Image not found

                   

Page 562 of 2049   (records 25 of 51205)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1997-10-049 East Providence Linda Williams 226 Narragansett Avenue 313 BLOCK 1 9 Oct 20, 1997 Details
2004-04-080 East Providence Linda M Williams 226 Narragansett Avenue 313 BLOCK 1 9 Apr 20, 2004 Details
2006-04-016 East Providence Linda Williams 226 Narragansett Avenue 313-01 009 Details
2014-03-069 East Providence Linda Williams 226 Narragansett Avenue 313 009 Mar 19, 2014 Details
2009-03-097 East Providence Linda Williams 226 Narragansett Avenue 313 1 Details
2008-08-017 East Providence Linda Williams 226 Narragansett Avenue 313 1 Details
2020-01-055 East Providence Linda Williams 226 Narragansett Avenue 313 01-009 Jan 22, 2020 Details
2023-04-010 East Providence Linda Williams 226 Narragansett Avenue 313 9 Apr 05, 2023 Details
2022-06-002 East Providence Linda Williams 226 Narragansett Avenue 313 9 Jun 01, 2022 Details
2021-04-100 East Providence Linda Williams 226 Narragansett Avenue 313 01 May 06, 2021 Details
2017-06-090 Newport Alicia Grace 226 Ocean Avenue 41 348 Jul 27, 2017 Details
2020-04-070 Providence City of Providence 226 Sackett Street Apr 28, 2020 Details
2005-05-074 Narragansett Alexander Sadowski 226 Sand Hill Cove Road I-G 76 Details
2001-05-028 Narragansett Alexander Sadowski 226 Sand Hill Cove Road I-G 76 May 03, 2001 Details
2008-03-001 Portsmouth LLC Conlan Rhode Island Acquisitio 226 West Shore Road 26 13,15,16,18,19,20,23 Aug 08, 2008 Details
2008-11-006 Portsmouth LLC Conlan Rhode Island Acquisitio 226 West Shore Road 26 13 Details
2009-02-043 Portsmouth LLC Conlan R.I. Acquisitions 226 West Shore Road 26 13,15,16 Details
2022-01-056 Portsmouth Carnegie Trails LLC 226 West Shore Road 26 13 May 24, 2022 Details
2018-08-057 Portsmouth LLC National Asset Sarasota 226 West Shore Road 26 13 Oct 02, 2018 Details
1992-03-040 Portsmouth Leon St Ours 227 Cedar Avenue 20 129 Mar 19, 1992 Details
1997-01-026 Newport Karen Vaughan 227 Coggeshall Avenue 38 7 Jan 16, 1997 Details
2023-09-079 Newport Coggeshall Realty LLC 227 Coggeshall Avenue 38 7 Nov 02, 2023 Details
2022-10-037 Providence City of Providence 227 Dudley Street Oct 18, 2022 Details
2022-06-052 Warwick Pontarelli Revocable Trust 227 Paine Street 377 142 Aug 17, 2022 Details
2009-05-020 Warwick Sharon A. Pontarelli 227 Paine Street 377 142 Details
Page 562 of 2049   (records 25 of 51205)