Image not found

                   

Page 722 of 837   (records 25 of 20902)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2005-11-094 South Kingstown Kate & Thomas Funk 7 Green Hill Ave 96-2 43 Dec 05, 2005 Details
2005-02-011 South Kingstown et als, Philip & Karen Cabaud 15 Green Hill Avenue 96-2 41 Feb 07, 2005 Details
2013-05-196 South Kingstown Christopher & Colleen Garcia 9 Green Hill Avenue 96-2 45 May 28, 2013 Details
2012-11-221 South Kingstown Nancy & Ann Beals 2 Green Hill Ave 96-2 25 Nov 13, 2012 Details
2012-11-340 South Kingstown Kate & Thomas Funk 7 Green Hill Ave 96-2 43 Nov 21, 2012 Details
2013-04-019 South Kingstown Thomas & Catherine Funk 7 Green Hill Avenue 96-2 43 Details
2013-05-061 South Kingstown Thomas & Catherine Funk 7 & 9 Green Hill Ave 96-2 41,43 May 15, 2013 Details
2007-10-014 South Kingstown et als, Philip & Karen Cabaud 51 Greenhill Avenue 96-2 41 Details
2009-08-002 South Kingstown et als, Philip & Karen Cabaud 15 Green Hill Avenue 96-2 41 Aug 13, 2009 Details
2011-08-068 South Kingstown Carla C Stone 9 Green Hill Avenue 96-2 45 Sep 12, 2011 Details
2025-04-019 South Kingstown Timothy & Mary Evnin 7 Green Hill Avenue 96-2 43 Apr 04, 2025 Details
2024-09-079 South Kingstown Timothy & Mary Evnin 7 Green Hill Avenue 96-2 43 Feb 11, 2025 Details
2026-02-071 South Kingstown Kerry S. Nino Trust 9 Green Hill Avenue 96-2 45 Apr 21, 2026 Details
2026-02-072 South Kingstown Timothy & Mary Evnin 7 Green Hill Avenue 96-2 43 Apr 16, 2026 Details
2022-06-071 South Kingstown Nancy Beals 2 Green Hill Avenue 96-2 25 Jun 17, 2022 Details
2020-02-069 South Kingstown Nancy Beals 2 Green Hill Avenue 96-2 25 Mar 11, 2020 Details
2021-09-080 South Kingstown Timothy & Mary Evnin 7 & 9 Green Hill Avenue 96-2 43,45 Dec 20, 2023 Details
1989-07-059 South Kingstown Town of South Kingstown Green Hill Avenue 96-2 TOWN ROAD Apr 28, 1992 Details
1986-12-027 South Kingstown Town of South Kingstown Green Hill Avenue 96-2|90-3 Jul 17, 1987 Details
1999-05-015 South Kingstown Sandra Murray 142 Green Hill Road 96-4 4 May 05, 1999 Details
2017-12-004 Providence City of Providence 79 Langdon Street 98 429 Dec 01, 2017 Details
1981-10-012 Westerly Charles Crandall Atlantic Avenue 98 5 Jan 15, 1982 Details
2016-07-065 East Greenwich Town of East Greenwich Rocky Hollow Road 99 99 Aug 03, 2016 Details
1978-11-026 Narragansett Albert Kaschuluk 71 Lawton Avenue 9A 109A Mar 12, 1979 Details
1983-02-016 East Greenwich Wayne Beisecker Howland Road 9C 248 May 11, 1983 Details
Page 722 of 837   (records 25 of 20902)