Image not found

                   

Page 295 of 415   (records 25 of 10371)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
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
2020-02-012 Portsmouth Brian & Jennifer Shepherd 15 Hammel Court 31 158A Jun 22, 2020 Details
2022-07-062 Portsmouth Cynthia Sherman 15 Honeysuckle Lane 31 160A Sep 02, 2022 Details
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
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
1998-04-091 Portsmouth Leeward Shores Condominium 297 Water Street 31 37A Apr 27, 1998 Details
2000-03-026 Portsmouth Roger Sherman 15 Honeysuckle Lane 31 160A Sep 21, 2000 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
1999-10-012 Portsmouth Kevin Stiles 83 Johnnycake Lane 31 167 Dec 01, 1999 Details
1999-10-063 Portsmouth Robert McBrier 15 Hammel Court 31 158A Aug 07, 2000 Details
1999-06-085 Portsmouth Leeward Shores Condominium 297 Water Street 31 37A Jul 06, 1999 Details
1999-08-011 Portsmouth William Nattress 41 Johnny Cake Lane 31 37 Sep 27, 1999 Details
1998-08-057 Portsmouth Evelyn Manchester 13 Johnnycake Lane 31 50B Sep 03, 1998 Details
1998-11-002 Portsmouth Evelyn Manchester 5 Johnnycake Lane 31 50A Nov 02, 1998 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
2004-04-025 Portsmouth Robert & Susan Fredette 71 Johnnycake Lane 31 168 Aug 11, 2004 Details
2003-12-030 Portsmouth Brian & Victoria Cabral 5 Johnnycake Lane 31 50A Jun 01, 2004 Details
2004-02-048 Portsmouth Roger Sherman 15 Honeysuckle Lane 31 160A Feb 17, 2004 Details
2003-10-113 Portsmouth Cynthia Sherman 15 Honeysuckle Lane 31 160A Oct 29, 2003 Details
2001-04-038 Portsmouth Leeward Shores Condominium 297 Water Street 31 37A Apr 17, 2001 Details
Page 295 of 415   (records 25 of 10371)