National Register of Historic Places Continuation Sheet
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
'Rown of Simsbury
'rown of Simsbury 933 HOPMEADOW STREET SIMSBURY, CONNECTICUT 06070 Business Development Committee Monday, November 19, 2018 5:00 pm Board of Education Conference Room, Town Hall, 933 Hopmeadow Street SPECIAL MEETING AGENDA Call to Order 1) Business Development Assistance Application, 690 Hopmeadow Street Adjournment 'lown of Simsbury 933 HOPMEADOW STREET SJMSBUR Y, CONNECTICUT 06070 Town of Simsbury Business Development Assistance Application Application should be completed in full, including original signatures, before submitting to the Director of Planning & Community Development at the Simsbury Town Offices, Planning Department, 933 Hopmeadow Street, Simsbury, Connecticut 06070. Applicant Name: Ensign House Name of Authorized Agent: Business's Officers: Mark and leke Scully Name of Business: Solectran LLC Property Address: 690 Hopmeadow Street Property is Located within Simsbury Center Zone: " Yes No Assistance Requested: [v) Tax Abatement (v] Reduction of Fees [ ] Infrastructure Rebate %-Based 62,064 $ _______ $______ _ 10 2 Number of years:__ Number of years:_ Number of years:_ Other Requested Public Incentives (state, federal, other municipal): State and federal historic tax credits Description of Business, Including Products & Services: Restaurant, offices and apartments. A I ~ d - 2C'B Signature of Applicant: __,_/--'-ti----.=~==---=---------Date: . _______ '-> Signature of Agent: __________________Date: ______ _ 8:30 - 7:00 ...Monday 7eleplume (860) 658-3245 J1ln f,qua1 Opportunity 6mployer 8:30 - 4:30 7-uesday through 'Vtursday -
National Register of Historic Places Inventory Nomination Form Date Entered ^201986 1. Name 2. Location 3. Classification 4
NPS Form 10-900 OMB No. 1024-0018 (3-82) Exp. 10-31-84 United States Department of the Interior National Park Service For NPS use only National Register of Historic Places received QCT 2 2 Inventory Nomination Form date entered ^201986 See instructions in How to Complete National Register Forms Type all entries complete applicable sections____________________________________ 1. Name historic Simsbury Bank and Trust Company Building and/or common Former Town Hall Building 2. Location street & number 760-762 Hopmeadow Street not for publication city, town Simsbury vicinity of state Connectiuct code 09 Hartford code 003 3. Classification Category Ownership Status Present Use district public x occupied agriculture museum x building(s) x private unoccupied x commercial park structure 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 NA no military other: 4. Owner of Property name Town Hall Associates Limited Partnership, c/o Landev, Inc street & number 760 Hopmeadow Street______________________________ city, town Simsbury '.vicinity of state CT 5. Location of Legal Description courthouse, registry of deeds, etc. Town Clerk ' s Office street & number Hopmeadow Street city, town Simsbury state CT 6. Representation in Existing Surveys State Register of title Historic Places has this property been determined eligible? yes no date 1986 federal x state county local depository for survey records Connecticut Historical Commission 59 South Prospect Street city, town Hartford state CT 7. Description Condition Check one Check one excellent deteriorated unaltered x _ original site x good... ruins x altered moved date f arir unexposed Describe the present and original (if known) physical appearance The Simsbury Bank and Trust Company building is a 2-story, rectangular brick structure in the Colonial Revival style, built in 1917 to the design of the Hartford architectural firm of Smith & Bassette. -
National Register of Historic Places Continuation Sheet
NFS Form 10-900-a OMB Approval No. 1024-0018 United States Department of the Interior National Park Service National Register of Historic Places Continuation Sheet Section number ——— Page ——— SUPPLEMENTARY LISTING RECORD NRIS Reference Number: 93000210 Date Listed: 4/2/93 Eno Memorial Hall Hartford CT Property Name County State N/A Multiple Name This property is listed in the National Register of Historic Places in accordance with the attached nomination documentation subject to the following exceptions, exclusions, or amendments, notwithstanding the National Park Service certification included in, the nomination documentation. i^XSignature of the Keeper Date of Action Amended Items in Nomination: Period of Significance: The period of significance cannot predate the resource being nominated. The period should therefore be 1932 f reflecting the date of construction and the point at which Ms. Wood's significant benevolent and philanthropic efforts reached their fruition. This information was confirmed with John Herzan of the Connecticut SHPO. DISTRIBUTION: National Register property file Nominating Authority (without nomination attachment) NP8 Form 10-900 0MB No. 10244018 (R«v, 8-86) United States Department of the Interior National Park Service National Register of Historic Places 'EB 2 o Registration Form 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 Forma (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 subcategorles listed In the Instructions. -
Historic and Architectural Resources Inventory for the Town of Simsbury, Connecticut
HISTORIC AND ARCHITECTURAL RESOURCES INVENTORY FOR THE TOWN OF SIMSBURY, CONNECTICUT April 2010 FuturePast Preservation Hartford, CT Connecticut Commission on Culture & Tourism HISTORIC AND ARCHITECTURAL RESOURCES INVENTORY FOR THE TOWN OF SIMSBURY, CONNECTICUT Project Historian Lucas A. Karmazinas FuturePast Preservation Project Director Mary M. Donahue Sponsors State oF Connecticut M. Jodi Rell Governor Connecticut Commission on Culture & Tourism Historic Preservation and Museum Division David Bahlman Division Director Town oF Simsbury Mary Glassman First Selectman Funding Provided by: Connecticut Commission on Culture & Tourism 2010 The activity that is the subject of this Project has been financed in full by the Commission on Culture & Tourism with funds from the Community Investment Act of the State of Connecticut. However, the contents and opinions do not necessarily reflect the views or policies of the Commission, nor does the mention of trade names or commercial products constitute endorsement or recommendation by the Commission. Acknowledgements The range of information and type of research required to complete a Historic Resources Inventory inherently necessitates the contributions of many people, without whose insight and expertise successful completion would not be possible. As such, this historic and architectural survey of the Town of Simsbury, Connecticut benefitted from the amenable and generous assistance of a number of individuals. A notable debt of gratitude is owed to the members of the Town of Simsbury’s East Weatogue Historic District Commission; to Lynn Charest, Planning Department Zoning and Conservation Compliance Officer, staff for the Historic District Commission, and primary contact for the project; to Lois Laczko, Administrative Assistant to the Planning Department; and to Mary Donahue, Mary Dunn, and Stacey Vairo of the Historic Preservation and Museum Division of the Connecticut Commission on Culture & Tourism.