Image not found

                   

Page 112 of 583   (records 25 of 14552)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2010-07-003 Portsmouth Daniel Lanneville 140 Cliff Avenue 15 24 Sep 13, 2010 Details
2010-09-026 Newport City of Newport 175 Memorial Boulevard 15 2 Sep 15, 2010 Details
2010-09-052 Charlestown Pear Nike LLC Third Street Dock Space - Sea Lea Colony 15 37-225 Sep 16, 2010 Details
2009-12-066 Portsmouth Adrien & Lois Laboissonniere 104 Cliff Avenue 15 20 Feb 01, 2010 Details
2023-10-071 Providence LLC Richmond Square Properties 5 Richmond Square 15 321 May 23, 2024 Details
2023-12-013 Jamestown Patrick & Donna Narduzzi 205 Seaside Drive 15 212 Details
2023-12-048 Newport City of Newport 175 Memorial Boulevard 15 2 Jan 03, 2024 Details
2023-12-030 Portsmouth Steven & Jamie Kelly 319 Riverside Street 15 42 Mar 08, 2024 Details
2023-12-041 Little Compton The Karen McGuinness Revoc. Tr 26 Swamp Road 15 12 Aug 22, 2024 Details
2023-01-023 Jamestown Patrick & Donna Narduzzi 205 Seaside Drive 15 212 Jan 10, 2023 Details
2024-05-043 Newport The Narragansett Electric Comp 175 Memorial Boulevard 15 2 May 13, 2024 Details
2024-05-091 Newport City of Newport 175 Memorial Boulevard 15 2 Jun 11, 2024 Details
2024-09-026 Portsmouth Philip Amaru & Kathryn Gruttadauria 194 Cliff Avenue 15 29 Sep 13, 2024 Details
2024-10-032 Jamestown Scott & Adrienne Kirmil & Patricia Perry 213 Seaside Drive 15 210 Nov 04, 2024 Details
2003-02-039 Little Compton Henry Araujo & William Moore 26 Swamp Road/Long Pasture 15 POLE 29 12 Jun 03, 2003 Details
1993-06-095 Providence Narragansett Bay Commission Pitman Street/Gano Street 15|14L.36 35,66,321,324,446,451,456,460 Apr 11, 1994 Details
1994-06-072 Westerly Russell Amoruso 3 Fox Run 150 12 Jun 23, 1994 Details
2005-12-047 Westerly Estate of Audrey Seamans Quail Run 150 2 Apr 13, 2006 Details
2011-01-011 Westerly Dalton & Deborah Sayles Quail Run 150 2A Feb 14, 2011 Details
2011-05-105 Bristol Mary Iannucci 12 King Philip Avenue 151 24 May 20, 2011 Details
2011-04-088 Bristol Thomas Denucci 22 King Philip Avenue 151 20,21 May 24, 2011 Details
2008-12-037 Bristol Thomas & Marie DeNucci 22 King Philip Avenue 151 20 Jan 22, 2009 Details
2014-03-087 Bristol Michael Mackniak 10 King Phillip Avenue 151 25 Details
2014-05-094 Bristol Manuel A. Canario 14 King Phillip Avenue 151 23 May 21, 2014 Details
2017-10-018 Bristol Pauline Cruso 2 King Phillip Avenue 151 29 Oct 06, 2017 Details
Page 112 of 583   (records 25 of 14552)