Image not found

                   

Page 46 of 810   (records 25 of 20242)

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
2018-01-004 Newport Newport Yacht Club/City Of New 110 Long Wharf 16 136 Jan 08, 2018 Details
1997-03-039 Newport Newport Yacht Club 110 Long Wharf 16 136 Apr 08, 1997 Details
2003-07-028 Newport City of Newport 110 Long Wharf 16 136-1 Jul 16, 2003 Details
1999-11-044 Newport Newport Yacht Club 110 Long Wharf 16 136 Nov 22, 1999 Details
2003-10-104 Newport City of Newport 110 Long Wharf 16 136 Oct 23, 2003 Details
2007-01-069 Newport Newport Yacht Club 110 Long Wharf 16 136 Details
2007-05-014 Newport Newport Yacht Club 110 Long Wharf 16 136 May 09, 2007 Details
2007-06-036 Newport Newport Yacht Club 110 Long Wharf 16 136 Details
2000-10-015 Newport City of Newport 110 Long Wharf/Behind Marina 16 136 Oct 05, 2000 Details
1995-10-009 North Kingstown Anne Wilson Smith 110 Phillips Street 92 43 Oct 02, 1995 Details
2002-02-050 North Kingstown Pleasant Street Wharf Realty 110 Pleasant Street 117 175 Feb 26, 2002 Details
1994-10-032 East Greenwich J. Andrew Craig 110 Rocky Hollow Road 3 279 Dec 06, 2011 Details
1985-04-050 Narragansett Hope E Meiselman 110 Sand Hill Cove Road J 25 May 02, 1985 Details
1992-04-081 Narragansett Rudy Meiselman 110 Sand Hill Cove Road J 25 Apr 28, 1992 Details
2002-10-055 Narragansett Hope Meisleman 110 Sand Hill Cove Road J 25 Oct 30, 2002 Details
2016-12-011 Narragansett Anthony J. Victoria Revocable 110 Sand Hill Cove Road J 25 Sep 18, 2017 Details
2014-04-052 Narragansett Anthony Victoria 110 Sand Hill Cove Road J 25 Details
2013-06-056 Narragansett Anthony Victoria 110 Sand Hill Cove Road J 25 Jun 13, 2013 Details
2012-11-176 Narragansett Anthony Victor 110 Sand Hill Cove Road J 25 Nov 09, 2012 Details
2012-11-014 Narragansett Anthony Victoria 110 Sand Hill Cove Road Details
2022-08-070 Narragansett Anthony J. Victoria Revocable 110 Sand Hill Cove Road J 25 Oct 18, 2022 Details
2023-01-001 Narragansett Anthony J. Victoria Revocable 110 Sand Hill Cove Road J 25 Details
2024-03-080 Narragansett Anthony J. Victoria Revocable 110 Sand Hill Cove Road J 25 Jul 17, 2024 Details
2002-04-042 Barrington Lavins Marina/Robert M Lavin 110 Shore Drive/Latham Avenue 1 225,382 (LOT 192 UNDER WATER) May 15, 2002 Details
Page 46 of 810   (records 25 of 20242)