Image not found

                   

Page 2 of 3   (records 25 of 69)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2004-03-041 Providence Capitol Properties 80 Smith Street 4 261,262,263 Jan 21, 2005 Details
2017-03-012 New Shoreham Carl & Charlotte Damm 617 Off Corn Neck 4 63 Apr 21, 2017 Details
2019-03-079 New Shoreham Pam & Nick Gelsomini 617 Corn Neck Road 4 63 May 17, 2019 Details
2021-10-029 New Shoreham Pam & Nick Gelsomini 617 Corn Neck Road 4 63 Nov 09, 2021 Details
2023-04-083 Warwick Andrew Sigal Trustee & Shelle Sigal-Gertz Trustee 14 Fourteenth Avenue 374 63 Jul 06, 2023 Details
1985-05-011 Warwick Eklof Henshall/Menard 215 Draper Avenue 354 34,35,263 Jul 08, 1985 Details
2003-01-066 Warwick Mark & Rita Menard 215 Draper Avenue 354 34,35,263,266 Jan 28, 2003 Details
2001-03-051 Warwick Mark Menard 215 Draper Avenue/West Shore 354 34,35,263,266 Jun 11, 2001 Details
1986-10-024 Portsmouth Robert Athay Mark Lane/Long Shore Road 34 63 Aug 11, 1987 Details
1993-06-008 Portsmouth Robert Athay & Ruth Macomber Mark Lane/Longshore Road 34 62,63,64,64A,B,65,66,67,68,69 Jun 24, 1993 Details
2007-03-080 Portsmouth Robert Athay 50 Longshore Road 34 63 Jun 18, 2007 Details
2023-03-054 Portsmouth Brian C. Macomber Trustee 34 Macomber Lane 34 63-A Details
1999-06-087 Warwick Jerry & Loraine Papitto 146 South Shore Avenue 334 63 Jun 29, 1999 Details
2014-10-082 Tiverton Standish Boat Yard 1697 Main Road 304 161,162,163 Oct 17, 2014 Details
2004-06-092 Warwick OTO Properties 263 Post Road 244 263 Jul 08, 2004 Details
2018-11-057 Providence I-195 Redevelopment District 80 Chestnut Street 24 663 Dec 06, 2018 Details
2020-02-046 Providence I-195 Redevelopment District 125 Clifford Street 24 663 Mar 13, 2020 Details
1983-09-024 Portsmouth Joseph Finnegan 20 Aquidneck Avenue 24 163 Feb 08, 1984 Details
2017-01-045 Portsmouth Hai Lanne Kang 20 Aquidneck Avenue 24 163 Jan 23, 2017 Details
2019-08-050 North Kingstown Quonset Development Corp Camp Thomas Way & Marine Rd 191|194 59,60,61,62,63,64,65|16,17,6 Feb 06, 2020 Details
2022-09-003 Bristol Timothy Deschenes & Alyssa Merkle 90 King Philip Avenue 147 63 Feb 09, 2023 Details
2022-04-082 Bristol Timothy Deschenes & Alyssa Merkle 90 King Phillip 147 63 Jul 29, 2022 Details
2019-05-074 Bristol Joseph Caron & Eve Tobin-Caron 90 King Philip Avenue 147 63 May 20, 2019 Details
2015-11-047 Bristol Joseph Caron & Eve Tobin-Caron 90 King Phillip Avenue 147 63 Nov 17, 2015 Details
2004-11-015 Bristol Joseph Caron & Eve Tobin-Caron 90 King Phillip Avenue 147 63 Nov 16, 2004 Details
Page 2 of 3   (records 25 of 69)