Image not found

                   

Page 216 of 308   (records 25 of 7680)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2002-04-102 Portsmouth William Noonan 1267 Narragansett Avenue 74 57,58 Jul 30, 2002 Details
2025-03-058 Portsmouth William Noonan & Elizabeth Huggan 1267 Narragansett Avenue 74 57 Mar 26, 2025 Details
1992-04-076 South Kingstown Clifford Fantel & Banard Singleton Ministerial Road 74 L.1 73-2,L-2 Sep 01, 1992 Details
1988-07-019 Providence Tag Industries Smithfield Avenue/Collyer Aven 75 10,12,14,67-71,275,276 Sep 30, 1988 Details
2004-12-093 Portsmouth Kathleen Pavlakis 1130 Narragansett Avenue 75 45,67 Mar 28, 2005 Details
2001-04-077 Portsmouth William Spencer Morris & Allison Newsome Narragansett Avenue 75 57 Jun 04, 2001 Details
2014-03-106 Portsmouth Robyn Francyzk 14 Holbrock Ave 75 7 Mar 27, 2014 Details
2009-06-060 Portsmouth Charles O'Brien 1146 Narragansett Avenue 75 47 Jun 24, 2009 Details
2009-10-028 Portsmouth Alvin Grant 11 Madison Avenue 75 27 Oct 15, 2009 Details
2024-09-054 Portsmouth Town of Portsmouth 1010-1070 Narragansett Avenue 75|77 69,70|109 Details
2016-03-063 East Greenwich John M. Boehnert 100 Rocky Hollow Road 75-3 271 Mar 21, 2016 Details
2017-03-052 East Greenwich Town of East Greenwich 21 Crompton Avenue 75-3 247 Details
2018-03-056 East Greenwich John M. Boehnert 100 Rocky Hollow Road 75-3 271 Mar 16, 2018 Details
2018-07-052 East Greenwich John M. Boehnert 100 Rocky Hollow Road 75-3 271 Oct 26, 2018 Details
2022-04-055 East Greenwich Town of East Greenwich 21 Crompton Avenue 75-3 247 Aug 05, 2022 Details
2019-11-089 East Greenwich John M. Boehnert 100 Rocky Hollow Road 75-3 271 Nov 26, 2019 Details
1985-03-014 Westerly David Luce 8 Margin Street 76 47 Mar 27, 1985 Details
1986-01-035 Westerly David Luce 8 Margin Street 76 47 Apr 04, 1986 Details
1989-03-023 South Kingstown John McCloskey & James Hillier Ministerial Road 76 6,37-43 Nov 25, 1992 Details
2003-02-060 Portsmouth Bacon Family Trust Bay Avenue 76|79 17-22 Apr 11, 2003 Details
1990-02-056 South Kingstown Edward Caswell 591 Camp Fuller Road 76-1 7 Sep 17, 1991 Details
1995-02-032 South Kingstown Donald Oliver 591 Camp Fuller Road 76-1 7 Feb 23, 1995 Details
2024-09-058 South Kingstown Michael & Christine Deffley 591 Camp Fuller Road 76-1 7 Jan 07, 2025 Details
2006-02-007 South Kingstown Arthur Arnold 285 Turner Cove Way 76-4 7 Jan 12, 2007 Details
1993-04-019 South Kingstown Ronald Higginbottom 285 Turner Cove Way 76-4 7 Oct 05, 1993 Details
Page 216 of 308   (records 25 of 7680)