№ files_lp_3_process_7_055200
File format: docx
Character count: 31058
File size: 40 KB
A detailed list of recently filed building permits for commercial and residential projects in Norwalk, including contractor information, project descriptions, and estimated costs.
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
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.
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:
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
Note:
File Number
Additional information may be obtained by contacting the Lake Forest Park Community Development Department at (206) 368-5440 or at the City’s Notices and Announcements webpage (https:
//www.cityoflfp.gov/313/Notices-and-Announcements
). Materials related to this proposal and decision may be reviewed at City Hall Monday – Friday, 9:
00 am - 3:00 pm. Contact Mark Hofman, Community Development Director, at [email protected]
Year:
2025
Region / City:
Arkansas
Subject:
Commercial Permits
Document Type:
Checklist
Issuing Organization:
Bentonville City Planning Department
Target Audience:
Contractors, Architects, and Engineers
Effective Period:
September 2025
Approval Date:
September 2025
Amendment Date:
N/A
Year:
2022
Region / City:
South East
Subject:
Waste Management Permits
Document Type:
Checklist
Organization / Institution:
Natural Resources Wales
Author:
Not specified
Target Audience:
Applicants for bespoke waste permits
Period of Validity:
Not specified
Approval Date:
Not specified
Date of Modifications:
Not specified
Contextual Description:
A checklist used for assessing the completeness of an application for a new bespoke waste permit, detailing required documents and information for compliance with the relevant environmental regulations.
Year:
Not specified
Region / city:
Not specified
Topic:
Zoning laws, land use regulations
Document type:
Legal text
Authority:
Not specified
Author:
Not specified
Target audience:
Legal professionals, urban planners, municipal authorities
Effective period:
Not specified
Date of approval:
Not specified
Date of amendments:
Not specified
Context description:
This legal text outlines specific conditions and exceptions under zoning ordinances related to existing structures, uses, and permits in the context of subdivision planning and amendments.
Country:
United States
Issuing agency:
Department of Commerce, National Oceanic and Atmospheric Administration
Legal basis:
Deep Seabed Hard Mineral Resources Act (30 U.S.C. §§ 1401–1473)
Regulatory framework:
15 CFR Part 970; 15 CFR Part 971
Document type:
Application instructions
Subject matter:
Deep seabed mineral exploration and commercial recovery licensing
Jurisdiction:
Areas beyond national jurisdiction
Application formats:
Sequential license and permit application; consolidated license and permit application
Intended users:
Applicants for DSHMRA licenses and permits
Contact information:
[email protected]
Administrative context:
Paperwork Reduction Act (44 U.S.C. §§ 3501–3521)
Year:
2020
Region / City:
Kentucky, USA
Subject:
FAA and KAZC permits process for signal poles
Document type:
Instructional Guide
Agency / Organization:
Federal Aviation Administration (FAA), Kentucky Airport Zoning Commission (KAZC)
Author:
Not specified
Target audience:
Individuals submitting permits for signal poles in Kentucky
Effective period:
Not specified
Approval date:
Not specified
Modification date:
Not specified
Note:
Year
Organization / institution:
Board of Forestry and Fire Protection
Note:
Year
Document type:
Permit Application
Agency:
Minnesota Pollution Control Agency
Year:
2025
Region / city:
United Kingdom
Subject:
Environmental Permitting, Groundwater Activities
Document Type:
Consultation Paper
Organization:
Environment Agency
Author:
Environment Agency
Target Audience:
Operators, trade associations, businesses, other regulators, the public, community groups, NGOs interested in environmental issues
Validity Period:
Consultation from 1 April 2025 to 24 June 2025
Approval Date:
1 April 2025
Date of Changes:
Not specified
Note:
Year
Document type:
Rule
Agency / institution:
Maine Department of the Secretary of State