LITCHFIELD PLAN of CONSERVATION and DEVELOPMENT Adopted on June 4, 2007
Total Page:16
File Type:pdf, Size:1020Kb
Load more
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507-509r 519-529 Campbell Avenue: 20r 38. 44 Church Street; 405 Main Street: 654. 662r 666. 678r 686 Savin Avenue_____ Not for publication: NA City/Town: West Haven Vicinity: .NA .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
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. -
1883-1884 Obituary Record of Graduates of Yale University
OBITUARY RECORD OF GRADUATES OF YALE COLLEGE Deceased during the Academical Year ending in June, 18S4r. INCLUDING THE RECORD OP A FEW WHO DIED PEETIOUSLY, HITHERTO UNREPORTED. [PRESENTED AT THE MEETING OF THE ALUMNI, JUNE 24th, 1884.] [No 4 of the Third Printed Series, and No. 43 of the whole Record.] Tattle, Morehonse & Taylor, Printeri, New Haven, Conn OBITUARY RECORD OP GRADUATES OF YALE COLLEGE Deceased during the Academical year ending %n JUNE, 1884. Including the record of a few who died previously, hitherto unreported. [PRESENTED AT THE MEETING OF THE ALUMNI, JUNE 24TH, 1884.] [No 4 of the Third Printed Series, and No 43 of the whole Record ] ACADEMICAL DEPARTMENT. 1814. GEORGE HOOKER, second son and last surviving child of Judge John Hooker (Y. C 1782) and Sarah (Dwight) Hooker, was born in Springfield, Mass., March 17, 1793. Four of his brothers were also graduated here. He studied medicine in the Medical Institution of Yale College, received the degree of M D. in 1817, and for one year practiced in connection with Dr. Eli Ives in this city. For about six years he practiced his profession in his native town, and then removed to Syracuse, N. Y., where he was similarly engaged for twelve years. After a brief interval of residence in Chicopee, Mass., he settled in Longmeadow, Mass., where he continued until his death. After a very vigorous and intelligent old age, he died in Long^ meadow, March 14, 1884, and was buried on his 91st birthday. He married, Jan. 20, 1819, Rachel, daughter of Joseph H and Abigail (Kingsley) Breck, of Northampton, Mass., who died Jan. -
Judicial Department Litchfield County. County Court
Judicial Department Litchfield County. County Court. Files, 1751-1855 State Archives Record Group No. 003 History The first Connecticut judicial proceedings probably took place on April 26, 1636, at “A Corte holden in Newtown” [Hartford] under the commission granted to eight leaders of the infant colony by the General Court of Massachusetts. In 1638, the General Court established the Particular Court (often called the “Quarter Court” because it was required to meet every three months). While the General Court, later called the General Assembly, controlled the administration of justice, the Particular Court was the colony’s principal judicial body until King Charles II granted Connecticut its Charter in 1662. Under the new Charter, the Particular Court was abolished and two new levels of courts established: the Court of Assistants in 1665 and county courts in 1666. Separate probate courts were established in 1698. The Court of Assistants was replaced by the Superior Court in 1711. County courts, sometimes called courts of common pleas, existed from 1666 to 1855, when the General Assembly divided the jurisdiction of the county court between the superior court and local town courts. This new two-tiered court system proved to be impractical and new courts of common pleas for each county were established as early as 1870. County courts considered appeals of from local justice courts and had original jurisdiction to try all civil and criminal cases except those concerning “life, limb, banishment, adultery, or divorce” and heard appeals from local justice courts. In the colonial era, all suits for debt for sums greater than forty shillings were heard by the county court. -
Challenging Perceptions of the Lawyer As Civic Linchpin In
