Image not found

                   

Page 271 of 810   (records 25 of 20249)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2015-07-061 North Kingstown James and Mary Padbury Pleasant Street 117 142 Jul 15, 2015 Details
2015-11-001 North Kingstown James and Mary Padbury 101 Pleasant Street 117 142 Oct 27, 2015 Details
1983-05-032 Westerly Stanton Terranova Atlantic Avenue 175 142 Aug 09, 1983 Details
2021-02-074 North Kingstown SHM Wickford Cove LLC 65 Reynolds Street 91 142 Details
2022-03-082 North Kingstown SHM Wickford Cove LLC 65 Reynolds Street 91 142 May 24, 2022 Details
2021-10-093 North Kingstown SHM Wickford Cove LLC 65 Reynolds Street 91 142 Nov 01, 2021 Details
2021-08-024 North Kingstown SHM Wickford Cove LLC 65 Reynolds Street 91 142 Details
2024-05-064 North Kingstown SHM Wickford Cove LLC 65 Reynolds Street 91 142 Jul 25, 2024 Details
2024-10-072 North Kingstown SHM Wickford Cove LLC 65 Reynolds Street 91 142 Details
2007-02-034 Charlestown Paul R. & Anna A. Gelinas 134 Shirley Drive 3 142 Details
2008-03-040 Charlestown Paul Gelinas 134 Shirley Drive 3 142 Details
1999-03-013 Charlestown Terence Foley 134 Shirley Drive Off Of 3 142 Mar 02, 1999 Details
1999-08-075 Charlestown Terence Foley 134 Shirley Drive 3 142 May 04, 2000 Details
2000-06-014 Charlestown Terence Foley 134 Shirley Drive 3 142 Aug 29, 2000 Details
2001-10-074 Charlestown Terence & Barbara Foley 134 Shirley Drive 3 142 Oct 18, 2001 Details
1993-10-064 Charlestown Evelyn Graichen 134 Shirley Drive 3 142 Dec 14, 1993 Details
1997-06-104 Charlestown Evelyn Kent/Foley 134 Shirley Drive 3 142 Sep 25, 1997 Details
2002-05-112 Little Compton Carl & Jacqueline Salvo Tuniper Lane North 32 142 Jul 02, 2002 Details
1995-11-067 Charlestown M Artfinn Olsen Wall Street End Of 9 142,390 Nov 28, 1995 Details
1994-04-102 Charlestown M Artfinn Olsen Wall Street End Of 9 142,390 May 10, 1994 Details
2003-12-027 Warwick Michael Broomfield Melbourne Road and Juniper Avenue 367 142,584 Apr 22, 2004 Details
2006-08-028 Narragansett James Briggs Lake Worth Avenue Y-3 143 Oct 11, 2006 Details
2013-12-017 Narragansett Louisa & James Briggs Lakeworth Avenue Y-3 143 Jan 07, 2014 Details
2013-02-105 Narragansett Louisa Briggs Lakeworth Avenue Y-3 143 Apr 10, 2013 Details
2022-01-075 Narragansett LLC VP Pilgrim Avenue M 143 May 17, 2023 Details
Page 271 of 810   (records 25 of 20249)