Image not found

                   

Page 747 of 810   (records 25 of 20246)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1998-06-068 North Kingstown Lawrence Fuller 121 Fowler Street 117 114 Jun 19, 1998 Details
2008-07-075 North Kingstown Lawrence Jr. & Rozanne Fuller 121 Fowler Street 117 114 Details
2004-02-040 North Kingstown Lawrence & Rozanne Fuller 121 Fowler Street 117 114 Feb 12, 2004 Details
2019-08-013 North Kingstown Lawrence & Rozanne Fuller 121 Fowler Street 117 114 Aug 05, 2019 Details
2023-10-040 North Kingstown Lawrence & Rozanne Fuller 121 Fowler Street 117 114 Oct 11, 2023 Details
2021-08-107 New Shoreham Town of New Shoreham 121 Champlin Road 20 12 Mar 29, 2022 Details
2009-11-006 Portsmouth Brian Wells 121 Berkley Avenue 3 82 Nov 10, 2009 Details
2022-03-085 Portsmouth Brian Wells 121 Berkley Avenue 3 82 Apr 29, 2022 Details
2013-03-141 Westerly Charles Long 121 Avondale Road 162 31 Mar 18, 2013 Details
2013-04-054 Westerly Misquamicut Fire District 121 Atlantic Avenue 176 19,20,21 Apr 10, 2013 Details
2013-02-139 Westerly Misquamicut Fire District 121 Atlantic Avenue 176 21 Feb 25, 2013 Details
2012-08-090 South Kingstown 25 Narragansett Blvd LLC 121 Atlantic Avenue 92-2 136 Aug 27, 2012 Details
2013-05-105 Westerly Misquamicut Fire District 121 & 103 Atlantic Ave 176 19,20,21,28 May 15, 2013 Details
2020-02-047 New Shoreham LLC AC Properties III 1205 Trim's Ridge Cluster 05 074-06 Mar 13, 2020 Details
1992-08-042 Barrington James Stallman & Rocco Roccabello 120 Village Drive,riverside,r 6 9 Aug 25, 1992 Details
1993-04-034 South Kingstown Dean Perreault 120 Teal Drive 90-1 171 May 29, 1993 Details
1976-04-016 Narragansett Galilee Beach Club 120 Sand Hill Cove Road I-G 77,79,79 Jun 09, 1976 Details
1977-09-005 Narragansett Galilee Beach Club 120 Sand Hill Cove Road I-G 77,78,79 Mar 16, 1978 Details
1973-08-012 Narragansett Galilee Beach Club 120 Sand Hill Cove Road I-G 77,78,79 Oct 23, 1973 Details
1980-07-019 Narragansett Galilee Beach Club 120 Sand Hill Cove Road I-G 77,78,79 Details
2022-10-024 Cranston City of Cranston 120 Marlow Street Oct 18, 2022 Details
2009-10-098 East Providence Irene Wilson 120 Maple Avenue 312 1 Details
2010-09-097 Portsmouth John Burns 120 Macomber Lane 36 3 Sep 28, 2010 Details
1991-04-024 Tiverton Vincent Campagna 120 Leonard Drive 91 15 Sep 19, 1991 Details
1990-01-049 Tiverton Vincent Campagna 120 Leonard Drive 91 15 Oct 02, 1991 Details
Page 747 of 810   (records 25 of 20246)