Image not found

                   

Page 119 of 124   (records 25 of 3096)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2012-01-032 Portsmouth TDS Realty LLC 1 Lagoon Road 37 36B,36C Jan 24, 2012 Details
2009-10-083 Portsmouth TDS Realty LLC 1 Lagoon Road 37 36C Details
2010-03-114 Portsmouth TDS Realty LLC 1 Lagoon Road 37 36C Details
2016-09-046 Portsmouth New England Boatworks 1 Lagoon Road Details
2016-05-105 Portsmouth New England Boatworks 1 Lagoon Road 37 36,36-A,36-B,36-C Details
2018-06-045 Portsmouth LLC SHM NEB 1 Lagoon Road 37 36,36A,36B,36C Oct 16, 2018 Details
2016-10-098 Portsmouth LLC SHM NEB 1 Lagoon Road 37 36,36A,36B,36C Dec 06, 2016 Details
2017-02-034 Portsmouth LLC SHM NEB 1 Lagoon Road 37 360 Feb 20, 2017 Details
2020-09-078 Portsmouth LLC SHM NEB 1 Lagoon Road 37 36C Nov 20, 2020 Details
2020-03-070 Portsmouth LLC SHM NEB 1 Lagoon Road 37 36C Jun 22, 2020 Details
2023-06-005 Portsmouth LLC SHM NEB 1 Lagoon Road 37 36C Sep 18, 2023 Details
2004-05-003 Portsmouth Maureen L. Cain 1 Coral Street 21 29A Apr 28, 2004 Details
1984-12-038 Portsmouth James Kyle 1 Beach Street 21 33 Jan 24, 1985 Details
1986-10-018 Portsmouth Richard & Thomas Boulanger 1 Beach Street 21 33 Jun 06, 1988 Details
2021-03-046 Portsmouth Town of Portsmouth 1 Beach Street 21 33,34 Details
2012-11-251 Portsmouth Steven & Carol Peckham 1 Beach Street 21 33 Nov 15, 2012 Details
1990-06-103 Portsmouth Maryann Kesson & John Saunders 1 Bay Street 20 164 Jul 03, 1990 Details
1992-11-028 Portsmouth John Saunders & Mary Ann Kesson 1 Bay Street 20 164 May 19, 1993 Details
2015-01-033 Portsmouth Douglas Caffrey 1 Bay Street 20 164 Jun 19, 2015 Details
2013-03-029 Portsmouth Town of Portsmouth 1 & 3 Frank Coelho Drive 59 15 Mar 06, 2013 Details
2014-08-002 Portsmouth Lee Ann Sylvia 0992 Narragansett Avenue 77 97 Aug 04, 2014 Details
2014-07-015 Portsmouth David & Gayle Valletta 0964 Narragansett Avenue 77 85 Jul 08, 2014 Details
2014-01-054 Portsmouth Kevin Blount 092 John Oldham Road 82 33 Jan 27, 2014 Details
2022-11-089 Portsmouth Coburn Family Trust Declaratio 092 John Oldham Road 82 33 Details
2013-03-224 Portsmouth Robert Marshall 0794 Narragansett Avenue 77 2 Apr 01, 2013 Details
Page 119 of 124   (records 25 of 3096)