Skip to main content

Documents

Table data
Title File Category Date Sort descending File Format
RE: University of Vermont and State Agricultural College and Novarr-Mackesey Development Company, Land Use Permit #4C0895-EB, Docket #540 (Aug. 28, 1992) 4c0895-eb-lup.pdf (32.38 KB) Decisions August 28, 1992 PDF
RE: Okemo Mountain, Inc., Land Use Permit #2S0351-7A-EB (Mid-Mountain Lodge), Memorandum of Decision Pertaining to Allocation of Costs, Docket #527 (Aug. 31, 1992) 2s0351-7a-eb-ac-mod.pdf (71.72 KB) Decisions August 31, 1992 PDF
RE: Patten Corporation Northeast, Declaratory Ruling Request #261, Dismissal Order, DR#261 (Sep. 3, 1992) dr261-dis.pdf (21.56 KB) Decisions September 3, 1992 PDF
RE: Champlain Construction Co. Inc., Declaratory Ruling #214, Findings of Fact, Conclusions of Law, and Order, DR#214 (Sep. 14, 1992) dr214-fco.pdf (203.33 KB) Decisions September 14, 1992 PDF
RE: John Swinington, Land Use Permit #1R0693-EB, Memorandum of Decision Pertaining to Stipulation, Docket #515M (Sep. 25, 1992) 1r0693-eb-stip-mod.pdf (11.34 KB) Decisions September 25, 1992 PDF
RE: Elwood and Louise Duckless, Application #7R0882-EB, Memorandum of Decision and Prehearing Order, Docket #555M (Sep. 30, 1992) 7r0882-eb-mod.pdf (46.55 KB) Decisions September 30, 1992 PDF
RE: L & S Associates, #2W0434-8-EB, Memorandum of Decision, Docket #557M (Oct. 1, 1992) 2w0434-8-eb-mod.pdf (135.58 KB) Decisions October 1, 1992 PDF
RE: Reg and Madeline Chaput and Robert Molleur, Application #7R0883-EB, Dismissal Order, Docket #558 (Nov. 10, 1992) 7r0883-eb-dis.pdf (9.99 KB) Decisions October 10, 1992 PDF
RE: NJM Realty Limited Partnership, Land Use Permit #2W0312-EB (Revocation), Certificate of Compliance, Docket #443 (Jul. 10, 1992) 2w0312-eb-revoc-cc.pdf (41.57 KB) Decisions October 10, 1992 PDF
RE: Ann & Bruce Perreault d/b/a #1 Auto Parts, Land Use Permit #9A0053-9-EB, Dismissal Order, Docket #561 (Nov. 10, 1992) 9a0053-9-eb-dis.pdf (12.86 KB) Decisions October 10, 1992 PDF