Image not found

                   

Page 1883 of 2077   (records 25 of 51914)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
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
1983-05-031 Providence Algonquin/Keyspan Lng 121 Terminal Road 56 316 Jun 01, 1983 Details
2012-10-054 Providence National Grid 121 Terminal Road 56 273 Oct 22, 2012 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
2004-09-105 Providence Keyspan Lng Lp 121 Terminal Road 56 316 Sep 24, 2004 Details
2025-01-021 Providence The Narragansett Electric Comp 121 Terminal Road 56 316,5 Feb 04, 2025 Details
2006-03-098 Providence National Grid 121 South Main Street / South Water 12 50 Details
1982-09-018 Providence Old Stone Bank 121 South Main Street 12 Oct 19, 1982 Details
2001-12-034 East Providence Gianlorenzo And Sons 121 Sherman Street 412 9.1 BLOCK 33 Jan 15, 2002 Details
2023-11-007 Cranston City of Cranston 121 Selma Street Nov 06, 2023 Details
2019-12-020 Jamestown Jeffrey & Cinnamon Hawks 121 Seaside Drive 5 19 Apr 27, 2020 Details
2022-12-054 Jamestown Jeffrey & Cinnamon Hawks 121 Seaside Drive 5 19 Details
2014-07-023 Narragansett Stephen D. Chenard Living Trus 121 Sand Hill Cove Road J 18 Jul 07, 2014 Details
2014-08-007 Narragansett Stephen D. Chenard Living Trus 121 Sand Hill Cove Road J 18 Sep 09, 2014 Details
2014-11-083 Narragansett Stephen D. Chenard Living Trus 121 Sand Hill Cove Road J 18 Jan 09, 2015 Details
2023-01-044 Narragansett Stephen D. Chenard Living Trus 121 Sand Hill Cove Road J 18 Jan 18, 2023 Details
2020-02-082 Narragansett James P. and Rebecca H. Durkin 121 Point Judith Road W 90-1 Apr 02, 2020 Details
2019-11-080 Newport LLC N.P.T. Properties 121 Ocean Avenue 41 267 Details
2015-10-066 Newport Dennis & Roseanne Williams 121 Ocean Avenue 41 267 Dec 15, 2015 Details
2023-06-019 Newport LLC N.P.T. Properties 121 Ocean Avenue 41 267 Aug 31, 2023 Details
2004-12-048 Warwick Richard Johnston 121 Oakhurst Avenue 360 455,458 Dec 13, 1971 Details
Page 1883 of 2077   (records 25 of 51914)