Image not found

                   

Page 1143 of 1350   (records 25 of 33748)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2006-02-036 North Kingstown Theodore & Priscilla Green 145 Main Street 117 254 Details
2021-07-059 Portsmouth Michael Decosta & Sharon Mello 145 Hummocks Avenue 9 23 Jul 23, 2021 Details
2010-06-117 Portsmouth Sharon Mello 145 Hummock Avenue 9 23 Details
2007-03-106 Portsmouth Sharon Mello 145 Hummock Avenue 9 23 Details
2000-11-013 Newport David Vieau 145 Harrison Avenue 41 397 Dec 11, 2000 Details
2007-05-157 Newport Gregory Wilson 145 Harrison Avenue 41 397 May 31, 2007 Details
2022-08-055 Warwick City Of Warwick 145 Greenwich Avenue Aug 16, 2022 Details
2004-05-008 Narragansett Paul & John Hooper 145 Dean Knauss Drive N-D 1-6 May 20, 2004 Details
2005-01-043 Narragansett Paul Hooper 145 Dean Knauss Drive N-D 1-6 May 18, 2005 Details
2021-02-027 Narragansett Kevin and Michelle Masse 145 Cliff Drive N-J 17 Details
2021-05-069 Narragansett Kevin and Michelle Masse 145 Cliff Drive N-J 17 May 20, 2021 Details
2019-11-048 Narragansett Kevin and Michelle Masse 145 Cliff Drive N-J 17 Dec 13, 2019 Details
2019-08-029 Narragansett Kevin and Michelle Masse 145 Cliff Drive N-J 17 Aug 21, 2019 Details
2015-06-038 Warwick Angelina Petrarca 145 Charlotte Drive 201 109 Jun 26, 2015 Details
2021-12-002 Warwick George Rizk 145 Charlote Drive 201 109 Jul 15, 2022 Details
2016-06-073 Warwick Haynes Family Trust 145 Buena Vista Drive 89 24 Jun 21, 2016 Details
2009-02-012 North Kingstown Charles Haynes 145 Buena Vista Drive 89 116 Details
2001-11-016 Westerly Zedi Redzepi 145 Atlantic Avenue 165 283 Jan 02, 2002 Details
2004-09-132 Westerly Zedi Redzepi 145 Atlantic Avenue 165 283 Dec 13, 1971 Details
2010-12-065 Westerly Zedi Redzepi 145 Atlantic Avenue 165 283 Jun 13, 2011 Details
2007-07-086 Westerly Zedi Redzepi 145 Atlantic Avenue 165 283 Details
2007-04-097 Westerly Zedi Redzepi 145 Atlantic Avenue 165 283 Details
2013-02-122 Westerly Zedi Redzepi 145 Atlantic Avenue 165 283 Feb 25, 2013 Details
2017-01-048 Westerly Redzepi Properties Partnership 145 Atlantic Avenue 165 283 Details
2017-05-041 Westerly Redzepi Properties Partnership 145 Atlantic Avenue 165 23 Details
Page 1143 of 1350   (records 25 of 33748)