Skip to main content

Past Water Resources Panel Decisions by Year

Petition Decisions - by year

This page includes past decisions issued by the Water Resources Panel and the former Water Resources Board. Pursuant to §§20 – 26 of Act 138 (effective May 14, 2012), the rulemaking authority of the Water Resources Panel has been transferred to the Agency of Natural Resources. The rules of the Panel are now deemed to be the rules of the Agency and will remain in effect until amended by the Agency. 

W-Notes and UPW-Notes

The Natural Resources Board web site included past decisions issued by the Water Resources Panel and the former Water Resources Board and information about rules related to wetlands, lakes and other public waters in Vermont. Pursuant to §§20 – 26 of Act 138 (effective May 14, 2012), the rulemaking authority of the Water Resources Panel has been transferred to the Agency of Natural Resources. The rules of the Panel are now deemed to be the rules of the Agency and will remain in effect until amended by the Agency. Also see the Past Petition Decisions page.

The Natural Resources web site also previously included W-Notes and UPW-Notes documents.

W-Notes - Annotated Index Through January 2005 -

W-NOTES ANNOTATIONS and CITATIONS January 2005
W-Notes combines a subject index with annotations derived from the former Water Resources Board's case precedent. The annotations are written by Water Resources Board staff and are not approved by the Board.

UPW-Notes - Annotated UPW Decisions Through December 2006 -

USE OF PUBLIC WATERS - ANNOTATED INDEX of DECISIONS - Updated Through December 2006

 

2005    2004    2003    2002    2001    2000    1999    1998    1997    1996    1995    1994    1993    
1992    1991    1990    1989    1988    1987    1986    1985    1984    1983    1982    1981    1980

 

2005

RE: Waters of the Green Mountain National Forest, ORW-03-01, Findings of Fact, Conclusions of Law and Order (Aug. 9, 2005) 

RE: Small Municipal Separate Storm Sewer Systems (MS4s), WQ-03-08 and WQ-04-03(Consolidated), Memorandum of Decision (July 21, 2005) 

RE: Snowshed Pond and Mirror Lake, Killington WET-05-03 and WET-05-04 (Consolidated), Administrative Determination (May 26, 2005) 

RE: Whipstock Wetlands, Bennington, WET-05-02, Administrative Determination (Apr. 29, 2005) 

RE: Unified Buddhist Church, Inc., Hartland, WQ-04-06, Order Regarding Preliminary Issues (Apr. 15, 2005) 

RE: Central Vermont Public Service Corp. (Beaver Meadow Road Wetland), Vershire, CUD-04-05, Memorandum of Decision and Dismissal Order, (Apr. 15, 2005) 

RE: Morrissey Pond, Rutland, WET-05-01, Administrative Determination, (Mar. 7, 2005)

RE: Miller Farm Pond, South Burlington, WET-05-05, Administrative Determination, (Mar. 4, 2005) 

RE: Bald Hill Fish Culture Station, Newark, WET-04-02, Administrative Determination, (Feb. 24, 2005)

back to top of page

2004

RE: Waters of the Green Mountain National Forest, ORW-03-01, Second Prehearing Conference Report and Order (November 9, 2004) 

RE: Citizens for Safe Farms, Inc. (Hinsdale Farm), WQ-04-02, Memorandum of Decision (October 14, 2004) 

RE: Stormwater NPDES Petition, WQ-03-17, Memorandum of Decision (October 14, 2004) 

RE: Trapp Family Lodge Wetland, WET-04-01, Administrative Determination (October 6, 2004) 

RE: Hannaford Bros. Co. and Lowes Home Centers, Inc., WQ-01-01, Order (October 6, 2004) 

RE: CCCH Stormwater Discharge Permits, Nos. WQ-02-11 and WQ-03-05, WQ-03-06, and WQ-03-07, Findings of Fact, Conclusions of Law, and Order (October 4, 2004) 

RE: Lowe's Home Centers, Inc., WQ-03-15, Request for Stay (September 3, 2004) 

RE: Lowe's Home Centers, Inc., WQ-03-15, Emergency Motion to Clarify Order (September 3, 2004) 

RE: Lowe's Home Centers, Inc., WQ-03-15, Findings of Fact, Conclusions of Law, and Order (August 26, 2004) 

RE: Waters of the Green Mountain National Forest, ORW-03-01 Memorandum of Decision (June 28, 2004) 

RE: Hannaford Bros. Co. and Lowes Home Centers, Inc., WQ-01-01, Order (June 23, 2004) 

RE: Lowe's Home Centers, Inc., WQ-03-15, Order Regarding Motion (June 3, 2004) 

RE: Kent Pond (VT Dept. of Fish & Wildlife), MLP-03-10 and MLP-03-11(Consolidated), Findings of Fact, Conclusions of Law and Order (May 12, 2004) 

RE: Village of Enosburg Falls, WQ-03-03, Memorandum of Decision (April 21, 2004) 

RE: William and Ann Lyon, EPR-03-16, Memorandum of Decision (April 21, 2004) 

RE: Stormwater NPDES Petition, WQ-03-17, Memorandum of Decision (April 1, 2004) 

RE: Investigation into Developing Cleanup Plans for Stormwater Impaired Waters - Docket No. INV-03-01, Order Closing Docket and Issuance of Final Report for Comment (March 9, 2004) 

RE: Kent Pond (VT Dept. of Fish & Wildlife), MLP-03-10, MLP-03-11 and CUD-03-13, Memorandum of Decision and Dismissal Order (February 18, 2004) 

RE: Clyde River Hydroelectric Project, WQ-02-08, Memorandum of Decision (February 2, 2004) 

RE: Sunset Cliff Inc., City of Burlington, WET-03-01, Administrative Determination (January 23, 2004) 

back to top of page

2003

RE: City of South Burlington and Town of Colchester, WQ-03-02, Findings of Fact, Conclusions of Law, and Order, (December 29, 2003) 

RE: Stormwater NPDES Petition, WQ-03-17, Prehearing Conference Report and Order,(December 9, 2003) 

RE: Vermont Agency of Transportation (Route 7), WQ-03-01, Chair's Order, (December 3, 2003) 

RE: Lowe's Home Center, WQ-03-15, Memorandum of Decision, (November 26, 2003) 

RE: William and Ann Lyon, EPR-03-16, Prehearing Conference Report and Order (November 13, 2003) 

RE: Calvin Murray, WET-03-03, Administrative Determination, (October 27, 2003) 

RE: Village of Enosburg Falls, WQ-03-03, 2nd Prehearing Conference Report and Order, (Ocrober 6, 2003) 

RE: Johnson State College, WET-03-04, Administrative Determination, (September 26, 2003) 

RE: David Santamore, MLP-03-12, Dismissal Order,(September 26, 2003) 

RE: Small Municipal Separate Sewer Systems (MS4s), WQ-03-08, 2nd Prehearing Conference Report and Order (September 23, 2003) 

RE: Sunset Cliff, Inc. Homeowners' Assn., WET-03-01, Memorandum of Decision, (September 18, 2003) 

RE: Chittenden County Circumferential Highway Stormwater Discharge Permits, Docket Nos. WQ-02-11 and WQ-03-05,-06,-07(Consolidated), Memorandum of Decision, (August 28, 2003) 

RE: Sunset Cliff, Inc. Homeowners' Assn., WET-03-01, Memorandum of Decision, (August 28, 2003) 

RE: Vermont Agency of Transportation (Route 7), WQ-03-01, Memorandum of Decision, (August 28, 2003) 

RE: Vermont Agency of Transportation (Route 7), WQ-03-01, Memorandum of Decision, (August 21, 2003) 

RE: Styles Brook Reservoir, WET-03-02, Administrative Determination, (August 7, 2003) 

RE: Clyde River Hydroelectric Project, WQ-02-08(A) and (B) (Consolidated), Amended Water Quality Certificate: Findings of Fact, Conclusions of Law and Order, (July 11, 2003) 

RE: Small Municipal Separate Sewer Systems (MS4s), WQ-03-08, Prehearing Conference Report and Order (July 9, 2003) 

RE: Morehouse Brook, Englesby Brook, Centennial Brook, and Barlett Brook, WQ-02-04, WQ-02-05, WQ-02-06, and WQ-02-07(Consolidated), Order (June 27, 2003) 

RE: Vermont Agency of Transportation (Route 7), WQ-03-01, Order (June 27, 2003) 

RE: Vermont Agency of Transportation (Route 7), Memorandum of Decision, WQ-03-01 (June 4, 2003) 

RE: Morehouse Brook, Englesby Brook, Centennial Brook, and Barlett Brook, WQ-02-04, WQ-02-05, WQ-02-06, and WQ-02-07(Consolidated), Executive Summary (June 2, 2003) 

RE: Morehouse Brook, Englesby Brook, Centennial Brook, and Barlett Brook, WQ-02-04, WQ-02-05, WQ-02-06, and WQ-02-07(Consolidated), Findings of Fact, Conclusions of Law, and Order (June 2, 2003) 

RE: Village of Enosburg Falls, WQ-03-03, Memorandum of Decision (May 20, 2003) 

RE: City of South Burlington and Town of Colchester, WQ-03-02, Memorandum of Decision (May 20, 2003) 

RE: Lake Bomoseen, Town of Hubbardton, Memorandum of Decision, WET-02-04 (Mar. 21, 2003) 

RE: Chittenden County Circumferential Highway, Memorandum of Decision, WQ-02-11 (Mar. 21, 2003) 

RE: Mt. Mansfield Company, Town of Stowe, Administrative Determination, WET-02-08 (Feb. 25, 2003) 

RE: Lake Bomoseen, Town of Hubbardton, Administrative Determination, WET-02-04 (Feb. 6, 2003) 

RE: ABC/MRC, Inc., Kwiniaska Golf Course - West Pond, Town of Shelburne, WET-02-06, Administrative Determination, (Feb. 6, 2003) ABC/MRC, Inc., Kwiniaska Golf Course - East Pond, Town of Shelburne, WET-02-07, Administrative Determination, (Feb. 6, 2003) 

back to top of page

2002

RE: Lake Bomoseen Wetland, Town of Hubbardton, WET-02-04, Administrative Determination, (Feb. 6, 2003) 

In re: Morehouse Brook, Englesby Brook, Centennial Brook and Bartlett Brook, WQ-02-04, WQ-02-05, WQ-02-06 and WQ-02-07 (CONSOLIDATED) Memorandum of Decision, (Dec. 19, 2002) 

