Image not found

                   

Page 98 of 565   (records 25 of 14104)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2025-03-047 Narragansett Department of Environmental Ma Great Island Road I-G 204-BS,96 Sep 11, 2025 Details
2013-11-069 Warwick Harbor Light Marina Gray Street 378 1,157,4,5,6 Nov 25, 2014 Details
2009-05-056 Newport Statewide Planning Program Grant application May 15, 2009 Details
2002-08-018 Warwick Thomas Sabetta Grandview Drive 367 327 Aug 13, 2002 Details
2005-03-106 Charlestown Lee Edstrom Grandview Avenue,East Shore Drive, Pond Details
2013-04-013 New Shoreham Peter Smith Graces Cove Road 19 77 Jun 03, 2013 Details
2011-02-061 New Shoreham Town of New Shoreham Graces Cove Road 5 Mar 09, 2011 Details
2011-10-021 Portsmouth William Capron Governor Paine Road 78 24 Nov 15, 2011 Details
2017-08-047 Jamestown US Army Corps of Engineers Gould Island Aug 23, 2017 Details
2021-02-082 Jamestown US Army Corps of Engineers Gould Island Mar 26, 2021 Details
2015-05-079 Narragansett The Narragansett Electric Comp Gooseberry Road, Prospect Road, Turner C May 20, 2015 Details
2004-10-052 Newport Goat Island South Condominium Goat Island South 46 1 Oct 12, 2004 Details
2006-08-064 Newport American Lighthouse Foundation Goat Island Pier Aug 16, 2006 Details
2009-05-112 Newport Department of Transportation Goat Island Causeway Bridge #697 Jun 04, 2009 Details
2024-10-053 Newport The Narragansett Electric Comp Goat Island Bridge Dec 26, 2024 Details
2005-11-068 Newport Goat Island South Condominium Goat Island (South End) 46 1 Nov 23, 2005 Details
2006-06-089 Newport American Condo Association Inc Goat Island 46 001-NDU Aug 04, 2006 Details
2009-01-052 Newport dba National Grid Narragansett Electric Company Goat Island 46 1 Jan 27, 2009 Details
2008-02-048 Newport America Condominium Associatio Goat Island 46 1 Details
2011-03-029 Newport Goat Island South Condominium Goat Island 46 1 Mar 22, 2011 Details
2023-01-058 Newport Inc. IDC Marina Goat Island 46 3 Details
2016-08-055 Newport Goat Island South Condominium Goat Island 46 001 Aug 17, 2016 Details
2017-06-001 Newport Goat Island South Condominium Goat Island 46 001 Jul 17, 2017 Details
2017-06-084 Newport Goat Island South Condominium Goat Island 46 001 Details
2022-05-124 Newport Inc. Goat Island South Condominium Goat Island 46 1 Jun 07, 2022 Details
Page 98 of 565   (records 25 of 14104)