Legal Notices - July 19, 2018 – The Lakeville Journal

LEGAL NOTICE

TAX COLLECTOR

TOWN OF SALISBURY CT

The taxpayers of the Town of Salisbury are hereby notified that I have received the Warrant and the Rate Bill to collect taxes on the Grand List of October 1, 2017 with a levy of 11.3 Mills. Said taxes become due on July 1, 2018. If said Real Estate and Personal Property tax is over $100.00, it is payable in four installments due: July 1, 2018, October 1, 2018, January 1, 2019, April 1, 2019. Motor Vehicle tax shall be paid in one installment due: July 1, 2018. Payments must be received or postmarked by August 1, 2018.  If said Real Estate, Personal Property and Motor Vehicle taxes are not paid on or before August 1, 2018 interest at the rate of one and one half percent (18% per year) will be added for each month or a fraction thereof which elapses from the time when such tax becomes due and payable until the same is paid. The minimum interest charge is $2.00.Taxes can be paid by mail addressed to: Tax Collector, PO Box 338, Salisbury CT 06068 or at the Town Hall in Salisbury CT on Monday, Wednesday, Friday from 9 a.m. to 4 p.m. Dated at Town of Salisbury CT this 7th day of June 2018.

Jean F. Bell, CCMC

Tax Collector

Salisbury CT 06068

06-21-18

07-05-18

07-19-18

 

LEGAL NOTICE

TOWN OF KENT     

The first installment of the Real Estate and Personal Property tax and Motor Vehicle tax for the Grand List of 2017 is due and payable July 1, 2018.  The first installment of the Real Estate and Personal Property and Motor Vehicle tax for the Grand List of 2017 will become delinquent on Thursday, August 2nd, 2018.

As soon as the tax becomes delinquent, it shall be subject to interest at the rate of one and a half percent per month from the time such tax becomes due and payable until the same is paid.

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, Wednesday, and Friday during the month of July. Payment is also welcome through the mail at P.O. Box 311, Kent, Connecticut 06757.

The tax bills can be viewed on-line as well.  Simply go to www.townofkentct.org, click “Links”then scroll down to Tax Bill inquires.    The email address is taxcollector@townofkentct.org.

Deborah Devaux

CCMC

Tax Collector

06-21-18

07-05-18

07-19-18

 

LEGAL NOTICE

OFFICE OF TAX COLLECTOR

TOWN OF CORNWALL

NOTICE TO TAXPAYERS

Pursuant to Section 12-145 of the Connecticut General Statutes, notice is hereby given to the taxpayers of the TOWN OF CORNWALL that the first half payment on the Grand List of October 1, 2017 is due July 1, 2018.

Taxes not in excess of one hundred dollars and Motor Vehicle taxes shall be due and payable in FULL during July 2018.

If tax payment is not paid on or before August 1, 2018, said tax will become delinquent as of that date and subject to interest at the rate of ONE AND ONE-HALF percent per month or fraction thereof from July 1, 2018 until tax is paid.  The minimum interest charge is $2.00.

Taxes may be paid at the Town Office on Mondays from 1:00 PM to 4:00 PM and on Wednesdays from 9:00 AM to 12:00 PM and 1:00 PM to 4:00 PM or sent by mail, addressed to: Cornwall Tax Collector, P.O. Box  97, Cornwall, CT  06753. Payments can also be paid by credit card or e-check by visiting the following website, www.cornwallct.org after July 1st. 

             Dated June 11, 2018.

Jean D. Bouteiller, CCMC

Tax Collector

06-28-18

07-05-18

07-19-18

 

LIQUOR PERMIT

Notice of Application

This is to give notice that I, SAMUEL B LEARY 130 W MAIN ST CANAAN, CT  06018-2019 have filed an application placarded 07/12/2018 with the Department of Consumer Protection for a RESTAURANT WINE & BEER PERMIT for the sale of alcoholic liquor on the premises at 99 MAIN ST CANAAN  CT 06018-2463.

