Image not found

                   

Page 985 of 2024   (records 25 of 50597)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2022-06-127 Charlestown LLC 4772 Old Post Road 4772 Old Post Road 7 51 Jul 27, 2023 Details
2020-08-005 Charlestown LLC 4772 Old Post Road 4772 Old Post Road 7 51 Jan 21, 2021 Details
2020-03-063 Charlestown LLC 4772 Old Post Road 4772 Old Post Road 7 51 May 21, 2020 Details
1993-02-022 Warwick Howard Winstead 478 Progress Street 377 371 Sep 19, 1994 Details
1989-09-053 Warwick Winstead 478 Tiffany Avenue 377 371 Nov 06, 1989 Details
1996-04-068 Warwick Howard Winstead 478 Tiffany Avenue 377 34,37,133-137,139,140,371 Apr 30, 1996 Details
2020-06-052 South Kingstown Inc. Ocean Pastoral Center 4780A Tower Hill Road 50-4 12 Jan 15, 2021 Details
2013-02-127 Westerly Celia Bedus & Cassandra Donnelly 479 Atlantic Avenue 155 34 Feb 25, 2013 Details
2013-02-159 Westerly Cassandra Donnolly Et Al 479 Atlantic Avenue 155 34 Feb 27, 2013 Details
2010-11-023 Westerly Celia Bedus & Cassandra Donnelly 479 Atlantic Avenue 155 34 Nov 09, 2010 Details
1998-06-076 Westerly Robert Romer 479 Atlantic Avenue 155 34 Aug 05, 1998 Details
1993-06-065 Westerly William Romer 479 Atlantic Avenue* 155 34 Jun 16, 1993 Details
1993-08-078 Bristol Bertha Davis 479 Poppasquash Road 170 60 Aug 27, 1993 Details
1994-11-035 Bristol Bertha Davis 479 Poppasquash Road 170 60 Aug 18, 1999 Details
1995-08-095 Bristol Bertha Davis 479 Poppasquash Road 170 60 Sep 06, 1995 Details
1998-09-033 Bristol Robert Davis 479 Poppasquash Road 173 60 Sep 10, 1998 Details
2012-12-072 Bristol The Half Shell LLC 479 Poppasquash Road 173 60 Dec 14, 2012 Details
2021-07-036 North Kingstown Thorne Yarrow Rev. Trust 48 & 54 Enfield Avenue 117 26,27 Jul 14, 2022 Details
1998-05-064 Narragansett Thomas & Nadine Dipaolo 48 Anchorage Road N-S 39 May 15, 1998 Details
2021-07-006 Narragansett 48 Anchorage Road LLC 48 Anchorage Road N-S 39 Details
2019-05-009 Narragansett Anchorage Road LLC 48 Anchorage Road N-S 39 May 06, 2019 Details
1990-02-049 Portsmouth Dale Huff 48 Aquidneck Avenue 24 168 Mar 14, 1990 Details
1996-10-067 Portsmouth John White 48 Aquidneck Avenue 24 168 Oct 22, 1996 Details
2021-01-013 Portsmouth Mackenzie Shea Trustee 48 Aquidneck Avenue 24 168 May 24, 2021 Details
2022-01-002 Portsmouth Mackenzie Shea Trustee 48 Aquidneck Avenue 24 168 Jan 07, 2022 Details
Page 985 of 2024   (records 25 of 50597)