Page 1344 of 1353   (records 25 of 33815)
Applications Found
|
File No
|
Town
|
First Name
|
Last Name
|
Location
|
Plat
|
Lot
|
Decision Date
|
|
|
2001-09-085
|
Portsmouth
|
Capron Trust
|
|
0654 Narragansett Avenue
|
78
|
16
|
Sep 20, 2001
|
Details
|
|
2017-09-058
|
Portsmouth
|
Nancy
|
Capron
|
0654 Narragansett Avenue
|
78
|
16
|
Sep 20, 2017
|
Details
|
|
2017-12-062
|
Portsmouth
|
George
|
Capron
|
0646 Narragansett Avenue
|
78
|
15
|
Jan 29, 2018
|
Details
|
|
2024-11-045
|
Portsmouth
|
Christopher
|
Rogan
|
0632 Narragansett Avenue
|
78
|
14
|
Nov 18, 2024
|
Details
|
|
2013-03-223
|
Portsmouth
|
Benjamin
|
Thomas III
|
0514 Narragansett Avenue
|
81
|
34
|
Apr 01, 2013
|
Details
|
|
2013-09-007
|
Portsmouth
|
Marsha
|
Brooks
|
05 Pier Road
|
77
|
50
|
Sep 06, 2013
|
Details
|
|
2017-10-041
|
Portsmouth
|
Joyce Q. Lower Trustee
|
|
0460 Narragansett Avenue
|
81
|
27
|
Oct 13, 2017
|
Details
|
|
2013-07-023
|
Portsmouth
|
Ten Oceanside LLC
|
|
0450 Narragansett Ave
|
81
|
24
|
Jul 08, 2013
|
Details
|
|
2015-05-093
|
Portsmouth
|
John
|
Hollinrake
|
0442 Narragansett Avenue
|
81
|
23
|
May 27, 2015
|
Details
|
|
2013-10-097
|
Portsmouth
|
Sandra
|
Gempp
|
0401 Governor Paine Road
|
78
|
41
|
Oct 25, 2013
|
Details
|
|
2002-06-006
|
Portsmouth
|
Edward
|
Bishop & Margaret Kaufer
|
0380 Narragansett Avenue
|
81
|
13
|
Jun 07, 2002
|
Details
|
|
2013-04-065
|
Portsmouth
|
Joann
|
Kennedy
|
0357 Narragansett Avenue
|
81
|
9
|
Apr 12, 2013
|
Details
|
|
2022-02-052
|
Portsmouth
|
Casimir & Kathleen
|
Gaidimas
|
0357 Narragansett Avenue
|
81
|
9
|
May 12, 2022
|
Details
|
|
2014-04-053
|
Portsmouth
|
Robert
|
Badessa
|
0345 Narragansett Avenue
|
82
|
18
|
Apr 18, 2014
|
Details
|
|
2014-03-006
|
Portsmouth
|
Linda
|
Gavlin
|
0341 Narragansett Ave
|
82
|
19
|
Mar 03, 2014
|
Details
|
|
2013-10-073
|
Portsmouth
|
Glenn
|
Bouchie & Jayne West
|
0325 Narragansett Avenue
|
82
|
21
|
Oct 21, 2013
|
Details
|
|
2010-09-070
|
Portsmouth
|
Jayne S.
|
West and Glenn C. Bouchie
|
0325 Narragansett Avenue
|
82
|
21
|
Sep 20, 2010
|
Details
|
|
2015-05-095
|
Portsmouth
|
Richard
|
Owen
|
0309 Narragansett Avenue
|
82
|
22
|
May 27, 2015
|
Details
|
|
2015-05-094
|
Portsmouth
|
Richard
|
Owen
|
0305 Narragansett Avenue
|
82
|
23
|
May 27, 2015
|
Details
|
|
2014-08-003
|
Portsmouth
|
Robert
|
Gaulin
|
029 Warner Avenue
|
74
|
51
|
Aug 04, 2014
|
Details
|
|
2015-07-024
|
Portsmouth
|
Jean
|
Dougan
|
0171 Beach Road
|
73
|
11
|
Jul 31, 2015
|
Details
|
|
2013-09-046
|
Portsmouth
|
Francis & Edward
|
Cassidy
|
017 Herreshoff Lane
|
77
|
11
|
Sep 13, 2013
|
Details
|
|
2019-12-004
|
Portsmouth
|
Robert
|
McNamara
|
0168 Bay Avenue
|
79
|
32
|
Dec 03, 2019
|
Details
|
|
2014-09-040
|
Portsmouth
|
Joseph
|
Belliveau
|
015 Simonelli Road (Prudence Island)
|
74
|
42
|
Oct 08, 2014
|
Details
|
|
2019-07-086
|
Portsmouth
|
East View Passage LLC
|
|
0132 John Oldham Road
|
82
|
37
|
Jul 31, 2019
|
Details
|
Page 1344 of 1353   (records 25 of 33815)