Image not found

                   

Page 358 of 587   (records 25 of 14661)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2013-09-079 Newport Ida Lewis Yacht Club 170 Wellington Avenue 42 11,12,13 Details
1977-10-005 North Kingstown Salvatore Branca/Martino 16 Riptide Drive 42 42,43 Jan 06, 1978 Details
2003-07-050 North Kingstown Nancy Martino 16 Rip Tide 42 42 Jul 17, 2003 Details
1994-10-060 North Kingstown Bruce Davis 81 Sauga Avenue 42 28 Oct 17, 1994 Details
1997-08-002 North Kingstown Joseph Dailey 65 Lorelei Drive 42 72,73 Aug 19, 1997 Details
2023-04-066 North Kingstown Monarch Rev. Family Trust 10 & 16 Riptide Drive 42 41,42 Aug 17, 2023 Details
2020-12-037 North Kingstown Monarch Rev. Family Trust 16 Riptide Drive 42 42 Dec 16, 2020 Details
2018-06-082 North Kingstown The Monarch Revocable Family T 16 Riptide Drive 42 42 Aug 22, 2018 Details
2018-10-025 North Kingstown Joseph & Tina Dibiase 16 Riptide Drive 42 42 Oct 10, 2018 Details
2012-09-027 North Kingstown Joseph & Tina Dibiase 16 Riptide Drive 42 42 Oct 15, 2015 Details
2005-11-085 North Kingstown Nancy Martino 16 Riptide Drive 42 42 Details
2005-11-095 North Kingstown Nancy Martino 16 Riptide Drive 42 42 Details
2022-10-014 Portsmouth Peter & Monica Calabrese 81 Bayside Avenue 42 23 Details
2024-01-084 Portsmouth James & Christine Cavanaugh 39 Bayside Avenue 42 29 Mar 07, 2024 Details
2025-12-010 Portsmouth Patrick Goodman & Kiersten Korczynski 61 Bayside Avenue 42 26 Details
2025-03-066 Portsmouth James & Christine Cavanaugh 39 Bayside Avenue 42 29 Jun 13, 2025 Details
2021-12-003 Portsmouth Calvin Donahue & Yan Zhong Smith 97 Bayside Avenue 42 22 May 16, 2023 Details
2020-09-130 Portsmouth Andrew & Dianne Tine 61 Bayside Avenue 42 26 Sep 09, 2020 Details
2020-10-044 Portsmouth Henry Lantagne 55 Bayside Avenue 42 27 Oct 16, 2020 Details
2020-11-044 Portsmouth Henry Lantagne 55 Bayside Avenue 42 27 Nov 12, 2020 Details
2021-12-032 Portsmouth Peter & Monica Calabrese 81 Bayside Avenue 42 23 Mar 04, 2022 Details
2016-05-099 Portsmouth LLC. Barnoldswick 107 Bayside Avenue 42 21 May 27, 2016 Details
2003-11-080 Portsmouth Sara J. Ewalt 47 Bayside Avenue 42 28 Nov 21, 2003 Details
2006-06-013 Portsmouth Richard & Kathleen Kocon 73 Bayside Avenue 42 24 Oct 25, 2006 Details
2007-04-034 Portsmouth Thomas Sandham 107 Bayside Avenue 42 21 Details
Page 358 of 587   (records 25 of 14661)