Image not found

                   

Page 1701 of 2087   (records 25 of 52165)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2022-07-095 Portsmouth Michael & Mary Zani 1350 Anthony Road 1 55 Apr 21, 2023 Details
2000-01-011 New Shoreham Kennor Corporation/Lysaght West Side Road 15 55 Jan 10, 2000 Details
1983-06-050 Jamestown Charles Tate 9 Walton Street 12 55 Sep 12, 1983 Details
1990-10-005 Jamestown Roger Anthony 776 East Shore Road 2 55 Nov 15, 1990 Details
1991-01-043 Jamestown Douglas Moore East Shore Road 2 55 Mar 04, 1991 Details
2013-03-104 New Shoreham Richard & Patricia Saylor 618 Corn Neck Road 4 55 Mar 18, 2013 Details
2001-01-009 Jamestown Aidan Petrie 1005 Fort Getty Road 11 55 Feb 02, 2001 Details
2001-06-117 Jamestown Thayer Roberts 196 Highland Drive 10 55 Jun 21, 2001 Details
2007-03-056 Jamestown Kathryn Petrie 1005 Fort Getty Road 11 55 Details
2018-07-080 Jamestown LLC Walnut Grove 0 Highland Drive 10 55 Dec 06, 2018 Details
2022-05-015 Jamestown Douglas Moore 776 East Shore Road 2 55 May 06, 2022 Details
2010-09-104 Jamestown Douglas Moore 776 East Shore Road 2 55 Sep 28, 2010 Details
1995-11-049 Middletown Susan Rothenberg 193 Indian Avenue 130 55 Nov 16, 1995 Details
2015-07-078 North Kingstown Elizabeth Ryan & Michael Madigan 539 Shore Acres Avenue 142 55 Jul 27, 2015 Details
2007-10-050 Portsmouth Philip Harter & Barbara Jones 1350 Anthony Road 1 55 Oct 12, 2007 Details
1995-06-008 Portsmouth Richard Pretat South Riverside Drive <Unknown> 55 Apr 26, 1996 Details
1995-09-047 Portsmouth Emily Kate Bishop 192 Sakonnet Drive 2 55 Sep 13, 1995 Details
1997-04-115 Portsmouth Philip Harter & Barbara Jones 1350 Anthony Road 1 55 May 01, 1997 Details
2001-08-013 Portsmouth Pocasset Investment/Bernard 807 Bristol Ferry Road/Bayview 6 55 Aug 21, 2001 Details
2003-05-146 Portsmouth Russell & Nancy Mowery 22 Oliver Hazard Perry Road 46 55 May 29, 2003 Details
2001-05-018 Portsmouth Pocasset Investment Group 805 Bristol Ferry Road 6 55 May 07, 2001 Details
2013-01-121 Portsmouth Estate of Harry M. Steele 26 Atlantic Avenue 29 55 Jan 31, 2013 Details
2014-01-002 Portsmouth Charles Jordan 273 Riverside Street 15 55 Jan 03, 2014 Details
2015-07-038 Portsmouth June E & Michael J. Vanlinter 0 Knight Road 69 55 Jul 17, 2015 Details
1980-09-010 Narragansett Department of Environmental Ma 1231 Succotash Road 1 55 Dec 17, 1980 Details
Page 1701 of 2087   (records 25 of 52165)