Image not found

                   

Page 478 of 2066   (records 25 of 51647)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2023-05-057 Warwick City of Warwick Conimicut Point Lighthouse 334 459 May 19, 2023 Details
2022-06-122 Warwick City Of Warwick Conimicut Point - Lighthouse Jun 28, 2022 Details
1994-07-006 Warwick US Coast Guard Conimicut Lighthouse Jul 13, 1994 Details
2018-12-013 Bristol Town of Bristol Community Deve Congregational, St. Elizabeth & Roma St. Dec 06, 2018 Details
2017-12-050 Narragansett Mary Louise & Rafael Fonseca Congdon Street D 205-5 Dec 27, 2017 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
1994-12-048 North Kingstown County Land Company Congdon Hill Road 53 3,6,7 Jan 12, 1995 Details
1995-10-032 North Kingstown County Land Company/Rescorp Congdon Hill Road 53 3,6,7 Jan 12, 1996 Details
1997-10-065 North Kingstown Quail Hollow/David Cote Congdon Hill Road 34|51 14 Mar 27, 1998 Details
2002-10-042 North Kingstown Preserve At Quail Hollow Congdon Hill Road 51 1 Nov 20, 2002 Details
2004-03-073 South Kingstown Congdon Farm Turners Cove Assn Congdon Farm 76-1 C-1 Mar 15, 2004 Details
2002-07-097 South Kingstown Elmer S. Congdon Trustee Congdon Drive 62-3 1 Jul 25, 2002 Details
1995-06-022 South Kingstown Town of South Kingstown Congdon Drive Jun 07, 1995 Details
1992-08-070 South Kingstown Anthony Stanzione Congdon Drive 62-3 1,9 Mar 04, 1993 Details
1989-08-064 South Kingstown Anthony Stanzione Congdon Drive 62-3 1,9 Jul 24, 1991 Details
2000-01-056 North Kingstown Town of North Kingstown Congdon Avenue 68 66,67 Feb 25, 2000 Details
2007-08-115 North Kingstown Bruce Lane Congdon Avenue 68 74 Sep 27, 2007 Details
1990-06-098 North Kingstown Carl Kilguss Concord Avenue Pole 1321 91 101 Mar 12, 1993 Details
1988-06-036 North Kingstown Carl Kilguss Concord Avenue 91 101 Feb 27, 1989 Details
2013-02-014 Portsmouth Robert McNamara Concord Ave 79 35 Apr 16, 2013 Details
1990-01-009 Narragansett Paul Nevcherlian Conch Road R-2 46 Jan 03, 1990 Details
1981-10-011 Narragansett Richard Gabriele Conch Road R-2 325 Dec 01, 1981 Details
1977-08-001 Narragansett James Gamache Conch Road R-1 C Sep 15, 1977 Details
1978-09-028 Narragansett Grace MacPhee Conch Road R-2 212 Oct 18, 1978 Details
Page 478 of 2066   (records 25 of 51647)