Document Center
The Document Center provides easy access to public documents. Click on one of the categories below to see related documents or use the search function.
Categories always sorted by seq (sub-categories sorted within each category)
Documents sorted by SEQ in Ascending Order within category
Documents sorted by SEQ in Ascending Order within category
WITHDRAWN Oenoke Ridge 65 & 73 APPLICATIONS82 documents
- C-100.pdf
- C-101.pdf
- C-102.pdf
- C-103.pdf
- C-104.pdf
- Oenoke Ridge - Stormwater Management Report.pdf
- Overlay Zone Amendment 8.28.19.pdf
- Site Plan Application.pdf
- Special Permit Application 8.28.19.pdf
- waveny care merger exist.pdf
- WAVENY CARE MERGER-PROP.pdf
- Existing Conditions-tree removal.pdf
- Overall Landscape Planting and Lighting Plan.pdf
- Planting and Lighting Details.pdf
- Site Plans.pdf
- SHOZ OVERLAY FINAL TEXT REVISED 10.14.19.pdf
- Revised Survey WAVENY CARE MERGER 10-17-19.pdf
- Special Permit Narrative 10.17.19.pdf
- ltr PZ revised text 10.16.19.pdf
- UpdatedCounts The Oenoke CCRC Traffic memo 19.10.22.pdf
- E-102 - ELECTRICAL SITE PLAN - PHOTOMETRICS.pdf
- Waveny Care Center & NC Historical Society Presentation 10-29-2019.pptx
- Senior Health Care and Housing 2010-2019 10.29.19.pdf
- Sr Health Care 2010 PhaseII-Final 10.29.19.pdf
- Architect's Presentation PH 10.29.19 Red.pdf
- Promatura CCRC Executive Summary CCRC demand 10-3-19.pdf
- WAVENY-planting 2019-11-12.pdf
- 2019-11-12 Waveny Tree Save & Removal.pdf
- Draft Sketch for height purposes ONLY.pdf
- 20191015 Front View.jpg
- 20191015 Street View.jpg
- Traffic Corection Memo 10.30.19.pdf
- 2019.11.19 Waveny Oenoke Project SHOW REVISED.pdf
- Ex 1 Revised Survey WAVENY CARE MERGER 10-17-19.pdf
- Ex 2 WD ST MARKS TO NEW CANAAN INN.pdf
- Ex 3 RM 5920 ST MARKS.pdf
- Ex 4 QC ESMT OENOKE TO ST MARKS.pdf
- Ex 5 QC ESMT OENOKE TO ST MARKS2.pdf
- Ex 6 RM 5048 OA.pdf
- Ex 6A RM 6070-6089 OA Easement.pdf
- Ex 6B RM 5488 OA Easement.pdf
- Ex 7 WD NEW CANAN INN-WAVENY CARE.pdf
- Ex 8 QCD OENOKE TO NEW CANAAN INN.pdf
- Ex 9 RM 6488 SATTERFIELD.pdf
- Ex 11 WD JOHANSEN TO NEW CANAAN HISTORICAL SOCIETY.pdf
- Ex 12 Site Grading Plan C-101.pdf
- Ex 13 ART 8-PROCEDURES.pdf
- Ex 10 WD LYON TO NEW CANAAN INN.pdf
- Ex 14 SECTION 2.2 LOT AREA.pdf
- EX 15 SECTION 2.2 LOT WIDTH.pdf
- Ex 16 SECTION 6.2 BASIC STANDARDS.pdf
- ORNA presentation & Appdx (11.19.2019).pdf
- Ex 18 RESIDENTIAL PARCEL DELIVERIES.pdf
- Ex 19 Highway Design Manual.pdf
- Ex 20.pdf
- Ex 21.pdf
- Ex 22.pdf
- Single Unit Truck Turning Radius.pdf
- UPS TRUCK SPEC.JPG
- UPS TRUCK.JPG
- Model from Presentation 12.17.19.pdf
- New Canaan Precedent Images 12.17.19.pdf
- C-101(b).pdf
- C-102(a).pdf
- C-103(a).pdf
- C-104(a).pdf
- P and Z minutes Inn approval.pdf
- ZBA Inn approval Minutes.pdf
- C-010.pdf
- 2020-01-08 Oenoke Elevations R.pdf
- C-100(b).pdf
- 2020.01.09 Exterior Wall Elev and Section.pdf
- 2020.01.09 Waveny Plans.pdf
- Ltr P&Z 1.10.2020.pdf
- BFJ response letter 200109.pdf
- 2019-12-17 Waveny Unit Plans.pdf
- 2020-01-09 WAVENY SENIOR LIVINGlandscape.pdf
- Photometric Plan 1.9.2020.pdf
- WD&K Apprasial ltr 1.21.20.pdf
- Oenoke Senior Housing - DPW 2nd Response.pdf
- Review and Response to MEA Report by Trinkaus Engineering 01-21-2020.pdf
- 1.22.20 OENOKE RIDGE.pdf
Presentation from Information Session - Wireless Telecommunications Tower - 183 Soundview Lane 11.20.191 document
APPROVED Laurel Road 453 02.25.2011 documents
- 453 Laurel - Engineering Summary.pdf
- 453 Laurel - L-6.0.pdf
- 453 Laurel - SE1a.pdf
- 453 Laurel - SE2.pdf
- 453 Laurel - Special Permit Application.pdf
- 453 Laurel - Survey.pdf
- 453 Laurel -100ft Abutters.pdf
- 453 Laurel - Letter of Authorization.pdf
- 453 Laurel - L-5.0 Wall Plan Rev1.pdf
- 453 Laurel - LC-1.0A Rev1.pdf
- 2020-01-28 LC-3.0 Grading concept Rev1.pdf
APPROVED Frogtown Road 635 Modification 04.28.2032 documents
- Letter.pdf
- Authorization Letter.pdf
- Special Permit Modification.pdf
- NCCS Scan 1.pdf
- NCCS Scan 2.pdf
- NCCS Scan 3.pdf
Added Letters Received In Response To The Application16 documents
- Letter from Jack Liebau.pdf
- Attachment from Jack Liebau IMG 1298.jpg
- Attachement from Jack Liebau IMG 1301.jpg
- Attachment from Jack Liebau IMG 1338.jpg
- Attachment from Jack Liebau IMG 1340.jpg
- Letter from Joseph Bozzella.pdf
- Letter from Venkatesh Kasturirangan.pdf
- Letter from Karen Z. Sneirson GRI.pdf
- Letter from Simon Bradley Received 04.28.20.pdf
- 200521 NCBA NCCS Letter - FINAL.pdf
- Joseph and Kim Bozzella Letter 05.21.20.pdf
- Letter from Jack Liebau 05.17.20 .docx
- Letter from Jack Liebau 05.25.20.pdf
- Letter from Simon and Megan Bradley 05.26.20.pdf
- Jack and Carol Liebau 06.21.20.pdf
- Letter from Joseph Bozzella 06.23.20.pdf
APPROVED Park Street 162 05.26.2023 documents
- Application Amendment to Existing Special Permit.pdf
- Exhibit A.pdf
- Exhibit C Site Plan.pdf
- Exhibit B.pdf
- Exhibit D.pdf
- Exhibit E.pdf
- Exhibit F.pdf
- Exhibit G.pdf
- LT Avni with Application.pdf
- M2 Partners LLC authorization.pdf
- Site Plan Application.pdf
- Special Permit Statement.pdf
- Ltr. to P&Z 6.18.2020 (S7252030).PDF
- Letter from Michael M. Aldrich Exhibit.pdf
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
- Letter from Jack Trifero 05.26.20.pdf
- Letter from Terry Spring 05.26.20.pdf
- Letter from Jack Trifero 05.26.20.1.pdf
- Jack Trifero 05.26.20.2.pdf
- Letter from Jack Trifero 06.11.20.pdf
- Letter to P&Z 6.18.2020
- Letter from Michael M. Aldrich Exhibit.pdf
- Letter from Terri Spring 06.23.20.pdf
APPROVED Ponus Ridge Road 842 Modification 05.26.2013 documents
APPROVED Seminary Street 115 06.23.2010 documents
- Application ltr.neighbors.pdf
- authorization.ltr.pdf
- 115 seminary-PROP.pdf
- 115 seminary RESUB.pdf
- Drainage Report.pdf
- Peak Engineering Sub PLan eixts and proposed 5.18.20.pdf
- UTILITY PLAN.pdf
- 20-06-11 memo-PZ SP 29 Beacon Hill La.pdf
- Certificates of Mailing 115 Seminary.pdf
- Subdivision Screening Plan-115 Seminary.pdf
APPROVED Husted Lane Petition for Change in Zoning Boundary 06.23.2014 documents
- Zone Change Map-5-22-20ss.pdf (S7248566).pdf
- Zone Change Cover Letter-Narrative 5.22.20 (S7248568).pdf
- Zone Change Application Form 5.22.20 (S7248564).pdf
- Husted Lane Letters of Authority 5.22.20 (S7248565).pdf
- Zone Change Map-6-4-20ss.pdf
- 06042020195837-0001.pdf
- Zone Change Map 8 21 2020.pdf
- Description Retail B Zone - Husted Lane.pdf
- Zone Change Map 8-10 Husted-9-29-20ss.pdf
- Zone Change Map 8-10 Husted-9-29-20ss.pdf
- UPDATED Petiton for Change in Zoning Boundary 10.16.2020 (S7271167).PDF
- Change in Zoning Boundary Approval 11.25.20.pdf
- Retail B Zone - Husted Lane - 8 &10.pdf
APPROVED Lukes Wood Road 365 06.23.20 (Summer/Fall Court Schedule)46 documents
Letters Received In Response To The Application 06.23.2044 documents
- 2020.6.22 Letter to P&Z.pdf
- Final Exhibit List .pdf
- 1 2017 Special Permit.pdf
- 3 Don Poland Dec 2016 Memo to P&Z.pdf
- 4 Goodwin Kleppin 2015 email court time.pdf
- 5 Drone Photos .pdf
- 6 Radman email re principal use.pdf
- 7 Nielson email re multiple special permit mgmt.pdf
- 8 Withdrawn Exh Additional Parking.pdf
- Ltr to Chairman Goodwin 2020-06-22.pdf
- 9 Police Report 2018 accident Rte 123 Pudding Hill Rd.pdf
- 10 Email re police parking.pdf
- 11 Bus Drop off.pdf
- 12 Patel Corresp re Easter service parking.pdf
- 13 OSTA Administrative Decision 171.pdf
- 14 Frederick P. Clarke Traffic Study.pdf
- 15 GFF & Unchain tax return info.pdf
- 16 July 5 2019 Unchain complaint letter.pdf
- 17 Unchain GFF Leadership crossover.pdf
- 18 GCC staff list.pdf
- 19 5.4.20 ZBA Excerpt .pdf
- 20 2017 GFF Annual Report.pdf
- 21 2018 GFF Annual Report.pdf
- 22 John Engel's Chairman's View editorial.pdf
- 23 Glass House Annual Reports.pdf
- 24 Updated Grace Farms Visits.pdf
- 25 Excerpts of PZ hearing 7.25.2017.pdf
- 26 Excerpts of Aug & Sept. 2017 hearings.pdf
- 27 Voyeurism police report.pdf
- 28 GFF Annual Reports to P&Z.pdf
- 29 2018 Curt Ostling Complaint letters.pdf
- 30 Zabetakis response to K Patel Letter.pdf
- 31 Markatos Holme request GFF comply with reporting obligations.pdf
- 32 2017 Google Exhibit - walking path 125' Markatos Holme property.pdf
- 33 3.25.19 Letter to Goodwin re GFF Appeal Resolution.pdf
- 34 Buczkiewicz June 2017 email re walking trails.pdf
- 35 Turner emails re enforcement ability.pdf
- 36 1.12.20 Lighting email.pdf
- 37 2013 PZ testimony Gabe Guilliams.pdf
- 38 Picture of GFF privacy screen on chain link fence.pdf
- 39 P&Z Discussion re NC Country School lighting.pdf
- 40 2018-12-23 Memorandum RLUIPA.pdf
- 41 Operations Ctr permits.pdf
- 42 West Barn permits.pdf
APPROVED Husted Lane 8 and 10 06.23.2056 documents
- Scanned Site & SP Apps (S7250920).pdf
- Existing Conditions-5-22-20ss.pdf
- 2020-03-31 Husted Common - Zoning Submission.pdf
- Traffic Report - final 4-2020.pdf
- Proposed Development-6-12-20ss.pdf
- Husted Commons 6-2-20.pdf
- Drainage Report.pdf
- 2020 0612 Husted Commons-L701 Planting Plan.pdf
- 2020 0612 Husted Commons-L701 Render.pdf
- Site Plan and Special Permit Narrative (S7251046).pdf
- Cover Letter (S7251047).pdf
- 2020-06-19 Husted Renderings 11x17.pdf
- Husted Commons Site Plan Set 6.18.20.pdf
- Proposed Development-6-19-20ss.pdf
- Memo Re Historic Significance of Properties 7 28 2020 (S7258707).PDF
- Drainage Summary Report 8-20-20.pdf
- Stormwater Management & Maintenance Plan.pdf
- Site Plan Set 8-20-20.pdf
- Transmittal Letter.pdf
- Planting Plan 8 17 2020.pdf
- Plot Plan Depicting Proposed Conditions 8 21 2020.pdf
- Planting Narrative 8 20 2020.pdf
- 2020-08-17 Husted Green Features.pdf
- 1-1-1 08012020 132757 A.JPG
- 1-1-2 08012020 133426 A.JPG
- 1-1-3 08012020 133815 A.JPG
- 1-1-4 08012020 134442 A.JPG
- 1-1-5 08012020 135836 A.JPG
