Image not found

                   

Page 141 of 846   (records 25 of 21136)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2022-08-012 South Kingstown Al, DEM Mosquito Abatement Coo Gettman 900 Succotash Road 93-2 1 Aug 25, 2022 Details
2020-01-032 South Kingstown Henry Dimarco 679 Jerry Brown Farm 82-1 1 Jan 14, 2020 Details
2020-02-053 South Kingstown Department of Environmental Ma 950 Succotash Road 93-2 1 May 24, 2021 Details
2020-07-055 South Kingstown Inc. Jerry Brown Farm Association Jerry Brown Farm Road 82-1 1 Dec 04, 2020 Details
2020-07-060 South Kingstown RIDEM 950 Succotash Road 93-2 1 Jul 20, 2020 Details
2007-06-028 Bristol Patrick & James Usher 616 Metacom Avenue 138 1 Details
2008-07-044 Bristol William Low Monkey Wrench Lane 167 1 Jan 16, 2009 Details
2012-04-016 Bristol James Field & Patricia Buckley 17 Surf Drive 64 1 Apr 03, 2012 Details
2003-01-016 Bristol Bristol Marine/Rholen West Llc 99 Poppasquash Road 182 1 Jan 16, 2003 Details
2001-09-039 Bristol Steven James O Field & Patricia Buckley 17 Surf Drive 64 1 Sep 14, 2001 Details
1998-07-082 Bristol Bristol Marine/Rholen West Llc 99 Poppasquash Road 182 1 Aug 06, 1998 Details
1998-08-029 Bristol Bristol Marine/Rholen West 99 Poppasquash Road 182 1 Apr 01, 2021 Details
1999-02-069 Bristol LLC Bristol Marine/Rholen West 99 Poppasquash Road 182 1 Mar 03, 1999 Details
1999-05-053 Bristol Bristol Marine/Rholen West Llc 99 Poppasquash Road 182 1 May 20, 1999 Details
2000-02-009 Bristol Bristol Marine/Rholen West Llc 99 Poppasquash Road 182 1 Feb 17, 2000 Details
2016-02-078 Bristol LLC. Minturn-Metacom 729 Hope Street 8 1 Feb 26, 2016 Details
2014-09-022 Bristol LLC. Minturn-Metacom 729 Hope Street 8 1 Sep 08, 2014 Details
2006-05-023 Portsmouth Vauclause Company LLC 180 & 340 Wapping Road 65 1 Sep 13, 2006 Details
2005-08-034 Portsmouth Vauclause Company LLC Wapping Road 65 1 Details
2013-11-016 Portsmouth Montaup Realty Corp 500 Anthony Road 8 1 Nov 05, 2013 Details
2013-05-168 Portsmouth Carolyn Pomfret 784 Narragansett Avenue 77 1 May 23, 2013 Details
1996-03-040 Portsmouth Michael Doyle Thayer Drive/King Charles 37 1 Mar 18, 1996 Details
1995-04-083 Portsmouth Carolyn Pomfret 0784 Narragansett Avenue 77 1 Apr 28, 1995 Details
1994-07-014 Portsmouth Carolyn Pomfret 0784 Narragansett Avenue 77 1 Jul 14, 1994 Details
1991-12-047 Portsmouth Michael Prew 101 Baker Road 16 1 Apr 28, 1992 Details
Page 141 of 846   (records 25 of 21136)