Image not found

                   

Page 1283 of 2090   (records 25 of 52240)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2002-06-037 Charlestown Timothy McLellan & Tammy Duhamel 70 Wildflower Road 5 62 Jun 11, 2002 Details
2007-11-034 South Kingstown Cynthia Cote 70 Windswept Drive 81-3 104-4 Nov 14, 2007 Details
2007-04-047 South Kingstown Cynthia Cote 70 Windswept Drive 104-4 81-3 Details
1995-07-178 Narragansett Henry Meleney 70 Woodsia Road N-F 9 Jul 17, 1995 Details
2015-09-088 Narragansett Henry Meleney 70 Woodsia Road N-F 9 Sep 18, 2015 Details
2025-05-070 Narragansett Henry Meleney 70 Woodsia Road N-F 9 May 30, 2025 Details
1993-01-004 Narragansett Henry Meleney 70 Woodsia Road N-F 9 Feb 09, 1993 Details
2020-03-019 North Kingstown Glen Boucher 70 Worsley Avenue 068 103 Mar 05, 2020 Details
2011-06-059 North Kingstown Alfred & Ruth Boucher 70 Worsley Avenue 68 103 Jun 20, 2011 Details
2007-09-028 East Providence Joseph Sullivan 700 Veterans Memorial Parkway 208 9 Details
2015-05-037 Tiverton Town of Tiverton 700-730 Windwood Road & 19 Cottrell Road May 11, 2015 Details
2023-04-007 East Providence City of East Providence 701 Bullocks Point Avenue 313|414 1|7,8 Jun 29, 2023 Details
2021-06-014 East Providence City Of East Providence 701 Bullocks Point Avenue 12|13 1|7,8 Jun 07, 2021 Details
2023-10-015 East Providence City of East Providence 701 Bullocks Point Avenue 414 7,8,8-1 Mar 02, 2026 Details
2024-05-003 Charlestown Michael Marcelynas & Kami Seitz 701 Charlestown Beach Road 9 117 May 13, 2024 Details
2019-06-001 Charlestown Michael Marcelynas & Kami Seitz 701 Charlestown Beach Road 9 117 Details
2020-03-074 Charlestown Michael Marcelynas & Kami Seitz 701 Charlestown Beach Road 9 117 Mar 24, 2020 Details
2007-09-094 Charlestown Frank & Sandra Bogli 701 Charlestown Beach Road 9 117 Oct 17, 2007 Details
1971-11-003 Portsmouth Anthony Salvo 701 Park Avenue 21 106 Jan 25, 1972 Details
1984-05-006 Portsmouth Anthony Salvo 701 Park Avenue 21 106 May 18, 1984 Details
1990-03-006 Portsmouth Cheryl Salvo 701 Park Avenue 21 106 Aug 29, 1990 Details
1994-02-026 Portsmouth Cheryl Salvo 701 Park Avenue 21 106 Feb 11, 1994 Details
1991-09-042 Portsmouth Cheryl Salvo 701 Park Avenue 21 106 Oct 01, 1991 Details
2017-07-037 Portsmouth Craig & Marybeth Clark 701 Park Avenue 21 106 Aug 04, 2017 Details
2020-07-001 Portsmouth Craig & Marybeth Clark 701 Park Avenue 21 106 Dec 03, 2020 Details
Page 1283 of 2090   (records 25 of 52240)