Image not found

                   

Page 48 of 587   (records 25 of 14668)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2012-06-008 Portsmouth Teresa Merrill 56 Riverside Avenue 10 12 Details
2012-06-065 Portsmouth Steven & Nicole McDonald 820 Narragansett Avenue 77 12 Details
2012-07-026 Portsmouth Gregory & Ryan Yalanis Fairview Lane 46 12 Aug 21, 2012 Details
2013-01-061 Portsmouth Gregory & Ryan Yalanis 321 Fairview Lane 46 12 Jan 28, 2013 Details
2006-09-034 Portsmouth John & Margaret Romanelli 59 William Street 49 12 Sep 25, 2006 Details
2008-01-042 Portsmouth James Towers 161 Beach Road 73 12 Details
2007-08-067 Portsmouth Benjamin & Deborah Light 185 Hummocks Ave 15 12 Sep 28, 2007 Details
2008-08-097 Portsmouth Rhode Island Turnpike and Brid Mt. Hope Bridge 12 12 Aug 26, 2008 Details
2008-12-071 Portsmouth Robert Kenerson 820 Narragansett Avenue 77 12 Jan 05, 2009 Details
2010-10-090 Portsmouth Benjamin & Deborah Light 185 Hummock Avenue 15 12 Details
2023-05-030 Portsmouth Min Sung Yoon & Michelle Na 56 Riverside Avenue 10 12 Details
2023-05-031 Portsmouth Min Sung Yoon & Michelle Na 56 Riverside Avenue 10 12 May 16, 2023 Details
2022-01-020 Portsmouth George and Beth Hebert Silvia 41 Baker Road 16 12 Mar 04, 2022 Details
2022-03-127 Portsmouth Joseph & Maureen Fertitta 34 Cliff Road 84 12 Apr 01, 2022 Details
2024-12-025 Portsmouth Gregory & Ryan Yalanis 321 Fairview Lane 46 12 May 09, 2025 Details
1977-10-010 New Shoreham Triple H Company Ocean Avenue 5 12 Sep 15, 1978 Details
1988-07-028 New Shoreham Triple H Company Ocean Avenue/Corn Neck Road 5 12 Sep 14, 1988 Details
1989-03-031 New Shoreham Colman Charnok Coast Guard Road 19 12 May 30, 1989 Details
1989-10-061 New Shoreham Karen Brown Coast Guard Road 191 12 Mar 09, 1990 Details
1990-03-064 New Shoreham George & Elaine Ross 326 Southeast Road 8 12 Feb 05, 1993 Details
2020-09-103 East Providence Charles & Mary Miller 132 Shore Road 212 12 Sep 08, 2020 Details
2021-11-097 East Providence Keith & Catherine Howard 51 Jackson Avenue 312 12 Nov 29, 2021 Details
2023-07-020 East Providence Charles & Mary Miller 132 Shore Road 212 12 Nov 09, 2023 Details
2023-10-031 East Providence Keith & Catherine Howard 51 Jackson Avenue 312 12 Oct 06, 2023 Details
2024-10-073 East Providence Keith & Catherine Howard 51 Jackson Avenue 312 12 Oct 23, 2024 Details
Page 48 of 587   (records 25 of 14668)