Image not found

                   

Page 618 of 2023   (records 25 of 50567)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1982-06-014 Narragansett Georges Restaurant/Elton Durfe 250 Sand Hill Cove Road I-G 71-2 Jul 20, 1988 Details
2012-11-042 Narragansett Georges Galilee Restaurant 250 Sand Hill Cove Road I-G 71-2 Nov 02, 2012 Details
2011-08-019 Narragansett Elton R. Durfee Revocable Trus 250 Sand Hill Cove Road I-G 71-2 Details
2008-05-086 Narragansett Kevin Durfee 250 Sand Hill Cove Road I-G 71-2 May 22, 2008 Details
1992-11-026 Narragansett Georges Restaurant/Elton Durfe 250 Sand Hill Cove Road I-G 71-2 Nov 24, 1992 Details
1995-01-033 Narragansett Georges Restaurant/Elton Durfe 250 Sand Hill Cove Road I-G 71-2 Jan 13, 1995 Details
1995-05-090 Narragansett Georges Restaurant/Elton Durfe 250 Sand Hill Cove Road I-G 71-2 May 26, 1995 Details
1995-06-005 Narragansett Georges Restaurant/Elton Durfe 250 Sand Hill Cove Road I-G 71,74 May 30, 1995 Details
2009-02-006 Warwick Greenwich Bay Acquisitions 250 Second Point Road 359 220 Mar 04, 2009 Details
1991-04-013 East Providence Earle Lewis 250 Terrace Avenue 415 2 Apr 17, 1991 Details
2010-09-021 East Providence Earle Lewis 250 Terrace Avenue 415 1 Sep 07, 2010 Details
1987-12-008 South Kingstown Lester Leblanc 250 Winchester Drive 70-1 31 Mar 30, 1988 Details
2006-09-085 Narragansett J. Charles Rosenthal 250 Wood Hill Road Y-1 406,407,408,409 Oct 04, 2006 Details
2005-09-111 Narragansett Jay Rosenthal 250 Wood Hill Road Y-1 406,407,408,409 Sep 28, 2005 Details
2004-10-127 Narragansett Walter Krasniewicz 250 Wood Hill Road Y-1 406-409 Oct 27, 2004 Details
2005-01-100 Narragansett Chester Zlotnicki 250 Wood Hill Road Y-1 406,407,408,409 Feb 24, 2005 Details
2018-08-033 Narragansett Jaymax Realty LLC 250 Wood Hill Road Y-1 407 Details
2008-02-036 Narragansett Jay Rosenthal 250 Wood Hill Road Y-1 408 Feb 25, 2008 Details
2009-08-090 Narragansett J. Charles Rosenthal Trust 250 Wood Hill Road Y-1 407 Sep 10, 2009 Details
2012-10-007 Narragansett Jay Rosenthal 250 Wood Hill Road Y-1 407 Oct 03, 2012 Details
1993-08-003 Narragansett Chester Zlotnicki 250 Wood Hill Road Y-1 406 Aug 12, 1993 Details
1984-08-042 Narragansett Chester Zlotnicki 250 Wood Hill Road Y-1 408,409 Jan 24, 1985 Details
2015-10-023 Narragansett Jay Rosenthal 250 Woodhill Road Oct 13, 2015 Details
2023-08-030 Portsmouth Pierce Anthony Farm LLC 2503 & 2505 East Main Road 36 14 Jan 04, 2024 Details
2020-09-094 Portsmouth Pierce Anthony Farm LLC 2503 East Main Road 36 14 Sep 01, 2020 Details
Page 618 of 2023   (records 25 of 50567)