Image not found

                   

Page 429 of 591   (records 25 of 14766)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1988-01-067 Charlestown Marjorie Duhamel Willow Lane FOSTER COVE 28 Jul 12, 1988 Details
1986-04-080 Charlestown Kenneth Duhamel Willow Lane 5 28 Jul 28, 1987 Details
1990-01-030 Charlestown Chevalier Realty/Mary Chevalie 726 Charlestown Beach Road 9 28 Jan 29, 1990 Details
1989-09-056 Charlestown William Arnold 40 Grays Point Road #2336 12 28 Nov 06, 1989 Details
1995-07-225 Charlestown Thaddeus Gruczka Sea Lea Colony <Unknown> 28 Aug 10, 1995 Details
2010-09-091 Portsmouth Jeffrey Landercasper Wapping Road 65 28 Dec 09, 2010 Details
2011-07-072 Portsmouth Eleanor DiSanto 5 Coral Street 21 28 Jul 28, 2011 Details
2012-09-085 Portsmouth James & Lucia Probert 34 Hall Road 16 28 Sep 26, 2012 Details
2013-06-035 Portsmouth James & Lucia Probert 34 Hall Road 16 28 Details
2013-03-013 Portsmouth William Apps 1056 Narragansett Avenue 75 28 Mar 27, 2013 Details
2013-03-060 Portsmouth James & Lucia Probert 34 Hall Road 16 28 Mar 21, 2013 Details
2013-03-220 Portsmouth George & Eleanor Curry 5 Coral Street 21 28 Jan 10, 2014 Details
2010-06-077 Portsmouth Carter & Sandra Cooley 470 Narragansett Ave 81 28 Jun 22, 2010 Details
2002-10-094 Portsmouth Sara Ewalt 47 Bayside Avenue 42 28 Oct 24, 2002 Details
1999-03-085 Portsmouth Carter & Sandra Cooley 470 Narragansett Road 81 28 Mar 30, 1999 Details
2000-10-065 Portsmouth David MacBain 258 Prospect Lane 40 28 Dec 14, 2000 Details
2007-02-028 Portsmouth Devin & Carol Skelly 51 Narragansett Road 1 28 Jun 18, 2007 Details
2004-03-048 Portsmouth David & Mary MacBain 258 Prospect Lane 40 28 Apr 30, 2004 Details
2003-11-080 Portsmouth Sara J. Ewalt 47 Bayside Avenue 42 28 Nov 21, 2003 Details
2014-11-024 Portsmouth Jacqueline Gorman 188 Cliff Avenue 15 28 Nov 07, 2014 Details
2019-10-016 Portsmouth Christopher Morgan 188 Cliff Avenue 15 28 May 21, 2020 Details
2023-03-015 Portsmouth John Vitkevich 119 Hummocks Avenue 9 28 Mar 07, 2023 Details
2012-01-014 Jamestown Lawrence & Elizabeth Allen 418 East Shore Road 4 28 Details
2009-01-021 Jamestown Lawrence & Elizabeth Allen 418 East Shore Road 4 28 Oct 09, 2009 Details
2022-01-012 Jamestown Lawrence & Elizabeth Allen 418 East Shore Road 4 28 Jan 27, 2022 Details
Page 429 of 591   (records 25 of 14766)