Image not found

                   

Page 74 of 584   (records 25 of 14599)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1985-07-052 Bristol Russ Russ Realty 125 Thames Street 10 42 Aug 22, 1985 Details
1992-04-075 Bristol Peter Calise 16 Wilcox Street Was 3 133 42 Apr 28, 1992 Details
1993-03-055 Bristol Ursula Beauregard 169 Hope Street 16 42 May 10, 1993 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
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
1992-08-028 Charlestown James Todd Surfside Avenue 2 42 Jul 21, 1993 Details
1991-12-014 Charlestown William Callahan 56A Sandpiper Lane 1 42 May 08, 1992 Details
1990-12-001 Charlestown Richard Foote West Willow Lane 5 42 Aug 26, 1991 Details
2009-06-015 Portsmouth Akiko Omori & David Long 319 Riverside Street 15 42 Jun 10, 2009 Details
2008-11-093 Portsmouth LLC Vaucluse Company Wapping Road 65 42 Mar 06, 2009 Details
2008-04-073 Portsmouth G. Peter and Patricia O'Brien 282 Fischer Circle 62 42 Jun 27, 2008 Details
2008-08-005 Portsmouth Joseph Belliveau 15 Simonelli Road 74 42 Aug 13, 2008 Details
2009-08-035 Portsmouth LLC Vaucluse Company Wapping Road 65 42 Details
2020-12-028 Portsmouth LLC Vaucluse Company Wapping Road 65 42 Feb 10, 2021 Details
2022-06-021 Portsmouth Steven & Jamie Kelly 319 Riverside Street 15 42 Aug 26, 2022 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
2014-05-069 Portsmouth Kathleen Choi 105 Indian Avenue 68 42 Details
2014-09-040 Portsmouth Joseph Belliveau 015 Simonelli Road (Prudence Island) 74 42 Oct 08, 2014 Details
2023-12-030 Portsmouth Steven & Jamie Kelly 319 Riverside Street 15 42 Mar 08, 2024 Details
2024-06-035 Portsmouth LLC Vaucluse Company Wapping Road 65 42 Aug 26, 2024 Details
Page 74 of 584   (records 25 of 14599)