Appendix a Critical Facilities of the Capitol Region
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
1 . Name of Property Other Name/Site
NPS Form 10-900 34-OQ18 (Rev. 8-86) RECE United States Department of the Interior National Park Service 2\ 1995 NATIONAL REGISTER OF HISTORIC PLACES REGISTRATION FORM JNTERAGENCY RESOURCES OMSION 1 . Name of Property historic name: ______ DEPARTMENT STORE HISTORIC DISTRICT ______________ other name/site number: _______N/A ______________________________ 2 . Location street & number: 884-956 Main Street. 36 Talcott Street __________ not for publication: N/A city/town: _____ Hartford __________ vicinity: N/A ________ state: CT county: Hartford______ code: 003 zip code: 06103 3 . Classification Ownership of Property: private, public-local ____ Category of Property: district_______________ Number of Resources within Property: Contributing Noncontributing 3 1 buildings ____ ____ sites 1 1 structures __ objects 2_ Total Number of contributing resources previously listed in the National Register: 1 Name of related multiple property listing: Historic Resources of Hartford USDI/NPS NRHP Registration Form Page 2 4. State/Federal Agency Certification As the designated authority under the National Historic Preservation Act of 1966, 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 CFR Part 60. In my opinion, the property X meets does not meej: the National Register Criteria. ___ See cont. sheet. 2/15/95_______________ Date John W. Shannahan, Director Connecticut Historical Crmni ggj ran State or Federal agency and bureau In my opinion, the property ___ meets does not meet the National Register criteria. __ See continuation sheet. -
2020 Mayor's Recommended Budget Book
TOWN OF EAST HARTFORD, CONNECTICUT RECOMMENDED BUDGET FOR THE FISCAL YEAR JULY 1, 2019 - JUNE 30, 2020 TOWN OF EAST HARTFORD, CONNECTICUT RECOMMENDED BUDGET FOR THE FISCAL YEAR JULY 1, 2019-JUNE 30, 2020 Table of Contents Principal Official: 1 Youth Services 43 Grants/Lease Administration 45 Mayor’s Budget Message: 2 Finance: Administration 47 General Information: Accounts and Control 49 Organizational Chart 8 Information Technology 51 East Hartford at a Glance 9 Purchasing 53 Budget Process Summary 10 Treasury 55 Assessor 57 Financial Summaries: Revenue and Collections 59 Budget Summary 12 Employee Benefits 61 Revenue Summary 13 Risk Management 63 Expenditure Summary 14 Pie Chart - Estimated Revenues Development: and Expenditures 15 Administration 65 Budget Comparisons 16 Fund Balance, Mill Rate and Capital Public Safety: Expenditure Calculations 17 Police - Administration 67 Police – Patrol/Operations 74 General Fund Revenue Detail: 18 Police - Criminal Investigation 77 Fire - Administration 80 General Fund Expenditures: Fire - Suppression 82 Fire - Marshal 87 Legislative: Fire - Apparatus Maintenance 89 Town Council 25 Fire - Alarm Maintenance 91 Town Clerk 27 Fire – Emergency Medical Services 93 Registrars of Voters 29 Fire - Emergency Management 95 Selectmen 31 Fire Training 97 Public Safety Communications 99 Executive: Office of the Mayor 33 Corporation Counsel 35 Inspections and Permits: Human Resources 37 Administration 101 Public Library 39 Probate Court 41 Table of Contents Boards and Commissions: Public Works: Beautification -
TOWN of HARTFORD SELECTBOARD AGENDA Tuesday, April 9, 2019 at 6:00 Pm Hartford Town Hall 171 Bridge Street White River Junction, VT 05001
TOWN OF HARTFORD SELECTBOARD AGENDA Tuesday, April 9, 2019 at 6:00 pm Hartford Town Hall 171 Bridge Street White River Junction, VT 05001 I. Call to Order the Selectboard Meeting II. Pledge of Allegiance III. Local Liquor Control Board 1. Renewal with Appearance a. Public House at Quechee Gorge, LLC, 5813 Woodstock Road, Quechee, VT 05059. (1st Class & Outside Consumption) IV. Order of Agenda V. Selectboard 1. Citizen, Selectboard Comments and Announcements: TBD 2. Appointments a. Consider the Appointment of Allison Childs to the Hartford Parks and Recreation Commission 3 year term beginning April 9, 2019 to April 8, 2022. b. Consider the Re-appointment of Thomas Franklin to a 3 year term on the Zoning Board beginning on April 9, 2019 and ending on April 8, 2022. 3. Town Manager’s Report: Significant Activity Report period ending April 9, 2019. 