Image not found

                   

Page 467 of 864   (records 25 of 21578)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2023-05-048 Warwick David & Donna Smith 203 Arnolds Neck Road 365 201 May 10, 2023 Details
2013-10-088 North Kingstown Brian T. and Margaret A. ODell 152 Salisbury Avenue 45 201 Nov 05, 2013 Details
2007-08-028 North Kingstown Michael & Kay Byrnes 152 Salisbury Avenue 45 201 Sep 18, 2007 Details
1981-06-006 Jamestown M Boris Rutman East Shore Road 1 200,201,202,204,367 Oct 28, 1981 Details
1987-09-067 Jamestown Boris Rotman 1062 East Shore Road 1 200,201,202,204,367 Mar 17, 1989 Details
2025-03-023 Barrington Leigh Clemmey 18 Riverview Drive 33 200 Mar 11, 2025 Details
1998-06-027 Jamestown Rocco Marzilli 255 Seaside Drive 15 200 Jun 04, 1998 Details
2011-12-033 North Kingstown State Properties Committee 45 Blueberry Lane 158 200 Dec 15, 2011 Details
2014-10-121 Little Compton Kathryn Grantham 126 Round Pond Road 9 200 Oct 29, 2014 Details
2014-07-085 Little Compton Kathryn Grantham 126 Round Pond Road 9 200 Oct 27, 2014 Details
2014-05-001 Little Compton Oliver Grantham 126 Round Pond Road 9 200 Jun 18, 2014 Details
2013-08-081 Little Compton Oliver Grantham 126 Round Pond Road 9 200 Details
2022-03-094 Narragansett James Bennett 0 & 175 Boston Neck Road A 20,32 Jul 05, 2022 Details
1978-06-028 Portsmouth Bradford Homan John Oldham Road 82 20,28 Jun 16, 1978 Details
2023-04-002 Westerly Thomas R Wall Ocean View Highway 174 20,25 Jun 19, 2023 Details
1999-02-047 Narragansett William Wyss Sand Hill Cove Road J 20,22 May 03, 1999 Details
1995-07-292 Narragansett William Wyss Sand Hill Cove Road J 20,22 Aug 23, 1995 Details
1984-08-049 Portsmouth Dennis Smith 94 Point Judith Road 20 20,22 Aug 22, 1984 Details
2019-11-083 Westerly Michael Lazarus & Laura Kline 6 Foster Cove Rd & 7&9 Popon Rd 172 20,21,23 Sep 23, 2020 Details
2005-07-016 Bristol Elinor Flowers & Dominick Pinardi 31 Harrison Street 146 20,21,22,25 Details
2005-12-060 Bristol Elinor Flowers & Dominick Pinardi 31 Harrison Street 146 20,21,22,25 Feb 21, 2006 Details
2004-03-105 Westerly Misquamicut Club Atlantic Avenue 175 20,21,22,23,24,25,26 Mar 31, 2004 Details
2012-04-114 Narragansett LLC 970 Main Street 36 Wanda Street C 20,21,22,23 Jun 14, 2012 Details
2015-01-028 Narragansett South County Post & Beam 36 Wanda Street C 20,21,22,23 Apr 09, 2015 Details
2014-02-001 Narragansett South County Post & Beam 36 Wanda Street C 20,21,22,23 Dec 11, 2014 Details
Page 467 of 864   (records 25 of 21578)