Image not found

                   

Page 72 of 417   (records 25 of 10408)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2006-08-109 East Providence City of East Providence 301 Bourne Avenue 203|303|304 1-4|13-4,13-5|1-8 Details
2015-06-077 North Kingstown Jean Madden 960 Gilbert Stuart Road 2043 233 Jun 05, 2015 Details
1975-09-025 Warwick Charles Bell Wampanuag Road 205-3 Sep 22, 1975 Details
2003-02-037 East Providence Squantum Association Squantum Road 209 BLOCK 3 6 Mar 03, 2003 Details
2022-07-050 East Providence City of East Providence Veterans Memorial Park 209-03 4 Oct 21, 2022 Details
1999-08-050 North Kingstown Town of North Kingstown Gilbert Stuart Road 21|38 Aug 26, 1999 Details
2003-03-085 East Providence Exxon Mobil 1001 Wampanoag Trail 210 BLOCK 3 8 Mar 24, 2003 Details
2004-12-010 East Providence Mobil Oil Corporation 1001 Wampanoag Trail 210 BLOCK 3 8 Nov 29, 2004 Details
1997-04-035 East Providence Mobil Oil Corporation Land On Harbor Line 210 BLOCK 3 7,8 May 12, 1997 Details
1987-05-053 East Providence Mobil Oil Refining Pawtucket Avenue West Of 210 BLOCK 3 8 Nov 27, 1987 Details
1992-02-042 East Providence Mobil Oil Corporation Pawtucket Avenue,west Of 210-3|310-7 7,8,9,4,4 Mar 16, 1992 Details
1988-02-043 South Kingstown Department of Transportation Route 1,wakefield Cutoff 2115|2138 Mar 16, 1988 Details
1988-11-064 East Providence City of East Providence Sabin Point Park 212 BLOCK 3 PARCEL 3 Dec 12, 1988 Details
1994-10-008 East Providence Marion Von Moray Peary Street 212 BLOCK 3 10 Oct 27, 1994 Details
2006-05-065 Warwick George Lusignan 271 Potowomut Rd 213 9 May 12, 2006 Details
2026-01-023 Pawtucket Pawtucket Redevelopment Agency 100 Main Street & Broadway 22|23 287|553 Details
2014-07-055 Cranston Edgewood Yacht Club 1 Shaw Avenue 2-2|2-3 4000|886 Mar 12, 2015 Details
2021-08-049 Newport Vicki Andrade Lester Trust 194 Eustis Avenue 23 102 Oct 21, 2021 Details
2015-08-091 Providence Department of Transportation Maple and Beacon Street corner 23 Aug 25, 2015 Details
1995-03-101 Newport Thomas Galvin Eustis Avenue 23 105 Apr 20, 1995 Details
2003-02-052 Newport Laurie Bowler Reading 200 Eustis Avenue/Old Beach Rd 23 102 Mar 12, 2003 Details
2009-06-037 Newport Narragansett Electric Company 146 Eustis Avenue 23 104 Jun 11, 2009 Details
2012-02-001 Newport Samuel & Kathleen Goldblatt 160 Eustis Avenue 23 150 Apr 18, 2012 Details
2017-02-063 Newport Michael Walsh & Susan Ruf 156 Eustis Avenue 23 151 Feb 27, 2017 Details
2020-09-007 Newport Easton Pond 1 LLC 164 Eustis Avenue 23 105 Oct 09, 2020 Details
Page 72 of 417   (records 25 of 10408)