Skip to main content

Documents

Table data
Title File Category Date Sort descending File Format
RE: Peter and Carla Ochs, George and Carol Trickett, Declaratory Ruling #437, Memorandum of Decision on Party Status (November 22, 2004) dr437-mod.pdf (114.7 KB) Decisions November 22, 2004 PDF
RE: EPE Realty Corporation and Fergessen Management, Ltd., Land Use Permit #3W0865-EB, Docket #838 (November 24, 2004) 3w0865-eb-lup.pdf (61.23 KB) Decisions November 24, 2004 PDF
RE: EPE Realty Corporation and Fergessen Management, Ltd., Findings of Fact, Conclusions of Law, and Order #3W0865-EB, Docket #838 (November 24, 2004) 3w0865-eb-fco.pdf (381.27 KB) Decisions November 24, 2004 PDF
RE: McLean Enterprises, Inc., Land Use Permit Application #2S1147-1-EB, Findings of Fact, Conclusions of Law, and Order, Docket #829 (November 24, 2004) 2s1147-1-EB-fco.pdf (352.45 KB) Decisions November 24, 2004 PDF
RE: George and Diana Davis, d/b/a Bates Mansion at Brook Farm, Land Use Permit #2S129-EB, Docket #844 (December 15, 2004) 2s1129-lup.pdf (45.35 KB) Decisions December 15, 2004 PDF
RE: Conservation Designs, Inc. & Ritchie Crockett Lawton, Findings of Fact, Conclusions of Law, and Order #5W1418-EB, Docket #847 (December 22, 2004) 5w1418.fco_.pdf (109.38 KB) Decisions December 22, 2004 PDF
RE: Conservation Designs, Inc. & Ritchie Crockett Lawton, Land Use Permit #5W1418-EB, Docket #847 (December 22, 2004) 5w1418-lup.pdf (102.03 KB) Decisions December 22, 2004 PDF
Re: Times and Seasons, LLC and Hubert K. Benoit, Land Use Permit Application #3W0839-2-EB, Memorandum of Decision, Docket #857 (January 3, 2005) 3w0829-2-eb-mod.pdf (106.48 KB) Decisions January 3, 2005 PDF
Re: Town of Barre Millstone Hill West Bike Path, Declaratory Ruling #440, Memorandum of Decision (January 3, 2005) dr440-mod.pdf (99.02 KB) Decisions January 3, 2005 PDF
Re: Burlington Broadcasters, Inc., d/b/a WIZN, Declaratory Ruling #322, Memorandum of Decision (January 7, 2005) dr322-disord.pdf (71.43 KB) Decisions January 7, 2005 PDF