Image not found

                   

Page 705 of 810   (records 25 of 20242)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1997-12-027 Narragansett Gladys Faraone 15 Glenwood Avenue L 200 Dec 10, 1997 Details
2022-12-087 Warwick Vector Investments Corp 15 Elgin Street 334 399 Jan 04, 2023 Details
1997-01-075 Jamestown David Laurie 15 Dumplings Drive 10 17 Jan 30, 1997 Details
1991-12-027 Jamestown Duncan Selfridge 15 Dumpling Drive 10 17 Jan 21, 1991 Details
2007-09-063 Jamestown David Laurie 15 Dumpling Drive 10 17 Details
2022-06-092 Jamestown 15 Dumpling Drive LLC 15 Dumpling Drive 10 17 Sep 13, 2022 Details
2021-10-098 Jamestown 15 Dumpling Drive LLC 15 Dumpling Drive 10 17 Nov 09, 2021 Details
2024-04-102 Jamestown 15 Dumpling Drive LLC 15 Dumpling Drive 10 17 May 06, 2024 Details
2024-02-111 Jamestown 15 Dumpling Drive LLC 15 Dumpling Drive 10 17 Sep 10, 2024 Details
1978-08-016 Jamestown W D Laurie 15 Dumpling Dr 10 17 Aug 10, 1978 Details
2014-12-043 Tiverton Walter Hogan 15 Delanos Island Street 408 140 Dec 11, 2014 Details
2008-08-101 Tiverton Walter Hogan 15 Delano Island 170 17 Sep 08, 2008 Details
1998-05-005 Tiverton Walter Hogan 15 Delano Island 170 17 May 04, 1998 Details
2018-10-101 Narragansett Danny & Laura Clavette 15 Cull Boulevard M 167-1A Dec 04, 2018 Details
2014-04-004 Narragansett Leo & Karen Franchi 15 Cull Blvd M 167-1A Apr 25, 2014 Details
2020-07-050 Warwick City of Warwick 15 Cooke Place Jul 16, 2020 Details
2021-08-058 Warwick City Of Warwick 15 Cooke Place Aug 25, 2021 Details
2020-03-023 Narragansett Karen A. Woodcome Revocable Li 15 Colonel John Gardner Road N-R 345 May 11, 2020 Details
2021-06-044 Narragansett Karen A. Woodcome Revocable Li 15 Colonel John Gardner Road N-R 345 Jun 18, 2021 Details
2004-07-056 Warwick Harold Smith 15 Cliff Road 380 115 Jul 14, 2004 Details
2011-05-125 Narragansett Francis Maglione 15 Clearwater Drive 3 196 May 23, 2011 Details
2003-01-042 Warwick Joseph Tavarozzi 15 Chelmsford Street 360 841 Feb 06, 2003 Details
2008-10-078 Narragansett Arthur MacDonald 15 Champlyn Avenue I-J 110 Details
1992-04-032 Narragansett Thistle Realty/MacDonald 15 Champlin Avenue I 110 Apr 14, 1992 Details
2002-05-077 Narragansett Thistle Realty 15 Champlin Avenue I-J 110 May 22, 2002 Details
Page 705 of 810   (records 25 of 20242)