Pamphlet File (PL) ALPHABETICAL ORDER

Total Page:16

File Type:pdf, Size:1020Kb

Load more

Pamphlet file (PL) ALPHABETICAL ORDER Included are published or printed items relating to Norwalk and vicinity which are filed due to their uniqueness, fragility, or pristine quality. Items for which there are also cataloged copies are indicated by the call number. Items are stored in File cabinet FC-3, drawers a -b-c. Numbering gaps exist due to items having been relocated, lost or re-filed before being acquired by the Norwalk History Room in 2013. Items numbered beyond PL276 have been added to this file since July 2013. Number of copies is one unless indicated in the “copies” column. Main entry – author /title Call # copies PL # 1776-1976, Norwalk Bicentennial R974.69 NOR 2 c. 330-1 1776-1976, Norwalk Bicentennial R974.69 NOR 2 c. 330-2 200 Prominent Norwalk women and you, 1976 242 74 Years of continuous service [Chamber of R338.7 CHA 2 c. 227-1 Commerce], 1889-1963 74 Years of continuous service [Chamber of 1 c. 227-2 Commerce], 1889-1963 Address in behalf of the Temperance Society, 2 c. 144 Norwalk, Conn., Feb. 26, 1833, by Edwin Hall Annual report of Norwalk, 1955-56 R351.7469 ANN 226 Annual Report, City of Norwalk [1978] 367 Artists of Norwalk R709.6974 ART 324 Battery C – Memorial souvenir 283 Ben Whone, Little League, 1952 334 Beth Israel Synogogue, 75th anniversary, 1906-1981 270 Bethlehem Evangelical Lutheran Church, 50th anniv. 385 Biographical sketches of Notable Norwalkers, No. 1 296 [Gen. Russell Frost] Birth of the business computer, 1998 325 Board of Electrical Commissioners, 60th Anniv. Rpt. 3 c. 223 Brien McMahon 1903-1952: His Life and Legacy 347 Bulletin of the Underhill Society 302 Butler Lodge, 97, IOOF, Constitution and bylaws, 2 c. 264 1923 Butler Lodge, 97, IOOF, Constitution and bylaws, 265 1954 Charter of the Borough of Norwalk, 1869, 1871 276 City of Norwalk today: Proofs of progress 3 c. 293 Columbus Memorial Fund, 1942-1966 298 Come to Norwalk, Connecticut [leaflet], 1970s? 386 Commitment plus: Greater Norwalk Chamber of 246 Commerce Connecticut Holidays, Vol. 1, No. 2, 1958-59 349 Connecticut Houses: Bulletin of the Connecticut 383 State Library, Number 10, 1924 Connecticut in Perspective, a bicentennial … 1976 2 c. 368 Connecticut Military Academy [1903-1904] 379 Convention Souvenir of State Police Association… 364 Norwalk, August 3, 1938 Country Art in New England 141 Country Lawyer in New England 132 Country Store 86 Country Stores in New England 137 Darien, our Town 306 Davenport, John G., Poem in commemoration of the 4 c. 36 two hundredth anniversary of the founding of Norwalk, 1901 Dedication, Norwalk High School, 1937 5 c. 290 Discover Norwalk. Norwalk Citizen News. 326 Supplement, 2000 Eighteenth Century dwellings in Wilton R974.69 EIG 2 c. 303 Fairfield Connecticut Tercentenary, 1639-1939 R974.69 FAI 75 Fairfield County, 1639-1964 289 Fairfield, Connecticut, 350 Years 358 Featuring Norwalk. Connecticut Magazine, Feb. 322 1975 Fifty years in South Norwalk, 1874-1924 [Joseph 170 Davis Co.] Fight for Liberty R974.603 FIG 267 First Congregational Church of Norwalk, 176 Connecticut, 300th anniversary service Floods, 1955 R551.489 FLO 271 Fort Stamford: A concise Study, by Ronald Marcus. 344 Stamford Historical Society, 1973. From Historic SoNo … Connecticut. Supplement, 321 1989 Frugal Housewife 89 Glad Hand [I.O.O.F.], 1927 312 Glimpses of Ancient Norwalk and Wilton, Timothy 2 c. 350 Ives, 2011. Archaeological Site #103-49. Greater Norwalk Community Foundation 2 c. 234 Greater Norwalk, Connecticut, 1979 2 c. 316-1 Greater Norwalk, Connecticut, 1979 ` 2 c. 316-2 Greater Norwalk, Connecticut, 1980 317 Greater Norwalk, Connecticut, 1984 2 c. 318-1 Greater Norwalk, Connecticut, 1984 2 c. 318-2 Greater Norwalk, Connecticut, 1986 319 Greater Norwalk, Connecticut, 1988 320-1 Greater Norwalk, Connecticut, 1988 2 c. 320-2 Greenwich Guide, Then and Now 360 Haitian American, 5th Annual 328 Harbor View … Reply brief … April 19, 1956 228-2 Harbor View …Finding in the matter of the appeal 229 … Oct. 3, 1956 1956 Harbor View Company … vs. the Connecticut Light 228-1 and Power Co., 1956 [in Re: Manresa Island], March 20, 1956 Heavy-duty trucks, C.L. Barker, Norwalk, Conn. 378 Historic Norwalk Islands R974.69 WIL 4 c. 225 Historic Preservation in Connecticut, Vol. 1 2 c. 369 Historical address in commemoration of the 250th … R974.69 BEA 7 c. 35-1 by Augustus Beard Historical address in commemoration of the 250th … R974.69 BEA 3 c. 35-2 by Augustus Beard Historical dwellings in Westport, Conn, 1730-1884 2 c. 292 Historical paper read by Mrs. Mary Davenport 168 White at the semi-centennial of St. Matthew’s Church, Wilton Historical papers concerning the First R285.834 MAR 3 c. 33 Congregational Church, by Harold Martin History of the Norwalk Chapter of the American 