Image not found

                   

Page 645 of 2077   (records 25 of 51915)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2007-11-088 South Kingstown Daniel Wrobleski 1039 Matunuck Beach Road 93-4 14 Dec 06, 2007 Details
2013-05-193 South Kingstown State Properties Committee 650 Succotash Road 597 14 May 24, 2013 Details
2012-12-049 South Kingstown Deborah L. Ackles Charlestown Beach 95-4 14 Dec 12, 2012 Details
2012-11-273 South Kingstown Jennifer Smith Charlestown Beach Road 95-2 14 Nov 16, 2012 Details
2012-07-053 South Kingstown Scott & Julie Latham 349 Winchester Drive 70-1 14 Jun 10, 2013 Details
2012-06-067 South Kingstown State Properties Committee 629 Succotash Road 597 14 Jun 15, 2012 Details
2024-11-045 Portsmouth Christopher Rogan 0632 Narragansett Avenue 78 14 Nov 18, 2024 Details
2024-06-017 Portsmouth Andrew & Kathleen Clark 75 Cliff Avenue 9 14 Jun 06, 2024 Details
2023-08-030 Portsmouth Pierce Anthony Farm LLC 2503 & 2505 East Main Road 36 14 Jan 04, 2024 Details
2025-02-041 Portsmouth Anne & Joseph Marvan Trustees 55 Bayberry Road 67 14 Apr 04, 2025 Details
2025-04-104 Portsmouth Debra Bair 33 Baker Road 16 14 Apr 30, 2025 Details
2020-09-094 Portsmouth Pierce Anthony Farm LLC 2503 East Main Road 36 14 Sep 01, 2020 Details
2019-10-064 Portsmouth Anne & Joseph Marvan Trustees 55 Bayberry Road 67 14 Jan 21, 2020 Details
1996-04-032 New Shoreham Town of New Shoreham Water Street 6 14 Apr 16, 1996 Details
1993-07-033 New Shoreham Nature Conservancy Black Rock Point/Snake Hole Rd 12 14 Sep 10, 1993 Details
1993-04-024 New Shoreham Richard Devereux Coast Guard Road 20 14 Oct 27, 1993 Details
1990-08-058 New Shoreham George Card Corn Neck Road 1 14 Apr 24, 1991 Details
1988-01-002 New Shoreham George Card Corn Neck Road 1 14 Mar 17, 1988 Details
2018-06-038 New Shoreham Candace Cashman 1411 Southwest Point Road 17-3 14 Aug 28, 2018 Details
2013-05-211 New Shoreham Edward & Melissa Payne 1745 Corn Neck Road 4 14 Jun 03, 2013 Details
2006-02-034 Jamestown Brian Galvin 509 Seaside Drive 3 14 Mar 27, 2006 Details
2005-09-020 Jamestown Brian Galvin 509 Seaside Drive 3 14 Feb 01, 2006 Details
2008-02-052 Jamestown Sharon and Gary L'Europa 33 Seaside Avenue 14 14 Jun 26, 2008 Details
2010-11-019 Jamestown LLC Reverse Realty 5 119 Watson Avenue 8 14 Jan 24, 2011 Details
1989-09-015 Jamestown John Moynihan Seaside Drive 16 14 Feb 14, 1990 Details
Page 645 of 2077   (records 25 of 51915)