Image not found

                   

Page 334 of 2023   (records 25 of 50557)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2009-12-019 Cumberland State Properties Committee Beausoleil Street 51 6 Details
2018-05-012 Portsmouth Cynthia Sherman Vanderbuilt Lane 59 5-P Details
2019-02-098 Portsmouth LLC Aquidneck Financial Vanderbilt Lane 59 5-P Oct 23, 2020 Details
2019-02-099 Portsmouth Brian & Rosemary McHugh Vanderbilt Lane 59 5-N Oct 23, 2020 Details
2014-02-039 Portsmouth Malabar Holding Corporation 1 Little Harbor Landing 43 5M Apr 18, 2018 Details
2019-02-100 Portsmouth LLC Aquidneck Financial Vanderbilt Lane 59 5M Oct 23, 2020 Details
2018-04-090 Portsmouth LLC. Sakonnet Bluffs Vanderbilt Lane 59 5M Details
2015-10-014 Portsmouth Malabar Holding Corporation 1909 Alden Landing 43 5M Nov 02, 2015 Details
2017-04-012 Portsmouth Inc. Malabar Holdings 1909 Alden Landing 43 5M Apr 06, 2017 Details
2023-11-049 Portsmouth Eric Schifrine & Alanna Schultz 500 Vanderbilt Lane 59 5M Apr 01, 2024 Details
2023-09-059 Portsmouth WJDJQ LLC 470 Vanderbilt Lane 59 5-L Details
2022-04-009 Portsmouth WJDJQ LLC 470 Vanderbilt Lane 59 5-L May 08, 2023 Details
2020-07-033 Portsmouth Little Rhodie Home LLC 470 Vanderbilt Lane 59 5-L Aug 26, 2020 Details
2022-03-131 Portsmouth Picobello LLC Vanderbilt Lane 59 5K Jul 05, 2022 Details
2022-05-010 Portsmouth Amit Anand Vanderbilt Lane 59 5H Oct 20, 2022 Details
2018-02-002 Narragansett Susan Bagatta 146 Sand Hill Cove J 5-B Feb 02, 2018 Details
2015-09-089 Narragansett Susan Bagota 146 Sand Hill Cove Road J 5-B Sep 24, 2015 Details
2018-09-031 Narragansett Susan Bagatta 146 Sand Hill Cove Road J 5-B Sep 12, 2018 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
1993-04-001 Narragansett Austin Crouchley 146 Sand Hill Cove Road J 5B Jun 08, 1993 Details
1989-10-026 Tiverton Florence Hawkins 137 Riverside Drive 72 5A,6,7 Nov 13, 1989 Details
Page 334 of 2023   (records 25 of 50557)