In re: Hinsdale Farm, DAM-02-09, Memorandum of Decision, (Dec. 11, 2002) 

In re: CCCH Stormwater Discharge Permits, WQ-02-11, Prehearing Conference Report and Order, (Dec. 10, 2002) 

In re: Morehouse Brook, WQ-02-04(B) Chair's Order, (Nov. 27, 2002) 

In re: Pinewood Manor, Inc., CUD-02-10, Chair's Order, (Nov. 18, 2002) 

In re: Morehouse Brook, Englesby Brook, Centennial Brook and Bartlett Brook, WQ-02-04, WQ-02-05, WQ-02-06 and WQ-02-07 (CONSOLIDATED) Chair's Order, (November 15, 2002) 

In re: Clyde River Hydroelectric Project, WQ-02-08 (A-C), Prehearing Conference Report and Order, (Oct. 25, 2002) 

In re: Morehouse Brook, Englesby Brook, Centennial Brook and Bartlett Brook, WQ-02-04, WQ-02-05, WQ-02-06 and WQ-02-07 (CONSOLIDATED) Chair's Order, (October 18, 2002) 

In re: Morehouse Brook, Englesby Brook, Centennial Brook and Bartlett Brook, WQ-02-04, WQ-02-05, WQ-02-06 and WQ-02-07 (CONSOLIDATED) Prehearing Conference Report and Order, (September 20, 2002) (Modified by Chair's Order dated October 18, 2002) 

In re: CCCH Stormwater Discharge Permit, WQ-02-01, Amended Dismissal Order, (Aug. 29, 2002) 

In re: CCCH Stormwater Discharge Permit, WQ-02-01, Dismissal Order, (Aug. 13, 2002) 

In re: Gordon and Wendy McAlister, SAP-02-03, Chair's Order, (Aug. 13, 2002) 

In re: Town of West Rutland, WET-02-03, Administrative Determination (Aug. 7, 2002) 

In re: Kane Farm Ponds, WET-02-02, Administrative Determination (June 25, 2002) 

In re: City of South Burlington (Bartlett Bay), WQ-01-04, Chair's Order (June 14, 2002) 

In re: South Alburg Swamp, WET-02-01, Dismissal Order (June 6, 2002) 

In re: OMYA, Inc., WQ-01-09, Memorandum of Decision (May 16, 2002) 

In re: Village of Ludlow, WQ-01-08, Memorandum of Decision (May 15, 2002) 

In re: City of South Burlington (Bartlett Bay), WQ-01-04, Second Prehearing Conference Report and Order (April 18, 2002) 

In re: Village of Ludlow, WQ-01-08, Memorandum of Decision (Apr. 5, 2002) 

In re: OMYA, Inc., WQ-01-09, Memorandum of Decision (Apr. 2, 2002) 

In re: Hannaford Bros. Co. and Lowes Homes Center, Inc., WQ-01-01, Findings of Fact, Conclusions of Law and Order (Jan. 18, 2002) 

Water Resources Board's Executive Officer Summary, re: Hannaford and Lowes Stormwater Discharge Appeal -- Summary of Decision (Jan. 18, 2002) 

In re: Terry Thomas, SAP-01-06, Findings of Fact, Conclusions of Law and Order, (Jan. 8, 2002) 

back to top of page

2001

In re: Tinmouth Channel Wetland Complex, Town of Tinmouth, Docket WET-01-07, Administrative Determination, (Dec. 13, 2001) 

In re: Hannaford Bros. Co. and Lowes Home Centers, Inc., Docket No. WQ-01-01, Second Prehearing Conference Report and Order (Dec. 3, 2001) 

In re: Ladd's Landing, Ltd., et. al., Town of Grand Isle, Docket WET-01-09, Administrative Determination, (Nov. 21, 2001) 

In re: The Orvis Company, Inc., Town of Manchester, Docket No. WET-01-06, Administrative Determination, (Nov. 21, 2001) 

In re: Town of Shoreham Wastewater Treatment Facility, Docket No. WQ-00-11 (DEC Amended Permit #3-1459), Findings of Fact, Conclusions of Law, and Order (Nov. 30, 2001) 

In re: Burlington Country Club, City of Burlington, Docket No. WET-01-08DR, Declaratory Ruling (Oct. 30, 2001) 

In re: New England Container Company, Docket No. WET-01-05, Administrative Determination, (Sept. 18, 2001) 

In re: Hannaford Bros. Co. and Lowes Home Centers, Inc., Docket No. WQ-01-01, Memorandum of Decision (Aug. 29, 2001) 

In re: Hannaford Bros. Co. and Lowes Home Centers, Inc., Docket No. WQ-01-01, Chair's Order (Aug. 29, 2001) 

In re: Hannaford Bros. Co. and Lowes Home Centers, Inc., Docket No. WQ-01-01, Order (Amicus Curiae Requests) (Aug. 7, 2001) 

In re: Hannaford Bros. Co. and Lowes Home Centers, Inc., Docket No. WQ-01-01, Order (Party Status/Amicus Curiae Request of ACCD)(Aug. 7, 2001) 

In re: Hannaford Bros. Co. and Lowes Home Centers, Inc., Docket No. WQ-01-01, Order (Amicus Curiae Request of Cynosure, Inc.) (Aug. 1, 2001) 

In re: Town of Shoreham Wastewater Treatment Facility, Memorandum of Decision on Motion to Dismiss (July 31, 2001) 

In re: Lime Kiln Road Quarries, Town of Colchester, Docket No. WET-01-04DR, Declaratory Ruling (Jul. 11, 2001) 

In re: Hannaford Bros. Co. and Lowes Home Centers, Inc., Docket No. WQ-01-01, Memorandum of Decision (Jun. 29, 2001) 

In re: GS Precision, Town of Wilmington, Docket No. WET-01-02, Decision (May 15, 2001) 

In re: Stratton Corporation, Village Commons II, Dismissal Order (May 15, 2001) 

In re: Markowski Quarry Pond, Town of Brandon, Docket No. WET-01-01, Administrative Decision (May 9, 2001) 

In re: Town of Shoreham Wastewater Treatment Facility, Memorandum of Decision on Preliminary Issues (May 2, 2001) 

In re: Stratton Corporation, Village Commons II, Preliminary Dismissal Order (May 1, 2001) 

In re: Al J. Frank, Docket No. CUD-2000-02 and Gregory Lothrop, Docket No. CUD-2000-03 (CONSOLIDATED), Remand Order (Apr. 24, 2001) 

In re: Home Depot, USA, Inc. et.al., Docket No. WQ-00-07, Memorandum of Decision: Motion to Alter (Mar. 16, 2001) 

In re: Home Depot, USA, Inc. et.al., Docket No. WQ-00-06, Memorandum of Decision: Motion to Alter (Mar. 16, 2001) 

In re: Home Depot, USA, Inc. et.al., CUD-00-07, Findings of Fact, Conclusions of Law and Order (Feb. 6, 2001) 

In re: Home Depot, USA, Inc. et.al., WQ-00-06, Findings of Fact, Conclusions of Law and Order (Feb. 6, 2001) 

In re: Home Depot, USA, Inc. et.al., WQ-00-06, Amended Discharge Permit(Feb. 6, 2001) 

back to top of page

2000

In re: Paul Dannenberg, Docket No. WQ-99-07, Findings of Fact, Conclusions of Law and Order (Dec. 29, 2000) 

In re: E. Bruce and Deborah Hallett, Docket No. CUD-00-09, Dismissal Order (Nov. 2, 2000) 

In re: E. Bruce and Deborah Hallett, Docket No. CUD-00-09, Chair's Preliminary Order (Oct. 5, 2000) 

In re: E. Bruce and Deborah Hallett, Docket No. CUD-00-09, Status Conference Report and Order (Oct. 2, 2000) 

In re: E. Bruce and Deborah Hallett, Docket No. CUD-00-09, Supplemental Prehearing Order (Sept. 22, 2000) 

In re: North Shore Wetland, City of Burlington, WET-2000-03, Decision (Sept. 19, 2000) 

In re: Alpine Pipeline Company, EPR-00-10, Prehearing Conference Report and Order (Sept. 13, 2000) 

In re: Appeal of Home Depot, Inc. et. al, Docket Nos., WQ-00-06, CUD-00-07 and CUD-00-08 (Consolidated), Memorandum of Decision on Preliminary Issues and Order and Scheduling Order (Sept. 8, 2000) 

In re: Appeal of Town of Cabot, Docket No. WQ-2000-04 Findings of Fact, Conclusions of Law and Order (Sept. 8, 2000) 

In re: E. Bruce and Deborah Hallett, Docket No. CUD-00-09, Prehearing Conference Report and Order (Sept. 6, 2000) 

In re: Al J. Frank (Marceau Residential Development)Docket No. CUD-00-02 and Gregory C. Lothrop, CUD-00-03 (CONSOLIDATED), Continuance Order (Aug. 30, 2000) 

In re: Town of Groton, Docket No. SAP-98-01, Calendonia Superior Court Decision and Order (Aug. 17, 2000) 

RE: Links at Lang Farm, Essex, Vermont Docket No. WET-99-02DR (Petition filed by the Department of Environmental Conservation) Dismissal Order (Aug. 9, 2000) 

In re: Mark McElroy & Lull's Brook Watershed Assoc. (Unified Buddhist Church), Docket No. SAP-00-05, Dismissal Order (Aug. 3, 2000) 

RE: Paul Dannenberg, (Aquatic Nuisance Control Permit), Docket No. WQ-99-07, Prehearing Conference Report and Order (Including Revised Filing Schedule) (Jun. 27, 2000) 

RE: Links at Lang Farm, Essex, Vermont Docket No. WET-99-02DR (Petition filed by the Department of Environmental Conservation) Continuance Order (Jul. 21, 2000) 

In re: Home Depot, USA, Inc. et. al. Docket Nos. WQ-00-06 and CUD-00-07 and CUD-00-08, Prehearing Conference Report and Order, (July 21, 2000) 

In re: Unified Buddhist Church, Docket No. SAP-00-05, Chair's Preliminary Ruling (July 13, 2000) 

In re: Al J. Frank (Marceau Residential Development)Docket No. CUD-00-02 and Gregory C. Lothrop, CUD-00-03 CONSOLIDATED), Status Conference Report and Order (July 12, 2000)

