Connecticut Green Building Council

2 Armstrong Road
Shelton, CT, USA
Activity-circle
2 Armstrong Corporate Park
awarded on 01/01/2011
83
Energy Star Office
Activity-circle
2 Armstrong Park
awarded on 01/01/2011
80
Energy Star Office
100 College Street
New Haven, CT, USA
Activity-circle
100 College, Psychology at Yale
awarded on 03/20/2025
Gold Certified
LEED v4 ID+C CI 62 pts
Activity-circle
100 College, Neuroscience at Yale
awarded on 09/24/2024
Gold Certified
LEED v4 ID+C CI 64 pts
Activity-circle
100 College, Wu Tsai Institute at Yale
awarded on 03/20/2025
Gold Certified
LEED v4 ID+C CI 60 pts
Activity-circle
Alexion at 101 College St
awarded on 12/03/2024
Platinum Cer...
LEED v4 ID+C CI 80 pts
21 North Main Street
Terryville, CT, USA
Activity-circle
Eli Terry Middle School
awarded on 01/01/2013
100
Energy Star K-12 School
Activity-circle
107 North Street
Plymouth, CT, USA
Activity-circle
Plymouth Center Elementary School
awarded on 01/01/2013
100
Energy Star K-12 School
Activity-circle
Activity-circle
Plymouth Center Historic District
Listed
National Register of Historic Places
Activity-circle
Plymouth Center Historic District (Boundary Increase)
Listed
National Register of Historic Places
33 North Harwinton Avenue
Terryville, CT, USA
Activity-circle
Terryville High School
awarded on 01/01/2013
86
Energy Star K-12 School
1300 Hall Boulevard
Bloomfield, CT, USA
Activity-circle
Bloomfield South Office
awarded on 01/01/2010
88
Energy Star Office
110 Pequot Trail
MASHANTUCKET, CT, USA
Activity-circle
Mashantucket Pequot Museum and Research Center
awarded on 01/01/2006
Award Winner...
Green Roof & Wall Awards of Excellence
333 Bloomfield Avenue
West Hartford, CT, USA
Activity-circle
Harry and Jeanette Weinberg Community Services Bldg
awarded on 01/01/2013
85
Energy Star Office
40 Gibraltar Lane
Avon, CT, USA
Activity-circle
Zahren Residence
Registered
LEED for Homes LEED-HOMES v2008
1546 Fairfield Avenue
Bridgeport, CT, USA
Activity-circle
Re-Entry Ministry Educational Model
Registered
LEED for Homes LEED-HOMES v2008
11 Interlaken Road
Salisbury, CT, USA
Activity-circle
HOTCHKISS NEW RESIDENCE HALLS
awarded on 09/09/2008
Gold Certified
LEED NC 2.1 41 pts
Activity-circle
Hotchkiss School Central Heating Plant
awarded on 03/25/2013
Certified
LEED NC 2009 44 pts
677 Washington Boulevard
Stamford, CT, USA
Activity-circle
Perkins Eastman Stamford Office
awarded on 04/26/2022
Silver Certi...
LEED v4 ID+C CI 56 pts
Activity-circle
KPMG Stamford
awarded on 08/27/2020
Certified
LEED v4 ID+C CI 40 pts
15 York Street
New Haven, CT, USA
Activity-circle
YSM Hunter 6 Renovation
awarded on 03/24/2011
Gold Certified
LEED CI 2.0 33 pts
Activity-circle
10 State House Square
Hartford, CT, USA
Activity-circle
State House Square
awarded on 01/01/2004
98
Energy Star Office
1 Lafayette Place
Greenwich, CT, USA
Activity-circle
Wells Fargo Wealth Management
awarded on 07/25/2016
Gold Certified
LEED CI 2009 68 pts
Activity-circle
140526 Greenwich Lafayette
awarded on 12/11/2015
Certified
LEED Retail CI 1.0 Pilot 23 pts