Image not found

                   

Page 254 of 417   (records 25 of 10408)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2025-11-013 South Kingstown Lauren Daley 185 Middlebridge Road 43-4 5 Details
2025-11-036 South Kingstown Joseph & Christian D'Orso 691Y Succotash Road 87-3 5-8 Feb 02, 2026 Details
2025-12-005 South Kingstown LLC SHM Silver Spring 362 Pond Street 63-3 60 Jan 06, 2026 Details
2025-12-024 South Kingstown Michael Ford 369 Middlebridge Road 43-1 4 Dec 08, 2025 Details
2026-01-040 South Kingstown Susan Lovejoy & Kate Anderson 155 Westcote Drive 81-3 89 Mar 04, 2026 Details
2026-01-070 South Kingstown Richard & Lyse-Anne Lepine 76 Peninsula Road 93-1 79 Apr 06, 2026 Details
2026-01-074 South Kingstown Richard Schappach Rev. Liv. Tr 311 Twin Peninsula Avenue 89-3 5 Details
2026-02-012 South Kingstown David Green & Myrth York 1238 Moonstone Beach Road 91-3 2 Details
2026-02-019 South Kingstown Paul & Melissa Buonaiuto 95 Prospect Road 93-1 56 Mar 20, 2026 Details
2026-02-020 South Kingstown David Green & Myrth York 1238 Moonstone Beach Road 91-3 2 Details
2026-02-037 South Kingstown Raymond Bert Reid Jr 201 Middlebridge Road 43-4 10 Mar 13, 2026 Details
2026-02-040 South Kingstown Casey Roberts Tower Hill Road 42-3 2 Details
2026-03-024 South Kingstown Christine Chase 990 & 992 Matunuck Beach Road 93-4 36-1,36-2 Details
2026-03-069 South Kingstown Pond Street LLC 300 Pond Street 63-3 51 Details
2026-04-009 South Kingstown Dennis R. Purinton Revoc. Trus 41 Kingston Avenue 35-4 23 Details
2026-04-064 South Kingstown Candlewood Valley Holdings LLC 667 Succotash Road 87-3 5-64 Details
2026-04-070 South Kingstown Nina DePeugh 95 Ocean Avenue 93-1 166 Details
2026-04-080 South Kingstown Keith & Moriah Olsen 1811 Matunuck School House Road 83-3 61 Details
1979-08-029 Providence Cornu Corporation Smith Street/Charles Street 3 312 Aug 31, 1979 Details
1983-07-004 Providence Narragansett Bay Commission 345 Blackstone Boulevard 38-40 2,5,6,76,3,4,96 Sep 19, 1983 Details
1983-12-014 Providence Izzi & Sons 181 Valley Street 33 350 Dec 30, 1983 Details
1985-06-009 Providence Marathon Development Branch Avenue/Veazie Street 103 85 Jun 11, 1985 Details
1985-06-044 Providence Pawtucket Redevelopment 200 Main Street 23|25 282,335|280,618 Dec 28, 1987 Details
1986-04-079 Providence Inc. Capitol Properties Capital Center Project 2A-B|3A-B-C 4A-B,5,6,8 Jun 09, 1988 Details
1987-04-030 Providence Harold Schein 47 Charles Street 3 617 Nov 02, 1987 Details
Page 254 of 417   (records 25 of 10408)