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
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
1994-12-028 Middletown US Navy Third Beach Dec 13, 1994 Details
1996-08-025 Middletown US Navy Cunningham Street/North Howell Aug 23, 1996 Details
1996-08-028 Middletown US Navy 76 Defense Highway Aug 19, 1996 Details
1998-02-058 Middletown US Navy N.E.T.C./Pier 1 Aug 04, 1998 Details
1999-10-040 Middletown US Navy Naval Undersea Warfare Center Oct 28, 1999 Details
2002-08-015 Middletown US Navy Porter Street Aug 22, 2002 Details
2010-05-052 North Kingstown US Navy Site 16 Former NCBC Davisville May 14, 2010 Details
2010-12-055 North Kingstown NE US Navy/BRAC PMO Calf Pasture Point; Site 07 Apr 11, 2011 Details
2011-09-143 North Kingstown US NAVY Site 07 Calf Pasture Point Sep 27, 2011 Details
2013-10-072 North Kingstown US NAVY former NCBC Davisville Oct 18, 2013 Details
Page 22 of 24   (records 25 of 599)