Skip to main content

Documents

Table data
Title File Category Date Sort descending File Format
RE: State of Vermont Agency of Transportation, Land Use Permit #7C0558-2-Reconsideration-EB, Memorandum of Decision and Proposed Dismissal Order, Docket #445 (May 18, 1990) 7c0558-2-recon-eb-mod-dis.pdf (169.64 KB) Decisions May 18, 1990 PDF
RE: Steven B. Tanger and Stanley A. Tanger, Hollis S. Paige, William T. Griffiths, and Kenneth A. LeClair, Land Use Permit Application #3W0125-3-EB, Findings of Fact, Conclusions of Law and Order, Docket #442 (May 22, 1990) 3w0125-3-eb-fco.pdf (264.87 KB) Decisions May 22, 1990 PDF
RE: Champlain Construction Co., Declaratory Ruling #214, Memorandum of Decision Addressing Preliminary Legal Issues, DR#214 (Jun. 5, 1990) dr214-mod-pli.pdf (60 KB) Decisions June 5, 1990 PDF
RE: Thomas W. Bryant and John P. Skinner, Application #4C0795-EB, Memorandum of Decision and Order, Docket #466 (Jun. 8, 1990) 4c0795-eb-mod-ord.pdf (80.99 KB) Decisions June 8, 1990 PDF
RE: Crushed Rock, Inc., Land Use Permits #1R0489 and #1R0489-1, Memorandum of Decision and Order, Docket #422 (Jun. 8, 1990) 1r0489-mod-ord.pdf (228.59 KB) Decisions June 8, 1990 PDF
RE: Roadside Chapel, Land Use Permit #1R0319-4-EB, Memorandum of Decision, Docket #483M (Jun. 8, 1990) 1r0319-4-eb-mod.pdf (24.28 KB) Decisions June 8, 1990 PDF
RE: Twin State Development Associates, Land Use Permit #5W1021-EB, Docket #448 (Jun. 12, 1990) 5w1021-eb-lup.pdf (28.74 KB) Decisions June 12, 1990 PDF
RE: Twin State Development Associates, Application #5W1021-EB, Findings of Fact, Conclusions of Law, and Order, Docket #415 (Jun. 12, 1990) 5w1021-eb-fco.pdf (75.77 KB) Decisions June 12, 1990 PDF
RE: John A. Russell Corporation, Land Use Permit #1R0257-2-EB-1, Memorandum of Decision and Order, Docket #415 (Jun. 14, 1990) 1r0257-2-eb-1-mod-ord.pdf (33.23 KB) Decisions June 14, 1990 PDF
RE: John A. Russell Corporation, Land Use Permit 1R0257-2-EB-1, Docket #415 (Jun. 14, 1990) 1r0257-2-eb-1-lup.pdf (23.34 KB) Decisions June 14, 1990 PDF