Image not found

                   

Page 412 of 586   (records 25 of 14628)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2009-05-003 Portsmouth Lynne Antaya 1042 Narragansett Avenue 75 20 Details
2009-02-007 Portsmouth Rosemary Lough 333 Narragansett Avenue 82 20 Jan 28, 2011 Details
2006-08-056 Portsmouth Adrien & Lois Laboissonniere 104 Cliff Avenue 15 20 Details
2007-10-072 Portsmouth Robert J. McFetters Raphael Avenue 74 20 Jan 02, 2008 Details
2011-09-126 Portsmouth Black Point Lane Assoc Black Point Road 67 20 Dec 08, 2011 Details
2012-11-109 Portsmouth Robert Wilson Trustee & Clara Munley Trustee 735 Black Point Lane 67 20 Dec 10, 2012 Details
2010-04-026 Portsmouth Lyndal Lee & Roberta Boatright 686 Narragansett Avenue 78 20 Apr 09, 2010 Details
2009-12-066 Portsmouth Adrien & Lois Laboissonniere 104 Cliff Avenue 15 20 Feb 01, 2010 Details
2019-03-069 Portsmouth David Garceau 76 Cliff Avenue 10 20 Mar 18, 2019 Details
2020-07-037 Portsmouth Robert Wilson Trustee & Clara Munley Trustee 735 Black Point Lane 67 20 Aug 05, 2020 Details
2021-12-016 Portsmouth Robert Wilson Trustee & Clara Munley Trustee 735 Black Point Lane 67 20 Dec 10, 2021 Details
2021-10-027 Portsmouth Dan & Darci Acomb 1249 Anthony Road 1 20 Dec 20, 2021 Details
2015-12-059 Portsmouth Dan & Darci Acomb 1249 Anthony Road 1 20 Details
2018-05-024 Portsmouth Robert Wilson Trustee & Clara Munley Trustee 735 Black Point Lane 67 20 May 04, 2018 Details
2013-06-022 Portsmouth Rosemary Lough 333 Narragansett Avenue 82 20 Details
1983-01-012 New Shoreham Walter Kravitz Cooneymus Road 19 20 May 27, 1983 Details
2023-07-043 Portsmouth Robert Wilson Trustee & Clara Munley Trustee 735 Black Point Lane 67 20 Jul 19, 2023 Details
1981-02-016 New Shoreham Bernice Alexander Lakeside Drive 11 20 Feb 12, 1981 Details
2007-02-014 Jamestown Scott & Julia Green 7 Seaside Drive 14 20 Dec 10, 2007 Details
2006-08-060 Jamestown Scott & Julia Green 7 Seaside Drive 14 20 Details
1981-03-050 Jamestown Coddington Yacht Center Racquet Road 10 20 May 18, 1981 Details
1979-10-007 Jamestown R J Colardo Seaside Drive 14 20 Nov 14, 1979 Details
2013-11-098 New Shoreham Town of New Shoreham Off Corn Neck Road 20 20 Dec 05, 2013 Details
2006-09-025 East Providence Kenneth S. & Melanie J. Twitchell 210 Riverside Drive 414 20 Details
2007-04-116 East Providence Dana Osowiecki & Bruce Perreault 139 Narragansett Avenue 312 20 May 14, 2007 Details
Page 412 of 586   (records 25 of 14628)