Image not found

                   

Page 269 of 862   (records 25 of 21538)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2000-04-003 South Kingstown Michael Mcgrath 408 Main Street 56-3 41,42 Apr 10, 2000 Details
2005-01-028 South Kingstown Dolores A. Smith Sunset Avenue 56-3 30 Dec 13, 1971 Details
2002-10-067 Providence Hudson Terminal Corporation 29 Terminal Road 56|6 6 Aug 21, 2003 Details
1997-06-059 Providence Providence Gas Company 642 Allens Avenue 56|101 5,316|1 Jul 02, 1997 Details
1996-05-103 Providence Providence Gas Company 642 Allens Avenue 56|101 5,316-1 Mar 03, 1998 Details
1996-04-086 Providence Providence Gas Company 642 Allens Avenue 56|<Unknown> 316|5 Apr 30, 1996 Details
2020-02-025 Westerly The Narragansett Electric Comp 18 Canal Street 56 26,27 Mar 10, 2020 Details
2017-04-052 Westerly The Narragansett Electric Comp 18 Canal Street 56 26,27 Details
2013-11-001 Westerly The Narragansett Electric Comp 18 Canal Street 56 26,27 Nov 01, 2013 Details
2014-03-032 Westerly The Narragansett Electric Comp 18 Canal Street 56 26,27 Details
2007-11-084 Westerly Exxon Mobil Corporation 51 Main Street 56 009 Details
2007-08-031 Westerly Myer Dana 28-36 High Street 56 16 Details
2008-04-004 Westerly Memorial & Library Assoc. of W Wilcox Park 56 83 Apr 04, 2008 Details
2012-07-045 Westerly The Narragansett Electric Comp 18 Canal Street 56 26,27 Jul 16, 2012 Details
2013-03-232 Westerly The Narragansett Electric Comp 18 Canal Street 56 26,27 Details
2010-04-094 Westerly The Narragansett Electric Comp 18 Canal Street 56 27 Details
2002-02-044 Barrington Narragansett Bay Commission Fields Point Drive 56 342 May 28, 2002 Details
1992-05-051 Providence George Mann Co/Johnson & Wales Harborside Boulevard 56 259,277,278,279,295 Jun 04, 1992 Details
1988-02-049 Providence Narragansett Bay Commission 2 Ernest Street 56 256,318 May 18, 1988 Details
1989-10-032 Providence Cement Holding 105 Valley Street 56 299 Oct 16, 1989 Details
1990-10-036 Providence Magure Group/Sun Oil Terminal Road 56 2 Oct 24, 1990 Details
1990-10-010 Providence Lehigh Portland Cement Terminal Road 56 271 Nov 08, 1990 Details
1996-09-018 Providence Hudson Terminal Corporation 29 Terminal Road 56 6 Sep 11, 1996 Details
1996-04-014 Providence Providence Gas Company 642 Allens Avenue 56 316 Apr 08, 1996 Details
2000-02-037 Providence Hudson Terminal 29 Terminal Road 56 6 Feb 25, 2000 Details
Page 269 of 862   (records 25 of 21538)