Image not found

                   

Page 97 of 202   (records 25 of 5047)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1994-06-264 South Kingstown Dorothy Stull & Cynthia Rusiniak 52 Sheldon Point Road 87-2 138 Jul 13, 1994 Details
1995-12-043 South Kingstown Dorothy Stull & Cynthia Rusiniak 52 Sheldon Point Road 87-2 138 Jan 11, 1996 Details
2004-07-014 South Kingstown Cynthia Rusiniak 52 Sheldon Point Road 87-2 138 Jul 02, 2004 Details
2013-06-117 South Kingstown Cynthia Rusiniak 52 Sheldon Point Road 87-2 138 Jun 26, 2013 Details
2020-09-102 South Kingstown Cynthia Rusiniak 52 Sheldon Point Road 87-2 138 Sep 02, 2020 Details
2016-04-082 South Kingstown Town of South Kingstown 52 Spring Street Apr 22, 2016 Details
2024-05-048 South Kingstown Reed and Annette Richard Trust 52 Wakefield Avenue 35-4 45 Jul 11, 2024 Details
1980-08-002 South Kingstown Thomas OConnell 53 Gale Drive 87-2 11 Sep 30, 1980 Details
2000-06-109 South Kingstown Charles Haire 53 Karen Ann Drive W 89B Jun 30, 2000 Details
1988-06-002 South Kingstown Samuel Patton 53 Ocean Ave 93-1 173 Jul 01, 1988 Details
2014-09-037 South Kingstown Joann Imrich 53 Ocean Avenue 93-1 173 Sep 30, 2014 Details
2005-12-006 South Kingstown Mark Parsons 53 Penninsula Road 93-1 100 Dec 09, 2005 Details
1984-02-002 South Kingstown Roger Quillen/Melchiori 53 Quagnut Drive 329 310,311 Mar 26, 1984 Details
1983-12-029 South Kingstown Roger Quillen/Melchiori 53 Quagnut Drive 329 310,311 Apr 30, 1984 Details
1983-12-030 South Kingstown Roger Quillen/Melchiori 53 Quagnut Drive 329 310,311 May 21, 1984 Details
2003-08-006 South Kingstown Edward & Barbara Melchiori 53 Quagnut Drive 329 310,311 Jul 31, 2003 Details
1975-10-011 South Kingstown David Roebuck 54 Periwinkle Road/Sherman 88-1 30 Dec 10, 1975 Details
1977-12-015 South Kingstown David Roebuck 54 Perrywinkle Drive 88-1 30 Dec 09, 1977 Details
1985-08-021 South Kingstown David & Donald Roebuck 54 Perrywinkle Road 88-1 28 Dec 30, 1985 Details
1995-10-029 South Kingstown Donald G Roebuck Revoc. Liv. T 54 Perrywinkle Road 88-1 POLES 5044|3415 29 Oct 20, 1995 Details
1994-11-034 South Kingstown Donald G Roebuck Revoc. Liv. T 54 Perrywinkle Road 88-1 29 Nov 17, 1994 Details
2007-12-048 South Kingstown Inc Karen Sue 54 Perrywinkle Road 88-1 29,30 Sep 14, 2021 Details
2019-10-003 South Kingstown Karen Roebuck 54 Perrywinkle Road 88-1 29 Oct 01, 2019 Details
2019-05-102 South Kingstown Karen Roebuck 54 Perrywinkle Road 88-1 29 May 28, 2019 Details
2020-07-090 South Kingstown Karen Roebuck 54 Perrywinkle Road 88-1 29,30 Aug 03, 2020 Details
Page 97 of 202   (records 25 of 5047)