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
377 North Wilton Road 10.16.2377 documents
- St Lukes-IWC Application 231010.pdf
- 231010 IWC Cover Letter.pdf
- 231010 St Lukes Abutters Notices.pdf
- St Lukes Field on Parking Structure-Compiled IWC Submission 231010.pdf
- St Lukes-Site Permitting Set 231010.pdf
- St Lukes-Stormwater Report-231004 compiled.pdf
- Petition 10.26.23.pdf
- SLS Agent Authorization for IWC-executed.pdf
- 1536 Letter to Holland 231214 Re Wetland Assessment Report.pdf
Public Comment12 documents
- Mount Sinai Letter Artificial Turf New Canaan CT Jan 2024.pdf
- Mount Sinai Letter to New Canaan CT Jan 2024.pdf
- Email from Tonya Russo 01.26.24.pdf
- Email from Louise Washer 02.12.24.pdf
- Email from Alice Vaughan and Lynn Vaughan 01.22.24.pdf
- Email from Craig Bowling and Theresa Bowling 03.10.24.pdf
- Email from Elsa Obuchowski 03.10.24.pdf
- Email Roy A. Abramowitz 03.10.24.pdf
- Wetlands Concern -377 North Wilton (465).pdf
- Presentation to Inland Wetlands relating to SLS Turf Field & garage March 28, 2024.docx
- Email from Lynn and Alice Vaughan 03.18.24.pdf
- Presentation to Inland Wetlands relating to SLS Turf Field & garage March 28, 2024 REVISED.docx
Submitted by Joel Green 03.14.2419 documents
- Email from Joel Green 03.15.24.pdf
- Enrollment 1995-2023.pdf
- GIS Map - 377 NWR.pdf
- Maintenance Area Parking.pdf
- Northeast Parking.pdf
- Southeast Parking Lot-Parking Adjacent to Building.pdf
- Environmental Advances 13 (2023) 100396.pdf
- Environmental Technology & Innovation 27 (2022) 102408.pdf
- Vans Parked on Tennis Courts.jpg
- Parking on Tennis Courts.pdf
- 2004 CONNECTICUT STORMWATER QUALITY MANUAL - P1.pdf
- 2004 CONNECTICUT STORMWATER QUALITY MANUAL - P2.pdf
- 2004 CONNECTICUT STORMWATER QUALITY MANUAL - P3.pdf
- Email from Joel Green with link 03.18.24.pdf
- Video of P&Z Public Hearing on February 20, 2024 Video of P&Z Public Hearing on February 20, 2024
- Verified Notice of Intervention - Sarah Pierce - 03-18-2024.pdf
- Attorney General Tong Sues 28 Chemical Manufacturers for Knowingly Contaminating Connecticut Water and Natural Resources and Harming Public Health with Toxic PFAS Forever Chemicals Clean Water Action.pdf
- Adjoining Property Owners Opposed to Application to IWC.jpg
- PFAS lawsuit.pdf
51 Harrison Avenue 04.08.2410 documents
- 51 Harrison Ave. notice letter and proof of mailing.pdf
- 51 HARRISON AVE-NC-TOPO 3-6-24.pdf
- 51 Harrison Avenue DEEP Reporting Form.pdf
- Cox Letter of Concent March 11 2024.pdf
- Cox W5 Tree Removal Plan February 10 2024 Revised March 11 2024.pdf
- DEED 51 Harrison Deed Mon Feb 12 2024 11-09-14.pdf
- Cox W1 Wetland Planting Plan January 15 2024 Revised March 11 2024.pdf
- Cox W2 Plant Table January 15 2024 Revised March 11 2024.pdf
- Cox W3 Plant Specs January 15 2024 Revised March 11 2024.pdf
- Cox W4 Plant Photos January 15 2024 Revised March 11 2024.pdf
50 Willowbrook Lane 04.08.2411 documents
- authorization letter.pdf
- Deed.pdf
- Crossection of the pond - 50 Willowbrook Lane.odt
- list of abutters - 50 Willowbrook Lane.pdf
- Project details.odt
- septic location - site plan.odt
- site plan - 50 Willowbrook Lane rr.pdf
- site plan - 50 Willowbrook Lane.pdf
- SIWWARF Form - 50 Willowbrook Lane.pdf
- survey - 50 Willowbrook Lane.pdf
- WD 50 Willowbrook Lane.pdf
677 South Avenue 04.08.249 documents
- Waveny Deeds.pdf
- Coppo Field - Abutter's List - 3-31-24.pdf
- Coppo Field - Abutter's Map - 3-31-24.pdf.jpg
- COPPO WETLAND LETTER AND MAILINGS-04012024133353.pdf
- 677 South Ave DEEP Reporting Form 20240401.docx
- 3951 240222 Re Wetland Delineation.pdf
- COPPO FIELD-wlf 2-29-24.pdf
- 2023010 IW PLAN SET Compiled 20240401.pdf
- Coppo Field - Drainage Report.pdf