Image not found

                   

Page 424 of 580   (records 25 of 14487)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2011-03-061 Newport Department of Environmental Ma Fort Adams Drive 47 2 Mar 24, 2011 Details
2010-09-026 Newport City of Newport 175 Memorial Boulevard 15 2 Sep 15, 2010 Details
2010-04-096 Newport Department of Environmental Ma Fort Adams & Harrison Avenue 47 2 May 04, 2010 Details
2012-07-047 Newport LLC One Goat Island One Goat Island 46 2 Sep 20, 2012 Details
2012-02-080 Newport Department of Environmental Ma Harrison Avenue 47 2 Jul 03, 2012 Details
2014-10-013 Newport LLC Brown and Howard Yacht Marina Thames Street (west of) 32 2 Dec 18, 2014 Details
2015-02-077 Newport City of Newport 175 Memorial Blvd. Eastons Beach 15 2 Mar 09, 2015 Details
2015-04-085 Newport City of Newport/Rose Island Li Rose Island 45 2 Apr 29, 2015 Details
2014-06-049 Newport City of Newport Memorial Boulevard 15 2 Jun 12, 2014 Details
2013-05-036 Newport Department of Environmental Ma Fort Adams State Park 47 2 Oct 02, 2013 Details
2013-05-221 Newport Department of Environmental Ma Fort Adams State Park 47 2 Oct 04, 2013 Details
2013-08-012 Newport LLC One Goat Island 1 Goat Island 46 2 Dec 18, 2018 Details
1974-04-010 Newport Newport International 431 Thames Street 47 2 Jun 12, 1974 Details
1975-05-005 Newport IDC Marina 5 Marina Place/Washington St 46 2 Jun 11, 1975 Details
2025-01-038 Narragansett Joseph Healey 129 Boston Neck Road A 2 Details
1981-02-005 Newport Moorings Americas Cup Avenue 27 2 Apr 06, 1981 Details
1976-11-004 Newport IDC/Goat Island Realty Goat Island 46 2 Feb 10, 1977 Details
1977-02-007 Newport City of Newport Eastons Beach 15 2 Oct 26, 1977 Details
1978-02-013 Newport Samuel Jernigan Eastons Beach 15 2 Feb 17, 1978 Details
2024-08-048 Narragansett Daniel A. DiPrete Revoc. Trust 40 Newton Avenue G 2 Details
2020-12-062 Narragansett Alexander & Ann Petrucci 220 Knowlesway Extension R-1 2 Details
2018-05-072 Narragansett Jr., Anthony Steere 17 East Pond Road U 2 May 16, 2018 Details
2018-09-106 Narragansett University of Rhode Island 230 South Ferry Road N-C 2 Details
2015-12-085 Narragansett David & Mary Kitzes 220 Knowlesway Extension R-1 2 Feb 03, 2016 Details
2016-09-075 Narragansett Andy Cournoyer 239 Sunnybrook Farm Road Y 2 Sep 16, 2016 Details
Page 424 of 580   (records 25 of 14487)