Image not found

                   

Page 496 of 2023   (records 25 of 50560)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2015-06-082 Portsmouth Kelly Pianka Trustee 144 Bayview Avenue 6 46 Details
2014-03-105 Portsmouth Stephen Gill 712 Narragansett Avenue 78 46 Mar 27, 2014 Details
2019-02-083 Portsmouth Kelly Pianka Trustee 144 Bayview Avenue 6 46 Details
2017-07-014 New Shoreham Lowell J. Rosman Trustee 1071 Beach Avenue 5 46 Jul 10, 2017 Details
2017-04-033 New Shoreham Nicholas & Karen Giannuzzi Corn Neck Road 3 46 Jun 19, 2017 Details
2021-09-011 New Shoreham Nicholas & Karen Giannuzzi 648 Corn Neck Road 3 46 Nov 16, 2021 Details
1997-02-052 Jamestown Ellicott Wright Fort Getty Road 11 46 Feb 26, 1997 Details
1980-06-009 Warwick Charron & Sons Staples Street/Midley Street 365 46 Oct 24, 1980 Details
1990-01-047 Westerly Barbara Malone & Susan Dinoto 457 Atlantic Avenue 155 46 Apr 17, 1990 Details
1999-11-021 Westerly John Payne 457 Atlantic Avenue 155 46 Nov 04, 1999 Details
2003-06-034 Westerly Andrew Matarese 5 Breach Drive 156 46 Jun 06, 2003 Details
2004-07-107 Westerly Shore Road Limited Partnership 237 Shore Road 130 46 Dec 13, 1971 Details
2005-04-127 Westerly Town of Westerly 362 Atlantic Avenue 167 46 Jun 21, 2005 Details
2005-08-095 Westerly Shore Road Limited Partnership 237 Shore Road 130 46 May 30, 2006 Details
2005-10-044 Westerly Town of Westerly 362 Atlantic Ave 167 46 Details
2001-02-004 Little Compton Stephen OConnor 39 Atlantic Avenue 11 46 Feb 01, 2001 Details
2005-07-029 Little Compton Warren & Janet Jagger 60 Quoquonset Lane 16 46 Details
2003-11-036 Little Compton Donald ONeill 35 Beach Drive 33 46 Nov 17, 2003 Details
1990-06-085 Little Compton Stephen OConnor 39 Atlantic Drive 11 46 Mar 13, 1991 Details
1985-08-013 Little Compton Wincove Corporation 34 Beach Drive 33 46 Oct 23, 1985 Details
2019-10-013 Narragansett New Cingular Wireless 39 Boston Neck Road C 459C Details
1987-10-019 Narragansett Town of Narragansett Beach Road A|P|C 459A|461 Mar 26, 1992 Details
2009-05-058 Narragansett Town of Narragansett Boston Neck Road C 459-A,461,462,463,464,464,465, May 18, 2009 Details
2009-05-061 Narragansett Town of Narragansett Boston Neck Road C 459-A,461,462,463,464,464,465, Mar 10, 2015 Details
2007-05-051 Narragansett Town of Narragansett Boston Neck Road C 459A,461,461A,462-468,476 May 11, 2007 Details
Page 496 of 2023   (records 25 of 50560)