Image not found

                   

Page 273 of 1343   (records 25 of 33564)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2017-12-057 Bristol LLC. TSL 267 Thames Street 9 50 Feb 19, 2018 Details
2019-12-045 Bristol LLC. TSL 267 Thames Street 9 50 May 04, 2020 Details
2019-08-086 Bristol Mary Schwartz 485 Poppasquash Road 173 50 Details
2019-11-004 Bristol LLC. TSL 267 Thames Street 9 50 Details
2019-06-045 Bristol LLC. TSL 267 Thames Street 9 50 Details
2007-05-025 Bristol Miles Avenue Property 251 Thames Street 9 50 Details
2004-03-115 Bristol Mary L. Schwartz 485 Poppasquash Road 173 50 Mar 24, 2004 Details
2003-01-024 Bristol Miles Avenue Property 267 Thames Street 9 50 Jan 16, 2003 Details
2002-07-004 Bristol Mary Schwartz 485 Poppasquash Road 173 50 Jul 02, 2002 Details
2001-08-066 Bristol Miles Avenue Property 267 Thames Street 9 50 Aug 27, 2001 Details
2001-04-033 Bristol LLC Miles Avenue Property Co. 267 Thames Street 9 50 Sep 10, 2001 Details
2002-09-017 Charlestown John & Debbie Lakomski Charlestown Beach Road 9 50 Sep 12, 2002 Details
2023-08-084 Bristol LLC. TSL 267 Thames Street 9 50 Details
2022-07-006 Bristol LLC. TSL 267 Thames Street 9 50 Jan 25, 2023 Details
2020-11-050 Charlestown Adam Silverman 816 West Beach Road 1 50 Details
2024-05-073 Charlestown John & Debbie Lakomski Charlestown Beach Road 9 50 Jan 09, 2025 Details
2023-05-111 Charlestown Recht Owen Trust Agreement 80 South Arnolda Road 7 50 Details
2025-12-023 Charlestown Recht Owen Trust Agreement 80 South Arnolda Road 7 50 Dec 08, 2025 Details
2003-12-045 Portsmouth Frank Canario 31 Narragansett Road 2 50 Dec 15, 2003 Details
2004-07-129 Portsmouth E R Real Estate Holdings 4 Carnegie Heights Drive 26 50 Sep 13, 2004 Details
2009-07-033 Portsmouth Joseph Keilbach 736 Narragansett AVe 78 50 Jul 10, 2009 Details
2008-04-110 Portsmouth Laura Holt 13 Johnnycake Lane 31 50 Details
2012-10-082 Portsmouth William McQuillan 29 Indian Avenue 68 50 Feb 13, 2013 Details
2012-02-021 Warwick Gary Levine 600 Ives Road 205 50 May 18, 2012 Details
2020-03-016 Warwick Gary Levine 600 Ives Road 205 50 Details
Page 273 of 1343   (records 25 of 33564)