Image not found

                   

Page 23 of 33   (records 25 of 822)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2017-11-022 Jamestown Paul & Sandra Edgerley 90 Bay View Drive 8 645 Nov 09, 2017 Details
2008-03-083 Jamestown Paul & Sandra Edgerley 90 Bayview Drive 8 645 May 08, 2008 Details
2013-04-132 Jamestown Mary Lou Sanborn 21 Bay View Drive 8 519 May 06, 2013 Details
2020-08-012 Jamestown Richard & Susan Steinbach Melrose Avenue 8 828 Oct 19, 2020 Details
2020-09-018 Jamestown Sandra Edgerly Trustee 98 Bayview Drive 8 272 Details
2020-10-054 Jamestown Paul And Sandra Edgerly 98 Bayview Drive 8 272 Details
2022-12-014 Jamestown Richard & Susan Steinbach 85 Melrose Avenue 8 828 Apr 25, 2023 Details
2023-07-015 Jamestown Richard & Susan Steinbach 85 Melrose Avenue 8 828 Nov 27, 2023 Details
2016-03-019 Tiverton Madeline Dessert Poissant 35 Shore Road 806 145 Mar 08, 2016 Details
2010-06-077 Portsmouth Carter & Sandra Cooley 470 Narragansett Ave 81 28 Jun 22, 2010 Details
1999-03-085 Portsmouth Carter & Sandra Cooley 470 Narragansett Road 81 28 Mar 30, 1999 Details
1996-07-026 South Kingstown South County Sand & Gravel Victoria Lane @ Succotash Road 81-2 36 Jul 11, 1996 Details
1987-10-042 South Kingstown South County Sand & Gravel Tower Hill Road 81-2 4,36 Oct 17, 1991 Details
2026-01-040 South Kingstown Susan Lovejoy & Kate Anderson 155 Westcote Drive 81-3 89 Details
2014-03-074 South Kingstown Susan Lovejoy & Kate Anderson 119 Westcote Drive 81-3 88 Apr 01, 2014 Details
2004-05-072 South Kingstown Susan Lovejoy & Kate Anderson 119 Westcote Drive 81-3 88 May 12, 2004 Details
2005-09-057 South Kingstown Paul & Susan Lovejoy 119 West Cote Drive 81-3 88 Details
2007-07-049 South Kingstown Susan Lovejoy & Kate Anderson Westcote Drive 81-3 88 Jul 19, 2007 Details
1990-03-070 South Kingstown South County Sand/Barbery Kettle Pond Road/Egret Lane 82-1 13 Oct 26, 1992 Details
1994-03-035 South Kingstown South County Sand/Barberry 126 South Jerry Cove Road 82-1 13 Nov 25, 1994 Details
2012-10-008 South Kingstown Daniel Cromie & Susan Egan Cromie 82C Point Avenue 82-4 32 Oct 03, 2012 Details
2025-06-057 South Kingstown Daniel Cromie & Susan Egan Cromie 82C Point Avenue 82-4 32 Nov 06, 2025 Details
2024-08-037 South Kingstown Daniel Cromie & Susan Egan Cromie 76 Point Avenue 82-4 30 Aug 20, 2024 Details
2008-01-057 Bristol Susan & Peter Maloney 22 Fort Hill 84 38 Jul 11, 2008 Details
2011-10-046 South Kingstown William & Susan Constantini 15 Howard Circle 86 3 Oct 14, 2011 Details
Page 23 of 33   (records 25 of 822)