Image not found

                   

Page 231 of 2023   (records 25 of 50560)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1989-07-069 Portsmouth Denita Tremblay Park Avenue Pole 382a 21 52A Aug 22, 1989 Details
1989-07-070 Portsmouth Kenneth Tremblay Park Avenue Pole 382a 21 52 Aug 28, 1989 Details
1987-07-041 Portsmouth Waters Edge Condos. Park Avenue At Ruth Avenue 21 159 Mar 16, 1988 Details
2019-04-084 Portsmouth Department of Transportation Park Avenue at Cedar Avenue Apr 30, 2019 Details
2019-04-045 Portsmouth Department of Transportation Park Avenue / Point Road 21 Apr 15, 2019 Details
2013-12-060 Portsmouth AP Enterprises LLC Park Avenue & Mason Avenue 20|25 1,2|13,2 Apr 29, 2014 Details
2013-07-007 Little Compton AP Enterprises LLC Park Avenue & Mason Avenue 20|25 1,2|2 Details
1981-03-018 Barrington George Page Park Avenue 57 121 Mar 09, 1981 Details
2004-01-024 Warwick Southside Investment Park Avenue 335 211 Jan 12, 2004 Details
1985-08-065 South Kingstown Town of South Kingstown Park Avenue 92-2|93-1 28 Dec 23, 1985 Details
2013-07-040 Portsmouth Janice Thurston Park Avenue 21 141 Jul 11, 2013 Details
2010-06-028 Portsmouth AP Enterprises LLC Park Avenue 20|25 1,13,2|2 Oct 14, 2010 Details
2006-11-054 Portsmouth Jim Depasquale Park Avenue 24 57 Dec 19, 2006 Details
2007-10-089 Portsmouth Waters Edge Inc Park Avenue 21 159-A Dec 04, 2007 Details
2007-11-008 Portsmouth Water's Edge Inc Park Avenue 21 159 Apr 14, 2008 Details
2008-06-090 Portsmouth Robert & Judith Brooks Park Avenue 21 159-A Jul 24, 2008 Details
2008-06-091 Portsmouth Robert & Judith Brooks Park Avenue 21 159-B Jul 25, 2008 Details
2004-08-051 Portsmouth New England Gas Company Park Avenue Aug 12, 2004 Details
2005-02-008 Portsmouth Department of Transportation Park Avenue 508|526 | May 02, 2005 Details
2006-03-007 Portsmouth Water's Edge Inc. Park Avenue 21 159 Oct 17, 2006 Details
2006-05-080 Portsmouth Narragansett Electric Company Park Avenue Details
2006-07-034 Portsmouth AP Enterprises LLC Park Avenue 20|25 1,13,2|2 Sep 25, 2006 Details
1993-11-026 Portsmouth Jean & Karen Duval Park Avenue 21 60 Nov 18, 1993 Details
1995-05-021 Portsmouth Estate of A Joseph Cavallaro Park Avenue 25 46 May 24, 1995 Details
2018-02-072 Portsmouth LLC Restful Roost Park Avenue 21 79 May 17, 2018 Details
Page 231 of 2023   (records 25 of 50560)