Newhall Foundations
Mayor's Report to Legislative Council February 3, 2025
Cessation of Groundwater Monitoring Letter
2023 Annual Groundwater Monitoring Letter
State of Connecticut Department of Environmental Protection 2003 Consent Order
Newhall Remediation Project 2012 Conclusion of Remedial Actions
Remedy Selection Plan for the Newhall Street Neighborhood Remediation Project (CT DEP)
Engineering and Environmental Professional Consulting Services Agreement