№ files_lp_4_process_3_097783
File format: docx
Character count: 85261
File size: 73 KB
Listing of issued building permits for residential and commercial properties including renovations, additions, demolitions, and construction projects, alongside initial filings of civil lawsuits in local courts.
Year:
2026
Region / City:
Norwalk, Stamford, Bridgeport, Fairfield, Danbury
Document Type:
Building permits and court filings
Subject:
Construction, Renovation, Legal Cases
Contractors:
Multiple contractors listed per project
Property Addresses:
Various residential and commercial properties
Filed Dates:
March 26 – April 20, 2026
Estimated Costs:
$1,000 – $659,420
Legal Cases:
Personal injury lawsuits
Price: 8 / 10 USD
The file will be delivered to the email address provided at checkout within 12 hours.
The file will be delivered to the email address provided at checkout within 12 hours.
Don’t have cryptocurrency yet?
You can still complete your purchase in a few minutes:- Buy Crypto in a trusted app (Coinbase, Kraken, Cash App or any similar service).
- In the app, tap Send.
- Select network, paste our wallet address.
- Send the exact amount shown above.
The final amount may vary slightly depending on the payment method.
The file will be sent to the email address provided at checkout within 24 hours.
The product description is provided for reference. Actual content and formatting may differ slightly.
Year:
2020
Region:
Bridgeport, Greenwich, Stamford, Trumbull, New Fairfield, Darien, Old Greenwich, Seymour, Hartford, Waterbury, East Berlin
State:
Connecticut
Country:
United States
Document Type:
Public records listing
Subject:
Building permits and civil court cases
Categories:
Commercial permits; Residential permits; Personal injury lawsuits
Filing Period:
April–May 2020
Issuing Authorities:
Municipal building departments; Bridgeport Superior Court
Court:
Bridgeport Superior Court
Case Types:
Civil personal injury claims
Information Included:
Contractors; Property owners; Project descriptions; Addresses; Estimated costs; Filing dates; Case numbers; Attorneys; Claimed damages
Year:
2017-2018
Region / city:
Stamford
Topic:
Engineering Fundamentals
Document Type:
Course Description and Expectations
Institution:
Stamford High School
Author:
Mr. Scianna
Target audience:
Students and their parents/guardians
Period of validity:
2017-2018 academic year
Approval date:
Not specified
Modification date:
Not specified
Year:
2023
Region / City:
Danbury, Stamford, Ridgefield, Bridgeport
Subject:
Building Permits
Document Type:
Building Permit Filing
Organization / Institution:
Various contractors, city authorities
Author:
Jeffrey M. Donofrio, A P Construction, Accent Signs, Barrett Inc., etc.
Target Audience:
Contractors, City Officials, Real Estate Developers
Effective Period:
November 2023
Approval Date:
November 2023
Amendment Date:
N/A
Year:
2026
Region / City:
Stamford and Norwalk, Connecticut, USA
Type of document:
Building permit record
Sector:
Commercial and residential construction
Contractors:
Various (Coller Construction LLC, First Choice Home Cleaning Services LLC, Gilbane Building Co., Hobbs Inc., JN Ruddy LLC, KMF Construction LLC, Magna Construction Limited LLC, PAC Group LLC, Panagiotidis, Pavarini North East Construction Company LLC, Pramer, UB High Ridge SPE LLC, Villa Gesell Construction LLC, Water Pollution Control Authority, Bartlett, Brown Roofing Company Inc., C&T Design Build LLC, Cabello, Calabrese, Casini Construction LLC, Christopher, Coastal Property Services LLC, Colangelo, Connecticut Masonry & Waterproofing LLC, Donald, ETM Construction LLC, Gunner LLC, Hoffman Contracting LLC, Home Exteriors LLC)
Addressed properties:
Multiple addresses in Stamford and Norwalk
Estimated costs:
From $3,325 to $10,000,000
Filing dates:
July 18 – August 30, 2026
Purpose:
Construction, renovation, installation, and replacement projects
Document type:
Public record source
Year:
1945
Region / City:
Stamford, Lincolnshire
Theme:
Prisoner of War Camps
Document Type:
Project Report
Institution:
English Heritage
Author:
Roger J.C. Thomas
Target Audience:
Researchers, Historians
Effective Period:
1939 – 1948
Approval Date:
1945
Amendment Date:
1946
Year:
2021
Region / City:
Stamford, Connecticut
Topic:
Charity event, community service
Document type:
Event announcement
Organization:
The Irish-American Cultural Society of Stamford
Author:
MJ McDonough
