Image not found

                   

Page 11 of 92   (records 25 of 2296)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2024-04-037 Newport Gooseberry Beach Inc. 130 Ocean Avenue 41 258 Jun 27, 2024 Details
1983-03-021 Newport Gooseberry Beach Association 130 Ocean Drive 41 258 Jun 13, 1983 Details
2011-06-117 Newport Statewide Planning Program 133 Beacon Street Jun 24, 2011 Details
2016-10-085 Newport City of Newport Housing Author 137 Park Holm Oct 27, 2016 Details
2011-09-091 Newport Andrew & Elizabeth Montelli 14 Seaview Avenue 31 9 Details
1984-03-018 Newport Inn Group/Eastern Resorts 142 Long Wharf 16 140,141,141.4,142,149 Nov 05, 1986 Details
1984-03-030 Newport Inn Group Associates 142 Long Wharf 16 140,141,141.4,142,149,149.4 Nov 05, 1986 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
1977-07-002 Newport Frank Amado Leos 142 Long Wharf 16 140,141,141,149,150,157,158 Jul 07, 1977 Details
1988-03-026 Newport Inn Group Associates 142 Long Wharf 16 158 Apr 19, 1988 Details
1993-06-020 Newport Inn Group Associates 142 Long Wharf 16 158 Jun 21, 1993 Details
1994-04-015 Newport Inn Group/Eastern Resorts 142 Long Wharf 16 143.4,148.4,151,156.4,158,159 Sep 13, 1996 Details
1995-01-067 Newport Inn Group Associates 142 Long Wharf 16 158 Feb 02, 1995 Details
2016-04-035 Newport Inn On Long Wharf 142 Long Wharf 16 158 Apr 07, 2016 Details
1996-04-002 Newport Brian Cunha 145 Harrison Avenue 41 1 Apr 01, 1996 Details
1996-04-058 Newport Brian Cunha & David Vieau 145 Harrison Avenue 41 1 Apr 22, 1996 Details
1996-05-001 Newport Brian Cunha & David Vieau 145 Harrison Avenue 41 1 Jun 03, 1996 Details
1996-05-004 Newport Brian Cunha & David Vieau 145 Harrison Avenue 41 1 May 22, 1996 Details
1996-05-115 Newport David Vieau 145 Harrison Avenue 41 1 Jun 06, 1996 Details
1996-08-064 Newport Brian Cunha/Vieau 145 Harrison Avenue 41 1 Sep 09, 1996 Details
2000-11-013 Newport David Vieau 145 Harrison Avenue 41 397 Dec 11, 2000 Details
2007-05-157 Newport Gregory Wilson 145 Harrison Avenue 41 397 May 31, 2007 Details
2003-03-093 Newport Frank Steinemann 145 Wellington Avenue 42 8 Aug 26, 2003 Details
2019-08-073 Newport Turner C., Miller Scott & Holb Scott 146 Brenton Road 43 64 Feb 03, 2020 Details
2009-06-037 Newport Narragansett Electric Company 146 Eustis Avenue 23 104 Jun 11, 2009 Details
Page 11 of 92   (records 25 of 2296)