Latest News
Police Blotter: Troop B
Jan 21, 2026
Police Blotter: Troop B
John Coston
The following information was provided by the Connecticut State Police at Troop B. All suspects are considered innocent until proven guilty in a court of law.
Larceny arrest
On the evening of Jan. 11, North Canaan Resident Trooper Spencer Bronson was dispatched to Troop B to process Anthony Damis, 34, of Torrington, who had a warrant out for his arrest regarding an incident at Xtra Mart on Route 44 dated Dec. 3, 2025. Trooper Bronson spoke on the phone with Damis, who turned himself in at Troop B later in the evening and was processed for third degree larceny. He was released on a $1,000 non-surety bond and was scheduled to appear at Torrington Superior Court on Jan. 22.
Car rolls after icy skid
On the morning of Jan. 13, Ryne Stankiewicz, 40, of Kent, was traveling west on Route 4 in Cornwall when his Honda Civic slid out on the snowy roadway. The vehicle struck a snow embankment on the shoulder and flipped onto its passenger side where it came to a stop. Stankiewicz was reported to have suffered possible injuries, and the vehicle was disabled by the incident. Stankiewicz was issued a written warning for failure to maintain proper lane.
Car strikes boulder in roadway
Just after midnight on Jan. 18, Kelly Whelan, 52, of Salisbury, was driving west on Route 44 near the intersection with Route 126 in North Canaan when her vehicle struck a large rock in the middle of the roadway. Whelan stated she was uninjured in the incident, but her Subaru Outback was disabled and had to be towed from the scene. No legal action was taken.
The Lakeville Journal will publish the outcome of police charges. Send mail to P.O. Box 1688, Lakeville, CT 06039, Attn: Police Blotter, or email editor@lakevillejournal.com
Keep ReadingShow less
Christopher Race produced this 33-inch, 30-ounce torpedo-style baseball bat as part of his senior Capstone project at Housatonic Valley Regional High School.
Patrick L. Sullivan
FALLS VILLAGE — Seniors at Housatonic Valley Regional High School showcased a wide range of hands-on skills and career interests as they presented their Capstone projects on Thursday, Jan. 15.
Levi Elliott of Millerton restored a 1993 Dodge 350D two-wheel-drive dually truck, working under the guidance of his mentor and advisor, Roger Ellwood of Sharon, whom Elliott described as being “like a grandpa.”
The truck had been stored in a barn in Tennessee, meaning structural rust was not an issue, though there was some surface rust and a few dents. Elliott replaced the five-speed manual transmission and the truck bed and described sandblasting as “the dirtiest job” of the entire process.
The electrical system, he said, “was a mess,” requiring him to start from scratch with help from a friend. Elliott estimated he has invested about $6,000 in the restoration, noting that comparable trucks can sell for as much as $16,000. He plans to register and insure the vehicle once he earns his driver’s license.
Matt McGuire of North Canaan, who hopes to pursue a career in law enforcement, centered his project on learning about state police work. He contacted the State Police Troop B barracks and was paired with advisor Trooper Lance Carlson, a K9 officer and HVRHS graduate.
Through the project, McGuire learned about the range of situations troopers encounter during their shifts, including traffic enforcement and responding to injured animals in the roadway. He also gained exposure to fingerprinting, dispatch operations, and the Ford Explorers used by troopers. McGuire noted that Carlson’s vehicle includes “a bed in the back for the dog.”
Asked why he wants to become a police officer, McGuire said simply, “I like helping people.”
Christopher Race of Lakeville, a baseball player, took a different approach, choosing to make both a bat and a baseball from scratch. His first attempt at crafting a bat from a block of maple using only a hammer and chisel was unsuccessful. After gaining access to a lathe and receiving training, he produced a 33-inch, 30-ounce torpedo-style bat.
Race also created a baseball using leather, a bouncy ball for the core, and extensive string wrapping. Reflecting on the process, he said he learned that “projects don’t always go as planned, so you have to adapt to reach the goal.”
Keep ReadingShow less
Kent Memorial Library Executive Director Sarah Marshall shows the plans for the renovated library during Saturday’s “Goodbye Party.”
Ruth Epstein
KENT — It was billed as a “Goodbye Party to the Kent Memorial Library as We Know It.”
On Saturday, Jan. 17, as snow fell steadily, hardy members of the community came out to take a final look at the present-day facility that is now closed for a major renovation project.
While the weather deterred many from coming out for the festivities, those who did were given a detailed presentation by Executive Director Sarah Marshall on how the new facility will look. She exuded excitement that was clearly shared by attendees.
The original brick building will remain, she assured them, but the addition, including connecting to the adjacent former fire house, will provide for an abundance of needed space and the opportunity to expand all types of offerings. The cost is approximately $7.7 million, but Marshall said there’s a possibility it might be a bit lower.
Those in attendance spoke lovingly of the library, which, as it is in many towns, is a focal point. Nicole Dunne, who lived in Kent but recently moved to Warren, spoke of how her family began using the library when she had her first child. “It’s been wonderful the whole time. They really pay attention to the community’s needs. We’re very excited about the addition. It’s been a long time in the making.”

Carrie Trowbridge and her family are also loyal users of the library. Asked for her thoughts about the renovation, she replied, “It’s going to be a big change.”
