Latest News
Debra A. Aleksinas
NORTH CANAAN — A sold-out crowd dressed to the nines attended a Gratitude Gala at the Colonial Theatre on Saturday, April 27 hosted by the Housatonic Youth Service Bureau (HYSB) honoring Lisa Carter, who is retiring next month as superintendent of the Region One school district.
During the second annual event, which featured cocktails and conversation, live and silent auctions and dinner and dancing, Carter was awarded the Nancy Bird and Linda Sloane Gratitude Award, named to honor two esteemed past board chairs.
Ashley Adkins, HYSB’s director of donor engagement, noted that the award, which was introduced during last year’s inaugural event, “profoundly expresses our commitment to honor those who exemplify our mission, vision and values…and Lisa certainly does all that.”
In announcing this year’s award recipient, the HYSB noted, “Lisa’s transformative leadership has shaped the educational landscape of our community, leaving a lasting impact on students and families alike.”
The Gratitude Award, which honors “those who have gone above and beyond in nurturing the well- being and potential of our youth,” according to HYSB, came as quite a surprise, said Carter, a former board member.
“I was so overwhelmed when I got the call from Kelly,” she said, referring to HYSB Executive Director Kelly Parker.
“I’ve worked with them in some capacity since I was a high school teacher and got to know the organization over time. They really care about our students and our district and they are a valuable part of our community.”
As she spoke, a steady stream of folks stopped by to offer congratulations and wish her well in her future endeavors.
Although Carter is retiring from Region One, she said she will be taking on the role of Assistant Executive Director at EdAdvance in Litchfield. “I am looking forward to it. It will be a full-time commitment but will not demand as much of my time.”
Parker, who greeted guests as they entered the historic theater’s lobby via the red carpet, noted that all proceeds benefit HYSB’s clinical programs and services supporting the community’s youth and families.
“This is our biggest fundraiser of the year,” she explained, and all proceeds benefit HYSB’s clinical programs and services supporting the community’s youth and families.
Keep ReadingShow less
‘All Aboard’ for Spring Startup
May 01, 2024
Lans Christensen
KENT — Connecticut Antique Machinery Association (CAMA) opened its 2024 season April 27 and 28 with the Spring Startup.
Steam engine No. 5 offered happy riders a trip through the CAMA grounds situated on Route 7. The open-air museum was filled with displays of engineering antiquities for a weekend of educational enjoyment.
Exhibitors brought a wide and fascinating assortment of engines. Both steam and gas powered, the familiar huffing and chugging sounds of the “one-lunger” motors echoed all day long.
Industrial Hall had favorites like the enormous T.M. Eagle and C.H. Brown engines, running smoothly alongside a large, new arrangement of antique gas engines.
The collection stretched into the “engine shed,” where CAMA’s Jack Hayward was busy overseeing and explaining the various machines. He said CAMA’s “enlargement and improvement is huge this year” and that “the focus is making it more accessible, educational, and enjoyable for kids.”
Hayward said this year, there will be a push to further educate how “power” was made and how it was used in the past with an emphasis on the ties between industrial power and agricultural evolution.
Toward that end, a huge antique steam powered cider press engine is eagerly awaited and expected to arrive shortly.
The Spring Startup tag sale was a hit, with vendors showcasing rare hand tools. Every shopper seemed to find something they were looking for.
Keep ReadingShow less
LAKEVILLE — The Lakeville Hose Company responded to a fire in a second-floor bedroom at 301 Millerton Rd. Thursday, April 25, around 8:50 p.m.
The first car to respond reported smoke coming from the second floor. A second alarm was struck, and fire companies from Sharon, Falls Village and Millerton responded, with Norfolk as backup.
Lakeville Fire Chief Jason Wilson said the fire had visible flames and involved clothing and furniture. The room had been unoccupied with the door closed for four or five hours. No injuries were reported.
The fire was extinguished and the mutual aid departments released at 9:25 p.m.
Wilson said the cause is undetermined and under investigation.
Keep ReadingShow less
Legal Notices - 5-2-24
May 01, 2024
Legal Notice
The Planning & Zoning Commission of the Town of Salisbury will hold a Public Hearing to amend the Town of Salisbury Zoning Regulations related to hotels and motels. Amend Section 205.1 “Table of Uses - Residential Zones” and Section 205.2 “Table of Uses—Rural Enterprise; Commercial & Industrial Zones,” add Section 213.5 “Hotels in Residential Zones,” amend Section 703.11 “Table of Parking Requirements,” and revise definitions of “Hotel” and “Motel.” The hearing will be held on Monday May 6, 2024 at 6:45 PM. There is no physical location for this meeting. This meeting will be held virtually via Zoom where interested persons can listen to & speak on the matter. The proposed amendments have been posted, and agenda and meeting instructions for participation will be posted at least 24 hours before the meeting at www.salisburyct.us. Written comments may be submitted to the Land Use Office, Salisbury Town Hall, 27 Main Street, P.O. Box 548, Salisbury, CT or via email to landuse@salisburyct.us. Paper copies of the proposed amendments may be reviewed at the Town Clerk’s Office in the Salisbury Town Hall during regular business hours (9:00AM to 12:30PM and 1:30PM to 4:00 PM) Monday through Friday.
