Image not found

                   

Page 264 of 2045   (records 25 of 51125)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2020-06-042 Westerly William & Gail Fountain 426 Atlantice Avenue 167 65 Details
2002-10-061 South Kingstown Ellis Caldwell 28 Teal Drive 89-2 65 Oct 22, 2002 Details
1996-05-105 Bristol Kathleen Dupont & Peter Dias 94 King Phillip Avenue 147 65 May 22, 1996 Details
2000-02-094 Bristol Charles McDonald 433 Poppasquash Road 174 65 Feb 29, 2000 Details
2001-03-027 Bristol Peter Sasso & Peter Dias 94 King Phillip Avenue 147 65 Mar 12, 2001 Details
2003-02-051 Bristol Richard & Laureen Kulbieda 114 Aaron Avenue 65 65 Feb 20, 2003 Details
2003-03-027 Bristol Peter Dias 94 King Phillip Avenue 147 65 Mar 10, 2003 Details
1993-10-056 Bristol Sylvia Vatuk 74 King Phillip Avenue 147 65 Oct 13, 1993 Details
1991-03-009 Bristol Joseph Murgo/Kulbieda 114 Aaron Avenue 65 65 Mar 11, 1991 Details
1978-04-037 Bristol Joseph Murgo/Kulbieda 114 Aaron Avenue 65 65 Jun 14, 1978 Details
2020-03-050 South Kingstown Norte Alfredo ET Als Post Road 78-4 65 Apr 27, 2020 Details
2007-12-044 Middletown Larry & Kim Ingeneri 357 Indian Avenue 130 65 Mar 05, 2008 Details
2008-10-065 Middletown Larry & Kim Ingeneri 357 Indian Avenue 130 65 Details
2009-03-022 Middletown Lawrence & Kim Ingeneri 357 Indian Avenue 130 65 Jun 10, 2009 Details
2009-05-007 Middletown Larry & Kim Ingeneri 357 Indian Avenue 130 65 May 14, 2009 Details
2009-08-080 Portsmouth Steven & William Lopes 175 Narragansett Boulevard 5 65 Aug 27, 2009 Details
2013-05-043 Portsmouth Robert A Klenk Revocable Trust 74 Annette Drive 49 65 Apr 26, 2013 Details
2021-10-059 Portsmouth Deborah & Avery Jesdale 0764 Narragansett Avenue 78 65 Nov 24, 2021 Details
2019-06-094 Portsmouth LLC SEPOL BG Acquisitions 175 Narragansett Boulevard 5 65 Sep 25, 2019 Details
2019-12-048 Portsmouth Jessica House 175 Narragansett Boulevard 5 65 Apr 30, 2020 Details
2018-04-002 Portsmouth Steven & William Lopes 175 Narragansett Boulevard 5 65 Jun 26, 2018 Details
2018-06-006 Portsmouth Lorrie Kielbasa 57 Long Shore Road 34 65 Jun 04, 2018 Details
2017-06-016 Portsmouth Deborah & Avery Jesdale 0764 Narragansett Avenue 78 65 Jun 09, 2017 Details
1987-06-002 New Shoreham Town of New Shoreham Ocean Avenue Off 5 65 Feb 12, 1988 Details
2024-10-071 Portsmouth Donna Woishek 576 Park Avenue 21 65 Oct 25, 2024 Details
Page 264 of 2045   (records 25 of 51125)