full screen background image

495 Phoenixville Road, Chaplin, CT 06235

Windham County Connecticut

 Phone: (860) 455-0073

 Fax: (860) 455-0027

 Email: assistant@chaplinct.org

May 6 and May 7, 2024 RD 11 Annual Town Meeting and Budget Referendum

Parish Hill High School Library @ 7 PM

Chaplin Board of Finance Legal Notice of Public Hearing for Annual Town Government and Elementary School Budget Proposals

Monday, April 29, 2024, 7 PM - Chaplin Senior Center 

Chaplin Board of Finance Public Hearing Agenda for Monday, April 29, 2024

Chaplin Board of Finance Special Meeting Agenda for Monday, April 29, 2024

Town of Chaplin Preliminary Budget Proposal Fiscal Year 2024-2025

Documents

Apr 4, 2024: CES Principal Contract 2022 - 2025
Jan 10, 2024: RD 11 7-1-24 to 6-30-27 Administrators Contract
Nov 21, 2023:
Nov 14, 2023: 11/07/2023 List of Elected Municipal Officials
Oct 10, 2023: National Coucil on Aging Guide
Aug 23, 2023: Chaplin Library Policies 2023
Feb 22, 2023: Auditor RFP
Feb 14, 2023: Bedlam Road Bridge Inspection May 2019
Feb 14, 2023: Bedlam Road Bridge RFP Addendum
Feb 14, 2023: Bedlam Road Bridge Engineering Services RFP
Jun 23, 2022: MyHomeCT Financial Assistance
May 26, 2022: Chaplin Affordable Housing Plan
May 9, 2022: 05172022 Annual Town Meeting Sample Ballot
Feb 15, 2022: Superintendents Contract 2021-2024
Jan 18, 2022: 2022 Annual Meeting Dates of Chaplin Boards and Commissions
Nov 18, 2021: Unlawful Restrictive Covenant Public Act 21-173
Nov 4, 2021: 11/02/2021 List of Elected Municipal Officials
May 26, 2021: Plan of Conservation and Development - 2021
Feb 10, 2021: Zoning Map Town of Chaplin
Oct 30, 2020: RD 11 7-1-21 to 6-30-24 Administrators Contract
Dec 22, 2019: Superintendents Contract 2019-2021
Nov 25, 2019: 1152019 List of Elected Officials
Apr 1, 2019: Community Ferrara Center Use - Application and Regulations
Apr 1, 2019: Fire Department Hall Rental - Application and Regulations
Apr 1, 2019: Library Meeting Room Use Policy
Apr 1, 2019: Library Meeting Room Use - Application and Regulations
Mar 5, 2019: Plan of Conservation and Development - 2010
Jan 14, 2019: CES Principal Contract 2019 - 2022
Jan 3, 2019: Eastern Highland Health District Audit Year Ending 6/30/2018
Dec 27, 2018: Superintendents Contract 2018-2019
Mar 25, 2018: Press Release - Revaluation 2018
Feb 6, 2018: RD 11 7-1-18 to 6-30-21 Administrators Contract
Feb 6, 2018: RD 11 7-1-16 to 6-30-18 Administrators Contract
Oct 26, 2016: November 8, 2016 - Sample Town Ballot Presidential Election
Oct 11, 2016: Curbside Collection Container Policy
Oct 4, 2016: Senior Center Board of Directors By-Laws
Aug 17, 2016: Rules Governing the Republican Party of the Town of Chaplin
Aug 17, 2016: Connecticut Democratic State Party Rules
Jul 19, 2016: Motor Vehicle Tax Adjustment Information Sheet
Jul 12, 2016: Swimming Pool Requirements
Feb 9, 2016: Library By-Laws
Aug 6, 2015: Zoning Bylaws
Jul 22, 2015: Zoning Enforcement Ordinance
Nov 17, 2014: Subdivision Regulations
Sep 16, 2014: HDC - History Regulations Procedures
Sep 15, 2014: Zoning Regulations
Sep 11, 2014: Marraige License Laws of Connecticut
Sep 11, 2014: Basic Fee Schedule
Aug 13, 2014: Building Permit Fee Schedule
Jul 31, 2014: Probate Court Consolidation
Jul 31, 2014: Inland Wetland Regulations
Jul 24, 2014: Zoning Board of Appeals - By Laws
Jul 22, 2014: Appeals - How to File an Appeal
Jul 22, 2014: Troop D - Calls for Service July 2013

