Norwalk Manuscripts Collection Name
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507-509r 519-529 Campbell Avenue: 20r 38. 44 Church Street; 405 Main Street: 654. 662r 666. 678r 686 Savin Avenue_____ Not for publication: NA City/Town: West Haven Vicinity: .NA .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. -
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. -
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 ........................................... -
Thomas Fitch Governor of the Colony of Connecticut, 1754-1766
Thomas Fitch Governor of the Colony of Connecticut, 1754-1766 Born: 1696, Norwalk, Connecticut College: Graduated from Yale in 1721 Political Party: No declared political party Offices: Norwalk Justice of Peace, 1727-1733, 1736-1737 Deputy, Connecticut General Assembly, 1726-1728, 1729-1731, 1772-1773 Assistant, Connecticut General Assembly, 1734-1736; 1740-1750 Deputy Governor, 1750-1754 Chief Justice, Connecticut Superior Court, 1750-1754 Governor, Colony of Connecticut, 1754-1766 Died: July 18, 1774, Norwalk, Connecticut Governor Thomas Fitch guided the Colony of Connecticut through the turbulent economic and political times before the Revolutionary War but never lived to see the colonies become an independent nation. Born in Norwalk, Connecticut about 16961, Thomas Fitch was the oldest son and the first child of Thomas Fitch and his first wife, Sarah (Boardman) Fitch. He was the fourth- generation "Thomas” in Connecticut, and is sometimes called "Thomas IV” . The Fitches were a wealthy and noble family of Bocking, Essex, England, from which Thomas IV's great-grandfather, Thomas I, emigrated to Connecticut with his mother and two brothers in the 1600's; Thomas I and his brother Joseph were among the founders of Norwalk. After early schooling in Norwalk, Thomas IV went to Yale to study law. He was there during a period when some Yale professors left the Congregational Church (the established church) for the Episcopalian Church, shocking the Congregational-based society of Connecticut. Even Thomas admitted to sympathizing with some Episcopalian teachings. After graduation he went on to obtain a Master's degree. In 1724, Thomas Fitch married Hannah Hall, born January 31, 1702 at New Haven, a daughter of Richard Hall and Hannah Miles. -
Ahnentafel Chart for Weldon Lavon Whipple
Ahnentafel Chart for Weldon Lavon Whipple First Generation 1. Weldon Lavon Whipple Second Generation 2. Walter LeGrand Whipple was born on 29 Sep 1919 in Roosevelt, Duchesne, Utah. He died on 16 May 2000 in Idaho Falls, Bonneville, Idaho. He was buried on 20 May 2000 in Dayton Cemetery, Dayton, Franklin, Idaho. He married Erline Atkinson on 5 Feb 1943 in Logan, Cache, Utah. 3. Erline Atkinson was born on 11 Jun 1919 in Logan, Cache, Utah. She died on 27 Mar 2005 in Ammon, Bonneville, Idaho. She was buried on 31 Mar 2005 in Dayton Cemetery, Dayton, Franklin, Idaho. Third Generation 4. Dewey Albert Whipple was born on 29 Nov 1897 in Provo Bench, Utah, Utah. He died on 25 Oct 1984 in Salt Lake City, Salt Lake, Utah. He was buried on 29 Oct 1984 in Provo City Cemetery, Provo, Utah, Utah. He married Jennie Smith on 19 Sep 1918 in Provo, Utah, Utah. 5. Jennie Smith was born on 26 Feb 1898 in Provo, Utah, Utah. She died on 5 Jun 1935 in Lake View, Tooele, Utah. She was buried on 9 Jun 1935 in Provo City Cemetery, Provo, Utah, Utah. 6. Earl Joseph Atkinson was born on 29 May 1894 in Dayton, Franklin, Idaho. He died on 30 Sep 1989 in Preston, Franklin, Idaho. He was buried on 4 Oct 1989 in Dayton Cemetery, Dayton, Franklin, Idaho. He married Mabel Deem Law twin on 1 Aug 1918 in Logan, Cache, Utah. 7. Mabel Deem Law twin was born on 17 Nov 1897 in Avon, Cache, Utah. -
06 Biography of Mathew St. John (1590-1671)
2 Biography of Mathew St. John (1590-1671) 2021 The St. John Genealogy Biography of Mathew St. John Living about 1590-1671 BY Suzanne St. John, A St. John Family Researcher THE ST. JOHN GENEALOGY & DNA PROJECT 2021 Citation: St. John, Suzanne. Biography of Mathew St. John (1590-1671), 2021, p. 2 3 Biography of Mathew St. John (1590-1671) 2021 MATHEW ST. JOHN AND SARAH _____ MATHEW ST. JOHN I10585 Thomas, Christopher, William, Oliver, William, Alexander, John II, John I, Oliver, Alexander, John I, Roger, John, Roger, Thomas, John, Ralph, Wimund II, Wimund I, Ansfrid II “Mathew Stoniston sone of Thomas Shonson beneth”1 was baptized April 13, 1590, St. Andrew’s Holborn, Camden, London, England.2 Familysearch.org has this record indexed under Stevnson or Stenneson.3 Record 1 Baptism: [13 Apr 1590] Mathew Stoniston sone of Thomas Shonson beneth the 13 day He was the third child and second son of THOMAS ST. JOHN and JANE MATHEW. He was most likely named, as the second son, after his mother’s surname. This seems to be a custom that appears among landed gentry and in several St. John generations. The first son is usually named after the paternal family by either taking the father or grandfather or current tenement-in- chief’s name and the second son takes the mother’s surname as a first name. With his father, Thomas, being a younger son himself, his marriage to the female heir of the Mathew family offered Thomas or one of his sons a greater chance of rising himself to tenant-in-chief of the Mathew estate. -
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 Governors of Connecticut, 1905
