Image not found

                   

Page 156 of 836   (records 25 of 20888)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1994-06-377 Charlestown Lucy Graichen/Lake 69 Lou Avenue 1 1 Aug 18, 1994 Details
1991-11-026 Charlestown Daniel Carten Sagebed Island 9 1 Dec 19, 1991 Details
1989-02-006 Charlestown Daniel Carten Sagebed Island 9 1 Aug 01, 1990 Details
2014-10-003 Charlestown Statewide Planning Program 237 Prosser Trail 19 1 Oct 03, 2014 Details
1999-07-074 Charlestown Daniel Carten Sagebed Island 9 1 Aug 04, 1999 Details
1998-10-075 Portsmouth Hen Island Group Hen Island 15 1 Nov 27, 1998 Details
2000-02-069 Portsmouth Order Of Saint Benedict 285 Corys Lane 32 1 Mar 19, 2001 Details
1997-11-008 Portsmouth Abel & Jacqueline Fernandes 108 Macomber Lane 36 1 Dec 09, 1997 Details
1995-06-111 Portsmouth Peter Kent Hen Island 15 1 Jun 22, 1995 Details
1996-03-040 Portsmouth Michael Doyle Thayer Drive/King Charles 37 1 Mar 18, 1996 Details
1993-07-060 Portsmouth Hen Island Group Hen Island 15 1 Jul 19, 1993 Details
1991-12-010 Portsmouth Hen Island Group Blue Bill Cove 15 1 May 07, 1992 Details
1990-06-041 Portsmouth Division Group King Charles Drive 43 (95) 1 Jun 11, 1992 Details
2017-03-059 New Shoreham Southeast Lighthouse Foundatio 122 Mohegan Trail (South Light) 8 1 Mar 21, 2017 Details
1979-08-037 Jamestown Richard Beretta Wright Lane,east Shore Drive <Unknown> 1 Aug 29, 1979 Details
2001-02-030 New Shoreham Department of Environmental Ma Clay Head Trail 2 1 Feb 13, 2001 Details
1987-02-038 New Shoreham Department of Environmental Ma Block Island State Beach 5 1 Jul 28, 1987 Details
2024-04-030 Portsmouth Abel & Jacqueline Fernandes 108 Macomber Lane 36 1 Apr 04, 2024 Details
2011-09-118 Portsmouth Carnegie Abbey Club 125 Cory's Lane 26 1 Sep 21, 2011 Details
2009-08-026 Portsmouth AP Enterprises LLC Highland Avenue 20 1 Sep 17, 2009 Details
2005-04-030 Portsmouth Abel & Jacqueline Fernandes 108 Macomber Lane 36 1 Aug 31, 2005 Details
2015-11-069 Jamestown Jerrold Rosenberg 126 Highland Drive 10 1 Dec 01, 2015 Details
2006-03-060 Jamestown US Government GS Administratio 800 Beavertail Road 13 1 Details
1991-12-028 Jamestown Robert Rosenberg 126 Highland Drive 10 1 Dec 19, 1991 Details
1990-09-013 Jamestown Robert Rosenberg 126 Highland Drive 10 1 Sep 26, 1990 Details
Page 156 of 836   (records 25 of 20888)