Where Did All the Lawyers Go? Challenging Perceptions of the Lawyer as Civic Linchpin in New Haven: 1830‐1890 By: Leslie Esbrook1 ‐But above all a lawyer will find his highest honor in a deserved reputation for fidelity to private trust and to public duty, as an honest man and as a patriotic and loyal citizen. –The Final Prays of the Canon of Ethics2 Lawyers have traditionally been portrayed as models for civic representation, epitomized by their role in the founding of the Republic. In recent studies a consensus has formed around the idea that the legal profession lost its civic‐mindedness, sometime between the nineteenth and beginning of the twentieth centuries. Consequently, the story goes, lawyers have lost a key part of the profession that elevated the law to a higher plane compared to other career paths. This paper will explore the history of this shift using New Haven and the greater Connecticut forum for empirical data. The paper will challenge the historical narrative by detailing internal inconsistencies amongst leading scholars, both in terms of time frame of decline and the amount and kind of civic participation envisioned as exemplary. I will show that, at least at the local level in New Haven, the shift of lawyers as history remembers did not occur in a radical, sudden fashion at all; by the end of the century a non‐trivial amount of lawyers continued to fully participate in civic life. Finally, I will track prevalent theories behind the myth of the lawyer’s civic decline and superimpose them on the facts relative to New Haven to show that the conflicting results accrued from the data support the absence of causal findings for the current theories in vogue. -
Litchfield Bantam & Morris
4 MAIL-A-MAP® 15 USINESS IRECTORY B D STREET MAP Clothing Store Merritt Clarke’s Store—1101 Bantam Rd., Bantam 860-567-9221 OF Furniture C.P. Farmhouse—23 West St., Litchfield 860-361-9355 LITCHFIELD Hardware True Value of Bethlehem—101 Main St. South, Bethlehem BANTAM 203-266-5262 True Value of Litchfield—348 Bantam Rd., Litchfield 860-567-7762 HISTORIC BUILDINGS AND OTHER POINTS OF INTEREST & MORRIS 1 Alexander Catlin House 1778 25 Litchfield Historical Society and Museum WALKING TOUR OF HISTORIC LITCHFIELD Hospital 2 Site of Beecher Homestead 1775 26 Charles G. Bennett House 1814 Charlotte Hungerford Hospital—540 Litchfield St., Torrington 3 Lynde Lord House 1771 27 Bissell-Colvocoresses House 1817 860-496-6666 4 Site of Miss Pierce’s School 1792 28 Beckwith House 1819 Kitchen & Bath Design Store 5 Oliver Boardman (Lord) House 1785 29 St. Michael’s Episcopal Church 1920 Litchfield Hills Kitchen & Bath—154 New Milford Tpk., New Preston 6 Dr. Daniel Sheldon House 1785 30 “The Sanctum” 1819-20 7 Colonel Tallmadge House 1784 31 Moses Seymour House 1807 860-868-2007 HISTORIC 8 Sheldon’s Tavern 1760 32 Benjamin Hanks House 1780 Liquor Store 9 Dr. Reuben Smith House 1770 33 Samuel Seymour House 1784 - LITCHFIELD Bantam Country Liquors—919 Bantam Rd., Bantam 860-567-8809 10 Benjamin Tallmadge House 1775 now Episcopal Rectory HARBOR PUBLICATIONS, INC. 11 Julius Deming House 1793 34 St. Anthony of Padua Roman MAIL-A-MAP STREET MAPS Lodging Catholic Church 1948 P.O. BOX 883 • MADISON, CT 06443 12 First National Bank 1814 The Litchfield Inn—432 Bantam Rd., Litchfield 860-567-4503 35 Tapping Reeve House 1773 ALL RIGHTS RESERVED. -
National Register of Historic Places Inventory -- Nomination Form
Form-N-o-1^Q-(3-(Bev:-fTF74r ——- ——————' 1965 ^^'' ArtS *** Sciences Subtheme: Education UNITED STATES DEPARTMENT OE THE INTERIOR NATIONAL PARK SERVICE NATIONAL REGISTER OF HISTORIC PLACES INVENTORY -- NOMINATION FORM SEE INSTRUCTIONS IN HOW TO COMPLETE NATIONAL REGISTER FORMS TYPE ALL ENTRIES -- COMPLETE APPLICABLE SECTIONS I NAME HISTORIC Tapping Reeve House and Law School AND/OR COMMON Tapping Reeve House and Law School [LOCATION STREET& NUMBER South Street —NOT FOR PUBLICATION CITY, TOWN CONGRESSIONAL DISTRICT Litchfield __ VICINITY OF sixth STATE CODE COUNTY CODE Connecticut 09 Litchfield 005 CLASSIFICATION CATEGORY OWNERSHIP STATUS PRESENT USE —DISTRICT —PUBLIC —XOCCUPIED —AGRICULTURE -X.MUSEUM X_BUILDING(S) X_PRIVATE —UNOCCUPIED —COMMERCIAL —PARK —STRUCTURE —BOTH X.