Legal Notices - The Lakeville Journal - 12-3-20

Legal Notice

The Planning & Zoning Commission of the Town of Salisbury will hold a Public Hearing on Special Permit Application #2020-0114 by Schwartz/Leo to construct a detached apartment on a single family residential lot at 472 Undermountain Road Salisbury, Map 22, Lot 20 per Section 208 of the Salisbury Zoning Regulations. The hearing will be held on Monday, December 14, 2020 at 5:45 PM. There is no physical location for this meeting. This meeting will be held virtually via Zoom where interested persons can listen to & speak on the matter. The application, agenda and meeting instructions will be listed at www.salisburyct.us. Written comments may be submitted to the Land Use Office before 4:00 p.m. on Friday December 11, 2020, Salisbury Town Hall, 27 Main Street, P.O. Box 548, Salisbury, CT or via email to aconroy@salisburyct.us. Paper copies may be reviewed Monday through Friday between the hours of 9:00 AM and 3:30 PM.

Salisbury Planning & Zoning Commission

Martin Whalen, Secretary

12-03-20

12-10-20

 

Legal Notice

The Zoning Board of Appeals of the Town of Salisbury will hold a Public Hearing on Application #2020-0117 by O’Leary/Singh for a Certificate of Approval for Location of Automobile Dealer/Repairer, Salisbury Map 51, Lot 10 per Sections 913.3 of the Salisbury Zoning Regulations. The hearing will be held on Tuesday, December 15, 2020 after the regularly scheduled meeting or at 5:30 PM, whichever occurs first. This meeting will be held virtually via Zoom where interested persons can listen to & speak on the matter. The application, agenda and meeting instructions will be listed at www.salisburyct.us. Written comments may be submitted to the Land Use Office before 4:00 p.m. on Monday December 14, 2020, Salisbury Town Hall, 27 Main Street, P.O. Box 548, Salisbury, CT or via email to aconroy@salisburyct.us. Paper copies may be reviewed Monday through Friday between the hours of 9:00 AM and 3:30 PM.

Salisbury Zoning

Board of Appeals

Stacie Weiner, Secretary

12-03-20

12-10-20

 

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 November 24, 2020:

Variance Application #2020-0110 for relief of rear yard setback requirements for construction of a 10’x20’ shed. The property is shown on Salisbury Assessor’s Map 41 as Lot 5 and is known as 60 Chatfield Drive, Lakeville, Connecticut. The owner of the property is Paula Rogers.

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

Salisbury Zoning

Board of Appeals

 Stacie Weiner, Secretary

12-03-20

 

NOTICE TO CREDITORS

ESTATE OF

ABEL W. LEE, JR

Late of North Canaan

(20-00430)

The Hon. Diane S. Blick, Judge of the Court of Probate, District of Litchfield Hills Probate Court, by decree dated, November 17, 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 fidicuary is:

John B. Lee

380 Millerton Road

Lakeville, CT 06039

Beth L. McGuire

Clerk

12-03-20

 

NOTICE TO CREDITORS

ESTATE OF

JOAN W. KILLAWEE

Late of Canaan (20-00440)

The Hon. Diane S. Blick, Judge of the Court of Probate, District of Litchfield Hills Probate Court, by decree dated, November 19, 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:

Karen J. Casey

20 Davis Road

South Kent, CT 06785

Gerayln J. Kenniston

12 Clark Hill Road

West Cornwall, CT 06796

Megan Williams

Assistant Clerk

12-03-20

 

NOTICE TO CREDITORS

ESTATE OF

DIANA BOHANE

Late of North

Canaan (20-00431)

 The Hon. Diane S. Blick, Judge of the Court of Probate, District of Litchfield Hills Probate Court, by decree dated, November 19, 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 fidicuary is:

Fiona Bohane

c/o Michael J. Reardon

Carmody, Torrance, Sandak

& Hennessey, LLP

50 Leavenworth Street

P.O. Box 1110

Waterbury, CT 06702

Beth L. McGuire

Clerk

12-03-20

Latest News

Wake Robin public hearing closes

Aradev LLC’s plans to redevelop Wake Robin Inn include four 2,000-square-foot cabins, an event space, a sit-down restaurant and fast-casual counter, a spa, library, lounge, gym and seasonal pool. If approved, guest room numbers would increase from 38 to 57.

Provided

LAKEVILLE — The public hearing for the redevelopment of Wake Robin Inn is over. Salisbury Planning and Zoning Commission now has two months to make a decision.

The hearing closed on Tuesday, Sept. 9, after its seventh session.

Keep ReadingShow less
Judith Marie Drury

COPAKE — Judith Marie “Judy” Drury, 76, a four-year resident of Copake, New York, formerly of Millerton, New York, died peacefully on Tuesday, Sept. 2, 2025, at Vassar Bros. Medical Center in Poughkeepsie, New York, surrounded by her loving family and her Lord and savior Jesus Christ. Judy worked as a therapy aide for Taconic DDSO in Wassaic, New York, prior to her retirement on Feb. 1, 2004. She then went on to work in the Housekeeping Department at Vassar Bros. Medical Center for several years.

Born Jan. 2, 1949, in Richford, Vermont, she was the daughter of the late Leo J. and Marie A. (Bean) Martel. She attended Roeliff Jansen Central School in Columbia County, New York, in her early years. Judy was an avid sports fan and she was particularly fond of the New England Patriots football team and the New York Rangers hockey team. She enjoyed spending time with her family and traveling to Florida, Myrtle Beach, South Carolina, and Pennsylvania for many years. She was a longtime parishioner of Faith Bible Chapel of Shekomeko on Silver Mountain in Millerton as well.

Keep ReadingShow less
Jeremy Dakin

AMESVILLE — Jeremy Dakin, 78, passed away Aug. 31, 2025, at Vassar Brothers Medical Center after a long battle with COPD and other ailments.

Jeremy was a dear friend to many, and a fixture of the Amesville community. There will be a service in his memory at Trinity Lime Rock Episcopal Church on Sept. 27 at 11 a.m.

Keep ReadingShow less