3 c. 243 Red Cross, 1916 through World War II, 1943. Independent Order of Odd Fellows … advance 262 reports, 1941 Independent Order of Odd Fellows … Grand Lodge 2 c. 263 Session, 1941 King’s Daughters’ Home for the Aged, 1915-1925 2 c. 237-1 King’s Daughters’ Home for the Aged, 1915-1925 2 c. 237-2 Know your city, handbook No. 2, 1946 211 Know your city: Information for the voters of 210 Norwalk, 1944 Legrand Lockwood RB Lockwood 311 Lockwood Mathews Mansion Inc., 1966 308 Lockwood Mathews Mansion, rev. ed. 1981 R974.69 LOC 310 Lockwood Mathews Mansion, 1969 R974.69 LOC 4 c. 309 Lockwood’s Hall, 1914 [cinema handbill] 331 Making of Main Street [New Canaan] 304 Manual of the First Church, Norwalk, 1885 340 Marine sedimentary environments in the vicinity of R551.45 ELL 140 Norwalk Island Mark – Flood disaster pictorial 281 Master plan of parks, Norwalk, 1977? 207 Merritt Parkway, in New Canaan Historical Society 297 Annual, v. XI, 1990-91 Mirror, Christmas, 1922 [Center School] 300 Modern Greek [John Vassos], in Industrial Design, 351 18/5, June 1971 Morgan, Charles, New England coasting schooners, 57 in The American Neptune, Pictorial Supplement V, 1963 Names and places of Old Norwalk R929.3746 HUN 3 c. 305 New England Character and Characters as Seen by 139 Contemporaries New England Clocks at Old Sturbridge Village 128 Norwalk & So. Norwalk Fire Dept.’s Guide, 1894 332 Norwalk … Fifty-four minutes from Grand Central 2 c. 382 Norwalk Bulletin, 1931-1934 [13 issues] 323 Norwalk Community College, Dedication, Nov. 15, 348 1991 Norwalk Firemen’s relief fund, 1927 301 Norwalk Girl Scout Association, 1954 336 Norwalk Housing Authority. Annual report, 1978 253 Norwalk Islands, City Planning Commission, 1969 371 Norwalk Islands, heritage from nature,1968 4 c. 206 Norwalk Labor Council, AFL-CIO, Constitution and 384 By-laws, 1958 Norwalk Music Festival, 1900 294 Norwalk on the Sound, 198_? 2 c. 287 Norwalk on the Sound, 1984 6 c. 288 Norwalk Poets’ Association. The Little Apple, 1980 266 Norwalk Potteries, in Old Time New England, [3 286 issues] Norwalk Poultry Association, catalog, 1923 364 Norwalk Quartette Club, 1868-1975 2 c. 299 Norwalk rebuilds R974.69 RAY 3 c. 146 Norwalk Rotary Club, 50 years, 1929-1979 315 Norwalk tercentenary program, 1651-1951, Reprint 5 c. 239 from Connecticut Circle Norwalk University School, 1901-1902. Reunion 346 Banquet of the Norwalk University School, June 30, 1906, Clifford Hotel. Norwalk Yacht Club 1894-1994 1 c. 278-1 Norwalk Yacht Club 1894-1994 1 c. 278-2 Norwalk, 350 years, official program 2 c. 307 Norwalk, Connecticut, a charming Spot … 1951 338 Norwalk, Connecticut, Blue Book, 1951 362 Norwalk, Connecticut. Chamber of Commerce, 1967 159 Norwalk, Connecticut: 62 minutes from Grand 6 c. 164 Central Norwalk, Connecticut: Pictures from the Past R974.69 LOB 2 c. 356 Norwalk, the right place, the right time, 1998 327 Norwalk. League of Women Voters, 1969 2 c. 212 Norwalk. League of Women Voters, 1976 R352.0072 NOR 2 c. 213 Norwalk: Special Report, in FC Executive, 1979 370 Norwalk’s 250th anniversary, official program 4 c. 291 Norwalk’s 300th anniversary, in Connecticut Circle, 238 1951 Norwalk’s YMCA, 20th anniversary 314 Norwalker, The : Real Estate Number, April 1928 381 Notes and glimpses of South Norwalk 313 Old Music Shop 85 Old Well Lodge, 100th Anniversary, 1869-1969 380 One in a Million. Tallmadge Brothers, Inc. 3 c. 354 Opie, Catherine T., A Light that shone …[Thomas 38 School], 1969 Pepperidge Farm: Conveyor, 50th Anniversary 359 Edition, Fall 1987 Point in time, Wilson Point R974.69 BEN 333 Police Blotter [Norwalk Police Dept. [convention, 2 c. 337 1916] Police Department [Norwalk], City ordinances, 1902 363 Record of the inscriptions … East Norwalk R929.2 MAR 342 Historical Cemetery Remembering Norwalk 352 Resseguie family R929.9 339 RESSEGUIE MOR Revised plan of parks and recreation, 1958 2 c. 295 Rhodonolia Park and the Norwalks 285 Rounds, S., A Connecticut town names its roads. R974.69 ROU 69 Annals of Wilton, 1958 Rowayton Hose Co. 100th anniversary, 2002 1 c. 280-1 Rowayton Hose Co. 100th anniversary, 2002 2 c. 280-2 Rowayton Hose Co. No. 1 279 Second Taxing District, Water Department R363.61 WAT 3 c. 224 Sheffield: From Legend to Lighthouse R974.69 SHE 357 South Norwalk Electric Works: One Hundred Years R333.7932 SOU 5 c. 355 South Norwalk revitalization program R974.69 AND 282 South Norwalk Savings Bank, 100th anniversary, 99 1960 South Norwalk Water Works, Souvenir, 1909 R363.61 SOU 329 St. John’s Lodge, No. 6 … 1765-1965 4 c. 254 Stamford Historian, v. 1, no. 2, 1957 70 Story of Norwalk, by John Cuneo 1 c. 284-1 Story of Norwalk, by John Cuneo 1 c. 284-2 Textiles in New England 125 Town Schooling in Early New England 136 U.S.
Recommended publications
  • PROPERTY NAME West Haven Green Historic District, West Haven

