Image not found

                   

Page 1508 of 2088   (records 25 of 52191)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2015-03-046 Portsmouth Patricia DAiello 0 Park Road 69 134,134A Mar 18, 2015 Details
2015-04-027 Portsmouth Scott Blanchette & Donna Blanchette 0 Riverside Drive 69 132 Apr 13, 2015 Details
2015-04-028 Portsmouth Scott Blanchette & Donna Blanchette 0 Park Road 69 133 Apr 13, 2015 Details
2015-06-099 Portsmouth Hog Island Inc. Hog Island 69 172-D Aug 05, 2015 Details
2015-08-027 Portsmouth Richard Moren 56 Riverside Drive 69 56 Aug 12, 2015 Details
2015-07-036 Portsmouth Linda Marr 0 Beach Road 69 57 Jul 17, 2015 Details
2015-07-038 Portsmouth June E & Michael J. Vanlinter 0 Knight Road 69 55 Jul 17, 2015 Details
2022-05-011 Bristol John & Elizabeth Ohlson 91 Shore Road 69 17 Jul 07, 2022 Details
2021-11-059 Bristol LLC MPC-RI 85 Shore Road 69 18 Nov 23, 2021 Details
2021-03-117 Bristol Alan G. Hassenfeld 73 Shore Road 69 20 Details
2005-11-092 South Kingstown Ellen Madeira 1034 Commodore O. H. Perry Highway 69-1 2 Dec 09, 2005 Details
2010-07-068 South Kingstown Ellen Madeira 1034 Commodore Perry Highway 69-1 2 Jul 22, 2010 Details
2010-06-062 South Kingstown Ellen Madeira 1034 Comm. Oliver Hazard Perry Highway 69-1 2 Details
2010-06-001 South Kingstown Duncan Cocroft & Mary Brown Post Road 69-1 1 Jun 07, 2010 Details
2010-06-087 South Kingstown Chris Kabrick & Kathy Kabrick 67 Billington Ave 69-2 25 Jul 07, 2010 Details
2011-01-003 South Kingstown Raphe Sciola Pond Street & Lee Avenue 69-2 6 Jan 21, 2011 Details
2010-10-062 South Kingstown Christopher Kabrick 67 Billington Ave 69-2 25 Nov 04, 2010 Details
2010-10-074 South Kingstown Mark & Katherine Vincent 311 Winchester Drive 69-2 33 Oct 25, 2010 Details
2012-08-059 South Kingstown Geneva Malenfant Family Trust 11 Billington Ave 69-2 21 Aug 16, 2012 Details
2012-04-005 South Kingstown Janet Boyle 313 Winchester 69-2 34 Apr 10, 2012 Details
2012-04-008 South Kingstown Raphe Sciola Pond Street 69-2 6 Apr 11, 2012 Details
2012-04-048 South Kingstown Carl Jacobson 307 Winchester Drive 69-2 32 Aug 08, 2012 Details
2006-03-039 South Kingstown Kristin Patterson Revocable Tr 75 Billington Avenue 69-2 14,26 Mar 16, 2006 Details
2006-06-055 South Kingstown Carl W. Jacobson 307 Winchester Drive 69-2 32 Details
2007-06-101 South Kingstown Arthur and Geneva Malenfant 11 Billington Avenue 69-2 21 Aug 09, 2007 Details
Page 1508 of 2088   (records 25 of 52191)