In re: Unified Buddhist Church, Docket No. SAP-00-05, Prehearing Conference Report and Order (June 21, 2000) 

In re: Town of Cabot, WQ-00-04, Prehearing Conference Report and Order (June 16, 2000) 

In re: Al J. Frank (Marceau Residential Development)Docket No. CUD-00-02 and Gregory C. Lothrop, CUD-00-03 (CONSOLIDATED), Stay Order (June 13, 2000) 

In re: Barden Gale and Melanie Gale Amhowitz (Gary and Paula Warner), Docket No. CUD-99-08, Dismissal Order (Jun. 6, 2000) 

In re: Friends of Curtis Pond (Pathway Ministries), Docket No. MLP-00-01AO, Withdrawn (Jun. 5, 2000) 

In re: Al J. Frank (Marceau Residential Development) Docket No. CUD-00-02 and Gregory C. Lothrop, CUD-00-03, Prehearing Conference Report and Order (May 31, 2000) 

RE: Barden Gale and Melanie Gale Amhowitz (Application of Gary and Paula Warner, Colchester, VT), Docket No. CUD-99-08, Continuance Order, (May 16, 2000) 

In re: Al J. Frank (Marceau Residential Development) Docket No. CUD-00-02, Memorandum of Decision and Order Sufficiency of Notice of Appeal (Apr. 28, 2000) 

RE: Barden Gale and Melanie Gale Amhowitz (Application of Gary and Paula Warner, Colchester, VT), Docket No. CUD-99-08, Continuance Order, (Apr. 25, 2000) 

RE: Links at Lang Farm, Essex, Vermont Docket No. WET-99-02DR (Petition filed by the Department of Environmental Conservation) Continuance Order (Apr. 21, 2000) 

RE: Links at Lang Farm, Essex, Vermont Docket No. WET-99-02DR (Petition filed by the Department of Environmental Conservation) Second Prehearing Conference Report and Order (Apr. 21, 2000) 

RE: Paul Dannenberg (Aquatic Nuisance Control Permit), Docket No. WQ-99-07, Memorandum of Decision on Motion to Dismiss and Scheduling Order (Apr. 20, 2000) 

RE: Barden Gale and Melanie Gale Amhowitz (Application of Gary and Paula Warner, Colchester, VT), Docket No. CUD-99-08, Order Modifying Prefiled Schedule (Apr. 7, 2000) 

RE: Links at Lang Farm, Essex, Vermont Docket No. WET-99-02DR (Petition filed by the Department of Environmental Conservation) ORDER: ANR's Evidentiary Objections and Motion In Limine (Apr. 7, 2000) 

RE: Barden Gale and Melanie Gale Amhowitz (Application of Gary and Paula Warner, Colchester, VT), Docket No. CUD-99-08, Memorandum of Decision and Order on Preliminary Issues (Mar. 21, 2000) 

RE: Links at Lang Farm, Essex, Vermont Docket No. WET-99-02DR (Petition filed by the Department of Environmental Conservation) Chair's Order Modifying Filing Schedule (Mar. 15, 2000) 

RE: Larry Westall, Docket No. CUD-99-02 and RE: James and Catherine Gregory, CUD-99-03 (Consolidated), Findings of Fact, Conclusions of Law and Order Conditional Use Determination (Mar. 15, 2000) 

RE: Paul Dannenberg (Aquatic Nuisance Control Permit) Docket No. WQ-99-07, Chair's Order (Feb. 24, 2000) 

RE: UniFirst Corporation and Williamstown School District, Docket WQ-97-07, Orange Superior Court Opinion and Court Order (Feb. 23, 1993) 

RE: Barden Gale and Melanie Gale Amhowitz (Application of Gary and Paula Warner, Colchester, VT), Docket No. CUD-99-08, Prehearing Conference Report and Order (Feb. 22, 2000) 

RE: Links at Lang Farm, Essex, Vermont Docket No. WET-99-02DR (Petition filed by the Department of Environmental Conservation) Status Conference Report and Order (Feb. 18, 2000) 

RE: Links at Lang Farm, Essex, Vermont Docket No. WET-99-02DR (Petition filed by the Department of Environmental Conservation) Prehearing Conference Report and Order (Feb. 2, 2000) 

RE: Larry Westall, Docket No. CUD-99-02 and RE: James and Catherine Gregory, CUD-99-03 (Consolidated), Second Prehearing Conference Report and Order (Jan. 20, 2000) 

RE: Larry Westall, Docket No. CUD-99-02 and RE: James and Catherine Gregory, CUD-99-03 (Consolidated), Fourth Order Regarding Prefiled Schedule (Jan. 11, 2000) 

back to top of page

1999

RE: Appeal of George Carpenter, Jr., SAP-99-06, Remand Order, (Dec. 14, 1999) 

RE: Larry Westall, Docket No. CUD-99-02 and RE: James and Catherine Gregory, Docket No. CUD-99-03 (Consolidated) Third Order Modifying Prefiled Schedule (Dec. 7, 1999) 

RE: Killington, Limited (Section 401 Water Quality Certification, WQC-97-10 and Management of Lakes and Ponds Permit MLP-97-09) Windsor County Superior Court Decision and Order (Oct. 7, 1999) 

RE: James and Catherine Gregory, Docket No. CUD-99-03 Second Order Modifying Prefiled Schedule (Oct. 6, 1999) 

RE: Larry Westall, Docket No. CUD-99-02 Second Order Modifying Prefiled Schedule (Oct. 6, 1999) 

RE: James and Catherine Gregory, Docket No. CUD-99-03 Order Modyifying Prefiled Schedule (Sept. 23, 1999) 

RE: Larry Westall, Docket No. CUD-99-02 Order Modifying Prefiled Schedule (Sept. 23, 1999) 

In re: Nulhegan River Basin, Petition to Designate Waters as Outstanding Resources Waters, ORW-98-01 and Petition for Reclassification from Class B to Class A Waters, #16-1 (Sept. 16, 1999) 

RE: George Carpenter, Jr. Docket No. SAP-99-06, Prehearing Conference Report and Order (Sept. 13, 1999) 

RE: Appeal of Nathan Wallace-Senft, (Bennington Bypass Project), Docket No. CUD-99-05 (DEC Permit #94-558) Dismissal Order (Sept. 8, 1999) 

RE: Appeal of Nathan Wallace-Senft, (Bennington Bypass Project), Docket No. WQ-99-04 (DEC Permit #1-1357), Dismissal Order, (Sept. 8, 1999) 

RE: James and Catherine Gregory, Docket No. CUD-99-03 Memorandum of Decision and Order RE: Preliminary Issues (Sept. 1, 1999) 

RE: Larry Westall, Docket No. CUD-99-02 Memorandum of Decision and Order RE: Preliminary Issues (Sept. 1, 1999) 

RE: Barden Gale and Melanie Gale Amhowitz, Docket No. CUD-99-01 (DEC #98-340) Application of Gary and Paula Warner, Colchester, Vermont), MEMORANDUM OF DECISION AND ORDER, RE: MOTION TO ALTER (Sept. 1, 1999) 

RE: Lost Cove Homeowners Assoc., Inc., (Gale Driveway, near Brickyard and Red Rocks Road, Colchester, Vermont), CUD-98-04, Memorandum of Decision and Order RE: Motion to Alter (Sept. 1, 1999) 

RE: Nathan Wallace-Senft(Bennington Bypass Project), Docket No. WQ-99-04 and CUD-99-05, Prehearing Conference Report and Order (Aug. 19, 1999) 

RE: Barden Gale and Melanie Gale Amhowitz, Docket No. CUD-99-01 (DEC #98-340) (Application of Gary and Paula Warner, Colchester, Vermont) Order (August 6, 1999) 

RE: Lost Cove Homeowners Assoc., Inc., Docket No. CUD-98-04 (DEC #97-185) (Gale Driveway, near Brickyard and Red Rocks Road, Colchester, Vermont) Order (Aug. 6, 1999) 

RE: Larry Westall, Docket No. CUD-99-02, Prehearing Conference Report and Order (August 4, 1999) 

RE: James & Catherine Gregory, Docket No. CUD-99-03, Prehearing Conference Report and Order (August 4, 1999) 

RE: Barden Gale and Melanie Gale Amhowitz, Docket No. CUD-99-01 (DEC #98-340) (Application of Gary and Paula Warner, Colchester, Vermont) Findings of Fact, Conclusions of Law and Order (July 16, 1999) 

RE: Barden Gale and Melanie Gale Amhowitz, Docket No. CUD-99-01 (DEC #98-340) (Application of Gary and Paula Warner, Colchester, Vermont) Order (July 16, 1999) 

RE: Lost Cove Homeowners Assoc., Inc., Docket No. CUD-98-04 (DEC #97-185) (Gale Driveway, near Brickyard and Red Rocks Road, Colchester, Vermont) Order (July 16, 1999) 

RE: Lost Cove Homeowners Assoc., Inc., (Gale Driveway, near Brickyard and Red Rocks Road, Colchester, Vermont), Docket No. CUD-98-04, Findings of Fact, Conclusions of Law and Order (July 16, 1999) 

RE: Barden Gale and Melanie Gale Amhowitz, Docket No. CUD-99-01, Second Prehearing Conference Report and Order (June 1, 1999) 

RE: Lost Cove Homeowners Assoc., Inc., Docket No. CUD-98-04 (DEC #97-185) (Gale Driveway, near Brickyard and Red Rocks Road, Colchester, Vermont) Second Prehearing Conference Report and Order (Jun. 1, 1999) 

RE: Residents for Northeast Kingdom Preservation, LTD, Petition for Reclassification of Wetlands, Docket # WET-98-03 (May 13, 1999) 

RE: Barden Gale and Melanie Gale Amhowitz, Docket No. CUD-99-01, Order (May 12, 1999) 

RE: Putney Paper Company (Appeal of Discharge Permit #3-1128), Docket No. WQ-98-03 (Apr. 27, 1999) 

RE: Barden Gale and Melanie Gale Amhowitz, Docket No. CUD-99-01, Prehearing Conference Report and Order (Mar. 30, 1999) 

RE: Husky Injection Molding Systems, Inc., Docket No. MLP-98-06 (Mar. 30, 1999) 

RE: Lost Cove Homeowners Assoc., Inc., Docket No. CUD-98-04 (DEC #97-185) (Gale Driveway, near Brickyard and Red Rocks Road, Colchester, Vermont) Prehearing Conference Report and Order (Mar. 30, 1999) 

