Image not found

                   

Page 68 of 72   (records 25 of 1779)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2003-09-008 Newport US Navy Coddington Point Bldg W-36 Oct 01, 2003 Details
2003-10-068 Newport US Navy Coddington Point Jan 27, 2004 Details
2004-06-016 Newport US Navy Coddington Point,Coasters Is. Details
2008-03-021 Newport US Navy Coddington Point Details
2009-08-055 Newport US Navy Coddington Point Aug 25, 2009 Details
2009-08-056 Newport US Navy Coddington Point Aug 19, 2009 Details
2010-03-041 Newport US Navy Coddington Point Mar 29, 2010 Details
2013-09-054 Newport US Navy Carr Point Details
2016-09-035 Newport US Navy Coddington Point Sep 14, 2016 Details
2017-08-046 Newport US Navy Coasters Harbor Island & Coddinton Point Aug 22, 2017 Details
2018-04-046 Newport US Navy Defense Fuel Support Point; Melville; NA May 10, 2018 Details
2021-02-012 Newport US Navy Building W36 - Coddington Point Feb 04, 2021 Details
2022-04-049 Newport US Navy Naval Station - Carr Point Recreation Ar Jun 01, 2022 Details
2022-07-011 Newport US Navy Carr Point - Naval Station Sep 01, 2022 Details
2022-10-076 Newport US Navy Defense Fuel Supply Point; Melville (Sit Dec 21, 2022 Details
2000-06-023 Newport US Navy Coddington Point Jun 12, 2000 Details
2016-08-016 North Kingstown US NAVY Calf Pasture Point Nov 29, 2016 Details
2011-09-143 North Kingstown US NAVY Site 07 Calf Pasture Point Sep 27, 2011 Details
2019-08-091 Portsmouth US Navy Carr Point Apr 30, 2020 Details
2021-02-043 Portsmouth US Navy Carr Point Details
2020-11-015 Portsmouth US Navy Carr Point Details
1989-01-044 Portsmouth US Navy Carrs Point Recreation Area May 18, 1989 Details
1993-12-028 Portsmouth US Navy Mcallister Point Landfill Jul 24, 1995 Details
2005-05-105 Warwick US Small Business Administrati Rocky Point Avenue Sep 01, 2005 Details
1971-09-002 Barrington Vernon Johnson/Bachetti 134 Adams Point Road 26 337 Mar 15, 1971 Details
Page 68 of 72   (records 25 of 1779)