Image not found

                   

Page 1550 of 2078   (records 25 of 51936)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2013-07-101 Portsmouth Richard Tavares 011 Alice Ave 75 3 Aug 02, 2013 Details
2010-09-064 Portsmouth Charles O'Brien Narragansett Avenue 75 66 Sep 27, 2010 Details
2010-06-079 Portsmouth Kathleen Pavlakis 1130 Narragansett Avenue 75 45 Jun 22, 2010 Details
2008-08-006 Portsmouth Jason Lemieux 270 Daniel Avenue 75 49 Aug 13, 2008 Details
2008-08-008 Portsmouth Joseph & Lynn Gavlin 1060 Narragansett Avenue 75 29 Aug 13, 2008 Details
2008-08-009 Portsmouth Ivan Miller & Ann DiDomenico 1170 Narragansett Avenue 75 64 Aug 13, 2008 Details
2008-08-010 Portsmouth Hope DiDomenico 1179 Narragansett Avenue 75 63 Aug 13, 2008 Details
2007-12-003 Portsmouth Francis & Nancy Coletta 1020 Narragansett Avenue 75 5 Jan 07, 2008 Details
2009-05-003 Portsmouth Lynne Antaya 1042 Narragansett Avenue 75 20 Details
2009-07-032 Portsmouth Kathleen Lockwood 1032 Narragansett Ave 75 19 Jul 10, 2009 Details
2009-06-060 Portsmouth Charles O'Brien 1146 Narragansett Avenue 75 47 Jun 24, 2009 Details
2010-03-049 Portsmouth Kathleen Pavlakis Narragansett Avenue 75 45 Mar 19, 2010 Details
2009-10-028 Portsmouth Alvin Grant 11 Madison Avenue 75 27 Oct 15, 2009 Details
2009-12-038 Portsmouth Ivan Miller & Ann DiDomenico 1173 Narragansett Avenue 75 64 Jan 13, 2010 Details
2024-10-041 Portsmouth Francis & Nancy Coletta 01024 Narragansett Avenue 75 6 Details
2024-09-054 Portsmouth Town of Portsmouth 1010-1070 Narragansett Avenue 75|77 69,70|109 Sep 10, 2025 Details
1989-05-063 Portsmouth Prudence Island Utility Narragansett Avenue/Beach Road 75|77|78|81|82 VARIOUS Jun 20, 1989 Details
2020-12-010 East Greenwich Ann Metzger 100 Crompton Avenue 75-003 244 Mar 09, 2021 Details
1999-06-052 South Kingstown Resources Stewardship/Bayfield Camp Fuller Road/Post Road 75-2|68-3 10|4 Jul 08, 1999 Details
2023-05-064 East Greenwich Harbour Heights Landing Assoc. 152 Crompton Avenue 75-3 241 May 16, 2023 Details
2019-11-089 East Greenwich John M. Boehnert 100 Rocky Hollow Road 75-3 271 Nov 26, 2019 Details
2018-03-056 East Greenwich John M. Boehnert 100 Rocky Hollow Road 75-3 271 Mar 16, 2018 Details
2018-07-052 East Greenwich John M. Boehnert 100 Rocky Hollow Road 75-3 271 Oct 26, 2018 Details
2022-04-055 East Greenwich Town of East Greenwich 21 Crompton Avenue 75-3 247 Aug 05, 2022 Details
2017-03-052 East Greenwich Town of East Greenwich 21 Crompton Avenue 75-3 247 Details
Page 1550 of 2078   (records 25 of 51936)