Image not found

                   

Page 417 of 587   (records 25 of 14668)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1986-05-024 Portsmouth Town of Portsmouth Prudence Island 74 23 Nov 02, 1990 Details
1977-11-001 Portsmouth Norman Dorval 155 Warner Avenue 74 24 Mar 16, 1978 Details
1979-04-034 Portsmouth Raymond Ouellette Warner Avenue 74 26 Apr 24, 1979 Details
1979-11-001 Portsmouth Robert Hanson Warner Avenue 74 52A Feb 13, 1980 Details
1983-09-010 Portsmouth Town of Portsmouth Prudence Island Dump,nag Pond 74 23 Apr 06, 1995 Details
1983-09-023 Portsmouth Daniel Almeida Prudence Island 74 22 Sep 27, 1983 Details
2001-04-112 Portsmouth Norman Dorval 155 Warner Lane 74 24 May 07, 2001 Details
2000-08-056 Portsmouth Norman Dorval 155 Warner Avenue 74 24 Aug 17, 2000 Details
1994-07-072 Portsmouth Robert Hanson 19 Warner Avenue 74 52A (5) Jul 22, 1994 Details
1995-09-028 Portsmouth Norman Dorval 155 Warner Avenue 74 24 Sep 08, 1995 Details
1996-12-020 Portsmouth Timothy Curry 12 Raphael Avenue Now #80 74 22 Jan 03, 1997 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
2009-05-040 East Greenwich Peter Anderson & Joseph Carcieri 115 Rocky Hollow Road 75 3-237 May 14, 2009 Details
2010-05-088 East Greenwich Kenneth Harris 115 Rocky Hollow Road 75 3-237 Details
2006-11-055 East Greenwich Peter Anderson & Joseph Carcieri 115 Rocky Hollow Road 75 3-237 Jan 19, 2007 Details
2006-11-058 East Greenwich Peter Anderson & Joseph Carcieri 115 Rocky Hollow Road 75 3-237 Jun 13, 2007 Details
2025-12-025 East Greenwich Bucklins Property LLC 115 Rocky Hollow Road 75 3-237 Dec 10, 2025 Details
2000-01-039 Portsmouth Harry Sterling 1191 Narragansett Avenue 75 62 Feb 11, 2000 Details
1983-07-025 Portsmouth Elmer Angell Narragansett Avenue 75 62 Jul 20, 1983 Details
2013-03-013 Portsmouth William Apps 1056 Narragansett Avenue 75 28 Mar 27, 2013 Details
2012-11-183 Portsmouth Harry Sterling & Constance Williams 1191 Narragansett Avenue 75 62 Nov 09, 2012 Details
2004-05-092 Portsmouth Harry Sterling & Constance Williams 1191 Narragansett Avenue 75 62 May 14, 2004 Details
2008-08-008 Portsmouth Joseph & Lynn Gavlin 1060 Narragansett Avenue 75 29 Aug 13, 2008 Details
2009-05-003 Portsmouth Lynne Antaya 1042 Narragansett Avenue 75 20 Details
Page 417 of 587   (records 25 of 14668)