But Karina O’Meara has already witnessed changes. Raised in Kent, she has vivid memories of climbing up the steep set of stairs that led to the children’s room. “I remember seeking out Nancy Drew books and viewing such movies as ‘Chitty Chitty Bang Bang’ and ‘Bedknobs and Broomsticks.’”
“Going up there was kind of spooky and dark,” O’Meara said. “I had to give myself courage to go up there.”
She also had memories of Thelma Barton, a longtime town and school librarian.
The junior room was part of a past renovation and is now in the rear of the first floor. Administrative offices are up on the second floor, still reached by those steep stairs.
Marshall, in a letter to the community, explained the temporary quarters will be at 10-12 Landmark Lane in the Kent Green.
It is hoped that space will be open some time in February. She listed all the resources that will be housed there, saying, “Basically, we’ll have just about everything we offer at the library, just on a smaller scale.” It is expected the renovation will take about a year. During this time, patrons can use their Kent library card in any library in Connecticut. Information will be posted on the library’s website throughout the project.
Marshall said she’s grateful to all for the community’s understanding “as we face some growing pains.”
“Thanks to everyone who has helped us get to this milestone,” she said. “It’s going to be a wonderful addition to the library and the town we all love.”
Keep ReadingShow less
Legal Notices - January 22, 2026
Jan 21, 2026
LEGAL NOTICE
A certified list of 22 Democrat party-endorsed candidates for the Town of Sharon for election as Members of the Town Committee at Large is on file in my office at 63 Main Street, Sharon, Connecticut and copies are available for public distribution. The number of Town Committee Members to be elected, under party rules, is 25.
A primary will be held March 3, 2026 if 6 candidacies (which is at least 25% of the number of town committee members to be elected by such party in the municipality) are filed in accordance with Conn. General Statutes 9-382 to 9-450, inclusive, by persons other than party endorsed candidates, not later than 4:00 p.m. of January 28, 2026, provided the number of such candidacies plus the number of endorsed candidates, exceeds the number of town committee members to be elected. (If the number of opposing candidacies filed is reduced to less than such 25%, no primary will be held.) Petition forms, instructions and information concerning the procedure for filing opposing candidacies, may be obtained from Marel E. Rogers, Democratic Registrar of Voters, 63 Main Street, Sharon, CT.
Bianca DelTufo
Sharon Town Clerk
LEGAL NOTICE
A certified list of 22 Democrat party-endorsed candidates for the Town of Sharon for election as Members of the Town Committee at Large is on file in my office at 63 Main Street, Sharon, Connecticut and copies are available for public distribution. The number of Town Committee Members to be elected, under party rules, is 25.
A primary will be held March 3, 2026 if 6 candidacies (which is at least 25% of the number of town committee members to be elected by such party in the municipality) are filed in accordance with Conn. General Statutes 9-382 to 9-450, inclusive, by persons other than party endorsed candidates, not later than 4:00 p.m. of January 28, 2026, provided the number of such candidacies plus the number of endorsed candidates, exceeds the number of town committee members to be elected. (If the number of opposing candidacies filed is reduced to less than such 25%, no primary will be held.) Petition forms, instructions and information concerning the procedure for filing opposing candidacies, may be obtained from Marel E. Rogers, Democratic Registrar of Voters, 63 Main Street, Sharon, CT.
Bianca DelTufo
Sharon Town Clerk
LEGAL NOTICE
A certified list of 22 Democrat party-endorsed candidates for the Town of Sharon for election as Members of the Town Committee at Large is on file in my office at 63 Main Street, Sharon, Connecticut and copies are available for public distribution. The number of Town Committee Members to be elected, under party rules, is 25.
A primary will be held March 3, 2026 if 6 candidacies (which is at least 25% of the number of town committee members to be elected by such party in the municipality) are filed in accordance with Conn. General Statutes 9-382 to 9-450, inclusive, by persons other than party endorsed candidates, not later than 4:00 p.m. of January 28, 2026, provided the number of such candidacies plus the number of endorsed candidates, exceeds the number of town committee members to be elected. (If the number of opposing candidacies filed is reduced to less than such 25%, no primary will be held.) Petition forms, instructions and information concerning the procedure for filing opposing candidacies, may be obtained from Marel E. Rogers, Democratic Registrar of Voters, 63 Main Street, Sharon, CT.
Bianca DelTufo
Sharon Town Clerk
LEGAL NOTICE
A certified list of 8 Republican party-endorsed candidates for the Town of Sharon for election as Members of the Town Committee at Large is on file in my office at 63 Main Street, Sharon, Connecticut and copies are available for public distribution. The number of Town Committee Members to be elected, under party rules, is 20.
A primary will be held March 3, 2026 if 5 candidacies (which is at least 25% of the number of town committee members to be elected by such party in the municipality) are filed in accordance with Conn. General Statutes 9-382 to 9-450, inclusive, by persons other than party endorsed candidates, not later than 4:00 p.m. of January 28, 2026, provided the number of such candidacies plus the number of endorsed candidates, exceeds the number of town committee members to be elected. (If the number of opposing candidacies filed is reduced to less than such 25%, no primary will be held.) Petition forms, instructions and information concerning the procedure for filing opposing candidacies, may be obtained from Patricia Chamberlin, Republican Registrar of Voters, 63 Main Street, Sharon, CT.
