Skip to main content

Documents

Table data
Title File Sort descending Category Date File Format
Re: Eric and Geraldine Cota, Findings of Fact, Conclusions of Law and Order, Declaratory Ruling #425 (February 23, 2005) dr425-fco.pdf (99.39 KB) Decisions February 23, 2005 PDF
Re: Peter and Carla Ochs and George and Carole Trickett, Declaratory Ruling #437, Memorandum of Decision, (February 23, 2005) dr437.mod_.pdf (88.62 KB) Decisions February 23, 2005 PDF
Re: George and Diana Davis, d/b/a Bates Mansion at Brook Farm, Declaratory Ruling #390, Dismissal Order (February 11, 2005) dr390.disord.pdf (65.24 KB) Decisions February 11, 2005 PDF
Re: Susan Dollenmaier and Martha Dollenmaier Spoor, Land Use Permit #3W0125-5-EB, Docket #855 (February 7, 2005) 3w0125-5-lup.pdf (56.11 KB) Decisions February 7, 2005 PDF
Re: Susan Dollenmaier and Martha Dollenmaier Spoor, Findings of Fact, Conclusions of Law and Order #3W0125-5-EB, Docket #855 (February 7, 2005) 3w0125-5-fco.pdf (135.15 KB) February 7, 2005 PDF
Re: George E. Benson, Sr. and Janice Benson, Declaratory Ruling #432, Memorandum of Decision, (February 4, 2005) dr432-mod.pdf (105.1 KB) Decisions February 4, 2005 PDF
Re: Twin State Sand & Gravel Co., Inc. and New England Central Railroad, Inc., Land Use Permit #3W0711-5-EB, Docket #852 (February 4, 2005) 3w0711-5-lup.pdf (58.11 KB) Decisions February 4, 2005 PDF
Re: Twin State Sand & Gravel Co., Inc. and New England Central Railroad, Inc., Findings of Fact, Conclusions of Law and Order #3W0711-5-EB, Docket #852 (February 4, 2005) 3w0711-5-fco.pdf (169.97 KB) Decisions February 4, 2005 PDF
Re: Spruce Lake Assocation, Inc., Declaratory Ruling #433, Memorandum of Decision and Scheduling Order, (February 4, 2005) dr433-mod.pdf (125.58 KB) Decisions February 4, 2005 PDF
Re: Mark and Pauline Kisiel and Thomas and Cheryl Kaminski, Land Use Permit Application #5W1151-1-EB, Memorandum of Decision, Docket #849 (February 3, 2005) 5w1151-1-mod.pdf (101.76 KB) Decisions February 3, 2005 PDF