Image not found

                   

Page 102 of 846   (records 25 of 21136)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2012-11-086 Charlestown Gerald A. & Gayle E. McCall Re 830B West Beach Road 1 68 Nov 02, 2012 Details
2014-06-035 Charlestown Johanna Heidtman 255 Tockwotten Cove Road 10 68 Jul 11, 2014 Details
2016-04-002 Charlestown Johanna Heidtman 255 Tockwotten Cove Road 10 68 Apr 14, 2017 Details
2022-03-103 Charlestown Gerald A. & Gayle E. McCall Re 830B West Beach Road 1 68 Jun 16, 2022 Details
2006-08-025 Charlestown Gerald A. & Gayle E. McCall Re 830B West Beach Road 1 68 Details
2010-09-015 Charlestown Gerald A. & Gayle E. McCall Re 830B West Beach Road 1 68 Sep 01, 2010 Details
2002-04-043 Portsmouth Ann Marie Noren Trust Narragansett Road 77 68 Apr 16, 2004 Details
2002-06-118 Portsmouth Louis Goodman 161 Narragansett Boulevard 5 68 Jun 27, 2002 Details
2011-03-082 Portsmouth John & Pamela Wallace 260 Fischer Circle 62 68 Details
2008-05-001 Portsmouth John Wallace & Pamela Teran 260 Fischer Circle 62 68 Details
2008-05-047 Portsmouth James Westwell 778 Narragansett Avenue 78 68 May 13, 2008 Details
2012-03-109 Portsmouth John & Pamela Wallace 260 Fischer Circle 62 68 Mar 26, 2012 Details
2013-02-148 Portsmouth Matthew & Gertrude Mello & Suzanne Reid 600 Park Avenue 21 68 Feb 27, 2013 Details
1989-06-021 Portsmouth Gregory Borodemus 420 Windstone Drive 48A 68 Nov 14, 1989 Details
2023-06-074 Charlestown Young Family Trust 120 Surfside Avenue 2 68 Jun 20, 2023 Details
2019-05-034 Portsmouth Louis Goodman 161 Narragansett Boulevard 5 68 May 13, 2019 Details
2019-07-017 Portsmouth Sean O'Neill & Kimberly O'Connell 420 Windstone Drive 48A 68 Details
1984-08-050 Jamestown Department of Environmental Ma Beavertail State Park 245 68 Sep 19, 1990 Details
1993-01-001 Jamestown Department of Environmental Ma Beavertail Road 245 68 Feb 02, 1993 Details
2006-08-110 New Shoreham LLC Mohegan Shores Mohegan Trail 9 68 Dec 19, 2006 Details
1997-09-009 New Shoreham Town of New Shoreham Corn Neck Hill 4 68 Nov 03, 1997 Details
2011-05-008 New Shoreham Town of New Shoreham Corn Neck Road 4 68 Details
2011-04-002 Warwick Robert Lamoureux Wampanoag Road 205 68 Apr 01, 2011 Details
2000-11-048 Narragansett Matthew and Roxanne Melchiori 14 Gull Road W 68 Jan 02, 2001 Details
2004-12-004 Narragansett Matthew And Roxanne Melchiori 14 Gull Road W 68 Nov 26, 2004 Details
Page 102 of 846   (records 25 of 21136)