4. Board Reports, Motions & Ordinances a. Treasurer Selectboard/Appointment (Information Only) b. Local Emergency Management Plan Adoption (Motion Required) 1 c. HCOREI RFP (Motion Required) d. Solar Energy Savings Update & Wilder Well Solar Update (Info. Only) e. Electric Vehicle Lease (Motion Required) Postponed Until April 23rd. f. Volunteer Appreciation Proclamation (Motion Required) g. Community Resilience Organization of Hartford (CROH) Bylaw changes (Motion Required) h. Selectboard Rules of Order and CIP Rubric (Motion Required) 5. Commission Meeting Reports: TBD 6. Consent Agenda (Mot Req.): Approve Payroll Ending: 4/6/2019 Approve Meeting Minutes of: 3/26/2019 Approve A/P Manifest of: 4/5/2019 & 4/9/2019 Selectboard Meeting Dates of: - Already Approved: 4/23/2019, 5/7/2019 & 5/21/2919 7. -
Coltsville National Park Visitor Experience Study
Coltsville National Park Visitor Experience Study museumINSIGHTS in association with objectIDEA Roberts Consulting Economic Stewardship November 2008 Coltsville National Park Visitor Experience Study! The proposed Coltsville National Park will help reassert Coltsville’s identity as one of Hartford’s most important historic neighborhoods. That clear and vibrant identity will help create a compelling destination for visitors and a more vibrant community for the people of Hartford and Connecticut. Developed for the Connecticut Trust for Historic Preservation by: museumINSIGHTS In association with Roberts Consulting objectIdea Economic Stewardship November 2008 The Connecticut Trust for Historic Preservation received support for this historic preservation project from the Commission on Culture & Tourism with funds from the Community Investment Act of the State of Connecticut. Contents Executive Summary ....................................................................! 1 A. Introduction ..............................................................................! 4 • Background • History of Colt and Coltsville • Goals of the Coltsville Ad Hoc Committee • Opportunities and Challenges • Coltsville Ad Hoc Committee Partners B. The Place, People, and Partners ..................................! 8 • The Place: Coltsville Resources • The People: Potential Audiences • The Partners in the Coltsville Project C. Planning Scenarios ............................................................! 14 • Overview • Audiences & Potential Visitation • Scenario -
2015 Annual Report
RIVERFRONT ANNUAL REPORT 2015 RECAPTURE riverfront.org 1 BOARD OF DIRECTORS As of April 28, 2016 Dave Jenkins, Chair Rita Ortiz, Vice Chair David Klein, Treasurer Gretchen Gregg, Secretary Robert M. Annon* Scott Jellison*# Harold Blinderman Evan Johnson Jamie Bratt*# Jae Junkunc Jodi Brennan Barry N. Lastra Christopher Byrd Kathy Lilley Kathleen Cassidy Dorian Lockett*# Patrick Caulfield Chris Montross* Ranjana Chawla* Marjorie Morrissey Peter Christian Thomas F. Mullaney, Jr. Susan B. Clemow Leslie Perry Thomas P. Cody* Kenneth A. Pouch, Jr. Frank C. Collins, Jr. Kenneth Provencher Roy H. Collins III Michael J. Puckly* Julio ConcepciÓn Kyran Quackenbush John Henry Decker John H. Riege William DiBella*# Christina B. Ripple* Susan Freedman Camilo Serna* Ryan Gardner Robert R. Simpson Donald S. Gershman Joyce Smith Mark Griffin Donald Trinks# Peter Holland Marc Weinberg# Donald C. Hunt* Lyle Wray*# *Executive Committee # Ex-officio HONORARY BOARD MEMBERS Melody A. Currey Carleton N. Mowell Robert M. DeCrescenzo Lawrence V. Mowell, Jr. S. Frank D’Ercole Timothy J. Moynihan Paul H. Eddy Joseph Musumeci Carole P. French Michael Petruzzello James F. Gleason David R. Robb R. Nelson Griebel Shelley Rubino Mary M. Heslin Bernadine Silvers John B. Larson Tyler Smith James MacBroom Margaret V. Tedone 2 Riverfront Recapture | Annual Report 2015 Change is constant at Riverfront Recapture, from the water levels of the Connecticut River to the evolution of our organization. Transformation is one of our longest standing traditions. It began when Riverfront Recapture was founded in 1981, and continues now, with new leadership, new events, and ongoing development. Some changes are easy to see; just take a walk along Riverwalk North or watch “The Riverfront, Recaptured,” a video made by the Hartford Foundation for Public Giving when they chose us as the featured grantee at their 90th Anniversary Celebration of Giving. -
