Image not found

                   

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)