Image not found

                   

Page 948 of 2076   (records 25 of 51892)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2020-09-103 East Providence Charles & Mary Miller 132 Shore Road 212 12 Sep 08, 2020 Details
2017-09-070 East Providence Richard Link 1 Sabin Street 212 02 Sep 25, 2017 Details
2023-07-020 East Providence Charles & Mary Miller 132 Shore Road 212 12 Nov 09, 2023 Details
2024-09-030 East Providence Holly Case 27 Balkcom Street 212 03 Sep 11, 2024 Details
2024-09-059 East Providence City of East Providence 130 Sabin Point 212 13 Nov 18, 2024 Details
2024-05-058 East Providence Ocean State Estates LLC 2 Peary Street 212 4 May 14, 2024 Details
2024-08-014 East Providence Kristen Lund 65 Bluff Street 212 8 Aug 07, 2024 Details
2024-06-088 East Providence Carmel Dundon & Michael Benway 61 Bluff Street 212 1-9 Jun 26, 2024 Details
2024-08-058 East Providence City of East Providence Sabin Point Park 212 3 Nov 21, 2024 Details
2025-10-059 East Providence Carmel Dundon & Michael Benway 61 Bluff Street 212 1-9 Details
2025-06-018 East Providence Ocean State Estates LLC 2 Peary Street 212 4 Aug 04, 2025 Details
2025-06-044 East Providence Carmel Dundon & Michael Benway 61 Bluff Street 212 1-9 Jun 17, 2025 Details
2022-09-055 East Providence Richard Link 1 Sabin Street 212 1 Dec 12, 2022 Details
2021-03-114 East Providence Donald Morton 75 Bluff Street 212 01 Details
2021-07-003 East Providence Kristen Lund 65 Bluff Street 212 1-008 Jul 02, 2021 Details
1995-08-022 East Providence Kristen Lund 75 Bluff Street 212 BLOCK 1 6 Aug 07, 1995 Details
2002-06-129 East Providence Kara M Lund 75 Bluff Street 212 BLOCK 1 6 Jun 28, 2002 Details
1994-10-008 East Providence Marion Von Moray Peary Street 212 BLOCK 3 10 Oct 27, 1994 Details
1988-11-064 East Providence City of East Providence Sabin Point Park 212 BLOCK 3 PARCEL 3 Dec 12, 1988 Details
2016-06-044 East Providence Jason Rafferty 85 Bluff Street 212/1 4 Apr 10, 2017 Details
1993-07-011 East Providence William Jette 65 Bluff Street 212-01 8 Jul 28, 1993 Details
2006-05-065 Warwick George Lusignan 271 Potowomut Rd 213 9 May 12, 2006 Details
2025-03-109 Warwick Kent County Water Authority 5880 Post Road 214 0023,0028 Apr 03, 2025 Details
2018-05-041 Narragansett Craig & Lucyann Turner 38 Starfish Drive 214 R-2 May 08, 2018 Details
1991-01-033 East Greenwich Department of Transportation Post Road,first Avenue 2150 Jan 30, 1991 Details
Page 948 of 2076   (records 25 of 51892)