Image not found

                   

Page 409 of 853   (records 25 of 21314)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1987-12-020 South Kingstown David & Carol Minicucci Green Hill Beach Road 95-4 24 Feb 10, 1988 Details
1987-09-002 South Kingstown David & Charles Minicucci 920 Charlestown Beach Road 95-4 24 Nov 04, 1987 Details
1984-05-039 South Kingstown Robert & Jeanette Gamache 147 Winchester Drive 31 24 May 30, 1984 Details
1994-06-076 South Kingstown Marguerite Baur 292 Prospect Road 87-4 24 Jul 05, 1994 Details
1994-09-091 South Kingstown Robert & Jeanette Gamache 301 Winchester Drive 31 24 Nov 23, 1994 Details
1994-06-331 South Kingstown Richard Tomkievich/Hunt 49 Kingston Avenue 354 24 Aug 05, 1994 Details
1970-01-011 South Kingstown Ernest Bonin & Robert Gamache 301 Winchester Drive 31 24 Jan 08, 1971 Details
2007-06-026 Barrington Jason Adelman County Road 21 24 Details
2002-12-057 South Kingstown Marguerite Baur 292 Prospect Road 87-4 24 Feb 04, 2003 Details
2006-01-011 South Kingstown Marguerite Baur 292 Prospect Road 87-4 24 May 25, 2006 Details
2005-10-002 South Kingstown Marguerite Baur 292 Prospect Road 87-4 24 Details
2020-05-016 South Kingstown Maureen & John Cardinal 29 Cook Avenue 43-1 24 Details
2021-04-044 South Kingstown Joy A. Memory & Michael W. Veiera 204 Walmsley Lane 19-4 24 Apr 16, 2021 Details
2020-12-058 South Kingstown Maureen & John Cardinal 29 Cook Avenue 43-1 24 Mar 24, 2021 Details
2024-03-068 South Kingstown David & Carol Minicucci 920 Charlestown Beach Road 95-4 24 May 24, 2024 Details
1994-05-012 Bristol Mahoney Real Estate 345 Thames Street 9 24 Jun 22, 1994 Details
2012-07-052 South Kingstown Robert & Jeanette Gamache 301 Winchester Drive 31 24 Jul 23, 2012 Details
2011-01-036 South Kingstown Brian D. and Kimberly S. Mahoney 167 Green Hill Ocean Drive 96-1 24 Jan 28, 2011 Details
2006-05-084 Bristol William G & Patricia Fleming 55 Shore Road 69 24 Jul 06, 2006 Details
1995-04-061 Bristol Mary Iannucci King Philip Avenue 151 24 Apr 25, 1995 Details
2011-02-023 Bristol Stone Harbour Marina LLC 343 Thames Street 09 24 Feb 14, 2011 Details
2011-05-105 Bristol Mary Iannucci 12 King Philip Avenue 151 24 May 20, 2011 Details
1995-09-028 Portsmouth Norman Dorval 155 Warner Avenue 74 24 Sep 08, 1995 Details
2003-08-101 Portsmouth Paymond & Marilyn Gaudreau 140 Cliff Avenue 15 24 Sep 02, 2003 Details
2001-04-112 Portsmouth Norman Dorval 155 Warner Lane 74 24 May 07, 2001 Details
Page 409 of 853   (records 25 of 21314)