- 1-1-6 08012020 140731 A.JPG
- 1-1-6 08012020 140752 B.JPG
- Michael A. Galante - Conceptual Traffic Impacts 09.09.20.pdf
- 20-09-25 memo-SPA 8 10 Husted La.pdf
- Existing Watershed Map Full Size.pdf
- Proposed Watershed Map Full Size.pdf
- Transmittal Letter 20-9-17.pdf
- Drainage Summary Report 20-9-17.pdf
- Site Plan Set 20-9-17.pdf
- 8 & 10 Husted DSR Introduction.pdf
- Husted Commons revised parking 01.pdf
- CL to LBA Husted Lane - site plan revisions 10.26.20.pdf
- Special.Permit Certificate of Decision 11.30.20.pdf
- Site Plan Certificate of Decision 11.30.20.pdf
- Cioffi Pool Planting Plan 2.pdf
Letters Received In Response To The Application9 documents
- Letter from Mark Poklop 06.17.20.docx
- Correspondence between Len D'Andrea and Kathleen Holland.pdf
- Letter from Mimi Findlay 06.30.20.pdf
- Letter from Mimi Findlay 07.26.20.docx
- Letter from Todd H. Lampert 07.28.20.pdf
- husted lane pz letter oct 2020.pdf
- Letter from James Stevens.pdf
- Letter from Linda Laske 10.27.20.pdf
- Linda Laske Attachment - HUSTED LANE, NEW CANAAN.pdf
APPROVED Seminary Street 115 08.25.2022 documents
- 115 Seminary St Drainage Rpt July 28.pdf
- 115 Seminary St PEAK SH 2.pdf
- 115 Seminary St PEAK SH 1.pdf
- 115 seminary Survey -submittal.pdf
- Seminary A Full Set 7.29.20.pdf
- Seminary B - Full Set 7.28.20.pdf
- Landscape Plan PP.1 (superseded) 07.28.20.pdf
- Landscape Plan PP.1 Dated 07.28.20 Revised 08.11.20.pdf
- Seminary A Full Set Revised for House A8.12.20.pdf
- 115 seminary peak alternative site plan 1.PDF
- Special Permit and Site Plan forms 09.14.20pdf.pdf
- 115 Seminary Notices.pdf
- 20-09-28 memo-ReSUB 115 Seminary St.pdf
- Special Permit. Site Plan Application.pdf
APPLICANTS PRESENTATION 09.29.208 documents
- 1 Special Permit and Site Plan Application.pdf
- 2 Sub Map 7756 15 scofield lane 8-11-2020.pdf
- 3 115 Seminary Site PLan PEAK SH 1.pdf
- 4 Architectural Seminary A Full Set 8.12.20.pdf
- 4-2 Architectural Seminary B - Full Set.pdf
- 5 photos Park Street Separation and E Maple Finihes.pdf
- 6 Landscape Plan PLANTING 2034 Seminary Rd 115.pdf
- 7 115 seminary peak alternative site plan 1.PDF
APPROVED Ponus Ridge Road 842 Modification 08.25.2011 documents
APPROVED Cherry Street 111 09.29.205 documents
APPROVED Ponus Ridge Road 108 09.29.2014 documents
- Special Permit Application.pdf
- sacripanti descrip.pdf
- Sacripanti A1 .PDF
- Sacripanti A1 1.PDF
- Sacripanti A1 2.PDF
- Sacripanti A1 3.PDF
- Sacripanti A1 4.PDF
- Sacripanti A1 5.PDF
- Sacripanti A1 6.PDF
- Sacripanti A1 7.PDF
- sacripanti survey.pdf
- Proof of Mailing for addtion in New Canaan.pdf
- Letters to Neighbors re addtion final packet.pdf
APPROVED Lockwood Avenue 8 09.29.2039 documents
- 2020-08-25 Special Permit Plan Sealed Welch.pdf
- 8 lockwood existing.pdf
- 8 lockwood proposed.pdf
- 120006-site plan SP1-0.pdf
- 20006-enlarged site plan SP1-1.pdf
- 320006-fndn and floor plan A101.pdf
- 420006-elevations A201.pdf
- 520006-roof plan A102.pdf
- Bath House 08-19-2020.pdf
- Full Drainage Summary Report 9-9-2020.pdf
- Stormwater Maintenance Plan 9-9-2020.pdf
- site plan set 8-19-2020.pdf
- site plan set 9-9-2020.pdf
- 20-09-10 memo-SP SPA 8 Lockwood.pdf
- Landscape Site Plan SP1.0.pdf
- Stamped Certificates of Mailing.pdf
- Completed Sample Letter.pdf
- Planting Plan 10-01-20.pdf
APPLICANTS PRESENTATION 09.29.209 documents
- 1Welch 8 Lockwood site plan set 8-19-2020.pdf
- 2Welch 8 Lockwood Ave Full Drainage Summary Report Updated.pdf
- 220006-enlarged site plan SP1-1.pdf
- 320006-fndn and floor plan A101.pdf
- 420006-elevations A201.pdf
- 520006-roof plan A102.pdf
- 620006-Welch Bath House 2020-08-19.pdf
- Welch 8 Lockwood Special Permit App.pdf
- Welch Special Permit Letter Draft2.pdf
APPROVED Park Street 162 10.27.2019 documents
- Easement Agreement, Redline.pdf
- Pedestrian Accessway Easement Agreement Changes ACCEPTED.pdf
- Zoning Location Survey 09.06.16.pdf
- merrit special permit res. adopted 11-29-19.pdf
- Special Permit Approval 04.25.17.pdf
- Site Plan Approval 04.25.17.pdf
- IMG 1163.JPG
- IMG 1164.JPG
- IMG 1169.JPG
- IMG 1171.JPG
- IMG 1175.JPG
- IMG 1174.JPG
- Cem.Gate&Path.pdf
- CemBuildingDeptFinalRevised.PDF
APPROVED Ramhorne Road 22 11.17.2012 documents
- 22 Ramhorne Civil Drawings.pdf
- 22 Ramhorne Pool Planting Plan.pdf
- 22 Ramhorne Road Aerial Context Map.pdf
- 22 Ramhorne Road Vicinity Map.pdf
- Drainage Summary.pdf
- 22 Ramhorne Stormwater Analysis.pdf
- 22 Ramhorne Road Pool House Special Permit Survey.pdf
- 22 Ramhorne Road Existing Photos.pdf
- 20-11-11 memo-PZ-SP 22 Ramhorne Rd.pdf
- 22 Ramhorne Road Pool House Special Permit Architectural.pdf
- 22 Ramhorne Special Permit Application.pdf
- 22 Ramhorne Site Plan Review Application.pdf
APPROVED Hemlock Hill Road 141 12.15.2011 documents
- Zoning Special Permit Application - 141 Hemlock Hill.pdf
- 141 Hemlock Hill - agent authorization letter.pdf
- 141 Hemlock Hill - GIS map.pdf
- 141 Hemlock Hill - neighbor mailing.pdf
- 141 Hemlock Hill - notification 2020-11-15.pdf
- ARCH Drawings - 141 Hemlock Hill.pdf
- Landscape Site Plan Labaron 2020-09-15.pdf
- Survey PROPOSED 9-14-2020.pdf
- Survey EXIST 8-25-15.pdf
- Lebaron 141 Hemlock Hill Full Drainage Summary Report.pdf
- 2020-12-10 memo-SP 141 Hemlock Hill.pdf
APPROVED Osborne Lane 66 01.26.2111 documents
- Signed Magni Application.pdf
- P&Z authorization.pdf
- Signed Notice Letter 66 Osborn.pdf
- Stamped Envelopes 66 Osborne.pdf
- Abutter Map.pdf
- 201223 66 OSBORN LN.pdf
- 66 OSBORNE LN 12-23-20 PDF.pdf
- 20-077 - Site Plan 12-29-20-Site Plan.pdf
- 20-077 - Site Plan 12-29-20-Details.pdf
- 20-077 - Site Engineering Report 12-29-20.pdf
WITHDRAWN North Wilton Road 49 02.23.2113 documents
- Special Permit 1.26.21.pdf
- Site Plan.pdf
- Topo 20GX SMITHWIL TS 1.pdf
- Survey 20GX SMITHWIL ZLS 1.pdf
- Existing Landscape.pdf
- Architectural Plan 01.19.21.pdf
- 1668HydroCAD Report2.pdf
- 1668 DrainRev1.doc
- 1668 201215Drainage-SITPLAN.pdf
- 1668 201215Drainage-DETAIL SHEET.pdf
- 1668 210219Drainage-SITPLAN.pdf
- Update Survey.pdf
- Survey updated.pdf
APPROVED Ponus Ridge Road 1380 02.23.2122 documents
- 1380 Ponus Special Permit Application.pdf
- 1380 Ponus Site Plan Application.pdf
- National Register Doc.pdf
- Survey 1380 PONUS P-BLDG.pdf
- 1380 PONUS RIDGE RD SH 1.pdf
- 1380 PONUS RIDGE RD SH 2.pdf
- 1380 Ponus Ridge Special Permit Application Letter.pdf
- Memoria Post Receipts.pdf
- 1380 Ponus Ridge Abutters.pdf
- 1380 Ponus Ridge Special Permit Neighbors Letter Alfieri.pdf
- 1380 Ponus Ridge Special Permit Neighbors Letter Caplan.pdf
- 1380 Ponus Ridge Special Permit Neighbors Letter Decarlo.pdf
- 1380 Ponus Ridge Special Permit Neighbors Letter Fryer.pdf
- 1380 Ponus Ridge Special Permit Neighbors Letter Kriz.pdf
- 1380 Ponus Ridge Special Permit Neighbors Letter Land Trust.pdf
- 1380 Ponus Ridge Special Permit Neighbors Letter Nagin.pdf
- 1380 Ponus Ridge Special Permit Neighbors Letter Rozen.pdf
- Memoria Plans.pdf
- 1380 Ponus Ridge Drainage RPT.pdf
- 1380 Ponus Ridge SH 1 JAN 27.pdf
- 1380 Ponus Ridge SH 2 JAN 27.pdf
- Email from Maria Coplit Town Engineer 02.23.21.pdf
APPROVED West Road 487 02.23.217 documents
- Shackelton 487 West Road P&Z Application 1-26-21.pdf
- Shackleton 487 West Rd Site Plan Set.pdf
- Shackleton 487 West Rd Full Drainage Summary Report.pdf
- A-1 Pool Structure - Architectural Plan 1-23-21.pdf
- 487 west survey.pdf
- 487 West Road Abutters List and Sample Mailing.pdf
- 487 West Road Certificates of Mailing.pdf
Lukes Wood Road 365 02.23.21161 documents
- GFF Application 12-15-2020.pdf
- Attachment A to GFF Application 12-15-2020.pdf
- Attachment B to GFF Application 12-15-2020.pdf
- Attachment C to GFF Application 12-15-2020.pdf
- Attachment D to GFF Application 12-15-2020.pdf
- Attachment E to GFF Application 12-15-2020.pdf
- Attachment G to Application 12-15-2020.pdf
- Attachment H to GFF Application 12-15-2020.pdf
- Attachment I to GFF Application 12-15-2020.pdf
- 82 Puddin Hill Rd GFF Rev SP SPA App 2020-12-28.pdf
- SE1(b-5).pdf
- SE2(b-5).pdf
- 82 Puddin Hill - Drainage Report.pdf
- NCPZC1-8-2021 Ltr of Extension to Open PH re GFF 12 15 2020 Site Plan Spec. Permit.pdf
- GFF - Updated Attachment H, submittted to K. Holland 1-26-21 (M. Klein Report).PDF
- GFF - Togographic Survey submitted to K. Holland 1-26-21.PDF
- Letter from Kathleen Holland 02.12.21.pdf
- Email from Edward O'Hanlan.pdf
- Proof of Notice.PDF
- 3-9-2021 USPS Domestic Return Receipt Cards, Applications of Grace Farms Foundation, Inc.PDF
- Attachment F to GFF Application 12-15-2020.pdf
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
- 2.22.21 Issues Memorandum re GFF Application .pdf
- Attachment F to GFF Application 12-15-2020.pdf
- Exhibit List for Issues Memorandum 2.22.21.pdf
- 1 Don Poland Dec 2016 Memo to P&Z.pdf
- 2 New Canaan 2014 POCD Chapter 5.pdf
- 3 Goodwin Kleppin 2015 email court time.pdf
- 4 Drone Photos .pdf
- 5 Radman email re principal use text change.pdf
- 6 Neilson email re multiple special permit mgmt.pdf
- 7 Reply to Lager 1.16.19.pdf
- 8 GFF 2017 Management Plan.pdf
- 9 Planimetrics Report dated 05.23.17.pdf
- 10A GFF OSTA Application.pdf
- 10B OSTA Administrative Decision.pdf
- 11 Withdrawn Exh Additional Parking.pdf
- 12 Police Report 2018 accident Rte 123 Pudding Hill Rd.pdf
- 13 Email re police parking.pdf
- 14 Bus Drop off.pdf
- 15 Frederick P. Clarke Traffic Study.pdf
- 17 GFF Form 1023.pdf
- 18 Unchain Form 1023.pdf
- 19 GFF Form 990.pdf
- 20 Unchain Form 990.pdf
- 21 Unchain Corporate Dissolution.pdf
- 22A GFF Foods 5I'S, LLC- DE -Copy.pdf
- 22B Grace Farms Foods Trade Name Certificate.pdf
- 22C GF Foods Launch.pdf
- 22D GF Foodsï’ Local Organization Launches New Company, Products NewCanaanite.com.pdf
- 22E GF Foods employees.pdf
