Image not found

                   

Page 709 of 810   (records 25 of 20242)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1980-10-028 Narragansett Franklin Frazier 148 Sand Hill Cove Road Oct 08, 1980 Details
2019-12-060 Warwick City of Warwick 148 Lincoln Avenue Dec 20, 2019 Details
2018-11-040 Warwick City Of Warwick 148 Lincoln Avenue Nov 13, 2018 Details
1986-05-055 Westerly S & D Land Developers/Richard 148 Atlantic Avenue 165 276 Jun 06, 1986 Details
1989-03-088 Westerly S & D Developers/Richard Morro 148 Atlantic Avenue 165 276 Mar 26, 1993 Details
2004-03-141 Westerly S & D Land Developers LLC 148 Atlantic Avenue 165 276 Mar 24, 2004 Details
2002-04-097 Westerly SJD Enterprises 148 Atlantic Avenue 165 276 Apr 17, 2002 Details
2001-05-057 Westerly S & D Land Developers LLC 148 Atlantic Avenue 165 276 May 10, 2001 Details
2013-04-143 Westerly S & D Land Developers LLC 148 Atlantic Ave 165 276 Apr 23, 2013 Details
1981-09-032 Narragansett James Rossi 148 1/2 Sand Hill Cove Road Nov 03, 1981 Details
2002-11-078 Warwick Sunny & Erica St Amanze 147 Reynolds Avenue 362 414,416 Dec 20, 2002 Details
2002-08-014 Warwick Sunny St Amanze 147 Reynolds Avenue 362 414 Aug 16, 2002 Details
2010-03-064 Portsmouth Cathy & David Schoorens 147 Mussel Bed Shoal Road 6 2 Apr 19, 2010 Details
2010-08-024 Portsmouth David Schoorens 147 Mussel Bed Shoal Road 6 2 Oct 28, 2010 Details
2013-05-055 South Kingstown Neil Somberg 147 Green Hill Ocean Drive May 08, 2013 Details
2013-04-039 South Kingstown Neil Somberg 147 Green Hill Ocean Drive 96-1 119 Nov 15, 2013 Details
1993-07-089 Tiverton Michael Williamson 147 Fogland Road 121|MAP L3 23 Dec 10, 1993 Details
1992-09-026 Jamestown Milton Bickford 147 Beavertail Road 11 47 Oct 05, 1992 Details
2000-12-048 Warwick Shawomet Realty 146 Wellington Avenue 363 302 Dec 20, 2000 Details
1993-04-001 Narragansett Austin Crouchley 146 Sand Hill Cove Road J 5B Jun 08, 1993 Details
2018-09-031 Narragansett Susan Bagatta 146 Sand Hill Cove Road J 5-B Sep 12, 2018 Details
2015-09-089 Narragansett Susan Bagota 146 Sand Hill Cove Road J 5-B Sep 24, 2015 Details
2013-09-075 Narragansett Revocable Trust, Marie Crouchley 146 Sand Hill Cove Road J 5-B Sep 18, 2013 Details
2013-05-056 Narragansett Revocable Trust, Marie Crouchley 146 Sand Hill Cove Road J 5-B May 13, 2013 Details
2012-05-010 Narragansett Revocable Trust, Marie Crouchley 146 Sand Hill Cove Road J 5-B May 02, 2012 Details
Page 709 of 810   (records 25 of 20242)