Image not found

                   

Page 3 of 63   (records 25 of 1571)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2025-10-016 Narragansett Town of Narragansett Harwich Road Details
2004-10-025 Newport US Navy Naval Station Oct 28, 2004 Details
2004-10-125 Newport US Navy Naval Air Station Pier 2 Oct 29, 2004 Details
2005-03-025 Newport US Navy Pier 2 - NAVSTA Details
2006-03-025 Newport US Navy Pier #2 Mar 07, 2006 Details
2009-12-025 Newport US Navy Bishop's Rock Dec 15, 2009 Details
2010-09-025 Newport US Navy Meyerkord Avenue Details
2012-05-025 Newport Department of Environmental Ma Harrison Ave May 07, 2012 Details
2017-04-025 Newport US Navy Naval Station Newport/Greenwich Bay Aug 23, 2018 Details
2018-07-025 Newport US Navy Naval Station Jul 11, 2018 Details
2018-10-125 Newport City of Newport Seaview Avenue Nov 01, 2018 Details
2024-08-025 Newport US Navy Naval Station Oct 03, 2024 Details
2025-03-040 Newport Newport Yachting Center 20 Commercial Wharf Mar 17, 2025 Details
2025-03-042 Newport US Navy Naval Station May 22, 2025 Details
2025-03-108 Newport 128 Long Wharf LLC 128 Long Wharf Apr 03, 2025 Details
2025-04-067 Newport US Navy Naval Station May 21, 2025 Details
2025-06-032 Newport US Navy Naval Station - Pier 2 Details
2025-06-036 Newport City of Newport Various Locations Jun 17, 2025 Details
2025-06-056 Newport US Navy Naval Station Details
2025-08-016 Newport US Navy Naval Station Details
2025-08-052 Newport US Navy Naval Station Details
2025-10-007 Newport Castle Hill Inc. dba Castle Hi Narragansett Bay - East Passage Details
1984-06-025 Providence Department of Transportation Park Street/Kinsley/Promenade Dec 03, 1984 Details
1993-07-025 Providence Department of Transportation Route 195 Jul 09, 1993 Details
2005-09-125 Providence Motiva Enterprises 520 Allens Avenue Apr 26, 2006 Details
Page 3 of 63   (records 25 of 1571)