Image not found

                   

Page 122 of 588   (records 25 of 14699)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2005-01-031 Portsmouth William & Karen Richards 82 Aquidneck Avenue 24 172 Details
2002-11-034 Portsmouth Hog Island Inc. Hog Island Southwest Corner Of 69 172 Details
2007-05-041 Portsmouth William & Donna Richards 82 Aquidneck Ave 24 172 May 08, 2007 Details
2011-03-110 Portsmouth Hog Island Inc. Sunset Avenue 69 172 Jul 01, 2011 Details
2011-11-050 Portsmouth Hog Island Inc. Hog Island 69 172 Dec 28, 2011 Details
2022-03-005 Portsmouth William & Karen Richards 82 Aquidneck Avenue 24 172 Mar 01, 2022 Details
2023-10-030 Portsmouth Hog Island Inc. Harbor View Avenue 69 172 Oct 11, 2023 Details
2025-05-085 Portsmouth Hog Island Inc. Harbor View Avenue 69 172 Jul 15, 2025 Details
2026-02-011 Portsmouth William & Donna Richards 82 Aquidneck Avenue 24 172 Details
1999-08-054 Jamestown John Howard 7 Grey Gull Lane 12 172 Aug 20, 1999 Details
2001-05-055 Jamestown John Howard 7 Grey Gull Road 12 172 May 10, 2001 Details
1985-12-039 Jamestown Mary McNally/Howard 7 Grey Gull Road 12 172 Aug 21, 1987 Details
1984-04-049 Jamestown William McNally Grey Gull Street 12 172 Jun 21, 1984 Details
1993-04-073 Jamestown John Howard Gray Gull Lane 12 172 Apr 28, 1993 Details
2007-05-128 Jamestown Fredrick & Linda Allen 7 Grey Gull Lane 12 172 Jun 06, 2007 Details
2012-02-032 Jamestown Avalon Holdings 7 Grey Gull Road 12 172 Aug 15, 2012 Details
2022-03-108 Jamestown Avalon Holdings 7 Grey Gull Lane 12 172 May 09, 2022 Details
2025-08-048 Tiverton Jonathan & Shauna Beaupre 2955 Main Road 405 172 Sep 19, 2025 Details
2021-10-016 Tiverton Tina T. Fan-Seto & Shui Ki Seto 675 Old Colony Terrace 116 172 Nov 09, 2021 Details
2024-06-001 Cranston Stephen Biernacki 54 Sea View Avenue 1 172 Sep 17, 2024 Details
2007-05-102 Cranston Stephen Biernacki 54 Seaview Avenue 1 172 Jun 28, 2007 Details
2003-06-078 Narragansett Douglas & Beth Kitson 8 Piping Plover Drive N-P 1-72 Jun 27, 2003 Details
1990-02-062 New Shoreham Mark Izard & Richard Parsons Champlins Road 19 17-2 Jun 18, 1990 Details
1989-06-003 New Shoreham Mark Izard & Richard Parsons Champlins Road 19 17-2 Apr 14, 1992 Details
1992-06-048 New Shoreham Mark Izard & Richard Parsons Champlins Road 19 17-2 Jul 13, 1992 Details
Page 122 of 588   (records 25 of 14699)