Legal Notices - The Lakeville Journal - 4-29-21

BAUER FOUNDATION COLLEGE SCHOLARSHIPS

Through grants to colleges, The Bauer Foundation provides indirect scholarship assistance for undergraduate college education to students residing in Regional School District One based on merit and need.

The Bauer Fund operates in the same manner. However, grants from the Fund are limited to students attending either Cornell or Wellesley.

 Students attending Cornell or Wellesley should apply to the Fund. All others should apply to the Foundation.

New and returning application forms for the 2021-2022 school year are available at: www.bauerfundfoundation.org.

 Completed and fully documented applications must be returned to The Bauer Foundation at PO Box 1784 Lakeville CT 06039-postmarked no later than June 15, 2021. Scholarship awards will be announced by August 23, 2021.

 04-29-21

05-06-21

05-13-21

05-20-21

 

LEGAL NOTICE

FOR AREAWIDE

Records Disposal

In keeping with state and federal regulations on records retention and disposal, school officials plan to destroy records of Special Education and 504 students who left or graduated from Regional School District No. 7, Barkhamsted Elementary School, Colebrook Consolidated School, Botelle School in Norfolk or Hartland School on or before June 30, 2015 or were born before July 1, 1997.

Please be advised that records may be needed for Social Security benefits or other purposes. The destruction is scheduled to take place after June 30, 2021.

Anyone wishing to review his/her records or obtain the original may do so by calling Quentin Rueckert, Director of Shared Services, at 860-379-8583, before June 15, 2021.

04-29-21

 

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 April 19, 2021:

Special Permit #2021-0120 for a detached apartment on a single-family residential lot. The property is shown on Salisbury Assessor’s Map 47 as Lot 09 and is known as 110 Sharon Road, Lakeville, Connecticut. The owners of the property are Matthew and Theresa Asinari.

Site Plan #2021-0128 for a detached apartment on a single-family residential lot. The property is shown on Salisbury Assessor’s Map 39 as Lot 21 and is known as 136 Interlaken Road, Lakeville, Connecticut. The owners of the property are Emily and Vincent Peruzzi .

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

04-29-21

 

NOTICE TO CREDITORS

ESTATE OF

HARVEY GROSSMAN

Late of New York

(21-00170)

The Hon. Diane S. Blick, Judge of the Court of Probate, District of Litchfield Hills Probate Court, by decree dated April 13, 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 fiduciary is:

Charlotte Grossman

c/o Mark J Capecelatro,

Mark J. Capecelatro, LLC

117 Main Street

Box 1045

Canaan, CT 06018

Myra Tweedy

c/o Mark J Capecelatro,

Mark J. Capecelatro, LLC

117 Main Street

Box 1045

Canaan, CT 06018

Megan Williams

Clerk

04-29-21

 

TAX COLLECTOR TOWN OF SALISBURY CT

LEGAL NOTICE

Pursuant to Sec. 12-145 of the Connecticut State Statutes, the taxpayers of the Town of Salisbury are hereby notified that the fowth installment on the Grand List of October 1, 2019 is due and payable on April 1, 2021. Payments must be received or postmarked by May 3, 2021. If said

Real Estate and Personal Property taxes are not paid on or before May 3, 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.

Pursuant to Section 12-173 of the Connecticut State Statutes, unpaid Real Estate tax on the Grand List of October 1, 2019 will be LIENED on JUNE 4, 2021. Payment must be received by 12:00 p.m. on June 4, 2021 to avoid a Lien.

Due to the Coronavirus the Town Hall is closed to the public. Taxes can be paid by mail addressed to: Tax Collector, P.O. Box 338, 27 Main Street, Salisbury, CT 06068. There is a drop box in the vestibule of the Town Hall which is available 9am-4pm. The Town has made a policy to not accept cash at this time. The Town is urging taxpayers to mail checks or use the option of paying by credit card. Please check the Town website salisburyct.us for additional information. Dated at Town of Salisbury, CT this 29th day of March 2021.

Jean F. Bell

CCMC Tax Collector

Salisbury CT 06068

04-08-21

 04-29-21

Latest News

Barbara Meyers DelPrete

LAKEVILLE — Barbara Meyers DelPrete, 84, passed away Tuesday, Sept. 30, 2025, at her home. She was the beloved wife of George R. DelPrete for 62 years.

Mrs. DelPrete was born in Burlington, Iowa, on May 31, 1941, daughter of the late George and Judy Meyers. She lived in California for a time and had been a Lakeville resident for the past 55 years.

Keep ReadingShow less
Shirley Anne Wilbur Perotti

SHARON — Shirley Anne Wilbur Perotti, daughter of George and Mabel (Johnson) Wilbur, the first girl born into the Wilbur family in 65 years, passed away on Oct. 5, 2025, at Noble Horizons.

Shirley was born on Aug. 19, 1948 at Sharon Hospital.

Keep ReadingShow less
Veronica Lee Silvernale

MILLERTON — Veronica Lee “Ronnie” Silvernale, 78, a lifelong area resident died Tuesday, Oct. 7, 2025, at Sharon Hospital in Sharon, Connecticut. Mrs. Silvernale had a long career at Noble Horizons in Salisbury, where she served as a respected team leader in housekeeping and laundry services for over eighteen years. She retired in 2012.

Born Oct. 19, 1946, at Camp Lejeune, North Carolina, she was the daughter of the late Bradley C. and Sophie (Debrew) Hosier, Sr. Following her graduation from high school and attending college, she married Jack Gerard Silvernale on June 15, 1983 in Millerton, New York. Their marriage lasted thirty-five years until Jack’s passing on July 28, 2018.

Keep ReadingShow less
Crescendo launches 22nd season
Christine Gevert, artistic director of Crescendo
Steve Potter

Christine Gevert, Crescendo’s artistic director, is delighted to announce the start of this musical organization’s 22nd year of operation. The group’s first concert of the season will feature Latin American early chamber music, performed Oct. 18 and 19, on indigenous Andean instruments as well as the virginal, flute, viola and percussion. Gevert will perform at the keyboard, joined by Chilean musicians Gonzalo Cortes and Carlos Boltes on wind and stringed instruments.

This concert, the first in a series of nine, will be held on Oct. 18 at Saint James Place in Great Barrington, and Oct. 19 at Trinity Church in Lakeville.

Keep ReadingShow less