Legal Notices - The Lakeville Journal - 1-14-21

Legal Notice

The second installment of the Real Estate, Personal Property and the Motor Vehicle Supplemental tax for the Grand List of 2019 is due and payable January 1, 2021. The second installment of the Real Estate, Personal Property and Motor Vehicle Supplemental tax for the Grand List of 2019 will become delinquent on Tuesday, February 2, 2021.

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.

Bills may be viewed online by going to the Tax Collector’s page of the Town of Kent website at www.townofkent.org.

 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 and there is a drop box at the front door of the town hall. Payment is also welcome through the mail at P.O. Box 311, Kent, Connecticut 06757. Credit cards are not accepted at the office but you may pay online by going to www.officialpayments.com.

Deborah Devaux, CCMC

Tax Collector

12-17-20

01-14-21

01-28-21

 

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 2019 is due and payable January 1, 2021. The second installment of the Real Estate, Personal Property and Motor Vehicle Supplemental tax for the Grand List of 2019 will become delinquent on Tuesday, February 2, 2021.

As soon as the tax becomes delinquent, it shall be subject to interest at the rate of 0.25% per month from January 1, 2021 until the same is paid on or before March 31, 2021. For January installment amounts due that remain unpaid as of April 1, 2021, interest will be charged back to January 1, 2021 at a rate of 1.5% per month. This lower interest rate does not retroactively alter previous interest accruals; interest which had already been added at the 1.5% rate before January 1, 2021 for older delinquencies would remain fully payable.

 Bills may be viewed on line by going to the Tax Collector’s page of the Town of Kent website at www.townofkentct.org.

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 and there is a drop box at the front door of the town hall. Payment is also welcome through the mail at P. O. Box 311, Kent, Connecticut 06757.

Credit cards are not accepted in the office but you may pay online by going to www.officialpayments.com.

Deborah Devaux, CCMC

01-14-21

01-21-21

 

NOTICE TO CREDITORS

ESTATE OF WU YANG

Late of Millerton, NY

(20-00519)

The Hon. Diane S. Blick, Judge of the Court of Probate, District of Litchfield Hills Probate Court, by decree dated, December 30, 2020, 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 fidicuaries are:

Juliana Yang and Jenny Yang

c/o Mark J Capecelatro

Mark J. Capecelatro, LLC

117 Main St.-Box 1045

Canaan, CT 06018

Beth L. McGuire

Chief Clerk

01-14-21

 

NOTICE TO CREDITORS

ESTATE OF

MARILYN M. HART

Late of Sharon (20-00489)

The Hon. Diane S. Blick, Judge of the Court of Probate, District of Litchfield Hills Probate Court, by decree dated, December 29, 2020, 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 fidicuary is:

Lisa A. Hart

c/o Louise F Brown

Ackerly Brown, LLP

5 Academy Street

P.O. Box 568

Salisbury, CT 06068

 Beth L. McGuire

Clerk

01-14-21

 

NOTICE TO CREDITORS

ESTATE OF

ROBERT F. MELILLO

Late of Canaan (20-00510)

The Hon. Diane S. Blick, Judge of the Court of Probate, District of Litchfield Hills Probate Court, by decree dated, December 23, 2020, 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 fidicuary is:

Kathleen M. McCormick

c/o Michael Peter Citrin

Drury, Patz & Citrin, LLP

7 Church Street

PO Box 101

Canaan, CT 06018

Megan Williams

Assistant Clerk

 01-14-21

 

NOTICE TO CREDITORS

ESTATE OF

GERDA M. JANICKE

Late of Sharon (20-00436)

The Hon. Diane S. Blick, Judge of the Court of Probate, District of Litchfield Hills Probate Court, by decree dated, December 23, 2020, 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 fidicuary is:

Bruce J. Janicke

c/o Keith Nolan, J. Keith Nolan, PC

122 Rt 44 E, Millerton NY,

P.O. Box 366, Lakeville, CT

 06039

Megan Williams

Assistant Clerk

01-14-21

 

NOTICE TO CREDITORS

ESTATE OF

ROLAND H. CHINATTI, SR.