- 22F Grace Farms Trademark Electronic Search System 2.pdf
- 22G Grace Farms Trademark Electronic Search System-1.pdf
- 23A Designing for Freedom Participant List.jpg
- 23B Designing for Freedom Press.jpg
- 24 Unchain Timeline.pdf
- 25A GCC Service at St. Paul's Darien.jpg
- 25B GCC Worship at St. Paul's.jpg
- 25C Notice of GCC at St. Paul's Darien.jpg
- 26 GCC Elders & Planning Team.jpg
- 27 12.2018 Memorandum RLUIPA.pdf
- 28 Operations Ctr permits.pdf
- 29 West Barn permits.pdf
- 30 HSSK July 5 2019 Unchain complaint letter.pdf
- 31 Unchain GFF Leadership Justice Initiative crossover.pdf
- 32 O'Hanlan Excerpt 5.4.20 ZBA re intensification and violation.pdf
- 33 ZBA Hearing 9.9.20 O'Hanlan on Intensification.pdf
- 34A 2017 GFF Annual Report.pdf
- 34B 2018 GFF Annual Report.pdf
- 34C 2019 GFF Annual Report.pdf
- 35 Engel's Chairman's View editorial.pdf
- 36 Glass House Annual Reports.pdf
- 37 July 2017 Transcript Excerpt.pdf
- 38 Excerpts of Aug & Sept. 2017 hearings.pdf
- 39 Intensity Chart.pdf
- 40 Bedord.New Canaan Magazine Intensity Admission.pdf
- 41A Patrick Bowdoin Voyeurism police report.pdf
- 41B Patrick Bowdoin Criminal Record.pdf
- 42 Email re 12.30.18 Security Incident.pdf
- 43 Grace Security Incident July 2020 Trespass.pdf
- 44 Special Permit Condition Violations Log 2017-2021.pdf
- 45 GFF Annual Reports to P&Z documenting neighbor complaints.pdf
- 46 2018 Curt Ostling Complaint letters.pdf
- 47 Zabetakis compl letter.pdf
- 48 Markatos.Holme request GFF comply with reporting obligations.pdf
- 49A Lighting Response from GFF 11.12.19.pdf
- 49B Lighting email Nov. 2019.pdf
- 50 2017 Google Exhibit - walking path 125' Markatos Holme property.pdf
- 51 Letter to Goodwin re GFF Appeal Resolution.pdf
- 52 Buczkiewicz June 2017 email re walking trails.pdf
- 53 Turner emails re enforcement ability.pdf
- 54 Markatos.Holme 1.2020 Ligh trespass email.pdf
- 55A Lighting Complaint follow up Nov. 2020.pdf
- 55B Lighting Vignette 2 Dec. 2020.pdf
- 55C Lighting Vignette Complaint Nov 2020.pdf
- 56 Gabe Guilliams Testimony.pdf
- 57 Picture of GFF privacy screen on chain link fence.pdf
- 58A Raines 17 06 26 Schematic.pdf
- 58B Raines 17 06 26 TreeLayouts.pdf
- 58C Raines Images for P&Z Presentation 1.pdf
- 58D Raines Images for P&Z Presentation 2.pdf
- 59 P&Z Discussion re NC Country School lighting.pdf
- 60 Army Corps' Investigation Report.pdf
- 61 GFF after-the-fact Permit re Army Corps.pdf
- 62 2018 email with Wetlands Commission.pdf
- 63 FOIA Request Correspondence.pdf
- 64 National Register Listing.pdf
- 65 60-Yard Dumpster at Grace Farms.jpeg
- 66 Email re NHPA NEPA Section 106 Review Process.pdf
- 67A GFF Response.pdf
- 67B GFF Response.pdf
- 68A Jan2019VisitorCount.pdf
- 68B Jan2020VisitorCount.pdf
- 68C Feb2020VisitorCount.pdf
- 68D Mar2020VisitorCount.pdf
- 69 2.16.18 DiFederico email re privacy.pdf
- 70 Modifications to GFF Conditions 2.22.21.pdf
- 1.3.18 Email re Security Incident.pdf
- 1.24.17 Email re Neighbor Response Requirement.pdf
- 3.13.16 Goodwin to Chen outreach.pdf
- 3.31.17 Email re Meeting with Neighbors.pdf
- 6.2.17 Email re Curt thanks.pdf
- 11.4.16 Email re Petty Crap.pdf
- 10.10.19 email re Annual Dinner Coordinated Response.pdf
- 11.4.19 Sherwood to Goodwin letter.pdf
- 11.7.16 Email re YMCA events.pdf
- 11.7.17 email re reg amen 12 mo limit.pdf
- 11.28.17 Email re priority.pdf
- 11.28.17 Email re scheduling.pdf
- 12.2.16 Email re GCC membership.pdf
- 2018-8-27 Sherwood Goodwin re Annual Benefit.pdf
- 20210223 NC PZ Ltr.pdf
- Annual Dinner emails.pdf
- PZC Special Meeting-January 16 2018.pdf
Letters Received In Response To The Application from 1218 Smith Ridge Road 02.23.2123 documents
- 2012-9-27 Prince Email.pdf
- 2012-10-23 Transcript New Canaan PZC.pdf
- 2012-12-3 GFF Foundation Program.pdf
- 2012-12-18 Transcript New Canaan PZC.pdf
- 2016-5-31 Transcript New Canaan PZC.txt
- 2016-6-28 Transcript New Canaan PZC.txt
- 2016-11-29 Transcript New Canaan PZC.txt
- 2016-12-20 Transcript New Canaan PZC.txt
- 2017-4-25 Transcript New Canaan PZC.txt
- 2017-5-30 Transcript New Canaan PZC.txt
- 2017-6-19 Transcript New Canaan PZC.txt
- 2017-6-26 Transcript New Canaan PZC.txt
- 2017-7-25 Transcript New Canaan PZC v1.txt
- 2017-7-25 Transcript New Canaan PZC v2.txt
- 2017-9-26 Transcript New Canaan PZC.txt
- 2018-1-30 Transcript New Canaan PZC.txt
- 2019-3-19 GFF - Approved Final Mediation Plan.pdf
- 2019-3-22 Sherwood O'Hanlan Goodwin.pdf
- 2021-02-21 Photo 2.jpg
- 2021-02-21 Photo 3.jpg
- 2021-2-21 Photo 1.jpg
- 2021-2-22 Sherwood Goodwin.pdf
- PZC Minutes March 26, 2019.pdf
APPROVED Main Street 151 03.30.21744 documents
- INDEX TO ELECTRONIC FILES - Applications of New Canaan Library, Inc. dated February 26, 2021.PDF
- FOLDER A - Regulation Amendment Application of New Canaan Library, Inc. 2-26-2021, w SCHEDULE A.PDF
- 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
- 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
- FOLDER C - Petition for Change in Zoning Boundary - New Canaan Library, Inc. 2-26-2021 (3 Docs. and Map).PDF
- FOLDER D - Miscellaneous Documents - Applications of the New Canaan Library, Inc. dated 2-26-2021.PDF
- 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
- 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
- FOLDER G - LANDSCAPING PLANS - Site Plan and Special Permit Applics. of New Canaan Library, Inc. dated 02262021.pdf
- 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
- FOLDER I - Subset 1 - ARCHITECTURAL PLANS - Site Plan and Special Permit Applics. of New Canaan Library, Inc. dated 02262021.pdf
- FOLDER I - Subset 2- ARCHITECTURAL PLANS - Site Plan and Special Permit Applics. of New Canaan Library, Inc. dated 02262021.pdf
- 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
- FOLDER K - Parking Assessment New Canaan Lilbrary & Center School Lot- Langan, 2182021 FINAL.PDF
- FOLDER K - STORMWATER MANAGEMENT ANALYSIS NEW CANAAN LIBRARY [Langan] dated 19 Feb. 2021.PDF
- FOLDER K - TRAFFIC ASSESSMENT NEW CANAAN LIBRARY [Langan] dated 11222019 REV. 2182021.PDF
- Filing with NC Town Clerk 03.08.21.pdf
- FOLDER B - PART 1- Site Plan and Special Permit Applics. of New Canaan Library, Inc, and Robinson & Cole, Authorized Agent 2-26-2021.pdf
- Cover Letter to NCPZC Revised Landscape Plan Sheet L5.0 - 03.18.2021.pdf
- STIMSON Letter.pdf
- NCL - Full Notice package (Info Cert. of Mailing and property owner list) for 3.30.21 hearing to NCPZ.pdf
- L5.0 - PLANTING PLAN - revision - slipsheet 3-17-21 - reduced size.pdf
- DPW Memo with Drainage Comments 03.25.21.pdf
- Preliminary Review of Traffic and Parking Assessment Prepared by Langan Engineering and Environmental Services, Inc. 03.23.21 Part 1.pdf
- Preliminary Review of Traffic and Parking Assessment Prepared by Langan Engineering and Environmental Services, Inc. 03.23.21 Part 2.pdf
- Preliminary Review of Traffic and Parking Assessment Prepared by Langan Engineering and Environmental Services, Inc. 03.23.21 Part 3.pdf
- Preliminary Review of Traffic and Parking Assessment Prepared by Michael Galante 03.16.21.pdf
- Review of Response to Preliminary Comments prepared by Michael Galante 03.30.21.pdf
- Extension of Time Letter 06.06.21.pdf
- DPW Memo with Drainage Comments 05.19.21.pdf
- Letter to P. Gelderman re J. Basch.PDF
Letters Received In Response To The Application 03.30.21214 documents
- Charles W. Coleman 03.01.21.pdf
- Laura Dijs 02.28.21.pdf
- Susan Serven 02.26.21.pdf
- Lynn Ruane 03.08.21.pdf
- Keith Simpson 03.08.21.pdf
- Lisa Oldham 03.09.21.pdf
- Lisa Oldham 03.10.21 Revised.pdf
- Susan Pippitt Lawrence 03.11.21.pdf
- Mary Ellen Kranzlin 03.15.21.pdf
- John Lydon 03.15.21.pdf
- Eileen Aliprandi 03.15.21pdf.pdf
- Mary-Ellen McDonald 03.15.21.pdf
- George Sykes 03.15.21.pdf
- Ellen Harvey 03.15.21pdf.pdf
- Eve Taben 03.16.21.pdf
- Maureen and Paul Williamson 03.16.21.pdf
- Constantine and Xanthipi Joannides 03.16.21.pdf
- Laura Mulloy Ault 03.17.21.pdf
- Krista Fox 03.17.21.pdf
- Sarah Funk 03.16.21.pdf
- Christopher T. Carlson 03.19.21.pdf
- Tori Frazer 03.22.21.pdf
- Kathy McLallen 03.19.21.pdf
- Kathleen Tuttle 03.20.21.pdf
- Annette Aspillaga 3.19.21.pdf
- Ken Klenk 03.20.21.pdf
- Inger Elizabeth Brix 03.21.21.pdf
- Eric Rose 03.21.21.pdf
- Amanda Loehnis 03.21.21.pdf
- Cathy Kangas 03.21.21.pdf
- Patricia Funt Oxman 03.22.21.pdf
- Holly Parmelee 03.16.21.pdf
- John and Tricia Hartner 03.16.21.pdf
- Sarah Easley 03.17.21.pdf
- Megan Wunderlich 03.19.21.pdf
- Amanda Chin 03.23.21.pdf
- Amanda Martocchio 03.23.21.pdf
- Audrey Duboc-Chapman 03.22.21.pdf
- Bea Hollis 03.22.21.pdf
- Catherine O'Neal 03.19.21.pdf
- Greg Sages 03.23.21.pdf
- Irene Hendricks 03.22.21.pdf
- Joe and Tracey Merrill 03.23.21.pdf
- Kathy Richards 03.23.21.pdf
- Ken Oxman 03.22.21.pdf
- Laura Dijs 03.23.21.pdf
- Patricia Daddesio 03.23.21.pdf
- Steffi Loomis 03.22.21.pdf
- Susan Borst 03.22.21.pdf
- Theodore Grabarz 03.18.21pdf.pdf
- William Brock 03.22.21.pdf
- Libby Hudson 03.23.21.pdf
- Brian and Nicole Ladewig 03.23.21.pdf
- Dolores OCallaghan 03.24.21.pdf
- Erica Roblee 03.23.21.pdf
- Jeanne Hart 03.23.21.pdf
- Lea Cromwell 03.22.21.pdf
- Melissa Rwambuya 03.23.21.pdf
- Mimi Findlay 03.23.21.pdf
- Nick Quarrier 03.23.21.pdf
- Rose Scott Long Rothbart 03.24.21.pdf
- Sara Lou Wolter 03.23.21.pdf
- Sara van der Voort 03.24.21.pdf
- Siobhan Sack 03.23.21.pdf
- Susan Serven 03.23.21.pdf
- Tracy Everson 03.24.21.pdf
- Valerie Stryker 03.23.21.pdf
- Vicky Howard 03.24.21.pdf
- Vicky Merwin 03.23.21pdf.pdf
- W. Meade Chaffey 03.23.21.pdf
- G. Warfield Hobbs IV 03.24.21.pdf
- Alice E. Ridgway 03.24.21.pdf
- Ann Brookshire 03.25.21.pdf
- Beth Ann Lico 03.24.21.pdf
- Cindy Rosario 03.24.21.pdf
- Dana Otopalik 03.24.21pdf.pdf
- Dede Bartlett 03.24.21.pdf
- Janet Lindstrom 03.24.21.pdf
