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
DENIED 751 Weed Street (Resubmission) 01.24.2329 documents
- Section 8-30g Resubmission - Tabs 1-4.PDF
- Section 8-30g Resubmission -Tab 5.PDF
- Section 8-30g Resubmission - Tabs 6-11.PDF
- Section 8-30g Resubmission -Tabs 12-20.PDF
- 751 Weed Street - New Canaan CT - Landscape Plan (2022-12-21).pdf
- 751 Weed - Civil Plan Set 2022-12-16.pdf
- Section 8-30g Resubmission - 751 Weed Street Final.PDF
- Feb 2023 Memo to Town Engineer Coplit - 2 63347219.pdf
- 751 Weed St NC P&Z Memo 2023-02-09.pdf
- 751 Weed St NC - Letter to DPW 2023-02-13.pdf
- 751 Weed St NC - Drainage Report 2023-02-10.pdf
- Email from Arnold Karp 02.17.23.pdf
APPROVED 28 Old Rock Lane 01.24.2311 documents
- 28 OLD ROCK LN Improvement Location Map 11-07-22.pdf
- Stass 28 Old Rock Lane Drainage Summary Report 11-9-22.pdf
- 28 Old Rock Lane Special Permit App.pdf
- Stass Architectural Drawings-28 Old Rock Ln 2023-1-6.pdf
- 28 OLD ROCK LN 01-09-23-Model.pdf
- 28 OLD ROCK LANE SITE PLAN SET 1-9-23.pdf
- Certificates of Mailing.pdf
WITHDRAWN 59 Douglas Road 01.24.2312 documents
- SPECIAL PERMIT APPLICATION MATERIALS.pdf
- GREENBERG AUTHORIZATION.pdf
- 59 Douglas Road-Proposed 11-14-22 SURVEY.pdf
- 59 Douglas RENDERED VIEWS.pdf
- 59DouglasRd(11-11-22) DrainReport.pdf
- 59DouglasRd(11-11-22) SitePlan.pdf
- 221114 59 Douglas Road ARCHITECTURAL.pdf
- D. Lewis Planting Plan 1.12.23.pdf
- 59 Douglas Road Certified Mailing.pdf
APPROVED 57 South Avenue 01.24.2359 documents
- St A's revised Cover Letter & Application 2022.pdf
- St A's Auth Ltr to RLG-Signed.pdf
- St A's Abutter Map.pdf
- Architect, Landscaping and Lighting Drawings.pdf
- St A's Abutter List.pdf
- 140261201 - St. Aloysius School - Traffic Statement.pdf
- 10611 ZLS (12-16-2022).PDF
- 10611 PSTS(rev) (11-23-2022).PDF
- 10611 Site Engineering Narrative (2022-12-09).pdf
- 21 Cherry St Civil Site Plans (2022-12-09).pdf
- Sample Packet.pdf
- Mailings.pdf
- A-200 SchoolExtElev-Presentation-2023-01-19.pdf
- RenderingsPresentation20230119.pdf
- Site Plan - Render.pdf
- St A's history letter to P&Z.pdf
- HISTORICAL REVIEW COMMITTEE MINUTES - 1-19-23 - DRAFT w attachment.pdf
- HISTORICAL REVIEW COMMITTEE MINUTES - 12-21-22 - FINAL w attachments.pdf
- HISTORICAL REVIEW COMMITTEE MINUTES - 1-25-23 - Spcl mtg - site visit - DRAFT.pdf
- SAP Updated Civil Drawings (2023-02-22).pdf
- SAP Logistics Plan LOG-1 (2023-02-23).pdf
- St. Aloysius Parish House Follow Up 2-23-23.pdf
- 21 Cherry St Civil Site Plans (2023-03-20) .pdf
Material Specs 02.22.2310 documents
- 250T 350T 500T Insulpouri® Thermal Entrances.pdf
- 1600UT System™2 Curtain Wall.pdf
- Architectural Metal Panels - Halogen Free Foam Core Panels CENTRIA.pdf
- CC StoColor Architectural Color Collection.pdf
- GLASSventï® UT (Ultra Thermal) Windows.pdf
- kAWNEER - Permafluor Chart--F.pdf
- Sarnafil Adhered PVC Roof System - Sika Sarnafil.pdf
- Standing Seam Metal Roof - Metal Sales Manufacturing Corp - Mini-Batten 1.pdf
- StoPowerwalli® ci - Sto Corp.pdf
- Trifabï® VersaGlazeï® 451 451T Framing System.pdf
DENIED 51 Main Street (Resubmission)23 documents
- 51 MAIN STREET Resubmission Part 1.pdf
- 51 MAIN STREET Resubmission Part 2.pdf
- 51 MAIN STREET Resubmission Part 3.pdf
- 51 Main Street - 8-30G REVISED SET 01.11.2023.pdf
- 51 Main Street - 8-30G REVISED SET ALTERNATE VERSION 01.11.2023.pdf
