Image not found

                   

Page 45 of 72   (records 25 of 1783)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2002-11-020 Little Compton Dennis & Susan Haerle 128 Sakonnet Point Road 9 304 Feb 20, 2003 Details
1995-02-046 Little Compton Susan Haerle 128 Sakonnet Point Road 9 304 Feb 23, 1995 Details
1995-05-023 Little Compton Susan Haerle 128 Sakonnet Point Road 9 304 May 23, 1995 Details
1980-06-016 Charlestown Joseph Marciano 110 Cove Point 3 31 Oct 24, 1980 Details
1977-07-010 Charlestown Phyllis Marciano/Ryer 110 East Cove Point 3 31 Oct 17, 1977 Details
1990-04-066 Charlestown John & Penelope Arnold 68 Grays Point Road Pole 2945 12 31 Jun 08, 1992 Details
2024-03-098 South Kingstown Christopher & Kaitlyn Roebuck 81 Point Avenue 88-1 31 Mar 26, 2024 Details
2010-11-039 South Kingstown Christopher & Kaitlyn Roebuck 81 Point Avenue 88-1 31 Dec 02, 2010 Details
2021-06-090 Charlestown Ravi R. Banerjee Trust 2015 68 Grays Point Road 12 31 Jul 20, 2021 Details
2020-10-061 Charlestown Ravi R. Banerjee Trust 2015 68 Gray's Point Road 12 31 Feb 03, 2021 Details
2023-02-070 Charlestown Michael & Kathryn O'Donnell 110 Cove Point East 3 31 Aug 28, 2023 Details
2023-08-028 Charlestown Michael & Kathryn O'Donnell 110 Cove Point East 3 31 Jan 05, 2024 Details
2007-07-114 Charlestown John & Penelope Arnold 68 Gray's Point Road 12 31 Details
2007-10-073 Charlestown John Arnold 68 Grays Point Road 12 31 Dec 17, 2007 Details
2004-09-059 Charlestown Michael & Lynn Ryer 110 East Cove Point Road 3 31 Sep 10, 2004 Details
1997-06-081 Warwick Department of Environmental Ma Gaspee Point Drive 4086|<Unknown> 31|6 Jun 25, 1997 Details
2005-06-142 Providence LLC Davol Square Jewelry Mart 7 Point Street 21 310 Aug 24, 2005 Details
1991-12-042 Providence Davol Square Partners Point Street 21 310 Dec 19, 1991 Details
2008-01-077 Warwick Dennis Martel 68 2nd Point Road 359 314 Feb 15, 2008 Details
2023-10-087 Little Compton Stuart Bell 130 Sakonnet Point Road 9 316 Oct 26, 2023 Details
1979-05-007 Narragansett Point Judith Development Windward Circle/Village at Point Judith N 318-21 Aug 20, 1979 Details
1979-05-017 Narragansett Point Judith Development Twin Pond Circle/Village at Point Judith N 318-31 Aug 20, 1979 Details
1979-05-018 Narragansett Point Judith Development Twin Pond Circle/Village At Point Judith N 318-32 May 20, 1979 Details
1979-05-020 Narragansett Point Judith Development Wilderness Drive/Village At Point Judith N 318-34 Aug 20, 1979 Details
1979-05-021 Narragansett Point Judith Development Wilderness Drive/Village At Point Judith N 318-35 Aug 20, 1979 Details
Page 45 of 72   (records 25 of 1783)