Image not found

                   

Page 28 of 308   (records 25 of 7680)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1987-05-018 Portsmouth Paul Cantin 125 Hummock Avenue 9 27 Feb 09, 1988 Details
1986-10-009 Portsmouth Paul Cantin 125 Hummock Avenue 9 27 Mar 10, 1987 Details
1997-09-063 Portsmouth Edmund OConnell 125 Hummock Avenue 9 27 Sep 23, 1997 Details
2017-12-012 Portsmouth Bruce Levesque 125 Hummock Avenue 9 27 Dec 05, 2017 Details
2016-03-036 Charlestown Rosemary Sullivan & Dennis Decesare 125 Overlook Avenue 2 372 Mar 31, 2016 Details
2019-10-083 Little Compton Blackstone Associates 125 South Shore Road 33 227 Details
1992-07-006 Little Compton Blackstone Associates 125 South Shore Road 33 227 May 25, 1993 Details
1992-10-020 Little Compton Jack Strachan 125 South Shore Road 23 277 Oct 09, 1992 Details
1998-07-037 Little Compton Veronica Lambert 125 South Shore Road 33 227-64 Jul 16, 1998 Details
2008-06-066 Little Compton Raymond & Katie Ventrone 125 South Shore Road 33 227 Details
2006-08-018 Little Compton Richard & Eleanor Pasternak 125 South Shore Road Cabin # 24 33 227 Details
2011-12-012 North Kingstown Wickford Shipyard 125 Steamboat Ave 91 124,126,127,202 Dec 08, 2011 Details
2011-12-073 North Kingstown Wickford Shipyard 125 Steamboat Avenue 91 127 Dec 06, 2011 Details
2011-07-056 North Kingstown Wickford Shipyard 125 Steamboat Avenue 91 127 Aug 01, 2011 Details
2014-04-028 North Kingstown Wickford Shipyard Inc 125 Steamboat Avenue 91 124,126,127,202 Jul 16, 2014 Details
2015-12-029 North Kingstown Wickford Shipyard 125 Steamboat Avenue 91 127 Details
1985-11-015 North Kingstown Wickford Shipyard 125 Steamboat Avenue 91 124,126,27 Dec 10, 1987 Details
1993-07-082 North Kingstown Wickford Shipyard 125 Steamboat Avenue 91 124,126,127,202 Jul 10, 2017 Details
2009-11-036 North Kingstown Wickford Shipyard 125 Steamboat Avenue 91 124,126,127,202 Details
2006-01-001 North Kingstown Wickford Shipyard Inc 125 Steamboat Avenue 91 124,126,127,202 Jan 12, 2006 Details
2016-07-003 Providence Narragansett Electric Company 125 Terminal Road 56 273 Jul 08, 2016 Details
2012-09-019 Providence Narragansett Electric Company 125 Terminal Road 56 273 Sep 07, 2012 Details
2014-02-049 Providence Narragansett Electric Company 125 Terminal Street 46 273 Feb 25, 2014 Details
2000-04-027 Warwick Michael K. Stern Ltd.Carlsons 125 Wharf Road 359 291,293,296,297 Apr 11, 2000 Details
1983-01-017 Warwick SHM Greenwich Bay LLC 125 Wharf Road 359 291,292,293,294,295,296,297 Nov 14, 1983 Details
Page 28 of 308   (records 25 of 7680)