Image not found

                   

Page 144 of 2073   (records 25 of 51811)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2012-06-025 Narragansett Lou Vacca 1111 Succotash Road I-J 47 Jun 06, 2012 Details
2022-05-098 Narragansett Gervasio Family Real Estate LL 1111 Succotash Road I-J 47 May 25, 2022 Details
2010-06-019 Cranston 112-114 Fort Ave Condo Assoc. 111-112 Fort Avenue 1 148 Jun 02, 2010 Details
2005-11-091 Narragansett Albert Browning 1113 Succotash Road IJ 48 Details
2018-05-118 Narragansett Melissa Browning 1113 Succotash Road I-J 48 May 22, 2018 Details
2014-10-099 Narragansett Albert & Lorna Browning 1113 Succotash Road I-J 48 Oct 22, 2014 Details
1998-07-009 Portsmouth Richard Backman 1115 Anthony Road 2 62,63,64,65 Jul 20, 1998 Details
2010-11-071 Portsmouth Trustee, Janice A. Backman 1115 Anthony Road 2 56A Details
2005-01-107 New Shoreham Daniel Rosenthal 1115 Mohegan Trail 9 50 Details
2022-05-042 New Shoreham Gordon Lawrence & Martha Andersen 1115 Mohegan Trail 9 50 Jul 05, 2022 Details
2011-10-006 Narragansett Stephen & Loreen Holland 1115 Succotash Road I-J 49 Oct 14, 2011 Details
2020-04-077 Narragansett Stephen & Loreen Holland 1115 Succotash Road I-J 49 May 05, 2020 Details
2025-10-041 Narragansett Stephen & Loreen Holland 1115 Succotash Road I-J 49 Details
2003-04-093 Newport IDC/Goat Island Marina 1116 Capella 46 003 Apr 23, 2003 Details
1999-05-004 Newport IDC Marina 1116 Capella Avenue 46 3 May 03, 1999 Details
1999-06-062 Newport IDC Properties 1116 Capella Goat Island 46 1 Jun 16, 1999 Details
2006-03-089 Newport Goat Island South Condominium 1116 Capella Street 46 1,2,3 Details
1999-06-063 Newport IDC Properties 1116 Capella/Goat Island 46 A Jun 16, 1999 Details
2016-03-058 Jamestown Susan Earley 1116 East Shore Road 1 324 Sep 30, 2016 Details
2008-09-004 Jamestown Jack Earley 1116 East Shore Road 1 352 Sep 08, 2008 Details
2008-09-032 Glocester State Properties Committee 1116 Putnam Pike 10D 9 Details
2013-08-074 Glocester State Properties Committee 1116 Putnam Pike 10D 9 Aug 22, 2013 Details
2003-11-083 Narragansett James & Joyce Downey 1117 Succotash Road I-J 50 Nov 26, 2003 Details
2011-10-007 Narragansett James & Joyce Downey 1117 Succotash Road I-J 50 Oct 14, 2011 Details
2021-02-002 Narragansett Mitchel & Linda Greenspan 1117 Succotash Road I-J 50 Details
Page 144 of 2073   (records 25 of 51811)