- John Cromwell 03.25.21.pdf
- Judy McLevey 03.25.21.pdf
- Lillian Worthley 03.25.21.pdf
- Lynn Dei Cas Jones 03.24.21.pdf
- Mary Stanton 03.24.21.pdf
- Mike Gregorio 03.24.21.pdf
- Robert Butler 03.24.21.pdf
- Sanny Warner 03.25.21.pdf
- Sasha Lawer 03.24.21.pdf
- Courtney Hanig 03.25.21.pdf
- Dennis Quinn 03.25.21.pdf
- Elizabeth Knox 03.25.21.pdf
- Elizabeth Somerby 03.25.21.pdf
- Herbert and Angela Sullivan 03.25.21.pdf
- Laura Leigh Neville 03.25.21.pdf
- Lauren McCusker 03.25.21.pdf
- Lindsay Burn Grimes 03.25.21.pdf
- Meghan FitzGerald Tuohey 03.25.21.pdf
- Monica Aronson 03.25.21.pdf
- Nancy Odell 03.25.21.pdf
- Patricia Schubert 03.25.21.pdf
- Pua and Christian Kielland 03.25.21.pdf
- Rob and Liz Mallozzi 03.24.21.pdf
- Teri Wagner Flynn 03.25.21.pdf
- Anne-Video-1a.mp4
- Anne Worcester 03.25.21.pdf
- Becki Moe Kay 03.26.21.pdf
- Benjamin Breyer 03.26.21.pdf
- Carrie Cororan 03.26.21.pdf
- Constantine and Xanthipii Joannides 03.26.21.pdf
- Eileen Aliprandi 03.26.21.pdf
- Elisabeth Evans Davis 03.26.21.pdf
- Elizabeth Knox 03.25.21.pdf
- Elizabeth Knox 03.26.21.pdf
- Elizabeth Somerby 03.26.21.pdf
- Ellen Kiernan 03.26.21.pdf
- Ellen Sission 03.26.21.pdf
- Exchange Club Letter of Support for Library Project-Draft.pdf
- Gretel Schneider 03.27.21.pdf
- Jamie Boris 03.27.21.pdf
- Jeffrey Satinover 03.26.21.pdf
- Jonathan and Lisa Bitting 03.27.21.pdf
- Judith Allen 03.25.21.pdf
- Kate Benett 03.27.21.pdf
- Kevin and Anne Marie Knightly 03.26.21.pdf
- Lally and Al Jurcik 03.25.21.pdf
- Lauren Beuerlein 03.27.21.pdf
- Lynne Leonard 03.27.21.pdf
- Marianne Gregory Thomas 03.26.21.pdf
- Michelle Diliberto 03.26.21.pdf
- Samantha and Crawford Hamilton 03.26.21.pdf
- Sandy McLane 03.26.21.pdf
- Susan Kehoe 03.26.21pdf.pdf
- Teri Flynn 03.25.21.pdf
- Terry Spring 03.27.21.PDF
- Andrea Sandor 03.29.21.pdf
- Angela Murray 03.28.21.pdf
- Christine and Jeff Tuttle 03.28.21.pdf
- Chuck Kontulis 03.28.21.pdf
- CK Sullivan 03.28.21.pdf
- Debbie and Michael Propst 03.29.21.pdf
- Emily Burns 03.29.21.pdf
- Faith Grabarz 03.27.21.pdf
- Hooey Wilks 03.27.21.pdf
- Jack Trifero 03.28.21.pdf
- Jacqueline and Sean Griffiths 03.28.21.pdf
- Jeff Holland 03.26.21.pdf
- Julia Portale 03.29.21.pdf
- Juliana McKenna 03.28.21.pdf
- Karen Charlton 03.29.21.pdf
- Kathy Coe Edwards 03.27.21.pdf
- Kevin and Kendra Seth and Family 03.28.21.pdf
- Kirsten Gregorio 03.29.21.pdf
- Laura S. Budd 03.25.21.pdf
- Laurie Weitz 03.28.21.pdf
- Lindsay Valk 03.28.21.pdf
- Louise Reed 03.29.21.pdf
- Marnie and Jon Zaffino 03.28.21.pdf
- Megan Wunderlich 03.29.21.pdf
- Meredith Bach 03.29.21.pdf
- Meridith Bach 02.29.21 Final.pdf
- Mimi Findlay 03.24.21.pdf
- NC Chamber of Commerce 03.25.21.pdf
- PJ and Kevin Taylor 03.27.21.pdf
- Preston Neal Jones 03.28.21.pdf
- Rachel DeScenza 03.27.21.pdf
- Scott Hobbs 03.29.21.pdf
- Sidney Sweet 03.29.21.pdf
- Staying Put in New Canaan 03.29.21.pdf
- Susan Sweitzer 03.27.21.pdf
- Terry Spring 03.28.21.pdf
- William Walbert 03.29.21.pdf
- Sapna Shah 03.25.21.pdf
- Mary Moran 03.29.21.pdf
- Margery S. Conron 03.29.21.pdf
- Karen E. Johnson 03.29.21.pdf
- Elizabeth Stuart 03.29.21.pdf
- Daley Quinn 03.29.21.pdf
- Christina Fagerstal 03.29.21.pdf
- Barbara Singer 03.29.21.pdf
- John Funt 03.29.21.pdf
- Video of Library from Rose Scott.pdf
- Alison Keating 03.29.21.pdf
- Andrew Ault 03.30.21.pdf
- Bill and Elichia Brown 03.29.21.pdf
- Arthur Zinn 03.30.21.pdf
- Brent Haney 03.29.21.pdf
- Cam Hutchins 03.29.21.pdf
- Edward Bassett Bretschger, Jr. 03.30.21.pdf
- Elizabeth (Betsy) Sammarco 03.29.21.pdf
- Ellen Gaw Emert 03.30.21.pdf
- Eric and Laura Dobbin 03.29.21.pdf
- Former Board Members of the Library 03.29.21.pdf
- Hilary Hotchkiss 03.30.21.pdf
- Jennifer Vollmer 03.29.21.pdf
- Karl and Anne Schimmeck 03.29.21.pdf
- Kate Campbell 03.29.21.pdf
- Katie Rittenberry 03.30.21.pdf
- Laura and John Barker 03.29.21docx.pdf
- Mark Atlas 03.29.21pdf.pdf
- Martha Harper 03.30.21.pdf
- Martha Zinn 03.29.21.pdf
- Melissa Almeida 03.29.21.pdf
- Melissa and Robert Savage 03.29.21.pdf
- Norm Jenson 03.29.21.pdf
- Shiva Sarran 03.29.21.pdf
- Tom Nissley 03.29.21.pdf
- Ashley and Chris Shackelton 03.25.21.pdf
- Adrianne Davenport 03.30.21.pdf
- Dave Watt 03.30.21.pdf
- Ellen Zumbach 03.30.21.pdf
- Keith Richey 03.30.21.pdf
- Louise Reid 03.30.31.pdf
- Susan Leaming Pollish 03.30.21.pdf
- Richard Boland 03.30.21.pdf
- Barbara Singer 03.29.21.pdf
Letters Received In Response to the Application 04.15.21121 documents
- Angela Florea 03.31.21.pdf
- Bill Buchanan 03.31.21.pdf
- Dianne Eskind 03.31.21.pdf
- Drew Magratten 03.30.21.pdf
- Elizabeth J. Bretschger 03.31.21.pdf
- Gay Bitter 03.31.21.pdf
- Gene Brissie 03.31.21.pdf
- Jan B. Archer 03.30.21.pdf
- Jane Beiles 03.30.21.pdf
- Katie Oxman 03.31.21.pdf
- Leslie Mayock 03.31.21.pdf
- Leslie Razook 03.30.21.pdf
- Neele-Banks Stichnoth 03.31.21.pdf
- Patty Goss Bailey 03.30.21.pdf
- Robert Waibel 03.31.21.pdf
- Rosalie Hariton 03.30.21.pdf
- Sharon Bassock 03.30.31.pdf
- Siw de Gysser 03.30.21.pdf
- Soledad Del Castillo Blanco 03.31.21.pdf
- Steven H. Einstein 03.30.21.pdf
- Tonya Gwynn 03.30.21.pdf
- Xathipi Joannides 03.31.21.pdf
- Amy Okaya 04.03.21.pdf
- Anne Gilmartin 04.01.21.pdf
- Anousheh D 04.01.21.pdf
- Austin First 04.03.21.pdf
- Beth Flynn Gerritsen 04.04.21.pdf
- Carole Lombardo 04.03.21.pdf
- Chrissy Baird 04.03.21.pdf
- Christy Abate 04.02.21.pdf
- Colette LeBurn 04.01.21.pdf
- Jim and Jenny Zech 04.01.21.pdf
- Joan Zec Nelson 04.03.21.pdf
- Mimi Allen 04.03.21.pdf
- Paula Coyle 04.01.21.pdf
- Sheila Rosenthal 04.03.21.pdf
- Taylor Bova 04.02.21.pdf
- Teddy Noell 04.02.21.pdf
- Thea Najafi 04.02.21.pdf
- Wendy Lynch 04.01.21.pdf
- Catherine Uhlein 04.02.21.pdf
- Chloe Pippe 04.01.21.pdf
- Darlene Benson 04.01.21.pdf
- Deborah A. Cornwell 04.05.21.pdf
- Howard Curtis 04.05.21.pdf
- Katherine Megrue-Smith 04.01.21.pdf
- Kim Polson 04.05.21.pdf
- Kristen Riolo 04.05.21.pdf
- Margaret Azarian 04.01.21.pdf
- Maria Miller 04.04.21.pdf
- Michael Ahearn 04.01.21.pdf
- Michael and Stefania Bopp 04.04.21.pdf
- Norm Sweeters 04.01.21.pdf
- Pamela Randon 04.04.21.pdf
- Penny Carroll 04.01.21.pdf
- Philip Greenberg 04.02.21.pdf
- Priceless Memories 04.05.21.pdf
- Rocky DiMuzio 04.04.21.pdf
- Sandra and Michelle Cardone 04.01.21.pdf
- Sasha Datta 04.04.21.pdf
- Thomas Girdamo 04.01.21.pdf
- Whitney Krueger 04.01.21.pdf
- Allison Reid.pdf
- Diane Eskind 04.06.21.pdf
- John Good 04.05.21.pdf
- Mary Flaherty and Westin Lovy 04.05.21.pdf
- Riley Bel Bruno 04.07.21.pdf
- Ben Bilus 04.10.21.pdf
- Keith Simpson 04.10.21.pdf
- Kirstin Selvala 03.29.21.pdf
- Peter Hanson 04.11.21.pdf
- Alicia C. Meyer 04.12.21.pdf
- Ben Bilus 04.09.21.pdf
- Beth Kimmell Snyder 04.11.21pdf.pdf
- Betty J. Lovastik 04.11.21.pdf
- Bonny Plosker 04.11.21.pdf
- Cara Kelly 04.11.21.pdf
- Courtney Tuttle 04.11.21.pdf
- Danielle Sieckhaus 04.12.21.pdf
- Eileen Aliprandi 04.10.21.pdf
- Eileen Langenus 04.11.21.pdf
- Frode Jensen 04.12.20.pdf
- Jenna Ferrigan 04.11.21.pdf
- John Hutchins 04.11.21.pdf
- Jordan L. Cerbone 04.11.21.pdf
- John Scranton 04.10.21.pdf
- Juliet Howe 04.11.21.pdf
- Laird Coby 04.10.21.pdf
- Lillian and Don Worthley 04.11.21.pdf
- Lisa and Ulrich Hannich 04.10.21.pdf
- Lisa Melland 04.12.21.pdf
- Lorinda Leeber 04.11.21.pdf
- Margaret Garrahan Gaylord 04.09.21.pdf
- Pat Thatcher 04.12.21.pdf
- Robert S. Butler 04.11.21.pdf
- Sarah O'H. Casey 04.10.21.pdf
- Steven H. Einstein. 04.11.21.pdf
- Susan Gelvin 04.12.21.pdf
- Warren Tuttle 04.11.21.pdf
- William Gravereaux 04.09.21.pdf
- Addie and Peter Milhaupt 04.14.21.pdf
- Cathy Kangas 04.13.21.pdf
- Betsy Magratten 04.14.21.pdf
- Cecileemeun1 04.13.21.pdf
- Dan Douglas 04.13.21.pdf
- Eva Brewer 04.13.21.pdf
- Jana Greer 04.13.21.pdf
- Julia Stewart 04.14.21.pdf
- Kimberly Norton 04.14.21.pdf
- Laura and Joe Prior 04.13.21.pdf
- Leslie Leuthold 04.13.21.pdf
- Lyn Fox 04.14.21.pdf
- Marion E. Murphy 04.13.21.pdf
- Susan Serven 04.14.21.pdf
- Theordore Grabarz 04.14.21.pdf
- Cam Hutchins 04.14.21.pdf
- Chad Waetzig 04.14.21.pdf
- Debera Prosek 04.14.21.pdf
- Laura Dijs 04.14.21.pdf
- Leslie Leuthold 04.14.21.pdf
- Terry Spring 04.14.21.pdf
Review of Response to Preliminary Comments Prepared by Langan Engineering and Environmental Services, Inc. 04.09.217 documents
- Response to Preliminary Comments.pdf
- 2023 Build PM - Center School Lot - Report.pdf
- 2023 Build SAT - Center School Lot - Report.pdf
- 140145501 - 2018 Existing PM - Report.pdf
- 140145501 - 2018 Existing SAT - Report.pdf
- 140145501 - 2023 Background PM - Report.pdf
- 140145501 - 2023 Background SAT - Report.pdf
Review of Response to Preliminary Comments Prepared by Langan Engineering and Environmental Services Inc., REVISED 04.14.217 documents
Letters Received In Response To The Application 04.27.21108 documents
- Abigail Skidmore 04.14.21.pdf
- Alan Donaldson 04.15.21.pdf
- Betsy Allen Magratten 04.14.21.pdf
- Bill Fox 04.15.21.pdf
- Ceal Swift 04.14.21.pdf
- Daniel and Elaine Douglas 04.14.21.pdf
- Derek, Shekaiba, and The Bennett Family 04.15.21.pdf
- Doug Stewart 04.14.21.pdf
- Elaine MacKenzie and Family 04.15.21.pdf
- Giacomo Landi 04.14.21.pdf
- Jane Himmel 04.15.21.pdf
- Jeanne Hart 04.17.21.pdf
- Keith Simpson 04.17.21.pdf
- Kimberly Norton 04.14.21.pdf
- Kimberly Norton 04.15.21.pdf
- Nancy Greenspon 04.15.21.pdf
- Norm Jensen 04.14.21.pdf
- Norm Jensen2.pdf
- Peter R. Ziesing 04.14.21.pdf
- Robert Lowe 04.14.21.pdf
- Rose Scott Long Rothbart 04.15.21pdf.pdf
- Sara Bakker and Sloan Alexander 04.15.21.pdf
- Susan Clarke 04.15.21.pdf
- Susan Serven 04.17.21.pdf
- Tess MacKenzie 04.15.21.pdf
- Whitney and Ted McCarthy 04.14.21.pdf
- Graham Lampen 04.19.21.pdf
- Meredith A. Bach Rev. 04.19.21.pdf
- Patricia Funt Oxman 04.19.21.pdf
