Image not found

                   

Page 70 of 2090   (records 25 of 52248)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2013-05-019 Bristol Roger Williams University One Old Ferry Road 164C 9 May 03, 2013 Details
1985-10-012 Charlestown Paul Schumacher 60 Arches Road 10 9 Oct 30, 1985 Details
1987-08-008 Charlestown Douglas Williams Post Road/Old Post Road 15 9 May 10, 1991 Details
1987-11-057 Charlestown Douglas Williams Post Road 15 9 Jun 27, 1988 Details
1976-09-010 Charlestown David Stiff Arnolda East <Unknown> 9 Feb 10, 1977 Details
1979-09-009 Charlestown Ralph Boccuzzi Clearview Road <Unknown> 9 Sep 01, 1982 Details
1979-09-030 Charlestown John Gianotti Hoxie Cove Road <Unknown> 9 Apr 28, 1980 Details
1980-01-010 Charlestown Edward Vaclavik Charlestown Beach Road 14 9 Jun 25, 1981 Details
2023-12-034 Bristol Keith & Nicole Benjamin 38 Viking Drive 145 9 Feb 05, 2024 Details
2026-01-071 Bristol Mary Lou Church Irrevoc. Trust 9 Church Cove Road 160 9 Details
1995-07-265 Charlestown Carol Schumacher 60 Arches Road 10 9 Jul 21, 1995 Details
1995-06-017 Charlestown Alexander & Michelle Bea 179 Warren Road 3 9 Jun 12, 1995 Details
1994-06-275 Charlestown Susan Hughes 179 Warren Road 3 9 Jul 18, 1994 Details
1994-06-039 Charlestown Carol Jane Schumacher 60 Arches Road 10 9 Jul 05, 1994 Details
2025-10-078 Portsmouth Regan & Tamara Jason 5 Seaconnet Avenue 15 9 Oct 29, 2025 Details
2026-04-021 Portsmouth Department of Transportation Boyds Lane & Anthony Road 7 9 Details
2024-06-016 Portsmouth Paula Loscocco 53 Baker Road 16 9 Jun 06, 2024 Details
2022-02-052 Portsmouth Casimir & Kathleen Gaidimas 0357 Narragansett Avenue 81 9 May 12, 2022 Details
2019-07-048 Portsmouth Charles & Joyce Kershaw 36 Cliff Avenue 9 9 Aug 27, 2019 Details
2021-01-066 Portsmouth Samuel & Athena Murray 5 Seaconnet Avenue 15 9 Apr 22, 2021 Details
2016-04-017 Portsmouth Frederick and Beth-Ann Vogt 0 Mt. View Terrace 2 9 Sep 11, 2017 Details
2019-02-021 Portsmouth Samuel & Athena Murray 5 Seaconnet Avenue 15 9 Feb 07, 2019 Details
2005-07-018 New Shoreham Margery Izard Whale Swamp Road 8 9 Jul 20, 2005 Details
1995-10-082 New Shoreham Marjorie McGinnes Corn Neck Road 5 9 Nov 10, 1995 Details
1995-12-033 New Shoreham Marjorie McGinnes 596 Corn Neck Road 5 9 Dec 27, 1995 Details
Page 70 of 2090   (records 25 of 52248)