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

P&Z approves Wake Robin; court case still pending
Wake Robin Inn is located on Sharon Road in Lakeville.
Photo by John Coston
The legal case, if approved by the court, would nullify a 2024 zoning regulation change that allows hotels in the RR1 zone via special permit application.

LAKEVILLE — At nearly 11 p.m. on Monday night, Oct. 20, Salisbury’s Planning and Zoning Commission voted 4-1 to approve, with conditions, Aradev LLC’s controversial application to redevelop the Wake Robin Inn.

The decision came more than 4 hours after the meeting began at 6:30 p.m., and more than a year since Aradev submitted its first application to expand the longstanding country inn. The approved plans call for a new 2,000-square-foot cabin, an event space, a sit-down restaurant and fast-casual counter, a spa, library, lounge, gym and seasonal pool.

Keep ReadingShow less
Amanda Cannon
Amanda Cannon
Amanda Cannon

SALISBURY — Amanda Cannon, age 100, passed away Oct. 15, 2025, at Noble Horizons. She was the wife of the late Jeremiah Cannon.

Amanda was born Aug. 20, 1925, in Brooklyn, New York the daughter of the late Karl and Ella Husslein.

Keep ReadingShow less
Barbara Meyers DelPrete

LAKEVILLE — Barbara Meyers DelPrete, 84, passed away Tuesday, Sept. 30, 2025, at her home. She was the beloved wife of George R. DelPrete for 62 years.

Mrs. DelPrete was born in Burlington, Iowa, on May 31, 1941, daughter of the late George and Judy Meyers. She lived in California for a time and had been a Lakeville resident for the past 55 years.

Keep ReadingShow less
Shirley Anne Wilbur Perotti

SHARON — Shirley Anne Wilbur Perotti, daughter of George and Mabel (Johnson) Wilbur, the first girl born into the Wilbur family in 65 years, passed away on Oct. 5, 2025, at Noble Horizons.

Shirley was born on Aug. 19, 1948 at Sharon Hospital.

Keep ReadingShow less