Road Construction Updates alert close
News From Town Hall alert close
Parks & Recreation Field Notification alert close

P&Z Commission Archived Applications 2020-2022

Doc app

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

WITHDRAWN Oenoke Ridge 65 & 73 APPLICATIONS82 documents

  • C-100.pdf
    document seq 0.00
  • C-101.pdf
    document seq 0.00
  • C-102.pdf
    document seq 0.00
  • C-103.pdf
    document seq 0.00
  • C-104.pdf
    document seq 0.00
  • Oenoke Ridge - Stormwater Management Report.pdf
    document seq 0.00
  • Overlay Zone Amendment 8.28.19.pdf
    document seq 0.00
  • Site Plan Application.pdf
    document seq 0.00
  • Special Permit Application 8.28.19.pdf
    document seq 0.00
  • waveny care merger exist.pdf
    document seq 0.00
  • WAVENY CARE MERGER-PROP.pdf
    document seq 0.00
  • Existing Conditions-tree removal.pdf
    document seq 0.00
  • Overall Landscape Planting and Lighting Plan.pdf
    document seq 0.00
  • Planting and Lighting Details.pdf
    document seq 0.00
  • Site Plans.pdf
    document seq 0.00
  • SHOZ OVERLAY FINAL TEXT REVISED 10.14.19.pdf
    document seq 0.00
  • Revised Survey WAVENY CARE MERGER 10-17-19.pdf
    document seq 0.00
  • Special Permit Narrative 10.17.19.pdf
    document seq 0.00
  • ltr PZ revised text 10.16.19.pdf
    document seq 0.00
  • UpdatedCounts The Oenoke CCRC Traffic memo 19.10.22.pdf
    document seq 0.00
  • E-102 - ELECTRICAL SITE PLAN - PHOTOMETRICS.pdf
    document seq 0.00
  • Waveny Care Center & NC Historical Society Presentation 10-29-2019.pptx
    document seq 0.00
  • Senior Health Care and Housing 2010-2019 10.29.19.pdf
    document seq 0.00
  • Sr Health Care 2010 PhaseII-Final 10.29.19.pdf
    document seq 0.00
  • Architect's Presentation PH 10.29.19 Red.pdf
    document seq 0.00
  • Promatura CCRC Executive Summary CCRC demand 10-3-19.pdf
    document seq 0.00
  • WAVENY-planting 2019-11-12.pdf
    document seq 0.00
  • 2019-11-12 Waveny Tree Save & Removal.pdf
    document seq 0.00
  • Draft Sketch for height purposes ONLY.pdf
    document seq 0.00
  • 20191015 Front View.jpg
    document seq 0.00
  • 20191015 Street View.jpg
    document seq 0.00
  • Traffic Corection Memo 10.30.19.pdf
    document seq 0.00
  • 2019.11.19 Waveny Oenoke Project SHOW REVISED.pdf
    document seq 0.00
  • Ex 1 Revised Survey WAVENY CARE MERGER 10-17-19.pdf
    document seq 0.00
  • Ex 2 WD ST MARKS TO NEW CANAAN INN.pdf
    document seq 0.00
  • Ex 3 RM 5920 ST MARKS.pdf
    document seq 0.00
  • Ex 4 QC ESMT OENOKE TO ST MARKS.pdf
    document seq 0.00
  • Ex 5 QC ESMT OENOKE TO ST MARKS2.pdf
    document seq 0.00
  • Ex 6 RM 5048 OA.pdf
    document seq 0.00
  • Ex 6A RM 6070-6089 OA Easement.pdf
    document seq 0.00
  • Ex 6B RM 5488 OA Easement.pdf
    document seq 0.00
  • Ex 7 WD NEW CANAN INN-WAVENY CARE.pdf
    document seq 0.00
  • Ex 8 QCD OENOKE TO NEW CANAAN INN.pdf
    document seq 0.00
  • Ex 9 RM 6488 SATTERFIELD.pdf
    document seq 0.00
  • Ex 11 WD JOHANSEN TO NEW CANAAN HISTORICAL SOCIETY.pdf
    document seq 0.00
  • Ex 12 Site Grading Plan C-101.pdf
    document seq 0.00
  • Ex 13 ART 8-PROCEDURES.pdf
    document seq 0.00
  • Ex 10 WD LYON TO NEW CANAAN INN.pdf
    document seq 0.00
  • Ex 14 SECTION 2.2 LOT AREA.pdf
    document seq 0.00
  • EX 15 SECTION 2.2 LOT WIDTH.pdf
    document seq 0.00
  • Ex 16 SECTION 6.2 BASIC STANDARDS.pdf
    document seq 0.00
  • ORNA presentation & Appdx (11.19.2019).pdf
    document seq 0.00
  • Ex 18 RESIDENTIAL PARCEL DELIVERIES.pdf
    document seq 0.00
  • Ex 19 Highway Design Manual.pdf
    document seq 0.00
  • Ex 20.pdf
    document seq 0.00
  • Ex 21.pdf
    document seq 0.00
  • Ex 22.pdf
    document seq 0.00
  • Single Unit Truck Turning Radius.pdf
    document seq 0.00
  • UPS TRUCK SPEC.JPG
    document seq 0.00
  • UPS TRUCK.JPG
    document seq 0.00
  • Model from Presentation 12.17.19.pdf
    document seq 0.00
  • New Canaan Precedent Images 12.17.19.pdf
    document seq 0.00
  • C-101(b).pdf
    document seq 0.00
  • C-102(a).pdf
    document seq 0.00
  • C-103(a).pdf
    document seq 0.00
  • C-104(a).pdf
    document seq 0.00
  • P and Z minutes Inn approval.pdf
    document seq 0.00
  • ZBA Inn approval Minutes.pdf
    document seq 0.00
  • C-010.pdf
    document seq 0.00
  • 2020-01-08 Oenoke Elevations R.pdf
    document seq 0.00
  • C-100(b).pdf
    document seq 0.00
  • 2020.01.09 Exterior Wall Elev and Section.pdf
    document seq 0.00
  • 2020.01.09 Waveny Plans.pdf
    document seq 0.00
  • Ltr P&Z 1.10.2020.pdf
    document seq 0.00
  • BFJ response letter 200109.pdf
    document seq 0.00
  • 2019-12-17 Waveny Unit Plans.pdf
    document seq 0.00
  • 2020-01-09 WAVENY SENIOR LIVINGlandscape.pdf
    document seq 0.00
  • Photometric Plan 1.9.2020.pdf
    document seq 0.00
  • WD&K Apprasial ltr 1.21.20.pdf
    document seq 0.00
  • Oenoke Senior Housing - DPW 2nd Response.pdf
    document seq 0.00
  • Review and Response to MEA Report by Trinkaus Engineering 01-21-2020.pdf
    document seq 0.00
  • 1.22.20 OENOKE RIDGE.pdf
    document seq 0.00

Presentation from Information Session - Wireless Telecommunications Tower - 183 Soundview Lane 11.20.191 document

  • 11-20-19 information meeting presentation CT027 New Canaan(4272406.1).pptx
    document seq 0.00

APPROVED Laurel Road 453 02.25.2011 documents

  • 453 Laurel - Engineering Summary.pdf
    document seq 0.00
  • 453 Laurel - L-6.0.pdf
    document seq 0.00
  • 453 Laurel - SE1a.pdf
    document seq 0.00
  • 453 Laurel - SE2.pdf
    document seq 0.00
  • 453 Laurel - Special Permit Application.pdf
    document seq 0.00
  • 453 Laurel - Survey.pdf
    document seq 0.00
  • 453 Laurel -100ft Abutters.pdf
    document seq 0.00
  • 453 Laurel - Letter of Authorization.pdf
    document seq 0.00
  • 453 Laurel - L-5.0 Wall Plan Rev1.pdf
    document seq 0.00
  • 453 Laurel - LC-1.0A Rev1.pdf
    document seq 0.00
  • 2020-01-28 LC-3.0 Grading concept Rev1.pdf
    document seq 0.00

APPROVED Lockwood Avenue 23 03.31.205 documents

  • 23 Lockwood Proposed survey to MSA 10-22-19.pdf
    document seq 0.00
  • 23LockwoodAve(10-17-19)Engineering.pdf
    document seq 0.00
  • Application Package 23 Lockwood.pdf
    document seq 0.00
  • Architectural Plans.pdf
    document seq 0.00
  • Ex 1 Google Map.pdf
    document seq 0.00

APPROVED South Avenue 56 03.31.205 documents

  • Authorization Letter.pdf
    document seq 0.00
  • Boundary Survey and Site Plan.pdf
    document seq 0.00
  • Narrative 2-27-20.pdf
    document seq 0.00
  • OOD House Plans - 6 pages.pdf
    document seq 0.00
  • Special Permit.pdf
    document seq 0.00

APPROVED Laurel Road 453 APPLICANTS PRESENTATION 03.31.206 documents

  • 453 Laurel - L-5.0 Wall Plan Rev1.pdf
    document seq 0.00
  • 453 Laurel - L-6.0.pdf
    document seq 0.00
  • 453 Laurel - LA Image Board.pdf
    document seq 0.00
  • 453 Laurel - Planting Plan.pdf
    document seq 0.00
  • 453 Laurel - SE1a.pdf
    document seq 0.00
  • 453 Laurel - Survey.pdf
    document seq 0.00

Planner's Memo for 03.31.20 Meeting1 document

  • Planner's Memo 03.31.2020.pdf
    document seq 0.00

APPROVED South Avenue 56 APPLICANTS PRESENTATION 03.31.207 documents

  • bg-exclusive-section-3 color photos.jpg
    document seq 0.00
  • Certificates of Mailings to Abutters.pdf
    document seq 0.00
  • OOD House Plans - 6 pages - Bldg Plans.pdf
    document seq 0.00
  • Survey - Existing & Proposed Temp Structure.pdf
    document seq 0.00
  • Special Permit Application Narrative 2-27-20.pdf
    document seq 0.00
  • Special Permit Application - Neighbor Letter 3-20-20.pdf
    document seq 0.00
  • OOD BROCHURE.pdf
    document seq 0.00

APPROVED Lockwood Avenue 23 APPLICANTS PRESENTATION 03.31.206 documents

  • 23 Lockwood Proposed survey to MSA 10-22-19.pdf
    document seq 0.00
  • 23LockwoodAve(10-17-19)Engineering.pdf
    document seq 0.00
  • Application Package 23 Lockwood.pdf
    document seq 0.00
  • Architectural Plans.pdf
    document seq 0.00
  • Ex 1 Google Map.pdf
    document seq 0.00
  • Lockwood 23 NC existing survey.pdf
    document seq 0.00

APPROVED Pine Street 36 Site Plan Extension MEETING MATERIAL 03.31.201 document

  • Pine Street 36 Site Plan Extension 03.31.20.pdf
    document seq 0.00

APPROVED Frogtown Road 635 Modification 04.28.2032 documents

  • Letter.pdf
    document seq 0.00
  • Authorization Letter.pdf
    document seq 0.00
  • Special Permit Modification.pdf
    document seq 0.00
  • NCCS Scan 1.pdf
    document seq 0.00
  • NCCS Scan 2.pdf
    document seq 0.00
  • NCCS Scan 3.pdf
    document seq 0.00

Added Letters Received In Response To The Application16 documents

  • Letter from Jack Liebau.pdf
    document seq 0.00
  • Attachment from Jack Liebau IMG 1298.jpg
    document seq 0.00
  • Attachement from Jack Liebau IMG 1301.jpg
    document seq 0.00
  • Attachment from Jack Liebau IMG 1338.jpg
    document seq 0.00
  • Attachment from Jack Liebau IMG 1340.jpg
    document seq 0.00
  • Letter from Joseph Bozzella.pdf
    document seq 0.00
  • Letter from Venkatesh Kasturirangan.pdf
    document seq 0.00
  • Letter from Karen Z. Sneirson GRI.pdf
    document seq 0.00
  • Letter from Simon Bradley Received 04.28.20.pdf
    document seq 0.00
  • 200521 NCBA NCCS Letter - FINAL.pdf
    document seq 0.00
  • Joseph and Kim Bozzella Letter 05.21.20.pdf
    document seq 0.00
  • Letter from Jack Liebau 05.17.20 .docx
    document seq 0.00
  • Letter from Jack Liebau 05.25.20.pdf
    document seq 0.00
  • Letter from Simon and Megan Bradley 05.26.20.pdf
    document seq 0.00
  • Jack and Carol Liebau 06.21.20.pdf
    document seq 0.00
  • Letter from Joseph Bozzella 06.23.20.pdf
    document seq 0.00

Applicants Presentation 05.26.206 documents

  • HID Lamp Info.pdf
    document seq 0.00
  • NCCS Exterior Light Levels.pdf
    document seq 0.00
  • NCCS Gym Light (1).pdf
    document seq 0.00
  • NCCS Gym Light.pdf
    document seq 0.00
  • NCCS Letter 5.15.2020.pdf
    document seq 0.00
  • NCCS Temp Light.jpg
    document seq 0.00

Applicants Presentation 06.23.204 documents

  • Exhibit A - Gym Sections.pdf
    document seq 0.00
  • Exhibit B - Light Levels.png
    document seq 0.00
  • Exhibit C - Athletic Center 406422A.pdf
    document seq 0.00
  • Athletic Center 410913B.pdf
    document seq 0.00

APPROVED Frogtown Road 635 Modification APPLICANTS PRESENTATION 04.28.207 documents

  • LT Avni re neighbor lighting concerns.pdf
    document seq 0.00
  • Athletic Center Light Levels.pdf
    document seq 0.00
  • NCCS - Distance Graphic.pdf
    document seq 0.00
  • extech vertical section.jpg
    document seq 0.00
  • extech horizontal section.jpg
    document seq 0.00
  • APPROVED site plan.pdf
    document seq 0.00
  • Special Permit Modification.pdf
    document seq 0.00

Planner's Memo for 04.28.201 document

  • Planner's Memo 04.28.20.pdf
    document seq 0.00

APPROVED Canoe Hill Road 146 05.26.205 documents

  • Ltr P&Z 4.29.20.pdf
    document seq 0.00
  • Architectural Graham Zoning Permt Set.pdf
    document seq 0.00
  • 146 Canoe Hill-prop.pdf
    document seq 0.00
  • 146 Canoe Hill-exist.pdf
    document seq 0.00
  • Cert Mailing 146 Canoe.pdf
    document seq 0.00

APPROVED East Maple Street 20 05.26.202 documents

  • May 1 Leahy Special Permit & Site Plan Application.pdf
    document seq 0.00

Applicants Presentation 05.26.201 document

  • May 26 Leahy Presentation to P&Z for Special Perit.pdf
    document seq 0.00

APPROVED Talmadge Hill Road 316 Application and Presentation 05.26.208 documents

  • SP Application.jpg
    document seq 0.00
  • SP Authorization.jpg
    document seq 0.00
  • 1595SPNarrative.pdf
    document seq 0.00
  • 316 Talmadge Hill Elevations-Revised 4-20-2020.pdf
    document seq 0.00
  • 316 Talmadge Hill Plans-Revised 4-20-2020.pdf
    document seq 0.00
  • 1595 200421Site-DETAIL SHEET.pdf
    document seq 0.00
  • 1595 200421Site-SITPLAN.pdf
    document seq 0.00
  • 20-05-22 memo-SP 316 Talmadge Hill Rd.pdf
    document seq 0.00

APPROVED Park Street 162 05.26.2023 documents

  • Application Amendment to Existing Special Permit.pdf
    document seq 0.00
  • Exhibit A.pdf
    document seq 0.00
  • Exhibit C Site Plan.pdf
    document seq 0.00
  • Exhibit B.pdf
    document seq 0.00
  • Exhibit D.pdf
    document seq 0.00
  • Exhibit E.pdf
    document seq 0.00
  • Exhibit F.pdf
    document seq 0.00
  • Exhibit G.pdf
    document seq 0.00
  • LT Avni with Application.pdf
    document seq 0.00
  • M2 Partners LLC authorization.pdf
    document seq 0.00
  • Site Plan Application.pdf
    document seq 0.00
  • Special Permit Statement.pdf
    document seq 0.00
  • Ltr. to P&Z 6.18.2020 (S7252030).PDF
    document seq 0.00
  • Letter from Michael M. Aldrich Exhibit.pdf
    document seq 0.00

Letters Received in Response To The Application 05.26.209 documents

  • Ltr. to P&Z-Mead Common Comments on Merritt Village Permit Mod. 5.22.2020 (S7248128).PDF
    document seq 0.00
  • Letter from Jack Trifero 05.26.20.pdf
    document seq 0.00
  • Letter from Terry Spring 05.26.20.pdf
    document seq 0.00
  • Letter from Jack Trifero 05.26.20.1.pdf
    document seq 0.00
  • Jack Trifero 05.26.20.2.pdf
    document seq 0.00
  • Letter from Jack Trifero 06.11.20.pdf
    document seq 0.00
  • Letter to P&Z 6.18.2020
    document seq 0.00
  • Letter from Michael M. Aldrich Exhibit.pdf
    document seq 0.00
  • Letter from Terri Spring 06.23.20.pdf
    document seq 0.00

APPROVED Ponus Ridge Road 842 Modification 05.26.2013 documents

  • Attachment A - GlassHouseSpecPermitMAPS.pdf
    document seq 0.00
  • Glass House Exhibit A - Fifth Revision Final Scanned.pdf
    document seq 0.00
  • P&Z Request for reopening.pdf
    document seq 0.00
  • Special Permit Application 5-15-20.pdf
    document seq 0.00
  • GH Parking.pdf
    document seq 0.00
  • GH Site.pdf
    document seq 0.00
  • West School Lot.jpg
    document seq 0.00
  • GH Bus Seating.jpg
    document seq 0.00
  • Glass House Reopening Permit Application.pdf
    document seq 0.00

Letters Received In Response To The Application 05.26.204 documents

  • Letter from Raji Bhagavatula.docx
    document seq 0.00
  • Letter from Rosemary Gillespie 05.25.20.pdf
    document seq 0.00
  • Letter from Rosemary Gillespie 05.25.20.1pdf.pdf
    document seq 0.00
  • Letter from Mary Najmy 08.21.20.pdf
    document seq 0.00

APPROVED Seminary Street 115 06.23.2010 documents

  • Application ltr.neighbors.pdf
    document seq 0.00
  • authorization.ltr.pdf
    document seq 0.00
  • 115 seminary-PROP.pdf
    document seq 0.00
  • 115 seminary RESUB.pdf
    document seq 0.00
  • Drainage Report.pdf
    document seq 0.00
  • Peak Engineering Sub PLan eixts and proposed 5.18.20.pdf
    document seq 0.00
  • UTILITY PLAN.pdf
    document seq 0.00
  • 20-06-11 memo-PZ SP 29 Beacon Hill La.pdf
    document seq 0.00
  • Certificates of Mailing 115 Seminary.pdf
    document seq 0.00
  • Subdivision Screening Plan-115 Seminary.pdf
    document seq 0.00

APPROVED Husted Lane Petition for Change in Zoning Boundary 06.23.2014 documents

  • Zone Change Map-5-22-20ss.pdf (S7248566).pdf
    document seq 0.00
  • Zone Change Cover Letter-Narrative 5.22.20 (S7248568).pdf
    document seq 0.00
  • Zone Change Application Form 5.22.20 (S7248564).pdf
    document seq 0.00
  • Husted Lane Letters of Authority 5.22.20 (S7248565).pdf
    document seq 0.00
  • Zone Change Map-6-4-20ss.pdf
    document seq 0.00
  • 06042020195837-0001.pdf
    document seq 0.00
  • Zone Change Map 8 21 2020.pdf
    document seq 0.00
  • Description Retail B Zone - Husted Lane.pdf
    document seq 0.00
  • Zone Change Map 8-10 Husted-9-29-20ss.pdf
    document seq 0.00
  • Zone Change Map 8-10 Husted-9-29-20ss.pdf
    document seq 0.00
  • UPDATED Petiton for Change in Zoning Boundary 10.16.2020 (S7271167).PDF
    document seq 0.00
  • Change in Zoning Boundary Approval 11.25.20.pdf
    document seq 0.00
  • Retail B Zone - Husted Lane - 8 &10.pdf
    document seq 0.00

Letters Received In Response To The Application 06.23.201 document

  • Lynn Corson 06.17.20.pdf
    document seq 0.00

APPLICANTS PRESENTATION 08.25.20 received 08.24.20 at 3:56 p.m.p.m.No documents

Letters Received In Response To The Application 09.22.20No documents

APPROVED Beacon Hill Road 29 06.23.205 documents

  • SURVEY - 29 Beacon Hill (S7248469).pdf
    document seq 0.00
  • 20-06-11 memo-PZ SP 29 Beacon Hill La.pdf
    document seq 0.00
  • 29 Beacon Hill SP Pool 6-20-2020-SP.pdf
    document seq 0.00
  • Certified Mailing 06.22.20.pdf
    document seq 0.00
  • Letter to Town of New Canaan - 29 Beacon Hill Lane (S7248513).pdf
    document seq 0.00

APPROVED Lukes Wood Road 365 06.23.20 (Summer/Fall Court Schedule)46 documents

  • Summer 2020 Court Schedule.pdf
    document seq 0.00
  • Fall 2020 Court Schedule.pdf
    document seq 0.00

Letters Received In Response To The Application 06.23.2044 documents

  • 2020.6.22 Letter to P&Z.pdf
    document seq 0.00
  • Final Exhibit List .pdf
    document seq 0.00
  • 1 2017 Special Permit.pdf
    document seq 0.00
  • 3 Don Poland Dec 2016 Memo to P&Z.pdf
    document seq 0.00
  • 4 Goodwin Kleppin 2015 email court time.pdf
    document seq 0.00
  • 5 Drone Photos .pdf
    document seq 0.00
  • 6 Radman email re principal use.pdf
    document seq 0.00
  • 7 Nielson email re multiple special permit mgmt.pdf
    document seq 0.00
  • 8 Withdrawn Exh Additional Parking.pdf
    document seq 0.00
  • Ltr to Chairman Goodwin 2020-06-22.pdf
    document seq 0.00
  • 9 Police Report 2018 accident Rte 123 Pudding Hill Rd.pdf
    document seq 0.00
  • 10 Email re police parking.pdf
    document seq 0.00
  • 11 Bus Drop off.pdf
    document seq 0.00
  • 12 Patel Corresp re Easter service parking.pdf
    document seq 0.00
  • 13 OSTA Administrative Decision 171.pdf
    document seq 0.00
  • 14 Frederick P. Clarke Traffic Study.pdf
    document seq 0.00
  • 15 GFF & Unchain tax return info.pdf
    document seq 0.00
  • 16 July 5 2019 Unchain complaint letter.pdf
    document seq 0.00
  • 17 Unchain GFF Leadership crossover.pdf
    document seq 0.00
  • 18 GCC staff list.pdf
    document seq 0.00
  • 19 5.4.20 ZBA Excerpt .pdf
    document seq 0.00
  • 20 2017 GFF Annual Report.pdf
    document seq 0.00
  • 21 2018 GFF Annual Report.pdf
    document seq 0.00
  • 22 John Engel's Chairman's View editorial.pdf
    document seq 0.00
  • 23 Glass House Annual Reports.pdf
    document seq 0.00
  • 24 Updated Grace Farms Visits.pdf
    document seq 0.00
  • 25 Excerpts of PZ hearing 7.25.2017.pdf
    document seq 0.00
  • 26 Excerpts of Aug & Sept. 2017 hearings.pdf
    document seq 0.00
  • 27 Voyeurism police report.pdf
    document seq 0.00
  • 28 GFF Annual Reports to P&Z.pdf
    document seq 0.00
  • 29 2018 Curt Ostling Complaint letters.pdf
    document seq 0.00
  • 30 Zabetakis response to K Patel Letter.pdf
    document seq 0.00
  • 31 Markatos Holme request GFF comply with reporting obligations.pdf
    document seq 0.00
  • 32 2017 Google Exhibit - walking path 125' Markatos Holme property.pdf
    document seq 0.00
  • 33 3.25.19 Letter to Goodwin re GFF Appeal Resolution.pdf
    document seq 0.00
  • 34 Buczkiewicz June 2017 email re walking trails.pdf
    document seq 0.00
  • 35 Turner emails re enforcement ability.pdf
    document seq 0.00
  • 36 1.12.20 Lighting email.pdf
    document seq 0.00
  • 37 2013 PZ testimony Gabe Guilliams.pdf
    document seq 0.00
  • 38 Picture of GFF privacy screen on chain link fence.pdf
    document seq 0.00
  • 39 P&Z Discussion re NC Country School lighting.pdf
    document seq 0.00
  • 40 2018-12-23 Memorandum RLUIPA.pdf
    document seq 0.00
  • 41 Operations Ctr permits.pdf
    document seq 0.00
  • 42 West Barn permits.pdf
    document seq 0.00

APPROVED Husted Lane 8 and 10 06.23.2056 documents

  • Scanned Site & SP Apps (S7250920).pdf
    document seq 0.00
  • Existing Conditions-5-22-20ss.pdf
    document seq 0.00
  • 2020-03-31 Husted Common - Zoning Submission.pdf
    document seq 0.00
  • Traffic Report - final 4-2020.pdf
    document seq 0.00
  • Proposed Development-6-12-20ss.pdf
    document seq 0.00
  • Husted Commons 6-2-20.pdf
    document seq 0.00
  • Drainage Report.pdf
    document seq 0.00
  • 2020 0612 Husted Commons-L701 Planting Plan.pdf
    document seq 0.00
  • 2020 0612 Husted Commons-L701 Render.pdf
    document seq 0.00
  • Site Plan and Special Permit Narrative (S7251046).pdf
    document seq 0.00
  • Cover Letter (S7251047).pdf
    document seq 0.00
  • 2020-06-19 Husted Renderings 11x17.pdf
    document seq 0.00
  • Husted Commons Site Plan Set 6.18.20.pdf
    document seq 0.00
  • Proposed Development-6-19-20ss.pdf
    document seq 0.00
  • Memo Re Historic Significance of Properties 7 28 2020 (S7258707).PDF
    document seq 0.00
  • Drainage Summary Report 8-20-20.pdf
    document seq 0.00
  • Stormwater Management & Maintenance Plan.pdf
    document seq 0.00
  • Site Plan Set 8-20-20.pdf
    document seq 0.00
  • Transmittal Letter.pdf
    document seq 0.00
  • Planting Plan 8 17 2020.pdf
    document seq 0.00
  • Plot Plan Depicting Proposed Conditions 8 21 2020.pdf
    document seq 0.00
  • Planting Narrative 8 20 2020.pdf
    document seq 0.00
  • 2020-08-17 Husted Green Features.pdf
    document seq 0.00
  • 1-1-1 08012020 132757 A.JPG
    document seq 0.00
  • 1-1-2 08012020 133426 A.JPG
    document seq 0.00
  • 1-1-3 08012020 133815 A.JPG
    document seq 0.00
  • 1-1-4 08012020 134442 A.JPG
    document seq 0.00
  • 1-1-5 08012020 135836 A.JPG
    document seq 0.00
  • 1-1-6 08012020 140731 A.JPG
    document seq 0.00
  • 1-1-6 08012020 140752 B.JPG
    document seq 0.00
  • Michael A. Galante - Conceptual Traffic Impacts 09.09.20.pdf
    document seq 0.00
  • 20-09-25 memo-SPA 8 10 Husted La.pdf
    document seq 0.00
  • Existing Watershed Map Full Size.pdf
    document seq 0.00
  • Proposed Watershed Map Full Size.pdf
    document seq 0.00
  • Transmittal Letter 20-9-17.pdf
    document seq 0.00
  • Drainage Summary Report 20-9-17.pdf
    document seq 0.00
  • Site Plan Set 20-9-17.pdf
    document seq 0.00
  • 8 & 10 Husted DSR Introduction.pdf
    document seq 0.00
  • Husted Commons revised parking 01.pdf
    document seq 0.00
  • CL to LBA Husted Lane - site plan revisions 10.26.20.pdf
    document seq 0.00
  • Special.Permit Certificate of Decision 11.30.20.pdf
    document seq 0.00
  • Site Plan Certificate of Decision 11.30.20.pdf
    document seq 0.00
  • Cioffi Pool Planting Plan 2.pdf
    document seq 0.00

Letters Received In Response To The Application9 documents

  • Letter from Mark Poklop 06.17.20.docx
    document seq 0.00
  • Correspondence between Len D'Andrea and Kathleen Holland.pdf
    document seq 0.00
  • Letter from Mimi Findlay 06.30.20.pdf
    document seq 0.00
  • Letter from Mimi Findlay 07.26.20.docx
    document seq 0.00
  • Letter from Todd H. Lampert 07.28.20.pdf
    document seq 0.00
  • husted lane pz letter oct 2020.pdf
    document seq 0.00
  • Letter from James Stevens.pdf
    document seq 0.00
  • Letter from Linda Laske 10.27.20.pdf
    document seq 0.00
  • Linda Laske Attachment - HUSTED LANE, NEW CANAAN.pdf
    document seq 0.00

APPLICANTS PRESENTATION 07.28.201 document

  • PPT Presentation 6.16.2020 (S7251545) (1).pptx
    document seq 0.00

APPLICANTS PRESENTATION 08.25.201 document

  • REVISED PPT Presentation 8.5.2020 (S7259185).pptx
    document seq 0.00

APPLICANTS PRESENTATION 08.25.20 received 8.24.20 at 3:56 p.m.2 documents

  • Applicants Presentation 08.25.20 received 08.24.20 Pt. 1.pdf
    document seq 0.00
  • Applicants Presentation 08.25.20 Received 08.24.20 Pt. 2.pdf
    document seq 0.00

APPROVED CGS 8-24 Sidewalk Review1 document

  • 8-24 Review - Various Sidewalks
    document seq 0.00

APPROVED North Wilton Road 377 06.23.20 (Athletic Facilities Summer 2020)1 document

  • Ambition Summer 2020 Safefy Plan June15 2020.docx
    document seq 0.00

APPROVED Park Street 102 Site Plan and Sign Permit 07.28.202 documents

  • Site Plan Application 07.28.20.pdf
    document seq 0.00
  • Pilates.pdf
    document seq 0.00

