Page 1081 of 2056   (records 25 of 51377)
Applications Found
File No
|
Town
|
First Name
|
Last Name
|
Location
|
Plat
|
Lot
|
Decision Date
|
|
2010-02-040
|
Portsmouth
|
David & Sharon
|
Cooley
|
458 Narragansett Avenue
|
81
|
26,66
|
|
Details
|
1988-11-050
|
Westerly
|
Kenneth
|
Rosso
|
458 Atlantic Avenue/Pole 184
|
155
|
50
|
Jul 24, 1990
|
Details
|
1993-09-046
|
Westerly
|
Hugh
|
Burrell & Kenneth Rosso
|
458 Atlantic Avenue Pole 184
|
155
|
50
|
Feb 15, 1994
|
Details
|
1991-11-009
|
Westerly
|
Kenneth
|
Rosso & Hugh Burrell & A Delle
|
458 Atlantic Avenue
|
155
|
50
|
Jan 15, 1992
|
Details
|
1989-01-048
|
Westerly
|
Michael
|
Parrilla & Susan Pascuzzi
|
458 Atlantic Avenue
|
155
|
49
|
Jan 30, 1990
|
Details
|
1987-08-028
|
Westerly
|
Jean
|
Trefes
|
458 Atlantic Avenue
|
155
|
50
|
Aug 29, 1989
|
Details
|
1987-09-066
|
Westerly
|
Michael
|
Parrilla
|
458 Atlantic Avenue
|
155
|
49
|
Mar 30, 1988
|
Details
|
1999-06-092
|
Westerly
|
Susan
|
Pascuzzi
|
458 Atlantic Avenue
|
155
|
49
|
Jul 06, 1999
|
Details
|
2022-12-015
|
Westerly
|
Anthony
|
Pascuzzi
|
458 Atlantic Avenue
|
155
|
49
|
Dec 06, 2022
|
Details
|
2005-06-037
|
Bristol
|
LLC
|
GOWRON
|
457 Poppasquash Road
|
173
|
43
|
Aug 01, 2005
|
Details
|
2005-07-049
|
Bristol
|
LLC
|
GOWRON
|
457 Poppasquash Rd
|
173
|
43
|
Aug 11, 2005
|
Details
|
1999-11-021
|
Westerly
|
John
|
Payne
|
457 Atlantic Avenue
|
155
|
46
|
Nov 04, 1999
|
Details
|
1990-01-047
|
Westerly
|
Barbara Malone
|
& Susan Dinoto
|
457 Atlantic Avenue
|
155
|
46
|
Apr 17, 1990
|
Details
|
2018-01-046
|
Westerly
|
John
|
Payne
|
457 Atlantic Avenue
|
155
|
46
|
Apr 09, 2018
|
Details
|
2015-02-021
|
Westerly
|
John
|
Payne
|
457 Atlantic Avenue
|
155
|
46
|
Feb 11, 2015
|
Details
|
2012-11-305
|
Westerly
|
The Estate of Raymond Payne
|
|
457 Atlantic Ave
|
155
|
46
|
Nov 20, 2012
|
Details
|
1997-02-038
|
South Kingstown
|
Castle Farms Investment
|
|
4566 Tower Hill Road
|
50|50-2
|
1|2
|
Apr 07, 1997
|
Details
|
2016-03-101
|
Bristol
|
Paul & Barbara
|
Sydlowski
|
456 Poppasquash Road
|
174
|
72
|
May 17, 2016
|
Details
|
2005-12-063
|
Pawtucket
|
Division Street Hotel LLC
|
|
45-55 Division Street (at Walter Street)
|
23A
|
599
|
Feb 28, 2006
|
Details
|
1989-03-043
|
Warwick
|
John Francis
|
Brown
|
455 Spring Green Road
|
314
|
1
|
Mar 23, 1989
|
Details
|
1998-12-062
|
Jamestown
|
Charles
|
Sugagalski & Dorothy Denoncove
|
455 Seaside Drive
|
3
|
124
|
Mar 09, 1999
|
Details
|
2015-12-075
|
Jamestown
|
Charles
|
Suglaski
|
455 Seaside Drive
|
3
|
124
|
Jan 05, 2016
|
Details
|
1991-02-032
|
Portsmouth
|
Brewers Sakonnet Marina South
|
|
455 Rhode Island Boulevard
|
5
|
46,48,70
|
Sep 12, 2000
|
Details
|
1991-03-057
|
Portsmouth
|
John
|
McNulty
|
455 Rhode Island Boulevard
|
5
|
46,48,70
|
Apr 30, 1991
|
Details
|
2022-09-019
|
Portsmouth
|
SHM Sakonnet LLC
|
|
455 Rhode Island Boulevard
|
5
|
46
|
Sep 13, 2022
|
Details
|
Page 1081 of 2056   (records 25 of 51377)