Image not found

                   

Page 430 of 2086   (records 25 of 52136)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2007-07-089 Bristol Sandra L Campbell 1 Shore Road 74 11 Aug 01, 2007 Details
2022-09-054 Little Compton Sandra K. Martin Trust 101 Round Pond Road 9 233 Details
2022-06-065 Little Compton Sandra K. Martin Trust 101 Round Pond Road 9 233 Jun 24, 2022 Details
2020-09-147 Little Compton Sandra K. Martin Trust 101 Round Pond Road 9 233 Dec 01, 2020 Details
1995-10-003 South Kingstown Sandra Fish Sjosten 65 Quagnut Drive 63-3 22 Oct 11, 1995 Details
2020-09-018 Jamestown Sandra Edgerly Trustee 98 Bayview Drive 8 272 Details
2012-11-153 Westerly Sandra E. Kennedy 451 Atlantic Avenue 167 001 Nov 08, 2012 Details
2013-05-103 Westerly Sandra E. Kennedy 451 Atlantic Ave 167 1 May 15, 2013 Details
2023-02-077 Westerly Sandra E. Kennedy Atlantic Avenue 167|168 1,11,2,3,4,5,6,7,8,9|1 Apr 21, 2023 Details
2004-05-045 Westerly Sandra E. Kennedy 451 Atlantic Avenue 167 1 May 26, 2004 Details
1996-01-037 South Kingstown Sandra Crevier Dec. of Trust 129 Walmsley Lane 19-4 9 Feb 06, 1996 Details
2009-06-008 Newport Sandra & Sheldon Whitehouse 175 Carroll Avenue 41 43 Jun 16, 2009 Details
2019-12-059 Newport Sandra & Sheldon Whitehouse Lily Pond Dec 19, 2019 Details
2022-02-053 Newport Sandra & Sheldon Whitehouse 175 Carroll Avenue 41 43 Mar 28, 2022 Details
2025-05-038 Newport Sandra & Sheldon Whitehouse 175 Carroll Avenue 41 386,43 May 14, 2025 Details
1985-03-056 South Kingstown Sandra & June Sjosten 28 Quagnut Drive 312 22 Sep 30, 1986 Details
2004-04-042 Portsmouth Sandra & Andrew Vanier Trustee 187 Seaconnet Boulevard 21 111 Apr 06, 2004 Details
2006-10-023 Warwick Sandra Lanni 12 Bayside Avenue 292 285 Details
2002-03-097 Warwick Sandra Tortolano & Domenic Dichiaro Charlotte Drive 201 136,137 Apr 17, 2002 Details
2003-10-023 Warwick Sandra Lanni 12 Bayside Avenue 292 285 Oct 30, 2006 Details
2011-06-019 Warwick Sandra Lanni 12 Bayside Avenue 292 285 Jun 03, 2011 Details
2013-07-102 Warwick Sandra Ginsbury 2 Nightingale Avenue 385 75 Details
2013-05-086 Warwick Sandra Ginsbury 2 Nightingale Ave May 13, 2013 Details
1989-05-002 Narragansett Sandra Walls 1119 Succotash Road I 51 Jun 20, 1989 Details
1992-06-043 Narragansett Sandra Walls 97 East Shore Road R-2 29 Oct 29, 1992 Details
Page 430 of 2086   (records 25 of 52136)