№ lp_2_3_33309
File format: docx
Character count: 32791
File size: 38 KB
Municipal register listing commercial and residential building permit applications filed in February in Norwalk, detailing proposed construction and renovation activities with associated costs and applicants.
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
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.
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
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
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:
2011
Region / City:
Canada
Subject:
Legal Documents, Court Procedures
Document Type:
Legal Form
Authority/Institution:
Supreme Court of Canada
Author:
Not specified
Target Audience:
Legal professionals, parties involved in court cases
Effective Period:
Not specified
Approval Date:
Not specified
Amendment Date:
Not specified
Year:
2025
Region / City:
Eldoret
Subject:
Legal proceedings regarding the disqualification of an advocate in a property dispute
Document Type:
Court ruling
Organ / Institution:
Environment & Land Court, Eldoret
Author:
The Court
Target Audience:
Legal professionals and parties involved in the case
Period of validity:
Not specified
Approval Date:
Not specified
Amendment Date:
Not specified
Year:
2025
Region / City:
Not specified
Topic:
Asset-backed securities, Motor vehicle finance
Document Type:
Prospectus
Organization / Institution:
Toyota Auto Finance Receivables LLC, Toyota Motor Credit Corporation
Author:
Not specified
Target Audience:
Investors, financial institutions
Effective Period:
Not specified
Approval Date:
April 24, 2025
Amendment Date:
Not specified
Year:
2016
Region / City:
India
Theme:
Customs and Import Procedures
Document Type:
Circular
Organization:
Customs Department
Author:
Special Valuation Branch (SVB)
Target Audience:
Importers, Customs Officials
Period of validity:
N/A
Approval Date:
N/A
Amendment Date:
N/A
Year:
2020
Region / City:
Toronto
Topic:
Judicial conduct review
Document type:
Legal decision
Organization:
Justices of the Peace Review Council
Author:
Hearing Panel of the Justices of the Peace Review Council
Target audience:
Legal professionals, judiciary members
Period of validity:
November 3, 2020 – November 17, 2020
Approval date:
November 15, 2020
Date of changes:
N/A
Contextual description:
A legal decision detailing the rejection of certain paragraphs in the agreed statement of facts related to complaints about the conduct of Justice of the Peace Margot McLeod.
Year:
2025
Region / City:
Saguache County, Colorado
Topic:
Water Rights Change Application
Document Type:
Legal Notice
Organization / Institution:
Water Division 3, State of Colorado
Author:
Jenna Ford
Target Audience:
Interested parties in Water Division 3 applications
Effective Period:
June 2025
Approval Date:
June 2025
Amendment Date:
N/A
Jurisdiction:
State of West Virginia
Issuing Body:
West Virginia Secondary School Activities Commission
Document Type:
Legislative Rule
Series:
4
Subject:
Provisions Governing Conduct
Scope:
Conduct at interscholastic athletic events
Authority:
W. Va. Constitution, Article XII, §2; W. Va. Code §18-2-5; §18-2-25 et seq.
Filing Date:
July 9, 2025
Effective Date:
August 8, 2025
Amends:
W. Va. 127CSR4 filed July 8, 2024, effective September 6, 2024
Affected Parties:
Member schools, administrators, coaches, students, spectators, officials
Related Rule:
W. Va. §127-CSR3, Provisions Governing Contests
Company:
Brighthouse Financial, Inc.
Form Type:
Form S-4 Registration Statement
Act:
Securities Act of 1933
Filing Date:
March 20, 2018
Registration Number:
333-
Jurisdiction of Incorporation:
Delaware
Principal Executive Offices:
11225 North Community House Road, Charlotte, North Carolina 28277
Telephone:
(980) 365-7100
I.R.S. Employer Identification No.:
81-3846992
Securities Registered:
3.700% Senior Notes due 2027; 4.700% Senior Notes due 2047
Aggregate Principal Amount:
$3,000,000,000
Registration Fee:
$373,500
Offering Type:
Exchange Offer
Expiration Date:
5:00 p.m., New York City time, 2018 (unless extended)
Agent for Service:
Christine M. DeBiase, Executive Vice President, Chief Administrative Officer and General Counsel
Legal Counsel (Copy To):
Peter J. Loughran, Debevoise & Plimpton LLP
Public Market Status:
No public market currently exists for the Old Notes or the New Notes
Year:
2016
Region / City:
United States
Subject:
Telecommunications
Document Type:
Regulatory Filing
Agency / Institution:
Federal Communications Commission
Author:
Federal Communications Commission
Target Audience:
Telecommunications industry professionals, regulators, legal entities
Effective Period:
December 2, 2016 – December 23, 2016
Approval Date:
December 2, 2016
Amendment Date:
N/A
Year:
2025
Region / City:
Conejos County, Colorado
Topic:
Water rights application and amendment
Document type:
Legal notice
Organization:
District Court, Water Division 3, State of Colorado
Author:
Jennifer Pacheco, Water Clerk
Target audience:
Individuals interested in water rights in Water Division 3
Period of action:
Until the last day of January 2026
Date of approval:
N/A
Date of changes:
N/A