Skip to main content

Documents

Table data
Title File Category Date File Format Sort descending
Natural Resources Board Final Meeting Minutes March 12, 2024 2024-03-12 final minutes.pdf (190.16 KB) Board Documents May 14, 2024 PDF
Adam Stone Trucking, LLC AOD Public Comment Public Comments_NRB v. Adamstone Trucking, LLC AOD.pdf (109.5 KB) Public Comments (Enforcement) April 15, 2024 PDF
RE: David Enman (St. George Property), Declaratory Ruling #326, Findings of Fact, Conclusions of Law, and Order, DR#326 (Dec. 23, 1996) dr326-fco.txt (48.34 KB) Decisions December 23, 1996 Text
RE: Old Stage Estates Homeowners Association, Declaratory Ruling Request #330, Dismissal Order, DR#330 (Dec. 19, 1996) dr330-dis.txt (4.29 KB) Decisions December 19, 1996 Text
RE: The Mirkwood Group and Barry Randall, Application #1R0780-EB, Findings of Fact, Conclusions of Law and Order, Docket #641 (Aug. 19, 1996) 1r0780-eb-fco.txt (68.42 KB) Decisions August 19, 1996 Text
RE: Vermont Egg Farms, Inc., Declaratory Ruling #317, Findings of Fact, Conclusions of Law and Order, Docket #317 (Jun. 14, 1996) dr317-fco.txt (17.91 KB) Decisions July 14, 1996 Text
RE: Hanley Lane Construction Co., Inc., Declaratory Ruling #313, Findings of Fact, Conclusions of Law and Order, DR#313 (Jun. 12, 1996) dr313-fco.txt (39.12 KB) Decisions June 12, 1996 Text
RE: Okemo Realty, Inc., Land Use Permit Amendment #900033-2-EB, Docket #580 (May 2, 1996) 900033-2-eb-lup.txt (4.12 KB) Decisions May 2, 1996 Text
RE: Okemo Realty, Inc., Application #900033-2-EB, Findings of Fact, Conclusions of Law and Order, Docket #580 (May 2, 1996) 900033-2-eb-fco.txt (21.97 KB) Decisions May 2, 1996 Text
RE: Stokes Communications Corporation and Bell Atlantic NYNEX Mobile, Declaratory Ruling #315, Chair's Preliminary Ruling, DR#315 (Apr. 18, 1996) dr315-cpr.txt (2.37 KB) Decisions April 18, 1996 Text