Image not found

                   

Page 71 of 294   (records 25 of 7343)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1983-03-038 North Kingstown Robert Sherman 132 Duck Cove Road 26 5 Apr 29, 1983 Details
1986-04-077 South Kingstown Jesse Bontecou Browning Beach Road 92-4 5 Apr 06, 1993 Details
1985-05-001 South Kingstown Francis Sarra Westcote Drive 81-4 5 May 30, 1985 Details
1987-09-081 South Kingstown Leroy Straight 185 Middlebridge Road 43-4 5 Nov 19, 1987 Details
1987-12-031 South Kingstown George Touma 516 Gooseberry Road 88-1 5 Sep 16, 1993 Details
1988-05-088 South Kingstown Inc. Shore Line Realty Corp. 697 Succotash Road 87-3 5 May 23, 1989 Details
1988-04-053 South Kingstown George Touma 516 Gooseberry Road 88 5 Jun 15, 1988 Details
1988-05-077 South Kingstown Mary Kagels Point Judith Road West Side Y-4 5 May 27, 1988 Details
1994-04-098 South Kingstown Francis Sarra & Bradford Boss 179 Westcote Drive 81-4 5 May 06, 1994 Details
1998-03-083 South Kingstown Joan Valinote etal Trustees 917 Matunuck Beach Road 92-3 5 Mar 23, 1998 Details
1998-06-022 South Kingstown Shore Line Realty/Walka/Walka 697 Succotash Road 87-3 5 Jun 04, 1998 Details
1998-06-041 South Kingstown Nancy Lombardo 113 Twin Peninsulaavenue 90-1 5 Jun 09, 1998 Details
1998-12-054 Barrington Anthony Demers 9 Hampden Street 25 5 Dec 02, 1998 Details
1998-08-085 Westerly Moore Company 48 Canal Street 46 5 Oct 28, 1998 Details
1987-09-042 Bristol Alfred Steel 22 Monkey Wrench Lane 167 5 Sep 22, 1987 Details
1980-08-039 Bristol Anthony Dupont 54 Everett Street 123 5 Jan 11, 1999 Details
1980-09-033 Bristol Marie Rondeau Thames Street/Oliver Street 8 5 Sep 16, 1980 Details
1998-08-091 South Kingstown Edward Ramsey 979 Matunuck Beach Road 93-4 5 Aug 28, 1998 Details
1998-09-035 South Kingstown Nancy Lombardo 113 Peninsula Avenue 90-1 5 Sep 10, 1998 Details
1998-05-027 Bristol James Bethel 24 Harrison Street 146 5 May 13, 1998 Details
1998-04-002 Bristol Michael Weaver 54 Everett Street 123 5 Apr 02, 1998 Details
1989-03-013 Portsmouth Hood Enterprises/Melville 1 Little Harbor Landing 43 5 Mar 20, 1989 Details
1989-05-027 Portsmouth Hood Enterprises 1 Little Harbor Landing along Weaver Cov 43 5 Jun 22, 1989 Details
1989-09-032 Portsmouth Hood Enterprises 1 Little Harbor Landing 43 5 Apr 23, 1990 Details
1986-04-042 New Shoreham Champlins Marina West Side Road 19 5 May 05, 1986 Details
Page 71 of 294   (records 25 of 7343)