Image not found

                   

Page 12 of 308   (records 25 of 7680)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1996-09-077 East Greenwich Norris Gladding 100 Rocky Hollow Rd 3 217 Sep 18, 1996 Details
1987-04-094 East Greenwich John M. Boehnert 100 Rocky Hollow Road 3 271 May 27, 1987 Details
2016-03-063 East Greenwich John M. Boehnert 100 Rocky Hollow Road 75-3 271 Mar 21, 2016 Details
2018-03-056 East Greenwich John M. Boehnert 100 Rocky Hollow Road 75-3 271 Mar 16, 2018 Details
2018-07-052 East Greenwich John M. Boehnert 100 Rocky Hollow Road 75-3 271 Oct 26, 2018 Details
2019-02-082 East Greenwich John M. Boehnert 100 Rocky Hollow Road 3 271 Apr 08, 2019 Details
2019-11-089 East Greenwich John M. Boehnert 100 Rocky Hollow Road 75-3 271 Nov 26, 2019 Details
2022-01-010 Narragansett Department of Environmental Ma 100 Sand Hill Cove Road J|N 35|175 Jan 26, 2023 Details
2009-10-007 Providence Save The Bay 100 Save The Bay Drive 56 257 Oct 16, 2009 Details
2010-07-018 Providence Leasee Save the Bay 100 Save The Bay Drive 56 257 Jul 30, 2010 Details
2010-08-068 Providence Johnson & Wales University 100 Save The Bay Drive 56 257 Jul 13, 2011 Details
2016-01-004 Providence Johnson & Wales University 100 Save The Bay Drive 56 257 Feb 02, 2016 Details
2021-02-017 Providence Johnson & Wales University 100 Save The Bay Drive 56 257 Mar 24, 2021 Details
2025-05-020 Providence Johnson & Wales University 100 Save The Bay Drive 56 257 May 16, 2025 Details
2002-10-111 Narragansett David & Janet Koutsogiane 100 Secluded Drive N-P 1-71 Oct 30, 2002 Details
1997-01-049 East Providence AGR Properties 100 Water Street 1 15,16,17,22 Feb 03, 1997 Details
1987-09-026 East Providence AGR Properties 100 Water Street 1 15,16,17 Nov 02, 1987 Details
1987-12-037 East Providence AGR Properties 100 Water Street 1 15,16,17 Aug 01, 1989 Details
1988-10-034 East Providence AGR Properties 100 Water Street 1 15,16,17 Nov 04, 1988 Details
1990-11-016 East Providence AGR Properties 100 Water Street 1 15,16,17 Jan 01, 1991 Details
2010-04-083 Warwick Matthew Giarrusso Revocable Tr 1000 Buttonwoods Avenue 373 257 Details
2007-05-086 South Kingstown Kathleen Schultz 1002 Charlestown Beach Road 95-3 7 May 16, 2007 Details
2023-11-003 South Kingstown Kathleen Schultz 1002 Charlestown Beach Road 95-3 38,7,8,9 Details
1992-08-033 Portsmouth Shawn Sweeney 1003 Anthony Road MAP 2 173 Sep 04, 1992 Details
1995-05-031 Portsmouth Shawn Sweeney 1003 Anthony Road 2 173 May 10, 1995 Details
Page 12 of 308   (records 25 of 7680)