Planner's Memo for 05.26.201 document

  • Planner's Memo 05.26.20 -.pdf
    document seq 0.00

Planner's Memo for 06.23.201 document

  • Planner's Memo 06.23.2020A.pdf
    document seq 0.00

Planner's Memo for 07.28.201 document

  • Planner's Memo 07.28.2020.pdf
    document seq 0.00

APPROVED Seminary Street 115 08.25.2022 documents

  • 115 Seminary St Drainage Rpt July 28.pdf
    document seq 0.00
  • 115 Seminary St PEAK SH 2.pdf
    document seq 0.00
  • 115 Seminary St PEAK SH 1.pdf
    document seq 0.00
  • 115 seminary Survey -submittal.pdf
    document seq 0.00
  • Seminary A Full Set 7.29.20.pdf
    document seq 0.00
  • Seminary B - Full Set 7.28.20.pdf
    document seq 0.00
  • Landscape Plan PP.1 (superseded) 07.28.20.pdf
    document seq 0.00
  • Landscape Plan PP.1 Dated 07.28.20 Revised 08.11.20.pdf
    document seq 0.00
  • Seminary A Full Set Revised for House A8.12.20.pdf
    document seq 0.00
  • 115 seminary peak alternative site plan 1.PDF
    document seq 0.00
  • Special Permit and Site Plan forms 09.14.20pdf.pdf
    document seq 0.00
  • 115 Seminary Notices.pdf
    document seq 0.00
  • 20-09-28 memo-ReSUB 115 Seminary St.pdf
    document seq 0.00
  • Special Permit. Site Plan Application.pdf
    document seq 0.00

APPLICANTS PRESENTATION 09.29.208 documents

  • 1 Special Permit and Site Plan Application.pdf
    document seq 0.00
  • 2 Sub Map 7756 15 scofield lane 8-11-2020.pdf
    document seq 0.00
  • 3 115 Seminary Site PLan PEAK SH 1.pdf
    document seq 0.00
  • 4 Architectural Seminary A Full Set 8.12.20.pdf
    document seq 0.00
  • 4-2 Architectural Seminary B - Full Set.pdf
    document seq 0.00
  • 5 photos Park Street Separation and E Maple Finihes.pdf
    document seq 0.00
  • 6 Landscape Plan PLANTING 2034 Seminary Rd 115.pdf
    document seq 0.00
  • 7 115 seminary peak alternative site plan 1.PDF
    document seq 0.00

APPROVED Ponus Ridge Road 842 Modification 08.25.2011 documents

  • Special Permit Application Form.pdf
    document seq 0.00
  • Exhibit A.pdf
    document seq 0.00
  • Glass House Exhibit A - Fifth Revision Final Scanned.pdf
    document seq 0.00
  • Attachment A - GlassHouseSpecPermitMAPS.pdf
    document seq 0.00
  • Glass House Permit Modification Extension Request.pdf
    document seq 0.00
  • Glass House Permit Modification Request.pdf
    document seq 0.00
  • May 26, 2020 Decision Letter and attachments.pdf
    document seq 0.00

Letters Received in Response To The Application 08.15.204 documents

  • Letter from Rosemary GIllespie 08.15.20.pdf
    document seq 0.00
  • Letter from Raji Bhagavatula 08.21.20rom.pdf
    document seq 0.00
  • Letter from Mary Najmy 08.21.20.pdf
    document seq 0.00
  • Letter from C. Scott Fellows 08.24.20.pdf
    document seq 0.00

APPROVED North Wilton Road 377 (Athletic Facilities Fall 2020)1 document

  • Rental of Athletic Facilities for Fall 2020.pdf
    document seq 0.00

Planner's Memo 08.25.201 document

  • Planner's Memo 08.25.20.pdf
    document seq 0.00

APPROVED Cherry Street 111 09.29.205 documents

  • 9-4-2020 Site Plan Application 111 Cherry Street Office Use.pdf
    document seq 0.00
  • 107 111 Cherry Street Revised Survey (1-17-2018).PDF
    document seq 0.00
  • TBK20- 2020-09-20 111 Cherry St Store 5 EXISTING CONDITIONS.pdf
    document seq 0.00
  • 9-17-2020 Notice to Neighbors Site Plan Application Change of Use to Office Store 5 111 Cherry Street New Canaan.pdf
    document seq 0.00

APPLICANTS PRESENTATION 09.29.201 document

  • Store 5 - 111 Cherry Street - Site Plan Application - PRESENTATION for HEARING.pdf
    document seq 0.00

APPROVED Hemlock Hill Road 16 09.29.204 documents

  • 2757 TOTAL DRAINAGE REPORT.pdf
    document seq 0.00
  • L101 Grading Plan.pdf
    document seq 0.00
  • Mailings for 16 Hemlock Hill.pdf
    document seq 0.00

APPLICANTS PRESENTATION 09.29.201 document

  • Burr Special Permit Presentation.pptx
    document seq 0.00

APPROVED Ponus Ridge Road 108 09.29.2014 documents

  • Special Permit Application.pdf
    document seq 0.00
  • sacripanti descrip.pdf
    document seq 0.00
  • Sacripanti A1 .PDF
    document seq 0.00
  • Sacripanti A1 1.PDF
    document seq 0.00
  • Sacripanti A1 2.PDF
    document seq 0.00
  • Sacripanti A1 3.PDF
    document seq 0.00
  • Sacripanti A1 4.PDF
    document seq 0.00
  • Sacripanti A1 5.PDF
    document seq 0.00
  • Sacripanti A1 6.PDF
    document seq 0.00
  • Sacripanti A1 7.PDF
    document seq 0.00
  • sacripanti survey.pdf
    document seq 0.00
  • Proof of Mailing for addtion in New Canaan.pdf
    document seq 0.00
  • Letters to Neighbors re addtion final packet.pdf
    document seq 0.00

APPLICANTS PRESENTATION 10.27.201 document

  • Sacripanti Trust special permit.pdf
    document seq 0.00

APPROVED Lockwood Avenue 8 09.29.2039 documents

  • 2020-08-25 Special Permit Plan Sealed Welch.pdf
    document seq 0.00
  • 8 lockwood existing.pdf
    document seq 0.00
  • 8 lockwood proposed.pdf
    document seq 0.00
  • 120006-site plan SP1-0.pdf
    document seq 0.00
  • 20006-enlarged site plan SP1-1.pdf
    document seq 0.00
  • 320006-fndn and floor plan A101.pdf
    document seq 0.00
  • 420006-elevations A201.pdf
    document seq 0.00
  • 520006-roof plan A102.pdf
    document seq 0.00
  • Bath House 08-19-2020.pdf
    document seq 0.00
  • Full Drainage Summary Report 9-9-2020.pdf
    document seq 0.00
  • Stormwater Maintenance Plan 9-9-2020.pdf
    document seq 0.00
  • site plan set 8-19-2020.pdf
    document seq 0.00
  • site plan set 9-9-2020.pdf
    document seq 0.00
  • 20-09-10 memo-SP SPA 8 Lockwood.pdf
    document seq 0.00
  • Landscape Site Plan SP1.0.pdf
    document seq 0.00
  • Stamped Certificates of Mailing.pdf
    document seq 0.00
  • Completed Sample Letter.pdf
    document seq 0.00
  • Planting Plan 10-01-20.pdf
    document seq 0.00

Correspondence10 documents

  • Correspondence 1.pdf
    document seq 0.00
  • Correspondence 2.pdf
    document seq 0.00
  • Correspondence 3.pdf
    document seq 0.00
  • Correspondence 4.pdf
    document seq 0.00
  • Correspondence 5.pdf
    document seq 0.00
  • Correspondence 6.pdf
    document seq 0.00
  • Correspondence 7.pdf
    document seq 0.00
  • Correspondence 8.pdf
    document seq 0.00
  • Correspondence 9.pdf
    document seq 0.00
  • Correspondence 10.pdf
    document seq 0.00

Notice Letter1 document

  • Notice Letter 08.11.20.pdf
    document seq 0.00

Photos1 document

  • PHOTOS.pdf
    document seq 0.00

APPLICANTS PRESENTATION 09.29.209 documents

  • 1Welch 8 Lockwood site plan set 8-19-2020.pdf
    document seq 0.00
  • 2Welch 8 Lockwood Ave Full Drainage Summary Report Updated.pdf
    document seq 0.00
  • 220006-enlarged site plan SP1-1.pdf
    document seq 0.00
  • 320006-fndn and floor plan A101.pdf
    document seq 0.00
  • 420006-elevations A201.pdf
    document seq 0.00
  • 520006-roof plan A102.pdf
    document seq 0.00
  • 620006-Welch Bath House 2020-08-19.pdf
    document seq 0.00
  • Welch 8 Lockwood Special Permit App.pdf
    document seq 0.00
  • Welch Special Permit Letter Draft2.pdf
    document seq 0.00

APPROVED Frogtown Road 635 09.29.2015 documents

  • SPECIAL PERMIT STATEMENT NCCS outdoor tent 9.3.20.pdf
    document seq 0.00
  • NCCS Authorization to Act as Agent.pdf
    document seq 0.00
  • Special Permit Application NCCS Outdoor Tent 9.3.20.pdf
    document seq 0.00
  • temp-plan.pdf
    document seq 0.00

Letters Received In Response To The Application 09.29.20No documents

APPLICANTS PRESENTATION 09.29.2011 documents

  • Special Permit Application NCCS Outdoor Tent 9.3.20.pdf
    document seq 0.00
  • SPECIAL PERMIT STATEMENT NCCS outdoor tent 9.3.20.pdf
    document seq 0.00
  • temp-plan.pdf
    document seq 0.00
  • IMG 2094.JPEG
    document seq 0.00
  • IMG 2105.JPEG
    document seq 0.00
  • IMG 2106.JPEG
    document seq 0.00
  • IMG 2110.JPEG
    document seq 0.00
  • IMG 2112.JPEG
    document seq 0.00
  • IMG 2128.JPEG
    document seq 0.00
  • IMG 2132.JPEG
    document seq 0.00
  • IMG 2134.JPEG
    document seq 0.00

APPROVED North Wilton Road 377 09.29.202 documents

  • Enrollment Reporting.pdf
    document seq 0.00
  • Special Permit Approval.pdf
    document seq 0.00

APPROVED South Avenue 15 09.29.206 documents

  • MANUELA RAMIREZ LASH & BROW DESIGN LLC PLAN 17 SOUTH AVE NEW CANAAN RESUBMITTING.pdf
    document seq 0.00
  • SITE PLAN APPLICATION.jpeg
    document seq 0.00
  • New Canaan floor plan .pdf
    document seq 0.00
  • New Canaan floor plan UPDATED.pdf
    document seq 0.00
  • previous site application .pdf
    document seq 0.00
  • Survey 09.24.20.pdf
    document seq 0.00

Planner's Memo 09.29.201 document

  • Planner's Memo 09.29.2020.pdf
    document seq 0.00

APPROVED Park Street 162 10.27.2019 documents

  • Easement Agreement, Redline.pdf
    document seq 0.00
  • Pedestrian Accessway Easement Agreement Changes ACCEPTED.pdf
    document seq 0.00
  • Zoning Location Survey 09.06.16.pdf
    document seq 0.00
  • merrit special permit res. adopted 11-29-19.pdf
    document seq 0.00
  • Special Permit Approval 04.25.17.pdf
    document seq 0.00
  • Site Plan Approval 04.25.17.pdf
    document seq 0.00
  • IMG 1163.JPG
    document seq 0.00
  • IMG 1164.JPG
    document seq 0.00
  • IMG 1169.JPG
    document seq 0.00
  • IMG 1171.JPG
    document seq 0.00
  • IMG 1175.JPG
    document seq 0.00
  • IMG 1174.JPG
    document seq 0.00
  • Cem.Gate&Path.pdf
    document seq 0.00
  • CemBuildingDeptFinalRevised.PDF
    document seq 0.00

Letters Received In Response To The Application 10.27.205 documents

  • Letter from Terry Spring 10.25.20 - 1.pdf
    document seq 0.00
  • AgreementCem.Access.Attachment.pdf
    document seq 0.00
  • Letter from Terry Spring 10.25.20 -2.pdf
    document seq 0.00
  • Archaeological Findings.Attachment.PDF
    document seq 0.00
  • Letter from Terry Spring 12.16.20.pdf
    document seq 0.00

Planner's Memo 10.27.201 document

  • Planner's Memo 10.27.2020.pdf
    document seq 0.00

APPROVED West Road 182 11.17.2012 documents

  • Special Permit Application.pdf
    document seq 0.00
  • Special Perimit 182 West Road.pdf
    document seq 0.00
  • Architectural 182 West Road BAIRD BARN P&Z REVIEW.pdf
    document seq 0.00
  • 182 WEST RD 10-25-2016-MAPS.pdf
    document seq 0.00
  • 182 WEST RD 10-25-2016.pdf
    document seq 0.00
  • Survey 182 WEST RD 10-20-20 PDF.pdf
    document seq 0.00

APPLICANTS PRESENTATION 11.17.206 documents

  • 1 Special Perimit 182 West Road.pdf
    document seq 0.00
  • 2 Survey 182 WEST RD 10-20-20 PDF.pdf
    document seq 0.00
  • 3 Architectural 182 West Road BAIRD BARN P&Z REVIEW.pdf
    document seq 0.00
  • 4 East Shed Removal areas EAST SOUTHEAST.jpg
    document seq 0.00
  • 5 Removal WEST.jpg
    document seq 0.00
  • 6 EXISTING AND PROPOSED.jpg
    document seq 0.00

APPROVED Elm Street 76 11.17.202 documents

  • Sign Site Plan 11.27.20.pdf
    document seq 0.00
  • Email from Heather Gaudio with photo.pdf
    document seq 0.00

APPROVED Ramhorne Road 22 11.17.2012 documents

  • 22 Ramhorne Civil Drawings.pdf
    document seq 0.00
  • 22 Ramhorne Pool Planting Plan.pdf
    document seq 0.00
  • 22 Ramhorne Road Aerial Context Map.pdf
    document seq 0.00
  • 22 Ramhorne Road Vicinity Map.pdf
    document seq 0.00
  • Drainage Summary.pdf
    document seq 0.00
  • 22 Ramhorne Stormwater Analysis.pdf
    document seq 0.00
  • 22 Ramhorne Road Pool House Special Permit Survey.pdf
    document seq 0.00
  • 22 Ramhorne Road Existing Photos.pdf
    document seq 0.00
  • 20-11-11 memo-PZ-SP 22 Ramhorne Rd.pdf
    document seq 0.00
  • 22 Ramhorne Road Pool House Special Permit Architectural.pdf
    document seq 0.00
  • 22 Ramhorne Special Permit Application.pdf
    document seq 0.00
  • 22 Ramhorne Site Plan Review Application.pdf
    document seq 0.00

Planning Subcommittee Meeting Documents 11.17.201 document

  • Two Family Dwellings in B Residence Zone & Apartment Zone 11.17.20.pdf
    document seq 0.00

Planner's Memo 11.17.201 document

  • Planner's Memo 11.17.2020.pdf
    document seq 0.00

APPROVED Hemlock Hill Road 141 12.15.2011 documents

  • Zoning Special Permit Application - 141 Hemlock Hill.pdf
    document seq 0.00
  • 141 Hemlock Hill - agent authorization letter.pdf
    document seq 0.00
  • 141 Hemlock Hill - GIS map.pdf
    document seq 0.00
  • 141 Hemlock Hill - neighbor mailing.pdf
    document seq 0.00
  • 141 Hemlock Hill - notification 2020-11-15.pdf
    document seq 0.00
  • ARCH Drawings - 141 Hemlock Hill.pdf
    document seq 0.00
  • Landscape Site Plan Labaron 2020-09-15.pdf
    document seq 0.00
  • Survey PROPOSED 9-14-2020.pdf
    document seq 0.00
  • Survey EXIST 8-25-15.pdf
    document seq 0.00
  • Lebaron 141 Hemlock Hill Full Drainage Summary Report.pdf
    document seq 0.00
  • 2020-12-10 memo-SP 141 Hemlock Hill.pdf
    document seq 0.00

APPROVED Father Peter's Lane 33 12.15.203 documents

  • Special Permit Application.pdf
    document seq 0.00
  • Architectural Plans.pdf
    document seq 0.00
  • Survey 33 FATHER PETERS LN-P-UNIT.pdf
    document seq 0.00

Planner's Memo 12.15.201 document

  • Planner's Memo 12.15.2020.pdf
    document seq 0.00

APPROVED Pine Street 75 01.26.216 documents

  • Signed Cover Letter.pdf
    document seq 0.00
  • Signed Site Plan Application.pdf
    document seq 0.00
  • 7687 PSTS-2020 (9-11-2020).PDF
    document seq 0.00
  • 7687 SE-1 Site Plan.pdf
    document seq 0.00
  • 75 PINE ST 03-31-2015.pdf
    document seq 0.00
  • 21-01-07 memo-PZ-SPA 75 Pine St.pdf
    document seq 0.00

APPROVED Osborne Lane 66 01.26.2111 documents

  • Signed Magni Application.pdf
    document seq 0.00
  • P&Z authorization.pdf
    document seq 0.00
  • Signed Notice Letter 66 Osborn.pdf
    document seq 0.00
  • Stamped Envelopes 66 Osborne.pdf
    document seq 0.00
  • Abutter Map.pdf
    document seq 0.00
  • 201223 66 OSBORN LN.pdf
    document seq 0.00
  • 66 OSBORNE LN 12-23-20 PDF.pdf
    document seq 0.00
  • 20-077 - Site Plan 12-29-20-Site Plan.pdf
    document seq 0.00
  • 20-077 - Site Plan 12-29-20-Details.pdf
    document seq 0.00
  • 20-077 - Site Engineering Report 12-29-20.pdf
    document seq 0.00

APPLICANTS PRESENTATION 01.26.211 document

  • 66 Osborn Hearing Presentation.pdf
    document seq 0.00

WITHDRAWN North Wilton Road 49 02.23.2113 documents

  • Special Permit 1.26.21.pdf
    document seq 0.00
  • Site Plan.pdf
    document seq 0.00
  • Topo 20GX SMITHWIL TS 1.pdf
    document seq 0.00
  • Survey 20GX SMITHWIL ZLS 1.pdf
    document seq 0.00
  • Existing Landscape.pdf
    document seq 0.00
  • Architectural Plan 01.19.21.pdf
    document seq 0.00
  • 1668HydroCAD Report2.pdf
    document seq 0.00
  • 1668 DrainRev1.doc
    document seq 0.00
  • 1668 201215Drainage-SITPLAN.pdf
    document seq 0.00
  • 1668 201215Drainage-DETAIL SHEET.pdf
    document seq 0.00
  • 1668 210219Drainage-SITPLAN.pdf
    document seq 0.00
  • Update Survey.pdf
    document seq 0.00
  • Survey updated.pdf
    document seq 0.00

APPROVED Ponus Ridge Road 842 02.23.213 documents

  • Special Permit Modification 02.23.21.pdf
    document seq 0.00
  • Glass House Exhibit A - Fifth Revision Final Scanned.pdf
    document seq 0.00
  • Application to reopen in April 2021.pdf
    document seq 0.00

APPROVED Ponus Ridge Road 1380 02.23.2122 documents

  • 1380 Ponus Special Permit Application.pdf
    document seq 0.00
  • 1380 Ponus Site Plan Application.pdf
    document seq 0.00
  • National Register Doc.pdf
    document seq 0.00
  • Survey 1380 PONUS P-BLDG.pdf
    document seq 0.00
  • 1380 PONUS RIDGE RD SH 1.pdf
    document seq 0.00
  • 1380 PONUS RIDGE RD SH 2.pdf
    document seq 0.00
  • 1380 Ponus Ridge Special Permit Application Letter.pdf
    document seq 0.00
  • Memoria Post Receipts.pdf
    document seq 0.00
  • 1380 Ponus Ridge Abutters.pdf
    document seq 0.00
  • 1380 Ponus Ridge Special Permit Neighbors Letter Alfieri.pdf
    document seq 0.00
  • 1380 Ponus Ridge Special Permit Neighbors Letter Caplan.pdf
    document seq 0.00
  • 1380 Ponus Ridge Special Permit Neighbors Letter Decarlo.pdf
    document seq 0.00
  • 1380 Ponus Ridge Special Permit Neighbors Letter Fryer.pdf
    document seq 0.00
  • 1380 Ponus Ridge Special Permit Neighbors Letter Kriz.pdf
    document seq 0.00
  • 1380 Ponus Ridge Special Permit Neighbors Letter Land Trust.pdf
    document seq 0.00
  • 1380 Ponus Ridge Special Permit Neighbors Letter Nagin.pdf
    document seq 0.00
  • 1380 Ponus Ridge Special Permit Neighbors Letter Rozen.pdf
    document seq 0.00
  • Memoria Plans.pdf
    document seq 0.00
  • 1380 Ponus Ridge Drainage RPT.pdf
    document seq 0.00
  • 1380 Ponus Ridge SH 1 JAN 27.pdf
    document seq 0.00
  • 1380 Ponus Ridge SH 2 JAN 27.pdf
    document seq 0.00
  • Email from Maria Coplit Town Engineer 02.23.21.pdf
    document seq 0.00

APPROVED West Hills Road 92 02.23.211 document

  • 92 West Hills Road Special Permit 2021-01-21.pdf
    document seq 0.00

Letters Received In Response To The Application 02.23.21No documents

APPROVED West Road 487 02.23.217 documents

  • Shackelton 487 West Road P&Z Application 1-26-21.pdf
    document seq 0.00
  • Shackleton 487 West Rd Site Plan Set.pdf
    document seq 0.00
  • Shackleton 487 West Rd Full Drainage Summary Report.pdf
    document seq 0.00
  • A-1 Pool Structure - Architectural Plan 1-23-21.pdf
    document seq 0.00
  • 487 west survey.pdf
    document seq 0.00
  • 487 West Road Abutters List and Sample Mailing.pdf
    document seq 0.00
  • 487 West Road Certificates of Mailing.pdf
    document seq 0.00

Lukes Wood Road 365 02.23.21161 documents

  • GFF Application 12-15-2020.pdf
    document seq 0.00
  • Attachment A to GFF Application 12-15-2020.pdf
    document seq 0.00
  • Attachment B to GFF Application 12-15-2020.pdf
    document seq 0.00
  • Attachment C to GFF Application 12-15-2020.pdf
    document seq 0.00
  • Attachment D to GFF Application 12-15-2020.pdf
    document seq 0.00
  • Attachment E to GFF Application 12-15-2020.pdf
    document seq 0.00
  • Attachment G to Application 12-15-2020.pdf
    document seq 0.00
  • Attachment H to GFF Application 12-15-2020.pdf
    document seq 0.00
  • Attachment I to GFF Application 12-15-2020.pdf
    document seq 0.00
  • 82 Puddin Hill Rd GFF Rev SP SPA App 2020-12-28.pdf
    document seq 0.00
  • SE1(b-5).pdf
    document seq 0.00
  • SE2(b-5).pdf
    document seq 0.00
  • 82 Puddin Hill - Drainage Report.pdf
    document seq 0.00
  • NCPZC1-8-2021 Ltr of Extension to Open PH re GFF 12 15 2020 Site Plan Spec. Permit.pdf
    document seq 0.00
  • GFF - Updated Attachment H, submittted to K. Holland 1-26-21 (M. Klein Report).PDF
    document seq 0.00
  • GFF - Togographic Survey submitted to K. Holland 1-26-21.PDF
    document seq 0.00
  • Letter from Kathleen Holland 02.12.21.pdf
    document seq 0.00
  • Email from Edward O'Hanlan.pdf
    document seq 0.00
  • Proof of Notice.PDF
    document seq 0.00
  • 3-9-2021 USPS Domestic Return Receipt Cards, Applications of Grace Farms Foundation, Inc.PDF
    document seq 0.00
  • Attachment F to GFF Application 12-15-2020.pdf
    document seq 0.00

Letters Received In Response To The Application from 1258 Smith Ridge Road 02.23.213 documents

  • Letter from 1258 Smith Ridge Road.pdf
    document seq 0.00
  • Response letter to 1258 Smith Ridge Road.pdf
    document seq 0.00
  • Letter from Jennifer Buczkiewcz 02.23.21.pdf
    document seq 0.00

APPLICANTS PRESENTATION 02.23.211 document

  • GFF Presentation for Public Hearing 2-23-2021.pdf
    document seq 0.00

Letters Received In Response To The Application from 1328 Smith Ridge Road 02.23.21113 documents

  • 2.22.21 Letter to PZC re GFF Spec Permit Amendment.pdf
    document seq 0.00
  • 2.22.21 Issues Memorandum re GFF Application .pdf
    document seq 0.00
  • Attachment F to GFF Application 12-15-2020.pdf
    document seq 0.00
  • Exhibit List for Issues Memorandum 2.22.21.pdf
    document seq 0.00
  • 1 Don Poland Dec 2016 Memo to P&Z.pdf
    document seq 0.00
  • 2 New Canaan 2014 POCD Chapter 5.pdf
    document seq 0.00
  • 3 Goodwin Kleppin 2015 email court time.pdf
    document seq 0.00
  • 4 Drone Photos .pdf
    document seq 0.00
  • 5 Radman email re principal use text change.pdf
    document seq 0.00
  • 6 Neilson email re multiple special permit mgmt.pdf
    document seq 0.00
  • 7 Reply to Lager 1.16.19.pdf
    document seq 0.00
  • 8 GFF 2017 Management Plan.pdf
    document seq 0.00
  • 9 Planimetrics Report dated 05.23.17.pdf
    document seq 0.00
  • 10A GFF OSTA Application.pdf
    document seq 0.00
  • 10B OSTA Administrative Decision.pdf
    document seq 0.00
  • 11 Withdrawn Exh Additional Parking.pdf
    document seq 0.00
  • 12 Police Report 2018 accident Rte 123 Pudding Hill Rd.pdf
    document seq 0.00
  • 13 Email re police parking.pdf
    document seq 0.00
  • 14 Bus Drop off.pdf
    document seq 0.00
  • 15 Frederick P. Clarke Traffic Study.pdf
    document seq 0.00
  • 17 GFF Form 1023.pdf
    document seq 0.00
  • 18 Unchain Form 1023.pdf
    document seq 0.00
  • 19 GFF Form 990.pdf
    document seq 0.00
  • 20 Unchain Form 990.pdf
    document seq 0.00
  • 21 Unchain Corporate Dissolution.pdf
    document seq 0.00
  • 22A GFF Foods 5I'S, LLC- DE -Copy.pdf
    document seq 0.00
  • 22B Grace Farms Foods Trade Name Certificate.pdf
    document seq 0.00
  • 22C GF Foods Launch.pdf
    document seq 0.00
  • 22D GF Foodsï’ Local Organization Launches New Company, Products NewCanaanite.com.pdf
    document seq 0.00
  • 22E GF Foods employees.pdf
    document seq 0.00
  • 22F Grace Farms Trademark Electronic Search System 2.pdf
    document seq 0.00
  • 22G Grace Farms Trademark Electronic Search System-1.pdf
    document seq 0.00
  • 23A Designing for Freedom Participant List.jpg
    document seq 0.00
  • 23B Designing for Freedom Press.jpg
    document seq 0.00
  • 24 Unchain Timeline.pdf
    document seq 0.00
  • 25A GCC Service at St. Paul's Darien.jpg
    document seq 0.00
  • 25B GCC Worship at St. Paul's.jpg
    document seq 0.00
  • 25C Notice of GCC at St. Paul's Darien.jpg
    document seq 0.00
  • 26 GCC Elders & Planning Team.jpg
    document seq 0.00
  • 27 12.2018 Memorandum RLUIPA.pdf
    document seq 0.00
  • 28 Operations Ctr permits.pdf
    document seq 0.00
  • 29 West Barn permits.pdf
    document seq 0.00
  • 30 HSSK July 5 2019 Unchain complaint letter.pdf
    document seq 0.00
  • 31 Unchain GFF Leadership Justice Initiative crossover.pdf
    document seq 0.00
  • 32 O'Hanlan Excerpt 5.4.20 ZBA re intensification and violation.pdf
    document seq 0.00
  • 33 ZBA Hearing 9.9.20 O'Hanlan on Intensification.pdf
    document seq 0.00
  • 34A 2017 GFF Annual Report.pdf
    document seq 0.00
  • 34B 2018 GFF Annual Report.pdf
    document seq 0.00
  • 34C 2019 GFF Annual Report.pdf
    document seq 0.00
  • 35 Engel's Chairman's View editorial.pdf
    document seq 0.00
  • 36 Glass House Annual Reports.pdf
    document seq 0.00
  • 37 July 2017 Transcript Excerpt.pdf
    document seq 0.00
  • 38 Excerpts of Aug & Sept. 2017 hearings.pdf
    document seq 0.00
  • 39 Intensity Chart.pdf
    document seq 0.00
  • 40 Bedord.New Canaan Magazine Intensity Admission.pdf
    document seq 0.00
  • 41A Patrick Bowdoin Voyeurism police report.pdf
    document seq 0.00
  • 41B Patrick Bowdoin Criminal Record.pdf
    document seq 0.00
  • 42 Email re 12.30.18 Security Incident.pdf
    document seq 0.00
  • 43 Grace Security Incident July 2020 Trespass.pdf
    document seq 0.00
  • 44 Special Permit Condition Violations Log 2017-2021.pdf
    document seq 0.00
  • 45 GFF Annual Reports to P&Z documenting neighbor complaints.pdf
    document seq 0.00
  • 46 2018 Curt Ostling Complaint letters.pdf
    document seq 0.00
  • 47 Zabetakis compl letter.pdf
    document seq 0.00
  • 48 Markatos.Holme request GFF comply with reporting obligations.pdf
    document seq 0.00
  • 49A Lighting Response from GFF 11.12.19.pdf
    document seq 0.00
  • 49B Lighting email Nov. 2019.pdf
    document seq 0.00
  • 50 2017 Google Exhibit - walking path 125' Markatos Holme property.pdf
    document seq 0.00
  • 51 Letter to Goodwin re GFF Appeal Resolution.pdf
    document seq 0.00
  • 52 Buczkiewicz June 2017 email re walking trails.pdf
    document seq 0.00
  • 53 Turner emails re enforcement ability.pdf
    document seq 0.00
  • 54 Markatos.Holme 1.2020 Ligh trespass email.pdf
    document seq 0.00
  • 55A Lighting Complaint follow up Nov. 2020.pdf
    document seq 0.00
  • 55B Lighting Vignette 2 Dec. 2020.pdf
    document seq 0.00
  • 55C Lighting Vignette Complaint Nov 2020.pdf
    document seq 0.00
  • 56 Gabe Guilliams Testimony.pdf
    document seq 0.00
  • 57 Picture of GFF privacy screen on chain link fence.pdf
    document seq 0.00
  • 58A Raines 17 06 26 Schematic.pdf
    document seq 0.00
  • 58B Raines 17 06 26 TreeLayouts.pdf
    document seq 0.00
  • 58C Raines Images for P&Z Presentation 1.pdf
    document seq 0.00
  • 58D Raines Images for P&Z Presentation 2.pdf
    document seq 0.00
  • 59 P&Z Discussion re NC Country School lighting.pdf
    document seq 0.00
  • 60 Army Corps' Investigation Report.pdf
    document seq 0.00
  • 61 GFF after-the-fact Permit re Army Corps.pdf
    document seq 0.00
  • 62 2018 email with Wetlands Commission.pdf
    document seq 0.00
  • 63 FOIA Request Correspondence.pdf
    document seq 0.00
  • 64 National Register Listing.pdf
    document seq 0.00
  • 65 60-Yard Dumpster at Grace Farms.jpeg
    document seq 0.00
  • 66 Email re NHPA NEPA Section 106 Review Process.pdf
    document seq 0.00
  • 67A GFF Response.pdf
    document seq 0.00
  • 67B GFF Response.pdf
    document seq 0.00
  • 68A Jan2019VisitorCount.pdf
    document seq 0.00
  • 68B Jan2020VisitorCount.pdf
    document seq 0.00
  • 68C Feb2020VisitorCount.pdf
    document seq 0.00
  • 68D Mar2020VisitorCount.pdf
    document seq 0.00
  • 69 2.16.18 DiFederico email re privacy.pdf
    document seq 0.00
  • 70 Modifications to GFF Conditions 2.22.21.pdf
    document seq 0.00
  • 1.3.18 Email re Security Incident.pdf
    document seq 0.00
  • 1.24.17 Email re Neighbor Response Requirement.pdf
    document seq 0.00
  • 3.13.16 Goodwin to Chen outreach.pdf
    document seq 0.00
  • 3.31.17 Email re Meeting with Neighbors.pdf
    document seq 0.00
  • 6.2.17 Email re Curt thanks.pdf
    document seq 0.00
  • 11.4.16 Email re Petty Crap.pdf
    document seq 0.00
  • 10.10.19 email re Annual Dinner Coordinated Response.pdf
    document seq 0.00
  • 11.4.19 Sherwood to Goodwin letter.pdf
    document seq 0.00
  • 11.7.16 Email re YMCA events.pdf
    document seq 0.00
  • 11.7.17 email re reg amen 12 mo limit.pdf
    document seq 0.00
  • 11.28.17 Email re priority.pdf
    document seq 0.00
  • 11.28.17 Email re scheduling.pdf
    document seq 0.00
  • 12.2.16 Email re GCC membership.pdf
    document seq 0.00
  • 2018-8-27 Sherwood Goodwin re Annual Benefit.pdf
    document seq 0.00
  • 20210223 NC PZ Ltr.pdf
    document seq 0.00
  • Annual Dinner emails.pdf
    document seq 0.00
  • PZC Special Meeting-January 16 2018.pdf
    document seq 0.00