    OMB Form 10-900 USDI/NPS NHHP Registration Form (Rev. 8-86) OMB 1024-0018 PROPERTY NAME West Haven Green Historic District, West Haven. CT pagei United StateDepartment of the Interior Nation al Register of Historic Places Registration Form 1. NAME OF PROPERTY Historic Name: West Haven Green Historic District 27 Other Name/Site Number: NA_________________ NAT. Rt:nSTER C r :':STOP!C PLACES NATIONAL F. r.K SERVICE 2. LOCATION Street & Number: 463-465r 464r 464 (rear) 469r 473-475r 479. 481-483r 485-487r 489-495r 497-501. 507-509r 519-529 Campbell Avenue: 20r 38. 44 Church Street; 405 Main Street: 654. 662r 666. 678r 686 Savin Avenue_____ Not for publication: NA City/Town: West Haven Vicinity: .NA . State: CT County: New Haven Code: 009 Zip Code: 065 3. CLASSIFICATION Ownership of Property Category of Property Private: Building(s): __ Public-local: District: x. Public-State: Site: __ Public-Federal: Structure: __ Object: _ Number of Resources within Property Contributing Noncontributing 20 _3_ buildings _ sites _ L structures 2 2 objects 23 _6 total Number of Contributing Resources Previously Listed in the National Register:__NA Name of related multiple property listing :__NA OMB Form 10-900 USDI/NPS NHHP Registration Form (Rev. 8-86) OMB 1024-0018 PROPERTY NAME West Haven Green Historic District. West Haven. CT Page 2 United States Department of the Interior National Register of Historic Places Registration Form 4. STATE/FEDERAL AGENCY CERTIFICATION As the designated authority under the National Historic Preservation Act of 1986, as amended, I hereby certify that this X nomination __ request for determination of eligibility meets the documentation standards for registering properties in the National Register of Historic Places and meets the procedural and professional requirements set forth in 36 CFRPart 60.
  • Defendants Borough of Litchfield and the Historic District Commission Of