Bianca DelTufo
Sharon Town Clerk
01-22-26
LEGAL NOTICE
A certified list of 28 Democratic party-endorsed candidates for the Town of Salisbury for election as Members of the Town Committee At-Large is on file in my office at 27 Main Street, Salisbury, Connecticut and copies are available for public distribution. The number of Town Committee Members to be elected, under party rules, is 30.
A Primary will be held March 3, 2026 if 8 candidacies (which is at least 25% of the number of town committee members to be elected by such party in the municipality) are filed in accordance with §§9-382 to 9-450, inclusive, of the General Statutes, by persons other than party-endorsed candidates, not later than 4:00 p.m. of January 28, 2026, provided the number of such candidacies plus the number of endorsed candidates, exceeds the number of town committee members to be elected. (If the number of opposing candidacies filed is reduced to less than such 25%, no primary will be held.) Petition forms, instructions and information concerning the procedure for filing opposing candidacies, may be obtained from Jennifer Law, Democratic Registrar of Voters, 27 Main Street, Salisbury, Connecticut.
Kristine M Simmons
Town Clerk of Salisbury
01-22-26
LEGAL NOTICE
A certified list of 12 Republican party-endorsed candidates for the Town of Salisbury for election as Members of the Town Committee At-Large is on file in my office at 27 Main Street, Salisbury, Connecticut and copies are available for public distribution. The number of Town Committee Members to be elected, under party rules, is 30.
A Primary will be held March 3, 2026 if 8 candidacies (which is at least 25% of the number of town committee members to be elected by such party in the municipality) are filed in accordance with §§9-382 to 9-450, inclusive, of the General Statutes, by persons other than party-endorsed candidates, not later than 4:00 p.m. of January 28, 2026, provided the number of such candidacies plus the number of endorsed candidates, exceeds the number of town committee members to be elected. (If the number of opposing candidacies filed is reduced to less than such 25%, no primary will be held.) Petition forms, instructions and information concerning the procedure for filing opposing candidacies, may be obtained from Maureen Dell, Republican Registrar of Voters, 27 Main Street, Salisbury, Connecticut.
Kristine M Simmons
Town Clerk of Salisbury
01-22-26
LEGAL NOTICE
TOWN OF CORNWALL
NEW OFFICE HOURS: Monday 1:00 - 4:00 & Wednesday 9:00 - Noon Pursuant to Sec. 12-145 of the Connecticut statutes, the Tax Collector, Town of Cornwall gives notice that she will be ready to receive Supplemental Motor Vehicle taxes and the 2nd installment of Real Estate & Personal Property taxes due January 1, 2026 at the Cornwall Town Hall, PO Box 97, 26 Pine St., West Cornwall, CT 06753. Payments must be received or postmarked by February 2, 2026 to avoid interest.
All taxes remaining unpaid after February 2, 2026 will be charged interest from January 1, 2026 at the rate of 1.5% for each month from the due date of the delinquent tax to the date of payment, with a minimum interest charge of $2.00. Sec. 12-146
Failure to receive a tax bill does not relieve the taxpayer of their responsibility for the payment of taxes or delinquent charges. Sec.12-30
Rebecca Juchert-Derungs, CCMC
12-11-25
01-22-26
Legal Notice
The Planning & Zoning Commission of the Town of Salisbury will hold a Public Hearing to amend the Town of Salisbury Zoning Regulations for the following purposes:
1. to provide that family child care homes and group child care homes, located in a residence, are allowed in residential zones, as required by Public Act 23-142;
2. to correct inconsistent spelling and formatting of terms;
3. to eliminate duplicative language; and
4. to remove obsolete references and regulations, including the regulation of telecommunication towers that are under the exclusive jurisdiction of the Connecticut Siting Council.
The hearing will be held on Monday February 2, 2026 at 5:45 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 agenda and meeting instructions will be listed at www.salisburyct.us/agendas/. The regulation materials will be listed at www.salisburyct.us/planning-zoning-meeting-documents/. 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 agenda, meeting instructions, and regulations may be reviewed Monday through Thursday between the hours of 8:00 AM and 3:30 PM at the Land Use Office, Salisbury Town Hall, 27 Main Street, Salisbury CT.
Salisbury Planning & Zoning Commission
Robert Riva, Secretary
01-22-26
01-29-26
LEGAL NOTICE
TOWN OF CANAAN/FALLS VILLAGE
NEW OFFICE HOURS: Monday 9am-Noon & Thursday 8am-11am.
Pursuant to Sec. 12-145 of the Connecticut statutes, the Tax Collector, Town of Canaan gives notice that she will be ready to receive Supplemental Motor Vehicle taxes and the 2nd installment of Real Estate & Personal Property taxes due January 1, 2026 at the Canaan Town Hall, PO Box 47, 108 Main St., Falls Village, CT 06031.
Payments must be received or postmarked by February 2, 2026 to avoid interest.
