Image not found

                   

Page 62 of 71   (records 25 of 1773)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2023-10-015 East Providence City of East Providence 701 Bullocks Point Avenue 414 7,8,8-1 Details
2022-02-036 East Providence City of East Providence Bullocks Point Avenue - Rose Larisa Park 313|414 1|7,8 Mar 15, 2022 Details
2024-08-058 East Providence City of East Providence Sabin Point Park 212 3 Nov 21, 2024 Details
2024-09-059 East Providence City of East Providence 130 Sabin Point 212 13 Nov 18, 2024 Details
2024-12-029 East Providence City of East Providence 684 & 700 Bullocks Point Avenue 413 13-1 Mar 27, 2025 Details
2025-04-029 East Providence City of East Providence Kettle Point Avenue 109 1 Sep 19, 2025 Details
2025-06-067 East Providence City of East Providence Kettle Point Avenue 109 1 Details
2010-12-039 South Kingstown Christopher & Kathleen Moroney 279 B Indigo Point 89-2 10 Jan 28, 2011 Details
2010-11-039 South Kingstown Christopher & Kaitlyn Roebuck 81 Point Avenue 88-1 31 Dec 02, 2010 Details
2024-03-098 South Kingstown Christopher & Kaitlyn Roebuck 81 Point Avenue 88-1 31 Mar 26, 2024 Details
2023-09-032 Narragansett Christopher & Barbara Ferraro 85 Bonnet Point Road N-R 1249-A Nov 14, 2023 Details
2022-03-045 Narragansett Christopher & Barbara Ferraro 85 Bonnet Point Road N-R 1249-A Apr 13, 2022 Details
1989-02-036 Little Compton Christopher & Anne Sargent Sakonnet Point Road 12 9,12 Aug 09, 1989 Details
1987-08-022 Little Compton Christopher & Anne Sargent Sakonnet Point Road 12 9-12 Feb 26, 1988 Details
1993-03-039 Little Compton Christopher & Anne Sargent 99d Sakonnet Point Road 8 57 Apr 05, 1993 Details
2008-12-062 Little Compton Christopher & Anne Sargent Sakonnet Point Road 12 9 Jul 02, 2009 Details
2007-12-023 Little Compton Christopher & Anne Sargent Sakonnet Point Road 12 9 Details
2012-10-026 Narragansett Christopher Chappell 1 Pinetree Point Road Y-1 228 Oct 10, 2012 Details
2010-05-010 South Kingstown Christopher Moroney 279B Indigo Point Road 89-2 10 Jul 29, 2010 Details
2004-07-035 South Kingstown Christopher Moroney 279b Indigo Point Road 89-2 10 Jul 12, 2004 Details
2020-04-066 South Kingstown Christine Devine 279A Indigo Point Road 89-2 9 May 21, 2020 Details
1989-10-017 Warwick Christie Carter 196 Point Avenue 334 192 Nov 15, 1989 Details
2009-08-054 Tiverton Chris Erstling 36 Point View Drive 185 8 Details
2013-10-011 Tiverton Chris Erstling 36 Point View Drive 804 117 Oct 03, 2013 Details
2012-12-126 North Kingstown Cheryl Raymond 23 Pojac Point Road 170 8 Details
Page 62 of 71   (records 25 of 1773)