Image not found

                   

Page 7 of 27   (records 25 of 675)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1979-02-005 Portsmouth US Navy Melville Defense Fuel Support Mar 15, 1979 Details
2025-03-010 New Shoreham Interstate Navigation Company 130 Water Street Details
2003-03-080 Jamestown US Navy Gould Island Apr 21, 2003 Details
1985-11-049 Middletown US Navy N.E.T.C. Feb 12, 1986 Details
1987-06-034 Middletown US Navy Coddington Cove Jun 26, 1987 Details
1988-03-008 Middletown US Navy Derecktors Shipyard Nov 15, 1990 Details
1990-04-049 Middletown US Navy Greene Lane/Defense Highway Apr 23, 1990 Details
1991-07-001 Middletown US Navy Defence Highway Jul 10, 1991 Details
1992-05-044 Middletown US Navy Third Beach May 12, 1992 Details
1994-04-003 Middletown US Navy Coddington Cove Apr 14, 1994 Details
1994-06-097 Middletown US Navy N.E.T.C./Coggeshall Farm Jun 14, 1994 Details
1994-07-090 Middletown US Navy Coddington Cove Jul 28, 1994 Details
1994-12-028 Middletown US Navy Third Beach Dec 13, 1994 Details
1996-08-025 Middletown US Navy Cunningham Street/North Howell Aug 23, 1996 Details
1996-08-028 Middletown US Navy 76 Defense Highway Aug 19, 1996 Details
1998-02-058 Middletown US Navy N.E.T.C./Pier 1 Aug 04, 1998 Details
1999-10-040 Middletown US Navy Naval Undersea Warfare Center Oct 28, 1999 Details
2000-10-033 Middletown Provgas/Naval Station Derecktor Shipyard Sep 19, 2001 Details
2002-08-015 Middletown US Navy Porter Street Aug 22, 2002 Details
1996-03-014 New Shoreham US Navy Cormorant Cove Mar 21, 1996 Details
1984-09-011 New Shoreham Interstate Navigation 150 Water Street Jan 08, 1985 Details
1987-07-004 Newport Naval Education & Training Newport Naval Complex Jan 14, 1988 Details
1988-03-052 Newport US Navy Perry Road Pier 673 Apr 18, 1988 Details
1988-07-042 Newport US Navy Naval Education Training Cente Jul 19, 1988 Details
1988-10-002 Newport US Navy Elliot Avenue Nov 02, 1988 Details
Page 7 of 27   (records 25 of 675)