Image not found

                   

Page 759 of 846   (records 25 of 21138)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2001-03-034 Narragansett Department of Environmental Ma Port Of Galilee North Basin I-G 96,96-79,96-80 Jul 13, 2001 Details
1985-10-044 Providence Providence Redevelopment Agenc Port Of Providence Apr 04, 1986 Details
2015-06-036 Providence Providence Redevelopment Agenc Port of Providence (Harborside Blvd) 56 288 Jul 21, 2015 Details
2015-09-104 Providence Providence Redevelopment Agenc Port of Providence (Harborside Boulevard 56 288 Nov 18, 2015 Details
1997-02-014 Bristol William Wayland/Casalino Portside Drive East 178 108,109 Feb 26, 1997 Details
2017-09-043 North Kingstown Cocumscussoc Association Post Road 139 36 Sep 15, 2017 Details
2007-07-005 North Kingstown The Family Trust of Frank D. M Post Road 108 2 Dec 14, 2007 Details
2005-02-017 North Kingstown Department of Transportation Post Road Mar 30, 2005 Details
2010-06-001 South Kingstown Duncan Cocroft & Mary Brown Post Road 69-1 1 Jun 07, 2010 Details
1993-01-032 Warwick Department of Transportation Post Road May 10, 1993 Details
2008-12-027 Warwick Statewide Planning Program Post Road Dec 10, 2008 Details
1979-05-029 Charlestown Edward Duhamel Post Road Dec 13, 1993 Details
1987-11-057 Charlestown Douglas Williams Post Road 15 9 Jun 27, 1988 Details
1986-12-009 Charlestown Thomas Arnold & Laurence Whittemore Post Road 7 Dec 30, 1986 Details
2004-07-092 Charlestown Department of Transportation Post Road Sep 24, 2004 Details
2021-06-093 Charlestown Ocean Farms Two LLC Post Road 3 154 Nov 03, 2021 Details
2019-09-039 Charlestown Mallory Andrews & Jesse De La Rama Post Road 3 153 Dec 31, 2019 Details
2009-05-047 Warwick Statewide Planning Program Post Road -- TF Green Airport May 13, 2009 Details
2010-11-066 North Kingstown Cocumscussoc Association Post Road & Richard Smith Drive 139 36 Jun 06, 2011 Details
2025-02-048 North Kingstown Department of Transportation Post Road (Route 1) and W. Main Street Details
2015-06-068 Charlestown Department of Transportation Post Road (Rte. 1) & East Beach Road Jun 23, 2015 Details
2004-04-014 Warwick Peter M. Scotti Post Road 3816,3818,3830 366 5,6,66,68 Aug 26, 2004 Details
2012-08-086 East Greenwich State Properties Committee Post Road and Cedar Avenue Aug 21, 2012 Details
2011-08-064 East Greenwich Statewide Planning Program Post Road and Cedar Avenue 650 3,4,5 Aug 18, 2011 Details
1989-04-010 Westerly Department of Transportation Post Road Route 1 Oct 13, 1992 Details
Page 759 of 846   (records 25 of 21138)