Image not found

                   

Page 248 of 847   (records 25 of 21151)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2014-10-016 Portsmouth Pirate Cove Marina/Kidd 109 Point Road 15 39 Oct 14, 2014 Details
2014-11-024 Portsmouth Jacqueline Gorman 188 Cliff Avenue 15 28 Nov 07, 2014 Details
2015-12-004 Portsmouth Cal McCarthy 265 Riverside Street 15 58 Dec 01, 2015 Details
2015-04-025 Portsmouth John & Amy Supple 140 Cliff Avenue 15 24 Apr 24, 2015 Details
2015-12-087 Portsmouth John & Amy Supple 140 Cliff Avenue 15 24 Feb 18, 2016 Details
2022-06-021 Portsmouth Steven & Jamie Kelly 319 Riverside Street 15 42 Aug 26, 2022 Details
2022-10-043 Portsmouth Steven & Jamie Kelly 319 Riverside Street 15 42 Oct 21, 2022 Details
2021-05-055 Portsmouth SHM Sakonnet LLC 109 Park Ave 15 39 Details
2021-01-066 Portsmouth Samuel & Athena Murray 5 Seaconnet Avenue 15 9 Apr 22, 2021 Details
2021-02-094 Portsmouth SHM Island Park LLC 109 Point Road 15 39 Mar 04, 2021 Details
2019-10-016 Portsmouth Christopher Morgan 188 Cliff Avenue 15 28 May 21, 2020 Details
1988-06-041 New Shoreham Thomas Reynolds 122 Old West Mountain Road 15 4-1,4-3 Aug 29, 1988 Details
1983-01-034 New Shoreham Simone Atwood West Shore Road Off Of 15 4-1,4-3 Jan 25, 1984 Details
1980-09-028 New Shoreham Simone Attwood West Side Road 15 4-1,4-3 Jun 09, 1982 Details
1980-09-029 New Shoreham Simone Attwood West Side Road 15 4-1,4-3 Jun 09, 1982 Details
2025-04-039 Portsmouth Samuel & Athena Murray 222 Point Road 15 4 Apr 24, 2025 Details
2025-02-049 Portsmouth Laurie J. Mandly Trustee 244 Point Road 15 6 Apr 04, 2025 Details
2023-12-030 Portsmouth Steven & Jamie Kelly 319 Riverside Street 15 42 Mar 08, 2024 Details
2024-08-061 Portsmouth Samuel & Athena Murray 222 Point Road 15 4 Sep 05, 2024 Details
2024-09-026 Portsmouth Philip Amaru & Kathryn Gruttadauria 194 Cliff Avenue 15 29 Sep 13, 2024 Details
2024-10-020 Portsmouth Andrew Pimental 268 Riverside Street 15 63 Oct 08, 2024 Details
2024-10-032 Jamestown Scott & Adrienne Kirmil & Patricia Perry 213 Seaside Drive 15 210 Nov 04, 2024 Details
2023-12-041 Little Compton The Karen McGuinness Revoc. Tr 26 Swamp Road 15 12 Aug 22, 2024 Details
2004-12-070 Little Compton William & Jeannine Moore 26 Swamp Road 15 12 Feb 14, 2005 Details
2001-03-029 Little Compton Matthew Ladd Shaw Road/Moorings Way 15 29-4 Jun 06, 2001 Details
Page 248 of 847   (records 25 of 21151)