    Defendants Borough of Litchfield and the Historic District Commission Of

    Case 3:09-cv-01419-JCH Document 140-1 Filed 05/16/11 Page 1 of 69 UNITED STATES DISTRICT COURT DISTRICT OF CONNECTICUT CHABAD LUBAVICH : CIVIL ACTION NO. OF LITCHFIELD COUNTY, INC. : 3:09 cv 01419 (JCH) and RABBI JOSEPH EISENBACH : : Plaintiff : : VS. : : BOROUGH OF LITCHFIELD, : CONNECTICUT; : HISTORIC DISTRICT COMMISSION OF : THE BOROUGH OF LITCHFIELD; : WENDY KUHNE, GLENN HILLMAN : And KATHLEEN CRAWFORD : : Defendants : MAY 14, 2011 D E F E ND A N TS B O R O U G H O F L I T C H FI E L D A ND !"#$%&"'()"#$&"'$('%**"##"%+,#(*-*%&.+)/*("+( SUPPO R T O F T H E IR M O T I O N F O R SU M M A R Y JUD G M E N T Defendants Borough of Litchfield !"#$#%&'()#$*+)"#+,-.$./0"12+and the Historic District Commission of the Borough of Litchfield (hereinafter, the ,Commission1 .$+,3451), by and through its undersigned attorneys, respectfully submit this Memorandum of Law in Support of their Motion for Summary Judgment pursuant to Federal Rule of Civil Procedure 56(b) on all claims asserted by plaintiffs Chabad Lubavitch of Litchfield County, Inc. and Rabbi Joseph Eisenbach (collec)%6#78*+)"#+,5"'9':12. I. Introduction ;"%<+='<#+$#</7)<+($.>+)"#+?7'%&)%((<@+attempt to make a physical change to an historic house in the long-established Historic District of the Borough of Litchfield which would result in !" " Case 3:09-cv-01419-JCH Document 140-1 Filed 05/16/11 Page 2 of 69 a quadrupling of its size. The plaintiffs are challenging of the determination by the Defendant HDC which would have allowed a doubling in size.
  • Borough of Stonington, Connecticut

    Borough of Stonington, Connecticut

    HAZARD MITIGATION PLAN ANNEX FOR BOROUGH OF STONINGTON, CONNECTICUT An Annex of the Southeastern Connecticut Regional Hazard Mitigation Plan PREPARED FOR: Southeastern Connecticut Council of Governments DATE: June 2005 COMMUNITY CONTACTS Andrew M. Maynard Warden Robert Scala Burgess Judy DuPont Burgess Jeff Hoagley Fire Chief William Teixeira Assistant Fire Chief SOUTHEASTERN CONNECTICUT COUNCIL OF GOVERNMENTS STAFF James S. Butler, AICP Executive Director Lin da Parquette Senior Planner Colleen Bezanson GIS Specialist Thomas Seidel Senior Planner CONSULTANTS DELTA Environmental Services, Inc., Branford, CT. Wilbur Smith Associates, New Haven, CT TABLE OF CONTENTS SECTION PAGE NUMBER I. INTRODUCTION ................................................ 1 A. Setting........................................................ 1 B. Purpose of Annex .............................................. 1 C. Plan Development and Public Involvement . 2 II. HAZARD RISK ASSESSMENT..................................... 3 A. Residential .................................................... 4 B. Commercial / Industrial .......................................... 5 C. Critical Facilities ............................................... 5 D. Transportation Corridors ........................................ 5 III. HAZARD MITIGATION MEASURES................................. 7 A. Prevention .................................................... 7 B. Property Protection ............................................. 9 C. Emergency Services ...........................................
  • Borough of Naugatuck

