Image not found

                   

Page 209 of 2023   (records 25 of 50560)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2021-05-004 South Kingstown Trina Dykstra 126 Point Avenue 88-1 36 May 17, 2021 Details
2021-09-027 Warren Trina Dykstra 126 Point Avenue 88-1 36 Sep 16, 2021 Details
1988-03-032 South Kingstown Mary Dykstra 126 Point Avenue 88-1 36 Aug 25, 1988 Details
2023-02-057 South Kingstown Trina Dykstra 126 Point Avenue 88-1 36 May 22, 2023 Details
2022-06-094 South Kingstown Trina Dykstra 126 Point Avenue 88-1 36 Jul 28, 2022 Details
1996-11-042 South Kingstown Robert Plasse 126 Prospect Road 93-1 18 Nov 20, 1996 Details
2022-09-021 South Kingstown Stephen & Susan Patton 126 Prospect Road 93-1 18 Oct 21, 2022 Details
2023-05-019 South Kingstown Stephen & Susan Patton 126 Prospect Road 93-1 18 Jul 25, 2023 Details
2019-10-096 Providence City of Providence 126 Ridge Street Oct 29, 2019 Details
2020-11-033 East Providence Michael Dimascolo 126 Riverside Drive 414 22-10 Nov 10, 2020 Details
2020-07-005 East Providence Michael Dimascolo 126 Riverside Drive 414-22 010 Details
2020-11-065 East Providence Michael Dimascolo 126 Riverside Drive 414 22-010 Nov 17, 2020 Details
2013-08-081 Little Compton Oliver Grantham 126 Round Pond Road 9 200 Details
2014-07-085 Little Compton Kathryn Grantham 126 Round Pond Road 9 200 Oct 27, 2014 Details
2014-10-121 Little Compton Kathryn Grantham 126 Round Pond Road 9 200 Oct 29, 2014 Details
2014-05-001 Little Compton Oliver Grantham 126 Round Pond Road 9 200 Jun 18, 2014 Details
2012-05-086 Little Compton Paul Johnston, Alexand, Jane Cowdin 126 Round Pond Road 9 200 May 22, 2012 Details
2017-04-005 Narragansett William and Evelynn Malec 126 Sand Hill Cove Road J 17 May 02, 2017 Details
2013-03-210 Narragansett William Malec 126 Sand Hill Cove Road J 17 Mar 27, 2013 Details
2014-07-046 Narragansett William and Evelynn Malec 126 Sand Hill Cove Road J 17 Jul 25, 2014 Details
2013-09-106 Narragansett William and Evelynn Malec 126 Sand Hill Cove Road J 17 Nov 05, 2013 Details
2015-02-026 Narragansett William and Evelynn Malec 126 Sand Hill Cove Road J 17 Apr 29, 2015 Details
1998-06-012 South Kingstown Alfred Barbery 126 South Jerry Cove Road 82-1 13 Jun 02, 1998 Details
1999-06-059 South Kingstown Alfred Barbery 126 South Jerry Cove Road 82-1 13 Jun 14, 1999 Details
2015-09-051 South Kingstown Frank A. DeQuattro 126 South Jerry Cove Road 82-1 13 May 24, 2016 Details
Page 209 of 2023   (records 25 of 50560)