Image not found

                   

Page 118 of 202   (records 25 of 5047)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2005-01-028 South Kingstown Dolores A. Smith Sunset Avenue 56-3 30 Dec 13, 1971 Details
2005-04-068 South Kingstown Peter G. Barton 163 Riverside Drive 35-1 30 Jun 28, 2005 Details
2003-08-068 South Kingstown Albert & Carol Perasso 91 Twin Peninsula Avenue 90-1 30 Aug 25, 2003 Details
2004-09-172 South Kingstown Peter G. Barton 163 Riverside Drive 35-1 30 Oct 22, 2004 Details
2007-12-047 South Kingstown David K. and Susan S. Roebuck 115 Point Avenue 88-1 30 Apr 29, 2008 Details
2021-08-054 South Kingstown Dana R & Steven E Gregory 65 Inglenook Lane 92-1 30 Jan 19, 2022 Details
2010-08-069 South Kingstown Peter Barton 163 Riverside Drive 35-1 30 Sep 01, 2010 Details
2010-08-027 South Kingstown Peter Barton 163 Riverside Drive 35-1 30 Aug 16, 2010 Details
2011-10-038 South Kingstown Jane & Gary Enos 267 Prospect Road 82-3 30 Oct 03, 2011 Details
2012-11-200 South Kingstown Diane Dadiskos 954 Charlestown Beach Road 95-3 30 Nov 13, 2012 Details
2016-10-015 South Kingstown Paul K. Boutiette 152 Winchester Drive 70-1 30 Oct 06, 2016 Details
2018-03-018 South Kingstown Inc. Salt Pond Estate Spartina Cove 63-4 30 May 10, 2018 Details
2024-01-082 South Kingstown Michael Castro 954 Charlestown Beach Road 95-3 30 Mar 01, 2024 Details
2025-01-032 South Kingstown Jed Nosal & Elaine O'Sullivan 186 Atlantic Avenue 93-1 30 Details
2024-08-037 South Kingstown Daniel Cromie & Susan Egan Cromie 76 Point Avenue 82-4 30 Aug 20, 2024 Details
2015-01-005 South Kingstown Bridget M. Gilchrist Trust 1050 Matunuck Beach Road 93-4 30,31 Jan 22, 2015 Details
1988-02-031 South Kingstown Paul K. Boutiette 161 Winchester Drive 70-1 30,5 Sep 07, 1988 Details
1984-06-003 South Kingstown Henry Heroux 42 Quagnut Drive 124 301,308 Jan 24, 1985 Details
2003-11-065 South Kingstown Lea & Henry Heroux 42 Quagnut Drive 124 301,308 Nov 26, 2003 Details
1985-11-052 South Kingstown William Aukerman Winchester Drive/Short Street 70-1 31 Nov 22, 1985 Details
1987-10-044 South Kingstown Lester Leblanc Winchester Drive Pole 3685 70-1 31 Dec 16, 1987 Details
1987-12-036 South Kingstown Lester Leblanc 150 Winchester Drive 70-1 31 Aug 10, 1988 Details
1987-12-008 South Kingstown Lester Leblanc 250 Winchester Drive 70-1 31 Mar 30, 1988 Details
1988-05-086 South Kingstown Jack & Marie Oliver Seabreeze Drive\Oliver Driv 85-3 31 Mar 08, 1989 Details
1993-08-084 South Kingstown Bridget M. Gilchrist Trust 1050 Matunuck Beach Road 93-4 31 Aug 30, 1993 Details
Page 118 of 202   (records 25 of 5047)