Image not found

                   

Page 74 of 578   (records 25 of 14430)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2020-12-028 Portsmouth LLC Vaucluse Company Wapping Road 65 42 Feb 10, 2021 Details
1991-01-055 New Shoreham William Gill Corn Neck Road 4 42 Mar 25, 1991 Details
1997-09-073 New Shoreham Roger Marino Southeast Road 8 42 Oct 02, 1997 Details
1999-02-066 New Shoreham William Gill Corn Neck Road 4 42 Feb 23, 1999 Details
1997-05-028 New Shoreham Roger Marino Southeast Road 8 42 May 12, 1997 Details
1999-10-029 New Shoreham William Gill Corn Neck Road 4 42 Oct 29, 1999 Details
1982-04-013 Jamestown Francis Costa Decatur Court 7 42 Jan 27, 1983 Details
2020-11-088 New Shoreham Michelle Marino 307 Southeast Road 8 42 Jan 12, 2021 Details
2019-09-059 New Shoreham Michelle Marino 307 Southeast Road 8 42 Oct 08, 2019 Details
2015-10-098 New Shoreham Michelle Marino Spring Street 8 42 Nov 23, 2015 Details
2009-08-035 Portsmouth LLC Vaucluse Company Wapping Road 65 42 Details
2014-05-069 Portsmouth Kathleen Choi 105 Indian Avenue 68 42 Details
2014-09-040 Portsmouth Joseph Belliveau 015 Simonelli Road (Prudence Island) 74 42 Oct 08, 2014 Details
2003-08-014 Portsmouth Ronald S Perry 552 Narragansett Avenue 81 42 Aug 06, 2003 Details
2009-06-015 Portsmouth Akiko Omori & David Long 319 Riverside Street 15 42 Jun 10, 2009 Details
2008-11-093 Portsmouth LLC Vaucluse Company Wapping Road 65 42 Mar 06, 2009 Details
2008-08-005 Portsmouth Joseph Belliveau 15 Simonelli Road 74 42 Aug 13, 2008 Details
2008-04-073 Portsmouth G. Peter and Patricia O'Brien 282 Fischer Circle 62 42 Jun 27, 2008 Details
1995-05-077 Portsmouth Jay Kerney 104 Bayview Avenue 6 42 May 19, 1995 Details
1995-11-017 Portsmouth Terence Compton Anthony Road 2 42 Dec 04, 1995 Details
1993-09-026 Portsmouth Jay Kerney 104 Bay View Avenue 6 42 Jun 23, 1994 Details
1994-03-040 Portsmouth Sheila Martland Anthony Road 2 42 Nov 08, 1995 Details
1994-11-020 Portsmouth Jay Kerney 104 Bayview Avenue 6 42 Nov 07, 1994 Details
2001-11-060 Portsmouth Christopher Lebo 319 Riverside Street 15 42 Nov 19, 2001 Details
1988-08-098 Portsmouth Christopher Lebo 319 Riverside Street 15 42 Nov 16, 1988 Details
Page 74 of 578   (records 25 of 14430)