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

Year in review: Housing, healthcare and conservation take center stage in Sharon

Sharon Hospital, shown here, experienced a consequential year marked by a merger agreement with Northwell Health, national recognition for patient care, and renewed concerns about emergency medical and ambulance coverage in the region.

Archive photo

Housing—both its scarcity and the push to diversify options—remained at the center of Sharon’s public discourse throughout the year.

The year began with the Sharon Housing Trust announcing the acquisition of a parcel in the Silver Lake Shores neighborhood to be developed as a new affordable homeownership opportunity. Later in January, in a separate initiative, the trust revealed it had secured a $1 million preliminary funding commitment from the state Department of Housing to advance plans for an affordable housing “campus” on Gay Street.

Keep ReadingShow less
Kent 2025: Zoning Disputes and Civic Debate

An overflow crowd packed Kent Town Hall on June 27 for a scheduled vote on a proposed wakesurfing ban on Lake Waramaug, prompting then–First Selectman Marty Lindenmayer to adjourn the meeting without a vote.

By David Carley

KENT —In 2025, Kent officials and residents spent much of the year navigating zoning disputes, regional policy issues and leadership changes that kept Town Hall at the center of community life.

The year opened with heightened tensions when a local dispute on Stone Fences Lane brought a long-running, home-based pottery studio before the Planning and Zoning Commission.

Keep ReadingShow less
Year in review: Community and change shape North Canaan
Bunny McGuire stands in the park that now bears her name in North Canaan.
Riley Klein

NORTH CANAAN — The past year was marked by several significant news events.

In January, the town honored Bunny McGuire for her decades of service to the community with the renaming of a park in her honor. The field, pavilion, playground and dog park on Main Street later received new signage to designate the area Bunny McGuire Park.

Keep ReadingShow less
Year in review: Cornwall’s community spirit defined the year

In May, Cornwall residents gathered at the cemetery on Route 4 for a ceremony honoring local Revolutionary War veterans.

Lakeville Journal

CORNWALL — The year 2025 was one of high spirits and strong connections in Cornwall.

January started on a sweet note with the annual New Year’s Day breakfast at the United Church of Christ’s Parish House. Volunteers served up fresh pancakes, sausage, juice, coffee and real maple syrup.

Keep ReadingShow less