Image not found

                   

Page 354 of 810   (records 25 of 20246)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2004-10-036 South Kingstown Eugene F. Hackney 69 Peninsula Road Dock #1 93-1 73 Dec 28, 2004 Details
2007-07-052 Narragansett Howard L. and Eileen M. Yingling 69 Oak Hill Road Y-1 193 Details
2006-03-123 Warwick Stefanie Sarno 69 Millard Avenue 358 135,138 May 11, 2006 Details
2005-03-052 Warwick Stefanie Sarno 69 Millard Ave 358 135,138 Apr 28, 2005 Details
2015-07-003 Charlestown David Brzozowski 69 Lou Avenue 3 79 Jul 01, 2015 Details
2022-11-029 Charlestown CRI Managed Solutions 69 Lou Avenue 3 71 Details
2022-11-030 Charlestown CRI Managed Solutions 69 Lou Avenue 3 71 Details
2023-01-050 Charlestown CRI Managed Solutions 69 Lou Avenue 3 71 Nov 02, 2023 Details
2019-08-051 Charlestown CRI Managed Solutions 69 Lou Avenue 3 71 Aug 19, 2019 Details
1999-07-044 Charlestown Peyton Lake 69 Lou Avenue 3 71 Sep 27, 1999 Details
1998-09-056 Charlestown David Brzozowski 69 Lou Avenue 3 71 Sep 21, 1998 Details
2005-05-019 Charlestown W Peyton Lake 69 Lou Avenue 3 71 Jun 09, 2005 Details
1994-06-377 Charlestown Lucy Graichen/Lake 69 Lou Avenue 1 1 Aug 18, 1994 Details
2002-01-013 Barrington Hugh Neville 69 Lamson Road 34 153 Jan 08, 2002 Details
2022-04-037 Cranston City of Cranston 69 High School Avenue Apr 13, 2022 Details
2017-12-065 Providence City of Providence 69 Dave Gavitt Way / 69 Franklin Street Dec 19, 2017 Details
2016-07-087 Bristol Town of Bristol Community Deve 69 Charles Street Jul 26, 2016 Details
2002-08-051 Narragansett Anthony Rotelli 69 Beach Plum Road Y-1 7-14 Oct 24, 2002 Details
2012-06-066 Narragansett Ron Davis 69 Beach Plum Road Y-1 7-14 Jul 30, 2012 Details
2016-04-112 Narragansett Ron Davis 69 Beach Plum Road Y-1 7 Details
1984-10-016 Westerly James Dwyer 69 Atlantic Avenue 29 73 Oct 12, 1984 Details
2007-06-035 Portsmouth James Dwyer 69 Atlantic Avenue 29 73 Details
2012-12-039 Portsmouth Walter Rudicus 69 Atlantic Avenue 29 73 Dec 12, 2012 Details
2014-12-047 Portsmouth Walter Rudicus 69 Atlantic Avenue 29 73 Dec 15, 2014 Details
2018-12-082 Portsmouth Walter Rudicus 69 Atlantic Avenue 29 73 Sep 17, 2019 Details
Page 354 of 810   (records 25 of 20246)