Image not found

                   

Page 13 of 13   (records 16 of 316)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1972-11-003 South Kingstown Charles Browning Winchester Drive 31 BLOCK 124 Jan 10, 1973 Details
1990-08-001 South Kingstown Jack Lubrano 353 Winchester Drive 31 BLOCK 124 7 Sep 19, 1990 Details
1991-04-040 North Kingstown Quail Hollow Associates Shermantown Road/Mourning Dove 34 POLE 3248 5 Sep 18, 1991 Details
1993-08-038 Barrington Walter Pfeiffer 355 County Road 424 3 Aug 24, 1993 Details
1995-07-055 Barrington Walter Pfeiffer 355 County Road 424 3 Jul 31, 1995 Details
1995-03-086 Charlestown James Hodgkinson Safford Drive 424A 7 Mar 31, 1995 Details
1995-06-014 Charlestown James Hodgkinson Safford Drive 424A 7 Jun 01, 1995 Details
2004-10-027 Barrington Department of Transportation County Road Bridge 124 624 Jun 17, 2005 Details
2002-11-050 Barrington Department of Transportation County Road 624 STATE HIGHWAY 624 STATE HIGHWAY Jun 27, 2003 Details
2003-09-064 South Kingstown Theodore & Shirley Farrell 83 Quagnut Drive 63-3 BLOCK 124 25 Sep 19, 2003 Details
1974-11-005 South Kingstown Phillip Carpenter/Farrell 83 Quagnut Drive 63-3 BLOCK 124 25 Jan 17, 1975 Details
1997-04-023 South Kingstown Theodore Farrell 83 Quagnut Drive 63-3 BLOCK 124 25 Apr 18, 1997 Details
1994-09-059 South Kingstown Philip Carpenter/Farrell 83 Quagnut Drive 633 WAS 29 BLOCK 124 25 WAS 315-316 Mar 21, 1997 Details
1984-04-054 South Kingstown Howard Follett 343 Winchester Drive 70-1 WAS 124 9,10 Aug 30, 1984 Details
1975-05-004 South Kingstown David and Grace Pagel 196 Winchester Drive-Now 341 70-1|124 12 Jul 02, 1975 Details
1997-08-040 South Kingstown Mary Carpenter & Richard DeSista 854 Matunuck Beach Road 92-2 POLE 2454 51,53 Nov 03, 1997 Details
Page 13 of 13   (records 16 of 316)