Image not found

                   

Page 531 of 2058   (records 25 of 51428)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1982-11-003 Narragansett J L R South River Drive N-Q 43-1 Mar 30, 1984 Details
1994-12-024 Narragansett John Riley 138 West Bay Drive NQ 43-1 Feb 02, 1995 Details
2023-08-033 Narragansett LLC Angle Properties 61 Basin Road R-2 431 Sep 15, 2023 Details
2005-06-146 Warwick Edward & Nellie Oleary Garfield Ave 358 431 Jul 19, 2005 Details
2009-10-053 Warwick William Fooks Oakland Beach Avenue 375 431 Oct 29, 2009 Details
1989-03-039 Little Compton H C M Properties/Bluff Head 6 Bluff Head Avenue 9 431 Jun 23, 1989 Details
2001-10-021 Little Compton Bluff Head Associates 6 Bluff Head Avenue 9 431 Oct 11, 2001 Details
1997-03-002 Warwick Jerry & Loraine Papitto 146 South Shore Drive 334 431 Mar 04, 1997 Details
2023-10-061 Warwick Jerry & Loraine Papitto 146 South Shore Avenue 334 431 Mar 19, 2024 Details
1988-01-031 Little Compton H C M/Town Of Little Compton Bluff Head Avenue 9 430,432 May 31, 1988 Details
1984-11-039 Charlestown Sabaka Associates LLC Highland Road 2 430,431,432,433,434,435 Feb 25, 1985 Details
2003-09-040 Warwick William Fooks Suburban Parkway 375 430,431 Sep 19, 2003 Details
2004-12-082 Little Compton Town of Little Compton 3 Bluff Head Avenue 9 430,391 Dec 23, 2004 Details
1984-05-052 Providence J Broomfield & Sons 473 Allens Avenue 55 430 Jun 06, 1984 Details
2006-12-066 Providence Struever Brothers Eccles & Rou 342/350 Eddy Street 21 430 Jan 25, 2007 Details
2015-11-058 Providence LLC CV South Street Landing 350 Eddy Street 21 430 Dec 28, 2015 Details
2003-10-112 Little Compton Town of Little Compton 3 Bluff Head Avenue 9 430 Oct 27, 2003 Details
1998-04-101 Little Compton Town of Little Compton 3 Bluff Head Avenue 9 430 May 04, 1998 Details
1994-02-058 Little Compton Town of Little Compton Bluff Head Avenue 9 430 Jun 30, 1994 Details
1984-09-002 Warwick Lois Labrie South Shore Avenue 334 430 Oct 23, 1984 Details
1988-04-041 Narragansett Donald Dagesse 57 Basin Road R-2 430 Jun 14, 1988 Details
1998-07-043 Portsmouth Russell Cardoza 110 Thayer Drive (Prev.124) 37|<Unknown> 43|96 Jul 29, 1998 Details
2019-03-043 Jamestown Donald & Katherine Wineberg 354 Beavertail Road 12 43,52 Details
2021-09-080 South Kingstown Timothy & Mary Evnin 7 & 9 Green Hill Avenue 96-2 43,45 Dec 20, 2023 Details
1997-07-029 South Kingstown Carla C Stone Green Hill Avenue 96-2 43,45 Jul 10, 1997 Details
Page 531 of 2058   (records 25 of 51428)