Image not found

                   

Page 658 of 2058   (records 25 of 51448)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2000-06-014 Charlestown Terence Foley 134 Shirley Drive 3 142 Aug 29, 2000 Details
2001-10-074 Charlestown Terence & Barbara Foley 134 Shirley Drive 3 142 Oct 18, 2001 Details
2021-07-039 Charlestown Charles Glew 134 Shirley Drive 3 142 Jul 13, 2021 Details
2021-08-100 Charlestown Charles Glew 134 Shirley Drive 3 142 Details
2007-02-034 Charlestown Paul R. & Anna A. Gelinas 134 Shirley Drive 3 142 Details
2008-03-040 Charlestown Paul Gelinas 134 Shirley Drive 3 142 Details
2010-09-019 Charlestown Judith M. Suski 73A Pond Street 9 142 Details
1993-02-037 Portsmouth George Fraser Riverside Drive 69 142 Feb 11, 1993 Details
2003-06-095 Portsmouth Javier Valenzuela & Mary Beth Klee 126 Annette Drive 54 142 Jul 01, 2003 Details
2003-08-040 Portsmouth Javier Valenzuela & Marybeth Klee 126 Annette Drive 54 142 Aug 12, 2003 Details
1996-09-076 New Shoreham Ulric Cyr 32 Dodge Street 6 142 Sep 24, 1996 Details
2012-11-326 New Shoreham SURF Hotel ULBE LLC Dodge & Water St 6 142 Nov 21, 2012 Details
2012-11-185 New Shoreham SURF Hotel ULBE LLC 32 Dodge Street 6 142 Nov 09, 2012 Details
1978-02-012 Jamestown George Scott Racquet Road 10 142 Feb 03, 1978 Details
2020-03-040 New Shoreham LLC 32 Dodge Street Block Island O 32 Dodge Street 6 142 Mar 12, 2020 Details
2017-03-072 Narragansett LLC Deja Views 268 Ocean Road E 142 May 10, 2017 Details
2015-10-099 Narragansett LLC Deja Views 268 Ocean Road E 142 Jan 05, 2016 Details
2016-06-002 Narragansett LLC 90 Carver Lane Lakeworth Avenue Y-3 142 Aug 02, 2016 Details
2014-11-071 Narragansett LLC 90 Carver Lane Lakeworth & Lauderdale Y-3 142 Dec 10, 2014 Details
2019-03-111 Narragansett Bogdan & Rita Nowak 268 Ocean Road E 142 Jun 13, 2019 Details
2018-07-027 Narragansett John Imswiler 51 Shore Road M-167 142 Jul 17, 2018 Details
2018-08-048 Narragansett John Imswiler 51 Shore Road 167 142 Aug 17, 2018 Details
1976-02-004 North Kingstown Wickford Cove Marina Cove Street 91 142 Sep 15, 1976 Details
1980-04-021 North Kingstown Wickford Cove Marina 65 Reynolds Street/Cove Street 91 142 Apr 04, 1980 Details
1967-01-004 North Kingstown Wickford Cove Marina 65 Reynolds Street/Cove Street 91 142 Oct 02, 1967 Details
Page 658 of 2058   (records 25 of 51448)