Page 109 of 850   (records 25 of 21238)
Applications Found
File No
|
Town
|
First Name
|
Last Name
|
Location
|
Plat
|
Lot
|
Decision Date
|
|
2002-04-115
|
North Kingstown
|
Timothy D.
|
Hiller
|
137 Congdon Avenue
|
68
|
66
|
Apr 29, 2002
|
Details
|
2004-12-038
|
North Kingstown
|
Timothy & Alyson
|
Hiller
|
137 Congdon Avenue
|
68
|
66
|
Dec 06, 2004
|
Details
|
1993-12-022
|
South Kingstown
|
Brenda
|
Kobacker & Michael Divenoto
|
237 Twin Peninsula Avenue
|
89-3
|
66
|
Dec 13, 1993
|
Details
|
1991-11-016
|
South Kingstown
|
John
|
Martin
|
237 Twin Penninsula Avenue
|
89-3
|
66
|
Feb 11, 1993
|
Details
|
1995-07-171
|
South Kingstown
|
Michael
|
Divenuto & Brenda Kobacker
|
237 Twin Peninsula Avenue
|
89-3
|
66
|
Jul 20, 1995
|
Details
|
1999-06-002
|
South Kingstown
|
Department of Environmental Ma
|
|
1231 Succotash Road
|
I
|
66
|
Jun 03, 1999
|
Details
|
1993-11-076
|
Bristol
|
James
|
Bray
|
46 Everett Street
|
122
|
66
|
Dec 06, 1993
|
Details
|
1995-04-022
|
Bristol
|
James
|
Bray
|
46 Everett Street
|
122
|
66
|
Apr 12, 1995
|
Details
|
2015-10-056
|
South Kingstown
|
Edmond
|
Burke
|
237 Twin Peninsula Avenue
|
89-3
|
66
|
Oct 09, 2015
|
Details
|
2000-04-090
|
Bristol
|
James
|
Bray
|
46 Everett Street
|
122
|
66
|
Apr 25, 2000
|
Details
|
1998-12-034
|
Bristol
|
Miles Avenue Property
|
|
251 Thames Street
|
9
|
66
|
Dec 11, 1998
|
Details
|
2010-03-007
|
Portsmouth
|
Joseph A.
|
Menna
|
169 Narragansett Boulevard
|
5
|
66
|
Dec 17, 2010
|
Details
|
2010-03-092
|
Portsmouth
|
Tom
|
McKnight
|
768 Narragansett Avenue
|
78
|
66
|
Mar 24, 2010
|
Details
|
2024-08-102
|
Charlestown
|
Mary & Richard
|
Campbell
|
110 Surfside Avenue
|
2
|
66
|
Sep 06, 2024
|
Details
|
2021-04-020
|
Portsmouth
|
Bertrand & Catherine
|
Dumont
|
580 Park Avenue
|
21
|
66
|
Jul 19, 2021
|
Details
|
2021-05-094
|
Portsmouth
|
Michael & Christine
|
Bogolawski
|
194 Common Fence Boulevard
|
4
|
66
|
May 28, 2021
|
Details
|
2009-09-096
|
New Shoreham
|
Island Marine Corp
|
|
218 Ocean Avenue
|
5
|
66
|
|
Details
|
2019-01-019
|
New Shoreham
|
Island Marine Corp
|
|
218 Ocean Avenue
|
5
|
66
|
Jan 18, 2019
|
Details
|
2016-04-015
|
New Shoreham
|
Island Marine Corp
|
|
218 Ocean Avenue
|
5
|
66
|
|
Details
|
1987-01-010
|
New Shoreham
|
Island Marine Corp
|
|
Ocean Avenue
|
5
|
66
|
Jul 21, 1988
|
Details
|
1988-08-036
|
New Shoreham
|
Douglas
|
Campbell
|
Corn Neck Road
|
4
|
66
|
Sep 19, 1988
|
Details
|
1993-05-066
|
New Shoreham
|
Douglas
|
Campbell
|
Corn Neck Road Pole 59
|
4
|
66
|
Jul 10, 1995
|
Details
|
1993-04-022
|
New Shoreham
|
Island Marine Corp
|
|
Ocean Avenue
|
5
|
66
|
Jul 01, 1993
|
Details
|
1993-07-100
|
New Shoreham
|
Douglas
|
Campbell
|
Corn Neck Road
|
4
|
66
|
Aug 10, 1993
|
Details
|
1994-04-071
|
New Shoreham
|
Douglas
|
Campbell
|
Corn Neck Road
|
4
|
66
|
May 06, 1994
|
Details
|
Page 109 of 850   (records 25 of 21238)