All taxes remaining unpaid after February 2, 2026 will be charged interest from January 1, 2026 at the rate of 1.5% for each month from the due date of the delinquent tax to the date of payment, with a minimum interest charge of $2.00. Sec. 12-146
Failure to receive a tax bill does not relieve the taxpayer of their responsibility for the payment of taxes or delinquent charges. Sec.12-30
Rebecca Juchert-Derungs, CCMC
12-04-25
01-22-26
LEGAL NOTICE
TOWN OF KENT
The second installment of the Real Estate and Personal Property tax for the Grand List of 2024 is due and payable January 1, 2026. The Motor Vehicle Supplemental tax for the Grand List of 2024 is due and payable on January 1, 2026. The second installment of the Real Estate, Personal Property and the Motor Vehicle Supplemental tax for the Grand List of 2024 will become delinquent on Tuesday, February 3, 2026.
As soon as the tax becomes delinquent, it shall be subject to interest at the rate of 1.5% per month from January 1, 2026 until the same is paid.
Bills may be viewed and paid online by going to the Tax Collector ‘s page on the Town of Kent website at www.townofkentct.gov.
The Tax Collector’s office will be open from 9:00 a.m. to 4:00 p.m. on
Monday, Tuesday, and Wednesday.
There is a red drop box next to the front door of the Town Hall for payments.
Payments are also welcome through the mail at P. O. Box 311, Kent, Connecticut 06757.
Deborah Devaux CCMC
Tax Collector
12-18-25
01-08-26
01-22-26
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 January 12, 2026:
Denied without Prejudice - Application IWWC-25-81 by Cole Leibrock for “Filling in a man-made pond approximately 25 feet across and 6 feet deep.” The property is shown on Salisbury Assessor’s map and lot 02 41 and is known as 32 Valley Road, Lakeville. The owners of the property are Harry & Trudy Kramer.
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.
Town of Salisbury
Inland Wetlands and Watercourses Commission
Sally Spillane, Secretary
01-22-26
NOTICE TO CREDITORS
ESTATE OF
JAMES E. KINTZEL
Late of Pennslyvania
AKA James Edward Kintzel
(25-00503)
The Hon. Jordan M. Richards, Judge of the Court of Probate, District of Litchfield Hills Probate Court, by decree dated January 8, 2026, 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:
Timothy J. Kintzel
c/o Neal Dennis White
Crammer & Anderson, LLP
46 West Street, PO Box 278
Litchfield, CT06759
Megan M. Foley
Clerk
01-22-26
NOTICE TO CREDITORS
ESTATE OF MARY CARROLL MARDEN
Late of New York
AKA M.C. Marden
(25-00247)
The Hon. Jordan M. Richards, Judge of the Court of Probate, District of Litchfield Hills Probate Court, by decree dated January 8, 2026, 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:
David C. Marden
c/o Linda M Patz
Drury, Patz & Citrin, LLP
7 Church Street, P.O. Box 101
Canaan, CT 06018
Sarah Guidotti
c/o Linda M Patz
Drury, Patz & Citrin, LLP
7 Church Street, P.O. Box 101
Canaan, CT 06018
Megan M. Foley
Clerk
01-22-26
NOTICE TO CREDITORS
ESTATE OF
ROBERT A. COOKE
Late of Canaan
(25-00511)
The Hon. Jordan M. Richards, Judge of the Court of Probate, District of Litchfield Hills Probate Court, by decree dated January 8, 2026, 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:
Donna W. Cooke
65 Orchard Street
North Canaan, CT 06018
Megan M. Foley
Clerk
01-22-26
TAX COLLECTOR
TOWN OF
SALISBURY CT
LEGAL NOTICE
Pursuant to Sec 12-145 of the Connecticut State Statutes, the taxpayers of the Town of Salisbury are hereby notified the third installment of the Grand List October 1, 2024 is due and payable January 1, 2026. Pursuant to Section 12-71b of the Connecticut State Statutes, the Supplemental Motor Vehicle tax is due on January 1, 2026. Payments must be received or postmarked by February 2, 2026. If said Real Estate, Personal Property and Supplemental Motor Vehicle taxes are not paid on or before February 2, 2026, interest at the rate of 1 % (18% per year) will be added for each month from the time when such tax becomes due and payable until paid. Minimum interest $2.00.
Mail to: Tax Collector, P.O. Box 338, Salisbury, CT 06068 or at Town Hall, 27 Main Street, Monday, Wednesday, Friday, 9am-4pm (Closed for lunch 12:30-1:30) or use the drop box located in the vestibule of the Town Hall or on side of building by parking area. Pay online www.salisburyct.us. Click blue tab View/Pay Taxes. A fee is charged.
Dated at Salisbury CT this 3rd day of December 2025.
Jean F. Bell, CCMC
Tax Collector
Salisbury CT 06068
12-18-25
01-08-26
01-22-26
Legal Notice
A certified list of 8 Republican party-endorsed candidates for the Town of Sharon for election as Members of the Town Committee at Large is on file in my office at 63 Main Street, Sharon, Connecticut and copies are available for public distribution. The number of Town Committee Members to be elected, under party rules, is 20.
