Image not found

                   

Page 688 of 2024   (records 25 of 50578)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1973-03-015 Providence C H Sprague & Sons 144 Allens Avenue 46 Apr 13, 1974 Details
1973-07-006 Providence Brown University Washington Bridge Sep 19, 1973 Details
1973-08-007 Providence Department of Transportation Smith Street/Interstate 95 Sep 14, 1973 Details
1973-08-016 Providence Northeast Petroleum Providence River Feb 15, 1974 Details
1974-02-004 Providence Department of Transportation Woonasquatucket River Apr 02, 1974 Details
1974-03-017 Providence City of Providence Fields Point Jul 29, 1974 Details
1974-08-014 Providence City of Providence India Street Aug 29, 1974 Details
1975-08-009 Providence Providence Redevelopment Agenc Mill Street/Smith Street Brdge Mar 17, 1976 Details
1975-10-004 Providence City of Providence India Street Nov 12, 1975 Details
1975-10-010 Providence City of Providence Municipal Wharf 56 Dec 10, 1975 Details
1975-10-018 Providence Department of Transportation Seekonk River Nov 12, 1975 Details
1976-03-011 Providence ATC Petroleum/Sprague Energy 144 Allens Avenue 46 May 13, 1976 Details
1976-03-022 Providence William Dunlap 100 Allens Avenue Mar 26, 1976 Details
1976-04-017 Providence Richard Kuehl India Street 18 142,149 Apr 13, 1976 Details
1976-06-014 Providence Department of Transportation Kinsley Street From Rte 90 Aug 16, 1976 Details
1976-07-009 Providence City of Providence Municipal Wharf,berths 1,2,4,5 6 Nov 26, 1976 Details
1976-07-019 Providence Rencon Corporation Smith Street/Canal Street Jul 30, 1976 Details
1976-08-021 Providence Southwest Valley Realty Valley Street/Eagle Street 65 195 Aug 20, 1976 Details
1976-12-002 Providence AMTRAK National Railroad Woonasquatucket River Feb 10, 1977 Details
1977-01-007 Providence Metal Processing 1 New York Avenue Jan 01, 1977 Details
1977-01-008 Providence City of Providence River Road Jan 13, 1977 Details
1977-02-011 Providence B & T Equipment 284 Allens Avenue Feb 18, 1977 Details
1977-02-012 Providence Richard Sayre Charles Street/Stevens Street 1A Feb 18, 1977 Details
1977-04-005 Providence Marquette Cement 139 Terminal Road 56 273 Jul 15, 1977 Details
1977-04-022 Providence Lehigh Portland Cement Terminal Road Apr 29, 1977 Details
Page 688 of 2024   (records 25 of 50578)