Image not found

                   

Page 322 of 862   (records 25 of 21538)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1978-11-007 Portsmouth Vladimir Coric & Michelle Russo 63 Fountain Avenue 21 168 Jan 12, 1979 Details
2021-01-013 Portsmouth Mackenzie Shea Trustee 48 Aquidneck Avenue 24 168 May 24, 2021 Details
2022-01-002 Portsmouth Mackenzie Shea Trustee 48 Aquidneck Avenue 24 168 Jan 07, 2022 Details
2023-02-033 Portsmouth Mackenzie Shea Trustee 48 Aquidneck Avenue 24 168 Nov 30, 2023 Details
2026-03-076 Narragansett Loretta Mary Longo 2 Arbeth Avenue I-J 168 Details
2003-07-058 Warwick James Harris 121 Metropolitan Drive 370 168 Jul 31, 2003 Details
1987-10-033 North Kingstown William Maine 82 Seaview Avenue 68 168 Nov 24, 1987 Details
2016-08-084 North Kingstown Narragansett Electric Company 99 Narragansett Street 166 168 Details
2013-03-209 North Kingstown Joan Maine 82 Seaview Avenue 68 168 Details
2004-07-009 North Kingstown William Maine 82 Seaview Avenue 68 168 Jun 30, 2004 Details
2005-04-076 North Kingstown William Maine 82 Seaview Avenue 68 168 Details
1992-02-034 Charlestown Lois Graham 58 Ninigret Avenue 2 168 Feb 27, 1992 Details
1998-10-023 Little Compton Edward Casieri/Apfel/Simon 20 Carey Lane 1 168 Dec 04, 1998 Details
2021-03-050 Portsmouth Town of Portsmouth Fountain Avenue 21 168,169 Details
1979-09-036 North Kingstown James Candelet 99 Narragansett Avenue 166 168,169 Sep 12, 1979 Details
2005-08-074 Warren Joseph Wein & Amanda Rubio 20 Brownell Street 16 168,169 Jan 30, 2006 Details
2008-05-101 Barrington Lisa Marderosian 32 Columbus Avenue 30 168,171 Details
2007-10-122 Barrington Lisa Marderosian 32 Columbus Avenue 30 168,171 Details
2006-10-034 Barrington Lisa Marderosian 23 Columbus Avenue 30 168,171 Oct 25, 2006 Details
2002-05-097 Warwick LLC SHM Cowesett 17 Arnolds Neck Drive 365 168,172 Jan 08, 2003 Details
1992-10-057 Narragansett George Michalos 23 Sunset Shores R-1 169 Nov 09, 1992 Details
1987-04-004 Narragansett Paul Metivier 23 Sunset Shore Drive R-1 169 Jun 01, 1987 Details
1980-12-028 Narragansett Paul Metivier 23 Sunset Shore Drive R-1 169 Dec 02, 1980 Details
1976-03-013 Narragansett Paul Metivier 23 Sunset Shore Drive R-1 169 May 13, 1976 Details
2017-10-033 Tiverton Walter & Mary Neuman 556 Nanaquaket Road 403 169 Nov 15, 2017 Details
Page 322 of 862   (records 25 of 21538)