Image not found

                   

Page 431 of 847   (records 25 of 21159)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1985-01-008 Narragansett Travis C. & Thomas K. Geraci and Kate Burnero 52 Marine Drive Jan 15, 1985 Details
2007-10-121 Narragansett John & Marilyn Pastore 52 Marine Drive R3 73 Details
2000-10-084 Little Compton David Kingman 52 Ocean Drive 33 150 Nov 28, 2000 Details
2025-04-062 Narragansett Ann Marie A. DaSilva Trust 52 Ocean Spray Avenue L 113 Apr 24, 2025 Details
2024-12-032 Narragansett Ann Marie A. DaSilva Trust 52 Ocean Spray Avenue L 113 Mar 04, 2025 Details
1996-09-021 Jamestown Elwin Gammons 52 Orient Avenue 1 297 Sep 18, 1996 Details
2014-09-055 Jamestown Thomas & Diann Uustal 52 Orient Avenue 1 297 Feb 20, 2015 Details
2013-12-043 Jamestown Thomas & Diann Uustal 52 Orient Avenue 1 297 Feb 20, 2014 Details
2007-09-020 North Kingstown Scott and Mary McKay 52 Poplar Avenue 91 85 Details
1999-11-040 North Kingstown Scott and Mary McKay 52 Poplar Avenue 91 85 Nov 12, 1999 Details
1990-03-089 South Kingstown Robert Mitchell 52 Quagnut Drive 64-4 8 Apr 16, 1990 Details
2009-05-012 Westerly Kathryn & Stuart Graham 52 Rossini Road 135 118,119 Jun 03, 2010 Details
1990-06-010 Cranston Benjamin Paster 52 Seaview Avenue 1 1732 Jul 09, 1990 Details
1988-04-012 Providence Texaco Refining & Marketing 520 Allens Avenue 55 16,17 Apr 09, 1991 Details
2000-05-109 Providence Motiva Enterprises LLC 520 Allens Avenue 55 16 Jun 07, 2000 Details
2002-10-023 Providence Motiva Enterprises LLC 520 Allens Avenue 55 17,18 Mar 31, 2003 Details
2007-10-091 Providence LLC Triton Terminaling 520 Allens Avenue 55 16,17,18 Dec 13, 2007 Details
2007-04-048 Providence Motiva Enterprises 520 Allens Avenue May 09, 2007 Details
2004-06-068 Providence Motiva Enterprises LLC 520 Allens Avenue 55 17,18 Details
2005-09-125 Providence Motiva Enterprises 520 Allens Avenue Apr 26, 2006 Details
2006-08-087 Providence LLC Triton Terminaling 520 Allens Avenue 55 16 Sep 05, 2006 Details
2016-11-006 Providence Motiva Enterprises 520 Allens Avenue 55 16,17,18 Details
2017-06-022 Providence Motiva Enterprises 520 Allens Avenue 55 16,17,18 Sep 05, 2017 Details
2018-11-089 Providence LLC Triton Terminaling 520 Allens Avenue 55 16 Dec 04, 2018 Details
2013-07-086 Westerly Patricia & Michael Aucello 521 Atlantic Avenue 155 12 Details
Page 431 of 847   (records 25 of 21159)