Skip to main content

Documents

Table data
Title File Category Date Sort descending File Format
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
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: Okemo Mountain, Inc., Land Use Permit #2S0351-12A-EB, Memorandum of Decision Pertaining to Motion to Alter Revised Decision, Docket #471 (Nov. 13, 1992) 2s0351-12a-eb-mta-rev-mod.pdf (54.42 KB) Decisions October 13, 1992 PDF
RE: Grand Union Co. & Mrs. Ralph Humiston, Application #1R0733-EB, Memorandum of Decision and Order, Docket #553M (Oct. 22, 1992) 1r0733-eb-mod-ord.pdf (13.19 KB) Decisions October 22, 1992 PDF
RE: University of Vermont and State Agricultural College and Novarr-Mackesey Development Company, Land Use Permit Amendment #4C0895-EB, Memorandum of Decision and Order, Docket #540M (Oct. 22, 1992) 4c0895-eb-mod-ord.pdf (12.64 KB) Decisions October 22, 1992 PDF
RE: John A. Russell Corp., Application #1R0257-2A-EB, Memorandum of Decision, Docket #552 (Oct. 22, 1992) 1r0257-2a-eb-mod.pdf (100.16 KB) Decisions October 22, 1992 PDF
RE: New Haven Savings Bank, Land Use Permit #2W0769-1-EB, Findings of Fact, Conclusions of Law, and Order, Docket #533 (Nov. 23, 1992) 2w0769-1-eb-fco.pdf (105.41 KB) Decisions October 23, 1992 PDF
RE: Robert and Barbara Barlow, Application #8B0473-EB, Memorandum of Decision and Order, Docket #547M1 (Oct. 23, 1992) 8b0473-eb-mod-ord.pdf (29.73 KB) Decisions October 23, 1992 PDF
RE: Felix J. Callan, Land Use Permit #5W1056-EB, Dismissal Order, Docket #481 (Oct. 26, 1992) 5w1056-eb-dis.pdf (14 KB) Decisions October 26, 1992 PDF