Legal Notices - The Lakeville Journal - 3-31-22
LEGAL NOTICE
TOWN OF SALISBURY
REQUEST FOR PROPOSALS FOR
PROFESSIONAL AUDITING SERVICES
March 21, 2022
The Town of Salisbury, Connecticut is requesting proposals from qualified firms of certified public accountants, in accordance with the provisions of the Connecticut General Statutes, to conduct an examination and to render an opinion on the comprehensive annual financial statements of the Town of Salisbury will be received at the office of the First Selectman until 3:00 pm on April 22, 2022 at which time no further proposals will be considered. Request for Proposal forms may be obtained at the office of the Finance Director from 8:30 a.m. until 2:30 p.m. on Mondays through Fridays. Information concerning this Request for Proposals may be obtained by contacting Joseph Cleaveland, Finance Director at (860) 435- 5174 or visiting www.salisburyct.us/request-for-proposals/. The Town of Salisbury is an Equal Opportunity Employer.
03-31-22
04-07-22
NOTICE OF SPECIAL TOWN MEETING
TOWN OF
SHARON, CT
THURSDAY,
APRIL 7, 2022
6:15PM SHARON
TOWN HALL
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 Town Hall, 63 Main Street, Sharon, Connecticut, on Thursday, April 7, 2022 at 6:15PM for the following purposes:
1. To see what action the Town will take in accepting the June 30, 2021 financial statements for the Town. Copies are available at the Town Hall and on the Website.
2. To see what action the Town will take in expending up to $14,000 out of the Parks & Recreation Committee’s portion of the Capital Non-recurring Account for roof replacement of the Pavilion at Veterans’ Field, as approved by the Board of Finance.
3. To see what action the Town will take in expending up to $425,210.69 out of the Undesignated Fund to pay off three Equipment Loans with Salisbury Bank & Trust Company, as approved by the Board of Finance. Dated at Sharon, CT this 22nd March 2022.
Brent M. Colley
Dale C. Jones
Casey T. Flanagan
Selectmen
03-31-22
NOTICE TO CREDITORS
ESTATE OF
ALOIS J. PROKOP
Late of Canaan
(22-00065)
The Hon. Diane S. Blick, Judge of the Court of Probate, District of Litchfield Hills Probate Court, by decree dated March 15, 2022, 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:
Salisbury Bank and Trust
c/o Donna D Vincenti
Law Offices of Donna D Vincenti, Atty LLC
12 Porter Street
PO Box 1399
Lakeville, CT 06039
Beth L McGuire
Chief Clerk
03-31-22
NOTICE TO CREDITORS
ESTATE OF
MAUREEN E. PRENTICE
Late of Canaan
(21-00586)
The Hon. Diane S. Blick, Judge of the Court of Probate, District of Litchfield Hills Probate Court, by decree dated March 15, 2022, 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:
Union Savings Bank
c/o Mary M Ackerly
Ackerly Brown LLP
782 Bantam Road
P.O. Box 815
Bantam, CT 06750
Beth L McGuire
Chief Clerk
03-31-22
NOTICE TO CREDITORS
ESTATE OF
JOHN L. GASPERINI, SR.
Late of Canaan
(22-00068)
The Hon. Diane S. Blick, Judge of the Court of Probate, District of Litchfield Hills Probate Court, by decree dated March 15, 2022, 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 L. Gasperini, Jr.
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
03-31-22
NOTICE TO CREDITORS
ESTATE OF
HENRY V. MONCHESKI
Late of Canaan
AKA Hank Moncheski, Jr.
(22-00104)
The Hon. Diane S. Blick, Judge of the Court of Probate, District of Litchfield Hills Probate Court, by decree dated March 14, 2022, 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:
Mary W. Kaufholz
c/o Linda M Patz
Drury, Patz & Citrin, LLP
7 Churcj Street
P.O. Box 101
Canaan, CT 06018
Beth L. McGuire
Chief Clerk
03-31-22
NOTICE TO CREDITORS
ESTATE OF
RAYMOND J. DUPREY
Late of Canaan
(22-00075)
The Hon. Diane S. Blick, Judge of the Court of Probate, District of Litchfield Hills Probate Court, by decree dated March 17, 2022, 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:
Judith G. Duprey
c/o Mark J Capecelatro
Mark J Capecelatro, LLC
117 Main Street
P.O. Box 1045
Canaan, CT 06018
Beth L. McGuire
Chief Clerk
03-31-22
NOTICE TO CREDITORS
ESTATE OF
DEREK A. GRASSER
Late of North Canaan
(22-00078)
The Hon. Diane S. Blick, Judge of the Court of Probate, District of Litchfield Hills Probate Court, by decree dated March 17, 2022, 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 Grasser
c/o Kevin F Nelligan
The Law Offices of
Kevin F. Nelligan, LLC
194 Ashley Falls Road
P O Box 776
Canaan, CT 06018
Megan M. Foley
Clerk
03-31-22
Legal Notice
The Planning & Zoning Commission of the Town of Salisbury will hold a Public Hearing to amend the Town of Salisbury Zoning Regulations to add section 207.19 - outdoor food and beverage service, and amend section 205.3 - table of accessory uses to include outdoor food and beverage service. The hearing will be held on Monday, Tuesday April 12, 2022 at 6:45 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 proposed amendments have been posted, and agenda and meeting instructions for participation will be posted at least 24 hours before the meeting at www.salisburyct.us. 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 aconroy@salisburyct.us. Paper copies of the proposed amendments may be reviewed at the Town Clerk’s Office in the Salisbury Town Hall during regular business hours (9:00AM to 12:30PM and 1:30PM to 4:00 PM) Monday through Friday.
Salisbury Planning & Zoning Commission
Martin Whalen, Secretary
03-31-22
04-07-22
NOTICE TO CREDITORS
ESTATE OF
JOY SETTON
Late of Cornwall Bridge
(22-00063)
The Hon. Diane S. Blick, Judge of the Court of Probate, District of Litchfield Hills Probate Court, by decree dated March 17, 2022, 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:
William Schenk
c/o Danielle Paulette Ferrucci
Shipman & Goodwin, LLP
One Constitution Plaza
Harford, CT 06103
Beth L. McGuire
Chief Clerk
03-31-22