Image not found

                   

Page 24 of 67   (records 25 of 1654)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1980-10-004 South Kingstown Grace Bengelsdorf Matunuck Schoolhouse Road 115 22 Feb 27, 1981 Details
1981-05-024 South Kingstown Bernard Poppe Ocean View Drive 115 28 Jun 15, 1981 Details
1981-06-017 South Kingstown Harry Miller Sand Slit Road 115 50 Jun 16, 1981 Details
1981-10-007 South Kingstown Narragansett Land/Leblanc Indigo Point Road 115 17 Jun 15, 1982 Details
1981-11-002 South Kingstown Louisa & James Briggs Green Hill Beach Road 115 14 Nov 10, 1987 Details
1982-03-005 South Kingstown Joseph Zuhusky Sunset Drive 115 8,9 May 14, 1982 Details
1982-04-017 South Kingstown Leonard Iannuccilli Matunuck Schoolhouse Road 115 56 Apr 28, 1982 Details
1982-04-033 South Kingstown Theresa Beauchamp Green Hill Beach Road 115 91D,91F Apr 27, 1982 Details
1982-04-034 South Kingstown Anita Bogner Indigo Point Rd/Matunuck Schoolhouse Roa 115 14F May 25, 1982 Details
1982-11-005 South Kingstown Russell Deconti Twin Peninsula Road 115 41,41,T15 Nov 18, 1982 Details
1982-11-016 South Kingstown William Pratt Teal Road/Twin Peninsula 115 108,109 Nov 23, 1982 Details
1983-01-013 South Kingstown William Jardine Indigo Point 115 21-F May 02, 1983 Details
1983-05-050 South Kingstown John Cox Twin Peninsula Avenue 115 T-216 Aug 09, 1983 Details
1983-06-019 South Kingstown Mautucket By The Sea Green Hill Beach 115 67 Aug 05, 1983 Details
1983-06-052 South Kingstown Elden Berthold Twin Peninsula Road 115 T-43 Jun 27, 1983 Details
2015-05-106 Charlestown Shelter Harbor Golf Club 1 Golf Club Drive 115 2 Details
2015-10-020 Charlestown Shelter Harbor Golf Club Golf Club Drive 115 2 Oct 19, 2015 Details
2013-06-108 Newport City of Newport Easton Pond North 115 8 Jun 28, 2013 Details
2001-11-063 Middletown Newport Water Department Valley Street 115 8 Nov 27, 2001 Details
2016-01-059 Middletown Inc. & J.J. Moitoza Revoc Livi Cumberland Farms 94 & 106 Aquidneck Avenue 115 SE132,134 Apr 20, 2016 Details
2021-11-039 Middletown Easton Pond 1 LLC 55 John Clarke Road 115 33 Feb 04, 2022 Details
2021-11-104 Middletown Narragansett Electric Company 180 Aquidneck Avenue 115 8 Jan 25, 2022 Details
2023-09-027 Middletown Newport County Regional YMCA 792 Valley Road 115 1 Dec 05, 2023 Details
2025-06-010 Middletown LLC Seaview Inn 240 Aquidneck Avenue 115 54 Details
2001-01-002 Middletown Narragansett Electric Company Valley Road/Aquidneck Avenue 115 1A,8 Jan 03, 2001 Details
Page 24 of 67   (records 25 of 1654)