Skip to main content
An Official
Vermont
Government Website
State of Vermont
Natural Resources Board
Menu
Act 250 Database
ANR Atlas
Vermont.gov
State Government: A-Z
Home
Act 250 Program
Act 250 Permit Application
Statutes, Rules, Guidance, Procedures
Enforcement
Decisions
Document Library
Government Transparency
Contact Us
Report Environmental Justice Concern
TTY
Search
Submit
Call first for in-person visits (
Contact Us
)
Home
Act 250 Program
Act 250 Permit Application
Statutes, Rules, Guidance, Procedures
Enforcement
Decisions
Document Library
Government Transparency
Contact Us
Report Environmental Justice Concern
TTY
Documents
Table data
Title
File
Category
Date
Sort descending
File Format
RE: East Williston Road Associates and Paul and Helena Blair, Land Use Permit #4C0388-A-11-H3-EB, Dismissal Order, Docket #620 (Jan. 5, 1995)
4c0388-a-11-h3-eb-dis.txt
(2.21 KB)
Decisions
January 5, 1995
Text
RE: Barre City School District, Land Use Permit #5W1160-Reconsideration-EB, Findings of Fact, Conclusions of Law, and Order, Docket #600 (Jan. 30, 1995)
5w1160-recon-eb-fco.pdf
(1.63 MB)
Decisions
January 30, 1995
PDF
RE: Putney Paper Co., Inc., Land Use Permit #2W0436-6-EB (Revocation), Findings of Fact, Conclusions of Law, and Dismissal Order, Docket #583 (Feb. 2, 1995)
2w0436-6-eb-revoc-fcdo.txt
(47 KB)
Decisions
February 2, 1995
PDF
RE: Putney Paper Co., Inc., #2W0436-6-EB (Revocation), Chair's Memo to Parties, Docket #583 (Feb. 2, 1995)
2w0436-6-eb-revoc-mtp.pdf
(23.89 KB)
Decisions
February 2, 1995
PDF
RE: HS Development, Inc. and Stratfield Associates, Application #700002-10B-EB (Interlocutory Appeal), Dismissal Order, Docket #625 (Feb. 23, 1995)
700002-10b-eb-int-dis.txt
(2.29 KB)
Decisions
February 23, 1995
PDF
RE: Leonard R. Lemieux and Rose T. Lemieux d/b/a Chelsea Ledge Pit, Land Use Application #3R0717-EB, Findings of Fact, Conclusions of Law, and Order, Docket #581 (Mar. 1, 1995)
3r0717-eb-fco.pdf
(134.96 KB)
Decisions
March 1, 1995
PDF
RE: Pico Peak Ski Resort, Inc., #1R0265-12-EB, Findings Of Fact, Conclusions of Law, And Order: Preliminary Issues, Docket #622M1 (Mar. 2, 1995)
1r0265-12-eb-pi-fco.pdf
(169.31 KB)
Decisions
March 2, 1995
PDF
RE: Michael Caldwell and Estate of Gilbert H. Meyer, Jr., Application #5L1199-EB, Findings of Fact, Conclusions of Law, and Dismissal Order (Altered), Docket #619 (Mar. 13, 1995)
5l1199-eb-fcdo-alt.txt
(15.14 KB)
Decisions
March 13, 1995
Text
RE: Department of State Buildings and Vermont State Colleges, #3R0581-4-EB (Reconsidered), Findings of Fact, Conclusions of Law, and Order (Reconsidered), with Chair's Cover Memo to Parties Regarding Correction, Docket #613 (Mar. 14, 1995)
3r0581-4-eb-recon-corr-fco.pdf
(139.25 KB)
Decisions
March 14, 1995
PDF
RE: Department of State Buildings and Vermont State Colleges, Land Use Permit Amendment #3R0581-4-EB (Reconsidered), Docket #613 (Mar. 14, 1995)
3r0581-4-eb-recon-lup.pdf
(26.91 KB)
Decisions
March 14, 1995
PDF
First
Previous
…
117
118
119
120
121
122
123
124
125
…
Next
Last
Need an Act 250 Permit?
Apply for an Act 250 Permit
Act 250 Criteria
Act 250 Database
ANR Atlas
Report a Violation