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

Alfred Lyon Ivry

Alfred Lyon Ivry

SALISBURY — Alfred Lyon Ivry, a long-time resident of Salisbury, and son of Belle (Malamud) and Morris Ivry, died in Bergen County, New Jersey, on Feb. 12 at the age of 91, surrounded by family members. Born and raised in Brooklyn, he was a graduate ofAbraham Lincoln High School and Brooklyn College, where he earned a B.A. in English literature and Philosophy and served as drama critic for the school paper.

Alfred earned a PhD in Medieval Jewish Philosophy from Brandeis University in Waltham, Massachusetts in 1963 and in 1971 was awarded a D. Phil in Medieval Islamic Philosophy from Oxford University, Linacre College.

Keep ReadingShow less

Alice Gustafson

Alice Gustafson

LAKEVILLE — Alice Gustafson (née Luchs), 106, of Lakeville, Connecticut, passed away on March 2, 2026. Born in Chicago on Dec. 15, 1919, Alice was raised between New York City, Florida and Lime Rock, where she graduated from Salisbury High School in 1937.

Alice’s career spanned roles at Conover-Mast Publications in New York City, The Lakeville Journal, the Interlaken Inn, and as a secretary to the past president of Smith College. In 1948, she married Herbert “Captain Gus” Gustafson at Trinity Church in Lime Rock.

Keep ReadingShow less

Larry Power

Larry Power

LAKEVILLE — Larry Power passed away peacefully at home on March 9, 2026.

Larry was born at St. Vincent’s Hospital in New York City in 1939.

Keep ReadingShow less
google preferred source

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

Carol Hoffman Matzke

Carol Hoffman Matzke

KENT — Carol L. Hoffman Matzke passed away peacefully with family by her side on Feb. 22, 2026.

She was a beloved mother and stepmother, daughter, sister, grandmother, great-grandmother, community member, and friend.Her presence will be deeply missed. She had a beautiful way of loving, accepting, and supporting all the many members of her vast family, and of welcoming others into her family circle. She was intelligent and well-informed about history and current events, and she took a genuine interest in knowing and understanding everyone she met, from friends and family right down to the stranger who stood next to her in line at the grocery store. Kind and generous, her family and friends knew that she would do anything in her power to help and support them.

Keep ReadingShow less

In remembrance: Grace E. Golden

In remembrance:
Grace E. Golden

As we reflect on the first year of our mom’s passing we can be grateful to God for having the best mother and grandmother of all.

We miss you every day and still struggle with your loss.

Keep ReadingShow less
Cornwall signs contract for new fire trucks

From left, is First Selectman Gordon Ridgway, Dick Sears and CVFD Chief Will Russ signed the contract for two new fire trucks March 3.

Provided

CORNWALL — Cornwall Volunteer Fire Department and the Board of Selectmen signed the contract for two new fire trucks Tuesday, March 3.

The custom rescue pumper and mini pumper will be manufactured by Greenwood Emergency Vehicles, located in North Attleboro, Massachusetts.

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.