The Newport Zoning Board unanimously approved the summary (consent) calendar at its Dec. 23 meeting, granting three applications that had been placed on the summary list. Chair Dave Riley said the board adopted staff findings of fact and conclusions of law under Chapter 17.108 (variances) and Chapter 17.109 (special use permits) before voting 5–0 to approve the items.
The consent calendar included a petition from the Preservation Society of Newport County to convert an existing single‑family dwelling at 0 Cockshield Avenue to a two‑family unit to support workforce housing; the applicant said the structure is roughly 3,000 square feet and half already houses seasonal employees. Two additional summary items—a second‑story deck for a new house on a substandard lot and dormer work at another property—were also approved under the same motion.
Separately, the board rescheduled the hearing for the petition concerning 144–150 Thames Street, choosing Feb. 10, 2025, after several members said January 13 would present conflicts. The motion to place the Thames Street petition on the Feb. 10 special meeting passed on the record.
The approvals were granted subject to standard conditions: projects must be started and substantially completed within 12 months or obtain an extension from the Zoning Officer, and outstanding public‑notice invoices must be paid before recording decisions. The board took no additional substantive action on the Thames Street matter at the Dec. 23 meeting.