Image not found

                   

Page 18 of 21   (records 25 of 519)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1988-11-042 East Providence Empire Properties 8 White Avenue/Pole 2 MAP 313 BL 3 9 Jan 20, 1989 Details
1990-11-016 East Providence AGR Properties 100 Water Street 1 15,16,17 Jan 01, 1991 Details
1997-01-049 East Providence AGR Properties 100 Water Street 1 15,16,17,22 Feb 03, 1997 Details
1997-07-001 East Providence Red Bridge Properties 1 Waterman Avenue 105 17 Jul 01, 2000 Details
2000-04-097 East Providence Picerne Properties/Seaside 47 Carousel Drive 413|414 1,2,3,4 Jul 18, 2000 Details
2001-05-036 East Providence Red Bridge Properties 1 Waterman Avenue 105 17 Jun 01, 2001 Details
2005-01-089 East Providence Red Bridge Properties Co. Waterman Avenue 105 001.00 Apr 27, 2005 Details
2005-11-050 East Providence Red Bridge Properties CO Waterman Avenue 105 1,17 Details
2008-09-042 East Providence State Properties Committee Pawtucket Avenue @ Seekonk River Crossin 1288 602,603,609 Details
2009-03-014 East Providence State Properties Committee Pawtucket Avenue 1489 B Details
2009-08-009 East Providence Terrance & Meryl Proper 1431 South Broadway 108 1-8 Details
2012-08-052 East Providence Red Bridge Properties 1 Waterman Avenue 105 05 Aug 21, 2012 Details
2020-05-084 East Providence LLC Metacomet Property Company 500 Veterans Memorial Parkway 107 1 Oct 23, 2020 Details
2023-06-102 East Providence LLC Metacomet Property Company 500 Veterans Memorial Parkway 107 1 Oct 05, 2023 Details
2024-10-052 East Providence Home Run Properties LLC 281 Terrace Avenue 415 8-5 Oct 30, 2024 Details
2024-10-101 East Providence LLC Metacomet Property Company 500 Veterans Memorial Parkway 107 1 Jun 10, 2025 Details
1983-09-006 East Greenwich Greenwich Properties/Bay Mill 71 King Street 1 89 Jan 27, 1984 Details
2009-03-035 East Greenwich State Properties Committee Avenger Drive aka EG High School Svc Rd 1437 1,2,3,4,5,6 Details
2012-08-086 East Greenwich State Properties Committee Post Road and Cedar Avenue Aug 21, 2012 Details
2014-07-022 East Greenwich State Properties Committee Route 402 (Frenchtown Road) 2637 2,2A Jul 07, 2014 Details
2018-10-017 East Greenwich LLC Grenier Properties 32 Exchange Street 1 382,87 Jan 17, 2019 Details
2025-12-025 East Greenwich Bucklins Property LLC 115 Rocky Hollow Road 75 3-237 Dec 10, 2025 Details
2009-02-087 Cumberland State Properties Committee 96 Pine Swamp Road Details
2009-12-019 Cumberland State Properties Committee Beausoleil Street 51 6 Details
2006-01-029 Cranston Belvoir Properties Narragansett Boulevard 2 1912 Details
Page 18 of 21   (records 25 of 519)