Image not found

                   

Page 103 of 2046   (records 25 of 51144)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2001-04-084 South Kingstown Green Hill Beach Club 1064 Green Hill Beach Road 96-1 28 Apr 19, 2001 Details
2002-06-041 South Kingstown Green Hill Beach Club 1064 Green Hill Beach Road 96-1 28 Jun 11, 2002 Details
2013-05-220 South Kingstown Green Hill Beach Club 1064 Green Hill Beach Road 96-1 28 May 31, 2013 Details
2014-12-052 South Kingstown Green Hill Beach Club 1064 Green Hill Beach Road 96-1 28 Jan 15, 2015 Details
2015-11-030 South Kingstown The Narragansett Electric Comp 1064 Green Hill Beach Road 96 1 Nov 10, 2015 Details
2016-05-082 Charlestown Inc. Green Hill Acres Beach Club 1064 Green Hill Beach Road 96-1 28 Jun 03, 2016 Details
2016-12-053 Charlestown Inc. Green Hill Acres Beach Club 1064 Green Hill Beach Road 96-1 28 Dec 20, 2016 Details
2020-02-078 South Kingstown Inc. Green Hill Acres Beach Club 1064 Green Hill Beach Road 96-1 28 Mar 18, 2020 Details
2023-11-038 South Kingstown Green Hill Acres Beach Club In 1064 Green Hill Beach Road 96-1 28 Apr 01, 2024 Details
1991-08-021 South Kingstown Green Hill Beach Club 1064 Green Hill Road 96-1 28 Dec 04, 1991 Details
2015-09-048 New Shoreham Ilene Susan Russinoff 1064 off Southeast Light Road 8 28 Oct 16, 2015 Details
2014-12-016 New Shoreham Ilene Susan Russinoff 1064 South East 8 28 Dec 22, 2014 Details
2002-12-068 New Shoreham Wellesley Smith 1065 Corn Neck Road 4 17 Jan 13, 2003 Details
2022-08-102 New Shoreham John Hunt 1065 Corn Neck Road 4 17 Nov 14, 2022 Details
1989-11-031 New Shoreham Wellesley Smith 1065 Corn Neck Road Off Of 4 17 Jan 29, 1990 Details
1990-09-030 New Shoreham Wellesley Smith 1065 Corn Neck Road Pole #77 4 17 Oct 30, 1990 Details
2014-04-080 Portsmouth Charles Caroselli 1066 Narragansett Avenue 75 30 Apr 25, 2014 Details
2011-07-029 Little Compton Anne Raish 106B Sakonnet Point Road 12 4 Jul 02, 2012 Details
2013-05-090 Portsmouth Andrew Stinton 107 Bayside Ave May 13, 2013 Details
2015-05-009 Portsmouth LLC. Barnoldswick 107 Bayside Avenue 42 21 Jun 19, 2015 Details
2016-05-099 Portsmouth LLC. Barnoldswick 107 Bayside Avenue 42 21 May 27, 2016 Details
2007-04-034 Portsmouth Thomas Sandham 107 Bayside Avenue 42 21 Details
1992-03-039 Portsmouth Thomas Sandham 107 Bayside Avenue 42 21 Sep 23, 1992 Details
1993-01-054 Portsmouth Thomas Sandham 107 Bayside Avenue 42 21 Apr 30, 1993 Details
2017-09-022 Warwick Charles & Carole Prisco 107 Budlong Farm Road 369 110 Oct 18, 2017 Details
Page 103 of 2046   (records 25 of 51144)