Image not found

                   

Page 1117 of 2048   (records 25 of 51193)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1999-02-064 Charlestown Paul Coyer 712 Charlestown Beach Road 9 26 Feb 18, 1999 Details
1999-05-071 Charlestown Carvette Family Trust 70 Cove Drive 5 26 May 26, 1999 Details
2001-09-004 Portsmouth Judith Higginbottom 178 Common Fence Blvd 4 26 Sep 04, 2001 Details
2000-03-080 Portsmouth Shirley Fortin 203 Railroad Avenue 10 26 Mar 21, 2000 Details
2004-03-102 Portsmouth Joseph Quintal 129 Hummocks Avenue 9 26 Mar 19, 2004 Details
2004-03-103 Portsmouth Joseph Quintal 129 Hummocks Avenue 9 26 Mar 19, 2004 Details
2007-06-020 Portsmouth Peaceful Properties Old Pier Road 6 26 Aug 20, 2007 Details
1979-04-034 Portsmouth Raymond Ouellette Warner Avenue 74 26 Apr 24, 1979 Details
2024-08-002 Charlestown Department of Environmental Ma Charlestown Breachway 08 26 Aug 02, 2024 Details
1988-09-005 Portsmouth Joseph Quintal 129 Hummock Avenue 9 26 Nov 10, 1988 Details
1989-02-047 Portsmouth Joseph Quintal 129 Hummock Avenue 9 26 Sep 20, 1989 Details
1989-02-048 Portsmouth Joseph Quintal 129 Hummock Avenue 9 26 May 11, 1989 Details
1987-06-035 Portsmouth Joseph Quintal 129 Hummocks Avenue 9 26 Jun 26, 1987 Details
1987-06-036 Portsmouth Joseph Quintal 129 Hummocks Avenue 9 26 Jul 06, 1987 Details
2010-10-037 Portsmouth Susan Wilson 178 Common Fence Boulevard 4 26 Oct 21, 2010 Details
2015-07-040 Portsmouth Robert J. Perrello 1100 Anthony Road 2 26 Jul 17, 2015 Details
2021-05-099 Portsmouth Lei-Ann Mulford Salter 1100 Anthony Road 2 26 Details
2020-09-130 Portsmouth Andrew & Dianne Tine 61 Bayside Avenue 42 26 Sep 09, 2020 Details
1980-01-007 New Shoreham Everett Edwards Champlin Road/Coast Guard Road 19 26 Apr 11, 1980 Details
2005-07-108 New Shoreham Thomas & Loretta Pickens Snake Hole Rd 11 26 Details
2011-09-006 New Shoreham Brenda Crane QPRT 77 Champlin Road 19 26 Sep 06, 2011 Details
2011-11-043 New Shoreham R. Stewart Brunhouse 1357 Off Snake Hill Road 11 26 Dec 28, 2011 Details
2000-02-016 New Shoreham Richard Bezer Champlin Road 19 26 Feb 10, 2000 Details
1987-07-031 New Shoreham Richard Jamison Snake Hole Road 11 26 Dec 07, 1987 Details
1976-01-004 Narragansett Town of Narragansett Wampum Road N-3 26 Mar 11, 1976 Details
Page 1117 of 2048   (records 25 of 51193)