Image not found

                   

Page 238 of 580   (records 25 of 14489)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1980-09-019 Charlestown Maureen Lynch West Beach Road <Unknown> 2 Jun 16, 1981 Details
2009-10-082 Portsmouth Maureen Cain 29 Beach Street 21 29 Oct 27, 2009 Details
2010-02-034 Portsmouth Maureen Cain 29 Beach Street 21 29 Mar 03, 2010 Details
2011-07-037 Portsmouth Maureen Cain 29 Beach Street 21 29 Jul 15, 2011 Details
2000-12-006 Portsmouth Maureen Cain 29 Beach Street 21 29 Dec 05, 2000 Details
1999-05-052 Portsmouth Maureen Cain 29 Beach Street 21 29 May 21, 1999 Details
1999-02-029 Charlestown Maureen Gibson & Carol Prugh 62 Cove Drive 5 27 Feb 18, 1999 Details
2000-07-059 Charlestown Maureen Gibson & Carol Prugh 62 Cove Drive 5 27 Aug 24, 2000 Details
2001-07-031 Charlestown Maureen Gibson & Carol Prugh 62 Cove Drive 5 27 Jul 10, 2001 Details
2017-03-086 Portsmouth Maureen Cain 29 Beach Street 21 29 Mar 29, 2017 Details
2013-06-049 Portsmouth Maureen Edenbach 62 Annette Drive 49 62 Jun 12, 2013 Details
2013-04-069 Portsmouth Maureen Cain 29 Beach Street 21 29 Apr 16, 2013 Details
1984-11-019 Providence Maurania Corporation 1 India Street 18 332 Oct 31, 1996 Details
2004-09-046 Narragansett Maura Randall 19 Betty Hill Road Y-1 255 Oct 08, 2004 Details
2003-01-003 Narragansett Maura Randall 19 Betty Hill Road Y-1 255 Jan 23, 2003 Details
2006-08-092 Narragansett Maura Randall 19 Betty Hill Road Y-1 255 Details
2018-07-024 South Kingstown Matunuck Breakers Condominiums 955 Matunuck Beach Road 93-4 1-1,1-2,1-3,1-4,1-5,1-6,1-7,1- Jul 19, 2018 Details
2023-06-033 South Kingstown Matunuck Breakers Condominiums 955 Matunuck Beach Road 93-4 1-1,1-2,1-3,1-4,1-5,1-6,1-7,1- Sep 12, 2023 Details
2024-05-049 Warwick Matthew Shepherd & Kimberly Spang Shepherd 173 Grand View Drive 367 280 Oct 11, 2024 Details
2024-02-049 Warwick Matthew Shepherd & Kimberly Spang Shepherd 173 Grand View Drive 367 280 Mar 05, 2025 Details
2010-04-083 Warwick Matthew Giarrusso Revocable Tr 1000 Buttonwoods Avenue 373 257 Details
2002-04-072 Portsmouth Matthew & Sharon Bottone Anthony Road 2 22,23,24 May 15, 2002 Details
2005-07-059 Barrington Matthew & Natalie Leonard 20 Mallard Cove Way 36 1-20 Aug 25, 2005 Details
2023-09-091 Barrington Matthew & Natalie Leonard 20 Mallard Cove Way 36 1-20 Jan 30, 2024 Details
2022-06-104 South Kingstown Matthew & Jeanmarie Leonard 68 Potter Road 87-2 124 Jun 23, 2022 Details
Page 238 of 580   (records 25 of 14489)