Image not found

                   

Page 23 of 50   (records 25 of 1237)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2024-03-052 Warwick Denise Nemchev Revocable Trust 377 Capron Farm Road 369 1 Jun 03, 2024 Details
2024-03-037 Portsmouth EJC Realty LLC 378 Park Avenue 20 291 Apr 10, 2024 Details
2024-10-038 Newport Newport On Shore Hotel & Owner 379 Thames Street 27 277-H4 Nov 13, 2024 Details
2024-09-039 Portsmouth Peter J. Raposa 38 Aquidneck Avenue 24 167 Sep 13, 2024 Details
2024-09-012 Warwick Maureen T. Mihailides Rev. Tru 38 Ives Road 202 21 Oct 07, 2024 Details
2024-12-040 Warwick Maureen T. Mihailides Rev. Tru 38 Ives Road 202 21 Dec 19, 2024 Details
2024-01-008 Barrington Robert & Debra Saunders 38 Mathewson Road 25 24 Jan 05, 2024 Details
2024-01-074 Narragansett Thomas & Marilyn Tyler 38 Pocono Road L 220 Apr 12, 2024 Details
2024-05-101 Middletown Wave Pond Hotel LLC 38 Purgatory Road 116NW 13 Aug 22, 2024 Details
2024-05-022 Narragansett Craig & Lucyann Turner 38 Starfish Drive R-2 311 May 13, 2024 Details
2024-10-060 South Kingstown Jeffrey Robbins 380 Camp Fuller Road 76-1 3 Mar 07, 2025 Details
2024-10-030 South Kingstown Anne Pedro & Joseph Pastore 380 Pond Street 63-3 28 Oct 18, 2024 Details
2024-03-023 Westerly Barbara McPhee 381 Atlantic Avenue 167 37 Jun 03, 2024 Details
2024-01-056 Warwick 20 Water Street Realty LLC 382 Randall Avenue 378 90-99 Details
2024-01-084 Portsmouth James & Christine Cavanaugh 39 Bayside Avenue 42 29 Mar 07, 2024 Details
2024-12-017 South Kingstown Lawrence & Elizabeth Levine 39 Coast Guard Avenue 96-2 10 Details
2024-04-143 Barrington Ramy Sukheila 39 Meadowbrook Drive 32 21,471 Nov 12, 2024 Details
2024-02-083 South Kingstown LLC, Moonstone Partners 392B & 392C Cards Pond Road 92-4 10 May 06, 2024 Details
2024-07-066 South Kingstown LLC, Moonstone Partners 392C Cards Pond Road 92-4 10 Aug 08, 2024 Details
2024-05-089 South Kingstown Point Judith Marina LLC 392D Gooseberry Road 88-1 17 May 28, 2024 Details
2024-03-093 Warwick Kent County Land Co. 394 Narragansett Bay Avenue 383 42 Mar 28, 2024 Details
2024-03-111 Westerly Judith Bonk 395 Atlantic Avenue 167 31 Mar 27, 2024 Details
2024-04-038 Portsmouth Mark & Cheryl Demello 395 Park Avenue 25 45 Jul 22, 2024 Details
2024-05-078 Barrington Scott & Elizabeth Lisle 4 Blount Circle 26 245 Details
2024-04-085 Narragansett Robert Catauro 4 Conch Road R-2 210 Apr 15, 2024 Details
Page 23 of 50   (records 25 of 1237)