Image not found

                   

Page 1523 of 2024   (records 25 of 50579)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1994-09-046 North Kingstown Antonio Pedroso 205 Earle Drive 89 26 Nov 16, 1994 Details
2013-02-087 Narragansett Larry Parness 205 Col. John Gardner Road N-S 436 Feb 22, 2013 Details
2000-11-071 Warwick Bernice Broccoli 205 Charlotte Drive 201 23 Nov 30, 2000 Details
2004-01-019 East Providence L I F E 205 Bell Avenue 413 BLOCK 8 1 Jan 08, 2004 Details
2019-10-026 North Kingstown Quonset Development Corporatio 205 Allens Harbor Road 193 19,22,23 Nov 13, 2019 Details
2001-10-056 North Kingstown RI Economic Development Corpor 205 Allen Harbor Road 193 4 Mar 18, 2002 Details
2023-08-103 Warwick City of Warwick 205 Adams Street Sep 01, 2023 Details
2018-11-032 Warwick City Of Warwick 205 Adam Street Nov 14, 2018 Details
2018-11-045 Bristol Town of Bristol 205 & 211 Thames Street 10 14,15,20 Jan 02, 2019 Details
2019-09-004 South Kingstown Richard & Karen Greenberg- Rudman 204B Indigo Point Road 89-2 12 Oct 23, 2019 Details
2017-10-050 South Kingstown Richard & Karen Greenberg- Rudman 204B Indigo Point Road 89-2 12 Nov 14, 2017 Details
2000-01-062 South Kingstown James Daniell & Susan Leclaire 204B Indigo Point Road 89-2 12 Apr 18, 2000 Details
2004-09-113 South Kingstown Dennis Kersey 204B Indigo Point Road 89-2 12 Sep 20, 2004 Details
1998-03-094 South Kingstown James Daniell & Susan Leclaire 204B Indigo Point Road 89-2 12 Mar 27, 1998 Details
1998-01-018 South Kingstown James/Susan Danielle/Leclaire/Kersey 204B Indigo Point Road 89-2 12 Apr 07, 1998 Details
1980-01-013 South Kingstown George Vican 204B Indigo Point Rd/Matunuck Schoolhous 115|89-2 15F|12 Jun 25, 1980 Details
2003-07-055 South Kingstown F Bernard Forand 204A Indigo Point Road 89-2 13 Oct 09, 2003 Details
2006-08-094 Tiverton Robert A. Neville 20466 Main Road 89 23 Details
2011-11-007 Tiverton Robert A. Neville 2040 Main Road 89 23 Nov 02, 2011 Details
2013-04-133 Narragansett Bonnie Ryvicker 204 Woodhill Road Y-1 389 Apr 22, 2013 Details
1989-08-049 Narragansett Michael & Bonnie Ryvicker 204 Wood Hill Road Y-1 389 Oct 16, 1989 Details
2014-05-108 Narragansett Bonnie Ryvicker 204 Wood Hill Road Y-1 389 May 26, 2014 Details
2018-04-035 Narragansett The Wallow Corp. 204 Waterway Drive N/B 7 Mar 30, 2018 Details
2013-04-106 Narragansett The Wallow Corp. 204 Waterway Drive N/B 7 Apr 17, 2013 Details
2002-11-031 Narragansett Then Wallow Corporation 204 Waterway N-B|<Unknown> 7 1|2 Nov 08, 2002 Details
Page 1523 of 2024   (records 25 of 50579)