Image not found

                   

Page 856 of 2024   (records 25 of 50585)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2002-04-028 Providence Southern Union Gas 642 Allens Avenue 56|101 5,316,317|1 May 08, 2002 Details
1996-05-103 Providence Providence Gas Company 642 Allens Avenue 56|101 5,316-1 Mar 03, 1998 Details
1996-04-014 Providence Providence Gas Company 642 Allens Avenue 56 316 Apr 08, 1996 Details
1996-04-086 Providence Providence Gas Company 642 Allens Avenue 56|<Unknown> 316|5 Apr 30, 1996 Details
1997-06-059 Providence Providence Gas Company 642 Allens Avenue 56|101 5,316|1 Jul 02, 1997 Details
2017-11-006 Providence Narragansett Electric Company 642 Allens Avenue 101|56 1|5 Details
2018-01-027 Providence The Narragansett Electric Comp 642 Allens Avenue 101|56 1|316,5 Mar 14, 2018 Details
2014-04-022 Providence Narragansett Electric Company 642 Allens Avenue 101|56 1|273,316,317,5 Details
2016-08-018 Providence Narragansett Electric Company 642 Allens Avenue 101|56 1|5 Details
2016-05-003 Providence Narragansett Electric Company 642 Allens Avenue 101/56 1/5 May 03, 2016 Details
2016-06-007 Providence Narragansett Electric Company 642 Allens Avenue 101|56 1|1,273,316,317 Details
2012-08-036 Providence The Narragansett Electric Comp 642 Allens Avenue 56 316 Details
2009-09-077 Providence The Narragansett Electric Comp 642 Allens Avenue 101|56 1|5 Sep 25, 2009 Details
2013-03-194 Providence National Grid 642 Allens Ave 56 5 Mar 26, 2013 Details
1990-05-007 North Kingstown LYF 641 Gilbert Stuart Road 38 12 Nov 08, 1990 Details
1991-05-039 North Kingstown LYF/Gilbert Stuart Estates 641 Gilbert Stuart Road 38 12 Aug 10, 1993 Details
1985-08-006 Portsmouth Joseph Loura 640 Park Avenue <Unknown> 77 Aug 21, 1987 Details
1991-11-001 Portsmouth Joseph Loura 640 Park Avenue 21 77 Nov 12, 1991 Details
2017-05-090 Portsmouth Estate of Loura Filomena 640 Park Avenue 21 77 May 26, 2017 Details
2012-07-069 South Kingstown Philip Morton 64 Windswept Drive 81-3 104-3 Jul 23, 2012 Details
2013-12-038 Westerly Michelle Buck 64 Weekapaug Road 143 105 Dec 17, 2013 Details
2012-06-032 Westerly Michelle Buck 64 Weekapaug Road 143 105 Details
2000-08-050 Warwick Gerard Goyette 64 Wauregan Drive Aug 22, 2000 Details
1980-12-011 Newport Henry Wood/Murray 64 Washington Street 12 121 Feb 24, 1981 Details
1996-05-076 Newport Henry Wood & Anna Murray 64 Washington Street 12 121 Jul 02, 1996 Details
Page 856 of 2024   (records 25 of 50585)