Forms

Sep 11, 2023: 2023 Declaration of personal Property Camper/MV Form
Sep 11, 2023: 2023 Declaration of Personal Property-Short Form
Sep 11, 2023: 2023 Declaration of Personal Property
Aug 23, 2023: Library Materials Reconsideration Form
Apr 19, 2023: Chaplin Street Map
Apr 19, 2023: Zoning Complaint Form
Apr 19, 2023: Driveway Permit Application Packet
Apr 18, 2023: Assessment Appeals Application Motor Vehicle
Sep 20, 2022: Application to the Assessor for Exemption of Certain Farm Buildings
Nov 18, 2021: Unlawful Restrictive Covenant Affidavit
Nov 18, 2021: Unlawful Restrictive Covenant Form
Jul 1, 2021: Reflective Address Marker Order Form
Mar 19, 2020: Dog License Application
Mar 19, 2020: Absentee Ballot Application ED-3 - Spanish
Sep 18, 2019: Veteran - Application for Additional Veterans Exemption
Sep 4, 2018: Housing Application
May 15, 2018: Construction Entrance Paperwork
Apr 11, 2018: Absentee Ballot Overseas Application ED-70
Jul 31, 2017: Timber Harvest Form
Apr 25, 2017: Totally Disabled Tax Exemption Form D-1
Oct 31, 2016: Absentee Ballot Application for Additional Absentee Ballot ED-3A
Sep 14, 2016: Trooper Patrol Check Form
Aug 8, 2016: Exemption - Manufacturing Machinery & Equipment Exemption Claim
Aug 8, 2016: Exemption - Itemized Listing of Manufacturing Machinery & Equipment
Jul 13, 2016: Transfer Station - Confirmation of Construction Job
Apr 12, 2016: Zoning - Subdivision Application
Apr 27, 2015: Zoning Board of Appeals - Application for Variance Appeal
Nov 25, 2014: Zoning Permit Application
Oct 15, 2014: Inland Wetlands Application for Permit
Sep 16, 2014: HDC - Application for Certificate of Appropriateness
Sep 11, 2014: Trade Name Certificate
Sep 11, 2014: Request for Certified Copy of a Death Certificate
Sep 11, 2014: Request for a Certified Copy of a Marriage License
Sep 11, 2014: Request for a Certified Copy of a Birth Record
Sep 11, 2014: Marriage License Worksheet
Sep 11, 2014: Absentee Ballot Emergency Application ED-3E
Sep 11, 2014: Dissolution of Certificate of Trade Name
Sep 11, 2014: Certificate of Change of Name
Sep 11, 2014: Absentee Ballot Application Referendum Less than Three Weeks Notice ED-3R
Sep 11, 2014: Absentee Ballot Application ED-3 - English
Sep 10, 2014: Burning Permit - Open Burning and Brush Residential
Sep 9, 2014: Notification of Timber Harvest
Sep 4, 2014: Exemption - Farm Machinery, Horses, Ponies
Aug 27, 2014: Hampton Regional Housing Rehab Program - Application
Aug 27, 2014: Building Permit - Application
Jul 22, 2014: Veteran Still in Service-Tax Exemption Form
Jul 22, 2014: Military Active Duty-CT Resident - Application
Jul 22, 2014: Income Expense Form
Jul 22, 2014: Forest Land - Application
Jul 22, 2014: Farmland - Application
Jul 22, 2014: Exemption of Ambulance-Type or Modified Handicap Vehicle - Application
Jul 22, 2014: Assessment Appeals - Application Grand List

