Image not found

                   

Page 70 of 579   (records 25 of 14474)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1997-09-063 Portsmouth Edmund OConnell 125 Hummock Avenue 9 27 Sep 23, 1997 Details
1986-10-009 Portsmouth Paul Cantin 125 Hummock Avenue 9 27 Mar 10, 1987 Details
1987-05-018 Portsmouth Paul Cantin 125 Hummock Avenue 9 27 Feb 09, 1988 Details
2017-12-012 Portsmouth Bruce Levesque 125 Hummock Avenue 9 27 Dec 05, 2017 Details
1976-02-011 Portsmouth Camela Courville 125 Hummocks Avenue 15 12 Feb 17, 1976 Details
2016-01-064 Charlestown Rosemary Sullivan & Dennis Decesare 125 Overlook Avenue 372 2 Feb 03, 2016 Details
2016-03-036 Charlestown Rosemary Sullivan & Dennis Decesare 125 Overlook Avenue 2 372 Mar 31, 2016 Details
1996-07-062 Bristol Leslie Gray 125 Poppasquash Road 131 2 Jul 18, 1996 Details
1996-07-063 Bristol Leslie Gray 125 Poppasquash Road 131 2 Jul 18, 1996 Details
2021-04-087 Cranston City of Cranston 125 Rockwood Drive 12 1392 Apr 22, 2021 Details
2019-10-083 Little Compton Blackstone Associates 125 South Shore Road 33 227 Details
1992-07-006 Little Compton Blackstone Associates 125 South Shore Road 33 227 May 25, 1993 Details
1992-10-020 Little Compton Jack Strachan 125 South Shore Road 23 277 Oct 09, 1992 Details
1998-07-037 Little Compton Veronica Lambert 125 South Shore Road 33 227-64 Jul 16, 1998 Details
2008-06-066 Little Compton Raymond & Katie Ventrone 125 South Shore Road 33 227 Details
2006-08-018 Little Compton Richard & Eleanor Pasternak 125 South Shore Road Cabin # 24 33 227 Details
2011-12-012 North Kingstown Wickford Shipyard 125 Steamboat Ave 91 124,126,127,202 Dec 08, 2011 Details
2009-11-070 North Kingstown Wickford Shipyard 125 Steamboat Ave 91 124 Dec 01, 2009 Details
2009-11-036 North Kingstown Wickford Shipyard 125 Steamboat Avenue 91 124,126,127,202 Details
2010-08-044 North Kingstown Wickford Shipyard Inc 125 Steamboat Avenue 91 124 Aug 20, 2010 Details
2011-12-073 North Kingstown Wickford Shipyard 125 Steamboat Avenue 91 127 Dec 06, 2011 Details
2011-07-056 North Kingstown Wickford Shipyard 125 Steamboat Avenue 91 127 Aug 01, 2011 Details
2014-04-028 North Kingstown Wickford Shipyard Inc 125 Steamboat Avenue 91 124,126,127,202 Jul 16, 2014 Details
2015-01-058 North Kingstown Wickford Shipyard Inc 125 Steamboat Avenue 91 124 Jan 26, 2015 Details
2015-12-029 North Kingstown Wickford Shipyard 125 Steamboat Avenue 91 127 Details
Page 70 of 579   (records 25 of 14474)