Image not found

                   

Page 124 of 417   (records 25 of 10408)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2022-10-058 Portsmouth The Vineyard Realty Trust 13 Johnnycake Lane 31 50B Jan 11, 2023 Details
2022-12-028 Portsmouth Leslie Gurski 91 Johnnycake Lane 31 166 Jun 06, 2023 Details
2024-01-016 Portsmouth Leslie Gurski 91 Johnnycake Lane 31 166 Dec 06, 2024 Details
2021-03-051 Portsmouth Town of Portsmouth East Power Street 31 53,54,56 Details
2021-12-060 Portsmouth Cynthia Sherman 15 Honeysuckle Lane 31 160A Aug 15, 2022 Details
2020-02-012 Portsmouth Brian & Jennifer Shepherd 15 Hammel Court 31 158A Jun 22, 2020 Details
2015-02-030 Portsmouth Paul Neville Johnny Cake Lane 31 166 Details
2015-03-035 Portsmouth Brian Shepherd 15 Hammel Court 31 158A Apr 30, 2015 Details
2016-04-016 Portsmouth Leslie Gurski 0 Johnnycake Lane 31 166 Jun 02, 2016 Details
1981-04-009 Portsmouth Laurco Development Water Street 31 27B Jun 25, 1981 Details
1982-03-031 Portsmouth Evelyn Manchester/Cabral 5 Johnnycake Lane 31 50 Apr 27, 1982 Details
1986-09-004 Portsmouth Joseph Dunn Water Street 31 37 Mar 17, 1988 Details
1989-03-056 Portsmouth Evelyn Manchester/Cabral 5 Johnnycake Lane/End Of 31 50C Nov 03, 1989 Details
1984-10-017 Portsmouth Joseph & David Dunn Water Street 31 37 Dec 06, 1994 Details
1981-07-007 Portsmouth Evelyn Manchester/Cabral 5 Johnnycake Lane 31 50 Aug 31, 1981 Details
1986-12-002 Portsmouth Paul Sroczynski Hammel Court 31 159A Apr 08, 1987 Details
1987-03-032 Portsmouth William Armitage/Mcbrier Hammel Court 31 158A Sep 03, 1987 Details
2003-08-012 Portsmouth Brian Cabral 5 Johnnycake Lane 31 50A Aug 04, 2003 Details
2003-08-033 Portsmouth Kevin & Elaine Stiles 83 Johnnycake Lane 31 167 Oct 27, 2003 Details
2002-03-085 Portsmouth Leeward Shores Condominium 297 Water Street 31 37A Apr 09, 2002 Details
2000-04-025 Portsmouth Edward Shapiro 27 Johnnycake Lane 31 50C Apr 07, 2000 Details
2000-05-013 Portsmouth William Nattress 45 Johnny Cake Lane 31 37 Jun 21, 2000 Details
2001-04-038 Portsmouth Leeward Shores Condominium 297 Water Street 31 37A Apr 17, 2001 Details
2003-10-113 Portsmouth Cynthia Sherman 15 Honeysuckle Lane 31 160A Oct 29, 2003 Details
2004-04-025 Portsmouth Robert & Susan Fredette 71 Johnnycake Lane 31 168 Aug 11, 2004 Details
Page 124 of 417   (records 25 of 10408)