Image not found

                   

Page 1811 of 2058   (records 25 of 51442)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2023-02-094 Narragansett Elizabeth A. Nelson Trust 135 Marine Drive R-3 53 May 03, 2023 Details
2011-06-016 Westerly Chippewa LTD 135 Main Street 66 14 May 31, 2011 Details
2024-02-120 Westerly Chippewa LLC 135 Main Street 66 14 Mar 01, 2024 Details
2022-04-006 Westerly Chippewa LLC 135 Main Street 66 14 Apr 13, 2022 Details
2015-02-044 Tiverton Mark Lescault 135 Laura Lane 402 131 Details
2018-04-047 Tiverton David Zygiel 135 Laura Lane 402 131 Details
1997-05-077 Tiverton Mark Lescault 135 Laura Lane 1-8 10E Jun 04, 2013 Details
2012-04-117 Tiverton Mark Lescault 135 Laura Lane 402 131 Jun 13, 2013 Details
2024-03-018 Bristol Jeanine & Daniel McConaghy 135 Kickemuit Avenue 133 37 May 20, 2024 Details
2024-05-051 Bristol Jeanine & Daniel McConaghy 135 Kickemuit Avenue 133 37 Jul 25, 2024 Details
2004-10-020 Portsmouth Raymond J. Perry 135 Islington Avenue 4 164 Oct 04, 2004 Details
2004-03-025 Portsmouth Pauline & Edward Ferreira 135 Islington Avenue 4 164,165 May 14, 2004 Details
1995-07-191 Portsmouth Joseph Thorpe 135 Hummock Avenue 9 25 Jul 17, 1995 Details
1994-06-324 Portsmouth Joseph Thorpe 135 Hummock Avenue 9 25 Jul 20, 1994 Details
1994-09-179 Bristol Department of Transportation 135 Ferry Road 145 Oct 05, 1994 Details
1993-11-025 Bristol Theresa Stoughton 135 Ferry Road 165 10 Nov 08, 1993 Details
2019-01-074 Bristol Paul & Bettina Killion 135 Ferry Road 165 10 Aug 16, 2019 Details
2005-06-136 Bristol Eric Hall 135 Ferry Road 165 10 Details
2019-01-082 Cranston City of Cranston 135 Edridge Street 6 654 Jan 31, 2019 Details
2001-07-035 Tiverton East Coast Landscaping 135 Driftwood Drive 203 21 Jul 19, 2001 Details
1996-10-025 Tiverton Kurt Poulton/Chappell/East Coast 135 Driftwood Drive 203 21 Oct 09, 1996 Details
2020-12-001 Tiverton Carol Solimene 135 Driftwood Drive 704 127 Details
2024-11-024 Warwick City Of Warwick 135 Cottage Street Nov 13, 2024 Details
1982-12-003 Narragansett Ronald Pariseau 135 Conanicus Road/Circuit Drive N-E 27,30 Oct 20, 1989 Details
2000-04-070 Narragansett Ronald Pariseau 135 Conanicus Road N-E 30 May 02, 2000 Details
Page 1811 of 2058   (records 25 of 51442)