Image not found

                   

Page 496 of 579   (records 25 of 14470)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1983-10-002 South Kingstown Stone Cove Marina 134 Salt Pond Road 64-4 12 Dec 30, 1983 Details
1983-03-003 South Kingstown Stone Cove Marina 134 Salt Pond Road 64-4 12 Mar 25, 1993 Details
1985-03-041 South Kingstown Stone Cove Marina 134 Salt Pond Road 64-4 12 Jun 13, 1985 Details
2021-05-066 South Kingstown Stone Cove Marina/Steve Wood 134 Salt Pond Road 64-4 12-1 May 17, 2021 Details
2009-02-024 South Kingstown Stone Cove Marina 134 Salt Pond Road 64-4 12 Details
2008-05-060 South Kingstown Stone Cove Marina 134 Salt Pond Road 64-4 12 May 15, 2008 Details
2002-09-010 South Kingstown Stone Cove Marina 134 Salt Pond Road 64-4 12 Sep 04, 2002 Details
2002-12-029 Narragansett Donald & Eloise Belanger 134 Colonel John Gardner Road N-S 214 Jan 22, 2003 Details
2004-10-004 Barrington Louis E. Bachetti 134 Adams Point Road 592 2 Oct 01, 2004 Details
2023-03-076 Warwick Thomas & Suzanne Denunzio 1330 Warwick Neck Avenue 385 72 Aug 07, 2023 Details
2024-03-113 Warwick Thomas & Suzanne Denunzio 1330 Warwick Neck Avenue 385 72 Details
2024-07-092 Warwick Thomas & Suzanne Denunzio 1330 Warwick Neck Avenue 385 72 Feb 18, 2025 Details
2024-06-040 Warwick Thomas & Suzanne Denunzio 1330 Warwick Neck Avenue 385 72 Details
2019-05-072 Warwick Cheryl and Ken Starkey 1330 Warwick Neck Avenue 385 72 Jun 06, 2019 Details
2000-07-029 Warwick Michael Haxton 1330 Warwick Neck Avenue 385 72 Jul 10, 2000 Details
2000-08-012 Warwick Michael & Danielle Haxton 1330 Warwick Neck Avenue 385 72 Nov 20, 2000 Details
1989-07-001 Warwick Thomas & Suzanne Denunzio 1330 Warwick Neck Avenue 385 72 Jan 22, 1990 Details
1996-09-074 Charlestown Daniel Rase 133 Sunset Drive 1 120 Sep 23, 1996 Details
1997-05-105 Charlestown Daniel Rase 133 Sunset Drive 1 120 Jun 03, 1997 Details
2006-10-091 Charlestown The Wingrase Trust 133 Sunset Drive 1 120 Oct 30, 2006 Details
1999-06-046 Charlestown Daniel Rase 133 Sunset Drive 1 120 Jun 10, 1999 Details
2022-01-072 Narragansett James P. and Rebecca H. Durkin 133 Sand Hill Cove Road J 12 Apr 13, 2022 Details
2000-08-025 Bristol Patricia Woods 133 Poppasquash Road 182 3,27 Aug 23, 2000 Details
1998-06-008 Bristol Julia Enright 133 Poppasquash Road 182 26 Jun 04, 1998 Details
2007-03-104 Charlestown Jeffrey Matthews 133 Ocean View Avenue 2 82 Apr 05, 2007 Details
Page 496 of 579   (records 25 of 14470)