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

Frederick Wright Hosterman

KENT — Frederick Wright Hosterman passed away peacefully in his home in Kent on April 16, 2025. Born in 1929 in Auburn, Nebraska, he was the son of farmers. He attended a one-room schoolhouse just outside of Brownville, Nebraska, adjacent to his family’s farm. The little brick schoolhouse is still standing! After graduating from high school, Fred attended the University of Nebraska (Lincoln), eventually earning a master’s degree in agronomy. He took a job with Monsanto in Buffalo, New York, where the company was a pioneer in applying biotechnology to agricultural sciences. In Buffalo, Fred met his future wife, Dorothy. Fred and Dorothy moved to New York City for several years in the early 1960s, before settling down in Norwalk. In Norwalk, Fred and Dorothy had three children. The family later moved to Kent. In 1980, Fred and Dorothy divorced, and Fred bought a large tract of land on Carter Road in Kent. He built a house there, largely by himself, which he maintained until his death at age 95. After taking early retirement, he spent the following decades working on his property, adding various buildings, woodcrafting, landscaping, and spending time with his children and grandchildren.

Keep ReadingShow less
Nancy (Case) Brenner

CANAAN — Nancy (Case) Brenner, 81, of Canaan, passed away peacefully in her sleep at Charlotte Hungerford Hospital in Torrington, following a long illness on Good Friday, April 18, 2025.

Nancy was born on April 10, 1944, to the late Ray Sargeant Case Sr. and Beatrice Southey Case. She was the second youngest of five children, predeceased by her three brothers, Ray S. Case Jr., David E. Case and Douglas C. Case, and her sister Linda (Case) Olson. She grew up in New Hartford and Winsted, where she graduated from Northwestern Regional 7 High School.

Keep ReadingShow less
Adam Rand

SHEFFIELD — Adam Rand, 59, of Sheffield, Massachusetts, passed away peacefully in his home on April 22, 2025, after a long battle with ALS.

Adam was born on April 6, 1966, to Lee and Charles Rand II of Boston, Massachusetts. Adam spent his early childhood in Nantucket, where his love of fishing and water was born before moving to Sharon. It was here where he made many lifelong friends and later graduated from Housatonic Valley Regional High School in 1984. He attended Hiram College in Ohio before settling in Connecticut.

Keep ReadingShow less