Image not found

                   

Page 126 of 846   (records 25 of 21136)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1993-06-025 Portsmouth Town of Portsmouth Sandy Point Avenue 8 62 Jul 14, 1993 Details
1997-01-037 Portsmouth Town of Portsmouth Sandy Point Avenue 8 62 Aug 10, 2000 Details
1971-05-006 Portsmouth Town of Portsmouth Sandy Point Beach 8 62 Jul 16, 1971 Details
1983-07-025 Portsmouth Elmer Angell Narragansett Avenue 75 62 Jul 20, 1983 Details
2012-11-183 Portsmouth Harry Sterling & Constance Williams 1191 Narragansett Avenue 75 62 Nov 09, 2012 Details
2013-06-049 Portsmouth Maureen Edenbach 62 Annette Drive 49 62 Jun 12, 2013 Details
2004-05-092 Portsmouth Harry Sterling & Constance Williams 1191 Narragansett Avenue 75 62 May 14, 2004 Details
2018-05-121 Portsmouth John & Polly McCauley 01191 Narragansettt Avenue 75 62 May 23, 2018 Details
2018-12-035 New Shoreham Charles & Michele Gay 688 Corn Neck Road 3 62 Jan 29, 2019 Details
2018-05-036 New Shoreham Charles & Michele Gay 688 Corn Neck Road 03 62 Jul 31, 2018 Details
1998-12-058 Warwick William Nerney Tea House Lane 381 62 Apr 05, 1999 Details
2008-05-019 Warwick William C & Judy G Laurence 140 Hemlock Avenue 373 62 May 07, 2008 Details
2006-03-110 Warwick George & Susan Miller 78 Buena Vista Avenue 336 62 Apr 18, 2006 Details
2016-04-025 Warwick LLC Four Hundred Forty Five Palmer 445 Palmer Avenue 379 62 Apr 12, 2016 Details
2015-12-024 Warwick LLC Four Hundred Forty Five Palmer 445 Palmer Avenue 379 62 Mar 09, 2016 Details
2023-04-093 Warwick Thomas & Ellen Caffrey 136 Beacon Avenue 385 62 Apr 26, 2023 Details
1979-10-015 Narragansett Raymond Bates 8 Ocean Avenue I 62 Apr 18, 1980 Details
2003-08-020 Narragansett Raymond Bates 8 Ocean Avenue I-J 62 Aug 05, 2003 Details
2009-06-050 Tiverton Stephen & Michelle Hughes 225 Winnisimet Drive 179 62 Details
2011-09-052 Tiverton Statewide Planning Program Lake Road 30 62 Oct 13, 2011 Details
1988-05-080 Westerly Westerly Properties/Merchants Margin Street 86 62 Jan 26, 1990 Details
2014-10-128 Bristol Dixon Family Ltd. 467 Poppasquash Road 173 62 Details
2001-01-068 Bristol Timothy Csanadi 23 Surf Drive 55 62 Jan 02, 2001 Details
2002-09-019 Bristol Thomas & Norma Baird 40 Everett Avenue 122 62 Sep 05, 2002 Details
2002-07-006 Bristol Timothy and Joy Csanadi 23 Surf Drive 55 62 Jul 12, 2002 Details
Page 126 of 846   (records 25 of 21136)