Legal Notices - The Lakeville Journal - 7-13-23

Legal Notice

LEGAL NOTICE

Notice is hereby given that on June 29, 2023, at a special town meeting duly warned, the legal voters of the Town of Salisbury voted to approve the following Ordinances:

BE IT ORDAINED, that the Town of Salisbury, approve the following Ordinance:

Pursuant to Section 7-148 of the Connecticut General Statutes, (1) no building or driveway permit shall be issued for construction of any building or driveway on any lot or parcel in the Town of Salisbury for which past-due taxes are owed to the Town and (2) no certificate of occupancy shall be issued for any structure for which past-due taxes are owed to the Town.

BE IT ORDAINED, that the Town of Salisbury, approve the following Ordinance:

Pursuant to Section 12-91(b) of the Connecticut General Statutes, an additional exemption from property tax shall be allowed for all farm machinery, except motor vehicles as defined in Section 14-1 of the Connecticut General Statutes, to the extent of an additional assessed value of one hundred thousand dollars over and above the exemption specifically allowed by Section 12-91(a) of the Connecticut General Statutes. Any such additional exemption is subject to the same limitations as the exemption provided under subsection (a) of Section 12-91 and the application and qualification process provided in subsection (d) of Section 12-91.

BE IT ORDAINED, that the Town of Salisbury, approve the following Ordinance:

Pursuant to Section 12-81c(3) of the Connecticut General Statutes, the Town of Salisbury hereby adopts and authorizes a personal property tax exemption for any motor vehicle owned by a person with disabilities, or owned by the parent or guardian of such person, which vehicle is equipped for purposes of adapting its use to the disability of such person.

The phrase “any motor vehicle owned by a person with disabilities, or owned by the parent or guardian of such person” means any vehicle specially equipped, including special hand, foot, or hand and foot controls, wheelchair lifts or other permanent adaptations required to assist such disabled person.

Applications to establish eligibility for the exemption permitted by this ordinance shall be filed annually with the office of the Assessor no later than November 1st following the assessment date with respect to which exemption is claimed. The exemption will continue on each Grand List so long as said vehicle is owned.

At the same special town meeting duly warned on June 29, 2023, the legal voters of the Town of Salisbury voted to approve the following amendment to Ordinance #112:

BE IT ORDAINED, that the Town of Salisbury approve the following amendment to Ordinance 112:

To amend Ordinance No. 112 to remove the $20,000 limitation on expenditures that may be approved by the Board of Selectmen without approval or further action by the Board of Finance or the Town Meeting by making the following revisions:

a. Section 3.C: delete the words “of up to twenty thousand dollars ($20,000)”

b. Delete Section 3.D.

c. Section 4.A: delete the words “including the limitations on expenditures in excess of twenty thousand dollars ($20,000) set forth in Section 3.D”.

The ordinances and amendment listed above shall become effective fifteen (15) days after publication of this notice. The information is available at the Town Clerk’s office for inspection.

Patricia H. Williams

Town Clerk

07-13-23

 

LEGAL NOTICE

TOWN OF KENT

The first installment of the Real Estate, Personal Property and the Motor Vehicle tax for the Grand List of 2022 is due and payable July 1, 2023. The first installment of the Real Estate, Personal Property and Motor Vehicle tax for the Grand List of 2022 will become delinquent on Wednesday, August 2, 2023.

As soon as the tax becomes delinquent, it shall be subject to interest at the rate of 1.5% per month from July 1, 2023 until the same is paid.

Bills may be viewed and paid online by going to the Tax Collector’s page on the Town of Kent website at www.townofkentct.org.

There are two options for online payment: credit card or electronic check.

The Tax Collector’s office will be open from 9:00 a.m. to 12:00 p.m. and 1:00 p.m. to 4:00 p.m.

on Monday, Tuesday, and Wednesday. There is a red drop box next to the

front door of the Town Hall for payments.

Payments are also welcome through the mail at P. O. Box 311, Kent, Connecticut 06757.

Deborah Devaux CCMC

Tax Collector

06-22-23

07-13-23

07-20-23

 

Municipal

Candidate Caucus

Notice is hereby given that there will be a caucus of all enrolled Republican electors of the town of Kent on July 20th at7 pm at Bulls Bridge Inn to endorse candidates for municipal offices.

07-13-23

 

NOTICE TO CREDITORS

ESTATE OF ANGELO BART MACCAGNAN

Late of Sharon

AKA Angelo B. Maccagnan

AKA Angelo B.

Maccagnan Jr.

