Image not found

                   

Page 204 of 308   (records 25 of 7677)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1979-09-020 Barrington Romano Realty County Road 21 111,115,117,118,122,124,128 Jul 28, 1981 Details
1997-04-069 Barrington Barrington Presbyterian Church 400 County Road 21 72 Apr 23, 1997 Details
1999-04-085 Barrington Barrington Presbyterian Church 400 County Road 21 72 May 03, 1999 Details
1993-05-051 Bristol Edward Mack 11 Hope Street 21 37 May 18, 1993 Details
1985-05-049 Bristol Anthony Nunes Hope Street 21 11,13,36,37 Nov 05, 1986 Details
1987-06-043 Bristol Edward Mack 11 Hope Street 21 37 Sep 02, 1987 Details
1997-10-086 Bristol Edward Mack 11 Hope Street 21 37 Oct 27, 1997 Details
2005-06-059 Bristol Edward & Sandra Mack 11 Hope Street 21 37 Jun 20, 2005 Details
2010-11-057 Bristol Edward & Sandra Mack 11 Hope Street 21 37 Dec 02, 2010 Details
1998-08-005 Portsmouth James Burke 43 Fountain Avenue 21 170 Aug 05, 1998 Details
1995-06-103 Portsmouth Alan Thompson 618 Park Avenue 21 71 Jun 20, 1995 Details
1996-08-075 Portsmouth Lois Clement 105 Point Road 21 97 May 14, 1997 Details
1994-06-398 Portsmouth Barbara Latinville 610 Park Avenue 21 70 Aug 17, 1994 Details
1994-09-184 Portsmouth Park Avenue Partnership 636 Park Avenue 21 76 Oct 14, 1994 Details
1994-08-026 Portsmouth Philip Berube 610 Park Avenue 21 70 Aug 11, 1994 Details
1995-07-349 Portsmouth Philip Berube 610 Park Avenue 21 70 Aug 15, 1995 Details
2006-01-046 Portsmouth Lois Clement 105 Point Road 21 97 Mar 24, 2006 Details
2003-12-025 Portsmouth Robert Brynne Peck 95 Seaconnet Boulevard 21 127,127A Dec 08, 2003 Details
2003-09-077 Portsmouth James & Mary Sullivan 636 Park Avenue 21 76 Oct 03, 2003 Details
1988-11-007 Portsmouth Lois Clement 105 Point Road 21 97 Jan 04, 1989 Details
1990-10-018 Portsmouth Philip Berube 610 Park Avenue 21 70 Dec 05, 1990 Details
1991-07-041 Portsmouth Ann Furtado 69 Fountain Avenue 21 167 Jul 31, 1991 Details
1991-11-001 Portsmouth Joseph Loura 640 Park Avenue 21 77 Nov 12, 1991 Details
1993-07-001 Portsmouth New England Telephone Park Street/Main Street 21 73 Nov 23, 1993 Details
1975-12-007 Portsmouth Raymond Onorate 32 Point Road 21 87 Jan 15, 1976 Details
Page 204 of 308   (records 25 of 7677)