Image not found

                   

Page 655 of 2086   (records 25 of 52141)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2008-06-133 South Kingstown William & Helena Foulkes 257 Walmsley Lane 19-1 14 Jul 11, 2008 Details
2007-11-088 South Kingstown Daniel Wrobleski 1039 Matunuck Beach Road 93-4 14 Dec 06, 2007 Details
2012-07-053 South Kingstown Scott & Julie Latham 349 Winchester Drive 70-1 14 Jun 10, 2013 Details
2012-06-067 South Kingstown State Properties Committee 629 Succotash Road 597 14 Jun 15, 2012 Details
2010-12-056 South Kingstown Daniel Wrobleski Matunuck Beach Road 93-4 14 Feb 02, 2011 Details
2012-11-273 South Kingstown Jennifer Smith Charlestown Beach Road 95-2 14 Nov 16, 2012 Details
2016-03-030 South Kingstown Town of South Kingstown 1935 Kingstown Road 40-1 14 Mar 09, 2016 Details
2017-10-093 South Kingstown David & Lynn Sobanski 26 Gull Road 90-4 14 Nov 21, 2017 Details
2013-05-193 South Kingstown State Properties Committee 650 Succotash Road 597 14 May 24, 2013 Details
2012-12-049 South Kingstown Deborah L. Ackles Charlestown Beach 95-4 14 Dec 12, 2012 Details
2014-11-053 South Kingstown State Properties Committee Succotash Road 597 14 Nov 17, 2014 Details
2014-11-002 South Kingstown Daniel Wrobleski 1039 Matunuck Beach Road 93-4 14 Nov 10, 2014 Details
2019-04-008 South Kingstown David & Lynn Sobanski 26 Gull Road 90-4 14 Apr 02, 2019 Details
2019-08-008 South Kingstown The Caroline Wilkel Trust 1039 Matunuck Beach Road 93-4 14 Sep 24, 2019 Details
2019-06-062 South Kingstown David & Lynn Sobanski 26 Gull Road 90-4 14 Jun 19, 2019 Details
2023-01-013 South Kingstown Ronald & Janet Neschis 126 Green Hill Ocean Drive 96-1 14 Jan 13, 2023 Details
2022-03-073 South Kingstown Edmund Myers 21 Riverside Drive 35-1 14 May 31, 2022 Details
2024-02-034 South Kingstown Caroline S Wilkel Trust 1999 1039 Matunuck Beach Road 93-4 14 Jul 03, 2024 Details
2007-11-039 Middletown James O'Connell 93 Shore Drive 116se 14 Sep 30, 2010 Details
2017-05-067 East Providence Roland & Dianna Poissant 54 Beach Point Drive 100 14 May 23, 2017 Details
2017-09-047 East Providence Laurie Simoneau 87 Terrace Avenue 414 14 Sep 15, 2017 Details
2017-11-026 East Providence Stacey & Christopher Bird 150 Park Drive 513 14 Nov 10, 2017 Details
2016-04-003 East Providence Judith Boren 73 Terrace Avenue 414 14 Apr 01, 2016 Details
2013-03-213 East Providence Ladd & Susan Meyer 75 Terrace Avenue 414 14 Mar 28, 2013 Details
2012-02-065 East Providence Paul Gionfriddo 67 Terrace Avenue 414 14 Feb 21, 2012 Details
Page 655 of 2086   (records 25 of 52141)