Draft Report Preliminary Investigation of Abandoned
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
FARMINGTON CANAL (NEW HAVEN and MQRTHHAMPTQN^Canal) And/Or Common Farmington Canal
NPS Form 10-900 0MB No. 1024-0018 (3-82) Exp. 1O-31-84 United States Department of the Interior National Park Service National Register of Historic Places received JUL 2 9 1935 Inventory Nomination Form date entered SEP I z 1985 See instructions in How to Complete National Register Forms Type all entries complete applicable sections____________________________________ 1. Name historic FARMINGTON CANAL (NEW HAVEN AND MQRTHHAMPTQN^CaNAL) and/or common Farmington Canal street & number see continuation sheet N/A not for publication city, town vicinity of Hartford 003 state Connecticut code 09 county New Haven code 009 3. Classification Category Ownership Status Present Use X district public J^/Aoccupied __ agriculture museum building(s) private unoccupied commercial ..X.,, park structure X both work in progress educational private residence site Public Acquisition Accessible entertainment religious object in process X yes: restricted government scientific being considered .. yes: unrestricted industrial transportation N/A __ no military 4. Owner of Property name Multiple ownership street & number city, town vicinity of state 5. Location of Legal Description courthouse, registry of deeds, etc. see continuation sheet , town state 6. Representation in Existing Surveys see continuation sheet title State Register of Historic Places has this property been determined eligible? __ yes __ no date federal _JC_ state county local depository for survey records Connecticut Historical Commission 59 South Prospect Street city, town state Connecticut 06106 Condition Check one Check one __ excellent _X_ deteriorated __ unaltered ._JL original site __ good j _X_ ruins _X_ altered __ moved date ___fair __unexposed Describe the present and original ill known) physical appearance SUMMARY OF ORIGINAL CONSTRUCTION The Farmington Canal Company, incorporated by the Connecticut legislature in 1822, -built the-Farmington^ Canal from the Massachusetts border in Suffield to tidewater at New Haven between 1825 and 1829. -
National Register of Historic Places Continuation Sheet
V \9 NPS Form 10-900 OMB No. 1024-0018 - (Rev. W6) RECEIVED United States Department of the Interior National Park Service OCT 2 4 1988 National Register of Historic Places NATIONAL Registration Form REGISTER This form is for use in nominating or requesting determinations of eligibility for individual properties or districts. See instructions in Guidelines for Completing National Register Forms (National Register Bulletin 16). Complete each item by marking "x" in the appropriate box or by entering the requested information. If an item does not apply to the property being documented, enter "N/A" for "not applicable." For functions, styles, materials, and areas of significance, enter only the categories and subcategories listed in the instructions. For additional space use continuation sheets (Form 10-900a). Type all entries. 1. Name of Property_______________ ____ historic name Plantsville Historic*. Di.stri rt other names/site number N/A 2. Location street & number rnnti rma1-j rvn I I not for publication city, town Smith i natrm T I vicinity state Code county Hartfr.-rH code zip code Q5/1 79 3. Classification Ownership of Property Category of Property Number of Resources within Property [^1 private I | building(s) Contributing Noncontributing I^Tl public-local |~xl district 21 ? 3 A buildings I I public-State I I site ____ ____ sites I I public-Federal I I structure ______ ______ structures I I object ____ ____ objects 212 5ft Total Name of related multiple property listing: Number of contributing resources previously N/A 4. State/Federal Agency Certification As the designated authority under the National Historic Preservation Act of 1966, as amended, I hereby certify that this I"x1 nomination EH 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. -
Tariffville, Connecticut
