Image not found

                   

Page 1279 of 1346   (records 25 of 33632)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2004-06-077 Newport US Navy Naval Station Pier 2 Jun 16, 2004 Details
2004-07-029 Newport US Navy Naval Station Pier 2 Jul 08, 2004 Details
2004-07-049 Newport US Navy Gould Island Aug 23, 2004 Details
2004-07-050 Newport US Navy Anderson Avenue Jul 19, 2004 Details
2004-07-051 Newport US Navy Coasters Harbor Island Jul 19, 2004 Details
2004-05-018 Newport US Navy Newport Naval Station Pier 2 May 04, 2004 Details
2004-06-027 Newport US Navy Naval Station Pier 2 Jun 03, 2004 Details
2004-05-067 Newport US Navy Naval Station Pier 2 May 13, 2004 Details
2004-05-137 Newport US Navy Naval Station Pier 2 May 28, 2004 Details
2004-06-001 Newport US Navy Naval Station Pier 2 Jun 01, 2004 Details
2004-06-016 Newport US Navy Coddington Point,Coasters Is. Details
2025-08-052 Newport US Navy Naval Station Oct 14, 2025 Details
2025-08-016 Newport US Navy Naval Station Details
2006-08-045 Providence US Navy Pier #2 -- NAVSTA Aug 11, 2006 Details
2018-10-002 Portsmouth US Navy Melville Backyard Area Details
2017-07-046 Portsmouth US Navy Melville Housing Site Jul 19, 2017 Details
2017-06-014 Portsmouth US Navy Naval Station Newport/DFSP Jun 08, 2017 Details
2022-06-102 Portsmouth US Navy Naval Station Newport Aug 23, 2022 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
2003-03-080 Jamestown US Navy Gould Island Apr 21, 2003 Details
2013-10-072 North Kingstown US NAVY former NCBC Davisville Oct 18, 2013 Details
2015-07-053 North Kingstown US NAVY Naval Construction Battalion Center Aug 06, 2015 Details
2011-09-143 North Kingstown US NAVY Site 07 Calf Pasture Point Sep 27, 2011 Details
Page 1279 of 1346   (records 25 of 33632)