Image not found

                   

Page 1506 of 2024   (records 25 of 50579)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2019-05-059 Portsmouth Bernard & Mary McKay 0109 Beach Road 74 5 Jul 10, 2019 Details
2019-09-040 Portsmouth Department of Environmental Ma Narragansett Avenue 74 18 Details
2019-12-073 Bristol Thomas and Lisa Pariseault 45 Shore Road 74 22 Details
2017-11-049 Bristol Jeanne Pirri 2 Mulberry Road 74 12 Nov 16, 2017 Details
2018-04-104 Bristol Jeanne Pirri 2 Mulberry Road 74 12 Apr 27, 2018 Details
2016-03-074 Bristol Thomas and Lisa Pariseault 45 Shore Road 74 22 May 04, 2016 Details
2014-12-077 Portsmouth Bernard & Mary McKay 109 Beach Road 74 5 Dec 23, 2014 Details
2014-09-040 Portsmouth Joseph Belliveau 015 Simonelli Road (Prudence Island) 74 42 Oct 08, 2014 Details
2014-08-003 Portsmouth Robert Gaulin 029 Warner Avenue 74 51 Aug 04, 2014 Details
2014-07-091 South Kingstown South Jerry Cove Homeowners 156 South Jerry Cove Road 74 06 Aug 04, 2014 Details
2014-05-111 Bristol Roy Allen Johnson 37 Shore Road 74 7 Details
2014-01-014 Portsmouth Michael O'Keefe 37 Warner Avenue 74 43 Jan 09, 2014 Details
2013-10-034 Portsmouth Benjamin Mamola 39 Mt Tom Road 74 35 Oct 11, 2013 Details
2013-08-085 South Kingstown South Jerry Cove Homeowners 182 South Jerry Cove Road 74 82-4 Aug 26, 2013 Details
2022-12-011 Portsmouth The Narragansett Electric Comp Narragansett Avenue & Neck Farm Road 74 16,18 Feb 06, 2023 Details
2023-01-017 Portsmouth William & Elizabeth Noonan 1287 Narragansett Avenue 74 55,56 Dec 01, 2023 Details
2024-06-072 Bristol Thomas and Lisa Pariseault 45 Shore Road 74 22 Details
1992-04-076 South Kingstown Clifford Fantel & Banard Singleton Ministerial Road 74 L.1 73-2,L-2 Sep 01, 1992 Details
1994-05-135 Portsmouth Department of Environmental Ma Prudence Island 74|84|85|86 18,18B Jun 07, 1994 Details
1990-03-066 Charlestown Department of Transportation Cross Mills Road and Route 1 747 Oct 05, 1990 Details
1990-03-081 Portsmouth Francis Colletta 1020 Narragansett Avenue 75 5 Apr 26, 1990 Details
1988-07-019 Providence Tag Industries Smithfield Avenue/Collyer Aven 75 10,12,14,67-71,275,276 Sep 30, 1988 Details
1983-07-025 Portsmouth Elmer Angell Narragansett Avenue 75 62 Jul 20, 1983 Details
1983-12-003 Portsmouth Betsy Spinella Narragansett Road 75 31 Jan 26, 1984 Details
1994-06-293 Portsmouth Earl Levesque 1010 Narragansett Avenue 75 4 Jul 08, 1994 Details
Page 1506 of 2024   (records 25 of 50579)