Legal Notices June 2, 2016 – The Lakeville Journal

LEGAL NOTICE

NOTICE is hereby given to the heirs, representatives and creditors of Daniel C. Brazee and Laura Brazee, late of Salisbury, Connecticut of the pendency of a mortgage foreclosure action that was commenced at Superior Court for the Judicial District of Litchfield at Litchfield entitled, Salisbury Bank and Trust Company v. Daniel C. Brazee, et al, with return date of July 5, 2016, wherein the plaintiff seeks a judgement of foreclosure relative to a parcel of real property formerly owned by Daniel C. Brazee, and known as 5 Riga Lane, situated in the Town of Salisbury, County of Litchfield and State of Connecticut. A true copy attest, Joseph Parrillo, Connecticut State Marshal.

05-26-16

06-02-16


LEGAL NOTICE

WARNING TOWN OF 

CANAAN TOWN

 MEETING THURSDAY, JUNE 9, 2016 @ 7:00 PM, LEE H. KELLOGG SCHOOL, 47 MAIN STREET

FALLS VILLAGE, 

CONNECTICUT 06031

Electors and others qualified to vote at town meeting are hereby warned of a Town Meeting for the Town of Canaan, Falls Village, Connecticut to be held at Lee H. Kellogg School, 47 Main Street on Thursday, June 9, 2016 at 7:00 PM to act on the following:

1. Shall the Town of Canaan appropriate up to the sum of $1,914,791 for general municipal purposes for fiscal year 2016-2017?

2. Shall the Town of Canaan appropriate up to the sum of $1,822,377 for educational expenses at Lee H. Kellogg School for fiscal year 2016-2017?

(Region One Expenses for the Town of Canaan are $1,258,104 which has been approved by referendum bringing the total educational expense to $4,996,022)

3. Shall the Town of Canaan appropriate up to $20,192 from the  L.H. Kellogg Technology Reserve Account # 1703228155 for the purposes of a server upgrade, a network back-up system upgrade, a network filter and a switch?

4. Shall the Town of Canaan consider and act upon “An Ordinance Concerning Tax Refunds” pursuant to Connecticut General Statute, 12-129? 

Any other business to properly come before this meeting.

Roberts Rules of Order will prevail as parliamentary law.  In accordance with the principles of a deliberative meeting under Roberts Rules, participation will be reserved to those present.

Canaan Board of

Selectman

Patricia Allyn Mechare 

First Selectman

06-02-16


LEGAL NOTICE

Receipt of Certification of Party-Endorsed Candidates for Municipal Offices

Certified lists of both Democratic and Republican party-endorsed candidates for the Town of Canaan (Falls Village) for election as Justices of the Peace are on file in the Office of the Town Clerk, 108 Main Street, Falls Village, CT.  Copies are available for inspection.

A Primary will be held August 9, 2016 if the required primary petition(s) for opposition candidate(s) is filed, pursuant to Sections 9-382 to 9-450 of the Connecticut General Statutes, not later than 4:00 p.m. on June 7, 2016.  Petition forms, instructions and information concerning the procedure for filing of opposing candidacies, including schedules, may be obtained from:

Carole K. McGuire, Democratic Registrar of Voters or Susan J. Kelsey, Republican Registrar of Voters, 108 Main Street, Falls Village, CT 06031-0047.

Mary M. Palmer

Municipal Clerk of Canaan

06-02-16


LEGAL NOTICE

Notice is hereby given that Arnoff Moving & Storage has a storage lien against the property owned by:

Eric Della Fiora, Lakeville, CT,#102; Reema Zaman & Richard Lanka, Lakeville, CT, #133; Jordan Smith, Millerton, NY, #6SMITHJ; Andrea Beres, Poughkeepsie, NY, #B75; George Ferrari, Poughkeepsie, NY, #B45; Rick Manak, Poughkeepsie, NY, #MAN8453; Sherry O’Dell, Poughkeepsie, NY,  #C32; Virginia Ramsell, Poughkeepsie, NY, #1RAMSELL; Nancy Sommerville, Poughkeepsie, NY, #B15; Margaret Williams, Poughkeepsie, NY, #WILL9471; Leighton Allenby, Poughkeepsie, NY, #ALL9002.

