Image not found

                   

Page 744 of 2088   (records 25 of 52184)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1988-07-015 Portsmouth Dominique Paquette 1277 Anthony Road 1 16 May 18, 1989 Details
1988-10-017 Portsmouth Ingrid Kendrick 85 Island Road 2 16 Nov 21, 1988 Details
1988-10-047 Portsmouth William Adamson 85 Island Road 2 16 Oct 19, 1988 Details
1990-06-022 Portsmouth Richard Kocon 64 Bayside Avenue 42 16 Jul 09, 1990 Details
1989-10-054 Portsmouth Rose Aidinoff 23 Baker Road MAP 116 16 Dec 04, 1989 Details
1991-12-022 Portsmouth Robert Metafora 304 Lawrence Drive 40 16 Feb 28, 1992 Details
1993-11-039 Portsmouth Dominique Paquette 1277 Anthony Road 1 16 Nov 10, 1993 Details
1993-08-086 Portsmouth Stephen & Janet Kasparian 304 Lawrence Drive 40 16 Oct 28, 1993 Details
2016-02-003 New Shoreham Joseph Caiati et al Fire #325 Off Spring Street 8 16 Details
2016-03-073 New Shoreham Joseph & Michael Caiati 325 Spring Street 8 16 Mar 30, 2016 Details
2012-09-031 New Shoreham John Hunt 622 Corn Neck Road 4 16 Sep 13, 2012 Details
2011-08-022 New Shoreham Jean Cooke Stein Corn Neck Road 4 16 Aug 23, 2011 Details
2022-08-103 New Shoreham Sari Korman 622 Corn Neck Road 4 16 Nov 14, 2022 Details
2023-05-073 New Shoreham Town of New Shoreham Corn Neck Road 1 16 Aug 07, 2023 Details
2024-09-049 New Shoreham Town of New Shoreham Corn Neck Road 1 16 Feb 17, 2025 Details
1976-10-002 Jamestown Joseph Maraia 16 Seaside Drive 14 16 Dec 08, 1993 Details
1989-02-033 Jamestown David Emond Maple Street 9 16 Feb 23, 1990 Details
1991-06-060 Jamestown Richard Cotter 23 Seaside Drive 14 16 Jun 27, 1991 Details
1999-06-088 Jamestown John Perrotti 133 Seaside Drive 5 16 Jun 22, 1999 Details
1998-07-064 Jamestown Cotter Claudette Trustee 23 Seaside Drive 14 16 Jul 24, 1998 Details
2000-04-082 Jamestown Carl Pucci 504 Seaside Drive 3 16 May 03, 2000 Details
2002-01-018 Jamestown James Simmons 17 Maple Avenue 9 16 Feb 07, 2002 Details
2025-06-007 East Providence Bernardino Monteiro Declar. of 3 White Avenue 313 16 Jun 03, 2025 Details
2020-08-022 East Providence Sharon West Trust 149 Terrace Avenue 414 16 Details
2022-01-006 East Providence David & Amy Weinstein 177 Terrace Avenue 414 16 Jan 06, 2022 Details
Page 744 of 2088   (records 25 of 52184)