Image not found

                   

Page 11 of 124   (records 25 of 3100)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2000-11-019 Portsmouth D Scott & Marylou Church Prospect Farm Road 40 58 Dec 04, 2000 Details
2000-07-035 Portsmouth Paul Cochran & Joseph Lorenz Prospect Farm Road 40 57 Sep 07, 2000 Details
2004-12-059 Portsmouth Joseph Lorenz Prospect Farm Road 40 57 Feb 09, 2005 Details
2011-01-046 Portsmouth Rich Tully Power Street 34 57B Apr 08, 2011 Details
2014-05-024 Portsmouth Department of Environmental Ma Potter's Cove 72-73 25B Details
2022-12-056 Portsmouth Ann Kidd Point Road 15 4A Apr 11, 2023 Details
1981-06-019 Portsmouth Luther Blount Point Drive Prudence Island 73 20 Jun 26, 1981 Details
2015-11-037 Portsmouth William Bennett Pirate Cove Marina/Sakonnet River Dec 18, 2015 Details
1993-06-076 Portsmouth Prudence Ferry Pier Road/Narragansett Avenue 77 112 Jun 24, 1993 Details
1991-11-024 Portsmouth Prudence Ferry Pier Road 77 112 Jun 15, 1992 Details
1999-06-020 Portsmouth Wayne Busher Pheasant Street/Brant Road 17 9 Jun 11, 1999 Details
1982-05-007 Portsmouth Department of Environmental Ma Patience Island Jul 19, 1982 Details
1993-07-001 Portsmouth New England Telephone Park Street/Main Street 21 73 Nov 23, 1993 Details
2007-04-089 Portsmouth Scott Blanchette & Donna Blanchette Park Road (Hog Island) 69 129,130,131,132,133,133A Oct 17, 2007 Details
2003-01-010 Portsmouth Town of Portsmouth/Dasilva Park Avenue/Point Road 15 35 Jan 17, 2003 Details
1983-07-038 Portsmouth John Anthony Park Avenue Pole 409 Jan 25, 1996 Details
1983-07-039 Portsmouth Thomas Patykewich Park Avenue Pole 409 Jan 25, 1996 Details
1989-07-069 Portsmouth Denita Tremblay Park Avenue Pole 382a 21 52A Aug 22, 1989 Details
1989-07-070 Portsmouth Kenneth Tremblay Park Avenue Pole 382a 21 52 Aug 28, 1989 Details
1987-07-041 Portsmouth Waters Edge Condos. Park Avenue At Ruth Avenue 21 159 Mar 16, 1988 Details
2019-04-084 Portsmouth Department of Transportation Park Avenue at Cedar Avenue Apr 30, 2019 Details
2019-04-045 Portsmouth Department of Transportation Park Avenue / Point Road 21 Apr 15, 2019 Details
2013-12-060 Portsmouth AP Enterprises LLC Park Avenue & Mason Avenue 20|25 1,2|13,2 Apr 29, 2014 Details
1993-11-026 Portsmouth Jean & Karen Duval Park Avenue 21 60 Nov 18, 1993 Details
1995-05-021 Portsmouth Estate of A Joseph Cavallaro Park Avenue 25 46 May 24, 1995 Details
Page 11 of 124   (records 25 of 3100)