Image not found

                   

Page 20 of 127   (records 25 of 3162)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2015-08-088 Portsmouth Christopher Harkins 71 Long Shore Drive 34 64 Nov 21, 2016 Details
2019-10-016 Portsmouth Christopher Morgan 188 Cliff Avenue 15 28 May 21, 2020 Details
2024-11-045 Portsmouth Christopher Rogan 0632 Narragansett Avenue 78 14 Nov 18, 2024 Details
2004-02-054 Portsmouth Christopher & Kara Museler 1271 Anthony Road 1 17 Mar 17, 2004 Details
2006-02-042 Portsmouth Christopher, Mary & Lee Caouette East Main Road 54 169 Jul 12, 2006 Details
1988-05-098 Portsmouth Chuckles Associates 408 Narragansett Avenue 81 4 Jun 20, 1988 Details
1989-05-051 Portsmouth Chuckles Associates 408 Narragansett Avenue 81 4 May 24, 1989 Details
1995-02-053 Portsmouth Chuckles Associates 408 Narragansett Avenue 81 4 Feb 28, 1995 Details
2004-06-066 Portsmouth Chuckles Associates Ltd 408 Narragansett Avenue 81 4 Jun 10, 2004 Details
2005-02-079 Portsmouth Cindy J Edwards Anthony Road 2 27 Mar 10, 2005 Details
2006-09-037 Portsmouth City of Newport Old West Main Road Sep 12, 2006 Details
1992-03-037 Portsmouth City of Newport Almy Creek/Sandy Point VARIOUS VARIOUS Jun 08, 1993 Details
1973-04-004 Portsmouth City of Newport Sakonnet River Jul 18, 1973 Details
2010-03-012 Portsmouth City of Newport 2154 West Main Road Mar 15, 2010 Details
1993-05-062 Portsmouth Claire Colwell 0632 Narragansett Road 78 14 May 25, 1993 Details
1996-05-060 Portsmouth Clark Boat Yard 17 Baker Road 16 17 May 22, 1996 Details
2014-08-075 Portsmouth Clidence Family Revocable Trus 0 Riverside Drive (Hog Island) 69 23B Aug 26, 2014 Details
1983-07-022 Portsmouth Clifford Johnson 13 Baker Street 16 18 Aug 22, 1983 Details
1991-01-057 Portsmouth Clifford Johnson 13 Baker Road 16 18 Mar 22, 1991 Details
1987-11-036 Portsmouth Clifford Johnson 13 Baker Road 16 18 Dec 15, 1987 Details
2001-01-034 Portsmouth Coastal Associates East Main Road 54 169 Sep 12, 2001 Details
1983-08-019 Portsmouth Coburn Owen John Oldham Road 82 34 Aug 30, 1983 Details
2022-11-089 Portsmouth Coburn Family Trust Declaratio 092 John Oldham Road 82 33 Details
1988-03-043 Portsmouth Coggeshall Development Stringham Road 37 36B Sep 27, 1989 Details
1990-01-035 Portsmouth Coggeshall Development/T D S 1 Lagoon Road 37 36B,36C Jul 25, 1991 Details
Page 20 of 127   (records 25 of 3162)