Image not found

                   

Page 22 of 24   (records 25 of 599)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
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
2020-11-015 Portsmouth US Navy Carr Point Details
2021-02-043 Portsmouth US Navy Carr Point Details
2022-06-102 Portsmouth US Navy Naval Station Newport Aug 23, 2022 Details
1996-03-014 New Shoreham US Navy Cormorant Cove Mar 21, 1996 Details
2003-03-080 Jamestown US Navy Gould Island Apr 21, 2003 Details
1985-11-049 Middletown US Navy N.E.T.C. Feb 12, 1986 Details
1987-06-034 Middletown US Navy Coddington Cove Jun 26, 1987 Details
1988-03-008 Middletown US Navy Derecktors Shipyard Nov 15, 1990 Details
1990-04-049 Middletown US Navy Greene Lane/Defense Highway Apr 23, 1990 Details
1991-07-001 Middletown US Navy Defence Highway Jul 10, 1991 Details
1992-05-044 Middletown US Navy Third Beach May 12, 1992 Details
1994-04-003 Middletown US Navy Coddington Cove Apr 14, 1994 Details
1994-06-097 Middletown US Navy N.E.T.C./Coggeshall Farm Jun 14, 1994 Details
1994-07-090 Middletown US Navy Coddington Cove Jul 28, 1994 Details
Page 22 of 24   (records 25 of 599)