A primary will be held March 3, 2026 if 5 candidacies (which is at least 25% of the number of town committee members to be elected by such party in the municipality) are filed in accordance with Conn. General Statutes 9-382 to 9-450, inclusive, by persons other than party endorsed candidates, not later than 4:00 p.m. of January 28, 2026, provided the number of such candidacies plus the number of endorsed candidates, exceeds the number of town committee members to be elected. (If the number of opposing candidacies filed is reduced to less than such 25%, no primary will be held.) Petition forms, instructions and information concerning the procedure for filing opposing candidacies, may be obtained from Patricia Chamberlin, Republican Registrar of Voters, 63 Main Street, Sharon, CT.
Bianca DelTufo
Sharon Town Clerk
01-22-26
LEGAL NOTICE
A certified list of 28 Democratic party-endorsed candidates for the Town of Salisbury for election as Members of the Town Committee At-Large is on file in my office at 27 Main Street, Salisbury, Connecticut and copies are available for public distribution. The number of Town Committee Members to be elected, under party rules, is 30.
A Primary will be held March 3, 2026 if 8 candidacies (which is at least 25% of the number of town committee members to be elected by such party in the municipality) are filed in accordance with §§9-382 to 9-450, inclusive, of the General Statutes, by persons other than party-endorsed candidates, not later than 4:00 p.m. of January 28, 2026, provided the number of such candidacies plus the number of endorsed candidates, exceeds the number of town committee members to be elected. (If the number of opposing candidacies filed is reduced to less than such 25%, no primary will be held.) Petition forms, instructions and information concerning the procedure for filing opposing candidacies, may be obtained from Jennifer Law, Democratic Registrar of Voters, 27 Main Street, Salisbury, Connecticut.
Kristine M Simmons
Town Clerk of Salisbury
01-22-26
LEGAL NOTICE
A certified list of 12 Republican party-endorsed candidates for the Town of Salisbury for election as Members of the Town Committee At-Large is on file in my office at 27 Main Street, Salisbury, Connecticut and copies are available for public distribution. The number of Town Committee Members to be elected, under party rules, is 30.
A Primary will be held March 3, 2026 if 8 candidacies (which is at least 25% of the number of town committee members to be elected by such party in the municipality) are filed in accordance with §§9-382 to 9-450, inclusive, of the General Statutes, by persons other than party-endorsed candidates, not later than 4:00 p.m. of January 28, 2026, provided the number of such candidacies plus the number of endorsed candidates, exceeds the number of town committee members to be elected. (If the number of opposing candidacies filed is reduced to less than such 25%, no primary will be held.) Petition forms, instructions and information concerning the procedure for filing opposing candidacies, may be obtained from Maureen Dell, Republican Registrar of Voters, 27 Main Street, Salisbury, Connecticut.
Kristine M Simmons
Town Clerk of Salisbury
01-22-26
LEGAL NOTICE
TOWN OF CORNWALL
NEW OFFICE HOURS: Monday 1:00 - 4:00 & Wednesday 9:00 - Noon Pursuant to Sec. 12-145 of the Connecticut statutes, the Tax Collector, Town of Cornwall gives notice that she will be ready to receive Supplemental Motor Vehicle taxes and the 2nd installment of Real Estate & Personal Property taxes due January 1, 2026 at the Cornwall Town Hall, PO Box 97, 26 Pine St., West Cornwall, CT 06753. Payments must be received or postmarked by February 2, 2026 to avoid interest.
All taxes remaining unpaid after February 2, 2026 will be charged interest from January 1, 2026 at the rate of 1.5% for each month from the due date of the delinquent tax to the date of payment, with a minimum interest charge of $2.00. Sec. 12-146
Failure to receive a tax bill does not relieve the taxpayer of their responsibility for the payment of taxes or delinquent charges. Sec.12-30
Rebecca Juchert-Derungs, CCMC
12-11-25
01-22-26
Legal Notice
The Planning & Zoning Commission of the Town of Salisbury will hold a Public Hearing to amend the Town of Salisbury Zoning Regulations for the following purposes:
1. to provide that family child care homes and group child care homes, located in a residence, are allowed in residential zones, as required by Public Act 23-142;
2. to correct inconsistent spelling and formatting of terms;
3. to eliminate duplicative language; and
4. to remove obsolete references and regulations, including the regulation of telecommunication towers that are under the exclusive jurisdiction of the Connecticut Siting Council.
The hearing will be held on Monday February 2, 2026 at 5:45 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 agenda and meeting instructions will be listed at www.salisburyct.us/agendas/. The regulation materials will be listed at www.salisburyct.us/planning-zoning-meeting-documents/. 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 agenda, meeting instructions, and regulations may be reviewed Monday through Thursday between the hours of 8:00 AM and 3:30 PM at the Land Use Office, Salisbury Town Hall, 27 Main Street, Salisbury CT.
Salisbury Planning & Zoning Commission
Robert Riva, Secretary
01-22-26
01-29-26
LEGAL NOTICE
TOWN OF CANAAN/FALLS VILLAGE
NEW OFFICE HOURS: Monday 9am-Noon & Thursday 8am-11am.
Pursuant to Sec. 12-145 of the Connecticut statutes, the Tax Collector, Town of Canaan gives notice that she will be ready to receive Supplemental Motor Vehicle taxes and the 2nd installment of Real Estate & Personal Property taxes due January 1, 2026 at the Canaan Town Hall, PO Box 47, 108 Main St., Falls Village, CT 06031.
