Image not found

                   

Page 224 of 413   (records 25 of 10313)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2011-12-028 South Kingstown LLC Stone Soup Cottage Works South Road 55-3 3 Apr 03, 2012 Details
2012-10-062 South Kingstown LLC Stone Soup Cottage Works South Road 55-3 3 Nov 20, 2012 Details
2012-11-175 South Kingstown LLC Tipperary Tavern 907 Matunuck Beach Road 92-3 3 Nov 13, 2012 Details
2012-12-052 South Kingstown Donna Naples Charlestown Beach Road 95-3 3 Dec 12, 2012 Details
1993-03-014 South Kingstown South County Sand & Gravel Kettle Pond Drive 75-3 3 Jan 24, 1994 Details
1993-03-038 South Kingstown O Donald Hermes Middlebridge Road 35-1 3 Aug 12, 1993 Details
1991-05-003 South Kingstown Emery Roy 167 Middlebridge Road 43-4 3 May 08, 1991 Details
1990-09-047 South Kingstown South County Sand & Gravel Kettle Pond Drive 75-3 3 Apr 13, 1992 Details
1990-04-023 South Kingstown Earl Simson & Barbara Walsh 967 Matunuck Beach Road 93-4 3 Apr 23, 1990 Details
1989-03-025 South Kingstown Earl Simson & Barbara Walsh 967 Matunuck Beach Road 93-4 3 Apr 13, 1989 Details
1988-01-054 South Kingstown Paul Mahoney 357 Middlebridge Road 43-1 3 Feb 05, 1988 Details
1984-07-020 South Kingstown Emery Roy Middlebridge Road 43-4 3 Aug 27, 1984 Details
1998-08-071 South Kingstown Norman Waldhegen 357 Middlebridge Road 43-1 3 Aug 25, 1998 Details
1995-06-027 South Kingstown Paul Mahoney 357 Middlebridge Road 43-1 3 Jun 26, 1995 Details
1992-01-006 Bristol Richard Pinegar 66 Poppasquash Road 130 3 Jan 06, 1992 Details
1997-06-103 Bristol Julia Enright & Patricia Holch 133 Poppasquash Road 131 3 Feb 02, 1998 Details
1997-07-009 Bristol Julia Enright 133 Poppasquash Road 131 3 Jun 30, 1997 Details
2011-09-108 Charlestown Amy Hayden 182 Shirley Drive 130 3 Sep 19, 2011 Details
1985-04-003 Portsmouth John Burns Macomber Lane 36 3 Apr 24, 1985 Details
2004-05-074 Portsmouth Deborah Fales 30 Attleboro Avenue 3 3 Jun 11, 2004 Details
1995-02-035 Portsmouth Hood Enterprises 1 Little Harbor 43 3 Feb 23, 1995 Details
2000-05-028 Portsmouth Order Of Saint Benedict 515 West Main Road 32 3 May 15, 2000 Details
2010-09-097 Portsmouth John Burns 120 Macomber Lane 36 3 Sep 28, 2010 Details
2015-03-049 East Providence The Narragansett Electric Comp Bourne Avenue 203 3 Mar 19, 2015 Details
2015-11-021 East Providence LLC Bourne Holdings 310 Bourne Avenue 203 3 Jan 22, 2016 Details
Page 224 of 413   (records 25 of 10313)