Image not found

                   

Page 4 of 27   (records 25 of 669)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2008-09-057 Portsmouth US Navy Burma Road Sep 15, 2008 Details
2018-03-109 Newport US Navy Burma Road / Pier 2 Apr 06, 2018 Details
2004-02-022 Newport US Navy Bushnell Street Mar 16, 2004 Details
2011-05-064 Newport US Navy Bushnell Street May 24, 2011 Details
2008-11-033 Newport US Navy Bushnell Street; Building 105 Nov 14, 2008 Details
1972-12-001 North Kingstown Naval Construction Battalion Calf Pasture Point Oct 23, 1973 Details
2014-08-060 North Kingstown Department of The Navy Calf Pasture Point Aug 20, 2014 Details
2016-08-016 North Kingstown US NAVY Calf Pasture Point Nov 29, 2016 Details
2015-08-059 North Kingstown Department of The Navy Calf Pasture Point (NCBC Davisville) Aug 27, 2015 Details
2019-07-093 North Kingstown NE US Navy/BRAC PMO Calf Pasture Point (Site 7) Aug 06, 2019 Details
2010-12-055 North Kingstown NE US Navy/BRAC PMO Calf Pasture Point; Site 07 Apr 11, 2011 Details
2013-09-054 Newport US Navy Carr Point 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
2022-07-011 Newport US Navy Carr Point - Naval Station Sep 01, 2022 Details
1989-01-044 Portsmouth US Navy Carrs Point Recreation Area May 18, 1989 Details
2003-11-051 Newport US Navy Chandler Street Nov 25, 2003 Details
2021-08-074 Newport US Navy Cloyne Court Aug 27, 2021 Details
1993-02-009 Newport US Navy Coaster Harbor Island Feb 08, 1993 Details
1992-03-029 Newport US Navy Coaster Harbor Island Jun 17, 1992 Details
1991-12-012 Newport US Navy Coaster Harbor Island Dec 19, 1991 Details
1993-06-069 Newport US Navy Coaster Harbor Island Jun 22, 1993 Details
2012-05-067 Newport US Navy Coasters Harbor May 14, 2012 Details
1998-08-050 Newport US Navy Coasters Harbor Island Aug 19, 1998 Details
Page 4 of 27   (records 25 of 669)