Image not found

                   

Page 197 of 2093   (records 25 of 52321)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2014-06-102 Providence National Grid 121 Terminal Road 56 316,5 Jun 03, 2014 Details
2015-04-081 Providence Narragansett Electric Company 121 Terminal Road 56 316 Details
2015-05-075 Providence The Narragansett Electric Comp 121 Terminal Road 56 316,5 Details
2020-09-065 Providence The Narragansett Electric Comp 121 Terminal Road 56 316 Sep 23, 2020 Details
2017-02-053 Providence Narragansett Electric Company 121 Terminal Road 56 316 Details
2017-10-007 Providence The Narragansett Electric Comp 121 Terminal Road 56 316 Oct 03, 2017 Details
2019-03-040 Providence National Grid 121 Terminal Road 56 316 Details
2025-01-021 Providence The Narragansett Electric Comp 121 Terminal Road 56 316,5 Feb 04, 2025 Details
2016-10-099 Providence National Grid 121 Terminal Road (Liquefaction Facility 101|56 1|316 Jan 18, 2018 Details
2016-07-020 Providence Narragansett Electric Company 121 Terminus Road 56 316,5 Details
1988-03-063 East Providence Carl and Joyce Cotoia 121 Terrace Avenue 15 63 Apr 28, 1988 Details
2007-07-105 East Providence Carl and Joyce Cotoia 121 Terrace Avenue 414 003 Details
2016-02-005 Newport Tim Brown & Karen Kalil Brown 121 Wellington Avenue 39 385 Details
1996-03-038 Charlestown Joseph & Marcia Sullivan 121 West Willow Lane 5 94 Mar 14, 1996 Details
2006-06-056 Charlestown Joseph & Marcia Sullivan 121 West Willow Lane 5 84 Details
2006-06-002 Charlestown Joseph Sullivan 121 West Willow Lane 5 84 Nov 15, 2006 Details
2006-12-015 Charlestown Joseph & Marcia Sullivan 121 West Willow Lane 5 84 Details
2018-03-006 Charlestown Gordon & Lucille Leone 121 West Willow Road 5 84 Mar 30, 2018 Details
1986-01-050 Charlestown Jerry Duhamel/Sullivan 121 Willow Lane 29 84 Aug 13, 1987 Details
1987-04-023 South Kingstown Orville Kenerson 121 Winchester Drive 70-1 7 Jan 17, 1990 Details
1983-07-018 South Kingstown Orville Kenerson 121 Winchester Drive 31 104 Jul 20, 1983 Details
1979-08-012 South Kingstown Terrance Daly 121 Winchester Drive 2 104 Oct 14, 1980 Details
2001-04-051 New Shoreham Douglas Margison 1210 Graces Cove Road 19 74-2 Apr 19, 2001 Details
2000-10-003 New Shoreham Daniel Rifkin & R Crowe & D Margison 1210 Graces Cove Road 19 74-2 Nov 28, 2000 Details
2003-09-090 New Shoreham Douglas & Faith Margison 1210 Graces Cove Road 19 74-2 Oct 16, 2003 Details
Page 197 of 2093   (records 25 of 52321)