Payments must be received or postmarked by February 2, 2026 to avoid interest.
All taxes remaining unpaid after February 2, 2026 will be charged interest from January 1, 2026 at the rate of 1.5% for each month from the due date of the delinquent tax to the date of payment, with a minimum interest charge of $2.00. Sec. 12-146
Failure to receive a tax bill does not relieve the taxpayer of their responsibility for the payment of taxes or delinquent charges. Sec.12-30
Rebecca Juchert-Derungs, CCMC
12-04-25
01-22-26
LEGAL NOTICE
TOWN OF KENT
The second installment of the Real Estate and Personal Property tax for the Grand List of 2024 is due and payable January 1, 2026. The Motor Vehicle Supplemental tax for the Grand List of 2024 is due and payable on January 1, 2026. The second installment of the Real Estate, Personal Property and the Motor Vehicle Supplemental tax for the Grand List of 2024 will become delinquent on Tuesday, February 3, 2026.
As soon as the tax becomes delinquent, it shall be subject to interest at the rate of 1.5% per month from January 1, 2026 until the same is paid.
Bills may be viewed and paid online by going to the Tax Collector ‘s page on the Town of Kent website at www.townofkentct.gov.
The Tax Collector’s office will be open from 9:00 a.m. to 4:00 p.m. on
Monday, Tuesday, and Wednesday.
There is a red drop box next to the front door of the Town Hall for payments.
Payments are also welcome through the mail at P. O. Box 311, Kent, Connecticut 06757.
Deborah Devaux CCMC
Tax Collector
12-18-25
01-08-26
01-22-26
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 January 12, 2026:
Denied without Prejudice - Application IWWC-25-81 by Cole Leibrock for “Filling in a man-made pond approximately 25 feet across and 6 feet deep.” The property is shown on Salisbury Assessor’s map and lot 02 41 and is known as 32 Valley Road, Lakeville. The owners of the property are Harry & Trudy Kramer.
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.
Town of Salisbury
Inland Wetlands and Watercourses Commission
Sally Spillane, Secretary
01-22-26
NOTICE TO CREDITORS
ESTATE OF
JAMES E. KINTZEL
Late of Pennslyvania
AKA James Edward Kintzel
(25-00503)
The Hon. Jordan M. Richards, Judge of the Court of Probate, District of Litchfield Hills Probate Court, by decree dated January 8, 2026, 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:
Timothy J. Kintzel
c/o Neal Dennis White
Crammer & Anderson, LLP
46 West Street, PO Box 278
Litchfield, CT06759
Megan M. Foley
Clerk
01-22-26
NOTICE TO CREDITORS
ESTATE OF MARY CARROLL MARDEN
Late of New York
AKA M.C. Marden
(25-00247)
The Hon. Jordan M. Richards, Judge of the Court of Probate, District of Litchfield Hills Probate Court, by decree dated January 8, 2026, 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:
David C. Marden
c/o Linda M Patz
Drury, Patz & Citrin, LLP
7 Church Street, P.O. Box 101
Canaan, CT 06018
Sarah Guidotti
c/o Linda M Patz
Drury, Patz & Citrin, LLP
7 Church Street, P.O. Box 101
Canaan, CT 06018
Megan M. Foley
Clerk
01-22-26
NOTICE TO CREDITORS
ESTATE OF
ROBERT A. COOKE
Late of Canaan
(25-00511)
The Hon. Jordan M. Richards, Judge of the Court of Probate, District of Litchfield Hills Probate Court, by decree dated January 8, 2026, 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:
Donna W. Cooke
65 Orchard Street
North Canaan, CT 06018
Megan M. Foley
Clerk
01-22-26
TAX COLLECTOR
TOWN OF
SALISBURY CT
LEGAL NOTICE
Pursuant to Sec 12-145 of the Connecticut State Statutes, the taxpayers of the Town of Salisbury are hereby notified the third installment of the Grand List October 1, 2024 is due and payable January 1, 2026. Pursuant to Section 12-71b of the Connecticut State Statutes, the Supplemental Motor Vehicle tax is due on January 1, 2026. Payments must be received or postmarked by February 2, 2026. If said Real Estate, Personal Property and Supplemental Motor Vehicle taxes are not paid on or before February 2, 2026, interest at the rate of 1 % (18% per year) will be added for each month from the time when such tax becomes due and payable until paid. Minimum interest $2.00.
Mail to: Tax Collector, P.O. Box 338, Salisbury, CT 06068 or at Town Hall, 27 Main Street, Monday, Wednesday, Friday, 9am-4pm (Closed for lunch 12:30-1:30) or use the drop box located in the vestibule of the Town Hall or on side of building by parking area. Pay online www.salisburyct.us. Click blue tab View/Pay Taxes. A fee is charged.
Dated at Salisbury CT this 3rd day of December 2025.
Jean F. Bell, CCMC
Tax Collector
Salisbury CT 06068
12-18-25
01-08-26
01-22-26
Legal Notice
A certified list of 8 Republican party-endorsed candidates for the Town of Sharon for election as Members of the Town Committee at Large is on file in my office at 63 Main Street, Sharon, Connecticut and copies are available for public distribution. The number of Town Committee Members to be elected, under party rules, is 20.