    Borough of Naugatuck

    BOROUGH OF NAUGATUCK BE IT ORDAINED, by the Board of Mayor and Burgesses, in a meeting duly assembled on September 2, 2014 that Ordinance #49 Chapter 15 – Planning, Article VII – Regional Council of Elected Officials, Sections 15-134 – 15-136 of the Code of Ordinances of the Borough of Naugatuck, Connecticut is hereby repealed and Ordinance #127 is hereby adopted, to read as follows: Ordinance #127 Chapter 15 – Planning, Article VII – Ordinance Regarding Adoption of Connecticut General Statute §§4-124i – 4-124p Pertaining to Creating and Joining the Naugatuck Valley Council of Governments, Sections 15-134 – 15- 140. WHEREAS, the Borough of Naugatuck has heretofore been a designated municipality within the Central Naugatuck Valley Planning Region; and, WHEREAS, as an eligible member the borough adopted Ordinance #49, entitled, “Regional Council of Elected Officials”, voted and adopted on July 8, 1970 by the Board of Mayor and Burgesses, joining the Council of Governments for the Central Naugatuck Valley (“COGCNV”) as a regional council of elected officials and remains a member at the present time; and, WHEREAS, the State of Connecticut has determined that a reorganization and redesignation of planning districts shall be completed on or before January 1, 2015; and, WHEREAS, said reorganization recommended the consolidation of the Central Naugatuck Valley Planning Region (comprised of the following municipalities: Beacon Falls, Bethlehem, Cheshire, Middlebury, Naugatuck, Oxford, Prospect, Southbury, Thomaston, Waterbury, Watertown, Wolcott
  • National Register of Historic Places Inventory - Nomination Form Date Entered

    National Register of Historic Places Inventory - Nomination Form Date Entered

    : Form No. 10-300 REV. (9'77) UNlTEDSTATESDhPARTMENTOFTHE INTERIOR liiltttSli^Lli;;,".;, ?1 NATIONAL PARK SERVICE i£Ci^ii;';-;':;:;;;;;|ill^|i';4 NATIONAL REGISTER OF fflSTORIC PLACES INVENTORY -- NOMINATION FORM l^mtNiEiit?-' ;:•> C' SEE INSTRUCTIONS IN HOWTO COMPLETE NATIONAL REGISTER FORMS TYPE ALL ENTRIES -- COMPLETE APPLICABLE SECTIONS ,NAME HISTORIC Litchfield Historic District AND/OR COMMON same LOCATION " ') ' STREET& NUMBER irregular rectangle coterminous with village and borough of Litchfield _NOT FOR PUBLICATION CITY. TOWN CONGRESSIONAL DISTRICT Litchfield __.VICINITY OF 6th Toby Mof f ett STATE CODE COUNTY CODE Connecticut Litchfield HCLASSIFI CATION CATEGORY OWNERSHIP STATUS PRESENT USE ^DISTRICT _PUBLIC ^.OCCUPIED _ AGRICULTURE "^MUSEUM _BUILDING(S) _PRIVATE —UNOCCUPIED ^COMMERCIAL ^LpARK —STRUCTURE X.BOTH —WORK IN PROGRESS ^EDUCATIONAL ^PRIVATE RESIDENCE —SITE PUBLIC ACQUISITION ACCESSIBLE —ENTERTAINMENT "^.RELIGIOUS —OBJECT —IN PROCESS —YES: RESTRICTED ^GOVERNMENT —SCIENTIFIC —BEING CONSIDERED r^YES: UNRESTRICTED —INDUSTRIAL —TRANSPORTATION —NO —MILITARY —OTHER: OWNER OF PROPERTY NAME See continuation sheet STREET & NUMBER CITY. TOWN STATE VICINITY OF COURTHOUSE, REGISTRY OF DEEDS.ETC. Litchfield Town Hall STREET & NUMBER West Street CITY. TOWN STATE Litchfield CT REPRESENTATION IN EXISTING SURVEYS TITLE See continuation sheet DATE —FEDERAL —STATE —COUNTY —LOCAL DEPOSITORY FOR SURVEY RECORDS CITY, TOWN STATE DESCRIPTION CONDITION CHECK ONE CHECK ONE X-EXCELLENT _DETERIORATED ^.UNALTERED ^ORIGINAL SITE _GOOD _RUINS ^-ALTERED _MOVED DATE. _FAIR _UNEXPOSED DESCRIBETHE PRESENT AND ORIGINAL (IF KNOWN) PHYSICAL APPEARANCE The Litchfield Historic District in the town of Litchfield, Connecticut, is approximately one mile wide by two miles long, centered on the principal east-west and north-south streets. Its boundaries are coterminous with those of the village of Litchfield and with those of the borough of Litchfield.
  • History of the Colony of New Haven

