Image not found

                   

Page 139 of 414   (records 25 of 10332)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2010-04-012 South Kingstown LLC Clonmel Realty 911 Matunuck Beach Road 92-3 4 Apr 05, 2010 Details
2010-04-047 South Kingstown Earl Simson & Barbara Walsh 975 Matunuck Beach Road 93-4 4 Apr 16, 2010 Details
2009-11-024 South Kingstown LLC Colonmel Realty 911 Matunuck Beach Road 92-3 4 Details
2009-07-064 South Kingstown Michael Ford 369 Middlebridge Road 43-1 4 Details
2008-12-074 South Kingstown LLC Clonmel Realty 911A Matunuck Beach Road 92-3 4 Details
2009-03-092 South Kingstown LLC Clonmel Realty 911 Matunuck Beach Road 92-3 4 Details
2008-04-023 South Kingstown Michael Ford 369 Middlebridge Road 43-1 4 Apr 23, 2008 Details
2005-05-025 South Kingstown Michael Ford 369 Middlebridge Road 43-1 4 Details
2003-01-062 South Kingstown Kenport Marina/Don Mattera & P 650 Succotash Road 87-2|87-3 4 Mar 28, 2003 Details
2019-05-092 South Kingstown Janet & Joseph Poirier 175 Middlebridge Road 43-4 4 May 28, 2019 Details
2019-05-006 South Kingstown Surfsup Development LLC 911 Matunuck Beach Road 92-3 4 May 02, 2019 Details
2023-06-143 South Kingstown Inc. Davitt Properties 175 Middlebridge Road 43-4 4 Dec 04, 2023 Details
2024-04-034 South Kingstown Beach Breaker LLC Charlestown Beach Road 95-3 4 May 31, 2024 Details
2024-03-108 South Kingstown Et Al, Earl Simson 975 Matunuck Beach Road 93-4 4 Apr 03, 2024 Details
2024-03-109 South Kingstown Et Al, Earl Simson 975 Matunuck Beach Road 93-4 4 Aug 26, 2024 Details
2022-09-039 South Kingstown Richard & Lyse-Anne Lepine 27 Ocean Avenue 93 4 Sep 15, 2022 Details
2021-10-047 South Kingstown Michael Ford 369 Middlebridge Road 43-1 4 Oct 13, 2021 Details
1997-09-013 East Providence Peter Howard & Cheryl Boyle 15 White Avenue 313 4 Jul 24, 1999 Details
2001-06-048 East Providence Diana Gibbs 6 Riverside Drive 414 BLOCK 23 4 Jun 12, 2001 Details
1993-05-072 East Providence Peter Howard & Cheryl Boyle 15 White Avenue 313 4 May 25, 1993 Details
1992-06-038 East Providence Ocean State Steel/City Of E.P. 300 Bourne Avenue 203 4 Jun 23, 1992 Details
1992-07-018 East Providence Ocean State Steel/City Of E.P. 300 Bourne Avenue 203 4 Jul 08, 1992 Details
1991-07-025 East Providence Ocean State Steel/City Of E.P. 300 Bourne Avenue 303 4 Jul 22, 1991 Details
1993-10-009 East Providence Ocean State Steel/City Of E.P. 300 Bourne Avenue 203 4 Apr 27, 1994 Details
1994-06-001 East Providence Ocean State Steel/City Of E.P. 300 Bourne Avenue 203 4 Jun 06, 1994 Details
Page 139 of 414   (records 25 of 10332)