Skip to main content

Documents

Table data
Title File Category Date Sort descending File Format
RE: Donna Caplan, Declaratory Ruling #252, Findings of Fact, Conclusions of Law, and Order, DR#252 (May 18, 1994) dr252-fco.txt (12.69 KB) Decisions May 18, 1994 Text
RE: William and Tarra Ferrone, d/b/a Sykes Hollow Kennels, Declaratory Ruling Request #294, Memorandum of Decision, DR#294M1 (May 19, 1994) dr294-mod.txt (8.04 KB) Decisions May 19, 1994 Text
RE: Spring Brook Farm Foundation, Inc., Declaratory Ruling #290, Findings of Fact, Conclusions of Law, and Order, DR#290 (May 20, 1994) dr290-fco.txt (17.49 KB) Decisions May 20, 1994 Text
RE: New England Land Associates, Declaratory Ruling #289, Findings of Fact, Conclusions of Law, and Order, DR#289 (May 26, 1994) dr289-fco.pdf (112.16 KB) Decisions May 26, 1994 PDF
RE: J.P. Carrara & Sons, Inc., Land Use Permit Amendment #1R0589-3-EB (Revised), Docket #554R (May 31, 1994) 1r0589-3-eb-rev-lup.pdf (72.95 KB) Decisions May 31, 1994 PDF
RE: J.P. Carrara & Sons, Land Use Permit Application #1R0589-3-EB (Revised), Findings of Fact, Conclusions of Law, and Order, Docket #554(R) (May 31, 1994) 1r0589-3-eb-rev-fco.pdf (249.22 KB) Decisions May 31, 1994 PDF
RE: Charles and Barbara Bickford, Land Use Permit #5W1186-EB, Memorandum of Decision Pertaining to Requests for Party Status, Docket #595M2 (May 31, 1994) 5w1186-eb-rps-mod.pdf (148.23 KB) Decisions May 31, 1994 PDF
RE: Stokes Communications Corp. and Idora Tucker, Land Use Permit #3R0703-EB, Memorandum of Decision Pertaining to Request for Stay, Docket #562RM1 (Jun. 1, 1994) 3r0703-eb-rfs-mod.pdf (33.57 KB) Decisions June 1, 1994 PDF
RE: J. P. Carrars & Sons, Inc., Land Use Permit #1R0589-e-EB (Revised), Memo to Parties, Docket #554(R) (Jun. 1, 1994) 1r0589-3-eb-rev-mtp.pdf (24.64 KB) Decisions June 1, 1994 PDF
RE: Town of Barre, Land Use Permit Application #5W1167-EB, Findings of Fact, Conclusions of Law, and Order, Docket #589 (Jun. 2, 1994) 5w1167-eb-fco.pdf (204.76 KB) Decisions June 2, 1994 PDF