Image not found

                   

Page 373 of 2092   (records 25 of 52296)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2005-08-034 Portsmouth Vauclause Company LLC Wapping Road 65 1 Details
2005-04-030 Portsmouth Abel & Jacqueline Fernandes 108 Macomber Lane 36 1 Aug 31, 2005 Details
1999-11-070 Portsmouth Priscilla Prew 101 Baker Road 16 1 Nov 22, 1999 Details
2000-02-062 Portsmouth Priscilla Prew 101 Baker Road 16 1 Feb 17, 2000 Details
2000-02-069 Portsmouth Order Of Saint Benedict 285 Corys Lane 32 1 Mar 19, 2001 Details
1998-10-075 Portsmouth Hen Island Group Hen Island 15 1 Nov 27, 1998 Details
1997-11-008 Portsmouth Abel & Jacqueline Fernandes 108 Macomber Lane 36 1 Dec 09, 1997 Details
1996-10-091 Portsmouth Barbara VanBeuren Wapping Road 65 1 Feb 10, 1997 Details
1996-03-040 Portsmouth Michael Doyle Thayer Drive/King Charles 37 1 Mar 18, 1996 Details
1995-04-083 Portsmouth Carolyn Pomfret 0784 Narragansett Avenue 77 1 Apr 28, 1995 Details
1995-06-111 Portsmouth Peter Kent Hen Island 15 1 Jun 22, 1995 Details
1994-07-014 Portsmouth Carolyn Pomfret 0784 Narragansett Avenue 77 1 Jul 14, 1994 Details
1993-07-060 Portsmouth Hen Island Group Hen Island 15 1 Jul 19, 1993 Details
2013-11-016 Portsmouth Montaup Realty Corp 500 Anthony Road 8 1 Nov 05, 2013 Details
2013-05-168 Portsmouth Carolyn Pomfret 784 Narragansett Avenue 77 1 May 23, 2013 Details
2013-04-145 Portsmouth Narragansett Bay NERR Neck Farm Road 71 1 Jun 04, 2013 Details
2011-09-118 Portsmouth Carnegie Abbey Club 125 Cory's Lane 26 1 Sep 21, 2011 Details
2009-08-026 Portsmouth AP Enterprises LLC Highland Avenue 20 1 Sep 17, 2009 Details
2015-09-005 Portsmouth John Cassell & Karin Landry 101 Baker Road 16 1 Oct 22, 2015 Details
2015-04-090 Portsmouth John Cassell & Karin Landry 101 Baker Road 16 1 May 20, 2015 Details
1986-07-061 New Shoreham Department of Environmental Ma Corn Neck Road/Cresent Beach 5 1 Sep 15, 1987 Details
1987-02-038 New Shoreham Department of Environmental Ma Block Island State Beach 5 1 Jul 28, 1987 Details
1989-08-030 New Shoreham Department of Environmental Ma Corn Neck Road/B.I.State Beach 5 1 Dec 06, 1989 Details
1990-08-061 New Shoreham Town of New Shoreham Corn Neck Road (Conservancy) 4|5 1 Oct 25, 1990 Details
2024-04-030 Portsmouth Abel & Jacqueline Fernandes 108 Macomber Lane 36 1 Apr 04, 2024 Details
Page 373 of 2092   (records 25 of 52296)