LLC 1 Masthead Drive 366 75 Nov 15, 2024 Details
2006-10-090 Cranston Cheryl Bready & Sayed Najem Sefton Drive 2-2 3107,3924 Nov 30, 2006 Details
2005-11-042 Cranston Cheryl Bready & Sayed Najem Sefton Drive 2-2 3107 Details
1999-09-045 Tiverton Cheryl Salvo Poplar Drive 53 7,8,9 Sep 20, 1999 Details
2013-12-030 East Providence Cheryl Eaton 189 Terrace Ave 414 17 Dec 13, 2013 Details
2012-11-372 Charlestown Cheryl & Carl Mattson 18 Powaget Avenue 2 557 Nov 27, 2012 Details
2005-06-063 Charlestown Cheryl & Carl Mattson 18 Powaget Avenue 2 557 Details
2019-05-072 Warwick Cheryl and Ken Starkey 1330 Warwick Neck Avenue 385 72 Jun 06, 2019 Details
2014-05-040 Warwick Cheryl and Ken Starkey Warwick Neck Avenue 385 72 Apr 23, 2014 Details
2010-12-038 Tiverton Cheryl Salvo Trust Riverside Drive 54-15 6-7 Feb 23, 2011 Details
1998-03-056 Warwick Chester Bell Edgewater Drive 364 87,89 Aug 05, 1998 Details
2005-01-100 Narragansett Chester Zlotnicki 250 Wood Hill Road Y-1 406,407,408,409 Feb 24, 2005 Details
1982-10-012 South Kingstown Chester Stewart Kimberley Drive 58-1 17 Jan 18, 1983 Details
1995-10-062 Little Compton Chester Cobb 23 Taylors Lane South 6 72 Nov 02, 1995 Details
1991-12-036 Little Compton Chester Cobb 23 Taylor Lane South 6 72 Jan 14, 1992 Details
1990-01-070 Narragansett Chester & Lorraine Czupryna Ocean Spray Avenue L 71 May 11, 1990 Details
2018-05-061 Narragansett Chester & Lorraine Czupryna 29 Ocean Spray Avenue L 71 May 14, 2018 Details
2012-11-003 Narragansett Chester & Lorraine Czupryna 29 Ocean Spray Avenue L 71 Details
2016-05-062 Narragansett Chester & Lorraine Czupryna 29 Ocean Spray Avenue L 71 Jun 06, 2016 Details
Page 41 of 310   (records 25 of 7748)