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 —NO —MILITARY —OTHER. OWNER OF PROPERTY NAME ______Litchfield Historical Society STREET & NUMBER On the Green, (P.O. Box 385) CITY, TOWN STATE Litchfield VICINITY OF Connecticut LOCATION OF LEGAL DESCRIPTION COURTHOUSE. REGISTRY OF DEEDS, ETC. Litchfield Town Hall STREET & NUMBER CITY. TOWN STATE Litchfield Connecticut RIREPRESENTATION IN EXISTING SURVEYS TITLE Historic American Buildings Survey (1 photograph) DATE 1938 XXFEDERAL _STATE —COUNTY _LOCAL DEPOSITORY FOR SURVEY RECORDS Division of Prints and Photographs, Library of Congress CITY. TOWN DistrictSTATE of Columbia DESCRIPTION CONDITION CHECK ONE CHECK ONE _EXCELLENT ^DETERIORATED (school) _UNALTERED (^ OUSe )^LoRIGINAL SITE X.GOOD (house) _RUINS X.ALTERED (s chool^MOVED DATE_______ _FAIR _UNEXPOSED DESCRIBE THE PRESENT AND ORIGINAL (IF KNOWN) PHYSICAL APPEARANCE Tapping Reeve built this house on South Street in Litchfield in 1773 and lived and practiced law here for more than 50 years, until his death in December 1823. -
Regional Recreational Trail Map
Northwest Hills Council of Governments Regional Recreational Trail Map 03_J 01_F 02_A 02_A 02_A North Canaan 01_C 05_A 03_C 05_C Norfolk 04_C Hartland 02_B 03_B 03_A Colebrook 05_B 06_C 04_A 01_F Salisbury 03_I 01_D 04_B 03_H 01_B Canaan 03_G 03_D 06_A 07_E 08_B 07_F 08_A Barkhamsted 08_C 01_A 06_B 07_A Winchester 09_E 11_I 07_C 09_H 09_D 07_B 09_H 11_F 10_C 11_B 07_H 09_G 10_D 07_G 09_E 09_E 12_G 12_B 09_B 10_E 10_B 12_A 13_C 10_G 13_B Sharon 09_E 10_A Goshen 09_E 11_J Cornwall 13_G 12_F 09_I 13_E 11_C New Hartford 09_K 12_H 09_E 10_F 09_C Torrington 11_D 13_A 11_G 11_E 13_F 12_C 13_D 09_E 11_A 11_H 09_A 09_E 09_J 11_G 10_H 18_E 17_E 14_E 14_J Burlington 16_A 14_G 14_I 17_C 17_D 17_B 14_F 16_F 18_A 18_B Litchfield Harwinton 15_A 18_A 14_C Warren 18_F 16_H 16_E 17_G 14_L 17_A 16_C 16_H 17_F 15_C 16_H 17_H 15_B Kent 16_K 18_D 15_E 14_K 15_D 16_G 16_J 16_I 18_C 14_M 16_B 19_B 14_A 20_D 20_D 14_B 16_D 14_O 20_D 19_E 20_A 14_P 19_A Morris 14_N 20_B 20_C 19_D Town Index Code Trail System Town Index Code Trail System Cornwall 10_A Ballyhack Warren 15_A Mattatuck Trail Cornwall 10_B Gold's Pines/Day Preserve Warren 15_B Above All State Park Cornwall 10_C Hart Farm/Cherry Hill Warren 15_C Dorothy Maier Preserve Washington Town Index Code Trail System Cornwall 10_D Rattlesnake Preserve Warren 15_D Wyantenock State Forest Salisbury 01_A Sycamore Field Warren 15_E Coords Preserve Cornwall 10_E Welles Preserve Salisbury 01_B Dark Hollow Litchfield 16_A Stillman-Danaher Preserve Cornwall 10_F Mohawk Mountain Salisbury 01_C Schlesinger Bird Preserve -
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 ........................................... -
Anglers Please Plan Ahead!
79 Elm Street • Hartford, CT 06106-5127 www.ct.gov/deep Affirmative Action/Equal Opportunity Employer Anglers Please Plan Ahead! Trout stocking is well underway in anticipation for Opening Day on April 8, 2017 and we are all looking forward to an enjoyable season. The Connecticut DEEP will be stocking over 530,000 catchable size trout (average size of 12 inches) into Connecticut’s lakes, ponds, rivers, and streams this spring (before opening day and until mid-May). This number is about 90,000 less fish than the number stocked last year, which will bring some changes to our stocking program in order to minimize the impact on anglers and make the most efficient use of the trout we have available. The reduced fish production is the result of three key factors: - A reduction in production capacity at Kensington Fish Hatchery to achieve budgetary savings; - Critical maintenance of several production ponds at Quinebaug Trout Hatchery, which required them to be taken out of service and drained of water while repairs were made; - Moderate to severe statewide drought in 2015 and 2016 (ongoing) resulting in less flow of water to fill ponds, raceways and supply flow at all three hatcheries. With the reduced number of trout, changes to our stocking program mean that the Fisheries Division will not be stocking some waters or sections of some waters, and is reducing total number of trout stocked in others. The reason for eliminating previous stocking locations varies but in many instances is due to one of the following reasons; - Low documented usage by anglers; - Reduced public access; - Locations are currently stocked with brown trout fry or fingerlings; - To eliminate stocking on top of wild trout populations. -
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
: 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.