Image not found

                   

Page 514 of 591   (records 25 of 14761)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1996-10-046 Narragansett Julia /Doris Griffin/Housman Estate Edith Road R-2 410A,411,412 Nov 18, 1996 Details
2004-03-111 Warwick Krzystztof Hermanowski 143 Boylston Street 379 411,412 Mar 26, 2004 Details
1986-05-053 Narragansett James Readyhough Wood Hill Road Y-1 412 Jun 22, 1987 Details
2018-01-006 Barrington Rodney Campbell & Mikala Cash 32 Byway Road 1 412 Details
2018-03-034 Barrington Mikala Cash & Rodney Campbell 32 Byway Road 01 412 Details
2017-04-066 Barrington Mikala Cash & Rodney Campbell 32 Byway Road 1 412 May 31, 2017 Details
2007-05-070 Portsmouth John & Kelly DeGulis Carnegie Heights Dr 26 4-12 May 31, 2007 Details
1987-06-015 Warwick Barbara Sokoloff 14 Larchmont Road 365 41422829PT Aug 19, 1987 Details
2010-12-061 Warwick Melissa & Jose Reis Warren Avenue 358 417,424 Jan 05, 2011 Details
2011-05-110 Warwick Michael & Barbara Manuppelli Naughton Avenue 367 418,419,420,421,422 Jun 28, 2011 Details
2011-04-018 Narragansett John & Carol Sorel 30 Flintstone Road Y-1 42 Apr 13, 2011 Details
2011-10-004 Barrington Patrick Churchville 121 Nayatt Road 5 42 Oct 12, 2011 Details
2011-09-106 Westerly Elias & Charles Trefes 337 Atlantic Ave 167 42 Sep 12, 2011 Details
2011-10-134 South Kingstown David and Barbara Keiser 902 Charlestown Beach Road 95-4 42 Oct 19, 2011 Details
2010-01-041 Newport Brenton Cove Condominium Assoc Harrison Avenue 43 42 Feb 11, 2010 Details
2010-02-027 South Kingstown William Irons 150 Prospect Road 93-1 42 Sep 23, 2010 Details
2010-06-055 South Kingstown Jay Polo 956 Matunuck Beach Road 93-4 42 Details
2010-06-059 Warren Paul & Lee Ann Attemann 65 Church Street 4 42 Jun 15, 2010 Details
2009-06-015 Portsmouth Akiko Omori & David Long 319 Riverside Street 15 42 Jun 10, 2009 Details
2009-02-005 Charlestown Robert Frost 185 East Beach Road Pole 17 4 42 Feb 18, 2009 Details
2009-08-035 Portsmouth LLC Vaucluse Company Wapping Road 65 42 Details
2014-09-040 Portsmouth Joseph Belliveau 015 Simonelli Road (Prudence Island) 74 42 Oct 08, 2014 Details
2014-09-068 North Kingstown Robert and Veronica Lachapelle 48 Esmond Avenue 117 42 Oct 14, 2014 Details
2014-05-069 Portsmouth Kathleen Choi 105 Indian Avenue 68 42 Details
2013-11-106 Westerly William Adams IV 34 Wawaloam Ave 157 42 Dec 02, 2013 Details
Page 514 of 591   (records 25 of 14761)