- Civil & Landscape Plans.pdf
- 51 Main Street - New Canaan CT - Truck Turning Figures (2022-11-15) 02.15.23.pdf
APPROVED 113 Hemlock Hill Road 03.28.2319 documents
- 113 Hemolck Hill SpecialP and SiteP filing.pdf
- 113 Hemlock Hill RoadNARRATIVE SUBMISSION.doc
- 113HemlockHillRd(12-23-22) SitePlan.pdf
- Revised 4665 Landscape Drawings 230226 Re P&Z Submission copy.pdf
- Revised REES RESIDENCE - 113 GARAGE.pdf
- Survey113 HEMLOCK HILL RD- p-gar.pdf
- Updated 4665 Landscape Drawings 230322 Re Revised P&Z Submission.pdf
- 113 Hemlock Hill Certified Mailing.pdf
- 4665 Landscape Drawings 230418 Re Revised P&Z Submission.pdf
- Architectural 113 HEMLOCK HILL 3.31.23.pdf
- Site Plan113HemlockHillRd(04-18-23) AdvanceSet.pdf
- Extension Ltr 4.25.23 113 Hemlock HIll Road.pdf
- 113HemlockHillRd(06-16-23) SitePlan.pdf
- Landscape Drawings 6.26.23 P&Z Submission.pdf
- Survey Revised Garage 113 HEMLOCK HILL RD rev gar -.pdf
APPROVED 174 South Avenue 04.25.2313 documents
APPROVED 164 Smith Ridge 04.25.2317 documents
- 164 Smith Ridge SpecialPand SiteP Application.pdf
- Architect plans164 SMITH RIDGE RD ARCH 02-14-23.pdf
- Engineering 164 SMITH RIDGE RD ENG 02-14-23.pdf
- Existing Survey164 SMITH RIDGE RD survey 12-03-22.pdf
- Field Club of New Canaan Full Drainage Report - 2023.pdf
- FIELD CLUB PADDLE COURT SITE PLAN SET 2-8-23.pdf
- PaddleCourt Light specs.pdf
- REVISED SURVEY 164 SMITH RIDGE RD 04-03-23-Model.pdf
- Survey 164 SMITH RIDGE RD 02-14-23-Model.pdf
- Revisied SP Form Narrative.pdf
- FINAL SURVEY 164 SMITH RIDGE RD 04-11-23-Model.pdf
- 164 Smith Ridge Road - Mailing List.pdf
- NCFC-EXPANDED ALTERNATE SCREENING PLAN 2023-02-10.pdf
APPROVED 13 Woodridge Circle 04.25.2315 documents
- 13 Woodridge Circle - Special Permit Application.pdf
- 13 Woodridge Circle - Signed Survey.pdf
- 13 Woodridge Circle - Site Development Plan.pdf
- 13 Woodridge Circle - Proposed Activities.pdf
- 1181C - Pool Construction Plan.pdf
- 1181C - Proposed Survey.pdf
- 1181C - Public Water Supply Watershed Notification Letter.pdf
- 1181C - Stormwater Management Report.pdf
- 1181C - Water Company Notification.pdf
- 13 Woodridge Circle - Sample Mailing Receipt Letter.pdf
- Architectural 113 HEMLOCK HILL 3.31.23.pdf
APPROVED 94 Woodridge Circle 05.23.2312 documents
APPROVED 23 Dan's Highway 05.23.239 documents
WITHDRAWN 57 Rilling Ridge 05.23.2318 documents
- SP Site Plan Application 57 Rilling Ridge.pdf
- 57 RILLING RIDGE - APPROVED B100a PLAN 06-07-2005.pdf
- 57 Rilling Ridge Planting Plan 1-13-22.pdf
- SURVEY57 RILLING RIDGE 09-13-22 Rev-Model.pdf
- Draft Narrative Revised 5.8.23.pdf
- Certified Mail.pdf
- The Remix Floor Plan.pdf
- v4 Gym Entrance.jpg
- V5 Inetrior room pictures.jpg
- V7 Main may Room.jpg
- V8 Main Room Pic.jpg
- V9 Cardio Room.jpg
- V10 Lift Room.jpg
- V11 Interior gym bath.jpg
APPROVED 13 Oenoke Ridge 06.27.2321 documents
DENIED 57 Rilling Ridge 07.26.2316 documents
- Tucci 57 Rilling Ridge Special Permit Application 9-15-22.pdf
- Tucci One-In-Same Letter.pdf
- TUCCI 57 RILLING RIDGE SITE plan set 9-1-22.pdf
- Tucci 57 Rilling Ridge Drainage Summary Report 9-1-22.pdf
- TUCCI 57 RILLING RIDGE TREE PLAN.pdf
- 57 Rilling Ridge Abutter Notification Packet.pdf
- 57 RILLING RIDGE survey 09-13-22.pdf
APPROVED 8-24 Review - Land Swap between Town of New Canaan and the First Presbyterian Church2 documents
