Legal Notices - May 15, 2025

BAUER FUND AND FOUNDATION COLLEGE SCHOLARSHIPS

Through grants to colleges, The Bauer Foundation provides indirect scholarship assistance for undergraduate college education to students residing in The Connecticut Regional School District One based on merit and need.

The Bauer Fund operates in the same manner. However, grants from the Fund are limited to students attending either Cornell or Wellesley.

Students attending Cornell or Wellesley should apply to the Fund. All others should apply to the Foundation.

New and returning application forms for the 2025-2026 school year are available at: www.bauerfundfoundation.org.

Completed and fully documented applications must be returned to The Bauer Foundation at PO Box 1784 Lakeville CT 06039-postmarked no later than June 20 2025. Scholarship awards will be announced by August 20 2025.

05-08-25

05-15-25

05-22-25

05-29-25


Legal Notice

The Planning & Zoning Commission of the Town of Salisbury will hold a Public Hearing on Special Permit Application #2025-0281 by UCE Fine Builders for vertical expansion of a nonconforming residential structure at 104 Interlaken Road, Salisbury, Map 39, Lot 17 per Sections 503.2 of the Salisbury Zoning Regulations. The hearing will be held on Monday, May 19, 2025 at 6:45 PM. There is no physical location for this meeting. This meeting will be held virtually via Zoom where interested persons can listen to & speak on the matter. The application, agenda and meeting instructions will be listed at www.salisburyct.us/agendas/. Written comments may be submitted to the Land Use Office, Salisbury Town Hall, 27 Main Street, P.O. Box 548, Salisbury, CT or via email to landuse@salisburyct.us. Paper copies may be reviewed Monday through Thursday between the hours of 8:00 AM and 3:30 PM.

Salisbury Planning & Zoning Commission

Martin Whalen, Secretary

05-08-25

05-15-25


Notice of Decision

Town of Salisbury

Planning & Zoning Commission

Notice is hereby given that the following actions were taken by the Planning & Zoning Commission of the Town of Salisbury, Connecticut on May 5, 2025:

Approved - Special Permit Application #2025-0279 by owners Sievert and Eliza McCabe, for vertical expansion of a nonconforming residential structure in accordance with Section 503.2 of the regulations. The property is shown on Salisbury Assessor’s Map 14 as Lot 17 and is located at 21 Mount Riga Road, Salisbury.

Approved - Special Permit Application #2025-0280 by owner Richard Cantele, for accessory structures located less than fifty (50) feet from a waterbody or watercourse and modified site plan for development activities in the Lake Protection Overlay District in accordance with Sections 305 and 404 of the regulations. The property is shown on Salisbury Assessor ‘s Map 58 as Lot 03 and is located at 204 Between the Lakes Road, Salisbury.

Approved with the Condition of the filing of an easement with 12 Porter Street - Site Plan Application #2025-0286 by William Colgan for modifications to the parking area associated with previously approved special permit #2023-0209 for multifamily, high turnover restaurant, mixed use commercial, and a use rendering more than 30% of the lot impervious in accordance with sections 205.2, 209.2, 403.4, 803.5, and 811 of the regulations. The property is shown on Salisbury Assessor’s Map 45 as Lot 26 and is located at 343 Main Street, Lakeville. The owner of the property is 343 MS Restoration LLC.

Any aggrieved person may appeal these decisions to the Connecticut Superior Court in accordance with the provisions of Connecticut General Statutes §8-8.

Town of Salisbury

Planning &

Zoning Commission

Martin Whalen, Secretary

05-15-25


NOTICE TO CREDITORS

ESTATE OF

JUDITH B. GREEN

Late of East Canaan

(25-00137)

The Hon. Jordan M. Richards, Judge of the Court of Probate, District of Litchfield Hills Probate Court, by decree dated April 24, 2025, 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:

Lisa Allyn

270 Ashpohtag Road

Norfolk, CT 06058

Beth L. McGuire

Chief Clerk

05-15-25


NOTICE TO CREDITORS

ESTATE OF

CLARISSE B. PERRETTE

Late of Illinois

AKA Clarisse Perrette

(25-00172)

The Hon. Jordan M. Richards, Judge of the Court of Probate, District of Litchfield Hills Probate Court, by decree dated April 29, 2025, 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:

Laurance H. Freed

c/o Linda M Patz

Drury, Patz & Citrin, LLP

7 Church Street

P.O. Box 101

Canaan, CT 06018

Megan M. Foley

Clerk

05-15-25

Latest News

Celebration of Life: Michael R. Tesoro, M.D.

Please join us for a Celebration of Life to honor Michael R. Tesoro M.D. (May 20, 1941-—Dec. 25, 2024) whose vibrant spirit touched so many. We will gather on May 17 at 11:30 a.,m. at Trinity Lime Rock to remember Michael’s life with love and laughter.

A light fare reception to immediately follow at the church’s Walker Hall.

Keep ReadingShow less
Keith Raven Johnson

SHARON — Keith Raven Johnson, a long-time resident of Sharon, died on April 26, 2025, a month after his 90th birthday, at Geer Rehabilitation and Long -Term Care facility in Canaan.

He was born on March 21, 1935, in Ithaca, New York, the son of John Raven Johnson and Hope Anderson Johnson.

Keep ReadingShow less
Sue Ann Miller Plain

NORTH CANAAN — Sue Ann Miller Plain, beloved wife, mother, grandmother, daughter, and sister, passed away on May 4, 2025, after a courageous battle with ALS. Sue Ann faced her illness with incredible strength, grace, and determination, never losing her spirit or her love for those around her.

Sue Ann was born on April 21, 1957, in Jersey City, New Jersey. She lived in North Canaan for 50 years where she built lasting friendships and began a life rooted in community and family.

Keep ReadingShow less
Joan Anderson Turnure

SALISBURY — Joan Anderson Turnure, 91, died after a long illness on May 3, 2025, at Noble Horizons in Salisbury. She was the loving widow of Michael DeBurbure Turnure.

Joan was born July 29, 1933, in Mexico City, Mexico, the daughter of the late Lawrence Anderson and Barbara (Ryan) Anderson. She grew up in Mexico and Maryland, later attending the Shipley School in Pennsylvania and earning a Bachelor of Arts in English from Vassar College.

Keep ReadingShow less