Image not found

                   

Page 460 of 1713   (records 25 of 42802)

Applications Found

File No Town First Name Last Name Location Plat Lot Permit Date
2004-04-015 North Kingstown Bernard Golf And Asset 119 Sauga Avenue 142 21 Apr 01, 2004 Details
2004-03-147 North Kingstown John Kilguss 591 Shore Acres Avenue 142 45 Mar 30, 2004 Details
2004-04-009 North Kingstown Town of North Kingstown/Shore Second Street 142 Details
2004-05-020 North Kingstown Joseph V. Kranz 545 Shore Acres Avenue 142 53 May 03, 2004 Details
2003-06-009 North Kingstown Robert & Ann Caito 11 Second Street 142 65 Jul 23, 2003 Details
2003-05-132 North Kingstown Michael Cobb 139 Sauga Avenue 142 17 May 23, 2003 Details
2003-05-002 North Kingstown Christian P. Kilguss 561 Shore Acres Avenue 142 51 May 01, 2003 Details
2003-04-044 North Kingstown John & Agnes Esposito 505 Shore Acres 142 61 Apr 09, 2003 Details
2003-10-008 North Kingstown Thomas Plunkett Sauga Avenue 142 79 Oct 07, 2003 Details
1999-12-041 North Kingstown John Kilguss 591 Shore Acres Avenue 142 45 Jan 05, 2000 Details
1999-05-040 North Kingstown Nardino Panciera & Robert Caito 11 Second Street 142 65 May 21, 1999 Details
1999-04-065 North Kingstown John Westbrook 497 Shore Acres Avenue 142 63 May 04, 1999 Details
2000-04-092 North Kingstown Barry Njoes 175 Sauga Avenue 142 010 Apr 25, 2000 Details
2000-03-109 North Kingstown Barry Njoes 175 Sauga Avenue 142 10,11 Mar 30, 2000 Details
2000-05-097 North Kingstown Robert Dennen 4 Rogers Avenue 142 67 Jan 19, 2001 Details
2001-02-015 North Kingstown Ruth Asadorian 583 Shore Acres Avenue 142 47 Feb 05, 2001 Details
2001-07-015 North Kingstown John Kilguss 591 Shore Acres Avenue 142 45 Jul 19, 2001 Details
2000-07-013 North Kingstown William King 165 Sauga Avenue 142 12 Jul 10, 2000 Details
2000-11-032 North Kingstown John Westbrook 497 Shore Acres Avenue 142 63 Nov 10, 2000 Details
2000-10-019 North Kingstown Steven Cevoli 207 Sauga Avenue 142 4 Oct 06, 2000 Details
2000-10-029 North Kingstown Daniel Magnanimi 107 Sauga Avenue 142 23 Feb 19, 2001 Details
2009-10-072 Westerly Marsha Bednarski 5 Salt Pond Way 142 95 Nov 13, 2009 Details
2007-09-102 Westerly LLC. Utter Street I 14 Utter Street 142 7 Details
2008-01-079 Westerly Kenneth Corneau 4 Utter Street 142 1 Details
2011-06-039 Westerly Estate of Annunziato Toscano 8 Utter Street 142 2 Jun 14, 2011 Details
Page 460 of 1713   (records 25 of 42802)