Image not found

                   

Page 132 of 308   (records 25 of 7680)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
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
1994-09-185 Portsmouth Cove Haven Marina 222 Narragansett Boulevard 5 46,48,70 Jan 05, 1996 Details
1998-04-103 Portsmouth LLC SHM Cove Haven Marina 222 Narragansett Boulevard 5 46,48,70 Jun 22, 1998 Details
1997-02-011 Portsmouth LLC SHM Cove Haven Marina 222 Narragansett Boulevard 5 46,48,70 Oct 06, 1997 Details
1996-11-054 Portsmouth LLC SHM Cove Haven Marina 222 Narragansett Boulevard 5 46,48,70 Dec 12, 1996 Details
1996-03-010 Portsmouth LLC SHM Cove Haven Marina 222 Narragansett Boulevard 5 46,48,70 Apr 01, 1996 Details
1988-08-058 Portsmouth Lighthouse Marina LLC 445 Rhode Island Boulevard 5 46,47,48,70,71,281 Sep 19, 1988 Details
2021-05-002 Warwick Timothy & Christine Travers 2 Sheffield Street 359 46,47,48 May 07, 2021 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
1989-09-029 Portsmouth Brewers Sakonnet Marina 445 Rhode Island Boulevard 5 46,47,48 Oct 18, 1989 Details
1986-08-047 South Kingstown James Buckley Teal Drive & Sand Spit Drive 150 46,47 Dec 18, 1986 Details
2007-05-051 Narragansett Town of Narragansett Boston Neck Road C 459A,461,461A,462-468,476 May 11, 2007 Details
2019-04-073 Narragansett Harbour Island Improvement Ass Cedar Island Road Y-1 457,457 Apr 23, 2019 Details
2005-06-143 Narragansett United States Postal Service 15 Memorial Square C 457 Jul 15, 2005 Details
2004-07-088 Narragansett Harbour Island Improvement Ass Wood Hill Road Y-1 457 Jul 20, 2004 Details
1995-03-067 Narragansett Harbour Island Improvement Ass Wood Hill Road Y-1 457 Jul 27, 1995 Details
1974-10-004 Narragansett Marion V. Lendrim 5 Isle Point Road Y-1 457 Jan 15, 1975 Details
2012-10-037 Narragansett Harbour Island Improvement Ass Wood Hill Road Y-1 457 Details
2012-11-363 Narragansett Marion V. Lendrim 5 Isle Point Road Y-1 457 Nov 29, 2012 Details
2024-08-034 Narragansett Harbour Island Improvement Ass Wood Hill Road Y-1 457 Details
2021-12-037 Barrington Susan Anderson 43 Shore Drive 1 457 Dec 14, 2021 Details
2014-07-039 Charlestown Phyllis Grandchamp 277 Ram Island Road 11 457 Details
1979-08-004 Warwick Richard & Russell Lacy Gordon Avenue 361 456,457,863 Oct 17, 1979 Details
Page 132 of 308   (records 25 of 7680)