Image not found

                   

Page 198 of 310   (records 25 of 7750)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2018-02-066 Jamestown Robert Dugan 46 West Bay View Drive 8 27 Details
2019-10-055 Jamestown William W. Smith Hull Cove Farm Road 12 27 Dec 16, 2019 Details
2019-08-012 Jamestown William W. Smith Hull Cove Farm Road 12 27 Details
2015-08-025 Jamestown Peter & John Anderso Deborah A. Swistak and Carol 426 East Shore Road 4 27 Details
2021-09-081 Jamestown Adam & Phyllis Kurzer 237 Hull Cove Farm Road 12 27 Nov 09, 2021 Details
2021-10-078 Jamestown Adam & Phyllis Kurzer 237 Hull Cove Farm Road 12 27 Oct 25, 2021 Details
1973-12-004 East Providence Robert W. Peterson 165 Terrace Avenue Off Of 68 27 Nov 24, 1974 Details
2000-09-036 Little Compton Mihai Nadin 34 Rogers Lane 33 27 Nov 27, 2000 Details
2002-12-035 Little Compton Mihai & Elvira Nadin 34 Rogers Lane 33 27 Mar 26, 2003 Details
2003-10-053 Little Compton Mihai & Elvira Nadin 34 Rogers Lane 33 27 Nov 06, 2003 Details
2012-07-079 Little Compton Mihai & Elvira Nadin 34 Rogers Lane 33 27 Apr 15, 2015 Details
2012-11-113 Little Compton John Carter & Nicole Page 23 Taylors Lane South 6 27 Nov 07, 2012 Details
1989-03-018 Little Compton John Bonn 460 Narragansett Avenue 81 27 May 17, 1989 Details
1982-01-006 Little Compton David Ogden (Cacb Invest) Pequaw Honk Plat 47 27 Apr 13, 1982 Details
2022-09-040 East Providence John & Kathleen O'Neill 145-147 Oak Crest Drive 513 27 Details
1987-04-040 Jamestown John Anderson East Shore Road 4 27 Jul 17, 1987 Details
2016-11-081 New Shoreham Brenda Crane QPRT Off Coast Guard Road 19 27 Nov 30, 2016 Details
2018-10-107 New Shoreham Samuel Rogers 1119 Snake Hole Road 11 27 Details
2020-11-044 Portsmouth Henry Lantagne 55 Bayside Avenue 42 27 Nov 12, 2020 Details
2020-10-044 Portsmouth Henry Lantagne 55 Bayside Avenue 42 27 Oct 16, 2020 Details
2017-10-041 Portsmouth Joyce Q. Lower Trustee 0460 Narragansett Avenue 81 27 Oct 13, 2017 Details
2017-01-056 Portsmouth Perry Venancio 55 Bayside Avenue 42 27 Jan 25, 2017 Details
2017-12-012 Portsmouth Bruce Levesque 125 Hummock Avenue 9 27 Dec 05, 2017 Details
2018-01-018 Portsmouth Robert J Wise 182 Cliff Avenue 15 27 Jan 18, 2018 Details
2013-12-056 Portsmouth Peter Medeiros 129 Dighton Ave 4 27 Dec 24, 2013 Details
Page 198 of 310   (records 25 of 7750)