Image not found

                   

Page 377 of 2061   (records 25 of 51511)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2014-12-071 Jamestown David Piccoli 36 East Shore Road 7 74 Dec 22, 2014 Details
2018-02-038 Jamestown David Piccoli 584 East Shore road 2 84 Details
1991-11-004 Warwick Peter Piccoli 244 Shawomet Avenue 334 16 Apr 14, 1992 Details
2004-07-054 Warwick Barbara Piccirilli 346 Shawomet Avenue 334 278 Jul 08, 2004 Details
1994-10-069 Narragansett Nicholas Picciotti& J Badaracco & P Obr 176 Colonel John Gardner Road N-S 339,340 Apr 24, 1995 Details
1994-11-055 Narragansett Nick Picciotti & J Badaracco & P OB 176 Colonel John Gardner Road N-S 339,340 Nov 21, 1994 Details
2025-05-040 East Providence Joseph Piccinini & Alexander Albi 45 White Avenue 313 8 May 30, 2025 Details
2022-07-034 Barrington Mark Piccerelli 21 Teed Avenue 34 171 Aug 22, 2022 Details
2021-01-043 Barrington Mark Piccerelli 21 Teed Avenue 34 171 Details
2018-11-016 Barrington William & Ellen Piccerelli 75 Teed Avenue 34 27 Details
2018-09-001 Barrington Mark Piccerelli 21 Teed Avenue 34 171 Sep 12, 2018 Details
2012-07-059 Barrington William & Ellen Piccerelli 21 Teed Avenue 34 171 Jul 19, 2012 Details
2016-12-058 Barrington William & Ellen Piccerelli 75 Teed Avenue 34 27 Jan 30, 2017 Details
2016-12-069 Barrington William & Ellen Piccerelli 75 Teed Avenue 34 27 Dec 29, 2016 Details
2017-01-072 Barrington William & Ellen Piccerelli 75 Teed Avenue 34 27 Apr 12, 2017 Details
2002-10-037 Warwick Robert Piccarelli 2078 West Shore Road 360 790,792,793,794,795,796,798 Oct 10, 2002 Details
2004-04-086 Warwick Maurice Picard 205 Second Point Road 359 175 Jun 02, 2004 Details
1990-02-035 Warwick Maurice Picard 205 Second Point Road 359 175,176,178 Apr 12, 1990 Details
2017-11-010 South Kingstown Thomas S. & Irene G. Pica 55 Spartina Cove Way 63-4 36 Nov 15, 2017 Details
1985-01-038 Charlestown Anthony Piazza Tockwotten Cove Road 10 63 Mar 13, 1985 Details
2008-12-013 Portsmouth Kelly Pianka Trustee 144 Bayview Avenue 6 46 Feb 04, 2009 Details
2015-06-082 Portsmouth Kelly Pianka Trustee 144 Bayview Avenue 6 46 Details
2019-02-083 Portsmouth Kelly Pianka Trustee 144 Bayview Avenue 6 46 Details
2022-02-029 Portsmouth Kelly Pianka Trustee 144 Bayview Avenue 6 46 Feb 15, 2022 Details
2022-04-052 Portsmouth Kelly Pianka Trustee 144 Bayview Avenue 6 46 Jul 21, 2022 Details
Page 377 of 2061   (records 25 of 51511)