Image not found

                   

Page 279 of 863   (records 25 of 21570)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2017-06-029 Charlestown Trustee, Marilyn C. Duhaime 50 Sandpiper Lane 1 37 Jun 19, 2017 Details
1990-01-005 Portsmouth William Carey 46 Bayview Avenue 6 37 Mar 26, 1990 Details
1989-11-055 Portsmouth William Carey 46 Bayview Avenue 6 37 Dec 06, 1989 Details
1989-03-078 Portsmouth William Carey 46 Bay View 6 37 Aug 21, 1989 Details
1999-08-011 Portsmouth William Nattress 41 Johnny Cake Lane 31 37 Sep 27, 1999 Details
2000-05-013 Portsmouth William Nattress 45 Johnny Cake Lane 31 37 Jun 21, 2000 Details
2003-06-058 Portsmouth Suzanne B. Grossman 1156 Anthony Road 2 37 Jun 13, 2003 Details
2011-03-010 Portsmouth Thomas Burgess 45 Johnny Cake Lane 31 37 Jun 22, 2016 Details
2019-05-031 Portsmouth Michael & Elizabeth McBreen 143 Heidi Drive 59 37 May 13, 2019 Details
2018-11-012 Portsmouth Suzanne B. Grossman 1156 Anthony Road 2 37 Nov 07, 2018 Details
2012-11-104 Newport Mike Hamilton 8 Prices Cove Ave 43 37 Nov 07, 2012 Details
1988-07-008 Warwick George Kamajian 6 Pine Edge Court 313 37 Nov 02, 1988 Details
1996-09-071 Warwick James Borden 162 Beachwood Drive 203 37 Sep 20, 1996 Details
2002-01-053 Warwick Willilam Regelman 34 Staples Avenue 365 37 Feb 05, 2002 Details
2012-07-046 Warren 5 Westminster Street LLC 5 Westminster Street 2 37 Details
1993-09-072 Charlestown Martha Kellogg 153 Surfside Avenue 2 37 Sep 27, 1993 Details
1995-10-050 Charlestown Martha Kellogg 153 Surfside Avenue 2 37 Oct 30, 1995 Details
2002-04-095 Charlestown Mary Ellen Blake 78 Hunters Harbor Road 7 37 Apr 17, 2002 Details
1999-02-038 Charlestown Martha Kellogg Trust 153 Surfside Avenue 2 37 Feb 11, 1999 Details
2007-02-061 Bristol Department of Environmental Ma Annawamscutt Drive / Mount Hope Fishing 156C 37 Aug 12, 2009 Details
2005-06-059 Bristol Edward & Sandra Mack 11 Hope Street 21 37 Jun 20, 2005 Details
2010-11-057 Bristol Edward & Sandra Mack 11 Hope Street 21 37 Dec 02, 2010 Details
2018-04-064 Bristol Department of Environmental Ma 480 Metacom Avenue 156 37 Apr 17, 2018 Details
2024-03-018 Bristol Jeanine & Daniel McConaghy 135 Kickemuit Avenue 133 37 May 20, 2024 Details
2024-05-051 Bristol Jeanine & Daniel McConaghy 135 Kickemuit Avenue 133 37 Jul 25, 2024 Details
Page 279 of 863   (records 25 of 21570)