Image not found

                   

Page 68 of 834   (records 25 of 20845)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
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
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
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
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
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
2019-03-040 Providence National Grid 121 Terminal Road 56 316 Details
2016-10-099 Providence National Grid 121 Terminal Road (Liquefaction Facility 101|56 1|316 Jan 18, 2018 Details
2016-02-005 Newport Tim Brown & Karen Kalil Brown 121 Wellington Avenue 39 385 Details
2006-12-015 Charlestown Joseph & Marcia Sullivan 121 West Willow Lane 5 84 Details
2006-06-002 Charlestown Joseph Sullivan 121 West Willow Lane 5 84 Nov 15, 2006 Details
2006-06-056 Charlestown Joseph & Marcia Sullivan 121 West Willow Lane 5 84 Details
1996-03-038 Charlestown Joseph & Marcia Sullivan 121 West Willow Lane 5 94 Mar 14, 1996 Details
2018-03-006 Charlestown Gordon & Lucille Leone 121 West Willow Road 5 84 Mar 30, 2018 Details
1986-01-050 Charlestown Jerry Duhamel/Sullivan 121 Willow Lane 29 84 Aug 13, 1987 Details
2024-11-002 Barrington Michael Bianco 12-14 Gibbs Lane 34 156 Dec 12, 2024 Details
1984-02-005 Newport Edward Smith 1216 Capella South 38 59 Apr 23, 1984 Details
2021-12-026 Warwick City of Warwick 122 Asylum Road Dec 17, 2021 Details
1985-10-056 Portsmouth Roger Moriarty 122 Cliff Avenue 15 22 Feb 24, 1986 Details
Page 68 of 834   (records 25 of 20845)