Image not found

                   

Page 649 of 810   (records 25 of 20246)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2008-03-112 Charlestown Kevin Didden 191 Midland Road 2 157-1 Details
1994-10-025 South Kingstown John & Michelle Savastano 191 Lake Avenue 87-4 39 Oct 13, 1994 Details
2001-08-024 South Kingstown Joyce Stapans 191 Lake Avenue 87-4 39 Aug 08, 2001 Details
2020-09-133 South Kingstown John & Michelle Savastano 191 Lake Avenue 87-4 39 Feb 08, 2021 Details
2020-07-088 South Kingstown John & Michelle Savastano 191 Lake Avenue 87-4 39 Feb 08, 2021 Details
2020-06-007 South Kingstown John & Michelle Savastano 191 Lake Avenue 87-4 39 Aug 03, 2020 Details
2013-01-007 South Kingstown Joyce Stapans 191 Lake Ave 87-4 39 Details
2002-01-067 South Kingstown Louis Cianciulli 191 Green Hill Ocean Drive 96-1 127 Feb 21, 2002 Details
2020-09-148 South Kingstown Milton & Betty-Ann Pierce Irre 191 Green Hill Ocean Drive 96-1 127 Dec 14, 2020 Details
2023-10-092 South Kingstown Milton & Betty-Ann Pierce Irre 191 Green Hill Ocean Drive 96-1 127 Oct 25, 2023 Details
2024-07-074 South Kingstown Milton & Betty-Ann Pierce Irre 191 Green Hill Ocean Drive 96-1 127 Jul 23, 2024 Details
2003-10-055 Newport Belinda B. Kielland 191 Carroll Avenue 41 385 Oct 16, 2003 Details
1994-09-176 Portsmouth Melville Marine Industries 1909 Alden Way 43 K Mar 06, 1996 Details
1994-08-062 Portsmouth Alden Yachts 1909 Alden Landing 43 5 Sep 23, 1994 Details
1994-04-046 Portsmouth Alden Yachts/Alden Group 1909 Alden Landing 43 5 Dec 05, 1994 Details
1992-08-013 Portsmouth Alden Yachts/Alden Group 1909 Alden Landing 43 5 Aug 26, 1993 Details
1990-07-079 Portsmouth Melville Marine 1909 Alden Landing 43 5 Sep 20, 1990 Details
2008-10-038 Portsmouth Malabar Holding Corporation 1909 Alden Landing 43 5 Dec 04, 2008 Details
2006-05-078 Portsmouth Textile Rubber & Chemical Comp 1909 Alden Landing 43 K Details
2017-04-012 Portsmouth Inc. Malabar Holdings 1909 Alden Landing 43 5M Apr 06, 2017 Details
2015-10-014 Portsmouth Malabar Holding Corporation 1909 Alden Landing 43 5M Nov 02, 2015 Details
1995-09-102 Narragansett Stanley Simon/Rockefeller 190 Woodhill Road Y-1 384,395 Sep 22, 1995 Details
1992-06-013 Narragansett Stanley Simon & Kenneth Rockefeller 190 Wood Hill Road Y-1 384,385 Feb 05, 1993 Details
1999-12-029 Narragansett Kenneth Rockefeller 190 Wood Hill Road Y-1 384,385 Jan 18, 2000 Details
2004-11-010 Narragansett Kenneth Rockefeller 190 Wood Hill Road Y-1 384,385 Nov 04, 2004 Details
Page 649 of 810   (records 25 of 20246)