Image not found

                   

Page 102 of 204   (records 25 of 5091)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1980-03-012 South Kingstown Captain Jacks/Piemonte 584 Succotash Road 6-17 66G Jul 25, 1980 Details
1981-06-003 South Kingstown Francis Finnegan 581 Succotash Road 6-17 OL33,33A Aug 28, 1981 Details
2021-02-075 South Kingstown Edward Jackson 580 Jerry Brown Farm Road 82-1 1 Mar 15, 2021 Details
2007-11-031 South Kingstown Rita Faucher 58 Windswept Drive 81-3 104-2 Nov 14, 2007 Details
1991-05-059 South Kingstown Marcel Faucher 58 Windswept Drive 81-3 104-2 May 30, 1991 Details
1995-08-043 South Kingstown Marcel Faucher 58 Windswept Drive 81 3 Aug 17, 1995 Details
1994-06-230 South Kingstown Henry McCarthy 58 Kingston Avenue 35-4 25 Jul 12, 1994 Details
2008-07-079 South Kingstown Mark Gillooly 58 Kingston Avenue 35-4 25 Details
2008-02-062 South Kingstown Mark Gillooly 58 Kingston Avenue 35-4 25 Apr 25, 2008 Details
2007-03-074 South Kingstown Mark Gillooly 58 Kingston Avenue 35-4 25 Apr 05, 2007 Details
2006-04-014 South Kingstown New England Gas Company 58 Kingston Avenue 35-4 25 Details
2006-04-031 South Kingstown LLC Jessie Development 58 Kingston Avenue 35-4 25 Details
2006-01-077 South Kingstown Narragansett Electric Company/ 58 Kingston Avenue 35-4 25 Details
2005-06-111 South Kingstown LLC Jessie Development 58 Kingston Avenue 35-4 25 Jul 08, 2005 Details
2004-06-100 South Kingstown Jessie Development 58 Kingston Avenue 35-4 25 Jul 08, 2004 Details
2004-03-128 South Kingstown Mark Gillooly 58 Kingston Avenue 35-4 25 Apr 14, 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
2025-03-002 South Kingstown Wine Revocable Trust 58 Harcourt Avenue 35-4 58 Jul 30, 2025 Details
2022-08-048 South Kingstown Wine Revocable Trust 58 Harcourt Avenue 35-4 58 Jan 10, 2023 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
Page 102 of 204   (records 25 of 5091)