Image not found

                   

Page 438 of 2087   (records 25 of 52165)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1976-10-010 South Kingstown Salt Pond Marine Periwinkle Road 63 50 Sep 30, 1976 Details
1981-06-017 South Kingstown Harry Miller Sand Slit Road 115 50 Jun 16, 1981 Details
2007-04-024 Barrington James Barrows 35 Allen Avenue 1 50 Details
2009-10-108 Barrington Cove Haven Corp 35 Allen Avenue 1 50 Details
2017-07-024 Barrington Alexios Carayannopoulos 20 Stone Tower Lane Street 11 50 Details
2016-09-090 Barrington Alexios Carayannopoulos 20 Stone Tower Lane 11 50 Sep 21, 2016 Details
2021-02-009 Barrington Alexios Carayannopoulos 20 Stone Tower Lane 11 50 Mar 04, 2021 Details
2003-10-048 South Kingstown Walter Lambert 102 Sea Lea Avenue 95-1 50 Nov 13, 2003 Details
2009-07-003 South Kingstown Regina Lapolla & Tancred Schiavoni 102 Sea Lea Drive 95-1 50 Jul 22, 2009 Details
2007-09-087 South Kingstown Stephen M. Joyce 932 Matunuck Beach Road 92-2 50 Details
2007-10-004 South Kingstown Douglas Shapiro Teal Drive 89-2 50 Oct 15, 2007 Details
2010-07-016 South Kingstown LLC FMK Associates 11 Rose Briar 96-1 50 Sep 09, 2010 Details
2022-04-031 South Kingstown Surfsup Development LLC 932 Matunuck Beach Road 92-2 50 Jun 02, 2022 Details
2018-10-020 South Kingstown Regina Lapolla & Tancred Schiavoni 102 Sea Lea Avenue 95-1 50 Details
2017-08-033 South Kingstown Michelle Judkins Prospect Street 93-1 50 May 02, 2018 Details
2016-07-010 South Kingstown Town of South Kingstown 822 Waites Corner Road 13 50 Jul 07, 2016 Details
2015-01-007 South Kingstown LLC FMK Associates 11 Rosebriar Avenue 96-1 50 Feb 10, 2015 Details
1994-12-021 Charlestown Catherine Wotkyns West Beach Road 1 50 Feb 20, 1995 Details
1989-06-014 Charlestown Joanne/Frank/John/Debbie Gober/Troy/Lakomski Charlestown Beach Road 9 50 Mar 24, 1993 Details
1992-06-025 Charlestown Joanne/Francis/Deborah Gober/Troy/Lakomski Charlestown Beach Road 9 50 Jun 23, 1992 Details
1984-06-055 Charlestown Raymond Wisniewski West Beach Road 4 50 Nov 21, 1984 Details
2019-12-045 Bristol LLC. TSL 267 Thames Street 9 50 May 04, 2020 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
2003-12-045 Portsmouth Frank Canario 31 Narragansett Road 2 50 Dec 15, 2003 Details
Page 438 of 2087   (records 25 of 52165)