Image not found

                   

Page 816 of 2088   (records 25 of 52184)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1978-10-016 Portsmouth Gardner Drape 120 Bayview Avenue 44|45 17-20 Oct 04, 1978 Details
1997-04-057 Narragansett Fiore/Bonnet View/Scs&g Boston Neck Road/Bonnet View D N-H 172-1,172-2,172-3,172-4,172-5 Sep 25, 1997 Details
2003-02-060 Portsmouth Bacon Family Trust Bay Avenue 76|79 17-22 Apr 11, 2003 Details
1996-01-063 Portsmouth Hog Island Little Dock Associa Beach Road/Riverside Drive 69 172A Jan 26, 1996 Details
2013-04-043 Portsmouth Douglas Almeida Mount Hope Avenue 69 172B Jun 13, 2013 Details
2013-09-107 Portsmouth Kiloh Fairchild & Jo Lynette Hoge Fairchild Avenue 69 172-C Oct 28, 2013 Details
2015-06-099 Portsmouth Hog Island Inc. Hog Island 69 172-D Aug 05, 2015 Details
2019-06-052 Portsmouth Hog Island Inc. Bay View Avenue (Hog Island) 69 172-E Aug 01, 2019 Details
2025-01-060 Narragansett 35 Sunset Shore Drive Trust 35 Sunset Shore Drive R-1 173 Apr 14, 2025 Details
1986-08-023 North Kingstown Anthony Victoria 71 Narragansett Street 166 173 Oct 29, 1986 Details
1993-01-024 North Kingstown Anthony Victoria 71 Narragansett Street 166 173 Feb 08, 1993 Details
1995-06-018 North Kingstown Anthony Victoria 71 Narragansett Street 166 173 Jun 06, 1995 Details
1995-08-056 North Kingstown Michael McGuigan & Ann Salzarulo 56 Seaview Avenue 68 173 Aug 21, 1995 Details
2001-05-108 North Kingstown Anthony Victoria 71 Narragansett Street 166 173 May 24, 2001 Details
1998-06-112 North Kingstown Michael McGuigan & Ann Salzarulo 56 Seaview Avenue 68 173 Jun 30, 1998 Details
2005-06-083 North Kingstown Joyce Rudge 5 Matteson Street 172 173 Jun 15, 2005 Details
1988-06-002 South Kingstown Samuel Patton 53 Ocean Ave 93-1 173 Jul 01, 1988 Details
2018-02-058 Charlestown Gerald Chirico & Claudette Baril 60 Nutmeg Lane 9 173 Feb 21, 2018 Details
1992-10-048 Portsmouth Chandler Lyell 35 Greene Street 20 173 Nov 10, 1992 Details
1992-08-033 Portsmouth Shawn Sweeney 1003 Anthony Road MAP 2 173 Sep 04, 1992 Details
2014-12-004 Portsmouth William Richards 86 Aquidneck Avenue 24 173 Jan 07, 2015 Details
1995-05-031 Portsmouth Shawn Sweeney 1003 Anthony Road 2 173 May 10, 1995 Details
1992-01-004 Narragansett Kay Hickey 35 Sunset Shore Drive R-1 173 Jan 06, 1992 Details
1993-05-047 Narragansett Katherine Hickey 35 Sunset Shore Drive R-1 173 May 13, 1993 Details
1984-04-007 Warwick John & James Sowers 316 Seaview Drive 375 173 May 25, 1984 Details
Page 816 of 2088   (records 25 of 52184)