RE: Husky Injection Molding System, Inc., (Arrowhead Mountain Lake, Milton, VT), Docket No. MLP-98-06 (DEC #98-13), Second Prehearing Conference Report and Order (Mar. 9, 1999) 

RE: Husky Injection Molding System, Inc., (Arrowhead Mountain Lake, Milton, VT), Docket No. MLP-98-06 (DEC #98-13), Memorandum of Decision (Feb. 22, 99) 

RE: Putney Paper Company, Docket No. WQ-98-03 (Appeal of Dicharge Permit #3-1128), Order Affirming Rulings on Party Status and Scope of Review and Order Denying Putney's Motion to Dismiss (Feb. 18, 1999) 

In re: Town of Groton, Docket No. SAP-98-01 (Jan.25, 1999)) 

RE: Husky Injection Molding Systems, Inc., Docket No. MLP-98-06 (DEC #98-13) (Arrowhead Mountain Lake, Milton, VT) Chair's Preliminary Ruling (Jan. 13, 1999) 

RE: Lost Cove Homeowners Assoc., Inc., Docket No. CUD-98-04 (DEC #97-185) (Gale Driveway, near Brickyard and Red Rocks Road, Colchester, Vermont) Memorandum of Decision (Jan. 13, 1999) 

RE: Town of Milton, Docket No. MLP-97-02, Supreme Court Entry Order (Jan. 1999) 

RE: Lake Bomoseen Association, Inc., Docket No. CUD-98-05 (DEC #96-502)(January 6, 1999) 

back to top of page

1998

RE: Husky Injection Molding Systems, Inc. Docket No. MLP-98-06 (DEC #98-13)(Arrowhead Mountian Lake, Milton, VT) Prehearing Conference Report and Order (Dec. 14, 1998) 

RE: Lake Bomoseen Association, Inc., Docket No. CUD-98-05 (Application for a twelve inch annual drawdown of Lake Bomoseen) Prehearing Conference Report and Order (Nov. 30, 1998) 

RE: Putney Paper Company, Docket No. WQ-98-03 (Appeal of Dicharge Permit #3-1128), Chair's Order Requiring Written Summary of Issues Notice of Third Prehearing Conference (Nov. 13, 1998) 

RE: Lost Cove Homeowners Assoc., Inc., Docket No. CUD-98-04 (DEC #97-185) (Gale Driveway, near Brickyard and Red Rocks Road, Colchester, Vermont) Prehearing Conference Report and Order (Nov.2, 1998) 

RE: Scott and Sheila McIntyre and Abbott and Rosalie Lovett, Docket No. EPR-98-02 (Oct. 28, 1998) 

RE: Putney Paper Company, Docket No. WQ-98-03 (Appeal of Dicharge Permit #3-1128), Chair's Ruling on Party Standing Notice of Second Prehearing Conference (Oct. 22, 1998) 

RE: S.T. Griswold & Company, Inc., Docket No. WET-98-02 (Sept. 16, 1998) 

RE: Killington Ltd., Docket No. WQC-97-10 (Section 401 Certification), Findings of Fact, Conclusions of Law and Order (August 14, 1998) 

RE: Killington Ltd., Docket No. MLP-97-09 (Woodward Reservoir, Town of Plymouth), Findings of Fact, Conclusions of Law and Order (August 14, 1998) 

RE: Scott and Shelia McIntyre and Abbott and Rosalie Lovett, Docket No. EPR-98-02, Memorandum of Decision on Preliminary Issues (Aug. 12, 1998) 

RE: Putney Paper Company, Docket No. WQ-98-03 (Appeal of Dicharge Permit #3-1128), Order Denying Appellant's Request for Enlargement of Time (July 10, 1998) 

Re: Champlain Water District (Richard A. Pratt), Docket No. WET-98-01DR, Decision (July 22, 1998) 

RE: Putney Paper Company, Docket No. WQ-98-03 (Appeal of Dicharge Permit #3-1128), Order Granting Extension of Time (July 10, 1998) 

RE: Scott and Shelia McIntyre and Abbott and Rosalie Lovett, Docket No. EPR-98-02, Prehearing Conference Report and Order (July 1, 1978) 

Re: UniFirst Corporation, Docket No. WQ-97-07 (Appeal of DEC Permit #3-1435), Memorandum of Decision on Motion to Alter and Revised Order to Replace Section IV of the Board's May 7, 1998 Decision (Jun. 29, 1998) 

RE: Killington Limited, Docket No. MLP-97-09 and WQC-97-10, Chair's Preliminary Rulings on the Partie's Objections to Prefiled Testimony (Jun. 1, 1998) 

Re: Killington Ltd., Docket No. WQC-97-10 (Appeal of DEC's Issuance of Section 401 Water Quality Certificate), Memorandum of Decision on Appellants' Motions to Alter and Continue, ANR's Motion for Clarification, and Killington's Objection to the Participation of VNRC as Amicus. (May 20, 1998) 

RE: Town of Groton, Docket No. SAP-98-01, Prehearing Conference Report and Order (May 11, 1998) 

Re: Norland Corporation, c/o Arnot Development Group, Inc., Docket No. WQ-97-08 (Appeal of Indirect Discharge Permit #ID-9-0240), Dismissal Order (May 7, 1998) 

Re: UniFirst Corporation, Docket No. WQ-97-07 (Appeal of DEC Permit #3-1435), Findings of Fact, Conclusions of Law, and Order (May 7, 1998) 

Re: Champlain Marble Company, Docket No. CUD-97-06 (Appeal of DEC File CUD #95-466), Memorandum of Decision and Remand Order (May 7, 1998) 

RE: Killington Limited, Docket No. MLP-97-09 and WQC-97-10, Prehearing Conference Report and Order (Apr. 7, 1998) 

Re: Killington Ltd., Docket No. WQC-97-10 (Appeal of DEC's issuance of Section 401 Water Quality Certificate), Memorandum of Decision on the Scope of Review and the Other Appropriate Requirements of State Law (Mar. 30, 1998) 

RE: Killington Limited, Docket No. MLP-97-09 and WQC-97-10, Memorandum of Decision (Mar. 20, 1998) 

Re: Champlain Marble Company, Docket No. CUD-97-06 (Appeal of DEC File CUD #95-466), Chair's Evidentiary Rulings (March 17, 1998) 

Re: Champlain Marble Company, Docket No. CUD-97-06 (Appeal of DEC File CUD #95-466), Second Prehearing Conference Report and Order (March 17, 1998) 

RE: Killington Limited, Docket No. MLP-97-09, Order Granting Request to Consolidate Hearings (Feb. 23, 1998) 

RE: Champlain Marble Company, Docket No. CUD-97-06, Order (Request for Extension), (Feb. 20, 1998) 

RE: Norland Corporation (Harvey Corporation), Docket No. WQ-97-08 (Feb. 13, 1998) 

RE: Unifirst Corporation, Docket No. WQ-97-07, Order Denying Request for Continuance, (Feb. 12, 1998) 

RE: Killington Limited, Docket No. MLP-97-09, Memorandum of Decision (Feb. 10, 1998) 

RE: Champlain Marble Company, Docket No. CUD-97-06, Order (Request for Extension), (Feb. 5, 1998) 

RE: Champlain Marble Company, Docket No. CUD-97-06, Order (Request for Extension), (Jan. 14, 1998) 

back to top of page

1997

In re: The Hertz Corporation, Docket No. UST-93-10, Dismissal Order (Dec. 3, 1997) 

In re: Unifirst Corporation, Docket No. WQ-97-07, Prehearing Conference Report and Order (Dec. 12, 1997) 

RE: Champlain Marble Company, Docket No. CUD-97-06, Order (Nov. 17, 1997) 

Re: Addison and Adelaide Minott, Docket No. SAP-97-03, Dismissal Order (Nov. 6, 1997) 

In re: Passumpsic River Hydroelectric Project (CVPS), Docket No. WQ-94-09 (Section 401 Certification), Dismissal Order Nov. 4, 1997 

Re: Lift Development Corporation, Docket No. EPR-97-04 (Appeal of DEC Permit #WW-2-0964), Dismissal Order (Oct. 28, 1997) 

In re: Passumpic River Hydroelectric Project (CVPS), Docket No. WQ-94-09 (Oct. 14, 1997) 

In re: Dean Leary (Point Bay Marina, Inc.), MLP96-04, Memorandum of Decision, (Sept. 30, 1997) 

In re: Robert Gillin, MLP-94-01, Washington Superior Court Decision, Appeal of Water Resources Board Decision and Request for Restraining Order/Injunctive Relief Appellant's Motion to Compel Opinion and Order (Sept. 18, 1997) 

RE: Champlain Marble Company, Docket No. CUD-97-06, Prehearing Conference Report and Order (Sept. 17, 1997) 

In re: Laurence and Roberta Coffin (Lake Champlain Yacht Club), Docket No. MLP-97-05, Dismissal Order (Aug. 28, 1997) 

Re: Stephen Dana (MDG Properties c/o Trueman Bryer - Applicant), Docket No. CUD-97-01 (Appeal of DEC Permit #CUD 94-148), Dismissal Order (Aug. 28, 1997) 

Re: Darryl and Stephanie Landvater, Docket No. CUD-96-06 (Appeal of DEC CUD File #94-313), Findings of Fact, Conclusions of Law, and Order (Aug. 28, 1997) 

In re: Passumpsic River Hydroelectric Project (CVPS), Docket No. WQ-94-09, Stay Order (Aug. 28, 1997) 

In re: Lawrence and Roberta Coffin, Lake Champlain Yacht Club, MLP-97-05, Chair's Preliminary Ruling (Aug. 12, 1997) 

In re: Dean Leary (Point Bay Marina, Inc.), Docket No. MLP-96-04, Findings of Fact, Conclusions of Law, and Order (Aug. 1, 1997) 

Re: Town of Milton, Docket No. MLP-97-02 (Appeal of DEC Permit 97-14), Dismissal Order (Jul. 30, 1997) 

In re: Appeal of Poultney River Committee, WQ-96-05, Dismissal Order (Jul. 18, 19997) 

RE: Town of Milton, Docket No. MLP-97-02, Chair Preliminary Ruling (June 20, 1997) 

Re: Stephen Dana (MGD Properties c/o Trueman Bryer), Docket No. CUD-97-01, Chair's Preliminary Order, (Jun. 17, 1997) 

