Image not found

                   

Page 37 of 417   (records 25 of 10406)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2014-03-084 Tiverton Town of Tiverton 1837 Main Road 305 104 May 29, 2014 Details
2014-10-011 Tiverton John Reed and Jon Kemp 21 Riverside Drive 303 104 Oct 14, 2014 Details
1996-10-026 South Kingstown Gwenneth Rae 19 Peninsula Road 93-1 104 Oct 09, 1996 Details
1983-07-018 South Kingstown Orville Kenerson 121 Winchester Drive 31 104 Jul 20, 1983 Details
2012-11-371 Charlestown Gregory and Cathryn Zabel 111 Shirley Drive 3 104 Nov 27, 2012 Details
1982-03-001 New Shoreham Payne's New Harbor Dock Ocean Avenue 32 104 Jun 23, 1988 Details
2005-02-038 Warwick Herbert G. DeSomma Jr. 59 Coburn Street 376 104,105 Feb 10, 2005 Details
2018-12-049 South Kingstown Franklin Everett 281 Succotash Road 81-3 104,82 Feb 28, 2019 Details
2019-06-032 Warren Town of Warren Bridge @ Kickemuit River 13B|19 104,88|78 Mar 09, 2020 Details
1994-06-040 South Kingstown Frank Parente 76 Windswept Drive 81-3 104-1 Jun 14, 1994 Details
2007-11-032 South Kingstown Rene & Frank Parente 76 Windswept Drive 81-3 104-1 Nov 14, 2007 Details
2013-10-047 South Kingstown Labelle-Field Condo 76 Windswept Drive 81-3 104-1,104-2,104-3,104-4,104-5 Oct 15, 2013 Details
1980-08-009 Barrington George Jagaciak Charles Street 30 104-110,135,268,269,271,273 Apr 20, 1981 Details
2007-11-031 South Kingstown Rita Faucher 58 Windswept Drive 81-3 104-2 Nov 14, 2007 Details
1991-05-059 South Kingstown Marcel Faucher 58 Windswept Drive 81-3 104-2 May 30, 1991 Details
2012-07-069 South Kingstown Philip Morton 64 Windswept Drive 81-3 104-3 Jul 23, 2012 Details
2007-11-034 South Kingstown Cynthia Cote 70 Windswept Drive 81-3 104-4 Nov 14, 2007 Details
2007-11-033 South Kingstown Cynthia Cote 78 Windswept Drive 81-3 104-4,104-5 Nov 14, 2007 Details
2004-05-091 South Kingstown Cynthia Cote 78 Windswept Drive 81-3 104-5 May 14, 2004 Details
1995-03-101 Newport Thomas Galvin Eustis Avenue 23 105 Apr 20, 1995 Details
2020-09-007 Newport Easton Pond 1 LLC 164 Eustis Avenue 23 105 Oct 09, 2020 Details
2002-03-096 Narragansett Robert Mantia 4 Goose Island Road R-3 105 Apr 11, 2002 Details
2002-11-071 Narragansett Robert Mantia 4 Goose Island Road R-3 105 Dec 18, 2003 Details
1975-09-018 Narragansett Town of Narragansett Goose Island Road R-3 105 Jun 28, 1976 Details
1976-01-002 Narragansett James Cowfreda & Margaret Churchill Goose Island Road R-3 105 Oct 15, 1976 Details
Page 37 of 417   (records 25 of 10406)