Image not found

                   

Page 204 of 862   (records 25 of 21536)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1994-03-005 New Shoreham Town of New Shoreham Corn Neck Road 4 1 May 10, 1994 Details
2024-09-049 New Shoreham Town of New Shoreham Corn Neck Road 1 16 Feb 17, 2025 Details
2023-05-073 New Shoreham Town of New Shoreham Corn Neck Road 1 16 Aug 07, 2023 Details
2021-11-096 New Shoreham Town of New Shoreham Corn Neck Road 5 2 Dec 08, 2021 Details
2021-04-115 New Shoreham Brinton Family Nominee Trust Corn Neck Road 4 58 May 11, 2021 Details
1997-09-009 New Shoreham Town of New Shoreham Corn Neck Hill 4 68 Nov 03, 1997 Details
2015-06-058 Narragansett Rhode Island Army National Gua Cormorant Road (Camp Varnum Regional Tra Jul 07, 2015 Details
2016-06-026 Narragansett RI Army National Guard Cormorant Road (Camp Varnum Regional Tra Jun 27, 2016 Details
2015-07-046 Narragansett Jesse F. Sammis Cormorant Road N-M 5-A Sep 17, 2015 Details
2014-01-063 Narragansett Whale Rock Land Company Cormorant Road N-M 5 Mar 04, 2014 Details
1984-06-001 South Kingstown James Brennon Cormorant Road Jul 29, 1984 Details
1992-03-005 Narragansett RI Army National Guard State Of Rhode Island Cormorant Point Road N-M 10,17 Jul 03, 1992 Details
1992-03-025 Narragansett RI Army National Guard State Of Rhode Island Cormorant Point Road N-M 10-17 Mar 25, 1992 Details
1993-06-079 Narragansett RI Army National Guard State Of Rhode Island Cormorant Point Road N-M 10-17 Jul 13, 1993 Details
1992-08-011 Narragansett RI Army National Guard State Of Rhode Island Cormorant Point Road N-M 10,17 Aug 18, 1992 Details
1992-08-012 Narragansett RI Army National Guard State Of Rhode Island Cormorant Point Road N-M 10-17 Aug 19, 1992 Details
2017-08-065 New Shoreham Town of New Shoreham Cormorant Cove, Great Salt Pond Oct 10, 2017 Details
2015-11-019 New Shoreham Town of New Shoreham Cormorant Cove Details
2021-03-073 Portsmouth Town of Portsmouth Coreys Lane Details
2001-12-023 New Shoreham James Lee Cooneymus Road End Of 14 39 Dec 07, 2001 Details
2006-09-080 New Shoreham Samuel A Otis Cooneymus Road (Fire 972) 14 41 Details
2004-01-054 New Shoreham James & Elizabeth Lee Cooneymus Road 14 39 Jan 27, 2004 Details
2003-10-097 New Shoreham James & Elizabeth Lee Cooneymus Road 14 39 Oct 27, 2003 Details
2014-12-033 New Shoreham R. Bruce Montgomery Cooneymus Road 14 32 Jan 07, 2015 Details
1996-06-094 New Shoreham James Lee Cooneymus Road 14 39 Jul 19, 1996 Details
Page 204 of 862   (records 25 of 21536)