Image not found

                   

Page 400 of 810   (records 25 of 20242)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1990-10-012 South Kingstown Henry Chappell 58 Chappell Road 87-2 184 Oct 17, 1990 Details
2022-04-114 South Kingstown Beth A. Pavao Living Trust 58 Chappell Road 87-2 184-3 Jun 16, 2022 Details
2021-08-041 South Kingstown Beth A. Pavao Living Trust 58 Chappell Road 87-2 184-3 Details
2022-06-075 South Kingstown Beth A. Pavao Living Trust 58 Chappell Road 87-2 184-3 Details
1986-08-036 Narragansett Ann Todd 58 Calef Avenue M 104 Feb 28, 1995 Details
1983-03-033 Narragansett Sarah/Anna Champlin Wirsching/Todd 58 Calef Avenue M 103,104 Apr 07, 1983 Details
2001-03-014 Narragansett Anna Champlin Todd 58 Calef Avenue M 104 Mar 14, 2001 Details
1998-04-086 Narragansett James Todd 58 Calef Avenue M 104 Apr 24, 1998 Details
2008-05-049 Narragansett Edward J. & Terry Lynn Collins 58 Calef Avenue M 104 May 27, 2008 Details
2013-03-066 Narragansett Edward J. & Terry Lynn Collins 58 Calef Ave M 104 Mar 11, 2013 Details
1989-12-015 Warwick Thomas Horton 58 Bluff Cove 317 33 Dec 28, 1989 Details
2002-02-071 Charlestown Charles Glew 5790b Bratenahl Landing 3 144 Jan 22, 2003 Details
2003-11-075 Charlestown Charles Glew 5790b Bratenahl Landing 3 144 Nov 26, 2003 Details
1994-04-065 South Kingstown Ernest Kingman 579 Sycamore Lane 87-4 33 Apr 25, 1994 Details
1995-11-032 South Kingstown Ernest Kingman 579 Sycamore Lane 87-4 33 Nov 21, 1995 Details
2010-09-006 South Kingstown Paul & Judith Beswick 579 Sycamore Lane 87-4 33 Sep 08, 2010 Details
2016-07-079 South Kingstown Paul & Judith Beswick 579 Sycamore Lane 87-4 33 Sep 07, 2016 Details
2011-11-014 South Kingstown Paul & Judith Beswick 579 Sycamore Lane 87-4 33 Dec 16, 2011 Details
2011-07-067 South Kingstown Paul & Judith Beswick 579 Sycamore Lane 87-4 33 Jul 28, 2011 Details
2010-01-002 Westerly Annie Laurie Redden 577 Atlantic Avenue 156 13 Details
2024-09-018 Westerly Five7Seven LLC 577 Atlantic Avenue 156 13 Sep 12, 2024 Details
2022-12-039 Providence City of Providence 572 Elmwood Avenue Dec 14, 2022 Details
1990-08-009 Westerly Pescatello Wade Family Trust 572 Atlantic Avenue 155 13 Oct 12, 1990 Details
1997-08-031 South Kingstown Peter Johnson 571 Camp Fuller Road 76-1 8 Jan 21, 1998 Details
2013-08-093 Newport Carbonview Limited LLC 570, 580, 590 Bellevue Avenue 37 013,102,108 Jan 03, 2014 Details
Page 400 of 810   (records 25 of 20242)