Connecticut's Regional Fire Training Schools
CONNECTICUT’S REGIONAL FIRE TRAINING SCHOOLS Report FY 2019-2020 Connecticut State Firefighters Association: Education Committee Issued: January 06, 2020 Cover Photo: 2019 CFA June School Fire Ground Operations program held at Fairfield Regional Fire School 2020 CSFA Education Committee Regional Fire School Report C.S.F.A. EDUCATION COMMITTEE PURPOSE CSFA bylaws Section 11: The Education Committee is organized in a collaborative effort to support the Firefighters in the State of Con- necticut by promoting the Regional Fire Schools as a means of providing Firefighter and Fire Officer training at the local level; supporting the efforts of the Commission on Fire Prevention and Control to provide quali- ty training through the Connecticut Fire Academy; developing and promoting short and long range plans for capital improvements to the State Regional Fire Schools; developing recommendations for standardiz- ing the delivery of Firefighter and Fire Officer Certification training at the State’s Regional Fire Schools; coordinating training initiatives between the Regional Fire Schools and the Connecticut Fire Academy and providing a forum for the exchange of ideas relating to Firefighter training in the State. 2019-2020 C.S.F.A. EDUCATION COMMITTEE Scott Bisson, Chairman, Fairfield Regional Fire School James Wilkinson, Co-Chair; Connecticut State Firefighters Assn. William Eyberse, Secretary, Eastern Connecticut Fire School John Carew, President, Connecticut State Firefighters Assn. Ted Schroll Jr., Lobbyist, Connecticut State Firefighters Assn. -
Nscda-Ct Newsletter
NSCDA-CT NEWSLETTER VOLUME 6, NUMBER 2 SEPTEMBER 2011 Message from the President Message from the Director Nancy MacColl Charles T. Lyle Dear Connecticut Dames, The summer has been busy with the exterior th I am privileged and honored to be the 39 President restoration of the Deane House in progress, which of the NSCDA in Connecticut. Torrey Cooke did an we expect to be finished in September. There are outstanding job as President for the last three years. also two or three weddings scheduled almost every She will continue as third Vice-President. weekend, bringing in over 100 people for each event. Katie Sullivan has booked sixty-nine A brief biography weddings and other rentals for this year and over for those of you who thirty are already booked for next year. do not know me. I was born in Boston, Work on the exterior of the Deane house started on MA, educated in June 17. The painters spent the bulk of the summer Washington, D.C. stripping paint and preparing the surfaces. At the (Holton-Arms School) same time, the carpenters have replaced rotted or and New York broken clapboards and made numerous woodwork (Bennett Junior repairs. All of the window sashes have been College). reglazed and broken window panes have been Torrey and Nancy in the Garden of Webb House replaced with old style wavy glass, a painstaking I married N. Alexander job that has taken most of the summer. Soon the MacColl (Alex), whose mother, Mary Kimbark masons will arrive to make repairs to the MacColl was a R.I. -
ANNUAL REPORT 2019 July 1, 2018 – June 30, 2019 2018 – 2019 REPORT of GIVING JULY 1, 2018 – JUNE 30, 2019
ANNUAL REPORT 2019 July 1, 2018 – June 30, 2019 2018 – 2019 REPORT OF GIVING JULY 1, 2018 – JUNE 30, 2019 Saint Joseph Society The University of Saint Joseph celebrates all of its loyal alumni, parents, faculty, students, and organizations whose lifetime giving totals more than $75,000. Lifetime Giving ($500,000 - $999,999) Archdiocese of Hartford ($1,000,000+) Davis Educational Foundation ANONYMOUS The Hartford ANONYMOUS Carolyn Suprenant Genovese ‘61 Middletown Board of Education Kathleen Driscoll Amatangelo ‘62, DAA’17 (GD) (TRUSTEE) Sisters of Mercy Northeast Community Elizabeth and Anthony D. Autorino (GD) (D) Eversource Energy Travelers Kathleen Barry Bruyette ‘49, DAA’99, H’04, DAA’16 National Science Foundation United States Department of Energy E. Clayton Gengras Jr. (GD) United Technologies Corporation John