HomeMy WebLinkAboutMove Building 1978 •
TOWN OF MONTVILLE
BUILDING DEPARTMENT
APPLICATION FOR BUILDING PERMIT
Permit No. . 3 / 70 Date / o /1 3 ('2 P
Estimated Cost rj 0 1) Fee
Owner . co-6-1-44,-3.1-_,L„' Address /-" • •L --" Tel e \-7471
3 7
Contractor Address Tele.
Location of Building Zone No.
Additions & Alterations (Including moving, demolition, sign erection) ti��
rn 4 :- ,Jet
New Building - Type of Construction
Size Type of Heat Fireplace
No. of Stories No. Rooms Breezeway
No. Baths Garage Use
I hereby certify that the proposed construction will conform to the applicable zoning reg-
ulations of the Town of Montville and the Basic Building Code of the State of Connecticut ,
and that all statements herein contained are true and correct.
l -
Signed Approved O7,- /6/3 7
Date /0/() Building Inspector/,e .!
Inspections For:
Footings
Framing
Rough Wiring
Electric Service
Rough Heating
Fireplaces
Other Misc. Cwt �� &ate
,, --
u
Final Inspection for C.O.
Approved Rejected Signed
U-nwn (Of Aluntuffir
uilIir Inspertnr
nrttsfii11r, (fnnnertirnt D6382
Mrs. Helen B. Sobolewski
10 Comstock Avenue
Uncasville, Connecticut
Gregory Cook
Pond Meadow Road
Killingworth, Connecticut
This is to certify that the above parties agree to leave
the lot at 46 Pink Row in the following condition:
1. The septic system will be destroyed and filled.
2. The cellar walls will be pushed in and the lot left
graded and seeded.
3. The dug well will be pushed in and filled.
Signed: i g
Signed: L Kc aJ�, t C C'oa�
J