Image not found

                   

Page 408 of 2023   (records 25 of 50557)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1985-06-046 Tiverton James & Margaret Mataronas 1785 Main Road 73 2 May 01, 1987 Details
2008-10-037 Tiverton James & Margaret Mataronas 1785 Main Road 73 2 Details
2009-10-006 Tiverton Gary Mataronas 1785 Main Road 73 2 Details
2000-09-055 Tiverton James & Margaret Mataronas 1785 Main Road 73 2 Sep 21, 2000 Details
2011-09-097 New Shoreham Anthony Goldwyn & Jane Musky 1788 Corn Neck Road 2 33 Details
1994-07-079 Newport Estate of Mary Whitehouse 179 Carroll Avenue 41 385 Jul 27, 1994 Details
2013-09-043 Newport Gordon Children Trust 179 Coggeshall Avenue 37 109 Oct 08, 2013 Details
2013-05-146 Portsmouth William Raposa 179 Hummock Ave May 20, 2013 Details
2024-04-052 Portsmouth Michael & Judith Aufiero 179 Hummock Avenue 9 19 Apr 08, 2024 Details
2014-12-008 Portsmouth Michael & Judith Aufiero 179 Hummock Avenue 9 19 Dec 02, 2014 Details
1992-03-041 Portsmouth William Raposa 179 Hummocks Avenue 9 19 Mar 20, 1992 Details
2003-09-015 Portsmouth William & Edith Raposa 179 Hummocks Avenue 9 19 Sep 04, 2003 Details
2016-03-116 Portsmouth Leilani Brenner 179 Indian Avenue 68 36 Mar 30, 2016 Details
2020-05-076 Portsmouth LLC HFPBI 179 Indian Avenue 68 36 Oct 14, 2020 Details
2006-09-077 Portsmouth Leilani Brenner 179 Indian Avenue 68 36 Details
2018-09-027 Narragansett Town of Narragansett 179 Kingstown Road B 3 Details
1989-01-018 Portsmouth James & Kathryn Barry 179 Narragansett Boulevard 5 64 May 05, 1989 Details
1989-02-029 Portsmouth James Barry 179 Narragansett Boulevard 5 64 Feb 17, 1989 Details
1988-05-095 Portsmouth James Barry 179 Narragansett Boulevard 5 64 Jul 19, 1988 Details
1982-09-007 Portsmouth James Barry 179 Narragansett Boulevard 5 64 Jan 18, 1983 Details
1995-03-018 Portsmouth James Barry 179 Narragansett Boulevard 5 64 Mar 22, 1995 Details
2018-08-058 Portsmouth James & Kathryn Barry 179 Narragansett Road 5 64 Sep 20, 2018 Details
2014-05-121 South Kingstown Lisa Leval 179 Park Avenue 93-1 128 Jul 01, 2014 Details
2020-05-055 South Kingstown Lisa Leval 179 Park Avenue 93-1 28 Details
1993-05-034 Charlestown John & Sue Birk 179 Surfside Avenue 2 32 May 26, 1993 Details
Page 408 of 2023   (records 25 of 50557)