Salisbury Planning & Zoning Commission
Martin Whalen, Secretary
04-25-24
05-02-24
Legal Notice
The Planning & Zoning Commission of the Town of Salisbury will hold a Public Hearing on Special Permit Application #2024-0243 by Allied Engineering for a Detached Apartment on a Single Family Residential Lot at 249 Undermountain Road, Salisbury, Map 19, Lot 4 per Section 208 of the Salisbury Zoning Regulations. The owner of the property is Sallie Ketcham. The hearing will be held on Monday, May 6, 2024 at 6:45 PM. There is no physical location for this meeting. This meeting will be held virtually via Zoom where interested persons can listen to & speak on the matter. The application, agenda and meeting instructions will be listed at www.salisburyct.us. Written comments may be submitted to the Land Use Office, Salisbury Town Hall, 27 Main Street, P.O. Box 548, Salisbury, CT or via email to aconroy@salisburyct.us. Paper copies may be reviewed Monday through Thursday between the hours of 8:00 AM and 3:30 PM.
Salisbury Planning & Zoning Commission
Martin Whalen, Secretary
04-25-24
05-02-24
NOTICE OF ANNUAL TOWN MEETING
TOWN OF SALISBURY
MAY 8, 2024
7:30 P.M.
The electors and others entitled to vote in Town meetings of the Town of Salisbury, Connecticut, are hereby warned that the Annual Budget meeting of said Town will be held on Wednesday, May 8, 2024 at Salisbury Town Hall, 27 Main Street, Salisbury, Connecticut and via Zoom at 7:30 p.m. for the following purposes:
1. To act upon the budget and any supplements thereto for the fiscal year beginning July 1, 2024, which budget has been prepared and recommended by the Board of Finance; said budget is available for inspection at the Town Clerk’s office immediately.
2. To act upon the following items, which are customarily considered at the Annual Budget meeting for approval:
a. To authorize the Board of Selectmen to borrow any sums of money they deem necessary to meet the Town’s indebtedness and current or authorized expenditures, and to execute and deliver the Town’s obligations therefore;
b. To see if the First Selectman will deliver on behalf of the Town all documents that may be necessary for carrying out any of the items in the budget;
c. To see if the Town will authorize the Board of Selectmen to accept and expend any funds allocated to the Town of Salisbury the Connecticut Department of Transportation for repairs and maintenance of roads and bridges during the fiscal year beginning July 1, 2024 and extending to June 30, 2025, as recommended by the Board of Finance; and
d. To authorize the Board of Finance to transfer funds from surplus to cover shortages in various line items in the 2023-2024 budget.
3. To consider and act upon a resolution to set Wednesday, February 5, 2025, as the date for the Annual Town Meeting.
4. To consider and act upon a resolution to set Wednesday, May 7, 2025, as the date for the Annual Budget Meeting.
The Board of Selectmen will post a notice on the Town’s website (https://www.salisburyct.us/) not less than forty-eight (48) hours prior to the Town meeting providing instructions for the public on how to attend and provide comment or otherwise participate in the meeting via Zoom.
Dated at Salisbury, Connecticut this 18th day of April, 2024.
Curtis G. Rand,
First Selectman
Christian E. Williams, Selectman
Katherine Kiefer, Selectman
04-25-24
05-02-24
Notice of Decision
Town of Salisbury
Inland Wetlands & Watercourses Commission
Notice is hereby given that the following action was taken by the Inland Wetlands & Watercourses Commission of the Town of Salisbury, Connecticut on April 22, 2024:
Exempt - Request for Jurisdictional Ruling 2024-IW-008D by owner Greg Murphy for maintenance of a farm pond. The property is shown on Salisbury Assessor’s map 3 as lot 6-3 and is known as 157 Lime Rock Road, Lakeville.
Any aggrieved person may appeal this decision to the Connecticut Superior Court in accordance with the provisions of Connecticut General Statutes §22a-43(a) & §8-8.
05-02-24
NOTICE TO CREDITORS
ESTATE OF
THERESA S. CARLSON
Late of West Cornwall
AKA Theresa Carlson
(24-00150)
The Hon. Jordan M. Richards, Judge of the Court of Probate, District of Litchfield Hills Probate Court, by decree dated April 16, 2024, ordered that all claims must be presented to the fiduciary at the address below. Failure to promptly present any such claim may result in the loss of rights to recover on such claim.
The fiduciary is:
Diane C. Hine
c/o Michael J Keenan Law, LLC, 787 Main Street, SO Glastonbury, CT 06073
Beth L. McGuire
Chief Clerk
05-02-24
NOTICE TO CREDITORS
ESTATE OF JOHN E. GERLI
Late of Sharon
AKA John Emanuel Gerli, Jr.
(24-00161)
The Hon. Jordan M. Richards, Judge of the Court of Probate, District of Litchfield Hills Probate Court, by decree dated April 18, 2024, ordered that all claims must be presented to the fiduciary at the address below. Failure to promptly present any such claim may result in the loss of rights to recover on such claim.
