Image not found

                   

Page 416 of 580   (records 25 of 14476)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1974-07-003 Westerly James Conway Atlantic Avenue <Unknown> 28 Dec 11, 1974 Details
2008-10-022 Westerly Hunter S Marston 12 Aloha Road 180 28 Oct 17, 2008 Details
2011-05-081 Westerly LLC Westerly RI Properties Atlantic Avenue 175 28 Jul 20, 2011 Details
2011-10-055 Westerly Sally Fillmore RTA DTD 5/24/16 251 Shore Road 131 28 Oct 13, 2011 Details
2012-11-348 Westerly Susan Brandt 491 Atlantic Avenue 155 28 Nov 23, 2012 Details
2012-11-236 Westerly LLC Westerly RI Properties 34 Atlantic Avenue 175 28 Nov 13, 2012 Details
2012-11-099 Westerly Richard Sayre 10 Larkin Road 185 28 Nov 07, 2012 Details
2015-09-076 Westerly Kendra & Peter Wilde 35 Foster Cove Road 179 28 Sep 23, 2015 Details
2016-12-044 Westerly Kendra & Peter Wilde 35 Foster Cove Road 179 28 Details
2013-04-053 Westerly Misquamicut Fire District 103 Atlantic Avenue 176 28 Apr 10, 2013 Details
2013-01-083 Westerly 12 Aloha Road LLC 12 Aloha Road 180 28 Jan 22, 2013 Details
2013-01-027 Westerly Richard & Elisabeth Sayre 10 Larkin Road 185 28 Jan 10, 2013 Details
2013-02-141 Westerly Misquamicut Fire District 103 Atlantic Avenue 176 28 Feb 25, 2013 Details
2013-03-088 Westerly 12 Aloha Road LLC 12 Aloha Road 180 28 Mar 12, 2013 Details
2013-03-070 Westerly LLC Westerly RI Properties 34 Atlantic Ave 175 28 Details
2013-10-085 Westerly Richard Sayre 10 Larkin Road 185 28 Oct 29, 2013 Details
2015-04-040 Westerly Kendra & Peter Wilde 35 Foster Cove Road 179 28 May 18, 2015 Details
2014-10-014 Westerly Richard Sayre 10 Larkin Road 185 28 Oct 14, 2014 Details
1974-07-001 South Kingstown Green Hill Beach Club 1064 Green Hill Beach Road 96-1 28 Aug 19, 1974 Details
1977-05-024 South Kingstown Daniel Shea Chappell Road 122 28 May 09, 1977 Details
2022-12-045 Barrington Lance & Holly Slater Sheffield 85 Nayatt Road 5 28 Details
2021-05-038 Barrington Benjamin Aaronson 30 Belvedere Avenue 30 28 May 10, 2021 Details
2005-10-003 Barrington Moyne & Amy Cubbage 62 Teed Ave 34 28 Details
2006-03-087 Barrington Moyne & Amy Cubbage 63 Teed Avenue 34 28 Mar 28, 2006 Details
1998-06-037 Barrington Moyne Cubbage 63 Teed Avenue 34 28 Jun 12, 1998 Details
Page 416 of 580   (records 25 of 14476)