Image not found

                   

Page 391 of 591   (records 25 of 14770)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2022-04-015 Portsmouth Town of Portsmouth 0 Bay View Avenue 6 32 Apr 18, 2022 Details
1987-09-069 Portsmouth Barbara Kerney 104 Bayview Avenue 6 41,42 Dec 15, 1987 Details
1979-05-063 Portsmouth Barbara Keeney 104 Bayview Avenue 6 41,42 Jun 04, 1979 Details
1978-04-027 Portsmouth Bruce Kerney 104 Bayview Avenue 6 41,42 Apr 24, 1978 Details
1976-05-017 Portsmouth Mount Hope Marina/Charles Losc 8 Bayview 6 32 Sep 15, 1976 Details
1974-04-007 Portsmouth Mount Hope Marina/Loscocco 8 Bayview/Bristol Ferry Road 6 32 Jun 12, 1974 Details
1993-09-026 Portsmouth Jay Kerney 104 Bay View Avenue 6 42 Jun 23, 1994 Details
1994-06-302 Portsmouth Bristol Ferry Wharf/S John Los 8 Bayview Avenue 6 32 Aug 05, 1994 Details
1995-07-006 Portsmouth Bristol Ferry Wharf/S John Los 8 Bayview Avenue 6 32 Aug 18, 1995 Details
1995-05-077 Portsmouth Jay Kerney 104 Bayview Avenue 6 42 May 19, 1995 Details
1994-11-020 Portsmouth Jay Kerney 104 Bayview Avenue 6 42 Nov 07, 1994 Details
1997-11-011 Portsmouth Bristol Ferry Wharf 8 Bayview Avenue 6 32 Nov 19, 1997 Details
1992-02-041 Portsmouth Raymond Bruscato 15 Mason Avenue 6 25 Feb 27, 1992 Details
1994-02-060 Charlestown Ziff Investments Governors Island 6 10,11,12,13,1C-3,2A Feb 04, 1994 Details
2002-09-097 Little Compton Barbara Cobb 23 Taylors Lane South 6 72 Oct 17, 2002 Details
1999-08-048 Little Compton Trustee, Davis, Barbara Fargo Phillip 15 Taylor's Lane South 6 20 Aug 19, 1999 Details
1995-10-062 Little Compton Chester Cobb 23 Taylors Lane South 6 72 Nov 02, 1995 Details
1991-12-036 Little Compton Chester Cobb 23 Taylor Lane South 6 72 Jan 14, 1992 Details
1987-11-052 East Providence City of East Providence Pier Road 6 124 May 20, 1988 Details
1983-03-058 East Providence City of East Providence Bold Point Park 6 124 Mar 30, 1983 Details
2013-02-070 Jamestown Narragansett Electric Company 179 Tashtassuc Road 6 24 Apr 12, 2013 Details
2022-06-114 New Shoreham LLC Andiamo Chapel Street 6 130-2 Nov 01, 2022 Details
2020-03-040 New Shoreham LLC 32 Dodge Street Block Island O 32 Dodge Street 6 142 Mar 12, 2020 Details
2021-01-007 New Shoreham LLC 32 Dodge Street Block Island O 137 Dodge Street 6 123 Feb 02, 2021 Details
2016-02-054 New Shoreham SURF Hotel ULBE LLC Dodge Street 6 142,143 Mar 09, 2016 Details
Page 391 of 591   (records 25 of 14770)