Image not found

                   

Page 1555 of 2051   (records 25 of 51266)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1987-08-005 Westerly Mark Sullivan 20 Cove Road 143 46 Oct 09, 1987 Details
1990-01-047 Westerly Barbara Malone & Susan Dinoto 457 Atlantic Avenue 155 46 Apr 17, 1990 Details
1999-11-021 Westerly John Payne 457 Atlantic Avenue 155 46 Nov 04, 1999 Details
2000-12-046 Charlestown Dolores Cusson 93 Surfside Avenue 2(OLD 168) 46(OLD 39) Jan 03, 2001 Details
1986-08-047 South Kingstown James Buckley Teal Drive & Sand Spit Drive 150 46,47 Dec 18, 1986 Details
2021-05-002 Warwick Timothy & Christine Travers 2 Sheffield Street 359 46,47,48 May 07, 2021 Details
1989-09-029 Portsmouth Brewers Sakonnet Marina 445 Rhode Island Boulevard 5 46,47,48 Oct 18, 1989 Details
2006-07-070 Warwick John LaFontaine Sheffield Street 359 46,47,48 Jan 19, 2007 Details
2008-09-039 Warwick Jeff & Heather Mulligan 2 Sheffield Street 359 46,47,48 Mar 10, 2010 Details
1988-08-058 Portsmouth Lighthouse Marina LLC 445 Rhode Island Boulevard 5 46,47,48,70,71,281 Sep 19, 1988 Details
1988-05-096 Portsmouth Cove Haven/John McNulty 445 Rhode Island Boulevard 5 46,48,70 Feb 28, 1990 Details
1988-05-097 Portsmouth Cove Haven/John McNulty 445 Rhode Island Boulevard 5 46,48,70 Apr 19, 1991 Details
1991-02-032 Portsmouth Brewers Sakonnet Marina South 455 Rhode Island Boulevard 5 46,48,70 Sep 12, 2000 Details
1991-03-057 Portsmouth John McNulty 455 Rhode Island Boulevard 5 46,48,70 Apr 30, 1991 Details
1991-06-041 Portsmouth John McNulty 445 Rhode Island Boulevard 5 46,48,70 Jul 11, 1991 Details
1993-01-052 Portsmouth John McNulty 445 Rhode Island Boulevard 5 46,48,70 Apr 02, 1993 Details
1993-02-034 Portsmouth Cove Haven/John McNulty 445 Rhode Island Boulevard 5 46,48,70 Feb 22, 1993 Details
1992-03-038 Portsmouth John McNulty 445 Rhode Island Boulevard 5 46,48,70 Jun 04, 1992 Details
1994-09-185 Portsmouth Cove Haven Marina 222 Narragansett Boulevard 5 46,48,70 Jan 05, 1996 Details
1996-03-010 Portsmouth LLC SHM Cove Haven Marina 222 Narragansett Boulevard 5 46,48,70 Apr 01, 1996 Details
1996-11-054 Portsmouth LLC SHM Cove Haven Marina 222 Narragansett Boulevard 5 46,48,70 Dec 12, 1996 Details
1997-02-011 Portsmouth LLC SHM Cove Haven Marina 222 Narragansett Boulevard 5 46,48,70 Oct 06, 1997 Details
1998-04-103 Portsmouth LLC SHM Cove Haven Marina 222 Narragansett Boulevard 5 46,48,70 Jun 22, 1998 Details
1990-03-050 Portsmouth Cove Haven/John McNulty 445 Rhode Island Boulevard 5 46,48.70 Apr 11, 1990 Details
2016-03-071 Bristol Cornelia Sturgis & Elaine Gray 33 Wilcox & 60 Smith Street 133 46,60 Jun 07, 2016 Details
Page 1555 of 2051   (records 25 of 51266)