Image not found

                   

Page 55 of 2066   (records 25 of 51647)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2024-03-057 East Greenwich Drew Irrev. Trust 2011 52 Water Street 85-1 404 May 20, 2024 Details
2024-03-018 Bristol Jeanine & Daniel McConaghy 135 Kickemuit Avenue 133 37 May 20, 2024 Details
2024-05-039 Charlestown Thomsen Family Limited Partner 30 Dowd Drive 2 99 May 20, 2024 Details
2024-05-076 New Shoreham Department of Transportation Spring Street and Corn Neck Road May 20, 2024 Details
2024-05-077 East Providence Edit Mello 5 Harding Avenue 313 8 May 20, 2024 Details
2024-05-069 Newport City of Newport Cliff Walk 38 10,2,9 May 20, 2024 Details
2023-11-029 Narragansett Elaine M. Harrington Revoc. Tr 25 East Shore Road R-2 9 May 20, 2024 Details
2024-05-072 South Kingstown Michael & Elizabeth Jones 967 Green Hill Beach Road 96-1 101 May 17, 2024 Details
2024-05-063 New Shoreham LLC MG2 of FL 928 Coast Guard Road 20 1-2 May 17, 2024 Details
2024-04-139 Newport City of Newport Elm Street 16 May 17, 2024 Details
2024-03-087 Portsmouth Gary & Mary Hooks 61 Narragansett Boulevard 5 77 May 17, 2024 Details
2024-03-082 Warren Jeffrey & Rochelle Blease 1 North Street 16 266 May 16, 2024 Details
2024-04-131 Newport Newport Yachting Center 20 Commercial Wharf 27 046 May 16, 2024 Details
2024-05-042 Warwick Dolores Kielau & John Paul 184 Bellman Avenue 333 374 May 16, 2024 Details
2024-04-113 Charlestown Steven & Erin Messineo 89 Potter Road 9 92,93 May 16, 2024 Details
2024-04-119 Narragansett Bradley & Catherine Shapiro 40 Barnacle Road R-3 38 May 16, 2024 Details
2024-05-070 Narragansett James J. Johnston Jr. Irrev. T 237 Sunny Brook Farm Road Y-3 1 May 16, 2024 Details
2024-05-029 Providence City of Providence 201 Washington Street May 15, 2024 Details
2024-05-057 Warren J. Brian Keating Revoc. Int. T 12 Brownell Street 16 165 May 14, 2024 Details
2024-05-058 East Providence Ocean State Estates LLC 2 Peary Street 212 4 May 14, 2024 Details
2024-02-090 Westerly Hagan Family LLC 419 Atlantic Avenue 167 18 May 14, 2024 Details
2023-11-027 Bristol Town of Bristol Thames Street 8 12 May 14, 2024 Details
2023-04-105 Bristol James Pomposelli & Elizabeth Pomfret 115 Aaron Avenue 65 63 May 14, 2024 Details
2023-07-007 Barrington Elizabeth Dibble & Jonathan Kuczmarski 111 Mathewson Road 25 124,124-A May 14, 2024 Details
2024-01-017 Narragansett Jason Marino 66 Wheatfield Cove Road Y-1 237 May 13, 2024 Details
Page 55 of 2066   (records 25 of 51647)