Image not found

                   

Page 9 of 23   (records 25 of 562)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2006-09-014 East Providence Chevron U.S.A. Inc. 431 Veterans Memorial Parkway 17 1 Feb 07, 2007 Details
2023-06-102 East Providence LLC Metacomet Property Company 500 Veterans Memorial Parkway 107 1 Oct 05, 2023 Details
2024-10-101 East Providence LLC Metacomet Property Company 500 Veterans Memorial Parkway 107 1 Jun 10, 2025 Details
2000-02-035 East Providence Department of Environmental Ma Metropolitan Park Drive 514,BLOCK 1 1 Jun 01, 2000 Details
1996-02-055 New Shoreham Town of New Shoreham West Side Road/Obrien Park 19 1 Mar 21, 1996 Details
1994-10-005 East Providence Chevron Land & Development Com Veterans Memorial Parkway 017|198 1,1,2 Details
2022-07-070 Portsmouth AP Enterprises LLC Park Ave. & Mason Ave. 20|25 1,13,2|2 May 08, 2023 Details
2006-07-034 Portsmouth AP Enterprises LLC Park Avenue 20|25 1,13,2|2 Sep 25, 2006 Details
2010-06-028 Portsmouth AP Enterprises LLC Park Avenue 20|25 1,13,2|2 Oct 14, 2010 Details
2013-12-060 Portsmouth AP Enterprises LLC Park Avenue & Mason Avenue 20|25 1,2|13,2 Apr 29, 2014 Details
2013-07-007 Little Compton AP Enterprises LLC Park Avenue & Mason Avenue 20|25 1,2|2 Details
2018-06-058 East Providence The Narragansett Electric Comp 431 Veterans Memorial Parkway 18 1.2,2.1 Details
2022-02-036 East Providence City of East Providence Bullocks Point Avenue - Rose Larisa Park 313|414 1|7,8 Mar 15, 2022 Details
1995-11-065 Jamestown Department of Environmental Ma Beavertail State Park 13 10 Dec 04, 1995 Details
2002-05-064 Bristol Town of Bristol Independance Park 9 10,12 Jul 23, 2002 Details
1999-09-012 Providence Capitol Properties Francis Street/Waterplace Park 19 102 Sep 03, 1999 Details
1990-01-045 Providence Parcel Five Limited Exchange Street & Park Row 19 105 Apr 13, 1990 Details
1989-09-036 Providence Parcel Five Limited Exchange Street & Park Row Eas 19 105 Nov 13, 1989 Details
2022-06-073 Portsmouth Craig & Marybeth Clark 701 Park Avenue 21 106 Nov 30, 2022 Details
2022-11-021 Portsmouth Craig & Marybeth Clark 701 Park Avenue 21 106 Nov 15, 2022 Details
2020-07-001 Portsmouth Craig & Marybeth Clark 701 Park Avenue 21 106 Dec 03, 2020 Details
2017-07-037 Portsmouth Craig & Marybeth Clark 701 Park Avenue 21 106 Aug 04, 2017 Details
2010-07-070 Portsmouth Glenn Viveiros 701 Park Avenue 21 106 Jul 29, 2010 Details
1984-05-006 Portsmouth Anthony Salvo 701 Park Avenue 21 106 May 18, 1984 Details
1971-11-003 Portsmouth Anthony Salvo 701 Park Avenue 21 106 Jan 25, 1972 Details
Page 9 of 23   (records 25 of 562)