Skip to main content

Documents

Table data
Title File Category Date Sort descending File Format
RE: Stratton Corporation, Master Plan Application #2W0519-10-EB, Chair's Preliminary Ruling, Docket #759 (Oct. 6, 2000) 2w0519-10-eb-cpr.pdf (52.55 KB) Decisions October 6, 2000 PDF
RE: Michael Jedware, Land Use Permit #6F0194 and #6F0259, Chair’s Ruling on Preliminary Stay, Docket #768 (Oct. 19, 2000) 6f0194-crps.pdf (67.36 KB) Decisions October 19, 2000 PDF
RE: Richard Bouffard, Land Use Permit #4C0647-6-EB, Findings of Fact, Conclusions of Law, and Order, Docket #755 (Oct. 23, 2000) 4c0647-6-eb-fco.pdf (145.28 KB) Decisions October 23, 2000 PDF
RE: Ruby Iantosca, Land Use Permit #2S1085-EB, Memorandum of Decision and Dismissal Order, Docket #764 (Oct. 23, 2000) 2s1085-eb-mod-dis.pdf (64.38 KB) Decisions October 23, 2000 PDF
RE: Lawrence W. and Barbara Young, Land Use Permit #6F0518-EB, Findings of Fact, Conclusions of Law, and Order, Docket #754 (Nov. 1, 2000) 6f0518-eb-fco.pdf (80.33 KB) Decisions November 1, 2000 PDF
RE: Lawrence W. and Barbara Young, Land Use Permit #6F0518-EB, Docket #754 (Nov. 1, 2000) 6f0518-eb-lup.pdf (30.01 KB) Decisions November 1, 2000 PDF
RE: Alpine Stone Corporation and ADA Chester Corporation and Ugo Quazzo, Land Use Permit #2S1103-EB, Memorandum of Decision on Motion to Stay, Docket #767M1 (Nov. 17, 2000) 2s1103-eb-mts-mod.pdf (7.17 KB) Decisions November 17, 2000 PDF
RE: The Home Depot USA, Inc., Ann Juster and Homer and Ruth Sweet, Land Use Permit #1R0048-12-EB, Memorandum of Decision, Docket #766M1 (Nov. 30, 2000) 1r0048-12-eb-mod.pdf (186.01 KB) Decisions November 30, 2000 PDF
RE: McDonald’s Corporation, Rutland, Vermont, Land Use Permit #1R0477-5-EB, Docket #747 (Dec. 7, 2000) 1r0477-5-eb-lup.pdf (30.78 KB) Decisions December 7, 2000 PDF
RE: In re McDonald’s Corporation, Rutland, Vermont, Land Use Permit #1R0477-5-EB, Findings of Fact, Conclusions of Law, and Order, Docket #747 (Dec. 7, 2000) 1r0477-5-eb-fco.pdf (267.53 KB) Decisions December 7, 2000 PDF