Image not found

                   

Page 425 of 579   (records 25 of 14474)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2019-12-029 South Kingstown Cosmo Laurelli 0 Windswept Drive 81-3 2 Feb 14, 2020 Details
2022-12-044 South Kingstown Cosmo Laurelli 46 Windswept Drive 81-3 2 Jun 12, 2023 Details
2024-06-015 South Kingstown Cosmo Laurelli 46 Windswept Drive 81-3 2 Jun 24, 2024 Details
2024-10-055 South Kingstown Timothy & Jo-Anne Rishton 18 Mittendorf Road 81-3 102 Nov 21, 2024 Details
1991-05-059 South Kingstown Marcel Faucher 58 Windswept Drive 81-3 104-2 May 30, 1991 Details
1995-07-352 South Kingstown Richard Allen Windswept Drive 81-3 2 Mar 25, 1997 Details
1997-05-040 South Kingstown Town of South Kingstown Various 81-3 82-4,87-2,88-1 May 23, 1997 Details
2007-11-031 South Kingstown Rita Faucher 58 Windswept Drive 81-3 104-2 Nov 14, 2007 Details
1997-04-070 Portsmouth Erica Medley 325 Narragansett Avenue 82 21 Apr 23, 1997 Details
1999-06-033 Portsmouth Erica Medley 325 Narragansett Avenue 82 21 Jun 16, 1999 Details
2003-01-032 Portsmouth David Homan 58 John Oldman Road 82 29 Mar 19, 2003 Details
1996-05-065 Portsmouth Richard Owen 0309 Narragansett Avenue 82 22,22A May 15, 1996 Details
1994-02-051 Portsmouth David Storey John Oldham Road 82 27 Mar 18, 1994 Details
1989-03-008 Tiverton Edward Smith 1750 Main Road 82 20 Mar 13, 1989 Details
1989-06-013 Portsmouth Charlene Laferriere 305 Narragansett Avenue 82 23 Jul 18, 1989 Details
1989-06-024 Portsmouth Richard Owen Narragansett Avenue 82 22-22A Jul 18, 1989 Details
1988-09-019 Portsmouth David Storey/Homan 038 John Oldham Road 82 27 Dec 01, 1988 Details
1987-10-035 Tiverton Edward Smith 1750 Main Road 82 20 Dec 07, 1987 Details
1978-06-028 Portsmouth Bradford Homan John Oldham Road 82 20,28 Jun 16, 1978 Details
2015-05-094 Portsmouth Richard Owen 0305 Narragansett Avenue 82 23 May 27, 2015 Details
2015-05-095 Portsmouth Richard Owen 0309 Narragansett Avenue 82 22 May 27, 2015 Details
2010-09-070 Portsmouth Jayne S. West and Glenn C. Bouchie 0325 Narragansett Avenue 82 21 Sep 20, 2010 Details
2009-02-007 Portsmouth Rosemary Lough 333 Narragansett Avenue 82 20 Jan 28, 2011 Details
2009-05-119 Portsmouth Glenn Bouchie & Jayne West 325 Narragansett Avenue 82 21 Details
2013-10-073 Portsmouth Glenn Bouchie & Jayne West 0325 Narragansett Avenue 82 21 Oct 21, 2013 Details
Page 425 of 579   (records 25 of 14474)