In re: Mark and Karen Christiansen, WET-97-01, Petition to Reclassify an Unnamed Wetland, Dismissal Order (Jun. 17, 1997) 

Re: Jamie Badger, Docket No. CUD-96-07, Memorandum of Decision and Order of Remand (Jun. 4, 1997) 

In re: Passumpic River Hydroelectric Project (CVPS), Docket No. WQ-94-09 (May 20, 1997) 

In re: Dean Leary (Point Bay Marina), MLP-96-04, Prehearing Conference Report and Order, (Mar. 18, 1997) 

In re: Dean Leary (Point Bay Marina), MLP-96-04, Memorandum of Decision, (Mar. 18, 1997) 

In re: Deerfield River Hydroelectric Project, Section 401 Certification, WQ-95-01 and WQ-95-02, Dismissal Order (Mar. 17, 1997) 

In re: Darryl and Stephanie Landvater, CUD-96-06, Prehearing Conference Report and Order, (Mar. 6, 1997) 

In re: Passumpic River Hydroelectric Project (CVPS), Docket No. WQ-94-09 (Feb. 19, 1997) 

In re: Deerfield River Hydroelectric Project, WQ-95-01 and WQ-95-02 Consolidated, Chair's Evidentiary Rulings on the Objections of the Parties (Feb. 5, 1997) 

back to top of page

1996

In re: Great Outdoors Trading Company, Docket. CUD-96-02, Memorandum of Decision and Dismissal Order (Dec. 20, 1996) 

In re: Great Outdoors Trading Company, Docket. CUD-96-02, Prehearing Conference Report and Order(Dec. 6, 1996) 

In re: Clyde River Hydroelectric Project, Section 401 Certification, Docket No. WQ-94-10, Dismissal Order (Nov. 13, 1996) 

In re: Kevin Rose and the Champlain Kayak Club (Appeal of Blodgett Corporation, Lake Champlain, Burlington), Docket No. MLP-96-01, Findings of Fact, Conclusions of Law and Order (Nov. 7, 1996) 

In re: Lamoille River Hydroelectric Project (CVPS), Docket Nos. WQ-94-03 and WQ-94-05 (Section 401 Certification), Findings of Fact, Conclusions of Law, and Order (Nov. 5, 1996) 

In re: Clarence Jelley, SAP-96-03, Findings of Fact, Conclusions of Law and, Order and Stream Alteration Permit (Oct. 30, 1996) 

In re: Lamoille River Hydroelectric Project (CVPS) (Section 401 Certification) Docket Nos. WQ-94-03 and WQ-94-05 Memorandum of Decision (CVPS's Motion for Reconsideration Regarding Evidence Addressing Economic and Social Impacts) (May 10, 1996) 

In re: Kevin Rose and the Champlain Kayak Club (Appeal of Blodgett Corporation, Lake Champlain, Burlington), Docket No. MLP-96-01, Preliminary Memorandum of Decision and Order on Party Status (May 7, 1996) 

In re: Jeffrey Jacobs, Docket No. UST-94-13, Dismissal Order (May 7, 1996) 

In re: Clyde River Hydroelectric Project, Section 401 Certification, Docket No. WQ-94-10, Order (May 3, 1996) 

In re: Vermont Natural Resources Council & NEPco (Deerfield Hydro Project) (Consolidated Appeal), WQ-95-01 and WQ-95-02, Order (May 3, 1996) 

In re: Lamoille River Hydroelectric Project (CVPS) (Section 401 Certification) Docket Nos. WQ-94-03 and WQ-94-05 Memorandum of Decision (Vermont Natural Resources Council's Motion for Admission of Documentary Exhibits) (Apr. 18, 1996) 

In re: Kevin Rose and the Champlain Kayak Club (Appeal of Blodgett Corporation, Lake Champlain, Burlington), Docket No. MLP-96-01, Prehearing Conference Report and Order (Apr. 4, 1996) 

In re: Deerfield River Hydroelectric Project, Section 401 Certification, Docket Nos. WQ-95-01 and WQ-95-02, Prehearing Conference Report and Order (Apr. 1, 1996) 

In re: Clyde Rive Hydroelectric Project, Docket No. WQ-94-10, Supplemental Prehearing Order, (Mar. 20, 1996) 

In re: Dean Leary, Point Bay Marina, MLP-94-08, Dismissal Order (Mar. 11, 1996) 

In re: Jeffrey Jacobs, Docket No. UST-94-13, Continuance Order (Mar. 8, 1996) 

In re: Passumpsic River Hydroelectric Project (CVPS), Stay Order (Mar. 8, 1996) 

Re: Petition of the Town of Thetford, Docket No. ORW-95-01, Findings of Fact, Conclusions of Law and Order (Mar. 6, 1996) 

back to top of page

1995

cud94-11-dec.pdf 2969 KB In re: Champlain Oil Company, Docket No. CUD-94-11, Findings of Fact, Conclusions of Law and Order (Oct. 4, 1995)
cud94-11-ord.pdf 1535 KB In re: Champlain Oil Company, CUD-94-11, Order (Motion ot Alter Decision) (Feb. 14, 1995)
cud94-11-order.pdf 15 KB In re: Champlain Oil Company (Denial of Conditional Use Determination #91-351), CUD-94-11, Preliminary Order (Party Status and Takings Issue) (Jan. 3, 1995) 
cud94-11-order2.pdf 22 KB In re: Champlain Oil Company, Docket No. CUD-94-11, Order (Nov. 1, 1995)
cud94-11-spo.pdf 37 KB In re: Champlain Oil Company, CUD-94-11, Supplemental Prehearing Order (Feb. 14, 1995)
cud94-14-dismissal.pdf 18 KB In re: Herbert N. Lackshin, Docket No. CUD-94-14, Dismissal Order (May 10, 1995)
cud94-14-phcro.pdf 60 KB In re: Herbert Lackshin, Docket No. CUD-94-14, Prehearing Conference Report and Order, (April 18, 1995)
dam-92-02-mod.pdf 618 KB In re: Appeal of Vermont Natural Resources Council, Docket Nos. DAM-92-02 and WQ-92-05, Memorandum of Decision, (Jul. 13, 1995)
epr94-06-dis.pdf 32 KB In re: Vernon Squiers (Appeal of Subdivision Permit #EC-8-0538), Docket No. EPR-94-06, Dismissal Order (Jan. 3, 1995)
mlp-90-04-dismiss.pdf 22 KB In re: Appeal of Bluffside Farms, Inc., Docket No. WQ-90-04, Dismissal Order, (Jun. 29, 1995)
mlp94-08-mod.pdf 48 KB In re: Dean Leary (Appeal of DEC Permit No. 93-29), Point Bay Marina, Docket MLP-94-08, Memorandum of Decision Application of the Public Trust Doctrine (Apr. 13, 1995)
mlp94-08-order.pdf 17 KB In re: Appeal of Dean Leary (Appeal of DEC Permit No. 93-29) Point Bay Marina, Docket No. MLP-94-08, Oder CLF's Motion to Alter Decision (May 18, 1995)
mlp94-08-preord.pdf 15 KB In re: Dean Leary (Appeal of DEC Permit No. 93-29, Lake Champlain) Point Bay Marina, Docket No. MLP-94-08 Preliminary Order VBMA Motion for leave to participate as Amicus Curiae (Oct. 16, 1995)
mlp94-08-preord2.pdf 15 KB In re: Dean Leary (Appeal of DEC Permit No. 93-29, Lake Champlain) Point Bay Marina, Docket No. MLP-94-08 Chair's Preliminary Order CLF's Motion for Preliminary Ruling on Scope of Review (Oct. 17, 1995)
ust93-01-conorder3.pdf 23 KB In re: Webster d/b/a East Clarendon General Store, Docket No. UST-93-01, Continuance Order, (Jan. 10, 1995)
ust93-01-disorder.pdf 9 KB In re: Webster d/b/a East Clarendon General Store, Docket No. UST-93-01, Continuance Order, (Sept. 20, 1995)
ust94-04-dis.pdf 15 KB In re: Coca-Cola Bottling Company of Northern New England, Inc., Docket No. UST-94-04, Dismissal Order (Apr. 18, 1995)
ust94-13-pchro.pdf 60 KB In re: Jeffrey Jacobs, Docket No. UST-94-13, Prehearing Conference Report and Order (Dec. 6, 1995)
ust94-15-conorder.pdf 11 KB In re: Judge Development Corporation, Docket UST-94-15, Continuance Order (June 7, 1995)
ust94-15-conorder2.pdf 12 KB In re: Judge Development Corporation, Docket UST-94-15, Continuance Order (Sept. 20, 1995)
ust94-15-order.pdf 17 KB In re: Judge Development Corporation, Docket UST-94-15, Order (Dec. 5, 1995)
wq92-04-crt.pdf 159 KB In re: Appeal of Poultney River Committee, WQ-92-04, Rutland Supreme Court Entry Order, (Jun. 26, 1995)
wq92-04-dec 1256 KB In re: Poultney River Committee, Docket No. WQ-92-04, Dismissal Order (Nov. 1, 1995)
wq92-12.dec.pdf 3192 KB In re: Vermont Marble Power Division of OMYA (OMYA), WQ-92-12, Water Quality Certificate, (Apr. 13, 1995)
wq93-04-crt.pdf 3557 KB In re: Aquatic Nuisance Control, Lake Morey, Town of Fairlee, Docket No. 94-5-94 Oecv Opinion and Order: Appeal from Decision of Vermont Water Resources Board (Feb. 3, 1995)
wq93-08-mod.pdf 252 KB Cavendish Hydroelectric Project (CVPS), 401 Certification, Docket No. WQ-93-08 - Prelimiary Order (April 1, 1994)
wq93-08-mod2.pdf 428 KB Cavendish Hydroelectric Project (CVPS), 401 Certification, Docket No. WQ-93-08 - Memorandum of Decision (May 19, 1994)
wq94-03-05-chruling.pdf 411 KB In re: Lamoille River Hydroelectric Project (CVPS), Section 401 Certification, Docket Nos. WQ-94-03 and WQ-94-05, Chair's Evidentiary Rulings on the Objections of the Parties (Nov. 6, 1995)
wq94-03-05-mod.pdf 75 KB In re: Lamoille River Hydroelectric Project (CVPS), Section 401 Certification, Docket Nos. WQ-94-03 and WQ-94-05, Memorandum of Decision (VNRC's Motion for Modification and Clarification of Preliminary Ruling) (Oct. 18, 1995)
wq94-03-05-prerul.pdf 78 KB In re: Lamoille River Hydroelectric Project (CVPS), Section 401 Certification, Docket Nos. WQ-94-03 and WQ-94-05, Preliminary Rulings (Admissibility of Evidence and Scope of Review), (Aug. 15, 1995)
wq94-09-mod.pdf 2260 KB In re: Passumpic Hydroelectric Project, WQ-94-09, Memorandum of Decision (Interpretation of the term "background conditions" as used in the Vermont Water Quality Standards (Aug. 15, 1995)
wq94-09-phcro.pdf 74 KB In re: Passumpsic Hydroelectric Project, Arnold Falls Hydroelectric Project, Gage Hydroelectric Project, Pierce Mills Hydroelectric Project, Section 401 Certifications, Docket No. WQ-94-09, Prehearing Conference Report and Order, (Feb. 1, 1995)
wq94-10-stay.pdf 19 KB In re: Clyde River Hydroelectric Project, Docket WQ-94-10, Stay Order (Jun. 7, 1995)

