Image not found

                   

Page 45 of 72   (records 25 of 1792)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1985-03-031 Narragansett Philip Noel & John Repaci Village At Point Judith <Unknown> 30 Nov 26, 1994 Details
1992-06-009 South Kingstown Edward Todd 76 Point Avenue 82-4 30 Jun 17, 1992 Details
2024-08-037 South Kingstown Daniel & Susan Cromie 76 Point Avenue 82-4 30 Aug 20, 2024 Details
2007-12-047 South Kingstown David K. and Susan S. Roebuck 115 Point Avenue 88-1 30 Apr 29, 2008 Details
1987-07-008 Charlestown John & Penelope Arnold Gray's Point Rd 12 30,31 Feb 05, 1988 Details
1996-10-040 Little Compton Roswell Perkins Point Road 9 303 Dec 12, 1996 Details
1987-07-049 Warwick Winifred Doherty Shawomet Avenue/Point Avenue 334 304 Feb 11, 1988 Details
2002-11-020 Little Compton Dennis & Susan Haerle 128 Sakonnet Point Road 9 304 Feb 20, 2003 Details
1995-02-046 Little Compton Susan Haerle 128 Sakonnet Point Road 9 304 Feb 23, 1995 Details
1995-05-023 Little Compton Susan Haerle 128 Sakonnet Point Road 9 304 May 23, 1995 Details
1980-06-016 Charlestown Joseph Marciano 110 Cove Point 3 31 Oct 24, 1980 Details
1977-07-010 Charlestown Phyllis Marciano/Ryer 110 East Cove Point 3 31 Oct 17, 1977 Details
1990-04-066 Charlestown John & Penelope Arnold 68 Grays Point Road Pole 2945 12 31 Jun 08, 1992 Details
2024-03-098 South Kingstown Christopher & Kaitlyn Roebuck 81 Point Avenue 88-1 31 Mar 26, 2024 Details
2010-11-039 South Kingstown Christopher & Kaitlyn Roebuck 81 Point Avenue 88-1 31 Dec 02, 2010 Details
2004-09-059 Charlestown Michael & Lynn Ryer 110 East Cove Point Road 3 31 Sep 10, 2004 Details
2021-06-090 Charlestown Ravi R. Banerjee Trust 2015 68 Grays Point Road 12 31 Jul 20, 2021 Details
2020-10-061 Charlestown Ravi R. Banerjee Trust 2015 68 Gray's Point Road 12 31 Feb 03, 2021 Details
2023-02-070 Charlestown Michael & Kathryn O'Donnell 110 Cove Point East 3 31 Aug 28, 2023 Details
2023-08-028 Charlestown Michael & Kathryn O'Donnell 110 Cove Point East 3 31 Jan 05, 2024 Details
2007-07-114 Charlestown John & Penelope Arnold 68 Gray's Point Road 12 31 Details
2007-10-073 Charlestown John Arnold 68 Grays Point Road 12 31 Dec 17, 2007 Details
1997-06-081 Warwick Department of Environmental Ma Gaspee Point Drive 4086|<Unknown> 31|6 Jun 25, 1997 Details
1991-12-042 Providence Davol Square Partners Point Street 21 310 Dec 19, 1991 Details
2005-06-142 Providence LLC Davol Square Jewelry Mart 7 Point Street 21 310 Aug 24, 2005 Details
Page 45 of 72   (records 25 of 1792)