Skip to main content

Documents

Table data
Title File Category Date File Format Sort descending
DR 68 (Oct. 14, 1975), RE: Vermont Agency of Environmental Conservation, temporary pollution permits and Certificates of Compliance policy [Rule 13(C)], statewide dr068_75-10-14.pdf (43.46 KB) Decisions October 14, 1975 PDF
DR 69 (Oct. 8, 1975), RE: Environmental Board, Relocation and Reconstruction of Footpaths >2500 ft policy, statewide dr069_75-10-08.pdf (61.24 KB) Decisions October 8, 1975 PDF
DR 70 (Oct. 27, 1975), RE: Franklin and Madeline Skinner, improvements project on Lake Willoughby, Westmore, VT dr070_75-10-27.pdf (87.77 KB) Decisions October 27, 1975 PDF
DR 71 (Dec. 4, 1975), RE: James and Barbara Buckley, application #5W0347 project, Worcester, VT dr071_75-12-04.pdf (87.29 KB) Decisions December 4, 1975 PDF
DR #unnumbered (Dec. 8, 1975), RE: Maurice Winn, Robert Flynn subdivision project, Shaftsbury, VT unnumb_RFlynnSubdiv_75-12-08.pdf (64.83 KB) Decisions December 8, 1975 PDF
DR 72 (Dec. 19, 1975), RE: The Stowe Corporation, Stowe Hollow Subdivision project, Stowe, VT unnumb_RFlynnSubdiv_75-12-08_0.pdf (64.83 KB) Decisions December 19, 1975 PDF
DR 73 (Mar. 1, 1976), RE: Timothee Tessier and William A. Duff, building conversion project, Burlington, VT dr073_76-03-01.pdf (122.6 KB) Decisions March 1, 1976 PDF
DR 74 (Apr. 19, 1976), RE: Town of Whitingham, Lawrence Fownes project, Whitingham, VT dr074_76-04-19.pdf (94.24 KB) Decisions April 19, 1976 PDF
DR 75 (Jun. 10, 1976), RE: William S. Noyes d/b/a Willy's Village Auto, permit #5L0348, Stowe, VT dr075_76-06-10.pdf (139.7 KB) Decisions June 10, 1976 PDF
DR 76 (Sep. 8, 1976), RE: Town of Charlotte, sanitary landfill, Charlotte, VT dr076_76-09-08.pdf (93.12 KB) Decisions September 8, 1976 PDF