Tariffville, Connecticut Tariffville, Connecticut State Connecticut County Hartford Town Simsbury Area • Total 0.65 sq mi (1.69 km2) • Land 0.60 sq mi (1.55 km2) • Water 0.05 sq mi (0.13 km2) Elevation 200 ft (60 m) Tariffville is a neighborhood and census-designated place (CDP) in the town of Simsbury in Hartford County, Connecticut, United States. The population was 1,324 at the 2010 census.[1] It is a popular location for whitewater paddlers who use the Farmington River. Part of the original mill village area is included in the Tariffville Historic District, listed on the National Register of Historic Places. The historic district excludes newer development around West Point Terrace and Hayes Road, as well as properties along White Water Turn, Wooster Road, and Main Street Extension. The historic district is architecturally significant for preserving some evidence of early nineteenth-century mill village characteristics (in retaining some old mill housing and street layout) and for also preserving later 19th-century Greek Revival and Gothic Revival structures. In Tariffville's center, the Cracker Barrel Pub is host to much of the night-life. Geography Tariffville is in the northeast corner of the town of Simsbury, on the inside of a sharp bend in the Farmington River. The northeast and northwest borders of the CDP follow the river, with the northeast part also forming the town line with East Granby. The southeast border of the CDP follows the crest of Talcott Mountain and is the town line with Bloomfield. The southern border of the CDP follows a line just south of West Point Terrace from Talcott Mountain back down to the river. -
185 Burnham Site Plan
5 11 21 lovato OPERATOR: May 11, 2021 - 8:22am PLOT DATE: Site Plan Application for New Signage CoverSheet LAYOUT: & Shelter Building Map #39, Lot #57 185 Burnham Street East Hartford, Connecticut P:\Land Projects\2124-Superior Products Distributors, Inc.-185 Burnham Street, East Hartford CT\dwg\2124 - Cover Sheet.dwg DRAWING NAME: Sheet Index: Applicant: S1 Property & Topographic Survey Map Superior Products Distributors, Inc. Town of South Windsor 1403 Meriden-Waterbury Road Town of East Hartford C1 Site Improvement Plan Milldale, CT 06467 Eastern Park Burnham St. Road SITE I-2 Property Owner: McCarthy Concrete Inc. 185 Burnham Street East Hartford, CT 06108 R-2 Consultants: Engineering & Surveying Harry E. Cole & Son P.O. Box 44 - 876 South Main Street KEY MAP Plantsville, Connecticut 06489 SCALE: 1"=1000' Tel. (860) 628-4484 Fax (860) 620-0196 PREPARED FOR Superior Products Distributors, Inc. May 5, 2021 Revision Table May 5, 2021 First Submittal Set #2124 lovato OPERATOR: LEGEND May 11, 2021 - 8:22am = Existing utility pole = Existing light pole PLOT DATE: S1 = Existing fire hydrant BENCHMARK Mag. Nail in SNET #4029 = Existing water valve BURNHAM LAYOUT: ELEV. = 58.09 (NAVD 88 DATUM) = Existing gas valve STREET = Existing underground pipe = Existing edge of pavement Railroad Crossing Ex. CB SNET Striping TF=56.47 = Existing bituminous concrete lip curb #4029 Ex. CB(Double) TF=54.64 Fire SNET = Existing well Sign Hydrant #4028 Water Valve(Typ.) = Existing catch basin 57 Ex. San.MH 56 58 TF=58.25 N = Existing drainage manhole 55 Ex. CB(Double) Ex. CB S43° 18' 03"E Gas TF=54.84 TF=56.47 Ex. -
State of Connecticut Department of Labor
STATE OF CONNECTICUT DEPARTMENT OF LABOR CONNECTICUT STATE BOARD OF LABOR RELATIONS In the Matter of Case No. MPP-2679 SOUTHINGTON BOARD OF EDUCATION Decision No. 1240 - and - Decided: June 28, 1974 LOCAL 1303 OF COUNCIL #4, AMERICAN Issued: July 16, 1974 FEDERATION OF STATE, COUNTY & MUNICIPAL EMPLOYEES, AFL-CIO A P P E A R A N C E S: Elliott and Forgione By: Henry E. Forgione, II, Esq., for the Municipal Employer Zeman, Daly and Silvester By: William S. Zeman, Esq., for the Union DECISION AND ORDER On October 31, 1973, Local 1303 of Council #4, American Federation of State, County & Municipal Employees, AFL-CIO, hereinafter the Union, filed with the Connecticut State Board of Labor Relations, hereinafter the Board, a complaint alleging that the Southington Board of Education, hereinafter the Municipal Employer, had engaged and was engaging in practices prohibited by section 7-470 of the Municipal Employee Relations Act, hereinafter the Act, in that: “1. On September 13, 1973, the Southington Board of Education discharged Mr. Carl Goodwin, 17 North Summit Street, Southington, Connecticut 06489, President of the Southington unit of Local 1303 and thereafter insisted that he be eliminated from the Union's negotiating committee. 2. On October 10, 1973, the Respondent refused to meet with the Union because said Carl Goodwin was still a member of the Union negotiating committee. Said Respondent further refuses to meet until the Union eliminates Mr. Goodwin as a member of said committee." The remedy requested was a comprehensive statutory remedy. After the requisite administrative steps had been taken the matter was brought on for hearing before the Board at the offices of the board of education in Southington, on March 8 and 27 and April 4, 1974, at which the parties appeared and were represented by counsel.