Image not found

                   

Page 92 of 92   (records 21 of 2296)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2015-01-011 Newport US Navy Naval Station Mar 24, 2015 Details
2014-12-062 Newport Department of The Navy Naval Station Newport Jan 05, 2015 Details
2014-12-085 Newport City of Newport Bosworth Ct; Equality Pk Pl; Broadway; N Dec 30, 2014 Details
2014-11-050 Newport US Navy Federal Consistancy Nov 19, 2014 Details
2014-08-017 Newport Department of Transportation America's Cup Avenue & Memorial Blvd. Aug 13, 2014 Details
2014-08-079 Newport Statewide Planning Program 20 Dr. Marcus Wheatland Blvd Aug 26, 2014 Details
2014-09-001 Newport DEPARTMENT OF THE ARMY Rhode Island GP Details
2015-11-018 Newport US Navy Naval Station Newport Nov 13, 2015 Details
2015-10-052 Newport US Navy Naval Station Tank Farms 4 & 5 Nov 02, 2015 Details
2015-09-036 Newport Rhode Island Turnpike & Bridge Newport/Pell Bridge-West approach Sep 21, 2015 Details
2015-09-101 Newport US Navy Gould Island - (Naval Station Newport) Oct 23, 2015 Details
2015-08-062 Newport City of Newport Goat Island Bridge Aug 28, 2015 Details
2015-09-026 Newport US Navy Naval Station Newport (Derecktor Shipyar Nov 23, 2015 Details
2015-09-031 Newport US Navy Naval Station Newport (Officer's Club/BL Sep 23, 2015 Details
2016-04-065 Newport Newport Yachting Center 20 Commercial Wharf Apr 19, 2016 Details
2016-04-085 Newport The Narragansett Electric Comp Cliff Terrace Apr 22, 2016 Details
2016-04-106 Newport LLC Deepwater Wind Rhode Island Goat Island May 10, 2016 Details
2016-05-046 Newport US Navy Building 95 (Officer's Club) May 25, 2016 Details
2016-03-076 Newport Narragansett Electric Company Harrison Ave,Pen Craig Place,Beacon Hill Mar 23, 2016 Details
2016-03-099 Newport Department of the Interior Fort Adams State Park Details
2024-09-042 Newport US Navy Coddington Cove Details
Page 92 of 92   (records 21 of 2296)