Image not found

                   

Page 119 of 2094   (records 25 of 52350)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2008-03-045 Charlestown Bernadette Forget 99 Starrett Drive 10 81 Details
1996-06-022 Narragansett Edmund Neal & William Mccrave 79 Marine Drive R-3 81 Jun 07, 1996 Details
1997-08-057 Narragansett Hugh Doolin/Cardi 196 Sand Hill Cove Road I-G 81 Oct 07, 1997 Details
2001-09-026 Narragansett William & Patricia McCrave 79 Marine Drive R3 81 Sep 10, 2001 Details
2001-11-018 Narragansett Nicholas Cardi 196 Sand Hill Cove Road I-G 81 Nov 20, 2001 Details
1989-01-022 Warwick Peter McGinn 46 Katherine Court 385 81 Jun 05, 1992 Details
1988-03-047 Warwick Peter McGinn 46 Kathrine Court 385 81 Apr 21, 1988 Details
1999-06-099 Warwick Kenneth Ricci/Sgro 40 Kristen Court 314 81 Jun 15, 1999 Details
2019-02-055 Warwick LLC SHM Cowesett 1 Masthead Drive 366 81 Mar 07, 2019 Details
2020-01-056 Warwick LLC SHM Cowesett 1 Masthead Drive 366 81 Jan 22, 2020 Details
2020-01-058 Warwick LLC SHM Cowesett 1 Masthead Drive 366 81 Feb 20, 2020 Details
2023-09-004 Warwick LLC SHM Cowesett 1 Masthead Drive 366 81 Oct 31, 2023 Details
2023-03-052 Warwick Brewer Cowesett Marina 1 Masthead Drive 366 81 Apr 11, 2023 Details
2022-11-024 Warwick LLC SHM Cowesett 1 Masthead Drive 366 81 Details
2022-11-025 Warwick LLC SHM Cowesett 1 Masthead Drive 366 81 Nov 23, 2022 Details
1978-08-021 North Kingstown Robin Smith Sauga Avenue 142 81 Aug 23, 1978 Details
1983-04-003 Jamestown Cheri Haring Clearkes Village Road 12 81 Sep 22, 1983 Details
2002-04-059 Narragansett Adeline Caraccia 20 Lake Road N-R 808,809,810,811,852 Apr 11, 2002 Details
2002-11-006 Narragansett Adeline Caraccia 20 Lake Road N-R 808,809,810,811,852 Nov 01, 2002 Details
2002-05-022 Narragansett Adeline Caraccia 20 Lake Road N-R 808,809,810,811,852 May 07, 2002 Details
2000-10-047 Warwick Marc Lataille 190 Pettis Drive 361 807 Oct 18, 2000 Details
1980-04-002 Providence Promet Corporation 242 Allens Avenue 47 803 Jun 13, 1980 Details
2023-04-003 Providence SMM New England Corporation 242 Allens Avenue 47 803 Aug 21, 2023 Details
2023-04-004 Providence SMM New England Corporation 242 Allens Avenue 47 803 Dec 05, 2023 Details
2011-08-016 Providence SIMS Metal Management 242 Allens Avenue 47 803 Oct 04, 2011 Details
Page 119 of 2094   (records 25 of 52350)