Image not found

                   

Page 128 of 318   (records 25 of 7934)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1987-08-049 Portsmouth Maurice Duval 568 Park Avenue 21 59 Jan 31, 1995 Details
1990-06-028 Portsmouth Mark & Margaret Peppercorn 69 Seaconnet Boulevard 21 131 Jun 18, 1990 Details
1992-06-046 Portsmouth Maurice Duval 568a Park Avenue 21 59 Sep 21, 1992 Details
1984-05-013 Portsmouth Joseph & Mary McDowell 94 Point Road 21 96 Sep 12, 1984 Details
1986-10-018 Portsmouth Richard & Thomas Boulanger 1 Beach Street 21 33 Jun 06, 1988 Details
1988-01-055 Portsmouth Louis/Mark/Jeanne Lagarto/Oliviera 45 Fountain Avenue 21 169 Mar 24, 1988 Details
1974-05-009 Portsmouth Marcelle Duval 568 Park Avenue 21 60,61 Jul 11, 1974 Details
1998-04-107 East Providence Doris Hughes & Barbara Macintosh 200 Riverside Drive 21 7 May 29, 1998 Details
2019-06-076 Portsmouth Mary English 81 Seaconnet Boulevard 21 130 Sep 04, 2019 Details
2020-07-001 Portsmouth Craig & Marybeth Clark 701 Park Avenue 21 106 Dec 03, 2020 Details
2020-03-069 Portsmouth Mark & Margaret Peppercorn 69 Seaconnet Boulevard 21 131 Mar 23, 2020 Details
2020-12-049 Portsmouth Ronald & Heather Hartman 46 Point Road 21 89 Jan 05, 2021 Details
2022-06-073 Portsmouth Craig & Marybeth Clark 701 Park Avenue 21 106 Nov 30, 2022 Details
2021-04-111 Portsmouth Michael Macfarlane 538 Park Avenue 21 51 Details
2022-11-021 Portsmouth Craig & Marybeth Clark 701 Park Avenue 21 106 Nov 15, 2022 Details
2022-06-084 Portsmouth Joseph & Mary McDowell 94 Point Road 21 96 Jul 05, 2022 Details
2023-05-071 Portsmouth Joseph & Mary McDowell 94 Point Road 21 96 Aug 18, 2023 Details
2023-06-135 Portsmouth Joseph & Mary McDowell 94 Point Road 21 96 Details
2023-07-010 Portsmouth Ronald & Heather Hartman 46 Point Road 21 89 Details
2023-09-057 Portsmouth Maureen Nevins ETALS 39 Cedar Avenue 21 43 Sep 22, 2023 Details
2023-05-008 Portsmouth Joseph & Mary McDowell 94 Point Road 21 96 May 03, 2023 Details
2023-12-028 Portsmouth Ronald & Heather Hartman 46 Point Road 21 89 Dec 14, 2023 Details
2024-06-068 Portsmouth Mary English 81 Seaconnet Boulevard 21 130 Sep 19, 2025 Details
2025-11-014 Portsmouth Joseph & Mary McDowell 94 Point Road 21 96 Details
2025-11-015 Portsmouth Joseph & Mary McDowell 94 Point Road 21 96 Details
Page 128 of 318   (records 25 of 7934)