Image not found

                   

Page 734 of 2093   (records 25 of 52321)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2003-05-062 Newport Eastern Resorts 115 Long Wharf 16 158 Jun 05, 2003 Details
2004-11-007 Newport Inn On Long Wharf 115 Long Wharf 16 158 Nov 01, 2004 Details
2006-05-042 Newport Eastern Resorts Company Long Wharf 16 158 Details
2006-04-055 Newport Eastern Resorts Comp. LLC West of 142 Long Wharf 16 158 May 15, 2006 Details
2006-04-056 Newport Eastern Resorts Comp. LLC West Side of 142 Long Wharf 16 158 May 19, 2006 Details
2011-12-069 North Kingstown Thomas Sgouros 15 Boston Neck Road 91 158 Dec 15, 2011 Details
2006-07-018 North Kingstown Thomas Sgouros 15 Boston Neck Road 91 158 Jul 07, 2006 Details
2009-07-087 North Kingstown Thomas Sgouros & Cecilia Gelfman 15 Boston Neck Road 91 158 Jul 28, 2009 Details
2010-12-050 North Kingstown Thomas Sgouros 15 Boston Neck Road 91 158 Dec 20, 2010 Details
2020-12-011 South Kingstown Ocean Avenue Trust 149 Ocean Avenue 93-1 158 Dec 22, 2020 Details
1991-07-018 Narragansett Richard Clark 46 Pilgrim Avenue & Calef Avenue M 158 Jul 22, 1991 Details
1989-10-037 Narragansett William Bucci 21 Brecka Drive 1 158 Dec 18, 1990 Details
1987-09-059 Narragansett Richard Clark 46 Pilgrim Avenue M 158 Feb 03, 1988 Details
1985-04-022 North Kingstown Carl Dworman 15 Boston Neck Road 91 158 Apr 24, 1985 Details
1979-01-004 North Kingstown Dworman/Heard/Sgouros 15 Boston Neck Road 91 158 Mar 15, 1979 Details
1973-08-025 North Kingstown Carl Dworman 15 Boston Neck Road 91 158 Oct 16, 1973 Details
1973-09-009 North Kingstown Wickford Cove/Sgouros/Dworman 15 Boston Neck Road 91 158 Jan 23, 1974 Details
1999-04-064 North Kingstown Cecelia Gelfman & Thomas Sgouros 15 Boston Neck Road 91 158 Apr 19, 1999 Details
2004-04-128 North Kingstown Thomas Sgouros 15 Boston Neck Road 97 158 Apr 26, 2004 Details
2004-02-019 Warren Karl & Kathleen Rohrman 7 Pokanoket Trail 17 158 Feb 09, 2004 Details
1979-06-027 Cranston Rhea Patriarca 57 Seaview Avenue 1 158 Jun 15, 1979 Details
2002-04-086 Westerly Estate of Thomas Cunningham 66 Chapman Road 157 158 Apr 15, 2002 Details
2002-05-103 Westerly Estate of Thomas Cunningham 66 Chapman Road 157 158 May 29, 2002 Details
2007-04-099 Westerly Constance Markey 68 Chapman Road 157 158 Details
2004-12-032 Westerly Richard G. & Honor M. Kammerer 66 Chapman Road 157 158 Jan 19, 2005 Details
Page 734 of 2093   (records 25 of 52321)