Image not found

                   

Page 1579 of 2061   (records 25 of 51508)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1977-12-013 Jamestown Joseph Distefano 276 East Shore Road 4 48 Jun 15, 1978 Details
2022-08-101 New Shoreham Genevieve Woolley Rev. Trust 795 Mohegan Trail 9 48 Details
2023-03-062 Portsmouth Ross Hutchens 15 Cedar Avenue 21 48 Mar 16, 2023 Details
1989-07-037 New Shoreham Robert Lee Dorrys Cove Road 15 48 Sep 19, 1989 Details
1995-09-061 New Shoreham Squier & Donna Reimer 646 Corn Neck Road 3 48 Sep 20, 1995 Details
2001-11-023 New Shoreham Donna Reimer 646 Corn Neck Road 3 48 Nov 28, 2001 Details
2001-10-070 New Shoreham Katherine & Stefan Missbrenner Dorrys Cove Road/Lee Way 15 48 Jan 09, 2002 Details
2006-08-078 New Shoreham Kathy Homans Off Southeast Rd 8 48 Details
2005-11-083 New Shoreham Kathy Homans South of South East Road 8 48 Details
2011-04-017 Jamestown Donald & Nancy Cloud Beavertail Road 12 48 May 12, 2011 Details
2016-03-065 Jamestown Joseph & Barbara DiStefano 276 East Shore Road 4 48 Mar 22, 2016 Details
2003-05-029 Jamestown Donald & Nancy Cloud 109 Longfellow Road/Beavertail 12 48 May 15, 2003 Details
2002-10-113 Jamestown Donald & Nancy Cloud Beavertail Road 12 48 Dec 19, 2002 Details
2001-09-034 Jamestown Donald & Nancy Cloud Beavertail Road 12 48 Oct 30, 2001 Details
2001-11-069 Jamestown Donald Cloud Beavertail Road 12 48 Dec 03, 2001 Details
2017-04-028 Jamestown Donald & Nancy Cloud 520 Beavertail Road 12 48 Apr 24, 2017 Details
2017-02-027 Jamestown Donald & Nancy Cloud 520 Beavertail Road 12 48 Details
2022-09-018 Middletown Aquidneck Ventures LLC 333 Indian Avenue 130 48 Oct 25, 2022 Details
2025-07-076 Middletown Aquidneck Ventures LLC 333 Indian Avenue 130 48 Jul 30, 2025 Details
2024-03-076 Middletown Aquidneck Ventures LLC 333 Indian Avenue 130 48 Apr 15, 2024 Details
1983-06-053 Warwick Mitchell Riffkin 95 Cedar Bay Drive 314 48 Jun 30, 1983 Details
1981-01-017 Warwick Raymond Decesare 23 Thirteenth Avenue 374 48 Feb 23, 1981 Details
1998-10-004 Warwick Nancy Decesare 23 Thirteenth Avenue 374 48 Oct 01, 1998 Details
1996-11-038 Warwick Mitchell Riffkin 95 Cedar Bay Drive 314 48 Nov 18, 1996 Details
2002-05-079 Warwick Alfred Barbery 67 Lakedell Drive 203 48 Jun 04, 2002 Details
Page 1579 of 2061   (records 25 of 51508)