Image not found

                   

Page 2 of 810   (records 25 of 20242)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2014-07-005 Portsmouth Ernest Allard 0 Riverside Drive (Hog Island) 69 144,145,166 Jul 03, 2014 Details
2014-07-006 Portsmouth James & Carlene Kincaid 0 Riverside Drive (Hog Island) 69 119,120 Jul 02, 2014 Details
2014-08-073 Portsmouth Mario Neri Trustee 0 Riverside Drive (Hog Island) 69 129,130,131 Aug 26, 2014 Details
2014-08-075 Portsmouth Clidence Family Revocable Trus 0 Riverside Drive (Hog Island) 69 23B Aug 26, 2014 Details
2017-02-062 Portsmouth Timothy Ivey 0 Riverside Drive (Hog Island) 69 148 Feb 27, 2017 Details
2019-03-106 Warwick Department of Environmental Ma 0 Samuel Gorton Avenue 355 0649,0650,0651,0668,0669,0670 Apr 02, 2019 Details
2014-06-032 Portsmouth LLC Island House 0 SO Riverside Drive (Hog Island) 69 24 Jun 19, 2014 Details
2014-06-033 Portsmouth Stephen Hess 0 SO Riverside Drive (Hog Island) 69 30A Jun 18, 2014 Details
2018-06-074 Warwick Cynthia Rossi 0 Talcott Avenue 334 23 Sep 17, 2018 Details
2022-01-029 Narragansett P. A. T. Realty Development Co 0 Tupelo Trail N-G 447 Mar 25, 2022 Details
2022-02-064 Portsmouth Aquidneck Country Club Inc. 0 Willow Lane 26 2C Jul 29, 2022 Details
2001-07-056 Narragansett Evelyn Fargnoli 0 Wolf Road N-S 113,114 Aug 07, 2001 Details
2013-07-101 Portsmouth Richard Tavares 011 Alice Ave 75 3 Aug 02, 2013 Details
2019-07-086 Portsmouth East View Passage LLC 0132 John Oldham Road 82 37 Jul 31, 2019 Details
2014-09-040 Portsmouth Joseph Belliveau 015 Simonelli Road (Prudence Island) 74 42 Oct 08, 2014 Details
2013-09-046 Portsmouth Francis & Edward Cassidy 017 Herreshoff Lane 77 11 Sep 13, 2013 Details
1988-09-019 Portsmouth David Storey/Homan 038 John Oldham Road 82 27 Dec 01, 1988 Details
2017-11-015 Portsmouth Michael Sheehan 0750 Narragansett Avenue / Prudence Isla 78 52 Nov 24, 2017 Details
2015-04-030 Portsmouth Emily Edwards 076 John Oldham 82 31 Apr 13, 2015 Details
2014-01-054 Portsmouth Kevin Blount 092 John Oldham Road 82 33 Jan 27, 2014 Details
2022-11-089 Portsmouth Coburn Family Trust Declaratio 092 John Oldham Road 82 33 Details
1994-07-077 New Shoreham Cormorant Cottage 0927 Champlin Road 19 32 Aug 11, 1994 Details
2017-03-035 Narragansett Francis Flynn 1 & 3 Mollusk Drive R-2 335 Mar 13, 2017 Details
2013-03-029 Portsmouth Town of Portsmouth 1 & 3 Frank Coelho Drive 59 15 Mar 06, 2013 Details
1987-02-052 Narragansett George Poyton & Hope Horton 1 & 3 Mollusk Drive R-2 335 Sep 28, 1987 Details
Page 2 of 810   (records 25 of 20242)