Legal Notices - November 20, 2025

Legal Notice

Pursuant to CT State Library, Office of Public Records, Form RC-075, regarding the disposition of public records, Housatonic Valley Regional High School, Falls Village, CT, announces plans to dispose of students’ cumulative records for the following years of graduation: 1997, 1998, 2000-2015. Please contact the Registrar at (860)824-5123x1170 to arrange a time if you wish to pick up records prior to the disposition. A government issued photo ID will be required for verification. All forementioned records will be disposed of no earlier than Friday Dec 19, 2025.

11-13-25

11-20-25


Notice of Decision

Town of Salisbury

Inland Wetlands & Watercourses Commission

Notice is hereby given that the following action was taken by the Inland Wetlands & Watercourses Commission of the Town of Salisbury, Connecticut on October 27, 2025:

Exempt -Application IWWC-25-75 by Elaine Watson for/to “Install a dock adjacent to the ordinary high-water mark of Lake Wononscopomuc. The proposed dock will be 4 feet wide and 45 feet long projecting into the lake, The dock will be assembled offsite and floated to the property location from the Town Grove where it will be secured by steel posts anchored into the lakebed. The dock will be positioned within one foot of the shoreline to provide stable and convenient access to the water”. The property is shown on Salisbury Assessor’s map and lot 47 11 and is known as O SHARON ROAD. The owner of the property is WATSON PAUL SURV & ELAINE SURV.

Any aggrieved person may appeal this decision to the Connecticut Superior Court in accordance with the provisions of Connecticut General Statutes §22a-43(a) & §8-8.

11-13-25

11-20-25

11-27-25


Notice of Decision

Town of Salisbury

Inland Wetlands & Watercourses Commission

Notice is hereby given that the following action was taken by the Inland Wetlands & Watercourses Commission of the Town of Salisbury, Connecticut on November 10, 2025:

Deemed Not Exempt - Application IWWC-25-76 by Michael Pallone requesting a declaratory ruling for a new septic system in the upland review area as maintenance of a residential property. The property is shown on Salisbury Assessor’s map 12 as lot 20 and is known as 85+85A Sugar Hill Road, Salisbury. The owner of the property is Carl Andrew Gerlach.

Any aggrieved person may appeal this decision to the Connecticut Superior Court in accordance with the provisions of Connecticut General Statutes §22a-43(a) & §8-8.

Town of Salisbury

Inland Wetlands and Watercourses Commission

Sally Spillane, Secretary

11-20-25


NOTICE TO CREDITORS

ESTATE OF WILLIAM KRUKOWSKI

Late of New York

AKA William Edward Krukowski

(25-00408)

The Hon. Jordan M. Richards, Judge of the Court of Probate, District of Litchfield Hills Probate Court, by decree dated November 6, 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 Maria Inzerillo

c/o William O Riiska

William O. Riiska

3 Farnam Road

PO Box 1340

Lakeville, CT 06039

Megan M. Foley

Clerk

11-20-25


NOTICE TO CREDITORS

ESTATE OF

JEREMY ROBIN DAKIN

Late of Falls Village

(25-00381)

The Hon. Jordan M. Richards, Judge of the Court of Probate, District of Litchfield Hills Probate Court, by decree dated November 4, 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 fiduciaries are:

Amanda Halle, 7 Puddlers Lane, Falls Village, CT 06031

Peter Halle, 7 Puddlers Lane, Falls Village, CT 06031

Beth L. McGuire

Chief Clerk

11-20-25


NOTICE TO CREDITORS

ESTATE OF JAMES

VAN B. DRESSER

Late of Salisbury

(25-00416)

The Hon. Jordan M. Richards, Judge of the Court of Probate, District of Litchfield Hills Probate Court, by decree dated November 4, 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:

Emily D Vail

Vail & Vail, LLC

5 Academy St

PO Box 568

Salisbury, CT 06068

Megan M. Foley

Clerk

11-20-25


NOTICE TO CREDITORS

ESTATE OF STEVENS HECKSCHER HARRISON

AKA Stevens H. Harrison

Late of Lakeville

(25-00415)

The Hon. Jordan M. Richards, Judge of the Court of Probate, District of Litchfield Hills Probate Court, by decree dated November 4, 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 fiduciaries are:

David A, Clement

and Jay Tyron Badgley, II

c/o Linda M Patz

Drury, Patz & Citrin, LLP

7 Church Street, P.O. Box 101

Canaan, CT 06018

Beth L. McGuire

Chief Clerk

11-20-25


Salisbury Housing Committee

Annual Meeting

The Salisbury Housing Committee (SHC) is holding its annual meeting to elect officers for the coming year on Wednesday, December 3 at 5:00 pm, by Zoom. Members of the public are invited to attend this meeting and may submit nominees for the Board before the meeting. Nominations may be made to SHC, PO Box 10, Salisbury. The Zoom address will be available at salisburycthousing.org. SHC is the proprietor of affordable rental units located in Salisbury. Anyone interested in renting at any SHC location should call Tammy Broderick at 860-435-0049.

11-20-25

Latest News

Robin Lee Roy

FALLS VILLAGE — Robin Lee Roy, 62, of Zephyrhills, Florida, passed away Jan. 14, 2026.

She was a longtime CNA, serving others with compassion for more than 20 years before retiring from Heartland in Florida.

Keep ReadingShow less
Marjorie A. Vreeland

SALISBURY — Marjorie A. Vreeland, 98, passed away peacefully at Noble Horizons, on Jan. 10, 2026.She was surrounded by her two loving children, Richard and Nancy.She was born in Bronxville, New York,on Aug. 9, 1927, to Alice (Meyer) and Joseph Casey, both of whom were deceased by the time she was 14. She attended public schools in the area and graduated from Eastchester High School in Tuckahoe and, in 1946 she graduated from The Wood School of Business in New York City.

At 19 years old, she married Everett W. Vreeland of White Plains, New York and for a few years they lived in Ithaca, New York, where Everett was studying to become a veterinarian at Cornell. After a short stint in Coos Bay, Oregon (Mike couldn’t stand the cloudy, rainy weather!) they moved back east to Middletown, Connecticut for three years where Dr. Vreeland worked for Dr. Pieper’s veterinary practice.In Aug. of 1955, Dr. and Mrs. Vreeland moved to North Kent, Connecticut with their children and started Dr. Vreeland’s Veterinary practice. In Sept. of 1968 Marjorie, or “Mike” as she wished to be called, took a “part-time job” at the South Kent School.She retired from South Kent 23 years later on Sept. 1, 1991.Aside from office help and bookkeeping she was secretary to the Headmaster and also taught Public Speaking and Typing.In other times she worked as an assistant to the Town Clerk in Kent, an office worker and receptionist at Ewald Instruments Corp. and as a volunteer at the Kent Library.

Keep ReadingShow less
Rafael A. Porro

SALISBURY -— Rafael A. Porro, 88, of 4 Undermountain Road, passed away Jan. 6, 2026, at Sharon Hospital. Rafael was born on April 19, 1937 in Camaguey, Cuba the son of Jose Rafael Porro and Clemencia Molina de Porro. He graduated from the Englewood School for Boys in Englewood, New Jersey and attended Columbia University School of General Studies. Rafael retired as a law library clerk from the law firm of Curtis, Mallet Prevost in 2002 and came to live in Salisbury to be nearer to his sister, Chany Wells.

Rafael is survived by his sister, Chany Wells, his nephew Conrad Wells (Gillian), and by numerous cousins in North Carolina, Florida, Wyoming, Arizona, Cuba and Canada. He was the eldest of the cousins and acknowledged family historian. He will be greatly missed.

Keep ReadingShow less
Roger D. Ovitt

TORRINGTON — Roger D. Ovitt, 91, of 35 Berry St. Torrington, died peacefully at his home surrounded by his loving family.He was the husband of Barbara (Webb) Ovitt of Torrington.Roger was born June 28, 1934 in Amenia, New York, son of the late Ronald and Edna Lucy (King) Ovitt.

Roger had worked for 36 years as a crusher operator for the former Pfizer Corporation in Canaan. After retiring from Pfizer in 1992, Roger joined his brother, Brian, and began a new career as a house painter. Roger enjoyed this venture with his brother.He was an avid fisherman.Roger also loved to garden.He took great pride in the flowers and vegetables that he raised.

Keep ReadingShow less