Legal Notices - The Lakeville Journal - 1-26-23

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 2021 is due and payable January 1, 2023. The second installment of the Real Estate, Personal Property and Motor Vehicle Supplemental tax for the Grand List of 2021 will become delinquent on Thursday, February 2, 2023.

As soon as the tax becomes delinquent, it shall be subject to interest at the rate of 1.5% per month from January 1, 2023 until the same is paid.

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 Town Hall.

Payment is also welcome through the mail at P. O. Box 311, Kent, Connecticut 06757.

Credit cards are accepted in the office and you may also pay online by going to https://www.mytaxbill.org/inet/bill/home.do?town=kent

Deborah Devaux CCMC

Tax Collector

12-22-22

01-12-23

01-26-23

 

LEGAL NOTICE

TOWN OF CANAAN

Pursuant to Sec. 12-145 of the Connecticut statutes, the Tax Collector, Town of Canaan gives notice that she will be ready to receive Supplemental Motor Vehicle taxes and the 2nd installment of Real Estate & Personal Property taxes due January 1, 2023 at the Canaan Town Hall, PO Box 47, 108 Main St., Falls Village, CT 06031.

Office Hours: Monday’s 9-12, 1-4 and Wednesdays 9-Noon.

Payments must be received or postmarked by February 1, 2023 to avoid interest.

All taxes remaining unpaid after February 1, 2023 will be charged interest from January 1, 2023 at the rate of 1.5% for each month from the due date of the delinquent tax to the date of payment, with a minimum interest charge of $2.00. Sec. 12-146

Failure to receive a tax bill does not relieve the taxpayer of their responsibility for the payment of taxes or delinquent charges. Sec.12-30.

Rebecca Juchert-Derungs CCMC

01-05-23

01-26-23

 

Notice of Decision

Town of Salisbury

Inland Wetlands & Watercourses Commission

Notice is hereby given that the following actions were taken by the Inland Wetlands & Watercourses Commission of the Town of Salisbury, Connecticut on January 9, 2023:

 

Approved with Conditions - Application 2022-IW-092 by Rosenblum & Marchione to renovate pond and repair outlet structure. The property is shown on Salisbury Assessor’s Map 08 as Lot 68 and is known as 31 Falls Mountain Road, Salisbury. The owner of the property is Jeffrey Rosenblum.

Approved with Conditions - Application 2022-IW-093 by Cuniberti for pilings for access bridge to existing boathouse. The property is shown on Salisbury Assessor’s Map 20 as Lot 1 and is known as 115 Between the Lakes Road, Salisbury. The owner of the property is Candace Cuniberti.

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.

01-26-23

 

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 January 17, 2023:

Approved with conditions—Site Plan Application #2022-0208 by owner Julie Skattum, to demolish two existing residences and construct new single-family residence in the lake protection overlay district in accordance with section 404 of the regulations. The property is shown on Salisbury Assessor’s Map 66 as Lot 40 & 41 and is located at 27 & 29 West Shore Place, Salisbury.

Approved contingent on fire marshal’s approval of plan design—Site Plan Modification—Application #2023-0208 by owner American School for the Deaf to construct new 400 sq ft art barn for storage and instruction in the lake protection overlay district in accordance with section 404 of the regulations. The property is shown on Salisbury Assessor’s Map 64 as Lot 8 and is located at 410 Twin Lakes Road, Salisbury.

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

01-26-23

 

NOTICE TO CREDITORS

ESTATE OF

ANNA-ELYSAPETH R. McGUIRE

AKA Anna McGuire

Late of Canaan

(23-00012)

The Hon. Diane S. Blick, Judge of the Court of Probate, District of Litchfield Hills Probate Court, by decree dated January 10, 2023, 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:

Frances M. Ruff

c/o Linda M. Patz

Drury, Patz & Citrin, LLP

7 Church Street

P.O. Box 101

Canaan, CT 06018

Megan M. Foley

Clerk

01-26-23

Latest News

Barbara Meyers DelPrete

LAKEVILLE — Barbara Meyers DelPrete, 84, passed away Tuesday, Sept. 30, 2025, at her home. She was the beloved wife of George R. DelPrete for 62 years.

Mrs. DelPrete was born in Burlington, Iowa, on May 31, 1941, daughter of the late George and Judy Meyers. She lived in California for a time and had been a Lakeville resident for the past 55 years.

Keep ReadingShow less
Shirley Anne Wilbur Perotti

SHARON — Shirley Anne Wilbur Perotti, daughter of George and Mabel (Johnson) Wilbur, the first girl born into the Wilbur family in 65 years, passed away on Oct. 5, 2025, at Noble Horizons.

Shirley was born on Aug. 19, 1948 at Sharon Hospital.

Keep ReadingShow less
Veronica Lee Silvernale

MILLERTON — Veronica Lee “Ronnie” Silvernale, 78, a lifelong area resident died Tuesday, Oct. 7, 2025, at Sharon Hospital in Sharon, Connecticut. Mrs. Silvernale had a long career at Noble Horizons in Salisbury, where she served as a respected team leader in housekeeping and laundry services for over eighteen years. She retired in 2012.

Born Oct. 19, 1946, at Camp Lejeune, North Carolina, she was the daughter of the late Bradley C. and Sophie (Debrew) Hosier, Sr. Following her graduation from high school and attending college, she married Jack Gerard Silvernale on June 15, 1983 in Millerton, New York. Their marriage lasted thirty-five years until Jack’s passing on July 28, 2018.

Keep ReadingShow less
Crescendo launches 22nd season
Christine Gevert, artistic director of Crescendo
Steve Potter

Christine Gevert, Crescendo’s artistic director, is delighted to announce the start of this musical organization’s 22nd year of operation. The group’s first concert of the season will feature Latin American early chamber music, performed Oct. 18 and 19, on indigenous Andean instruments as well as the virginal, flute, viola and percussion. Gevert will perform at the keyboard, joined by Chilean musicians Gonzalo Cortes and Carlos Boltes on wind and stringed instruments.

This concert, the first in a series of nine, will be held on Oct. 18 at Saint James Place in Great Barrington, and Oct. 19 at Trinity Church in Lakeville.

Keep ReadingShow less