Skip to main content

Documents

Table data
Title File Category Date Sort descending File Format
Re: Vermont Department of Forests, Parks, and Recreation (Phen Basin), Land Use Permit Amendment #5W0905-7-EB, Memorandum of Decision, Docket #840M2 (November 18, 2005) 5w0905-7-EB-mod.pdf (132.59 KB) Decisions November 18, 2005 PDF
Re: Lodging North, Inc., Land Use Permit #4C1123-EB, Dismissal Order, Docket #839 (November 23, 2005) 4c1123-eb-do.pdf (88.11 KB) Decisions November 23, 2005 PDF
RE: George and Diana Davis, d/b/a Bates Mansion at Brook Farm, Findings of Fact, Conclusions of Law, and Order #2S129-EB, Docket #844 (December 15, 2004) 2s1129-fco.pdf (117.03 KB) Decisions December 15, 2005 PDF
RE: Intervale Partners, LP and Eton LLC and Lake Champlain Housing Develoment Corp., Land Use Permit #4C1130-EB, Memorandum of Decision, Docket #856 (February 15, 2006) 4c1130-mod.pdf (78.5 KB) Decisions February 15, 2006 PDF
RE: Intervale Partners, LP and Eton LLC and Lake Champlain Housing Develoment Corp., Land Use Permit #4C1130-EB, Docket #856 (February 15, 2006) 4c1130-lup.pdf (57.13 KB) Decisions February 15, 2006 PDF
Natural Resources Board Rules of Procedure NRB_ROP.pdf (135.58 KB) Rules March 28, 2006 PDF
NRCS Web Soil Survey brochure wssbrochure.pdf (2.1 MB) Guidance May 1, 2006 PDF
Act 250 Rules (effective May 1, 2006) 2006rules.pdf (304.75 KB) Rules May 1, 2006 PDF
RE: Green Crow Corporation, Land Use Permit #3R0903-EB, Memorandum of Decision, Docket #845M2 (June 14, 2006) 3r0903-mod2.pdf (119.21 KB) Decisions June 14, 2006 PDF
Fees Procedure Statement feeguidance.pdf (11.18 KB) Guidance June 27, 2006 PDF