Image not found

                   

Page 1027 of 2092   (records 25 of 52283)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2017-01-020 Portsmouth Tom Perkins Water Street 29 86B Jun 09, 2017 Details
2017-04-111 Portsmouth James Lyons 34 Atlantic Avenue 29 56 Apr 28, 2017 Details
2019-06-021 Portsmouth Seth Abel & Steffanie Wilk Water Street (aka East Cory's Lane) 29 86B Aug 20, 2019 Details
2018-11-023 Portsmouth Anildo & Maria Desenna 29 Atlantic Avenue 29 80 Jun 07, 2019 Details
2018-12-082 Portsmouth Walter Rudicus 69 Atlantic Avenue 29 73 Sep 17, 2019 Details
2018-10-090 Portsmouth Hazel & Ned Zebian 57 Atlantic Avenue 29 75 Oct 26, 2018 Details
2022-07-059 Portsmouth Sameh & Nancy Said 14 Honeysuckle Lane 29 127A Sep 02, 2022 Details
2022-02-020 Portsmouth Sameh & Nancy Said 14 Honeysuckle Lane 29 127A Nov 03, 2022 Details
2021-12-014 Portsmouth Beth Roman 57 Atlantic Avenue 29 75 Feb 21, 2022 Details
2025-12-001 Portsmouth Linn Foster Freedman 2007 Trus 24 Sunset Lane 29 90 Apr 23, 2026 Details
2025-03-095 Portsmouth Beth Roman 57 Atlantic Avenue 29 75 Details
2024-11-055 Portsmouth Seth Abel & Steffanie Wilk 35 East Corys Lane 29 86B Mar 31, 2025 Details
2024-08-068 Portsmouth Seth Abel & Steffanie Wilk 35 East Corys Lane 29 86B Jan 07, 2025 Details
2024-06-046 Portsmouth Walter Rudicus 69 Atlantic Avenue 29 73 Details
2024-05-012 Portsmouth Seth Abel & Steffanie Wilk 35 East Corys Lane 29 86B Details
2023-02-092 Portsmouth Linn Foster Freedman 2007 Trus 24 Sunset Lane 29 90 Details
2023-08-087 Portsmouth Noelle Claveloux 15 Atlantic Avenue 29 83 Aug 29, 2023 Details
2023-11-051 Portsmouth Seth Abel & Steffanie Wilk 35 East Corys Lane 29 86B Apr 26, 2024 Details
2023-10-098 Portsmouth Seth Abel & Steffanie Wilk 35 East Corys Lane 29 86B Apr 22, 2024 Details
2024-04-087 Portsmouth Noelle Claveloux 15 Atlantic Avenue 29 83 Details
2024-02-068 Portsmouth Walter Rudicus 69 Atlantic Avenue 29 73 Feb 15, 2024 Details
1973-01-002 South Kingstown Philip L & Helen E Carpenter Quagnut Drive 29 BLOCK 124 315,316 Feb 14, 1973 Details
2017-11-042 Barrington Wendy Jacobson Revocable Trust 29 & 31 Baron Road 29|29 65|116 Jan 03, 2018 Details
2005-11-011 Warwick City of Providence Water Suppl Post Road 291 33 Mar 15, 2006 Details
2020-11-027 Warwick Albaco LLC 9 Post Road 291 31,32 Details
Page 1027 of 2092   (records 25 of 52283)