Image not found

                   

Page 778 of 1713   (records 25 of 42802)

Applications Found

File No Town First Name Last Name Location Plat Lot Permit Date
1994-08-047 Portsmouth John Plourde 606 Park Avenue 21 69 Aug 15, 1994 Details
2016-03-072 Portsmouth Andre & Ann Laprade 606 Narragansett Avenue 78 13 Apr 22, 2016 Details
2011-04-075 Portsmouth Andre & Ann Laprade 606 Narragansett Ave 78 13 Apr 21, 2011 Details
1990-09-005 Tiverton Andrew Snider 605 Neck Road 121 14 Sep 11, 1990 Details
2017-05-107 New Shoreham Rosalie O'Brien-Kivlehan 605 Corn Neck Road 5 59 May 16, 2017 Details
2002-01-050 South Kingstown Greater Providence YMCA Camp F 605 Camp Fuller Road 76-1 6 Feb 07, 2002 Details
2011-07-034 Warwick ODI Realty LLC 605 Buttonwoods Shore 369 108 Jul 18, 2011 Details
1994-08-092 New Shoreham Fleet National Bank 603 Corn Neck Road 5 54-1,54-2,54-3,54-4,55 Sep 16, 1994 Details
2017-08-063 Jamestown 602 East Shore Road Trust 602 East Shore Road 2 83 Sep 11, 2017 Details
2016-12-052 Jamestown 602 East Shore Road Trust 602 East Shore Road 2 83 Apr 10, 2017 Details
1988-07-023 Jamestown George Vacouyghen 602 East Shore Road 2 83 Aug 16, 1988 Details
2001-04-096 New Shoreham Claudia Dowling 602 Corn Neck Road 5 3-6 May 09, 2001 Details
2000-07-065 New Shoreham John Gasner 602 Corn Neck Road 5 3-1,3-2,3-3,3-4,3-5,3-6 Aug 02, 2000 Details
1999-12-055 New Shoreham Claudia Dowling 602 Corn Neck Road 5 3-6 Jan 13, 2000 Details
2008-09-034 Cranston State Properties Committee 602 Atwood Avenue 404 14 Details
1981-07-035 Westerly John Crandall 602 Atlantic Avenue 156 50 Aug 18, 1981 Details
1994-06-112 Westerly John Crandall 602 Atlantic Avenue 156 50 Jul 06, 1994 Details
1996-01-092 Westerly John Crandall 602 Atlantic Avenue 156 50 Feb 05, 1996 Details
1998-07-040 New Shoreham E. Robert Cotter 601 Corn Neck Road 5 4 Jul 29, 1998 Details
2017-04-034 New Shoreham Gary & Grace Doyon 601 Corn Neck Road 5 4 Apr 24, 2017 Details
2010-08-055 New Shoreham Gary & Grace Doyon 601 Corn Neck 5 4 Sep 13, 2010 Details
2011-04-106 Westerly Frank T. MacInnis 601 Atlantic Avenue 156 9 Apr 29, 2011 Details
1999-09-006 Westerly Frank T. MacInnis 601 Atlantic Avenue 156 9 Sep 22, 1999 Details
1998-12-041 Westerly Frank T. MacInnis 601 Atlantic Avenue 156 9 Feb 15, 1999 Details
1993-06-087 Westerly Eleanor Ankner 601 Atlantic Avenue 156 9 Aug 10, 1993 Details
Page 778 of 1713   (records 25 of 42802)