Image not found

                   

Page 908 of 2094   (records 25 of 52331)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2023-02-045 Providence The Narragansett Electric Comp 144 Dyer Street 20 379 Feb 20, 2023 Details
2023-01-038 Providence City of Providence 1 Kennedy Plaza 20 31 Jan 18, 2023 Details
2024-03-034 Providence I-195 Redevelopment District 120 Peck Street 20 399 Jun 13, 2024 Details
2023-06-070 Providence The Narragansett Electric Comp 144 Dyer Street 20 379 Dec 23, 2024 Details
2025-05-017 Providence The Narragansett Electric Comp 120 Peck Street 20 410 Details
2025-12-045 Providence I-195 Redevelopment District C 200 Dyer Street 20 205,394,410 Mar 10, 2026 Details
2025-01-025 Providence The Narragansett Electric Comp 144 Dyer Street 20 379 Details
1989-04-075 North Kingstown Robert Sherman 132 Duck Cove Road 20 5 May 18, 1989 Details
1990-12-017 North Kingstown John Fronce 180 Snuff Hill Road 20 76 May 22, 1991 Details
1993-10-091 North Kingstown John Fronce Snuff Mill Road Pole 3645 20 76 Apr 11, 1994 Details
2017-08-012 Cranston City of Cranston 17 Amy Drive 20 2 Aug 07, 2017 Details
1986-12-045 Westerly Elizabeth Powers Hiscox Road 20 25 26 Dec 31, 1986 Details
1996-07-052 East Providence William Derlien 206 Riverside Drive 20 1 Jul 22, 1996 Details
2020-08-026 Pawtucket Narragansett Bay Commission 210 & 250 Front Street 20 1,5 Oct 05, 2020 Details
1997-06-062 Warwick Richard Rotondo 87 Charlotte Drive 20 149 Jun 25, 1997 Details
1990-06-066 Warren Sampson Construction Child Street 20 20 May 15, 1992 Details
1987-02-023 Warren Ernest Mayo Child Street 20 522,523,526,527,540,541,544 Feb 25, 1988 Details
2015-02-019 Warren Richard and Susan Bettencourt Kinnicutt Avenue 20 341 Mar 05, 2015 Details
1996-08-018 East Providence Doris Bourne 224 Riverside Drive 20 MAP 414 6 Aug 07, 1996 Details
2001-10-104 New Shoreham John Ariail Champlins Road 20 POLE 4 3-1 Nov 08, 2001 Details
1997-11-042 Portsmouth Town of Portsmouth Cedar Road/Marine 20|13 1|9 Dec 08, 1997 Details
2007-11-002 Charlestown Windcrest LLC South County Trail 20|20 94-3|94-1,94-2 Mar 06, 2009 Details
2017-11-020 Providence I-195 Redevelopment District 125 and 150 Richmond Street 20|21 402|448 Dec 13, 2017 Details
2006-07-034 Portsmouth AP Enterprises LLC Park Avenue 20|25 1,13,2|2 Sep 25, 2006 Details
2010-06-028 Portsmouth AP Enterprises LLC Park Avenue 20|25 1,13,2|2 Oct 14, 2010 Details
Page 908 of 2094   (records 25 of 52331)