Legal Notices - The Lakeville Journal - 12-24-20

LEGAL NOTICE

TAX COLLECTOR, TOWN OF CANAAN/

FALLS VILLAGE

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, 2021.

DUE TO INCREASED COVID CASES, THE CANAAN TOWN HALL IS CLOSED TO THE PUBLIC, TAX PAYMENT WILL BE RECEIVED AT THE FRONT DOOR. THERE IS A SECURE DROP BOX LOCATED ON THE SW SIDE OF BUILDING. 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, 2021 to avoid interest.

All taxes remaining unpaid after February 1, 2021 will be charged interest from January 1, 2021 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

Dated at Town of Canaan, Connecticut, this 9th day of December 2020.

Rebecca Juchert-Derungs, CCMC

Canaan Tax Collector

12-24-20

01-07-21

01-21-21

 

LEGAL NOTICE

TAX COLLECTOR

TOWN OF SALISBURY CT

Pursuant to Sec 12-145 of the Connecticut State Statutes, the taxpayers of the Town of Salisbury are hereby notified that the third installment on the Grand List of October 1, 2019 is due and payable on January 1, 2021.

Pursuant to Section 12-71b of the Connecticut State Statutes, the Supplemental Motor Vehicle tax is due on January 1, 2021. Payments must be received or postmarked by February 1, 2021. If said Real Estate, Personal Property and Supplemental Motor Vehicle taxes are not paid on or before February 1, 2021, interest at the rate of one and one half percent (18% per year) will be added for each month or a fraction thereof which elapses from the time when such tax becomes due and payable until the same is paid. Minimum interest charge is $2.00. Taxpayers who have applied for and have had applications (applications due by February 1, 2021)approved for Deferment per Executive Order No 9R for tax bills due and payable January 1, 2021, payment deadline is April 1, 2021, without interest.Taxes can be paid by mail addressed to: Tax Collector, P.O. Box 338, Salisbury, CT 06068 or may be dropped off in the drop box located in the vestibule of the Town Hall, 9am-4pm, Monday through Friday, or online at acipayonline.com, jurisdiction code 1759 (there is a fee for this service). NO CASH will be accepted.

Dated at Town of Salisbury CT this 21st day of December 2020.

Jean F. Bell, CCMC

Tax Collector

Salisbury CT 06068

12-24-20

01-07-21

01-21-21

 

Notice of Decision

Town of Salisbury

Planning & Zoning Commission

Notice is hereby given that the following applications were approved by the Planning & Zoning Commission of the Town of Salisbury, Connecticut on December 14, 2020:

Special Permit Application #2020-0114 for a detached apartment on a single-family residential lot. The property is shown on Salisbury Assessor’s Map 22 as Lot 20-5 and is known as 472 Undermountain Road, Lakeville, Connecticut. The owners of the property are Steven Schwartz & Kathleen Leo.

Site Plan Application #2020-0118 for demolition and rebuilding of a single family residence, accessory building and associated site improvements in the Lake Protection Overlay District. The property is shown on Salisbury Assessor’s Map 60 as Lot 14 and is known as 140 South Shore Road, Salisbury, Connecticut. The owner of the property is the Darlene P. Lassy Revocable Trust.

Any aggrieved person may appeal these decisions to the Connecticut Superior Court in accordance with the provisions of Connecticut General Statutes ß8-8.

Town of Salisbury Planning &

Zoning Commission

Martin Whalen, Secretary

12-24-20

 

Notice of Decision

Town of Salisbury

Zoning Board of Appeals

Notice is hereby given that the following application was approved by the Zoning Board of Appeals of the Town of Salisbury, Connecticut on December 15, 2020:

Application #2020-0110 for Certificate of Approval for Location of a used automobile dealer and repairer. The property is shown on Salisbury Assessor’s Map 51 as Lot 10 and is known as 18 Brook Street, Salisbury, Connecticut. The owner of the property is Skip Barber Properties, LLC.

Any aggrieved person may appeal this decision to the Connecticut Superior Court in accordance with the provisions of Connecticut General Statutes ß8-8.