APPROVED 8-24 Review - Utilization of the Land Acquisition Fund to Assist the NC Land Trust2 documents
APPROVED 164 Smith Ridge 08.29.237 documents
APPROVED 82 Brookwood Lane 08.29.2318 documents
- Special Permit Application 82 Brookwood Lane.pdf
- Site Plan Application.pdf
- General Farm Plan Color Rendering 7-9-23 Exhibit A BROOKNOR 22OY FP EXHIBITA 00 REV0.pdf
- SurveyGeneral Farm Plan Sht 1 of 1 Rev 0 6-27-23 BROOKNOR 22OY FP 00 REV0.pdf
- General Farm Plan Color Rendering 8-1-23 Exhibit A BROOKNOR 22OY FP.pdf
- General Farm Plan Sht 1 of 1 Rev 2 8-1-23 BROOKNOR 22OY FP.pdf
- Revised Narrative 08.01.23.pdf
- current storage and neighbors building is higher than racks will be.pdf
- Revised 8.15.23 SurveyBROOKNOR 22OY FP B 04 REV3.pdf
- Narrative Final revised 8.14.23.pdf
- Certified Mail.pdf
APPROVED 21 Grove Street 08.29.2313 documents
- Site Plan Application Covid-19 - Fillable Form (2) 01.26.22 (1).pdf
- Site plan application (Narrative) filing.pdf
- Picture of Racks .pdf
- Weed & Duryea Rack Plan for Zoning 07-26-2023 (1).pdf
- Final Asbuilt 6-17-2013.pdf
- P & Z Site Plan approval.pdf
- Site plan and spec permits approvals 2010.pdf
- Weed traffic study-2010-08-27.pdf
- Picture of comparable racks.pdf
- Amended (1) Site plan application filing.pdf
- Current Situation materials in the water.pdf
- current storage and neighbors building is higher than racks will be.pdf
APPROVED 1124 Valley Road 09.26.236 documents
APPROVED 637 Valley Road 09.26.2316 documents
- Subdivision Application 637 Valley.pdf
- 637 VALLEY RD-darnall subd.pdf
- 637 VALLEY RD-darnall topo.pdf
- 1933C - Drainage Letter.pdf
- SE1(c-1)-signed (1).pdf
- SE2(c-1)-signed.pdf
- 637 VALLEY RD-darnall-areas.pdf
- Request 10 percent waiver.pdf
- Certified Mailing 09.14.23.pdf
- Final Suvey 637 VALLEY RD- 10-19-23.pdf
Administrative Actions 09.26.236 documents
APPROVED 17 Turtle Back Lane West 10.24.2310 documents
APPROVED 57 South Avenue 10.24.2313 documents
- Signed SP Form St A 2023.pdf
- St A's Cover Letter SP Modification 2023.pdf
- 0. St.Aloysius Site Plan Render-1stFlr-09-26-2023[1].pdf
- 1. St.Aloysius EC-All Elev-09-26-2023.pdf
- 2. St.Aloysius EC-FlrPlans- 09-26-2023.pdf
- 3. St.Aloysius EC-RoofPlan- 09-26-23.pdf
- 4. St.Aloysius EC Bldg Elevations- COLOR- 09-26-2023.pdf
- St. Aloysius Civil Plan Set (2023-08-28).pdf
- St. Aloysius Logistics Plan.pdf
- 5. St.Aloysius ExtElevChapel - Presentation 09-26-2023.pdf
- Certificate of Mailing.pdf
APPROVED 19 OImstead Court 11.14.238 documents
North Wilton Road 377 12.19.23121 documents
- 1. Signed LT PZC re text change,.pdf
- 2. Signed LT Carey with Application.pdf
- 3. Signed Authorization.pdf
- 4. Signed Amended Special Permit Application.pdf
- 5. Signed Site Plan Application.pdf
- 6. Statement in Support of Application to Amend Special Permit.pdf
- 7. AKRF Report.pdf
- 8. St Lukes-Stormwater Report-231004 compiled - Optimized.pdf
- 9. Site Permitting Narrative.pdf
- 10. 2017 Special Permit Approval.pdf
- 11. 2013 Special Permit Approval.pdf
- 12. STLUKE 08KO ZLS 100 6.pdf
- 13. St Lukes-Topographical Survey.pdf
- 14. St Lukes-Site Permitting Set 231010.pdf
- 15. LT Weber Town Clerk w Schedule A.pdf
- Signed LT Carey w Cert. Mailing.pdf
- Inland Wetlands Meeting 01.24.24
Public Comment47 documents
- Mount Sinai Letter Artificial Turf New Canaan CT Jan 2024.pdf
