Image not found

                   

Page 107 of 578   (records 25 of 14432)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1984-09-012 New Shoreham Milton Carrow Corn Neck Road 4 21-2,21-3 Oct 24, 1985 Details
1983-07-027 New Shoreham John Gasner Corn Neck Road 5 3-1,3-2 Oct 23, 1984 Details
1983-08-022 New Shoreham William Gill Corn Neck Road 4 42 Sep 13, 1983 Details
2021-11-096 New Shoreham Town of New Shoreham Corn Neck Road 5 2 Dec 08, 2021 Details
2013-11-073 New Shoreham Town of New Shoreham Corn Neck Road 5 2 Details
2010-01-042 New Shoreham Chris Mead Corn Neck Road 4 21-3 Details
2011-02-014 New Shoreham Robin K. McManus Revocable Tru Corn Neck Road 4 6-2 Mar 09, 2011 Details
2011-04-045 New Shoreham Town of New Shoreham Corn Neck Road 5 2 Sep 21, 2011 Details
2011-04-046 New Shoreham Town of New Shoreham Corn Neck Road 5 2 May 20, 2011 Details
2010-11-006 New Shoreham Chris Mead Corn Neck Road 4 21-3 Jan 04, 2011 Details
2016-02-059 New Shoreham Town of New Shoreham Corn Neck Road 5 2 Mar 01, 2016 Details
2017-10-122 New Shoreham Sean Kivlehan Corn Neck Road 5 61-2 Nov 20, 2017 Details
2019-07-088 New Shoreham Rosalie O'Brien Kivlehan Corn Neck Road 5 61-2 Jan 02, 2020 Details
2018-09-002 New Shoreham The Nature Conservancy Corn Neck Road 1 2 Sep 10, 2018 Details
2018-09-113 New Shoreham Town of New Shoreham Corn Neck Road 5 2 Oct 02, 2018 Details
2012-08-005 Narragansett The Nature Conservancy Cormorant Road N-M 22 Aug 23, 2012 Details
2014-12-033 New Shoreham R. Bruce Montgomery Cooneymus Road 14 32 Jan 07, 2015 Details
1983-01-012 New Shoreham Walter Kravitz Cooneymus Road 19 20 May 27, 1983 Details
1991-01-015 New Shoreham Robert Grillo Cooneymus Road 14 19-12 Jan 31, 1991 Details
1995-01-082 New Shoreham Robert Grillo Cooneymus Road 14 19-12 Feb 20, 1995 Details
1984-08-019 South Kingstown Richard Cipollone Cook Avenue 43-1 26 Apr 28, 1987 Details
2009-10-055 South Kingstown John & Kelly Clays Cook Avenue 43-1 26 Jan 19, 2010 Details
1993-10-085 Bristol Bristol County Water Authority Constitution Street <Unknown>|<Unknown> 10,10 1|2 Dec 02, 1993 Details
1976-11-012 Bristol Town of Bristol Constitution Street 10 42,70 Dec 10, 1993 Details
2017-12-050 Narragansett Mary Louise & Rafael Fonseca Congdon Street D 205-5 Dec 27, 2017 Details
Page 107 of 578   (records 25 of 14432)