Image not found

                   

Page 128 of 316   (records 25 of 7896)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2023-05-008 Portsmouth Joseph & Mary McDowell 94 Point Road 21 96 May 03, 2023 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
2023-12-028 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 Sep 19, 2025 Details
2025-11-014 Portsmouth Joseph & Mary McDowell 94 Point Road 21 96 Details
2025-11-015 Portsmouth Joseph & Mary McDowell 94 Point Road 21 96 Details
2010-05-047 Portsmouth Mark & Margaret Peppercorn 69 Seaconnet Blvd 21 131 May 19, 2010 Details
2009-10-082 Portsmouth Maureen Cain 29 Beach Street 21 29 Oct 27, 2009 Details
2009-04-072 Portsmouth John Amaral & Sue Prendergast 41 Point Road 21 103 Details
2011-07-037 Portsmouth Maureen Cain 29 Beach Street 21 29 Jul 15, 2011 Details
2011-08-066 Portsmouth Jose & Maria Chaves 18 Beach Street 21 31 Sep 27, 2011 Details
2011-11-101 Portsmouth John Amaral & Sue Prendergast 41 Point Road 21 103 Sep 24, 2013 Details
2010-09-056 Portsmouth Stonebridge Marina LLC 17 Point Road 21 104 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
2013-04-069 Portsmouth Maureen Cain 29 Beach Street 21 29 Apr 16, 2013 Details
2013-02-148 Portsmouth Matthew & Gertrude Mello & Suzanne Reid 600 Park Avenue 21 68 Feb 27, 2013 Details
2014-05-042 Portsmouth Ronald & Heather Hartman 46 Point Road 21 89 Apr 23, 2014 Details
2019-06-076 Portsmouth Mary English 81 Seaconnet Boulevard 21 130 Sep 04, 2019 Details
2020-07-001 Portsmouth Craig & Marybeth Clark 701 Park Avenue 21 106 Dec 03, 2020 Details
Page 128 of 316   (records 25 of 7896)