Image not found

                   

Page 282 of 315   (records 25 of 7862)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2006-05-030 East Providence Oyster House Marina 28 Water Street 16 02 Details
2020-04-048 North Kingstown Mary Padula Trustee 125 Sauga Avenue 142 019 Apr 20, 2020 Details
2015-09-106 North Kingstown Mary L. Padula Living Trust 125 Sauga Avenue 142 019 Sep 28, 2015 Details
2014-08-080 Little Compton Mary Thompson 26 Ocean Drive 033 0162 Aug 26, 2014 Details
2005-03-039 Warwick Margaret Jackson 72 Burnett Road 380 0160 Apr 26, 2005 Details
2005-08-042 Cranston Louis J. Grimaldi 63 Seaview Avenue 1 0156 Details
2003-03-067 Bristol Steven & Mary Roth 1 Riverview Avenue 121 0146 Apr 01, 2003 Details
1993-02-036 North Kingstown Madeline OConnell 151 Sauga Avenue 142 014 Feb 11, 1993 Details
1994-08-096 Westerly Mario Grimaldi 47 Breach Drive 143 014 Sep 01, 1994 Details
2017-03-001 Westerly Melinda & Thomas Dempsey 16 Waters Edge Road 179 014 Mar 01, 2017 Details
2015-04-052 Westerly Brett Sherman 22 Champlin Drive 149 012 Mar 23, 2015 Details
2000-02-070 Westerly Mary Levine 25 Timothy Drive 117 012 Feb 02, 2001 Details
2009-06-081 North Kingstown Thomas Hazlehurst 47 Pojac Point Road 169 011 Jun 25, 2009 Details
2016-01-035 East Providence Thomas and Barbara Haynes 5 Sea View Avenue 415 011 Details
2016-06-049 East Providence Marilyn Eanet 5 Bluff Street 312/33 011 Jun 13, 2016 Details
2006-03-074 East Providence Thomas and Barbara Haynes 5 Seaview Avenue 415 011 Details
2008-02-088 East Providence Department of Environmental Ma Bourne Street 201 010-04 Details
2000-04-092 North Kingstown Barry & Marilyn Njoes 175 Sauga Avenue 142 010 Apr 25, 2000 Details
2019-07-067 North Kingstown Barry & Marilyn Njoes 175 Sauga Avenue 142 010 Details
2020-07-005 East Providence Michael Dimascolo 126 Riverside Drive 414-22 010 Details
1993-09-102 Westerly Maurice Murphy 329 Atlantic Avenue 166 01 Oct 04, 1993 Details
2006-03-050 East Providence Jeanne Mason Terrace Avenue 415 01 May 23, 2006 Details
2018-07-049 Westerly Department of Environmental Ma 257 Atlantic Avenue 166 009 Feb 20, 2020 Details
2017-12-024 Westerly Allen & Alison Gittleman 49 Atlantic Avenue 175 009 Dec 07, 2017 Details
2020-01-081 Westerly Allen & Alison Gittleman 49 Atlantic Avenue 175 009 Jan 27, 2020 Details
Page 282 of 315   (records 25 of 7862)