Image not found

                   

Page 449 of 860   (records 25 of 21481)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2013-01-102 Bristol Department of Environmental Ma Colt State Park 184 24 Jan 28, 2013 Details
2018-02-020 Bristol William & Jody Andrade 55 Shore Road 69 24 Mar 07, 2018 Details
2020-02-011 Bristol Stone Harbour Development Corp 345 Thames Street 9 24 Feb 10, 2020 Details
2006-05-084 Bristol William G & Patricia Fleming 55 Shore Road 69 24 Jul 06, 2006 Details
2011-05-105 Bristol Mary Iannucci 12 King Philip Avenue 151 24 May 20, 2011 Details
2011-02-023 Bristol Stone Harbour Marina LLC 343 Thames Street 09 24 Feb 14, 2011 Details
2009-12-061 Charlestown James H. Arnold 43 South Arnolda Road 7 24 Dec 23, 2009 Details
2007-07-033 Charlestown Geoffrey Smith 233 Cove Point Road West 3 24 Details
2008-10-070 Charlestown James Wojnar 702 Charlestown Beach Road 9 24 Details
2006-03-078 Charlestown Michael Giordano 702 Charlestown Beach Road 9 24 Details
2013-02-043 Charlestown James Wojnar 702 Charlestown Beach Road 9 24 Feb 07, 2013 Details
2012-11-131 Charlestown James Wojnar 702 Charlestown Beach Road 9 24 Nov 07, 2012 Details
2015-12-087 Portsmouth John & Amy Supple 140 Cliff Avenue 15 24 Feb 18, 2016 Details
2015-04-025 Portsmouth John & Amy Supple 140 Cliff Avenue 15 24 Apr 24, 2015 Details
2011-10-021 Portsmouth William Capron Governor Paine Road 78 24 Nov 15, 2011 Details
2018-05-096 Portsmouth John & Amy Supple 140 Cliff Avenue 15 24 May 17, 2018 Details
1977-11-001 Portsmouth Norman Dorval 155 Warner Avenue 74 24 Mar 16, 1978 Details
1984-01-013 Portsmouth Michael & Marcy Jean Brenner 140 Cliff Avenue 15 24 Apr 30, 1984 Details
2021-08-059 Charlestown Geoffrey & Ronald Smith 233 Cove Point West 3 24 Aug 17, 2021 Details
1991-11-023 Portsmouth John Martin 73 Bayside Avenue 42 24 Nov 15, 1991 Details
1995-09-028 Portsmouth Norman Dorval 155 Warner Avenue 74 24 Sep 08, 1995 Details
2003-08-101 Portsmouth Paymond & Marilyn Gaudreau 140 Cliff Avenue 15 24 Sep 02, 2003 Details
2001-04-112 Portsmouth Norman Dorval 155 Warner Lane 74 24 May 07, 2001 Details
2000-08-056 Portsmouth Norman Dorval 155 Warner Avenue 74 24 Aug 17, 2000 Details
2013-02-070 Jamestown Narragansett Electric Company 179 Tashtassuc Road 6 24 Apr 12, 2013 Details
Page 449 of 860   (records 25 of 21481)