Image not found

                   

Page 579 of 2062   (records 25 of 51539)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2014-06-031 Portsmouth Mark Reynolds & Clare Reilly 0 Riverside Drive (Hog Island) 69 117 Jun 12, 2014 Details
2014-06-032 Portsmouth LLC Island House 0 SO Riverside Drive (Hog Island) 69 24 Jun 19, 2014 Details
2014-06-033 Portsmouth Stephen Hess 0 SO Riverside Drive (Hog Island) 69 30A Jun 18, 2014 Details
2014-06-034 Portsmouth Kevin & Karyn Clifford 0 Bayberry Road (Hog Island) 69 105 Jun 18, 2014 Details
2015-02-055 Portsmouth Stephanie Simoni 0 Bayberry Road 69 104 May 27, 2016 Details
2014-11-082 South Kingstown Jonathan Island Oyster Co. 557 Pond Street 69 2 Details
2015-04-027 Portsmouth Scott Blanchette & Donna Blanchette 0 Riverside Drive 69 132 Apr 13, 2015 Details
2015-04-028 Portsmouth Scott Blanchette & Donna Blanchette 0 Park Road 69 133 Apr 13, 2015 Details
2015-03-045 Portsmouth Patricia DAiello 0 Riverside Drive 69 133A Mar 18, 2015 Details
2015-03-046 Portsmouth Patricia DAiello 0 Park Road 69 134,134A Mar 18, 2015 Details
2015-04-122 Bristol Bristol Highlands Improvement Shore Road 69 21,22 May 19, 2015 Details
2013-09-107 Portsmouth Kiloh Fairchild & Jo Lynette Hoge Fairchild Avenue 69 172-C Oct 28, 2013 Details
2014-04-036 Portsmouth Guy Davis and Joyce Buck 0 Bayberry Road 69 114 Apr 11, 2014 Details
2014-03-092 Portsmouth Joyce Buck & Guy Davis Riverside Drive 69 115,116 Mar 25, 2014 Details
2014-05-082 Portsmouth Robert & Sandra Ivatts 0 Riverside Drive (Hog Island) 69 155 May 20, 2014 Details
2014-05-091 Portsmouth Robert & Sandra Ivatts 0 Riverside Drive 69 155 Details
2025-05-085 Portsmouth Hog Island Inc. Harbor View Avenue 69 172 Jul 15, 2025 Details
2025-05-079 Portsmouth Steven Simoni Harbor View Avenue 69 174 Details
2025-06-060 Portsmouth Dwight & Trudy Coleman Riverside Drive 69 17A,17B Details
2025-07-021 Portsmouth Michael & Rosemary Edwards Riverside Drive 69 153 Jul 14, 2025 Details
2022-05-011 Bristol John & Elizabeth Ohlson 91 Shore Road 69 17 Jul 07, 2022 Details
2023-10-030 Portsmouth Hog Island Inc. Harbor View Avenue 69 172 Oct 11, 2023 Details
1983-11-010 South Kingstown Town of South Kingstown Salt Pond Road 68A 2 Feb 16, 1984 Details
1994-07-003 South Kingstown Greater Providence YMCA Camp F Camp Fuller Road/Congdon Farms 68-3|75-2|76-1 1|2|3 Aug 09, 1994 Details
1998-08-022 Portsmouth Stuart Larsen 299 Indian Avenue 68|67 37,36,136 Sep 10, 1998 Details
Page 579 of 2062   (records 25 of 51539)