Image not found

                   

Page 741 of 846   (records 25 of 21142)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1985-03-041 South Kingstown Stone Cove Marina 134 Salt Pond Road 64-4 12 Jun 13, 1985 Details
2004-04-020 South Kingstown Stone Cove Marina/Steve Wood 134 Salt Pond Road 64-4 11 Apr 02, 2004 Details
2002-09-010 South Kingstown Stone Cove Marina 134 Salt Pond Road 64-4 12 Sep 04, 2002 Details
2021-05-066 South Kingstown Stone Cove Marina/Steve Wood 134 Salt Pond Road 64-4 12-1 May 17, 2021 Details
2009-02-024 South Kingstown Stone Cove Marina 134 Salt Pond Road 64-4 12 Details
2008-05-060 South Kingstown Stone Cove Marina 134 Salt Pond Road 64-4 12 May 15, 2008 Details
2000-06-078 East Providence Charles Manning 134 Narragansett Avenue 312 BLOCK 65 18 Jul 31, 2000 Details
1990-06-068 Narragansett Thomas Powers 134 Marino Drive R-3 33 Jun 22, 1990 Details
1988-10-072 Narragansett Thomas Powers 134 Marine Drive R-3 33 Feb 17, 1989 Details
1979-05-044 Narragansett Thomas Powers 134 Marine Drive R-3 33 May 04, 1979 Details
2002-08-068 Warwick David & Kim Sperduti 134 Coburn Street 375 6 Aug 21, 2002 Details
2019-04-014 Jamestown Kristan and Geoffrey Hamlin 134 Battery Lane 11 38 Details
2021-12-053 Jamestown Kristan and Geoffrey Hamlin 134 Battery Lane 11 38 Mar 28, 2022 Details
1994-09-081 Barrington Vernon and Margaret Johnson 134 Adams Point Road 26 337 Nov 16, 1994 Details
2011-10-111 Warwick Kerrin E. and Steven Martini 1336 West Shore Road 336 346 Details
2012-12-025 Portsmouth Michael & Charlene Merrill 1334 Anthony Road 1 53A Dec 10, 2012 Details
2014-04-045 Portsmouth Thomas Hoyle 1333 Anthony Road 1 8 Apr 16, 2014 Details
2025-04-054 East Providence Roberto Miranda 1331 South Broadway 108 19 Details
2000-07-029 Warwick Michael Haxton 1330 Warwick Neck Avenue 385 72 Jul 10, 2000 Details
2000-08-012 Warwick Michael & Danielle Haxton 1330 Warwick Neck Avenue 385 72 Nov 20, 2000 Details
1989-07-001 Warwick Thomas & Suzanne Denunzio 1330 Warwick Neck Avenue 385 72 Jan 22, 1990 Details
2024-06-040 Warwick Thomas & Suzanne Denunzio 1330 Warwick Neck Avenue 385 72 Details
2024-07-092 Warwick Thomas & Suzanne Denunzio 1330 Warwick Neck Avenue 385 72 Feb 18, 2025 Details
2024-03-113 Warwick Thomas & Suzanne Denunzio 1330 Warwick Neck Avenue 385 72 Details
2023-03-076 Warwick Thomas & Suzanne Denunzio 1330 Warwick Neck Avenue 385 72 Aug 07, 2023 Details
Page 741 of 846   (records 25 of 21142)