Image not found

                   

Page 318 of 415   (records 25 of 10371)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2004-03-115 Bristol Mary L. Schwartz 485 Poppasquash Road 173 50 Mar 24, 2004 Details
2019-08-086 Bristol Mary Schwartz 485 Poppasquash Road 173 50 Details
2013-08-058 Bristol Mary Schwartz 485 Poppasquash Road 173 50 Aug 21, 2013 Details
1982-03-031 Portsmouth Evelyn Manchester/Cabral 5 Johnnycake Lane 31 50 Apr 27, 1982 Details
1981-07-007 Portsmouth Evelyn Manchester/Cabral 5 Johnnycake Lane 31 50 Aug 31, 1981 Details
1992-03-024 Portsmouth Herbert Fuller 15 East Power Street 34 50 Mar 19, 1992 Details
2008-04-110 Portsmouth Laura Holt 13 Johnnycake Lane 31 50 Details
2002-09-079 Middletown Richard Loebs 101 Indian Avenue 130 50 Dec 06, 2002 Details
1990-02-037 Middletown Dorothy Brownell 287 Indian Avenue 130 50 Feb 19, 1990 Details
2002-04-053 Little Compton James Greenbaum 44 Beach Drive 33 50 Apr 16, 2002 Details
2011-05-116 Warwick Jennifer Davis Henry Street 331 50,51 May 25, 2011 Details
2002-11-070 Narragansett Merchant Construction Marine Drive/Point Judith Road R-3 50,51,52 Oct 27, 2003 Details
2001-01-014 Narragansett Joseph Pearce Marine Drive R-3 50,51,52 Feb 28, 2001 Details
1976-06-005 South Kingstown Salt Pond Marine Sherman Road 63 BLOCK 123 50,51,52 Jun 01, 1977 Details
2008-02-006 Barrington SHM Cove Haven LLC 101 Narragansett Avenue 1|13 50,51|2,3,4 Jan 05, 2011 Details
2018-03-039 Warwick MJ Ulbin Construction Buena Vista Avenue 336 50,52 Apr 26, 2018 Details
1986-01-028 South Kingstown Salt Pond Marine Railway Sherman Road 123 50,52 Jan 21, 1986 Details
2013-01-118 Newport City of Newport Shepards Avenue & Ruggles Avenue 36 50,59,65 Feb 18, 2013 Details
2024-04-013 Warwick Daniel Courtney 232 Cove Avenue 362 500 Apr 10, 2024 Details
2018-04-031 Portsmouth Narragansett Electric Company Utility ROW (Massasoit Ave & Riverside D 9|(Tiverton)302 500-1|302-684 Apr 25, 2018 Details
1996-07-008 Jamestown Gail Bolger Foreroyal Court 3 501 Jul 31, 1996 Details
2026-01-024 Jamestown Linda & John Chapman 460 West Reach Drive 3 502 Details
2019-01-055 Jamestown Linda & John Chapman 460 West Reach Drive 3 502 Details
2019-02-095 Jamestown Linda & John Chapman 460 West Reach Drive 3 502 Details
2004-12-016 Jamestown Jean Nadeau 460 West Reach Drive 3 502 Jun 06, 2005 Details
Page 318 of 415   (records 25 of 10371)