Image not found

                   

Page 1 of 24   (records 25 of 599)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1990-10-001 Warwick US Navy 1 Baylawn Avenue 292 281 Oct 04, 1990 Details
2007-12-007 RI Tidal Waters US Navy Narragansett Bay Restricted Area Dec 05, 2007 Details
2023-05-003 RI Tidal Waters US Navy Coddington Cove Jun 07, 2023 Details
2008-02-024 RI Coastal Zone US Navy Narraganset Bay Feb 12, 2008 Details
2008-02-025 RI Coastal Zone US Navy East Passage of Narragansett Bay Feb 12, 2008 Details
2006-08-045 Providence US Navy Pier #2 -- NAVSTA Aug 11, 2006 Details
1972-07-005 Portsmouth US Navy Melville Aug 09, 1972 Details
1979-02-005 Portsmouth US Navy Melville Defense Fuel Support Mar 15, 1979 Details
1989-01-044 Portsmouth US Navy Carrs Point Recreation Area May 18, 1989 Details
1990-11-043 Portsmouth US Navy Melville Nov 19, 1990 Details
1993-08-088 Portsmouth US Navy Melville North Landfill Sep 08, 1993 Details
1993-10-060 Portsmouth US Navy Melville Defense Fuel Support Oct 26, 1993 Details
1993-12-028 Portsmouth US Navy Mcallister Point Landfill Jul 24, 1995 Details
1994-06-098 Portsmouth US Navy N.E.T.C./Railbow Heights Jun 14, 1994 Details
1995-05-116 Portsmouth US Navy Melville North Jun 12, 1995 Details
1999-03-080 Portsmouth US Navy Naval Education and Training Center Apr 20, 1999 Details
2003-04-069 Portsmouth US Navy Burma Road May 28, 2003 Details
2008-05-071 Portsmouth US Navy Rte 114; Reservoir 31 May 27, 2008 Details
2008-09-057 Portsmouth US Navy Burma Road Sep 15, 2008 Details
2010-03-101 Portsmouth US Navy Melville Marina Mar 26, 2010 Details
2011-10-084 Portsmouth US Navy Melville Quarters A Nov 02, 2011 Details
2017-06-014 Portsmouth US Navy Naval Station Newport/DFSP Jun 08, 2017 Details
2017-07-046 Portsmouth US Navy Melville Housing Site Jul 19, 2017 Details
2018-10-002 Portsmouth US Navy Melville Backyard Area Details
2019-08-091 Portsmouth US Navy Carr Point Apr 30, 2020 Details
Page 1 of 24   (records 25 of 599)