Letters Received In Response To The Application from 1218 Smith Ridge Road 02.23.2123 documents

  • 2012-9-27 Prince Email.pdf
    document seq 0.00
  • 2012-10-23 Transcript New Canaan PZC.pdf
    document seq 0.00
  • 2012-12-3 GFF Foundation Program.pdf
    document seq 0.00
  • 2012-12-18 Transcript New Canaan PZC.pdf
    document seq 0.00
  • 2016-5-31 Transcript New Canaan PZC.txt
    document seq 0.00
  • 2016-6-28 Transcript New Canaan PZC.txt
    document seq 0.00
  • 2016-11-29 Transcript New Canaan PZC.txt
    document seq 0.00
  • 2016-12-20 Transcript New Canaan PZC.txt
    document seq 0.00
  • 2017-4-25 Transcript New Canaan PZC.txt
    document seq 0.00
  • 2017-5-30 Transcript New Canaan PZC.txt
    document seq 0.00
  • 2017-6-19 Transcript New Canaan PZC.txt
    document seq 0.00
  • 2017-6-26 Transcript New Canaan PZC.txt
    document seq 0.00
  • 2017-7-25 Transcript New Canaan PZC v1.txt
    document seq 0.00
  • 2017-7-25 Transcript New Canaan PZC v2.txt
    document seq 0.00
  • 2017-9-26 Transcript New Canaan PZC.txt
    document seq 0.00
  • 2018-1-30 Transcript New Canaan PZC.txt
    document seq 0.00
  • 2019-3-19 GFF - Approved Final Mediation Plan.pdf
    document seq 0.00
  • 2019-3-22 Sherwood O'Hanlan Goodwin.pdf
    document seq 0.00
  • 2021-02-21 Photo 2.jpg
    document seq 0.00
  • 2021-02-21 Photo 3.jpg
    document seq 0.00
  • 2021-2-21 Photo 1.jpg
    document seq 0.00
  • 2021-2-22 Sherwood Goodwin.pdf
    document seq 0.00
  • PZC Minutes March 26, 2019.pdf
    document seq 0.00

Planner's Memo 02.23.211 document

  • Planner's Memo 02.23.2021.pdf
    document seq 0.00

APPROVED Main Street 394 03.30.215 documents

  • ToNC DPW TS Scale House Special Permit Application 21-02-26.pdf
    document seq 0.00
  • 21-02-24 Transfer Station As Built Svy.pdf
    document seq 0.00
  • 21-02-24 Transfer Station Improvement Svy.pdf
    document seq 0.00
  • A.1 (1-26-21) w photos.pdf
    document seq 0.00
  • Transfer Station Recycling Center As Built 1998-12-10.pdf
    document seq 0.00

APPROVED Main Street 151 03.30.21744 documents

  • INDEX TO ELECTRONIC FILES - Applications of New Canaan Library, Inc. dated February 26, 2021.PDF
    document seq 0.00
  • FOLDER A - Regulation Amendment Application of New Canaan Library, Inc. 2-26-2021, w SCHEDULE A.PDF
    document seq 0.00
  • FOLDER B - PART 1 - Site Plan and Special Permit Applics. of New Canaan Library, Inc., and Town of New Canaan, Co-Applicant dated 2-26-2021.PDF
    document seq 0.00
  • FOLDER B - PART 2 - SCHEDULES A, B, C, and D to Site Plan and Special Permit Applics. of New Canaan Library, Inc., and Town of New Canaan, Co-Applicant dated 2-26-2021.PDF
    document seq 0.00
  • FOLDER C - Petition for Change in Zoning Boundary - New Canaan Library, Inc. 2-26-2021 (3 Docs. and Map).PDF
    document seq 0.00
  • FOLDER D - Miscellaneous Documents - Applications of the New Canaan Library, Inc. dated 2-26-2021.PDF
    document seq 0.00
  • FOLDER E - New Canaan Library Surveys and Maps, prepared by Langan [various dates] (New Canaan Library, Inc. 2-26-2021 Site Plan Special Permit Applics.).PDF
    document seq 0.00
  • FOLDER F - New Canaan Library Civil Engineering Plans, prepared by Langan 2-24-2021 (New Canaan Library, Inc. 2 26 2021 Site Plan Special Permit Applics.).PDF
    document seq 0.00
  • FOLDER G - LANDSCAPING PLANS - Site Plan and Special Permit Applics. of New Canaan Library, Inc. dated 02262021.pdf
    document seq 0.00
  • FOLDER H - Interior Bldg. and Site Lighting Plans, Schedules, Photometric Plans - The New Canaan Library, Inc. Site Plan and Special Permit Applics. dated 2-26-2021.PDF
    document seq 0.00
  • FOLDER I - Subset 1 - ARCHITECTURAL PLANS - Site Plan and Special Permit Applics. of New Canaan Library, Inc. dated 02262021.pdf
    document seq 0.00
  • FOLDER I - Subset 2- ARCHITECTURAL PLANS - Site Plan and Special Permit Applics. of New Canaan Library, Inc. dated 02262021.pdf
    document seq 0.00
  • FOLDER J - New Canaan Library Parking Proposal Center School Lot (Logistics Plan) 2-22-2021 (New Canaan Library, Inc. 2 26 2021 Site Plan Special Permit Applics.).PDF
    document seq 0.00
  • FOLDER K - Parking Assessment New Canaan Lilbrary & Center School Lot- Langan, 2182021 FINAL.PDF
    document seq 0.00
  • FOLDER K - STORMWATER MANAGEMENT ANALYSIS NEW CANAAN LIBRARY [Langan] dated 19 Feb. 2021.PDF
    document seq 0.00
  • FOLDER K - TRAFFIC ASSESSMENT NEW CANAAN LIBRARY [Langan] dated 11222019 REV. 2182021.PDF
    document seq 0.00
  • Filing with NC Town Clerk 03.08.21.pdf
    document seq 0.00
  • FOLDER B - PART 1- Site Plan and Special Permit Applics. of New Canaan Library, Inc, and Robinson & Cole, Authorized Agent 2-26-2021.pdf
    document seq 0.00
  • Cover Letter to NCPZC Revised Landscape Plan Sheet L5.0 - 03.18.2021.pdf
    document seq 0.00
  • STIMSON Letter.pdf
    document seq 0.00
  • NCL - Full Notice package (Info Cert. of Mailing and property owner list) for 3.30.21 hearing to NCPZ.pdf
    document seq 0.00
  • L5.0 - PLANTING PLAN - revision - slipsheet 3-17-21 - reduced size.pdf
    document seq 0.00
  • DPW Memo with Drainage Comments 03.25.21.pdf
    document seq 0.00
  • Preliminary Review of Traffic and Parking Assessment Prepared by Langan Engineering and Environmental Services, Inc. 03.23.21 Part 1.pdf
    document seq 0.00
  • Preliminary Review of Traffic and Parking Assessment Prepared by Langan Engineering and Environmental Services, Inc. 03.23.21 Part 2.pdf
    document seq 0.00
  • Preliminary Review of Traffic and Parking Assessment Prepared by Langan Engineering and Environmental Services, Inc. 03.23.21 Part 3.pdf
    document seq 0.00
  • Preliminary Review of Traffic and Parking Assessment Prepared by Michael Galante 03.16.21.pdf
    document seq 0.00
  • Review of Response to Preliminary Comments prepared by Michael Galante 03.30.21.pdf
    document seq 0.00
  • Extension of Time Letter 06.06.21.pdf
    document seq 0.00
  • DPW Memo with Drainage Comments 05.19.21.pdf
    document seq 0.00
  • Letter to P. Gelderman re J. Basch.PDF
    document seq 0.00

Letters Received In Response To The Application 03.30.21214 documents

  • Charles W. Coleman 03.01.21.pdf
    document seq 0.00
  • Laura Dijs 02.28.21.pdf
    document seq 0.00
  • Susan Serven 02.26.21.pdf
    document seq 0.00
  • Lynn Ruane 03.08.21.pdf
    document seq 0.00
  • Keith Simpson 03.08.21.pdf
    document seq 0.00
  • Lisa Oldham 03.09.21.pdf
    document seq 0.00
  • Lisa Oldham 03.10.21 Revised.pdf
    document seq 0.00
  • Susan Pippitt Lawrence 03.11.21.pdf
    document seq 0.00
  • Mary Ellen Kranzlin 03.15.21.pdf
    document seq 0.00
  • John Lydon 03.15.21.pdf
    document seq 0.00
  • Eileen Aliprandi 03.15.21pdf.pdf
    document seq 0.00
  • Mary-Ellen McDonald 03.15.21.pdf
    document seq 0.00
  • George Sykes 03.15.21.pdf
    document seq 0.00
  • Ellen Harvey 03.15.21pdf.pdf
    document seq 0.00
  • Eve Taben 03.16.21.pdf
    document seq 0.00
  • Maureen and Paul Williamson 03.16.21.pdf
    document seq 0.00
  • Constantine and Xanthipi Joannides 03.16.21.pdf
    document seq 0.00
  • Laura Mulloy Ault 03.17.21.pdf
    document seq 0.00
  • Krista Fox 03.17.21.pdf
    document seq 0.00
  • Sarah Funk 03.16.21.pdf
    document seq 0.00
  • Christopher T. Carlson 03.19.21.pdf
    document seq 0.00
  • Tori Frazer 03.22.21.pdf
    document seq 0.00
  • Kathy McLallen 03.19.21.pdf
    document seq 0.00
  • Kathleen Tuttle 03.20.21.pdf
    document seq 0.00
  • Annette Aspillaga 3.19.21.pdf
    document seq 0.00
  • Ken Klenk 03.20.21.pdf
    document seq 0.00
  • Inger Elizabeth Brix 03.21.21.pdf
    document seq 0.00
  • Eric Rose 03.21.21.pdf
    document seq 0.00
  • Amanda Loehnis 03.21.21.pdf
    document seq 0.00
  • Cathy Kangas 03.21.21.pdf
    document seq 0.00
  • Patricia Funt Oxman 03.22.21.pdf
    document seq 0.00
  • Holly Parmelee 03.16.21.pdf
    document seq 0.00
  • John and Tricia Hartner 03.16.21.pdf
    document seq 0.00
  • Sarah Easley 03.17.21.pdf
    document seq 0.00
  • Megan Wunderlich 03.19.21.pdf
    document seq 0.00
  • Amanda Chin 03.23.21.pdf
    document seq 0.00
  • Amanda Martocchio 03.23.21.pdf
    document seq 0.00
  • Audrey Duboc-Chapman 03.22.21.pdf
    document seq 0.00
  • Bea Hollis 03.22.21.pdf
    document seq 0.00
  • Catherine O'Neal 03.19.21.pdf
    document seq 0.00
  • Greg Sages 03.23.21.pdf
    document seq 0.00
  • Irene Hendricks 03.22.21.pdf
    document seq 0.00
  • Joe and Tracey Merrill 03.23.21.pdf
    document seq 0.00
  • Kathy Richards 03.23.21.pdf
    document seq 0.00
  • Ken Oxman 03.22.21.pdf
    document seq 0.00
  • Laura Dijs 03.23.21.pdf
    document seq 0.00
  • Patricia Daddesio 03.23.21.pdf
    document seq 0.00
  • Steffi Loomis 03.22.21.pdf
    document seq 0.00
  • Susan Borst 03.22.21.pdf
    document seq 0.00
  • Theodore Grabarz 03.18.21pdf.pdf
    document seq 0.00
  • William Brock 03.22.21.pdf
    document seq 0.00
  • Libby Hudson 03.23.21.pdf
    document seq 0.00
  • Brian and Nicole Ladewig 03.23.21.pdf
    document seq 0.00
  • Dolores OCallaghan 03.24.21.pdf
    document seq 0.00
  • Erica Roblee 03.23.21.pdf
    document seq 0.00
  • Jeanne Hart 03.23.21.pdf
    document seq 0.00
  • Lea Cromwell 03.22.21.pdf
    document seq 0.00
  • Melissa Rwambuya 03.23.21.pdf
    document seq 0.00
  • Mimi Findlay 03.23.21.pdf
    document seq 0.00
  • Nick Quarrier 03.23.21.pdf
    document seq 0.00
  • Rose Scott Long Rothbart 03.24.21.pdf
    document seq 0.00
  • Sara Lou Wolter 03.23.21.pdf
    document seq 0.00
  • Sara van der Voort 03.24.21.pdf
    document seq 0.00
  • Siobhan Sack 03.23.21.pdf
    document seq 0.00
  • Susan Serven 03.23.21.pdf
    document seq 0.00
  • Tracy Everson 03.24.21.pdf
    document seq 0.00
  • Valerie Stryker 03.23.21.pdf
    document seq 0.00
  • Vicky Howard 03.24.21.pdf
    document seq 0.00
  • Vicky Merwin 03.23.21pdf.pdf
    document seq 0.00
  • W. Meade Chaffey 03.23.21.pdf
    document seq 0.00
  • G. Warfield Hobbs IV 03.24.21.pdf
    document seq 0.00
  • Alice E. Ridgway 03.24.21.pdf
    document seq 0.00
  • Ann Brookshire 03.25.21.pdf
    document seq 0.00
  • Beth Ann Lico 03.24.21.pdf
    document seq 0.00
  • Cindy Rosario 03.24.21.pdf
    document seq 0.00
  • Dana Otopalik 03.24.21pdf.pdf
    document seq 0.00
  • Dede Bartlett 03.24.21.pdf
    document seq 0.00
  • Janet Lindstrom 03.24.21.pdf
    document seq 0.00
  • John Cromwell 03.25.21.pdf
    document seq 0.00
  • Judy McLevey 03.25.21.pdf
    document seq 0.00
  • Lillian Worthley 03.25.21.pdf
    document seq 0.00
  • Lynn Dei Cas Jones 03.24.21.pdf
    document seq 0.00
  • Mary Stanton 03.24.21.pdf
    document seq 0.00
  • Mike Gregorio 03.24.21.pdf
    document seq 0.00
  • Robert Butler 03.24.21.pdf
    document seq 0.00
  • Sanny Warner 03.25.21.pdf
    document seq 0.00
  • Sasha Lawer 03.24.21.pdf
    document seq 0.00
  • Courtney Hanig 03.25.21.pdf
    document seq 0.00
  • Dennis Quinn 03.25.21.pdf
    document seq 0.00
  • Elizabeth Knox 03.25.21.pdf
    document seq 0.00
  • Elizabeth Somerby 03.25.21.pdf
    document seq 0.00
  • Herbert and Angela Sullivan 03.25.21.pdf
    document seq 0.00
  • Laura Leigh Neville 03.25.21.pdf
    document seq 0.00
  • Lauren McCusker 03.25.21.pdf
    document seq 0.00
  • Lindsay Burn Grimes 03.25.21.pdf
    document seq 0.00
  • Meghan FitzGerald Tuohey 03.25.21.pdf
    document seq 0.00
  • Monica Aronson 03.25.21.pdf
    document seq 0.00
  • Nancy Odell 03.25.21.pdf
    document seq 0.00
  • Patricia Schubert 03.25.21.pdf
    document seq 0.00
  • Pua and Christian Kielland 03.25.21.pdf
    document seq 0.00
  • Rob and Liz Mallozzi 03.24.21.pdf
    document seq 0.00
  • Teri Wagner Flynn 03.25.21.pdf
    document seq 0.00
  • Anne-Video-1a.mp4
    document seq 0.00
  • Anne Worcester 03.25.21.pdf
    document seq 0.00
  • Becki Moe Kay 03.26.21.pdf
    document seq 0.00
  • Benjamin Breyer 03.26.21.pdf
    document seq 0.00
  • Carrie Cororan 03.26.21.pdf
    document seq 0.00
  • Constantine and Xanthipii Joannides 03.26.21.pdf
    document seq 0.00
  • Eileen Aliprandi 03.26.21.pdf
    document seq 0.00
  • Elisabeth Evans Davis 03.26.21.pdf
    document seq 0.00
  • Elizabeth Knox 03.25.21.pdf
    document seq 0.00
  • Elizabeth Knox 03.26.21.pdf
    document seq 0.00
  • Elizabeth Somerby 03.26.21.pdf
    document seq 0.00
  • Ellen Kiernan 03.26.21.pdf
    document seq 0.00
  • Ellen Sission 03.26.21.pdf
    document seq 0.00
  • Exchange Club Letter of Support for Library Project-Draft.pdf
    document seq 0.00
  • Gretel Schneider 03.27.21.pdf
    document seq 0.00
  • Jamie Boris 03.27.21.pdf
    document seq 0.00
  • Jeffrey Satinover 03.26.21.pdf
    document seq 0.00
  • Jonathan and Lisa Bitting 03.27.21.pdf
    document seq 0.00
  • Judith Allen 03.25.21.pdf
    document seq 0.00
  • Kate Benett 03.27.21.pdf
    document seq 0.00
  • Kevin and Anne Marie Knightly 03.26.21.pdf
    document seq 0.00
  • Lally and Al Jurcik 03.25.21.pdf
    document seq 0.00
  • Lauren Beuerlein 03.27.21.pdf
    document seq 0.00
  • Lynne Leonard 03.27.21.pdf
    document seq 0.00
  • Marianne Gregory Thomas 03.26.21.pdf
    document seq 0.00
  • Michelle Diliberto 03.26.21.pdf
    document seq 0.00
  • Samantha and Crawford Hamilton 03.26.21.pdf
    document seq 0.00
  • Sandy McLane 03.26.21.pdf
    document seq 0.00
  • Susan Kehoe 03.26.21pdf.pdf
    document seq 0.00
  • Teri Flynn 03.25.21.pdf
    document seq 0.00
  • Terry Spring 03.27.21.PDF
    document seq 0.00
  • Andrea Sandor 03.29.21.pdf
    document seq 0.00
  • Angela Murray 03.28.21.pdf
    document seq 0.00
  • Christine and Jeff Tuttle 03.28.21.pdf
    document seq 0.00
  • Chuck Kontulis 03.28.21.pdf
    document seq 0.00
  • CK Sullivan 03.28.21.pdf
    document seq 0.00
  • Debbie and Michael Propst 03.29.21.pdf
    document seq 0.00
  • Emily Burns 03.29.21.pdf
    document seq 0.00
  • Faith Grabarz 03.27.21.pdf
    document seq 0.00
  • Hooey Wilks 03.27.21.pdf
    document seq 0.00
  • Jack Trifero 03.28.21.pdf
    document seq 0.00
  • Jacqueline and Sean Griffiths 03.28.21.pdf
    document seq 0.00
  • Jeff Holland 03.26.21.pdf
    document seq 0.00
  • Julia Portale 03.29.21.pdf
    document seq 0.00
  • Juliana McKenna 03.28.21.pdf
    document seq 0.00
  • Karen Charlton 03.29.21.pdf
    document seq 0.00
  • Kathy Coe Edwards 03.27.21.pdf
    document seq 0.00
  • Kevin and Kendra Seth and Family 03.28.21.pdf
    document seq 0.00
  • Kirsten Gregorio 03.29.21.pdf
    document seq 0.00
  • Laura S. Budd 03.25.21.pdf
    document seq 0.00
  • Laurie Weitz 03.28.21.pdf
    document seq 0.00
  • Lindsay Valk 03.28.21.pdf
    document seq 0.00
  • Louise Reed 03.29.21.pdf
    document seq 0.00
  • Marnie and Jon Zaffino 03.28.21.pdf
    document seq 0.00
  • Megan Wunderlich 03.29.21.pdf
    document seq 0.00
  • Meredith Bach 03.29.21.pdf
    document seq 0.00
  • Meridith Bach 02.29.21 Final.pdf
    document seq 0.00
  • Mimi Findlay 03.24.21.pdf
    document seq 0.00
  • NC Chamber of Commerce 03.25.21.pdf
    document seq 0.00
  • PJ and Kevin Taylor 03.27.21.pdf
    document seq 0.00
  • Preston Neal Jones 03.28.21.pdf
    document seq 0.00
  • Rachel DeScenza 03.27.21.pdf
    document seq 0.00
  • Scott Hobbs 03.29.21.pdf
    document seq 0.00
  • Sidney Sweet 03.29.21.pdf
    document seq 0.00
  • Staying Put in New Canaan 03.29.21.pdf
    document seq 0.00
  • Susan Sweitzer 03.27.21.pdf
    document seq 0.00
  • Terry Spring 03.28.21.pdf
    document seq 0.00
  • William Walbert 03.29.21.pdf
    document seq 0.00
  • Sapna Shah 03.25.21.pdf
    document seq 0.00
  • Mary Moran 03.29.21.pdf
    document seq 0.00
  • Margery S. Conron 03.29.21.pdf
    document seq 0.00
  • Karen E. Johnson 03.29.21.pdf
    document seq 0.00
  • Elizabeth Stuart 03.29.21.pdf
    document seq 0.00
  • Daley Quinn 03.29.21.pdf
    document seq 0.00
  • Christina Fagerstal 03.29.21.pdf
    document seq 0.00
  • Barbara Singer 03.29.21.pdf
    document seq 0.00
  • John Funt 03.29.21.pdf
    document seq 0.00
  • Video of Library from Rose Scott.pdf
    document seq 0.00
  • Alison Keating 03.29.21.pdf
    document seq 0.00
  • Andrew Ault 03.30.21.pdf
    document seq 0.00
  • Bill and Elichia Brown 03.29.21.pdf
    document seq 0.00
  • Arthur Zinn 03.30.21.pdf
    document seq 0.00
  • Brent Haney 03.29.21.pdf
    document seq 0.00
  • Cam Hutchins 03.29.21.pdf
    document seq 0.00
  • Edward Bassett Bretschger, Jr. 03.30.21.pdf
    document seq 0.00
  • Elizabeth (Betsy) Sammarco 03.29.21.pdf
    document seq 0.00
  • Ellen Gaw Emert 03.30.21.pdf
    document seq 0.00
  • Eric and Laura Dobbin 03.29.21.pdf
    document seq 0.00
  • Former Board Members of the Library 03.29.21.pdf
    document seq 0.00
  • Hilary Hotchkiss 03.30.21.pdf
    document seq 0.00
  • Jennifer Vollmer 03.29.21.pdf
    document seq 0.00
  • Karl and Anne Schimmeck 03.29.21.pdf
    document seq 0.00
  • Kate Campbell 03.29.21.pdf
    document seq 0.00
  • Katie Rittenberry 03.30.21.pdf
    document seq 0.00
  • Laura and John Barker 03.29.21docx.pdf
    document seq 0.00
  • Mark Atlas 03.29.21pdf.pdf
    document seq 0.00
  • Martha Harper 03.30.21.pdf
    document seq 0.00
  • Martha Zinn 03.29.21.pdf
    document seq 0.00
  • Melissa Almeida 03.29.21.pdf
    document seq 0.00
  • Melissa and Robert Savage 03.29.21.pdf
    document seq 0.00
  • Norm Jenson 03.29.21.pdf
    document seq 0.00
  • Shiva Sarran 03.29.21.pdf
    document seq 0.00
  • Tom Nissley 03.29.21.pdf
    document seq 0.00
  • Ashley and Chris Shackelton 03.25.21.pdf
    document seq 0.00
  • Adrianne Davenport 03.30.21.pdf
    document seq 0.00
  • Dave Watt 03.30.21.pdf
    document seq 0.00
  • Ellen Zumbach 03.30.21.pdf
    document seq 0.00
  • Keith Richey 03.30.21.pdf
    document seq 0.00
  • Louise Reid 03.30.31.pdf
    document seq 0.00
  • Susan Leaming Pollish 03.30.21.pdf
    document seq 0.00
  • Richard Boland 03.30.21.pdf
    document seq 0.00
  • Barbara Singer 03.29.21.pdf
    document seq 0.00

New Canaan Preservation Alliance Presentation 03.30.212 documents

  • NC Preservation Alliance Presentation Part 2.pdf
    document seq 0.00
  • NC Preservation Alliance Presentation Part 1.pdf
    document seq 0.00

APPLICANTS PRESENTATION 03.30.211 document

  • 2021-03-30 New Canaan Library PNZ presentation Final.pdf
    document seq 0.00

Letters Received In Response to the Application 04.15.21121 documents

  • Angela Florea 03.31.21.pdf
    document seq 0.00
  • Bill Buchanan 03.31.21.pdf
    document seq 0.00
  • Dianne Eskind 03.31.21.pdf
    document seq 0.00
  • Drew Magratten 03.30.21.pdf
    document seq 0.00
  • Elizabeth J. Bretschger 03.31.21.pdf
    document seq 0.00
  • Gay Bitter 03.31.21.pdf
    document seq 0.00
  • Gene Brissie 03.31.21.pdf
    document seq 0.00
  • Jan B. Archer 03.30.21.pdf
    document seq 0.00
  • Jane Beiles 03.30.21.pdf
    document seq 0.00
  • Katie Oxman 03.31.21.pdf
    document seq 0.00
  • Leslie Mayock 03.31.21.pdf
    document seq 0.00
  • Leslie Razook 03.30.21.pdf
    document seq 0.00
  • Neele-Banks Stichnoth 03.31.21.pdf
    document seq 0.00
  • Patty Goss Bailey 03.30.21.pdf
    document seq 0.00
  • Robert Waibel 03.31.21.pdf
    document seq 0.00
  • Rosalie Hariton 03.30.21.pdf
    document seq 0.00
  • Sharon Bassock 03.30.31.pdf
    document seq 0.00
  • Siw de Gysser 03.30.21.pdf
    document seq 0.00
  • Soledad Del Castillo Blanco 03.31.21.pdf
    document seq 0.00
  • Steven H. Einstein 03.30.21.pdf
    document seq 0.00
  • Tonya Gwynn 03.30.21.pdf
    document seq 0.00
  • Xathipi Joannides 03.31.21.pdf
    document seq 0.00
  • Amy Okaya 04.03.21.pdf
    document seq 0.00
  • Anne Gilmartin 04.01.21.pdf
    document seq 0.00
  • Anousheh D 04.01.21.pdf
    document seq 0.00
  • Austin First 04.03.21.pdf
    document seq 0.00
  • Beth Flynn Gerritsen 04.04.21.pdf
    document seq 0.00
  • Carole Lombardo 04.03.21.pdf
    document seq 0.00
  • Chrissy Baird 04.03.21.pdf
    document seq 0.00
  • Christy Abate 04.02.21.pdf
    document seq 0.00
  • Colette LeBurn 04.01.21.pdf
    document seq 0.00
  • Jim and Jenny Zech 04.01.21.pdf
    document seq 0.00
  • Joan Zec Nelson 04.03.21.pdf
    document seq 0.00
  • Mimi Allen 04.03.21.pdf
    document seq 0.00
  • Paula Coyle 04.01.21.pdf
    document seq 0.00
  • Sheila Rosenthal 04.03.21.pdf
    document seq 0.00
  • Taylor Bova 04.02.21.pdf
    document seq 0.00
  • Teddy Noell 04.02.21.pdf
    document seq 0.00
  • Thea Najafi 04.02.21.pdf
    document seq 0.00
  • Wendy Lynch 04.01.21.pdf
    document seq 0.00
  • Catherine Uhlein 04.02.21.pdf
    document seq 0.00
  • Chloe Pippe 04.01.21.pdf
    document seq 0.00
  • Darlene Benson 04.01.21.pdf
    document seq 0.00
  • Deborah A. Cornwell 04.05.21.pdf
    document seq 0.00
  • Howard Curtis 04.05.21.pdf
    document seq 0.00
  • Katherine Megrue-Smith 04.01.21.pdf
    document seq 0.00
  • Kim Polson 04.05.21.pdf
    document seq 0.00
  • Kristen Riolo 04.05.21.pdf
    document seq 0.00
  • Margaret Azarian 04.01.21.pdf
    document seq 0.00
  • Maria Miller 04.04.21.pdf
    document seq 0.00
  • Michael Ahearn 04.01.21.pdf
    document seq 0.00
  • Michael and Stefania Bopp 04.04.21.pdf
    document seq 0.00
  • Norm Sweeters 04.01.21.pdf
    document seq 0.00
  • Pamela Randon 04.04.21.pdf
    document seq 0.00
  • Penny Carroll 04.01.21.pdf
    document seq 0.00
  • Philip Greenberg 04.02.21.pdf
    document seq 0.00
  • Priceless Memories 04.05.21.pdf
    document seq 0.00
  • Rocky DiMuzio 04.04.21.pdf
    document seq 0.00
  • Sandra and Michelle Cardone 04.01.21.pdf
    document seq 0.00
  • Sasha Datta 04.04.21.pdf
    document seq 0.00
  • Thomas Girdamo 04.01.21.pdf
    document seq 0.00
  • Whitney Krueger 04.01.21.pdf
    document seq 0.00
  • Allison Reid.pdf
    document seq 0.00
  • Diane Eskind 04.06.21.pdf
    document seq 0.00
  • John Good 04.05.21.pdf
    document seq 0.00
  • Mary Flaherty and Westin Lovy 04.05.21.pdf
    document seq 0.00
  • Riley Bel Bruno 04.07.21.pdf
    document seq 0.00
  • Ben Bilus 04.10.21.pdf
    document seq 0.00
  • Keith Simpson 04.10.21.pdf
    document seq 0.00
  • Kirstin Selvala 03.29.21.pdf
    document seq 0.00
  • Peter Hanson 04.11.21.pdf
    document seq 0.00
  • Alicia C. Meyer 04.12.21.pdf
    document seq 0.00
  • Ben Bilus 04.09.21.pdf
    document seq 0.00
  • Beth Kimmell Snyder 04.11.21pdf.pdf
    document seq 0.00
  • Betty J. Lovastik 04.11.21.pdf
    document seq 0.00
  • Bonny Plosker 04.11.21.pdf
    document seq 0.00
  • Cara Kelly 04.11.21.pdf
    document seq 0.00
  • Courtney Tuttle 04.11.21.pdf
    document seq 0.00
  • Danielle Sieckhaus 04.12.21.pdf
    document seq 0.00
  • Eileen Aliprandi 04.10.21.pdf
    document seq 0.00
  • Eileen Langenus 04.11.21.pdf
    document seq 0.00
  • Frode Jensen 04.12.20.pdf
    document seq 0.00
  • Jenna Ferrigan 04.11.21.pdf
    document seq 0.00
  • John Hutchins 04.11.21.pdf
    document seq 0.00
  • Jordan L. Cerbone 04.11.21.pdf
    document seq 0.00
  • John Scranton 04.10.21.pdf
    document seq 0.00
  • Juliet Howe 04.11.21.pdf
    document seq 0.00
  • Laird Coby 04.10.21.pdf
    document seq 0.00
  • Lillian and Don Worthley 04.11.21.pdf
    document seq 0.00
  • Lisa and Ulrich Hannich 04.10.21.pdf
    document seq 0.00
  • Lisa Melland 04.12.21.pdf
    document seq 0.00
  • Lorinda Leeber 04.11.21.pdf
    document seq 0.00
  • Margaret Garrahan Gaylord 04.09.21.pdf
    document seq 0.00
  • Pat Thatcher 04.12.21.pdf
    document seq 0.00
  • Robert S. Butler 04.11.21.pdf
    document seq 0.00
  • Sarah O'H. Casey 04.10.21.pdf
    document seq 0.00
  • Steven H. Einstein. 04.11.21.pdf
    document seq 0.00
  • Susan Gelvin 04.12.21.pdf
    document seq 0.00
  • Warren Tuttle 04.11.21.pdf
    document seq 0.00
  • William Gravereaux 04.09.21.pdf
    document seq 0.00
  • Addie and Peter Milhaupt 04.14.21.pdf
    document seq 0.00
  • Cathy Kangas 04.13.21.pdf
    document seq 0.00
  • Betsy Magratten 04.14.21.pdf
    document seq 0.00
  • Cecileemeun1 04.13.21.pdf
    document seq 0.00
  • Dan Douglas 04.13.21.pdf
    document seq 0.00
  • Eva Brewer 04.13.21.pdf
    document seq 0.00
  • Jana Greer 04.13.21.pdf
    document seq 0.00
  • Julia Stewart 04.14.21.pdf
    document seq 0.00
  • Kimberly Norton 04.14.21.pdf
    document seq 0.00
  • Laura and Joe Prior 04.13.21.pdf
    document seq 0.00
  • Leslie Leuthold 04.13.21.pdf
    document seq 0.00
  • Lyn Fox 04.14.21.pdf
    document seq 0.00
  • Marion E. Murphy 04.13.21.pdf
    document seq 0.00
  • Susan Serven 04.14.21.pdf
    document seq 0.00
  • Theordore Grabarz 04.14.21.pdf
    document seq 0.00
  • Cam Hutchins 04.14.21.pdf
    document seq 0.00
  • Chad Waetzig 04.14.21.pdf
    document seq 0.00
  • Debera Prosek 04.14.21.pdf
    document seq 0.00
  • Laura Dijs 04.14.21.pdf
    document seq 0.00
  • Leslie Leuthold 04.14.21.pdf
    document seq 0.00
  • Terry Spring 04.14.21.pdf
    document seq 0.00

