Image not found

                   

Page 1145 of 2024   (records 25 of 50599)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1995-07-207 Westerly John Anderson 61 Watch Hill Road 138 1 Jul 18, 1995 Details
2018-05-043 Barrington Brian & Jinnette Abbott 61 Water Way 8 70 Jul 17, 2018 Details
2006-09-021 Narragansett Harold Ray 61 Wheatfield Cove Y-1 226 Details
1993-10-022 Narragansett Kyle Cehanowicz 61 Wheatfield Cove Road Y-1 226 Dec 22, 1993 Details
1992-09-016 East Providence Eleanor Graham Young 61 White Avenue 5 MAP 313,BLOCK 7 Sep 08, 1992 Details
2021-05-061 East Providence Tabatha Glavin 61 White Avenue 313 07 Details
2012-01-017 East Providence Tabatha Glavin 61 White Avenue 313 5 Details
2018-11-094 East Providence Tabatha Glavin 61 White Avenue 313 07-005 Details
2006-03-018 East Providence Joel Benson 61 White Avenue 313 05 Details
2010-07-062 East Providence Tabatha Glavin 61 White Avenue 313 7 Details
2003-05-107 North Kingstown Goldline Properties LLC 61 White Cap Drive 179 28,29 Jun 11, 2003 Details
2012-09-001 North Kingstown Hayward Industries Inc. 61 White Cap Drive 179 28 Oct 04, 2012 Details
2007-03-081 North Kingstown Goldline Properties LLC 61 Whitecap Drive 179 28 Mar 30, 2007 Details
2006-05-086 North Kingstown Goldline Properties LLC 61 Whitecap Drive 179 25,26,27,28 Jun 05, 2006 Details
2010-07-088 North Kingstown Goldline Properties LLC 61 Whitecap Drive 179 28 Aug 19, 2010 Details
2011-12-066 North Kingstown Hayward Industries Inc. 61 Whitecap Drive 179 25,26,27,28,29 Mar 12, 2012 Details
2011-03-099 North Kingstown Paul Bordieri 61 Wright Lane 91 209 May 05, 2011 Details
2011-01-027 North Kingstown Paul Bordieri 61 Wright Lane 91 209 Jan 07, 2011 Details
1998-04-017 North Kingstown Paul Bordiere 61 Wright Lane 91 209 Apr 08, 1998 Details
1999-09-052 North Kingstown Paul Bordieri 61 Wright Lane 91 209 Sep 17, 1999 Details
2021-05-073 North Kingstown Jr., Paul Bordieri 61 Wright Lane 91 209 Details
2016-05-002 Providence Motiva Enterprises LLC 610 Allens Avenue 56 196 May 03, 2016 Details
2017-11-059 New Shoreham LLC LL Block House 610 Corn Neck Road 4 70 Dec 27, 2017 Details
1991-12-005 New Shoreham Norman Boas & Deborah Howarth 610 Corn Neck Road 4 70 Dec 11, 1991 Details
2001-10-030 New Shoreham Deborah Howarth & Stephen Boas 610 Corn Neck Road 4 70 Dec 27, 2001 Details
Page 1145 of 2024   (records 25 of 50599)