back to top of page

1994

cud92-09.dec.pdf 7237 KB Appeal of Larivee: FINDINGS OF FACT. CONCLUSIONS 'OF LAW AND ORDER
cud94-07-dis.pdf 22 KB Norbert Blaskowski (Appeal of Conditional Use Determination #93-447): Dismissal Order (Aug. 24, 1994)
cud94-11-phcro.pdf 65 KB Champlain Oil Company (Denial of Conditional Use Determination #91-351): Prehearing Conference Report and Order (Nov. 4, 1994)
cud94-11-pso.pdf 19 KB Champlain Oil Company (Denial of Conditional Use Determination #91-351): Party Status Order (Nov. 21, 1994)
cud94-12-dismiss.pdf 24 KB Gordan Whitham: Dismissal Order (Nov. 21, 1994)
cud94-12-phcro.pdf 40 KB Gordan Whitham: Prehearing Conference Report and Order (Oct. 26, 1994)
epr93-05-dec.pdf 431 KB Ann and Paul DesLauriers Authority: Decision
epr93-05-mod.pdf 189 KB Ann and Paul DesLauriers: MEMORANDUM OF DECISION
epr-93-05-order.pdf 62 KB Ann and Paul DesLauriers: ORDER DENYING STAY
epr94-06-phcro.pdf 49 KB Vernon Squiers (Appeal of Subdivision Permit #EC-8-0538): Prehearing Conference Report and Order (Sept. 30, 1994)
mlp94-01-dec.pdf 3487 KB Robert A. Gillin (Encroachment Permit): Findings of Fact, Conclusions of Law, and Order (Aug. 23, 1994)
mlp94-01-mod.pdf 537 KB Robert A. Gillin (Encroachment Permit): Memorandum of Decision and Order Appellant's Motion to Correct Manifest Errors of the Board (Oct. 4, 1994)
mlp94-02-withdrawal.pdf 64 KB Vermont Department of Forests, Parks and Recreation (Little River State Park): Withdrawal (Jun. 9, 1994)
mlp94-08-mod.pdf 600 KB Dean Leary, Point Bay Marina, Inc. (Appeal of DEC Permit No. 93-29, Lake Champlain): Preliminary Order (Standing and Party Status Issues) (Dec. 28, 1994)
mlp94-08-phcro.pdf 42 KB Dean Leary, Point Bay Marina, Inc. (Appeal of DEC Permit No. 93-29, Lake Champlain): Prehearing Conference Report and Order (Sept. 30, 1994)
ust-91-06-mod.pdf 102 KB Mountain Valley Marketing: MEMORANDUM OF DECISION AND DISMISSAL ORDER
ust-91-09-mod.pdf 102 KB Mountain Valley Marketing (MVM): .MEMORANDUM OF DECISION AND DISMISSAL ORDER
ust93-01-conorder2.pdf 15 KB Webster d/b/a East Clarendon General Store Clarendon, CONTINUANCE ORDER
ust93-03-disorder.pdf 31 KB stokes corporation (Sarah Marie Motorcourt) Milton, DISMISSAL ORDER
ust-93-11-dis.pdf 17 KB C&S Wholesale Grocers, Inc. Dismissal Order 
ust94-04-phcro.pdf 64 KB Coca-Cola Bottling Company of Northern New England, Inc. Prehearing Conference Report and Order (Sept. 26, 1994) 
wq91-15.dec.pdf 2592 KB Appeal of Vermont Marble Co. (OMYA) FINDINGS OF FACT, CONCLUSIONS OF LAW AND ORDER 
wq92-04.dec.pdf 1256 KB Appeal of Poultney River Committee: Dismissal Order 
wq92-04-crtpo.pdf 544 KB APPEAL OF POULTNEY RIVER COMMITTEE: RUTLAND COUNTY, RULING ON APPEAL FROM WATER RESOURCES BOARD 
wq-92-06-dis.pdf 31 KB Burr Pond Assciation DISMISSAL ORDER 
wq-92-12-crtord.pdf 707 KB Vermont Marble Company 
wq92-13.dis.pdf 160 KB Appeal of Cole: Stratton Corporation, Stratton DISMISSAL ORDER 
wq-92-13-mod.pdf 100 KB Appeal of Cole, Stratton Corporation, Stratton MEMORANDUM OF DECISION
wq93-04.dec.pdf 8297 KB Aquatic Nuisance Control Permit #C93-01-Morey, Lake Morey, Town of Fairlee, FINDINGS OF FACT, CONCLUSIONS OF LAW AND ORDER
wq-93-06-dis.pdf 33 KB Taftsville Hydroelectrio Project (CVPS), DISMISSAL ORDER 
wq-93-06-mod.pdf 130 KB Taftsville Hydroelectric Project (CVPS) 401 Certification, and Cavendish Hydroelectric Project (CVPS) 401, Certification MEMORANDUM OF DECISION ON ANR MOTIONS TO DISMISS 
wq-93-06-order.pdf 33 KB Taftsville Hydroelectric Project (CVPS) 401 Certification, and Cavendish Hydroelectric Project (CVPS) 401, Certification PRELIMINARY ORDER - MOTION TO STAY PROCEEDINGS 
wq-93-06-pre.pdf 47 KB Taftsville Hydroelectric Project (CVPS) 401 Certification, PRELIMINARY ORDER: Amicus Curiae Requests 
wq-93-08-dis.pdf 21 KB Cavendish Hydroelectric Project (CVPS), DISMISSAL ORDER 
wq-93-08-mod.pdf 51 KB Taftsville Hydroelectric Project (CVPS) 401 Certification, and Cavendish Hydroelectric Project (CVPS) 401, Certification MEMORANDUM OF DECISION ON ANR NOTIONS TO DISMISS 
wq-93-08-mod2.pdf 31 KB Cavendish Hydroelectric Project (CVPS), MEMORANDUM OF DECISION VWRC's Motion for Review and Reconsideration of Preliminary Order 
wq-93-08-order.pdf 22 KB Taftsville Hydroelectric Project (CVPS) 401 Certification, and Cavendish Hydroelectric Project (CVPS) 401, Certification PRELIMINARY ORDER MOTIONS TO STAY PROCEEDINGS 
wq-93-08-pre.pdf 41 KB Cavendish Hydroelectric Project (CVPS): PRELIMINARY ORDER: Amicus Curiae and Party Status Requests 
wq93-09-dis.pdf 17 KB Town of Pownal DISMISSAL ORDER 
wq94-03-05-phcro.pdf 63 KB Lamoille River Hydroelectric Project (CVPS) (Section 401 Certifications): Prehearing Conference Report and Order (Sept. 26, 1994) 
wq94-10-phcro.pdf 63 KB Clyde River Hydroelectric Project (Section 401 Certification): Prehearing Conference Report and Order, (Nov. 10, 1994) 

back to top of page

1993

cud92-09-mod1.pdf 1545 KB Appeal of Larivee MEM&ANDUM OF DECISION ON PRELIMINARY ISSUES
cud92-09-mod2.pdf 825 KB Appeal of Larivee Authority: MEMORANDUM OF DECISION ON APPELLANT'S MOTION TO COMPEL ACCESS TO SITE
cud92-09-ord.pdf 483 KB Appeal of Larivee Authority PRELIMINARY ORDER on MOTION TO STAY
cud-92-09-preord.pdf 132 KB Appeal of Larivee PRELIMINARY ORDER: Party Status
cud-92-10-disord.pdf 35 KB Mazzola v. DEC - Dismissal Order
cud93-02.dis.pdf 455 KB Proctor Gas, Inc. - Dismissal Order (Oct. 27, 1993)
dam92-02.dec.pdf 12,419 KB Appeal of Vermont Natural Resources Council 'Findings of Fact, Conclusions of Law and Order
dam-92-02-mod.pdf 221 KB Appeal of Vermont Natural Resources Council - MEMORANDUM OF DECISION Motions to Alter or Reconsider
epr-92-08-order.pdf 33 KB Virginia Houston v. Matthew Mannix
epr-92-11-order.pdf 20 KB Mann v. Department of Environmental Conservation
epr93-05-phcro.pdf 156 KB Ann and Paul DesLauriers: Prehearing Conference Report and Order (Dec. 12, 1993)
epr93-07-dismiss.pdf 17 KB Ronald and Deanne Morin Dismissal Order (Dec. 1, 1993)
mlp89-14-crt2.pdf 270 KB Richard and Alice Angney
mlp-89-14-ord.pdf 24 KB Appeal of Richard and Alice Angney
ust93-01-conorder.pdf 12 KB Webster d/b/a East Clarendon General Store - Continuance Order (Dec. 1, 1993)
ust93-01-phcro.pdf 41 KB Webster d/b/a East Clarendon General Store - Prehearing Conference Report and Order (1993)
ust93-03-conorder.pdf 17 KB Stokes Corporation - Continuance Order, (Dec. 1, 1993)
ust93-03-phcro.pdf 86 KB Stokes Corporation - Prehearing Conference Report and Order (Oct. 6, 1993)
wq-92-07-dismiss.pdf 23 KB Town of Fairlee DISMISSAL ORDER
wq-92-12-order.pdf 112 KB Vermont Marble Company (OMYA)
wq-92-12-preord.pdf 24 KB Vermont Marble Company (OMYA) PRELIMINARY ORDER: Amicus Curiae Requests
wq92-13-mod.pdf 2264 KB Appeal of Cole (Discharge Permit No. l-1107, Stratton Corporation, Stratton
wq92-13-mod2.pdf 874 KB Appeal of Cole (Discharge Permit No. l-1107, Wrattoa Corporation, Stratton - MEMORANDUM OF DECISION - STRATTON CORPORATION'S MOTION TO DISMISS
wq93-04-mod.pdf 239 KB Aquatic Nuisance Control Permit #C93-01-Morey, Lake Morey, Town of Fairlee - Memorandum of Decision on Party Status
wq93-04-phcro.pdf 141 KB Aquatic Nuisance Control Permit #C93-01-Morey, Lake Morey, Town of Fairlee - Prehearing Conference Report and Order (Jul. 1, 1993)
wq93-04-supple.pdf 47 KB Aquatic Nuisance Control Permit #C93-01-Morey, Lake Morey, Town of Fairlee - Supplemental Prehearing Order (Aug. 25, 1993)
wq93-06-phcro.pdf 103 KB Taftsville Hydroelectric Project Prehearing Conference Report and Order (Dec. 21, 1993)
wq93-08-phcro.pdf 79 KB Cavendish Hydroelectric Project - Prehearing Conference Report and Order, (Dec. 21, 1993)

