Image not found

                   

Page 455 of 2023   (records 25 of 50560)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2022-12-026 South Kingstown Town of South Kingstown 190 Salt Pond Road 64-4 11 Feb 21, 2023 Details
2022-12-083 South Kingstown Arthur & Martha Sheridan 175 Walmsley Lane 19-4 11 Details
2024-02-062 South Kingstown Town of South Kingstown 190 Salt Pond Road 64-4 11 Aug 07, 2024 Details
2024-03-064 South Kingstown Simon & Julene Greenshields 872 Charlestown Beach Road 95-4 11 Jun 13, 2024 Details
2023-07-046 South Kingstown Deborah Gordon 392F Gooseberry Road 88-1 11 Jul 25, 2023 Details
2023-09-084 South Kingstown Jr., Dawn Sauro & Anthony Grello 39 Edwards Avenue 35-4 11 Dec 15, 2023 Details
2024-02-036 South Kingstown James H. Low Jr. 943 Matunuck Beach Road 92-3 11 Details
2024-02-037 South Kingstown Marie Case Matunuck Beach Road 93-4 11 Aug 06, 2024 Details
2013-01-055 Little Compton Greg Barr 16 Whistler Point Road 47 11 Mar 15, 2013 Details
2011-09-136 Little Compton Gregory Barr 16 Whistler Point Road 47 11 Dec 02, 2011 Details
1993-11-046 Little Compton James Brayton 16 Whisther Point Road 47 11 Dec 01, 1993 Details
1985-05-043 Little Compton James Brayton 16 Whistler Point Road 47 11 Aug 23, 1985 Details
1994-09-020 Little Compton James Brayton 16 Whistler Point Road 47 11 Sep 13, 1994 Details
1997-11-067 Little Compton James Brayton 16 Whistler Point Road 47 11 Dec 01, 1997 Details
2004-02-038 Little Compton Antone Desouza & Francis Haskell 6 Desouza Lane 15 11 Mar 24, 2004 Details
2017-04-008 Narragansett Richard & Marian Button 106 Circuit Drive N-E 11 May 25, 2017 Details
2018-04-098 Narragansett Denise Breckel 212 Wood Hill Road Y-1 11 Apr 26, 2018 Details
2018-01-009 Narragansett Richard & Marian Button 106 Circuit Drive N-E 11 Jul 05, 2018 Details
2019-05-040 Narragansett Leonard & Katherine Jardine 136 Sand Hill Cove Road J 11 May 13, 2019 Details
2022-03-001 Narragansett James & Priscilla Wong 312 Ocean Road F 11 Mar 02, 2022 Details
2020-10-089 Narragansett Richard & Marian Button 106 Circuit Drive N-E 11 Jan 21, 2021 Details
2023-08-076 Narragansett Elizabeth & Brian Mansfield 72 Harbour Island Road Y-1 11 Mar 05, 2024 Details
2024-02-119 Narragansett Richard & Marian Button 106 Circuit Drive N-E 11 Details
1978-10-020 Newport Ida Lewis Yacht Club Wellington Avenue 42 11 Oct 16, 1978 Details
2009-03-062 Newport Atlantic Properties Revocable Ocean Avenue 43 11 Apr 20, 2009 Details
Page 455 of 2023   (records 25 of 50560)