Image not found

                   

Page 1900 of 2085   (records 25 of 52121)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2013-07-044 Charlestown Brian D. and Kimberly S. Mahoney 50 Fort Ninigret Road 12 73 Jul 15, 2013 Details
2013-03-035 Charlestown Elaine Zeitler 850 West Beach Road 1 73 Mar 05, 2013 Details
2015-08-009 Charlestown Brian Mahoney 50 Fort Ninigret Road 12 73 Aug 24, 2015 Details
1989-11-011 Portsmouth John Mattie 50 Lambie Circle 42A 73 May 14, 1990 Details
1992-06-014 Portsmouth Francis Busher Fischer Circle 62 73 Jun 19, 1992 Details
1995-07-337 Portsmouth Ronald Carr 89 Narragansett Boulevard 5 73 Jul 24, 1995 Details
1993-07-001 Portsmouth New England Telephone Park Street/Main Street 21 73 Nov 23, 1993 Details
1986-05-022 Portsmouth Carl Hauquitz 168 North Water Street 2 73 Jul 03, 1986 Details
1987-03-016 Portsmouth Roger Moriarty 624 Park Avenue 21 73 Sep 13, 1989 Details
1978-09-014 Portsmouth Hyman Lepes Fischer Circle 62 73 Sep 07, 1978 Details
2025-09-095 Charlestown LLC 50 Fort Ninigret Road 50 Fort Ninigret Road 12 73 Feb 19, 2026 Details
2025-02-028 Charlestown George Hartley 777 Charlestown Beach Road 9 73 Feb 07, 2025 Details
2022-02-027 Warwick Timothy Kane & Anne Moniz 76 Melbourn Road 367 73 Jun 13, 2022 Details
2024-11-058 Warwick Andrew Gillis 76 Melbourn Road 367 73 Nov 20, 2024 Details
2003-02-054 Narragansett Georges Restaurant/Elton Richa 246 Sand Hill Cove Road I-G 73 Mar 26, 2003 Details
1998-08-086 Narragansett Elena Pastore 52 Marine Drive R-3 73 Aug 28, 1998 Details
2007-10-121 Narragansett John & Marilyn Pastore 52 Marine Drive R3 73 Details
2015-04-013 Narragansett John Pastore 52 Marine Drive R3 73 Apr 06, 2015 Details
2020-03-052 Narragansett John Pastore 52 Marine Drive R-3 73 Mar 16, 2020 Details
2017-01-037 Newport Susan LaChapelle Ropolo 80 Washington Street 12 73 Feb 07, 2017 Details
2017-04-051 Newport Susan LaChapelle Ropolo 80 Washington Street 12 73 Details
2018-06-025 Newport Susan LaChapelle Ropolo 80 Washington Street 12 73 Jul 17, 2018 Details
2019-12-032 Newport Susan Ropolo 80 Washington Street 12 73 Details
2018-12-065 Newport Susan Ropolo 80 Washington Street 12 73 Details
2021-05-075 Newport Susan LaChapelle Ropolo 80 Washington Street 12 73 Dec 11, 2024 Details
Page 1900 of 2085   (records 25 of 52121)