Image not found

                   

Page 385 of 589   (records 25 of 14704)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2015-12-079 Portsmouth Scott Nastahowski 37 Marine Avenue 20 123 Mar 14, 2016 Details
2016-07-075 New Shoreham Trustees, John T. and Pamela M Dickinson Champlins Road 20 8-2 Aug 15, 2016 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
2022-03-044 Portsmouth Jason & Cynthia DeCosta 221 Riverside Street 20 162 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
2020-04-049 Portsmouth Jamie Sunderland 235 Cedar Avenue 20 127 May 12, 2020 Details
2013-03-164 Portsmouth Marcia Weaver 245 Cedar Avenue 20 126 Mar 26, 2013 Details
2012-05-119 Portsmouth Michael Fetro & Marquerite Studer-Fetr 224 Cedar Ave 20 152 May 29, 2012 Details
2012-11-339 Providence Brown University 198 & 200 Dyer Street 20 205 Nov 27, 2012 Details
2013-12-054 Portsmouth Tim Murphy 23 Marine Avenue 20 125 Dec 24, 2013 Details
2014-03-079 New Shoreham Trustees, John T. and Pamela M Dickinson Champlain Road 20 8-2 Apr 17, 2014 Details
2013-11-098 New Shoreham Town of New Shoreham Off Corn Neck Road 20 20 Dec 05, 2013 Details
2013-10-092 Portsmouth Wayne Purnell 25 Marine Avenue 20 125A Oct 25, 2013 Details
2014-10-002 Charlestown Statewide Planning Program 210 Narrow Lane 20 222 Oct 03, 2014 Details
2015-04-004 Portsmouth Susan Cordeiro 231 Cedar Avenue 20 128 Apr 02, 2015 Details
2015-04-071 Portsmouth Scott Nastahowski 37 Marine Avenue 20 123 Apr 17, 2015 Details
2014-11-035 New Shoreham Trustees, John T. and Pamela M Dickinson 931 Champlin Road 20 8-2 Nov 25, 2014 Details
2014-11-007 Providence Brown University 198/200 Dyer Street 20 205 Nov 05, 2014 Details
2010-05-002 Portsmouth Marcia Weaver 245 Cedar Avenue 20 126 Details
2011-05-007 New Shoreham Town of New Shoreham Champlin Road 20 12 Details
2023-05-100 Portsmouth Awashonks Realty Inc 386 Park Avenue 20 293 Jul 25, 2023 Details
2024-03-037 Portsmouth EJC Realty LLC 378 Park Avenue 20 291 Apr 10, 2024 Details
Page 385 of 589   (records 25 of 14704)