    KJ5W H AVEN and its VICINITY Con. HISTORY COLONYF O NEW HAVEN, BEFOREND A AFTF.R THE U NION WITH CONNECTICUT. CONTAINING A P ARTICULAR DESCRIPTION OFHE T TOWNS WHICH COMPOSED THAT GOVERNMENT, VIZ., WEW H AVEN, / B RADFORD, ts iTIILFOKD, , STA n roiti», A CUILFORD, SOUTHOLD, I ,. I. WITH A N OTICE OF TIIE TOWNS WHICH HAVE BEEN SET OFF FROM "HE T ORIGINAL SIX." fillustrateb 6 n .fffttn NEW H AVEN: PRINTED AND PUBLISHED BY HITCHCOCK & STAFFORD. 1838. ENTERED, A ccording to Act of Congress, in the year 1838, BY E DWARD R. LAMBERT, In the Clerk's Office of the District Court of Connecticut. PREFACE. AUTHENTIC h istory is of high importance. It exhibits the juris prudence, science, morals, and religion of nations, and while it •warns to shun their errors, holds forth their virtues for imitation in bold relief. But where is the history more interesting and important than that of our own, "our much loved native land," that abounds in incidents more romantic, or narrative more thrilling? Buta little more than two centuries have elapsed since the first band of the " Puritan Fathers" left their native home, crossed the wild Atlantic, landed on the snow-clad rock of Plymouth, and laid the first foundation stone of New England. Within this period a change has here taken place, and in our common counfry unparalleled in the history of mankind. A great and powerful nation has arisen. The desert has been made " to bud and blossom as the rose." And •what but the sword of civil discord can arrest the giant march of improvement, (yet advancing with accelerating rapidity,) till " the noblest empire iu the reign of time" shall extend from the Atlantic to the Pacific wave.
  • Offered at $2,300,000 Qiambaug Professional Center 107 Wilcox Rd Mystic, CT 06355

    Offered at $2,300,000 Qiambaug Professional Center 107 Wilcox Rd Mystic, CT 06355

    PROPERTY PACKET OFFERING Offered at $2,300,000 Qiambaug Professional Center 107 Wilcox Rd Mystic, CT 06355 LOW VACANCY RATE - HIGH DEMAND Quiambaug Cove Professional Center located on a picturesque 6.95 acre campus is quite possibly the nicest office building in the region. This "Green Building" with a brand new 30-year architectural roof is lined with solar panels and Centrally located within 1 mile of Stonington Borough and downtown Mystic. There are approximately 8,300 cars that pass this building per day and it is in very close proximity to I-95. Well-appointed features include: Water views from many offices, Ample Parking, Front door Security System, Tenant Mail Center, Green Building with Solar panels on roof, Handicap accessible, Common space waiting area, Common space kitchen, Common space bathrooms, Separate handicap bathroom, 45-seat theatre with surround sound and new projector with audio-visual component rack. Rent includes electricity & Heat. Exclusively Presented By: Mantas Laureckis Tim Bray Seaport Commercial 12 Roosevelt Ave Mystic, CT 06355 860-440-7044 www.seaportcommercial.com Disclosure: All information contained herein is from sources deemed reliable but not guaranteed; however, no representations or warranties are made as to accuracy or completeness and is provided subject to errors, omission, change, prior sale and withdrawal from market, all without notice. This information is confidential and is provided strictly as background information for the sole use of the prospective purchaser and its representatives. All interested parties are encouraged to make their own independent review and investigation of the property and verify all information independently as the Owner and Representatives have no liability as to the accuracy or completeness of the material.
  • Borough Zoning Regulations

    Borough Zoning Regulations

    BOROUGH OF NEWTOWN NEWTOWN, CONNECTICUT ZONING REGULATIONS Originally Adopted January 8, 1932 Revised March 1, 2005 Effective March 15, 2005 Amended: August 1, 2005 September 6, 2005 April 24, 2006 May 22, 2006 December 10, 2007 January 22, 2008 March 30, 2009 July 20, 2009 July 26, 2010 November 29, 2010 May 23, 2011 March 20, 2012 June 18, 2012 February 22, 2013 April 1, 2013 March 3, 2014 June 23, 2014 December 22, 2014 April 20, 2015 December 21, 2015 August 22, 2016 October 3, 2016 April 24, 2017 April 22, 2019 TABLE OF CONTENTS ARTICLE SECTION TITLE PAGE Table of Contents i Preface 1 Statutory Authority for Zoning 2 in the Borough of Newtown 1 Purpose A1-1 2 Definition of Terms A2-1 2.01A Accessory Use A2-1 2.01B Alcoholic Beverage A2-1 2.01C Alcoholic Beverage Outlet A2-1 2.02A Borough A2-1 2.02B Buffer A2-1 2.02C Building A2-1 2.02D Business Building A2-1 2.03A Club A2-1 2.03B Commission A2-1 2.03C Corner Lot A2-1 2.04A Detached Dwelling A2-2 2.04B Dwelling A2-2 2.05A Emergency Service Communication A2-2 Facilities 2.05B Externally Illuminated Sign A2-2 2.06A Family A2-2 2.06B Front Yard A2-2 2.06C Frontage A2-2 2.07A Garage A2-2 2.07B Gross Floor Area A2-2 2.07C Guest House A2-2 2.08A Hospital A2-2 2.08B Hotel and Motel A2-2 2.09A Illuminated Sign A2-3 2.10A Junk Yard A2-3 2.11A Kennel A2-3 2.12A Local Residential Street A2-3 2.12B Lot A2-3 2.12C Lot, Corner A2-3 2.12D Lot Frontage A2-3 2.13A Major Collector Street A2-3 2.13B Minimum Square A2-3 i ARTICLE SECTION TITLE PAGE 2.13C Motel A2-4 2.14A Natural Buffer A2-4 2.14B Nursery
  • County Government in Connecticut

