Image not found

                   

Page 336 of 583   (records 25 of 14561)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2019-04-038 Pawtucket City of Pawtucket Taft Street 54 827 Details
2019-04-065 Pawtucket The Narragansett Electric Comp 200 Taft Street 54B|645 65B,826|662 Details
2019-06-090 Pawtucket The Narragansett Electric Comp 200 Taft Street 54B|65B 826|645,647,649,662 Aug 23, 2019 Details
2019-08-014 Pawtucket The Narragansett Electric Comp 200 Taft Street 54|65|65B 0826|0645,0647,0648,0649,0662| Mar 24, 2020 Details
2020-10-038 Pawtucket Narragansett Electric Company 200 Taft Street 54B|65B 826|645,647,649,662 Nov 09, 2020 Details
2021-02-063 Pawtucket City of Pawtucket Tide Street, Division Street, Tidewater 23|54 599,672,673|827 May 06, 2021 Details
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
2024-07-027 Pawtucket The Narragansett Electric Comp 200 Taft Street 65B 645,662 Jul 16, 2024 Details
2025-02-055 Pawtucket Narragansett Electric Co. d/b/ 200 Taft Street 54|65 826,827|662 Apr 14, 2025 Details
2025-04-090 Pawtucket City of Pawtucket Division St., Pleasant St., & School St. 23|35|54 599,672,673|361|827 Details
1971-05-006 Portsmouth Town of Portsmouth Sandy Point Beach 8 62 Jul 16, 1971 Details
1972-07-002 Portsmouth Ernest Audet & Carter Cooley 470 Narragansett Road 81 28,67 Nov 15, 1972 Details
1974-04-007 Portsmouth Mount Hope Marina/Loscocco 8 Bayview/Bristol Ferry Road 6 32 Jun 12, 1974 Details
1975-01-008 Portsmouth Eugene & Marjorie Fahey 46 Hall Road 16 32 Feb 12, 1975 Details
1976-02-011 Portsmouth Camela Courville 125 Hummocks Avenue 15 12 Feb 17, 1976 Details
1976-03-004 Portsmouth Cazemiro Antonio Hog Island 1A 1,2 May 13, 1976 Details
1976-05-017 Portsmouth Mount Hope Marina/Charles Losc 8 Bayview 6 32 Sep 15, 1976 Details
1976-06-004 Portsmouth John Lannon 119 Seaconnet Boulevard 21 121,122 Jul 15, 1976 Details
1976-07-016 Portsmouth Luther Blount 1 Shipyard Lane 73 25A Jan 12, 1977 Details
1977-11-001 Portsmouth Norman Dorval 155 Warner Avenue 74 24 Mar 16, 1978 Details
1978-01-009 Portsmouth Marjorie Chace Hummocks Point Road 2 22,23,24 Jun 15, 1978 Details
1978-04-027 Portsmouth Bruce Kerney 104 Bayview Avenue 6 41,42 Apr 24, 1978 Details
1978-06-028 Portsmouth Bradford Homan John Oldham Road 82 20,28 Jun 16, 1978 Details
1978-10-016 Portsmouth Gardner Drape 120 Bayview Avenue 44|45 17-20 Oct 04, 1978 Details
Page 336 of 583   (records 25 of 14561)