Image not found

                   

Page 652 of 847   (records 25 of 21151)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2022-10-010 Jamestown Martha Soucy 388 East Shore Road 4 49 Oct 17, 2022 Details
2013-05-072 Jamestown Martha Soucy 388 East Shore Road 4 49 May 13, 2013 Details
2005-03-134 Portsmouth Michael & Ann Marie Barone Carnegie Heights Drive 26 4-9 Jun 20, 2005 Details
2023-09-076 Portsmouth Michael & Ann Marie Barone 161 Carnegie Heights Drive 26 4-9 Aug 27, 2024 Details
2006-07-027 Narragansett Nardolillo Funeral Home 1123 Boston Neck Road N-A 49,50 Details
2005-05-044 New Shoreham Trustee, Lee Cushman Southeast Road 8 49,50 May 25, 2005 Details
2014-02-010 New Shoreham The Estate of Lee S. Cushman Spring Street & Southeast Road 8 49,50 Feb 28, 2014 Details
2008-04-039 Warwick Jennifer Hammond 295 Point Avenue 333 49,50,51 Apr 11, 2008 Details
1983-12-028 Charlestown Trustee, Marilyn C. Duhaime Quonochontaug Beach Road 10 49,61 Mar 18, 1985 Details
2011-07-063 North Kingstown Yem & Pat Chin 114 Narragansett Avenue 166 490 Jul 22, 2011 Details
2002-08-009 Warwick Sturbridge Homes Tidewater Drive 355 490,515,516 Aug 06, 2002 Details
2019-05-060 Charlestown James & Mary Mooradian 6 Highland Road 2 491 May 15, 2019 Details
2019-11-081 Charlestown James & Mary Mooradian 6 Highland Road 2 491 Nov 26, 2019 Details
1995-01-066 Little Compton Lincoln Ames 65 Quoquonsett Lane 16 49-1 Feb 08, 1995 Details
2006-12-022 Bristol Roland Tremblay 15 Brookwood Road 79 492 Mar 12, 2007 Details
2016-07-083 Charlestown Thomas J. & Jane C. Watt QPRT Sea Breeze Avenue 2 492 Aug 23, 2016 Details
2025-01-002 Bristol Robert & Michelle Schulze 15 Brookwood Road 79 492 Jan 21, 2025 Details
2017-10-009 Bristol Thomas A. Tromp & Tija Zamparelli 15 Brookwood Road 79 492 Details
1999-03-100 Charlestown Arthur McCloskie 209 Seabreeze Avenue 2 492 Apr 14, 1999 Details
1998-10-012 Jamestown Chris & Marjorie Cottle 74 Bay View Drive 8 492 Oct 05, 1998 Details
2018-10-052 Narragansett William K. Yandow Revocable Tr 445 Old Boston Neck Road N-B 49-2 Nov 21, 2018 Details
2020-02-063 Narragansett William & Julie Yandow Revocab 445 Old Boston Neck Road N-B 49-2 Sep 22, 2022 Details
2018-12-023 Narragansett William K. Yandow Revocable Tr 445 Old Boston Neck Road N-B 49-2 Jan 30, 2019 Details
2023-02-064 Narragansett Julie H. & William K. Yandow R 445 Old Boston Neck Road N-B 49-2 May 16, 2023 Details
2016-09-105 Bristol Robert & Michelle Schulze 13 Brookwood Road 79 493 Details
Page 652 of 847   (records 25 of 21151)