Image not found

                   

Page 507 of 851   (records 25 of 21261)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2002-09-046 Tiverton Michelena Kelly 514 Nannaquaket Road I-8 BLOCK 90,CARD 13G 139 Oct 01, 2002 Details
2003-09-056 Warwick Michelle Adam 3 Dudley Avenue 317 207 Sep 17, 2003 Details
1995-07-023 South Kingstown Michelle Fonseca 57 Harcourt Avenue 35-4 57 Jul 24, 1995 Details
2017-08-033 South Kingstown Michelle Judkins Prospect Street 93-1 50 May 02, 2018 Details
2022-04-084 South Kingstown Michelle Quirk 59 Browning Street 96-1 32 Jul 06, 2022 Details
2003-06-065 Portsmouth Michelle Russo 63 Fountain Avenue 21 168 Jun 19, 2003 Details
2010-01-058 Portsmouth Michelle Russo 63 Fountain Avenue 21 168 Jan 26, 2010 Details
2008-05-081 Portsmouth Michelle Russo 63 Fountain Avenue 21 168 Jul 02, 2008 Details
2006-05-076 Portsmouth Michelle Russo 63 Fountain Avenue 21 168 May 12, 2006 Details
2005-07-044 Portsmouth Michelle Murphy 218 Cliff Avenue 15 33 Details
2015-10-098 New Shoreham Michelle Marino Spring Street 8 42 Nov 23, 2015 Details
2019-09-059 New Shoreham Michelle Marino 307 Southeast Road 8 42 Oct 08, 2019 Details
2020-11-088 New Shoreham Michelle Marino 307 Southeast Road 8 42 Jan 12, 2021 Details
2004-09-142 Tiverton Michelle Watts 42 Lenny Street 01-02 BLOCK 123 11A Dec 15, 2004 Details
1990-09-046 Tiverton Michelle Epstein/Watts 42 Lenny Street 01-02 BLOCK 123 11A Mar 03, 1992 Details
2013-12-038 Westerly Michelle Buck 64 Weekapaug Road 143 105 Dec 17, 2013 Details
2012-05-015 Westerly Michelle Pinto 89 Atlantic Avenue 176 29 May 04, 2012 Details
2012-06-032 Westerly Michelle Buck 64 Weekapaug Road 143 105 Details
2017-09-010 Jamestown Michelle & Richard Foster 40 West Bay View Drive 8 28 Dec 05, 2017 Details
2018-09-052 Jamestown Michelle & Richard Foster 40 West Bay View Drive 8 25 Jan 07, 2019 Details
2016-12-072 Jamestown Michelle & Richard Foster West Bay View Drive 8 28 Details
2013-12-006 Westerly Mickmays LLC 5 Shore Gardens Road 155 144 Jan 03, 2014 Details
1997-01-067 New England Tidal Waters Mid Atlantic Fishery Managemen Offshore Details
1997-03-016 New England Tidal Waters Mid Atlantic Fishery Managemen Offshore Mar 12, 1997 Details
2007-03-023 Atlantic Ocean Mid Atlantic Fishery Managemen Mid Atlantic Mar 08, 2007 Details
Page 507 of 851   (records 25 of 21261)