Image not found

                   

Page 581 of 830   (records 25 of 20750)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2018-02-029 North Kingstown David Egan 16 Circle Drive 68 100 Details
2015-12-052 North Kingstown Thomas Madison 4 Worsley Avenue 68 197 Dec 16, 2015 Details
2015-11-068 North Kingstown Virginia Sanders 190 Waldron Avenue 68 262 Nov 30, 2015 Details
2015-08-104 North Kingstown Mildred Campbell 26 Worsley Avenue 68 195 Details
2015-08-082 North Kingstown Sandra Wenzel 52 Circle Drive 68 89 Aug 19, 2015 Details
2015-07-030 North Kingstown Pam Pitt 42 Circle Drive 68 93 Details
1980-03-036 East Providence Mark Shaw 1169 Bullocks Point Avenue 68 203,204 Mar 25, 1980 Details
1994-07-003 South Kingstown Greater Providence YMCA Camp F Camp Fuller Road/Congdon Farms 68-3|75-2|76-1 1|2|3 Aug 09, 1994 Details
1983-11-010 South Kingstown Town of South Kingstown Salt Pond Road 68A 2 Feb 16, 1984 Details
1995-03-044 South Kingstown Sophie Page Lewis Old Post Road 69 1 Apr 14, 1995 Details
1993-09-003 South Kingstown Sophie Page Lewis Old Post Road 69 1 Nov 16, 1993 Details
2018-09-025 South Kingstown Sophie Page Lewis 458 Old Post Road 69 1 Sep 21, 2018 Details
2007-04-089 Portsmouth Scott Blanchette & Donna Blanchette Park Road (Hog Island) 69 129,130,131,132,133,133A Oct 17, 2007 Details
2014-08-073 Portsmouth Mario Neri Trustee 0 Riverside Drive (Hog Island) 69 129,130,131 Aug 26, 2014 Details
2014-08-074 Portsmouth John Hanks 0 Grove Road (Hog Island) 69 121 Aug 26, 2014 Details
2014-08-075 Portsmouth Clidence Family Revocable Trus 0 Riverside Drive (Hog Island) 69 23B Aug 26, 2014 Details
2014-07-005 Portsmouth Ernest Allard 0 Riverside Drive (Hog Island) 69 144,145,166 Jul 03, 2014 Details
2014-07-006 Portsmouth James & Carlene Kincaid 0 Riverside Drive (Hog Island) 69 119,120 Jul 02, 2014 Details
2015-06-099 Portsmouth Hog Island Inc. Hog Island 69 172-D Aug 05, 2015 Details
2013-09-107 Portsmouth Kiloh Fairchild & Jo Lynette Hoge Fairchild Avenue 69 172-C Oct 28, 2013 Details
2014-05-082 Portsmouth Robert & Sandra Ivatts 0 Riverside Drive (Hog Island) 69 155 May 20, 2014 Details
2014-06-031 Portsmouth Mark Reynolds & Clare Reilly 0 Riverside Drive (Hog Island) 69 117 Jun 12, 2014 Details
2014-06-032 Portsmouth LLC Island House 0 SO Riverside Drive (Hog Island) 69 24 Jun 19, 2014 Details
2014-06-033 Portsmouth Stephen Hess 0 SO Riverside Drive (Hog Island) 69 30A Jun 18, 2014 Details
2014-06-034 Portsmouth Kevin & Karyn Clifford 0 Bayberry Road (Hog Island) 69 105 Jun 18, 2014 Details
Page 581 of 830   (records 25 of 20750)