Administrative Reviews

Document Center
The Document Center provides easy access to public documents. Click on one of the categories below to see related documents or use the search function.
Categories always sorted by seq (sub-categories sorted within each category)
Documents sorted by SEQ in Ascending Order within category
Documents sorted by SEQ in Ascending Order within category
Oenoke Ridge 478 11.13.2012 documents
- 478 OENOKE RIDGE WETLAND APP.pdf
- Drainage Report.pdf
- ELEC SIGNATURE 478 Oenoke Sh 1 OCT 27.pdf
- ELEC SIGNATURE 478 Oenoke Sh 2 OCT 27.pdf
- 478 OENOKE RIDGE RD SH 1 OCT 27.pdf
- 478 OENOKE RIDGE RD SH 2 OCT 27.pdf
- Nov 19 478 Oenoke Ridge Drainage RPT.pdf
- Nov 19 478 Oenoke Ridge Narrative.pdf
- NOV 19 478 Oenoke Ridge Sh1.pdf
- NOV 19 478 Oenoke Ridge Sh2.pdf
- 2020-11-19 memo-IW 478 Oenoke Ridge.pdf
- 2020-11-30 memo-IW 478 Oenoke Ridge.pdf
Apple Tree Lane 25 03.04.2120 documents
- Signed 2 IW application 051917-fillable (003).pdf
- 25 Apple Tree Lane Sequence of Activities for Pool Project February 18, 2021.pdf
- Deed 25 Apple Tree Lane New Canaan356.pdf
- Connecticut Statewide Wetlands & Watercourses Activity Reporting Form March 3, 2021.pdf
- 21-016 - Site Engineering Report 02-18-21.pdf
- 21-016 - Site Plan 02-11-21-Site Plan.pdf
- 21-016 - Site Plan 02-11-21-Site Plan.pdf
- 2560map.pdf
- 2560soil.pdf
- Gilbert Letter of Authorization.pdf
- Gilbert P1 Pool Planting August 25, 2020 Revised February 18, 2021.pdf
- Gilbert P2 Planting Specifications August 25, 2020 Revised February 18, 2021.pdf
- Gilbert P3 Plant Table August 25, 2020 Revised February 18, 2021.pdf
- Gilbert P4 Pool Plant Photos August 25, 2020 Revised February 18, 2021.pdf
- Gilbert S1 Pool Site Notes and Details August 25, 2020.pdf Revised February 18, 2021.pdf
- Gilbert S2 Pool Site Measurments August 25, 2020.pdf Revised February 18, 2021.pdf
- Photo Feb 18, 3 38 57 PM.jpg
- RKW Blank Survey 25 APPLE TREE-GILBERT.pdf
- Revised Survey Proposed Pool Information Added 03.04.21.pdf
- 25 AppleTree La Site Egr Rpt-03182021122122.pdf
Oenoke Ridge Road 549 03.10.2111 documents
- Goulden - Inland Wetlands Application.pdf
- Goulden - Inland Wetland Checklist.pdf
- Goulden - DEEP Reporting Form.pdf
- Goulden - Current Owner's Deed.pdf
- Goulden - Abutters List.pdf
- Goulden - Signed authorization letter.pdf
- Goulden - Landscape Itemization.pdf
- Goulden - Muller Site Development Plans.pdf
- Goulden - Muller Stormwater Report.pdf
- Goulden - Narrative for wetland application.pdf
- Goulden - Rear Plan with Survey.pdf
Clearview Lane 124 03.19.217 documents
- 124ClearviewLn(03-15-21) WetlandsApplication.pdf
- 124ClearviewLn(03-15-21) AppChecklist.pdf
- 124ClearviewLn(03-15-21) WetlandsLetter.pdf
- 124ClearviewLn(03-15-21) 100'Abutters.pdf
- 124ClearviewLn(03-15-21) DEEPReportingForm.pdf
- 124ClearviewLn(03-15-21) DrainMemo.pdf
- 124ClearviewLn(03-15-21) SitePlan.pdf