Image not found

                   

Page 223 of 846   (records 25 of 21149)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1994-06-140 South Kingstown Philip Miolene 206 Prospect Road 93-1 43 Jul 11, 1994 Details
1995-07-035 South Kingstown Philip Miolene 206 Prospect Road 93-1 43 Jul 21, 1995 Details
2023-04-075 Barrington James Valles & Jean Mandell 92 Orchard Avenue 28 43 Apr 19, 2023 Details
1978-04-032 Portsmouth Virginia Sampson 114 Bay View Avenue 6 43 Apr 14, 1978 Details
1984-02-026 Portsmouth J Kenneth Quirk & Michael Okeefe 37 Warner Avenue 74 43 Apr 30, 1984 Details
1999-09-074 Portsmouth J Richmond & Deborah Fales Anthony Road 1 43 Oct 15, 1999 Details
2003-01-007 Portsmouth Michael O'Keefe 37 Warner Avenue 74 43 Apr 30, 2003 Details
2006-04-054 Portsmouth Ronald & Melinda Dupont 114 Bayview Avenue 6 43 Details
2009-08-015 Portsmouth Frederick & Rosemary Healey 395 McCorrie Lane 49 43 Details
2010-06-078 Portsmouth Bill McCormick 694 Narragansett Ave 78 43 Jun 23, 2010 Details
2014-01-014 Portsmouth Michael O'Keefe 37 Warner Avenue 74 43 Jan 09, 2014 Details
2014-06-047 Portsmouth Paul & Jane Fleming 91 Indian Avenue 68 43 Jul 09, 2014 Details
2011-12-053 Portsmouth Frederick & Rosemary Healey 395 McCorrie Lane 49 43 Jan 17, 2012 Details
2011-06-107 Portsmouth Michael O'Keefe 37 Warner Avenue 74 43 Jun 29, 2011 Details
2023-09-057 Portsmouth Maureen Nevins ETALS 39 Cedar Avenue 21 43 Sep 22, 2023 Details
2020-08-014 Jamestown Town of Jamestown 0 Beavertail Road 11 43 Aug 12, 2020 Details
1999-02-059 Jamestown Francis Williams Beavertail Road 12 43 May 20, 1999 Details
1988-01-050 Jamestown Town of Jamestown Beavertail Road 11 43 Mar 29, 1988 Details
2016-07-037 New Shoreham Ryan Moran 904 Off Cooneymus Road 14 43 Details
2021-02-016 New Shoreham Full Moon LLC 904 Off Cooneymus Road 14 43 Mar 02, 2021 Details
2022-03-014 New Shoreham Barbara Plumb Off Dorries Cove Road 15 43 Feb 02, 2023 Details
2022-07-003 New Shoreham Full Moon LLC 904 Off Cooneymus 14 43 Feb 01, 2024 Details
2003-10-135 New Shoreham Christopher Whitman Cooneymus Off Of 14 43 Nov 20, 2003 Details
1992-08-018 New Shoreham Thelma Fay Cooneymus Road 14 43 Aug 19, 1992 Details
2004-02-067 Warwick Mai Tai Investment 368 Point Avenue 333 43 Feb 25, 2004 Details
Page 223 of 846   (records 25 of 21149)