Skip to main content

Documents

Table data
Title File Category Date File Format Sort descending
RE: City of Barre Sludge Management Program, Declaratory Ruling #284, Findings of Fact, Conclusions of Law, and Order, DR#284 (Oct. 11, 1994) dr284-fco.txt (36.67 KB) Decisions October 11, 1994 Text
RE: Investors Corporation of Vermont and Greentree Park, Inc., Land Use Permit #4C0149-8-EB, Dismissal Order, Docket #603 (Oct. 18, 1994) 4c0149-8-eb-dis.txt (1.57 KB) Decisions October 18, 1994 Text
RE: Virginia and Robert Kenney, Declaratory Ruling #295, Findings of Fact, Conclusions of Law, and Order, DR#295 (Oct. 27, 1994) dr295-fco.txt (10.93 KB) Decisions October 27, 1994 Text
RE: John D. and Margaret Berkley, John D. Veller, Alan F. and Gudrun H. Stewart, and Richard and Cheryl Rusin, Application #2W0942-EB, Findings of Fact, Conclusions of Law, and Order, Docket #602 (Oct. 27, 1994) 2w0942-eb-fco.txt (11.07 KB) Decisions October 27, 1994 Text
RE: John D. Berkley, Margaret O. Berkley, John D. Veller, Alan F. and Gudrun H. Stewart, Richard and Cheryl Rusin, Land Use Permit #2W0942-EB, Docket #602 (Oct. 27, 1994) 2w0942-eb-lup.txt (4.34 KB) Decisions October 27, 1994 Text
RE: Barre City Property of Northfield Savings Bank, Declaratory Ruling #299, Dismissal Order, DR#299 (Nov. 14, 1994) dr299-dis.txt (2 KB) Decisions November 14, 1994 Text
RE: Jericho Corners Elementary School, Declaratory Ruling #285, Findings of Fact, Conclusions of Law, and Order, DR#285 (Dec. 9, 1994) dr285-fco.txt (21.12 KB) Decisions December 9, 1994 Text
RE: W & G, Inc., Land Use Permit #2W0623-D-EB, Order, Docket #623 (Dec. 21, 1994) 2w0623-d-eb-ord.txt (1.49 KB) Decisions December 21, 1994 Text
RE: Cersosimo Lumber Co., Inc., Land Use Permit #2W0957-EB, Memorandum of Decision, Docket #628M1 (May 23, 1995) 2w0957-eb-mod1.txt (5.46 KB) Decisions May 23, 1995 Text
Act 250 Application Form: Exhibit List exhibitlist.xlsx (60.83 KB) Forms November 2, 2022 Spreadsheet