by Preservation CT | Oct 11, 2023 | Demolition
3,278 square foot mixed use brick building. Built c.1890, contributing resource in the Chapel Street National Register District. Objections letters submitted to Building Official, Robert Dillon, 200 Orange Street, Room 501, New Haven, CT...
by Preservation CT | Oct 11, 2023 | Demolition
Nichols Farmhouse/William H. Putnam house, contributing resource in the Hartford Colony National Register District. Built c.1850, remodeled and enlarged 1900, 1931-1933, 2000. 6,710 square feet. Objections letters submitted to Steven Cardelle, Building Official. 15...
by Preservation CT | Sep 6, 2023 | Demolition
1942 cottage, totaling 1,677 square feet. Contributing resource to the Mill Cove National Register District. Posted 08/24/2022. Objection to demolition shall be submitted in writing to the Westport Building Official within 30 days: Steve Smith, Westport Building...
by Preservation CT | Aug 10, 2023 | Demolition
Colonial Revival house, built c.1925, 6,926 square feet. Posted 07/27/2023. For objections, contact Jordan Sorensen at jsorensen@preservationct.org...
by Preservation CT | Aug 10, 2023 | Demolition
C. 1875 residence, 2,156 square feet. Posted 07/29/2023 Send letters of objection to the Norwalk Building Official: William Ireland, 125 East Ave, Room 123 Norwalk, CT...
by Preservation CT | Jun 14, 2023 | Demolition
c.1850 historic residence, 2,256 square feet. Posted 6/5/2023 Objection to demolition shall be submitted in writing to the Waterford Building Official within 30 days: Steven Cardelle, 15 Rope Ferry Rd., Waterford, CT 06385...