All such properties will be sold unless the lien is satisfied.  Such liens are claimed for occupancy charges, processing fees, cleaning and miscellaneous services of the total reasonable value agreed upon price now due and owing and that a detailed statement of such charges, services and storage with a statement of dates have been previously mailed to the said accounts by certified letters, the said accounts are further notified that if said balance is not paid by June 14th at 12:00 p.m.  The personal property above described will be sold by United Country-Absolute Auction and Realty online at www.AARbids.com on June 15, 2016 as provided under the Lien Law of the State of New York and the Lien Law of the State of Connecticut. Please register to bid under www.AARbids.com if you wish to participate. 

05-26-16

06-02-16

Latest News

Fallen tree cancels jubilee

The roof of the Grove was damaged by the tree, the event tent was punctured, a chef was injured and the Jubilee Luncheon was canceled Sunday, Oct. 12.

Photo by Patrick L. Sullivan

LAKEVILLE — The Lakeville Journal and The Millerton News Jubilee Luncheon fundraiser at the Grove Sunday, Oct. 12 was canceled after a very large section of a tree fell on the caterer’s tent at about 10 a.m.

Most of the catering staff heard the tree breaking up and got out of the tent in time, but the chef was hit by the falling limbs and sustained non-critical injuries.

Keep ReadingShow less
Kent School senior killed, parents hurt in car crash

Emergency responders block Amenia Union Road in Sharon Saturday, Oct. 11, while responding to the vehicle crash.

Photo by Patrick L. Sullivan

Updated Oct. 13, 9:25 a.m.:

SHARON — Shea Cassidy-Teti, 17, of Salisbury, died Saturday, Oct. 11, in a tragic car crash on Amenia Union Road in Sharon.

Keep ReadingShow less
Rhys V. Bowen

LAKEVILLE — Rhys V. Bowen, 65, of Foxboro, Massachusetts, died unexpectedly in his sleep on Sept. 15, 2025. Rhys was born in Sharon, Connecticut, on April 9, 1960 to Anne H. Bowen and the late John G. Bowen. His brother, David, died in 1979.

Rhys grew up at The Hotchkiss School in Lakeville, where his father taught English. Attending Hotchkiss, Rhys excelled in academics and played soccer, basketball, and baseball. During these years, he also learned the challenges and joys of running, and continued to run at least 50 miles a week, until the day he died.

Keep ReadingShow less
Kelsey K. Horton

LAKEVILLE — Kelsey K. Horton, 43, a lifelong area resident, died peacefully on Saturday, Sept. 27, 2025, at Norwalk Hospital in Norwalk, Connecticut, following a courageous battle with cancer. Kelsey worked as a certified nursing assistant and administrative assistant at Noble Horizons in Salisbury, from 1999 until 2024, where she was a very respected and loved member of their nursing and administrative staff.

Born Oct. 4, 1981, in Sharon, she was the daughter of W. Craig Kellogg of Southern Pines, North Carolina, and JoAnne (Lukens) Tuncy and her husband Donald of Millerton, New York. Kelsey graduated with the class of 1999 from Webutuck High School in Amenia and from BOCES in 1999 with a certificate from the CNA program as well. She was a longtime member of the Lakeville United Methodist Church in Lakeville. On Oct. 11, 2003, in Poughkeepsie, New York, she married James Horton. Jimmy survives at home in Lakeville. Kelsey loved camping every summer at Waubeeka Family Campground in Copake, and she volunteered as a cheer coach for A.R.C. Cheerleading for many years. Kelsey also enjoyed hiking and gardening in her spare time and spending time with her loving family and many dear friends.

Keep ReadingShow less