Image not found

                   

Page 1181 of 2064   (records 25 of 51578)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2021-02-113 Pawtucket City of Pawtucket Tidewater Landing (Taft Street) & Divisi 54B/23A 827/599,67 Details
2021-08-048 Pawtucket dba National Grid Narragansett Electric Company Taft Street 54|65 826,827|662 Dec 13, 2021 Details
2022-08-096 Pawtucket Department of Transportation Route I-95 - Bridge #550 Aug 31, 2022 Details
2023-10-025 Pawtucket Narragansett Electric Co. d/b/ 200 Taft Street 65B 645,647,649 Mar 18, 2024 Details
2024-07-027 Pawtucket The Narragansett Electric Comp 200 Taft Street 65B 645,662 Jul 16, 2024 Details
2024-10-042 Pawtucket The Narragansett Electric Comp 34 Roosevelt Avenue 53 583 Details
2025-02-055 Pawtucket Narragansett Electric Co. d/b/ 200 Taft Street 54|65 826,827|662 Apr 14, 2025 Details
2025-03-050 Pawtucket Dominion Due Diligence Group 258 Pine Street Mar 24, 2025 Details
2025-04-090 Pawtucket City of Pawtucket Division St., Pleasant St., & School St. 23|35|54 599,672,673|361|827 Details
2025-06-053 Pawtucket NELN Management LLC 63 Beverage Hill Road 37 511 Aug 19, 2025 Details
1968-06-001 Portsmouth Pirate Cove Marina/Kidd 105 Point Road 15|21 39|97 Jun 30, 2003 Details
1970-06-001 Portsmouth Pirate Cove Marina 109 Point Road 15 39 Jul 15, 1970 Details
1971-05-006 Portsmouth Town of Portsmouth Sandy Point Beach 8 62 Jul 16, 1971 Details
1971-06-002 Portsmouth Louis Sear 44 Cliff Avenue 9 10 Jul 30, 1971 Details
1971-08-004 Portsmouth George Mcgaw 22 Cliff Avenue/Hummock Point 9 7 Dec 09, 1971 Details
1971-11-003 Portsmouth Anthony Salvo 701 Park Avenue 21 106 Jan 25, 1972 Details
1972-01-006 Portsmouth Pirate Cove Marina 105 Point Road 15 39 Mar 15, 1972 Details
1972-03-012 Portsmouth Pirate Cove Marina 105 Point Road 15 39 Jun 03, 1993 Details
1972-06-007 Portsmouth Kaiser Aluminum Chemical Willow Lane South Of Jan 16, 1973 Details
1972-07-002 Portsmouth Ernest Audet & Carter Cooley 470 Narragansett Road 81 28,67 Nov 15, 1972 Details
1972-07-005 Portsmouth US Navy Melville Aug 09, 1972 Details
1972-07-008 Portsmouth Rene Garant 374 Hummock Point Road 15 6 May 24, 1973 Details
1972-11-001 Portsmouth New England Telephone Sakonnet River Jan 10, 1973 Details
1972-11-004 Portsmouth Raymond Onorate 32 Point Road 21 87 Jan 10, 1973 Details
1973-04-004 Portsmouth City of Newport Sakonnet River Jul 18, 1973 Details
Page 1181 of 2064   (records 25 of 51578)