Image not found

                   

Page 1968 of 2085   (records 25 of 52125)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1993-10-060 Portsmouth US Navy Melville Defense Fuel Support Oct 26, 1993 Details
1993-12-028 Portsmouth US Navy Mcallister Point Landfill Jul 24, 1995 Details
1994-06-098 Portsmouth US Navy N.E.T.C./Railbow Heights Jun 14, 1994 Details
1995-05-116 Portsmouth US Navy Melville North Jun 12, 1995 Details
1979-02-005 Portsmouth US Navy Melville Defense Fuel Support Mar 15, 1979 Details
1972-07-005 Portsmouth US Navy Melville Aug 09, 1972 Details
1996-03-014 New Shoreham US Navy Cormorant Cove Mar 21, 1996 Details
2022-06-102 Portsmouth US Navy Naval Station Newport Aug 23, 2022 Details
2018-10-002 Portsmouth US Navy Melville Backyard Area 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
2020-11-015 Portsmouth US Navy Carr Point Details
2021-02-043 Portsmouth US Navy Carr Point Details
2019-08-091 Portsmouth US Navy Carr Point Apr 30, 2020 Details
2007-11-053 Middletown US Navy Defense Highway Jan 07, 2008 Details
2006-02-066 Middletown US Navy Defense Highway Mar 08, 2006 Details
2011-04-076 Middletown US Navy 31 Anderson Drive Apr 25, 2011 Details
2003-01-061 Middletown US Navy Green Lane Housing Jun 05, 2003 Details
2002-08-015 Middletown US Navy Porter Street Aug 22, 2002 Details
2002-08-038 Middletown US Navy Porter Street 102 1 Aug 22, 2003 Details
2004-09-062 Middletown US Navy Naval Station Building 70 Sep 24, 2004 Details
2005-03-087 Middletown US Navy Defense Highway Details
2005-04-037 Middletown US Navy Porter Street Apr 13, 2005 Details
1999-10-040 Middletown US Navy Naval Undersea Warfare Center Oct 28, 1999 Details
1996-08-025 Middletown US Navy Cunningham Street/North Howell Aug 23, 1996 Details
Page 1968 of 2085   (records 25 of 52125)