Image not found

                   

Page 77 of 417   (records 25 of 10408)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1983-05-064 South Kingstown Roger Bender 512 Gooseberry Road 63 34A Jun 28, 1983 Details
1971-03-004 South Kingstown Joseph Neuner Intend Road 63 G-3 Mar 31, 1971 Details
1971-05-007 South Kingstown William Taylor Gooseberry Road 63 34 Dec 17, 1971 Details
1971-01-006 South Kingstown Virginia Stedman 38 Silver Lake Avenue 63 V33 Jan 29, 1971 Details
1973-01-004 South Kingstown Rhode Island Marine/Holgate Gooseberry Road 63 123 Dec 11, 1973 Details
2023-12-059 New Shoreham Pam & Nick Gelsomini 617 Corn Neck Road 63 67 Mar 18, 2024 Details
1989-08-064 South Kingstown Anthony Stanzione Congdon Drive 62-3 1,9 Jul 24, 1991 Details
1992-08-070 South Kingstown Anthony Stanzione Congdon Drive 62-3 1,9 Mar 04, 1993 Details
2002-07-097 South Kingstown Elmer S. Congdon Trustee Congdon Drive 62-3 1 Jul 25, 2002 Details
1973-08-009 South Kingstown Ross Toney 550 Sycamore Lane 6-17|87-3 121 S12|1 Jan 23, 1974 Details
1965-01-009 South Kingstown Gallups Marina/Kenport Marina Succotash Road 6-17 BLOCK 123 Jun 04, 1965 Details
1972-07-003 South Kingstown Envine Estates/Island View Succotash Road 61-63 65 Jul 11, 1972 Details
2011-06-055 Narragansett Michael Griffin 53 Marine Drive 5L-3 62 Jun 16, 2011 Details
1985-07-022 South Kingstown Shadow Farm Kingstown Road 57-3 2 Aug 26, 1985 Details
1993-03-005 South Kingstown Alfred Diana Border Drive 57-3 22 Mar 11, 1993 Details
2001-12-017 South Kingstown Town of South Kingstown Main Street 56-3|57-4 56,58,209 Feb 01, 2002 Details
2001-10-009 South Kingstown Michael Mcgrath 408 Main Street 56-3 41,42 Apr 24, 2002 Details
2000-04-003 South Kingstown Michael Mcgrath 408 Main Street 56-3 41,42 Apr 10, 2000 Details
2005-01-028 South Kingstown Dolores A. Smith Sunset Avenue 56-3 30 Dec 13, 1971 Details
2004-05-022 South Kingstown Scott Shepard Windsor Road 56-3 216 Sep 03, 2004 Details
2007-09-023 South Kingstown Scott Shepard 50 Windsor Road 56-3 216 Details
1990-04-019 South Kingstown Department of Transportation 460 Main Street 56-3 19 Jul 20, 1995 Details
1991-06-043 South Kingstown Sun Refining & Marketing 491 Main Street 56-3 123 Aug 15, 1991 Details
2017-09-002 South Kingstown Scott Sheppard 50 Windsor Road 56-3 216 Dec 18, 2017 Details
2002-12-007 South Kingstown South County Orthopedics 1 High Street 563 57 Dec 04, 2002 Details
Page 77 of 417   (records 25 of 10408)