- Preservation CT Letter on 1913 Library 03.22.21.pdf
- Rachel Lampen 04.19.21.pdf
- Alex Stewart 04.21.21.pdf
- Anne Driscoll 04.21.21.pdf
- Bailey Steward 04.21.21.pdf
- Beth Sanford 04.21.21.pdf
- Bill Driscoll 04.21.21.pdf
- Diane Pamento 04.21.21.pdf
- Gene Martine 04.21.21pdf.pdf
- Inger Stringfellow 04.21.21.pdf
- Jason Campe 04.21.21.pdf
- Jim and Sally Davis 04.21.21pdf.pdf
- Jon Owsley 04.21.21.pdf
- Kathleen A. Corbet 04.19.21.pdf
- Katie Owsley 04.20.21.pdf
- Laurie Heiss 04.21.21.pdf
- Letter in response to Laszlo Papp 04.20.21.pdf
- Lizzie Davis 04.21.21.pdf
- Lynn and Warren Tuttle 04.21.21.pdf
- Matt and Lucy Dathan 04.21.21.pdf
- Meredith A. Bach Rev. 04.19.21.pdf
- Mimi Findlay 04.21.21.pdf
- Miranda Kalinowski 04.21.21.pdf
- Rachel Lampen 04.21.21.pdf
- Scott Ericson 4.20.21.pdf
- Sperry A. DeCew 04.20.21.pdf
- Susan Doshi 04.21.21.pdf
- Charles Robinson 04.22.21.pdf
- Greg Smith 04.12.21.pdf
- Laszlo Papp 04.12.21.pdf
- Carolyn Williams 04.12.21.pdf
- Kitty McChord 04.12.21.pdf
- Emily Walshin 04.12.21.pdf
- Stacy Mettler 04.12.21.pdf
- Micaerla Porta and A. Victor Alvarez 04.12.21.pdf
- Laura Herman 04.12.21.pdf
- John Paterson 04.12.21.pdf
- Pat Pietsch 04.12.21.pdf
- Marnie and Matt Miller 04.13.21.pdf
- Jen Kane 04.12.21.pdf
- Jan Archer 04.13.21.pdf
- Emma Zaretsky 04.13.21.pdf
- Kenneth Saverin 04.13.21.pdf
- Katherine Zaborowska 04.13.21.pdf
- Susan and John McDonough 04.13.21.pdf
- Anne and Tom Emson 04.12.21.pdf
- Angela Dunn 04.23.21.pdf
- Barbara B. Mason 04.22.21.pdf
- Chris and M.E. O'Connor 04.22.21pdf.pdf
- Kathleen Tuttle 04.26.21.pdf
- Patricia Funt Oxman 04.26.21.pdf
- Rachel Lampen, Friends of the new New Canaan Library Petition 04.26.21pdf.pdf
- Renee Roen 04.26.21.pdf
- Siobhan Sack 04.26.21.pdf
- Amanda Martocchio 04.26.21.pdf
- Barbara and Maureen Ruane 04.26.21.pdf
- Barbara Mason 04.26.21.pdf
- Elizabeth Somerby 04.26.21.pdf
- Faith Grabarz 04.26.21.pdf
- Jessica Knowles 04.26.21.pdf
- Julie Williamson 04.26.21.pdf
- Karen Stupenhagan 04.26.21.pdf
- Laura Ault 04.27.21.pdf
- Lea Cromwell 04.26.21.pdf
- Marianne Thomas 04.26.21.pdf
- Mimi Findlay 4.26.21.pdf
- Noel Gilbert 04.27.21.pdf
- Student Board Members-NHS Service League of Boys 04.26.21.pdf
- Susan Serven 04.26.21.pdf
- Tim Knowles 04.26.21.pdf
- Tricia Hartner 04.27.21.pdf
- Andrea Sandor 04.26.21.pdf
- Barbara Singer 04.27.21.pdf
- Graham Lampen 04.27.21.pdf
- Jeff Holland 04.27.21.pdf
- Karen Martin 04.27.21.pdf
- Ken Klenk 04.27.21.pdf
- Wesley Fredericks 04.27.21.pdf
- Andrea Sandor 04.27.21.pdf
Review of Response to Comments Prepared by Langan Engineering and Environmental Services., Inc. 04.22.213 documents
Response to Engineers Comments Prepared by Langan Engineering and Environmental Services 04.23.219 documents
LETTERS Received In Response To The Application 05.25.21187 documents
- Angela Dunn 05.02.21.pdf
- Carolyn Vermeer 05.0.21.pdf
- Chad Waetzig 05.03.21.pdf
- Christina and Dick Fagerstal 04.29.21.pdf
- Eileen Murphy 04.30.21.pdf
- Genevieve Schettino 04.20.21.pdf
- Gerry Harrington 05.02.21.pdf
- Greg Smith 04.29.21pdf.pdf
- Gwynne Pfeifer 04.27.21.pdf
- Jack Trifero 04.27.21.pdf
- John Hutchins 05.01.21.pdf
- Judith Cunninham 05.02.21.pdf
- Leonie Enderby 04.30.21.pdf
- Maria Magliacano 04.30.21.pdf
- Meaghan Kupchak 05.01.21.pdf
- Pam Chin 04.27.21.pdf
- Rachel Lampen 04.29.21.pdf
- Sanny Warner 04.29.21.pdf
- Sarah O'Keefe 04.30.21.pdf
- Sean Jackson and Family 04.29.21.pdf
- Sloan Alexander 04.30.21.pdf
- Stacy Mettler 04.29.21.pdf
- Susan Edmands 04.30.21.pdf
- Suzy Stewart 04.29.21.pdf
- Ted Grabarz 04.27.21.pdf
- Victoria Merwin 04.29.21.pdf
- Laura Pla 05.02.21.pdf
- Cristen Cottrell 05.03.21.pdf
- Jane Montanaro 05.03.21.pdf
- Sara Bakker 05.03.21.pdf
- Susan Serven 05.03.21.pdf
- Cheryl Capitani 05.04.21.pdf
- Kimberly Norton 04.27.21.pdf
- Lucian Dixon 05.05.21.pdf
- Alyssa MacKenzie 05.05.21.pdf
- Haik Kavookjian 05.07.21.pdf
- Howard Curtis 05.08.21.pdf
- Keith E. Simpson 05.08.21.pdf
- Lauren Burroughs 05.10.21.pdf
- Mary Ellen McDonald 05.08.21pdf.pdf
- Mike Suozzi 04.29.21.pdf
- Patii Jo Pfklug 05.06.21.pdf
- Annette Aspillaga 05.07.21.pdf
- Doug Stewart 04.28.21.pdf
- Eileen Aliprandi 05.11.21.pdf
- Eric Swanson 05.10.21.pdf
- Gene Brissie 05.11.21.pdf
- Irene Stewart 04.28.21.pdf
- Jack Trifero 05.11.21.pdf
- Julia Stewart 04.30.21.pdf
- Kate Tuttle 05.12.21.pdf
- Nanna Sigurdardottir 05.10.21.pdf
- Rita Kirby 05.11.21.pdf
- Robert W. Sweet 05.11.21.pdf
- Ana-Maria Leeming 05.13.21.pdf
- Barbara Mason 04.25.21.pdf
- Barbara B. Mason 04.26.21.pdf
- Jack Trifero - Revised 05.12.21.pdf
- Roberta Hardy 05.13.21.pdf
- Betsy Anderson 05.14.21.pdf
- Louise and Bill Stoops 05.14.21.pdf
- Louise and Bill Stoops 05.14.21.pdf
- Olivia Edwards 05.17.21.pdf
- Patricia C. Sullivan - Attorney for NC Preservation Alliance 05.14.21pdf.pdf
- Rebecca Watson 05.17.21.pdf
- Lea Cromwell 05.18.21docx.pdf
- Lea Cromwell's Attachments 05.18.21.pdf
- Courtney Tuttle 05.18.21.pdf
- Gretel Schneider 05.18.21pdf.pdf
- Jerry Camporine 05.18.21.pdf
- Lauren McCusker 05.18.21.pdf
- Megan Wunderlich 05.14.21.pdf
- John Paterson 05.21.21.pdf
- Petition.pdf
- Patricia Funt Oxman 05.20.21.pdf
- petition for pz 05.24.21.pdf
- Alyssa MacKenzie 05.21.21pdf.pdf
- Amanda Kutner 05.24.21.pdf
- Amelia Wyckoff 05.23.21.pdf
- Andrea Sandor 05.25.21.pdf
- Andrea Sandor v2 05.25.21.pdf
- Andrea Sandor v3 05.24.21.pdf
- Anne and Karl Schimmeck 05.21.21.pdf
- April Kaynor 05.23.21.pdf
- Ben Bilus 05.22.21.pdf
- Bob Kaynor 05.23.21.pdf
- Carrie Sindelar 05.22.21.pdf
- Cathy Kangas 05.23.21.pdf
- Charlotte Jerbic 05.22.21.pdf
- Chris O'Connor 05.22.21.pdf
- Dawn Kurth 05.24.21.pdf
- Elaine MacKenzie 05.23.21.pdf
- Elisabeth Evans 05.23.21.pdf
- Friends of the New Canaan Library Letter with Attachments 05.23.21.pdf
- Herb and Angela Sullivan 05.23.21.pdf
- Hilary Ormond 05.22.21.pdf
- Holly and Jim Parmelee 05.22.21.pdf
- James Kittredge Broder 05.24.21.pdf
- Jeff Holland 05.25.21.pdf
- Jeff Holland Police Commission letter 05.24.21.pdf
- John C. Mucci 05.22.21.pdf
- John J. Clarke, Jr. 05.24.21.pdf
- John Paterson 05.21.21.pdf
- Jon Owsley 05.23.21.pdf
- June and Bob DeMichele 05.23.21.pdf
- Kathy McLallen 05.24.21.pdf
- Katie Owsley 05.23.21.pdf
- Katy Eccles 05.24.21.pdf
- Library, Preservation and Town Working Group 05.21.21.pdf
- Logan Diligerto 05.22.21.pdf
- Louise and David Havens 05.23.21.pdf
- Lyn Chivvis 05.24.21.pdf
- Mary Stanton.pdf
- Mary-Ellen McDonald 05.23.21.pdf
- Meredith Bach 05.24.21.pdf
- Michael Diliberto 05.22.21.pdf
- Michelle Cardone 05.22.21.pdf
- Michelle Diliberto 05.22.21.pdf
- Michelle Leone Riley 05.23.21.pdf
- Michelle Limantour 05.23.21.pdf
- Nancy Erdmann 05.24.21.pdf
- Nicholas Seaver 05.22.21.pdf
- Paolo Pinna 05.23.21.pdf
- Patricia W. Schubert 05.22.21.pdf
- Peg (Risom) Bull 05.23.21.pdf
- Peter R. Ziesing 05.23.21.pdf
- Robert Dean 05.24.21.pdf
- Robert Wyckoff 05.23.21.pdf
- Sarah Casey 05.22.21.pdf
- Scott DePetris 05.24.21.pdf
- Spencer Grimes and Family 05.24.21.pdf
- Susan Serven 05.22.21.pdf
- Tanis Erdmann 05.22.21.pdf
- Terry Spring 05.24.21.pdf
- Tess MacKenzie 05.21.21.pdf
- William Malone 05.22.21.pdf
- Wil Heins 05.23.21.pdf
- Janet Jorgensen 05.24.21.pdf
- Jeff and Melinda Fager 05.24.21.pdf
- Jeff Holland 05.18.21.pdf
- Judith Heins 05.24.21.pdf
- Kristie and Eben Breed 05.24.21.pdf
- Library, Preservation and Town Working Group 05.24.21pdf.pdf
- Matt and Lucy Datham 05.24.21.pdf
- Melissa Rwambuya 05.24.21.pdf
- New Canaan Library Board of Trustees 05.24.21.pdf
- Toddy Turrentine 05.24.21.pdf
- Warren Tuttle 05.24.21.pdf
- Alexandra DeMarino 05.25.21.pdf
- Drew Magratten 05.25.21.pdf
- Gayle A. Findlay 05.24.21.pdf
- Gwynne M. Pfeifer 05.24.21 .pdf
- Kathleen A. Campbell 05.24.21.pdf
- Laurie Balestrino 05.25.21.pdf
- Leigh Liebel 05.24.21.pdf
- Monica Capela Chimera 05.24.21.pdf
- New Canaan Library Board of Trustees 2 05.24.21.pdf
- New Canaan Library Board of Trustees Final 5.24.21.pdf
- Richard Kurth 05.24.21.pdf
- Sarah O'Keefe 05.25.21.pdf
- Sherman M. Bull 05.25.21.pdf
- Shiva Sarram and Drew Pearson 05.25.21.pdf
- Susan Binch 05.24.21.pdf
- Judy Cunningham 05.25.21.pdf
- Penny Young 05.25.21.pdf
- Brock T. Saxe 05.25.21pdf.pdf
- Christina and Dick Fagerstal 05.25.21.pdf
- Inga Smith 05.25.21.pdf
- J. Gregory Mears, MD. 05.25.21.pdf
- Jack Trifero 05.25.21.pdf
- Jennifer Zech 05.23.21.pdf
- Joan Cheever 05.25.21.pdf
- Joyce Campo 05.25.21.pdf
- Kimberly Norton 05.25.21.pdf
- Kimberly Norton 2 05.25.21.pdf
- Nancy Lothrup 05.25.21.pdf
- Natalie Prosek 05.25.21.pdf
- Patricia Funt Oxman 05.25.21.pdf
- Penny Young 05.25.21.pdf
- Penny Young 05.25.21 2.pdf
- Polly D. Lowman 05.25.21.pdf
- Richard M. Stowe 05.25.21.pdf
- Robert Lowe 05.25.21.pdf
- Save New Canaan's 1913 Library - 1500 signatures.pdf
- Tina Tehrani 05.25.21.pdf
- Hilary Ormond 04.29.21.pdf
- Jim David 04.29.21.pdf
NC Preservation Alliance Cost Estimate for the Restoration of the 1913/30's Library 04.30.211 document
The new New Canaan Library Proposal and Preservation Questions Prepared by Brian R. Smith 05.24.212 documents
Response to Consultant Analysis (Crosskey Architects), received from Daniel W. Robinson 05.25.213 documents
Response to Engineering Comments, received by Daniel W. Robinson 05.25.218 documents
- Email from Daniel W. Robinson 05.25.21.pdf
- 2021-05-24 Response to Engineer Comments.pdf
- 2021-05-24 NCL Surveys.pdf
- 2021-05-24 NCL Stormwater Report.pdf
- 2021-05-24 NCL Planset.pdf
- 2021-05-24 NCL LA Plans.pdf
- Email response from Maria Coplit, Town Engineer 05.25.21.pdf
- Email response from Maria Coplit, Town Engineer 2 05.25.21.pdf
Administrative Approvals 04.15.214 documents
WITHDRAWN 06.22.21 Silvermine Road 711 04.27.212 documents
