Image not found

                   

Page 468 of 2023   (records 25 of 50560)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2005-09-127 Barrington Sam Abram 15 Bowden Ave 33 111 Sep 28, 2005 Details
2005-06-048 Warwick Alice Hohler 597 Buttonwoods Ave 369 111 Jun 21, 2005 Details
2004-09-154 Warwick CNJ Realty 285 Randall Avenue 378 111 Oct 12, 2004 Details
2004-06-002 Warwick , Meynard, Leonard T., Trust Maynard 597 Buttonwoods Avenue 369 111 Oct 03, 2005 Details
2002-07-061 Warwick David Deschepper 28 East Andrew Comstock 369 111 Jun 26, 2002 Details
2023-07-068 Warwick Stephen Vartanian 60 East 369 111 Jul 31, 2023 Details
2021-10-113 Warwick Salvatore Messina 2 East Andrew Comstock Road 369 111 Details
2019-08-020 Bristol Kickemuit Anchorage Homeowner' Smith Street 133 111 Aug 13, 2019 Details
2017-04-036 Bristol Kickemuit Anchorage Homeowners Smith Street 133 111 Apr 11, 2017 Details
2018-12-058 Bristol Kickemuit Anchorage Homeowner' Smith Street 133 111 Jan 22, 2019 Details
2004-11-055 Charlestown Alice S. Sestero Potter Road 9 111 Dec 13, 1971 Details
2024-01-096 Charlestown Michael & Patrick Duran Potter Road 9 111 Mar 27, 2024 Details
2014-02-031 Charlestown Stillwater Mills LLC Potter Road 9 111 Apr 11, 2014 Details
1989-05-043 Portsmouth Town of Portsmouth Narragansett Avenue 77 111 Jun 20, 1989 Details
2002-12-045 Portsmouth Andrew & Sandra Vanier 187 Seaconnet B0ulevard 21 111 Dec 19, 2002 Details
2004-04-042 Portsmouth Sandra & Andrew Vanier Trustee 187 Seaconnet Boulevard 21 111 Apr 06, 2004 Details
1996-05-062 Portsmouth Leo/Andrew/Sandra Grise/Vanier 187 Seaconnet Boulevard 21 111 May 16, 1996 Details
2014-02-011 Portsmouth Andrew & Sandra Vanier 187 Seaconnet Blvd 21 111 Feb 10, 2014 Details
2009-06-044 New Shoreham Carole Payne 111 Beach Avenue 5 111 Details
2022-08-065 Portsmouth Town of Portsmouth Narragansett Avenue 77 111 Sep 02, 2022 Details
2014-05-071 Portsmouth Town of Portsmouth Narragansett Avenue 77 111 Aug 05, 2014 Details
2018-11-013 Portsmouth Gary Neville 463 Seapowet Avenue 702 111 Nov 05, 2018 Details
2020-12-033 Portsmouth Andrew & Sandra Vanier 187 Seaconnet Boulevard 21 111 Dec 14, 2020 Details
2018-07-088 Jamestown LLC Dumplings Land 28 Dumpling Drive 10 111 Dec 14, 2018 Details
2017-09-074 Jamestown LLC Dumplings Land 28 Dumpling Drive 10 111 Nov 22, 2017 Details
Page 468 of 2023   (records 25 of 50560)