Legals Notices - December 25, 2025 & January 1, 2026

Legal Notice

Notice is hereby given that a caucus of all enrolled Republican electors of the Town of Sharon, Connecticut, will be held on Thursday, January 8th, at the Hotchkiss Library, 10 Upper Main Street, in the Hayes Meeting Room, at 6:00 pm to endorse candidates for the Republican Town Committee.

12-25-25


Legal Notice

The Planning & Zoning Commission of the Town of Salisbury will hold a Public Hearing on Special Permit Application #2025-0306 by owner Dana Rohn for a detached accessory apartment on a single family residential lot at 100 Interlaken Road, Lakeville, Map 39, Lot 16 per Section 208 of the Salisbury Zoning Regulations. The hearing will be held on Tuesday, January 6, 2026 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/agendas/. The application materials will be listed at www.salisburyct.us/planning-zoning-meeting-documents/. Written comments may be submitted to the Land Use Office, Salisbury Town Hall, 27 Main Street, P.O. Box 548, Salisbury, CT or via email to landuse@salisburyct.us. Paper copies of the agenda, meeting instructions, and application materials may be reviewed Monday through Thursday between the hours of 8:00 AM and 3:30 PM at the Land Use Office, Salisbury Town Hall, 27 Main Street, Salisbury CT.

Salisbury Planning & Zoning Commission

Robert Riva, Secretary

12-25-25

01-01-26


NOTICE OF DEMOCRATIC CAUCUS

To enrolled members of the Democratic Party of the Town of: Norfolk, Connecticut

Pursuant to the Rules of the Democratic Party and State election laws, you are hereby notified that a caucus will be held on:

January 8, 2026, at 6:30 p.m., at The Norfolk Town Hall, Maple Avenue, Norfolk, CT to endorse candidates for the Democratic Town Committee and to transact other business as may be proper to come before said caucus. Dated at Norfolk, Connecticut, on the December 25, 2025.

Democratic Town Committee of Norfolk, CT

June Peterson

Walter Godlewski

Co-Chairpersons

12-25-25


NOTICE OF DEMOCRATIC CAUCUS

To enrolled members of the Democratic Party of Salisbury, Connecticut, Pursuant to the Rules of the Democratic Party & State election laws, you are hereby notified that a Caucus will be held on January 13, 2026 at 7:00 p.m., at the Salisbury Town Hall, 27 Main St., Salisbury, Connecticut, to elect members of the Salisbury Democratic Town Committee and other business as may be proper to come before said Caucus. Dated at Salisbury, Connecticut January 1, 2026.

Salisbury Democratic Town Committee

Albert Ginouves, Chairperson

12-25-25


NOTICE TO CREDITORS

ESTATE OF

ALLEN I. YOUNG

Late of Sharon

(25-00485)

The Hon. Jordan M. Richards, Judge of the Court of Probate, District of Litchfield Hills Probate Court, by decree dated December 9, 2025, 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:

Nathanial Young

c/o Michael Downes Lynch

Law Office of Michael D. Lynch, 106 Upper Main Street, P.O. Box 1776, Sharon, CT 06069

Ridgley Straka

c/o Michael Downes Lynch

Law Office of Michael D. Lynch, 106 Upper Main Street, P.O. Box 1776, Sharon, CT 06069

Lindley K. Young

c/o Michael Downes Lynch

Law Office of Michael D. Lynch, 106 Upper Main Street, P.O. Box 1776, Sharon, CT 06069

Megan M. Foley

Clerk

12-25-25


NOTICE TO CREDITORS

ESTATE OF

CONSTANCE COHRT

Late of Sharon

(25-00492)

The Hon. Jordan M. Richards, Judge of the Court of Probate, District of Litchfield Hills Probate Court, by decree dated December 9, 2025, 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:

Amy Rechman

c/o Michael Downes Lynch

Law Office of Michael D. Lynch, 106 Upper Main Street,

P.O. Box 1776, Sharon, CT 06069

Megan M. Foley

Clerk

12-25-25


NOTICE TO CREDITORS

ESTATE OF

BONNIE H. SHELDON

Late of East Canaan

AKA Bonnie Lynn Sheldon

(25-00494)

The Hon. Jordan M. Richards, Judge of the Court of Probate, District of Litchfield Hills Probate Court, by decree dated December 9, 2025, 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:

Barry Hunter

c/o Linda M Patz

Drury, Patz & Citrin, LLP

7 Church Street, P.O. Box 101

Canaan, CT 06018

Megan M. Foley

Clerk

12-25-25


NOTICE TO CREDITORS

ESTATE OF

GEORGETTE S. INGELLIS

Late of Sharon

(25-00441)

The Hon. Jordan M. Richards, Judge of the Court of Probate, District of Litchfield Hills Probate Court, by decree dated December 9, 2025, 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:

John P. Ingellis

c/o Mark Ziogas

Mark Ziogas Attorney at Law

88 Valley Street, P.O. Box 1197

Bristol, CT 06011

Megan M. Foley

Clerk

12-25-25


NOTICE TO CREDITORS

ESTATE OF JOHN WILLIAM RESTALL

Late of Virginia

AKA John W. Restall

(25-00391)

The Hon. Jordan M. Richards, Judge of the Court of Probate, District of Litchfield Hills Probate Court, by decree dated December 11, 2025, 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:

Karl D. Restall

c/o Henry James Stedronsky

Stedronsky & Meter, LLC

62 West Street, P.O. Box 1529

Litchfield, CT 06759

Megan M. Foley

Clerk

12-25-25

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