Image not found

                   

Page 413 of 1713   (records 25 of 42802)

Applications Found

File No Town First Name Last Name Location Plat Lot Permit Date
2002-05-024 South Kingstown David Pagel 341 Winchester Drive 70-1 12 May 15, 2002 Details
2002-09-010 South Kingstown Stone Cove Marina 134 Salt Pond Road 64-4 12 Sep 04, 2002 Details
2004-07-015 South Kingstown George A. McKeon 136 Green Hill Ocean Drive 96-1 12 Jul 02, 2004 Details
2004-09-099 South Kingstown Victor J. Procaccini 267 Twin Peninsula Avenue 89-3 12 Oct 21, 2004 Details
2004-09-113 South Kingstown Dennis Kersey 204B Indigo Point Road 89-2 12 Sep 20, 2004 Details
2003-06-091 South Kingstown Point Judith Yacht Club 190 Salt Pond Road 64-4 12 Jun 24, 2003 Details
2003-10-119 South Kingstown Mary Finger & Jack Morris 620 Moonstone Beach Road 85-2 12 Feb 06, 2004 Details
2000-09-006 South Kingstown Point Judith Yacht Club Salt Pond Road 64-4 12 Sep 05, 2000 Details
2000-01-062 South Kingstown James Daniell & Susan Leclaire 204B Indigo Point Road 89-2 12 Apr 18, 2000 Details
2001-10-105 South Kingstown David Pagel 341 Winchester Drive 70-1 12 Nov 21, 2001 Details
2009-02-024 South Kingstown Stone Cove Marina 134 Salt Pond Road 64-4 12 Details
2012-01-006 South Kingstown Mark Lubic et als 948 Matunuck Beach Road 92-3 12 Jan 06, 2012 Details
2011-09-098 South Kingstown Guy & Darlene George 136 Green Hill Ocean Drive 96-1 12 Sep 20, 2011 Details
2011-09-115 South Kingstown Louise & Joseph Perez 63 Gale Drive 87-2 12 Sep 13, 2011 Details
2013-10-049 Portsmouth John & Margaret Romanelli 59 William Street 49 12 Oct 15, 2013 Details
2013-12-005 Portsmouth Matt Dunham 1303 Anthony Road 1 12 Dec 04, 2013 Details
2011-09-141 Portsmouth Terry Merrill 56 Riverside Avenue 10 12 Details
2012-06-008 Portsmouth Teresa Merrill 56 Riverside Avenue 10 12 Details
2012-06-065 Portsmouth Steven & Nicole McDonald 820 Narragansett Avenue 77 12 Details
2012-07-026 Portsmouth Gregory & Ryan Yalanis Fairview Lane 46 12 Aug 21, 2012 Details
2013-01-061 Portsmouth Gregory & Ryan Yalanis 321 Fairview Lane 46 12 Jan 28, 2013 Details
2008-08-097 Portsmouth RI Turnpike and Bridge Authori Mt. Hope Bridge 12 12 Aug 26, 2008 Details
2008-12-071 Portsmouth Robert Kenerson 820 Narragansett Avenue 77 12 Jan 05, 2009 Details
2010-10-090 Portsmouth Benjamin & Deborah Light 185 Hummock Avenue 15 12 Details
2006-09-034 Portsmouth John & Margaret Romanelli 59 William Street 49 12 Sep 25, 2006 Details
Page 413 of 1713   (records 25 of 42802)