Image not found

                   

Page 423 of 853   (records 25 of 21315)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2009-07-098 Barrington Paul & Louise Mainella 39 Sunset Drive 33 223 Details
2008-10-072 Barrington Paul & Louise Mainella 39 Sunset Drive 33 223 Oct 24, 2008 Details
1992-06-015 Narragansett Stanley Simon/Zimmer/Omalley 49 Wheatfield Cove Road Y-1 223 Oct 19, 1992 Details
2003-02-040 Narragansett Mark Zimmer & Doreen OMalley 49 Wheatfield Cove Road Y-1 223 Feb 17, 2003 Details
2001-09-017 Narragansett Mark Zimmer 49 Wheatfield Cove Road Y-1 223 Sep 06, 2001 Details
1999-03-014 Narragansett Mark Zimmer 49 Wheatfield Cove Road Y-1 223 Mar 04, 1999 Details
2003-09-060 Narragansett Mark Zimmer 49 Wheatfield Cove Road Y-1 223 Sep 18, 2003 Details
2022-12-086 Narragansett Peter Gelhaar & Christa Comeau 70 South River Drive N-G 223 Sep 19, 2023 Details
2012-10-006 Narragansett Robert & Elizabeth Morgan 70 South River Drive N-G 223 Details
2014-10-109 Narragansett Robert Morgan 70 South River Drive N-G 223 Oct 23, 2014 Details
2017-09-026 Tiverton LLC 1888 Main Road 1888 Main Road 305 223 Sep 12, 2017 Details
2017-09-059 Tiverton LLC 1888 Main Road 1888 Main Road 305 223 Sep 20, 2017 Details
2017-09-060 Tiverton LLC 1888 Main Road 1888 Main Road 305 223 Nov 02, 2017 Details
1981-06-001 South Kingstown Robert McHenry Atlantic Avenue 121 223,224 Jul 31, 1981 Details
1999-01-036 Narragansett Peter Gelhaar & Christa Comeau 70 South River Drive N-G 223,224 Feb 03, 1999 Details
2018-06-080 Narragansett Robert & Elizabeth Morgan 70 South River Drive N-G 223,224 Jun 26, 2018 Details
1991-01-006 Narragansett Picerne Investment Ocean Road K-L 223,460 Dec 05, 1991 Details
2008-12-058 Barrington Paul & Louise Mainella Sunset Drive 33 224 Mar 10, 2009 Details
2021-08-057 Jamestown Stearns Farm Realty LLC 199 Summit Avenue 1 224 Aug 17, 2021 Details
1994-09-085 Narragansett William Onosko 53 Wheatfield Cove Y-1 224 Feb 12, 1997 Details
1975-08-008 Narragansett William Onosko 53 Wheatfield Cove Road Y-1 224 Oct 17, 1975 Details
1999-02-003 Narragansett William Onosko 53 Wheatfield Cove Road Y-1 224 Feb 01, 1999 Details
1999-11-064 Narragansett William Onosko 53 Wheatfield Cove Road Y-1 224 Nov 19, 1999 Details
2002-04-111 Narragansett William R Onosko 53 Wheatfield Cove Road Y-1 224 Apr 19, 2002 Details
2014-04-002 Narragansett William Onosko 53 Wheatfield Cove Road Y-1 224 Apr 01, 2014 Details
Page 423 of 853   (records 25 of 21315)