Late of Falls Village

(20-00476)

 The Hon. Diane S. Blick, Judge of the Court of Probate, District of Litchfield Hills Probate Court, by decree dated, December 17, 2020, 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 fidicuary is:

c/o Mark J. Capecelatro

Mark J. Capecelatro, LLC

117 Main St.-Box 1045

Canaan, CT 06018

 Beth L. McGuire

Clerk

01-14-21

 

NOTICE TO CREDITORS

ESTATE OF

FRANK WENDOVER

Late of Sharon (20-00483)

The Hon. Diane S. Blick, Judge of the Court of Probate, District of Litchfield Hills Probate Court, by decree dated, December 17, 2020, 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 fidicuary is:

Lois Russin

c/o Steven Howard Levy

Law Offices of Conti Levy & Salerno LLC

355 Prospect Street

PO Box 239

 Torrington, CT 06790

Megan Williams

Assistant Clerk

01-14-21

 

NOTICE TO CREDITORS

ESTATE OF

MAUREEN A. BRIEN

Late of North Canaan

(20-00475)

 The Hon. Diane S. Blick, Judge of the Court of Probate, District of Litchfield Hills Probate Court, by decree dated, December 17, 2020, 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 fidicuary is:

Sumner Ireland

15 Indian Cave Road

PO Box 351

Salisbury, CT 06068

 Megan Williams

Assistant Clerk

01-14-21

Latest News

Alfred Lyon Ivry

Alfred Lyon Ivry

SALISBURY — Alfred Lyon Ivry, a long-time resident of Salisbury, and son of Belle (Malamud) and Morris Ivry, died in Bergen County, New Jersey, on Feb. 12 at the age of 91, surrounded by family members. Born and raised in Brooklyn, he was a graduate ofAbraham Lincoln High School and Brooklyn College, where he earned a B.A. in English literature and Philosophy and served as drama critic for the school paper.

Alfred earned a PhD in Medieval Jewish Philosophy from Brandeis University in Waltham, Massachusetts in 1963 and in 1971 was awarded a D. Phil in Medieval Islamic Philosophy from Oxford University, Linacre College.

Keep ReadingShow less

Alice Gustafson

Alice Gustafson

LAKEVILLE — Alice Gustafson (née Luchs), 106, of Lakeville, Connecticut, passed away on March 2, 2026. Born in Chicago on Dec. 15, 1919, Alice was raised between New York City, Florida and Lime Rock, where she graduated from Salisbury High School in 1937.

Alice’s career spanned roles at Conover-Mast Publications in New York City, The Lakeville Journal, the Interlaken Inn, and as a secretary to the past president of Smith College. In 1948, she married Herbert “Captain Gus” Gustafson at Trinity Church in Lime Rock.

Keep ReadingShow less

Larry Power

Larry Power

LAKEVILLE — Larry Power passed away peacefully at home on March 9, 2026.

Larry was born at St. Vincent’s Hospital in New York City in 1939.

Keep ReadingShow less
google preferred source

Want more of our stories on Google? Click here to make us a Preferred Source.

Carol Hoffman Matzke

Carol Hoffman Matzke

KENT — Carol L. Hoffman Matzke passed away peacefully with family by her side on Feb. 22, 2026.

She was a beloved mother and stepmother, daughter, sister, grandmother, great-grandmother, community member, and friend.Her presence will be deeply missed. She had a beautiful way of loving, accepting, and supporting all the many members of her vast family, and of welcoming others into her family circle. She was intelligent and well-informed about history and current events, and she took a genuine interest in knowing and understanding everyone she met, from friends and family right down to the stranger who stood next to her in line at the grocery store. Kind and generous, her family and friends knew that she would do anything in her power to help and support them.

Keep ReadingShow less

In remembrance: Grace E. Golden

In remembrance:
Grace E. Golden

As we reflect on the first year of our mom’s passing we can be grateful to God for having the best mother and grandmother of all.

We miss you every day and still struggle with your loss.

Keep ReadingShow less
Cornwall signs contract for new fire trucks

From left, is First Selectman Gordon Ridgway, Dick Sears and CVFD Chief Will Russ signed the contract for two new fire trucks March 3.

Provided

CORNWALL — Cornwall Volunteer Fire Department and the Board of Selectmen signed the contract for two new fire trucks Tuesday, March 3.

The custom rescue pumper and mini pumper will be manufactured by Greenwood Emergency Vehicles, located in North Attleboro, Massachusetts.

Keep ReadingShow less
google preferred source

Want more of our stories on Google? Click here to make us a Preferred Source.

google preferred source

Want more of our stories on Google? Click here to make us a Preferred Source.