Image not found

                   

Page 220 of 862   (records 25 of 21536)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2007-05-151 Charlestown Michael Hychko Charlestown Beach Road 9 51 Mar 17, 2015 Details
2007-06-068 South Kingstown Simon & Julene Greenshields Charlestown Beach Road 95-4 11,30 Jun 21, 2007 Details
2007-07-031 South Kingstown Simon & Julene Greenshields Charlestown Beach Road 95-4 11 Details
2007-06-093 South Kingstown Mark McGauley & Leslie Sutton Charlestown Beach Road 95-4 12 Jun 26, 2007 Details
1998-03-088 South Kingstown Theresa Beauchamp & Gordon Rice Charlestown Beach East 96-1 126,143 Sep 23, 1998 Details
1972-04-004 Providence Department of Environmental Ma Charles Street, Moshassuck Square Apr 12, 1972 Details
2000-01-053 Westerly Jerry May Charlene Avenue 132 18 Mar 23, 2000 Details
2009-08-043 South Kingstown The Narragansett Electric Comp Chappell & Succotash Road Aug 18, 2009 Details
1993-02-078 Westerly Washington Trust Company Chapman Road Pole 6114 144 21 Mar 15, 1993 Details
2011-01-062 Burrillville State Properties Committee Chapel Street Feb 22, 2011 Details
2022-06-114 New Shoreham LLC Andiamo Chapel Street 6 130-2 Nov 01, 2022 Details
2007-02-032 New Shoreham Department of Transportation Chapel St,Dodge St,High St,Ocean Ave,Wat Details
2003-09-051 Warwick Anita Waterman Channing Street 379 351 Sep 24, 2003 Details
2023-09-069 Warwick Carmella Marra Channing Street 379 329,330,332 Dec 07, 2023 Details
2003-01-013 Warwick Michael Duckworth Channel View Drive 382 362 Jan 08, 2003 Details
2017-07-043 Warwick Anglesea Homeowners Associatio Channel View 382 361 Nov 01, 2019 Details
1992-08-068 New Shoreham Cormorant Cottage Champlins Road/Coast Guard Roa 19 32 Jan 21, 1993 Details
1999-10-027 New Shoreham Michael Greenberg & W & D Filkins Champlins Road Off Of 19 12 Oct 28, 1999 Details
2002-10-098 New Shoreham Town of New Shoreham Champlins Road 20 12,10 Oct 29, 2002 Details
1995-01-068 New Shoreham Joan Mallick Champlins Road 20 6 Feb 02, 1995 Details
1992-06-048 New Shoreham Mark Izard & Richard Parsons Champlins Road 19 17-2 Jul 13, 1992 Details
1990-02-062 New Shoreham Mark Izard & Richard Parsons Champlins Road 19 17-2 Jun 18, 1990 Details
1989-06-003 New Shoreham Mark Izard & Richard Parsons Champlins Road 19 17-2 Apr 14, 1992 Details
2016-07-075 New Shoreham Trustees, John T. and Pamela M Dickinson Champlins Road 20 8-2 Aug 15, 2016 Details
2016-10-041 Jamestown Town of Jamestown Champlin Way 3A Oct 13, 2016 Details
Page 220 of 862   (records 25 of 21536)