Legal Notices 12/19/24

LEGAL NOTICE

TAX COLLECTOR TOWN OF

SALISBURY CT

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, 2023 is due and payable January 1, 2025. Pursuant to Section 12-71b of the Connecticut State Statutes, the Supplemental Motor Vehicle tax is due on January 1, 2025. Payments must be received or postmarked by February 3, 2025. If said Real Estate, Personal Property and Supplemental Motor Vehicle taxes are not paid on or before February 3, 2025, 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, 9am-4pm, Monday-Friday. You may pay by E-Check or Credit Card at www.salisbw.yct.us. Click blue tab View/Pay Taxes. A fee is charged. Dated at Salisbury CT this 11th day of December 2024.

Jean F. Bell

CCMC Tax Collector

Salisbury CT 06068

12-19-24

01-09-25

01-23-25


LEGAL NOTICE

TOWN OF KENT

The second installment of the Real Estate, Personal Property and the Motor Vehicle Supplemental tax for the Grand List of 2023 is due and payable January 1, 2025. The second installment of the Real Estate, Personal Property and Motor Vehicle Supplemental tax for the Grand List of 2023 will become delinquent on Tuesday, February 4, 2025.

As soon as the tax becomes delinquent, it shall be subject to interest at the rate of 1.5% per month from January 1, 2025 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.org.

There are two options for online payment: credit card or electronic check.

The Tax Collector’s office will be open from 9:00 a.m. to 12:00 p.m. and 1:00 p.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

12-19-24

01-09-25

01-23-25


LEGAL NOTICE

TOWN OF CANAAN

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, 2025 at the Canaan Town Hall, PO Box 47, 108 Main St., Falls Village, CT 06031.

Office Hours: Mondays and Wednesdays 9:00-12:00.

Payments must be received or postmarked by February 3, 2025 to avoid interest.

All taxes remaining unpaid after February 3, 2025 will be charged interest from January 1, 2025 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

12-19-24

01-02-25

01-23-25


Legal Notice

Town of Kent

Town of Sharon

Notice is given that a copy of the collective bargaining agreement between Region 1 BOE and HVRHS Faculty Assoc. for 7/1/2025 - 6/30/2028 may be inspected during Town Clerk’s office hours.

Darlene Brady

Kent Town Clerk

Linda Amerighi

Sharon Town Clerk

12-19-24


NOTICE TO CREDITORS

ESTATE OF

STEVEN J. PRESSLEY

Late of Falls Village

(24-00471)

The Hon. Jordan M. Richards, Judge of the Court of Probate, District of Litchfield Hills Probate Court, by decree dated December 5, 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:

Jean Pressley McClung

c/o Michael Dennis Ryback

Guion Stevens & Ryback, LLP, 93 West Street, PO Box 338, Litchfield, CT 06759

Beth L. McGuire

Chief Clerk

12-19-24


NOTICE TO CREDITORS

ESTATE OF

GILBERT JEROME BEERS

Late of West Cornwall

(24-00483)

The Hon. Jordan M. Richards, Judge of the Court of Probate, District of Litchfield Hills Probate Court, by decree dated December 3, 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:

David Beers, Louise Beers and Mary Angela O’Neal

c/o Michael Anthony Giardina

Henry & Giardina, LLP

295 Main Street South

P.O. Box 5013

Woodbury, CT 06798

Beth L. McGuire

Chief Clerk

12-19-24


NOTICE TO CREDITORS

ESTATE OF

DAVID HENRY ELWELL

Late of Salisbury

AKA David H. Elwell

(24-00472)

The Hon. Jordan M. Richards, Judge of the Court of Probate, District of Litchfield Hills Probate Court, by decree dated December 3, 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:

George Blake Cabot

c/o Michael Peter Citrin

Drury, Patz & Citrin, LLP

7 Church Street

P.O. Box 101

Canaan, CT 06018

Beth L. McGuire

Chief Clerk

12-19-24

Latest News

Kathleen Rosier

Kathleen Rosier

CANAAN — Kathleen Rosier, 92, of Ashley Falls Massachusetts, passed away peacefully with her children at her bedside on Feb. 5, at Fairview Commons Nursing Home in Great Barrington, Massachusetts.

