Image not found

                   

Page 21 of 23   (records 25 of 560)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2016-12-004 Providence The Narragansett Electric Comp 121 Terminal Road 56 316 Dec 02, 2016 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
2020-09-065 Providence The Narragansett Electric Comp 121 Terminal Road 56 316 Sep 23, 2020 Details
2016-07-102 Providence Narragansett Electric Company 121 Terminal Road 56 316 Jul 29, 2016 Details
2016-07-007 Providence Narragansett Electric Company 121 Terminal Road 56 273,316 Aug 24, 2016 Details
2015-12-011 Providence Narragansett Electric Company 121 Terminal Road 56 316,5 Dec 04, 2015 Details
2015-08-013 Providence The Narragansett Electric Comp 121 Terminal Road 56 316 Aug 11, 2015 Details
2012-10-054 Providence National Grid 121 Terminal Road 56 273 Oct 22, 2012 Details
2013-06-104 Providence The Narragansett Electric Comp 121 Terminal Road 56 5 Details
2013-07-087 Providence The Narragansett Electric Comp 121 Terminal Road 56 316,5 Aug 02, 2013 Details
2013-10-107 Providence The Narragansett Electric Comp 121 Terminal Road 56 316,5 Oct 28, 2013 Details
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
2004-09-105 Providence Keyspan Lng Lp 121 Terminal Road 56 316 Sep 24, 2004 Details
2005-03-068 Providence L.P. KeySpan LNG 121 Terminal Road 56 316 Details
2004-03-045 Providence Keyspan Lng 121 Terminal Road 56 316 Mar 11, 2004 Details
1983-05-031 Providence Algonquin/Keyspan Lng 121 Terminal Road 56 316 Jun 01, 1983 Details
2025-02-082 Westerly Lynn Eglington 12.5 Breach Drive 156 25 Details
1984-03-004 Narragansett Kenneth Clark 12 Mayflower Avenue 356 321,343 Apr 11, 1984 Details
2019-07-035 Warwick Bruce Cryan 12 Mayflower Avenue 356 343 Mar 10, 2020 Details
1997-06-064 Warwick Bruce Cryan 12 Mayflower Avenue 356 343 Jun 17, 1997 Details
Page 21 of 23   (records 25 of 560)