Image not found

                   

Page 1020 of 2049   (records 25 of 51211)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2008-10-057 South Kingstown Peter Keating 926 Charlestown Beach Road 95-4 23 Details
2016-06-093 South Kingstown Mautucket By The Sea Green Hill Ocean Drive 96-1 23 Jul 15, 2016 Details
2015-12-048 South Kingstown Mautucket By The Sea Green Hill Ocean Drive 96-1 23 Details
2017-08-043 South Kingstown Mautucket By The Sea Green Hill Ocean Drive 96-1 23 Sep 05, 2017 Details
2015-05-093 Portsmouth John Hollinrake 0442 Narragansett Avenue 81 23 May 27, 2015 Details
2015-05-094 Portsmouth Richard Owen 0305 Narragansett Avenue 82 23 May 27, 2015 Details
2015-12-013 Portsmouth John Carroll 128 Cliff Avenue 15 23 Dec 08, 2015 Details
2016-07-004 Portsmouth William & Allison Vareika 709 Black Point Lane 67 23 Jul 01, 2016 Details
2019-04-022 Portsmouth LLC Baker Road Holdings 82 Baker Road 26 23 Jun 07, 2019 Details
2021-05-109 Portsmouth William & Allison Vareika 709 Black Point Lane 67 23 Aug 20, 2021 Details
2021-07-059 Portsmouth Michael Decosta & Sharon Mello 145 Hummocks Avenue 9 23 Jul 23, 2021 Details
2021-12-032 Portsmouth Peter & Monica Calabrese 81 Bayside Avenue 42 23 Mar 04, 2022 Details
2010-06-117 Portsmouth Sharon Mello 145 Hummock Avenue 9 23 Details
2010-09-083 Portsmouth Sharon Mello 154 Hummocks Avenue 9 23 Sep 24, 2010 Details
2007-09-084 Portsmouth Mary Lawrence Bay Avenue 79 23 Sep 26, 2007 Details
2012-02-009 Portsmouth John Carroll 128 Cliff Ave 15 23 Feb 08, 2012 Details
2012-03-043 Portsmouth John Carroll 128 Cliff Avenue 15 23 Jun 04, 2012 Details
2023-04-020 Portsmouth William & Allison Vareika 709 Black Point Lane 67 23 Jul 13, 2023 Details
2022-07-010 Portsmouth William & Allison Vareika 709 Black Point Lane 67 23 Aug 17, 2022 Details
2022-10-014 Portsmouth Peter & Monica Calabrese 81 Bayside Avenue 42 23 Details
1993-06-007 Narragansett Jane Ashford 356 Ocean Road F 23 Jun 16, 1993 Details
1993-02-059 Narragansett Sterling Smith 71 East Shore Road R-2 23 Mar 12, 1993 Details
1994-05-130 Narragansett Henry Senay 71 East Shore Road R-2 23 Jun 07, 1994 Details
1994-05-131 Narragansett Henry Senay 71 East Shore Road R-2 23 Aug 30, 1994 Details
2011-11-069 Narragansett Sara Wyss Estate Sand Hill Cove Road J 23 Nov 21, 2011 Details
Page 1020 of 2049   (records 25 of 51211)