Image not found

                   

Page 288 of 2093   (records 25 of 52321)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1982-06-003 Charlestown John Jackson Charlestown Beach Road 14 63 Sep 19, 1983 Details
1983-03-018 Charlestown Jeremiah Balser West Beach Road 1 63 Sep 01, 1983 Details
2025-04-055 Bristol Surf Drive Realty LLC Surf Drive 55 63 Aug 12, 2025 Details
2025-06-065 Bristol Dianne Baird 40 Everett Avenue 122 63 Details
2019-05-074 Bristol Joseph Caron & Eve Tobin-Caron 90 King Philip Avenue 147 63 May 20, 2019 Details
2017-08-080 Bristol Bristol County Elks Lodge #186 1 Constitution Street 10 63 Aug 30, 2017 Details
2022-04-082 Bristol Timothy Deschenes & Alyssa Merkle 90 King Phillip 147 63 Jul 29, 2022 Details
2021-05-096 Bristol James Pomposelli & Elizabeth Pomfret 115 Aaron Avenue 65 63 Dec 03, 2021 Details
2021-10-069 Bristol James Pomposelli & Elizabeth Pomfret 115 Aaron Avenue 65 63 Oct 20, 2021 Details
2022-09-003 Bristol Timothy Deschenes & Alyssa Merkle 90 King Philip Avenue 147 63 Feb 09, 2023 Details
2023-04-105 Bristol James Pomposelli & Elizabeth Pomfret 115 Aaron Avenue 65 63 May 14, 2024 Details
2024-07-064 Bristol Bristol County Elks Lodge #186 1 Constitution Street 10 63 Jul 18, 2024 Details
2024-06-066 Bristol Bristol County Lodge 1860 1 Constitution Street 10 63 Jun 21, 2024 Details
2023-06-068 Charlestown Michael Glennon & Lucy Reed 311 Tockwotten Cove Road 10 63 Jun 15, 2023 Details
2018-03-104 Charlestown Michael Glennon and Lucy Reed 311 Tockwotten Cove Road 10 63 Mar 29, 2018 Details
2016-04-050 Charlestown Michael Glennon and Lucy Reed 311 Tockwotton Cove Road 10 63 Apr 15, 2016 Details
2016-08-102 Charlestown Michael Glennon and Lucy Reed 311 Tockwotten Cove Road 10 63 Oct 20, 2016 Details
1989-08-007 Portsmouth Ellen Cornell 74 Atlantic Avenue <Unknown> 63 Aug 10, 1989 Details
1986-10-024 Portsmouth Robert Athay Mark Lane/Long Shore Road 34 63 Aug 11, 1987 Details
1986-11-011 Portsmouth Albert Clark 268 Riverside Street 15 63 Feb 17, 1987 Details
2008-08-010 Portsmouth Hope DiDomenico 1179 Narragansett Avenue 75 63 Aug 13, 2008 Details
2007-03-080 Portsmouth Robert Athay 50 Longshore Road 34 63 Jun 18, 2007 Details
2017-03-012 New Shoreham Carl & Charlotte Damm 617 Off Corn Neck 4 63 Apr 21, 2017 Details
2019-03-079 New Shoreham Pam & Nick Gelsomini 617 Corn Neck Road 4 63 May 17, 2019 Details
2021-10-029 New Shoreham Pam & Nick Gelsomini 617 Corn Neck Road 4 63 Nov 09, 2021 Details
Page 288 of 2093   (records 25 of 52321)