Image not found

                   

Page 78 of 129   (records 25 of 3212)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2003-12-017 Portsmouth Carnegie Harbor Phase IV 300 Willow Lane 26 2,3,4 Jan 13, 2006 Details
2002-02-012 Portsmouth Carnegie Harbor Village 300 Willow Lane 22|26 2,2-A,10,11 Feb 11, 2002 Details
2002-01-007 Portsmouth Carnegie Heights 300 Willow Lane 26 3,4 Apr 12, 2002 Details
2002-06-119 Portsmouth Carnegie Harbor Village 300 Willow Lane 26 2,2-A,10,11 Jul 23, 2002 Details
2001-10-086 Portsmouth Carnegie Harbor Village 300 Willow Lane 22|26 2|2,2A,10,11 Dec 28, 2001 Details
2002-08-001 Portsmouth Carnegie Harbor Phase I 300 Willow Lane 22 2,2-A,3,4 Dec 26, 2002 Details
2002-08-002 Portsmouth Carnegie Harbor Village Lp 300 Willow Lane 22|26 2|2A Sep 03, 2002 Details
2002-08-071 Portsmouth Carnegie Harbor Village Lp 300 Willow Lane 26 2 Dec 12, 2003 Details
2002-11-074 Portsmouth Carnegie Heights II 300 Willow Lane 26 3,4 Feb 13, 2003 Details
2015-05-056 Portsmouth Buttonwood Acquisition LP 300 Willow Lane 26 2,3,4 May 05, 2015 Details
1983-01-052 Portsmouth Carl Mullen 30 Riverside Avenue 10 8 Mar 07, 1983 Details
2013-09-015 Portsmouth Gail & Carl Mullen 30 Riverside Ave 10 8 Sep 10, 2013 Details
1993-07-110 Portsmouth Raymond Fitzgerald 30 Johnnycake Lane <Unknown> 38A Aug 02, 1993 Details
2004-05-074 Portsmouth Deborah Fales 30 Attleboro Avenue 3 3 Jun 11, 2004 Details
2002-10-069 Portsmouth Joyce Frady 30 Aquidneck Avenue 24 165 Dec 02, 2003 Details
2014-08-056 Portsmouth Joyce Frady 30 Aquidneck Avenue 24 165 Aug 18, 2014 Details
2023-06-062 Portsmouth Joyce Frady 30 Aquidneck Avenue 24 165 Aug 08, 2023 Details
1994-06-176 Portsmouth Robert Breault 3 Seaconnet Avenue 15 10 Jun 23, 1994 Details
1981-06-036 Portsmouth Robert Breault 3 Seaconnet Avenue 15 10 Apr 23, 1981 Details
1980-04-029 Portsmouth Robert Breault 3 Seaconnet Avenue Apr 24, 1980 Details
1987-02-061 Portsmouth Robert Breault 3 Seaconnet Avenue 15 10 Aug 06, 1987 Details
2024-04-105 Portsmouth Narragansett Group LLC 3 Narragansett Boulevard 5 87 May 31, 2024 Details
2024-01-075 Portsmouth Narragansett Group LLC 3 Narragansett Boulevard 5 87 Aug 22, 2024 Details
2013-06-021 Portsmouth Joseph Scutti 3 Narragansett Boulevard 5 87 Jun 06, 2013 Details
1994-10-035 Portsmouth Town of Portsmouth 3 Frank Coelho Drive 59 15 Jan 24, 1995 Details
Page 78 of 129   (records 25 of 3212)