Image not found

                   

Page 102 of 202   (records 25 of 5047)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2007-03-074 South Kingstown Mark Gillooly 58 Kingston Avenue 35-4 25 Apr 05, 2007 Details
2005-06-111 South Kingstown LLC Jessie Development 58 Kingston Avenue 35-4 25 Jul 08, 2005 Details
2004-03-128 South Kingstown Mark Gillooly 58 Kingston Avenue 35-4 25 Apr 14, 2004 Details
2004-06-100 South Kingstown Jessie Development 58 Kingston Avenue 35-4 25 Jul 08, 2004 Details
2012-10-033 South Kingstown Mark Gillooly 58 Kingston Avenue 35-4 25 Dec 12, 2012 Details
2025-10-042 South Kingstown Mark Gillooly 58 Kingston Avenue 35-4 25 Details
2005-06-110 South Kingstown LLC Jessie Development 58 Kingston Ave 35-4 25 Jul 15, 2005 Details
1996-01-028 South Kingstown Wine Revocable Trust 58 Harcourt Avenue 35-4 58 Jan 23, 1996 Details
2022-08-048 South Kingstown Wine Revocable Trust 58 Harcourt Avenue 35-4 58 Jan 10, 2023 Details
2025-03-002 South Kingstown Wine Revocable Trust 58 Harcourt Avenue 35-4 58 Jul 30, 2025 Details
2022-06-075 South Kingstown Beth A. Pavao Living Trust 58 Chappell Road 87-2 184-3 Details
2022-04-114 South Kingstown Beth A. Pavao Living Trust 58 Chappell Road 87-2 184-3 Jun 16, 2022 Details
2021-08-041 South Kingstown Beth A. Pavao Living Trust 58 Chappell Road 87-2 184-3 Details
1995-11-032 South Kingstown Ernest Kingman 579 Sycamore Lane 87-4 33 Nov 21, 1995 Details
1994-04-065 South Kingstown Ernest Kingman 579 Sycamore Lane 87-4 33 Apr 25, 1994 Details
2011-11-014 South Kingstown Paul & Judith Beswick 579 Sycamore Lane 87-4 33 Dec 16, 2011 Details
2011-07-067 South Kingstown Paul & Judith Beswick 579 Sycamore Lane 87-4 33 Jul 28, 2011 Details
2010-09-006 South Kingstown Paul & Judith Beswick 579 Sycamore Lane 87-4 33 Sep 08, 2010 Details
2016-07-079 South Kingstown Paul & Judith Beswick 579 Sycamore Lane 87-4 33 Sep 07, 2016 Details
1997-08-031 South Kingstown Peter Johnson 571 Camp Fuller Road 76-1 8 Jan 21, 1998 Details
1992-11-011 South Kingstown Laurie K Baud Revocable Trust 57 Winchester Drive 63-6 9 Dec 16, 1992 Details
1998-09-039 South Kingstown Laurie K Baud Revocable Trust 57 Winchester Drive 63-3 9 Sep 11, 1998 Details
2005-06-071 South Kingstown Laurie K Baud Revocable Trust 57 Winchester Drive 63-3 9 Details
2020-03-035 South Kingstown Laurie K Baud Revocable Trust 57 Winchester Drive 63-3 9 Details
1993-07-034 South Kingstown William Jackson 57 River Avenue 35-4 74 Sep 16, 1993 Details
Page 102 of 202   (records 25 of 5047)