Image not found

                   

Page 201 of 2023   (records 25 of 50560)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2009-04-019 Portsmouth Joseph & Marian Loffredo 125 Bayside Avenue 42 19,19A Details
2011-09-148 Westerly Lynn Eglington 125 Beach Street 156 25 Details
2020-02-046 Providence I-195 Redevelopment District 125 Clifford Street 24 663 Mar 13, 2020 Details
2023-10-106 Jamestown Richard & Carroll Pruell 125 Conanicus Avenue 8 515 Oct 27, 2023 Details
1996-05-087 Jamestown Richard & Carroll Pruell 125 Conanicus Avenue 8 515 May 21, 1996 Details
2003-05-055 Portsmouth Carnegie Abbey Club 125 Corys Lane May 23, 2003 Details
2011-09-118 Portsmouth Carnegie Abbey Club 125 Cory's Lane 26 1 Sep 21, 2011 Details
2022-01-067 Cranston City of Cranston 125 Crescent Avenue Feb 04, 2022 Details
2004-08-013 North Kingstown Robert & Mary Barlas 125 Duck Cove Road 26 12 Jul 30, 2004 Details
2000-12-058 North Kingstown Robert Barlas 125 Duck Cove Road 26 12 Dec 21, 2000 Details
2019-01-045 Narragansett William Cinnamond 125 East Shore Road R-2 39 Feb 28, 2019 Details
2017-10-014 Narragansett William Cinnamond 125 East Shore Road R-2 39 Nov 08, 2017 Details
2018-05-002 Narragansett William Cinnamond 125 East Shore Road R-2 39 May 01, 2018 Details
2012-05-091 Narragansett William Cinnamond 125 East Shore Road R-2 39 May 24, 2012 Details
2013-04-164 Narragansett William Cinnamond 125 East Shore Road R-2 39 Sep 19, 2013 Details
2012-10-031 Narragansett William Cinnamond 125 East Shore Road R-2 39 Dec 03, 2012 Details
2020-09-032 Cranston City of Cranston 125 Harris Avenue Sep 15, 2020 Details
2018-10-005 Cranston City of Cranston 125 Harris Avenue Oct 02, 2018 Details
1993-03-031 Portsmouth Arnold Rosenbaum 125 Heidi Drive 59 36 May 13, 1993 Details
2005-04-027 Bristol Halsey C. Herreshoff 125 Hope Street Details
2014-06-091 Bristol Halsey Herreshoff 125 Hope Street 16 51 Jun 23, 2014 Details
2017-12-012 Portsmouth Bruce Levesque 125 Hummock Avenue 9 27 Dec 05, 2017 Details
1986-10-009 Portsmouth Paul Cantin 125 Hummock Avenue 9 27 Mar 10, 1987 Details
1987-05-018 Portsmouth Paul Cantin 125 Hummock Avenue 9 27 Feb 09, 1988 Details
1997-09-063 Portsmouth Edmund OConnell 125 Hummock Avenue 9 27 Sep 23, 1997 Details
Page 201 of 2023   (records 25 of 50560)