Image not found

                   

Page 201 of 201   (records 17 of 5017)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1994-09-099 South Kingstown Marion/Michael/Michele Fitzpatrick/Ferrucci 1 Maple Street 43-4 20 Details
2003-01-034 South Kingstown Michael & Michelle Ferrucci 1 Maple Street 43-4 20 Jan 10, 2003 Details
2003-01-035 South Kingstown Michael & Michelle Ferrucci 1 Maple Street 43-4 20 Jan 15, 2003 Details
2003-03-043 South Kingstown Michael Ferrucci 1 Maple Street 43-4 20 Apr 25, 2003 Details
2019-12-043 South Kingstown Sarah T. Dowling Revocable Tru 1 Maple Street 43-4 20 Details
2020-06-043 South Kingstown Sarah T. Dowling Revocable Tru 1 Maple Street 43-4 20 Jun 23, 2020 Details
2021-07-063 South Kingstown Sarah T. Dowling Revocable Tru 1 Maple Street 43-4 20 Aug 05, 2021 Details
2018-04-061 South Kingstown Amy Tourangeau 1 Lafayette Avenue 43-4 6 May 01, 2018 Details
2013-02-093 South Kingstown Christine A. Driscoll 1 Lafayette Avenue 43-4 6 Mar 19, 2013 Details
2013-05-161 South Kingstown Amy Tourangeau 1 Lafayette Avenue 43-4 6 Apr 21, 2014 Details
2023-11-073 South Kingstown Amy Tourangeau 1 Lafayette Avenue 43-4 6 Sep 12, 2024 Details
2002-12-007 South Kingstown South County Orthopedics 1 High Street 563 57 Dec 04, 2002 Details
2013-01-067 South Kingstown The Hill Association 1 Coast Guard Avenue 96-2 11 Feb 21, 2013 Details
1991-05-050 South Kingstown James Bopp 1 Barney Avenue 93-1 4 May 24, 1991 Details
2019-12-029 South Kingstown Cosmo Laurelli 0 Windswept Drive 81-3 2 Feb 14, 2020 Details
1987-01-028 South Kingstown Francis Zukowski Feb 08, 1995 Details
2008-09-103 South Kingstown Department of Transportation Jan 29, 2009 Details
Page 201 of 201   (records 17 of 5017)