Legal Notices - The Lakeville Journal - 2-4-21

Legal Ad

Town of Salisbury, CT

The 2020 Grand List will soon be complete. If you wish to appeal your assessment you may apply to the Board of Assessment Appeals. Applications are available in the Town Clerk’s office or at www.salisburyct.us. Applications must be received by the Clerk by March 22, 2021.

02-04-21

 

Legal Notice

The Planning & Zoning Commission of the Town of Salisbury will hold a Public Hearing on Special Permit Application #2021-0120 by Matthew Asinari to construct a detached apartment on a single family residential lot at 110 Sharon Road Lakeville, Map 47, Lot 09 per Section 208 of the Salisbury Zoning Regulations. The hearing will be held on Monday, February 8, 2021 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 February 5, 2021, 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

01-28-21

02-04-21

 

MARCH APPEALS

BOARD OF

ASSESSMENT APPEALS

TOWN OF SHARON

All owners of real property in the Town of Sharon are hereby warned that the Board of Assessment Appeals of the Town of Sharon will meet at the Sharon Town Hall, by appointment, in March for the purpose of hearing appeals related to the assessment of real property. All persons claiming to be aggrieved by the doings of the assessor of the Town of Sharon with regard to real property assessment on the Grand List of October 1, 2020 are hereby warned to file their appeal application to the board of Assessment Appeals on or before February 20th, 2021. Applications postmarked February 20th and received after that date will be rejected. For applications please contact the Assessor Office at 860-364-0205, Town Clerks office at 860-364-5224.

 Board of Assessment Appeals

Chairman

 Thomas F. Casey, Sr.

Sharon Connecticut

02-04-21

 

NOTICE TO CREDITORS

ESTATE OF

ALLEN DOUGLAS BERRIEN

Late of Falls Village

(21-00019)

 The Hon. Diane S. Blick, Judge of the Court of Probate, District of Litchfield Hills Probate Court, by decree dated, January 11, 2021, 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:

Elizabeth Terry Berrien

c/o Joseph J Mager

Mager, Mager & Mager

87 River St

Milford, CT 06460

Beth L. McGuire

Chief Clerk

02-04-21

 

NOTICE TO CREDITORS

ESTATE OF

EDWARD EARL COUNCIL

Late of Cornwall

AKA EDWARD E. COUNCIL

AKA ED COUNCIL

(20-00506)

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

Darby Pedroncelli

c/o Audrey B Blondin

Blondin Law Office, LLC

379 Prospect Street

P.O. Box 1335

Torrington, CT 06790

Megan Williams

Assistant Clerk

02-04-21

 

NOTICE TO CREDITORS

ESTATE OF

LINDA F. DECKER

Late of Sharon (21-00005)

 The Hon. Diane S. Blick, Judge of the Court of Probate, District of Litchfield Hills Probate Court, by decree dated, January 19, 2021, 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:

Tammy Decker

c/o Michael Downes Lynch

Law Office of

Michael D. Lynch

106 Upper Main Street

P.O. Box 1776

Sharon, CT 06069

Megan Williams

Assistant Clerk

02-04-21

 

NOTICE TO CREDITORS

ESTATE OF

CAROLYN

ELAINE BRESEE

Late of Sharon

(21-00017)

The Hon. Diane S. Blick, Judge of the Court of Probate, District of Litchfield Hills Probate Court, by decree dated, January 11, 2021, 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:

Carolyne Roehm

c/o Garrett S Flynn

Law Ofc G.S. Flynn, LLC

10 North Main Street

Suite 221

West Hartford, CT 06107

Megan Williams

Assistant Clerk

02-04-21

Latest News

Winter costs mount as snowstorm hits the Northwest Corner

The Salisbury town crew out plowing and salting Monday morning.

By Patrick L. Sullivan

FALLS VILLAGE — A powerful winter storm dumped more than 18 inches of snow in parts of the Northwest Corner of Connecticut Sunday, Jan. 25, testing town highway departments that were well prepared for the event but already straining under the cost of an unusually snowy season.

Ahead of the storm, Gov. Ned Lamont declared a state of emergency and urged residents to avoid travel as hazardous conditions developed Sunday and continued into Monday. Parts of the region were hit with more than 18 inches, according to the National Weather Service, with heavy, persistent bands falling all day Sunday and continuing into Monday morning.

Keep ReadingShow less
Cornwall board approves purchase of two new fire trucks following CVFD recommendation
CVFD reaches fundraising goal for new fire trucks
Provided

CORNWALL — At the recommendation of the Cornwall Volunteer Fire Department, on Jan. 20 the Board of Selectmen voted to move forward with the purchase of two new trucks.

Greenwood Emergency Vehicles, located in North Attleboro, Massachusetts, was chosen as the manufacturer. Of the three bids received, Greenwood was the lowest bidder on the desired mini pumper and a rescue pumper.

Keep ReadingShow less
Robin Lee Roy

FALLS VILLAGE — Robin Lee Roy, 62, of Zephyrhills, Florida, passed away Jan. 14, 2026.

She was a longtime CNA, serving others with compassion for more than 20 years before retiring from Heartland in Florida.

Keep ReadingShow less
Marjorie A. Vreeland

SALISBURY — Marjorie A. Vreeland, 98, passed away peacefully at Noble Horizons, on Jan. 10, 2026.She was surrounded by her two loving children, Richard and Nancy.She was born in Bronxville, New York,on Aug. 9, 1927, to Alice (Meyer) and Joseph Casey, both of whom were deceased by the time she was 14. She attended public schools in the area and graduated from Eastchester High School in Tuckahoe and, in 1946 she graduated from The Wood School of Business in New York City.

At 19 years old, she married Everett W. Vreeland of White Plains, New York and for a few years they lived in Ithaca, New York, where Everett was studying to become a veterinarian at Cornell. After a short stint in Coos Bay, Oregon (Mike couldn’t stand the cloudy, rainy weather!) they moved back east to Middletown, Connecticut for three years where Dr. Vreeland worked for Dr. Pieper’s veterinary practice.In Aug. of 1955, Dr. and Mrs. Vreeland moved to North Kent, Connecticut with their children and started Dr. Vreeland’s Veterinary practice. In Sept. of 1968 Marjorie, or “Mike” as she wished to be called, took a “part-time job” at the South Kent School.She retired from South Kent 23 years later on Sept. 1, 1991.Aside from office help and bookkeeping she was secretary to the Headmaster and also taught Public Speaking and Typing.In other times she worked as an assistant to the Town Clerk in Kent, an office worker and receptionist at Ewald Instruments Corp. and as a volunteer at the Kent Library.

Keep ReadingShow less