Image not found

                   

Page 630 of 2058   (records 25 of 51428)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1998-11-004 Narragansett Georges Restaurant/Durfee 250 Sand Hill Cove Road I-G 71-2 Nov 04, 1998 Details
1999-04-008 Narragansett Georges Restaurant/Elton Durfe 250 Sand Hill Cove Road I-G 71-2 Apr 02, 1999 Details
1998-01-064 Narragansett Georges Restaurant/Richard Dur 250 Sand Hill Cove Road I-G 71-2 Jan 30, 1998 Details
1979-12-006 Narragansett Georges Restaurant/Durfee 250 Sand Hill Cove Road I-G 74 Apr 16, 1980 Details
1982-06-014 Narragansett Georges Restaurant/Elton Durfe 250 Sand Hill Cove Road I-G 71-2 Jul 20, 1988 Details
1981-04-017 Narragansett Georges Restaurant/Wayne Durfe 250 Sand Hill Cove Road I-G 71-2 Apr 06, 1981 Details
2000-04-060 Narragansett Georges Restaurant/Elton Durfe 250 Sand Hill Cove Road I-G 71-2 Apr 18, 2000 Details
2001-01-048 Narragansett Georges Restaurant/Elton Durfe 250 Sand Hill Cove Road I-G 71-2 Jan 23, 2001 Details
2008-05-086 Narragansett Kevin Durfee 250 Sand Hill Cove Road I-G 71-2 May 22, 2008 Details
2006-10-084 Narragansett Georges Galilee Restaurant 250 Sand Hill Cove Road IG 71-2 Details
2011-08-019 Narragansett Elton R. Durfee Revocable Trus 250 Sand Hill Cove Road I-G 71-2 Details
2012-11-042 Narragansett Georges Galilee Restaurant 250 Sand Hill Cove Road I-G 71-2 Nov 02, 2012 Details
2021-06-030 Narragansett Georges Galilee Restaurant 250 Sand Hill Cove Road I-G 71-2 Jun 15, 2021 Details
2017-10-065 Narragansett Georges Galilee Restaurant 250 Sand Hill Cove Road IG 71-2 Oct 18, 2017 Details
2016-11-087 Narragansett Elton R. Durfee Revocable Trus 250 Sand Hill Cove Road I-6 71-2 Nov 23, 2016 Details
2022-10-031 Narragansett Georges Galilee Restaurant 250 Sand Hill Cove Road IG 71-2 Oct 12, 2022 Details
2023-04-102 Narragansett Georges Galilee Restaurant 250 Sand Hill Cove Road I-G 71-2 Details
2009-02-006 Warwick Greenwich Bay Acquisitions 250 Second Point Road 359 220 Mar 04, 2009 Details
2010-09-021 East Providence Earle Lewis 250 Terrace Avenue 415 1 Sep 07, 2010 Details
1991-04-013 East Providence Earle Lewis 250 Terrace Avenue 415 2 Apr 17, 1991 Details
1987-12-008 South Kingstown Lester Leblanc 250 Winchester Drive 70-1 31 Mar 30, 1988 Details
1984-08-042 Narragansett Chester Zlotnicki 250 Wood Hill Road Y-1 408,409 Jan 24, 1985 Details
1993-08-003 Narragansett Chester Zlotnicki 250 Wood Hill Road Y-1 406 Aug 12, 1993 Details
2012-10-007 Narragansett Jay Rosenthal 250 Wood Hill Road Y-1 407 Oct 03, 2012 Details
2009-08-090 Narragansett J. Charles Rosenthal Trust 250 Wood Hill Road Y-1 407 Sep 10, 2009 Details
Page 630 of 2058   (records 25 of 51428)