A Quick Guide to Services for Seniors, Caregivers and Individuals with Disabilities Available in Northwestern CT
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507-509r 519-529 Campbell Avenue: 20r 38. 44 Church Street; 405 Main Street: 654. 662r 666. 678r 686 Savin Avenue_____ Not for publication: NA City/Town: West Haven Vicinity: .NA .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. -
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 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 -
The Naugatuck Senior Center's
Naugatuck Senior Center 300 Meadow Street, Naugatuck, Connecticut 06770 Opened Monday-Friday; 7:30 A.M. – 4 P.M. JULY, 2013 Telephone: 203-720-7069 Email: [email protected] The Carriage House Courier Inaugurated in 2005, the Carriage House Courier is written and edited in its entirety by Harvey Leon Frydman. Harvey Leon Frydman, Director/Municipal Agent The Naugatuck Senior Center is the recipient of three Connecticut Association of Senior Center Personnel Awards for Outstanding Programming for Older Adults. Members of the Naugatuck Senior Center are a treasure chest of creativity and talents. Our members are constantly learning new skills and talents at the Center, taught by those enthusiastic adults willing to share their lifelong interests and hobbies with others. Betty McCabe states, “I was raised in the country, so all of my talents were nurtured about the farm. I was a member of the Future Farmers of America and 4 H, and one year I raised a 600 pound pumpkin. Now, that growing experience took some talent and a lot of watering! My giant pumpkin was on display at the Eastern States Exposition, the Big E, up in West Springfield, Massachusetts. I won a blue ribbon for that pumpkin! But my favorite task on the farm was when I drove the family tractor, a John Deere, painted green with yellow rimmed hubcaps. Gorgeous tractor! I must brag that I was actually a champion tractor driver at age 16. I could plow 20 acres in a half day, plant a field of tomatoes the rest of the day, go home and boil up a galvanized tub of blackberries and fill fifty Mason jars with sweet blackberry jam before I got to bed at 7 P.M. -
Continued AGENDA Naugatuck Valley Council of Governments And
AGENDA Naugatuck Valley Council of Governments and Central Naugatuck Valley MPO Virtual Video Conference Meeting 10 a.m., Friday, October 9, 2020 Please email [email protected] or call 203-757-0535 by Wednesday, October 7, 2020 concerning attendance. Prior to the start of the meeting, there will be a discussion with Representative Jahana Hayes (CT-05). 1. Commencement of Meeting a. Pledge of Allegiance b. Roll Call c. Public Comment 2. CNVMPO Meeting (Voting members for these items are limited to the 15 CEOs in the CNVMPO area) a. 2021-2024 TIP Public Comment (Christian Meyer) b. Approval of Amendments to the 2018-2021 CNVMPO TIP (Gabriel Filer) i. Add Project No. 0174-0442: Replace Traffic Control Signals District 4 Add Project No. 0171-0459: Replace Traffic Control Signals District 1 (attachment, motion, CNVMPO Resolution 2021-06) c. Approval of the Transportation Improvement Program (TIP) 2021-2024 (Christian Meyer, attachment, motion, Resolution 2021-01) d. Approval of Air Quality Conformity and Determination of TIP and MTP (Christian Meyer, attachment) i. Ozone NAAQS NY-NJ-CT Non-Attainment Area (motion, CNVMPO Resolution 2021- 02) ii. Ozone NAAQS Greater Connecticut Non-Attainment Area (motion, CNVMPO Resolution 2021-03) iii. PM2.5 NAAQS Connecticut Portion of the NY-NJ-CT Attainment/Maintenance Area (motion, CNVMPO Resolution 2021-04) e. Approval of CNVMPO Resolution 2021-05 Self-Certification (Christian Meyer, attachment, motion, CNVMPO Resolution 2021-05) f. Discussion: Safety Performance Measures (Christian Meyer) 3. NVCOG Administrative Items a. Approval of the Minutes of the September 11, 2020 NVCOG & CNVMPO meeting (attachment, motion) b. -
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
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. -
Connecticut General Assembly
Analysis of State Bond Commission Agenda Items December 13, 2013 10:30 AM OFFICE OF FISCAL ANALYSIS Room 5200, Legislative Office Building Hartford, CT 06106 ● (860) 240-0200 E-Mail: [email protected] www.cga.ct.gov/ofa OFA STAFF Alan Calandro, Director Christine Ashburn, Section Chief Elementary Education, Office of Higher Education, Town Sarah Bourne, Principal Analyst Education Grants Don Chaffee, Principal Analyst Legislative Agencies, Budget Information System, State Personnel Children and Families, Public Health, Medical Examiner, Tobacco Rachel Della Pietra, Associate Analyst Settlement Funds Banking, Dept. of Developmental Services, Teachers’ Retirement, Christina Gellman, Principal Analyst Dept. of Rehabilitation Services Board of Regents for Higher Education, UConn, Consumer Alan Shepard, Principal Analyst Protection Michael Murphy, Section Chief Economic Development, Housing, Culture and Tourism, Results Evelyn Arnold, Associate Analyst Based Accountability Transportation Fund, Motor Vehicles, Dept. of Transportation, Anne Bordieri, Analyst II Military, Veterans’ Affairs, Soldiers, Sailors & Marines’ William Lederman, Principal Analyst Budget Information System, Income Tax Modeling Linda Miller, Principal Analyst Attorney General, Treasurer, Debt Service, Bonding Dept. of Labor, Tax Policy & Revenue Analysis, Dept. of Revenue Chris Wetzel, Associate Analyst Services, Spending Cap Chris Perillo, Section Chief Office of Policy & Mgmt., Grants to Towns (PILOTS, Pequot), Dan Dilworth, Analyst II Municipal Funds, Federal Funds Emergency Services & Public Protection, Office of Government Accountability, Governor, Lt. Governor, Secretary of the State, Grant Gager, Analyst II Comm. on Human Rights & Opportunities Dept. of Administrative Services, State Personnel, Statewide Kyle Rhude, Associate Analyst Issues, Energy Funds, Consumer Counsel, Construction Services Environment, Agriculture, Agriculture Experiment Station, Marcy Ritsick, Associate Analyst Council on Environmental Quality Rob Wysock, Section Chief Dept. -
Employee Policies and Procedures Manual (NVCC)
Naugatuck Valley Community College Employees’ Policies and Procedures Manual plus Adjunct Faculty Information Zinser Rose Garden June 2012 Revisions and updates to this Manual are on-going and can be found on the College website: nv.edu/employeemanual Welcome to NVCC! 2012 We are delighted to have you as an employee of Naugatuck Valley Community College. The Employees‟ Policies & Procedures Manual is designed to acquaint you with Naugatuck Valley Community College and its policies, procedures, benefits, and services and to help you understand your responsibilities to the College. The eight sections are intended to provide easy access to the information you seek: Introduction Policies Employment Information Wage & Salary Administration Employee Benefits Communication Systems Procedures & Services Faculty & Academic Information The manual incorporates two categories of policies and procedures with which employees are expected to comply: As we transition members of the newly established ConnSCU and the Board of Regents, those policies and procedures established by the Board of Trustees of Connecticut Community-Technical Colleges or other state agencies which affect college employees will remain in place to be replaced by Board of Regents policies. A number of local policies and procedures emanating from Weekly Bulletin “Action” statements and decisions by the President of NVCC that are distributed by email. Hard copies of past issues are available in the Office of the President. Other documents also contain critical information necessary -
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