APPROVED Valley Road 208; 143 Valley Road and 225 Valley Road 06.29.218 documents
- Special Permit App Forms Schedules (S7310516).PDF
- Signed Letter of Authority 5 25 2021 (S7310364).PDF
- Landscaping and Site Enhancements Application Cover Letter 5 26 2021 (S7310519).PDF
- Landscaping & Hardscaping Site Improvements Plan Set (S7310471).pdf
- 3147 Signed - Hydrology Report & Cover 5-26-16 Rev 4-19-21.pdf
- Letter Notice to Neighbors w-att 06.18.2021 (S7314266).PDF
- Certificate of Mailing 06.18.2021 (S7314273).PDF
APPROVED Ponus Ridge Road 941 06.29.217 documents
- 941 Ponus Ridge Road - Subdivision Application 06.29.21.pdf
- 941 Ponus Ridge Road - Site Investigation 12.22.20.pdf
- 941 Ponus Ridge Road - Stormwater Management Report 05.03.21.pdf
- 941 Ponus Ridge Road - Drainage Maps 05.03.21.pdf
- 941 Ponus Ridge Road SE1 05.03.21.pdf
- 941 Ponus Ridge Road SE2 05.03.21.pdf
- 941 Ponus Ridge Road - Survey 02.12.21.pdf
APPROVED Oenoke Ridge Road 1031 06.29.2115 documents
- Letter and Application 03.31.21.pdf
- June 2021 Ltr P&Z.pdf
- Architectural 06.14.21.pdf
- Average Grade Plan.pdf
- Civil Plan Set.pdf
- Drainage Statement to Engineering.pdf
- Landscape Plan 06.14.21.pdf
- Zoning Location Survey Rev. 06.10.21.pdf
- Abutters List 1031 Oenoke.pdf
- Sample Oenoke Ltr with App.pdf
- Print(3).pdf
- Print(4).pdf
- Drainage Report.pdf
- 1031 Oenoke Return Receipt.pdf
- Certified Mail Receipts 6 18 21(1).pdf
APPROVED Valley Road 1171 06.29.218 documents
- 1171 Valley Rd - Special Permit Application Signed.pdf
- 1171 Valley Rd - Written Statement.pdf
- 4.28.21.Site.Plan.Application.Copy.pdf
- 1171 Valley Rd - Agent Authorization Letter.pdf
- 1171 Valley Rd - Architectural Drawings.pdf
- 1171 Valley Rd - Survey.pdf
- 1171 Valley Road - COM.pdf
- 1171 Valley Rd - Notification Letter - 6-18-21 - Complete.pdf
Docket No. LND CV 19-6120947-S David Markatos, et al. v. Zoning Board of Appeals6 documents
Administrative Approvals 07.27.213 documents
APPROVED North Wilton Road 49 08.31.214 documents
APPROVED Ponus Ridge Road 89 08.31.219 documents
- Special Permit Application - 89 Ponus Ridge.pdf
- Architectural Plans - 89 Ponus Ridge.pdf
- DRAINAGE IMPROVEMENT PLAN JUNE 30.pdf
- DRAINAGE REPORT JUNE 30, 2021.pdf
- POST ACTIVITY HydroCAD Report.pdf
- Letter to Neighbors - 89 Ponus Ridge.docx
- PRE ACTIVITY HydroCAD Report.pdf
- Survey - 89 Ponus Ridge.pdf
- Project Details - 89 Ponus Ridge.docx
Administrative Approvals 08.31.213 documents
APPROVED Draft Zoning Regulation Amendment - Temporary Prohibition of Cannabis Establishments2 documents
- Draft Zoning Reg - Recreational Marijuana (01517460xADB93).DOCX Draft Zoning Regulation Amendment
- Draft Zoning Reg - Recreational Marijuana 10.08.21.pdf
APPROVED Smith Ridge Road 507 12.14.217 documents
- 507 Smith Ridge Special permit application binder.pdf
- 21-064 - HydroCAD Report Pre 11-16-21.pdf
- 21-064 - HydroCAD Report Post 11-16-21.pdf
- 21-064 - Pre Development Watershed Map 11-17-21.pdf
- 21-064 Post Development watershed map 111721 20211118 0001.pdf
- 21-064 - Site Engineering Report 11-17-21.pdf
- Certified Mailing.pdf
APPROVAL Brushy Ridge Road 190 12.14.219 documents
- 190 BRUSHY RIDGE ROAD.pdf
- Haggerty 190 Brushy Ridge Road Notications.pdf
- 21-11-30 memo and 03.10.20 memo 190 Brushy Ridge Rd.pdf
- Letter to Coplit re- 190 Brushy Ridge - re 11-30-21 comments.pdf
- Letter of Extension 01.21.22.pdf
- 190 BRUSHY RIDGE RD CIVIL PLAN SET 3-14-22.pdf
- Haggerty 190 Brushy Ridge Rd Drainage Report 3-15-22.pdf
- Final comments from DPW 03.17.22.pdf
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
- 2021-12-14 Legacy Building Relocation - Planning and Zoning Presentation FINAL.pdf
- Gary Okeeffe 12.21.21.pdf
Letters Received 12.14.2127 documents
- Charles W. Coleman, Jr. 12.13.21.pdf
- Dennis Quinn and Joan Cheever 12.13.21.pdf
- Elizabeth Derivan 12.13.21.pdf
- Jack Trifero 12.14.21.pdf
- Jeff Holland 12.14.21.pdf
- Jim Davis 12.13.21.pdf
- John Paterson 12.13.21.pdf
- Laura Dijs 12.14.21.pdf
- Lindsay Valk 12.14.21.pdf
- Lynn Tuttle 12.13.21.pdf
- Mary Kranzlin 12.13.21.pdf
- Mimi Findlay 12.13.21.pdf
- Patricia Funt Oxman 12.13.21.pdf
- Patricia Sullivan 12.13.21.pdf
- Peter and Nancy Arakelian 12.13.21.pdf
- Rose Scott 12.13.21.pdf
- Sara van der Voort 12.14.21.pdf
- Susan Serven 12.13.21.pdf
- Terry Spring 12.13.21.pdf
- William Hines 12.13.21.pdf
- Barbara Ruane 12.14.21.pdf
- Meta Intemann 12.14.21.pdf
- Elizabeth Somerby 12.14.21.pdf
- Rose Scott 12.13.21.pdf
- Lee Potter 12.14.21.pdf
- Neele-Banks Stichnoth 12.14.21.pdf
- Margaret Kittle 12.14.21.pdf
WITHDRAWN Weed Street 751 "Weed & Elm" 04.06.22112 documents
- 751 Weed Street Application - Complete 2.14.22 (Part 1) (Reduced Size).pdf
- 751 Weed Street Application - Complete 2.14.22 (Part 2) (Reduced Size).pdf
- 751 Weed Street Application - Complete 2.14.22 (Part 3).pdf
- 751 Weed Street Application - Complete 2.14.22 (Part 4) (Reduced Size).pdf
- 751 Weed Drainage Report (Full) 2021-12-02 (Report Appendix) (Reduced Size).pdf
- 751 Weed Street - Affordable Housing Need in New Canaan and Surrounding Towns Memorandum (Part 1) (Reduced Size).pdf
- 751 Weed Street - Affordable Housing Need in New Canaan and Surrounding Towns Memorandum (Part 1-1) (Reduced Size).pdf
- 751 Weed Street - Affordable Housing Need in New Canaan and Surrounding Towns Memorandum (Part 1-2) (Reduced Size).pdf
- 751 Weed Street - Affordable Housing Need in New Canaan and Surrounding Towns Memorandum (Part 2) (Reduced Size).pdf
- 751 Weed Street - Affordable Housing Need in New Canaan and Surrounding Towns Memorandum (Part 2-1) (Reduced Size).pdf
- 751 Weed Street - Affordable Housing Need in New Canaan and Surrounding Towns Memorandum (Part 2-2) (Reduced Size).pdf
- 751 Weed Street - Affordable Housing Need in New Canaan and Surrounding Towns Memorandum (Part 3-1) (Reduced Size).pdf
- 751 Weed Street - Affordable Housing Need in New Canaan and Surrounding Towns Memorandum (Part 3-2a) (Reduced Size).pdf
- 751 Weed Street - Affordable Housing Need in New Canaan and Surrounding Towns Memorandum (Part 3-2b (Reduced Size).pdf
- 751 Weed St - New Canaan CT - GIS only.pdf
- 751 Weed St - New Canaan CT - GIS with Building.pdf
- 751 Weed Street - New Canaan - Plan Rendering (2022-01-11).pdf
- 751 Weed Street - New Canaan CT - Landscape Plan (2022-02-01).pdf
- 751 Weed Street - New Canaan CT - Lighting Plan (2022-02-01).pdf
- 751 Weed Street - New Canaan CT - Render with Dims (202-01-21).pdf
- 751 Weed Street - New Canaan CT - Tree Plan (2022-02-01).pdf
- 751 Weed Street - New Canaan CT - Truck Turning Figure.pdf
- 751 Weed Drainage Report (Full) 2021-12-02 (Report Appendix) (Reduced Size).pdf
- 751 Weed - Site Plan Review Set 2022-02-01 (2) (Application - Site Plan Documents).pdf
- 751 Weed Street Application - Architectural Plans.pdf
- Zoning Regulation Amendment Sec. 5.11.pdf
- Sean Kelley 03.21.22.pdf
Letters in Response to the Application - Posted 2/22/2211 documents
- Norm Jensen 02.16.22.pdf
- Catherine Hanrattie 02.17.22.pdf
- Diane Consoli 02.17.22.pdf
- Jack Trifero 02.22.22.pdf
- Kim Appelt 02.18.22.pdf
- Kristen L. Johnson 02.18.22.pdf
- Michael Field 02.20.22.pdf
- Molly DeGaetano 02.17.22.pdf
- Morgan Clifford 02.16.22.pdf
- Sanny Warner 02.20.22.pdf
- Suzanne Gibbons 02.17.22.pdf
Letters in Response to the Application - Posted 3/11/2212 documents
- Alexander Bues 03.08.22.pdf
- Audrey & Alex Chastain-Chapman 03.09.22.pdf
- Brooke Santulli 03.08.22.pdf
- Christopher Salvatore 03.09.22.pdf
- Fanny Moran 03.08.22.pdf
- Lex Leeming 03.09.22.pdf
- Michael Field 03.05.22.pdf
- Molly Fewster 03.10.22.pdf
- Robert Snell 03.08.22.pdf
- Sean Kelley 03.08.22.pdf
- Tricia Hartner 03.10.22.pdf
- Nancy St. Clair 03.09.22.pdf
Letters in Response to the Application Posted 3/15/2229 documents
- Allison Marschalk 03.14.22.pdf
- Catherine Leuthold 03.15.22.pdf
- Chris McGlinn 03.14.22.pdf
- Constanze Sheridan 03.14.22.pdf
- Darcy Smith 03.13.22.pdf
- Deirdre Beck 03.14.22.pdf
- Denise Coco 03.12.22.pdf
- Greg Brown 03.15.22.pdf
- Hunter Smith 03.13.22.pdf
- Jenny Chitwood Field 03.12.22.pdf
- Ken Pascal 03.14.22.pdf
- Kevin Sheridan 03.14.22.pdf
- Lisa Coffey 03.15.22.pdf
- Lori McLaughlin 03.15.22.pdf
- Michael Field 03.15.22.pdf
- Perri Finnican 03.15.22.pdf
- Polly and Rob Grube 03.12.22.pdf
- Rachel Lampen 03.15.22.pdf
- Sandra B. Slaughter 03.15.22.pdf
- Sean Kelley 03.13.22.pdf
- Steve Bramwit 03.13.22.pdf
- Steve Haberstroh 03.12.22.pdf
- Theodore Grabarz 03.15.22.pdf
- Thomas K. McCaughey 03.15.22.pdf
- Thomas Reed 03.10.22.pdf
- Thomas Reed 03.10.22.pdf
- Tim Faxon and Elise Cooke 03.11.22.pdf
- Tricia Hartner 03.10.22.pdf
- William Conron 03.15.22.pdf
Letters in Response to the Application - Posted 3/21/2226 documents
- Neighbor Letter 03.14.22.pdf
- Neighbor letter 03.15.22 - Copy.pdf
- Allison and Brad Marschalk 03.16.22.pdf
- Anne Emson 03.14.22.pdf
- Brett Nardini 03.16.22.pdf
- Carol Howe 03.17.22.pdf
- Chris Matthews 03.16.22.pdf
- Dave Tonkovich 03.14.22.pdf
- Deirdre Beck 03.16.22.pdf
- Diane Consoli 03.16.22.pdf
- Elena Schlegel 03.16.22.pdf
- Elizabeth Orwicz 03.14.22.pdf
- Janet G. Schmitz 03.14.22.pdf
- Jonathan Barry 03.16.22.pdf
- Joy Corapi 03.16.22.pdf
- Kolleen Johnsen 03.18.22.pdf
- Libby Hudson 03.17.22.pdf
- Liz Moore 03.16.22.pdf
- Michael Walter Jr. 03.14.22.pdf
- Mike Suozzi 03.14.22.pdf
- Nancy Brennan 03.14.22.pdf
- Paul Orwicz 03.17.22.pdf
- Paul Sullivan 03.14.22.pdf
- Roger Harris 03.16.22.pdf
- Tan Prochi 03.17.22.pdf
- Zari Malekzadeh 03.15.22.pdf
APPROVED West Road 705 04.26.228 documents
APPROVED Old Studio Road 63 04.26.2211 documents
APPROVED Forest Street 158 04.26.2217 documents
- 158 Forest Special Permit.pdf
- 158-160 Forest Full Drainage Report 2-15-22.pdf
- 158-160 FOREST ST 02-21-22 REV.pdf
