Legal Notices - The Lakeville Journal - March 24, 2022
LEGAL NOTICE
SALISBURY
HISTORIC DISTRICT COMMISSION
The Salisbury Historic District Commission will hold a Public Hearing on Tuesday, April 5, 2022 at 9:10am to act on an Application (#2022-002) for a Certificate of Appropriateness to replace the windows on the house and one door at side entrance at 58 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.
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
NOTICE TO CREDITORS
ESTATE OF
LUELLA P. BARTES
Late of Canaan
(21-00411)
The Hon. Diane S. Blick, Judge of the Court of Probate, District of Litchfield Hills Probate Court, by decree dated March 8, 2021, 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:
Stephen Christinat
c/o Jordan Matthew Richards
Seabourne and Malley
30 Main Street
PO Box 487
Thomaston, CT 06787
Megan M. Foley
Clerk
03-24-22
NOTICE TO CREDITORS
ESTATE OF
LOUIS R. BRODEUR
Late of Canaan
(22-00090)
The Hon. Diane S. Blick, Judge of the Court of Probate, District of Litchfield Hills Probate Court, by decree dated March 8, 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:
Kathleen B. Hoskinson
c/o Linda M Patz
Drury, Patz & Citrin, LLP
7 Church Street
P.O. Box 101
Canaan, CT 06018
Beth L McGuire
Chief Clerk
03-24-22
NOTICE TO CREDITORS
ESTATE OF
ROSALEE J. KOPF
Late of Falls Village
(22-00055)
The Hon. Diane S. Blick, Judge of the Court of Probate, District of Litchfield Hills Probate Court, by decree dated March 8, 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:
Thomas W. Kopf
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
03-24-22