Image not found

                   

Page 54 of 94   (records 25 of 2332)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2021-09-085 Newport Newport On Shore Hotel & Owner 379 Thames Street 27 277-H2 Oct 01, 2021 Details
2021-07-078 Newport LLC Paraport Perry Mill Wharf 27 269 Aug 06, 2021 Details
2021-05-019 Newport LLC Paraport Perry Mill Wharf 27 269 May 21, 2021 Details
2021-05-027 Newport Newport Yachting Center 20 Commercial Wharf 27 046 May 06, 2021 Details
2021-03-020 Newport LLC Paraport Perry Mill Wharf 27 269 Jul 05, 2023 Details
2015-05-010 Newport Newport Onshore Condominium As 405 Thames Street 27 277 Jul 01, 2016 Details
2016-01-008 Newport LLC & SW 244, LLC SW 02-283 20 Commercial Wharf 27 46 Details
2015-10-087 Newport LLC & SW 244, LLC SW 02-283 20 Commercial Wharf 27 46,77 Dec 03, 2015 Details
2017-02-033 Newport Newport Yachting Center 20 Commercial Wharf 27 78 Feb 21, 2017 Details
2018-02-061 Newport LLC & SW 244, LLC SW 02-283 4 Commercial Wharf 27 77,78 Oct 02, 2018 Details
1983-08-034 Newport Newport Offshore 379 Thames Street 27|<Unknown> 173 1|2 Apr 26, 1984 Details
2025-08-007 Newport Newport On Shore Hotel & Owner 405 Thames Street 27-277 H4 Aug 01, 2025 Details
2013-02-013 Newport Michael & Cleo Gewirz 7 Bellevue South 28 84 Feb 05, 2013 Details
2013-11-064 Newport Landing Condominium Associatio 359 Thames Street 29 158 Jan 15, 2014 Details
1983-11-008 Newport Norl Ridge Road 3 44 Dec 21, 1983 Details
1979-10-017 Newport Charles Maloney Memorial Boulevard 30 67A Jan 11, 1980 Details
2008-02-004 Newport City of Newport Memorial Boulevard 30 Feb 06, 2008 Details
2008-03-075 Newport City of Newport Memorial Boulevard 30 Mar 19, 2008 Details
2017-03-047 Newport Michael & Jacqueline McVicker 185 Old Beach Road 30 16 Oct 26, 2017 Details
2016-09-083 Newport Michael & Jacqueline McVicker 183 Old Beach Road 30 72 Oct 04, 2016 Details
2011-09-088 Newport Dr Stuart & Jennie Mendel 20 Seaview Avenue 31 67 Details
2011-09-089 Newport Massimo & Gudrun Russo 11 Seaview Avenue 31 107 Details
2011-09-090 Newport Margaret Mulholland 13 Seaview Avenue 31 114 Sep 16, 2011 Details
2011-09-091 Newport Andrew & Elizabeth Montelli 14 Seaview Avenue 31 9 Details
2011-09-001 Newport Douglas Hancher 11,13,14,16,20 Seaview Avenue 31 107,114,59,67,9 Details
Page 54 of 94   (records 25 of 2332)