Image not found

                   

Page 26 of 27   (records 25 of 669)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1971-09-003 North Kingstown US Navy Davisville Dec 09, 1971 Details
1969-10-002 New Shoreham Interstate Navigation 150 Water Street 6 149,150,151 Oct 31, 1969 Details
2018-10-002 Portsmouth US Navy Melville Backyard Area Details
2020-11-015 Portsmouth US Navy Carr Point Details
2021-02-043 Portsmouth US Navy Carr Point Details
2008-05-105 Charlestown Andrew and Tina Bonavita 401 East Beach Road 2 580 Details
2014-04-027 North Kingstown Joseph & Susan Scornavacchi 49 Buena Vista Drive 89 5 Details
2021-11-023 North Kingstown US NAVY Davisville Details
2021-04-077 New Shoreham Interstate Navigation Company Water Street 6 150 Details
2025-03-010 New Shoreham Interstate Navigation Company 130 Water Street Details
2005-05-117 New Shoreham Interstate Navigation Company Water Street 6 51 Details
2005-03-087 Middletown US Navy Defense Highway Details
2012-06-074 Atlantic Ocean US Navy Naval Undersea Warfare Center Division Details
2013-01-005 Atlantic Ocean US NAVY AFTT Study Area Details
2023-11-061 Atlantic Ocean US NAVY Western Atlantic Ocean along east coast Details
2025-03-042 Newport US Navy Naval Station Details
2025-04-067 Newport US Navy Naval Station Details
2016-12-015 Newport US Navy Naval Station Newport (Stillwater Basin) Details
2017-03-078 Newport US Navy Cunningham Street -- Naval Station NUWC Details
2018-07-033 Newport US Navy Building 95, Officer's Club NAVSTA Details
2018-10-079 Newport US Navy Naval Station - NUWC Pond Details
2019-02-063 Newport US Navy Naval Station (Piers 1 & 2) Details
2006-07-045 Newport US Navy Pier #2 -- NAVSTA Details
2008-03-021 Newport US Navy Coddington Point Details
2008-09-101 Newport US Navy Pier Access Road Details
Page 26 of 27   (records 25 of 669)