Image not found

                   

Page 32 of 810   (records 25 of 20242)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2020-07-083 Jamestown The Dumplings Association The Dumplings Area of Jamestown Details
1996-03-040 Portsmouth Michael Doyle Thayer Drive/King Charles 37 1 Mar 18, 1996 Details
2002-05-010 Narragansett Point Judith Land Company Thayer Avenue/Goodwill Park P 3-11,16-22,25-29,34-40,49-55 Sep 04, 2002 Details
1983-09-027 Newport Bay Front Real Estate Thames Street/Wellington Stree 35 55 Oct 17, 1984 Details
1994-08-011 Newport Newport Partners Thames Street/Wellington 35 286 Sep 15, 1994 Details
1988-05-076 Bristol Town of Bristol Thames Street/Rockwell Park 10 22 Jul 22, 1988 Details
1990-02-026 Bristol Town of Bristol Thames Street/Rockwell Park 10 22 Oct 20, 1992 Details
1989-12-016 Bristol Town of Bristol Thames Street/Rockwell Park 10 22 Feb 15, 1990 Details
1990-10-011 Bristol Town of Bristol Thames Street/Rockwell Park Oct 11, 1990 Details
1980-09-033 Bristol Marie Rondeau Thames Street/Oliver Street 8 5 Sep 16, 1980 Details
1987-12-050 Newport Williams & Manchester/Lees Wha Thames Street/Lees Wharf 32 48,48.7,7,8,275 Feb 18, 1988 Details
1996-10-015 Bristol Town of Bristol Thames Street/Franklin Oct 10, 1996 Details
1992-06-068 Newport Parascandola & Sons Thames Street,Perry Mill Wharf 27 269 Jun 30, 1992 Details
1983-08-033 Newport Williams & Manchester Thames Street,Lees Wharf 32 7,48,76 May 14, 1984 Details
2024-06-048 Bristol Town of Bristol Thames Street - Firefighters Memorial Pa 10 84 Details
2007-04-193 Newport Narragansett Electric Company terminus of Elm Street 16 32 May 01, 2007 Details
2013-11-103 North Kingstown Statewide Planning Program Terminals 4 and 5; Port of Davisville Nov 27, 2013 Details
2017-05-034 North Kingstown Quonset Development Corporatio Terminal Way - Pier 2 193 15 May 14, 2019 Details
2024-05-030 North Kingstown RI Commerce Corporation Terminal Way 193 15 Jun 28, 2024 Details
1979-05-040 Providence Sunmark Industries Terminal Road/Fields Point 56 2,313,285 Aug 31, 1979 Details
1977-04-022 Providence Lehigh Portland Cement Terminal Road Apr 29, 1977 Details
1980-03-031 Providence Mclaughlin & Moran Terminal Road Mar 18, 1980 Details
1984-05-047 Providence New England Bituminous Termina Terminal Road Jun 06, 1984 Details
1987-12-023 Providence Providence Gas Company Terminal Road 56 273 Feb 28, 1989 Details
1988-10-013 Providence Port of Providence Terminal Road 56 Nov 02, 1988 Details
Page 32 of 810   (records 25 of 20242)