Image not found

                   

Page 546 of 2062   (records 25 of 51527)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2018-09-032 Narragansett Elizabeth & Lane Dupont 8 Oak Hill Road Y-1 123 Sep 12, 2018 Details
2018-10-064 Narragansett Elizabeth & Lane Dupont 8 Oak Hill Road Y-1 123 Oct 17, 2018 Details
2019-03-081 Narragansett Elizabeth & Lane Dupont 8 Oak Hill Road Y-1 123 Details
1980-05-016 Newport Raymond Esposito Ocean Drive 44 123 May 27, 1980 Details
1993-09-079 North Kingstown Robert Adam 221 Earle Drive 89 123 Oct 26, 1993 Details
2013-07-065 North Kingstown Pellegrino Family Trust 61 Newport Avenue 91 123 Jul 19, 2013 Details
2015-09-071 North Kingstown Wickford Shipyard Inc 125 Steamboat Avenue 91 123 Sep 23, 2015 Details
2015-03-094 North Kingstown Pellegrino Family Trust 61 Newport Avenue 091 123 Mar 31, 2015 Details
2022-01-021 North Kingstown Kenneth E. & Laura T. Housman 221 Earle Drive 89 123 Jan 18, 2022 Details
2025-04-088 Tiverton Sarah Wehle 667 Puncateest Road 802 123 Apr 28, 2025 Details
2017-10-094 Tiverton Thomas & Christine Bandoni Across from 2091 Main Road 306 123 Nov 03, 2017 Details
2016-09-038 Tiverton Sarah Wehle 667 Puncateest Neck Road 802 123 Sep 09, 2016 Details
2018-03-015 Tiverton Thomas & Christine Bandoni 2080 Main Street 306 123 May 08, 2018 Details
2018-01-034 Tiverton Sarah Wehle 667 Puncateest Neck Road 802 123 Details
2015-08-023 Portsmouth Scott Nastahowski 37 Marine Avenue 20 123 Sep 01, 2015 Details
2015-04-071 Portsmouth Scott Nastahowski 37 Marine Avenue 20 123 Apr 17, 2015 Details
2015-12-079 Portsmouth Scott Nastahowski 37 Marine Avenue 20 123 Mar 14, 2016 Details
2016-11-073 Portsmouth Louis Gehring 119 Seaconnet Boulevard 21 123 Nov 22, 2016 Details
2008-05-023 Portsmouth Louis Gehring 119 Seaconnet Boulevard 21 123 Jun 11, 2008 Details
2021-12-024 Portsmouth Steven & Sherrie Monteiro 119 Seaconnet Boulevard 21 123 Dec 13, 2021 Details
2022-08-104 Portsmouth David Reise & Elizabeth Pedro 37 Marine Avenue 20 123 Feb 27, 2023 Details
2021-01-007 New Shoreham LLC 32 Dodge Street Block Island O 137 Dodge Street 6 123 Feb 02, 2021 Details
2009-09-089 Jamestown Frances & Michael Hanners 10 Coulter Street 7 123 Details
2004-10-001 Jamestown Graham Real Estate LLC 10 Coulter Street 7 123 Oct 01, 2004 Details
2004-12-011 Jamestown Jean Guy Schilling 376 East Shore Road 4 123 Nov 30, 2004 Details
Page 546 of 2062   (records 25 of 51527)