- Email from Trudy Goldberg 01.30.24.pdf
- HGK St. Luke's School Parking Garage and Football Field Complex 2024.ppt
- Email from Alan Eliot Goldberg 01.30.24From.pdf
- Email from Margaret and Charles Cooper 02.07.24.pdf
- Email from Hugh and Judy Wiley 02.11.24.pdf
- Email from Jackie Shapiro 02.10.24.pdf
- Craig D.A. Bowling 02.14.24.pdf
- Tonya Russo 02.13.24pdf.pdf
- Larry and Jane Caldwell 02.14.24.pdf
- Wyckoff Comments re SLS to P&Z 01 30 2024.pdf
- Lynn Vaughan 02.18.24.pdf
- Sarah Pierce 01.31.24.pdf
- Rosemary DeClue 02.14.24.pdf
- Wyckoff Traffic & Parking Observations & Analysis SLS P&Z 02.19.24.pdf
- Greg and Sarah Easley 03.04.24.pdf
- Diane Bell 03.07.24.pdf
- Email Roy A. Abramowitz 03.10.24.pdf
- Norwalk River Watershed Association 03.14.24.pdf
- Email from Sarah Pierce 3.14.24.pdf
- Elsa Obuchowski Email 03.19.24.pdf
- Photo from Haik Kavookjian 3.21.24.jpg
- Photo 2 from Haik Kavookjian 3.21.24.jpg
- Email from Haik Kavookjian 03.25.24.pdf
- Email from Haik Kavookjian 03.24.24..pdf
- Letter from Haik Havookjian 03.22.24.pdf
- Email from Elizabeth Chow 03.25.24.pdf
- Email from Gwen North Reiss 03.25.24.pdf
- Email from Lex Leeming 03.25.24.pdf
- Email from Rene Stutz 03.25.24.pdf
- Email from Alicia Meyer 03.25.24.pdf
- Norwalk River Watershed Association PFAS 03.25.24.pdf
- David Viklund 03.25.24.pdf
- Email from John Stingley 03.25.24.pdf
- Email from Elizabeth Derivan 03.26.24.pdf
- Email from Jane Caldwell 03.25.24.pdf
- Email from Robin Leigh Dodd 03.25.24pdf.pdf
- Email from Robert Snell 03.26.24.pdf
- Email from Lyn Fox 03.26.24.pdf
- Email from Peter Hanson 03.26.24.pdf
- Email from Neele-Banks Stichnoth 03.26.24 .pdf
- Email from Craig D. A. Bowling 03.26.24.pdf
- Email from Craig D. A. Bowling 03.26.24.pdf
- Reiterated Opposition to the SLS Parking Garage and Turf Field.pdf
- Email from Neele-Banks Stichnoth 03.26.24 .pdf
- Email from Peter Hanson 03.26.24.pdf
- Emails Received After 2PM on March 26, 2024.pdf
Intervenor Submitted Documents 01.25.2414 documents
- 377 North Wilton Road - Review by Trinkaus Engineering of Supplemental Plans (01-24-2024).pdf
- CV-Steven Trinkaus.pdf
- CV-Zhenyu Tian.pdf
- Environmental Advances 13 (2023) 100396.pdf
- Environmental Technology & Innovation 27 (2022) 102408.pdf
- Excerpt from Ch 6 of 2014 POCD.pdf
- GCP87937-1-Analytical Report.pdf
- Logan RESUME-December2023.pdf
- Notice of Intervention by S Pierce Re 377 North Wilton Road.pdf
- REMAAppRev-StLukesSchool-1-25-2024 wa.pdf
- Rubber compound short slides 2024 ZT.pdf
- Inland Wetland Meeting Video 01.22.24
- SP Remarks Jan31.pdf
- SP Remarks Jan31.pdf
Intervenor Submitted Documents 02.20.2419 documents
- Email from Joel Green 02-20-2024.pdf
- 182 Deep Valley Road LLC.pdf
- ADA Compliance Brief Restriping Parking Spaces ADA.gov.pdf
- Christmas Eve 2023.jpg
- January 2024.jpg
- New Years Eve 2021.jpg
- Deep Valley Road LLC.pdf
- Enrollment 1995-2023.pdf
- Form 990 - P46 - Re Real Estate Holdings.pdf
- GIS Map - 377 NWR.pdf
- Maintenance Area Parking.pdf
- Northeast Parking.pdf
- Opposition to SLS Plan.jpg
- Parking on Tennis Courts.pdf
- Reservoir View Real Estate LLC.pdf
- Southeast Parking Lot-Parking Adjacent to Building.pdf
- Vans Parked on Tennis Courts.jpg
- Second Amended Verified Notice of Intervention 02.20.24.pdf
- Sports Turf Alternatives Assement 2017.pdf