    County Government in Connecticut

    Office of Legislative Research Research Report December 23, 2015 2015-R-0274 COUNTY GOVERNMENT IN CONNECTICUT By: Rute Pinho, Principal Analyst Julia Singer Bansal, Associate Analyst ISSUE Provide (1) previous OLR reports on the history of county government in Connecticut, (2) information on the revenue sources that financed Connecticut’s counties, and (3) a comparison of county governments in other states. SUMMARY Since 1960, counties in Connecticut have existed only as geographical regions, without their own independent government. The duties and functions of the state's eight counties were eliminated by legislation passed in 1959 and 1961. Prior to their elimination, county governments had limited functions. They primarily operated jails but also maintained courthouse buildings; inspected weights and measures; resolved disputes over the maintenance of roads, highways, and sidewalks; administered certain kinds of trust funds; and contributed financial aid for agricultural extension services, hospitals, and forest fire fighting. At the time of their abolition, Connecticut’s county governments relied principally on a county tax, levied annually on towns and cities located within each county, to finance their operations. Their other revenue sources included a share in the state’s unincorporated business tax, liquor manufacturers' and wholesalers' license fees collected by the State Liquor Control Commission, and state and municipal grants for prison operations. In most states, counties are the primary governing entity below the state government. According to the U.S. Census Bureau’s 2012 Census of Governments, there are 3,031 county governments throughout the country. Their primary responsibilities often include recordkeeping, election administration, road construction and maintenance, parks management, and law and code enforcement.
  • Town of New Milford, Connecticut

    Town of New Milford, Connecticut

    Preliminary Official Statement Dated July 7, 2020 NEW MONEY ISSUE: Book-Entry-Only RATINGS: S&P Global Ratings: “AA+ / SP-1+” In the opinion of Bond Counsel, assuming the accuracy of and compliance by the Town with its representations and covenants relating to certain requirements contained in the Internal Revenue Code of 1986, as amended (the “Code”), under existing statutes, interest on the Bonds to registration to and the Notes is excluded from gross income for Federal income tax purposes pursuant to Section 103 of the Code; the Bonds and the Notes are not “private activity bonds” and interest on the Bonds and the Notes is not treated as a preference item for purposes of calculating the Federal alternative minimum tax; interest on the Bonds and the Notes is excluded from Connecticut taxable income for purposes of the Connecticut income tax on individuals, trusts and estates; and interest on the Bonds and the Notes is excluded from amounts on which the net Connecticut minimum tax is based in the case of individuals, trusts and estates required to pay the Federal alternative minimum tax. (See Appendix B “Opinion of Bond Counsel and Tax Status” herein.) y Official Statement constitute Statement Official y Town of New Milford, Connecticut $10,000,000 General Obligation Bonds, Issue of 2020, Series A Dated: Date of Delivery Due: July 15, 2022-2040, As shown on the inside cover hereof: The Bonds will bear interest payable semiannually on January 15 and July 15 in each year until maturity, commencing January 15, 2021. cumstances shall this Preliminar this shall cumstances The Bonds are subject to redemption prior to maturity as herein provided.
  • West Haven Voice Profile a Weekly In-Depth Interview   

