Image not found

                   

Page 91 of 2023   (records 25 of 50560)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2010-05-117 Charlestown Satya Pradhuman 104 Sea Breeze Avenue 2 272 Jun 04, 2010 Details
2020-03-037 Little Compton Ruth Bogle 104 Shaw Road 13 2 Mar 11, 2020 Details
2011-05-053 Little Compton Ruth Bogle 104 Shaw Road 13 2 May 25, 2011 Details
2010-04-041 Little Compton Ruth Bogle 104 Shaw Road 13 2 Apr 14, 2010 Details
1996-04-022 South Kingstown Joseph Mullaney 104 Wild Goose Road 90-4 105 Apr 04, 1996 Details
2021-12-042 South Kingstown Andrew & Sarah Bicknell 104 Wild Goose Road 90-4 105 Dec 29, 2021 Details
2021-01-029 South Kingstown Andrew & Sarah Bicknell 104 Wild Goose Road 90-4 105 Apr 02, 2021 Details
1995-05-034 South Kingstown Joseph Mullaney 104 Wild Goose Road 90-4 105 May 09, 1995 Details
1986-08-028 South Kingstown Charles Peabody 104 Wild Goose Road <Unknown> 105 Dec 22, 1986 Details
2024-08-057 South Kingstown Andrew & Sarah Bicknell 104 Wild Goose Road 90-4 105 Aug 20, 2024 Details
1994-06-350 South Kingstown Charles Peabody/Mullaney 104 Wildgoose Road 90-4 105 Jul 25, 1994 Details
1976-06-015 South Kingstown Joseph Waller 104 Winchester Drive 124 106 Jun 02, 1976 Details
1995-07-125 South Kingstown Joseph Mullaney 104 Windgoose Road 90-4 105 Aug 31, 1995 Details
2016-06-004 Warwick Louis Filippelli 1040 Buttonwoods Avenue 373 258 Jun 13, 2016 Details
2015-08-089 Warwick Louis Filippelli 1040 Buttonwoods Avenue 373 258 Dec 02, 2015 Details
1998-05-013 Warwick Mary McKenney 1040 Buttonwoods Avenue 373 258 May 04, 1998 Details
1990-02-024 Warwick Mary McKenney 1040 Buttonwoods Avenue 373 258 Mar 12, 1990 Details
1989-10-002 Warwick Mary McKenney 1040 Buttonwoods Avenue 373 258 Nov 16, 1989 Details
2018-05-020 Narragansett Inc. Davitt Properties 1040 Ocean Road K 460-10 May 23, 2018 Details
2020-09-095 Portsmouth James Lawrence Klein Trustee 1042 Anthony Road 2 18 Details
2003-03-032 Portsmouth James Lawrence Klein Trustee 1042 Anthony Road 2 18 Mar 10, 2003 Details
2009-05-003 Portsmouth Lynne Antaya 1042 Narragansett Avenue 75 20 Details
2018-05-018 Narragansett Jeffrey Scott & Elizabeth Lear 1042 Ocean Road K 460-11 May 23, 2018 Details
2016-09-120 Narragansett Inc. Davitt Properties 1042 Ocean Road K 460-11 Nov 30, 2016 Details
2015-11-062 Narragansett Ronald Picerne 1042 Ocean Road K 460-11 Mar 01, 2016 Details
Page 91 of 2023   (records 25 of 50560)