Image not found

                   

Page 1291 of 1345   (records 25 of 33617)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2007-06-097 East Providence Mobil Oil Corporation 1001 Wampanoag Trail 210 8 Jun 29, 2007 Details
2008-08-047 East Providence Exxon Mobil 1001 Wampanoag Trail 210 8 Aug 18, 2008 Details
2012-02-002 East Providence Mobil Oil Corporation 1001 Wampanoag Trail Jan 27, 2012 Details
2012-05-001 East Providence Mobil Oil Refining Corp. 1001 Wampanoag Trail 210 8 May 11, 2012 Details
2020-06-081 East Providence Exxon Mobil Oil Corporation 1001 Wampanoag Trail 310-01 001 Details
2019-07-055 East Providence Mobil Oil Corporation 1001 Wampanoag Trail 210 8 Mar 09, 2020 Details
2014-10-055 East Providence Mobil Oil Corporation 1001 Wampanoag Trail 210 8 Sep 29, 2014 Details
2023-09-017 East Providence Exxon Mobil 1001 Wampanoag Trail 210 8 Dec 07, 2023 Details
2023-07-041 East Providence Mobil Oil Corporation 1001 Wampanoag Trail 1 2 Jul 08, 2024 Details
2012-02-024 East Providence Mobil Oil Corporation 1001 Wampanmoag Trail 210 8 Feb 22, 2012 Details
1995-03-020 South Kingstown Harold Wanebo 1001 Matunuck Beach Road 93-4 9 Apr 27, 1995 Details
2005-02-040 South Kingstown James P. Maguire 1001 Matunuck Beach Road 93-4 9 Details
2010-04-003 South Kingstown Scott Oatley 1001 Matunuck Beach Road 93 419 Apr 01, 2010 Details
2024-01-098 South Kingstown Stephen & Pamela Schipani 1001 Matunuck Beach Road 93-4 9 Apr 01, 2024 Details
2013-01-132 South Kingstown Stephen & Pamela Schipani 1001 Matunuck Beach Road 93-4 9 Jan 29, 2013 Details
2013-02-074 South Kingstown Stephen & Pamela Schipani 1001 Matunuck Beach Road 93-4 9 Feb 19, 2013 Details
2005-11-101 North Kingstown Daniel and Patricia Bell 1000 Gilbert Stuart Road 22 21 Details
2017-10-055 Providence City of Providence 1000 Elmwood Avenue Details
2017-04-091 Providence City of Providence 1000 Elmwood Avenue Apr 26, 2017 Details
2017-10-028 Providence City of Providence 1000 Elmwood Avenue Details
2010-04-083 Warwick Matthew Giarrusso Revocable Tr 1000 Buttonwoods Avenue 373 257 Details
2003-06-006 North Kingstown Joseph W. Beckwith 100 West Main Street 116 20 Jun 04, 2003 Details
2014-12-025 North Kingstown Joseph Beckwith 100 West Main Street 116 20 Dec 05, 2014 Details
2022-08-003 Newport City of Newport 100 Wellington Avenue (King Park) 39 9 Sep 16, 2022 Details
2015-01-019 East Providence American Equipment & Fabricati 100 Water Street 16 1 Feb 16, 2015 Details
Page 1291 of 1345   (records 25 of 33617)