Image not found

                   

Page 3 of 23   (records 25 of 559)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1994-08-026 Portsmouth Philip Berube 610 Park Avenue 21 70 Aug 11, 1994 Details
1995-07-349 Portsmouth Philip Berube 610 Park Avenue 21 70 Aug 15, 1995 Details
2015-06-062 Portsmouth Louis Andrade 608 & 610 Park Avenue 21 70 Jun 23, 2015 Details
2003-01-063 Newport City of Newport Wellington Avenue/King Park 42|39 7|9 Mar 20, 2003 Details
1975-01-013 Newport City of Newport Wellington Avenue/King Park 42 7 Mar 14, 1975 Details
1996-09-075 Newport City of Newport Wellington Avenue/King Park 42 7 Oct 04, 1996 Details
1998-04-083 Newport City of Newport Wellington Avenue/King Park 42 7 Apr 29, 1998 Details
2001-09-078 Newport City of Newport Wellington Avenue/King Park 42 7 Sep 21, 2001 Details
2002-12-063 Newport City of Newport Wellington Avenue/King Park 42 7 May 15, 2003 Details
2003-01-073 Newport City of Newport Wellington Avenue King Park 42 7 Feb 12, 2003 Details
2003-03-097 Newport City of Newport Wellington Avenue/Kings Park 42 7 Apr 08, 2003 Details
2004-03-031 Newport City of Newport Wellington Avenue King Park 42 7 Mar 24, 2004 Details
1994-06-191 North Kingstown RIPA/Microelectronic Road A Kiefer Industrial Park <Unknown> 7 Jul 14, 1994 Details
2018-03-052 Barrington Department of Environmental Ma Haines Park Road 13 7 May 14, 2018 Details
2022-02-058 Barrington Department of Environmental Ma Haines Park Road 13 7 Aug 04, 2022 Details
1997-08-021 Tiverton Town of Tiverton Industrial Park Access Road 3-11 69 Details
1997-09-082 Tiverton Town of Tiverton Fish Road Industrial Park 3-11 69 Dec 03, 1997 Details
1994-08-047 Portsmouth John Plourde 606 Park Avenue 21 69 Aug 15, 1994 Details
2013-04-162 Portsmouth John Plourde 606 Park Avenue 21 69 Apr 25, 2013 Details
2018-05-049 Portsmouth John Plourde 606 Park Avenue 21 69 May 22, 2018 Details
2013-02-148 Portsmouth Matthew & Gertrude Mello & Suzanne Reid 600 Park Avenue 21 68 Feb 27, 2013 Details
1984-08-050 Jamestown Department of Environmental Ma Beavertail State Park 245 68 Sep 19, 1990 Details
2021-04-020 Portsmouth Bertrand & Catherine Dumont 580 Park Avenue 21 66 Jul 19, 2021 Details
1998-12-061 Portsmouth Raymond Woishek 576 Park Avenue 21 65 Dec 22, 1998 Details
2024-10-071 Portsmouth Donna Woishek 576 Park Avenue 21 65 Oct 25, 2024 Details
Page 3 of 23   (records 25 of 559)