Image not found

                   

Page 611 of 810   (records 25 of 20246)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2014-05-107 Tiverton Michael Ford 129 Lawrence Court 408 156 May 27, 2014 Details
2014-05-108 Narragansett Bonnie Ryvicker 204 Wood Hill Road Y-1 389 May 26, 2014 Details
2014-05-110 South Kingstown Walmsley Lane LLC Walmsley Lane 19-4 8 Feb 03, 2015 Details
2014-05-114 Little Compton Bill Kohli 31 Taylor's Lane South 6 77 May 29, 2014 Details
2014-05-117 South Kingstown Timothy & Kirsten O'Neill 235 Middlebridge Road 43-4 15,17 May 27, 2014 Details
2014-05-118 Charlestown DVRL LLC 759 Charlestown Beach Road 9 75 May 27, 2014 Details
2014-05-119 Portsmouth Carlos Borges 66 Atlantic Avenue 29 62 May 30, 2014 Details
2014-05-127 Warwick Kent County Water Authority Herbert, Neptune Plymouth, Elisha & Alge Jun 13, 2014 Details
2014-06-001 Westerly George C. Moore Company 48 Canal Street 46 5 May 30, 2014 Details
2014-06-002 Narragansett Edith Kroha 66 Wheatfield Cove Road Y-1 237 May 29, 2014 Details
2014-06-006 Westerly Misquamicut Dev., Bellone Town of Westerly 132 & 134 Atlantic Avenue 165 155,156 Jun 10, 2014 Details
2014-06-009 South Kingstown Thomas Lockwood 180 Peninsula Road 93-1 135 Jul 09, 2014 Details
2014-06-010 Jamestown Town of Jamestown Beavertail Road 11 4 Jun 05, 2014 Details
2014-06-013 Westerly Kurt Carlson 19 Shell Drive 141 182 Jun 24, 2014 Details
2014-06-014 Westerly Clarence & Judith Brown 465 Atlantic Avenue 155 41 Jun 12, 2014 Details
2014-06-015 Westerly John Houston & Anne Willaver 553 Atlantic Avenue 155 4 Jun 12, 2014 Details
2014-06-016 Westerly Narragansett Electric d/b/a Na Atlantic Avenue 156,165 Jun 17, 2014 Details
2014-06-022 Warren Joyce Dyer 14 Brownell Street 16 166 Jun 12, 2014 Details
2014-06-025 Bristol Timothy P. Gallison 42 King Philip Avenue 151 10 Details
2014-06-026 Newport American Condo Association Inc 2 Goat Island 46 001 Details
2014-06-027 Warwick T & N Realty LLC 382 Randall Avenue 378 91-99 May 29, 2014 Details
2014-06-031 Portsmouth Mark Reynolds & Clare Reilly 0 Riverside Drive (Hog Island) 69 117 Jun 12, 2014 Details
2014-06-032 Portsmouth LLC Island House 0 SO Riverside Drive (Hog Island) 69 24 Jun 19, 2014 Details
2014-06-033 Portsmouth Stephen Hess 0 SO Riverside Drive (Hog Island) 69 30A Jun 18, 2014 Details
2014-06-034 Portsmouth Kevin & Karyn Clifford 0 Bayberry Road (Hog Island) 69 105 Jun 18, 2014 Details
Page 611 of 810   (records 25 of 20246)