Image not found

                   

Page 238 of 2023   (records 25 of 50560)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2017-02-020 North Kingstown Carol Rozwell Trust 133 Sauga Avenue 142 18 Feb 07, 2017 Details
1999-06-088 Jamestown John Perrotti 133 Seaside Drive 5 16 Jun 22, 1999 Details
2006-10-091 Charlestown The Wingrase Trust 133 Sunset Drive 1 120 Oct 30, 2006 Details
1999-06-046 Charlestown Daniel Rase 133 Sunset Drive 1 120 Jun 10, 1999 Details
1997-05-105 Charlestown Daniel Rase 133 Sunset Drive 1 120 Jun 03, 1997 Details
1996-09-074 Charlestown Daniel Rase 133 Sunset Drive 1 120 Sep 23, 1996 Details
1996-04-015 East Providence Robert M. and Gilda E. Lepre 133 Terrace Avenue 157 414 Apr 04, 1996 Details
1996-09-024 East Providence Robert M. and Gilda E. Lepre 133 Terrace Avenue 414 16 Sep 10, 1996 Details
1990-07-077 East Providence Gilda Silva 133 Terrace Avenue 157 A Aug 28, 1990 Details
2024-07-051 East Providence Peter & Susan Escherich 133 Terrace Avenue 414 16-1 Details
2020-06-083 East Providence Peter & Susan Escherich 133 Terrace Avenue 414-16 1 Jul 01, 2020 Details
2016-10-045 East Providence Peter & Susan Escherich 133 Terrace Avenue 414 001 Oct 12, 2016 Details
2017-07-028 East Providence Peter & Susan Escherich 133 Terrace Avenue 414 16/001 Jul 12, 2017 Details
2006-01-086 East Providence Robert M. and Gilda E. Lepre 133 Terrace Avenue 414 16 Details
2007-06-113 East Providence Peter & Susan Escherich 133 Terrace Avenue 1 106 Aug 23, 2007 Details
2007-12-011 East Providence Peter & Susan Escherich 133 Terrace Avenue 1 106 Dec 10, 2007 Details
1994-01-038 Narragansett Midland Builders 133 West Bay Drive N-Q 43-3 Feb 16, 1994 Details
2002-01-026 North Kingstown RI Army National Guard State Of Rhode Island 1330 Davisville Road Dec 13, 1971 Details
1998-09-096 North Kingstown RIEDC/Circuit Drive Drain 1330 Davisville Road 179 1,13,14,15,16 Oct 01, 1998 Details
1999-05-029 North Kingstown RIEDC/Infrastructure 1330 Davisville Road Jul 06, 1999 Details
2008-05-084 Cranston Wayne & Jean Charness 1330 Narragansett Boulevard 2-2 4003 May 21, 2008 Details
2004-08-058 Cranston Wayne & Jean Charness 1330 Narragansett Boulevard 2 5 Aug 10, 2004 Details
2005-07-031 Cranston Wayne Charness 1330 Narragansett Boulevard 2/2 4003 Details
2018-06-022 Narragansett Department of Environmental Ma 1330 Succotash Road I-J 66 Details
2019-05-072 Warwick Cheryl and Ken Starkey 1330 Warwick Neck Avenue 385 72 Jun 06, 2019 Details
Page 238 of 2023   (records 25 of 50560)