Image not found

                   

Page 288 of 2073   (records 25 of 51805)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2008-10-008 Narragansett Joy Boyajian 141 Saltaire Avenue R 281 Oct 22, 2008 Details
2009-11-002 Narragansett Joy Boyajian 141 Saltaire Avenue R 281 Details
2005-02-035 Charlestown Stanley J. Hollis 141 Shirley Drive 3 100 Apr 01, 2005 Details
1999-04-017 East Providence Maria Kumiega 141 Terrace Avenue 414 2 Apr 06, 1999 Details
1996-06-069 East Providence David Kumiega 141 Terrace Avenue & 143 414 BLOCK 16 2 Jun 19, 1996 Details
1983-01-051 East Providence George Fallon 141 Terrace Avenue & 143 414 2 Apr 18, 1983 Details
2012-03-048 North Kingstown Department of Transportation 141 Zardo Avenue 186 10 Mar 21, 2012 Details
2018-06-038 New Shoreham Candace Cashman 1411 Southwest Point Road 17-3 14 Aug 28, 2018 Details
2019-12-037 New Shoreham Thomas Turco & Susan Itzkowitz 1419 Off Cooneymus Road - Southwest Poin 14 19-12 Dec 13, 2019 Details
2006-06-007 East Providence Isabel Cernada 1419 South Broadway Details
2000-11-005 Westerly Umile Ritacco 142 Atlantic Avenue 165 215A Nov 02, 2000 Details
2016-01-032 Bristol Town of Bristol 142 Bradford Street 18 11 Jan 15, 2016 Details
1995-08-092 South Kingstown Sandra Murray 142 Charlestown Road East 96-1 11 Sep 11, 1995 Details
1990-03-078 Narragansett Judith Hoyer 142 Colonel John Gardner N-S 229 Apr 13, 1990 Details
1991-04-050 Narragansett Judith Hoyer 142 Colonel John Gardner Road N-S 229 Apr 30, 1991 Details
1993-07-059 Narragansett Judith Hoyer 142 Colonel John Gardner Road N-S 229 Jul 19, 1993 Details
2005-01-021 Narragansett Gerard & Dorothy McDavitt 142 Colonel John Gardner Road N-S 229 Details
2003-06-019 South Kingstown Sandra Murray 142 Green Hill Ocean Drive 96-1 11 Jun 18, 2003 Details
2012-11-036 South Kingstown Sandra Murray 142 Green Hill Ocean Drive 96-1 11 Nov 02, 2012 Details
2007-04-121 South Kingstown Sandra Murray 142 Green Hill Ocean Drive 96-1 11 Details
1999-05-015 South Kingstown Sandra Murray 142 Green Hill Road 96-4 4 May 05, 1999 Details
2011-10-048 Bristol RIDOT / Office of Stormwater M 142 Hope Street 16 21 Oct 12, 2011 Details
1993-06-020 Newport Inn Group Associates 142 Long Wharf 16 158 Jun 21, 1993 Details
1994-04-015 Newport Inn Group/Eastern Resorts 142 Long Wharf 16 143.4,148.4,151,156.4,158,159 Sep 13, 1996 Details
1995-01-067 Newport Inn Group Associates 142 Long Wharf 16 158 Feb 02, 1995 Details
Page 288 of 2073   (records 25 of 51805)