Image not found

                   

Page 150 of 2061   (records 25 of 51512)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2025-02-072 Newport City of Newport 39 Americas Cup Avenue 24 348 Details
2025-02-077 Newport City Of Newport 100 Bliss Mine Road 11 731 Apr 24, 2025 Details
2025-03-040 Newport Newport Yachting Center 20 Commercial Wharf Mar 17, 2025 Details
2025-03-041 Newport Spouting Rock Beach Associatio 34 Ocean Avenue 38 60 May 12, 2025 Details
2025-03-042 Newport US Navy Naval Station May 22, 2025 Details
2025-03-045 Newport Newport Onshore Condominium As 405 Thames Street 27 277 Jun 09, 2025 Details
2025-03-108 Newport 128 Long Wharf LLC 128 Long Wharf Apr 03, 2025 Details
2025-04-008 Newport 123 Ocean LLC 123 Ocean Avenue 41 344 Details
2025-04-067 Newport US Navy Naval Station May 21, 2025 Details
2025-01-047 Newport City of Newport/Rose Island Li Rose Island 45 1,2 Jan 28, 2025 Details
2025-02-022 Newport SW 45 LLC 20 Commercial Wharf 27 46 May 09, 2025 Details
2025-05-002 Newport 49 Newport Ventures LLC 49 Americas Cup Avenue 24 178 Jul 09, 2025 Details
2025-05-060 Newport Department of Enviromental Man Washington Street - State Pier 9 16 244,245 Jun 23, 2025 Details
2025-05-064 Newport Boomerang Acquisition LLC 294 Ocean Avenue 43 41 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
1977-04-005 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
1978-02-010 Providence Kilmartin Realty 400 Charles Street 100-76 12-506 Feb 01, 1978 Details
Page 150 of 2061   (records 25 of 51512)