Image not found

                   

Page 3 of 22   (records 25 of 548)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2016-07-102 Providence Narragansett Electric Company 121 Terminal Road 56 316 Jul 29, 2016 Details
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
2020-09-065 Providence The Narragansett Electric Comp 121 Terminal Road 56 316 Sep 23, 2020 Details
2016-10-099 Providence LLC. National Grid LNG 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
2009-03-088 Westerly LLC Rachel Works 12-24 High Street 56 15 Details
2018-05-057 Westerly Kevin Wendle 12-24 High Street 56 15 May 11, 2018 Details
2011-09-148 Westerly Lynn Eglington 125 Beach Street 156 25 Details
2012-09-019 Providence Narragansett Electric Company 125 Terminal Road 56 273 Sep 07, 2012 Details
2016-07-003 Providence Narragansett Electric Company 125 Terminal Road 56 273 Jul 08, 2016 Details
2019-12-051 Providence Narragansett Electric Company 125, 181, 185, 195 Terminal Road 56 273,3,316,317 Jan 22, 2020 Details
1986-11-005 Westerly Marianne/William/Marianne Marino/Barnes 13 Breach Drive 156 42 Dec 12, 1986 Details
1991-04-036 Westerly Dominic Marino & M Jahn & W Barnes 13 Breach Drive 156 42 Apr 30, 1991 Details
1999-02-019 Westerly Dominic Marino & William Barnes 13 Breach Drive 156 42 Feb 09, 1999 Details
2003-04-061 Westerly Willian & Marianne Barnes 13 Breach Drive 156 42 Apr 15, 2003 Details
2004-09-135 Westerly William Barnes & Marianne Jahn 13 Breach Drive 156 42 Sep 23, 2004 Details
2016-11-076 Westerly William G. Hanson Et Al 1-3 Knowles Avenue 156 069 Nov 29, 2016 Details
2007-05-120 Providence New England Petroleum Terminal 130 Terminal Road 56 2,339 May 31, 2007 Details
1977-04-005 Providence Marquette Cement 139 Terminal Road 56 273 Jul 15, 1977 Details
1988-01-038 Providence Providence Gas/Independent Cem 139 Terminal Road 56 273 May 19, 1988 Details
2002-10-024 Providence St Lawrence Cement 139 Terminal Road 56 273 Oct 07, 2004 Details
2007-01-064 Providence St Lawrence Cement 139 Terminal Road 56 273 Feb 08, 2007 Details
Page 3 of 22   (records 25 of 548)