Image not found

                   

Page 27 of 584   (records 25 of 14599)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2008-04-022 Narragansett Anthony & Elaine Altrui 20 Wheatfield Cove Road Y-1 244 Jan 29, 2009 Details
1994-03-018 Narragansett Anthony & Elaine Altrui 20 Wheatfield Cove Road Y-1 244 Mar 15, 1994 Details
1994-03-074 Narragansett Anthony & Elaine Altrui 20 Wheatfield Cove Y-1 244 Mar 31, 1994 Details
2019-01-059 North Kingstown Anthony & Julie Prigmore Elgin Avenue 09 216 Jan 18, 2019 Details
2001-06-082 Narragansett Anthony & June Jarret 14 Betty Hill Road Y-1 220,221 Jun 19, 2001 Details
2008-11-080 Narragansett Anthony & June Jarret 14 Betty Hill Road Y-1 220,221 Feb 03, 2009 Details
2009-04-093 Narragansett Anthony & June Jarret 14 Betty Hill Road Y-1 220 May 18, 2009 Details
2007-08-044 Narragansett Anthony & June Jarret 14 Betty Hill Rd Y-1 220 Aug 15, 2007 Details
2008-01-009 Narragansett Anthony & June Jarret 41 Betty Hill Road Y-1 220 Details
2011-03-106 Narragansett Anthony & June Jarret 14 Betty Hill Road Y-1 220 Apr 25, 2011 Details
2014-05-039 Narragansett Anthony & June Jarret 14 Betty Hill Road Y-1 220 Details
2014-08-005 Narragansett Anthony & June Jarret 14 Betty Hill Road Y-1 220 Details
2018-09-090 Narragansett Anthony & June Jarret 14 Betty Hill Road Y-1 220,221 Sep 24, 2018 Details
2024-08-051 Warren Anthony & Lori Zamiara 2 Touisset Road 16 259 Details
2025-02-069 Warren Anthony & Lori Zamiara 2 Touisset Road 16 259 May 02, 2025 Details
2004-06-061 Warwick Anthony & Marie Pompei 18 Rand Street 361|<Unknown> 720|719 Jun 23, 2004 Details
2022-11-075 East Providence Anthony & Marla Lambrese 253 Terrace Avenue 415 2 Feb 09, 2023 Details
2022-11-093 East Providence Anthony & Marla Lambrese 253 Terrace Avenue 415 2 Dec 05, 2022 Details
2018-11-073 East Providence Anthony & Marla Lambrese 253 Terrace Avenue 415 2 Details
1997-11-056 North Kingstown Anthony D. & Josephine M. Duva Shore Acres 142 128 Nov 17, 1997 Details
2016-12-011 Narragansett Anthony J. Victoria Revocable 110 Sand Hill Cove Road J 25 Sep 18, 2017 Details
2024-03-080 Narragansett Anthony J. Victoria Revocable 110 Sand Hill Cove Road J 25 Jul 17, 2024 Details
2023-01-001 Narragansett Anthony J. Victoria Revocable 110 Sand Hill Cove Road J 25 Details
2022-08-070 Narragansett Anthony J. Victoria Revocable 110 Sand Hill Cove Road J 25 Oct 18, 2022 Details
2013-10-051 Narragansett Anthony L. Jarret 14 Betty Hill Road Y-1 220 Details
Page 27 of 584   (records 25 of 14599)