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

Year in review: Cornwall’s community spirit defined the year

In May, Cornwall residents gathered at the cemetery on Route 4 for a ceremony honoring local Revolutionary War veterans.

Lakeville Journal

CORNWALL — The year 2025 was one of high spirits and strong connections in Cornwall.

January started on a sweet note with the annual New Year’s Day breakfast at the United Church of Christ’s Parish House. Volunteers served up fresh pancakes, sausage, juice, coffee and real maple syrup.

Keep ReadingShow less
Year in review: Quiet change and enduring spirit in Falls Village

Matthew Yanarella shows children and adults how to make cannoli at the Hunt Library on Sept. 12.

By Patrick L. Sullivan

FALLS VILLAGE — The year 2025 saw some new faces in town, starting with Liz and Howie Ives of the Off the Trail Cafe, which took over the town-owned space at 107 Main St., formerly occupied by the Falls Village Cafe.

As the name suggests, the café’s owners have made a point of welcoming Appalachian Trail hikers, including be collaborating with the Center on Main next door on an informal, trail-themed art project.

Keep ReadingShow less
Year in review: Progress and milestones in Salisbury

Affordable housing moved forward in 2025, including two homes on Perry Street in Lakeville. Jennifer Kronholm Clark (with scissors) cuts the ribbon at one of the two affordable homes on Perry Street along with (from left) John Harney, State Representative Maria Horn (D-64) and housing Commissioner Seila Mosquera-Bruno.

By Patrick L. Sullivan

SALISBURY — Salisbury expanded its affordable housing stock in 2025 with the addition of four new three-bedroom homes developed by the Salisbury Housing Trust. Two of the homes were built at 26 and 28 Undermountain Rd, with another two constructed at the top of Perry Street in Lakeville.

Motorists and students from The Hotchkiss School will soon benefit from a new sidewalk along Sharon Road (Route 41) connecting the school to Lakeville village. In November, Salisbury was awarded $800,000 in state funding to construct the sidewalk along the southbound side of the road, linking it to the existing sidewalk between Main Street and Wells Hill Road.

Keep ReadingShow less
New CT laws taking effect Jan. 1: Housing, solar panels, driving
The state Capitol.
Mark Pazniokas/CT Mirror

Connecticut will kick off 2026 with nearly two dozen new laws that are slated to wholly or partially take effect on Jan 1.

The laws touch a range of areas in the state, from farming to pharmaceuticals to housing to the justice system.

Keep ReadingShow less