Kathleen was born on Oct. 31,1933, in East Canaan to Carlton and Carrie Nott.

Keep ReadingShow less

Carolyn G. McCarthy

Carolyn G. McCarthy

LAKEVILLE — Carolyn G. McCarthy, 88, a long time resident of Indian Mountain Road, passed away peacefully at home on Feb. 7, 2026.

She was born on Sept. 8, 1937, in Hollis, New York. She was the youngest daughter of the late William James and Ruth Anderson Gedge of Indian Mountain Road.

Keep ReadingShow less

Ronald Ray Dirck

Ronald Ray Dirck

SHARON — Ronald Ray Dirck, affectionately known as Ron, passed away peacefully with his family at his side on Jan. 17, 2026, in Phoenix, Arizona, at the age of 85. Born on Jan. 31, 1940, in Sedalia, Missouri, Ron lived a life filled with warmth, laughter, and deep devotion to his family.

Ron shared an extraordinary 62-year marriage with his high school sweetheart and beloved wife, Jackie. Their enduring partnership was a shining example of living life to the fullest.

Keep ReadingShow less
google preferred source

Want more of our stories on Google? Click here to make us a Preferred Source.

Linda Lyles Goodyear

Linda Lyles Goodyear

CANAAN — Linda Lyles Goodyear was born in Bronxville, New York, on June 17, 1936, to Molly Gayer Lyles and James Adam Lyles. She died peacefully in her sleep on Feb. 4, 2026, of complications from dementia. As a child she spent her summers with her parents and sister, Sally, in Canaan at the family’s home along the Blackberry River that was built in 1751 by her relative, Isaac Lawrence. Linda met the love of her life, Charles (Charlie) W. Goodyear, during her Bennett College years, and after graduating they married on Aug. 4, 1956.

The two lived a busy life, raising three children and moving to 10 different states over the course of Charlie’s 43 year career with Exxon Mobil. Every two years Linda was setting up a new home, navigating new school systems with her kids and getting involved in volunteer activities.

Keep ReadingShow less
‘A beautiful soul’: Kent mourns Robbie Kennedy

KENT — A sense of sadness pervaded the town this week as news of the death of Robert (Robbie) Kennedy spread. Kennedy died Monday, Feb. 9, at the age of 71.

Kennedy was a beacon of light, known by legions of citizens, if not personally, but as the guy who could be seen riding his bicycle in all kinds of weather, determined to get to his destination; yet always taking the time for a wave. Kennedy faced challenges, but there were no barriers when it came to making an impact on all who knew him.

Keep ReadingShow less

Roberta Katherine Stevens

Roberta Katherine Stevens

CANAAN — Roberta Katherine (Briggs) Stevens, 86, of 99 South Canaan Rd. died Feb. 11, 2026, at Sharon Hospital. Roberta was born on March 7, 1939, in Sharon, daughter of the late Frederick and Catherine (Penny) Briggs.

Roberta has been a life-long area resident. She studied pediatric nursing at St. Margaret’s in Albany, New York and worked as a pediatric nurse. After leaving nursing Roberta was a cook at the Maplebrook School in Amenia. Her love for children extended to Roberta establishing a daycare out of her own home for many years. She loved collecting and displaying her dolls for the community. She would take her dog on walks to listen to the church bell ringing. Roberta’s greatest joy came as she helped take care of her grandchildren. That opportunity provided Roberta with some of her fondest and most precious memories. Roberta is remembered as a person who always had a story to tell...and a helping hand to lend. Always one to stay active, Roberta became the President of the Resident’s Council of The Geer Health and Rehabilitation Center in Canaan.

Keep ReadingShow less
google preferred source

Want more of our stories on Google? Click here to make us a Preferred Source.

google preferred source

Want more of our stories on Google? Click here to make us a Preferred Source.