Legal Notices - The Lakeville Journal - 4-21-22
NOTICE TO
SANTOS MEJIA JUAREZ
Pursuant to an order of Hon. Diane S. Blick, Judge, a hearing will be held at Litchfield Hills Probate Court, 100 Pease Street, PO Box 849, North Canaan, CT 06018 on April 28, 2022 at 11:00 AM on a petition for Removal of Guardian of the Person and Special Immigrant Juvenile Findings concerning a minor child born June 16, 2005. The court’s decision will affect your interest, if any, as in the petition on file more fully appears.
RIGHT TO COUNSEL: If the above-named person wishes to have an attorney, but is unable to pay for one, the court will provide an attorney upon proof of inability to pay. Any such request should be made immediately by contacting the court office where the hearing is to be held.
By order of the court
Beth L. McGuire
Chief Clerk
04-21-22
NOTICE TO CREDITORS
ESTATE OF
DIANA JEAN BEAUMONT
Late of Canaan
(22-00118)
The Hon. Diane S. Blick, Judge of the Court of Probate, District of Litchfield Hills Probate Court, by decree dated April 7, 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:
Jane B. Kellner
17 The Lock Up 162
Salisbury, CT 06068
Beth L. McGuire
Chief Clerk
04-21-22
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, 2016 or were born before July 1, 1998.
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, 2022.
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, 2022.
04-21-22
LEGAL NOTICE
SALISBURY HISTORIC DISTRICT COMMISSION
The Salisbury Historic District Commission will hold a Public Hearing on Tuesday, May 3, 2022, immediately after the regularly scheduled business of the meeting or at 9:10am, whichever comes first, to act on an Application (#2022-001) for a Certificate of Appropriateness to rebuild the garage and convert into a studio at 4 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/agendas. The Application will be posted on the Town website and is available for review by contacting the Salisbury Town Clerk’s office: www.salisburyct.us.
04-21-22
LEGAL NOTICE
SALISBURY HISTORIC DISTRICT COMMISSION
The Salisbury Historic District Commission will hold a Public Hearing on Tuesday, May 3, 2022, immediately after the regularly scheduled business of the meeting or at 9:10am, whichever comes first, to act on an Application (#2022-003) for a Certificate of Appropriateness to restore soffit; replace aluminum storm windows and doors; re-install attic windows; paint exterior at 7 Ethan Allen Street, Lakeville, CT 06039. 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/agendas/. The Application will be posted on the Town website and is available for review by contacting the Salisbury Town Clerk’s office: www.salisburyct.us.
04-21-22
LEGAL NOTICE
TAX COLLECTOR
TOWN OF
SALISBURY CT
Pursuant to Sec. 12-145 of the Connecticut State Statutes, the taxpayers of the Town of Salisbury are hereby notified that the fourth installment on the Grand List of October 1, 2020 is due and payable on April l, 2022. Payments must be received or postmarked by May 2, 2022. If said Real Estate and Personal Property taxes are not paid on or before May 2, 2022, 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, 2020 will be LIENED on JUNE 3, 2022. Payment must be received by 12:00 p.m. on June 3, 2022 to avoid a Lien. Tax Office is open Monday, Wednesday and Friday, 9am-4pm.
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, Monday-Friday. 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 18th day of March 2022
Jean F. Bell, CCMC
Tax Collector
Salisbury CT 06068
03-24-22
04-07-22
04-21-22
LEGAL NOTICE
TOWN OF SHARON
BOARD OF FINANCE
IN-PERSON AND
VIA ZOOM
https://us02web.zoom.us/j/8727483273
Meeting ID: 872 748 3273
All Registered Voters and Property Owners in the Town of Sharon are hereby Warned and Notified that a public hearing will be held Friday, April 29, 2022 at 7:00PM at the Town Hall for the purpose of reviewing the Board of Education’s and the Board of Selectmen’s proposed budgets for the fiscal year beginning July 1, 2022 and ending June 30, 2023. Copies of the proposed budgets are available at the Town Hall and on the Town Website. Attendees must wear masks.
Dated at Sharon, Connecticut this 21st day of April 2022.
Thomas H. Bartram Chairman
Sharon Board of Finance
04-21-22
Notice of Decision
Town of Salisbury
Inland Wetlands & Watercourses Commission
Notice is hereby given that the following action was taken by the Inland Wetlands & Watercourses Commission of the Town of Salisbury, Connecticut on April 11, 2022:
Approved - Application 2022-IW-053 by Brit B Hoyt for the construction of a septic system and grading in the upland review area. The property is shown on Salisbury Assessor’s map 16 as lot 1 and is known as 143 Housatonic River Road, Salisbury. The owner of the property is Anne McGrath.
Any aggrieved person may appeal this decision to the Connecticut Superior Court in accordance with the provisions of Connecticut General Statutes §22a-43(a) & §8-8.
04-21-22
Notice of Decision
Town of Salisbury
Planning & Zoning Commission
Notice is hereby given that the following application was approved by the Planning & Zoning Commission of the Town of Salisbury, Connecticut on April 4, 2022:
Modification of Subdivision Application #2021-047 by owner Red Mountain Properties, LLC for a common drive and waiver from section 6.4.2. in accordance with section 3.5 of the subdivision regulations. The property is shown on Salisbury Assessor’s Map 3 as Lot 5-2 and is located at 14 Red Mountain Road.
Town of Salisbury Planning & Zoning Commission
Martin Whalen, Secretary
04-21-22
Notice of Decision
Town of Salisbury
Planning & Zoning Commission
Notice is hereby given that the following action was taken by the Planning & Zoning Commission of the Town of Salisbury, Connecticut on April 12, 2022:
To amend the Town of Salisbury Zoning Regulations adding section 207.19 - outdoor food and beverage service, and modifying section 205.3 - table of accessory uses to include outdoor food and beverage service effective May 15, 2022.
Town of Salisbury Planning
& Zoning Commission
Martin Whalen, Secretary
04-21-22
NOTICE TO CREDITORS
ESTATE OF
H. MARSHALL SCHWARZ
Late of Lakeville
(22-00135)
The Hon. Diane S. Blick, Judge of the Court of Probate, District of Litchfield Hills Probate Court, by decree dated April 6, 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:
Rae Paige Schwarz
345 Sharon Road
Lakeville, CT 06039
Bank of America, N.A.
c/o Austin Dahle Keyes
Carter Ledyard & Milburn LLP
2 Wall Street
New York, NY 10005
Megan M. Foley
Clerk
04-21-22