Image not found

                   

Page 509 of 580   (records 25 of 14478)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1993-03-055 Bristol Ursula Beauregard 169 Hope Street 16 42 May 10, 1993 Details
1992-04-075 Bristol Peter Calise 16 Wilcox Street Was 3 133 42 Apr 28, 1992 Details
1985-07-014 Bristol J Troy Earhart Fort Hill Road 83 42 Sep 16, 1985 Details
1985-07-052 Bristol Russ Russ Realty 125 Thames Street 10 42 Aug 22, 1985 Details
2022-05-082 South Kingstown Jeanne D Wahlberg Revocable Tr 137 Sherman Road 82-4 42 May 20, 2022 Details
2003-05-049 Bristol Russ Russ Realty 125 Thames Street 10 42 May 12, 2003 Details
2004-03-003 Bristol RIDOT / Office of Stormwater M 169 Hope Street 16 42 Mar 10, 2004 Details
2002-05-086 Bristol Peter & Carol Calise 16 Wilcox Street 133 42 May 29, 2002 Details
2008-01-056 Bristol James and Emese Woods 25 Fort Hill Avenue 83 42 Jul 11, 2008 Details
2008-11-059 Bristol RIDOT / Office of Stormwater M 169 Hope Street 16 42 Dec 26, 2008 Details
1999-12-016 South Kingstown William Iron 150 Prospect Road 93-1 42 Dec 09, 1999 Details
2002-10-064 South Kingstown Nancy Higgins 73 Rosebriar Avenue 96-1 42 Nov 04, 2002 Details
2005-09-104 South Kingstown William V. & Mary D Irons 150 Prospect Road 93-1 42 Details
2004-10-113 South Kingstown J Robert Wahlberg 151 Sherman Road 82-4 42 Nov 01, 2004 Details
2007-06-018 South Kingstown Renato D'Antonio Charlestown Beach Road 95-4 42 Jun 12, 2007 Details
2010-06-055 South Kingstown Jay Polo 956 Matunuck Beach Road 93-4 42 Details
2010-02-027 South Kingstown William Irons 150 Prospect Road 93-1 42 Sep 23, 2010 Details
2011-10-134 South Kingstown David and Barbara Keiser 902 Charlestown Beach Road 95-4 42 Oct 19, 2011 Details
2008-08-005 Portsmouth Joseph Belliveau 15 Simonelli Road 74 42 Aug 13, 2008 Details
2008-04-073 Portsmouth G. Peter and Patricia O'Brien 282 Fischer Circle 62 42 Jun 27, 2008 Details
2008-11-093 Portsmouth LLC Vaucluse Company Wapping Road 65 42 Mar 06, 2009 Details
2009-08-035 Portsmouth LLC Vaucluse Company Wapping Road 65 42 Details
2009-06-015 Portsmouth Akiko Omori & David Long 319 Riverside Street 15 42 Jun 10, 2009 Details
2001-11-060 Portsmouth Christopher Lebo 319 Riverside Street 15 42 Nov 19, 2001 Details
2003-08-014 Portsmouth Ronald S Perry 552 Narragansett Avenue 81 42 Aug 06, 2003 Details
Page 509 of 580   (records 25 of 14478)