Image not found

                   

Page 73 of 578   (records 25 of 14430)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1993-03-055 Bristol Ursula Beauregard 169 Hope Street 16 42 May 10, 1993 Details
2022-05-082 South Kingstown Jeanne D Wahlberg Revocable Tr 137 Sherman Road 82-4 42 May 20, 2022 Details
2008-11-059 Bristol RIDOT / Office of Stormwater M 169 Hope Street 16 42 Dec 26, 2008 Details
2008-01-056 Bristol James and Emese Woods 25 Fort Hill Avenue 83 42 Jul 11, 2008 Details
2003-05-049 Bristol Russ Russ Realty 125 Thames Street 10 42 May 12, 2003 Details
2004-03-003 Bristol RIDOT / Office of Stormwater M 169 Hope Street 16 42 Mar 10, 2004 Details
2002-05-086 Bristol Peter & Carol Calise 16 Wilcox Street 133 42 May 29, 2002 Details
2010-06-055 South Kingstown Jay Polo 956 Matunuck Beach Road 93-4 42 Details
2010-02-027 South Kingstown William Irons 150 Prospect Road 93-1 42 Sep 23, 2010 Details
2007-06-018 South Kingstown Renato D'Antonio Charlestown Beach Road 95-4 42 Jun 12, 2007 Details
2002-10-064 South Kingstown Nancy Higgins 73 Rosebriar Avenue 96-1 42 Nov 04, 2002 Details
2005-09-104 South Kingstown William V. & Mary D Irons 150 Prospect Road 93-1 42 Details
2004-10-113 South Kingstown J Robert Wahlberg 151 Sherman Road 82-4 42 Nov 01, 2004 Details
2011-10-134 South Kingstown David and Barbara Keiser 902 Charlestown Beach Road 95-4 42 Oct 19, 2011 Details
1992-08-028 Charlestown James Todd Surfside Avenue 2 42 Jul 21, 1993 Details
1990-12-001 Charlestown Richard Foote West Willow Lane 5 42 Aug 26, 1991 Details
1991-12-014 Charlestown William Callahan 56A Sandpiper Lane 1 42 May 08, 1992 Details
1994-10-075 Charlestown Richard Foote Willow Lane 5 42 Oct 25, 1994 Details
1995-12-005 Charlestown James Todd Surfside Avenue 2 42 May 11, 1999 Details
2024-06-035 Portsmouth LLC Vaucluse Company Wapping Road 65 42 Aug 26, 2024 Details
1983-08-022 New Shoreham William Gill Corn Neck Road 4 42 Sep 13, 1983 Details
2022-06-021 Portsmouth Steven & Jamie Kelly 319 Riverside Street 15 42 Aug 26, 2022 Details
2023-12-030 Portsmouth Steven & Jamie Kelly 319 Riverside Street 15 42 Mar 08, 2024 Details
2022-10-043 Portsmouth Steven & Jamie Kelly 319 Riverside Street 15 42 Oct 21, 2022 Details
2015-09-073 Portsmouth Richard Schwartz 41 Cedar Avenue 21 42 Sep 23, 2015 Details
Page 73 of 578   (records 25 of 14430)