Image not found

                   

Page 683 of 2051   (records 25 of 51252)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1996-12-017 Providence Narragansett Electric Company Manchester Street Station 22 351 Dec 10, 1996 Details
1997-01-035 Providence Narragansett Electric/U.S.Gen 40 Point Street/Manchester St. 22 351 Jan 28, 1997 Details
1997-11-064 Providence Narragansett Electric Company Manchester Street Station 22 351 Dec 05, 1997 Details
1997-12-015 Providence Narragansett Electric/U.S.Gen 40 Point Street 22 351 Feb 04, 1998 Details
2000-02-019 Warren Raymond Renaud 4 Oyster Lane 16 351 Mar 13, 2000 Details
1992-05-046 East Providence Ernest Bessette Beach Point Drive 57 351 May 15, 1992 Details
2009-10-045 Warwick Marie Palladino 1 Winter Avenue 333 351 Oct 16, 2009 Details
2003-09-051 Warwick Anita Waterman Channing Street 379 351 Sep 24, 2003 Details
2003-03-039 Charlestown Dusky & Olimpio Ferreira 28 East Shore Drive 11 351 Mar 14, 2003 Details
2000-08-077 Warwick James Mardenli Port Circle 382 351 Aug 29, 2000 Details
1996-09-035 Warwick Marie Palladino 1 Winter Avenue 333 351 Sep 11, 1996 Details
1977-10-012 Warwick George Coffeen 1 Winter Avenue 333 351 Dec 14, 1993 Details
1977-10-018 Warwick Edward Cerio & Frederic Charleson Winter Avenue 333 351 Oct 21, 1977 Details
2024-08-054 Narragansett Bruce & Leslie Erickson 34 Mollusk Drive R-2 351 Aug 20, 2024 Details
1981-11-009 Newport D.B.A. Aquidneck Lobster Co. Ronald Fatulli Bowens Wharf 24 351 Jun 02, 1982 Details
1981-01-003 Newport Bowens Wharf/ Ronald Fatulli 13 Bowens Wharf 24 351 Jul 28, 1981 Details
1980-11-004 Barrington Lavins Marina Inc. 110 Shore Drive 1 350-352,382-390,225,454,455 Apr 06, 1981 Details
2015-12-050 Providence Inc. ProvPort 21 & 39 New York Avenue 56 350,351,352,355 Feb 19, 2016 Details
2015-08-036 Providence Port of Providence New York Avenue & Terminal Road 56 350,351,352,355 Details
2017-11-054 Providence Inc. McInnis USA 39 New York Avenue 56 350,351,352,355 Mar 26, 2018 Details
2021-08-030 Narragansett Angela Parrillo Trust 36 Mollusk Drive R-2 350 Oct 07, 2021 Details
1983-12-014 Providence Izzi & Sons 181 Valley Street 33 350 Dec 30, 1983 Details
2012-11-136 Jamestown Robert Tasca 46 Highland Drive 9 350 Nov 07, 2012 Details
1994-05-059 Jamestown Anthony Marcello 46 Highland Drive 9 350 May 26, 1994 Details
1995-04-057 Jamestown Anthony Marcello 46 Highland Drive 9 350 Apr 20, 1995 Details
Page 683 of 2051   (records 25 of 51252)