Image not found

                   

Page 291 of 2023   (records 25 of 50560)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2014-06-093 Bristol Bristol-Warren Regional School Washington Street 6 62 Aug 04, 2014 Details
1995-07-172 Charlestown Anne E. Wood 313 Tockwotten Cove Road 10 62 Jul 18, 1995 Details
1993-08-092 Charlestown Anne E. Wood 313 Tockwotten Cove Road 10 62 Sep 07, 1993 Details
1985-08-044 Portsmouth Paul Collette Prudence Island 77 62 Feb 08, 1995 Details
1983-07-025 Portsmouth Elmer Angell Narragansett Avenue 75 62 Jul 20, 1983 Details
2021-06-010 Charlestown Anne E. Wood 313 Tockwotten Cove Road 10 62 Jun 04, 2021 Details
2022-06-019 Charlestown Anne E. Wood 313 Tockwotten Cove Road 10 62 Jun 03, 2022 Details
1971-05-006 Portsmouth Town of Portsmouth Sandy Point Beach 8 62 Jul 16, 1971 Details
2015-06-110 Charlestown Anne E. Wood 313 Tockwotten Cove Road 10 62 Jun 19, 2015 Details
2018-07-008 Charlestown Anne E. Wood 313 Tockwotten Cove Road 10 62 Jul 05, 2018 Details
1993-06-025 Portsmouth Town of Portsmouth Sandy Point Avenue 8 62 Jul 14, 1993 Details
1993-10-024 Portsmouth Alden Starrett 193 Narragansett Boulevard 5 62 Oct 12, 1993 Details
1997-01-037 Portsmouth Town of Portsmouth Sandy Point Avenue 8 62 Aug 10, 2000 Details
2000-01-039 Portsmouth Harry Sterling 1191 Narragansett Avenue 75 62 Feb 11, 2000 Details
2000-04-077 Portsmouth Pierre Duval 37 Blue Bill Way 21 62 Apr 25, 2000 Details
2004-09-117 Portsmouth Charles & Carol Sears 193 Narragansett Boulevard 5 62 Oct 15, 2004 Details
2003-09-103 Portsmouth Charles & Carol Sears 193 Narragansett Boulevard 5 62 Dec 02, 2003 Details
2004-05-092 Portsmouth Harry Sterling & Constance Williams 1191 Narragansett Avenue 75 62 May 14, 2004 Details
2001-06-036 Portsmouth Charles Sears 193 Narragansett Boulevard 5 62 Jun 18, 2001 Details
2013-06-049 Portsmouth Maureen Edenbach 62 Annette Drive 49 62 Jun 12, 2013 Details
2012-11-183 Portsmouth Harry Sterling & Constance Williams 1191 Narragansett Avenue 75 62 Nov 09, 2012 Details
2003-10-028 New Shoreham Clarence Casper South East Road 8 62 Oct 07, 2003 Details
2018-05-121 Portsmouth John & Polly McCauley 01191 Narragansettt Avenue 75 62 May 23, 2018 Details
2015-10-072 Portsmouth Carlos Borges 66 Atlantic Avenue 29 62 Jan 06, 2016 Details
2014-05-119 Portsmouth Carlos Borges 66 Atlantic Avenue 29 62 May 30, 2014 Details
Page 291 of 2023   (records 25 of 50560)