Image not found

                   

Page 433 of 579   (records 25 of 14474)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1995-07-282 Narragansett Jacqueline Ventura 93 East Shore Road R-2 28 Sep 05, 1995 Details
2023-09-037 Narragansett William & Marybeth Shepherd 93 East Shore Road R-2 28 Sep 13, 2023 Details
2023-05-002 Narragansett William & Marybeth Shepherd 93 East Shore Road R-2 28 May 08, 2023 Details
1994-09-076 Warwick Steven Poy 93 Grandview Drive 367 293 Nov 28, 1994 Details
1994-06-134 South Kingstown George Pratt 93 Riverside Drive 35-1 23 Jul 05, 1994 Details
1995-07-152 South Kingstown George Pratt 93 Riverside Drive 35-1 23 Jul 17, 1995 Details
2007-04-086 South Kingstown Kenneth Pratt 93 Riverside Drive 35 23 Apr 23, 2007 Details
2021-03-022 South Kingstown Jodi Schultz 93 Riverside Drive 35-1 23 May 17, 2021 Details
2013-11-092 South Kingstown Richard & Marian Button 93 Riverside Drive 35-1 23 Apr 03, 2014 Details
1998-06-080 Little Compton William Lloyd 93 Round Pond Road 9 236 Jun 24, 1998 Details
1997-04-022 Westerly W H Properties/Henry Hetu 93 Watch Hill Road 137 20 Apr 07, 1997 Details
2002-05-019 Westerly WH Properties (Three Fish) LLC 93 Watch Hill Road 137 20 May 07, 2002 Details
2002-05-049 Westerly WH Properties (Three Fish) LLC 93 Watch Hill Road 137 20 Details
2006-11-052 Westerly WH Properties (Three Fish) LLC 93 Watch Hill Road 137 20 Details
2005-03-002 Westerly LLC W H Properties (Cove Edge) 93 Watch Hill Road 137 20 Details
1993-03-059 Westerly W H Properties/Henry Hetu 93 Watch Hill Road 137 20 Mar 30, 1993 Details
2015-02-047 Westerly WH Properties Inc. 93 Watch Hill Road 137 20 Feb 17, 2015 Details
2014-11-035 New Shoreham Trustees, John T. and Pamela M Dickinson 931 Champlin Road 20 8-2 Nov 25, 2014 Details
1995-07-307 New Shoreham Howell Conant 931 Coast Guard Road 20 8-2 Jul 20, 1995 Details
2019-02-019 New Shoreham Town of New Shoreham 932, 121, 124 Champlin Road 20 10,11,12 Mar 14, 2019 Details
2021-05-047 South Kingstown Michael F. Foley Revocable Tru 934 Charlestown Beach Road 95-4 22 May 07, 2021 Details
2018-02-060 South Kingstown Michael F. Foley Revocable Tru 934 Charlestown Beach Road 95-4 19,22 Details
2022-12-004 South Kingstown Michael F. Foley Revocable Tru 934 Charlestown Beach Road 95-4 22 Details
2024-01-025 South Kingstown Stephanie Mazzarelli Revoc. Tr 934 Charlestown Beach Road 95-4 22 Mar 07, 2024 Details
2005-10-004 South Kingstown Jill Marquardt 934 Charlestown Beach Road 95-4 22 Oct 12, 2005 Details
Page 433 of 579   (records 25 of 14474)