Image not found

                   

Page 398 of 581   (records 25 of 14525)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2003-04-047 Portsmouth Hog Island Inc. South Riverside Drive 69 172 ALSO OWNS ADJACENT LOT 8 Nov 18, 2003 Details
2002-11-034 Portsmouth Hog Island Inc. Hog Island Southwest Corner Of 69 172 Details
2005-07-046 Portsmouth Crispin Wallace Riverside Drive 69 29 Details
2008-09-067 Portsmouth Alan & Charlotte Justin South Riverside Drive 69 28,29 Jan 14, 2009 Details
2008-07-082 Portsmouth Alan & Charlotte Justin South Riverside Drive 69 28,29 Details
2007-04-089 Portsmouth Scott Blanchette & Donna Blanchette Park Road (Hog Island) 69 129,130,131,132,133,133A Oct 17, 2007 Details
2015-06-099 Portsmouth Hog Island Inc. Hog Island 69 172-D Aug 05, 2015 Details
2015-04-027 Portsmouth Scott Blanchette & Donna Blanchette 0 Riverside Drive 69 132 Apr 13, 2015 Details
2013-09-107 Portsmouth Kiloh Fairchild & Jo Lynette Hoge Fairchild Avenue 69 172-C Oct 28, 2013 Details
2013-04-043 Portsmouth Douglas Almeida Mount Hope Avenue 69 172B Jun 13, 2013 Details
2014-06-032 Portsmouth LLC Island House 0 SO Riverside Drive (Hog Island) 69 24 Jun 19, 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
2014-08-074 Portsmouth John Hanks 0 Grove Road (Hog Island) 69 121 Aug 26, 2014 Details
2014-08-075 Portsmouth Clidence Family Revocable Trus 0 Riverside Drive (Hog Island) 69 23B Aug 26, 2014 Details
2011-11-050 Portsmouth Hog Island Inc. Hog Island 69 172 Dec 28, 2011 Details
2011-03-110 Portsmouth Hog Island Inc. Sunset Avenue 69 172 Jul 01, 2011 Details
2023-10-030 Portsmouth Hog Island Inc. Harbor View Avenue 69 172 Oct 11, 2023 Details
2025-05-085 Portsmouth Hog Island Inc. Harbor View Avenue 69 172 Details
2017-03-085 Portsmouth Deborah Fraser & George Fraser 0 Riverside Drive 69 142 Mar 29, 2017 Details
2019-06-052 Portsmouth Hog Island Inc. Bay View Avenue (Hog Island) 69 172-E Aug 01, 2019 Details
2010-07-068 South Kingstown Ellen Madeira 1034 Commodore Perry Highway 69-1 2 Jul 22, 2010 Details
2010-06-062 South Kingstown Ellen Madeira 1034 Comm. Oliver Hazard Perry Highway 69-1 2 Details
2005-11-092 South Kingstown Ellen Madeira 1034 Commodore O. H. Perry Highway 69-1 2 Dec 09, 2005 Details
1986-10-026 South Kingstown Arthur Malenfant 11 Billington Avenue 69-2 22 May 12, 1987 Details
Page 398 of 581   (records 25 of 14525)