Image not found

                   

Page 486 of 860   (records 25 of 21486)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2005-08-110 Warwick Raymond Delbonis 44 Wharf Road 359 537 Aug 25, 2005 Details
2005-01-101 Warwick Greenwich Bay Marina Acquis. 252 Second Point Road 359 184,274 Feb 02, 2005 Details
2005-11-037 Warwick Greenwich Bay Marina Acquistio 252 Second Point Road 359 206,207,208,215,205 Nov 10, 2005 Details
2006-10-050 Warwick Bay Marina Inc 1800 West Shore Road 359 461 Oct 23, 2006 Details
1976-11-010 Cranston Ocean State Marine 4 Springwood Street 359 269 Aug 17, 1977 Details
2001-07-095 Warwick M Peter Nelson Company Chiswick Road 35-9 2 Aug 02, 2001 Details
1978-03-004 Warwick Michael K. Stern Ltd.Carlsons 125 Wharf Road 359|293 555|556 Apr 12, 1991 Details
2021-01-084 Warwick SHM Greenwich Bay LLC Wharf Road 359|369 292,293,294,295,296,297,298,29 Feb 25, 2021 Details
2020-04-025 Pawtucket The Narragansett Electric Comp 6 Thornton Street 35A|65B 355|645 Apr 13, 2020 Details
1989-03-049 Barrington Mallard Cove Development New Meadow Road/Sowams Road 36 1,2 Nov 10, 1989 Details
1992-10-075 Barrington Roderick Mitchell New Meadow Road 36 1 Dec 04, 1992 Details
1987-10-034 Barrington Deep Meadow Development New Meadow Road 36 3 Mar 28, 1989 Details
1988-06-040 Barrington Mallard Cove Development New Meadow Road 36 1,2 Mar 03, 1989 Details
1983-01-049 Barrington Mildred Kent New Meadow Road 36 1,2 Dec 11, 1987 Details
1998-02-054 Barrington Leonard Mermel 3 Deep Meadow Road 36 151 Feb 26, 1998 Details
2005-07-059 Barrington Matthew & Natalie Leonard 20 Mallard Cove Way 36 1-20 Aug 25, 2005 Details
2025-04-013 Barrington Joshua & Amy Farb 24 Mallard Cove Way 36 1-24 May 02, 2025 Details
2023-09-091 Barrington Matthew & Natalie Leonard 20 Mallard Cove Way 36 1-20 Jan 30, 2024 Details
2024-03-075 Barrington Christopher Chamberlin & Lyndsie Andrade 18 Mallard Cove Way 36 1-18 May 21, 2024 Details
2000-03-070 Portsmouth Michael Degroen 63 Peggy Lane 36 67 Mar 24, 2000 Details
2020-11-079 Portsmouth Pamela Kirk 141 Immokolee Drive 36 56 Mar 01, 2021 Details
2020-09-094 Portsmouth Pierce Anthony Farm LLC 2503 East Main Road 36 14 Sep 01, 2020 Details
2020-01-035 Portsmouth Pamela Kirk 141 Immokolee Drive 36 56 Details
2018-04-036 Portsmouth Renee Graham 232 Homestead Lane 36 36 May 08, 2018 Details
2024-03-058 Portsmouth Paul McLaughlin 157 Immokolee Drive 36 10 Aug 22, 2024 Details
Page 486 of 860   (records 25 of 21486)