Image not found

                   

Page 236 of 835   (records 25 of 20871)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2012-01-056 South Kingstown Greater Providence YMCA Camp F 619 Camp Fuller Road 76-1 5 Jan 31, 2012 Details
2012-03-008 South Kingstown Greater Providence YMCA Camp F 619 Camp Fuller Road 76-1 5 Mar 05, 2012 Details
2011-05-129 South Kingstown Greater Providence YMCA Camp F 219 Camp Fuller Road 76-1 5 Jul 06, 2011 Details
2011-01-042 South Kingstown Greater Providence YMCA Camp F 619 Camp Fuller Road 76-1 5 Feb 28, 2011 Details
2014-05-002 South Kingstown Greater Providence YMCA Camp F 619 Camp Fuller Road 76-1 5 Oct 24, 2014 Details
2020-02-070 South Kingstown Jeffrey & Kathy Robbins 380 Camp Fuller Road 76-1 3 May 06, 2020 Details
2017-10-049 South Kingstown Greater Providence YMCA Camp F Camp Fuller Road 76-1 5 Oct 18, 2017 Details
2024-10-060 South Kingstown Jeffrey Robbins 380 Camp Fuller Road 76-1 3 Mar 07, 2025 Details
2024-09-058 South Kingstown Michael & Christine Deffley 591 Camp Fuller Road 76-1 7 Jan 07, 2025 Details
1989-03-023 South Kingstown John McCloskey & James Hillier Ministerial Road 76 6,37-43 Nov 25, 1992 Details
2000-08-040 Portsmouth William Bacon & David J Valletta Bay Road/Sunset Hill Farm 76 22 Oct 11, 2000 Details
1990-09-047 South Kingstown South County Sand & Gravel Kettle Pond Drive 75-3 3 Apr 13, 1992 Details
1993-03-014 South Kingstown South County Sand & Gravel Kettle Pond Drive 75-3 3 Jan 24, 1994 Details
2018-07-052 East Greenwich John M. Boehnert 100 Rocky Hollow Road 75-3 271 Oct 26, 2018 Details
2018-03-056 East Greenwich John M. Boehnert 100 Rocky Hollow Road 75-3 271 Mar 16, 2018 Details
2016-03-063 East Greenwich John M. Boehnert 100 Rocky Hollow Road 75-3 271 Mar 21, 2016 Details
2019-11-089 East Greenwich John M. Boehnert 100 Rocky Hollow Road 75-3 271 Nov 26, 2019 Details
1999-06-052 South Kingstown Resources Stewardship/Bayfield Camp Fuller Road/Post Road 75-2|68-3 10|4 Jul 08, 1999 Details
1997-08-060 Portsmouth Elmer Angell Narragansett Road Pole 104 75 59 Sep 04, 1997 Details
1988-07-019 Providence Tag Industries Smithfield Avenue/Collyer Aven 75 10,12,14,67-71,275,276 Sep 30, 1988 Details
2014-03-106 Portsmouth Robyn Francyzk 14 Holbrock Ave 75 7 Mar 27, 2014 Details
2013-07-101 Portsmouth Richard Tavares 011 Alice Ave 75 3 Aug 02, 2013 Details
2010-05-088 East Greenwich Kenneth Harris 115 Rocky Hollow Road 75 3-237 Details
2009-05-040 East Greenwich Peter Anderson & Joseph Carcieri 115 Rocky Hollow Road 75 3-237 May 14, 2009 Details
2008-08-006 Portsmouth Jason Lemieux 270 Daniel Avenue 75 49 Aug 13, 2008 Details
Page 236 of 835   (records 25 of 20871)