Image not found

                   

Page 50 of 1317   (records 25 of 32923)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2010-11-002 North Kingstown LP North Cove Landing 100 Intrepid Drive 118 40 Apr 13, 2011 Details
2000-02-005 South Kingstown South County Hospital 100 Kenyon Avenue 64-1 122 May 10, 2000 Details
2001-06-113 South Kingstown South County Hospital 100 Kenyon Avenue 64-1 122 Jun 28, 2001 Details
2001-08-050 South Kingstown South County Hospital 100 Kenyon Avenue 64-1 122 Aug 17, 2001 Details
2002-03-066 South Kingstown South County Hospital 100 Kenyon Avenue 64-1 122 Mar 18, 2002 Details
2021-06-065 South Kingstown South County Hospital Inc. 100 Kenyon Avenue 64-1 1 Details
2021-06-072 South Kingstown South County Hospital Inc. 100 Kenyon Avenue 64-1 1,122 Oct 05, 2021 Details
2008-01-084 Warwick Chad Orlowski 100 Kristen Court 314 86 Apr 21, 2008 Details
2015-04-129 Warwick Chad Orlowski 100 Kristen Court 314 86 Apr 29, 2015 Details
2015-02-063 Warwick Chad Orlowski 100 Kristen Court 314 86 Sep 28, 2015 Details
2008-04-107 Narragansett Eric Frank 100 Marine Drive R-3 22,23 Apr 25, 2008 Details
2014-06-085 Narragansett Eric Frank 100 Marine Drive R-3 22,23 Jun 20, 2014 Details
2013-05-206 Narragansett Eric Frank 100 Marine Drive R-3 22 May 28, 2013 Details
2022-07-083 Narragansett Stephen Chenard Living Trust 100 Marine Drive R-3 22 Details
2024-02-041 Narragansett Stephen D. Chenard Living Trus 100 Marine Drive R-3 22 Feb 08, 2024 Details
2021-04-003 Narragansett Stephen D. Chenard Living Trus 100 Marine Drive R-3 22 Apr 06, 2021 Details
2021-07-029 Narragansett Stephen D. Chenard Living Trus 100 Marine Drive R-3 22 Jul 19, 2021 Details
2021-10-099 Narragansett Stephen D. Chenard Living Trus 100 Marine Drive R-3 22 Oct 26, 2021 Details
2022-03-020 Narragansett Stephen D. Chenard Living Trus 100 Marine Drive R-3 22 Mar 03, 2022 Details
2024-11-062 Barrington LLC Markwood Properties 100 Markwood Drive 23 262 Mar 04, 2025 Details
2004-10-110 Barrington John & Margaret Parsons 100 New Meadow Road 28 2 Oct 21, 2004 Details
2001-04-111 Barrington John & Margaret Parsons 100 New Meadow Road 28 2 Apr 25, 2001 Details
2002-07-001 Barrington John & Margaret Parsons 100 New Meadow Road 28 2 Jun 28, 2002 Details
2024-07-094 Barrington Michael Tauber & Joan Kwiatkowski 100 New Meadow Road 28 2 Aug 26, 2024 Details
2018-10-030 Barrington Joan Kwiatkowski & Michael Tauber 100 New Meadow Road 28 002 Oct 31, 2018 Details
Page 50 of 1317   (records 25 of 32923)