Image not found

                   

Page 118 of 124   (records 25 of 3096)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1985-06-025 Portsmouth David Blake 5 Narragansett Boulevard 5 85,86 Jun 14, 1987 Details
1985-01-015 Portsmouth Rene Depot/Pita 10 Point Road 21 85A Jun 16, 1985 Details
2014-10-026 Portsmouth Emmanuel & Elizabeth Pita 10-14 Point Road 21 85a Oct 10, 2014 Details
1999-02-024 Portsmouth James Healy 6 Harris Avenue 71 86 Feb 08, 1999 Details
2008-10-091 Portsmouth Phillip & Susan Woodhams 6 Harriet Ave 77 86 Oct 30, 2008 Details
2018-03-033 Portsmouth Kevin & Nancy Harrington 142 Sakonnet Drive 2 86 Mar 07, 2018 Details
2023-10-073 Portsmouth Ileene Chernoff & Andrew Lorimer 20 Point Road 21 86 Dec 07, 2023 Details
2024-02-003 Portsmouth Phillip & Susan Woodhams 6 Harriet Avenue 77 86 Mar 28, 2024 Details
2024-03-073 Portsmouth Phillip & Susan Woodhams 6 Harriet Avenue 77 86 Details
1991-06-034 Portsmouth Maral Napert 20 Point Road 15 86,86A Jun 28, 1991 Details
2009-06-061 Portsmouth Christopher DaCosta 974 Narragansett Avenue 77 86-A Jun 24, 2009 Details
1995-05-066 Portsmouth Alan Eagles East Corys Lane 29 86B Jul 27, 1995 Details
2004-03-024 Portsmouth Alan Eagles East Corys Lane 29 86B Apr 26, 2004 Details
2017-01-020 Portsmouth Tom Perkins Water Street 29 86B Jun 09, 2017 Details
2019-06-021 Portsmouth Seth Abel & Steffanie Wilk Water Street (aka East Cory's Lane) 29 86B Aug 20, 2019 Details
2024-05-012 Portsmouth Seth Abel & Steffanie Wilk 35 East Corys Lane 29 86B Details
2023-10-098 Portsmouth Seth Abel & Steffanie Wilk 35 East Corys Lane 29 86B Apr 22, 2024 Details
2023-11-051 Portsmouth Seth Abel & Steffanie Wilk 35 East Corys Lane 29 86B Apr 26, 2024 Details
2024-08-068 Portsmouth Seth Abel & Steffanie Wilk 35 East Corys Lane 29 86B Details
2006-01-037 Portsmouth Barry Mellow Child Street 29 86c Apr 12, 2006 Details
1990-05-038 Portsmouth William Gleeson 28 Aquidneck Avenue 24 87 May 30, 1990 Details
1972-11-004 Portsmouth Raymond Onorate 32 Point Road 21 87 Jan 10, 1973 Details
1975-12-007 Portsmouth Raymond Onorate 32 Point Road 21 87 Jan 15, 1976 Details
2024-01-075 Portsmouth Narragansett Group LLC 3 Narragansett Boulevard 5 87 Aug 22, 2024 Details
2024-04-105 Portsmouth Narragansett Group LLC 3 Narragansett Boulevard 5 87 May 31, 2024 Details
Page 118 of 124   (records 25 of 3096)