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

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
Housatonic falls to Nonnenwaug 52-42 in varsity season opener

HVRHS’s Victoria Brooks navigates traffic on her way to the hoop. She scored a game-high 17 points against Nonnewaug Tuesday, Dec. 16.

Riley Klein

FALLS VILLAGE — Berkshire League basketball returned to Housatonic Valley Regional High School Tuesday, Dec. 16.

Nonnewaug High School’s girls varsity team beat Housatonic 52-42 in the first game of the regular season.

Keep ReadingShow less