Image not found

                   

Page 590 of 822   (records 25 of 20533)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2007-10-072 Portsmouth Robert J. McFetters Raphael Avenue 74 20 Jan 02, 2008 Details
2008-08-005 Portsmouth Joseph Belliveau 15 Simonelli Road 74 42 Aug 13, 2008 Details
2004-05-119 Portsmouth Timothy & Lisa Curry 80 Raphael Avenue 74 22 May 21, 2004 Details
2001-04-112 Portsmouth Norman Dorval 155 Warner Lane 74 24 May 07, 2001 Details
1998-05-025 Portsmouth Lynne Antaya Warren Avenue Pole 5 74 41 May 08, 1998 Details
1992-04-076 South Kingstown Clifford Fantel & Banard Singleton Ministerial Road 74 L.1 73-2,L-2 Sep 01, 1992 Details
1994-05-135 Portsmouth Department of Environmental Ma Prudence Island 74|84|85|86 18,18B Jun 07, 1994 Details
1990-03-066 Charlestown Department of Transportation Cross Mills Road and Route 1 747 Oct 05, 1990 Details
2013-07-101 Portsmouth Richard Tavares 011 Alice Ave 75 3 Aug 02, 2013 Details
2014-03-106 Portsmouth Robyn Francyzk 14 Holbrock Ave 75 7 Mar 27, 2014 Details
1988-07-019 Providence Tag Industries Smithfield Avenue/Collyer Aven 75 10,12,14,67-71,275,276 Sep 30, 1988 Details
2006-01-009 Bristol Robert Relle & Josephine Allen 5 Melrose Road 75 451 Details
1997-08-060 Portsmouth Elmer Angell Narragansett Road Pole 104 75 59 Sep 04, 1997 Details
2008-08-006 Portsmouth Jason Lemieux 270 Daniel Avenue 75 49 Aug 13, 2008 Details
1999-06-052 South Kingstown Resources Stewardship/Bayfield Camp Fuller Road/Post Road 75-2|68-3 10|4 Jul 08, 1999 Details
1990-09-047 South Kingstown South County Sand & Gravel Kettle Pond Drive 75-3 3 Apr 13, 1992 Details
1993-03-014 South Kingstown South County Sand & Gravel Kettle Pond Drive 75-3 3 Jan 24, 1994 Details
2019-11-089 East Greenwich John M. Boehnert 100 Rocky Hollow Road 75-3 271 Nov 26, 2019 Details
2018-03-056 East Greenwich John M. Boehnert 100 Rocky Hollow Road 75-3 271 Mar 16, 2018 Details
2018-07-052 East Greenwich John M. Boehnert 100 Rocky Hollow Road 75-3 271 Oct 26, 2018 Details
2016-03-063 East Greenwich John M. Boehnert 100 Rocky Hollow Road 75-3 271 Mar 21, 2016 Details
1989-03-023 South Kingstown John McCloskey & James Hillier Ministerial Road 76 6,37-43 Nov 25, 1992 Details
2000-08-040 Portsmouth William Bacon & David J Valletta Bay Road/Sunset Hill Farm 76 22 Oct 11, 2000 Details
1990-02-056 South Kingstown Edward Caswell 591 Camp Fuller Road 76-1 7 Sep 17, 1991 Details
1984-12-039 South Kingstown Joseph Frisella & Charles Sweet Camp Fuller Road 76-1 4 Jul 31, 1997 Details
Page 590 of 822   (records 25 of 20533)