Image not found

                   

Page 382 of 580   (records 25 of 14479)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2010-05-002 Portsmouth Marcia Weaver 245 Cedar Avenue 20 126 Details
1992-01-012 Providence Narragansett Bay Commission 245 Blackstone Boulevard 38 2,5,6 Apr 27, 1992 Details
2012-09-067 Warwick LLC 245 Beachwood Drive 245 Beachwood Drive 203 206 Sep 25, 2012 Details
1999-10-056 Jamestown Lorensen Associates dba Dutch 244 Narragansett Avenue 8 2 Oct 25, 1999 Details
1993-08-057 East Providence Martha Dearnley 242 Terrace Avenue 414 4,P.12 Aug 19, 1993 Details
2024-08-082 Narragansett Michael Yusingbo 242 Sand Hill Cove Road I-G 74-2 Aug 29, 2024 Details
2017-02-055 New Shoreham LLC Helterline and Balser 242 Ocean Avenue 5 12,8 Details
2017-02-059 New Shoreham LLC Helterline and Balser 242 Ocean Avenue 5 12 Details
1986-05-008 Bristol Weetamoe Farms/Seacoast/Tollri 242 Metacom Avenue 160 1,2 Sep 10, 1987 Details
1988-12-023 Warwick Bruce Schulbaum 242 Haswill Street 361 259 Aug 28, 1989 Details
2012-06-057 Providence SMM New England Corporation 242 Alliance Avenue 46|47 326,361|803,804 Details
2012-08-014 Providence SMM New England Corporation 242 Allens Avenue 47 326,361,803,804 Aug 07, 2012 Details
2012-08-015 Providence SMM New England Corporation 242 Allens Avenue 47 326,361,803,804 Aug 21, 2012 Details
2015-12-005 Providence SIMS Metal Management 242 Allens Avenue 46|47 326|803 Dec 02, 2015 Details
2012-06-004 Narragansett Cota Realty LLC 242 & 244 Sand Hill Cove Road I-G 74-1,74-2 Jun 18, 2012 Details
1984-05-028 Tiverton William & Edna Durfee 2411 Main Road 90 27B Jul 22, 1997 Details
1996-02-030 Tiverton Oliver Durfee 2411 Main Road 90 270 Apr 02, 1996 Details
2011-08-097 Tiverton Margaret Durfee 2411 Main Road 90 27A Aug 29, 2011 Details
2019-06-004 East Providence Silvestre Jr. Cardoso 241 Terrace Avenue 19 2 Jun 05, 2019 Details
2018-03-055 East Providence Silvestre Jr. Cardoso 241 Terrace Avenue 411 002 Mar 16, 2018 Details
1973-05-007 Warwick Eugene Leblanc 241 Grandview Drive 367 20 Jul 18, 1973 Details
2023-07-005 Warren Mario Canario 240 Market Street 10 72 Jul 06, 2023 Details
2020-04-076 South Kingstown Maureen Lachapelle Irrevocable 240 Cards Pond Road R3W C3 92-1 9-242 Apr 30, 2020 Details
2022-10-016 South Kingstown Charles & Barbara Stanley 240 Cards Pond Road 2W1 92-1 9-231 Oct 05, 2022 Details
2024-05-102 South Kingstown Thomas & Jean Kanaczet 240 Cards Pond Road (R1W-C2) 92-1 9-221 May 29, 2024 Details
Page 382 of 580   (records 25 of 14479)