Salisbury Zoning

Board of Appeals

Stacie Weiner, Secretary

12-24-20

 

NOTICE TO CREDITORS

ESTATE OF

PAULINE SOBOTKA

Late of West Cornwall

(20-00486)

The Hon. Diane S. Blick, Judge of the Court of Probate, District of Litchfield Hills Probate Court, by decree dated, December 7, 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:

Kim L. Jacobs

c/o Louise F Brown

Ackerly Brown, LLP

5 Academy Street

P.O. Box 568

Salisbury, CT 06068

Derek A. Jacobs

Ackerly Brown, LLP

 5 Academy Street

P.O. Box 568

Salisbury, CT 06068

Megan Williams

Assistant Clerk

12-24-20

 

Latest News

Wake Robin Inn sold after nearly two years of land-use battles

The Wake Robin Inn in Lakeville has been sold for $3.5 million following nearly two years of land-use disputes and litigation over its proposed redevelopment.

Photo courtesy of Houlihan Lawrence Commercial Real Estate

LAKEVILLE — The Wake Robin Inn, the historic country property at the center of a contentious land-use battle for nearly two years, has been sold for $3.5 million.

The 11.52-acre hilltop property was purchased by Aradev LLC, a hospitality investment firm planning a major redevelopment of the 15,800-square-foot inn. The sale was announced Friday by Houlihan Lawrence Commercial, which represented the seller, Wake Robin LLC.

Keep ReadingShow less
Kent commission tackles Lane Street zoning snag
Lane Street warehouse conversion raises zoning concerns in Kent
By Alec Linden

KENT — The Planning and Zoning Commission is working to untangle a long-standing zoning complication affecting John and Diane Degnan’s Lane Street property as the couple seeks approval to convert an old warehouse into a residence and establish a four-unit rental building at the front of the site.

During the commission’s Feb. 12 meeting, Planning and Zoning attorney Michael Ziska described the situation as a “quagmire,” tracing the issue to a variance granted by the Zoning Board of Appeals roughly 45 years ago that has complicated the property’s use ever since.

Keep ReadingShow less
Kent P&Z closes High Watch hearing, continues deliberations

Kent Town Hall, where the Planning and Zoning Commission closed a public hearing on High Watch Recovery Center’s permit modification request on Feb. 12

Leila Hawken

KENT — The Planning and Zoning Commission on Feb. 12 closed a long-running public hearing on High Watch Recovery Center’s application to modify its special permit and will continue deliberations at its March meeting.

The application seeks to amend several conditions attached to the addiction treatment facility’s original 2019 permit. High Watch CEO Andrew Roberts, who first presented the proposal to P&Z in November, said the changes are intended to address issues stemming from what he described during last week's hearing as “clumsily written conditions.”

Keep ReadingShow less
google preferred source

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

Kent committee to review Swift House options

The Swift House in Kent has been closed to the public since the COVID-19 pandemic. A newly appointed town committee will review renovation costs and future options for the historic property.

Alec Linden

KENT — Town officials have formed a seven-member committee to determine the future of the shuttered, town-owned Swift House, launching what could become a pivotal decision about whether Kent should invest in the historic property — or divest from it altogether.

The Board of Selectmen made the appointments on Wednesday, Feb. 11, following recent budget discussions in which the building’s costs and long-term viability were raised.

Keep ReadingShow less

Kathleen Rosier

Kathleen Rosier

CANAAN — Kathleen Rosier, 92, of Ashley Falls Massachusetts, passed away peacefully with her children at her bedside on Feb. 5, at Fairview Commons Nursing Home in Great Barrington, Massachusetts.

Kathleen was born on Oct. 31,1933, in East Canaan to Carlton and Carrie Nott.

Keep ReadingShow less

Carolyn G. McCarthy

Carolyn G. McCarthy

LAKEVILLE — Carolyn G. McCarthy, 88, a long time resident of Indian Mountain Road, passed away peacefully at home on Feb. 7, 2026.

She was born on Sept. 8, 1937, in Hollis, New York. She was the youngest daughter of the late William James and Ruth Anderson Gedge of Indian Mountain Road.

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.