Image not found

                   

Page 211 of 582   (records 25 of 14532)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2004-12-070 Little Compton William & Jeannine Moore 26 Swamp Road 15 12 Feb 14, 2005 Details
2023-12-041 Little Compton The Karen McGuinness Revoc. Tr 26 Swamp Road 15 12 Aug 22, 2024 Details
2003-02-039 Little Compton Henry Araujo & William Moore 26 Swamp Road/Long Pasture 15 POLE 29 12 Jun 03, 2003 Details
2012-11-307 Narragansett Earl Quimby 26 Third Street L 72 Nov 20, 2012 Details
2017-10-111 Narragansett Earl Quimby 26 Third Street L 72 Nov 03, 2017 Details
1994-06-106 Barrington Ginalski Family Company LLC/St 26 Tyler Point Road 27 34,120 Jul 27, 1994 Details
1997-04-027 Barrington Striper Marina 26 Tyler Point Road 27 34,120 Apr 07, 1997 Details
1999-02-073 Barrington Striper Marina 26 Tyler Point Road 27 120-61A Feb 23, 1999 Details
2006-03-056 Barrington Ginalski Family LLC 26 Tyler Point Road 27 120-61A Details
2008-11-021 Barrington Ginalski Family Company LLC/St 26 Tyler Point Road 27 120,34 Nov 07, 2008 Details
2013-03-219 Barrington Striper Marina 26 Tyler Point Road 27 120 Apr 01, 2013 Details
1998-07-013 Warren Francis Perry 26 Westminster Street 2 125 Jul 09, 1998 Details
2005-08-101 Narragansett Kathleen Gallant 26 Wheatfield Cove Road Y-1 243 Oct 31, 2005 Details
2023-11-002 Narragansett James & Julie Grundy 26 Wheatfield Cove Road Y-1 243 Dec 13, 2023 Details
2022-01-014 Narragansett James & Julie Grundy 26 Wheatfield Cove Road Y-1 243 Apr 27, 2022 Details
1975-03-009 Barrington Richard Pearce 26 Woodbine Stret 27 1 211 Apr 09, 1975 Details
2006-02-017 Jamestown Paul Hamilton 260 Beavertail Road 12 212,42 Oct 13, 2017 Details
2005-02-049 East Providence Edward Guay 260 Riverside Drive 415 7 Parcel 2 Feb 16, 2005 Details
1994-05-115 East Providence Edward Guay 260 Riverside Drive 415 BLOCK 7 2 Jun 07, 1994 Details
1995-07-338 Narragansett Town of Narragansett 260 Westmoreland Street P 295 Oct 20, 1995 Details
2021-02-083 Charlestown Mundt 2012 Irrevocable Trust A 262 East Beach Road 2 524 Details
2018-06-078 Providence City of Providence 263 India Street 17 620 Sep 11, 2018 Details
2004-06-092 Warwick OTO Properties 263 Post Road 244 263 Jul 08, 2004 Details
1984-07-035 South Kingstown Victor Proccacini 263 Twin Peninsula Road 89-3 12 Oct 05, 1984 Details
2007-07-069 Portsmouth John Qua 264 Carnegie Harbor Drive 26 2A-5 Jan 09, 2008 Details
Page 211 of 582   (records 25 of 14532)