Image not found

                   

Page 28 of 863   (records 25 of 21554)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2005-11-086 South Kingstown Matunuck Beach Properties Inc. 240 Card's Pond Road 92-1 9 Details
2006-01-058 South Kingstown S. Atwood, L. Ernst, Jean Murray 150 Green Hill Ocean Road 96-1 9 Feb 10, 2006 Details
2005-12-058 South Kingstown Jean Murray 150 Green Hill Ocean Road 96-1 9 Mar 08, 2006 Details
2012-05-110 South Kingstown Matunuck Beach Properties 240 Cards Pond Road 92-1 9 Jun 01, 2012 Details
2012-05-111 South Kingstown Matunuck Beach Properties 240 Cards Pond Road 92-1 9 Details
2011-10-068 South Kingstown Mary Carpenter 933 Matunuck Beach Raod 92-3 9 Oct 18, 2011 Details
2012-11-240 South Kingstown Matunuck Beach Properties 240 Cards Pond Road 92-1 9 Nov 14, 2012 Details
2013-01-132 South Kingstown Stephen & Pamela Schipani 1001 Matunuck Beach Road 93-4 9 Jan 29, 2013 Details
2013-02-074 South Kingstown Stephen & Pamela Schipani 1001 Matunuck Beach Road 93-4 9 Feb 19, 2013 Details
2013-04-171 South Kingstown Jean Mee and Jeanne Cooper 240 Cards Pond Road 92-1 9 Apr 25, 2013 Details
2013-08-055 South Kingstown Inc Matunuck Beach Properties 240 Cards Pond Road 92-1 9 Aug 27, 2013 Details
2009-04-035 South Kingstown Inc. Matunuck Beach Properties Cards Pond Road 92-1 9 Jun 17, 2009 Details
2010-08-002 South Kingstown Mark E & Sandra L Crevier 129 Walmsley Lane 19-4 9 Aug 10, 2010 Details
2011-06-023 South Kingstown Scott Messier & Karen Petel 150 Green Hill Ocean Drive 96-1 9 Jun 06, 2011 Details
2016-12-021 Charlestown Frederick Polner & Margaret Clark 15 Ashaway Colony Lane 1 9 Jan 23, 2017 Details
2017-12-011 Charlestown Theodore Nezames & Holly Johnson 620 Charlestown Beach Road 9 9 Dec 05, 2017 Details
2018-01-023 Charlestown Alexander & Michelle Bea 179 Warren Road 3 9 Apr 09, 2018 Details
2016-06-030 Charlestown Frederick Polner & Margaret Clark 15 Ashaway Colony Lane 1 9 Jun 27, 2016 Details
2005-02-065 Portsmouth Ralph McCluskey 36 Riverside Avenue 10 9 Feb 03, 2006 Details
2001-12-046 Portsmouth Department of Environmental Ma Town Pond/Anthony Road 7 9 Dec 18, 2001 Details
2000-12-025 Portsmouth Department of Environmental Ma Anthony Road 7 9 Dec 11, 2000 Details
2011-09-135 Portsmouth James F. Roggero 81 William Street 49 9 Oct 06, 2011 Details
2019-02-021 Portsmouth Samuel & Athena Murray 5 Seaconnet Avenue 15 9 Feb 07, 2019 Details
2025-10-078 Portsmouth Regan & Tamara Jason 5 Seaconnet Avenue 15 9 Oct 29, 2025 Details
2026-04-021 Portsmouth Department of Transportation Boyds Lane & Anthony Road 7 9 Details
Page 28 of 863   (records 25 of 21554)