Image not found

                   

Page 128 of 315   (records 25 of 7863)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2009-04-072 Portsmouth John Amaral & Sue Prendergast 41 Point Road 21 103 Details
1999-08-057 Portsmouth Mark & Margaret Peppercorn 69 Seaconnet Boulevard 21 131 Aug 31, 1999 Details
1999-02-033 Portsmouth Mark & Margaret Peppercorn 69 Seaconnet Boulevard 21 131 Feb 18, 1999 Details
1999-05-052 Portsmouth Maureen Cain 29 Beach Street 21 29 May 21, 1999 Details
1999-01-002 Portsmouth Jose & Maria Chaves 15 Beach Street 21 31 Dec 31, 1998 Details
1998-03-107 Portsmouth Mark & Margaret Peppercorn 69 Seaconnet Boulevard 21 131 Mar 31, 1998 Details
2002-10-089 Portsmouth Mark & Jeanne Oliviera 45 Fountain Avenue 21 169 Oct 23, 2002 Details
2000-12-006 Portsmouth Maureen Cain 29 Beach Street 21 29 Dec 05, 2000 Details
2000-10-087 Portsmouth Maureen Cain 29 Beach Street 21 35 Oct 30, 2000 Details
2013-04-069 Portsmouth Maureen Cain 29 Beach Street 21 29 Apr 16, 2013 Details
2015-04-009 Portsmouth Ronald & Heather Hartman 46 Point Road 21 89 Apr 07, 2015 Details
2014-10-026 Portsmouth Emmanuel & Elizabeth Pita 10-14 Point Road 21 85a Oct 10, 2014 Details
2014-05-042 Portsmouth Ronald & Heather Hartman 46 Point Road 21 89 Apr 23, 2014 Details
2014-07-020 Portsmouth Ronald & Heather Hartman 46 Point Road 21 89 Jul 09, 2014 Details
2013-02-148 Portsmouth Matthew & Gertrude Mello & Suzanne Reid 600 Park Avenue 21 68 Feb 27, 2013 Details
2010-05-047 Portsmouth Mark & Margaret Peppercorn 69 Seaconnet Blvd 21 131 May 19, 2010 Details
2010-09-056 Portsmouth Stonebridge Marina LLC 17 Point Road 21 104 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
2022-06-073 Portsmouth Craig & Marybeth Clark 701 Park Avenue 21 106 Nov 30, 2022 Details
2022-06-084 Portsmouth Joseph & Mary McDowell 94 Point Road 21 96 Jul 05, 2022 Details
2021-04-111 Portsmouth Michael Macfarlane 538 Park Avenue 21 51 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 315   (records 25 of 7863)