Image not found

                   

Page 1088 of 2091   (records 25 of 52270)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1978-04-001 Newport Spear Island Racing Mount Hope Bay May 11, 1978 Details
1978-05-038 Newport IDC/Goat Island Realty Goat Island 46 1 Jun 07, 1978 Details
1978-07-032 Newport Bowens Wharf 13 Bowens Wharf/Market Square 6C Jul 24, 1978 Details
1978-08-007 Newport John McNulty 43 Eastnor Road 5 70 Sep 16, 1980 Details
1978-09-003 Newport Newport Offshore 379 Thames Street 27 277 Nov 16, 1978 Details
1978-09-004 Newport IDC/Goat Island Realty Goat Island 27 277 Nov 16, 1978 Details
1979-04-018 Newport Newport Yacht Club 85 Coggeshall Avenue 16 136 Mar 01, 1980 Details
1979-04-009 Newport LLC Perrywinkle Realty 142 Long Wharf 16 149.4,141,149.4,150,157.4,158 May 05, 1980 Details
1979-04-029 Newport IDC Marina Goat Island 46 Apr 20, 1979 Details
1979-05-036 Newport Newport Offshore 379 Thames Street 32 18 Sep 05, 1979 Details
1979-05-054 Newport Department of Environmental Ma Fort Adams May 15, 1979 Details
1979-07-009 Newport Murray Davis Ridge Road 44 47 Oct 17, 1979 Details
1978-11-022 Newport IDC/Goat Island Realty Goat Island 46 1,2,3 Nov 28, 1978 Details
1978-11-011 Newport William Kasdon Ocean Avenue 41 355 Jul 18, 1979 Details
1978-11-016 Newport Christies Of Newport 351 Thames Street 27 132 Jan 06, 1994 Details
1978-11-014 Newport Market Square 49 Americas Cup Avenue/Treadway 24 178 May 07, 1979 Details
1978-10-020 Newport Ida Lewis Yacht Club Wellington Avenue 42 11 Oct 16, 1978 Details
1979-02-019 Newport Newport Offshore 379 Thames Street 27 277 Apr 12, 1979 Details
1979-03-004 Newport Newport Perry Mill Associates Newport Harbor 27 250 Apr 12, 1979 Details
1979-01-009 Newport Bowens Wharf 13 Bowens Wharf/Market Square 24 352 Apr 23, 1980 Details
1979-01-011 Newport Donald Wenger Ocean Avenue 41 64 Mar 15, 1979 Details
1979-01-021 Newport Anthonys Seafood/Bucolo Waites Wharf 32 155 Jan 17, 1979 Details
1979-02-010 Newport Department of Environmental Ma Fort Adams State Park Apr 12, 1979 Details
1971-05-009 Newport Carolyn, Carolyn C. Leys Trust Leys Market Square Jun 16, 1971 Details
1971-01-004 Newport Bowens Wharf 13 Bowens Wharf Apr 23, 1993 Details
Page 1088 of 2091   (records 25 of 52270)