Legal Notices - May 8, 2025

BAUER FUND AND FOUNDATION COLLEGE SCHOLARSHIPS

Through grants to colleges, The Bauer Foundation provides indirect scholarship assistance for undergraduate college education to students residing in The Connecticut Regional School District One based on merit and need.

The Bauer Fund operates in the same manner. However, grants from the Fund are limited to students attending either Cornell or Wellesley.

Students attending Cornell or Wellesley should apply to the Fund. All others should apply to the Foundation.

New and returning application forms for the 2025-2026 school year are available at: www.bauerfundfoundation.org.

Completed and fully documented applications must be returned to The Bauer Foundation at PO Box 1784 Lakeville CT 06039-postmarked no later than June 20 2025. Scholarship awards will be announced by August 20 2025.

05-08-25

05-15-25

05-22-25

05-29-25


CANAAN FIRE DISTRICT

WARNING

All persons eligible to vote in meetings of the Canaan Fire District are hereby warned that the Annual Budget Meeting of the said District will be held at the North Canaan Town Hall on Tuesday, May 20th, 2025 at 7:00 p.m. to consider and act upon the following items:

1. To approve the District budget proposed for the 2025-2026 fiscal year by the Executive Committee of the District; and

2. To transact any other business proper to come before such meeting.

Dated at North Canaan, Connecticut this 9th day of May, 2025.

Anthony J. Nania Warden

05-08-25


Legal Notice

The Inland Wetlands & Watercourses Commission of the Town of Salisbury will hold a Public Hearing to consider comprehensive amendments to the Inland Wetland & Watercourses’ Commission Regulations of the Town of Salisbury. The hearing will be held on Monday May 12, 2025 at 6:35 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 landuse@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 Inland

Wetland & Watercourses Commission

Sally Spillane

Secretary

05-01-25

05-08-25


Legal Notice

The Planning & Zoning Commission of the Town of Salisbury will hold a Public Hearing on Special Permit Application #2025-0281 by UCE Fine Builders for vertical expansion of a nonconforming residential structure at 104 Interlaken Road, Salisbury, Map 39, Lot 17 per Sections 503.2 of the Salisbury Zoning Regulations. The hearing will be held on Monday, May 19, 2025 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 application, agenda and meeting instructions will be listed at www.salisburyct.us/agendas/. 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 may be reviewed Monday through Thursday between the hours of 8:00 AM and 3:30 PM.

Salisbury Planning & Zoning Commission

Martin Whalen, Secretary

05-08-25

05-15-25


NOTICE OF ANNUAL TOWN MEETING

TOWN OF SALISBURY

WEDNESDAY,

May 14, 2025 -

HYBRID MEETING

7:30 P.M.

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 in person and via Zoom on Wednesday, May 14, 2025 at 7:30 p.m. at Salisbury Town Hall, 27 Main Street, Salisbury, Connecticut for the following purposes:

1. To act upon the budget and any supplements thereto for the fiscal year beginning July 1, 2025, 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, 2025 and extending to June 30, 2026, 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 2024-2025 budget.

3. To consider and act upon a resolution to set Wednesday, February 4, 2026, as the date for the Annual Town Meeting.

4. To consider and act upon a resolution to set Wednesday, May 13, 2026 as the date for the Annual Budget Meeting.

Dated at Salisbury, Connecticut this 22nd day of April, 2025.

Join the Zoom Webinar

When: May 14, 2025 07:30 PM Eastern Time (US and Canada)

Topic: Annual Town Budget Meeting

Join from PC, Mac, iPad, or Android:

https://us06web.zoom.us/j/89817747617?pwd=5KF2mafB...

Webinar ID: 898 1774 7617

Passcode: 502101

Join via audio:

+1 646 558 8656 US (New York)

Curtis G. Rand,

First Selectman

Christian E. Williams, Selectman

Katherine Kiefer, Selectman

05-01-25

05-08-25


Notice of Decision

Town of Salisbury

Inland Wetlands & Watercourses Commission

Regarding a request for modification of an approved site development plan associated with permit #2024-IW-028 by ARADEV, LLC for redevelopment and expansion of the Wake Robin Inn Property, Salisbury Assessor’s Map 47, Lots 2 & 2-1 known as 104 & 106 Sharon Road and 53 Wells Hill Road, properties owned by Wake Robin, LLC and Serena W Granberry respectively, approved by resolution 11/26/2024 subject to conditions. Notice is hereby given that the following action was taken by the Inland Wetlands & Watercourses Commission (Commission) of the Town of Salisbury, Connecticut on April 28, 2025:

The Commission found that a proposed modified site plan by SLR dated April 22, 2025 demonstrates a reduction in overall impact within wetland and upland review areas and that none of the revised locations of the proposed structures/buildings cause greater impact to wetlands or watercourses than previously approved. Therefore, in accordance with the adopted resolution dated 11/26/2024, the Commission recognizes that proposed activities occurring farther away from the wetlands and watercourses shall either have the same or no greater impact on wetlands or watercourses. The Commission thereby approved the revised site development plan as a modification. All applicable conditions of permit #2024-IW-028 shall remain in effect.

