Image not found

                   

Page 624 of 835   (records 25 of 20866)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2019-10-075 Jamestown Eli B. & Caelah S. Griffis 223 Hull Cove Farm Road 12 51 Details
2022-05-063 Portsmouth 401 Realty Associates LLC 223 Cliff Avenue 15 35 Jan 17, 2025 Details
2022-09-056 Portsmouth 401 Realty Associates LLC 223 Cliff Avenue 15 35 Mar 27, 2023 Details
2012-06-061 Bristol Francis P. Steel 22-24 Monkey Wrench Lane 167 4 Jun 12, 2012 Details
2010-03-100 Narragansett Chung and Janice Cho 222 Wood Hill Road Y-1 396 Details
1995-06-131 Narragansett Ethel OConnor 222 Wood Hill Road Y-1 396 Jun 30, 1995 Details
1982-03-033 Narragansett Ethel OConnor 222 Wood Hill Road Y-1 396 Mar 31, 1982 Details
2005-01-014 Narragansett Chung and Janice Cho 222 Wood Hill Road Y-1 396 Feb 07, 2005 Details
2005-08-105 Narragansett Chung & Janice Cho 222 Wood Hill Road Y-1 396 Oct 05, 2005 Details
2005-10-112 Narragansett Chung and Janice Cho 222 Wood Hill Road Y-1 396 Nov 10, 2005 Details
1974-04-005 Charlestown Edward M. and Angela M Ruff 222 Shirley Drive 3 136 Jun 12, 1974 Details
2014-08-045 Charlestown Edward M. and Angela M Ruff 222 Shirley Drive 3 136 Aug 15, 2014 Details
2015-10-096 Charlestown Edward M. and Angela M Ruff 222 Shirley Drive 3 136 Details
2006-05-117 North Kingstown Thomas & Charlene Morgan 222 Plum Beach Road 41 70 Jun 09, 2006 Details
2006-06-050 North Kingstown Thomas & Charlene Morgan 222 Plum Beach Road 41 70 Jun 20, 2006 Details
1975-05-011 Portsmouth Awashonks Realty/Brewers 222 Narragansett Boulevard 2 115 Jul 10, 1975 Details
1982-12-035 Portsmouth Brewers Sakonnet/Cove Haven 222 Narragansett Boulevard 2 115 Dec 22, 1982 Details
1983-03-009 Portsmouth LLC SHM Cove Haven Marina 222 Narragansett Boulevard 2 115 Aug 02, 1983 Details
1980-12-021 Portsmouth Brewers Sakonnet Marina 222 Narragansett Boulevard 2 110,112,113 Feb 27, 1981 Details
1984-07-022 Portsmouth Awashonks Realty/Brewers 222 Narragansett Boulevard 2 113 Oct 29, 1984 Details
2002-11-028 Portsmouth Brewers Sakonnet Marina 222 Narragansett Boulevard 2 110,111,112,113,115 Feb 05, 2003 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
1998-04-103 Portsmouth LLC SHM Cove Haven Marina 222 Narragansett Boulevard 5 46,48,70 Jun 22, 1998 Details
2001-11-052 Portsmouth Awashonks Realty 222 Narragansett Boulevard 2 110,111,112,113,115 Details
Page 624 of 835   (records 25 of 20866)