Image not found

                   

Page 514 of 824   (records 25 of 20585)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2014-10-115 Westerly James & Judith Bonk 395 Atlantic Avenue 167 31 Oct 16, 2014 Details
2013-02-142 Westerly Misquamicut Fire District 77 Atlantic Avenue 176 31 Feb 25, 2013 Details
2013-02-132 Westerly Donald Sullivan 485 Atlantic Avenue 155 31 Feb 25, 2013 Details
2013-03-017 Westerly James & Judith Bonk 395 Atlantic Avenue 167 31 Mar 04, 2013 Details
2013-03-141 Westerly Charles Long 121 Avondale Road 162 31 Mar 18, 2013 Details
2012-11-250 Westerly James & Judith Bonk 395 ATlantic Ave 167 31 Nov 15, 2012 Details
2023-06-114 Westerly Judith Bonk 395 Atlantic Avenue 167 31 Jun 28, 2023 Details
2025-04-074 Westerly Cooked Goose LLC 92 Watch Hill Road 137 31 Apr 22, 2025 Details
2024-03-079 Westerly Frank Sidoti 485 Atlantic Avenue 155 31 Jun 11, 2024 Details
2024-03-111 Westerly Judith Bonk 395 Atlantic Avenue 167 31 Mar 27, 2024 Details
2020-10-024 Westerly Frank Sidoti 485 Atlantic Avenue 155 31 Oct 07, 2020 Details
2020-05-008 Westerly James & Judith Bonk 395 Atlantic Avenue 167 31 Details
2016-05-111 Westerly Frank J. Sidotti 485 Atlantic Avenue 155 31 Details
1997-07-049 Barrington Wiliam Hundertmark 4 Kyle Street 15 31 Jul 21, 1997 Details
1987-10-044 South Kingstown Lester Leblanc Winchester Drive Pole 3685 70-1 31 Dec 16, 1987 Details
1988-05-086 South Kingstown Jack & Marie Oliver Seabreeze Drive\Oliver Driv 85-3 31 Mar 08, 1989 Details
2005-07-085 Portsmouth John Myslivy 206 Cliff Avenue 15 31 Details
2005-12-038 Portsmouth Anne Ferreira & Robert Collington 42 Hall Road 16 31 Mar 14, 2006 Details
1998-10-041 Portsmouth John Myslivy 206 Cliff Avenue 15 31 Oct 16, 1998 Details
2010-03-095 Portsmouth John Myslivy 206 Cliff Avenue 15 31 Details
2008-01-094 Portsmouth John Myslivy 206 Cliff Avenue 15 31 Details
1989-01-075 Portsmouth Geraldine Collington 42 Hall Avenue 16 31 May 11, 1989 Details
1993-10-079 Portsmouth John Myslivy 206 Cliff Avenue 15 31 Oct 26, 1993 Details
2022-04-071 Charlestown Gina M. D'Agostino Trust 740 Charlestown Beach Road 9 31 Apr 21, 2022 Details
2024-02-092 Charlestown Gina M. D'Agostino Trust 740 Charlestown Beach Road 9 31 Apr 26, 2024 Details
Page 514 of 824   (records 25 of 20585)