Image not found

                   

Page 447 of 581   (records 25 of 14524)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2021-08-050 Newport Newport Yacht Club 110 Long Wharf 16-136 1,2,3 Details
2013-07-041 Westerly Narragansett Electric Company 15, 17 & 19 Breen Road 161|172 2,3|17,19 Details
2015-03-079 Westerly Charles S. Whitman 15 Breen Road 161 2,3 Details
2011-01-001 Westerly Charles S. Whitman 15 Breen Road 161 2,3 Mar 18, 2011 Details
2008-09-001 Westerly Charles S. Whitman 15 Breen Road 161 2 Jan 27, 2009 Details
2007-08-073 Westerly Charles S. Whitman 15 Breen Road 161 2,3 Mar 18, 2008 Details
2024-12-035 Westerly Charles S. Whitman III 2012 Tr 15 Breen Drive 161 2 Details
1989-08-015 Bristol Joseph Demello Plant Avenue 161 23 Oct 06, 1989 Details
2002-09-086 Bristol Toll Brothers Metacom Avenue 160B 1,2 Oct 01, 2002 Details
2004-10-106 Bristol Bristol Landing Condominiums Seal Island Road 160B 1,2 Nov 01, 2004 Details
2015-10-104 Bristol William Stephens Sequoia Court 160B 1,2 Jan 05, 2016 Details
2016-10-022 Bristol Bristol Landing Condominium As Bristol Landing 160A|160B 1,2|1,2 Details
2013-11-067 Bristol Bristol Landing Condominium As 18 Seal Island Road 160A 1,2 Dec 02, 2013 Details
1986-05-008 Bristol Weetamoe Farms/Seacoast/Tollri 242 Metacom Avenue 160 1,2 Sep 10, 1987 Details
2017-12-072 Bristol Bristol Landing Condominium As Seal Island Road 160 1,2 Dec 11, 2020 Details
1993-02-006 Newport City of Newport Long Wharf 16|24 136-1,2,3,348 Jun 19, 1996 Details
1993-07-021 Barrington Department of Transportation County Road,Massasoit Avenue 16|21 2,4,12,13 Jul 13, 1993 Details
1982-06-011 Newport LLC. Long Wharf Holding Co 115 Long Wharf 16|<Unknown>|<Unknown> 140,141,150 1|2,158,158 1|2 Apr 15, 1983 Details
1981-07-013 Newport LLC. Long Wharf Holding Co Long Wharf 16|<Unknown>|<Unknown> 141 1|2,149 1|2,150,142,149 Jul 13, 1982 Details
1997-06-031 Warren Mary McKenzie 80 Brownell Street 16|<Unknown> 199|200 Sep 07, 1997 Details
1986-04-068 Bristol William Barlow 140 Hope Street 16|<Unknown> 311|2 May 13, 1986 Details
2000-12-054 Narragansett Department of Environmental Ma 75 State Street 1-6 100-85-89 TOWN,STATE S230-A Apr 02, 2001 Details
2011-06-091 Narragansett John P. Somyk 401 Seaside Drive 16 232 Jun 29, 2011 Details
1981-10-030 Newport James Hyman Long Wharf 16 117,122,123,125,127 Dec 18, 1981 Details
1993-12-005 Newport Lyn Comfort 62 Washington Street 16 12 Dec 01, 1993 Details
Page 447 of 581   (records 25 of 14524)