Image not found

                   

Page 16 of 27   (records 25 of 670)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2004-11-034 Newport US Navy Naval Air Station Pier 2 Nov 16, 2004 Details
1985-02-004 Newport US Navy Naval Air Station Pier 2 Mar 28, 1985 Details
2004-12-002 Newport US Navy Naval Air Station Pier Dec 02, 2004 Details
2003-08-039 Newport US Navy Naval Air Station Newport Aug 27, 2003 Details
1980-07-030 Newport US Navy Naval Air Station Newport Jul 31, 1980 Details
2004-01-045 Newport US Navy Naval Air Station Feb 03, 2004 Details
2007-12-007 RI Tidal Waters US Navy Narragansett Bay Restricted Area Dec 05, 2007 Details
2009-07-037 Newport US Navy Narragansett Bay Jul 15, 2009 Details
2010-05-082 Newport US Navy Narragansett Bay Jun 02, 2010 Details
2014-03-024 Newport US Navy Narragansett Bay Mar 13, 2014 Details
1986-07-033 Portsmouth Prudence Island Navigation Narragansett Avenue 77 35,112 May 12, 1987 Details
2008-02-024 RI Coastal Zone US Navy Narraganset Bay Feb 12, 2008 Details
1998-09-075 Newport US Navy N.U.W.C. Sep 23, 1998 Details
1994-06-098 Portsmouth US Navy N.E.T.C./Railbow Heights Jun 14, 1994 Details
1998-02-058 Middletown US Navy N.E.T.C./Pier 1 Aug 04, 1998 Details
1997-06-019 Newport US Navy N.E.T.C./Derecktor Shipyard Jun 26, 1997 Details
1994-06-097 Middletown US Navy N.E.T.C./Coggeshall Farm Jun 14, 1994 Details
1985-11-049 Middletown US Navy N.E.T.C. Feb 12, 1986 Details
1998-01-038 Newport US Navy N.E.T.C. Jan 27, 1998 Details
1997-11-030 Newport US Navy N.E.T.C. Nov 28, 1997 Details
1994-07-042 Newport US Navy N.E.T.C. Jul 21, 1994 Details
1994-07-089 Newport US Navy N.E.T.C. May 03, 1995 Details
2010-09-025 Newport US Navy Meyerkord Avenue Details
2011-10-084 Portsmouth US Navy Melville Quarters A Nov 02, 2011 Details
1993-08-088 Portsmouth US Navy Melville North Landfill Sep 08, 1993 Details
Page 16 of 27   (records 25 of 670)