Image not found

                   

Page 107 of 862   (records 25 of 21538)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2017-10-023 Jamestown Lynda C. & Guy M. Russo 132 Southwest Avenue 9 689 Details
2018-01-022 Jamestown Lynda C. & Guy M. Russo 132 Southwest Avenue 9 689 Mar 27, 2018 Details
2003-09-067 Warwick Thomas Portesi 132 Twin Oak Drive 313 45 Sep 29, 2003 Details
2001-06-062 Warwick Alan Marshall 133 Balcom Avenue 378 66 Jun 19, 2001 Details
2011-06-117 Newport Statewide Planning Program 133 Beacon Street Jun 24, 2011 Details
2024-07-073 Narragansett Thomas & Catherine Flaherty 133 Bridgetown Road N-A 9 Aug 08, 2024 Details
1996-02-059 Narragansett Edmond Burke 133 Circuit Drive NE 2 Mar 11, 1996 Details
1997-06-034 North Kingstown William Kingery 133 Elm Drive 026 022 Jun 23, 1997 Details
2000-10-018 North Kingstown William Kingery 133 Elm Drive 26 22 Oct 06, 2000 Details
2015-09-045 South Kingstown Templeton C. Peck & Carol Shapiro 133 Elm Drive 26 22 Sep 01, 2015 Details
2021-05-024 North Kingstown Templeton C. Peck Trustee & Ca Shapiro Trustee 133 Elm Drive 26 022 May 18, 2021 Details
2010-02-001 Charlestown Jeffery & Nancy Matthews 133 Ocean View Avenue 2 82 Details
2007-03-104 Charlestown Jeffrey Matthews 133 Ocean View Avenue 2 82 Apr 05, 2007 Details
2022-01-072 Narragansett James P. and Rebecca H. Durkin 133 Sand Hill Cove Road J 12 Apr 13, 2022 Details
2006-01-086 East Providence Robert M. and Gilda E. Lepre 133 Terrace Avenue 414 16-1 Details
1996-04-015 East Providence Robert M. and Gilda E. Lepre 133 Terrace Avenue 157 414 Apr 04, 1996 Details
1996-09-024 East Providence Robert M. and Gilda E. Lepre 133 Terrace Avenue 414 16-1 Sep 10, 1996 Details
1994-01-038 Narragansett Midland Builders 133 West Bay Drive N-Q 43-3 Feb 16, 1994 Details
2002-01-026 North Kingstown RI Army National Guard State Of Rhode Island 1330 Davisville Road Dec 13, 1971 Details
2018-06-022 Narragansett Department of Environmental Ma 1330 Succotash Road I-J 66 Details
2000-07-029 Warwick Michael Haxton 1330 Warwick Neck Avenue 385 72 Jul 10, 2000 Details
2000-08-012 Warwick Michael & Danielle Haxton 1330 Warwick Neck Avenue 385 72 Nov 20, 2000 Details
1989-07-001 Warwick Thomas & Suzanne Denunzio 1330 Warwick Neck Avenue 385 72 Jan 22, 1990 Details
2023-03-076 Warwick Thomas & Suzanne Denunzio 1330 Warwick Neck Avenue 385 72 Aug 07, 2023 Details
2024-07-092 Warwick Thomas & Suzanne Denunzio 1330 Warwick Neck Avenue 385 72 Feb 18, 2025 Details
Page 107 of 862   (records 25 of 21538)