Image not found

                   

Page 668 of 1713   (records 25 of 42802)

Applications Found

File No Town First Name Last Name Location Plat Lot Permit Date
2011-02-014 New Shoreham Robin K. McManus Revocable Tru Corn Neck Road 4 6-2 Mar 09, 2011 Details
2010-11-006 New Shoreham Chris Mead Corn Neck Road 4 21-3 Jan 04, 2011 Details
2012-08-064 New Shoreham Hayes Revocable Trust Andys Way 4 41 Sep 12, 2012 Details
2012-09-031 New Shoreham John Hunt 622 Corn Neck Road 4 16 Sep 13, 2012 Details
2012-02-081 New Shoreham Milton Okin 623 Corn Neck Road 4 15 Feb 23, 2012 Details
2011-05-008 New Shoreham Town of New Shoreham Corn Neck Road 4 68 Details
2011-08-022 New Shoreham Jean Cooke Stein Corn Neck Road 4 16 Aug 23, 2011 Details
2013-03-104 New Shoreham Richard & Patricia Saylor 618 Corn Neck Road 4 55 Mar 18, 2013 Details
2013-07-030 New Shoreham Charles Hayback 621 Corn Neck Road 4 4 Jul 09, 2013 Details
2013-05-211 New Shoreham Edward & Melissa Payne 1745 Corn Neck Road 4 14 Jun 03, 2013 Details
2012-11-281 New Shoreham Charles & Joan Hayes Corn Neck Road 4 4 Details
2013-02-076 New Shoreham Milton Okin 623 Corn Neck Road 4 15 Feb 19, 2013 Details
2013-10-036 New Shoreham LLC Bayberry Hill Corn Neck Road off of 4 45 Oct 02, 2014 Details
2015-07-055 New Shoreham Joseph and Mary Najmy Corn Neck Road 4 44 Sep 02, 2015 Details
2016-02-084 New Shoreham Shelley K. Driesman Family Irr 1755 Corn Neck Road 4 3-1 May 05, 2016 Details
2016-05-020 New Shoreham Robert & Karen Mitchell Off Corn Neck Road 4 6-5 Jun 02, 2016 Details
2016-08-058 New Shoreham LLC Innisfail Off Corn Neck Road 4 70 Aug 17, 2016 Details
2017-03-012 New Shoreham Carl & Charlotte Damm 617 Off Corn Neck 4 63 Apr 21, 2017 Details
2017-06-009 New Shoreham LLC LL Block House Corn Neck Road 4 70 Jun 06, 2017 Details
2017-06-010 New Shoreham Charles & Jill Townsend 1734 Corn Neck Road 4 2 Jun 08, 2017 Details
2017-05-100 New Shoreham Lisa Lourie 613 Corn Neck Road 4 6-7 Details
1978-10-019 Jamestown Edward Altiere Richardson 466 East Shore Road 4 19 Oct 16, 1978 Details
1978-11-004 Jamestown Edward Mercier East Shore Road 4 33 Jan 12, 1979 Details
1977-12-013 Jamestown Joseph Distefano 276 East Shore Road 4 48 Jun 15, 1978 Details
1979-01-016 Jamestown Ronald Jobin East Shore Road 4 108 May 30, 1979 Details
Page 668 of 1713   (records 25 of 42802)