Image not found

                   

Page 88 of 587   (records 25 of 14652)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1993-02-006 Newport City of Newport Long Wharf 16|24 136-1,2,3,348 Jun 19, 1996 Details
2002-10-049 Newport City of Newport 175 Memorial Boulevard 15 2 Nov 01, 2002 Details
2000-10-028 Newport City of Newport 175 Memorial Boulevard 15 2 Oct 19, 2000 Details
2023-05-016 Newport City Of Newport Spouting Rock Drive 37 118,119,120,121,122,125,126,12 Jun 06, 2023 Details
2023-12-048 Newport City of Newport 175 Memorial Boulevard 15 2 Jan 03, 2024 Details
2024-05-069 Newport City of Newport Cliff Walk 38 10,2,9 May 20, 2024 Details
2024-05-091 Newport City of Newport 175 Memorial Boulevard 15 2 Jun 11, 2024 Details
2025-09-107 Newport City of Newport Wellington Avenue 35|39|42 276|9|7 Details
2021-03-098 Middletown City Of Newport Gardiner Pond 127|131 17|2 Apr 07, 2021 Details
2008-03-117 Middletown City of Newport Third Beach Road 113 2 Apr 01, 2008 Details
2000-04-083 Middletown City of Newport Various 106|109|114|117|121|127|131 ||10,16,17,178,1A,2,21,57,6,9, Apr 28, 2000 Details
2001-04-030 Newport City of Newport Row Memorial Boulevard/Cliff Walk 31|34 17,114,107,237,235,183,1,185 Apr 06, 2001 Details
2002-02-028 Newport City of Newport/Rose Island Li Rose Island 45 1,2 Mar 14, 2002 Details
1993-02-011 Newport City of Newport/Rose Island Li Rose Island 45 2 Mar 09, 1993 Details
1993-02-055 Newport City of Newport/Rose Island Li Rose Island 45 2 Mar 10, 1993 Details
1987-05-034 Newport City of Newport/Rose Island Li Rose Island 45 2 Aug 25, 1987 Details
1986-03-039 Newport City of Newport/Rose Island Li Rose Island 45 1,2 Apr 02, 1986 Details
1989-05-071 Newport City of Newport/Rose Island Li Rose Island 45 2 Jul 26, 1990 Details
1990-05-009 Newport City of Newport/Rose Island Li Rose Island 45 1,2 Aug 15, 1990 Details
2007-04-172 Newport City of Newport/Rose Island Li Rose Island 45 2 Apr 30, 2007 Details
2015-04-085 Newport City of Newport/Rose Island Li Rose Island 45 2 Apr 29, 2015 Details
2019-01-018 Newport City of Newport/Rose Island Li Rose Island 45 2 Jan 10, 2019 Details
2019-02-071 Newport City of Newport/Rose Island Li Rose Island 45 1,2 Apr 04, 2019 Details
2025-01-047 Newport City of Newport/Rose Island Li Rose Island 45 1,2 Jan 28, 2025 Details
2021-02-063 Pawtucket City of Pawtucket Tide Street, Division Street, Tidewater 23|54 599,672,673|827 May 06, 2021 Details
Page 88 of 587   (records 25 of 14652)