ThegovernorsofConnecticut Norton CalvinFrederick I'his e dition is limited to one thousand copies of which this is No tbe A uthor Affectionately Dedicates Cbis Book Co George merriman of Bristol, Connecticut "tbe Cruest, noblest ana Best friend T €oer fia<T Copyrighted, 1 905, by Frederick Calvin Norton Printed by Dorman Lithographing Company at New Haven Governors Connecticut Biographies o f the Chief Executives of the Commonwealth that gave to the World the First Written Constitution known to History By F REDERICK CALVIN NORTON Illustrated w ith reproductions from oil paintings at the State Capitol and facsimile sig natures from official documents MDCCCCV Patron's E dition published by THE CONNECTICUT MAGAZINE Company at Hartford, Connecticut. ByV I a y of Introduction WHILE I w as living in the home of that sturdy Puritan governor, William Leete, — my native town of Guil ford, — the idea suggested itself to me that inasmuch as a collection of the biographies of the chief executives of Connecticut had never been made, the work would afford an interesting and agreeable undertaking. This was in the year 1895. 1 began the task, but before it had far progressed it offered what seemed to me insurmountable obstacles, so that for a time the collection of data concerning the early rulers of the state was entirely abandoned. A few years later the work was again resumed and carried to completion. The manuscript was requested by a magazine editor for publication and appeared serially in " The Connecticut Magazine." To R ev. Samuel Hart, D.D., president of the Connecticut Historical Society, I express my gratitude for his assistance in deciding some matters which were subject to controversy. -
A General History of the Burr Family, 1902
historyAoftheBurrfamily general Todd BurrCharles A GENERAL HISTORY OF THE BURR FAMILY WITH A GENEALOGICAL RECORD FROM 1193 TO 1902 BY CHARLES BURR TODD AUTHOB OF "LIFE AND LETTERS OF JOBL BARLOW," " STORY OF THB CITY OF NEW YORK," "STORY OF WASHINGTON,'' ETC. "tyc mis deserves to be remembered by posterity, vebo treasures up and preserves tbe bistort of bis ancestors."— Edmund Burkb. FOURTH EDITION PRINTED FOR THE AUTHOR BY <f(jt Jtnuhtrboclur $«88 NEW YORK 1902 COPYRIGHT, 1878 BY CHARLES BURR TODD COPYRIGHT, 190a »Y CHARLES BURR TODD JUN 19 1941 89. / - CONTENTS Preface . ...... Preface to the Fourth Edition The Name . ...... Introduction ...... The Burres of England ..... The Author's Researches in England . PART I HISTORICAL AND BIOGRAPHICAL Jehue Burr ....... Jehue Burr, Jr. ...... Major John Burr ...... Judge Peter Burr ...... Col. John Burr ...... Col. Andrew Burr ...... Rev. Aaron Burr ...... Thaddeus Burr ...... Col. Aaron Burr ...... Theodosia Burr Alston ..... PART II GENEALOGY Fairfield Branch . ..... The Gould Family ...... Hartford Branch ...... Dorchester Branch ..... New Jersey Branch ..... Appendices ....... Index ........ iii PART I. HISTORICAL AND BIOGRAPHICAL PREFACE. HERE are people in our time who treat the inquiries of the genealogist with indifference, and even with contempt. His researches seem to them a waste of time and energy. Interest in ancestors, love of family and kindred, those subtle questions of race, origin, even of life itself, which they involve, are quite beyond their com prehension. They live only in the present, care nothing for the past and little for the future; for " he who cares not whence he cometh, cares not whither he goeth." When such persons are approached with questions of ancestry, they retire to their stronghold of apathy; and the querist learns, without diffi culty, that whether their ancestors were vile or illustrious, virtuous or vicious, or whether, indeed, they ever had any, is to them a matter of supreme indifference. -
General Assembly
18t3 MANUAL, WITH FOR THE USE OF THE General Assembly OF THE STATE OF CONNECTICUT. 1883. PRINTED BY ORDER OF TIIE COMMITTEE. [Compiled by E.~FuR Coon:.] HARTFORD, CONN.: PRESS OF 'l'HE CASE, LOCKWOOD & BRAINAllD COMPANY. 1883. JOINT COMThfiTTEE ON MANUAL AND ROLL. SENATE. OWEN B. KING. HOUSE. THOMAS II. DELANO, BUELL CARTER, HORACE M. BANCROFT. THE CONSTITUTION OF CONNECTICUT. PREil!BLE. The people of Connecticut, acknowledging with gratitude the good providence of God in having permitted them to enjoy a free government, do, in order more effectually to define, secure, and perpetuate the liberties, rights, and privi leges which they have derived from their ancestors, hereby, after a careful considerntion and revision, ordain and estab lish the following Constitution and form of civil government: ARTICLE FIRST. DECLARATION OF R!GUTS. That the great and essential principles of liberty and free government may be recognized and established, ~t ~tdart, SECTION l. That all men, when they form a social com pact, are equal in rights; and that no man or set of men are entitled to exclusive public emoluments or privileges from the community. SEC. 2. '!'hat all political power is inherent in the people, and all free governments are founded on their authority, and instituted for their benefit; and that they have at all times an undeniable and indefeasible right to alter their form of government in such a manner as they may think expedient. SEc. 3. The exercise and enjoyment of religious profes sion and worship, without discrimination, shall forever be 4 CO.KSTITUTION. free to all per ons in this State, provided that the right hero by declared and established shall not be so construed as to ex cuse acts of licentiou ness, or to ju tify practices inconsistent with the pence and safety of the State. -
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.