Image not found

                   

Page 235 of 831   (records 25 of 20772)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2018-07-052 East Greenwich John M. Boehnert 100 Rocky Hollow Road 75-3 271 Oct 26, 2018 Details
2019-11-089 East Greenwich John M. Boehnert 100 Rocky Hollow Road 75-3 271 Nov 26, 2019 Details
1990-09-047 South Kingstown South County Sand & Gravel Kettle Pond Drive 75-3 3 Apr 13, 1992 Details
1993-03-014 South Kingstown South County Sand & Gravel Kettle Pond Drive 75-3 3 Jan 24, 1994 Details
1999-06-052 South Kingstown Resources Stewardship/Bayfield Camp Fuller Road/Post Road 75-2|68-3 10|4 Jul 08, 1999 Details
2025-12-025 East Greenwich Bucklins Property LLC 115 Rocky Hollow Road 75 3-237 Dec 10, 2025 Details
2006-11-055 East Greenwich Peter Anderson & Joseph Carcieri 115 Rocky Hollow Road 75 3-237 Jan 19, 2007 Details
2006-11-058 East Greenwich Peter Anderson & Joseph Carcieri 115 Rocky Hollow Road 75 3-237 Jun 13, 2007 Details
2009-05-040 East Greenwich Peter Anderson & Joseph Carcieri 115 Rocky Hollow Road 75 3-237 May 14, 2009 Details
2010-05-088 East Greenwich Kenneth Harris 115 Rocky Hollow Road 75 3-237 Details
1997-08-060 Portsmouth Elmer Angell Narragansett Road Pole 104 75 59 Sep 04, 1997 Details
2013-07-101 Portsmouth Richard Tavares 011 Alice Ave 75 3 Aug 02, 2013 Details
2014-03-106 Portsmouth Robyn Francyzk 14 Holbrock Ave 75 7 Mar 27, 2014 Details
2008-08-006 Portsmouth Jason Lemieux 270 Daniel Avenue 75 49 Aug 13, 2008 Details
1988-07-019 Providence Tag Industries Smithfield Avenue/Collyer Aven 75 10,12,14,67-71,275,276 Sep 30, 1988 Details
2006-01-009 Bristol Robert Relle & Josephine Allen 5 Melrose Road 75 451 Details
1990-03-066 Charlestown Department of Transportation Cross Mills Road and Route 1 747 Oct 05, 1990 Details
1994-05-135 Portsmouth Department of Environmental Ma Prudence Island 74|84|85|86 18,18B Jun 07, 1994 Details
1992-04-076 South Kingstown Clifford Fantel & Banard Singleton Ministerial Road 74 L.1 73-2,L-2 Sep 01, 1992 Details
1993-06-060 Portsmouth Daniel Almeida/Curry 80 Raphael Avenue 74 22 Jul 29, 1993 Details
1993-08-032 Portsmouth Town of Portsmouth Raphael Avenue 74 23 Sep 20, 1993 Details
1991-07-045 Portsmouth Minot Tucker Rapheal Avenue 74 20 Sep 20, 1991 Details
1996-12-020 Portsmouth Timothy Curry 12 Raphael Avenue Now #80 74 22 Jan 03, 1997 Details
1998-05-025 Portsmouth Lynne Antaya Warren Avenue Pole 5 74 41 May 08, 1998 Details
2001-04-112 Portsmouth Norman Dorval 155 Warner Lane 74 24 May 07, 2001 Details
Page 235 of 831   (records 25 of 20772)