Review of Response to Preliminary Comments Prepared by Langan Engineering and Environmental Services, Inc. 04.09.217 documents

  • Response to Preliminary Comments.pdf
    document seq 0.00
  • 2023 Build PM - Center School Lot - Report.pdf
    document seq 0.00
  • 2023 Build SAT - Center School Lot - Report.pdf
    document seq 0.00
  • 140145501 - 2018 Existing PM - Report.pdf
    document seq 0.00
  • 140145501 - 2018 Existing SAT - Report.pdf
    document seq 0.00
  • 140145501 - 2023 Background PM - Report.pdf
    document seq 0.00
  • 140145501 - 2023 Background SAT - Report.pdf
    document seq 0.00

Keith Simpson's Presentation 04.15.213 documents

  • NC Library KESA Site Plan 5 April 2021.pdf
    document seq 0.00
  • NC Library Tom Smith Perspective.pdf
    document seq 0.00
  • NC Library TOWN GREEN Site Plan 5 April 2021.pdf
    document seq 0.00

New Canaan Preservation Alliance Presentation 04.15.214 documents

  • New Canaan Preservation Alliance Video 04.15.21
    document seq 0.00
  • FRIENDS OF OUR 1913 LIBRARY - P&Z PRESENTATION 04-15-21 - FINAL.pdf
    document seq 0.00
  • APPENDIX TO 1913 P&Z POWERPOINT.pdf
    document seq 0.00
  • 1913LibraryBuildingProjectProFormaModelOctober212020.xlsx
    document seq 0.00

New Canaan Library Testimonials 04.15.211 document

  • New Canaan Library Testimonials 04.15.21
    document seq 0.00

APPLICANTS PRESENTATION 04.15.212 documents

  • 2021-04-14 - FINAL letter to Chairman Goodwin and Members of New Canaan PZC.pdf
    document seq 0.00
  • 2021-04-14 KS comparison plans 2 .pdf
    document seq 0.00

Review of Response to Preliminary Comments Prepared by Langan Engineering and Environmental Services Inc., REVISED 04.14.217 documents

  • Response Letter Revised.pdf
    document seq 0.00
  • 140145501 - 2018 Existing PM - Report.pdf
    document seq 0.00
  • 140145501 - 2018 Existing SAT - Report.pdf
    document seq 0.00
  • 140145501 - 2023 Background PM - Report.pdf
    document seq 0.00
  • 140145501 - 2023 Background SAT - Report.pdf
    document seq 0.00
  • Center School Lot Report PM.pdf
    document seq 0.00
  • Center School Lot Report SAT.pdf
    document seq 0.00

Letters Received In Response To The Application 04.27.21108 documents

  • Abigail Skidmore 04.14.21.pdf
    document seq 0.00
  • Alan Donaldson 04.15.21.pdf
    document seq 0.00
  • Betsy Allen Magratten 04.14.21.pdf
    document seq 0.00
  • Bill Fox 04.15.21.pdf
    document seq 0.00
  • Ceal Swift 04.14.21.pdf
    document seq 0.00
  • Daniel and Elaine Douglas 04.14.21.pdf
    document seq 0.00
  • Derek, Shekaiba, and The Bennett Family 04.15.21.pdf
    document seq 0.00
  • Doug Stewart 04.14.21.pdf
    document seq 0.00
  • Elaine MacKenzie and Family 04.15.21.pdf
    document seq 0.00
  • Giacomo Landi 04.14.21.pdf
    document seq 0.00
  • Jane Himmel 04.15.21.pdf
    document seq 0.00
  • Jeanne Hart 04.17.21.pdf
    document seq 0.00
  • Keith Simpson 04.17.21.pdf
    document seq 0.00
  • Kimberly Norton 04.14.21.pdf
    document seq 0.00
  • Kimberly Norton 04.15.21.pdf
    document seq 0.00
  • Nancy Greenspon 04.15.21.pdf
    document seq 0.00
  • Norm Jensen 04.14.21.pdf
    document seq 0.00
  • Norm Jensen2.pdf
    document seq 0.00
  • Peter R. Ziesing 04.14.21.pdf
    document seq 0.00
  • Robert Lowe 04.14.21.pdf
    document seq 0.00
  • Rose Scott Long Rothbart 04.15.21pdf.pdf
    document seq 0.00
  • Sara Bakker and Sloan Alexander 04.15.21.pdf
    document seq 0.00
  • Susan Clarke 04.15.21.pdf
    document seq 0.00
  • Susan Serven 04.17.21.pdf
    document seq 0.00
  • Tess MacKenzie 04.15.21.pdf
    document seq 0.00
  • Whitney and Ted McCarthy 04.14.21.pdf
    document seq 0.00
  • Graham Lampen 04.19.21.pdf
    document seq 0.00
  • Meredith A. Bach Rev. 04.19.21.pdf
    document seq 0.00
  • Patricia Funt Oxman 04.19.21.pdf
    document seq 0.00
  • Preservation CT Letter on 1913 Library 03.22.21.pdf
    document seq 0.00
  • Rachel Lampen 04.19.21.pdf
    document seq 0.00
  • Alex Stewart 04.21.21.pdf
    document seq 0.00
  • Anne Driscoll 04.21.21.pdf
    document seq 0.00
  • Bailey Steward 04.21.21.pdf
    document seq 0.00
  • Beth Sanford 04.21.21.pdf
    document seq 0.00
  • Bill Driscoll 04.21.21.pdf
    document seq 0.00
  • Diane Pamento 04.21.21.pdf
    document seq 0.00
  • Gene Martine 04.21.21pdf.pdf
    document seq 0.00
  • Inger Stringfellow 04.21.21.pdf
    document seq 0.00
  • Jason Campe 04.21.21.pdf
    document seq 0.00
  • Jim and Sally Davis 04.21.21pdf.pdf
    document seq 0.00
  • Jon Owsley 04.21.21.pdf
    document seq 0.00
  • Kathleen A. Corbet 04.19.21.pdf
    document seq 0.00
  • Katie Owsley 04.20.21.pdf
    document seq 0.00
  • Laurie Heiss 04.21.21.pdf
    document seq 0.00
  • Letter in response to Laszlo Papp 04.20.21.pdf
    document seq 0.00
  • Lizzie Davis 04.21.21.pdf
    document seq 0.00
  • Lynn and Warren Tuttle 04.21.21.pdf
    document seq 0.00
  • Matt and Lucy Dathan 04.21.21.pdf
    document seq 0.00
  • Meredith A. Bach Rev. 04.19.21.pdf
    document seq 0.00
  • Mimi Findlay 04.21.21.pdf
    document seq 0.00
  • Miranda Kalinowski 04.21.21.pdf
    document seq 0.00
  • Rachel Lampen 04.21.21.pdf
    document seq 0.00
  • Scott Ericson 4.20.21.pdf
    document seq 0.00
  • Sperry A. DeCew 04.20.21.pdf
    document seq 0.00
  • Susan Doshi 04.21.21.pdf
    document seq 0.00
  • Charles Robinson 04.22.21.pdf
    document seq 0.00
  • Greg Smith 04.12.21.pdf
    document seq 0.00
  • Laszlo Papp 04.12.21.pdf
    document seq 0.00
  • Carolyn Williams 04.12.21.pdf
    document seq 0.00
  • Kitty McChord 04.12.21.pdf
    document seq 0.00
  • Emily Walshin 04.12.21.pdf
    document seq 0.00
  • Stacy Mettler 04.12.21.pdf
    document seq 0.00
  • Micaerla Porta and A. Victor Alvarez 04.12.21.pdf
    document seq 0.00
  • Laura Herman 04.12.21.pdf
    document seq 0.00
  • John Paterson 04.12.21.pdf
    document seq 0.00
  • Pat Pietsch 04.12.21.pdf
    document seq 0.00
  • Marnie and Matt Miller 04.13.21.pdf
    document seq 0.00
  • Jen Kane 04.12.21.pdf
    document seq 0.00
  • Jan Archer 04.13.21.pdf
    document seq 0.00
  • Emma Zaretsky 04.13.21.pdf
    document seq 0.00
  • Kenneth Saverin 04.13.21.pdf
    document seq 0.00
  • Katherine Zaborowska 04.13.21.pdf
    document seq 0.00
  • Susan and John McDonough 04.13.21.pdf
    document seq 0.00
  • Anne and Tom Emson 04.12.21.pdf
    document seq 0.00
  • Angela Dunn 04.23.21.pdf
    document seq 0.00
  • Barbara B. Mason 04.22.21.pdf
    document seq 0.00
  • Chris and M.E. O'Connor 04.22.21pdf.pdf
    document seq 0.00
  • Kathleen Tuttle 04.26.21.pdf
    document seq 0.00
  • Patricia Funt Oxman 04.26.21.pdf
    document seq 0.00
  • Rachel Lampen, Friends of the new New Canaan Library Petition 04.26.21pdf.pdf
    document seq 0.00
  • Renee Roen 04.26.21.pdf
    document seq 0.00
  • Siobhan Sack 04.26.21.pdf
    document seq 0.00
  • Amanda Martocchio 04.26.21.pdf
    document seq 0.00
  • Barbara and Maureen Ruane 04.26.21.pdf
    document seq 0.00
  • Barbara Mason 04.26.21.pdf
    document seq 0.00
  • Elizabeth Somerby 04.26.21.pdf
    document seq 0.00
  • Faith Grabarz 04.26.21.pdf
    document seq 0.00
  • Jessica Knowles 04.26.21.pdf
    document seq 0.00
  • Julie Williamson 04.26.21.pdf
    document seq 0.00
  • Karen Stupenhagan 04.26.21.pdf
    document seq 0.00
  • Laura Ault 04.27.21.pdf
    document seq 0.00
  • Lea Cromwell 04.26.21.pdf
    document seq 0.00
  • Marianne Thomas 04.26.21.pdf
    document seq 0.00
  • Mimi Findlay 4.26.21.pdf
    document seq 0.00
  • Noel Gilbert 04.27.21.pdf
    document seq 0.00
  • Student Board Members-NHS Service League of Boys 04.26.21.pdf
    document seq 0.00
  • Susan Serven 04.26.21.pdf
    document seq 0.00
  • Tim Knowles 04.26.21.pdf
    document seq 0.00
  • Tricia Hartner 04.27.21.pdf
    document seq 0.00
  • Andrea Sandor 04.26.21.pdf
    document seq 0.00
  • Barbara Singer 04.27.21.pdf
    document seq 0.00
  • Graham Lampen 04.27.21.pdf
    document seq 0.00
  • Jeff Holland 04.27.21.pdf
    document seq 0.00
  • Karen Martin 04.27.21.pdf
    document seq 0.00
  • Ken Klenk 04.27.21.pdf
    document seq 0.00
  • Wesley Fredericks 04.27.21.pdf
    document seq 0.00
  • Andrea Sandor 04.27.21.pdf
    document seq 0.00

Revisions from Langan Engineering and Environmental Services, Inc. 04.21.214 documents

  • ADA parking at center school lot.pdf
    document seq 0.00
  • ADA parking on Library Lot.pdf
    document seq 0.00
  • South Ave Entrance.pdf
    document seq 0.00
  • Response from Town Engineer 04.21.21.pdf
    document seq 0.00

Review of Response to Comments Prepared by Michael Galante 04.21.211 document

  • Review of Response to Comments Preparedy by Michael Galante 04.20.21.pdf
    document seq 0.00

NC Pre-Demolition Hazardous Building Materials Survey 11.20.201 document

  • New Canaan Pre-Demolition Hazardous Building Materials Survey.pdf
    document seq 0.00

Review of Response to Comments Prepared by Langan Engineering and Environmental Services., Inc. 04.22.213 documents

  • 2021-04-22 - NCL - Response to Traffic Review - CJMcc.pdf
    document seq 0.00
  • New Canaan Library Traffic Assessment 2021-04-21 Combined.pdf
    document seq 0.00
  • Traffic Figures-Final.pdf
    document seq 0.00

Cost Estimate Review Renovating/Rebuilding Prepared by Paul Stone 04.26.212 documents

  • Renovate-Rebuild 1913 - Cost Estimate Review - 4-23-21 pm.pdf
    document seq 0.00
  • Keith Simpson - 1913 Bldg Plan - Walls to be Saved (4).pdf
    document seq 0.00

APPLICANTS PRESENTATION 04.27.213 documents

  • Overlay Zone Purpose Benefit Letter & Memo for 4.27.21 NCL FINAL.PDF
    document seq 0.00
  • 2021-04-27 PNZ Presentation.pptx
    document seq 0.00
  • land parcels ppt v2a.mp4
    document seq 0.00

Response to Engineers Comments Prepared by Langan Engineering and Environmental Services 04.23.219 documents

  • 2021-04-23 Response to Engineer Comments.pdf
    document seq 0.00
  • 2021-04-23 Storm Report with Markup.pdf
    document seq 0.00
  • 2021-04-23 NCL Revised Sheets.pdf
    document seq 0.00
  • 2021-04-23 NCL Storm Report.pdf
    document seq 0.00
  • Geo Boring Data.pdf
    document seq 0.00
  • NCL Basement.pdf
    document seq 0.00
  • 2021 Infiltration Testings.pdf
    document seq 0.00
  • 2021 infiltration testing borings.pdf
    document seq 0.00
  • 2021-04-13 NCL Perc Test Locations.pdf
    document seq 0.00

LETTERS Received In Response To The Application 05.25.21187 documents

  • Angela Dunn 05.02.21.pdf
    document seq 0.00
  • Carolyn Vermeer 05.0.21.pdf
    document seq 0.00
  • Chad Waetzig 05.03.21.pdf
    document seq 0.00
  • Christina and Dick Fagerstal 04.29.21.pdf
    document seq 0.00
  • Eileen Murphy 04.30.21.pdf
    document seq 0.00
  • Genevieve Schettino 04.20.21.pdf
    document seq 0.00
  • Gerry Harrington 05.02.21.pdf
    document seq 0.00
  • Greg Smith 04.29.21pdf.pdf
    document seq 0.00
  • Gwynne Pfeifer 04.27.21.pdf
    document seq 0.00
  • Jack Trifero 04.27.21.pdf
    document seq 0.00
  • John Hutchins 05.01.21.pdf
    document seq 0.00
  • Judith Cunninham 05.02.21.pdf
    document seq 0.00
  • Leonie Enderby 04.30.21.pdf
    document seq 0.00
  • Maria Magliacano 04.30.21.pdf
    document seq 0.00
  • Meaghan Kupchak 05.01.21.pdf
    document seq 0.00
  • Pam Chin 04.27.21.pdf
    document seq 0.00
  • Rachel Lampen 04.29.21.pdf
    document seq 0.00
  • Sanny Warner 04.29.21.pdf
    document seq 0.00
  • Sarah O'Keefe 04.30.21.pdf
    document seq 0.00
  • Sean Jackson and Family 04.29.21.pdf
    document seq 0.00
  • Sloan Alexander 04.30.21.pdf
    document seq 0.00
  • Stacy Mettler 04.29.21.pdf
    document seq 0.00
  • Susan Edmands 04.30.21.pdf
    document seq 0.00
  • Suzy Stewart 04.29.21.pdf
    document seq 0.00
  • Ted Grabarz 04.27.21.pdf
    document seq 0.00
  • Victoria Merwin 04.29.21.pdf
    document seq 0.00
  • Laura Pla 05.02.21.pdf
    document seq 0.00
  • Cristen Cottrell 05.03.21.pdf
    document seq 0.00
  • Jane Montanaro 05.03.21.pdf
    document seq 0.00
  • Sara Bakker 05.03.21.pdf
    document seq 0.00
  • Susan Serven 05.03.21.pdf
    document seq 0.00
  • Cheryl Capitani 05.04.21.pdf
    document seq 0.00
  • Kimberly Norton 04.27.21.pdf
    document seq 0.00
  • Lucian Dixon 05.05.21.pdf
    document seq 0.00
  • Alyssa MacKenzie 05.05.21.pdf
    document seq 0.00
  • Haik Kavookjian 05.07.21.pdf
    document seq 0.00
  • Howard Curtis 05.08.21.pdf
    document seq 0.00
  • Keith E. Simpson 05.08.21.pdf
    document seq 0.00
  • Lauren Burroughs 05.10.21.pdf
    document seq 0.00
  • Mary Ellen McDonald 05.08.21pdf.pdf
    document seq 0.00
  • Mike Suozzi 04.29.21.pdf
    document seq 0.00
  • Patii Jo Pfklug 05.06.21.pdf
    document seq 0.00
  • Annette Aspillaga 05.07.21.pdf
    document seq 0.00
  • Doug Stewart 04.28.21.pdf
    document seq 0.00
  • Eileen Aliprandi 05.11.21.pdf
    document seq 0.00
  • Eric Swanson 05.10.21.pdf
    document seq 0.00
  • Gene Brissie 05.11.21.pdf
    document seq 0.00
  • Irene Stewart 04.28.21.pdf
    document seq 0.00
  • Jack Trifero 05.11.21.pdf
    document seq 0.00
  • Julia Stewart 04.30.21.pdf
    document seq 0.00
  • Kate Tuttle 05.12.21.pdf
    document seq 0.00
  • Nanna Sigurdardottir 05.10.21.pdf
    document seq 0.00
  • Rita Kirby 05.11.21.pdf
    document seq 0.00
  • Robert W. Sweet 05.11.21.pdf
    document seq 0.00
  • Ana-Maria Leeming 05.13.21.pdf
    document seq 0.00
  • Barbara Mason 04.25.21.pdf
    document seq 0.00
  • Barbara B. Mason 04.26.21.pdf
    document seq 0.00
  • Jack Trifero - Revised 05.12.21.pdf
    document seq 0.00
  • Roberta Hardy 05.13.21.pdf
    document seq 0.00
  • Betsy Anderson 05.14.21.pdf
    document seq 0.00
  • Louise and Bill Stoops 05.14.21.pdf
    document seq 0.00
  • Louise and Bill Stoops 05.14.21.pdf
    document seq 0.00
  • Olivia Edwards 05.17.21.pdf
    document seq 0.00
  • Patricia C. Sullivan - Attorney for NC Preservation Alliance 05.14.21pdf.pdf
    document seq 0.00
  • Rebecca Watson 05.17.21.pdf
    document seq 0.00
  • Lea Cromwell 05.18.21docx.pdf
    document seq 0.00
  • Lea Cromwell's Attachments 05.18.21.pdf
    document seq 0.00
  • Courtney Tuttle 05.18.21.pdf
    document seq 0.00
  • Gretel Schneider 05.18.21pdf.pdf
    document seq 0.00
  • Jerry Camporine 05.18.21.pdf
    document seq 0.00
  • Lauren McCusker 05.18.21.pdf
    document seq 0.00
  • Megan Wunderlich 05.14.21.pdf
    document seq 0.00
  • John Paterson 05.21.21.pdf
    document seq 0.00
  • Petition.pdf
    document seq 0.00
  • Patricia Funt Oxman 05.20.21.pdf
    document seq 0.00
  • petition for pz 05.24.21.pdf
    document seq 0.00
  • Alyssa MacKenzie 05.21.21pdf.pdf
    document seq 0.00
  • Amanda Kutner 05.24.21.pdf
    document seq 0.00
  • Amelia Wyckoff 05.23.21.pdf
    document seq 0.00
  • Andrea Sandor 05.25.21.pdf
    document seq 0.00
  • Andrea Sandor v2 05.25.21.pdf
    document seq 0.00
  • Andrea Sandor v3 05.24.21.pdf
    document seq 0.00
  • Anne and Karl Schimmeck 05.21.21.pdf
    document seq 0.00
  • April Kaynor 05.23.21.pdf
    document seq 0.00
  • Ben Bilus 05.22.21.pdf
    document seq 0.00
  • Bob Kaynor 05.23.21.pdf
    document seq 0.00
  • Carrie Sindelar 05.22.21.pdf
    document seq 0.00
  • Cathy Kangas 05.23.21.pdf
    document seq 0.00
  • Charlotte Jerbic 05.22.21.pdf
    document seq 0.00
  • Chris O'Connor 05.22.21.pdf
    document seq 0.00
  • Dawn Kurth 05.24.21.pdf
    document seq 0.00
  • Elaine MacKenzie 05.23.21.pdf
    document seq 0.00
  • Elisabeth Evans 05.23.21.pdf
    document seq 0.00
  • Friends of the New Canaan Library Letter with Attachments 05.23.21.pdf
    document seq 0.00
  • Herb and Angela Sullivan 05.23.21.pdf
    document seq 0.00
  • Hilary Ormond 05.22.21.pdf
    document seq 0.00
  • Holly and Jim Parmelee 05.22.21.pdf
    document seq 0.00
  • James Kittredge Broder 05.24.21.pdf
    document seq 0.00
  • Jeff Holland 05.25.21.pdf
    document seq 0.00
  • Jeff Holland Police Commission letter 05.24.21.pdf
    document seq 0.00
  • John C. Mucci 05.22.21.pdf
    document seq 0.00
  • John J. Clarke, Jr. 05.24.21.pdf
    document seq 0.00
  • John Paterson 05.21.21.pdf
    document seq 0.00
  • Jon Owsley 05.23.21.pdf
    document seq 0.00
  • June and Bob DeMichele 05.23.21.pdf
    document seq 0.00
  • Kathy McLallen 05.24.21.pdf
    document seq 0.00
  • Katie Owsley 05.23.21.pdf
    document seq 0.00
  • Katy Eccles 05.24.21.pdf
    document seq 0.00
  • Library, Preservation and Town Working Group 05.21.21.pdf
    document seq 0.00
  • Logan Diligerto 05.22.21.pdf
    document seq 0.00
  • Louise and David Havens 05.23.21.pdf
    document seq 0.00
  • Lyn Chivvis 05.24.21.pdf
    document seq 0.00
  • Mary Stanton.pdf
    document seq 0.00
  • Mary-Ellen McDonald 05.23.21.pdf
    document seq 0.00
  • Meredith Bach 05.24.21.pdf
    document seq 0.00
  • Michael Diliberto 05.22.21.pdf
    document seq 0.00
  • Michelle Cardone 05.22.21.pdf
    document seq 0.00
  • Michelle Diliberto 05.22.21.pdf
    document seq 0.00
  • Michelle Leone Riley 05.23.21.pdf
    document seq 0.00
  • Michelle Limantour 05.23.21.pdf
    document seq 0.00
  • Nancy Erdmann 05.24.21.pdf
    document seq 0.00
  • Nicholas Seaver 05.22.21.pdf
    document seq 0.00
  • Paolo Pinna 05.23.21.pdf
    document seq 0.00
  • Patricia W. Schubert 05.22.21.pdf
    document seq 0.00
  • Peg (Risom) Bull 05.23.21.pdf
    document seq 0.00
  • Peter R. Ziesing 05.23.21.pdf
    document seq 0.00
  • Robert Dean 05.24.21.pdf
    document seq 0.00
  • Robert Wyckoff 05.23.21.pdf
    document seq 0.00
  • Sarah Casey 05.22.21.pdf
    document seq 0.00
  • Scott DePetris 05.24.21.pdf
    document seq 0.00
  • Spencer Grimes and Family 05.24.21.pdf
    document seq 0.00
  • Susan Serven 05.22.21.pdf
    document seq 0.00
  • Tanis Erdmann 05.22.21.pdf
    document seq 0.00
  • Terry Spring 05.24.21.pdf
    document seq 0.00
  • Tess MacKenzie 05.21.21.pdf
    document seq 0.00
  • William Malone 05.22.21.pdf
    document seq 0.00
  • Wil Heins 05.23.21.pdf
    document seq 0.00
  • Janet Jorgensen 05.24.21.pdf
    document seq 0.00
  • Jeff and Melinda Fager 05.24.21.pdf
    document seq 0.00
  • Jeff Holland 05.18.21.pdf
    document seq 0.00
  • Judith Heins 05.24.21.pdf
    document seq 0.00
  • Kristie and Eben Breed 05.24.21.pdf
    document seq 0.00
  • Library, Preservation and Town Working Group 05.24.21pdf.pdf
    document seq 0.00
  • Matt and Lucy Datham 05.24.21.pdf
    document seq 0.00
  • Melissa Rwambuya 05.24.21.pdf
    document seq 0.00
  • New Canaan Library Board of Trustees 05.24.21.pdf
    document seq 0.00
  • Toddy Turrentine 05.24.21.pdf
    document seq 0.00
  • Warren Tuttle 05.24.21.pdf
    document seq 0.00
  • Alexandra DeMarino 05.25.21.pdf
    document seq 0.00
  • Drew Magratten 05.25.21.pdf
    document seq 0.00
  • Gayle A. Findlay 05.24.21.pdf
    document seq 0.00
  • Gwynne M. Pfeifer 05.24.21 .pdf
    document seq 0.00
  • Kathleen A. Campbell 05.24.21.pdf
    document seq 0.00
  • Laurie Balestrino 05.25.21.pdf
    document seq 0.00
  • Leigh Liebel 05.24.21.pdf
    document seq 0.00
  • Monica Capela Chimera 05.24.21.pdf
    document seq 0.00
  • New Canaan Library Board of Trustees 2 05.24.21.pdf
    document seq 0.00
  • New Canaan Library Board of Trustees Final 5.24.21.pdf
    document seq 0.00
  • Richard Kurth 05.24.21.pdf
    document seq 0.00
  • Sarah O'Keefe 05.25.21.pdf
    document seq 0.00
  • Sherman M. Bull 05.25.21.pdf
    document seq 0.00
  • Shiva Sarram and Drew Pearson 05.25.21.pdf
    document seq 0.00
  • Susan Binch 05.24.21.pdf
    document seq 0.00
  • Judy Cunningham 05.25.21.pdf
    document seq 0.00
  • Penny Young 05.25.21.pdf
    document seq 0.00
  • Brock T. Saxe 05.25.21pdf.pdf
    document seq 0.00
  • Christina and Dick Fagerstal 05.25.21.pdf
    document seq 0.00
  • Inga Smith 05.25.21.pdf
    document seq 0.00
  • J. Gregory Mears, MD. 05.25.21.pdf
    document seq 0.00
  • Jack Trifero 05.25.21.pdf
    document seq 0.00
  • Jennifer Zech 05.23.21.pdf
    document seq 0.00
  • Joan Cheever 05.25.21.pdf
    document seq 0.00
  • Joyce Campo 05.25.21.pdf
    document seq 0.00
  • Kimberly Norton 05.25.21.pdf
    document seq 0.00
  • Kimberly Norton 2 05.25.21.pdf
    document seq 0.00
  • Nancy Lothrup 05.25.21.pdf
    document seq 0.00
  • Natalie Prosek 05.25.21.pdf
    document seq 0.00
  • Patricia Funt Oxman 05.25.21.pdf
    document seq 0.00
  • Penny Young 05.25.21.pdf
    document seq 0.00
  • Penny Young 05.25.21 2.pdf
    document seq 0.00
  • Polly D. Lowman 05.25.21.pdf
    document seq 0.00
  • Richard M. Stowe 05.25.21.pdf
    document seq 0.00
  • Robert Lowe 05.25.21.pdf
    document seq 0.00
  • Save New Canaan's 1913 Library - 1500 signatures.pdf
    document seq 0.00
  • Tina Tehrani 05.25.21.pdf
    document seq 0.00
  • Hilary Ormond 04.29.21.pdf
    document seq 0.00
  • Jim David 04.29.21.pdf
    document seq 0.00

