Skip to main content

Documents

Table data
Title File Category Date Sort descending File Format
RE: Green Meadows Center LLC, The Community Alliance, and Southeastern Vermont Community Action, Land Use Permit #2W0694-1-EB, Docket #751 (Dec. 21, 2000) 2w0694-1-eb-lup.pdf (55.25 KB) Decisions December 21, 2000 PDF
RE: Josiah E. Lupton, Quiet River Campground, Land Use Permit Application #3W0819(Revised)-EB; Memorandum of Decision, Docket #765 (December 27, 2000) 3w0819-rev-mod.pdf (84.07 KB) Decisions December 27, 2000 PDF
RE: Vermont RSA Limited Partnership d/b/a Bell Atlantic Mobile, Land Use Permit #3W0738-4-EB (Revocation), Memorandum of Decision, Docket #698 (Jan. 4, 2001) 3w0738-4-eb-rev-mod.pdf (575.53 KB) Decisions January 4, 2001 PDF
RE: The Stratton Corporation and Intrawest, Stratton Development Corporation, Land Use Permit #2W0519-17(Revised)-EB, Dismissal Order, Docket #772 (Jan. 10, 2001) 2w0519-17-rev-eb-dis.pdf (20.51 KB) Decisions January 10, 2001 PDF
RE: OMYA, Inc., Land Use Permit Application #1R0217-14-EB, Chair's Proposed Dismissal Order, Docket #722 (Jan. 16, 2001) 1r0271-14-eb-cpdo.pdf (9.43 KB) Decisions January 16, 2001 PDF
Environmental Board Rules (effective January 18, 2001) 2001rules.pdf (116.43 KB) Rules January 18, 2001 PDF
RE: Michael Jedware, Land Use Permits #6F0194 and #6F0259 (Revocation), Dismissal Order, Docket #768 (Jan. 24, 2001) 6f0194-dis.pdf (13.41 KB) Decisions January 24, 2001 PDF
RE: Okemo Mountain, Inc., Land Use Permit #2S0351-32-EB, Memorandum of Decision and Dismissal Order, Docket #769 (Jan. 25, 2001) 2s0351-32-eb-mod-dis.pdf (16 KB) Decisions January 25, 2001 PDF
RE: McDonald's Corporation, Rutland, Vermont, Land Use Permit #1R0477-5-EB, Memorandum of Decision on Motion to Alter, Docket #747 (Feb. 2, 2001) 1r0477-5-eb-mod-mta.pdf (313.75 KB) Decisions February 2, 2001 PDF
RE: Vermont Verde Antique International, Inc., Declaratory Ruling Request #387, Dismissal Order, DR#387 (Feb. 2, 2001) dr387-dis.pdf (29.85 KB) Decisions February 2, 2001 PDF