Image not found

                   

Page 575 of 2023   (records 25 of 50564)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2022-09-035 Middletown Bancroft on The Bluffs Condo A 575 Tuckerman Avenue 122 127 Mar 21, 2023 Details
2022-09-081 Middletown Town of Middletown 650 Green End Avenue Oct 03, 2022 Details
2022-09-082 Middletown Town of Middletown 909 West Main Road Oct 03, 2022 Details
2022-09-083 Middletown Town of Middletown 23 Toppa Boulevard Oct 03, 2022 Details
2022-11-006 Middletown Norman Bird Sanctuary Trust Third Beach Road 131 6 Details
2023-04-052 Middletown John Veson 315 Indian Avenue 130 49A Apr 28, 2023 Details
2023-04-108 Middletown Wave Pond Hotel LLC 38 Purgatory Road 116NW 13 Aug 02, 2023 Details
2023-05-062 Middletown Atlantic Beach Suites II LLC 42-44 & 56 Wave Avenue 116-NE 4,5,6 Oct 05, 2023 Details
2023-07-074 Middletown Pensco Trust Company 141 & 161 Gray Craig Road 126 204,205 Sep 06, 2023 Details
2023-09-027 Middletown Newport County Regional YMCA 792 Valley Road 115 1 Dec 05, 2023 Details
2023-09-055 Middletown Joan Edenbach Life Estate 80 Esplanade 116/NE 96 Nov 10, 2023 Details
2023-09-097 Middletown Department of Transportation Valley Road Dec 05, 2023 Details
2024-02-011 Middletown Town of Middletown 670 Green End Avenue Feb 09, 2024 Details
2024-02-012 Middletown Town of Middletown 19 Valley Road Feb 09, 2024 Details
2024-02-013 Middletown Town of Middletown 417 Forrest Avenue Feb 09, 2024 Details
2024-03-062 Middletown Rhode Island National Wildlife Third Beach Road Mar 26, 2024 Details
2024-03-076 Middletown Aquidneck Ventures LLC 333 Indian Avenue 130 48 Apr 15, 2024 Details
2024-03-088 Middletown Clambake Club of Newport Inc. 353 Tuckerman Avenue 122 139 Details
2024-05-101 Middletown Wave Pond Hotel LLC 38 Purgatory Road 116NW 13 Aug 22, 2024 Details
1936-01-001 Narragansett Patrick Dillon & Percy Brown Succotash Road Dec 01, 1936 Details
1948-01-001 Narragansett Marten Dykstra & Peter Hicks 20 Gull Road/70 Salt Pond Heights 79 Jan 08, 1948 Details
1957-01-011 Narragansett Gennarino Deluca Benjamin Road <Unknown> 394,395 Jul 10, 1973 Details
1962-01-004 Narragansett Harbour Island Improvement Ass Foddering Place Y-1 117,118 Feb 20, 1962 Details
1962-01-005 Narragansett Frank Jenison & Ruth Pellett 64 Starfish Drive R-2 301,302,303 Sep 25, 1962 Details
1963-01-003 Narragansett Town of Narragansett Ocean Road Feb 21, 1964 Details
Page 575 of 2023   (records 25 of 50564)