Image not found

                   

Page 23 of 27   (records 25 of 671)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
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
1986-01-022 Bristol Prudence Navigation Thames Street Apr 10, 1986 Details
1984-09-011 New Shoreham Interstate Navigation 150 Water Street Jan 08, 1985 Details
1986-02-004 New Shoreham Interstate Navigation 150 Water Street 5 May 28, 1986 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
1996-03-014 New Shoreham US Navy Cormorant Cove Mar 21, 1996 Details
2025-03-010 New Shoreham Interstate Navigation Company 130 Water Street 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
Page 23 of 27   (records 25 of 671)