Image not found

                   

Page 236 of 589   (records 25 of 14704)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2023-06-077 East Providence Kenneth S. & Melanie J. Twitchell 210 Riverside Drive 414 2 Oct 23, 2023 Details
1993-07-013 East Providence Kelly & Picerne/Crescent Park 47 Carousel Drive/Crescentview 413|414|414|414|414|414 2|1|2|3|7|8 Sep 23, 1993 Details
2000-04-097 East Providence Picerne Properties/Seaside 47 Carousel Drive 413|414 1,2,3,4 Jul 18, 2000 Details
1990-06-057 East Providence David Kumiega Beacon Park Drive 413,BLOCK 8 20,21 Dec 20, 1990 Details
2000-06-070 East Providence Cary White Beacon Park Drive 413 20 Aug 06, 2001 Details
1998-10-073 East Providence Cary White Beacon Park Drive 413 21 Feb 05, 1999 Details
1991-02-029 East Providence Johnston Corporation Main Street 412-19 2.2 Oct 21, 1991 Details
1991-12-043 East Providence Kevin White 144 Arnold Street 412,BLOCK 11 12 Mar 27, 1992 Details
1988-04-022 East Providence Richard Johnston Cozzens Avenue & Main Street 412 BLOCK 19 2 Jul 28, 1989 Details
2000-03-065 Newport New York Yacht Club 5 Halidon Avenue 41-2 12 Mar 29, 2000 Details
1983-09-007 East Providence Steven Gianorenzo Allen Avenue 412 22.1 Sep 21, 1983 Details
2007-09-013 East Providence Robert Cribari 110 Main Street 412 21 Details
2008-07-072 East Providence Ronald Crevier Main Street 412 21 Details
2024-01-062 East Providence David & Mark Edington Trustees 97 Main Street 412 2 Jan 25, 2024 Details
2018-03-055 East Providence Silvestre Jr. Cardoso 241 Terrace Avenue 411 002 Mar 16, 2018 Details
2006-11-070 Narragansett Suzanne Dubuc 212 Wood Hill Road 4-1 392 Details
2013-09-029 Narragansett Edith Kroha 66 Wheatfield Cove Road 4-1 237 Sep 10, 2013 Details
1991-09-036 Narragansett William Bivona 16 Betty Hill Road 4-1 218,219 Dec 04, 1991 Details
2004-10-051 Narragansett Delano J. Brooks Boston Neck Road 41 42,43,44,45,46,47,48,49 Dec 13, 1971 Details
2000-04-020 Newport New York Yacht Club 5 Halidon Avenue 41 12 Jan 19, 2001 Details
2000-04-073 Newport Lesley Taylor Ocean Avenue 41 227 May 02, 2000 Details
1999-11-028 Newport New York Yacht Club 5 Halidon Avenue 41 12 Nov 17, 1999 Details
1999-03-010 Newport Gooseberry Beach Inc 130 Ocean Avenue 41 258 Mar 04, 1999 Details
1999-06-068 Newport Peter Rector 101 Harrison Avenue 41 272 Jun 18, 1999 Details
1999-07-046 Newport Ellen Murphy Damon Street 41 286 Aug 16, 1999 Details
Page 236 of 589   (records 25 of 14704)