Image not found

                   

Page 399 of 810   (records 25 of 20242)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2013-01-098 Westerly Bruce Moeckel 585 Atlantic Ave 156 12 Jan 28, 2013 Details
2012-11-318 Westerly Bruce Moeckel 585 Atlantic Ave 156 12 Nov 21, 2012 Details
1997-06-024 Warwick Paul Picozzi 585 Algonquin Drive 305 72 Jun 06, 1997 Details
2012-11-342 Tiverton Ronald B and Piamarie Ballarin Feldman 582 Highland Road 310 113 Details
2012-11-409 Tiverton Ronald B and Piamarie Ballarin Feldman 582 Highland Road 210 113 Dec 03, 2012 Details
1985-01-009 Newport Beechwood Mansion 580 Bellevue Avenue Nov 10, 1994 Details
2024-02-021 Newport LLC Eastern Estates 580 Bellevue Avenue 37 13 Apr 16, 2024 Details
2022-05-006 Warwick City of Warwick 58 Verndale Street May 09, 2022 Details
1996-02-074 Westerly John Scotello 58 Riverdale Road 96 81 May 07, 1996 Details
1993-02-065 North Kingstown Mary Gubellini 58 Poplar Avenue 84 91 Mar 01, 1993 Details
2004-02-078 North Kingstown Craig Mason 58 Poplar Avenue 91 84 Feb 25, 2004 Details
2020-09-043 North Kingstown Paul & Lauren Graham 58 Poplar Avenue 91 84 Details
1993-10-073 North Kingstown Mary Gubellini 58 Poplar Ave <Unknown> 091-084-00 Oct 25, 1993 Details
1979-03-006 Narragansett Raymond West 58 Oak Hill Orad B 69,70,71 Apr 12, 1979 Details
1994-06-173 Warwick Catherine Corrado & Madel Kebarian 58 Melbourne Road & 62 367 132,133,134 Sep 01, 1994 Details
2005-09-027 Warwick Laura Wahl 58 Melbourne Rd 367 133,134 Nov 18, 2005 Details
2019-08-076 Warwick Sheila Russolino 58 Melbourn Road 367 133,134 Aug 26, 2019 Details
1996-12-034 North Kingstown Roland P. Cardi Irrev. Trust 58 Lands End Drive 140 37 Jan 14, 1997 Details
2005-08-040 Bristol Dorothy Carreiro 58 King Philip Avenue 151 4 Details
2007-10-074 Bristol John & Mary Mello 58 King Philip Avenue 151 4 Oct 23, 2007 Details
2003-01-032 Portsmouth David Homan 58 John Oldman Road 82 29 Mar 19, 2003 Details
2010-11-058 North Kingstown Joe Saunier 58 Enfield Avenue 117 25 Nov 17, 2010 Details
1993-01-027 South Kingstown Henry Chappell 58 Chappell Road 87-2 184 Jan 15, 1993 Details
1991-11-066 South Kingstown Henry Chappell 58 Chappell Road 87-2 184 Dec 02, 1991 Details
1990-09-006 South Kingstown Henry Chappell 58 Chappell Road 87-2 184 Sep 11, 1990 Details
Page 399 of 810   (records 25 of 20242)