Image not found

                   

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)