Image not found

                   

Page 226 of 863   (records 25 of 21575)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2025-11-051 Westerly Main Street Westerly LLC 181 Main Street 76 35 Details
2025-02-083 Westerly Christopher & Melissa Wood 199 Main Street 76 34 Feb 28, 2025 Details
2020-04-035 Westerly Torey Malatia 20 Margin Street 76 50 Apr 15, 2020 Details
1989-03-023 South Kingstown John McCloskey & James Hillier Ministerial Road 76 6,37-43 Nov 25, 1992 Details
2002-08-049 Portsmouth Bacon Family Trust Bay Avenue 76 6 Apr 09, 2003 Details
2000-08-040 Portsmouth William Bacon & David J Valletta Bay Road/Sunset Hill Farm 76 22 Oct 11, 2000 Details
2016-03-063 East Greenwich John M. Boehnert 100 Rocky Hollow Road 75-3 271 Mar 21, 2016 Details
2018-03-056 East Greenwich John M. Boehnert 100 Rocky Hollow Road 75-3 271 Mar 16, 2018 Details
2018-07-052 East Greenwich John M. Boehnert 100 Rocky Hollow Road 75-3 271 Oct 26, 2018 Details
2019-11-089 East Greenwich John M. Boehnert 100 Rocky Hollow Road 75-3 271 Nov 26, 2019 Details
2001-12-026 South Kingstown South Jerry Cove Homeowners South Jerry Cove Road (Row) 75-3 3 Dec 10, 2001 Details
2020-12-010 East Greenwich Ann Metzger 100 Crompton Avenue 75-003 244 Mar 09, 2021 Details
2024-09-054 Portsmouth Town of Portsmouth 1010-1070 Narragansett Avenue 75|77 69,70|109 Sep 10, 2025 Details
2001-04-077 Portsmouth William Spencer Morris & Allison Newsome Narragansett Avenue 75 57 Jun 04, 2001 Details
2002-04-093 Portsmouth Ann Marie Lockwood 01032 Narraganset Avenue 75 19 Apr 12, 2002 Details
2004-05-092 Portsmouth Harry Sterling & Constance Williams 1191 Narragansett Avenue 75 62 May 14, 2004 Details
1997-08-060 Portsmouth Elmer Angell Narragansett Road Pole 104 75 59 Sep 04, 1997 Details
1983-07-025 Portsmouth Elmer Angell Narragansett Avenue 75 62 Jul 20, 1983 Details
2008-08-009 Portsmouth Ivan Miller & Ann DiDomenico 1170 Narragansett Avenue 75 64 Aug 13, 2008 Details
2008-08-010 Portsmouth Hope DiDomenico 1179 Narragansett Avenue 75 63 Aug 13, 2008 Details
2008-08-006 Portsmouth Jason Lemieux 270 Daniel Avenue 75 49 Aug 13, 2008 Details
2009-12-038 Portsmouth Ivan Miller & Ann DiDomenico 1173 Narragansett Avenue 75 64 Jan 13, 2010 Details
2013-03-013 Portsmouth William Apps 1056 Narragansett Avenue 75 28 Mar 27, 2013 Details
2012-11-183 Portsmouth Harry Sterling & Constance Williams 1191 Narragansett Avenue 75 62 Nov 09, 2012 Details
2012-11-279 Portsmouth Michael Javery 1070 Narragansett Avenue 75 31 Nov 20, 2012 Details
Page 226 of 863   (records 25 of 21575)