Loading...
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