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.

05-08-25


Notice of Decision

Town of Salisbury

Inland Wetlands & Watercourses Commission

Notice is hereby given that the following actions were taken by the Inland Wetlands & Watercourses Commission (Commission) of the Town of Salisbury, Connecticut on April 28, 2025:

Approved - Application 2025-IW-052 by Anne Fredericks & Marc Fasteau for accessory building removal and associated site work in the upland review area. The property is shown on Salisbury Assessor’s map 64 as lot 07 and is known as 29 Morgan Lane, Salisbury. The owners of the property are Cara and Kevin McCaffrey.

Approved - Application 2025-IW-053 by Joline Audet for a new pool and patio. The property is shown on Salisbury Assessor’s map 03 as lot 14-6 and is known as 21 Greystone Lane, Salisbury. The owners of the property are Andrew C and Sarah B Elken.

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.

05-08-25


NOTICE TO CREDITORS

ESTATE OF RICHARD MICHAEL METZGER

Late of Salisbury

AKA Richard M. Metzger

AKA Mike Metzger

(25-00165)

The Hon. Jordan M. Richards, Judge of the Court of Probate, District of Litchfield Hills Probate Court, by decree dated April 22, 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:

Thomas A. Metzger

c/o Linda M. Patz

Drury, Patz, & Citrin, LLP

7 Church Street, P.O. Box 101

Canaan, CT 06018

Beth L. McGuire

Chief Clerk

05-08-25


NOTICE TO CREDITORS

ESTATE OF

BARBARA B. BARTRAM

Late of Sharon

(25-00101)

The Hon. Jordan M. Richards, Judge of the Court of Probate, District of Litchfield Hills Probate Court, by decree dated April 22, 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:

Amy E. Bartram

c/o Katherine E Mulry

Reid and Riege P.C.

One Financial Plaza

Hartford, CT 06103

Carey B. Meltzer

c/o Katherine E Mulry

Reid and Riege P.C.

One Financial Plaza

Hartford, CT 06103

Beth L. McGuire

Chief Clerk

05-08-25


NOTICE TO CREDITORS

ESTATE OF

ANGELO RUSSO

Late of Norfolk

(25-00162)

The Hon. Jordan M. Richards, Judge of the Court of Probate, District of Litchfield Hills Probate Court, by decree dated April 22, 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:

c/o William Michael O Donnell, Carmody Torrance Sandak & Hennessey LLP, 50 Leavenworth Street, P.O. Box 1110, Waterbury, CT 06702

Megan M. Foley

Clerk

05-08-25


NOTICE TO CREDITORS

ESTATE OF

MARK JOSEPH GRUSAUSKI

Late of Salisbury

(25-00013)

The Hon. Jordan M. Richards, Judge of the Court of Probate, District of Litchfield Hills Probate Court, by decree dated April 24, 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:

Laurie Anne Grusauski

70 Selleck Hill Road

Salisbury, CT 06068

Beth L. McGuire

Chief Clerk

05-08-25

Latest News

Classifieds - July 24, 2025

Automobiles For Sale

2004 Lexus ES 330 Sedan: Runs but needs some work. 176K miles. $2000. Call 860-435-0905 Leave message.
Services Offered
Hector Pacay Service: House Remodeling, Landscaping, Lawn mowing, Garden mulch, Painting, Gutters, Pruning, Stump Grinding, Chipping, Tree work, Brush removal, Fence, Patio, Carpenter/decks, Masonry. Spring and Fall Cleanup. Commercial & Residential. Fully insured. 845-636-3212.

Pets

LABRADOR ORPHAN wanted: as companion for RESCUE MIX (5 years). Sharon. 407-620-7777.


Keep ReadingShow less
Leading four churches with faith and community

MILLERTON — In the short time that Rev. Dr. Anna Crews Camphouse has called Sharon, Connecticut, “home,” she has taken on an abundance of leadership roles in the area in hopes to grow and connect the community and people of faith.

Camphouse has been in pastoral ministry for almost 25 years. “Up until here, I’ve done a lot of things,” she said. Now, she leads four Methodist churches in the area.

Keep ReadingShow less
Faculty Spanish lessons set to return next year

Webutuck’s Spanish for Educators program provided teachers at the district with weekly Spanish lessons intended to improve communication between teachers and students.

Photo Provided

AMENIA — The Webutuck Central School District will continue to offer the Spanish for Educators program, which instructs teachers on basic principles of the Spanish language, during the 2025–2026 school year, citing the program’s success during the last term.

Webutuck offered the optional class of ten weekly sessions to faculty members beginning in February as part of an effort to address communication issues between faculty and the high percentage of students with a limited command of the English language.

Keep ReadingShow less