Image not found

                   

Page 46 of 308   (records 25 of 7680)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2017-10-124 Portsmouth Timothy R. Rosner 15 Seaconnet Avenue 15 7 May 15, 2018 Details
2017-10-016 Portsmouth Timothy R. Rosner 15 Seaconnet Avenue 15 7 Details
2004-09-098 East Providence Barbara Kourtesis 15 Seaview Avenue 415 7-10 Oct 08, 2004 Details
1993-10-041 East Providence John Rebello/Kourtesis 15 Seaview Avenue 415 7,8,9,10 Oct 19, 1993 Details
1999-10-076 East Providence John Kourtesis 15 Seaview Avenue 415 7 Oct 29, 1999 Details
2021-09-050 East Providence Stephen Schiff & Sharon Perry 15 Seaview Drive 414 7-10 Sep 16, 2021 Details
1995-04-032 Westerly Jeffrey Henry 15 Shore Gardens Road 155 67 Apr 17, 1995 Details
2021-08-032 Charlestown Kevin J & Erin M Kulak 15 Spray Street 2 67 Details
2014-08-046 Tiverton Mona Beitchman 15 Sunset View 403 137 Aug 15, 2014 Details
1992-03-006 Tiverton Allan Beitchman 15 Sunset View Drive 403 137 May 26, 1992 Details
2006-11-027 Barrington Kraig K. and Margaret S. Kilpatrick 15 Virginia Road 33 177 Nov 17, 2006 Details
2006-03-017 Westerly Frank Walen 15 Winnapaug Road 165 274 Details
2006-06-088 Westerly Purple Ape Escape LLC 15 Winnapaug Road 165 274 Details
2011-12-054 Westerly Purple Ape Escape LLC 15 Winnapaug Road 165 274 Jan 18, 2012 Details
2013-07-041 Westerly Narragansett Electric Company 15, 17 & 19 Breen Road 161|172 2,3|17,19 Details
2011-06-106 Warwick Harbor View Holding Co. LLC & 150 & 200 Gray Street 378 1,157 Aug 02, 2011 Details
2014-09-072 Warwick ALC Building Company Inc. 150 Beachwood 203 27 Sep 23, 2014 Details
2018-08-069 Warwick ALC Building Company Inc. 150 Beachwood Drive 203 27 Aug 27, 2018 Details
2018-10-054 Warwick Armand Cortellesso 150 Beachwood Drive 203 27 Oct 15, 2018 Details
2019-03-058 Warwick ALC Building Company Inc. 150 Beachwood Drive 203 27 Mar 15, 2019 Details
2020-04-023 Warwick Armand Cortellesso 150 Beachwood Drive 203 27 Details
2005-08-087 Narragansett Jane A Cote & Anne M. Barry 150 Conanicus Road N E|NE 257|258 Jan 17, 2006 Details
1994-06-385 Narragansett Jane Cote 150 Conanicus Road N-E 157,158,159 Details
1993-06-023 North Kingstown Albert Ondis 150 Duck Cove Road 26 7,67 Jul 12, 1993 Details
2005-02-048 North Kingstown Department of Environmental Ma 150 Fowler Street 117 117 Dec 06, 2005 Details
Page 46 of 308   (records 25 of 7680)