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: James E. Hand and John R. Hand, d/b/a Hand Motors and East Dorset Partnership, #8B0444-6-EB (Revised&$41;, Memorandum of Decision, Docket #629(R)M1 (Dec. 10, 1996)
8b0444-6-eb-rev-mod.pdf
(68.21 KB)
Decisions
December 10, 1996
PDF
RE: Mt. Mansfield Co, Inc. d/b/a Stowe Mountain Resort and the State of Vermont, Department of Forests, Parks and Recreation, Land Use Permit Amendment #5L1125 and 10R-EB (Base Lodge), Memorandum of Decision and Order, Docket #639R2 (Dec. 18, 1996)
5l1125-10r-eb-bl-mod-ord.pdf
(29.71 KB)
Decisions
December 18, 1996
PDF
RE: Manchester Commons Associates, Application #8B0500-EB (Reconsideration), Findings of Fact, Conclusions of Law, and Dismissal Order, Docket #658 (Dec. 18, 1996)
8b0500-eb-recon-fcdo.pdf
(329.15 KB)
Decisions
December 18, 1996
PDF
RE: Old Stage Estates Homeowners Association, Declaratory Ruling Request #330, Dismissal Order, DR#330 (Dec. 19, 1996)
dr330-dis.txt
(4.29 KB)
Decisions
December 19, 1996
Text
RE: Andrew and Peggy Rogstad et al., Hidden Valley Campground, Land Use Permit #2S1011-EB, Findings of Fact, Conclusions of Law, and Order, Docket #662 (Dec. 19, 1996)
2s1011-eb-fco.pdf
(510.7 KB)
Decisions
December 19, 1996
PDF
RE: Andrew and Peggy Rogstad et al., Land Use Permit #2S1011-EB, Docket #662 (Dec. 19, 1996)
2s1011-eb-lup.pdf
(325.66 KB)
Decisions
December 19, 1996
PDF
RE: Penn Valley Associates and Sowamco X, Ltd., Land Use Permit #2W0712-4, Order Confirming Dismissal, Docket #664 (Dec. 20, 1996)
2w0712-4-dis.pdf
(53.69 KB)
Decisions
December 20, 1996
PDF
RE: David Enman (St. George Property), Declaratory Ruling #326, Findings of Fact, Conclusions of Law, and Order, DR#326 (Dec. 23, 1996)
dr326-fco.txt
(48.34 KB)
Decisions
December 23, 1996
Text
RE: F. W. Whitcomb Construction Corporation, Declaratory Ruling #286, Chair's Proposed Dismissal Order, DR#286 (Jan. 22, 1997)
dr286-cpdo.pdf
(23.17 KB)
Decisions
January 22, 1997
PDF
RE: Ronald L. Saldi, Sr., Town of Barre and Barre Area Development, Inc., Application #5W1088-1-EB, #5W0308-19-EB, #5W1088-1-EB (Revised) and #5W0308-19-EB (Revised) (consolidated), Dismissal Order, Docket #653 (Jan. 23, 1997)
5w1088-1-eb-etseq-dis.pdf
(64.48 KB)
Decisions
January 23, 1997
PDF
First
Previous
…
135
136
137
138
139
140
141
142
143
…
Next
Last
Need an Act 250 Permit?
Apply for an Act 250 Permit
Act 250 Criteria
Act 250 Database
ANR Atlas
Report a Violation