Image not found

                   

Page 387 of 810   (records 25 of 20242)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1993-08-018 South Kingstown Elizabeth Freeman 50 Westcote Close 81-3 85 Aug 19, 1993 Details
2015-06-044 Tiverton Shirley Pryor 50 William Avenue 806 127 Jun 18, 2015 Details
1988-09-024 Tiverton Alfred Cabral 50 William Avenue 164 34 Nov 03, 1988 Details
1977-10-006 North Kingstown Town of North Kingstown 50 Wright Lane 91 137 Dec 16, 1977 Details
2002-12-050 North Kingstown RIEDC/Quonset Point 500 Callahan Road Jan 07, 2003 Details
2018-07-051 Narragansett Domenic & Ann Marie Penta Livi 500 Old Boston Neck Road N-B 30 Sep 20, 2018 Details
2023-02-074 Narragansett Old Boston Neck Road LLC 500 Old Boston Neck Road N-B 30-A Nov 06, 2023 Details
2004-08-125 South Kingstown Patricia Moore 500 Sycamore Cove Land 87-1 8 Aug 26, 2004 Details
2003-09-078 South Kingstown Patricia Moore 500 Sycamore Lane 87-1 8 Oct 28, 2003 Details
2023-11-049 Portsmouth Eric Schifrine & Alanna Schultz 500 Vanderbilt Lane 59 5M Apr 01, 2024 Details
2014-06-055 East Providence Narragansett Electric Company 500 Veterans Memorial Parkway 108 Bl.2 2 Jun 11, 2014 Details
2020-05-084 East Providence LLC Metacomet Property Company 500 Veterans Memorial Parkway 107 1 Oct 23, 2020 Details
2023-06-102 East Providence Metacomet Property LLC 500 Veterans Memorial Parkway 107 1 Oct 05, 2023 Details
2006-01-028 East Providence Metacomet Realty Co. 500 Veterans Memorial Parkway 107 1 Jan 30, 2006 Details
2005-04-024 East Providence Metacom County Club 500 Veterans Memorial Parkway 107 1 Apr 07, 2005 Details
2000-05-067 East Providence Metacomet Country Club 500 Veterans Memorial Parkway 107 I May 17, 2000 Details
2000-06-042 East Providence Metacomet Country Club 500 Veterans Memorial Parkway 107 I Jun 12, 2000 Details
2011-12-065 East Providence Metacomet Realty Co. 500 Veterans Memorial Parkway 107 15 Jan 10, 2012 Details
2011-09-037 Westerly David & Miriam McGill 501 Atlantic Ave Sep 06, 2011 Details
2012-11-341 Westerly David & Miriam McGill 501 Atlantic Ave 155 22 Nov 21, 2012 Details
2012-11-397 Westerly David & Miriam McGill 501 Atlantic Avenue 155 22 Nov 27, 2012 Details
1995-10-073 Westerly David & Miriam McGill 501 Atlantic Avenue 155 22 Oct 27, 1995 Details
2016-03-097 Westerly David & Miriam McGill 501 Atlantic Avenue 155 22 Mar 28, 2016 Details
2018-10-040 Westerly David & Miriam McGill 501 Atlantic Avenue 155 22 Oct 11, 2018 Details
2020-02-013 Westerly Brothers Realty 501 Atlantic Avenue 155 22 Feb 05, 2020 Details
Page 387 of 810   (records 25 of 20242)