14 Pennoyer Street, Norwalk

14 Pennoyer Street, Norwalk

Corvino L. Ogden house, built c.1888, single family residence, and located in the 5 Mile River Landing National Register Historic District. Posted 2/18/2025  Submit written objection by March 11th to: Norwalk Building Official/Code Enforcement, 125 East Avenue, PO BOX...
619 Hopmeadow Street, Simsbury

619 Hopmeadow Street, Simsbury

Two residential now office buildings dating from the late 19th century (listed in Simsbury’s Historic Resources Inventory) totaling 5,408 square feet. Posted 12/18/2024. For objections, contact Simsbury Building Department, 933 Hopmeadow Street, Simsbury, CT...
86 Delafield Island Road, Darien

86 Delafield Island Road, Darien

Colonial Revival house, built c. 1930, to be demolished. Total square footage of 4,562. Posted 11/13/2024. For objections, contact Darien Building Department, Michael Vitti, Office 212, 2 Renshaw Road, Darien, CT 06820 within 21 days of posting date above....
608 Lake Avenue, Greenwich

608 Lake Avenue, Greenwich

Last residence in Connecticut of Boy Scouts of America co-founder, Ernest Thompson Seton and called “Little Peequo”. Seton’s daughter, Anya Seton, wrote three of her most famous novels there in her little writing house. The property includes multiple...
32 Webb Road, Westport

32 Webb Road, Westport

c. 1925 house totaling 3,238 square feet Posted May 21, 2024. To submit an objection, please send a letter to the Westport Building Department: Peter Howard, Building Official, 515 Post Road East, Westport CT...