Image not found

                   

Page 121 of 308   (records 25 of 7700)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2012-12-039 Portsmouth Walter Rudicus 69 Atlantic Avenue 29 73 Dec 12, 2012 Details
2012-07-035 Portsmouth William & Margaret Dunn 453 Water Street 29 87 Jul 13, 2012 Details
2011-09-093 Portsmouth Barbara Peckham 53 Atlantic Ave 29 76 Oct 14, 2011 Details
2016-03-114 Portsmouth Hazel & Ned Zebian 57 Atlantic Avenue 29 75 Details
2014-12-047 Portsmouth Walter Rudicus 69 Atlantic Avenue 29 73 Dec 15, 2014 Details
2024-02-068 Portsmouth Walter Rudicus 69 Atlantic Avenue 29 73 Feb 15, 2024 Details
2024-06-046 Portsmouth Walter Rudicus 69 Atlantic Avenue 29 73 Details
2025-03-095 Portsmouth Beth Roman 57 Atlantic Avenue 29 75 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
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
2017-11-075 Portsmouth Sameh & Nancy Said 14 Honeysuckle Lane 29 127A Details
1977-01-009 Warwick Aspray Marina/City of Warwick 2 East View Street 292 366,382,386,571 Dec 13, 1993 Details
1989-03-061 Warwick Richard Harnedy 7 Spring Garden Street 292 327 May 17, 1989 Details
1988-04-080 Warwick Frank Pettis 1 Bay Lawn Avenue 292 272,273 Dec 12, 1988 Details
1988-12-019 Warwick William Fiore 6 Remington Street 292 579 Jul 07, 1989 Details
2000-07-044 Warwick William Ray 28 Bay Lawn Avenue 292 227 Jul 20, 2000 Details
1999-07-041 Warwick Gaspee Day Committee/Patio 23 East View Street 292 351,352,354,366,377 TO 386,571 Jul 26, 1999 Details
2001-12-033 Warwick Richard Harnedy 7 Spring Garden Street 292 327 Apr 08, 2002 Details
2004-08-090 Warwick Paul And Rayna Letourneau 23 Canonchet Avenue 292 207,208 Aug 24, 2004 Details
2006-06-107 Warwick Erturk Ozbek 6 Remington Street 292 597 Jun 30, 2006 Details
2006-07-001 Warwick Erturk Ozbek 6 Remington Street 292 597 Details
2013-08-049 Warwick Old Forge Properties LLC Naushon Ave & Narragansett Pkw 292 187,188,189 Nov 22, 2013 Details
Page 121 of 308   (records 25 of 7700)