Legal Notices - The Lakeville Journal - 6-10-21

NOTICE OF SPECIAL TOWN MEETING

TOWN OF SHARON, CT

JUNE 17, 2021

IN PERSON AND

VIA ZOOM

https://us02web.zoom.us/j/8727483273

Meeting ID: 872 748 3273

ATTENDEES MUST FOLLOW CURRENT CDC RECOMMENDATIONS

The legal voters of the Town of Sharon and those entitled to vote in meetings of said Town are hereby warned and notified that a Special Town Meeting will be held at the Sharon Center School, 80 Hilltop Road, Sharon, Connecticut, on June 17, 2021 at 6:00p.m. to consider the following question:

1. Shall $1,094,000 be expended for the Air Conditioning Project at the Sharon Center School subject to the receipt of the following funding:

 a. Carry over of $250,000 2020-2021 unexpended funds from the Board of Education budget

 b. $220,000 approved in the Board of Education 2021-2022 budget

c. $190,462 ESSER II Grant Funds

d. Allocation of up to $515,913 from the Board of Education’s portion of the Capital Non-recurring Account. Dated at Sharon, Connecticut, this 3rd day of June 2021.

Brent M. Colley

Dale C. Jones

Casey T. Flanagan

Selectmen

06-10-21

 

NOTICE THE SALISBURY HISTORIC DISTRICTS COMMISSION

The Salisbury Historic Districts Commission will hold a Public Hearing on Tuesday, June 15, 2021 at 9:50am to act on an application (#2021-004) for a Certificate of Appropriateness to replace decking on the ground level front porches with composite material at 8 Main Street, Salisbury, CT 06068. This Public Hearing will be a Remote Meeting by Live Internet Video Stream and Telephone. The Meeting Link will be posted on the Town of Salisbury website: www.salisburyct.us/salisbury-historic-district-commission/. The application is available for review by contacting the Salisbury Town Clerk’s office: www.salisburyct.us.

06-03-21

06-10-21

 

NOTICE TO CREDITORS

ESTATE OF ANNIE SHEALY

Late of North Canaan

(21-00233)

The Hon. Diane S. Blick, Judge of the Court of Probate, District of Litchfield Hills Probate Court, by decree dated May 27, 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:

Steven Shealy

c/o Kevin F Nelligan

The Law Offices of Kevin F.

Nelligan, LLC

194 Ashley Fls Rd.,

PO Box 776

Canaan, CT 06018

Beth L. McGuire

Chief Clerk

06-10-21

 

NOTICE TO CREDITORS

ESTATE OF

JOHN L. MILLER

Late of Cornwall

AKA John Lawrence Miller

AKA John Laurance Miller

(21-00246)

The Hon. Diane S. Blick, Judge of the Court of Probate, District of Litchfield Hills Probate Court, by decree dated May 25, 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 fiduciaries are:

Ivan Miller

And

Emily Miller

c/o Mary M Ackerly

Ackerly Brown, LLP

782 Bantam Road

P.O. Box 815

Bantam, CT 06750

Megan Williams

Clerk

06-10-21

 

NOTICE TO CREDITORS

ESTATE OF

JOHN JOSEPH JAGUSIAK

Late of New York

(20-00421)

 The Hon. Diane S. Blick, Judge of the Court of Probate, District of Litchfield Hills Probate Court, by decree dated May 25, 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:

Nancy Jagusiak

c/o Amy D Schuchat

Amy D. Schuchat

11 Gay Street

P.O. Box 187

 Sharon, CT 06069

Megan Williams

Clerk

06-10-21

Latest News

Frederick Wright Hosterman

KENT — Frederick Wright Hosterman passed away peacefully in his home in Kent on April 16, 2025. Born in 1929 in Auburn, Nebraska, he was the son of farmers. He attended a one-room schoolhouse just outside of Brownville, Nebraska, adjacent to his family’s farm. The little brick schoolhouse is still standing! After graduating from high school, Fred attended the University of Nebraska (Lincoln), eventually earning a master’s degree in agronomy. He took a job with Monsanto in Buffalo, New York, where the company was a pioneer in applying biotechnology to agricultural sciences. In Buffalo, Fred met his future wife, Dorothy. Fred and Dorothy moved to New York City for several years in the early 1960s, before settling down in Norwalk. In Norwalk, Fred and Dorothy had three children. The family later moved to Kent. In 1980, Fred and Dorothy divorced, and Fred bought a large tract of land on Carter Road in Kent. He built a house there, largely by himself, which he maintained until his death at age 95. After taking early retirement, he spent the following decades working on his property, adding various buildings, woodcrafting, landscaping, and spending time with his children and grandchildren.

Keep ReadingShow less
Nancy (Case) Brenner

CANAAN — Nancy (Case) Brenner, 81, of Canaan, passed away peacefully in her sleep at Charlotte Hungerford Hospital in Torrington, following a long illness on Good Friday, April 18, 2025.

Nancy was born on April 10, 1944, to the late Ray Sargeant Case Sr. and Beatrice Southey Case. She was the second youngest of five children, predeceased by her three brothers, Ray S. Case Jr., David E. Case and Douglas C. Case, and her sister Linda (Case) Olson. She grew up in New Hartford and Winsted, where she graduated from Northwestern Regional 7 High School.

Keep ReadingShow less
Adam Rand

SHEFFIELD — Adam Rand, 59, of Sheffield, Massachusetts, passed away peacefully in his home on April 22, 2025, after a long battle with ALS.

Adam was born on April 6, 1966, to Lee and Charles Rand II of Boston, Massachusetts. Adam spent his early childhood in Nantucket, where his love of fishing and water was born before moving to Sharon. It was here where he made many lifelong friends and later graduated from Housatonic Valley Regional High School in 1984. He attended Hiram College in Ohio before settling in Connecticut.

Keep ReadingShow less