Image not found

                   

Page 789 of 2024   (records 25 of 50579)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2020-05-070 North Kingstown Brian & Brooke Bouvier 77 Narragansett Street 166 172 May 28, 2020 Details
2019-08-054 Warren Mark Pearson 10 Pokanoket Trail 17 172 Apr 16, 2021 Details
2015-04-084 North Kingstown Anthony Victoria 77 Narragansett Street 166 172 Apr 21, 2015 Details
2016-02-002 Charlestown Warren & Barbara Lutzel 12 Kennedy Lane 4 172 Feb 01, 2016 Details
2016-02-008 North Kingstown Estate of Althea McAleer 60 Elam Street 117 172 Feb 09, 2016 Details
2013-12-070 Warwick Marina Realty Inc. 2 Shattock Avenue 365 172 Jan 15, 2014 Details
2023-07-085 Warwick SHM Cowesett LLC 2 Shattock Avenue 365 172 Oct 12, 2023 Details
2023-10-030 Portsmouth Hog Island Inc. Harbor View Avenue 69 172 Oct 11, 2023 Details
2024-06-001 Cranston Stephen Biernacki 54 Sea View Avenue 1 172 Sep 17, 2024 Details
2022-03-055 Narragansett Steven & Colleen Carr 31 Sunset Shore Drive R-1 172 May 03, 2022 Details
2022-03-108 Jamestown Avalon Holdings 7 Grey Gull Lane 12 172 May 09, 2022 Details
2022-03-005 Portsmouth William & Donna Richards 82 Aquidneck Avenue 24 172 Mar 01, 2022 Details
2021-08-044 Narragansett Steven & Colleen Carr 31 Sunset Shore Drive R-1 172 Nov 01, 2021 Details
2021-10-016 Tiverton Tina T. Fan-Seto & Shui Ki Seto 675 Old Colony Terrace 116 172 Nov 09, 2021 Details
2022-07-033 North Kingstown Pojac Investments LLC 7 Pojac Point 27 172 Details
2022-07-022 North Kingstown Brian & Brooke Bouvier 77 Narragansett Street 166 172 Details
2023-03-075 Warwick Francis & Joan Barrett 500 Nausauket Road 367 172 Mar 27, 2023 Details
2003-06-078 Narragansett Douglas & Beth Kitson 8 Piping Plover Drive N-P 1-72 Jun 27, 2003 Details
2006-01-044 Westerly Gleason Family Partnership 19B Breen Road 172 17-2 Details
2002-10-017 New Shoreham Richard Parsons Champlins Road 19 17-2 Oct 23, 2002 Details
2012-04-105 New Shoreham Laura Parsons Champlains Road off of 19 17-2 May 24, 2012 Details
2010-07-051 New Shoreham Laura Parsons Champlains Road 17-2 17-2 Nov 19, 2019 Details
1992-06-048 New Shoreham Mark Izard & Richard Parsons Champlins Road 19 17-2 Jul 13, 1992 Details
1990-02-062 New Shoreham Mark Izard & Richard Parsons Champlins Road 19 17-2 Jun 18, 1990 Details
1989-06-003 New Shoreham Mark Izard & Richard Parsons Champlins Road 19 17-2 Apr 14, 1992 Details
Page 789 of 2024   (records 25 of 50579)