Image not found

                   

Page 1209 of 2024   (records 25 of 50599)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2000-08-070 Portsmouth Christopher Fonseca Attleboro Avenue 3 7A Aug 21, 2000 Details
2000-08-099 Portsmouth Peter & Kathleen Hendricks 38 Lambie Circle 42A 72 Aug 28, 2000 Details
2000-08-117 Portsmouth Ali Tural Eastover Road 62 166 Nov 06, 2000 Details
2000-09-017 Portsmouth Mary Durham & Daniel Sweeney 735 Black Point Lane 67 20 Sep 07, 2000 Details
2000-09-020 Portsmouth Roger Moriarty 122 Cliff Avenue 15 22 Oct 12, 2000 Details
2000-09-040 Portsmouth East Passage Real Estate 150 Terminal Road 17|22|23 4,6,10,18,19,22 Jan 02, 2001 Details
2000-09-070 Portsmouth Alfred Daysh 1316 Anthony Road 1 52 Nov 02, 2000 Details
2000-10-025 Portsmouth Byron Hall 33 Hall Road 16 23,24 Aug 09, 2001 Details
2000-10-026 Portsmouth Robert Kern 96 Lambie Circle 42A 77 Oct 22, 2001 Details
2000-10-057 Portsmouth Gordon Collins 203 Cedar Avenue 20 134 Oct 19, 2000 Details
2000-10-064 Portsmouth Russell Cardoza 110 Thayer Drive 37 96 Nov 17, 2000 Details
2000-10-065 Portsmouth David MacBain 258 Prospect Lane 40 28 Dec 14, 2000 Details
2000-10-075 Portsmouth Ronald Galipeau 21 Mountview Avenue 1 3 Oct 24, 2000 Details
2000-10-087 Portsmouth Maureen Cain 29 Beach Street 21 35 Oct 30, 2000 Details
2000-10-091 Portsmouth Joyce Buck Hog Island 69 114 Oct 31, 2000 Details
2000-11-019 Portsmouth D Scott & Marylou Church Prospect Farm Road 40 58 Dec 04, 2000 Details
2000-11-043 Portsmouth Herman Ayvazyan 180 Thayer Drive 37 1 SUB LOT 47 Jan 04, 2001 Details
2000-11-057 Portsmouth Christopher Harkins 115 Bayside Avenue 42 20 Nov 27, 2000 Details
2000-11-061 Portsmouth Ronald McKenzie 28 Lambie Circle 42A 71 Nov 24, 2000 Details
2000-12-006 Portsmouth Maureen Cain 29 Beach Street 21 29 Dec 05, 2000 Details
2000-12-025 Portsmouth Department of Environmental Ma Anthony Road 7 9 Dec 11, 2000 Details
2000-12-040 Portsmouth Jeremiah Lowney 94 Riverside Avenue Was 88 10 14 Dec 21, 2000 Details
2000-12-049 Portsmouth Irene Elizabeth Badger 39 Narragansett Boulevard 5 81 Dec 19, 2000 Details
2000-12-050 Portsmouth Marguerite Mousseau 1171 Anthony Road 2 46 Dec 19, 2000 Details
2001-01-006 Portsmouth Sheehans Office Products 524 Park Avenue 21 49 Jan 19, 2001 Details
Page 1209 of 2024   (records 25 of 50599)