Image not found

                   

Page 608 of 855   (records 25 of 21375)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2015-06-078 Tiverton Jamie Martin 300 Riverside Drive 301 135 Jun 10, 2015 Details
2019-09-016 Tiverton Raymond Lambert 41 Delano's Island Street 408 135 Sep 09, 2019 Details
2025-12-039 Tiverton Barbara Williams 146 Riverside Drive 303 135 Dec 16, 2025 Details
2024-01-013 Narragansett Michael & Lesley Vickers 250 Ocean Road E 134-2A Jul 11, 2024 Details
1993-01-037 Narragansett Jay James 250 Ocean Road E 134-2A Feb 02, 1993 Details
1981-03-040 Newport John Smyth Thames Street 27 134,135,158 Mar 30, 1981 Details
1981-06-015 Newport Landing Development 359 Thames Street 27 134,135,158 Dec 01, 1981 Details
2007-06-032 North Kingstown Cedarhurst Condominiums 194-208 Fishing Cove Road 141 134,135,136,137,138,139 Jun 12, 2007 Details
2011-02-048 Warwick Leslie Mathews 99 Charlotte Drive 201 134,135 Mar 29, 2011 Details
2012-02-025 Warwick Leslie Mathews 99 Charlotte Drive 201 134,135 Mar 07, 2012 Details
2009-06-005 Warwick Leslie Mathews 99 Charoltte Drive 201 134,135 Jul 28, 2009 Details
1983-09-041 Little Compton Michael Kowal Francis Lane 1 134,135 Oct 19, 1983 Details
2013-09-005 Narragansett Revocable Trust Carol M. Cournoyer 25 Gunning Rock Drive G 13-4 Oct 03, 2013 Details
2015-07-063 Narragansett LLC Remedy 25 Gunning Rock Drive G 13-4 Aug 24, 2015 Details
2025-11-021 East Providence Debra A. DeCarlo Trust Agrmt. 49 Terrace Avenue 414 13-4 Nov 07, 2025 Details
2007-03-109 Warwick Leslie Mathews 99 Charlotte Drive 201 134 Apr 02, 2007 Details
2007-02-072 Warwick Danielle & Maureen Santamaria 53 Guild Avenue 358 134 Apr 09, 2007 Details
2009-10-062 Warwick Leslie Mathews 99 Charlotte Drive 201 134 Details
2000-08-074 Warwick Ashford Homes LLC Guild Avenue/Warren Avenue 358 134 Aug 14, 2001 Details
1992-10-059 Warwick Henry Young/Matthews 99 Charlotte Drive 201 134 Oct 21, 1992 Details
1993-05-078 Warwick Henry Young/Matthews 99 Charlotte Drive 201 134 Jul 06, 1993 Details
2014-05-045 Narragansett Janet and Gavin Malenfant 46 Oak Hill Road Y-1 134 May 02, 2014 Details
2014-06-036 Narragansett Janet and Gavin Malenfant 46 Oak Hill Road Y-1 134 Jun 06, 2014 Details
2016-11-027 Narragansett James and Barbara Skeffington 252 Ocean Road E 134 Nov 18, 2016 Details
2019-09-090 Narragansett James and Barbara Skeffington 252 Ocean Road E 134 Nov 15, 2019 Details
Page 608 of 855   (records 25 of 21375)