back to top of page

1992

aid-90-14-order.pdf 73 KB Appeal of Village of Waterbury ORDER
 
aid-91-02-order.pdf 67 KB Appeal of Town of Essex Order
cud-92-03-dec.pdf 70 KB Appeal of Valoia
dam92-02-io.pdf 231 KB Appeal of Vermont Natural Resources Council Interim Order (Jun. 15, 1992)
dam-92-02-ord.pdf 40 KB Appeal of Vermont Natural Resources Council (Motion to Withdraw Motion for Permission To Appeal)
dam92-02-phco.pdf 1038 KB Appeal of Vermont Natural Resources Council - Prehearing Conference Order and Preliminary Order (Apr. 10, 1992)
dam-92-02-pre.pdf 204 KB Appeal of Vermont Natural Resources Council - Docket Nos. 92-02 and 92-05 Preliminary Order Party Status
mlp89-14-crt1.pdf 372 KB Richard and Alice ANGNEY LAMOILLE SUPERIOR COURT OPINION AND ORDER Sept. 1992
mlp89-14-crt2.pdf 746 KB Richard and Alice Angney OPINION AND ORDER March 1993
mlp91-08.dec.pdf 875 KB Appeal of Fred Fayette ORDER Findings of Facts
sap-91-13-order.pdf 18 KB Appeal of Montague - Order Sept. 22 1992
ust91-03.dec.pdf 814 KB Appeal of Verburg/Wesco ORDER
ust-91-06-preord.pdf 96 KB Mountain Valley Marketing, Inc. PRELIMINARY ORDER March 1992 Docket No. 91-06 and 91-09
ust-91-06-preord2.pdf 49 KB Mountain Valley Marketing Preliminary Order Aug 18, 1992 Docket No. 91-06 and 91-09
ust-91-07-order.pdf 23 KB Quechee Mobil ORDER
ust-91-09-preord.pdf 96 KB Mountain Valley Marketing, Inc. PRELIMINARY ORDER March 16 1992 Docket No. 91-06 and 91-09
ust-91-09-preord2.pdf 49 KB Mountain Valley Marketing preliminary Order Aug. 18, 1992 Docket No. 91-06 and 91-09
ust-91-10-order.pdf 58 KB Appeal of Premium Petroleum ORDER
ust-91-11-order.pdf 23 KB WESCO, INC. V. AGENCY O F NATURAL RESOURCES RE: Middlebury Texaco
ust-91-14-order.pdf 16 KB C.H. Jorgensen
wq-89-04-court.pdf 57 KB Georgia-Pacific Corporation and Simpson Paper (Vermont) Co., Inc. v. Department of Environmental Conservation and Sierra Club
wq91-05.dec.pdf 1466 KB Middlebury College Snow Bowl ORDER Findings of Facts
wq91-05-po.pdf 882 KB Appeal of Middlebury College
wq-91-12-order.pdf 13 KB Sherman Hollow Neighbors Order
wq-92-01-dismiss.pdf 23 KB Appeal of Barry Brownell
wq-92-04-preord.pdf 102 KB Appeal of Poultney River Committee Preliminary Order
wq92-05-pre.pdf 1689 KB DAM-92-02 and WQ-92-05 (Consolidated Decision), Re: Appeal of Vermont Natural Resources Council (Sugarbush) - Preliminary Order and Party Status (Aug. 18, 1992)
wq-92-07-preord.pdf 103 KB Appeal of Town of Fairlee PRELIMINARY ORDER Party Status

back to top of page

1991

cud-90-10-decision.pdf 70 KB Munson Appeal Decision 
dam-89-03-dismiss.pdf 17 KB Appeal of Larry Lee, Marble Mill Dam, Dorset, Vermont - Order 
epr89-08-dec.pdf 946 KB DesLauriers Appeal Decision 
epr-89-08-decision.pdf 71 KB DesLauriers Appeal Decision 
epr-91-03-order.pdf 13 KB Appeal of James and Shirley White - Water Supply and Wastewater Disposal, Jericho 
mlp89-14-crt1.pdf 807 KB Richard and Alice ANGNEY OPINION AND ORDER 
mlp-89-14-dec.pdf 105 KB Appeal of Richard and Alice Angney Docket No.: 89-14, Appeal of Robert and Ann Tucker Docket No.: 89-16, Appeal of Herman LeBlanc Docket No.: 89-17 Decision and Order 
mlp-89-15-ord.pdf 7 KB Champlain Club Ltd. ORDER 
mlp89-16-dec.pdf 1968 KB Appeal of Richard and Alice Angney Docket No.: 89-14, Appeal of Robert and Ann Tucker Docket No.: 89-16, Appeal of Herman LeBlanc Docket No.: 89-17 Decision and Order
mlp89-17-dec.pdf 2893 KB Appeal of Richard and Alice Angney Docket No.: 89-14, Appeal of Robert and Ann Tucker Docket No.: 89-16, Appeal of Herman LeBlanc Docket No.: 89-17 Decision and Order
mlp90-11-dec.pdf 362 KB Appeal of Robert A. Gillin In re: Proposed Holcomb Bay Boat Access Area, Lake Champlain Isle LaMotte 
mlp90-11-ord.pdf 1405 KB Appeal of Robert A. Gillin In re: Proposed Holcomb Bay Boat Access Area, Lake Champlain Isle LaMotte,
mlp-90-12-withdraw.pdf 61 KB Appeal of Michael and Marcia McGlynn 
mlp91-08-dr.pdf 526 KB Appeal of Fred Fayette Preliminary Order and Declaratory Ruling (Dec. 20, 1991)
orw89-01-dec.pdf 585 KB Pike's Falls (ORW)
orw89-02-dec.pdf 825 KB Batten Kill
orw90-01-dec.pdf 718 KB Poultney River Authority - Outstanding Resource Water
sap-90-07-decision.pdf 29 KB Town of Newfane Appeal Decision
sap-90-08-decision.pdf 58 KB Appeal of Albert and Marion Turner
SAP-90-09-letter.pdf 13 KB Jerry Sheehan RE: Stream Alteration Permit appeal
ust-89-07-decision.pdf 59 KB Appeal of LaBrie Decision and Order
ust-89-09-AO.pdf 27 KB Advisory Opinion- Mountain Valley Marketing, Inc. (MVM)
ust-90-13-untimely.pdf 49 KB Valley Rent-all appeal
wq-86-06-dec.pdf 74 KB Appeal of Balagur Decision
wq-86-06-order.pdf 116 KB Appeal of Balagur ORDER
wq-91-01B-order.pdf 29 KB Appeal of Barnard Central School - Order
wq-91-01-denied.pdf 19 KB Barnard Central School Appeal

back to top of page

1990

epr-89-01-court.pdf 22 KB In re: Petition of Robert and Barbara White, Docket No. EPR-89-01, Supreme Court Entry Order (May 2, 1990)
epr-89-08-preord.pdf 61 KB In re: In re: Ann and Paul DesLauriers, Docket No. EPR-89-08, Preliminary Order (May 24, 1990)
mlp88-02-crt.pdf 1141 KB In re: Williams Point Yacht Club, Opinion and Order, MLP-88-02 (Apr. 16, 1990)
mlp-89-10-withdraw.pdf 35 KB In re: Appeal of David Currier and Marcel Roberts, Docket No. MLP-89-10 Withdrawal (Jul. 30, 1990)
mlp-89-12-withdraw.pdf 12 KB In re: Appeal of E.R. Sweetland and Peter McKenna, Docket No. MLP-89-12, Withdrawal, (Jan. 20, 1990)
mlp-89-13-withdraw.pdf 29 KB In re: Appeal of Leo Bilodeau, Docket No. MLP-89-13, Withdrawal (May 2, 1990)
mlp-90-02-letter.pdf 15 KB In re: Appeal of Hospital Creek Association, Docket No. WQ-90-02, Letter of Withdrawal (Aug. 10,1990)
mlp-90-03-letter.pdf 14 KB In re: Appeal of Central Vermont Railway, Docket No. WQ-90-03, Letter of Withdrawal (Aug. 13,1990)
mlp-90-06-memo.pdf 87 KB In re: Appeal of Dean Leary (Point Bay Marina), Docket No. MLP-90-06 (Jul. 5, 1990)
ust-89-05-withdraw.pdf 154 KB In re: Appeal of Wesco, Incorporated, Docket No. UST-89-05, Withdawal (Dec. 6, 1990)
ust-89-06-withdraw.pdf 65 KB In re: Appeal Roland J. Miller, Docket No. UST-89-06, Withdawal (Dec. 6, 1990)
ust-89-11-withdraw.pdf 29 KB In re: Appeal of Wesco, Docket No. UST-89-11, Letter of Withdrawal (Aug. 2,1990)
ust-90-05-letter.pdf 38 KB In re: Appeal of Railroad Street Texaco, Docket No. UST-90-05, Letter of Withdrawal (Aug. 2,1990)
wq-89-04-court.pdf 32 KB In re: Appeal of Georgia Pacific Corporation, Docket No. WQ-89-04, Essex Superior Court Judgment, (Aug. 20, 1990)
wq89-04-dis.pdf 737 KB In re: Appeal of Georgia Pacific Corporation, Dismissal Order, WQ-89-04 (Nov. 11, 1990)
wq-89-04-prerule.pdf 61 KB In re: Appeal of Georgia Pacific Corporation, Docket No. WQ-89-04, Preliminary Order, (Feb. 22, 1990)
wq-90-01-letter.pdf 10 KB In re: Appeal of Calkins Sand and Gravel, Inc. Docket No. WQ-90-01, Letter of Withdrawal (Aug. 10,1990)

