Skip to main content

Documents

Table data
Title File Category Date Sort descending File Format
RE: Pompy Farms Crushed Stone, Inc. and Verne Drew, Declaratory Ruling #235, Dismissal Order, DR#235 (May 7, 1992) dr235-dis.pdf (9.82 KB) Decisions May 7, 1992 PDF
RE: Richard Berman, Trustee and Bradford B. Moore, Land Use Permit Amendment #5L1086-EB, Docket #522 (May 8, 1992) 5l1086-eb-lup.pdf (21.3 KB) Decisions May 8, 1992 PDF
RE: Richard Berman, Trustee, and Bradford B. Moore, Land Use Permit #5L1086-EB, Findings of Fact, Conclusions of Law, and Order, Docket #522 (May 8, 1992) 5l1086-eb-fco.pdf (58.13 KB) Decisions May 8, 1992 PDF
RE: John W. Stevens and Bruce W. Gyles, Declaratory Ruling #240, Rindings of Fact, Conclusions of Law, and Order, DR#240 (May 8, 1992) dr240-fco.pdf (96.08 KB) Decisions May 8, 1992 PDF
RE: Audley Sand Extraction, Brigante and Lomartire Lands, Colchester, Declaratory Ruling #264, Advisory Opinion #EO-91-245 (Reconsidered), DR#264 (May 8, 1992) dr264-eo-91-245-recon.pdf (83.69 KB) Decisions May 8, 1992 PDF
RE: Costantino Antique Business, Declaratory Ruling Request #262 Memorandum of Decision, DR#262 (May 12, 1992) dr262-mod.pdf (40.18 KB) Decisions May 12, 1992 PDF
RE: Harland Miller III, Declaratory Ruling #253, Findings of Fact, Conclusions of Law and Order, DR#253 (May 13, 1992) dr253-fco.pdf (79.3 KB) Decisions May 13, 1992 PDF
RE: J. P. Carrara & Sons, Inc., Land Use Permit #1R0589-EB Revocation, Findings of Fact, Conclusions of Law, and Order with revised Order, Docket #498 (May 13, 1992) 1r0589-eb-revoc-fco-rev.pdf (125.17 KB) Decisions May 13, 1992 PDF
RE: Felix J. Callan, Land Use Permit #5W1056-EB, Revocation, Findings of Fact, Conclusions of Law, and Order, Docket #493 (Jun. 2, 1992) 5w1056-eb-fco.pdf (66.97 KB) Decisions June 2, 1992 PDF
RE: J.P. Carrara and Sons, Inc., Application #1R0589-EB, Memorandum of Decision Pertaining to Request for Stay, Docket #498 (Jun. 8, 1992) 1r0589-eb-rfs-mod.pdf (49.55 KB) Decisions June 8, 1992 PDF