Image not found

                   

Page 69 of 94   (records 25 of 2332)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2004-01-058 Newport US Navy Naval Station Pier 2 Jan 30, 2004 Details
2004-01-059 Newport US Navy Naval Station Pier 1 Jan 29, 2004 Details
2004-01-060 Newport US Navy Naval Station Pier 2 Jan 29, 2004 Details
2004-01-066 Newport US Navy Naval Station Pier 2 Jan 30, 2004 Details
2004-02-001 Newport US Navy Naval Station Pier 1 Feb 03, 2004 Details
2004-02-009 Newport US Navy Naval Station Pier 2 Feb 05, 2004 Details
2003-11-051 Newport US Navy Chandler Street Nov 25, 2003 Details
2003-09-055 Newport US Navy Naval Complex Oct 01, 2003 Details
2003-10-068 Newport US Navy Coddington Point Jan 27, 2004 Details
2003-07-091 Newport Newport Yachting Center 4 Commercial Wharf Jul 29, 2003 Details
2003-07-092 Newport US Army Corps of Engineers Coasters Harbors Island Aug 14, 2003 Details
2003-08-039 Newport US Navy Naval Air Station Newport Aug 27, 2003 Details
2003-09-007 Newport US Navy Naval Undersea Warfare Oct 01, 2003 Details
2003-09-008 Newport US Navy Coddington Point Bldg W-36 Oct 01, 2003 Details
2003-09-022 Newport Caseys Oil Company 11 Waites Wharf Oct 10, 2003 Details
1984-10-028 Newport City of Newport J.T.Connell Highway Mar 06, 1985 Details
1984-06-053 Newport City of Newport J.T.Connell Highway Oct 04, 1996 Details
1985-01-009 Newport Beechwood Mansion 580 Bellevue Avenue Nov 10, 1994 Details
1985-02-004 Newport US Navy Naval Air Station Pier 2 Mar 28, 1985 Details
1985-08-038 Newport John Carey Ocean Avenue Feb 08, 1995 Details
1985-10-016 Newport T J Brown Landscaping Damon Street Apr 05, 1995 Details
1985-10-017 Newport Elmer Zborofsky Almy Road Subdivision Apr 05, 1995 Details
1985-03-046 Newport City of Newport Memorial Boulevard/Eastons Apr 01, 1986 Details
1985-04-002 Newport City of Newport Long Wharf Feb 25, 1988 Details
1984-05-045 Newport Williams & Manchester Jul 22, 1997 Details
Page 69 of 94   (records 25 of 2332)