Image not found

                   

Page 399 of 847   (records 25 of 21159)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2007-05-043 Jamestown Michael Powers 569 Seaside Drive 3A 118 Jul 25, 2007 Details
2005-06-015 Jamestown Michael Powers 569 Seaside Drive 3A 119 Details
2018-03-003 Jamestown Michael Powers 569 Seaside Drive 3A 118 Details
1992-06-046 Portsmouth Maurice Duval 568a Park Avenue 21 59 Sep 21, 1992 Details
2011-05-113 Charlestown Pellam Realty LTD 5682 Post Road 4 67-1 Jun 20, 2011 Details
1991-10-036 Charlestown Michaels Mart/Michael Pellam 5680 Post Road 4 67 Jun 15, 1992 Details
1994-08-037 Portsmouth William Backman 568 Park Avenue 21 63B Oct 14, 1994 Details
1974-05-009 Portsmouth Marcelle Duval 568 Park Avenue 21 60,61 Jul 11, 1974 Details
1987-08-049 Portsmouth Maurice Duval 568 Park Avenue 21 59 Jan 31, 1995 Details
1994-06-212 North Kingstown Heath Thomson 567 Shore Acres Road 142 50 Jul 12, 1994 Details
1995-07-270 North Kingstown Heath Thomson 567 Shore Acres Avenue 142 50 Sep 05, 1995 Details
1990-08-065 North Kingstown Heath Thomson 567 Shore Acres Avenue 142 50 Aug 30, 1990 Details
2012-02-073 Westerly The Horner Family LLC 567 Atlantic Avenue 155 001 Feb 23, 2012 Details
2004-08-061 Westerly Jack Horner Family Limited Par 567 Atlantic Avenue 155 1 Aug 11, 2004 Details
1993-12-080 Westerly Horner Family Limited Partners 567 Atlantic Avenue 155 1 Jan 04, 1994 Details
2013-02-069 Westerly Horner Family Limited Partners 567 Atlantic Ave 155 1 Feb 15, 2013 Details
2010-01-029 Jamestown MJ Realty Trust 566 East Shore Road 4 101 Apr 15, 2010 Details
2004-12-095 Jamestown Tarek & Mathilda Wehbe 566 East Shore Road 4 101 Feb 01, 2005 Details
1977-05-001 Jamestown Raymond Beretta/Wehbe 566 East Shore Road 4 101 Jul 28, 1977 Details
2024-06-029 Little Compton William J. Middendorf II Revoc 565B West Main Road 6 94-5 Jul 23, 2024 Details
2000-07-045 Middletown James Dobbin 565 Tuckerman Avenue 122 126 Jul 18, 2000 Details
2012-09-028 Newport Mark & Nancy Corrigan 565 Ocean Avenue 44 62 Details
2021-10-092 Newport Carbonview Limited LLC 562 Bellevue Avenue 37 12 Oct 29, 2021 Details
2022-12-070 Newport Carbonview Limited LLC 562 Bellevue Avenue 37 12 Mar 07, 2023 Details
1997-04-033 Newport Peter Madden 562 Bellevue Avenue 37 12 May 01, 1997 Details
Page 399 of 847   (records 25 of 21159)