Image not found

                   

Page 243 of 810   (records 25 of 20249)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2005-05-082 South Kingstown Arthur and Geneva Malenfant 11 Billington Avenue 69-2 21 Details
2000-06-090 South Kingstown Lawrence Croce 59 Billington Avenue 69-2 24 Jun 27, 2000 Details
2003-05-095 South Kingstown Kristin Patterson 75 Billington Avenue 69-2 26 May 16, 2003 Details
2012-08-059 South Kingstown Geneva Malenfant Family Trust 11 Billington Ave 69-2 21 Aug 16, 2012 Details
2014-10-018 South Kingstown Phillip B. Courten Trust 95 Billington Avenue 69-2 12,28 Nov 06, 2014 Details
2013-06-088 South Kingstown Phillip B. Courten Trust 95 Billington Avenue 69-2 12,28 Jul 19, 2013 Details
2016-04-043 South Kingstown Kristin Patterson Revocable Tr 75 Billington Avenue 69-2 26 May 19, 2016 Details
2010-03-081 South Kingstown Chris Kabrick & Kathy Kabrick 67 Billington Avenue 69-2 25 Details
2011-01-003 South Kingstown Raphe Sciola Pond Street & Lee Avenue 69-2 6 Jan 21, 2011 Details
2010-10-062 South Kingstown Christopher Kabrick 67 Billington Ave 69-2 25 Nov 04, 2010 Details
2010-06-087 South Kingstown Chris Kabrick & Kathy Kabrick 67 Billington Ave 69-2 25 Jul 07, 2010 Details
2007-03-100 South Kingstown Kristin Patterson 75 Billington Avenue 69-2 26 Apr 03, 2007 Details
2006-03-039 South Kingstown Kristin Patterson Revocable Tr 75 Billington Avenue 69-2 14,26 Mar 16, 2006 Details
2007-06-101 South Kingstown Arthur and Geneva Malenfant 11 Billington Avenue 69-2 21 Aug 09, 2007 Details
2007-09-103 South Kingstown Lawrence Croce 59 Billington Avenue 69-2 24 Details
2007-05-166 South Kingstown Arthur and Geneva Malenfant 11 Billington Avenue 69-2 21 May 30, 2007 Details
2018-05-070 South Kingstown Kristin Patterson 17 Billington Avenue 69-2 26 May 14, 2018 Details
2020-07-007 South Kingstown William M. Sikov Living Trust 83 Billington Avenue 69-2 27 Jul 02, 2020 Details
2021-06-041 South Kingstown Kristin Patterson 75 Billington Avenue 69-2 26 Sep 01, 2021 Details
2021-07-073 South Kingstown Phillip B. Courten Trust 95 Billington Avenue 69-2 28 Feb 23, 2022 Details
2021-09-090 South Kingstown Phillip B. Courten Trust 95 Billington Avenue 69-2 28 Oct 01, 2021 Details
2024-10-051 South Kingstown Phillip B. Courten Trust 95 Billington Avenue 69-2 28 Details
2024-07-033 South Kingstown Nimue Trust 11 Billington Avenue 69-2 21 Oct 16, 2024 Details
2010-06-062 South Kingstown Ellen Madeira 1034 Comm. Oliver Hazard Perry Highway 69-1 2 Details
1995-03-044 South Kingstown Sophie Page Lewis Old Post Road 69 1 Apr 14, 1995 Details
Page 243 of 810   (records 25 of 20249)