- 158-160 FOREST ST SITE PLAN SET 1-25-22 (2).pdf
- FinalArchitectural Plans158 Combined P&Z 022322.pdf
- Proposed lot line change - 158-160 FOREST ST 02-11-22 PDF.pdf
- Certified Mailing.pdf
- Certificate of Decision 05.24.22.pdf
APPROVED Forest Street 160 04.26.2220 documents
- 160 Forest Street Special Permit.pdf
- 158-160 Forest Full Drainage Report 2-15-22.pdf
- 158-160 FOREST ST 02-21-22 REV.pdf
- 158-160 FOREST ST SITE PLAN SET 1-25-22 (2).pdf
- Final Architectural Plans160 Combined P&Z 022322.pdf
- Final Survey Lot Line Change 158-160 FOREST ST 01-12-22 REV PDF (2).pdf
- L-1.0 PLANTING PLAN (BWLA) FOREST 160 DEV 03-10-22 (18X24).pdf
- Proposed lot line change - 158-160 FOREST ST 02-11-22 PDF.pdf
- Certified Mailing.pdf
- Certificate of Decision 05.24.22.pdf
DENIED WEED STREET 751 "Weed & Elm" 06.22.22209 documents
- Certificate of Mailing Package 1.PDF
- 751 Weed Street - Traffic Impact Study - SIMCO.pdf
- CV - Michael Monteleone.pdf
- Excerpt from April 2022 Application of the Town of New Canaan for Certificate of Affordable Housing Completion-Moratorium.pdf
- Site Plan Review Set.pdf
- 751 Weed St Zoning Application from Timothy Hollister 07.21.22.PDF
- 751 Weed Street - Map Amendment Denial 11.28.22.pdf
- 751 Weed Street - Site Plan Denial 11.28.22.pdf
- 751 Weed Street - Text Amendment Denial 11.28.22.pdf
APPLICATION MATERIAL35 documents
- 751 Weed - Site Plan Review Set 2022-02-01 (2) (Application - Site Plan Documents).pdf
- 751 Weed Drainage Report (Full) 2021-12-02 (Report Appendix) (Reduced Size).pdf
- 751 Weed Street - Affordable Housing Need in New Canaan and Surrounding Towns Memorandum (Part 1-1) (Reduced Size).pdf
- 751 Weed Street - Affordable Housing Need in New Canaan and Surrounding Towns Memorandum (Part 1-2) (Reduced Size).pdf
- 751 Weed Street - Affordable Housing Need in New Canaan and Surrounding Towns Memorandum (Part 2-1) (Reduced Size).pdf
- 751 Weed Street - Affordable Housing Need in New Canaan and Surrounding Towns Memorandum (Part 2-2) (Reduced Size).pdf
- 751 Weed Street - Affordable Housing Need in New Canaan and Surrounding Towns Memorandum (Part 3-1) (Reduced Size).pdf
- 751 Weed Street - Affordable Housing Need in New Canaan and Surrounding Towns Memorandum (Part 3-2a) (Reduced Size).pdf
- 751 Weed Street - Affordable Housing Need in New Canaan and Surrounding Towns Memorandum (Part 3-2b (Reduced Size).pdf
- 751 Weed Street - Tab 1.PDF
- 751 Weed Street - Tab 2.pdf
- 751 Weed Street - Tab 3.PDF
- 751 Weed Street - Tab 4.pdf
- 751 Weed Street - Tab 5.pdf
- 751 Weed Street - Tab 6.PDF
- 751 Weed Street - Tab 7.pdf
- 751 Weed Street - Tab 8.pdf
- 751 Weed Street - Tab 9.pdf
- 751 Weed Street - Tab 10 (Reduced Size).pdf
- 751 Weed Street - Tab 11.pdf
- 751 Weed Street - Tab 12.pdf
- 751 Weed Street - Tab 13.pdf
- 751 Weed Street - Tab 14.pdf
- 751 Weed Street - Tab 15 (Reduced Size).pdf
- 751 Weed Street - Tab 16 (Reduced Size) .pdf
- 751 Weed Street - Tab 17.PDF
- 751 Weed Street Application - Architectural Plans.pdf
- 751 Weed St - New Canaan CT - GIS only.pdf
- 751 Weed St - New Canaan CT - GIS with Building.pdf
- 751 Weed Street - New Canaan - Plan Rendering (2022-01-11).pdf
- 751 Weed Street - New Canaan CT - Landscape Plan (2022-02-01).pdf
- 751 Weed Street - New Canaan CT - Lighting Plan (2022-02-01).pdf
- 751 Weed Street - New Canaan CT - Render with Dims (202-01-21).pdf
- 751 Weed Street - New Canaan CT - Tree Plan (2022-02-01).pdf
- 751 Weed Street - New Canaan CT - Truck Turning Figure.pdf
Letters in Response to the Withdrawn Application - Posted 02.22.2211 documents
- Catherine Hanrattie 02.17.22.pdf
- Diane Consoli 02.17.22.pdf
- Jack Trifero 02.22.22.pdf
- Kim Appelt 02.18.22.pdf
- Kristen L. Johnson 02.18.22.pdf
- Michael Field 02.20.22.pdf
- Molly DeGaetano 02.17.22.pdf
- Morgan Clifford 02.16.22.pdf
- Norm Jensen 02.16.22.pdf
- Sanny Warner 02.20.22.pdf
- Suzanne Gibbons 02.17.22.pdf
Letters in Response to the Withdrawn Application - Posted 03.11.2212 documents
- Alexander Bues 03.08.22.pdf
- Audrey & Alex Chastain-Chapman 03.09.22.pdf
- Brooke Santulli 03.08.22.pdf
- Christopher Salvatore 03.09.22.pdf
- Fanny Moran 03.08.22.pdf
- Lex Leeming 03.09.22.pdf
- Michael Field 03.05.22.pdf
- Molly Fewster 03.10.22.pdf
- Robert Snell 03.08.22.pdf
- Sean Kelley 03.08.22.pdf
- Tricia Hartner 03.10.22.pdf
- Nancy St. Clair 03.09.22.pdf
Letters in Response to the Withdrawn Application - Posted 03.15.2226 documents
- Allison Marschalk 03.14.22.pdf
- Catherine Leuthold 03.15.22.pdf
- Chris McGlinn 03.14.22.pdf
- Constanze Sheridan 03.14.22.pdf
- Darcy Smith 03.13.22.pdf
- Deirdre Beck 03.14.22.pdf
- Greg Brown 03.15.22.pdf
- Hunter Smith 03.13.22.pdf
- Ken Pascal 03.14.22.pdf
- Ken Pascal 03.14.22.pdf
- Kevin Sheridan 03.14.22.pdf
- Lisa Coffey 03.15.22.pdf
- Lori McLaughlin 03.15.22.pdf
- Michael Field 03.15.22.pdf
- Perri Finnican 03.15.22.pdf
- Polly and Rob Grube 03.12.22.pdf
- Rachel Lampen 03.15.22.pdf
- Sandra B. Slaughter 03.15.22.pdf
- Sean Kelley 03.13.22.pdf
- Steve Bramwit 03.13.22.pdf
- Steve Haberstroh 03.12.22.pdf
- Theodore Grabarz 03.15.22.pdf
- Thomas Reed 03.10.22.pdf
- Tim Faxon and Elise Cooke 03.11.22.pdf
- Tricia Hartner 03.10.22.pdf
- William Conron 03.15.22.pdf
Letters in Response to the Withdrawn Application - Posted 03.21.2226 documents
- Neighbor Letter 03.14.22.pdf
- Neighbor letter 03.15.22 - Copy.pdf
- Anne Emson 03.14.22.pdf
- Allison and Brad Marschalk 03.16.22.pdf
- Brett Nardini 03.16.22.pdf
- Carol Howe 03.17.22.pdf
- Chris Matthews 03.16.22.pdf
- Dave Tonkovich 03.14.22.pdf
- Deirdre Beck 03.16.22.pdf
- Diane Consoli 03.16.22.pdf
- Elena Schlegel 03.16.22.pdf
- Elizabeth Orwicz 03.14.22.pdf
- Janet G. Schmitz 03.14.22.pdf
- Jonathan Barry 03.16.22.pdf
- Joy Corapi 03.16.22.pdf
- Kolleen Johnsen 03.18.22.pdf
- Libby Hudson 03.17.22.pdf
- Liz Moore 03.16.22.pdf
- Michael Walter Jr. 03.14.22.pdf
- Mike Suozzi 03.14.22.pdf
- Nancy Brennan 03.14.22.pdf
- Paul Orwicz 03.17.22.pdf
- Paul Sullivan 03.14.22.pdf
- Roger Harris 03.16.22.pdf
- Tan Prochi 03.17.22.pdf
- Zari Malekzadeh 03.15.22.pdf
Transmittals from Town Departments8 documents
- Transmittal from Building Department 03.17.22.pdf
- Transmittal from Engineering - Public Works 03.25.22.pdf
- Transmittal from Fire Marshal 03.16.22.pdf
- Transmittal from Health Department 03.24.22.pdf
- Transmittal from Inland Wetlands 03.16.22.pdf
- Transmittal from Building Department 06.16.22.pdf
- 751 Weed St NC P&Z Memo 2022-07-07.pdf
- 751 Weed St NC P&Z Memo 2022-09-15.pdf
Supplemental Materials 06.15.224 documents
- June 15 2022 - Applicant s Supplemental Materials for Weed Street (part 1).pdf
- June 15 2022 - Applicant s Supplemental Materials for Weed Street (part 2).pdf
- June 15 2022 - Applicant s Supplemental Materials for Weed Street (part 3).pdf
- June 15 2022 - Applicant s Supplemental Materials for Weed Street (part 4).pdf
Supplemental Materials 9.12.2220 documents
- 751 Weed - Third Supplemental - Cover Sheet and TOC.PDF
- 751 Weed - Third Supplemental - Tab 1.PDF
- 751 Weed - Third Supplemental - Tab 2 .PDF
- 751 Weed - Third Supplemental - Tab 3 .PDF
- 751 Weed - Third Supplemental - Tab 4 .PDF
- 751 Weed - Third Supplemental - Tab 5.PDF
- 751 Weed - Third Supplemental - Tab 6 .PDF
- 751 Weed - Third Supplemental - Tab 7.PDF
- 751 Weed - Third Supplemental - Tab 8.PDF
- 751 Weed - Third Supplemental - Tab 9.PDF
- 751 Weed - Third Supplemental - Tab 10.PDF
- 751 Weed - Third Supplemental - Tab 11.PDF
- 751 Weed - Third Supplemental - Tab 12 .PDF
- 751 Weed - Third Supplemental - Tab 13 .PDF
- 751 Weed - Third Supplemental - Tab 14 .PDF
- 751 Weed - Third Supplemental - Tab 15 .PDF
- 751 Weed - Third Supplemental - Tab 16 .PDF
- 751 Weed - Third Supplemental - Tab 17 .PDF
- 751 Weed - Third Supplemental - Tab 18 .PDF
- 751 Weed Revised Site Plan Set 8.31.22 (RS).pdf
Material Submitted 09.23.228 documents
- 751 Weed Street - New Canaan CT - Tree Plan (2022-09-23).pdf
- Part 1 - Final Supplemental Materials - Weed Street.pdf
- Part 2 - Final Supplemental Materials - Weed Street.pdf
- Part 3 - Final Supplemental Materials - Weed Street.pdf
- Part 5 - Final Supplemental Materials - Weed Street.pdf
- Part 7 - Final Supplemental Materials - Weed Street.pdf
- Part 6 - Final Supplemental Materials - Weed Street.pdf
- Part 4 - Final Supplemental Materials - Weed Street.pdf
APPROVED 8-24 Review - 751 Weed Street 06.16.228 documents
DENIED Main Street 51 07.26.2253 documents
- 51 Main - Cover Page Transmittal and Overview Letter (Tabs 1 and 2).pdf
- 51 Main - Affordability Memo.pdf
- Tabs A - N.pdf
- 51 Main PlanSet(Merged) (1-8).pdf
- 51 Main PlanSet(Merged) (9-12).pdf
- 51 Main PlanSet(Merged) (13-17).pdf
- 51 Main PlanSet(Merged) (18-21).pdf
- Tabs 3 - 16.pdf
- 51 Main Street Hearing Notice Cert of Mailing 7.14.22.pdf
- 51 Main Street - Applicants Supplemental Materials - July 22 2022.pdf
- 51 Main Street--map amendment.12.22.22.Final.pdf
- 51 Main Street--Site Plan. 12.22.2022. Final.pdf
- 51 Main Street--text amendment.12.22.22.Final.pdf
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
- Schedule A - List of Abutting Properties and Map.PDF
- Schedule B - List of Submitted Plans.pdf
- Schedule C - Prior Zoning Approvals.PDF
- Schedule D - Project Narrative.pdf
- Stormwater Management Report.pdf
- Traffic Report.pdf
- Zoning Data Chart.pdf
- Architectural Drawings.pdf
- Civil Drawings.pdf
- Sv-1 - Property Survey & Topographic Survey.pdf
- BURTIS AVENUE-SITE PLAN-SP-1.0 2022-04-27.pdf
- BURTIS AVENUE-SITE PLAN-SP-1.1 2022-04-27.pdf
- BURTIS AVENUE-SITE PLAN-SP-2.0 2022-04-27.pdf
- NCLR Map 5476.PDF
- Site Plan and Special Permit Applications SIGNED (S7440749).pdf
- Evidence of Neighbor Notice Mailing Package - Burtis Ave (S7450642).pdf
