Skip to main content

Documents

Table data
Title File Category Date File Format Sort descending
DR Z (Jul. 5, 1972), RE: The Swiss Ski Club of New York, Inc., facility construction project, Waitsfield, VT drZ_72-07-05.pdf (85.73 KB) Decisions July 5, 1972 PDF
DR AA (Dec. 11, 1972), RE: Humble Oil & Refining Company, Inc., test drillings projects, Orange and Windsor Counties drAA_72-12-11.pdf (81.52 KB) Decisions December 11, 1972 PDF
Jurisdictional Opinion (JO) Request Form JO_RequestForm.pdf (696.44 KB) Forms May 3, 2024 PDF
DR 59 (Jan. 16, 1975), RE: George F. Adams & Col, Inc., application #5L0289 development and subdivision project, Stowe, VT dr059_75-01-16.pdf (403.58 KB) Decisions January 16, 1975 PDF
DR 63 (Jan. 30, 1975), RE: George Costes, Costes Subdivision project, St. Albans Town, VT dr063_75-01-30.pdf (74.48 KB) Decisions January 30, 1975 PDF
DR 64 (Jan. 30, 1975), RE: John and Ray Poor, campground project, Woodford, VT dr064_75-01-30.pdf (158.09 KB) Decisions January 30, 1975 PDF
DR #unnumbered (Jul. 23, 1975), RE: Vermont Public Service Board, Vermont Railway and Green Mountain Railroad project, statewide unnumb_PSB_75-07-23.pdf (46.67 KB) Decisions July 23, 1975 PDF
DR 65 (Sep. 9, 1975), RE: Robert and Laura Lemery, modifying project to avoid jurisdiction, Alburgh, VT dr065_75-09-09.pdf (63.66 KB) Decisions September 9, 1975 PDF
DR 66 (Sep. 12, 1975), RE: Westfield Associates, subdivision project, Westfield, VT dr066_75-09-12.pdf (55.18 KB) Decisions September 12, 1975 PDF
DR 67 (Sep. 16, 1975), RE: Gibou Valley Company, road improvement project, Montgomery, VT dr067_75-09-16.pdf (96.34 KB) Decisions September 16, 1975 PDF