The business will be owned by: BLACKBERRY RIVER BAKING CO LLC

Entertainment will consist of: No Live Entertainment

Objections must be filed by: 08-23-2018

SAMUEL B LEARY

7-12-18

7-19-18

 

LIQUOR PERMIT

Notice of Application

This is to give notice that I, Noah S. Sexton, 1 Northside Piers, Apt. 19 E, Brooklyn, NY 11249-3187 have filed an application placarded 07-16-2018 with the Department of Consumer Protection for a Restaurant Liquor Permit for the sale of alcoholic liquor  on  the  premises at 19 Main Street # F, Salisbury, CT 06068-1801.  The business will be owned by 19 Main Street Salisbury LLC. Entertainment will consist of: Acoustics (not amplified). Objections must be filed by: 08-27-2018. 

Noah S. Sexton

07-19-18

07-26-18

 

LEGAL NOTICE

Town of Canaan (Falls Village)

Notice is hereby given that on Thursday, June 28, 2018, the Canaan Planning & Zoning Commission changed The Rear Yard Setback of the Village Residential Zone from 30 feet to 10 feet, Section 2.5 dimensional standards of the Town of Canaan Zoning Regulations.

Frederick J. Laser, 

Chairman

Planning & Zoning Commission

07-19-18

 

LEGAL NOTICE

NOTICE TO CREDITORS

ESTATE OF 

GEORGE ABDELLA

Late of Canaan, AKA George S. Abdella 

(13-00324)

The Hon. Diane S. Blick,  Judge of the Court  of  Probate, District of Litchfield Hills Probate Court, by decree dated July 12, 2018 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:

R. Richard Roina

38 Post Road West, Westport, CT 06880.

Beth L. McGuire

Clerk

07-19-18

 

LEGAL NOTICE

NOTICE TO CREDITORS

ESTATE OF 

ALICE FAY STEFANISKO

Late of Salisbury

(18-00290)

The Hon. Diane S. Blick,  Judge of the Court  of  Probate, District of Litchfield Hills Probate Court, by decree dated July 12, 2018 ordered that all claims must be presented to the fiduciaries 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:

Linda Stefanisko, 33 Fowler Street, Salisbury, CT 06068 and Donna Stefanisko, 35 Fowler Street, Salisbury, CT 06068. 

Heath B. Prentiss

Assistant Clerk

07-19-18

 

LEGAL NOTICE

NOTICE OF SPECIAL TOWN MEETING

TOWN OF SHARON

JULY 26, 2018

A Special Town Meeting of the electors and citizens qualified to vote in Town Meetings of the Town of Sharon, Connecticut, will be held at the Sharon Town Hall, 63 Main Street, Sharon, Connecticut, on July 26, 2018 at 6:30 p.m. for the following purpose: 

1. To see what action the Town will take regarding the following as recommended by the Board of Finance:

To authorize the expenditure of up to $32,594 from the Equipment Replacement Fund for a new vehicle for the Building Official/Fire Marshal.

Dated at Sharon, Connecticut, this 18th day of July 2018.

Brent M. Colley  

Dale Jones

Jessica K. Fowler 

Selectmen

07-19-18

Latest News

Housatonic baseball wins 15-3 over Terryville
Wes Allyn slides safely into second, April 16.
Photo by Riley Klein

FALLS VILLAGE — Housatonic Valley Regional High School varsity baseball won big at home Wednesday, April 16, with a 15-3 win against Terryville High School.

Housatonic performed well on both sides of the ball. Offensively, HVRHS batters combined for 12 RBIs and seven stolen bases.

Keep ReadingShow less
NWCT Arts Council: Spring fundraiser

Dancers from Pilobolus will perform at the NWCT Arts Council spring fundraiser on April 26 in Washington Depot, Conn.

Provided

On Saturday, April 26, the Northwest Connecticut Arts Council will host a special evening, Arts Connected, their spring fundraiser celebrating the power of creativity and community. Held at the Bryan Memorial Town Hall in Washington Depot from 5 to 8 p.m., this event brings together artists, performers, and neighbors for a magical night filled with inspiration, connection and joy.

Award-winning designer and arts advocate Diane von Furstenberg and her granddaughter Antonia Steinberg are honorary co-chairs of the event. Their shared love of the arts informs the spirit of the evening.

Keep ReadingShow less