Image not found

                   

Page 112 of 124   (records 25 of 3096)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2010-09-008 Portsmouth Common Fence Point Improvement 1142 & 1150 Anthony Road 2 57A Nov 17, 2010 Details
2006-04-054 Portsmouth Ronald & Melinda Dupont 114 Bayview Avenue 6 43 Details
2011-04-086 Portsmouth Paul Bishins 114 Bayview Avenue 6 43 Aug 17, 2011 Details
2019-04-012 Portsmouth Zachary King & Kerry Tyson 114 Bayview Avenue 6 43 May 06, 2019 Details
2019-06-002 Portsmouth Zachary King & Kerry Tyson 114 Bayview Avenue 6 43 Jun 05, 2019 Details
1978-04-032 Portsmouth Virginia Sampson 114 Bay View Avenue 6 43 Apr 14, 1978 Details
2005-05-151 Portsmouth George & Susan Phillips 1138 Narragansett Avenue 75 46 Aug 11, 2005 Details
2002-12-005 Portsmouth George & Susan Phillips 1138 Narragansett Avenue 75 46 Dec 03, 2002 Details
2004-12-093 Portsmouth Kathleen Pavlakis 1130 Narragansett Avenue 75 45,67 Mar 28, 2005 Details
2010-06-079 Portsmouth Kathleen Pavlakis 1130 Narragansett Avenue 75 45 Jun 22, 2010 Details
1982-09-024 Portsmouth Joseph Caron 1130 Anthony Road Oct 04, 1982 Details
1988-03-077 Portsmouth Joseph Caron 1130 Anthony Road 2 32-33 Aug 04, 1988 Details
2010-08-065 Portsmouth Robert & Maureen Thorpe 1130 Anthony Road 2 33 Details
1986-04-005 Portsmouth Robert Rosenholm 1128 Anthony Road 2 31 Aug 25, 1988 Details
1992-01-045 Portsmouth Robert Rosenholm 1128 Anthony Road 2 31 Jul 29, 1992 Details
2007-04-010 Portsmouth Robert Rosenholm 1128 Anthony Road 2 30 Apr 02, 2007 Details
1993-10-050 Portsmouth Howard Hochman 1127 Anthony Road 2 61 Nov 09, 1993 Details
2011-03-062 Portsmouth Arturo Longobardi 112 Macomber Lane 36 2 May 03, 2011 Details
2010-02-018 Portsmouth Brierly Trust 112 Macomber Lane 36 2 Jul 16, 2010 Details
1998-07-009 Portsmouth Richard Backman 1115 Anthony Road 2 62,63,64,65 Jul 20, 1998 Details
2010-11-071 Portsmouth Trustee, Janice A. Backman 1115 Anthony Road 2 56A Details
2015-09-034 Portsmouth Evelyn Ibbotson 111 Seaconnet Road 21 125 Sep 14, 2015 Details
2021-01-011 Portsmouth Martingale Homes LLC 111 Berkley Avenue 3 83 Jan 25, 2021 Details
2021-05-099 Portsmouth Lei-Ann Mulford Salter 1100 Anthony Road 2 26 Details
2015-07-040 Portsmouth Robert J. Perrello 1100 Anthony Road 2 26 Jul 17, 2015 Details
Page 112 of 124   (records 25 of 3096)