Skip to main content

Documents

Table data
File Name Sort descending File
2014-058_Notice.pdf 2014-058_Notice.pdf (763.61 KB)
2014-06-20 Final Adminstrative Procedures Forms.pdf 2014-06-20 Final Adminstrative Procedures Forms.pdf (74.11 KB)
2014-07-05 OWB Reg Amendment.pdf 2014-07-05 OWB Reg Amendment.pdf (45.31 KB)
2014-07-17 Meeting Minutes.pdf 2014-07-17 Meeting Minutes.pdf (17.56 KB)
2014-10-22 Fact Sheet re Wolcott Pond decision.pdf 2014-10-22 Fact Sheet re Wolcott Pond decision.pdf (192.02 KB)
2014-10-22 Memo of Decision in re Wolcott Pond.pdf 2014-10-22 Memo of Decision in re Wolcott Pond.pdf (1.64 MB)
2014-10-22WolcottPondPressRelease.pdf 2014-10-22WolcottPondPressRelease.pdf (32.63 KB)
2014-11-10 Lake Champlain TMDL Factsheet_Agriculture.pdf 2014-11-10 Lake Champlain TMDL Factsheet_Agriculture.pdf (563.39 KB)
2014-11-10 Lake Champlain TMDL Factsheet_River and Floodplain.pdf 2014-11-10 Lake Champlain TMDL Factsheet_River and Floodplain.pdf (543.5 KB)
2014-11-10 Lake Champlain TMDL Factsheet_Road Runoff Mgmt.pdf 2014-11-10 Lake Champlain TMDL Factsheet_Road Runoff Mgmt.pdf (581.22 KB)