Image not found

                   

Page 56 of 315   (records 25 of 7862)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1991-03-008 New Shoreham Nicholas Depetrillo/Manley Corn Neck Road 5 6 Feb 05, 1993 Details
2000-06-073 New Shoreham Mallick LLC Coast Guard Road 20 6 Jun 23, 2000 Details
1983-03-017 New Shoreham Thomas Kelly & N Depetrillo Corn Neck Road 5 6 Jun 04, 1985 Details
1981-01-020 New Shoreham Mallick LLC Coast Guard Road <Unknown> 6 Mar 03, 1981 Details
2025-02-049 Portsmouth Laurie J. Mandly Trustee 244 Point Road 15 6 Apr 04, 2025 Details
2018-05-012 Portsmouth Cynthia Sherman Vanderbuilt Lane 59 5-P Details
2019-02-099 Portsmouth Brian & Rosemary McHugh Vanderbilt Lane 59 5-N Oct 23, 2020 Details
2017-04-012 Portsmouth Inc. Malabar Holdings 1909 Alden Landing 43 5M Apr 06, 2017 Details
2015-10-014 Portsmouth Malabar Holding Corporation 1909 Alden Landing 43 5M Nov 02, 2015 Details
2014-02-039 Portsmouth Malabar Holding Corporation 1 Little Harbor Landing 43 5M Apr 18, 2018 Details
2025-09-009 Portsmouth Malabar Holding Corporation 1 Little Harbor Landing 43 5M Details
2012-05-010 Narragansett Revocable Trust, Marie Crouchley 146 Sand Hill Cove Road J 5-B May 02, 2012 Details
2013-05-056 Narragansett Revocable Trust, Marie Crouchley 146 Sand Hill Cove Road J 5-B May 13, 2013 Details
2013-09-075 Narragansett Revocable Trust, Marie Crouchley 146 Sand Hill Cove Road J 5-B Sep 18, 2013 Details
1979-03-012 Tiverton Thomas Rogers 1027 Seapowet Avenue 121 5B May 10, 1979 Details
2004-08-038 Tiverton Thomas & Gisela Rodgers 1027 Seapowet Avenue 121 5B Aug 10, 2004 Details
1981-10-019 Portsmouth Craigen Maine & William Dow 101 Water Street 34 59A Nov 01, 1982 Details
2018-01-036 Jamestown LLC MAINS'L Properties 252 Narragansett Avenue 8 597 Feb 14, 2018 Details
2025-04-020 Jamestown LLC TPG Marinas Dutch Harbor 252 Narragansett Avenue 8 597 May 09, 2025 Details
2006-09-055 Warwick Terrence Marten 28 Warwick Neck Avenue 357 596 Sep 21, 2006 Details
2017-06-046 Narragansett LE, Mary O'Brien 314 Colonel John Gardner N-5 596 Details
2021-03-096 Narragansett LE, Mary O'Brien 314 Colonel John Gardner Road N-5 596 Details
2002-02-076 Warwick David Wyman 57 Ocean Avenue 355 593 Mar 04, 2002 Details
2020-05-028 Narragansett Maurizio & Christina Nicolelli 310 Colonel John Gardner Road N-S 591,596 Jul 31, 2020 Details
2014-12-037 Narragansett Maurizio and Christina Nicolelli 310 & 314 Colonel John Gardner Road N-S 591,596 Feb 06, 2015 Details
Page 56 of 315   (records 25 of 7862)