Image not found

                   

Page 472 of 579   (records 25 of 14471)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2008-06-089 Jamestown Town of Jamestown Conanicus Ave 8|9 355,356,595|171,183,287,291 Aug 07, 2008 Details
1985-10-028 Barrington N L Andrews Conanicus Avenue 8 211 Oct 31, 1985 Details
2008-04-050 Jamestown Town of Jamestown Conanicus Avenue 8|9 355,356,595|171,183,287,291 Details
2011-07-040 Jamestown Patrick Kilroy Conanicus Avenue 9 352 Oct 18, 2011 Details
2012-06-095 Jamestown Regnum LLC Conanicus Avenue 8|9 278|354,791 Details
2010-08-059 Jamestown Regnum LLC Conanicus Avenue 9 354,421 Aug 19, 2010 Details
2006-01-043 Jamestown Patrick Kilroy Conanicus Avenue 9 352 Mar 10, 2006 Details
1996-09-096 Jamestown Town of Jamestown Conanicus Avenue 8|9 287,291,355,356,595 Nov 06, 1996 Details
1980-05-024 Jamestown Francis Costa Conanicus Avenue 8 283 May 19, 1981 Details
1983-12-031 Jamestown Bay Voyage Inn/Frederick Colem Conanicus Avenue 8 258 Jan 24, 1984 Details
2017-09-017 Jamestown Regnum LLC Conanicus Avenue 9 354,421 Details
2023-06-065 Narragansett Jane A Cote & Anne M. Barry Conanicus Road N-E 256 Jun 26, 2023 Details
2006-06-026 Narragansett Bonnet Shores Terrace Associat Conanicut Road NH 267 Details
2015-11-028 Narragansett Town of Narragansett Conanicut Road N-H 267 Details
1997-03-076 Narragansett Wesquage Beach & Bonnet Shores Conanicut Road End Of N-H 267 Apr 25, 1997 Details
1981-10-011 Narragansett Richard Gabriele Conch Road R-2 325 Dec 01, 1981 Details
1978-09-028 Narragansett Grace MacPhee Conch Road R-2 212 Oct 18, 1978 Details
1994-02-079 South Kingstown Wood Hollow Development Congdon Hill Road 52 2,14 Apr 04, 1994 Details
1995-05-078 South Kingstown Wood Hollow Development Congdon Hill Road 52 2,14 Aug 29, 1995 Details
2017-12-050 Narragansett Mary Louise & Rafael Fonseca Congdon Street D 205-5 Dec 27, 2017 Details
1993-10-085 Bristol Bristol County Water Authority Constitution Street <Unknown>|<Unknown> 10,10 1|2 Dec 02, 1993 Details
1976-11-012 Bristol Town of Bristol Constitution Street 10 42,70 Dec 10, 1993 Details
1984-08-019 South Kingstown Richard Cipollone Cook Avenue 43-1 26 Apr 28, 1987 Details
2009-10-055 South Kingstown John & Kelly Clays Cook Avenue 43-1 26 Jan 19, 2010 Details
1991-01-015 New Shoreham Robert Grillo Cooneymus Road 14 19-12 Jan 31, 1991 Details
Page 472 of 579   (records 25 of 14471)