Image not found

                   

Page 200 of 864   (records 25 of 21598)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2005-05-044 New Shoreham Trustee, Lee Cushman Southeast Road 8 49,50 May 25, 2005 Details
2014-02-010 New Shoreham The Estate of Lee S. Cushman Spring Street & Southeast Road 8 49,50 Feb 28, 2014 Details
2006-07-027 Narragansett Nardolillo Funeral Home 1123 Boston Neck Road N-A 49,50 Details
2005-03-134 Portsmouth Michael & Ann Marie Barone Carnegie Heights Drive 26 4-9 Jun 20, 2005 Details
2023-09-076 Portsmouth Michael & Ann Marie Barone 161 Carnegie Heights Drive 26 4-9 Aug 27, 2024 Details
2003-05-008 Westerly Mark & Mary Adiletta Rlt Agrmt 6 Snow Berry Lane 143 49 Jun 12, 2003 Details
2010-08-013 Westerly Mark & Mary Adiletta Rlt Agrmt 6 Snowberry Lane 143 49 Details
2017-03-004 Westerly Michele P. Olender Rev Tr 1 Westerly Road 179 49 Apr 14, 2017 Details
2018-04-043 Westerly Michele P. Olender Rev Tr 1 Westerly Road 179 49 Jul 02, 2018 Details
2023-02-001 Westerly Mark & Mary Adiletta Rlt Agrmt 6 Snowberry Lane 143 49 Feb 09, 2023 Details
2020-12-063 Westerly Mark & Mary Adiletta Rlt Agrmt 6 Snowberry Lane 143 49 Feb 19, 2021 Details
1975-03-003 South Kingstown William Bryant Twin Peninsula Road <Unknown> 49 Apr 09, 1975 Details
2008-11-041 Barrington Joseph and Maria Ducharme 22 Stone Tower Lane 11 49 Nov 13, 2008 Details
1985-01-001 Bristol Robert & Charles Freeman Poppasquash Road 170 49 Jun 14, 1987 Details
1999-06-078 Bristol Carla/Charles/Nathaniel Freeman 483 Poppasquash Road 173 49 Jun 25, 1999 Details
2005-10-001 South Kingstown Ruth L. Sampson 23 & 27 Rosebriar Ave 96-1 49 Details
2020-06-030 Charlestown Brooke N. Muggia Revocable Tru 75 Surfside Avenue 2 49 Sep 21, 2020 Details
1987-02-041 Portsmouth William Dimarco 1288 Anthony Road 1 49 Mar 02, 1988 Details
2022-06-066 Charlestown Brooke N. Muggia Revocable Tru 75 Surfside Avenue 2 49 Jun 17, 2022 Details
2008-08-006 Portsmouth Jason Lemieux 270 Daniel Avenue 75 49 Aug 13, 2008 Details
2013-08-018 Portsmouth Raymond Farnum 0732 Narragansett Avenue 78 49 Aug 06, 2013 Details
2000-02-024 New Shoreham Estate of Newton Kimball South East Extension Road 8 49 Apr 05, 2000 Details
2009-05-028 New Shoreham Doug and Faith Margison Spring Street 8 49 Sep 30, 2009 Details
2003-12-067 Jamestown Mark Lancaster 388 East Shore Road 4 49 Jan 14, 2004 Details
2022-10-010 Jamestown Martha Soucy 388 East Shore Road 4 49 Oct 17, 2022 Details
Page 200 of 864   (records 25 of 21598)