Image not found

                   

Page 26 of 225   (records 25 of 5621)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2016-03-036 Charlestown Rosemary Sullivan & Dennis Decesare 125 Overlook Avenue 2 372 Mar 31, 2016 Details
2016-01-064 Charlestown Rosemary Sullivan & Dennis Decesare 125 Overlook Avenue 372 2 Feb 03, 2016 Details
1989-08-063 North Kingstown Wickford Shipyard 125 Steamboat Avenue,pole 1297 91 124,126 Aug 15, 1990 Details
2012-09-019 Providence Narragansett Electric Company 125 Terminal Road 56 273 Sep 07, 2012 Details
2016-07-003 Providence Narragansett Electric Company 125 Terminal Road 56 273 Jul 08, 2016 Details
2014-02-049 Providence Narragansett Electric Company 125 Terminal Street 46 273 Feb 25, 2014 Details
2019-12-051 Providence Narragansett Electric Company 125, 181, 185, 195 Terminal Road 56 273,3,316,317 Jan 22, 2020 Details
2002-06-024 Westerly William Gadbois 126 Atlantic Avenue 165 152 Jun 06, 2002 Details
1996-04-027 Middletown Felicia Taintinomico 126 Esplanade 116NE 102 Apr 04, 1996 Details
2020-02-005 Warwick Thomas & Noreen Graul 126 Melbourn Road 367 02 Mar 16, 2020 Details
2021-03-080 Warwick Thomas & Noreen Graul 126 Melbourn Road 367 2 Mar 25, 2021 Details
2004-09-158 Warren John & Sarah Barker 127 Maple Road 16 289,277 Oct 06, 2004 Details
2025-02-031 Charlestown Edward & Pamela Coll 127 Shirley Drive 3 102 Details
2024-05-111 North Kingstown Department of Transportation 1271 Roger Williams Way 186 28 Oct 01, 2024 Details
2000-05-003 Cranston Curran & Meredith Frishman 1274 Narragansett Boulevard 2 862,863,864,1984 Jul 05, 2000 Details
2012-02-009 Portsmouth John Carroll 128 Cliff Ave 15 23 Feb 08, 2012 Details
2012-03-043 Portsmouth John Carroll 128 Cliff Avenue 15 23 Jun 04, 2012 Details
2015-12-013 Portsmouth John Carroll 128 Cliff Avenue 15 23 Dec 08, 2015 Details
1990-06-069 Portsmouth June Sunderland 128 Cliff Avenue 15 23 Jul 27, 1990 Details
1989-04-027 Portsmouth June Sunderland 128 Cliff Avenue 15 23 Nov 27, 1989 Details
1998-06-091 Portsmouth June Sunderland 128 Cliff Avenue 15 23 Jun 24, 1998 Details
2000-07-069 Portsmouth June Sunderland 128 Cliff Avenue 15 23 Aug 17, 2000 Details
1998-08-028 North Kingstown Marcia Dame 128 Clinton Drive 89 92 Aug 11, 1998 Details
1988-05-073 Newport Newport Realty 128 Long Wharf 16 111.4,132,132.4,133,213,246 Sep 09, 1988 Details
1995-11-079 Charlestown John Gianotti & Michael Lawler 128 Meadow Lane Was 124 4 HOXIE COVE 170 WAS 20 Jun 26, 1996 Details
Page 26 of 225   (records 25 of 5621)