A primary will be held March 3, 2026 if 5 candidacies (which is at least 25% of the number of town committee members to be elected by such party in the municipality) are filed in accordance with Conn. General Statutes 9-382 to 9-450, inclusive, by persons other than party endorsed candidates, not later than 4:00 p.m. of January 28, 2026, provided the number of such candidacies plus the number of endorsed candidates, exceeds the number of town committee members to be elected. (If the number of opposing candidacies filed is reduced to less than such 25%, no primary will be held.) Petition forms, instructions and information concerning the procedure for filing opposing candidacies, may be obtained from Patricia Chamberlin, Republican Registrar of Voters, 63 Main Street, Sharon, CT.
Bianca DelTufo
Sharon Town Clerk
01-22-26
LEGAL NOTICE
A certified list of 28 Democratic party-endorsed candidates for the Town of Salisbury for election as Members of the Town Committee At-Large is on file in my office at 27 Main Street, Salisbury, Connecticut and copies are available for public distribution. The number of Town Committee Members to be elected, under party rules, is 30.
A Primary will be held March 3, 2026 if 8 candidacies (which is at least 25% of the number of town committee members to be elected by such party in the municipality) are filed in accordance with §§9-382 to 9-450, inclusive, of the General Statutes, by persons other than party-endorsed candidates, not later than 4:00 p.m. of January 28, 2026, provided the number of such candidacies plus the number of endorsed candidates, exceeds the number of town committee members to be elected. (If the number of opposing candidacies filed is reduced to less than such 25%, no primary will be held.) Petition forms, instructions and information concerning the procedure for filing opposing candidacies, may be obtained from Jennifer Law, Democratic Registrar of Voters, 27 Main Street, Salisbury, Connecticut.
Kristine M Simmons
Town Clerk of Salisbury
01-22-26
LEGAL NOTICE
A certified list of 12 Republican party-endorsed candidates for the Town of Salisbury for election as Members of the Town Committee At-Large is on file in my office at 27 Main Street, Salisbury, Connecticut and copies are available for public distribution. The number of Town Committee Members to be elected, under party rules, is 30.
A Primary will be held March 3, 2026 if 8 candidacies (which is at least 25% of the number of town committee members to be elected by such party in the municipality) are filed in accordance with §§9-382 to 9-450, inclusive, of the General Statutes, by persons other than party-endorsed candidates, not later than 4:00 p.m. of January 28, 2026, provided the number of such candidacies plus the number of endorsed candidates, exceeds the number of town committee members to be elected. (If the number of opposing candidacies filed is reduced to less than such 25%, no primary will be held.) Petition forms, instructions and information concerning the procedure for filing opposing candidacies, may be obtained from Maureen Dell, Republican Registrar of Voters, 27 Main Street, Salisbury, Connecticut.
Kristine M Simmons
Town Clerk of Salisbury
01-22-26
LEGAL NOTICE
TOWN OF CORNWALL
NEW OFFICE HOURS: Monday 1:00 - 4:00 & Wednesday 9:00 - Noon Pursuant to Sec. 12-145 of the Connecticut statutes, the Tax Collector, Town of Cornwall gives notice that she will be ready to receive Supplemental Motor Vehicle taxes and the 2nd installment of Real Estate & Personal Property taxes due January 1, 2026 at the Cornwall Town Hall, PO Box 97, 26 Pine St., West Cornwall, CT 06753. Payments must be received or postmarked by February 2, 2026 to avoid interest.
All taxes remaining unpaid after February 2, 2026 will be charged interest from January 1, 2026 at the rate of 1.5% for each month from the due date of the delinquent tax to the date of payment, with a minimum interest charge of $2.00. Sec. 12-146
Failure to receive a tax bill does not relieve the taxpayer of their responsibility for the payment of taxes or delinquent charges. Sec.12-30
Rebecca Juchert-Derungs, CCMC
12-11-25
01-22-26
Legal Notice
The Planning & Zoning Commission of the Town of Salisbury will hold a Public Hearing to amend the Town of Salisbury Zoning Regulations for the following purposes:
1. to provide that family child care homes and group child care homes, located in a residence, are allowed in residential zones, as required by Public Act 23-142;
2. to correct inconsistent spelling and formatting of terms;
3. to eliminate duplicative language; and
4. to remove obsolete references and regulations, including the regulation of telecommunication towers that are under the exclusive jurisdiction of the Connecticut Siting Council.
The hearing will be held on Monday February 2, 2026 at 5:45 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 agenda and meeting instructions will be listed at www.salisburyct.us/agendas/. The regulation materials will be listed at www.salisburyct.us/planning-zoning-meeting-documents/. 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 agenda, meeting instructions, and regulations may be reviewed Monday through Thursday between the hours of 8:00 AM and 3:30 PM at the Land Use Office, Salisbury Town Hall, 27 Main Street, Salisbury CT.
Salisbury Planning & Zoning Commission
Robert Riva, Secretary
01-22-26
01-29-26
LEGAL NOTICE
TOWN OF CANAAN/FALLS VILLAGE
NEW OFFICE HOURS: Monday 9am-Noon & Thursday 8am-11am.
