Image not found

                   

Page 1092 of 2024   (records 25 of 50599)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2014-07-085 Little Compton Kathryn Grantham 126 Round Pond Road 9 200 Oct 27, 2014 Details
2014-05-001 Little Compton Oliver Grantham 126 Round Pond Road 9 200 Jun 18, 2014 Details
1990-06-084 Providence Convention Center Authority West Exchange & Sabin Street 19|25|26 20|42 Oct 26, 1990 Details
2015-01-028 Narragansett South County Post & Beam Wanda Street C|c 20|21,22,23 Apr 09, 2015 Details
1999-11-072 Bristol George Ogley 57 Smith Street 133 20.5 Nov 24, 1999 Details
2022-03-094 Narragansett James Bennett 0 & 175 Boston Neck Road A 20,32 Jul 05, 2022 Details
1978-06-028 Portsmouth Bradford Homan John Oldham Road 82 20,28 Jun 16, 1978 Details
2023-04-002 Westerly Thomas R Wall Ocean View Highway 174 20,25 Jun 19, 2023 Details
2015-12-068 Narragansett South County Post & Beam Wanda Street C 20,23 Mar 25, 2016 Details
1999-02-047 Narragansett William Wyss Sand Hill Cove Road J 20,22 May 03, 1999 Details
2008-08-077 Narragansett LLC Cove Hill 117 Sand Hill Cove Road J 20,22 Aug 29, 2008 Details
1995-07-292 Narragansett William Wyss Sand Hill Cove Road J 20,22 Aug 23, 1995 Details
1984-08-049 Portsmouth Dennis Smith 94 Point Judith Road 20 20,22 Aug 22, 1984 Details
2019-11-083 Westerly Michael Lazarus & Laura Kline 6 Foster Cove Rd & 7&9 Popon Rd 172 20,21,23 Sep 23, 2020 Details
2005-12-060 Bristol Elinor Flowers & Dominick Pinardi 31 Harrison Street 146 20,21,22,25 Feb 21, 2006 Details
2002-10-021 Bristol Elinor Flowers 31 Harrison Street 146 20,21,22,25 Oct 23, 2002 Details
2005-07-016 Bristol Elinor Flowers & Dominick Pinardi 31 Harrison Street 146 20,21,22,25 Details
2004-04-083 Bristol Elinor Flowers 31 Harrison Street 146 20,21,22,25 Apr 26, 2004 Details
2004-05-086 Bristol John Flowers 31 Harrison Street 146 20,21,22,25 May 17, 2004 Details
2004-03-105 Westerly Misquamicut Club Atlantic Avenue 175 20,21,22,23,24,25,26 Mar 31, 2004 Details
2012-04-114 Narragansett LLC 970 Main Street Wanda Street C 20,21,22,23 Jun 14, 2012 Details
2014-02-001 Narragansett South County Post & Beam Wanda Street C 20,21,22,23 Dec 11, 2014 Details
1988-09-003 Westerly Misquamicut Club Ocean View Highway 174 20,21 Jun 12, 1989 Details
1989-07-003 Westerly Misquamicut Club Ocean View Highway 174 20,21 Jul 26, 1989 Details
2006-07-036 Westerly Misquamicut Club 60 Ocean View Highway 174 20,21 Oct 03, 2006 Details
Page 1092 of 2024   (records 25 of 50599)