Image not found

                   

Page 4 of 5   (records 25 of 104)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1999-08-084 Westerly Natale & Mary Pellegrino 631 Atlantic Avenue 156 4 Jan 12, 2001 Details
2001-04-024 North Kingstown Michael Pellegrini 441 Shore Acres Avenue 141 28 Apr 30, 2001 Details
2002-02-020 Warwick Joan Scopell/W Mccormick/P Richard Searle Street/Marblehead 359 498,499 Feb 19, 2002 Details
2002-07-056 Narragansett Pracilla Chappell 1 Pine Tree Point Road Y-1 228 Jul 16, 2002 Details
2003-09-043 Warwick Michael & Barbara Manuppelli 140 Tiernan Avenue 367 391 Sep 23, 2003 Details
2004-01-009 Warwick Peter Buckley & Daniel Pelley 512 Long Street 365 292,293 Jan 26, 2004 Details
2004-09-057 Barrington Michael & Leigh Cappello 21 Hampden Street 27 1 Sep 14, 2004 Details
2005-03-118 Warwick Kieth LaChapelle 270 Armstrong 357 62 Mar 31, 2005 Details
2007-01-065 Narragansett Edward Pelletier 13 Basin Road R-2 220 Jan 31, 2007 Details
2007-04-001 Barrington Michael & Leigh Cappello 21 Hampden Street 27 1 May 14, 2007 Details
2008-04-049 Cranston Laurie Wilson & Louise Pelletier 71 Seaview Avenue 1 24,25 Apr 14, 2008 Details
2010-06-024 Cranston Laurie Wilson & Louise Pelletier 71 Sea View Ave 1 24,25 Jun 02, 2010 Details
2011-05-113 Charlestown Pellam Realty LTD 5682 Post Road 4 67-1 Jun 20, 2011 Details
2011-05-110 Warwick Michael & Barbara Manuppelli Naughton Avenue 367 418,419,420,421,422 Jun 28, 2011 Details
2012-10-026 Narragansett Christopher Chappell 1 Pinetree Point Road Y-1 228 Oct 10, 2012 Details
2013-01-125 North Kingstown Pellegrino Family Trust 61 Newport Avenue 9 122,123 Jan 29, 2013 Details
2013-07-065 North Kingstown Pellegrino Family Trust 61 Newport Avenue 91 123 Jul 19, 2013 Details
2014-09-068 North Kingstown Robert and Veronica Lachapelle 48 Esmond Avenue 117 42 Oct 14, 2014 Details
2015-03-094 North Kingstown Pellegrino Family Trust 61 Newport Avenue 091 123 Mar 31, 2015 Details
2015-08-089 Warwick Louis Filippelli 1040 Buttonwoods Avenue 373 258 Dec 02, 2015 Details
2016-06-004 Warwick Louis Filippelli 1040 Buttonwoods Avenue 373 258 Jun 13, 2016 Details
2017-01-037 Newport Susan LaChapelle Ropolo 80 Washington Street 12 73 Feb 07, 2017 Details
2018-06-025 Newport Susan LaChapelle Ropolo 80 Washington Street 12 73 Jul 17, 2018 Details
2020-04-076 South Kingstown Maureen Lachapelle Irrevocable 240 Cards Pond Road R3W C3 92-1 9-242 Apr 30, 2020 Details
2020-07-013 South Kingstown Beth Chappell Pavao 60C Chappell Road 87-2 184-8 Jul 08, 2020 Details
Page 4 of 5   (records 25 of 104)