Reports

Mar 19, 2024: Annual Report 2022-2023
Feb 15, 2024: Audit Report - FY ending June 30, 2023
Jan 8, 2024: Audit Report - FY ending June 30, 2022
Apr 4, 2023: Annual Report 2021-2022
Apr 4, 2023: Annual Report 2021-2022
Mar 30, 2022: Annual Report 2020-2021
Feb 7, 2022: Audit Report - FY Ending June 30, 2021
Apr 7, 2021: Audit Report - FY Ending June 30, 2020
Apr 7, 2021: Annual Report 2019-2020
May 26, 2020: Audit Report - FY Ending June 30, 2006
May 26, 2020: Audit Report - FY Ending June 30, 2007
May 26, 2020: Audit Report - FY Ending June 30, 2008
May 26, 2020: Audit Report - FY Ending June 30, 2009
May 26, 2020: Audit Report - FY Ending June 30, 2010
Mar 16, 2020: Annual Report 2018-2019
Feb 26, 2020: Audit Report - FY Ending June 30, 2019
Jul 31, 2019: Audit Report - FY Ending June 30, 2017
Jul 31, 2019: Audit Report - FY Ending June 30, 2018
Mar 16, 2019: Annual Report 2017-2018
Jul 11, 2018: Annual Report 2016-2017
Mar 26, 2018: RD 11 Dissolution - Appendix V & VI School Profile and Performance Reports
Mar 26, 2018: Appendix V & VI School Profile and Performance Reports
Mar 26, 2018: RD 11 Dissolution - Appendix XII - Scotland Start.Up Costs
Mar 26, 2018: RD 11 Dissolution - Appendix XII - Add'l Data for Comparisons.Populations
Mar 26, 2018: RD 11 Dissolution - Appendix XII - Add'l Data for Comparisons.Grand Lists
Mar 26, 2018: RD 11 Dissolution - Appendix XI - Eastford Budget
Mar 26, 2018: RD 11 Dissolution - Appendix X - PH Cost Comparison
Mar 26, 2018: RD 11 Dissolution - Appendix VIII & IX- Area Responses & PH Comparison
Mar 26, 2018: RD 11 Dissolution - Appendix VII - Letter of Inquiry
Mar 26, 2018: RD 11 Dissolution - Appendix VII - Districts Sent Letter of Inquiry
Mar 26, 2018: RD 11 Dissolution - Appendix IV - ADM Apportionment
Mar 26, 2018: RD 11 Dissolution - Appendix III - Unemployment _ Severance obligations
Mar 26, 2018: RD 11 Dissolution - Appendix III - Unemployment _ Severance obligations.2
Mar 26, 2018: RD 11 Dissolution - Appendix III - Unemployment _ Severance obligations.1
Mar 26, 2018: RD 11 Dissolution - Appendix II - PHHS Property Card_12Sept2017
Mar 26, 2018: RD 11 Dissolution - Appendix II - Halloran and Sage Opinion.11.28.2017
Mar 26, 2018: RD 11 Dissolution - Appendix I - PHHS June 30, 2017 Balance Sheet
Mar 26, 2018: RD 11 Dissolution - Appendix I - Parish Hill Balance Sheet 6.30.2016
Mar 26, 2018: RD 11 Dissolution - Appendix I - Capitalized Assets Report
Mar 26, 2018: RD 11 Dissolution Study Final Report 2017 Summary
Mar 22, 2018: RD 11 Dissolution State BOE Letter of Action
Sep 13, 2017: Annual Report 2015-2016
Aug 22, 2017: Addition / Withdrawal Final Report
Nov 21, 2016: Annual Report 2014-2015
Jul 22, 2015: TRI -TOWN SCHOOL ANALYSIS MAY 2015
Jul 14, 2015: 2015 Northeastern Connecticut Council of Governments Regional Hazard Mitigation Plan
Mar 24, 2015: Comprehensive Enrollment Analysis and Facility Utilization Study - 10/2014
Mar 12, 2015: Presentation - Suisman & Shapiro - LEGAL PROCESS FOR ADDING OR WITHDRAWING GRADES FROM A REGIONAL SCHOOL DISTRICT
Mar 9, 2015: Comprehensive Enrollment Analysis - Schools Working Group Study Results - 2/24/15
Oct 15, 2014: Minutes - 7/22/14 Chaplin, Hampton, and Scotland Enrollment Analysis and Facility Utilization Study
Oct 15, 2014: Minutes - 6/24/14 Chaplin, Hampton, and Scotland Enrollment Analysis and Facility Utilization Study
Oct 15, 2014: Minutes - 5/27/14 Chaplin, Hampton, and Scotland Enrollment Analysis and Facility Utilization Study
Oct 6, 2014: Minutes - 9/23/14 Chaplin, Hampton, and Scotland Enrollment Analysis and Facility Utilization Study
Sep 15, 2014: Trooper Report - August 2014
Sep 10, 2014: Sample 21st Century Education Program
Sep 10, 2014: PK - 6th Grade Projections
Sep 10, 2014: Comprehensive Enrollment Analysis-7/22/14
Sep 10, 2014: Comprehensive Enrollment Analysis-Alternatives, Synopsis, and Recommendations - 9/23/14
Jul 23, 2014: Annual Report - Historic District 2012-2013
Jul 23, 2014: Annual Report - Historic District 2011-2012
Jul 23, 2014: Annual Report - Historic District 2010-2011
Jul 23, 2014: Annual Report - Historic District 2009-2010

