Image not found

                   

Page 78 of 824   (records 25 of 20585)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2013-10-118 Newport America Condominium Associatio 2 Goat Island 46 001 Details
2014-01-044 Newport Honeysuckle Lodge LLC 225 Ruggles Avenue 36 051/6 Details
2014-06-026 Newport American Condo Association Inc 2 Goat Island 46 001 Details
2014-07-056 Newport Newport Yachting Center 20 Commercial Wharf Details
2014-09-001 Newport DEPARTMENT OF THE ARMY Rhode Island GP Details
2014-11-023 Newport LLC Viewpoint 231 Coggeshall Avenue 38 93 Details
2015-04-005 Newport Newport Yachting Center 20 Commercial Wharf Details
2015-06-039 Newport John Taylor Ocean Lawn Lane 34-238 4 Details
2015-08-058 Newport Hyatt Regency Newport 1 Goat Island 46 2 Details
2016-01-008 Newport LLC & SW 244, LLC SW 02-283 20 Commercial Wharf 27 46 Details
2016-02-005 Newport Tim Brown & Karen Kalil Brown 121 Wellington Avenue 39 385 Details
2016-12-015 Newport US Navy Naval Station Newport (Stillwater Basin) Details
2016-12-063 Newport LLC. Long Wharf Holding Co 63 & 65 Long Wharf 16 165 Details
2016-10-058 Newport The Narragansett Electric Comp Gladys Carr Bolhouse Details
2017-03-078 Newport US Navy Cunningham Street -- Naval Station NUWC Details
2017-06-084 Newport Goat Island South Condominium Goat Island 46 001 Details
2018-03-021 Newport Michael & Cleo Gewirz 7 Bellevue South 38 84 Details
2018-03-037 Newport LLC Positano Rocks Gull Rocks 09 420 Details
2018-07-033 Newport US Navy Building 95, Officer's Club NAVSTA Details
2018-10-079 Newport US Navy Naval Station - NUWC Pond Details
2019-02-063 Newport US Navy Naval Station (Piers 1 & 2) Details
2019-02-101 Newport Alumni East Associates 57 Ledge Road 38 86-1,86-2 Details
2019-02-102 Newport EC Properties LLC 55 Ledge Road 38 85 Details
2019-04-081 Newport City of Newport Ocean Drive and Castle Hill Road Details
2019-10-094 Newport LLC. Midcliff 229 Ruggles Avenue 36 051 Details
Page 78 of 824   (records 25 of 20585)