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

Year in review: Housing, healthcare and conservation take center stage in Sharon

Sharon Hospital, shown here, experienced a consequential year marked by a merger agreement with Northwell Health, national recognition for patient care, and renewed concerns about emergency medical and ambulance coverage in the region.

Archive photo

Housing—both its scarcity and the push to diversify options—remained at the center of Sharon’s public discourse throughout the year.

The year began with the Sharon Housing Trust announcing the acquisition of a parcel in the Silver Lake Shores neighborhood to be developed as a new affordable homeownership opportunity. Later in January, in a separate initiative, the trust revealed it had secured a $1 million preliminary funding commitment from the state Department of Housing to advance plans for an affordable housing “campus” on Gay Street.

Keep ReadingShow less
Kent 2025: Zoning Disputes and Civic Debate

An overflow crowd packed Kent Town Hall on June 27 for a scheduled vote on a proposed wakesurfing ban on Lake Waramaug, prompting then–First Selectman Marty Lindenmayer to adjourn the meeting without a vote.

By David Carley

KENT —In 2025, Kent officials and residents spent much of the year navigating zoning disputes, regional policy issues and leadership changes that kept Town Hall at the center of community life.

The year opened with heightened tensions when a local dispute on Stone Fences Lane brought a long-running, home-based pottery studio before the Planning and Zoning Commission.

Keep ReadingShow less
Year in review: Community and change shape North Canaan
Bunny McGuire stands in the park that now bears her name in North Canaan.
Riley Klein

NORTH CANAAN — The past year was marked by several significant news events.

In January, the town honored Bunny McGuire for her decades of service to the community with the renaming of a park in her honor. The field, pavilion, playground and dog park on Main Street later received new signage to designate the area Bunny McGuire Park.

Keep ReadingShow less
Year in review: Cornwall’s community spirit defined the year

In May, Cornwall residents gathered at the cemetery on Route 4 for a ceremony honoring local Revolutionary War veterans.

Lakeville Journal

CORNWALL — The year 2025 was one of high spirits and strong connections in Cornwall.

January started on a sweet note with the annual New Year’s Day breakfast at the United Church of Christ’s Parish House. Volunteers served up fresh pancakes, sausage, juice, coffee and real maple syrup.

Keep ReadingShow less