Image not found

                   

Page 40 of 50   (records 25 of 1239)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2016-09-048 Newport City of Newport Adj. to Kennedy Mem. Blvd, Old Beach Rd, (Middletown)115|()15 8|1,2 Sep 14, 2016 Details
2016-05-046 Newport US Navy Building 95 (Officer's Club) May 25, 2016 Details
2016-05-060 Newport Preservation Society of Newpor 52-54 Washington Street 16 32 Details
2016-05-084 Newport Department of Environmental Ma Harrison Avenue (Fort Adams State Park) 47 2 Jun 21, 2016 Details
2016-05-106 Newport US Navy Building 18 (Coasters Harbor Island) May 31, 2016 Details
2016-05-108 Newport US Navy Building 18 (Coasters Harbor Island) Jun 07, 2016 Details
2016-06-005 Newport City of Newport Newport Streetscapes Jun 03, 2016 Details
2016-06-059 Newport US Navy Naval Station Newport Jul 15, 2016 Details
2016-12-015 Newport US Navy Naval Station Newport (Stillwater Basin) Details
2016-12-067 Newport IDC Properties/Harbor House 17 Defenders Row 46 001-17 Mar 13, 2017 Details
2016-01-004 Providence Johnson & Wales University 100 Save The Bay Drive 56 257 Feb 02, 2016 Details
2016-01-006 Providence US Army Corps of Engineers Fox Point Hurrican Barrier Pump No. 4 Jan 07, 2016 Details
2016-09-117 Newport US Navy Naval Station Newport; Bldg 1371 and 131 Jan 23, 2017 Details
2016-09-124 Newport US Navy Undersea Warfare Center Division Feb 13, 2017 Details
2016-10-058 Newport The Narragansett Electric Comp Gladys Carr Bolhouse Details
2016-10-085 Newport City of Newport Housing Author 137 Park Holm Oct 27, 2016 Details
2016-11-042 Newport Narragansett Electric Company 60 Fort Adams Drive Details
2016-11-071 Newport US NAVY Naval Station Newport Dec 01, 2016 Details
2016-11-072 Newport US Navy Naval Station Newport Nov 30, 2016 Details
2016-11-075 Newport SHM Newport Shipyard LLC 1 Washington Street 16 235 Dec 08, 2025 Details
2016-12-003 Newport City of Newport Harbor House Dec 05, 2016 Details
2016-12-024 Narragansett Statewide Planning Program Local Comprehensive Plan Dec 22, 2016 Details
2016-12-037 Narragansett Town of Narragansett Town of Narragansett Mettatuxet SW Mar 15, 2017 Details
2016-12-070 Narragansett Department of Environmental Ma 304 Great Island Road I-G 217 Jan 10, 2017 Details
2016-12-011 Narragansett Anthony J. Victoria Revocable 110 Sand Hill Cove Road J 25 Sep 18, 2017 Details
Page 40 of 50   (records 25 of 1239)