Skip to main content

Documents

Table data
Title File Category Date Sort descending File Format
Re: Vermont RSA Limited Partnership, d/b/a Verizon Wirelsss, Declaratory Ruling #441, Findings of Fact, Conclusions of Law, and Order (October 20, 2005) dr441-fco.pdf (133.17 KB) Decisions October 20, 2005 PDF
Re: Times and Seasons, LLC and Hubert K. Benoit, Land Use Permit Application #3W0839-2-EB, Findings of Fact and Conclusions of Law, and Order (Altered), Docket #857 (November 4, 2005) 3w0839-2-fco.pdf (274.91 KB) Decisions November 4, 2005 PDF
Re: Times and Seasons, LLC and Hubert K. Benoit, Land Use Permit Application #3W0839-2-EB, Memorandum of Decision, Docket #857 (November 4, 2005) 3w0839-2-mod.pdf (180.18 KB) Decisions November 4, 2005 PDF
Re: Vermont Department of Forests, Parks, and Recreation (Phen Basin), Land Use Permit Amendment #5W0905-7-EB, Memorandum of Decision, Docket #840M2 (November 18, 2005) 5w0905-7-EB-mod.pdf (132.59 KB) Decisions November 18, 2005 PDF
Re: Lodging North, Inc., Land Use Permit #4C1123-EB, Dismissal Order, Docket #839 (November 23, 2005) 4c1123-eb-do.pdf (88.11 KB) Decisions November 23, 2005 PDF
RE: George and Diana Davis, d/b/a Bates Mansion at Brook Farm, Findings of Fact, Conclusions of Law, and Order #2S129-EB, Docket #844 (December 15, 2004) 2s1129-fco.pdf (117.03 KB) Decisions December 15, 2005 PDF
RE: Intervale Partners, LP and Eton LLC and Lake Champlain Housing Develoment Corp., Land Use Permit #4C1130-EB, Memorandum of Decision, Docket #856 (February 15, 2006) 4c1130-mod.pdf (78.5 KB) Decisions February 15, 2006 PDF
RE: Intervale Partners, LP and Eton LLC and Lake Champlain Housing Develoment Corp., Land Use Permit #4C1130-EB, Docket #856 (February 15, 2006) 4c1130-lup.pdf (57.13 KB) Decisions February 15, 2006 PDF
Natural Resources Board Rules of Procedure NRB_ROP.pdf (135.58 KB) Rules March 28, 2006 PDF
NRCS Web Soil Survey brochure wssbrochure.pdf (2.1 MB) Guidance May 1, 2006 PDF