Page 413 of 581   (records 25 of 14524)
Applications Found
File No
|
Town
|
First Name
|
Last Name
|
Location
|
Plat
|
Lot
|
Decision Date
|
|
2012-12-067
|
Portsmouth
|
Malcolm
|
Chrupeula
|
0119 Beach Road
|
74
|
2
|
Dec 14, 2012
|
Details
|
2014-09-040
|
Portsmouth
|
Joseph
|
Belliveau
|
015 Simonelli Road (Prudence Island)
|
74
|
42
|
Oct 08, 2014
|
Details
|
2013-08-085
|
South Kingstown
|
South Jerry Cove Homeowners
|
|
182 South Jerry Cove Road
|
74
|
82-4
|
Aug 26, 2013
|
Details
|
2019-12-073
|
Bristol
|
Thomas and Lisa
|
Pariseault
|
45 Shore Road
|
74
|
22
|
|
Details
|
2018-04-104
|
Bristol
|
Jeanne
|
Pirri
|
2 Mulberry Road
|
74
|
12
|
Apr 27, 2018
|
Details
|
2017-11-049
|
Bristol
|
Jeanne
|
Pirri
|
2 Mulberry Road
|
74
|
12
|
Nov 16, 2017
|
Details
|
2016-03-074
|
Bristol
|
Thomas and Lisa
|
Pariseault
|
45 Shore Road
|
74
|
22
|
May 04, 2016
|
Details
|
2024-06-072
|
Bristol
|
Thomas and Lisa
|
Pariseault
|
45 Shore Road
|
74
|
22
|
|
Details
|
1992-04-076
|
South Kingstown
|
Clifford
|
Fantel & Banard Singleton
|
Ministerial Road
|
74 L.1
|
73-2,L-2
|
Sep 01, 1992
|
Details
|
1988-07-019
|
Providence
|
Tag Industries
|
|
Smithfield Avenue/Collyer Aven
|
75
|
10,12,14,67-71,275,276
|
Sep 30, 1988
|
Details
|
1983-07-025
|
Portsmouth
|
Elmer
|
Angell
|
Narragansett Avenue
|
75
|
62
|
Jul 20, 1983
|
Details
|
2000-01-039
|
Portsmouth
|
Harry
|
Sterling
|
1191 Narragansett Avenue
|
75
|
62
|
Feb 11, 2000
|
Details
|
2004-05-092
|
Portsmouth
|
Harry
|
Sterling & Constance Williams
|
1191 Narragansett Avenue
|
75
|
62
|
May 14, 2004
|
Details
|
2008-08-008
|
Portsmouth
|
Joseph & Lynn
|
Gavlin
|
1060 Narragansett Avenue
|
75
|
29
|
Aug 13, 2008
|
Details
|
2018-05-121
|
Portsmouth
|
John & Polly
|
McCauley
|
01191 Narragansettt Avenue
|
75
|
62
|
May 23, 2018
|
Details
|
2013-03-013
|
Portsmouth
|
William
|
Apps
|
1056 Narragansett Avenue
|
75
|
28
|
Mar 27, 2013
|
Details
|
2012-11-183
|
Portsmouth
|
Harry
|
Sterling & Constance Williams
|
1191 Narragansett Avenue
|
75
|
62
|
Nov 09, 2012
|
Details
|
2009-10-028
|
Portsmouth
|
Alvin
|
Grant
|
11 Madison Avenue
|
75
|
27
|
Oct 15, 2009
|
Details
|
2009-05-003
|
Portsmouth
|
Lynne
|
Antaya
|
1042 Narragansett Avenue
|
75
|
20
|
|
Details
|
2020-12-010
|
East Greenwich
|
Ann
|
Metzger
|
100 Crompton Avenue
|
75-003
|
244
|
Mar 09, 2021
|
Details
|
2019-11-089
|
East Greenwich
|
John M.
|
Boehnert
|
100 Rocky Hollow Road
|
75-3
|
271
|
Nov 26, 2019
|
Details
|
2022-04-055
|
East Greenwich
|
Town of East Greenwich
|
|
21 Crompton Avenue
|
75-3
|
247
|
Aug 05, 2022
|
Details
|
2018-07-052
|
East Greenwich
|
John M.
|
Boehnert
|
100 Rocky Hollow Road
|
75-3
|
271
|
Oct 26, 2018
|
Details
|
2018-03-056
|
East Greenwich
|
John M.
|
Boehnert
|
100 Rocky Hollow Road
|
75-3
|
271
|
Mar 16, 2018
|
Details
|
2016-03-063
|
East Greenwich
|
John M.
|
Boehnert
|
100 Rocky Hollow Road
|
75-3
|
271
|
Mar 21, 2016
|
Details
|
Page 413 of 581   (records 25 of 14524)