Skip to main content

Documents

Table data
Title File Category Date Sort descending File Format
RE: James E. Hand and John R. Hand, d/b/a Hand Motors and East Dorset Partnership, Amended Land Use Permit #8B0444-6-EB, Docket #629 (Oct. 17, 1995) 8b0444-6-eb-lup.pdf (30.48 KB) Decisions October 17, 1995 PDF
RE: Fayston Farms Homeowners' Association, Land Use Permit Amendment #5W0375-8-EB, Dismissal Order, Docket #640 (Oct. 19, 1995) 5w0375-8-eb-dis.txt (2.35 KB) Decisions October 19, 1995 Text
RE: Taft Corners Associates, Inc., Application #4C0696-11-EB (Revocation), Dismissal Order, Docket #594 (Oct. 19, 1995) 4c0696-11-eb-revoc-dis.pdf (40.19 KB) Decisions October 19, 1995 PDF
RE: Drown Gravel Pit, George and Marjorie Drown, Declaratory Ruling Request #277, Dismissal Order, DR#277 (Oct. 20, 1995) dr277-dis.pdf (16.36 KB) Decisions October 20, 1995 PDF
RE: Putney Paper Company, Inc., Declaratory Ruling #305, Findings of Fact, Conclusions of Law, and Order, DR#305 (Oct. 30, 1995) dr305-fco.pdf (123.33 KB) Decisions October 30, 1995 PDF
RE: New England Kurn Hattin Homes, Application #2W0082-4-EB, Findings of Fact, Conclusions of Law, and Order, Docket #624 (Nov. 2, 1995) 2w0082-4-eb-fco.pdf (75.11 KB) Decisions November 2, 1995 PDF
RE: Lilly Propane, Inc., Land Use Permit Amendment #2S0859-3-EB, Docket #634 (Nov. 3, 1995) 2s0859-3-eb-lup.pdf (26.48 KB) Decisions November 3, 1995 PDF
RE: Northern Development Enterprises, Land Use Permit #5W0901-R-5-EB, Denial for Motion to Reconsider, Docket # 627, (Nov. 3, 1995) 5w0901-r-5-eb-ord.pdf (20 KB) Decisions November 3, 1995 PDF
RE: Putney Paper Company, Inc., Land Use Permit #2W0436-7-EB, Findings of Fact, Conclusions of Law, and Order, Docket #621 (Nov. 3, 1995) 2w0436-7-eb-fco.pdf (216.09 KB) Decisions November 3, 1995 PDF
RE: Putney Paper Company, Inc., Land Use Permit Amendment #2W0436-7-EB, Docket #621 (Nov. 3, 1995) 2w0436-7-eb-lup.pdf (61.26 KB) Decisions November 3, 1995 PDF