NC Preservation Alliance Cost Estimate for the Restoration of the 1913/30's Library 04.30.211 document

  • Cost Estimate for the Restoration of the 1913 30's Library 04.30.21.pdf
    document seq 0.00

Response to NC Preservation Alliance Cost Estimate Prepared by Paul Stone 05.08.214 documents

  • Paul Stone 05.08.21.pdf
    document seq 0.00
  • Letter to PZC - Repsonse to NCPA 4-30-21 Letter - 5-8-21.pdf
    document seq 0.00
  • Renovate-Rebuild 1913 - Cost Estimate Review - 4-23-21 pm.pdf
    document seq 0.00
  • POCD Points - Comparison 5-7-21.pdf
    document seq 0.00

Consultant Analysis Prepared by Crosskey Architects LLC 05.07.213 documents

  • Consultant Analysis.pdf
    document seq 0.00
  • New Canaan Library.pdf
    document seq 0.00
  • Crosskey Qualifications.pdf
    document seq 0.00

Review and Findings Prepared by Michael Galante 05.12.211 document

  • 21-006.mag w-attach.pdf
    document seq 0.00

NCL Police Commission Meeting Material for 05.19.212 documents

  • New Canaan Library 05.19.2021 Police Commission Meeting Material.PDF
    document seq 0.00
  • Police Commission Meeting Zoom Link 05.19.21.docx
    document seq 0.00

Consultant Analysis Prepared by Crosskey Architects, LLC 05.20.211 document

  • NCL Report 5-20-21 - Revised.pdf
    document seq 0.00

The new New Canaan Library Proposal and Preservation Questions Prepared by Brian R. Smith 05.24.212 documents

  • The new NC Library Proposal and Preservation Questions prepared by Brian Smith 05.24.21.pdf
    document seq 0.00
  • List of Terms 05.24.21pdf.pdf
    document seq 0.00

New Canaan Library Parking and Traffic, received from Brian R. Smith 05.25.212 documents

  • Email from Brian R. Smith 05.25.21.pdf
    document seq 0.00
  • New Canaan Library parking and traffic 5.25.21.PDF
    document seq 0.00

Response to Consultant Analysis (Crosskey Architects), received from Daniel W. Robinson 05.25.213 documents

  • Email from Daniel W. Robinson 05.25.21.pdf
    document seq 0.00
  • Letter to PZC RE Crosskey Estimates 5-24-21.pdf
    document seq 0.00
  • Copy of Renovate-Rebuild 1913 - Cost Estimate Review - 5-24-21.pdf
    document seq 0.00

Response to Engineering Comments, received by Daniel W. Robinson 05.25.218 documents

  • Email from Daniel W. Robinson 05.25.21.pdf
    document seq 0.00
  • 2021-05-24 Response to Engineer Comments.pdf
    document seq 0.00
  • 2021-05-24 NCL Surveys.pdf
    document seq 0.00
  • 2021-05-24 NCL Stormwater Report.pdf
    document seq 0.00
  • 2021-05-24 NCL Planset.pdf
    document seq 0.00
  • 2021-05-24 NCL LA Plans.pdf
    document seq 0.00
  • Email response from Maria Coplit, Town Engineer 05.25.21.pdf
    document seq 0.00
  • Email response from Maria Coplit, Town Engineer 2 05.25.21.pdf
    document seq 0.00

DPW Memo's from Maria Coplit, Town Engineer5 documents

  • DPW Memo with Drainage Comments 03.25.21.pdf
    document seq 0.00
  • DPW Memo with Drainage Comments 05.19.21.pdf
    document seq 0.00
  • DPW Memo with Drainage Comments 05.25.21.pdf
    document seq 0.00
  • Email response from Maria Coplit, Town Engineer 2 05.25.21.pdf
    document seq 0.00
  • Email response from Maria Coplit, Town Engineer 05.25.21.pdf
    document seq 0.00

APPROVED South Avenue 13 03.30.215 documents

  • MLC Development Owner Authorization Form.pdf
    document seq 0.00
  • NC Commercial-Residential Floor Plan.pdf
    document seq 0.00
  • 13 South Avenue - Architectural Plan.pdf
    document seq 0.00
  • South Ave Survey.pdf
    document seq 0.00
  • 13 South Avenue -Site Plan Application Packet SIGNED.pdf
    document seq 0.00

WITHDRAWN Ponus Ridge Road 1299 03.30.216 documents

  • Special Permit and Site Plan Submission.pdf
    document seq 0.00
  • 1299 Ponus Ridge Conceptual Plan Feb 18 ELEC SEAL.pdf
    document seq 0.00
  • 1299 Ponus Ridge Grading Plan Feb 18 ELEC SEAL.pdf
    document seq 0.00
  • 1299 Ponus Ridge Septic Investigation.pdf
    document seq 0.00
  • Cvr Ltr P&Z.pdf
    document seq 0.00
  • Survey 1303 ponus ridge-prop.pdf
    document seq 0.00

Planner's Memo 03.30.211 document

  • Planner's Memo 03.30.2021.pdf
    document seq 0.00

APPROVED Pine Street 50 (Extension Request) 03.30.211 document

  • Pine Street 50 Extension Request.pdf
    document seq 0.00

Administrative Approvals 04.15.214 documents

Approved Main Street 107 04.15.213 documents

  • Site Plan Application 04.15.21.pdf
    document seq 0.00
  • Maps.pdf
    document seq 0.00
  • Luscious + Co with retail area hatched out.pdf
    document seq 0.00

APPROVED NC Country School Fields for NC Baseball Association 04.15.211 document

  • NC Baseball Association 04.15.21.pdf
    document seq 0.00

WITHDRAWN 06.22.21 Silvermine Road 711 04.27.212 documents

  • Silvermine Avenue 711 04.27.21.pdf
    document seq 0.00

Letters In Response To The Application 04.27.211 document

  • Silvermine Objection April 26 2021 FINAL.pdf
    document seq 0.00

Approved Clearview Lane 117 04.27.217 documents

  • Weiss Special Permit App 117 Clearview Ln.pdf
    document seq 0.00
  • 117 Clearview Narrative.pdf
    document seq 0.00
  • 117 Clearview Drainage RPT.pdf
    document seq 0.00
  • 117 Clearview Ln Drainage Plan March 10.pdf
    document seq 0.00
  • 117 CLEARVIEW LANE-P-POOL Survey.pdf
    document seq 0.00
  • 117 Clearview Pool Build GSM MASONRY.pdf
    document seq 0.00
  • Clearview Google Map.pdf
    document seq 0.00

Planner's Memo 04.27.211 document

  • Planner's Memo 04.27.2021 .pdf
    document seq 0.00

Administrative Approvals 04.27.211 document

  • Approved 11 Farm Road.pdf
    document seq 0.00

APPROVED Adams Lane 50 05.25.218 documents

  • 50 Adams - Special Permit Application.pdf
    document seq 0.00
  • Authorization Letter 50 Adams Lane.pdf
    document seq 0.00
  • Statement of Consistency.pdf
    document seq 0.00
  • 2021.04.20 - 50 Adams Lane - Drainage Report.pdf
    document seq 0.00
  • 2021.04.20 - Tudor - 50 Adams Lane - Site Plan.pdf
    document seq 0.00
  • 50 Adams Lane - Survey.pdf
    document seq 0.00
  • 2021-04-19 50 Adams Lane Zoning Submittal.pdf
    document seq 0.00

APPLICANTS PRESENTATION 05.25.211 document

  • 2021.04.20 - Tudor - 50 Adams Lane - Rendered Plan.pdf
    document seq 0.00

Planner's Memo 05.25.211 document

  • Planner's Memo 05.25.2021.pdf
    document seq 0.00

Administrative Approvals 05.25.211 document

APPROVED North Wilton Road 377 05.25.211 document

  • Rental of Athletic Facilities for the Summer of 2021.pdf
    document seq 0.00

APPROVED Valley Road 684 06.29.214 documents

  • Franco property survey 684 Valley.pdf
    document seq 0.00
  • Franco Barn drawings 684 Valley.docx
    document seq 0.00
  • Certified Mailing.pdf
    document seq 0.00
  • Special Permit Application.pdf
    document seq 0.00

APPROVED Valley Road 208; 143 Valley Road and 225 Valley Road 06.29.218 documents

  • Special Permit App Forms Schedules (S7310516).PDF
    document seq 0.00
  • Signed Letter of Authority 5 25 2021 (S7310364).PDF
    document seq 0.00
  • Landscaping and Site Enhancements Application Cover Letter 5 26 2021 (S7310519).PDF
    document seq 0.00
  • Landscaping & Hardscaping Site Improvements Plan Set (S7310471).pdf
    document seq 0.00
  • 3147 Signed - Hydrology Report & Cover 5-26-16 Rev 4-19-21.pdf
    document seq 0.00
  • Letter Notice to Neighbors w-att 06.18.2021 (S7314266).PDF
    document seq 0.00
  • Certificate of Mailing 06.18.2021 (S7314273).PDF
    document seq 0.00

APPLICANTS PRESENTATION 06.29.211 document

  • Silver Hill Landscaping and Site Enhancements P&Z Commission Hearing Presentation 6 29 2021.pdf
    document seq 0.00

APPROVED Ponus Ridge Road 941 06.29.217 documents

  • 941 Ponus Ridge Road - Subdivision Application 06.29.21.pdf
    document seq 0.00
  • 941 Ponus Ridge Road - Site Investigation 12.22.20.pdf
    document seq 0.00
  • 941 Ponus Ridge Road - Stormwater Management Report 05.03.21.pdf
    document seq 0.00
  • 941 Ponus Ridge Road - Drainage Maps 05.03.21.pdf
    document seq 0.00
  • 941 Ponus Ridge Road SE1 05.03.21.pdf
    document seq 0.00
  • 941 Ponus Ridge Road SE2 05.03.21.pdf
    document seq 0.00
  • 941 Ponus Ridge Road - Survey 02.12.21.pdf
    document seq 0.00

APPROVED Elm Street 105 06.29.211 document

  • Scan029197.pdf
    document seq 0.00

APPROVED Oenoke Ridge Road 1031 06.29.2115 documents

  • Letter and Application 03.31.21.pdf
    document seq 0.00
  • June 2021 Ltr P&Z.pdf
    document seq 0.00
  • Architectural 06.14.21.pdf
    document seq 0.00
  • Average Grade Plan.pdf
    document seq 0.00
  • Civil Plan Set.pdf
    document seq 0.00
  • Drainage Statement to Engineering.pdf
    document seq 0.00
  • Landscape Plan 06.14.21.pdf
    document seq 0.00
  • Zoning Location Survey Rev. 06.10.21.pdf
    document seq 0.00
  • Abutters List 1031 Oenoke.pdf
    document seq 0.00
  • Sample Oenoke Ltr with App.pdf
    document seq 0.00
  • Print(3).pdf
    document seq 0.00
  • Print(4).pdf
    document seq 0.00
  • Drainage Report.pdf
    document seq 0.00
  • 1031 Oenoke Return Receipt.pdf
    document seq 0.00
  • Certified Mail Receipts 6 18 21(1).pdf
    document seq 0.00

Applicants Presentation 06.29.21No documents

APPROVED Valley Road 1171 06.29.218 documents

  • 1171 Valley Rd - Special Permit Application Signed.pdf
    document seq 0.00
  • 1171 Valley Rd - Written Statement.pdf
    document seq 0.00
  • 4.28.21.Site.Plan.Application.Copy.pdf
    document seq 0.00
  • 1171 Valley Rd - Agent Authorization Letter.pdf
    document seq 0.00
  • 1171 Valley Rd - Architectural Drawings.pdf
    document seq 0.00
  • 1171 Valley Rd - Survey.pdf
    document seq 0.00
  • 1171 Valley Road - COM.pdf
    document seq 0.00
  • 1171 Valley Rd - Notification Letter - 6-18-21 - Complete.pdf
    document seq 0.00

Planner's Memo 06.29.211 document

  • Planner's Memo 06.29.2021.pdf
    document seq 0.00

APPROVED Forest Street 18 aka 90 Main Street 06.29.211 document

  • 06-02-2021 GatesGarageDoor ZoningApp.pdf
    document seq 0.00

APPROVED CGS 8-24 - Elm Street Bump Outs 06.29.212 documents

  • 21-05-06 Elm Street Bump Out Concepts-11x17 Elm St 40scl.pdf
    document seq 0.00
  • Memo-PZ 8-24 Review - Elm Street BumpOuts - 6-29-21.pdf
    document seq 0.00

Docket No. LND CV 19-6120947-S David Markatos, et al. v. Zoning Board of Appeals6 documents

  • Memorandum of Decision (01487831xADB93).pdf
    document seq 0.00

Approved Special Permit 09.27.171 document

  • Grace Farms 9.26.17.pdf
    document seq 0.00

Correspondence A Robinson and Cole1 document

  • GFF Ltr to P&Z re Remand Order 2021-08-27.pdf
    document seq 0.00

Correspondence B Hurwitz Sagarin Slossberg and Knuff, LLC1 document

  • Correspondence C - Amy Souchuns.pdf
    document seq 0.00

Correspondence C Hurwitz Sagarin Slossberg Knuff, LLC 08.30.211 document

  • 8.30.21 Ltr to P&Z re Remand.pdf
    document seq 0.00

Correspondence Robinson & Cole Letter 09.17.211 document

  • GFF Ltr to Commission 2021-09-17.pdf
    document seq 0.00

Francis Pickering, Executive Director WestCog Presentation 06.29.211 document

  • PA 21-29 Presentation.pptx
    document seq 0.00

APPROVED Bridle Path Lane 114 07.27.213 documents

  • Special Permit Application.pdf
    document seq 0.00
  • Wetland Determination Data Form.pdf
    document seq 0.00

APPLICANTS PRESENTATION 07.27.211 document

  • Presentation PDF Final 1.pdf
    document seq 0.00

APPROVED Pine Street 50 (modification) 07.27.212 documents

  • Application Submission 50 Pine Street.pdf
    document seq 0.00

APPLICANTS PRESENTATION 07.27.211 document

  • 2021-07-27 P&Z Hearing.pptx
    document seq 0.00

Administrative Approvals 07.27.213 documents

365 Lukes Wood Road - Fall Court Schedule 20213 documents

  • Grace Farms - Fall Court Schedule 07.27.21.pdf
    document seq 0.00
  • Ltr PZC 2021-07-27.pdf
    document seq 0.00
  • Ltr re Fall 2021 Court Schedule 7.26.21.pdf
    document seq 0.00

Planner's Memo 07.27.211 document

  • Planner's Memo 07.27.2021.pdf
    document seq 0.00

APPROVED North Wilton Road 49 08.31.214 documents

  • 49 NORTH WILTON ROAD 08.31.21.pdf
    document seq 0.00

Letters received in Response to the Application2 documents

  • Letter from Christine Marvin.pdf
    document seq 0.00
  • Letter from Peter Mazza.pdf
    document seq 0.00

APPLICANTS PRESENTATION 08.31.211 document

  • Hearing Power Point 49NWR.pptx
    document seq 0.00

APPROVED Ponus Ridge Road 89 08.31.219 documents

  • Special Permit Application - 89 Ponus Ridge.pdf
    document seq 0.00
  • Architectural Plans - 89 Ponus Ridge.pdf
    document seq 0.00
  • DRAINAGE IMPROVEMENT PLAN JUNE 30.pdf
    document seq 0.00
  • DRAINAGE REPORT JUNE 30, 2021.pdf
    document seq 0.00
  • POST ACTIVITY HydroCAD Report.pdf
    document seq 0.00
  • Letter to Neighbors - 89 Ponus Ridge.docx
    document seq 0.00
  • PRE ACTIVITY HydroCAD Report.pdf
    document seq 0.00
  • Survey - 89 Ponus Ridge.pdf
    document seq 0.00
  • Project Details - 89 Ponus Ridge.docx
    document seq 0.00

Administrative Approvals 08.31.213 documents

Draft Zoning Regulation Amendment - Recreational Marijuana1 document

  • Draft Zoning Reg - Recreational Marijuana (01517460xADB93).pdf
    document seq 0.00

Pre-application meeting 58 and 70 Pine Street and 72 Grove2 documents

  • 2021-08-05 - Pine Street.pdf
    document seq 0.00
  • 10408 PSTS (7-23-2021).PDF
    document seq 0.00

APPROVED Affordable Housing Legislation Revisions to Sec. 7.63 documents

  • AffHsing DRAFT 8-26-21A.pdf
    document seq 0.00
  • Letter re New Canaan Inclusionary Zoning Proposal 2021 08 31.pdf
    document seq 0.00
  • AffHsing DRAFT 9-21-21.pdf
    document seq 0.00

Orientation/Training Session August 31, 2021 @ 6PM2 documents

  • Orientation - Town of New Canaan Planning and Zoning Commission - August 31, 2021 (01525210xADB93).pdf
    document seq 0.00
  • Revised Orientation - Town of New Canaan Planning and Zoning Commission August 31, 2021 (01525994xADB93).pdf
    document seq 0.00

APPROVED Skyview Lane 14 09.28.215 documents

  • 14 SKYVIEW LANE.pdf
    document seq 0.00
  • Certificates of Mailing.pdf
    document seq 0.00

Videos Submitted by Patricia Oxman2 documents

  • flood 1 Oxman.mov
    document seq 0.00
  • Flood IMG 4192.MOV
    document seq 0.00

Letters from Neighbors 10.26.211 document

  • Patricia Oxman 10.26.21.pdf
    document seq 0.00

APPROVED Canoe Hill Road 81 09.28.216 documents

  • 81 CANOE HILL ROAD 2021.pdf
    document seq 0.00
  • image005.pdf
    document seq 0.00
  • image006.pdf
    document seq 0.00
  • image007.pdf
    document seq 0.00
  • image008.pdf
    document seq 0.00
  • Image of Rink.jpg
    document seq 0.00

APPROVED Draft Zoning Regulation Amendment - Temporary Prohibition of Cannabis Establishments2 documents

  • Draft Zoning Reg - Recreational Marijuana (01517460xADB93).DOCX
    document seq 0.00
    Draft Zoning Regulation Amendment
  • Draft Zoning Reg - Recreational Marijuana 10.08.21.pdf
    document seq 0.00

APPROVED Park Street 63 09.20.211 document

  • 63 PARK STREET.pdf
    document seq 0.00

Planner's Memo 08.31.211 document

  • Planner's Memo 08.31.2021.pdf
    document seq 0.00

Planner's Memo 09.28.21No documents

APPROVED Ferris Hill Road 8 10.26.216 documents

  • 8 FERRIS HILL ROAD 10.26.21.pdf
    document seq 0.00
  • Ferris Hill Road 8 UPDATED.pdf
    document seq 0.00
  • 21.09.01 8 FERRIS HILL RD FEASIBILITY PLAN.pdf
    document seq 0.00
  • 8 Ferris Hill Rd CertOMailing.pdf
    document seq 0.00

Letters from Neighbors2 documents

  • Valeri and Frederick Whitmer.pdf
    document seq 0.00
  • DPW Response to Whitmer Letter.pdf
    document seq 0.00

APPROVED Talmadge Hill Road 0 / Pump Station 10.26.215 documents

  • 0 Talmadge Hill Road - Pump Station 08.31.21.pdf
    document seq 0.00
  • Temporary Construction Easement.pdf
    document seq 0.00
  • Pump Station Easement.pdf
    document seq 0.00
  • 18TB LAPTALM EM PHASE I 0 (2).pdf
    document seq 0.00

APPLICANTS PRESENTATION 10.26.21No documents

APPLICANT'S PRESENTATION 11.16.211 document

  • Aquarion Talmadge Hill PS 11.16.2021.pdf
    document seq 0.00

Planner's Memo 10.26.211 document

  • Planner's Memo 10.26.21.pdf
    document seq 0.00

APPROVED Main Street 78 aka 80 10.26.211 document

  • Element 80 Main Site Plan Application.pdf
    document seq 0.00

APPROVED South Avenue 13 10.26.214 documents

  • South Avenue 13 10.26.21.pdf
    document seq 0.00
  • South Avenue 13 10.26.21(2).pdf
    document seq 0.00
  • Floor Plan.pdf
    document seq 0.00
  • New Canaan-13-19 South Avenue, New Canaan.pdf
    document seq 0.00

APPROVED 8-24 Review - Purchase of 220 Elm Street Building 11.16.211 document

  • Memo-PZ 8-24 Review - 220 Elm Street Building Purchase - 11-5-21.pdf
    document seq 0.00

APPROVED Administrative Approvals 11.16.211 document

  • Winter-Spring 2022 Court Schedule v2.pdf
    document seq 0.00

APPROVED South Avenue 677 11.16.212 documents

  • Special Permit Application.pdf
    document seq 0.00
  • IceRink Waveny Rendering.pdf
    document seq 0.00

APPROVED Smith Ridge Road 507 12.14.217 documents

  • 507 Smith Ridge Special permit application binder.pdf
    document seq 0.00
  • 21-064 - HydroCAD Report Pre 11-16-21.pdf
    document seq 0.00
  • 21-064 - HydroCAD Report Post 11-16-21.pdf
    document seq 0.00
  • 21-064 - Pre Development Watershed Map 11-17-21.pdf
    document seq 0.00
  • 21-064 Post Development watershed map 111721 20211118 0001.pdf
    document seq 0.00
  • 21-064 - Site Engineering Report 11-17-21.pdf
    document seq 0.00
  • Certified Mailing.pdf
    document seq 0.00

APPROVED Oenoke Lane 20 12.14.212 documents

  • Comments from DPW.pdf
    document seq 0.00
  • 20 OENOKE LANE.pdf
    document seq 0.00

APPROVAL Brushy Ridge Road 190 12.14.219 documents

  • 190 BRUSHY RIDGE ROAD.pdf
    document seq 0.00
  • Haggerty 190 Brushy Ridge Road Notications.pdf
    document seq 0.00
  • 21-11-30 memo and 03.10.20 memo 190 Brushy Ridge Rd.pdf
    document seq 0.00
  • Letter to Coplit re- 190 Brushy Ridge - re 11-30-21 comments.pdf
    document seq 0.00
  • Letter of Extension 01.21.22.pdf
    document seq 0.00
  • 190 BRUSHY RIDGE RD CIVIL PLAN SET 3-14-22.pdf
    document seq 0.00
  • Haggerty 190 Brushy Ridge Rd Drainage Report 3-15-22.pdf
    document seq 0.00
  • Final comments from DPW 03.17.22.pdf
    document seq 0.00

Letters from Neighbors 12.14.211 document

  • Andrew and Katie Wenner 12.12.21.pdf
    document seq 0.00

APROVED Charter Oak Drive 95 12.14.212 documents

  • SpecialPermitMaterials.pdf
    document seq 0.00
  • Certified Mailing List.pdf
    document seq 0.00

Main Street 151 "Legacy Building Presentation" to satisfy conditions #8 and #9 12.14.2132 documents

  • Cover Letter from Brian Smith 12-9-21.pdf
    document seq 0.00
  • 2021-12-14 Legacy Building Relocation - Planning and Zoning Presentation FINAL.pdf
    document seq 0.00
  • Gary Okeeffe 12.21.21.pdf
    document seq 0.00

NCPA 1913 TRANSFORMATION2 documents

  • 1913 Library Transformation - NCPA.pptx
    document seq 0.00
  • 1913 Transformation Sequel Final Timed.pptx
    document seq 0.00

Letters Received 12.14.2127 documents

  • Charles W. Coleman, Jr. 12.13.21.pdf
    document seq 0.00
  • Dennis Quinn and Joan Cheever 12.13.21.pdf
    document seq 0.00
  • Elizabeth Derivan 12.13.21.pdf
    document seq 0.00
  • Jack Trifero 12.14.21.pdf
    document seq 0.00
  • Jeff Holland 12.14.21.pdf
    document seq 0.00
  • Jim Davis 12.13.21.pdf
    document seq 0.00
  • John Paterson 12.13.21.pdf
    document seq 0.00
  • Laura Dijs 12.14.21.pdf
    document seq 0.00
  • Lindsay Valk 12.14.21.pdf
    document seq 0.00
  • Lynn Tuttle 12.13.21.pdf
    document seq 0.00
  • Mary Kranzlin 12.13.21.pdf
    document seq 0.00
  • Mimi Findlay 12.13.21.pdf
    document seq 0.00
  • Patricia Funt Oxman 12.13.21.pdf
    document seq 0.00
  • Patricia Sullivan 12.13.21.pdf
    document seq 0.00
  • Peter and Nancy Arakelian 12.13.21.pdf
    document seq 0.00
  • Rose Scott 12.13.21.pdf
    document seq 0.00
  • Sara van der Voort 12.14.21.pdf
    document seq 0.00
  • Susan Serven 12.13.21.pdf
    document seq 0.00
  • Terry Spring 12.13.21.pdf
    document seq 0.00
  • William Hines 12.13.21.pdf
    document seq 0.00
  • Barbara Ruane 12.14.21.pdf
    document seq 0.00
  • Meta Intemann 12.14.21.pdf
    document seq 0.00
  • Elizabeth Somerby 12.14.21.pdf
    document seq 0.00
  • Rose Scott 12.13.21.pdf
    document seq 0.00
  • Lee Potter 12.14.21.pdf
    document seq 0.00
  • Neele-Banks Stichnoth 12.14.21.pdf
    document seq 0.00
  • Margaret Kittle 12.14.21.pdf
    document seq 0.00

Planner's Memo 12.14.211 document

  • Planner's Memo12.14.2021.pdf
    document seq 0.00

Administrative Approvals 12.14.211 document

  • P&Z Schedule-2022.pdf
    document seq 0.00

Administrative Approvals 01.25.224 documents

  • Memo-P&Z-8-24 Review - Various Sidewalks - 1-3-22.pdf
    document seq 0.00
  • Welcome Signage.pdf
    document seq 0.00
  • 64 Main Street - Site Plan 01.25.22.pdf
    document seq 0.00
  • Homeland and ATT Public Info Meeting Public Notice Final 1-7-21(5082395.1).pdf
    document seq 0.00

South Avenue 255 01.25.22 (Withdrawn by the Applicant)1 document

  • 255 SOUTH AVENUE.pdf
    document seq 0.00

Burtis Avenue 11, 21 and 25 and Cherry Street Parking Lot (Pre-application) 01.25.224 documents

  • Cover Letter.pdf
    document seq 0.00
  • Burtis Cherry Narrative 1.25.22.docx
    document seq 0.00

APPLICANTS PRESENTATION 01.25.222 documents

  • 2022.1.25.Burtis Avenue Development Presentation Pre Application.pdf
    document seq 0.00
  • 2022.1.25.Burtis Avenue Development Presentation Pre Application.B.pdf
    document seq 0.00

APPROVED Michigan Road 142 02.22.221 document

  • 142 Michigan Road - Special Permit.pdf
    document seq 0.00

Administrative Approvals 02.22.222 documents

  • North Wilton Road 377 - Spring 2022.pdf
    document seq 0.00
  • 72 PARK STREET.pdf
    document seq 0.00

WITHDRAWN Weed Street 751 "Weed & Elm" 04.06.22112 documents

  • 751 Weed Street Application - Complete 2.14.22 (Part 1) (Reduced Size).pdf
    document seq 0.00
  • 751 Weed Street Application - Complete 2.14.22 (Part 2) (Reduced Size).pdf
    document seq 0.00
  • 751 Weed Street Application - Complete 2.14.22 (Part 3).pdf
    document seq 0.00
  • 751 Weed Street Application - Complete 2.14.22 (Part 4) (Reduced Size).pdf
    document seq 0.00
  • 751 Weed Drainage Report (Full) 2021-12-02 (Report Appendix) (Reduced Size).pdf
    document seq 0.00
  • 751 Weed Street - Affordable Housing Need in New Canaan and Surrounding Towns Memorandum (Part 1) (Reduced Size).pdf
    document seq 0.00
  • 751 Weed Street - Affordable Housing Need in New Canaan and Surrounding Towns Memorandum (Part 1-1) (Reduced Size).pdf
    document seq 0.00
  • 751 Weed Street - Affordable Housing Need in New Canaan and Surrounding Towns Memorandum (Part 1-2) (Reduced Size).pdf
    document seq 0.00
  • 751 Weed Street - Affordable Housing Need in New Canaan and Surrounding Towns Memorandum (Part 2) (Reduced Size).pdf
    document seq 0.00
  • 751 Weed Street - Affordable Housing Need in New Canaan and Surrounding Towns Memorandum (Part 2-1) (Reduced Size).pdf
    document seq 0.00
  • 751 Weed Street - Affordable Housing Need in New Canaan and Surrounding Towns Memorandum (Part 2-2) (Reduced Size).pdf
    document seq 0.00
  • 751 Weed Street - Affordable Housing Need in New Canaan and Surrounding Towns Memorandum (Part 3-1) (Reduced Size).pdf
    document seq 0.00
  • 751 Weed Street - Affordable Housing Need in New Canaan and Surrounding Towns Memorandum (Part 3-2a) (Reduced Size).pdf
    document seq 0.00
  • 751 Weed Street - Affordable Housing Need in New Canaan and Surrounding Towns Memorandum (Part 3-2b (Reduced Size).pdf
    document seq 0.00
  • 751 Weed St - New Canaan CT - GIS only.pdf
    document seq 0.00
  • 751 Weed St - New Canaan CT - GIS with Building.pdf
    document seq 0.00
  • 751 Weed Street - New Canaan - Plan Rendering (2022-01-11).pdf
    document seq 0.00
  • 751 Weed Street - New Canaan CT - Landscape Plan (2022-02-01).pdf
    document seq 0.00
  • 751 Weed Street - New Canaan CT - Lighting Plan (2022-02-01).pdf
    document seq 0.00
  • 751 Weed Street - New Canaan CT - Render with Dims (202-01-21).pdf
    document seq 0.00
  • 751 Weed Street - New Canaan CT - Tree Plan (2022-02-01).pdf
    document seq 0.00
  • 751 Weed Street - New Canaan CT - Truck Turning Figure.pdf
    document seq 0.00
  • 751 Weed Drainage Report (Full) 2021-12-02 (Report Appendix) (Reduced Size).pdf
    document seq 0.00
  • 751 Weed - Site Plan Review Set 2022-02-01 (2) (Application - Site Plan Documents).pdf
    document seq 0.00
  • 751 Weed Street Application - Architectural Plans.pdf
    document seq 0.00
  • Zoning Regulation Amendment Sec. 5.11.pdf
    document seq 0.00
  • Sean Kelley 03.21.22.pdf
    document seq 0.00

