Image not found

                   

Page 386 of 837   (records 25 of 20924)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2007-01-059 North Kingstown RI Economic Development Corp. Off Roger Williams Way & Davisville Road 179|186|193|194 25|12|4|1,13 Feb 23, 2007 Details
2007-05-183 Warwick Kerri Topalian 18 Bluff Avenue 317|317 25|05 Apr 30, 2008 Details
2009-03-090 South Kingstown Thomas & Karen Brophy Charlestown Beach Road 95-4 25,42 Apr 10, 2009 Details
1978-04-012 Barrington William Grey 4 Libby Lane 26 25,38 Jul 13, 1978 Details
1981-04-028 Barrington William Grey 4 Libby Lane 26 25,38 May 12, 1981 Details
2006-08-053 Providence ProvPort Inc/Teppco Seaview Drive & Fields Point Drive 56 25,312 Sep 13, 2006 Details
1993-02-016 Charlestown Foster Cove Improvement Wildflower Road 5 25,31 Jul 01, 1993 Details
1996-11-014 Warwick Warwick Neck Joint Venture Aldrich Avenue 381 25,26,28 Nov 26, 1996 Details
1997-04-096 Warwick Northland Residential Aldrich Avenue 381 25,26,28 Sep 11, 1997 Details
1988-08-084 Westerly Whitney Addington Ocean View Highway Pole 770 11 25,26 Jan 28, 1992 Details
1973-02-008 Charlestown R W Lindstedt Charlestown Beach Road 14 25,25A May 14, 1974 Details
1978-03-013 Charlestown Raymond Lindstedt Charlestown Beach Road 14 25,25A Dec 16, 1993 Details
1985-02-021 Charlestown Robert Duhamel Clearview Drive 5 25(37) May 06, 1988 Details
2019-06-066 Narragansett Thomas Farrell 190 Riverdell Drive N-K 2-5 Jun 21, 2019 Details
1985-04-050 Narragansett Hope E Meiselman 110 Sand Hill Cove Road J 25 May 02, 1985 Details
1992-04-081 Narragansett Rudy Meiselman 110 Sand Hill Cove Road J 25 Apr 28, 1992 Details
1997-01-054 Narragansett Rudy Meiselman Sand Hill Cove Road J 25 Jan 23, 1997 Details
2002-10-055 Narragansett Hope Meisleman 110 Sand Hill Cove Road J 25 Oct 30, 2002 Details
2019-10-037 Narragansett Dennis Parente 55 Cedar Island Road Y-1 25 Nov 22, 2019 Details
2014-04-052 Narragansett Anthony Victoria 110 Sand Hill Cove Road J 25 Details
2016-12-011 Narragansett Anthony J. Victoria Revocable 110 Sand Hill Cove Road J 25 Sep 18, 2017 Details
2012-11-176 Narragansett Anthony Victor 110 Sand Hill Cove Road J 25 Nov 09, 2012 Details
2013-06-056 Narragansett Anthony Victoria 110 Sand Hill Cove Road J 25 Jun 13, 2013 Details
2022-08-070 Narragansett Anthony J. Victoria Revocable 110 Sand Hill Cove Road J 25 Oct 18, 2022 Details
2023-01-001 Narragansett Anthony J. Victoria Revocable 110 Sand Hill Cove Road J 25 Details
Page 386 of 837   (records 25 of 20924)