Image not found

                   

Page 865 of 2088   (records 25 of 52191)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2003-01-062 South Kingstown Kenport Marina/Don Mattera & P 650 Succotash Road 87-2|87-3 4 Mar 28, 2003 Details
2010-09-018 South Kingstown Lockwood Commercial LLC 650 Succotash Road 87-2 4 Jun 13, 2011 Details
2010-03-047 South Kingstown Lockwood Commercial LLC 650 Succotash Road 87-2 4 Details
2013-05-193 South Kingstown State Properties Committee 650 Succotash Road 597 14 May 24, 2013 Details
2017-03-068 South Kingstown Perry Raso 650 Succotash Road 87-2 4 Apr 24, 2017 Details
2020-01-063 South Kingstown MTK ESM LLC 650 Succotash Road 87-2 4 Details
2019-05-030 South Kingstown MTK ESM LLC 650 Succotash Road 87-2 4 Jul 01, 2019 Details
2022-02-055 South Kingstown Bradley Boehringer 650 Succotash Road Apr 01, 2022 Details
2021-02-010 South Kingstown MTK ESM LLC 650 Succotash Road 87-2 4 Details
2025-04-040 South Kingstown MTK ESM LLC 650 Succotash Road 87-2 4 Apr 29, 2025 Details
2025-05-016 South Kingstown Perry Raso 650 Succotash Road 87-2 4 May 07, 2025 Details
2025-06-072 South Kingstown MTK ESM LLC 650 Succotash Road 87-2 4 Jun 27, 2025 Details
2023-09-042 South Kingstown MTK ESM LLC 650 Succotash Road 87-2 4 Oct 18, 2023 Details
2023-06-083 South Kingstown MTK ESM LLC 650 Succotash Road 87-2 4 Jul 28, 2023 Details
2023-06-084 South Kingstown MTK ESM LLC 650 Succotash Road 87-2 4 Details
2022-09-081 Middletown Town of Middletown 650 Green End Avenue Oct 03, 2022 Details
2021-05-097 Middletown Town of Middletown 650 Green End Avenue May 26, 2021 Details
2016-04-049 Middletown Town of Middletown 650 Green End Avenue Apr 15, 2016 Details
2014-11-059 Westerly Clara Brault Saglio 650 Atlantic Avenue 156 20 Nov 19, 2014 Details
2005-01-068 Westerly Clara Brault Saglio 650 Atlantic Avenue 156 20 Details
2004-05-128 East Providence David M Tanury 65 White Avenue 313 BLOCK 8 21 Aug 02, 2004 Details
2005-02-045 East Providence David M Tanury 65 White Avenue 313 2.1 Details
2015-04-086 Narragansett LLC. Point Judith Holdings 65 Wheatfield Cove Road Y-1 227 Apr 27, 2015 Details
2015-06-056 Narragansett LLC. Point Judith Holdings 65 Wheatfield Cove Road Y1 227 Jun 18, 2015 Details
1980-04-023 Narragansett Malcolm Bromberg 65 Wheatfield Cove Road Y-1 227 Apr 10, 1980 Details
Page 865 of 2088   (records 25 of 52191)