Image not found

                   

Page 785 of 2024   (records 25 of 50579)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2013-11-085 Portsmouth Dennis & Debra Skrajewski 41 Green Street 20 171 Nov 25, 2013 Details
2013-06-079 Tiverton Arthur Sylvia 685 Old Colony Terrace 116 171 Jun 18, 2013 Details
2016-03-013 South Kingstown The Narragansett Electric Comp 881 Green Hill Beach Road 90-4 171 Mar 02, 2016 Details
2015-06-085 North Kingstown Nancy Oliver 40 Elam Street 117 171 Jun 22, 2015 Details
2018-12-059 Jamestown Town of Jamestown East Ferry Wharf 8 171 Dec 19, 2018 Details
2018-09-001 Barrington Mark Piccerelli 21 Teed Avenue 34 171 Sep 12, 2018 Details
2017-12-080 South Kingstown Carol Dupuis & Michael Haylon 881 Green Hill Beach Road 90-4 171 May 02, 2018 Details
2018-03-051 Jamestown Rhode Island Turnpike & Bridge 1 East Shore Road 7 171 May 08, 2018 Details
2020-02-034 Jamestown Town of Jamestown Conanicus Avenue 8 171 Feb 18, 2020 Details
2019-07-064 Barrington Anthony & Heather Ferro 25 Teed Avenue 43 171 Details
2021-01-043 Barrington Mark Piccerelli 21 Teed Avenue 34 171 Details
2020-11-043 Portsmouth Brenden & Marcella Hayden 76 Aquidneck Avenue 24 171 Nov 12, 2020 Details
2021-05-003 South Kingstown Carol Dupuis & Michael Haylon 881 Green Hill Beach Road 90-4 171 Details
2024-07-039 Charlestown Decesare Residence Trust 8 Kennedy Lane 4 171 Jul 12, 2024 Details
2023-10-049 South Kingstown Carol Dupuis & Michael Haylon 881 Green Hill Beach Road 90-4 171 Details
2023-08-081 Jamestown Town of Jamestown Conanicus Avenue 8 171 Oct 06, 2023 Details
2023-06-096 Jamestown Rhode Island Turnpike and Brid 1 East Shore Road 7 171 Sep 14, 2023 Details
2023-03-022 South Kingstown Eugene & Jean Orientale 61 Ocean Avenue 93-1 171 May 16, 2023 Details
2022-07-034 Barrington Mark Piccerelli 21 Teed Avenue 34 171 Aug 22, 2022 Details
2022-04-059 Jamestown Town of Jamestown Conanicus Avenue 8 171 Details
2002-10-111 Narragansett David & Janet Koutsogiane 100 Secluded Drive N-P 1-71 Oct 30, 2002 Details
2005-11-075 New Shoreham Francis L Wadsworth Champlin's Road 19 17-1 Details
2006-12-077 New Shoreham Francis L Wadsworth Cormorant Point 19 17-1 Jan 08, 2007 Details
1992-02-043 New Shoreham Francis L Wadsworth Cormorant Point Cove/Champlins 19 17-1 Mar 01, 1993 Details
1992-06-017 New Shoreham Francis L Wadsworth Champlins Road Row 19 17-1 Sep 15, 1992 Details
Page 785 of 2024   (records 25 of 50579)