Letters in Response to the Application - Posted 2/22/2211 documents

  • Norm Jensen 02.16.22.pdf
    document seq 0.00
  • Catherine Hanrattie 02.17.22.pdf
    document seq 0.00
  • Diane Consoli 02.17.22.pdf
    document seq 0.00
  • Jack Trifero 02.22.22.pdf
    document seq 0.00
  • Kim Appelt 02.18.22.pdf
    document seq 0.00
  • Kristen L. Johnson 02.18.22.pdf
    document seq 0.00
  • Michael Field 02.20.22.pdf
    document seq 0.00
  • Molly DeGaetano 02.17.22.pdf
    document seq 0.00
  • Morgan Clifford 02.16.22.pdf
    document seq 0.00
  • Sanny Warner 02.20.22.pdf
    document seq 0.00
  • Suzanne Gibbons 02.17.22.pdf
    document seq 0.00

Letters in Response to the Application - Posted 3/11/2212 documents

  • Alexander Bues 03.08.22.pdf
    document seq 0.00
  • Audrey & Alex Chastain-Chapman 03.09.22.pdf
    document seq 0.00
  • Brooke Santulli 03.08.22.pdf
    document seq 0.00
  • Christopher Salvatore 03.09.22.pdf
    document seq 0.00
  • Fanny Moran 03.08.22.pdf
    document seq 0.00
  • Lex Leeming 03.09.22.pdf
    document seq 0.00
  • Michael Field 03.05.22.pdf
    document seq 0.00
  • Molly Fewster 03.10.22.pdf
    document seq 0.00
  • Robert Snell 03.08.22.pdf
    document seq 0.00
  • Sean Kelley 03.08.22.pdf
    document seq 0.00
  • Tricia Hartner 03.10.22.pdf
    document seq 0.00
  • Nancy St. Clair 03.09.22.pdf
    document seq 0.00

Letters in Response to the Application Posted 3/15/2229 documents

  • Allison Marschalk 03.14.22.pdf
    document seq 0.00
  • Catherine Leuthold 03.15.22.pdf
    document seq 0.00
  • Chris McGlinn 03.14.22.pdf
    document seq 0.00
  • Constanze Sheridan 03.14.22.pdf
    document seq 0.00
  • Darcy Smith 03.13.22.pdf
    document seq 0.00
  • Deirdre Beck 03.14.22.pdf
    document seq 0.00
  • Denise Coco 03.12.22.pdf
    document seq 0.00
  • Greg Brown 03.15.22.pdf
    document seq 0.00
  • Hunter Smith 03.13.22.pdf
    document seq 0.00
  • Jenny Chitwood Field 03.12.22.pdf
    document seq 0.00
  • Ken Pascal 03.14.22.pdf
    document seq 0.00
  • Kevin Sheridan 03.14.22.pdf
    document seq 0.00
  • Lisa Coffey 03.15.22.pdf
    document seq 0.00
  • Lori McLaughlin 03.15.22.pdf
    document seq 0.00
  • Michael Field 03.15.22.pdf
    document seq 0.00
  • Perri Finnican 03.15.22.pdf
    document seq 0.00
  • Polly and Rob Grube 03.12.22.pdf
    document seq 0.00
  • Rachel Lampen 03.15.22.pdf
    document seq 0.00
  • Sandra B. Slaughter 03.15.22.pdf
    document seq 0.00
  • Sean Kelley 03.13.22.pdf
    document seq 0.00
  • Steve Bramwit 03.13.22.pdf
    document seq 0.00
  • Steve Haberstroh 03.12.22.pdf
    document seq 0.00
  • Theodore Grabarz 03.15.22.pdf
    document seq 0.00
  • Thomas K. McCaughey 03.15.22.pdf
    document seq 0.00
  • Thomas Reed 03.10.22.pdf
    document seq 0.00
  • Thomas Reed 03.10.22.pdf
    document seq 0.00
  • Tim Faxon and Elise Cooke 03.11.22.pdf
    document seq 0.00
  • Tricia Hartner 03.10.22.pdf
    document seq 0.00
  • William Conron 03.15.22.pdf
    document seq 0.00

Transmittals from Town Departments5 documents

  • Transmittal from Fire Marshal 03.16.22.pdf
    document seq 0.00
  • Transmittal from Inland Wetlands 03.16.22.pdf
    document seq 0.00
  • Transmittal from Building Department 03.17.22.pdf
    document seq 0.00
  • Transmittal from Health Department 03.24.22.pdf
    document seq 0.00
  • Transmittal from Engineering - Public Works 03.24.22.pdf
    document seq 0.00

Letters in Response to the Application - Posted 3/21/2226 documents

  • Neighbor Letter 03.14.22.pdf
    document seq 0.00
  • Neighbor letter 03.15.22 - Copy.pdf
    document seq 0.00
  • Allison and Brad Marschalk 03.16.22.pdf
    document seq 0.00
  • Anne Emson 03.14.22.pdf
    document seq 0.00
  • Brett Nardini 03.16.22.pdf
    document seq 0.00
  • Carol Howe 03.17.22.pdf
    document seq 0.00
  • Chris Matthews 03.16.22.pdf
    document seq 0.00
  • Dave Tonkovich 03.14.22.pdf
    document seq 0.00
  • Deirdre Beck 03.16.22.pdf
    document seq 0.00
  • Diane Consoli 03.16.22.pdf
    document seq 0.00
  • Elena Schlegel 03.16.22.pdf
    document seq 0.00
  • Elizabeth Orwicz 03.14.22.pdf
    document seq 0.00
  • Janet G. Schmitz 03.14.22.pdf
    document seq 0.00
  • Jonathan Barry 03.16.22.pdf
    document seq 0.00
  • Joy Corapi 03.16.22.pdf
    document seq 0.00
  • Kolleen Johnsen 03.18.22.pdf
    document seq 0.00
  • Libby Hudson 03.17.22.pdf
    document seq 0.00
  • Liz Moore 03.16.22.pdf
    document seq 0.00
  • Michael Walter Jr. 03.14.22.pdf
    document seq 0.00
  • Mike Suozzi 03.14.22.pdf
    document seq 0.00
  • Nancy Brennan 03.14.22.pdf
    document seq 0.00
  • Paul Orwicz 03.17.22.pdf
    document seq 0.00
  • Paul Sullivan 03.14.22.pdf
    document seq 0.00
  • Roger Harris 03.16.22.pdf
    document seq 0.00
  • Tan Prochi 03.17.22.pdf
    document seq 0.00
  • Zari Malekzadeh 03.15.22.pdf
    document seq 0.00

Correspondence from Applicants Attorney - Application Withdrawn 03.25.221 document

  • Correspondence from Applicants Attorney - Application Withdrawn.pdf
    document seq 0.00

Correspondence from John Knuff, Hurwitz, Sagarin, Slossberg & Knuff, LLC 03.21.221 document

  • Correspondence from John Knuff 03.21.22.pdf
    document seq 0.00

8-30g Memo 02.22.221 document

  • 8-30g Memo 02.22.22.pdf
    document seq 0.00

APPROVED South Avenue 468 03.22.224 documents

  • Modification to Special Permit.pdf
    document seq 0.00
  • Modification Special Permit Plans.pdf
    document seq 0.00
  • Certificates of Mailing.pdf
    document seq 0.00

APPLICANTS PRESENTATION 03.22.221 document

  • ppt - Parks Garage - P&Z Special Permit - 3-22-22.pdf
    document seq 0.00

DENIED South Avenue 255 03.22.225 documents

  • 255 SOUTH AVENUE.pdf
    document seq 0.00
  • Certified Mailing.pdf
    document seq 0.00
  • Certificate of Decision 03.22.22.pdf
    document seq 0.00

Letters in Response to the Application2 documents

  • 2022-03-18 McCarthy re 255 South Ave.pdf
    document seq 0.00
  • Leigh Leibel 03.22.22.pdf
    document seq 0.00

APPROVED Main Street 275 03.22.224 documents

  • 275 Main Street application for special permit bindered set.pdf
    document seq 0.00
  • 275 Main Street Proof of mailing to abutters.pdf
    document seq 0.00
  • Memo from DPW 03.15.22.pdf
    document seq 0.00
  • Certificate of Decision 03.22.22.pdf
    document seq 0.00

APPLICANTS PRESENTATION 04.26.22No documents

Planner's Memo 03.22.221 document

  • Planner's Memo 03.22.2022.pdf
    document seq 0.00

APPROVED West Road 705 04.26.228 documents

  • 705 WEST ROAD 04.26.22.pdf
    document seq 0.00
  • Certified Mailing.pdf
    document seq 0.00
  • Architectural Plans.pdf
    document seq 0.00
  • Certificate of Decision 04.26.22.pdf
    document seq 0.00

Transmittals from Town Departments3 documents

  • Transmittal from Engineering.DPW.pdf
    document seq 0.00
  • Transmittal from Health Department.pdf
    document seq 0.00
  • Transmittal from Inland Wetlands Department.pdf
    document seq 0.00

APPLICANTS PRESENTATION 04.26.221 document

  • 705 West Rd hearing presentation 4.26.22.pdf
    document seq 0.00

APPROVED Old Studio Road 63 04.26.2211 documents

  • 63 OLD STUDIO ROAD.pdf
    document seq 0.00
  • Certified Mail Receipts Favale.pdf
    document seq 0.00
  • Certificate of Decision 04.26.22.pdf
    document seq 0.00

Transmittals from Town Departments3 documents

  • Transmittal from Engineering - DPW.pdf
    document seq 0.00
  • Transmittal from Health Department.pdf
    document seq 0.00
  • Transmittal from Inland Wetlands.pdf
    document seq 0.00

Letters from Neighbors2 documents

  • Letters from Neighbors.pdf
    document seq 0.00
  • Letter from Rajan Srikrishnan.pdf
    document seq 0.00

Response to Engineering Comments 04.21.223 documents

  • 63OldStudioRd(04-20-22) ResponseLetter.pdf
    document seq 0.00
  • 63OldStudioRd(04-20-22) DrainReport.pdf
    document seq 0.00
  • 63OldStudioRd(04-20-22) SitePlan.pdf
    document seq 0.00

Response from Engineering - DPW 04.25.22No documents

APPROVED Forest Street 158 04.26.2217 documents

  • 158 Forest Special Permit.pdf
    document seq 0.00
  • 158-160 Forest Full Drainage Report 2-15-22.pdf
    document seq 0.00
  • 158-160 FOREST ST 02-21-22 REV.pdf
    document seq 0.00
  • 158-160 FOREST ST SITE PLAN SET 1-25-22 (2).pdf
    document seq 0.00
  • FinalArchitectural Plans158 Combined P&Z 022322.pdf
    document seq 0.00
  • Proposed lot line change - 158-160 FOREST ST 02-11-22 PDF.pdf
    document seq 0.00
  • Certified Mailing.pdf
    document seq 0.00
  • Certificate of Decision 05.24.22.pdf
    document seq 0.00

Transmittals from Town Departments1 document

  • 158 Forest St Drainage Analysis Review P&Z SP Memo.pdf
    document seq 0.00

Revised Improvement Location Survey 04.22.222 documents

  • Ltr P&Z 4.26.22 Revised Survey.pdf
    document seq 0.00
  • Survey revised 4.22.33 158-160 FOREST ST 04-22-22.pdf
    document seq 0.00

Revised Site Plan and Drainage as requested by Town Engineer 05.17.224 documents

  • Letter to Coplit re- 158- 160 Weed Street - re 4-21-22 comments.pdf
    document seq 0.00
  • 158-160 FOREST ST SITE PLAN SET 5-17-22 (2).pdf
    document seq 0.00
  • 158-160 Forest Full Drainage Report 5-17-22.pdf
    document seq 0.00
  • Revised Site Plan and Drainage response from Town Engineer 05.20.22.pdf
    document seq 0.00

Research and Analysis on Lot Line Revision from David Rucci 05.18.221 document

  • Ltr P&Z 5.18.22REV.pdf
    document seq 0.00

Applicants Presentation 05.24.221 document

  • Forest Street May 24th Hearing (revised).pdf
    document seq 0.00

APPROVED Forest Street 160 04.26.2220 documents

  • 160 Forest Street Special Permit.pdf
    document seq 0.00
  • 158-160 Forest Full Drainage Report 2-15-22.pdf
    document seq 0.00
  • 158-160 FOREST ST 02-21-22 REV.pdf
    document seq 0.00
  • 158-160 FOREST ST SITE PLAN SET 1-25-22 (2).pdf
    document seq 0.00
  • Final Architectural Plans160 Combined P&Z 022322.pdf
    document seq 0.00
  • Final Survey Lot Line Change 158-160 FOREST ST 01-12-22 REV PDF (2).pdf
    document seq 0.00
  • L-1.0 PLANTING PLAN (BWLA) FOREST 160 DEV 03-10-22 (18X24).pdf
    document seq 0.00
  • Proposed lot line change - 158-160 FOREST ST 02-11-22 PDF.pdf
    document seq 0.00
  • Certified Mailing.pdf
    document seq 0.00
  • Certificate of Decision 05.24.22.pdf
    document seq 0.00

Transmittals from Town Departments1 document

  • 160 Forest St Drainage Analysis Review P&Z SP Memo.pdf
    document seq 0.00

Revised Improvement Location Survey 04.22.222 documents

  • Ltr P&Z 4.26.22 Revised Survey.pdf
    document seq 0.00
  • Survey revised 4.22.33 158-160 FOREST ST 04-22-22.pdf
    document seq 0.00

APPLICANTS PRESENTATION 04.26.221 document

  • Forest Street Development Final 4.26.22.pdf
    document seq 0.00

Revised Site Plan and Drainage as requested by Town Engineer 05.17.224 documents

  • Letter to Coplit re- 158- 160 Weed Street - re 4-21-22 comments.pdf
    document seq 0.00
  • 158-160 FOREST ST SITE PLAN SET 5-17-22 (2).pdf
    document seq 0.00
  • 158-160 Forest Full Drainage Report 5-17-22.pdf
    document seq 0.00
  • Revised Site Plan and Drainage response from Town Engineer 05.20.22.pdf
    document seq 0.00

Research and Analysis on Lot Line Revision from David Rucci 05.18.221 document

  • Ltr P&Z 5.18.22REV.pdf
    document seq 0.00

Applicants Presentation 05.24.221 document

  • Forest Street May 24th Hearing (revised).pdf
    document seq 0.00

Regular Meeting 04.26.225 documents

Main Street 90 04.26.221 document

  • Site plan application 3.23.22.pdf
    document seq 0.00

Valley Road 225 04.26.222 documents

  • Stipulated for Judgment.pdf
    document seq 0.00
  • Plans.pdf
    document seq 0.00

Husted Lane 8 and 10 04.26.221 document

  • Modification of Special Permit.pdf
    document seq 0.00

DENIED WEED STREET 751 "Weed & Elm" 06.22.22209 documents

  • Certificate of Mailing Package 1.PDF
    document seq 0.00
  • 751 Weed Street - Traffic Impact Study - SIMCO.pdf
    document seq 0.00
  • CV - Michael Monteleone.pdf
    document seq 0.00
  • Excerpt from April 2022 Application of the Town of New Canaan for Certificate of Affordable Housing Completion-Moratorium.pdf
    document seq 0.00
  • Site Plan Review Set.pdf
    document seq 0.00
  • 751 Weed St Zoning Application from Timothy Hollister 07.21.22.PDF
    document seq 0.00
  • 751 Weed Street - Map Amendment Denial 11.28.22.pdf
    document seq 0.00
  • 751 Weed Street - Site Plan Denial 11.28.22.pdf
    document seq 0.00
  • 751 Weed Street - Text Amendment Denial 11.28.22.pdf
    document seq 0.00

APPLICATION MATERIAL35 documents

  • 751 Weed - Site Plan Review Set 2022-02-01 (2) (Application - Site Plan Documents).pdf
    document seq 0.00
  • 751 Weed Drainage Report (Full) 2021-12-02 (Report Appendix) (Reduced Size).pdf
    document seq 0.00
  • 751 Weed Street - Affordable Housing Need in New Canaan and Surrounding Towns Memorandum (Part 1-1) (Reduced Size).pdf
    document seq 0.00
  • 751 Weed Street - Affordable Housing Need in New Canaan and Surrounding Towns Memorandum (Part 1-2) (Reduced Size).pdf
    document seq 0.00
  • 751 Weed Street - Affordable Housing Need in New Canaan and Surrounding Towns Memorandum (Part 2-1) (Reduced Size).pdf
    document seq 0.00
  • 751 Weed Street - Affordable Housing Need in New Canaan and Surrounding Towns Memorandum (Part 2-2) (Reduced Size).pdf
    document seq 0.00
  • 751 Weed Street - Affordable Housing Need in New Canaan and Surrounding Towns Memorandum (Part 3-1) (Reduced Size).pdf
    document seq 0.00
  • 751 Weed Street - Affordable Housing Need in New Canaan and Surrounding Towns Memorandum (Part 3-2a) (Reduced Size).pdf
    document seq 0.00
  • 751 Weed Street - Affordable Housing Need in New Canaan and Surrounding Towns Memorandum (Part 3-2b (Reduced Size).pdf
    document seq 0.00
  • 751 Weed Street - Tab 1.PDF
    document seq 0.00
  • 751 Weed Street - Tab 2.pdf
    document seq 0.00
  • 751 Weed Street - Tab 3.PDF
    document seq 0.00
  • 751 Weed Street - Tab 4.pdf
    document seq 0.00
  • 751 Weed Street - Tab 5.pdf
    document seq 0.00
  • 751 Weed Street - Tab 6.PDF
    document seq 0.00
  • 751 Weed Street - Tab 7.pdf
    document seq 0.00
  • 751 Weed Street - Tab 8.pdf
    document seq 0.00
  • 751 Weed Street - Tab 9.pdf
    document seq 0.00
  • 751 Weed Street - Tab 10 (Reduced Size).pdf
    document seq 0.00
  • 751 Weed Street - Tab 11.pdf
    document seq 0.00
  • 751 Weed Street - Tab 12.pdf
    document seq 0.00
  • 751 Weed Street - Tab 13.pdf
    document seq 0.00
  • 751 Weed Street - Tab 14.pdf
    document seq 0.00
  • 751 Weed Street - Tab 15 (Reduced Size).pdf
    document seq 0.00
  • 751 Weed Street - Tab 16 (Reduced Size) .pdf
    document seq 0.00
  • 751 Weed Street - Tab 17.PDF
    document seq 0.00
  • 751 Weed Street Application - Architectural Plans.pdf
    document seq 0.00
  • 751 Weed St - New Canaan CT - GIS only.pdf
    document seq 0.00
  • 751 Weed St - New Canaan CT - GIS with Building.pdf
    document seq 0.00
  • 751 Weed Street - New Canaan - Plan Rendering (2022-01-11).pdf
    document seq 0.00
  • 751 Weed Street - New Canaan CT - Landscape Plan (2022-02-01).pdf
    document seq 0.00
  • 751 Weed Street - New Canaan CT - Lighting Plan (2022-02-01).pdf
    document seq 0.00
  • 751 Weed Street - New Canaan CT - Render with Dims (202-01-21).pdf
    document seq 0.00
  • 751 Weed Street - New Canaan CT - Tree Plan (2022-02-01).pdf
    document seq 0.00
  • 751 Weed Street - New Canaan CT - Truck Turning Figure.pdf
    document seq 0.00

Letters in Response to the Application - Posted week of 04.25.227 documents

  • Marcy Smith 04.08.21.pdf
    document seq 0.00
  • Constanze Sheridan 04.25.22.pdf
    document seq 0.00
  • Kevin Sheridan 04.25.22.pdf
    document seq 0.00
  • Michael Field 04.25.22docx.pdf
    document seq 0.00
  • Sean Kelley 04.26.22.pdf
    document seq 0.00
  • Sean Kelley 04.26.22 (2).pdf
    document seq 0.00
  • Michelle Kantor 04.26.22.pdf
    document seq 0.00

Letters in Response to the Withdrawn Application - Posted 02.22.2211 documents

  • Catherine Hanrattie 02.17.22.pdf
    document seq 0.00
  • Diane Consoli 02.17.22.pdf
    document seq 0.00
  • Jack Trifero 02.22.22.pdf
    document seq 0.00
  • Kim Appelt 02.18.22.pdf
    document seq 0.00
  • Kristen L. Johnson 02.18.22.pdf
    document seq 0.00
  • Michael Field 02.20.22.pdf
    document seq 0.00
  • Molly DeGaetano 02.17.22.pdf
    document seq 0.00
  • Morgan Clifford 02.16.22.pdf
    document seq 0.00
  • Norm Jensen 02.16.22.pdf
    document seq 0.00
  • Sanny Warner 02.20.22.pdf
    document seq 0.00
  • Suzanne Gibbons 02.17.22.pdf
    document seq 0.00

Letters in Response to the Withdrawn Application - Posted 03.11.2212 documents

  • Alexander Bues 03.08.22.pdf
    document seq 0.00
  • Audrey & Alex Chastain-Chapman 03.09.22.pdf
    document seq 0.00
  • Brooke Santulli 03.08.22.pdf
    document seq 0.00
  • Christopher Salvatore 03.09.22.pdf
    document seq 0.00
  • Fanny Moran 03.08.22.pdf
    document seq 0.00
  • Lex Leeming 03.09.22.pdf
    document seq 0.00
  • Michael Field 03.05.22.pdf
    document seq 0.00
  • Molly Fewster 03.10.22.pdf
    document seq 0.00
  • Robert Snell 03.08.22.pdf
    document seq 0.00
  • Sean Kelley 03.08.22.pdf
    document seq 0.00
  • Tricia Hartner 03.10.22.pdf
    document seq 0.00
  • Nancy St. Clair 03.09.22.pdf
    document seq 0.00

Letters in Response to the Withdrawn Application - Posted 03.15.2226 documents

  • Allison Marschalk 03.14.22.pdf
    document seq 0.00
  • Catherine Leuthold 03.15.22.pdf
    document seq 0.00
  • Chris McGlinn 03.14.22.pdf
    document seq 0.00
  • Constanze Sheridan 03.14.22.pdf
    document seq 0.00
  • Darcy Smith 03.13.22.pdf
    document seq 0.00
  • Deirdre Beck 03.14.22.pdf
    document seq 0.00
  • Greg Brown 03.15.22.pdf
    document seq 0.00
  • Hunter Smith 03.13.22.pdf
    document seq 0.00
  • Ken Pascal 03.14.22.pdf
    document seq 0.00
  • Ken Pascal 03.14.22.pdf
    document seq 0.00
  • Kevin Sheridan 03.14.22.pdf
    document seq 0.00
  • Lisa Coffey 03.15.22.pdf
    document seq 0.00
  • Lori McLaughlin 03.15.22.pdf
    document seq 0.00
  • Michael Field 03.15.22.pdf
    document seq 0.00
  • Perri Finnican 03.15.22.pdf
    document seq 0.00
  • Polly and Rob Grube 03.12.22.pdf
    document seq 0.00
  • Rachel Lampen 03.15.22.pdf
    document seq 0.00
  • Sandra B. Slaughter 03.15.22.pdf
    document seq 0.00
  • Sean Kelley 03.13.22.pdf
    document seq 0.00
  • Steve Bramwit 03.13.22.pdf
    document seq 0.00
  • Steve Haberstroh 03.12.22.pdf
    document seq 0.00
  • Theodore Grabarz 03.15.22.pdf
    document seq 0.00
  • Thomas Reed 03.10.22.pdf
    document seq 0.00
  • Tim Faxon and Elise Cooke 03.11.22.pdf
    document seq 0.00
  • Tricia Hartner 03.10.22.pdf
    document seq 0.00
  • William Conron 03.15.22.pdf
    document seq 0.00

Letters in Response to the Application - Posted week of 05.02.222 documents

  • Brooke Santulli 02.12.22.pdf
    document seq 0.00
  • Tan Prochi 05.03.22.pdf
    document seq 0.00

Letters in Response to the Withdrawn Application - Posted 03.21.2226 documents

  • Neighbor Letter 03.14.22.pdf
    document seq 0.00
  • Neighbor letter 03.15.22 - Copy.pdf
    document seq 0.00
  • Anne Emson 03.14.22.pdf
    document seq 0.00
  • Allison and Brad Marschalk 03.16.22.pdf
    document seq 0.00
  • Brett Nardini 03.16.22.pdf
    document seq 0.00
  • Carol Howe 03.17.22.pdf
    document seq 0.00
  • Chris Matthews 03.16.22.pdf
    document seq 0.00
  • Dave Tonkovich 03.14.22.pdf
    document seq 0.00
  • Deirdre Beck 03.16.22.pdf
    document seq 0.00
  • Diane Consoli 03.16.22.pdf
    document seq 0.00
  • Elena Schlegel 03.16.22.pdf
    document seq 0.00
  • Elizabeth Orwicz 03.14.22.pdf
    document seq 0.00
  • Janet G. Schmitz 03.14.22.pdf
    document seq 0.00
  • Jonathan Barry 03.16.22.pdf
    document seq 0.00
  • Joy Corapi 03.16.22.pdf
    document seq 0.00
  • Kolleen Johnsen 03.18.22.pdf
    document seq 0.00
  • Libby Hudson 03.17.22.pdf
    document seq 0.00
  • Liz Moore 03.16.22.pdf
    document seq 0.00
  • Michael Walter Jr. 03.14.22.pdf
    document seq 0.00
  • Mike Suozzi 03.14.22.pdf
    document seq 0.00
  • Nancy Brennan 03.14.22.pdf
    document seq 0.00
  • Paul Orwicz 03.17.22.pdf
    document seq 0.00
  • Paul Sullivan 03.14.22.pdf
    document seq 0.00
  • Roger Harris 03.16.22.pdf
    document seq 0.00
  • Tan Prochi 03.17.22.pdf
    document seq 0.00
  • Zari Malekzadeh 03.15.22.pdf
    document seq 0.00

Transmittals from Town Departments8 documents

  • Transmittal from Building Department 03.17.22.pdf
    document seq 0.00
  • Transmittal from Engineering - Public Works 03.25.22.pdf
    document seq 0.00
  • Transmittal from Fire Marshal 03.16.22.pdf
    document seq 0.00
  • Transmittal from Health Department 03.24.22.pdf
    document seq 0.00
  • Transmittal from Inland Wetlands 03.16.22.pdf
    document seq 0.00
  • Transmittal from Building Department 06.16.22.pdf
    document seq 0.00
  • 751 Weed St NC P&Z Memo 2022-07-07.pdf
    document seq 0.00
  • 751 Weed St NC P&Z Memo 2022-09-15.pdf
    document seq 0.00

Supplemental Materials 06.15.224 documents

  • June 15 2022 - Applicant s Supplemental Materials for Weed Street (part 1).pdf
    document seq 0.00
  • June 15 2022 - Applicant s Supplemental Materials for Weed Street (part 2).pdf
    document seq 0.00
  • June 15 2022 - Applicant s Supplemental Materials for Weed Street (part 3).pdf
    document seq 0.00
  • June 15 2022 - Applicant s Supplemental Materials for Weed Street (part 4).pdf
    document seq 0.00

APPLICANTS PRESENTATION 06.22.222 documents

  • 751 Weed Street - June 22 2022 Presentation Materials (Reduced Size).pdf
    document seq 0.00
  • 751 Weed Street Presentation Material 6.22.PPTX
    document seq 0.00

APPLICANTS PRESENTATION REVISED JUNE 22, 2022 06.22.221 document

  • 751 Weed Street June 22 2022 Presentation Materials (Reduced Size).pdf
    document seq 0.00

Commissioner Krista Neilson's Comments 07.07.221 document

  • Krista Neilson's Comments.pdf
    document seq 0.00

Revised Civil Plans 05.18.221 document

  • 751 Weed - Civil Plans 2022-05-18.pdf
    document seq 0.00

Letters in Response to the Application - Posted 07/12/225 documents

  • Unanimous Position of all Hatfield Mews Owners 07.12.22.pdf
    document seq 0.00
  • Herbert Schaeffer 07.12.22 .pdf
    document seq 0.00
  • Sean M. Kelley 06.28.22.pdf
    document seq 0.00
  • Kelley Weed Traffic Wetlands 7.13.22.pdf
    document seq 0.00
  • Eric Schaeffer 07.12.22.pdf
    document seq 0.00

Letters in Response to the Application - Posted week of 07.18.226 documents

  • Sean Kelley - remarks for July 13, 2022 P&Z Meeting - Google Docs.pdf
    document seq 0.00
  • Irene Barrack 07.15.22.pdf
    document seq 0.00
  • Jonathan Doorley 07.15.22.pdf
    document seq 0.00
  • Richard P. Vachula 07.20.22.pdf
    document seq 0.00
  • Giacomo Landi and Elizabeth Fabian 07.22.22.pdf
    document seq 0.00
  • Richard H. Troy 07.22.22.pdf
    document seq 0.00

Letters in Response to the Application - Posted week of 07.25.226 documents

  • Mike Field 06.29.22.pdf
    document seq 0.00
  • Mike Field 07.25.22.pdf
    document seq 0.00
  • Mike Field 07.22.22.pdf
    document seq 0.00
  • Harriet Plavoukos 06.29.22.pdf
    document seq 0.00
  • Terry Spring 07.26.22.pdf
    document seq 0.00
  • Michael and Jenny Field 07.28.22.pdf
    document seq 0.00

Supplemental Materials 9.12.2220 documents

  • 751 Weed - Third Supplemental - Cover Sheet and TOC.PDF
    document seq 0.00
  • 751 Weed - Third Supplemental - Tab 1.PDF
    document seq 0.00
  • 751 Weed - Third Supplemental - Tab 2 .PDF
    document seq 0.00
  • 751 Weed - Third Supplemental - Tab 3 .PDF
    document seq 0.00
  • 751 Weed - Third Supplemental - Tab 4 .PDF
    document seq 0.00
  • 751 Weed - Third Supplemental - Tab 5.PDF
    document seq 0.00
  • 751 Weed - Third Supplemental - Tab 6 .PDF
    document seq 0.00
  • 751 Weed - Third Supplemental - Tab 7.PDF
    document seq 0.00
  • 751 Weed - Third Supplemental - Tab 8.PDF
    document seq 0.00
  • 751 Weed - Third Supplemental - Tab 9.PDF
    document seq 0.00
  • 751 Weed - Third Supplemental - Tab 10.PDF
    document seq 0.00
  • 751 Weed - Third Supplemental - Tab 11.PDF
    document seq 0.00
  • 751 Weed - Third Supplemental - Tab 12 .PDF
    document seq 0.00
  • 751 Weed - Third Supplemental - Tab 13 .PDF
    document seq 0.00
  • 751 Weed - Third Supplemental - Tab 14 .PDF
    document seq 0.00
  • 751 Weed - Third Supplemental - Tab 15 .PDF
    document seq 0.00
  • 751 Weed - Third Supplemental - Tab 16 .PDF
    document seq 0.00
  • 751 Weed - Third Supplemental - Tab 17 .PDF
    document seq 0.00
  • 751 Weed - Third Supplemental - Tab 18 .PDF
    document seq 0.00
  • 751 Weed Revised Site Plan Set 8.31.22 (RS).pdf
    document seq 0.00

