Image not found

                   

Page 589 of 822   (records 25 of 20533)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1998-01-039 South Kingstown Ronald Chofay Gravely Hill Road 72-2 22,23 Jan 22, 1998 Details
1996-03-028 North Kingstown T J Home Builders West Allenton Road 73 47,120 May 17, 1996 Details
1995-06-126 North Kingstown T J Home Builders West Allenton Road 73 47,120 Aug 29, 1995 Details
1993-09-001 Warren Luther Blount 1 Shipyard Lane 73 25A Sep 14, 1993 Details
2009-05-101 Barrington Donald & Karen Preite Leslie Avenue 73 1 May 27, 2009 Details
1988-10-026 Portsmouth Luther Blount Harbor Road/Prudence Island 73 25A Oct 18, 1988 Details
1993-03-032 Portsmouth Luther Blount Harbor Road/Jenny Pond Salt 73 25A Apr 08, 1993 Details
1976-07-016 Portsmouth Luther Blount 1 Shipyard Lane 73 25A Jan 12, 1977 Details
1981-06-019 Portsmouth Luther Blount Point Drive Prudence Island 73 20 Jun 26, 1981 Details
2012-12-011 Portsmouth Timothy Curry 80 Raphael Avenue 74 22 Dec 04, 2012 Details
2014-09-040 Portsmouth Joseph Belliveau 015 Simonelli Road (Prudence Island) 74 42 Oct 08, 2014 Details
2018-04-104 Bristol Jeanne Pirri 2 Mulberry Road 74 12 Apr 27, 2018 Details
2017-11-049 Bristol Jeanne Pirri 2 Mulberry Road 74 12 Nov 16, 2017 Details
2002-09-077 Bristol Robert & Marie Rondeau 2 Mulberry Road 74 8,12 Dec 16, 2002 Details
1980-01-008 Bristol Alfred Joslin 4 Mulberry Road 74 14,21 Mar 27, 1980 Details
1986-05-024 Portsmouth Town of Portsmouth Prudence Island 74 23 Nov 02, 1990 Details
1983-09-010 Portsmouth Town of Portsmouth Prudence Island Dump,nag Pond 74 23 Apr 06, 1995 Details
1983-09-023 Portsmouth Daniel Almeida Prudence Island 74 22 Sep 27, 1983 Details
1993-06-060 Portsmouth Daniel Almeida/Curry 80 Raphael Avenue 74 22 Jul 29, 1993 Details
1993-08-032 Portsmouth Town of Portsmouth Raphael Avenue 74 23 Sep 20, 1993 Details
1996-12-020 Portsmouth Timothy Curry 12 Raphael Avenue Now #80 74 22 Jan 03, 1997 Details
1990-08-036 Portsmouth Town of Portsmouth Rapheal Avenue 74 19 Oct 02, 1991 Details
1990-01-022 Portsmouth Minot Tucker Rapheal Avenue 74 20 Feb 05, 1990 Details
1991-07-045 Portsmouth Minot Tucker Rapheal Avenue 74 20 Sep 20, 1991 Details
2010-11-020 Portsmouth Narragansett Electric Comp. d/ Raphael Avenue 74 Details
Page 589 of 822   (records 25 of 20533)