Image not found

                   

Page 218 of 309   (records 25 of 7721)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2016-03-063 East Greenwich John M. Boehnert 100 Rocky Hollow Road 75-3 271 Mar 21, 2016 Details
2017-03-052 East Greenwich Town of East Greenwich 21 Crompton Avenue 75-3 247 Details
1985-03-014 Westerly David Luce 8 Margin Street 76 47 Mar 27, 1985 Details
1986-01-035 Westerly David Luce 8 Margin Street 76 47 Apr 04, 1986 Details
1989-03-023 South Kingstown John McCloskey & James Hillier Ministerial Road 76 6,37-43 Nov 25, 1992 Details
2003-02-060 Portsmouth Bacon Family Trust Bay Avenue 76|79 17-22 Apr 11, 2003 Details
1990-02-056 South Kingstown Edward Caswell 591 Camp Fuller Road 76-1 7 Sep 17, 1991 Details
1995-02-032 South Kingstown Donald Oliver 591 Camp Fuller Road 76-1 7 Feb 23, 1995 Details
2024-09-058 South Kingstown Michael & Christine Deffley 591 Camp Fuller Road 76-1 7 Jan 07, 2025 Details
1993-04-019 South Kingstown Ronald Higginbottom 285 Turner Cove Way 76-4 7 Oct 05, 1993 Details
1993-06-063 South Kingstown Ronald Higginbottom 285 Turner Cove Way 76-4 7 Jun 16, 1993 Details
2014-05-125 South Kingstown Arthur and Betty Arnold 285 Turner Cove Way 76-4 7 May 23, 2014 Details
2010-03-078 South Kingstown Arthur Arnold 285 Turner Cover Road 76-4 7 Mar 23, 2010 Details
2006-02-007 South Kingstown Arthur Arnold 285 Turner Cove Way 76-4 7 Jan 12, 2007 Details
2010-03-093 Portsmouth Donna Bains 956 Narragansett Avenue 77 77 Mar 24, 2010 Details
2008-10-088 Portsmouth Bryant Phillips 944 Narragansett Ave 77 75A Oct 30, 2008 Details
2008-10-090 Portsmouth Christine Dykas 940 Narragansett Avenue 77 75 Oct 30, 2008 Details
2014-04-109 Portsmouth Homestead Plat Association 936 Narragansett Avenue 77 74 May 01, 2014 Details
2014-08-002 Portsmouth Lee Ann Sylvia 0992 Narragansett Avenue 77 97 Aug 04, 2014 Details
2018-03-009 Narragansett LLC 1034 Ocean Road 1034 Ocean Road 773 073 Mar 05, 2018 Details
2008-05-043 Portsmouth David & Rosemarie Lafleur 774 Narragansett Avenue 78 67 May 13, 2008 Details
2008-05-046 Portsmouth Raymond Renouf 662 Narragansett Avenue 78 17 May 15, 2008 Details
1992-07-030 Portsmouth Stephen Gill Narragansett Avenue 78 47 Jul 13, 1992 Details
1993-11-064 Portsmouth Thomas Banahan 0630 Narragansett Avenue 78 7A,14A Jan 19, 1994 Details
1989-08-014 Bristol Lawrence Doolittle 5 Brookwood Road 79 497 Oct 02, 1989 Details
Page 218 of 309   (records 25 of 7721)