Image not found

                   

Page 1771 of 2023   (records 25 of 50564)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1997-07-087 South Kingstown Nicholas Theodore 152 Twin Peninsua Avenue 90-4 66 Sep 03, 1997 Details
1998-08-045 South Kingstown Nicholas Theodore 152 Twin Peninsula Avenue 90-4 66 Aug 17, 1998 Details
1998-09-011 South Kingstown Nicholas Theodore 152 Twin Peninsula Road 90-4 66 Sep 11, 1998 Details
1999-06-002 South Kingstown Department of Environmental Ma 1231 Succotash Road I 66 Jun 03, 1999 Details
2005-07-081 South Kingstown Brenda Kobacker 237 Twin Peninsula Ave 89-3 66 Aug 03, 2005 Details
1991-08-031 Charlestown Tockwotten Cove Homeowners Ass Tockwotten Cove Road 10 66 Dec 13, 1991 Details
1996-02-067 Charlestown Maureen Lynch 828 West Beach Road 1 66 Feb 28, 1996 Details
2022-05-002 Bristol James & Dorothy Phillips Bray 46 Everett Avenue 122 66 May 03, 2022 Details
1973-03-010 Charlestown Tockwotton Property Tockwotton Cove Road 10 66 Dec 11, 1973 Details
2017-04-065 Bristol Alfred Rego 96 King Phillip Avenue 147 66 Apr 17, 2017 Details
1983-11-006 Charlestown Andrew Smith Powaget Avenue 9 66 Dec 01, 1983 Details
2023-09-020 Charlestown Susan Price 828 West Beach Road 1 66 Sep 08, 2023 Details
2024-02-070 Charlestown Susan Price 828 West Beach Road 7 66 Feb 28, 2024 Details
2024-08-102 Charlestown Mary & Richard Campbell 110 Surfside Avenue 2 66 Sep 06, 2024 Details
2010-03-092 Portsmouth Tom McKnight 768 Narragansett Avenue 78 66 Mar 24, 2010 Details
2010-03-007 Portsmouth Joseph A. Menna 169 Narragansett Boulevard 5 66 Dec 17, 2010 Details
2010-09-064 Portsmouth Charles O'Brien Narragansett Avenue 75 66 Sep 27, 2010 Details
1996-10-045 Portsmouth C Preston Davis 51 Longshore Road 34 66 Nov 22, 1996 Details
1993-03-056 Portsmouth Janice Johnson 194 Common Fence Boulevard 3 66 Mar 23, 1993 Details
2005-04-115 Portsmouth Heather Orosco 169 Narragansett Blvd 5 66 Details
2003-11-040 Portsmouth Christopher Fonseca Anthony Road 2 66 Dec 18, 2003 Details
2016-04-015 New Shoreham Island Marine Corp 218 Ocean Avenue 5 66 Details
2019-01-019 New Shoreham Island Marine Corp 218 Ocean Avenue 5 66 Jan 18, 2019 Details
2009-09-096 New Shoreham Island Marine Corp 218 Ocean Avenue 5 66 Details
1979-10-006 Jamestown George Ferguson Bay View Drive 7 66 Nov 16, 1979 Details
Page 1771 of 2023   (records 25 of 50564)