Legal Notices - The Lakeville Journal - 4-28-22
Notice of Annual Town Meeting —Town of Salisbury
The electors and others entitled to vote in Town meetings of the Town of Salisbury, Connecticut, are hereby warned that the Annual Budget meeting of said Town will be held via Zoom on Wednesday, May 4, 2022 at 7:30 p.m. for the following purposes:
1. To act upon the budget and any supplements thereto for the fiscal year beginning July 1, 2022, which budget has been
prepared and recommended by the Board of Finance; said budget is available for inspection at the Town Clerk’s office immediately.
2. To act upon the following items, which are customarily considered at the Annual Budget meeting for approval:
a. To authorize the Board of Selectmen to borrow any sums of money they deem necessary to meet the Town’s indebtedness and current or authorized expenditures, and to execute and deliver the Town’s obligations therefore;
b. To see if the First Selectman will deliver on behalf of the Town all documents that may be necessary for carrying out
any of the items in the budget;
c. To see if the Town will authorize the Board of Selectmen to accept and expend any funds allocated to the Town of Salisbury by the Connecticut Department of Transportation for repairs and maintenance of roads and bridges during the
fiscal year beginning July 1, 2022, and extending to June 30, 2023, as recommended by the Board of Finance; and
d. To authorize the Board of Finance to transfer funds from surplus to cover shortages in various line items in the 2021-2022 budget.
3. To consider and act upon a transfer of up to $250,000 from General Fund Surplus into Debt Reduction.
4. To consider and act upon a transfer of up to $200,000 from General Fund Surplus into the Town Bridge Fund.
5. To consider and act upon a proposal to purchase an approximately 0.1-acre parcel on Library Street from Aidan
Cassidy and Charles Teti for a purchase price of $30,000.
The Board of Selectmen will post a notice on the Town’s website (https://www.salisburyct.us/) not less than forty-eight
(48) hours prior to the Town Meeting providing instructions for the public on how to attend and provide comment or
otherwise participate in the meeting.
Dated at Salisbury, Connecticut this 19th day of April, 2022.
Curtis G. Rand, First Selectman
Christian E. Williams, Selectman
Donald K. Mayland, Selectman
04-28-22
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 18, 2022:
Site Plan Application #2022-0171 by owners Cary & Edmund Ullman to reconstruct two nonconforming accessory structures in accordance with section 504.2 of the zoning regulations. The property is shown on Salisbury Assessor’s Map 43 as Lot 31 and is located at 206 Millerton Road.
Any aggrieved person may appeal these decisions to the Connecticut Superior Court in accordance with the provisions of Connecticut General Statutes ß8-8.
Town of Salisbury Planning &
Zoning Commission
Martin Whalen, Secretary
04-28-22
NOTICE OF PUBLIC HEARING
NOTICE IS HEREBY GIVEN that the Town of Canaan will conduct a public hearing by the Town Board of Selectmen on May 2, 2022, at 7:00 pm via zoom at 1-929-205-6099 or https://us02web.zoom.us/j/87449832350?pwd=SklrZE1GMmdHZ09zVTQzUkhQQXFLdz09
Meeting ID: 874 4983 2350 Passcode: 558947
to discuss the Fiscal Year 2022 Community Development Block Grant program and to solicit citizen input.
Maximum award limits:
$2,000,000 for Public Housing Modernization with priority to State Sponsored Housing Portfolio (SSHP);
$1,000,000 for Infrastructure associated with the development of Affordable Housing.
Major activity categories are: Acquisition, Housing Rehabilitation, Public Housing Modernization, Community Facilities, Public Services, and Economic Development. Projects funded with CDBG allocations must carry out at least one of three National Objectives: benefit to low- and moderate-income persons, elimination of slums and blight, or meeting urgent community development needs.
The purpose of the public hearing is to obtain citizen’s views on the Town’s community development and housing needs and review and discuss specific project activities in the areas of housing, economic development or community facilities which could be part of the Town’s new Application for funding for the year 2022.
The Board of Selectmen on behalf of the Town of Canaan anticipates applying for a grant amount of not to exceed $1,000,000 under the Affordable Housing Infrastructure Planning, Engineering and Construction eligible activity.
The Town of Canaan promotes fair housing and makes all programs available to low- and moderate-income households regardless of race, creed, color, national origin, ancestry, sex, gender identity or expression, marital status, age, lawful source of income, familial status, learning disability or physical/mental disability, or sexual orientation.
If you are unable to attend the public hearing, you may direct written comments to the Town of Canaan, Selectmen at 108 Main St., Falls Village, CT 06031, or you may telephone the First Selectman at 860-824-0707x23. In addition, information may be obtained, by appointment, at the above address Monday - Wednesday between the hours of 9:00 am and 3:00 pm and Thursdays from 9:00 am - Noon.
All are encouraged to attend. The hearing is accessible to the handicapped. Any disabled persons requiring special assistance or non-English speaking persons should contact Michelle Hanson, ADA Coordinator at 860-671-0585 at least five days prior to the hearing.
Equal Opportunity/Affirmative Action
04-28-22
NOTICE TO CREDITORS
ESTATE OF
JANIS E. DOWNEY,
Late of Canaan
(22-00113)
The Hon. Diane S. Blick, Judge of the Court of Probate, District of Litchfield Hills Probate Court, by decree dated April 12, 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:
Jennifer Dussault
c/o GEORGE WARREN WHITAKER, DAY PITNEY
LLP, 605 THIRD AVENUE,
31ST FLOOR, NEW YORK,
NY 10158
Beth L. McGuire,
Chief Clerk
04-28-22
NOTICE TO CREDITORS
ESTATE OF
TERESA B. MANKO,
Late of Lakeville
(22-00146)
The Hon. Diane S. Blick, Judge of the Court of Probate, District of Litchfield Hills Probate Court, by decree dated April 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:
Joyce L. Manko
c/o DONNA D VINCENTI, LAW OFFICES OF DONNA
D VINCENTI, ATTY LLC, 12 PORTER STREET, PO BOX 1399, LAKEVILLE, CT 06039
Megan M Foley, Clerk
04-28-22