Image not found

                   

Page 272 of 863   (records 25 of 21564)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1993-06-086 Warwick Sea Horse Marina 252 Second Point Road 359 201-209,212-215,238,239 Jul 19, 1993 Details
1995-11-007 Warwick Sea Horse Marina 252 Second Point Road 359 258 Dec 26, 1995 Details
1989-10-025 Warwick C-Lark Marina Sea Horse Marina 252 Second Point Road 359 258 Oct 24, 1989 Details
1988-02-008 Warwick Sea Horse Marina 252 Second Point Road 359 258 Feb 26, 1988 Details
1989-09-022 Warwick Sea Horse Marina 252 Second Point Road 359 258 Oct 10, 1989 Details
2005-11-037 Warwick Greenwich Bay Marina Acquistio 252 Second Point Road 359 206,207,208,215,205 Nov 10, 2005 Details
2005-01-101 Warwick Greenwich Bay Marina Acquis. 252 Second Point Road 359 184,274 Feb 02, 2005 Details
2001-03-023 Warwick Greenwich Bay Marina Acquis. 252 Second Point Road 359 258 Mar 13, 2001 Details
2002-06-033 Warwick Greenwich Bay Marina North B 252 Second Point Road 359 184-274 Jun 10, 2002 Details
2017-09-014 Warwick SHM Greenwich Bay LLC 252 Second Point Road 359 258 Sep 19, 2017 Details
2016-10-073 Warwick SHM Greenwich Bay LLC 252 Second Point Road 359 258,263,264,265,266,267,268,26 Mar 30, 2026 Details
2023-02-041 Warwick SHM Greenwich Bay LLC 252 Second Point Road 359 258 Feb 20, 2023 Details
1989-03-010 Warwick Tell Realty Company 252 Second Point Road,Waterfront,Briggs 359 184,185,187-191,195,196,197 May 11, 1989 Details
2025-09-076 Tiverton Roxanne McGlynn 2523 Main Road 408 185 Details
2005-06-064 Westerly Layng & Linda Martine 25-27 Bay Street 179 001 Details
2007-03-095 Westerly Leo J. and Helen M. Cherenzia 25-27 Winnapaug Road 165 271 May 22, 2007 Details
2008-11-064 Tiverton Nicholas A. Maltais 2529 Main Road 1-9 23 Feb 18, 2009 Details
1995-08-034 Tiverton Nicholas Maltais 2529 Main Road I-T 90 Aug 16, 1995 Details
2012-07-087 Warwick David Martin 253 Canfield Ave 361 328 Aug 01, 2012 Details
1989-12-008 East Providence Jeanne Mason 253 Terrace Avenue 415 BLOCK 1 1 Jan 16, 1990 Details
2006-05-115 East Providence Jeanne Mason 253 Terrace Avenue 415 002 Details
2018-11-073 East Providence Anthony & Marla Lambrese 253 Terrace Avenue 415 2 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
2012-08-060 Narragansett Department of Environmental Ma 254 Great Island Road I-G 71 Feb 18, 2013 Details
Page 272 of 863   (records 25 of 21564)