Image not found

                   

Page 1809 of 2088   (records 25 of 52191)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2006-06-048 North Kingstown Maureen & Robert Motherway 16 Cecil Avenue 68 64 Details
2002-06-066 North Kingstown Joseph and Kathleen Greco 44 Spring Street 41 64 Oct 09, 2002 Details
2002-07-091 North Kingstown Joseph and Kathleen Greco 44 Spring Street 41 64 Nov 01, 2002 Details
2001-02-019 North Kingstown Plum Beach Properties/Charles 44 Spring Street 41 64 Feb 19, 2001 Details
1992-03-047 North Kingstown Maureen Reis/Motherway 16 Cecil Avenue 68 64 Apr 03, 1992 Details
1981-09-017 Barrington Thomas Tiplady 33 Baron Road 29 64 Sep 14, 1981 Details
1992-02-003 Barrington Charles Hauser Appian Way 4 64 Mar 10, 1992 Details
2003-04-046 Barrington Neil & Christine Feins 55d Nayatt Road 5 64 Apr 10, 2003 Details
2002-08-019 Barrington Neil Feins 550 Nayatt Road 5 64 Aug 05, 2002 Details
2002-06-011 Barrington Nayatt Lighthouse/Neil Feins 550 Nayatt Road 5 64 May 31, 2002 Details
1995-02-020 Barrington Thomas Tiplady 33 Baron Road 29 64 Feb 10, 1995 Details
2000-05-118 Bristol Town of Bristol Aaron Avenue End Of 65 64 Jun 06, 2000 Details
2004-07-025 Bristol Town of Bristol Aaron Avenue End Of 65 64 Jul 07, 2004 Details
2016-09-063 Bristol John O'Brien 42 Everett Avenue 122 64 Sep 15, 2016 Details
1988-05-095 Portsmouth James Barry 179 Narragansett Boulevard 5 64 Jul 19, 1988 Details
1989-01-018 Portsmouth James & Kathryn Barry 179 Narragansett Boulevard 5 64 May 05, 1989 Details
1989-02-029 Portsmouth James Barry 179 Narragansett Boulevard 5 64 Feb 17, 1989 Details
1982-09-007 Portsmouth James Barry 179 Narragansett Boulevard 5 64 Jan 18, 1983 Details
2018-08-058 Portsmouth James & Kathryn Barry 179 Narragansett Road 5 64 Sep 20, 2018 Details
2019-02-005 Portsmouth James & Kathryn Barry 183 Narragansett Blvd 5 64 Mar 13, 2019 Details
2015-08-088 Portsmouth Christopher Harkins 71 Long Shore Drive 34 64 Nov 21, 2016 Details
2024-06-076 Portsmouth Daniel & Stephanie Mutty 86 Annette Drive 49 64 Jan 28, 2025 Details
1986-03-003 New Shoreham Robert Anderson Corn Neck Road (Off) 4 64 Mar 13, 1987 Details
1984-04-016 New Shoreham Northeastern Corporation Ocean Avenue 5 64 Jul 22, 1986 Details
2000-11-056 New Shoreham Norman Swindells Dorrys Cove Road 15 64 Jan 19, 2001 Details
Page 1809 of 2088   (records 25 of 52191)