Image not found

                   

Page 393 of 587   (records 25 of 14661)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1994-03-004 South Kingstown Town of South Kingstown Salt Pond Road 64-4 11,50,51,52,53,54,55,56,57,58 Mar 23, 1994 Details
2008-05-060 South Kingstown Stone Cove Marina 134 Salt Pond Road 64-4 12 May 15, 2008 Details
2009-02-024 South Kingstown Stone Cove Marina 134 Salt Pond Road 64-4 12 Details
2008-09-047 South Kingstown Statewide Planning Program Salt Pond Road 64-4 11,12 Details
2000-09-006 South Kingstown Point Judith Yacht Club Salt Pond Road 64-4 12 Sep 05, 2000 Details
2002-09-010 South Kingstown Stone Cove Marina 134 Salt Pond Road 64-4 12 Sep 04, 2002 Details
2003-06-091 South Kingstown Point Judith Yacht Club 190 Salt Pond Road 64-4 12 Jun 24, 2003 Details
1997-12-061 South Kingstown Point Judith Yacht Club Salt Pond Road 64-4 11-02 Dec 29, 1997 Details
1996-04-082 South Kingstown Point Judith Yacht Club Salt Pond Road 64-4 11-02 Apr 25, 1996 Details
2021-05-066 South Kingstown Stone Cove Marina/Steve Wood 134 Salt Pond Road 64-4 12-1 May 17, 2021 Details
2021-06-001 South Kingstown Point Judith Yacht Club 190 Salt Pond Road 64-4 11-2 Jun 01, 2021 Details
2021-09-039 South Kingstown Point Judith Yacht Club 190 Salt Pond Road 64-4 11-2 Sep 15, 2021 Details
2022-04-044 South Kingstown Town of South Kingstown Salt Pond Road 64-4 11,12 Apr 13, 2022 Details
2018-03-035 South Kingstown Point Judith Yacht Club 190 Pond Street 64-4 11-2 Details
2014-06-070 South Kingstown David and Mary Dickerson 128 Winchester Drive 64-4 2 Jun 10, 2014 Details
2015-03-053 Providence LLC. Eagle Street 355 Valley Street 65 195,832,834,935 Jun 12, 2015 Details
2006-11-018 Tiverton Sakonnet Realty Co. Inc. 17 Riverside Drive 65 23 Nov 09, 2006 Details
2019-06-012 South Kingstown Robert Bellem 1207 Succotash Road 65 12 Jun 06, 2019 Details
1986-09-013 Bristol George Coop 3 Peck Rock 65 72 Dec 12, 1986 Details
1988-10-054 Bristol William Coop 1 Peck Rock Road & 7 65 72 Jan 31, 1989 Details
2024-06-035 Portsmouth LLC Vaucluse Company Wapping Road 65 42 Aug 26, 2024 Details
2020-12-028 Portsmouth LLC Vaucluse Company Wapping Road 65 42 Feb 10, 2021 Details
2010-09-091 Portsmouth Jeffrey Landercasper Wapping Road 65 28 Dec 09, 2010 Details
2003-05-158 Portsmouth Leslie Godridge Wapping Road 65 23 Jul 30, 2003 Details
2003-05-159 Portsmouth Farmlands LLC Wapping Road 65 20 Jul 30, 2003 Details
Page 393 of 587   (records 25 of 14661)