by Preservation CT | Mar 22, 2024 | Demolition
c. 1834 Solomon Bradley house, located in the Quinnipiac River National Register Historic District. Demolition notice posted on February 29, 2024. Objection letters can be sent to the Building Official: Robert Dillon, 200 Orange St, Room 501, New Haven, CT...
by Preservation CT | Mar 15, 2024 | Demolition
Proposed demolition of entire property including a State Register listed barn called “Dr. Dunne’s Barn” or “John E. Knibbs Barn”. More information on the PCT Historic Barns of Connecticut website. Contact Jordan Sorensen to...
by Preservation CT | Jan 19, 2024 | Demolition
19th century (1830-1870 era), post and beam commercial building just outside the National Register district. Thought to be a former warehouse for John Boynton who owned several mills in town. Photo credits: Coventry Historical Society Demolition notice posted on...
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...