Image not found

                   

Page 22 of 50   (records 25 of 1239)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1988-01-014 New Shoreham Rosemary Middeleer Coast Guard Road Mar 04, 1993 Details
2000-10-066 New Shoreham Dorothy Greenlee Coast Guard Road 19 30-1 Nov 09, 2000 Details
2000-06-073 New Shoreham Mallick LLC Coast Guard Road 20 6 Jun 23, 2000 Details
1993-09-081 New Shoreham Cormorant Cove Association Coast Guard Road 20 13 Oct 06, 1993 Details
1993-04-024 New Shoreham Richard Devereux Coast Guard Road 20 14 Oct 27, 1993 Details
2009-04-030 New Shoreham LLC Deepwater Wind Rhode Island Coast Guard Road 30 10 Jul 16, 2009 Details
2011-05-079 New Shoreham Renwick Tweedy Coast Guard Road 19 31 May 13, 2011 Details
2005-11-069 New Shoreham Dorothy Greenlee Trust Coast Guard Road 19 30-1 Details
2005-06-116 New Shoreham Renwick Tweedy Coast Guard Road 149 31 Details
2015-03-037 New Shoreham Philip & Alicia Hammarskjold Coast Guard Road 19 51-101 Apr 04, 2018 Details
1997-05-022 New Shoreham Champlin/Bezer/Middleer/Wadswo Coast Guard Road Off Of 20 17,18,19,24,26,28 May 05, 1997 Details
1987-09-028 New Shoreham Michael Rosenfeld Coast Guard Road West End 20 11 Mar 22, 1988 Details
1989-07-004 New Shoreham R Grosvenor Ely Coast Guard Road/Champlin 19 22 Sep 12, 1989 Details
1988-09-015 New Shoreham Robert Morton & Lawrence Sitbon Coast Guard Road/Champlin Road 19 10 Mar 26, 1990 Details
1989-11-045 New Shoreham US Coast Guard Coast Guard Station Nov 27, 1989 Details
1998-04-026 New Shoreham US Coast Guard Coast Guard Station Apr 14, 1998 Details
1997-01-023 New Shoreham US Coast Guard Coast Guard Station Aug 07, 1997 Details
1999-03-007 New Shoreham US Coast Guard Coast Guard Station Mar 12, 1999 Details
1993-08-043 New Shoreham Richard Devereux Coast Guard Station Road 20 1-1 Sep 09, 1993 Details
1991-08-030 New Shoreham Dorothy Greenlee Coast Guard Station Road 19 30-2 Jan 15, 1992 Details
2012-08-008 New Shoreham Statewide Planning Program Comprehensive Plan -- Energy Component Aug 03, 2012 Details
2020-12-057 New Shoreham Town of New Shoreham Connecticut Avenue Mar 09, 2021 Details
1984-12-041 New Shoreham Donald Huggins Conneymus Road 14 17-3 Jan 15, 1985 Details
2003-10-135 New Shoreham Christopher Whitman Cooneymus Off Of 14 43 Nov 20, 2003 Details
2004-01-054 New Shoreham James & Elizabeth Lee Cooneymus Road 14 39 Jan 27, 2004 Details
Page 22 of 50   (records 25 of 1239)