Page 471 of 831   (records 25 of 20759)
Applications Found
|
File No
|
Town
|
First Name
|
Last Name
|
Location
|
Plat
|
Lot
|
Decision Date
|
|
|
1999-07-044
|
Charlestown
|
Peyton
|
Lake
|
69 Lou Avenue
|
3
|
71
|
Sep 27, 1999
|
Details
|
|
1994-06-377
|
Charlestown
|
Lucy
|
Graichen/Lake
|
69 Lou Avenue
|
1
|
1
|
Aug 18, 1994
|
Details
|
|
2005-05-019
|
Charlestown
|
W Peyton
|
Lake
|
69 Lou Avenue
|
3
|
71
|
Jun 09, 2005
|
Details
|
|
2025-07-025
|
Charlestown
|
CRI Managed Solutions
|
|
69 Lou Avenue
|
3
|
71
|
|
Details
|
|
2022-11-029
|
Charlestown
|
CRI Managed Solutions
|
|
69 Lou Avenue
|
3
|
71
|
|
Details
|
|
2022-11-030
|
Charlestown
|
CRI Managed Solutions
|
|
69 Lou Avenue
|
3
|
71
|
|
Details
|
|
2023-01-050
|
Charlestown
|
CRI Managed Solutions
|
|
69 Lou Avenue
|
3
|
71
|
Nov 02, 2023
|
Details
|
|
2019-08-051
|
Charlestown
|
CRI Managed Solutions
|
|
69 Lou Avenue
|
3
|
71
|
Aug 19, 2019
|
Details
|
|
2015-07-003
|
Charlestown
|
David
|
Brzozowski
|
69 Lou Avenue
|
3
|
79
|
Jul 01, 2015
|
Details
|
|
2005-03-052
|
Warwick
|
Stefanie
|
Sarno
|
69 Millard Ave
|
358
|
135,138
|
Apr 28, 2005
|
Details
|
|
2006-03-123
|
Warwick
|
Stefanie
|
Sarno
|
69 Millard Avenue
|
358
|
135,138
|
May 11, 2006
|
Details
|
|
2007-07-052
|
Narragansett
|
Howard L. and Eileen M.
|
Yingling
|
69 Oak Hill Road
|
Y-1
|
193
|
|
Details
|
|
2004-10-036
|
South Kingstown
|
Eugene F.
|
Hackney
|
69 Peninsula Road Dock #1
|
93-1
|
73
|
Dec 28, 2004
|
Details
|
|
1994-06-120
|
South Kingstown
|
Jules
|
Perreault & Eugene Hackney
|
69 Peninsula Road Dock #1
|
93-1
|
73
|
Jul 18, 1994
|
Details
|
|
1994-06-119
|
South Kingstown
|
Jules
|
Perreault & Eugene Hackney
|
69 Peninsula Road Dock #2
|
93-1
|
73
|
Jul 18, 1994
|
Details
|
|
2004-10-037
|
South Kingstown
|
Eugene F.
|
Hackney
|
69 Peninsula Road Dock #2
|
93-1
|
73
|
Dec 29, 2004
|
Details
|
|
1991-12-050
|
North Kingstown
|
Brewers Wickford Cove Marina
|
|
69 Reynolds Street
|
91
|
142
|
Dec 16, 1991
|
Details
|
|
2010-05-047
|
Portsmouth
|
Mark & Margaret
|
Peppercorn
|
69 Seaconnet Blvd
|
21
|
131
|
May 19, 2010
|
Details
|
|
2014-01-064
|
Portsmouth
|
Seaconnet Real Estate Trust
|
|
69 Seaconnet Blvd
|
21
|
131
|
Jan 31, 2014
|
Details
|
|
2016-06-066
|
Portsmouth
|
Seaconnet Real Estate Trust
|
|
69 Seaconnet Blvd.
|
21
|
131
|
|
Details
|
|
1987-01-024
|
Portsmouth
|
Carol
|
Lazzara
|
69 Seaconnet Boulevard
|
21
|
131
|
Apr 09, 1987
|
Details
|
|
2004-12-087
|
Portsmouth
|
Seaconnet Real Estate Trust
|
|
69 Seaconnet Boulevard
|
21
|
131
|
Dec 23, 2004
|
Details
|
|
1999-08-057
|
Portsmouth
|
Mark & Margaret
|
Peppercorn
|
69 Seaconnet Boulevard
|
21
|
131
|
Aug 31, 1999
|
Details
|
|
1999-02-033
|
Portsmouth
|
Mark & Margaret
|
Peppercorn
|
69 Seaconnet Boulevard
|
21
|
131
|
Feb 18, 1999
|
Details
|
|
1998-03-107
|
Portsmouth
|
Mark & Margaret
|
Peppercorn
|
69 Seaconnet Boulevard
|
21
|
131
|
Mar 31, 1998
|
Details
|
Page 471 of 831   (records 25 of 20759)