Target Audience:
Community members of Stamford, Connecticut
Period of action:
Until March 17, 2021
Approval Date:
N/A
Date of changes:
N/A
Year:
2024
Organization:
Stamford Green Primary School
Location:
Christchurch Mount, Epsom, UK
Document Type:
Job Application Form
Position:
Teaching Assistant (fixed term to 31.8.24)
Application Deadline:
29 February 2024
Required Checks:
Enhanced DBS
Target Audience:
Prospective support staff applicants
Submission Method:
By post to school address
Data Protection:
Confidential handling of applicant information
City:
Norwalk
State:
Connecticut
Country:
United States
Document type:
Building permit filing list
Category:
Commercial and Residential
Filing period:
February
Authority:
City of Norwalk
Content:
Permit applications including contractor names, property owners, project descriptions, addresses, estimated costs, and filing dates
Organization:
Norwalk Junior Soccer Association (NJSA)
Document Type:
Code of Conduct
Applicable To:
Players, Coaches, Managers, Parents, Spectators
Governing Bodies Referenced:
SWD-CJSA; USSF; CJSA
Disciplinary Authority:
NJSA Disciplinary Committee or NJSA Executive Board
Enforcement Mechanism:
Referee oversight and written complaints process
Sanctions:
Ejection; Multi-game suspension; Season expulsion; Revocation of player pass; No refund of annual fees
Scope of Application:
NJSA games and CJSA sanctioned games and scrimmages
Obligations:
Sideline conduct; Field access restrictions; Spectator location rules; Complaint submission procedure
Signature Requirement:
Parent/Guardian and Player acknowledgment with identification details
Year:
2023
Region / City:
Norwalk
Topic:
Construction Permits
Document Type:
Building Permit Record
Organization / Institution:
Norwalk City Building Department
Author:
Not specified
Target Audience:
Contractors, Property Owners, Construction Professionals
Effective Period:
July 2023
Approval Date:
July 2023
Modification Date:
Not specified
Year:
2026
Region / City:
Stamford and Norwalk, Connecticut, USA
Type of document:
Building permit record
Sector:
Commercial and residential construction
Contractors:
Various (Coller Construction LLC, First Choice Home Cleaning Services LLC, Gilbane Building Co., Hobbs Inc., JN Ruddy LLC, KMF Construction LLC, Magna Construction Limited LLC, PAC Group LLC, Panagiotidis, Pavarini North East Construction Company LLC, Pramer, UB High Ridge SPE LLC, Villa Gesell Construction LLC, Water Pollution Control Authority, Bartlett, Brown Roofing Company Inc., C&T Design Build LLC, Cabello, Calabrese, Casini Construction LLC, Christopher, Coastal Property Services LLC, Colangelo, Connecticut Masonry & Waterproofing LLC, Donald, ETM Construction LLC, Gunner LLC, Hoffman Contracting LLC, Home Exteriors LLC)
Addressed properties:
Multiple addresses in Stamford and Norwalk
Estimated costs:
From $3,325 to $10,000,000
Filing dates:
July 18 – August 30, 2026
Purpose:
Construction, renovation, installation, and replacement projects
Document type:
Public record source
Year:
2024
Location:
Norwalk, United States
Type of document:
Meeting minutes
Organization:
Norwalk Easter Public Library
Participants:
Board of Trustees, Library Director, Council Liaison
Author:
Sarah Smith, Secretary
Meeting time:
6:30 p.m.
Meeting location:
Library Meeting Room, 1051 North Ave. and Zoom
Agenda topics:
Approval of previous minutes, bills, revenue and expense report, director’s report, site selection, FY25 budget, policy updates, foundation updates, trustee terms
Decisions made:
March meeting date change, approval of agenda and bills, budget discussions
Financial data:
December revenue and expenses, county contributions, insurance costs, capital improvement projects
Fundraising:
End-of-year campaign results, anonymous donor commitment
Meeting type:
Regular board meeting
Date approved:
January 8, 2024
Year:
2025
Location:
Norwalk, USA
Document Type:
Meeting Minutes
Organization:
Norwalk Easter Public Library
Attendees:
Steve Clarke, Madison Cohen, Stephanie Farmer, Lauren McMeans, Magdalena Reese, Sarah Smith, Elizabeth Thompson
Guests:
Taylor Erickson, Nicole Rhodes
Topics Covered:
Agenda approval, public comments, bill approvals, revenue and expense report, director’s report, strategic planning, library closure proposal, foundation updates, trustee updates, continuing education
Next Meeting:
Not specified
Document Date:
November 10, 2025
Time:
6:30 p.m.