Piskor (GD) (D) ($75,000 - $249,999) Sharon A. and Brian T. Bruyette Foundation ($250,000 - $499,999) ANONYMOUS x6 Capitol Region Education Council ANONYMOUS Barbara Dickinson Abbate ‘62 (GD) (SCS) Connecticut Department of Economic and Community Ruth Clark ‘87 (SCS) Elizabeth J. and Leonard J. Agnew (SCS) (D) Development William Davis, P’90 (SCS) Ann-Margaret Anselmo ‘46, DAA’13, Ph.D. Connecticut Department of Education Raymond J. Dunn, III (FE) (GD) (SCS) Connecticut Department of Public Health Dr. Sandra J. Bender Fromson (SCS) and Mary and Edward Budd (SCS) Hartford Foundation for Public Giving Howard Fromson (SCS) Karen L. Chase ‘97 (SCS) Maximilian E. and Marion O. Hoffman Foundation, Inc. Carol Boehm Hunt (SCS) Josephine Madaffari Cormack ‘54 (GD) Paul L. Jones Fund Helen C. Marut ‘54 (GD) (SCS) Manon Cox, H’14, MBA, Ph.D. -
National Register of Historic Places Inventory -- Nomination Form
Form No. 10-300 NATIONAL REGISTER OF HISTORIC PLACES INVENTORY -- NOMINATION FORM SEE INSTRUCTIONS IN HOW TO COMPLETE NATIONAL REGISTER FORMS TYPE ALL ENTRIES -- COMPLETE APPLICABLE SECTIONS NAME ISTORIC Louisville Trust Building AND/OR COMMON Old Louisville Trust Building (Jefferson County Police Headquarters and Offices) LOCATION _NOT FOR PUBLICATION CITY. TOWN CONGRESSIONAL DISTRICT Louisville . _ VICINITY OF 03 & 04 STATE CODE COUNTY CODE Kentucky 021 Jefferson 111 CLASSIFICATION CATEGORY OWNERSHIP STATUS PRESENT USE —DISTRICT ^PUBLIC ^OCCUPIED _AGRICULTURE —MUSEUM .XBUILDING(S) —PRIVATE —UNOCCUPIED —COMMERCIAL —PARK —STRUCTURE —BOTH —WORK IN PROGRESS —EDUCATIONAL —PRIVATE RESIDENCE —SITE PUBLIC ACQUISITION ACCESSIBLE —ENTERTAINMENT —RELIGIOUS —OBJECT —IN PROCESS —YES: RESTRICTED ^GOVERNMENT —SCIENTIFIC —BEING CONSIDERED X.YES: UNRESTRICTED —INDUSTRIAL —TRANSPORTATION _NO —MILITARY —OTHER: OWNER OF PROPERTY NAME Jefferson County Public Governmental Center Corporation STREET & NUMBER Jefferson County Courthouse CITY, TOWN Louisville VICINITY OF COURTHOUSE, REGISTRY OF DEEDS.ETc. jefferson County Courthouse Jefferson Street CITY, TOWN STATE Louisville Kentucky REPRESENTATION IN EXISTING SURVEYS Brown-Doherty Survey DATE 1960 —FEDERAL ._STATE —COUNTY ^.LOCAL DEPOSITORY FOR SURVEY RECORDS Bridwell Art Library (University of Louisville) CITY, TOWN STATE Louisville Kentucky (continued) DESCRIPTION CONDITION CHECK ONE CHECK ONE —EXCELLENT _DETERIORATED —UNALTERED X.ORIGINALSITE . _RUINS X.ALTERED —MOVED DATE ——————— —FAIR ' _ UNEXPOSED DESCRIBE THE PRESENT AND ORIGINAL (IF KNOWN) PHYSICAL APPEARANCE The former Louisville Trust Bank Building is located on the southwest corner of Fifth and Market Streets in downtown Louisville. Market Street which received its name legitimately from its 19th-century use is the second major east-west thoroughfare south of the Ohio River; Main Street is to the north (see the National Register nomi nation form for the West Main Street Historic District, listed on March 22, 1974; its boundaries are currently being extended eastward). -
2008 11 Falling Plaster Sparked Preservation Technical Assistance Grants Fund Discussions at Center Church in Hartford
Connecticut Preservation News January/February 2008 Volume XXXI, No. 1 Buildings of Connecticut Richard Platt G. Farmer David Merwin house, Milford going . going . gone. A Cautionary Tale t looked as though Milford had scored another preserva- that Westwood wanted to take down the Merwin house. Not I tion victory with the David Merwin house, built around only was there the preservation restriction, but Milford also has 1790 overlooking Gulf Pond, an inlet off Long Island Sound. In a delay of demolition ordinance requiring that Platt, as city his- recent years the pressure to replace the house and its surround- torian, be informed of any proposals to demolish historic build- ing farmland with new housing had grown intense. In February ings in the city, a provision that allows time for preservationists of last year the City of Milford bought the property, which to try to find alternatives to demolition. had already been divided into five building lots. Two lots were But on December 3, Platt heard that workers had in fact retained as open space and the remaining three sold to developer begun taking down the house. Within a few days nothing Westwood Ranches LLC. The lot containing the Merwin house remained but piles of timbers and stones. Westwood’s plan, it sold for only $200,000 because the city added deed restrictions turned out, was to re-erect the house on the same lot, only requiring that the house’s exterior appearance be preserved. farther from the road, and turned 90 degrees to face the view. Milford has an admirable record for preserving historic The house would look just the same, Platt was assured. -