The fiduciary is:
Margery O’Boyle Gerli
252 East Street, Sharon, CT 06069 c/o Brittany Rose Young
Whitman Breed Abbot and Morgan LLC. 500 West Putnam Avenue, Greenwich, CT 06830
Megan M. Foley
Clerk
05-02-24
NOTICE TO CREDITORS
ESTATE OF
LESTER A. HOYSRADT
Late of Salisbury
(24-00155)
The Hon. Jordan M. Richards, Judge of the Court of Probate, District of Litchfield Hills Probate Court, by decree dated April 16, 2024, ordered that all claims must be presented to the fiduciary at the address below. Failure to promptly present any such claim may result in the loss of rights to recover on such claim.
The fiduciary is:
Linda Roddy
c/o Linda M Patz
Drury, Patz & Citrin, LLP
7 Church Street, P.O Box 101
Canaan, CT 06018
Megan M. Foley
Clerk
05-02-24
NOTICE TO CREDITORS
ESTATE OF DEBORAH EYNON REYELT
Late of Salisbury
(24-00185)
The Hon. Jordan M. Richards, Judge of the Court of Probate, District of Litchfield Hills Probate Court, by decree dated April 23, 2024, ordered that all claims must be presented to the fiduciary at the address below. Failure to promptly present any such claim may result in the loss of rights to recover on such claim.
The fiduciaries are:
William Reyelt and Rebecca Reyelt, c/o Louise F Brown
Ackerly Brown, LLP, 5 Academy Street, P.O. Box 568,
Salisbury, CT 06068
Beth L. McGuire
Chief Clerk
05-02-24
Town of Salisbury
Water Pollution Control Authority
Notice of Public Hearing immediately followed by a Special Meeting
Thursday, May 16, 2024
5:00 pm
A public hearing called by the Water Pollution Control Authority will be on Thursday, May 16, 2024 at 5:00pm with the following agenda:
1. To receive public comment on 20% rate increase to go into effect July 1, 2024.
There will be a Special Meeting immediately following the public hearing.
This hybrid public hearing and meeting will be held in-person and via Zoom, where interested persons can listen to & speak on the matter. The agenda and meeting instructions to join via Zoom will be listed at www.salisburyct.us/agendas. Written comments may be submitted to the WPCA, Salisbury Town Hall, 27 Main Street, P.O. Box 548, Salisbury, CT 06068 or via email to townhall@salisburyct.us.
05-02-24
05-09-24
WARNING
ANNUAL TOWN MEETING—
TOWN OF SHARON
MAY 10, 2024
The legal voters of the Town of Sharon and those entitled to vote in meetings of said Town are hereby warned and notified that the Annual Town Meeting concerning the budget and other items of said Town, will be held at the Sharon Town Hall, 63 Main Street, on Friday, May 10, 2024 at 6:30 PM for the following purposes:
1. To see what action the Town will take in accepting the June 30, 2023 financial statements for the Town. Copies are available at the Town Hall and on the Website.
2. To see what action the Town will take in expending up to $42,000.00 out of the Undesignated Fund for the replacement of a 24-year-old John Deere Tractor and attachments for the Sharon Green Committee, as approved by the Board of Finance.
3. To see what action the Town will take for the fiscal year commencing July 1, 2024 through June 30, 2025, regarding the following, as approved by the Board of Finance:
a. To adopt the annual budget of the Town of Sharon. Copies are available at Town Hall and on the Website
4. To see what action the Town will take for the fiscal year commencing July 1, 2024 through June 30, 2025 regarding the following as approved by the Board of Finance:
a. To authorize the acceptance and expenditure of TOWN AID ROAD funds for the maintenance, construction and reconstruction of our Town roads and bridges;
b. To authorize expenditures of up to $9,600.00 from the Sharon Cemetery Fund;
c. To authorize the acceptance and expenditure of any state, federal or other funds or grants for educational purposes;
d. To authorize the expenditure of up to $1,000.00 in interest from the Virginia Brown Fund for Nature’s Classroom;
e. To authorize the acceptance and expenditure of any funds or grants for general municipal purposes;
f. To authorize the expenditures of up to $5,000.00 from the 67 Main Street Account for general maintenance of that building; and
g. To authorize the expenditures of up to $ 181,930.00 from the Equipment Replacement Account for a new F550 Truck.
5. To see what action the Town will take to adopt the proposed Five-Year Capital Improvement Plan, as approved by the Board of Finance. Copies are available at the Town Hall and on the Website.
6. To see what action the Town will take to approve the receipt and expenditure of LoCIP funds in the amount of $71,914.00 for tennis court replacement at Veterans’ Field.
7. To see what action the Town will take to adopt the proposed Board of Education Six Year Capital Building Project Plan. Copies are available at the Town Hall and on the Website. Dated at Sharon, Connecticut this 23rd of April 2024.
SELECTMEN OF THE TOWN OF SHARON
Casey T. Flanagan
Lynn S. Kearcher
John G. Brett
05-02-24
Keep ReadingShow less
loading