Context:
Official record of the library board meeting detailing decisions, reports, and updates shared by trustees and guests.
Date:
Monday, August 12, 2024
Time:
6:30 pm
Location:
Library Meeting Room, 1051 North Ave.
Board of Trustees:
Steve Clarke, Madison Cohen, Stephanie Farmer, Lauren McMeans, Magdalena Reese, Sarah Smith, and Elizabeth Thompson
Note:
Call to Order
Year:
2024
Region / City:
Norwalk
Theme:
Library Governance
Document Type:
Meeting Agenda
Organization:
Norwalk Easter Public Library
Author:
Library Board of Trustees
Target Audience:
Library Board Members, Guests, Public
Effective Period:
August 12, 2024
Approval Date:
August 12, 2024
Amendment Date:
N/A
Date:
Monday, March 18, 2024
Time:
6:30 pm
Location:
Library Meeting Room, 1051 North Ave.
Board of Trustees:
Steve Clarke, Madison Cohen, Stephanie Farmer, Lauren McMeans, Magdalena Reese, Sarah Smith, and Elizabeth Thompson
Year:
2024
Region / City:
Norwalk
Subject:
Library Board Meeting Agenda
Document Type:
Meeting Agenda
Organization / Institution:
Norwalk Easter Public Library
Author:
Library Board of Trustees
Target Audience:
Library Board Members, General Public
Date of Approval:
March 18, 2024
Date of Changes:
None
Context:
Meeting agenda for the Norwalk Easter Public Library Board of Trustees, covering topics including old and new business, event discussions, and board updates.
Year:
2024
Location:
Norwalk, Iowa, USA
Topic:
Library governance and administration
Document type:
Meeting agenda
Organization:
Norwalk Easter Public Library
Participants:
Board of Trustees members (Steve Clarke, Madison Cohen, Stephanie Farmer, Lauren McMeans, Magdalena Reese, Sarah Smith, Elizabeth Thompson)
Date:
November 18, 2024
Time:
6:30 pm
Venue:
Library Meeting Room, 1051 North Ave
Content focus:
Approval of previous meeting minutes, financial review, director’s report, ongoing and new business, trustee education, announcements
Date:
Monday, October 13, 2025
Time:
6:30 pm
Location:
Library Meeting Room, 1051 North Ave.
Board of Trustees:
Steve Clarke, Madison Cohen, Stephanie Farmer, Lauren McMeans, Magdalena Reese, Sarah Smith, and Elizabeth Thompson
Note:
Date
2025-10-13
End of Meeting Agenda:
Yes
Type of Document:
Meeting Agenda
Audience:
Library Board Members, Staff, and Guests
Meeting Type:
Regular Meeting
Old Business:
Strategic Planning Update
New Business:
Teen Leadership Council Online Literary Magazine Update, Stratus Building Solutions Janitorial Agreement Revision Request, Library Foundation Memo of Understanding
Other Business & Announcements:
Foundation Update, Trustee Updates, Continuing Education
Year:
2026
Region / City:
State
Topic:
Insurance Filings
Document Type:
Regulatory Requirements
Agency / Institution:
NAIC
Author:
NAIC
Target Audience:
Insurance Companies
Effective Period:
2026
Approval Date:
Not specified
Amendment Date:
Not specified
Note:
Year
Topic:
Health Insurance Rates, Data Reporting
Document Type:
Rule
Agency / Institution:
Department of Professional and Financial Regulation, Bureau of Insurance
Target Audience:
Insurance carriers, Health Maintenance Organizations (HMOs), regulatory bodies
Year:
2017
Region / city:
California
Theme:
Resource Adequacy Compliance
Document type:
Guide
Organ / institution:
California Public Utilities Commission (CPUC)
Author:
California Public Utilities Commission (CPUC)
Target audience:
Load Serving Entities (LSEs)
Period of validity:
2017 RA Compliance Year
Approval date:
September 20, 2016
Date of changes:
2016
Confidentiality:
Confidential
Submission method:
Secure FTP
Contact for questions:
Energy Division staff ([email protected]
Note:
)