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

2024 Presidential Preference Primary and Early Voting Legal Notice - English 

2024 Presidential Preference Primary and Early Voting Legal Notice - Spanish

March 15, 2024 Voter Registration Session - English

15 de Marzo de 2024 Sesión de Registro de Votantes - Español

04022024 Democratic Presidential Preference Primary Sample Ballot - 04022024 Boleta de Muestra de las Primarias de Preferencia Demócrata Presidencial

04022024 Republican Presidential Preference Primary - 0402024 Boleta de Muestra de las Primarias de Preferencia Republicana Presidencial

Documents

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

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

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