Image not found

                   

Page 285 of 862   (records 25 of 21538)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2013-01-088 Charlestown John Omasta 31 Fifth Street 9 360 Details
1998-05-036 North Kingstown Cocumscussoc Association 55 Richard Smith Drive 139 36,43 Jun 02, 1998 Details
2017-02-050 Narragansett Inc. Friends of SRIMS 1150 Boston Neck Road N-A 36,41B,41C,42A May 31, 2017 Details
2016-02-076 Narragansett Inc. Friends of SRIMS 1150 Boston Neck Road N-A 36,41B,41C,42A Aug 01, 2016 Details
2015-09-063 Narragansett Quest Montessori School 1150 Boston Neck Road N-A 36,41B,41C,42A Dec 10, 2015 Details
1993-06-005 South Kingstown James Daniell 112 Sandpiper Drive 89-2 36,38 Jul 12, 1993 Details
1994-06-281 South Kingstown James Daniell & Dominic Sqatrito 112 Sandpiper Drive 89-2 36,37,38 Jul 18, 1994 Details
1996-03-093 South Kingstown James Daniell & Dominic Sqatrito 112 Sand Piper Drive 89-2 36,37,38 Mar 29, 1996 Details
2009-10-054 Barrington Tina Clement South Meadow Lane, Libby Lane & Sprague 26 36,37 Nov 05, 2009 Details
2016-10-098 Portsmouth LLC SHM NEB 1 Lagoon Road 37 36,36A,36B,36C Dec 06, 2016 Details
2018-06-045 Portsmouth LLC SHM NEB 1 Lagoon Road 37 36,36A,36B,36C Oct 16, 2018 Details
2000-04-035 Jamestown Department of Environmental Ma 51 Fort Wetherill Road 10 36,145 Jun 16, 2000 Details
1994-06-223 Narragansett Mary Perry 151 Conanicus Road N-E 36 Jul 28, 1994 Details
2006-06-016 Narragansett Donald E. & Irmgard R. Schaller 12 Flintstone Road Y-1 36 Details
2009-11-049 Narragansett Donald E. & Irmgard R. Schaller 12 Flintstone Road Y-1 36 Details
2013-02-131 Westerly Walter M. & Jane A. Pawelkiewi 475 Atlantic Avenue 155 36 Feb 25, 2013 Details
2006-10-006 Westerly John Dumouchel 47 Noyes Neck Road 144 36 Jan 09, 2007 Details
2013-02-161 Westerly Walter M. & Jane A. Pawelkiewi 475 Atlantic Ave 155 36 Feb 27, 2013 Details
2023-06-008 Westerly Walter M. & Jane A. Pawelkiewi 475 Atlantic Avenue 155 36 Jun 08, 2023 Details
1994-06-218 South Kingstown Rosalind McGovern Sea Lea Avenue 95-1 36 Jul 08, 1994 Details
1988-03-032 South Kingstown Mary Dykstra 126 Point Avenue 88-1 36 Aug 25, 1988 Details
1996-07-022 South Kingstown Donna Segal & Edmund Mauro 98 Segar Court 87-4 36 Jul 08, 1997 Details
1999-11-049 South Kingstown Edward Mauro 98 Segar Court 87-4 36 May 18, 2000 Details
2000-01-071 South Kingstown Edward & Angela Mauro 98 Segar Court 87-4 36 Apr 04, 2000 Details
1999-05-020 South Kingstown Edward Mauro 98 Segar Court 87-4 36 May 06, 1999 Details
Page 285 of 862   (records 25 of 21538)