- PZC Extension Letter - Burtis Ave 7.27.22 (S7452160).PDF
- Evidence of Neighbor Mailing - Burtis Ave 8.10.22 (S7454821).pdf
- Certificate of Decision 11.09.22.pdf
Applicant's Presentation 8.23.228 documents
- ArchITECT rePLACE Burtis Ave Presentation Part A.pdf
- ArchITECT rePLACE Burtis Ave Presentation Part B.pdf
- ArchITECT rePLACE Burtis Ave Presentation Part C.pdf
- LANDSCAPE Burtis Ave Rendering-SP1.1 2022-07-20 r.pdf
- ENGINEER 2022-07-20 PRColorBoard-30x42.pdf
- TRAFFIC Burtis Ave - P&Z Meeting - Traffic Slides.pdf
- PARKING 2022.08.23 - Burtis Ave - On Street Parking Figure.pdf
- Requested Special Permits - Burtis Ave (S7456386).PDF
Supplemental Materials 9.21.2220 documents
- Burtis Ave Affordability Plan 9.21.22.PDF
- Burtis Ave Architecturals Part 1 9.21.22.pdf
- Burtis Ave Architecturals Part 2 9.21.22.pdf
- Burtis Ave Architecturals Part 3 9.21.22.pdf
- Burtis Ave Architecturals Part 4 9.21.22.pdf
- Burtis Ave Circulation Study 9.21.22.PDF
- Burtis Ave Civil Set 9.21.22.PDF
- Burtis Ave Construction Plan 9.21.22.PDF
- Burtis Ave Cover Letter 9.21.22.pdf
- Burtis Ave Deliveries Management 9.21.22.PDF
- Burtis Ave Landscape Plan 9.21.22.PDF
- Burtis Ave Logistics Plans 9.21.22.PDF
- Burtis Ave Move in Plan 9.21.22.PDF
- Burtis Ave Schedule B 9.21.22.pdf
- Burtis Ave Schedule D Project Narrative 9.21.22.PDF
- Burtis Ave Snow Management 9.21.22.PDF
- Burtis Ave Stormwater Management 9.21.22.PDF
- Burtis Ave Trash Management 9.21.22.PDF
- Burtis Ave VHB Response to M. Coplit 9.21.22.PDF
- Burtis Ave Zoning Summary Chart 9.21.22.PDF
Revisions 10.24.2211 documents
- 2022.10.17 - Burtis Ave - Resident Circulation.pdf
- 2022.10.18 - Burtis Ave & Cherry St - On Street Parking Figure.pdf
- 2022.10.18.Burtis Avenue Development Logistic Plans.pdf
- BURTIS AVENUE-SP-1.0 2022-10-18.pdf
- BURTIS AVENUE-SP-1.1 2022-10-18.pdf
- c12 high res.pdf
- Sweet Gum Slender.jpg
- BURTIS AVENUE-RENDERING 2022-10-18.pdf
- Ltr to M. Coplit Eng Response 10.20.22 (S7466510).PDF
- Overhang Diagram Burtis Ave 7.15.22 (S7459766).PDF
- Cvr. Ltr. to LBA and M. Coplit re. Supplemental App Materials 10.21.22 (S7466511).PDF
APPROVED Country Club Road 95 07.26.2223 documents
- Special Permit Application.pdf
- Site Plan Application.pdf
- Special Permit Application 3.27.18.pdf
- Site Plan Application 3.27.18.pdf
- Special Permit Statement.pdf
- CCNC Paddle Court - Drainage Letter.pdf
- DT1-paddle.pdf
- SE1-paddle.pdf
- Plans CCNC FOR PERMIT 1.4.22.pdf
- Survey CCNC 5-24-22 P-PADDLE CT.pdf
- Transmittal from Inland Wetlands.pdf
- Transmittal from Engineering.pdf
- Transmittal from Health Department.pdf
- LT Avni w Cert.Mailing, LTN CCNC.pdf
- Certificate of Decision 07.26.22.pdf
APPROVED Parting Brook Road 36 07.26.228 documents
APPROVED Spring Water Lane 388 07.26.2220 documents
APPROVED Locust Avenue 39 (Verizon) 07.26.227 documents
APPROVED Sheridan Drive 39 08.23.2211 documents
APPROVED Lone Tree Farm Road 62 08.23.229 documents
APPROVED Rosebrook Road 150 08.23.2210 documents
APPROVED Oenoke Ridge Road 1268 08.23.226 documents
Administrative Actions 8.23.224 documents
APPROVED Pine Street 22 Site Plan 09.27.226 documents
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
- New Canaan Library - Combined Authorization Letters 8242022.PDF
- Proposed New Canaan Library, 151 Main Street, Routes 106-124, Acceptance.pdf
- Zoning Location Survey 2022-08-31-Signed.PDF
- Map Change LZ Zone.pdf
- NCL Site PLan.pdf
- NCL Special Permit.pdf
- Regualtion Amendment Sect. 5.10.pdf
Rilling Ridge 57 11.15.227 documents
8-24 Review Referral - Proposed Cell Tower12 documents
- 8-24 Review Referral from Kevin Moynihan.pdf
- 2016 May - Wireless Communications Infrastructure RFP - - Homeland Towe....pdf
- NewCanaan West Master Concept Rev0 10-20-22.pdf
Letters in Response to the 8-24 Review8 documents
- Letter from Joseph Palo 10.19.22.pdf
- Lettter from Joseph Palo 10.20.22.pdf
- Letter from Morgan Beckerman 10.20.22.pdf
- Letter from Chip Murray 10.21.22.pdf
- Letter from Abby Dunkin 10.21.22.pdf
- Letters in Reponse to the 8-24 Review.pdf
- Additional Letters Received 10.24.22.pdf
- 8-24 Review Letters received 10.25.22.pdf
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
- 2022.0817 OM New Canaan Planning Review Set 22x34.pdf
- One Medical - New Canaan CT - Site Plan Approval Package.pdf
- 2022.1017 OM New Canaan Planning Review Set 22x34 signed.pdf
- 2022.1019 OM New Canaan Planning Commission Response Narrative.pdf
Hill Street 17-23 11.15.22174 documents
Site Plan Application28 documents
- 1 - Zoning Summary Letter.pdf
- 2a - Site Plan Application.pdf
- 2b - EXHIBIT A.pdf
- 3 - Authorization Letter.pdf
- 4a - Warranty Deed.pdf
- 4b - Conservation Easement 1-3-2015 - Recorded.pdf
- 4c - Map 3410.pdf
- 4d - Map 7609.pdf
- 5 - Housing Affordability Plan.pdf
- 6a - Survey - Map 7609 per Town Records.pdf
- 7 & 8 - Zoning Location Survey - Proposed Development - w. Zoning Chart.pdf
- 8 - Site Plan 8-30-22.pdf
- 9 - Average Grade Worksheet 8-30-22.pdf
- 10 - Drainage Summary Report 8-30-22.pdf
- 11 - Sanitary Sewer Connection Summary Report 8-30-22.pdf
- 12- Stormwater Management Operations and Maintenance Plan 8-30-22.pdf
- 15 - Wetland Buffer Habitat Enhancement Planting Plan.pdf
- 16 - Wetland Assessment Report.pdf
- 16 & 17 - Landscape & Lighting Plan.pdf
- 18 & 19 - Traffic Impact Assessment.pdf
- 20 - Architectural Plans.pdf
- 21a - Lot 72 Names & Addresses of Adjacent Property Owners.pdf
- 21b - Lot 812 Names & Addresses of Adjacent Property Owners.pdf
- 25 - (Will Serve Letter) WSL Aquarion- 17 & 23 Hill Street, New Canaan, CT.pdf
- 29 - Statewide IWWA Reporting Form.pdf
- Hill Street 72 LLC.pdf
- 17-23 Hill Street - New Canaan CT - Truck Turning Figures (2022-10-04) - Different Scale.pdf
- Certified Mailing Receipt.pdf
Presentation - Mark Durkin 01.24.2311 documents
- Construction Trailer Ingress.pdf
- Firetruck Ingress and Car Egress.pdf
- Firetruck w Outriggers Deployed and Parked Cars.pdf
- Phase 1 Staging Plan.pdf
- Previously Approved Disturbance Area.pdf
- Proposed Disturbance Area.pdf
- Time of Concentrations Exhibit.pdf
- Wetlands Buffer Map- Highlighted.pdf
- Wetlands Buffer Map- Highlighted.pdf
- Hill Street Wetlands
- Rock Crushing
Supplemental Material 02.17.2344 documents
- 3428 Letter to IWC 230215 Re Street Sweeping and Snow & Ice Integrated Management Plan.pdf
- 3428 Letter to IWC Re Wetland Delineation 2-15-23.pdf
- 3428 Wetland Assessment Report Revised Functional Assessment Section 230215 Town Submission.pdf
- 3428 Wetland Buffer Habitat Enhancement Planting Plan 230215 Re Town Submission.pdf
- Civil Set 2-15-23.pdf
- CT New Canaan - Hill Street School Age Children - 02-15-23.pdf
- Davison Environmental Response Letter 2-15-23.pdf
- DPW-Engineering Response Letter 2-15-23.pdf
- Drainage Summary Report 2-15-23.pdf
- Earthwork Cut-Fill Worksheet 2-9-23.pdf
- Hill Street - Combined Earth Removal Narrative (2023-02-17).pdf
- Hill Street - New Canaan CT - Revised TIA Cover Letter (2023-02-16).pdf
- Hill Street - New Canaan CT - Traffic Impact Assessment (2023-02-15).pdf
- Hill Street New Canaan - Landscape Plan 2023-01-19.pdf
- HILL STREET-15-FEB-23.pdf
- Hydrogeologic Impact Assessment Opinion Letter v2 Feb 2023.pdf
- Powerscreen New England Cone Crusher - photo.jpg
- Powerscreen New England Layout - photo.jpg
- Powerscreen-Trakpactor-320-impactor - photo.jpg
- SE Minor Resposne Letter 2-15-23.pdf
- SE1k (6-12-19).pdf
- SE2k (6-12-19).pdf
- SE3k (6-12-19).pdf
- Stormwater Management Operations and Maintenance Plan 2-15-23.pdf
- Tighe and Bond Response Letter 2-15-23.pdf
- 2019-WP-1 (4-23-19).pdf
- 2019-WP-2 (4-23-19).pdf
- 2019-WP-3 (4-23-19).pdf
- Satellite Photo - Dave Dipanni's house.pdf
- Topo Survey - Dipanni House & Wetlands.pdf
- AWA Architecture - Firm-2022-01.pdf
- Carolyn Matthews - WKA - Resume 210803.pdf
- Collene Byrne - Solli Engineering - Resume Traffic Engineering - Hill Street, New Canaan.pdf
- Derek Daunais - RVDI - Civil Engineering.pdf
- Dr. Poland - CV - 2022.pdf
- Hydrogeologist Rob Good - Resume Sep 2021.pdf
- Joe Versteeg - Code Consultant - CV.pdf
- Kennedy Resume.pdf
- Kevin Solli - CV.pdf
- Mary Blackburn CV Landscape Architect - Hill Street, New Canaan.pdf
- William Kenny - Environmental Scientist - Full Resume 220131.pdf
- Attorney Smith's Letter 02.22.2023 - resp list.pdf
- Will Serve Letter (WSL) - Aquarion Water Co. 17 & 23 Hill Street 2023.pdf
- Geotechnical Letter Report 5-10-17.pdf
Supplemental Material 02.24.2312 documents
- 1 - Hill Street - WPCA - summary letter - 9.13.2022.pdf
- 2 - Hill Street - WPCA response letter - 2.7.2023.pdf
- 3 - Sanitary Sewer Connection Summary Report 2-6-23.pdf
- A - Applications - Timeline & Plans 2-23-23.pdf
- B - Hill Street - ACOE resp cover - 11.30.2022.pdf
- C - Tolling Agreement Executed.pdf
- D - Conservation Easement 1-3-2015 - Recorded.pdf
- E - Commission's Notice of Decision - published legal notice.pdf
- GZA Driveway Walls 2-23-23.pdf
- GZA West Wall 2-23-24.pdf
- Hill Street - IWC - response letter - 2-24-2023.pdf
- Versteeg PZ letter 02-22-23.pdf
Supplemental Material 03.01.239 documents
- Davison Environmental Comments Response Letter 2-28-23.pdf
- Bond Estimate - Erosion Control and Site Monitoring 2-28-23.pdf
- 3428 Wetland Buffer Habitat Enhancement Planting Plan Preliminary Cost Estimate 230228.pdf
- 3428 Wetland Buffer Habitat Enhancement Planting Plan 230228 Re Town Submission.pdf
- 3428 USACE Highway Methodology Workbook Supplement Wetland Functions & Values Evaluation 230228.pdf
- Civil Revised Sheets 3-1-23.pdf
- SAMPLE Drainage Maintenance Agreement.pdf
- State of CT Fire Marshall - Code Modification Request - Response.pdf
- Hill Alternate Access Route Exhibit-A draft 2-27-23.pdf