    West Haven Voice Profile a Weekly In-Depth Interview   

    West Haven’s only independent news source By and For West Haven West Haven Voice Profile A weekly in-depth interview West Haven Theater Workshop reprises Voice a favorite to open new auditorium lyrics by Tim Rice and music by Andrew Lloyd Webber March 19, 20, & 21 at 7pm - March 21 at 2pm* Directed by Margi & Sean Maher Adult tickets are $10 in Advance and $12 at the door - Student tickets are $5 Musical direction by Phyllis Silver FFebruaryebruary 6,6, 20202020 ~ See page 9 *senior citizens tickets are free for the matinee Tickets are available from the cast, or at West Haven High School Black Box Theater VVol.ol. 225,5, IIssuessue 4 1166 PPagesages Our Lady of Victory awaits OK on sale The third-oldest Roman Catholic parish in the turned over. city is getting ready to move. Our Lady of Vic- The Rev. Joseph Dillon, pastor of the parish, tory parish is in the process of having its 10- said this week it has been a difficult time for acre site on Jones Hill Road sold and relocating parishioners, but there is a resigned acceptance to the former St. John Vianney Church property in what will happen. at 300 Capt. Thomas Boulevard. “People who’ve spoken to me, sad news to The move is the latest in a serious of steps hear about, but understand why we need to go taken by the Archdiocese of Hartford to pare in this direction. Sad for them, but understand- down and consolidate its parish structure, and ing,” he said. in the process selling off redundant properties.
  • R. Ift STREET & NUMBER ' ', — — S Ton I Ng Ton Borausfe————————— —NOT for PUBLICATION CITY, TOWN CONGRESSIONAL DISTRICT Stoning Ton ___ VICINITY of -^ Christopher J

    R. Ift STREET & NUMBER ' ', — — S Ton I Ng Ton Borausfe————————— —NOT for PUBLICATION CITY, TOWN CONGRESSIONAL DISTRICT Stoning Ton ___ VICINITY of -^ Christopher J

    orm No. 10-300 REV. (9 77) UNITED STATES DEPARTMENT OE rrT NATIONAL PARK SERVIC nhtl NATIONAL REGISTER OF HISTORIC PLACES INVENTORY - NOMINATION FORM SEE INSTRUCTIONS IN HOW TO COMPLETE NATIONAL REGISTER FORMS _____________TYPE ALL ENTRIES - COMPLETE APPLICABLE SECTIONS______ NAME HISTORIC Stonington AND/OR COMMON Stoning ton Borough National Register District HLOCATION ,/, ^ -r. ift STREET & NUMBER ' ', — — S ton i ng ton Borausfe————————— —NOT FOR PUBLICATION CITY, TOWN CONGRESSIONAL DISTRICT Stoning ton ___ VICINITY OF -^ Christopher J. Dodd STATE CODE COUNTY CODE Connecticut 09 0575 Oil New London // UCLA SSIFI c ATI ON CATEGORY OWNERSHIP STATUS PRESENT USE _!DISTRICT _ PUBLIC AOCCUPIED —AGRICULTURE —MUSEUM —BUILDING(S) —PRIVATE —UNOCCUPIED ^COMMERCIAL _PARK —STRUCTURE _KeOTH —WORK IN PROGRESS —EDUCATIONAL X- PRIVATE RESIDENCE —SITE PUBLIC ACQUISITION ACCESSIBLE —ENTERTAINMENT X_RELIGIOUS —OBJECT —IN PROCESS —YES: RESTRICTED —GOVERNMENT —SCIENTIFIC V —BEING CONSIDERED — YES: UNRESTRICTED ^INDUSTRIAL _ TRANSPORTATION _NO —MILITARY —OTHER: [OWNER OF PROPERTY NAME Multiple Private- See Property Owners List STREET& NUMBER CITY, TOWN STATE VICINITY OF LOCATION OF LEGAL DESCRIPTION COURTHOUSE, REGISTRY OF DEEDS. ETC. stom'ngton Tov/n Clerk's Office STREET& NUMBER S t o n i n g t o ri Town Hall, Elm Street CITY, TOWN STATE Stonington. Connecticut 06378 REPRESENTATION IN EXISTING SURVEYS TITLE State Register of Historic Places___________ DATE —FEDERAL .&STATE —COUNTY —LOCAL DEPOSITORY FOR SURVEY RECORDS CITY, TOWN STATE DESCRIPTION CONDITION CHECK ONE CHECK ONE y v ^EXCELLENT —DETERIORATED —UNALTERED -110RIGINALSITE —GOOD —RUINS FALTERED —MOVED DATE. —FAIR _UNEXPOSED DESCRIBE THE PRESENT AND ORIGINAL (IF KNOWN) PHYSICAL APPEARANCE The Stonin gton Borough National Register District consists of some 450 residential and commercial structures.