Image not found

                   

Page 398 of 855   (records 25 of 21367)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2024-03-042 Westerly Carole McPhee 445 Atlantic Avenue 167 4 Jun 03, 2024 Details
1990-01-015 Westerly Carole McPhee 445 Atlantic Avenue 167 4 May 31, 1990 Details
2003-05-072 Westerly Carole T. McPhee 2017 RT UA DT 445 Atlantic Avenue 167 4 May 13, 2003 Details
2019-02-079 New Shoreham Harbor Pond Home LLC 445 Ocean Avenue 05 018-1 Feb 22, 2019 Details
2023-02-064 Narragansett Julie H. & William K. Yandow R 445 Old Boston Neck Road N-B 49-2 May 16, 2023 Details
2018-10-052 Narragansett William K. Yandow Revocable Tr 445 Old Boston Neck Road N-B 49-2 Nov 21, 2018 Details
2020-02-063 Narragansett William & Julie Yandow Revocab 445 Old Boston Neck Road N-B 49-2 Sep 22, 2022 Details
2018-12-023 Narragansett William K. Yandow Revocable Tr 445 Old Boston Neck Road N-B 49-2 Jan 30, 2019 Details
2015-12-024 Warwick LLC Four Hundred Forty Five Palmer 445 Palmer Avenue 379 62 Mar 09, 2016 Details
2016-04-025 Warwick LLC Four Hundred Forty Five Palmer 445 Palmer Avenue 379 62 Apr 12, 2016 Details
1994-09-104 Bristol William Mayer 445 Poppasquash Road 173 45 Details
1988-08-058 Portsmouth Lighthouse Marina LLC 445 Rhode Island Boulevard 5 46,47,48,70,71,281 Sep 19, 1988 Details
1990-03-050 Portsmouth Cove Haven/John McNulty 445 Rhode Island Boulevard 5 46,48.70 Apr 11, 1990 Details
1989-09-029 Portsmouth Brewers Sakonnet Marina 445 Rhode Island Boulevard 5 46,47,48 Oct 18, 1989 Details
1993-02-034 Portsmouth Cove Haven/John McNulty 445 Rhode Island Boulevard 5 46,48,70 Feb 22, 1993 Details
1991-06-041 Portsmouth John McNulty 445 Rhode Island Boulevard 5 46,48,70 Jul 11, 1991 Details
1990-10-016 Portsmouth Brewers Sakonnet Marina 445 Rhode Island Boulevard 70 Oct 23, 1990 Details
1992-03-038 Portsmouth John McNulty 445 Rhode Island Boulevard 5 46,48,70 Jun 04, 1992 Details
1988-05-096 Portsmouth Cove Haven/John McNulty 445 Rhode Island Boulevard 5 46,48,70 Feb 28, 1990 Details
1988-05-097 Portsmouth Cove Haven/John McNulty 445 Rhode Island Boulevard 5 46,48,70 Apr 19, 1991 Details
1993-01-052 Portsmouth John McNulty 445 Rhode Island Boulevard 5 46,48,70 Apr 02, 1993 Details
2025-02-079 Charlestown C & C Investments Inc. 4459 Old Post Road 12 126 Apr 10, 2025 Details
1996-03-042 Portsmouth Normand Berube 447 Park Avenue 20 374 Mar 14, 1996 Details
2001-08-106 Warren American Canadian Caribbean 447 Water Street Aug 28, 2001 Details
2018-09-057 Westerly William Barron 448 Atlantic Avenue 154 6 Sep 13, 2018 Details
Page 398 of 855   (records 25 of 21367)