Applicant's Presentation 09.19.222 documents

  • Presentation rev2.pptx
    document seq 0.00
  • 751 Weed Street Powerpoint w slides1 63012267.PPTX
    document seq 0.00

Andrew Kingsbury Peer Review 09.19.221 document

  • Operational and Fire Safety Review 09.19.22.pdf
    document seq 0.00

Peer review John Thompson 09.19.221 document

  • John Thompson Peer Review 09.19.22.pdf
    document seq 0.00

Planner's Memo 09.19.222 documents

  • Laux review--bldg.pdf
    document seq 0.00
  • Planner's Memo 9.19.2022.pdf
    document seq 0.00

Letters in Response to the Application 09.19.223 documents

  • Sean Kelley Letter 09.16.22.pdf
    document seq 0.00
  • Teresa Mucci Letter.pdf
    document seq 0.00
  • P&Z - Adjacent properties Sept 19, 2022.pdf
    document seq 0.00

Supplemental Comments and Responses by Trinkaus Engineering 09.23.221 document

  • 751 Street Street - Supplemental Comments and Responses by Trinkaus Engineering - 09-23-2022.pdf
    document seq 0.00

Response Letter to Engineering from D'Andrea Surving and Engineering 09.22.22No documents

Material Submitted 09.23.228 documents

  • 751 Weed Street - New Canaan CT - Tree Plan (2022-09-23).pdf
    document seq 0.00
  • Part 1 - Final Supplemental Materials - Weed Street.pdf
    document seq 0.00
  • Part 2 - Final Supplemental Materials - Weed Street.pdf
    document seq 0.00
  • Part 3 - Final Supplemental Materials - Weed Street.pdf
    document seq 0.00
  • Part 5 - Final Supplemental Materials - Weed Street.pdf
    document seq 0.00
  • Part 7 - Final Supplemental Materials - Weed Street.pdf
    document seq 0.00
  • Part 6 - Final Supplemental Materials - Weed Street.pdf
    document seq 0.00
  • Part 4 - Final Supplemental Materials - Weed Street.pdf
    document seq 0.00

Applicants Presentation 09.27.221 document

  • 751 Weed Presentation rev3 (1).pptx
    document seq 0.00

Letters in Response to the Application - Posted week of 09.26.2225 documents

  • Michael Field 09.26.22.pdf
    document seq 0.00
  • Giacomo Landi and Elizabeth Fabian 09.26.22.pdf
    document seq 0.00
  • Jeff Holland 09.27.22.pdf
    document seq 0.00
  • P&Z Presentation 313 Elm Street - Sept 27, 2022.pdf
    document seq 0.00
  • Sean Kelley 9.27.22.pdf
    document seq 0.00

Civil Site Plan 09.26.221 document

  • 751 Weed - Civil Site Plan 2022-09-26.pdf
    document seq 0.00

Administrative Approvals 04.26.224 documents

  • NCCS Baseball Field Schedule 04.26.22.pdf
    document seq 0.00
  • 8-30J Draft Affordable Housing Plan.pdf
    document seq 0.00
  • Lukes Wood Road 365 - Summer 2022 Court Schedule.pdf
    document seq 0.00

NCCS - Letter from Karen Sneirson 04.22.221 document

  • Letter from Karen Sneirson 04.22.22.pdf
    document seq 0.00

APPROVED Main Street 130 Site Plan 05.24.224 documents

  • NBW Site Plan Application Electronic Submission 5-4-2022.pdf
    document seq 0.00
  • Certificate of Decision 05.24.22.pdf
    document seq 0.00

Revised Floor Plan 05.19.222 documents

  • NBW Site Plan Memo and Revised Floor Plan 5-19-222.pdf
    document seq 0.00
  • Exhibit C Proposed Floor Plan Revised 5-19-2022 for Admin Approval.pdf
    document seq 0.00

APPROVED Main Street 64 Site Plan 05.24.222 documents

  • 64 Main Street - Site Plan.pdf
    document seq 0.00
  • Certificate of Decision 05.24.22.pdf
    document seq 0.00

APPROVED Main Street 162 Site Plan 05.24.222 documents

  • Site Plan Application.pdf
    document seq 0.00
  • Certificate of Decision 05.24.22.pdf
    document seq 0.00

APPROVED Clearview Lane 119 05.24.225 documents

  • 119 Clearview Lane.pdf
    document seq 0.00
  • Certificate of Decision 06.28.22.pdf
    document seq 0.00

Transmittals from Town Departments2 documents

  • Transmittal from Town Engineer.pdf
    document seq 0.00
  • Transmittal from Inland Wetlands.pdf
    document seq 0.00

Applicants Presentation 06.28.221 document

  • 119 Clearview Lane Special Permit Presentation.pdf
    document seq 0.00

APPROVED Laurel Road 485 05.24.223 documents

  • 485 LAUREL ROAD 05.24.22.pdf
    document seq 0.00
  • Certificate of Decision 05.24.22.pdf
    document seq 0.00

Transmittals from Town Departments1 document

  • Transmittal from Inland Wetlands.pdf
    document seq 0.00

Planner's Memo 05.24.221 document

  • Planner's Memo 05.24.22.pdf
    document seq 0.00

APPROVED Elm Street 137 05.24.222 documents

  • 137 Main Street 05.24.22.pdf
    document seq 0.00
  • Certificate of Decision 05.24.22.pdf
    document seq 0.00

APPROVED 8-24 Review - 751 Weed Street 06.16.228 documents

  • 8-24 Report Request.pdf
    document seq 0.00
  • 8-24 report draft --WPCA-REVISION clean.pdf
    document seq 0.00

Letters from Neighbors1 document

  • Letter to NCWPCB from 313 Elm - June 7, 2022.pdf
    document seq 0.00

Presentation Materials 06.16.221 document

  • 16AD KIMBERLY SEWER sketch0.pdf
    document seq 0.00

Planner's Memo 06.16.223 documents

  • Planner's Memo 6.16.2022.pdf
    document seq 0.00
  • Maps.pdf
    document seq 0.00
  • Sewer Map.pdf
    document seq 0.00

Supplemental Materials submitted by Timothy S. Hollister1 document

  • Sewer Capacity and Approval to Connect Multi-Family Development.PDF
    document seq 0.00

APPROVED Rosebrook Road 280 06.28.228 documents

  • 280 ROSEBROOK ROAD 06.28.22.pdf
    document seq 0.00
  • Certified Mailing.pdf
    document seq 0.00
  • Certificate of Decision 06.28.22.pdf
    document seq 0.00

Transmittals from Town Departments4 documents

  • Transmittal from Health 1.pdf
    document seq 0.00
  • Transmittal from Health 2.pdf
    document seq 0.00
  • Transmittal from Inland Wetlands.pdf
    document seq 0.00
  • Transmittal from DPW.pdf
    document seq 0.00

Applicants Presentation 06.28.221 document

  • 280 Rosebrook Road Presentation.pdf
    document seq 0.00

DENIED Main Street 51 07.26.2253 documents

  • 51 Main - Cover Page Transmittal and Overview Letter (Tabs 1 and 2).pdf
    document seq 0.00
  • 51 Main - Affordability Memo.pdf
    document seq 0.00
  • Tabs A - N.pdf
    document seq 0.00
  • 51 Main PlanSet(Merged) (1-8).pdf
    document seq 0.00
  • 51 Main PlanSet(Merged) (9-12).pdf
    document seq 0.00
  • 51 Main PlanSet(Merged) (13-17).pdf
    document seq 0.00
  • 51 Main PlanSet(Merged) (18-21).pdf
    document seq 0.00
  • Tabs 3 - 16.pdf
    document seq 0.00
  • 51 Main Street Hearing Notice Cert of Mailing 7.14.22.pdf
    document seq 0.00
  • 51 Main Street - Applicants Supplemental Materials - July 22 2022.pdf
    document seq 0.00
  • 51 Main Street--map amendment.12.22.22.Final.pdf
    document seq 0.00
  • 51 Main Street--Site Plan. 12.22.2022. Final.pdf
    document seq 0.00
  • 51 Main Street--text amendment.12.22.22.Final.pdf
    document seq 0.00

Transmittals from Town Departments4 documents

  • 51 Main Street - Engineering.pdf
    document seq 0.00
  • 51 Main Street - Health.pdf
    document seq 0.00
  • 51 Main Street - Fire Marshal.pdf
    document seq 0.00
  • 51 Main Street - Engineering 10.24.22.pdf
    document seq 0.00

Andrew Kingsbury - Peer Review1 document

  • Operational and Fire Safety Review - 51 Main Street.pdf
    document seq 0.00

Letters in Response to the Application 07.26.226 documents

  • Jane Montanaro.Preservation CT 07.22.22.pdf
    document seq 0.00
  • Fanny Moran 07.25.22.pdf
    document seq 0.00
  • Susan Serven 07.26.22.pdf
    document seq 0.00
  • Sanny Warner 07.26.22.pdf
    document seq 0.00
  • Neele-Banks Stichnoth 07.26.22.pdf
    document seq 0.00
  • Patricia Oxman 07.26.22.pdf
    document seq 0.00

Peer Review John P. Thompson 07.24.221 document

  • New Canaan PEER REVIEW Report (51 Main St.).pdf
    document seq 0.00

APPLICANTS PRESENTATION 07.26.221 document

  • 51 Main Street - Final Draft July 26 P&Z Hearing Presentation (RS).pdf
    document seq 0.00

Private Peer Reviewer - Tod Bryant3 documents

  • 51 Main Street - Letter Report from Heritage Resources.pdf
    document seq 0.00
  • Tod Bryant CV.pdf
    document seq 0.00
  • 51 Main Street - Revised Letter Report from Heritage Resources.pdf
    document seq 0.00

Private Peer Reviewer - Daryn Reyman-Lock2 documents

  • 51 Main Street - Letter Report from Reyman-Lock.pdf
    document seq 0.00
  • Reyman-Lock CV.pdf
    document seq 0.00

Letter from State Historic Preservation Office1 document

  • New Canaan Main Street 51 ltr 8 22 22.pdf
    document seq 0.00

Private Peer Reviewer - Michael Monteleone2 documents

  • 51 Main Street - Traffic Review by SIMCO - 08-22-2022.pdf
    document seq 0.00
  • Monteleone CV.pdf
    document seq 0.00

Letters in Response to the Application 8.23.222 documents

  • Terry Spring 8.23.22.pdf
    document seq 0.00
  • Mimi Findlay 8.23.22.pdf
    document seq 0.00

New Canaan Historic District - David Scott Parker2 documents

  • 2022 0819 New Canaan Hist Dist DSP.pdf
    document seq 0.00
  • 2022-08-22 David Scott Parker Resume.pdf
    document seq 0.00

PZC Referral to Historic District Commission1 document

  • Planner's Memo Referral to HDC 8.29.2022.pdf
    document seq 0.00

FINAL Supplemental Materials 10.19.222 documents

  • Final Supplemental Materials.pdf
    document seq 0.00
  • Site Plan Set.pdf
    document seq 0.00

Supplemental Peer Review - Andrew Kingsbury 10.24.221 document

  • Operational and Fire Safety Review - 51 Main Street Supplemental Review 10-24-2022.pdf
    document seq 0.00

Peer Review - John P. Thompson 10.23.221 document

  • New Canaan Peer Review Responses -51 Main St..odt
    document seq 0.00

Applicants Presentation 10.25.221 document

  • 51 Main St Presentation 2022-10-25.pptx
    document seq 0.00

Revised Plan Review Record - Christopher R. Laux 10.24.223 documents

  • Email 10.24.22.pdf
    document seq 0.00
  • 10-24-22 memo re revised drawings.pdf
    document seq 0.00
  • 10-24-22 revised plan review record.pdf
    document seq 0.00

Letter Report from Reyman-Lock RE: Revised Plans 10.25.221 document

  • 51 Main Street - Letter Report from Reyman-Lock Re Revised Plans - 10-25-2022.pdf
    document seq 0.00

Letter Report from Heritage Resources RE: Revised Plans 10.25.221 document

  • 51 Main Street - Letter Report from Heritage Resources Re Revised Plans - 10-25-2022.pdf
    document seq 0.00

8-30G Revisions 10.24.221 document

  • 51 Main Street - 8-30G 10.24.2022 revisions.pdf
    document seq 0.00

Letters in Response to the Application 10.25.221 document

  • Additional Letters for 51 Main Street 10.25.22.pdf
    document seq 0.00

Traffic Review by SIMCO RE: Revised Plans 10.25.221 document

  • 51 Main Street - Traffic Review by SIMCO Re Revised Plans - 10-25-2022.pdf
    document seq 0.00

Corrected Traffic Review by SIMCO RE Revised Plans 10.25.221 document

  • 51 Main Street - Corrected Traffic Review by SIMCO Re Revised Plans - 10-25-2022.pdf
    document seq 0.00

Planner's Memo 06.22.226 documents

  • Planner's Memo 6.22.2022.pdf
    document seq 0.00
  • Operational and Fire Safety Review KINGSBURY 751 Weed Street .pdf
    document seq 0.00
  • Easements.pdf
    document seq 0.00
  • Maps.pdf
    document seq 0.00
  • Sewer Map.pdf
    document seq 0.00
  • New Canaan Thompson--TRAFFIC (Weed St).pdf
    document seq 0.00

APPROVED 8-24 Review - Playhouse Theater 06.28.222 documents

  • Memo-P&Z-8-24-Playhouse Lease-6-21-22.pdf
    document seq 0.00
  • Playhouse Lease 6-28-2022.pdf
    document seq 0.00

APPROVED Forest Street 21 Site Plan 06.28.222 documents

  • 21 Forest Street Site Plan App w all Exhibits.pdf
    document seq 0.00
  • Certificate of Decision 06.28.22.pdf
    document seq 0.00

Administrative Actions 06.28.222 documents

  • North Wilton Road 377.pdf
    document seq 0.00
  • Planning & Zoning Regulations Concerning Patios from David Rucci.pdf
    document seq 0.00

APPROVED Elm Street 44 Site Plan 06.28.222 documents

  • 44 Elm Street 06.28.22.pdf
    document seq 0.00
  • Certificate of Decision 06.28.22.pdf
    document seq 0.00

APPROVED Elm Street 72 Site Plan 06.28.224 documents

  • 72 Elm Street 06.28.22.pdf
    document seq 0.00
  • A1.02.STOREFRONT ALTERATION-11 X 17 with CAD Dimensions.pdf
    document seq 0.00
  • 72 Elm Street.jpg
    document seq 0.00
  • Certificate of Decision 06.28.22.pdf
    document seq 0.00

Planner's Memo 06.28.221 document

  • Planner's Memo 6.28.22.pdf
    document seq 0.00

APPROVED Burtis Avenue 11, 21 and 25, Cherry Street Parking Lot and Parcel K 07.26.2279 documents

  • Site Plan and Special Permit Applications SIGNED.PDF
    document seq 0.00
  • Schedule A - List of Abutting Properties and Map.PDF
    document seq 0.00
  • Schedule B - List of Submitted Plans.pdf
    document seq 0.00
  • Schedule C - Prior Zoning Approvals.PDF
    document seq 0.00
  • Schedule D - Project Narrative.pdf
    document seq 0.00
  • Stormwater Management Report.pdf
    document seq 0.00
  • Traffic Report.pdf
    document seq 0.00
  • Zoning Data Chart.pdf
    document seq 0.00
  • Architectural Drawings.pdf
    document seq 0.00
  • Civil Drawings.pdf
    document seq 0.00
  • Sv-1 - Property Survey & Topographic Survey.pdf
    document seq 0.00
  • BURTIS AVENUE-SITE PLAN-SP-1.0 2022-04-27.pdf
    document seq 0.00
  • BURTIS AVENUE-SITE PLAN-SP-1.1 2022-04-27.pdf
    document seq 0.00
  • BURTIS AVENUE-SITE PLAN-SP-2.0 2022-04-27.pdf
    document seq 0.00
  • NCLR Map 5476.PDF
    document seq 0.00
  • Site Plan and Special Permit Applications SIGNED (S7440749).pdf
    document seq 0.00
  • Evidence of Neighbor Notice Mailing Package - Burtis Ave (S7450642).pdf
    document seq 0.00
  • PZC Extension Letter - Burtis Ave 7.27.22 (S7452160).PDF
    document seq 0.00
  • Evidence of Neighbor Mailing - Burtis Ave 8.10.22 (S7454821).pdf
    document seq 0.00
  • Certificate of Decision 11.09.22.pdf
    document seq 0.00

Transmittals from Town Departments6 documents

  • Burtis Avenue - Engineering.pdf
    document seq 0.00
  • Burtis Avenue - Health.pdf
    document seq 0.00
  • Burtis Avenue - Inland Wetlands.pdf
    document seq 0.00
  • Transmittal from Fire Marshal 09.26.22.pdf
    document seq 0.00
  • 11 21 25 Burtis Ave PZ Memo with Attachments 10.17.22.pdf
    document seq 0.00
  • Burtis Avenue - Engineering 10.24.22.pdf
    document seq 0.00

Response Memo to Engineering from VHB 07.15.222 documents

  • 2022-07-13 - 11 21 25 Burtis Ave Response to Comments Signed.pdf
    document seq 0.00
  • 20925.00 Full Planset Signed.pdf
    document seq 0.00

APPLICANTS PRESENTATION 07.26.221 document

  • BURTIS AVENUE-RENDERING-SP1.1 2022-07-20 r.pdf
    document seq 0.00

Applicant's Presentation 8.23.228 documents

  • ArchITECT rePLACE Burtis Ave Presentation Part A.pdf
    document seq 0.00
  • ArchITECT rePLACE Burtis Ave Presentation Part B.pdf
    document seq 0.00
  • ArchITECT rePLACE Burtis Ave Presentation Part C.pdf
    document seq 0.00
  • LANDSCAPE Burtis Ave Rendering-SP1.1 2022-07-20 r.pdf
    document seq 0.00
  • ENGINEER 2022-07-20 PRColorBoard-30x42.pdf
    document seq 0.00
  • TRAFFIC Burtis Ave - P&Z Meeting - Traffic Slides.pdf
    document seq 0.00
  • PARKING 2022.08.23 - Burtis Ave - On Street Parking Figure.pdf
    document seq 0.00
  • Requested Special Permits - Burtis Ave (S7456386).PDF
    document seq 0.00

Letters in Response to the Application3 documents

  • 8-26-2022 Exhibits for Letter to P and Z Burtis and Cherry.pdf
    document seq 0.00
  • 8-26-2022 Letter to Planning and Zoning Burtis and Cherry.pdf
    document seq 0.00
  • Jeff Holland 09.27.22.pdf
    document seq 0.00

Supplemental Materials 9.21.2220 documents

  • Burtis Ave Affordability Plan 9.21.22.PDF
    document seq 0.00
  • Burtis Ave Architecturals Part 1 9.21.22.pdf
    document seq 0.00
  • Burtis Ave Architecturals Part 2 9.21.22.pdf
    document seq 0.00
  • Burtis Ave Architecturals Part 3 9.21.22.pdf
    document seq 0.00
  • Burtis Ave Architecturals Part 4 9.21.22.pdf
    document seq 0.00
  • Burtis Ave Circulation Study 9.21.22.PDF
    document seq 0.00
  • Burtis Ave Civil Set 9.21.22.PDF
    document seq 0.00
  • Burtis Ave Construction Plan 9.21.22.PDF
    document seq 0.00
  • Burtis Ave Cover Letter 9.21.22.pdf
    document seq 0.00
  • Burtis Ave Deliveries Management 9.21.22.PDF
    document seq 0.00
  • Burtis Ave Landscape Plan 9.21.22.PDF
    document seq 0.00
  • Burtis Ave Logistics Plans 9.21.22.PDF
    document seq 0.00
  • Burtis Ave Move in Plan 9.21.22.PDF
    document seq 0.00
  • Burtis Ave Schedule B 9.21.22.pdf
    document seq 0.00
  • Burtis Ave Schedule D Project Narrative 9.21.22.PDF
    document seq 0.00
  • Burtis Ave Snow Management 9.21.22.PDF
    document seq 0.00
  • Burtis Ave Stormwater Management 9.21.22.PDF
    document seq 0.00
  • Burtis Ave Trash Management 9.21.22.PDF
    document seq 0.00
  • Burtis Ave VHB Response to M. Coplit 9.21.22.PDF
    document seq 0.00
  • Burtis Ave Zoning Summary Chart 9.21.22.PDF
    document seq 0.00

Brock Saxe Burtis and Cherry Slides 09.27.22No documents

Supplemental Renderings 09.27.221 document

  • Updated Architectural Renderings 9.15.22 (S7462705).PDF
    document seq 0.00

Revised On-Street Parking Figure for the Circulation Study 09.27.221 document

  • 2022.09.22 - Revised Burtis Ave On Street Parking.pdf
    document seq 0.00

Applicants Presentation 10.24.221 document

  • Slidedeck Burtis Ave 10.24.22.pdf
    document seq 0.00

Response Memo to Engineering 10.24.225 documents

  • Ltr to M. Coplit Eng Response 10.20.22 (S7466306).docx
    document seq 0.00
  • Combined Revised Landscape Plans 10.18.22 (S7466237).pdf
    document seq 0.00
  • Compiled Sewer Memo 10.20.22 (S7466220).pdf
    document seq 0.00
  • Overhang Diagram Burtis Ave 7.15.22.pdf
    document seq 0.00
  • Trash Management Logistic Plan 10.18.22 (S7466226).pdf
    document seq 0.00

Revisions 10.24.2211 documents

  • 2022.10.17 - Burtis Ave - Resident Circulation.pdf
    document seq 0.00
  • 2022.10.18 - Burtis Ave & Cherry St - On Street Parking Figure.pdf
    document seq 0.00
  • 2022.10.18.Burtis Avenue Development Logistic Plans.pdf
    document seq 0.00
  • BURTIS AVENUE-SP-1.0 2022-10-18.pdf
    document seq 0.00
  • BURTIS AVENUE-SP-1.1 2022-10-18.pdf
    document seq 0.00
  • c12 high res.pdf
    document seq 0.00
  • Sweet Gum Slender.jpg
    document seq 0.00
  • BURTIS AVENUE-RENDERING 2022-10-18.pdf
    document seq 0.00
  • Ltr to M. Coplit Eng Response 10.20.22 (S7466510).PDF
    document seq 0.00
  • Overhang Diagram Burtis Ave 7.15.22 (S7459766).PDF
    document seq 0.00
  • Cvr. Ltr. to LBA and M. Coplit re. Supplemental App Materials 10.21.22 (S7466511).PDF
    document seq 0.00

APPROVED Country Club Road 95 07.26.2223 documents

  • Special Permit Application.pdf
    document seq 0.00
  • Site Plan Application.pdf
    document seq 0.00
  • Special Permit Application 3.27.18.pdf
    document seq 0.00
  • Site Plan Application 3.27.18.pdf
    document seq 0.00
  • Special Permit Statement.pdf
    document seq 0.00
  • CCNC Paddle Court - Drainage Letter.pdf
    document seq 0.00
  • DT1-paddle.pdf
    document seq 0.00
  • SE1-paddle.pdf
    document seq 0.00
  • Plans CCNC FOR PERMIT 1.4.22.pdf
    document seq 0.00
  • Survey CCNC 5-24-22 P-PADDLE CT.pdf
    document seq 0.00
  • Transmittal from Inland Wetlands.pdf
    document seq 0.00
  • Transmittal from Engineering.pdf
    document seq 0.00
  • Transmittal from Health Department.pdf
    document seq 0.00
  • LT Avni w Cert.Mailing, LTN CCNC.pdf
    document seq 0.00
  • Certificate of Decision 07.26.22.pdf
    document seq 0.00

APPLICANTS PRESENTATION 07.26.221 document

  • Photometrics (8) 150 watt LED fixtures.pdf
    document seq 0.00

Revised Plans DT1 and SE1 07.25.222 documents

  • DT1-paddle(signed).pdf
    document seq 0.00
  • SE1a-paddle(signed).pdf
    document seq 0.00

Transmittals from Town Departments4 documents

  • Transmittal from Health Department.pdf
    document seq 0.00
  • Transmittal from Inland Wetlands.pdf
    document seq 0.00
  • Transmittal from Engineering.pdf
    document seq 0.00
  • Transmittal from Engineering 07.25.22.pdf
    document seq 0.00

APPROVED Parting Brook Road 36 07.26.228 documents

  • 36 Parting Brook Road.pdf
    document seq 0.00
  • Kittridge Survey and Architectural Full Filing Set.pdf
    document seq 0.00
  • Landscape Plan.pdf
    document seq 0.00
  • 9. Certificate of Decision 07.26.22.pdf
    document seq 0.00

Transmittals from Town Departments3 documents

  • Transmittal from DPW.pdf
    document seq 0.00
  • Transmittal from Health-07182022152518.pdf
    document seq 0.00
  • Transmittal from Inland Wetlands-07182022152600.pdf
    document seq 0.00

APPLICANTS PRESENTATION 07.26.221 document

  • 36 Parting Brook Road Presentation.pdf
    document seq 0.00

APPROVED Spring Water Lane 388 07.26.2220 documents

  • 388 Spring Water Lane.pdf
    document seq 0.00
  • Revised (05-04-22) FloorPlans.pdf
    document seq 0.00
  • Revised (06-14-22) SitePlanSet.pdf
    document seq 0.00
  • Survey 05.18.22.pdf
    document seq 0.00
  • Mailing.pdf
    document seq 0.00
  • Certificate of Decision 08.23.22.pdf
    document seq 0.00

Transmittals from Town Departments4 documents

  • 388 Springwater Lane - Engineering.pdf
    document seq 0.00
  • 388 Springwater Lane - Health Department Approval.pdf
    document seq 0.00
  • 388 Springwater Lane - Inland Wetlands.pdf
    document seq 0.00
  • 388 Springwater Lane - Health.pdf
    document seq 0.00

Letters in Response to the Application9 documents

  • Diane Consoli 07.24.22.pdf
    document seq 0.00
  • Bill and Wendy Pratt 07.26.22.pdf
    document seq 0.00
  • Robyn and Jessica Peterson 07.26.22.pdf
    document seq 0.00
  • Mark and MyLinh Shattan 07.26.22.pdf
    document seq 0.00
  • Lars Anderson 08.04.22.pdf
    document seq 0.00
  • Scott Brown 08.04.22.pdf
    document seq 0.00
  • Bill and Wendy Pratt 08.05.22.pdf
    document seq 0.00
  • Robyn Peterson 08.05.22.pdf
    document seq 0.00
  • Peter and Cara Martin 08.10.22.pdf
    document seq 0.00

Applicant's Presentation1 document

  • Revised 388 Spring Water Presentation.pdf
    document seq 0.00

APPROVED Locust Avenue 39 (Verizon) 07.26.227 documents

  • Verizon Wireless 39 Locust Avenue Special Permit Application.pdf
    document seq 0.00
  • 468277 New Canaan CT 16092620 rec09252021 CD Rev2 05162022.pdf
    document seq 0.00
  • 39 Locust Verizon Certified Mailing.pdf
    document seq 0.00
  • 39 Locust Certified Verizon Mailing Part 2.PDF
    document seq 0.00
  • Certificate of Decision 09.27.22.pdf
    document seq 0.00

Applicant's Presentation 09.27.222 documents

  • Verizon New Canaan - Visual Assessment - 06-22-2022.pdf
    document seq 0.00
  • 468277 New Canaan CT 16092620 rec09252021 CD Rev2 05162022.pdf
    document seq 0.00

APPROVED Locust Avenue 39 (Dish) 08.23.225 documents

  • NJJER020231A 6409a SP Criteria Letter 061822.pdf
    document seq 0.00
  • NJJER020231A Application.pdf
    document seq 0.00
  • NJJER02031A Notice3 071322.pdf
    document seq 0.00
  • 5. Certificate of Decision 07.26.22.pdf
    document seq 0.00

APPLICANTS PRESENTATION 07.26.221 document

  • ZoningDeck NJJER02031A 072622 CP.pptx
    document seq 0.00

Planner's Memo 07.26.221 document

  • Planner's Memo7.26.22 B.pdf
    document seq 0.00

APPROVED Elm Street 105 Site Plan 07.26.224 documents

  • Site Plan Application103-105 Elm Street.pdf
    document seq 0.00
  • Architectural FINAL PRESENT. 6-27-22.pdf
    document seq 0.00
  • Certificate of Decision 07.26.22.pdf
    document seq 0.00

APPLICANTS PRESENTATION 07.26.221 document

  • 105 Elm P & Z Presentation.pdf
    document seq 0.00

APPROVED Sheridan Drive 39 08.23.2211 documents

  • 39 SHERIDAN DRIVE 08.23.22.pdf
    document seq 0.00
  • 39 Sheridan.pdf
    document seq 0.00
  • 22038-1.pdf
    document seq 0.00
  • 22038-SWM.pdf
    document seq 0.00
  • 39 Sheridan Certificate of Mailing.pdf
    document seq 0.00
  • Certificate of Decision Revised by Town Clerk.pdf
    document seq 0.00

Transmittals from Town Departments4 documents

  • 39 Sheridan - Engineering.1.pdf
    document seq 0.00
  • 39 Sheridan - Engineering.2.pdf
    document seq 0.00
  • 39 Sheridan - Inland Wetlands.pdf
    document seq 0.00
  • 39 Sheridan - Engineering.3.pdf
    document seq 0.00

Letters in Response to the Application1 document

  • Joanna and Charlie Wirth 009.27.22.pdf
    document seq 0.00

APPROVED Lone Tree Farm Road 62 08.23.229 documents

  • 62 LONE TREE FARM ROAD 08.23.22.pdf
    document seq 0.00
  • 62LoneTreeFarmRoad(07-19-22) DrainReport.pdf
    document seq 0.00
  • Certificate of Decision 09.27.22.pdf
    document seq 0.00

Transmittals from Town Departments5 documents

  • 62 Lone Tree Farm - Engineering.1.pdf
    document seq 0.00
  • 62 Lone Tree Farm - Engineering.2.pdf
    document seq 0.00
  • 62 Lone Tree Farm - Engineering.3.pdf
    document seq 0.00
  • 62 Lone Tree Farm - Health.pdf
    document seq 0.00
  • 62 Lone Tree Farm - Inland Wetlands.pdf
    document seq 0.00

Applicants Presentation 09.27.221 document

  • 62 Lone Tree Farm Road Presentation.pdf
    document seq 0.00

APPROVED Rosebrook Road 150 08.23.2210 documents

  • Special Permit SP 150 Rosebrook.pdf
    document seq 0.00
  • Arch150 Rosebrook Rd Permit Set 4-22-22.pdf
    document seq 0.00
  • Drainage Report.pdf
    document seq 0.00
  • DP 1 May 6 2022.pdf
    document seq 0.00
  • DP 2 May 6 2022.pdf
    document seq 0.00
  • Survey.pdf
    document seq 0.00
  • Certified Mailing.pdf
    document seq 0.00

