Image not found

                   

Page 150 of 202   (records 25 of 5047)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2001-06-113 South Kingstown South County Hospital 100 Kenyon Avenue 64-1 122 Jun 28, 2001 Details
2001-07-087 South Kingstown Town of South Kingstown Town Farm Road Off Of 64-1 1 PARKING LOT A Details
2001-08-050 South Kingstown South County Hospital 100 Kenyon Avenue 64-1 122 Aug 17, 2001 Details
1997-05-083 South Kingstown South County Hospital 100 Kenyon Avenue 64-1 122 Jul 03, 1997 Details
2021-11-040 South Kingstown Hanson's Pub LLC 210 Salt Pond Road 64-1 11-4 Feb 22, 2022 Details
2021-06-065 South Kingstown South County Hospital Inc. 100 Kenyon Avenue 64-1 1 Details
2021-06-072 South Kingstown South County Hospital Inc. 100 Kenyon Avenue 64-1 1,122 Oct 05, 2021 Details
2023-06-130 South Kingstown South County Hospital Inc. 70 Kenyon Avenue 64-1 122 Details
1984-08-011 South Kingstown Henry Meyer Cards Pond Road 64 18 Nov 02, 1984 Details
1979-10-001 South Kingstown Daniel & David Duval Cards Pond Road 64 13 Nov 29, 1979 Details
1992-11-011 South Kingstown Laurie K Baud Revocable Trust 57 Winchester Drive 63-6 9 Dec 16, 1992 Details
1997-12-021 South Kingstown Mark Golberg Pond Street/Old Post Road 63-4|69-2 8|1 Jul 22, 1999 Details
2022-12-012 South Kingstown The Narragansett Electric Comp 458B Post Road 63-4|69-1 3,5,6,7|1,2,3,8,9 Details
2017-11-010 South Kingstown Thomas S. & Irene G. Pica 55 Spartina Cove Way 63-4 36 Nov 15, 2017 Details
2018-03-018 South Kingstown Inc. Salt Pond Estate Spartina Cove 63-4 30 May 10, 2018 Details
2023-10-055 South Kingstown David Mazzucchelli & Kathryn Lewis 458A Post Road 63-4 27 Nov 14, 2023 Details
1988-07-007 South Kingstown Mark Golberg Pond Street 63-3|63-4|69-2 ||1,8 Jan 02, 1990 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
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
2003-09-064 South Kingstown Theodore & Shirley Farrell 83 Quagnut Drive 63-3 BLOCK 124 25 Sep 19, 2003 Details
1978-03-014 South Kingstown Wilson Boothroyd Pond Street 63-3 60 Jun 15, 1978 Details
1988-08-015 South Kingstown Morton Fry Pond Street 63-3 1 Oct 05, 1989 Details
1987-09-063 South Kingstown M A N Associates 128 Pond Street 63-3 60 Nov 19, 1987 Details
1988-03-056 South Kingstown Theodore Farrell & Richard Aiello 71 Quagnut Drive 63-3 23 Oct 21, 1991 Details
Page 150 of 202   (records 25 of 5047)