Image not found

                   

Page 133 of 2066   (records 25 of 51647)

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
1990-11-072 Newport US Navy Naval Training Center Dec 06, 1990 Details
1990-11-043 Portsmouth US Navy Melville Nov 19, 1990 Details
1989-10-022 Newport US Navy Gould Island Oct 11, 1989 Details
1989-08-005 Newport US Navy Fort Adams Oct 02, 1989 Details
1989-01-044 Portsmouth US Navy Carrs Point Recreation Area May 18, 1989 Details
1988-10-002 Newport US Navy Elliot Avenue Nov 02, 1988 Details
1972-07-005 Portsmouth US Navy Melville Aug 09, 1972 Details
1972-07-012 North Kingstown US Navy Allens Harbor Nov 28, 1973 Details
1971-09-003 North Kingstown US Navy Davisville Dec 09, 1971 Details
1979-02-005 Portsmouth US Navy Melville Defense Fuel Support Mar 15, 1979 Details
1980-07-030 Newport US Navy Naval Air Station Newport Jul 31, 1980 Details
1980-09-003 North Kingstown US Navy West Shore/Allen Harbor Nov 21, 1980 Details
1985-02-004 Newport US Navy Naval Air Station Pier 2 Mar 28, 1985 Details
1984-04-035 North Kingstown US Navy Naval Battalion Center Dec 08, 1985 Details
1983-08-004 Narragansett US Navy Gould Island Aug 03, 1983 Details
1981-08-013 Newport US Navy Coasters Harbor\Coddington Pt Oct 16, 1981 Details
1981-08-014 North Kingstown US Navy Pier 1 Sep 03, 1981 Details
2015-01-011 Newport US Navy Naval Station Mar 24, 2015 Details
2014-11-050 Newport US Navy Federal Consistancy Nov 19, 2014 Details
2014-04-039 Newport US Navy Naval Station Building 1246 Apr 11, 2014 Details
2014-05-080 Newport US Navy Undersea Warfare Center Division May 19, 2014 Details
2014-05-068 Newport US Navy Stillwater Basin, Coddington Cove, Naval May 15, 2014 Details
2013-12-016 Newport US Navy Naval Station Newport Dec 10, 2013 Details
2014-02-004 Newport US Navy Gate 1 bridge (Bridge #668) Feb 05, 2014 Details
Page 133 of 2066   (records 25 of 51647)