Image not found

                   

Page 528 of 2061   (records 25 of 51521)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2003-10-118 Tiverton Jerry & Mary Ann Williston 2052 Main Road 74 5 Jan 12, 2004 Details
2002-10-088 Tiverton Harol Glenn Reed 2071 Main Road 74 4 Oct 23, 2002 Details
2006-10-030 Tiverton David Helger 2117 Main Road 74 2 Details
2007-07-017 Tiverton Martha Reed 2071 Main Road 74 4 Details
2012-02-092 Tiverton Thomas & Christine Bandoni 2071 Main Road 74 4 Jan 06, 2012 Details
2014-07-091 South Kingstown South Jerry Cove Homeowners 156 South Jerry Cove Road 74 06 Aug 04, 2014 Details
2013-08-085 South Kingstown South Jerry Cove Homeowners 182 South Jerry Cove Road 74 82-4 Aug 26, 2013 Details
2019-09-040 Portsmouth Department of Environmental Ma Narragansett Avenue 74 18 Details
2019-05-059 Portsmouth Bernard & Mary McKay 0109 Beach Road 74 5 Jul 10, 2019 Details
2022-12-011 Portsmouth The Narragansett Electric Comp Narragansett Avenue & Neck Farm Road 74 16,18 Feb 06, 2023 Details
2014-01-014 Portsmouth Michael O'Keefe 37 Warner Avenue 74 43 Jan 09, 2014 Details
2013-10-034 Portsmouth Benjamin Mamola 39 Mt Tom Road 74 35 Oct 11, 2013 Details
2012-11-306 Portsmouth Robert McElroy 0111 Beach Road 74 4 Nov 20, 2012 Details
2012-12-011 Portsmouth Timothy Curry 80 Raphael Avenue 74 22 Dec 04, 2012 Details
2012-12-067 Portsmouth Malcolm Chrupeula 0119 Beach Road 74 2 Dec 14, 2012 Details
2012-12-068 Portsmouth Bernard & Mary McKay 0109 & 0107 Beach Street 74 5,6 Dec 14, 2012 Details
2013-01-113 Portsmouth Shirley Ottone 0101 North Beach Road 74 8 Jan 28, 2013 Details
2011-08-017 Portsmouth Barbara E. Lavey 1289 Narragansett Avenue 74 54 Sep 07, 2011 Details
2011-08-086 Portsmouth Paul Suto 13 Warner Avenue 74 52 Aug 26, 2011 Details
2011-08-087 Portsmouth Steven Oudlette 155 Warner Avenue 74 24 Aug 26, 2011 Details
2011-06-107 Portsmouth Michael O'Keefe 37 Warner Avenue 74 43 Jun 29, 2011 Details
2014-08-003 Portsmouth Robert Gaulin 029 Warner Avenue 74 51 Aug 04, 2014 Details
2014-09-040 Portsmouth Joseph Belliveau 015 Simonelli Road (Prudence Island) 74 42 Oct 08, 2014 Details
2014-12-077 Portsmouth Bernard & Mary McKay 109 Beach Road 74 5 Dec 23, 2014 Details
2008-08-005 Portsmouth Joseph Belliveau 15 Simonelli Road 74 42 Aug 13, 2008 Details
Page 528 of 2061   (records 25 of 51521)