Image not found

                   

Page 252 of 838   (records 25 of 20934)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2010-03-081 South Kingstown Chris Kabrick & Kathy Kabrick 67 Billington Avenue 69-2 25 Details
2007-03-100 South Kingstown Kristin Patterson 75 Billington Avenue 69-2 26 Apr 03, 2007 Details
2007-09-103 South Kingstown Lawrence Croce 59 Billington Avenue 69-2 24 Details
2007-06-101 South Kingstown Arthur and Geneva Malenfant 11 Billington Avenue 69-2 21 Aug 09, 2007 Details
2007-05-166 South Kingstown Arthur and Geneva Malenfant 11 Billington Avenue 69-2 21 May 30, 2007 Details
2024-07-033 South Kingstown Nimue Trust 11 Billington Avenue 69-2 21 Oct 16, 2024 Details
2024-10-051 South Kingstown Phillip B. Courten Trust 95 Billington Avenue 69-2 28 Nov 20, 2024 Details
2021-07-073 South Kingstown Phillip B. Courten Trust 95 Billington Avenue 69-2 28 Feb 23, 2022 Details
2021-09-090 South Kingstown Phillip B. Courten Trust 95 Billington Avenue 69-2 28 Oct 01, 2021 Details
2014-10-018 South Kingstown Phillip B. Courten Trust 95 Billington Avenue 69-2 12,28 Nov 06, 2014 Details
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
2020-07-007 South Kingstown William M. Sikov Living Trust 83 Billington Avenue 69-2 27 Jul 02, 2020 Details
2021-06-041 South Kingstown Kristin Patterson 75 Billington Avenue 69-2 26 Sep 01, 2021 Details
2010-06-062 South Kingstown Ellen Madeira 1034 Comm. Oliver Hazard Perry Highway 69-1 2 Details
1993-09-003 South Kingstown Sophie Page Lewis Old Post Road 69 1 Nov 16, 1993 Details
1995-03-044 South Kingstown Sophie Page Lewis Old Post Road 69 1 Apr 14, 1995 Details
2018-09-025 South Kingstown Sophie Page Lewis 458 Old Post Road 69 1 Sep 21, 2018 Details
1988-10-069 Portsmouth John Hess 35 Bourne Lane 69 7,8 Jun 12, 1990 Details
1993-01-055 Portsmouth Hog Island Inc. South Hog Island Salt Marsh 69 172 Apr 07, 1993 Details
2000-10-091 Portsmouth Joyce Buck Hog Island 69 114 Oct 31, 2000 Details
1996-01-045 Portsmouth Cazemiro Antonio Hog Island 69 42,42A Feb 07, 1996 Details
1978-03-016 Portsmouth Averitt Schilling Grove Road Hog Island 69 119 Jul 13, 1978 Details
2019-06-052 Portsmouth Hog Island Inc. Bay View Avenue (Hog Island) 69 172-E Aug 01, 2019 Details
2014-08-073 Portsmouth Mario Neri Trustee 0 Riverside Drive (Hog Island) 69 129,130,131 Aug 26, 2014 Details
Page 252 of 838   (records 25 of 20934)