Image not found

                   

Page 666 of 864   (records 25 of 21578)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1987-11-024 Portsmouth William Leatherbee 191 Indian Avenue 68 35 Jan 27, 1988 Details
2022-08-015 Portsmouth Kevin & Lana Murphy 191 Indian Avenue 68 35 Details
2020-09-148 South Kingstown Milton & Betty-Ann Pierce Irre 191 Green Hill Ocean Drive 96-1 127 Dec 14, 2020 Details
2023-10-092 South Kingstown Milton & Betty-Ann Pierce Irre 191 Green Hill Ocean Drive 96-1 127 Oct 25, 2023 Details
2024-07-074 South Kingstown Milton & Betty-Ann Pierce Irre 191 Green Hill Ocean Drive 96-1 127 Jul 23, 2024 Details
2019-11-047 Providence I-195 Redevelopment District 191 Dorrance Street 20 401 Dec 02, 2019 Details
1994-09-176 Portsmouth Melville Marine Industries 1909 Alden Way 43 K Mar 06, 1996 Details
1990-07-079 Portsmouth Melville Marine 1909 Alden Landing 43 5 Sep 20, 1990 Details
2015-10-014 Portsmouth Malabar Holding Corporation 1909 Alden Landing 43 5M Nov 02, 2015 Details
2017-04-012 Portsmouth Inc. Malabar Holdings 1909 Alden Landing 43 5M Apr 06, 2017 Details
2006-05-078 Portsmouth Textile Rubber & Chemical Comp 1909 Alden Landing 43 K Details
2008-10-038 Portsmouth Malabar Holding Corporation 1909 Alden Landing 43 5 Dec 04, 2008 Details
1995-09-102 Narragansett Stanley Simon/Rockefeller 190 Woodhill Road Y-1 384,395 Sep 22, 1995 Details
1992-06-013 Narragansett Stanley Simon & Kenneth Rockefeller 190 Wood Hill Road Y-1 384,385 Feb 05, 1993 Details
2025-10-022 Narragansett Edward Vilandrie & Martha Cavanaugh 190 Water Way N-B 3 Dec 01, 2025 Details
2025-09-018 Narragansett Edward Vilandrie & Martha Cavanaugh 190 Water Way N-B 3 Sep 05, 2025 Details
2009-03-095 Warwick Kelsye Marshall Tyler 190 Spring Grove Avenue 362 119 Apr 06, 2009 Details
2009-07-075 Warwick Kelsey Marshall Tyler 190 Spring Grove Avenue 362 116 Aug 07, 2009 Details
2020-06-079 South Kingstown Louise M. Guarnaccia Revocable 190 South Jerry Cove Road 82-4 74-11 Sep 23, 2020 Details
2018-10-106 South Kingstown Louise M. Guarnaccia Revocable 190 South Jerry Cove Road 82-4 74-11 Nov 26, 2018 Details
1993-10-084 South Kingstown Ram Point Marina 190 Salt Pond Road 64-4 11 Nov 18, 1993 Details
1989-10-044 South Kingstown Ram Point Marina 190 Salt Pond Road 64-4 POLE 5812 1|2 11 Nov 02, 1993 Details
1973-06-007 South Kingstown Ram Point Marina 190 Salt Pond Road 124 37-45 Sep 19, 1973 Details
1979-07-011 South Kingstown Ram Point Marina 190 Salt Pond Road 124 2 Sep 18, 1979 Details
1983-09-014 South Kingstown Ram Point Marina 190 Salt Pond Road 64-4 Mar 05, 1984 Details
Page 666 of 864   (records 25 of 21578)