Image not found

                   

Page 275 of 810   (records 25 of 20249)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2003-06-045 Warwick Phil Mason 96 Balcom Avenue 378 146 Jun 13, 2003 Details
2019-06-026 Narragansett Town of Narragansett 95E Middlebridge Road N-L 10 Jun 11, 2019 Details
2000-06-106 South Kingstown Town of South Kingstown 958 Green Hill Beach Road 90-4 Jul 07, 2000 Details
2007-04-150 South Kingstown Diane Dadiskos 954 Charlestown Beach Road 95-3 1 Details
2006-06-131 South Kingstown Diane Dadiskos 954 Charlestown Beach Road 95-3 30 Jul 12, 2006 Details
2006-10-004 South Kingstown Diane Dadiskos 954 Charlestown Beach Road 95-3 1 Jun 26, 2007 Details
2012-11-200 South Kingstown Diane Dadiskos 954 Charlestown Beach Road 95-3 30 Nov 13, 2012 Details
2024-01-082 South Kingstown Michael Castro 954 Charlestown Beach Road 95-3 30 Mar 01, 2024 Details
1993-10-081 South Kingstown Diane Dadiskos 954 Charlestown Beach Road 95-3 30 Oct 26, 1993 Details
1983-06-027 Middletown CMTS 951 Aquidneck Avenue,Rose Island 45 1 Feb 18, 1988 Details
1987-10-026 Westerly Nancy Klotz 95 Watchhill Road 137 19 Dec 08, 1987 Details
2002-02-078 Westerly Stephen Page 95 Watch Hill Road 127 5 Feb 28, 2002 Details
1995-01-075 Westerly Sun Up Gallery 95 Watch Hill Road 137 19 Feb 20, 1995 Details
1994-06-379 Westerly Sun Up Gallery 95 Watch Hill Road 137 19 Aug 02, 1994 Details
2015-01-006 Westerly Inc. Hana Group 95 Watch Hill Road 137 19 Jan 20, 2015 Details
2016-06-061 Westerly LLC W H Properties (Cove Edge) 95 Watch Hill Road 137 19 Jun 17, 2016 Details
2017-04-097 Westerly Inc W. H. Properties 95 Watch Hill Road 137 019 Apr 25, 2017 Details
2017-07-068 Westerly Watch Hill Properties (Cove Ed 95 Watch Hill Road 137 19 Jul 25, 2017 Details
2023-08-025 Westerly Cove Edge LLC 95 Watch Hill Road 137 19 Aug 07, 2023 Details
1990-08-063 Narragansett Samuel Perelman 95 South Cliff Drive NJ 33 Nov 28, 1990 Details
1990-08-073 Narragansett Samuel Perelman 95 South Cliff Drive NJ 33 Nov 28, 1990 Details
2019-06-048 Portsmouth Peper Trail LLC 95 Seaconnet Boulevard 21 127 Jun 17, 2019 Details
2013-12-040 Portsmouth Peper Trail LLC 95 Seaconnet Boulevard 21 127 Details
2003-12-025 Portsmouth Robert Brynne Peck 95 Seaconnet Boulevard 21 127,127A Dec 08, 2003 Details
2024-05-075 Portsmouth Peper Trail LLC 95 Seaconnet Boulevard 21 127 Aug 19, 2024 Details
Page 275 of 810   (records 25 of 20249)