Image not found

                   

Page 136 of 850   (records 25 of 21239)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2021-12-060 Portsmouth Cynthia Sherman 15 Honeysuckle Lane 31 160A Aug 15, 2022 Details
2022-07-062 Portsmouth Cynthia Sherman 15 Honeysuckle Lane 31 160A Sep 02, 2022 Details
2015-04-119 Portsmouth Cynthia Sherman 15 Honeysuckle Lane 31 160A Aug 01, 2016 Details
2013-10-105 Portsmouth Cynthia Sherman 15 Honeysuckle Lane 31 160A Feb 21, 2014 Details
1990-07-064 South Kingstown Charles Congdon & William Constantini 15 Howard Circle 86-3 157 Jul 30, 1990 Details
1994-06-077 South Kingstown Charles Congdon & William Constantini 15 Howard Circle 86-3 157 Jun 27, 1994 Details
2003-11-006 South Kingstown William & Susan Costantini 15 Howard Circle 86-3 157 Sep 08, 2004 Details
2002-08-102 South Kingstown William & Susan Constantini 15 Howard Circle 86-3 157 Aug 28, 2002 Details
2002-10-070 South Kingstown William & Susan Constantini 15 Howard Circle 86-3 157 Dec 16, 2002 Details
2016-11-064 South Kingstown William & Susan Constantini 15 Howard Circle 86-3 157 Nov 14, 2016 Details
2011-10-046 South Kingstown William & Susan Constantini 15 Howard Circle 86 3 Oct 14, 2011 Details
2004-08-089 Warwick James & Carrie Devanney 15 Lisa Lane 384 84 Aug 19, 2004 Details
1998-01-030 Bristol Emily Nicholson 15 Low Lane 166 15 Jan 20, 1998 Details
2015-09-028 Bristol Vincent & Caroline Campagna 15 Low Lane 166 15 Details
1995-09-053 Warren Michael Trainor 15 Maple Road 16 352 Oct 05, 1995 Details
1992-02-041 Portsmouth Raymond Bruscato 15 Mason Avenue 6 25 Feb 27, 1992 Details
2020-04-065 Narragansett James and Claire Hall 15 Narrows Road Y-1 253 May 20, 2020 Details
2018-04-029 Narragansett James and Claire Hall 15 Narrows Road Y-1 253 Details
2018-01-007 Narragansett The James A. Hall Trus The Claire Kane Hall Trust 15 Narrows Road Y-1 253 Jan 10, 2018 Details
1976-08-009 Narragansett Thomas Defelice 15 Narrows Road Y-1 253 Sep 15, 1976 Details
1995-04-026 Narragansett James and Claire Hall 15 Narrows Road Y-1 253 Jun 04, 2020 Details
1994-06-171 Narragansett James and Claire Hall 15 Narrows Road Y-1 253 Jul 08, 1994 Details
2000-12-020 Narragansett Thomas Defelice 15 Narrows Road Y-1 253 Dec 02, 2000 Details
2022-08-040 Narragansett Patrick & Mary Canning 15 Nichol Avenue M 29 Details
2023-08-002 Narragansett Patrick & Mary Canning 15 Nichols Avenue M 29 Sep 07, 2023 Details
Page 136 of 850   (records 25 of 21239)