Image not found

                   

Page 61 of 128   (records 25 of 3196)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1996-05-062 Portsmouth Leo/Andrew/Sandra Grise/Vanier 187 Seaconnet Boulevard 21 111 May 16, 1996 Details
2001-10-013 Portsmouth Leo McDavitt 0750 Narragansett Avenue 78 52 Oct 02, 2001 Details
2006-09-077 Portsmouth Leilani Brenner 179 Indian Avenue 68 36 Details
2016-03-116 Portsmouth Leilani Brenner 179 Indian Avenue 68 36 Mar 30, 2016 Details
2021-05-099 Portsmouth Lei-Ann Mulford Salter 1100 Anthony Road 2 26 Details
2025-06-030 Portsmouth Lei Ann Ibbotson 1100 Anthony Road 2 26 Sep 05, 2025 Details
2006-09-026 Portsmouth Leeward Shores Condominiums 297 Water Street 31 37A Details
2002-03-085 Portsmouth Leeward Shores Condominium 297 Water Street 31 37A Apr 09, 2002 Details
2001-04-038 Portsmouth Leeward Shores Condominium 297 Water Street 31 37A Apr 17, 2001 Details
1998-04-091 Portsmouth Leeward Shores Condominium 297 Water Street 31 37A Apr 27, 1998 Details
1999-06-085 Portsmouth Leeward Shores Condominium 297 Water Street 31 37A Jul 06, 1999 Details
1992-07-034 Portsmouth Leeward Shores Condominium 297 Water Street 31 37A Jul 21, 1992 Details
1990-03-090 Portsmouth Leeward Shores Condominium 297 Water Street 31 37A Aug 30, 1990 Details
2009-04-052 Portsmouth Leeward Shores Condominium 297 Water Street 31 37A Details
2018-09-029 Portsmouth Lee Moniz Tracy 68 Cliff Avenue 10 19 May 07, 2019 Details
2014-08-002 Portsmouth Lee Ann Sylvia 0992 Narragansett Avenue 77 97 Aug 04, 2014 Details
2005-10-102 Portsmouth Lawrence Patrick McCarthy 345 Riverside Street 15 77 Details
2016-11-020 Portsmouth Lawrence B. Connell 385 Park Avenue 25 47 Nov 04, 2016 Details
2023-08-056 Portsmouth Lawrence & Lauren Kerr 10 Wapping Road 62 102 Aug 24, 2023 Details
2000-02-053 Portsmouth Lawrence Comstock Prospect Lane 40 35 Feb 25, 2000 Details
2025-02-049 Portsmouth Laurie J. Mandly Trustee 244 Point Road 15 6 Apr 04, 2025 Details
2019-05-077 Portsmouth Lauren & Jonathan Goulet 0 Bay View Avenue 69 11-B Jul 18, 2019 Details
2016-09-052 Portsmouth Lauren Iasiello 0 Sakonnet Drive 2 59 Nov 18, 2016 Details
1981-04-009 Portsmouth Laurco Development Water Street 31 27B Jun 25, 1981 Details
2008-04-110 Portsmouth Laura Holt 13 Johnnycake Lane 31 50 Details
Page 61 of 128   (records 25 of 3196)