Image not found

                   

Page 470 of 579   (records 25 of 14471)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1984-12-022 North Kingstown Samuel Forte 77 Lloyd Road 19 124 Mar 15, 1985 Details
1978-02-013 Newport Samuel Jernigan Eastons Beach 15 2 Feb 17, 1978 Details
1994-09-007 North Kingstown Samuel Forte 77 Lloyd Road 19 124 Sep 12, 1994 Details
1994-06-373 North Kingstown Samuel Forte 77 Lloyd Road <Unknown> 19,124 Aug 02, 1994 Details
1995-07-188 North Kingstown Samuel Forte 77 Lloyd Road 19 124 Jul 17, 1995 Details
1984-05-019 Tiverton Samuel Manelis 30 Driftwood Drive A1-14 121 Mar 06, 1985 Details
1979-05-047 Westerly Samuel Cherenzia 305 Atlantic Avenue 8 23,24 May 03, 1979 Details
2018-10-107 New Shoreham Samuel Rogers 1119 Snake Hole Road 11 27 Details
2001-05-060 New Shoreham Samuel Rogers 1119 Snake Hole Road 11 27 May 23, 2001 Details
1981-04-035 East Providence Samuel George Star Avenue 57 325 Apr 13, 1981 Details
2019-10-071 Newport Samuel & Anne Mencoff 670 Bellevue Avenue 38 24 Oct 29, 2019 Details
2014-08-008 Newport Samuel & Anne Mencoff 662 & 670 Bellevue Avenue 38 11,24 Feb 11, 2015 Details
2003-04-088 New Shoreham Samuel & Susan Rogers Snake Hole Road West Of 11 27 May 05, 2003 Details
2017-08-041 Jamestown Samuel E. & Jane C. Flood 157 Beavertail Road 11 25 Oct 05, 2017 Details
2009-03-084 Jamestown Samuel V. Just 245 Seaside Drive 15 202 Details
2011-06-019 Warwick Sandra Lanni 12 Bayside Avenue 292 285 Jun 03, 2011 Details
1997-10-022 Warwick Sandra Weisendanger 253 Arnolds Neck Drive 365 212 Oct 08, 1997 Details
2006-10-023 Warwick Sandra Lanni 12 Bayside Avenue 292 285 Details
2003-10-023 Warwick Sandra Lanni 12 Bayside Avenue 292 285 Oct 30, 2006 Details
1993-06-022 Narragansett Sandra Defelice 15 Narrows Road Y-1 253 Jul 14, 1993 Details
1992-06-043 Narragansett Sandra Walls 97 East Shore Road R-2 29 Oct 29, 1992 Details
2017-12-006 Narragansett Sandra Rounds 53 Franks Neck Road R-3 132 Dec 05, 2017 Details
1998-05-089 North Kingstown Sandra Ricciotti 78 Concord Avenue 91 102 May 26, 1998 Details
2019-07-006 Barrington Sandra Wyatt 28 Byway Road 1 277 Jul 02, 2019 Details
2024-01-023 Barrington Sandra Ganley 64 Teed Avenue 34 21 Jan 11, 2024 Details
Page 470 of 579   (records 25 of 14471)