Pursuant to Sec. 12-145 of the Connecticut statutes, the Tax Collector, Town of Canaan gives notice that she will be ready to receive Supplemental Motor Vehicle taxes and the 2nd installment of Real Estate & Personal Property taxes due January 1, 2026 at the Canaan Town Hall, PO Box 47, 108 Main St., Falls Village, CT 06031.
Payments must be received or postmarked by February 2, 2026 to avoid interest.
All taxes remaining unpaid after February 2, 2026 will be charged interest from January 1, 2026 at the rate of 1.5% for each month from the due date of the delinquent tax to the date of payment, with a minimum interest charge of $2.00. Sec. 12-146
Failure to receive a tax bill does not relieve the taxpayer of their responsibility for the payment of taxes or delinquent charges. Sec.12-30
Rebecca Juchert-Derungs, CCMC
12-04-25
01-22-26
LEGAL NOTICE
TOWN OF KENT
The second installment of the Real Estate and Personal Property tax for the Grand List of 2024 is due and payable January 1, 2026. The Motor Vehicle Supplemental tax for the Grand List of 2024 is due and payable on January 1, 2026. The second installment of the Real Estate, Personal Property and the Motor Vehicle Supplemental tax for the Grand List of 2024 will become delinquent on Tuesday, February 3, 2026.
As soon as the tax becomes delinquent, it shall be subject to interest at the rate of 1.5% per month from January 1, 2026 until the same is paid.
Bills may be viewed and paid online by going to the Tax Collector ‘s page on the Town of Kent website at www.townofkentct.gov.
The Tax Collector’s office will be open from 9:00 a.m. to 4:00 p.m. on
Monday, Tuesday, and Wednesday.
There is a red drop box next to the front door of the Town Hall for payments.
Payments are also welcome through the mail at P. O. Box 311, Kent, Connecticut 06757.
Deborah Devaux CCMC
Tax Collector
12-18-25
01-08-26
01-22-26
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 January 12, 2026:
Denied without Prejudice - Application IWWC-25-81 by Cole Leibrock for “Filling in a man-made pond approximately 25 feet across and 6 feet deep.” The property is shown on Salisbury Assessor’s map and lot 02 41 and is known as 32 Valley Road, Lakeville. The owners of the property are Harry & Trudy Kramer.
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.
Town of Salisbury
Inland Wetlands and Watercourses Commission
Sally Spillane, Secretary
01-22-26
NOTICE TO CREDITORS
ESTATE OF
JAMES E. KINTZEL
Late of Pennslyvania
AKA James Edward Kintzel
(25-00503)
The Hon. Jordan M. Richards, Judge of the Court of Probate, District of Litchfield Hills Probate Court, by decree dated January 8, 2026, 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:
Timothy J. Kintzel
c/o Neal Dennis White
Crammer & Anderson, LLP
46 West Street, PO Box 278
Litchfield, CT06759
Megan M. Foley
Clerk
01-22-26
NOTICE TO CREDITORS
ESTATE OF MARY CARROLL MARDEN
Late of New York
AKA M.C. Marden
(25-00247)
The Hon. Jordan M. Richards, Judge of the Court of Probate, District of Litchfield Hills Probate Court, by decree dated January 8, 2026, 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:
David C. Marden
c/o Linda M Patz
Drury, Patz & Citrin, LLP
7 Church Street, P.O. Box 101
Canaan, CT 06018
Sarah Guidotti
c/o Linda M Patz
Drury, Patz & Citrin, LLP
7 Church Street, P.O. Box 101
Canaan, CT 06018
Megan M. Foley
Clerk
01-22-26
NOTICE TO CREDITORS
ESTATE OF
ROBERT A. COOKE
Late of Canaan
(25-00511)
The Hon. Jordan M. Richards, Judge of the Court of Probate, District of Litchfield Hills Probate Court, by decree dated January 8, 2026, 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:
Donna W. Cooke
65 Orchard Street
North Canaan, CT 06018
Megan M. Foley
Clerk
01-22-26
TAX COLLECTOR
TOWN OF
SALISBURY CT
LEGAL NOTICE
Pursuant to Sec 12-145 of the Connecticut State Statutes, the taxpayers of the Town of Salisbury are hereby notified the third installment of the Grand List October 1, 2024 is due and payable January 1, 2026. Pursuant to Section 12-71b of the Connecticut State Statutes, the Supplemental Motor Vehicle tax is due on January 1, 2026. Payments must be received or postmarked by February 2, 2026. If said Real Estate, Personal Property and Supplemental Motor Vehicle taxes are not paid on or before February 2, 2026, interest at the rate of 1 % (18% per year) will be added for each month from the time when such tax becomes due and payable until paid. Minimum interest $2.00.
Mail to: Tax Collector, P.O. Box 338, Salisbury, CT 06068 or at Town Hall, 27 Main Street, Monday, Wednesday, Friday, 9am-4pm (Closed for lunch 12:30-1:30) or use the drop box located in the vestibule of the Town Hall or on side of building by parking area. Pay online www.salisburyct.us. Click blue tab View/Pay Taxes. A fee is charged.
Dated at Salisbury CT this 3rd day of December 2025.
Jean F. Bell, CCMC
Tax Collector
Salisbury CT 06068
12-18-25
01-08-26
01-22-26
Keep ReadingShow less
loading









