Image not found

                   

Page 127 of 315   (records 25 of 7863)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1992-06-046 Portsmouth Maurice Duval 568a Park Avenue 21 59 Sep 21, 1992 Details
1986-10-018 Portsmouth Richard & Thomas Boulanger 1 Beach Street 21 33 Jun 06, 1988 Details
1987-08-049 Portsmouth Maurice Duval 568 Park Avenue 21 59 Jan 31, 1995 Details
1988-01-055 Portsmouth Louis/Mark/Jeanne Lagarto/Oliviera 45 Fountain Avenue 21 169 Mar 24, 1988 Details
1995-04-006 Portsmouth Stone Bridge Marina 17 Point Road 21 104 Apr 06, 1995 Details
1995-01-019 Portsmouth Mark & Margaret Peppercorn 69 Seaconnet Boulevard 21 131 Jan 13, 1995 Details
1994-08-037 Portsmouth William Backman 568 Park Avenue 21 63B Oct 14, 1994 Details
1974-05-009 Portsmouth Marcelle Duval 568 Park Avenue 21 60,61 Jul 11, 1974 Details
1998-04-107 East Providence Doris Hughes & Barbara Macintosh 200 Riverside Drive 21 7 May 29, 1998 Details
2022-11-021 Portsmouth Craig & Marybeth Clark 701 Park Avenue 21 106 Nov 15, 2022 Details
2023-05-071 Portsmouth Joseph & Mary McDowell 94 Point Road 21 96 Aug 18, 2023 Details
2023-06-135 Portsmouth Joseph & Mary McDowell 94 Point Road 21 96 Details
2023-07-010 Portsmouth Ronald & Heather Hartman 46 Point Road 21 89 Details
2023-09-057 Portsmouth Maureen Nevins ETALS 39 Cedar Avenue 21 43 Sep 22, 2023 Details
2023-05-008 Portsmouth Joseph & Mary McDowell 94 Point Road 21 96 May 03, 2023 Details
2023-12-028 Portsmouth Ronald & Heather Hartman 46 Point Road 21 89 Dec 14, 2023 Details
2025-04-089 Portsmouth Sharon Macfarlane 9 Beach Street 21 32 Apr 30, 2025 Details
2025-07-006 Portsmouth Joseph & Mary McDowell 94 Point Road 21 96 Details
2024-06-068 Portsmouth Mary English 81 Seaconnet Boulevard 21 130 Details
2003-09-077 Portsmouth James & Mary Sullivan 636 Park Avenue 21 76 Oct 03, 2003 Details
2006-01-049 Portsmouth John Amaral & Sue Prendergast 41 Point Road 21 103 Apr 03, 2006 Details
2004-05-003 Portsmouth Maureen L. Cain 1 Coral Street 21 29A Apr 28, 2004 Details
2009-10-082 Portsmouth Maureen Cain 29 Beach Street 21 29 Oct 27, 2009 Details
2010-02-034 Portsmouth Maureen Cain 29 Beach Street 21 29 Mar 03, 2010 Details
2010-04-119 Portsmouth Stonebridge Marina LLC 17 Point Road 21 104 Nov 07, 2012 Details
Page 127 of 315   (records 25 of 7863)