Image not found

                   

Page 1472 of 2089   (records 25 of 52202)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1973-03-004 Providence Promet Corporation 242 Allens Avenue/Public Stree 46 361 Apr 11, 1973 Details
1980-09-031 Providence Promet Marine 242 Allens Avenue 46 361 Sep 22, 1980 Details
1980-04-002 Providence Promet Corporation 242 Allens Avenue 47 803 Jun 13, 1980 Details
1997-03-011 Providence Promet Marine Services 242 Allens Avenue 46 361 Apr 08, 1997 Details
1993-12-076 Providence Promet Marine Services 242 Allens Avenue 46 361 Jan 06, 1994 Details
2012-03-104 Providence SMM New England Corporation 242 Allens Avenue Apr 11, 2012 Details
2012-08-014 Providence SMM New England Corporation 242 Allens Avenue 47 326,361,803,804 Aug 07, 2012 Details
2012-08-015 Providence SMM New England Corporation 242 Allens Avenue 47 326,361,803,804 Aug 21, 2012 Details
2011-08-016 Providence SIMS Metal Management 242 Allens Avenue 47 803 Oct 04, 2011 Details
2011-09-117 Providence SIMS Metal Management 242 Allens Avenue 46 361 Sep 29, 2011 Details
2012-01-001 Providence Tidewater Realty LLC 242 Allens Avenue Jan 03, 2012 Details
2008-10-009 Providence SIMS Metal Management 242 Allens Avenue 46 361 Oct 29, 2008 Details
2001-06-103 Providence Promet Marine Services/Departm 242 Allens Avenue 46 361 Jul 30, 2001 Details
2001-02-011 Providence Promet Marine Services 242 Allens Avenue 46 361 Mar 26, 2001 Details
2015-12-005 Providence SIMS Metal Management 242 Allens Avenue 46|47 326|803 Dec 02, 2015 Details
2023-04-003 Providence SMM New England Corporation 242 Allens Avenue 47 803 Aug 21, 2023 Details
2023-04-004 Providence SMM New England Corporation 242 Allens Avenue 47 803 Dec 05, 2023 Details
2012-06-004 Narragansett Cota Realty LLC 242 & 244 Sand Hill Cove Road I-G 74-1,74-2 Jun 18, 2012 Details
2010-06-070 South Kingstown John & Marsha Ivans 241B Indigo Point Road 89-2 5 Jun 23, 2010 Details
1990-10-059 South Kingstown Grace Bengelsdorf 241b Indigo Point Road 89-2 5 Dec 10, 1990 Details
2019-11-073 South Kingstown Wendy Cohen 241B Indigo Point Road 89-2 5 Nov 25, 2019 Details
2023-03-032 South Kingstown Wendy Cohen 241B Indigo Point Road 89-2 5 Details
1995-01-020 South Kingstown William Jardine & Anthony Conway 241a Indigo Point Road 89-2 6 Mar 17, 1995 Details
2008-02-033 South Kingstown Anthony & Elizabeth Conway 241A Indigo Point Road 89-2 6 Mar 25, 2008 Details
2002-08-029 South Kingstown Anthony Conway 241a Indigo Point Road 89-2 6 Aug 09, 2002 Details
Page 1472 of 2089   (records 25 of 52202)