Newsletters

Mar 25, 2024: Senior Center Newsletter- April 2024
Feb 29, 2024: Senior Center Newsletter - March 2024
Jan 24, 2024: Senior Center Newsletter - February 2024
Dec 21, 2023: Senior Center Newsletter - January 2024
Nov 27, 2023: Senior Center Newsletter - December 2023
Oct 30, 2023: Senior Center Newsletter - November 2023
Sep 26, 2023: Senior Center Newsletter-October 2023
Aug 29, 2023: Senior Center Newsletter-September 2023
Jul 26, 2023: Senior Center Newsletter-August 2023
Apr 27, 2023: Senior Center Newsletter - May 2023
Mar 23, 2023: Senior Center Newsletter - April 2023
Mar 2, 2023: Senior Center Newsletter - March 2023
Feb 2, 2023: Senior Center Newsletter - February 2023
Dec 29, 2022: Senior Center Newsletter - January 2023
Dec 1, 2022: Senior Center Newsletter - December 2022
Dec 1, 2022: Senior Center Newsletter - November 2022
Dec 1, 2022: Senior Center Newsletter - October 2022
Aug 25, 2022: Senior Center Newsletter - September 2022
Jul 28, 2022: Senior Center Newsletter - August 2022
Jun 30, 2022: Senior Center Newsletter - July 2022
May 24, 2022: Senior Center Newsletter - June 2022
May 4, 2022: Senior Center Newsletter - May 2022
Apr 4, 2022: Senior Center Newsletter - April 2022
Mar 7, 2022: Senior Center Newsletter - March 2022
Jan 27, 2022: Senior Center Newsletter - February 2022
Dec 1, 2021: Senior Center Newsletter - November 2021
Dec 1, 2021: Senior Center Newsletter - December 2021
Oct 5, 2021: Senior Center Newsletter - October 2021
Sep 2, 2021: Senior Center Newsletter - September 2021
Jul 27, 2021: Senior Center Newsletter - August 2021
Jul 11, 2021: Senior Center Newsletter - March 2021
Jul 11, 2021: Senior Center Newsletter - April 2021
Jul 11, 2021: Senior Center Newsletter - May 2021
Jul 11, 2021: Senior Center Newsletter - June 2021
Jul 11, 2021: Senior Center Newsletter - July 2021
Jan 5, 2018: The Buzz Newsletter - January 2018 Edition
Jan 5, 2018: The Buzz Newsletter - December 2017 Edition
Jan 5, 2018: The Buzz Newsletter - November 2017 Edition
Jan 5, 2018: The Buzz Newsletter - October 2017 Edition
Jan 5, 2018: The Buzz Newsletter - September 2017 Edition
Aug 2, 2017: The Buzz Newsletter - January 2017 Edition
Aug 2, 2017: The Buzz Newsletter - March 2017 Edition
Aug 2, 2017: The Buzz Newsletter - April 2017 Edition
Aug 2, 2017: The Buzz Newsletter - May 2017 Edition
Aug 2, 2017: The Buzz Newsletter - June 2017 Edition
Aug 2, 2017: The Buzz Newsletter - July 2017 Edition
Aug 2, 2017: The Buzz Newsletter - August 2017 Edition