Skip to main content

Documents

Table data
Title File Category Date Sort descending File Format
SMurray PDF attachment: Capability and Development Plan 1973, Acts and Resolves 5_Capability and Development Plan1973 Acts and Resolves No. 85 Secs 6 7.pdf (119.23 KB) Reports December 28, 2023 PDF
VAPDA's Municipal Delegation Framework Report (12/21/23) Municipal Delegation Framework Report_20231221_FINAL.pdf (994.58 KB) Reports December 29, 2023 PDF
Natural Resources Board Final Meeting Minutes, November 14, 2023 2023-11-14 final minutes.pdf (243.12 KB) Board Documents January 9, 2024 PDF
Natural Resources Board v. Copart of Connecticut Final Civil Citation and Judgement Order NRB v. Copart of CT.pdf (919.13 KB) Final Citations January 9, 2024 PDF
Natural Resources Board v. Somers Point LLC Final Citation and Judgement Order - NRB v. Somers Point.pdf (1.93 MB) Final Citations January 9, 2024 PDF
Final Assurance of Discontinuance - Robinson 2024-01-12 Final AOD and Judgement Order - 2023_16_Robinson.pdf (7.58 MB) Final Assurances of Discontinuance January 12, 2024 PDF
Severe Storm 2023 Recovery: Documentation Form nrbSS2023_Doc_Form-PG3.pdf (211.09 KB) Forms January 14, 2024 PDF
Guidance on Waiver of Act 250 Permitting Requirements in Response to Severe Storm 2023 (Emergency Instructions) nrbSS2023_Emergency_Instructions.pdf (245.12 KB) Guidance January 14, 2024 PDF
Natural Resources Board v. David Spiler 2024-02-02 Final Judgement Order_Civil Citation_2023_79.pdf (476.93 KB) Final Citations February 2, 2024 PDF
Calendar Year 2023 Annual Report to the Legislature NRB Annual Report 2023.pdf (1.15 MB) Reports February 16, 2024 PDF