Image not found

                   

Page 50 of 125   (records 25 of 3102)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1999-06-033 Portsmouth Erica Medley 325 Narragansett Avenue 82 21 Jun 16, 1999 Details
1995-08-030 Portsmouth Florence Mathieu 346 Park Avenue 25 21 Aug 16, 1995 Details
1996-06-084 Portsmouth Florence Mathieu 346 Park Avenue 25 21 Jun 25, 1996 Details
1997-04-070 Portsmouth Erica Medley 325 Narragansett Avenue 82 21 Apr 23, 1997 Details
1993-01-054 Portsmouth Thomas Sandham 107 Bayside Avenue 42 21 Apr 30, 1993 Details
1992-03-039 Portsmouth Thomas Sandham 107 Bayside Avenue 42 21 Sep 23, 1992 Details
2007-04-034 Portsmouth Thomas Sandham 107 Bayside Avenue 42 21 Details
2004-06-044 Portsmouth William S. Robertson 721 Black Point Lane 67 21 Jun 08, 2004 Details
2000-04-069 Portsmouth Donna Hallman 101 Old Pier Road 6 21 Apr 19, 2000 Details
2001-10-096 Portsmouth Evelyn Ellis 116 Cliff Avenue 15 21 Oct 25, 2001 Details
2008-02-093 Portsmouth David Garceau 82 Cliff Avenue 10 21 Mar 03, 2008 Details
2014-08-055 Portsmouth Jay R. Miller 1056 Anthony Road 2 21 Details
2014-05-050 Portsmouth Kenneth and Michelle Loffredo 165 Hummock Avenue 9 21 Aug 27, 2014 Details
2013-10-073 Portsmouth Glenn Bouchie & Jayne West 0325 Narragansett Avenue 82 21 Oct 21, 2013 Details
2012-07-018 Portsmouth Kurt & Deborah Schultz 346 Park Avenue 25 21 Jul 10, 2012 Details
2009-05-119 Portsmouth Glenn Bouchie & Jayne West 325 Narragansett Avenue 82 21 Details
2010-09-070 Portsmouth Jayne S. West and Glenn C. Bouchie 0325 Narragansett Avenue 82 21 Sep 20, 2010 Details
2019-05-099 Portsmouth Robert & Linda Barrile Trustee 32 Point Road 87 21 Details
2019-03-073 Portsmouth Eva Chaves 721 Black Point Lane 67 21 Mar 28, 2019 Details
2020-09-124 Portsmouth Eva Chaves 721 Black Point Lane 67 21 Sep 08, 2020 Details
2018-03-001 Portsmouth David, Sonia Lowis Wilson Durot Trustee 1056 Anthony Road 2 21 Details
2016-05-099 Portsmouth LLC. Barnoldswick 107 Bayside Avenue 42 21 May 27, 2016 Details
2015-05-009 Portsmouth LLC. Barnoldswick 107 Bayside Avenue 42 21 Jun 19, 2015 Details
2003-04-109 Portsmouth David & Gayle Valletta Bay Road 76 22 Apr 30, 2003 Details
2000-08-040 Portsmouth William Bacon & David J Valletta Bay Road/Sunset Hill Farm 76 22 Oct 11, 2000 Details
Page 50 of 125   (records 25 of 3102)