Image not found

                   

Page 590 of 824   (records 25 of 20577)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2016-10-093 North Kingstown Jane Carriell 57 Poplar Avenue 71 110 Oct 26, 2016 Details
1994-06-321 South Kingstown Hattie Bergeler/Stisser 300 Twin Peninsula Avenue 71 49 Aug 05, 1994 Details
2013-10-021 East Providence SFX Broadcasting 1222 Wampanoag Trail 710 3 Oct 07, 2013 Details
1993-12-036 South Kingstown Robert Tucker 73c Fire Lane/3 Jerry Brown 7-16 B6-1 BLOCK 123 Jan 21, 1994 Details
2012-08-085 North Kingstown State Properties Committee Old Devil's Foot Road 719 2 Aug 21, 2012 Details
1997-05-043 South Kingstown Harold Browning & William Faulkner Gravely Hill Road 72 1 May 12, 1997 Details
1998-01-039 South Kingstown Ronald Chofay Gravely Hill Road 72-2 22,23 Jan 22, 1998 Details
1993-09-001 Warren Luther Blount 1 Shipyard Lane 73 25A Sep 14, 1993 Details
2009-05-101 Barrington Donald & Karen Preite Leslie Avenue 73 1 May 27, 2009 Details
1988-10-026 Portsmouth Luther Blount Harbor Road/Prudence Island 73 25A Oct 18, 1988 Details
1993-03-032 Portsmouth Luther Blount Harbor Road/Jenny Pond Salt 73 25A Apr 08, 1993 Details
1976-07-016 Portsmouth Luther Blount 1 Shipyard Lane 73 25A Jan 12, 1977 Details
1981-06-019 Portsmouth Luther Blount Point Drive Prudence Island 73 20 Jun 26, 1981 Details
1996-03-028 North Kingstown T J Home Builders West Allenton Road 73 47,120 May 17, 1996 Details
1995-06-126 North Kingstown T J Home Builders West Allenton Road 73 47,120 Aug 29, 1995 Details
1983-09-010 Portsmouth Town of Portsmouth Prudence Island Dump,nag Pond 74 23 Apr 06, 1995 Details
1983-09-023 Portsmouth Daniel Almeida Prudence Island 74 22 Sep 27, 1983 Details
1993-06-060 Portsmouth Daniel Almeida/Curry 80 Raphael Avenue 74 22 Jul 29, 1993 Details
1993-08-032 Portsmouth Town of Portsmouth Raphael Avenue 74 23 Sep 20, 1993 Details
1986-05-024 Portsmouth Town of Portsmouth Prudence Island 74 23 Nov 02, 1990 Details
1990-08-036 Portsmouth Town of Portsmouth Rapheal Avenue 74 19 Oct 02, 1991 Details
1991-07-045 Portsmouth Minot Tucker Rapheal Avenue 74 20 Sep 20, 1991 Details
1990-01-022 Portsmouth Minot Tucker Rapheal Avenue 74 20 Feb 05, 1990 Details
2007-10-072 Portsmouth Robert J. McFetters Raphael Avenue 74 20 Jan 02, 2008 Details
2008-08-005 Portsmouth Joseph Belliveau 15 Simonelli Road 74 42 Aug 13, 2008 Details
Page 590 of 824   (records 25 of 20577)