Image not found

                   

Page 203 of 582   (records 25 of 14532)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2024-03-037 Portsmouth EJC Realty LLC 378 Park Avenue 20 291 Apr 10, 2024 Details
2023-05-100 Portsmouth Awashonks Realty Inc 386 Park Avenue 20 293 Jul 25, 2023 Details
2022-03-044 Portsmouth Jason & Cynthia DeCosta 221 Riverside Street 20 162 Details
2022-08-104 Portsmouth David Reise & Elizabeth Pedro 37 Marine Avenue 20 123 Feb 27, 2023 Details
2022-05-106 Portsmouth Amanda Shannon & John Kennedy 25 Marine Avenue 20 125-A May 26, 2022 Details
2022-07-046 Portsmouth Jason & Cynthia DeCosta 221 Riverside Street 20 162 Oct 17, 2022 Details
1997-05-022 New Shoreham Champlin/Bezer/Middleer/Wadswo Coast Guard Road Off Of 20 17,18,19,24,26,28 May 05, 1997 Details
2005-03-062 New Shoreham Lee Raymond 928 Coast Guard Road 20 1-2 Details
2002-10-098 New Shoreham Town of New Shoreham Champlins Road 20 12,10 Oct 29, 2002 Details
1995-05-060 New Shoreham US Coast Guard Champlin Road 20 12 May 26, 1995 Details
1995-07-307 New Shoreham Howell Conant 931 Coast Guard Road 20 8-2 Jul 20, 1995 Details
1981-01-001 New Shoreham Howell Condiut Coast Guard Road 20 80-2 Aug 14, 1981 Details
2006-09-003 New Shoreham Lee Raymond Champlin Road 20 1,2 Sep 22, 2006 Details
2011-05-007 New Shoreham Town of New Shoreham Champlin Road 20 12 Details
2024-05-063 New Shoreham LLC MG2 of FL 928 Coast Guard Road 20 1-2 May 17, 2024 Details
2025-01-039 New Shoreham LLC MG2 of FL 928 Coast Guard Road 20 1-2 Jun 03, 2025 Details
2021-08-107 New Shoreham Town of New Shoreham 121 Champlin Road 20 12 Mar 29, 2022 Details
2019-02-019 New Shoreham Town of New Shoreham 932, 121, 124 Champlin Road 20 10,11,12 Mar 14, 2019 Details
2016-07-075 New Shoreham Trustees, John T. and Pamela M Dickinson Champlins Road 20 8-2 Aug 15, 2016 Details
2014-11-035 New Shoreham Trustees, John T. and Pamela M Dickinson 931 Champlin Road 20 8-2 Nov 25, 2014 Details
2013-11-098 New Shoreham Town of New Shoreham Off Corn Neck Road 20 20 Dec 05, 2013 Details
2014-03-079 New Shoreham Trustees, John T. and Pamela M Dickinson Champlain Road 20 8-2 Apr 17, 2014 Details
2007-11-002 Charlestown Windcrest LLC South County Trail 20|20 94-3|94-1,94-2 Mar 06, 2009 Details
2017-11-020 Providence I-195 Redevelopment District 125 and 150 Richmond Street 20|21 402|448 Dec 13, 2017 Details
2006-07-034 Portsmouth AP Enterprises LLC Park Avenue 20|25 1,13,2|2 Sep 25, 2006 Details
Page 203 of 582   (records 25 of 14532)