Image not found

                   

Page 951 of 2076   (records 25 of 51897)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2003-04-041 Charlestown Philip Urso 5740c Post Road 3 152 Apr 09, 2003 Details
2021-03-044 Charlestown Mallory Andrews & Jesse De La Rama 5740B Post Road 3 153 Apr 28, 2021 Details
2004-05-017 Charlestown Philip Urso 5740 Post Road 3|4 152,153,154,69-5 May 04, 2004 Details
2021-07-005 North Kingstown LLC Revolution Wind 574 & 594 Camp Ave, 135 Circuit Dr, 244 179|185 1,11,30|1,4,8 Jul 26, 2023 Details
2022-12-039 Providence City of Providence 572 Elmwood Avenue Dec 14, 2022 Details
1990-08-009 Westerly Pescatello Wade Family Trust 572 Atlantic Avenue 155 13 Oct 12, 1990 Details
1997-08-031 South Kingstown Peter Johnson 571 Camp Fuller Road 76-1 8 Jan 21, 1998 Details
2013-08-093 Newport Carbonview Limited LLC 570, 580, 590 Bellevue Avenue 37 013,102,108 Jan 03, 2014 Details
2007-10-060 North Kingstown Jodie Skinnard Harry Cole Sadie Cole 570 Boston Neck Road 26 48 Nov 21, 2007 Details
2012-03-111 Newport SF Pacific LLC & Eastern Estat 570 & 580 Bellevue Avenue 37 102,103 Apr 05, 2012 Details
2012-01-041 Newport SF Pacific LLC & Eastern Estat 570 & 580 Bellevue Avenue 37 102,13 Details
2012-04-033 Newport SF Pacific LLC & Eastern Estat 570 & 580 Bellevue Ave 37 13 Apr 10, 2012 Details
2005-06-071 South Kingstown Laurie K Baud Revocable Trust 57 Winchester Drive 63-3 9 Details
1992-11-011 South Kingstown Laurie K Baud Revocable Trust 57 Winchester Drive 63-6 9 Dec 16, 1992 Details
1998-09-039 South Kingstown Laurie K Baud Revocable Trust 57 Winchester Drive 63-3 9 Sep 11, 1998 Details
2020-03-035 South Kingstown Laurie K Baud Revocable Trust 57 Winchester Drive 63-3 9 Details
2017-06-021 East Providence Joseph W. Beagen & Margaret A. Farley 57 White Avenue 313 003 Jun 13, 2017 Details
2017-04-043 East Providence Joseph W. Beagen & Margaret A. Farley 57 White Avenue 313-7 3 Details
2015-06-002 East Providence Joseph W. Beagen & Margaret A. Farley 57 White Avenue 313 7 Jul 01, 2015 Details
1994-09-079 Narragansett Stanley Simon 57 Wheatfield Cove Y-1 225 Apr 03, 1997 Details
2010-08-037 Narragansett Stanley Simon 57 Wheat Field Cove Y-1 225 Aug 16, 2010 Details
2025-01-054 Jamestown Patricia Thomas 57 Whale Rock Road 12 193 Feb 11, 2025 Details
1979-04-014 Jamestown Janet Schaus/E Mccarthy/Belcour Fami 57 Walcott Avenue 9 322 Jun 14, 1979 Details
1997-07-062 Jamestown Belcour Family Limited/Nichola 57 Walcott Avenue 9 322 Aug 06, 1997 Details
2008-09-054 Jamestown Belcour Family Partnership 57 Walcott Avenue 9 322 Details
Page 951 of 2076   (records 25 of 51897)