back to top of page

1989

epr89-01-dec.pdf 785 KB In re: Appeal of Robert & Barbara White, Revocation of Subdivision permits EC-3-1425 and EC-3-1425-R1, (Findings of Facts, Conclusions of Law and Order) (Jun. 14, 1989)  
mlp-88-09-dec.pdf 95 KB In re: Appeal of Gerald & Patricia Fitz, Docket No. WQ-88-09, Findings of Facts, Conclusions of Law and Order (Mar. 31, 1989) 
mlp-88-10-dec.pdf 32 KB In re: Appeal of Barbara Carlo, Docket No. WQ-88-10, Findings of Facts, Conclusions of Law and Order (Jan. 31, 1989) 
mlp-89-02-withdraw.pdf 41 KB In re: Robert Marcotte and Robert Gillin, Docket No. MLP-89-02, Withdrawal (Jul. 28, 1989) 
wq-88-03-decision.pdf 180 KB In re: Appeal Sugarbush Condos & Homesowners Association, Docket No. WQ-88-03, Findings of Facts, Conclusions of Law and Order (Mar. 31, 1989) 

back to top of page

1988

aid-88-01-withdraw.pdf 16 KB In re: Appeal of City of Burlington, Docket No. AID-88-01 Letter of Withdrawal (May 27, 1988) 
epr-88-05-cont.pdf 31 KB In re: Appeal of Wesco, Inc. and Jacob & Harmke Verburg, Docket No. EPR-88-05, Prehearing Conference Report and Order (Jul. 26, 1988)  
mlp88-02-dec.pdf 1081 KB In re: Appeal of Williams Point Yacht Club, Findings of Fact, Conclusions of Law and Order, (Dec. 1988) 
mlp-88-07-dec.pdf 51 KB In re: Appeal Joseph & Philippa Merchand, Docket No. MLP-88-07, Findings of Fact, Conclusions of Law, and Order (Nov. 10, 1988)  
mlp-88-08-prefind.pdf 43 KB In re: Appeal Milton Abair, Docket No. MLP-88-08, Preliminary Findings of Fact (Dec. 12, 1988)  
sap-88-04-withdraw.pdf 25 KB In re: Appeal of Kelton's Chrysler/Plymouth, Docket No. EPR-88-04 Letter of Withdrawal (Aug. 30, 1988)  
sap-88-06-withdraw.pdf 27 KB In re: Appeal of George Carpenter, Docket No. SAP-88-06, Letter of Withdrawal (Sept. 23, 1988)  
wq-86-03-withdraw.pdf 14 KB In re: Appeal of Town of Randolph, Docket No. WQ-86-03, Letter of Withdrawal (Jan. 20, 1988)  
wq-88-03-decision.pdf 180 KB Appeal of Discharge Permit Number ID-9-0013 In re: Snowridge, Inc. & Mountain Wastewater, Inc. 

back to top of page

1987

aid-87-01-with.pdf 29 KB Appeal of North Branch Fire District in re:,Appeal of Fiscal Year 1987 Priority List dated November 6, 1986 
aid-87-09-ord.pdf 18 KB Appeal of City of Burlington In re:. FY87,Pollution Control Priority List 
dam-87-10-withdraw.pdf 28 KB Appeal of John Seeger in re: Reconstruction of Camp Killooleet Dam, Hancock 
epr-87-08-dec.pdf 70 KB Appeal of Frank & Barbara Hamilton, Newport 
mlp-87-02-dec.pdf 647 KB Appeal of Harold Masterson, Chester Ketcham and George Devoid re:  Proposed Encroachments into Lake Dunmore 
mlp-87-03-dec.pdf 647 KB Appeal of Harold Masterson, Chester Ketcham and George Devoid re:  Proposed Encroachments into Lake Dunmore 
mlp-87-04-dec.pdf 647 KB Appeal of Harold Masterson, Chester Ketcham and George Devoid re:  Proposed Encroachments into Lake Dunmore 
mlp-87-06-dismiss.pdf 10 KB Appeal of Management of Lakes and Ponds Permit #85-80 
mlp-87-11-dec.pdf 107 KB Appeal of Lake Morey Protective Association In re: Management f Lakes and'Ponds Permit #87-12 Reconstruction of Lake Morey Fishing Access Ramp Lake Morey, Fairlee
sap-87-12-withdraw.pdf 21 KB Appeal of Elwin Kingsbury in re: Stream Alteration Permit Application #SA-5-0353 (gravel extraction from Mad River, Warren)
sap-87-13-dec.pdf 66 KB Town of Putney Hackett's Brook Impoundment, Putney
wq85-03-crt.pdf 532 KB Re: Lucille Farm Products, Inc. 
wq-85-07dr-withdraw.pdf 19 KB Disposal Facility Certification #6FO316 (Proposed Leach Landfill in Enosburg)
wq-86-06-wqc.pdf 122 KB re: Application for Great Falls Hydroelectric Project 
wq-86-07-withdraw.pdf 14 KB Sugarbush,Valley Limited Partnership 
wq-87-05-dec.pdf 196 KB Appeal of Richard Davis In Re:.Discharge Permit No. l-0460 - Justgold Holding Corporation/Juster Development Company 
wq-87-07-contin.pdf 23 KB Appeal of Discharge Permit #3-1273 Kingsland Bay Hatchery 

back to top of page

1986

dam-86-04-dismiss.pdf 32 KB Appeal of Beverly Foster Lake Pinneo 
sap-86-02-stay.pdf 19 KB Village of Bristol Appeal of Stream Alteration Permit SA-9-0026 - Status Report 
wq85-03-dec.pdf 642 KB Appeal of Lucille.Farm Products from Pretreatment Discharge Conclusions of Permit #3-1059 Order  
wq-85-06-order.pdf 43 KB Killington Limited Bear Mountain Spray Site #2 
wq-85-08DR-order.pdf 20 KB Petition for Declaratory Ruling Department of Water Resources& Environmental Engineering , re: Snowshed 
wq-86-01DR-dismiss.pdf 54 KB Trout Unlimited et al - Petition for Declaratory Ruling 
wq-86-05-withdraw.pdf 16 KB NPDES Temporary Pollution Permit No. VT0000710 

back to top of page

1985

dam-84-09-dec.pdf 170 KB Reconstruction of Rood Pond, Williamstown 
epr84-07-dec.pdf 1665 KB In re: Appeal of Sunrise Group from Certification of Compliance #1R0501-4, Findings of Fact, Conclusions of Law and Order (Apr. 25, 1985)  
epr-85-05-dec.pdf 738 KB Unadilla Theatre, Calais 
sap-85-01-dec.pdf 87 KB Green Mountain Stock Farm Excavation of Gravel Third Branch, White River, Randolph 
sap-85-04-withdraw.pdf 28 KB Proposed Srream Channel Dresging Whestone Brook, Brattleboro 
wq84-08-dec.pdf 298 KB In re: Appeal of Vermont Natural Resources Council and Connecticut River Watershed Council from Sunrise Group Certification of Compliance, Findings of Fact, Conclusions of Law and Order (Oct. 10, 1985) 
wq-84-11-dec.pdf 205 KB Lake.St. Catherine Inn's Discharge Permit 
wq-85-02-withdraw.pdf 30 KB Appeal of Killington, Ltd. Snowshed Desiltation 

back to top of page

1984

epr-83-03-decision.pdf  Appeal of Robert and, Anne Broderick Application EC-l-0711 Town of' Mendon 
mlp-84-03-decision.pdf  Mr. & Mrs. Ronald P. LaFleur Lake Dunmore, Town of Leicester 
sap-84-04-withdraw.pdf  Tozier's Town of Bethel 
sap-84-06-withdraw.pdf  Addison D. Minott - Jacksonville Stage - Brattleboro 
sap-84-10-dec.pdf  Central Vermont Railway, Inc. Replacement of' Failed Bridge Section, Missisquoi River, Sheldon 
wq-84-01-order.pdf  Jamaica Waterpower Company 
wq-84-02-withdraw.pdf  Appeals of Pretreatment Temporary Pollution Permit #3-0399 
wq-84-05-withdraw.pdf  Minutes of Meeting September 6, 1984 
wq-84-12dr-order.pdf  Vermont Natural Resources Council 

back to top of page

1983

epr-83-01-order.pdf      Robert Benjamin Dismissal Order Alburg Springs 

back to top of page

1982

aid-81-05-decision.pdf  SHERBURNE FIRE DISTRICT 
sap-82-01-decision.pdf  Albert Turner Gravel Removal, Mad River Town of Waitsfield 
sap-82-03-decision.pdf  Rollin Bolio excavation of gravel and riprap streambank Browns River, Underhill 
sap-82-04-letter.pdf  Stream Alteration Permit #A-2-0079 Town Sewer Stream Crossing, Whitingham 
sap-82-05-decision.pdf  David Chaves Excavation of Gravel West River, Jamaica 
wq-81-02-decision.pdf  Chace Mill Hydroelectric Facility City of Burlington Electric Dept 
wq-81-03-memo.pdf  Saxton's River's Appeal - BSR company 
wq-81-04-order.pdf  Appeal of the Vermont Natural Resources Council and the City of Montpelier Temporary Pollution Permit 
wq-82-02-decision.pdf  Temporary Pollution Permit No. 2-0116 - McDonald's Corporation Appeal by Lawrence G. Jensen et al 

back to top of page

1981

aid-80-05-decision.pdf  Appeal of Sherburne Fire District #l 
wq-80-04-decision.pdf  City of Montpelier Temporary Pollution Permit 
wq-81-01dr-decision.pdf  Markon Engineering, Incorporated, Appeal 

back to top of page

1980

aid-80-02-withdraw.pdf  Sherburne Fire District 
wq-80-01-withdraw.pdf  Appeal of International Cheese Company Pretreatment Discharge, Hinesburg 
wq-80-03-decision.pdf  Appeal of Thomas Keenan 

back to top of page