Image not found

                   

Page 488 of 2023   (records 25 of 50560)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1990-11-038 New Shoreham Donald Dakin Coast Guard Road 20 7 Mar 06, 1991 Details
1993-09-081 New Shoreham Cormorant Cove Association Coast Guard Road 20 13 Oct 06, 1993 Details
1992-09-039 New Shoreham Richard & Corinne Devereux Coast Guard Road 20 1 Nov 20, 1992 Details
1993-04-024 New Shoreham Richard Devereux Coast Guard Road 20 14 Oct 27, 1993 Details
1983-04-036 New Shoreham Richard Bezer Coast Guard Road 19 27 Jan 25, 1984 Details
1983-07-040 New Shoreham Leo Raymond Coast Guard Road 20 1 PARCEL B Jul 11, 1983 Details
1981-05-023 New Shoreham Gilbert Plumb Coast Guard Road 20 3 Jun 01, 1981 Details
1981-01-001 New Shoreham Howell Condiut Coast Guard Road 20 80-2 Aug 14, 1981 Details
1981-01-020 New Shoreham Mallick LLC Coast Guard Road <Unknown> 6 Mar 03, 1981 Details
1981-02-001 New Shoreham Block Isle Corporation Coast Guard Road 20 8-3 Aug 14, 1981 Details
1981-03-001 New Shoreham Howell Conant Coast Guard Road 20 8-2,8-3,9 Aug 14, 1981 Details
1981-04-011 New Shoreham Robert Morton Coast Guard Road 11 19 Jun 12, 1981 Details
1980-07-020 New Shoreham Ralph Greenlee Coast Guard Road 19 30 Oct 22, 1980 Details
1979-07-016 New Shoreham Robert Carter Coast Guard Road 20 7 Jan 13, 1981 Details
1978-09-005 New Shoreham Gilbert Plumb Coast Guard Road 20 3 Nov 16, 1978 Details
1977-10-017 New Shoreham William, Michael, Geoff Middeleer & Susan Mleczko Coast Guard Road Nov 17, 1977 Details
2011-05-079 New Shoreham Renwick Tweedy Coast Guard Road 19 31 May 13, 2011 Details
2015-03-037 New Shoreham Philip & Alicia Hammarskjold Coast Guard Road 19 51-101 Apr 04, 2018 Details
1979-09-017 New Shoreham Richard & Corinne Devereux Coast Guard Beach Road 20 1A Jan 14, 1981 Details
1979-09-018 New Shoreham Richard & Corinne Devereux Coast Guard Beach Road 20 1B Jan 14, 1981 Details
2001-07-060 South Kingstown Hill Association Coast Guard Avenue 96-2 11 Jul 17, 2001 Details
1979-11-013 Jamestown Samuel Stewart Coanticut Island Jan 03, 1980 Details
1989-06-039 Warwick Doris Sherman Clyde Avenue 366 38,39,40 Jul 06, 1989 Details
2000-12-043 Warwick Wharf Developers Clyde Avenue 366 78 Dec 21, 2000 Details
2021-08-074 Newport US Navy Cloyne Court Aug 27, 2021 Details
Page 488 of 2023   (records 25 of 50560)