Image not found

                   

Page 220 of 580   (records 25 of 14487)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2018-05-070 South Kingstown Kristin Patterson 17 Billington Avenue 69-2 26 May 14, 2018 Details
2016-04-043 South Kingstown Kristin Patterson Revocable Tr 75 Billington Avenue 69-2 26 May 19, 2016 Details
2015-12-026 South Kingstown Emmick Christine M Revoc Livin 174 Atlantic Avenue 93-1 26 Jan 22, 2016 Details
2013-12-036 South Kingstown Donald Bennett 52 Kingston Avenue 35-4 26 Jan 23, 2014 Details
1999-07-040 South Kingstown Gary Jacobsen 24 Green Hill Ocean Drive 96-1 26 Jul 19, 1999 Details
1999-04-072 South Kingstown Gary Jacobsen 24 Green Hill Ocean Drive 96-1 26 Apr 21, 1999 Details
2003-05-095 South Kingstown Kristin Patterson 75 Billington Avenue 69-2 26 May 16, 2003 Details
2005-08-123 South Kingstown Mazza Marina LLC Sherman Road & Periwinkle Road 88-1 26 Sep 08, 2005 Details
2005-08-077 South Kingstown Peter Younger 24 Green Hill Ocean Drive 96-1 26 Sep 14, 2005 Details
2005-03-041 South Kingstown Kristin Patterson Revocable Tr 75 Billington Avenue 69-2 26 May 03, 2005 Details
2007-03-100 South Kingstown Kristin Patterson 75 Billington Avenue 69-2 26 Apr 03, 2007 Details
2007-05-100 South Kingstown Paul & Diana Henriques 129 Riverside 35-1 26 Jun 14, 2007 Details
1991-03-002 Charlestown Paul Cayer & Debra Burditt 712 Charlestown Beach Road 9 26 Jul 03, 1991 Details
1991-03-003 Charlestown Paul Cayer & Debra Burditt 712 Charlestown Beach Road 9 26 Oct 27, 1992 Details
1995-07-264 Charlestown Harry Fredette 42 Pond Street 17 26 Aug 29, 1995 Details
1988-01-059 Charlestown Charles Carvette Cove Court 5 26 Aug 02, 1988 Details
1986-09-033 Charlestown Charles Carvette Cove Court/Foster Cove 5 26 Nov 17, 1986 Details
1975-02-009 Charlestown Andrew Smith Charlestown Beach Road 13 26 May 14, 1975 Details
2023-03-012 Bristol Nelia & John Derocher 8 King Phillip Avenue 151 26 Mar 07, 2023 Details
2021-06-078 Bristol Thomas Enright 129 Poppasquash Road 182 26 Jun 30, 2021 Details
1989-02-047 Portsmouth Joseph Quintal 129 Hummock Avenue 9 26 Sep 20, 1989 Details
1989-02-048 Portsmouth Joseph Quintal 129 Hummock Avenue 9 26 May 11, 1989 Details
1988-09-005 Portsmouth Joseph Quintal 129 Hummock Avenue 9 26 Nov 10, 1988 Details
1987-06-035 Portsmouth Joseph Quintal 129 Hummocks Avenue 9 26 Jun 26, 1987 Details
1987-06-036 Portsmouth Joseph Quintal 129 Hummocks Avenue 9 26 Jul 06, 1987 Details
Page 220 of 580   (records 25 of 14487)