Image not found

                   

Page 665 of 810   (records 25 of 20246)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1990-03-001 East Providence Department of Transportation Highland America Corporation 304 1 Mar 13, 1990 Details
1991-03-016 East Providence Blackstone Valley District 102 Campbell Avenue 302 1 May 23, 1991 Details
1982-02-009 East Providence Thomas Richardson 143 Silver Street 19 1 Mar 08, 1982 Details
1982-03-024 East Providence Providence & Worcester Railroa Wilkes Barre Pier 8 1 May 07, 1982 Details
1974-02-001 East Providence Providence & Worcester Railroa Wilkes Barre Pier 8 1 Jun 30, 1976 Details
1977-04-010 East Providence Providence & Worcester Railroa Wilkes Barre Pier 8 1 Jul 30, 1979 Details
1986-05-038 East Providence Blackstone Valley District 102 Campbell Avenue 302 1 Dec 04, 1986 Details
1986-05-039 East Providence Blackstone Valley District 102 Campbell Avenue 302 1 Jun 27, 1995 Details
1986-05-073 East Providence Providence & Worcester Railroa Wilkes Barre Pier 7 1 May 24, 1988 Details
1987-03-058 East Providence Blackstone Valley District 102 Campbell Avenue 302 1 Jul 06, 1987 Details
1987-04-015 East Providence Darling Development Argyle Avenue 812 BLOCK 3 1 Oct 18, 1988 Details
2016-05-075 East Providence Edward R. & Alice L. Geoffrey 144 Bell Avenue 413 1 Details
2020-05-084 East Providence LLC Metacomet Property Company 500 Veterans Memorial Parkway 107 1 Oct 23, 2020 Details
2022-11-069 East Providence Donald Mackay 68 Bluff Street 312 1 Nov 22, 2022 Details
2023-07-086 East Providence Jan & Marybeth Gendron 56 Bluff Street 34 1 Jul 31, 2023 Details
2023-06-102 East Providence Metacomet Property LLC 500 Veterans Memorial Parkway 107 1 Oct 05, 2023 Details
2022-03-032 East Providence Narragansett Bay Commission 102 Campbell Avenue 302 1 Sep 21, 2023 Details
2022-06-008 East Providence Narragansett Bay Commission 102 Campbell Avenue 302 1 Jun 02, 2022 Details
2015-11-069 Jamestown Jerrold Rosenberg 126 Highland Drive 10 1 Dec 01, 2015 Details
2023-03-008 Jamestown Simon & Julia Milne 126 Highland Drive 10 1 Mar 07, 2023 Details
1990-11-059 Jamestown Robert Rosenberg 126 Highland Drive 10 1 Nov 12, 1991 Details
1990-09-013 Jamestown Robert Rosenberg 126 Highland Drive 10 1 Sep 26, 1990 Details
1991-12-028 Jamestown Robert Rosenberg 126 Highland Drive 10 1 Dec 19, 1991 Details
2006-03-060 Jamestown US Government GS Administratio 800 Beavertail Road 13 1 Details
2017-03-059 New Shoreham Southeast Lighthouse Foundatio 122 Mohegan Trail (South Light) 8 1 Mar 21, 2017 Details
Page 665 of 810   (records 25 of 20246)