Image not found

                   

Page 1425 of 2059   (records 25 of 51453)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1977-07-002 Newport Frank Amado Leos 142 Long Wharf 16 140,141,141,149,150,157,158 Jul 07, 1977 Details
1993-07-111 Portsmouth Doris Lepage 156 Sakonnet Drive 2 88 Aug 03, 1993 Details
2018-03-091 Narragansett Ryan & Lori Lepage 91 Sand Hill Cove Road R 146 Details
2018-12-005 Narragansett Ryan & Lori Lepage Corner of Cypress Avenue & Saltaire Aven R 146-A Jan 16, 2019 Details
1978-09-014 Portsmouth Hyman Lepes Fischer Circle 62 73 Sep 07, 1978 Details
1976-05-009 Portsmouth Hyman Lepes East Main Road Jul 15, 1976 Details
2002-07-048 Portsmouth Lillian Lepes Taylor Road/Coper Beech South 62 17 Sep 03, 2002 Details
2011-02-012 South Kingstown Richard & Lyse-Anne Lepine 27 Ocean Avenue 93-4 27 Feb 11, 2011 Details
2006-08-057 South Kingstown Richard & Lyse-Anne Lepine 27 Ocean Avenue 93-4 27 Aug 31, 2006 Details
2019-03-085 South Kingstown Richard & Lyse-Anne Lepine 27 Ocean Avenue 93-4 27 Details
2022-09-039 South Kingstown Richard & Lyse-Anne Lepine 27 Ocean Avenue 93 4 Sep 15, 2022 Details
2023-06-069 South Kingstown Richard & Lyse-Anne Lepine 27 Ocean Avenue 93-4 27 Details
1981-07-027 Tiverton Albert Lepore/Blanchard 59 Nanaquaket Road Oct 16, 1981 Details
1996-04-015 East Providence Robert M. and Gilda E. Lepre 133 Terrace Avenue 157 414 Apr 04, 1996 Details
1996-09-024 East Providence Robert M. and Gilda E. Lepre 133 Terrace Avenue 414 16 Sep 10, 1996 Details
2006-01-086 East Providence Robert M. and Gilda E. Lepre 133 Terrace Avenue 414 16 Details
2015-07-057 Narragansett Jeffrey & Elizabeth Lerner 129 Sand Hill Cove Road J 14 Aug 20, 2015 Details
2015-09-096 Narragansett Jeffrey & Elizabeth Lerner 129 Sand Hill Cove Road J 14 Sep 29, 2015 Details
2013-11-097 Narragansett Jeffrey & Elizabeth Lerner 129 Sand Hill Cove Road J 14 Dec 13, 2013 Details
2020-11-090 Newport LLC Lerolu 123 Ocean Avenue 41 344 Dec 02, 2020 Details
2021-09-012 Newport LLC Lerolu 123 Ocean Avenue 41 344 Oct 29, 2021 Details
2021-07-080 Newport LLC Lerolu 123 Ocean Avenue 41 344 Apr 27, 2022 Details
2012-11-101 Westerly Jocelyn Lesard 55 Atlantic Ave 175 4 Nov 07, 2012 Details
2008-11-073 East Providence Arthur & Armelle LesCarbeau 150 Riverside Drive 414 21 Details
1995-12-059 East Providence Arthur & Armelle LesCarbeau 150 Riverside Drive 21 12 Dec 28, 1995 Details
Page 1425 of 2059   (records 25 of 51453)