Image not found

                   

Page 209 of 412   (records 25 of 10286)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1980-06-010 Jamestown Kenneth Campbell 66 Seaside Drive 3 36 Feb 21, 1983 Details
1993-04-039 East Providence Kenneth Satterley 188 Narragansett Avenue 312,BLOCK 65 25 Apr 14, 1993 Details
1989-07-029 East Providence Kenneth Satterley 25 Crescent Avenue MAP 312 4 Aug 11, 1989 Details
2002-03-068 East Providence Kenneth Knowles 27 Harding Avenue 313 BLOCK 11 17 Mar 19, 2002 Details
1998-03-029 South Kingstown Kenneth & Andrianna Falcone 717 Middlebridge Road 35-4 99 Mar 16, 1998 Details
2012-08-068 South Kingstown Kenneth & Andrianna Falcone 717 Middlebridge Road 35-4 99 Aug 24, 2012 Details
2001-08-100 Narragansett Kenneth & Barbara Milton 124 Marine Drive R-3 29,30 Sep 12, 2001 Details
2011-05-128 South Kingstown Kenneth & Betty Hintz Charlestown Beach Road 95-2|95-3 33|11 Details
2023-09-088 South Kingstown Kenneth & Betty Hintz Charlestown Beach Road 95-2|95-3 31,33|11 Details
2023-06-047 Warwick Kenneth & Heidi Gregory Spadina Avenue 334 224 Nov 09, 2023 Details
2013-06-010 Barrington Kenneth & Phyllis Parker 61A Lamson Road 34 147 Details
2004-09-128 South Kingstown Kenneth K. Brown 8 Peninsula Road 93-1 71 Mar 07, 2005 Details
2016-10-031 Bristol Kenneth M. & Lee D. Miller 50 Everett Avenue 123 2 Oct 11, 2016 Details
2024-01-043 Bristol Kenneth M. & Lee D. Miller 50 Everett Avenue 123 2 Feb 27, 2024 Details
2021-11-065 Bristol Kenneth M. & Lee D. Miller 50 Everett Avenue 123 2 Jul 06, 2022 Details
2010-08-040 Warren Kenneth W. & Ann M. Morrill 50 Laurel Lane 13D 340 Details
2013-09-020 Warren Kenneth W. & Ann M. Morrill 48 Laurel Lane 13D 341 Details
1978-05-025 South Kingstown Kenport Marina 650 Succotash Road 123 66C May 17, 1978 Details
1993-03-012 South Kingstown Kenport Marina 650 Succotash Road 87-2|87-3 4 Mar 18, 1993 Details
2003-01-062 South Kingstown Kenport Marina/Don Mattera & P 650 Succotash Road 87-2|87-3 4 Mar 28, 2003 Details
2004-04-059 Portsmouth Kensington Corporation Chippaquisett Road 83 12L,12M Sep 02, 2004 Details
2004-12-097 Warwick Kent Clemens & Kristen Cobb 125 Oakside Street 357 151 Dec 13, 1971 Details
2024-03-093 Warwick Kent County Land Co. 394 Narragansett Bay Avenue 383 42 Mar 28, 2024 Details
2005-05-099 Portsmouth Kentron Associates Anthony Road 13 6 Sep 15, 2005 Details
2005-05-100 Portsmouth Kentron Associates Anthony Road 13 8 Sep 06, 2005 Details
Page 209 of 412   (records 25 of 10286)