Image not found

                   

Page 125 of 202   (records 25 of 5047)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1992-12-005 South Kingstown Paul Giacobbe 772 Matunuck Beach Road 92-2 41 Jan 26, 1993 Details
2005-06-125 South Kingstown Harlon Dalton 78 Prospect Road 93-1 13 Jun 30, 2005 Details
2024-02-079 South Kingstown Elaine Gillim Rosenfield 2021 78 Prospect Road 93-1 13 Mar 26, 2024 Details
1978-07-018 South Kingstown Kenneth Leighton 78 Winchester Drive Jul 05, 1978 Details
1995-06-075 South Kingstown Francis Parente & Labelle Cote 78 Windswept Drive 104-1|104-2|104-3|104-4|104-5 81-3 Jul 07, 1995 Details
2004-05-091 South Kingstown Cynthia Cote 78 Windswept Drive 81-3 104-5 May 14, 2004 Details
2007-11-033 South Kingstown Cynthia Cote 78 Windswept Drive 81-3 104-4,104-5 Nov 14, 2007 Details
2000-01-020 South Kingstown Gian St Angelo 79 Brant Road South 90-4 128 Jan 11, 2000 Details
2000-02-018 South Kingstown Gian St Angelo 79 Brant Road South 90-4 128 Feb 17, 2000 Details
2018-03-100 South Kingstown Charles & Nicole Schaub 79 Browning Street 96-2 6 Apr 06, 2018 Details
1995-10-037 South Kingstown John Vitale 79 Chappell Road 87-2 181 Oct 26, 1995 Details
2004-07-063 South Kingstown Richard McDaniel & Sally Cooke 79 Chappell Road 87-2 182 Aug 25, 2004 Details
2007-07-085 South Kingstown William and Karen Frost 79 Chappell Road 87-2 182 Aug 06, 2007 Details
2010-01-028 South Kingstown William & Karen Frost 79 Chappell Road 87-2 182 Details
2018-06-040 South Kingstown John Vitale 79 Chappell Road 87-2 182 Jun 12, 2018 Details
2012-03-050 South Kingstown John Vitale 79 Chappell Road 87-2 182 Mar 12, 2012 Details
2002-06-091 South Kingstown George Nagel 79 Rosebriar Avenue 96-1 39 Aug 05, 2002 Details
2004-08-044 South Kingstown Martha Bruno 792 Charlestown Beach Road 95-4 40 Sep 01, 2004 Details
2015-02-051 South Kingstown Martha Bruno 792 Charlestown Beach Road 95-4 40 Apr 01, 2015 Details
2024-06-057 South Kingstown Lillian Caltabiano 797 Succotash Road 87-3 3 Jun 24, 2024 Details
2015-12-081 South Kingstown LLC The Pointe at East Matunuck 799-801 Succotash Road 87-3 2 Apr 09, 2018 Details
2017-07-053 South Kingstown LLC The Pointe at East Matunuck 799-801 Succotash Road 87-3 2 Details
2018-03-072 South Kingstown Inc. East Matunuck Pointe Group 799-801 Succotash Road 87-3 2 Apr 09, 2018 Details
2022-08-013 South Kingstown Inc. East Matunuck Pointe Group 799-801 Succotash Road 87-3 2 Aug 25, 2022 Details
2015-02-064 South Kingstown LLC The Pointe at East Matunuck 799A & 799B & 799F Succotash Road 87-3 2 Details
Page 125 of 202   (records 25 of 5047)