(23-00233)

The Hon.Jordan M. Richards, Judge of the Court of Probate, District of Litchfield Hills Probate Court, by decree dated June 27, 2023, 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:

Marino M. Maccagnan

c/o Michael Peter Citrin

Drury, Patz & Citrin, LLP

7 Church Street

PO Box 101

Canaan, CT 06018

Megan M. Foley

Clerk

07-13-23

 

NOTICE TO CREDITORS

ESTATE OF

HARVEY OFFENHARTZ

Late of Stamford

(23-00237)

The Hon.Jordan M. Richards, Judge of the Court of Probate, District of Litchfield Hills Probate Court, by decree dated June 29, 2023, 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:

Lynn Offenhartz

And

James Offenhartz

c/o Mark J. Capecelatro

Mark J. Capecelato, LLC

117 Main Street

P.O. Box 1045

Canaan, CT 06018

Megan M. Foley

Clerk

07-13-23

 

NOTICE TO CREDITORS

ESTATE OF

KARIN J. BARLOW

Late of North Canaan

(23-00264)

The Hon.Jordan M. Richards, Judge of the Court of Probate, District of Litchfield Hills Probate Court, by decree dated June 29, 2023, 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 M. Barlow

c/o Ellen C Marino

Ellen C Marino

596 Main Street

Winsted, CT 06098

Beth L. McGuire

Chief Clerk

07-13-23

 

Town Committee Meeting

Legal notice is Hereby given that there will be a Republican Town Committee meeting for the Town of Kent on July 20th, 2023 at 8 pm.

Location will be at Bulls Bridge Inn to endorse candidates for municipal offices.

07-13-23

Latest News

Fallen tree cancels jubilee

The roof of the Grove was damaged by the tree, the event tent was punctured, a chef was injured and the Jubilee Luncheon was canceled Sunday, Oct. 12.

Photo by Patrick L. Sullivan

LAKEVILLE — The Lakeville Journal and The Millerton News Jubilee Luncheon fundraiser at the Grove Sunday, Oct. 12 was canceled after a very large section of a tree fell on the caterer’s tent at about 10 a.m.

Most of the catering staff heard the tree breaking up and got out of the tent in time, but the chef was hit by the falling limbs and sustained non-critical injuries.

Keep ReadingShow less
Kent School senior killed, parents hurt in car crash

Emergency responders block Amenia Union Road in Sharon Saturday, Oct. 11, while responding to the vehicle crash.

Photo by Patrick L. Sullivan

Updated Oct. 13, 9:25 a.m.:

SHARON — Shea Cassidy-Teti, 17, of Salisbury, died Saturday, Oct. 11, in a tragic car crash on Amenia Union Road in Sharon.

Keep ReadingShow less
Rhys V. Bowen

LAKEVILLE — Rhys V. Bowen, 65, of Foxboro, Massachusetts, died unexpectedly in his sleep on Sept. 15, 2025. Rhys was born in Sharon, Connecticut, on April 9, 1960 to Anne H. Bowen and the late John G. Bowen. His brother, David, died in 1979.

Rhys grew up at The Hotchkiss School in Lakeville, where his father taught English. Attending Hotchkiss, Rhys excelled in academics and played soccer, basketball, and baseball. During these years, he also learned the challenges and joys of running, and continued to run at least 50 miles a week, until the day he died.

Keep ReadingShow less
Kelsey K. Horton

LAKEVILLE — Kelsey K. Horton, 43, a lifelong area resident, died peacefully on Saturday, Sept. 27, 2025, at Norwalk Hospital in Norwalk, Connecticut, following a courageous battle with cancer. Kelsey worked as a certified nursing assistant and administrative assistant at Noble Horizons in Salisbury, from 1999 until 2024, where she was a very respected and loved member of their nursing and administrative staff.

Born Oct. 4, 1981, in Sharon, she was the daughter of W. Craig Kellogg of Southern Pines, North Carolina, and JoAnne (Lukens) Tuncy and her husband Donald of Millerton, New York. Kelsey graduated with the class of 1999 from Webutuck High School in Amenia and from BOCES in 1999 with a certificate from the CNA program as well. She was a longtime member of the Lakeville United Methodist Church in Lakeville. On Oct. 11, 2003, in Poughkeepsie, New York, she married James Horton. Jimmy survives at home in Lakeville. Kelsey loved camping every summer at Waubeeka Family Campground in Copake, and she volunteered as a cheer coach for A.R.C. Cheerleading for many years. Kelsey also enjoyed hiking and gardening in her spare time and spending time with her loving family and many dear friends.

Keep ReadingShow less