Transmittals from Town Departments2 documents

  • 150 Rosebrook Road - Engineering.pdf
    document seq 0.00
  • 150 Rosebrook Road - Inland Wetlands.pdf
    document seq 0.00

Applicants Presentation 09.27.221 document

  • 150 rosebrook Road Presentation.pdf
    document seq 0.00

WITHDRAWN Summer Street 86 08.23.227 documents

  • Special Permit 86 Summer Street Application.pdf
    document seq 0.00
  • DRAINAGE REPORT with hydrocad.pdf
    document seq 0.00
  • Landscape Plan2273 Summer Street 86-0r (SUBMIT).pdf
    document seq 0.00
  • Plans.pdf
    document seq 0.00
  • Survey 86 SUMMER ST-prop.pdf
    document seq 0.00
  • PEAK D-1 REVISED JUNE 30 2022.pdf
    document seq 0.00
  • 2273 Summer Street 86-1r.pdf
    document seq 0.00

Transmittals from Town DepartmentsNo documents

APPROVED Oenoke Ridge Road 1268 08.23.226 documents

  • 22-07-07 Sales - S.Permit - Landscape & Grading Plan.pdf
    document seq 0.00
  • 22-07-07 Sales (1268 Oenoke Ridge) Engineer's Plans.pdf
    document seq 0.00
  • Special Permit Application.pdf
    document seq 0.00
  • Certificate of Decision 08.23.22.pdf
    document seq 0.00

Transmittals from Town Departments2 documents

  • 1268 Oenoke Ridge - Inland Wetlands.pdf
    document seq 0.00
  • 1268 Oenoke Ridge - Engineering.pdf
    document seq 0.00

Planner's Memo 08.23.221 document

  • Planner's Memo 08.23.2022.pdf
    document seq 0.00

Administrative Actions 8.23.224 documents

365 Lukes Wood Road - Annual Auction 10.15.222 documents

  • Annual Benefit Auction 10.15.22.pdf
    document seq 0.00
  • 2022-8-22 Sherwood Goodwin.pdf
    document seq 0.00

365 Lukes Wood Road - Fall 2022 Court Schedule2 documents

  • Fall 2022 Court Schedule.pdf
    document seq 0.00
  • Fall 2022 Court Schedule Email Notification.pdf
    document seq 0.00

APPROVED Ferris Hill Road 8 09.27.224 documents

  • 22.08.16 Schipper SpecApp-Full PacketREVISED.pdf
    document seq 0.00
  • 8 Ferris Hill Rd Site contours.pdf
    document seq 0.00
  • Certificate of Decision 09.27.22.pdf
    document seq 0.00

Transmittals from Town Departments1 document

  • 8 Ferris Hill Road - Health Department.pdf
    document seq 0.00

APPROVED Pine Street 22 Site Plan 09.27.226 documents

  • One Medical - New Canaan CT - Site Plan Approval Package.pdf
    document seq 0.00
  • 2022.0817 OM New Canaan Planning Review Set 22x34.pdf
    document seq 0.00
  • 2 PINE STREET 2014 COPY OF PREVIOUSLY GRANTED SITE PLAN APPROVAL.pdf
    document seq 0.00
  • Certificate of Decision.pdf
    document seq 0.00

REVISED PLANS 10.14.222 documents

  • 2022.1017 OM New Canaan Planning Review Set 22x34 signed.pdf
    document seq 0.00
  • 2022.1019 OM New Canaan Planning Commission Response Narrative.pdf
    document seq 0.00

APPROVED 8-24 Review - proposed sale of Parcel K of Cherry Street2 documents

  • Memo-PZ 8-24 Review - Parcel K Cherry and Burtis - 9-22-22.pdf
    document seq 0.00

Letters in Response to the Application1 document

  • Jeff Holland 09.27.22.pdf
    document seq 0.00

Planner's Memo 09.27.221 document

  • Planner's Memo 09.27.22.pdf
    document seq 0.00

APPROVED 151 Main Street - Regulation Amendment and Site Plan Amendment 10.25.2226 documents

  • COMBINED NCL Regulation Amendment and Site Plan Amendment Applications 8242022.pdf
    document seq 0.00
  • New Canaan Library - Combined Authorization Letters 8242022.PDF
    document seq 0.00
  • Proposed New Canaan Library, 151 Main Street, Routes 106-124, Acceptance.pdf
    document seq 0.00
  • Zoning Location Survey 2022-08-31-Signed.PDF
    document seq 0.00
  • Map Change LZ Zone.pdf
    document seq 0.00
  • NCL Site PLan.pdf
    document seq 0.00
  • NCL Special Permit.pdf
    document seq 0.00
  • Regualtion Amendment Sect. 5.10.pdf
    document seq 0.00

Transmittals from Town Departments2 documents

  • 151 Main Street - Inland Wetlands.pdf
    document seq 0.00
  • 151 Main Street - Engineering.pdf
    document seq 0.00

Letters in Response to the Application 10.21.221 document

  • NCPA Letter to P&Z 102122.pdf
    document seq 0.00

Letters in Response to the Application week of 10.24.226 documents

  • Mary-Ellen McDonald 10.23.22.pdf
    document seq 0.00
  • Letters received 10.24.22.pdf
    document seq 0.00
  • 151 Main Street - Letters received 10.25.22.pdf
    document seq 0.00
  • 151 Main Street Letters 10.25.22.pdf
    document seq 0.00
  • 151 Main Street Received 10.25.22.pdf
    document seq 0.00
  • Historical Review Committe 10.21.22.pdf
    document seq 0.00

Applicants Presentation 10.25.221 document

  • 2022-10-25 Legacy Building Relocation - PZC Presentation.pdf
    document seq 0.00

Letters in Reponse to the Application week of 10.31.221 document

  • Kevin P. McIntosh 10.31.22.pdf
    document seq 0.00

Applicant's Presentation & Cover Letter 11.15.222 documents

  • 2022-11-15 Legacy Building Relocation - PZC Presentation.pdf
    document seq 0.00
  • 2022-11-09 - Cover Letter to NCPZC - Text Amendment Application (004).pdf
    document seq 0.00

Historical Review Committe Response 11.11.221 document

  • Response From Historical Review Committee 11.11.22.pdf
    document seq 0.00

Letters in Response to the Applications -11.01.221 document

  • 151 Main Street Letters Recieved After 11.1.22.pdf
    document seq 0.00

Letters in Response to the Application - 11.08.22 - 11.13.222 documents

  • November 8, 2022 - November 13, 2022.pdf
    document seq 0.00
  • Patricia Oxman 11.9.22.pdf
    document seq 0.00

NC Preservation Alliance Letter 11.15.221 document

  • NCPA Letter to P&Z 111522.pdf
    document seq 0.00

Rilling Ridge 57 11.15.227 documents

  • Tucci 57 Rilling Ridge Special Permit Application 9-15-22.pdf
    document seq 0.00
  • Tucci 57 Rilling Ridge Drainage Summary Report 9-1-22.pdf
    document seq 0.00
  • TUCCI 57 RILLING RIDGE SITE plan set 9-1-22.pdf
    document seq 0.00
  • 57 RILLING RIDGE survey 09-13-22.pdf
    document seq 0.00

Transmittals from Town Departments3 documents

  • 57 Rilling Ridge - Health.pdf
    document seq 0.00
  • 57 Rilling Ridge - Inland Wetlands.pdf
    document seq 0.00
  • 57 Rilling Ridge - Engineering.pdf
    document seq 0.00

DENIED Middle Ridge 127 10.25.227 documents

  • 127 Middle Ridge Road 10.25.22.pdf
    document seq 0.00
  • Certified Mailing.pdf
    document seq 0.00
  • Certified Mailing 11.15.22pdf.pdf
    document seq 0.00

Transmittals from Town Departments3 documents

  • 127 Middle Ridge - Health.pdf
    document seq 0.00
  • 127 Middle Ridge - Inland Wetlands.pdf
    document seq 0.00
  • 127 Middle Ridge - Engineering.pdf
    document seq 0.00

Certificate of Decision1 document

  • Certificate of Decision 11.15.22.pdf
    document seq 0.00

APPROVED Elm Street 220 10.25.222 documents

  • 2022-09-27 NCPS P&Z Application - Compiled - Website.pdf
    document seq 0.00

Certificate of Decision1 document

  • Certificate of Decision 10.25.22.pdf
    document seq 0.00

APPROVED Hawks Hill Road 80 10.25.225 documents

  • 80 Hawks Hill Road.pdf
    document seq 0.00

Transmittals from Town Departments3 documents

  • 80 Hawks Hill Road - Health.pdf
    document seq 0.00
  • 80 Hawks Hill Road - Inland Wetlands.pdf
    document seq 0.00
  • 80 Hawks Hill Road - Engineering.pdf
    document seq 0.00

Certificate of Decision1 document

  • Certificate of Decision.pdf
    document seq 0.00

APPROVED Summer Street 86 10.25.228 documents

  • Certificate of Decision 09.12.22.pdf
    document seq 0.00
  • Certified Mailing.pdf
    document seq 0.00

86 Summer Street2 documents

  • 86 Summer Streeet Attached version.pdf
    document seq 0.00
  • Architectural Plans.pdf
    document seq 0.00

Applicants Presentation 10.25.222 documents

  • 86 Summer Street P&Z PRESENTATION.pdf
    document seq 0.00
  • 2273 Summer Street 86-2r Colored PLAN.pdf
    document seq 0.00

Certificate of Decision1 document

  • Certificate of Decision 10.25.22.pdf
    document seq 0.00

8-24 Review Referral - Proposed Cell Tower12 documents

  • 8-24 Review Referral from Kevin Moynihan.pdf
    document seq 0.00
  • 2016 May - Wireless Communications Infrastructure RFP - - Homeland Towe....pdf
    document seq 0.00
  • NewCanaan West Master Concept Rev0 10-20-22.pdf
    document seq 0.00

Letters in Response to the 8-24 Review8 documents

  • Letter from Joseph Palo 10.19.22.pdf
    document seq 0.00
  • Lettter from Joseph Palo 10.20.22.pdf
    document seq 0.00
  • Letter from Morgan Beckerman 10.20.22.pdf
    document seq 0.00
  • Letter from Chip Murray 10.21.22.pdf
    document seq 0.00
  • Letter from Abby Dunkin 10.21.22.pdf
    document seq 0.00
  • Letters in Reponse to the 8-24 Review.pdf
    document seq 0.00
  • Additional Letters Received 10.24.22.pdf
    document seq 0.00
  • 8-24 Review Letters received 10.25.22.pdf
    document seq 0.00

Planning & Zoning Report1 document

  • CGS 8-24 - Review - Proposed Cell Tower-11042022114315.pdf
    document seq 0.00

Planner's Memo 10.25.223 documents

  • Planner's Memo 10.25.22.pdf
    document seq 0.00
  • Email Exchange Tim Hollister-Lynn Brooks Avni 9.12-10.4.pdf
    document seq 0.00
  • Email Exchange Tim Hollister-Lynn Brooks Avni 10.7.pdf
    document seq 0.00

Administrative Actions 10.25.227 documents

22 Pine Street 09.27.225 documents

  • 2 PINE STREET 2014 COPY OF PREVIOUSLY GRANTED SITE PLAN APPROVAL.pdf
    document seq 0.00
  • 2022.0817 OM New Canaan Planning Review Set 22x34.pdf
    document seq 0.00
  • One Medical - New Canaan CT - Site Plan Approval Package.pdf
    document seq 0.00
  • 2022.1017 OM New Canaan Planning Review Set 22x34 signed.pdf
    document seq 0.00
  • 2022.1019 OM New Canaan Planning Commission Response Narrative.pdf
    document seq 0.00

21 Grove Street 10.25.221 document

  • 21 Grove Street.pdf
    document seq 0.00

70 Main Street 10.25.221 document

  • 70 Main Street.pdf
    document seq 0.00

Planner's Memo - 51 Main Street 10.25.221 document

  • Planner's Memo with Attachments 10.25.22.pdf
    document seq 0.00

Hill Street 17-23 11.15.22174 documents

Site Plan Application28 documents

  • 1 - Zoning Summary Letter.pdf
    document seq 0.00
  • 2a - Site Plan Application.pdf
    document seq 0.00
  • 2b - EXHIBIT A.pdf
    document seq 0.00
  • 3 - Authorization Letter.pdf
    document seq 0.00
  • 4a - Warranty Deed.pdf
    document seq 0.00
  • 4b - Conservation Easement 1-3-2015 - Recorded.pdf
    document seq 0.00
  • 4c - Map 3410.pdf
    document seq 0.00
  • 4d - Map 7609.pdf
    document seq 0.00
  • 5 - Housing Affordability Plan.pdf
    document seq 0.00
  • 6a - Survey - Map 7609 per Town Records.pdf
    document seq 0.00
  • 7 & 8 - Zoning Location Survey - Proposed Development - w. Zoning Chart.pdf
    document seq 0.00
  • 8 - Site Plan 8-30-22.pdf
    document seq 0.00
  • 9 - Average Grade Worksheet 8-30-22.pdf
    document seq 0.00
  • 10 - Drainage Summary Report 8-30-22.pdf
    document seq 0.00
  • 11 - Sanitary Sewer Connection Summary Report 8-30-22.pdf
    document seq 0.00
  • 12- Stormwater Management Operations and Maintenance Plan 8-30-22.pdf
    document seq 0.00
  • 15 - Wetland Buffer Habitat Enhancement Planting Plan.pdf
    document seq 0.00
  • 16 - Wetland Assessment Report.pdf
    document seq 0.00
  • 16 & 17 - Landscape & Lighting Plan.pdf
    document seq 0.00
  • 18 & 19 - Traffic Impact Assessment.pdf
    document seq 0.00
  • 20 - Architectural Plans.pdf
    document seq 0.00
  • 21a - Lot 72 Names & Addresses of Adjacent Property Owners.pdf
    document seq 0.00
  • 21b - Lot 812 Names & Addresses of Adjacent Property Owners.pdf
    document seq 0.00
  • 25 - (Will Serve Letter) WSL Aquarion- 17 & 23 Hill Street, New Canaan, CT.pdf
    document seq 0.00
  • 29 - Statewide IWWA Reporting Form.pdf
    document seq 0.00
  • Hill Street 72 LLC.pdf
    document seq 0.00
  • 17-23 Hill Street - New Canaan CT - Truck Turning Figures (2022-10-04) - Different Scale.pdf
    document seq 0.00
  • Certified Mailing Receipt.pdf
    document seq 0.00

Zone Text Amendment Application7 documents

  • 1 - Zoning Summary Letter.pdf
    document seq 0.00
  • 3 - Authorization Letter.pdf
    document seq 0.00
  • 4a - Warranty Deed.pdf
    document seq 0.00
  • 4b - Conservation Easement 1-3-2015 - Recorded.pdf
    document seq 0.00
  • 4c - Map 3410.pdf
    document seq 0.00
  • 4d - Map 7609.pdf
    document seq 0.00
  • 5 - Zone Text Amendment Regulations.pdf
    document seq 0.00

Zone Map Change Application8 documents

  • 1 - Zoning Summary Letter.pdf
    document seq 0.00
  • 2 - Petiton for Change in Zoning Boundary.pdf
    document seq 0.00
  • 3 - Authorization Letter.pdf
    document seq 0.00
  • 4a - Warranty Deed.pdf
    document seq 0.00
  • 4b - Conservation Easement 1-3-2015 - Recorded.pdf
    document seq 0.00
  • 4c - Map 3410.pdf
    document seq 0.00
  • 4d - Map 7609.pdf
    document seq 0.00
  • HILL ST ZONE CHANGE MAP.pdf
    document seq 0.00

Transmittals from Town Departments4 documents

  • 17 and 23 Hill St NC PZC Memo 2022-10-27.pdf
    document seq 0.00
  • 17 and 23 Hill Street - Health.pdf
    document seq 0.00
  • 17 and 23 Hill Street -Wetlands.pdf
    document seq 0.00
  • 17 and 23 Hill Street - Fire Marshal.pdf
    document seq 0.00

Notice of Intervention 10.11.221 document

  • Notice of Intervention 10.11.22.pdf
    document seq 0.00

C-30 Resubmitted with Design Notes 11.04.221 document

  • C-30 11-4-22.pdf
    document seq 0.00

Certified Mailing ReceiptsNo documents

Notice of Intervention - Received 11.01.221 document

  • Notice of Intervention - Jeffrey Stein.pdf
    document seq 0.00

Extension Letter 11.15.221 document

  • Hill Street - PZC ext letter - 11.15.2022.pdf
    document seq 0.00

Letters in Response to the Application3 documents

  • November 13 - November 15.pdf
    document seq 0.00
  • November 21 - November 22.pdf
    document seq 0.00
  • Gil Johnson 03.03.23.pdf
    document seq 0.00

Applicants Presentation 12.13.222 documents

  • Hill Street - PZC - Site Plans - PP for 12-13-22 Mtg..pptx
    document seq 0.00
  • Hill Street - PZC - Architectural Plans PP for 12-13-22 Mtg..pdf
    document seq 0.00

Peer Review - S.E. Minor and Co. 12.19.221 document

  • 2022-12-19 - SEM Peer Review Letter - 17-23 Hill Street New Canaan and CV.pdf
    document seq 0.00

Presentation - Jeff Stein 01.24.233 documents

  • Presentation - Jeff Stein 01.24.23
    document seq 0.00
  • Hill Street Wetlands
    document seq 0.00
  • Rock Crushing
    document seq 0.00

Peer Review - Andrew Kingsbury 01.19.231 document

  • Operational and Fire Safety Review 17-23 Hill Street.pdf
    document seq 0.00

Peer Review - Robert V. Baltramaitis 01.19.231 document

  • RVB Traffic Peer Review 17-23HillSt 011923.pdf
    document seq 0.00

Presentation - Mark Durkin 01.24.2311 documents

  • Construction Trailer Ingress.pdf
    document seq 0.00
  • Firetruck Ingress and Car Egress.pdf
    document seq 0.00
  • Firetruck w Outriggers Deployed and Parked Cars.pdf
    document seq 0.00
  • Phase 1 Staging Plan.pdf
    document seq 0.00
  • Previously Approved Disturbance Area.pdf
    document seq 0.00
  • Proposed Disturbance Area.pdf
    document seq 0.00
  • Time of Concentrations Exhibit.pdf
    document seq 0.00
  • Wetlands Buffer Map- Highlighted.pdf
    document seq 0.00
  • Wetlands Buffer Map- Highlighted.pdf
    document seq 0.00
  • Hill Street Wetlands
    document seq 0.00
  • Rock Crushing
    document seq 0.00

Private Peer Reviewer - SiMCO Engineering1 document

  • SiMCO Engineering Report and CV 1.24.2023.pdf
    document seq 0.00

Private Peer Reviewer - NE Code Consulting1 document

  • NE Code Consulting LLC Report and CV.pdf
    document seq 0.00

Letter from the Intervenors 1.24.231 document

  • LTR to P&Z re Opposition 17 and 23 Hill St 01.24.2023.pdf
    document seq 0.00

Inland Wetlands Commission - Peer Review - Joseph Canas5 documents

  • 11.15.22 CANAS.pdf
    document seq 0.00
  • 12.12.22 CANAS.pdf
    document seq 0.00
  • 02.21.23 CANAS.pdf
    document seq 0.00
  • 02.27.23 CANAS.pdf
    document seq 0.00
  • 03.01.23 CANAS CV.pdf
    document seq 0.00

Inland Wetlands Commission - Peer Review - Michael Klein6 documents

  • 11.14.22 KLEIN.pdf
    document seq 0.00
  • 12.13.22 KLEIN.pdf
    document seq 0.00
  • 01.09.23 KLEIN.pdf
    document seq 0.00
  • 02.24.23 KLEIN.pdf
    document seq 0.00
  • 03.01.23 KLEIN DE Qual Statement and Resumes.pdf
    document seq 0.00
  • 03.01.23 KLEIN DE response to last submitals.pdf
    document seq 0.00

17 & 23 Hill Street - Fire Marshal Code Review Rev. 02.01.231 document

  • 17 and23 Hill Street Fire Marshal Code Review rev 2.1.23.pdf
    document seq 0.00

Jonathan M. Shapiro Letter and Videos 02.15.233 documents

  • Letter to PZ F 2.10.2023.pdf
    document seq 0.00
  • IMG 0615.mov
    document seq 0.00
  • IMG 0619.MOV
    document seq 0.00

Supplemental Material 02.17.2344 documents

  • 3428 Letter to IWC 230215 Re Street Sweeping and Snow & Ice Integrated Management Plan.pdf
    document seq 0.00
  • 3428 Letter to IWC Re Wetland Delineation 2-15-23.pdf
    document seq 0.00
  • 3428 Wetland Assessment Report Revised Functional Assessment Section 230215 Town Submission.pdf
    document seq 0.00
  • 3428 Wetland Buffer Habitat Enhancement Planting Plan 230215 Re Town Submission.pdf
    document seq 0.00
  • Civil Set 2-15-23.pdf
    document seq 0.00
  • CT New Canaan - Hill Street School Age Children - 02-15-23.pdf
    document seq 0.00
  • Davison Environmental Response Letter 2-15-23.pdf
    document seq 0.00
  • DPW-Engineering Response Letter 2-15-23.pdf
    document seq 0.00
  • Drainage Summary Report 2-15-23.pdf
    document seq 0.00
  • Earthwork Cut-Fill Worksheet 2-9-23.pdf
    document seq 0.00
  • Hill Street - Combined Earth Removal Narrative (2023-02-17).pdf
    document seq 0.00
  • Hill Street - New Canaan CT - Revised TIA Cover Letter (2023-02-16).pdf
    document seq 0.00
  • Hill Street - New Canaan CT - Traffic Impact Assessment (2023-02-15).pdf
    document seq 0.00
  • Hill Street New Canaan - Landscape Plan 2023-01-19.pdf
    document seq 0.00
  • HILL STREET-15-FEB-23.pdf
    document seq 0.00
  • Hydrogeologic Impact Assessment Opinion Letter v2 Feb 2023.pdf
    document seq 0.00
  • Powerscreen New England Cone Crusher - photo.jpg
    document seq 0.00
  • Powerscreen New England Layout - photo.jpg
    document seq 0.00
  • Powerscreen-Trakpactor-320-impactor - photo.jpg
    document seq 0.00
  • SE Minor Resposne Letter 2-15-23.pdf
    document seq 0.00
  • SE1k (6-12-19).pdf
    document seq 0.00
  • SE2k (6-12-19).pdf
    document seq 0.00
  • SE3k (6-12-19).pdf
    document seq 0.00
  • Stormwater Management Operations and Maintenance Plan 2-15-23.pdf
    document seq 0.00
  • Tighe and Bond Response Letter 2-15-23.pdf
    document seq 0.00
  • 2019-WP-1 (4-23-19).pdf
    document seq 0.00
  • 2019-WP-2 (4-23-19).pdf
    document seq 0.00
  • 2019-WP-3 (4-23-19).pdf
    document seq 0.00
  • Satellite Photo - Dave Dipanni's house.pdf
    document seq 0.00
  • Topo Survey - Dipanni House & Wetlands.pdf
    document seq 0.00
  • AWA Architecture - Firm-2022-01.pdf
    document seq 0.00
  • Carolyn Matthews - WKA - Resume 210803.pdf
    document seq 0.00
  • Collene Byrne - Solli Engineering - Resume Traffic Engineering - Hill Street, New Canaan.pdf
    document seq 0.00
  • Derek Daunais - RVDI - Civil Engineering.pdf
    document seq 0.00
  • Dr. Poland - CV - 2022.pdf
    document seq 0.00
  • Hydrogeologist Rob Good - Resume Sep 2021.pdf
    document seq 0.00
  • Joe Versteeg - Code Consultant - CV.pdf
    document seq 0.00
  • Kennedy Resume.pdf
    document seq 0.00
  • Kevin Solli - CV.pdf
    document seq 0.00
  • Mary Blackburn CV Landscape Architect - Hill Street, New Canaan.pdf
    document seq 0.00
  • William Kenny - Environmental Scientist - Full Resume 220131.pdf
    document seq 0.00
  • Attorney Smith's Letter 02.22.2023 - resp list.pdf
    document seq 0.00
  • Will Serve Letter (WSL) - Aquarion Water Co. 17 & 23 Hill Street 2023.pdf
    document seq 0.00
  • Geotechnical Letter Report 5-10-17.pdf
    document seq 0.00

Peer Review - Christopher Laux 02.23.231 document

  • 2nd preliminary plan review.pdf
    document seq 0.00

Supplemental Material 02.24.2312 documents

  • 1 - Hill Street - WPCA - summary letter - 9.13.2022.pdf
    document seq 0.00
  • 2 - Hill Street - WPCA response letter - 2.7.2023.pdf
    document seq 0.00
  • 3 - Sanitary Sewer Connection Summary Report 2-6-23.pdf
    document seq 0.00
  • A - Applications - Timeline & Plans 2-23-23.pdf
    document seq 0.00
  • B - Hill Street - ACOE resp cover - 11.30.2022.pdf
    document seq 0.00
  • C - Tolling Agreement Executed.pdf
    document seq 0.00
  • D - Conservation Easement 1-3-2015 - Recorded.pdf
    document seq 0.00
  • E - Commission's Notice of Decision - published legal notice.pdf
    document seq 0.00
  • GZA Driveway Walls 2-23-23.pdf
    document seq 0.00
  • GZA West Wall 2-23-24.pdf
    document seq 0.00
  • Hill Street - IWC - response letter - 2-24-2023.pdf
    document seq 0.00
  • Versteeg PZ letter 02-22-23.pdf
    document seq 0.00

Peer Review - Robert V. Baltramaitis 02.24.231 document

  • RVB Traffic Peer Rev Cont 022423.pdf
    document seq 0.00

Peer Review - S.E. Minor and Co. 02.27.231 document

  • 2023-02-27 - SEM Peer Review Letter - 17-23 Hill Street New Canaan.pdf
    document seq 0.00

Responses to Intervenors 02.27.231 document

  • Responses to Intervenors - 2-27-23.pdf
    document seq 0.00

Material from Jeff Stein 02.27.233 documents

  • A - Applications - Timeline & Plans 2-27-23 amended JS (1).pdf
    document seq 0.00
  • Screenshot 2023-02-27 at 12.48.48 PM.pdf
    document seq 0.00
  • Side by side cross sections.pdf
    document seq 0.00

Intervenors Letter from Jonathan M. Shapiro 02.28.231 document

  • Letter to PZ 2-28-2023 F.pdf
    document seq 0.00

Supplemental Material 02.28.231 document

  • Guiderail Exhibit.pdf
    document seq 0.00

Supplemental Material 03.01.239 documents

  • Davison Environmental Comments Response Letter 2-28-23.pdf
    document seq 0.00
  • Bond Estimate - Erosion Control and Site Monitoring 2-28-23.pdf
    document seq 0.00
  • 3428 Wetland Buffer Habitat Enhancement Planting Plan Preliminary Cost Estimate 230228.pdf
    document seq 0.00
  • 3428 Wetland Buffer Habitat Enhancement Planting Plan 230228 Re Town Submission.pdf
    document seq 0.00
  • 3428 USACE Highway Methodology Workbook Supplement Wetland Functions & Values Evaluation 230228.pdf
    document seq 0.00
  • Civil Revised Sheets 3-1-23.pdf
    document seq 0.00
  • SAMPLE Drainage Maintenance Agreement.pdf
    document seq 0.00
  • State of CT Fire Marshall - Code Modification Request - Response.pdf
    document seq 0.00
  • Hill Alternate Access Route Exhibit-A draft 2-27-23.pdf
    document seq 0.00

Supplemental Material - Jeff Stein 03.02.232 documents

  • Urban Street February 2017 Video
    document seq 0.00
  • Material from Jeff Stein 03.02.23.pdf
    document seq 0.00

State Fire Marshal Modification 03.01.232 documents

  • Application for Modification of a Requirement of Fire Safety Regulation.pdf
    document seq 0.00
  • Fire Code Modification Decision 03.01.23.pdf
    document seq 0.00

New Canaan Fire Marshal - Paul Payne Response 03.01.232 documents

  • Response from Paul Payne - Fire Marshal 03.01.23.pdf
    document seq 0.00
  • Response from Paul Payne - Fire Marshal modification response 03.02.23.pdf
    document seq 0.00

Supplemental Material 03.02.232 documents

  • Town of NC Drainage Certification Policy 03.02.23.pdf
    document seq 0.00
  • Hill Street vs. WPCA 02.24.23.pdf
    document seq 0.00

WITHDRAWN Old Studio Road 58 11.15.226 documents

  • 58 OSR Special Permit Application.pdf
    document seq 0.00
  • 58 Old Studio Rd Drainage Report.pdf
    document seq 0.00
  • Certified Mailing Revision 11.04.22.pdf
    document seq 0.00

Transmittals from Town Departments3 documents

  • Transmittal for 58 Old Studio Road - Health.pdf
    document seq 0.00
  • Transmittal for 58 Old Studio Road - Inland Wetlands.pdf
    document seq 0.00
  • Transmittal for 58 Old Studio Road - Engineering.pdf
    document seq 0.00

Administrative Actions 11.15.221 document

  • 2023 Meeting Schedule Draft.pdf
    document seq 0.00

Planner's Memo 11.15.221 document

  • Planner's Memo 11.15.22.pdf
    document seq 0.00

DENIED Old Studio Road 58 12.13.223 documents

  • 58 Old Studio Road Special Permit Application 20221201.pdf
    document seq 0.00
  • 58 Old Studio Rd Drainage Report.pdf
    document seq 0.00

Certificate of Decision1 document

  • Certificate of Decision 12.13.22.pdf
    document seq 0.00

Administrative Actions 12.13.224 documents

365 Lukes Wood Road1 document

  • 365 Lukes Wood Road 12.13.22.pdf
    document seq 0.00

Budget Fee Analysis 12.13.222 documents

  • Comparison 10.27.22.xlsx
    document seq 0.00
  • Fee Schedule FY 23-24 .pdf
    document seq 0.00

23 Vitti Street 12.13.221 document

  • 23 Vitti St Site Plan App 10.26.2022.PDF
    document seq 0.00

APPROVED 151 Main Street Modification 12.13.224 documents

  • 151 Main Street Modification.PDF
    document seq 0.00

Letters in Response to the Application2 documents

  • P&ZLetter.NCL.pdf
    document seq 0.00
  • 12-13 NCPA Letter to PZC.pdf
    document seq 0.00

Certificate of Decision1 document

  • Certificate of Decision 12.13.22.pdf
    document seq 0.00

Planner's Memo 12.13.222 documents

  • Planner's Memo 12.13.2022.pdf
    document seq 0.00
  • Planner's Memo Attachments 12.13.22.pdf
    document seq 0.00