Image not found

                   

Page 185 of 582   (records 25 of 14532)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1995-05-108 Bristol Bristol Highland Improvement Shore Road 69 21 Jun 06, 1995 Details
1995-07-368 Bristol Robert Froncillo Shore Road 69 23 Oct 04, 1995 Details
1995-03-010 Bristol Bristol Highland Improvement Shore Road 69 21,22 Jun 05, 1995 Details
2021-03-117 Bristol Alan G. Hassenfeld 73 Shore Road 69 20 Details
2016-06-015 Bristol Bristol Highlands Improvement Shore Road 69 21,22 Jun 06, 2016 Details
2015-04-122 Bristol Bristol Highlands Improvement Shore Road 69 21,22 May 19, 2015 Details
2015-12-020 Bristol Alan Hassenfeld 73, 85, 91 Shore Road 69 17,18,19,20 Details
2015-12-056 Bristol Alan Hassenfeld 73, 85, 91 Shore Road 69 17,18,19,20 Dec 18, 2015 Details
2018-02-020 Bristol William & Jody Andrade 55 Shore Road 69 24 Mar 07, 2018 Details
2013-09-107 Portsmouth Kiloh Fairchild & Jo Lynette Hoge Fairchild Avenue 69 172-C Oct 28, 2013 Details
2015-04-027 Portsmouth Scott Blanchette & Donna Blanchette 0 Riverside Drive 69 132 Apr 13, 2015 Details
2014-06-032 Portsmouth LLC Island House 0 SO Riverside Drive (Hog Island) 69 24 Jun 19, 2014 Details
2014-07-006 Portsmouth James & Carlene Kincaid 0 Riverside Drive (Hog Island) 69 119,120 Jul 02, 2014 Details
2014-08-073 Portsmouth Mario Neri Trustee 0 Riverside Drive (Hog Island) 69 129,130,131 Aug 26, 2014 Details
2014-08-074 Portsmouth John Hanks 0 Grove Road (Hog Island) 69 121 Aug 26, 2014 Details
2014-08-075 Portsmouth Clidence Family Revocable Trus 0 Riverside Drive (Hog Island) 69 23B Aug 26, 2014 Details
2015-06-099 Portsmouth Hog Island Inc. Hog Island 69 172-D Aug 05, 2015 Details
2011-11-050 Portsmouth Hog Island Inc. Hog Island 69 172 Dec 28, 2011 Details
2011-03-110 Portsmouth Hog Island Inc. Sunset Avenue 69 172 Jul 01, 2011 Details
2013-04-043 Portsmouth Douglas Almeida Mount Hope Avenue 69 172B Jun 13, 2013 Details
2017-03-085 Portsmouth Deborah Fraser & George Fraser 0 Riverside Drive 69 142 Mar 29, 2017 Details
2019-06-052 Portsmouth Hog Island Inc. Bay View Avenue (Hog Island) 69 172-E Aug 01, 2019 Details
2023-10-030 Portsmouth Hog Island Inc. Harbor View Avenue 69 172 Oct 11, 2023 Details
2025-05-085 Portsmouth Hog Island Inc. Harbor View Avenue 69 172 Details
1989-12-002 Portsmouth Zachary Antonio Chesawanoc Avenue 69 23A Jan 16, 1990 Details
Page 185 of 582   (records 25 of 14532)