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

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.