Image not found

                   

Page 214 of 412   (records 25 of 10276)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1987-09-003 Warwick Cole Farm Association 452 West Shore Road 315 136 Dec 02, 1988 Details
1988-04-023 Warwick Walter Cusson 452 West Shore Road 315 136 May 05, 1988 Details
1991-03-014 Warwick Louise Parker 452 West Shore Road 315 136 Jun 28, 1991 Details
1992-01-052 Warwick Louise Parker 452 West Shore Road 315 136 Jan 24, 1992 Details
2015-05-015 Tiverton Andrew & Janet King 454 Riverside Drive 301 106 May 04, 2015 Details
2005-05-092 South Kingstown LP MTM Investment Group 455 Matunuck Beach Road 43-4 1 Details
1998-12-062 Jamestown Charles Sugagalski & Dorothy Denoncove 455 Seaside Drive 3 124 Mar 09, 1999 Details
2015-12-075 Jamestown Charles Suglaski 455 Seaside Drive 3 124 Jan 05, 2016 Details
1989-03-043 Warwick John Francis Brown 455 Spring Green Road 314 1 Mar 23, 1989 Details
2005-12-063 Pawtucket Division Street Hotel LLC 45-55 Division Street (at Walter Street) 23A 599 Feb 28, 2006 Details
2005-07-049 Bristol LLC GOWRON 457 Poppasquash Rd 173 43 Aug 11, 2005 Details
2005-06-037 Bristol LLC GOWRON 457 Poppasquash Road 173 43 Aug 01, 2005 Details
2003-09-034 Bristol Nicholas Cardi 458 Poppasquash Road 173 59 Sep 11, 2003 Details
2025-02-075 Bristol Gregory & Renata Hayes 458 Poppasquash Road 173 59 Details
2018-04-037 Tiverton Normand & Laurie Goyette 458 Riverside Drive 301 107 Details
2023-10-055 South Kingstown David Mazzucchelli & Kathryn Lewis 458A Post Road 63-4 27 Nov 14, 2023 Details
2022-12-012 South Kingstown The Narragansett Electric Comp 458B Post Road 63-4|69-1 3,5,6,7|1,2,3,8,9 Details
2023-02-083 Warwick Spring Green At Gaspee Point L 459 Namquid Drive 305|316 58|1 Mar 10, 2023 Details
2012-11-322 Warwick Spring Green At Gaspee Point L 459 Namquid Drive 305 58 Nov 21, 2012 Details
2020-02-044 Bristol Pamela Lenehan 459 Poppasquash Road 173 46 Feb 21, 2020 Details
2020-11-014 Bristol Pamela Lenehan 459 Poppasquash Road 173 46 Dec 24, 2020 Details
2019-03-017 Bristol Pamela Lenehan 459 Poppasquash Road 173 46 Mar 07, 2019 Details
2009-11-005 Bristol Pamela Lenehan 459 Poppasquash Road 173 46 Nov 06, 2009 Details
2006-01-019 Bristol Pamela Lenehan 459 Poppasquash Road 173 46 Feb 28, 2006 Details
2004-08-082 Bristol Pamela Lenehan 459 Poppasquash Road 173 46 Aug 17, 2004 Details
Page 214 of 412   (records 25 of 10276)