Tax Increment Financing: an Improved Revitalization Tool by Renée Tribert, Project Manager, Making Places
Connecticut Preservation News November/December 2015 Volume XXXVIII, No. 6 Closing the Gap: Financing Hartford’s Downtown By Brad Schide, Housing Renaissance Connecticut Circuit Rider Downtown Hartford is undergoing a housing revival, and historic buildings have taken center stage, complementing other economic development projects such as the University of Connecticut campus, minor-league baseball stadium, and the Front Street redevelopment. With their strategic location, these historic build- ings have long been potential amenities, but private financing alone was not able to cover the full cost of renovating them. Only with new and expanded public funding can developers close the financing gap. In Hartford, money from three sources has helped make up the difference between financing and finished projects: Federal and State Historic Rehabilitation Tax Credits, the State Department of Economic and Community Development (DECD), and the Capital Region Development Authority (CRDA). This article will show how these gap funds made possible the reuse of four historic downtown buildings. All four projects used Federal and State Historic Rehabilitation Tax Credits. The Federal continued on page 6 In This Issue... ____________________________________________ ____________________________________________ Tax-Increment Financing for Preservation 4 ____________________________________________ Homeowner Tax Credit Expanded 7 ____________________________________________ News from Around the State 8 Historic Properties Exchange 16 The Connecticut Trust for Historic Preservation is a private, nonprofit organization. ISSN 1084-189X AIA/Connecticut Recognizes Preservation he Connecticut chapter of Kevin Roche John Dinkeloo and the original austerity and purity of the T the American Institute of Associates renovated Yale University’s religious building. The sensible addition is Architects (AIA) recognized a number Ingalls Hockey Rink, designed by almost invisible.” of projects involving historic buildings Eero Saarinen (1957; SR). -
Feasibility Study
Women’s Rights National History Trail Feasibility Study Study Report 2002 1 TableTable ofof ContentsContents vey, Library of Congress vey, Susan B. Anthony House, 17 Madison St., Rochester, Monroe County, NY 2 Historic American Building Sur Source: Resolved, that all laws which prevent woman from occupying such a station in society as her conscience shall dictate, or which place her in a position inferior to that of man, are contrary to the great precept of nature and therefore of no force or authority. -Declaration of Sentiments, 1848 Table of Contents 4 Executive Summary 8 I: Study Purpose and Background 8 Legislation 8 Current Efforts to Preserve and Interpret Properties Associated with the Women’s Rights Movement. 13 Study Process 16 II: Study Findings 16 Defining the Women’s Rights Movement 18 Relationship to National Park Service Thematic Framework 18 Historical Summary 20 Women’s Rights Historic Property Sample 23 Properties Not Included in the Property Sample 28 III: Partnership Concepts 28 Evaluation of Proposed National Historic Trail Concept 29 Partnership Concept 1 – “Votes for Women” History Trail (Upstate New York) 31 Partnership Concept 2 – National Women’s Rights History Project 33 Partnership Concept 3 – National Women’s Rights History Project and Partnerships Network 36 Options eliminated from further consideration 37 Consultation and Coordination 38 IV: Environmental Consequences 44 Appendixes 44 Appendix A: Declaration of Sentiments 47 Appendix B: Framework Defining the Women’s Rights Movement 56 Appendix C: Historical