Image not found

                   

Page 474 of 579   (records 25 of 14471)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2018-09-113 New Shoreham Town of New Shoreham Corn Neck Road 5 2 Oct 02, 2018 Details
1984-01-029 New Shoreham Thomas Depetrillo Corn Neck Road 6 75-2 Jul 27, 1984 Details
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
1980-10-017 New Shoreham John Gasner Corn Neck Road 5 2,3 Sep 01, 1981 Details
1991-01-055 New Shoreham William Gill Corn Neck Road 4 42 Mar 25, 1991 Details
1988-10-039 New Shoreham Elliot Taubman Corn Neck Road 4 2 Oct 18, 1988 Details
1989-01-070 New Shoreham Elliott Taubman Corn Neck Road 4 2 Feb 07, 1989 Details
1987-08-015 New Shoreham Cutting Cottages/Wildfield Corn Neck Road 4 12,13 Sep 15, 1989 Details
2007-05-003 New Shoreham Town of New Shoreham Corn Neck Road (off of) 5 2 May 08, 2007 Details
2000-06-019 New Shoreham Nelson Clayton Corn Neck Road Off Of 4 52 Jul 31, 2000 Details
2001-01-017 New Shoreham Barbara MacDougall Corn Neck Road Off Of 2 28 Jan 08, 2001 Details
1996-07-068 New Shoreham Nelson Clayton Corn Neck Road Row 4 52 Oct 10, 1996 Details
1987-02-020 New Shoreham Robert Cushman Corn Neck Road,mansion Beach 4 21-2 May 26, 1987 Details
1990-01-077 New Shoreham Donald Mead Corn Neck Road/Mansion Beach AP-4 21-3 Jun 12, 1990 Details
2004-12-024 Warwick Melwick Brothers LLC Cottage Grove 362 142 Dec 13, 1971 Details
1987-10-061 Warwick Melwick Bros/Vincent Laprade Cottage Grove 362 264,265 Mar 08, 1988 Details
2002-01-021 Warwick Aberto Faria Cottage Grove Road 362 142 Jan 14, 2002 Details
1980-11-013 Jamestown Malcolm Ekstrand Coulter Street 7 123,124 Nov 18, 1980 Details
1977-08-011 Jamestown Gordon D. Oxx Coulter Street 7 122 Oct 17, 1977 Details
1977-12-002 Jamestown Ethel Taylor Coulter Street 7 123,124 Aug 07, 1978 Details
2018-05-130 Barrington Department of Transportation Country Road 25|27 003,280|046,099 Jul 12, 2018 Details
2007-06-026 Barrington Jason Adelman County Road 21 24 Details
2002-11-050 Barrington Department of Transportation County Road 624 STATE HIGHWAY 624 STATE HIGHWAY Jun 27, 2003 Details
Page 474 of 579   (records 25 of 14471)