Image not found

                   

Page 598 of 1350   (records 25 of 33748)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2014-11-035 New Shoreham Trustees, John T. and Pamela M Dickinson 931 Champlin Road 20 8-2 Nov 25, 2014 Details
2014-11-057 New Shoreham Christopher J. & Jacquelyn B. Sereno Champlin's Road 20 9-1 Dec 04, 2014 Details
2013-11-098 New Shoreham Town of New Shoreham Off Corn Neck Road 20 20 Dec 05, 2013 Details
2014-03-079 New Shoreham Trustees, John T. and Pamela M Dickinson Champlain Road 20 8-2 Apr 17, 2014 Details
2017-05-058 New Shoreham Michael Sargent Off Coast Guard Road 20 8-3 Sep 11, 2017 Details
2016-10-080 New Shoreham Town of New Shoreham End of Champlin Road 20 Details
2016-07-075 New Shoreham Trustees, John T. and Pamela M Dickinson Champlins Road 20 8-2 Aug 15, 2016 Details
2018-07-042 New Shoreham Naomi Rosenfeld Rev. Trust 932 Champlin's Road 20 11 Jul 24, 2018 Details
2011-05-007 New Shoreham Town of New Shoreham Champlin Road 20 12 Details
2026-02-004 New Shoreham Clute & Daphne Ely Coast Guard Road 20 2 Apr 21, 2026 Details
2024-05-063 New Shoreham LLC MG2 of FL 928 Coast Guard Road 20 1-2 May 17, 2024 Details
2025-01-039 New Shoreham LLC MG2 of FL 928 Coast Guard Road 20 1-2 Jun 03, 2025 Details
2021-04-072 New Shoreham Richard & Corinne Devereux 1149 Champlin Road 20 14 May 25, 2021 Details
2021-08-107 New Shoreham Town of New Shoreham 121 Champlin Road 20 12 Mar 29, 2022 Details
2019-05-082 New Shoreham Naomi Rosenfeld Rev. Trust 932 Champlins Road 20 11 May 31, 2019 Details
2019-02-019 New Shoreham Town of New Shoreham 932, 121, 124 Champlin Road 20 10,11,12 Mar 14, 2019 Details
2019-02-094 New Shoreham Naomi Rosenfeld Rev. Trust 932 Champlins Road 20 9-1 Feb 26, 2019 Details
2020-08-026 Pawtucket Narragansett Bay Commission 210 & 250 Front Street 20 1,5 Oct 05, 2020 Details
2001-10-104 New Shoreham John Ariail Champlins Road 20 POLE 4 3-1 Nov 08, 2001 Details
2007-11-002 Charlestown Windcrest LLC South County Trail 20|20 94-3|94-1,94-2 Mar 06, 2009 Details
2017-11-020 Providence I-195 Redevelopment District 125 and 150 Richmond Street 20|21 402|448 Dec 13, 2017 Details
2006-07-034 Portsmouth AP Enterprises LLC Park Avenue 20|25 1,13,2|2 Sep 25, 2006 Details
2010-06-028 Portsmouth AP Enterprises LLC Park Avenue 20|25 1,13,2|2 Oct 14, 2010 Details
2013-12-060 Portsmouth AP Enterprises LLC Park Avenue & Mason Avenue 20|25 1,2|13,2 Apr 29, 2014 Details
2022-07-070 Portsmouth AP Enterprises LLC Park Ave. & Mason Ave. 20|25 1,13,2|2 May 08, 2023 Details
Page 598 of 1350   (records 25 of 33748)