Legals pg 11 8-29-13

Legal Notice
Town of Pomfret
Board of
Assessment Appeals
Pursuant to Section 12-110 of the Connecticut Statutes, any person claiming to be aggrieved by the doings of the assessor for motor vehicles on the Grand List of 2012 may appeal therefrom to the Board of Assessment Appeals.  Such appeal shall be made in person along with the vehicle to the Board on Wednesday, September 11, 2013 between the hours of 5:00 p.m. and 7:00 p.m. at the Pomfret Town Hall, 5 Haven Road, Pomfret, CT.

Aug. 28, 2013

Legal Notice
Town of Putnam
Zoning Board
of Appeals
The Town of Putnam Zoning Board of Appeals will hold a Special Meeting on September 10, 2013 at 7:00 P.M. at the Town Hall located at 126 Church Street, Putnam, CT.  A public hearing will be held on the following:
Appeal # 2013-004: Town of Putnam— Request for a variance to Section 1111 Minimum Off Street Parking Requirements to reduce the requirement of  10’ X 20’ to 9’ X 18’.  Property located at the Farmers Park Pavilion, 18 Kennedy Drive, Town Assessor’s Map 037, Lot 007, Zoned Park.

Joseph Nash,
Chairman

Aug. 28, 2013
Sept. 5, 2013

Legal Notice
Town of Putnam
Zoning Commission
The Town of Putnam Zoning Commission held a meeting on August 21, 2013 at 7:00  P.M. at the Town Hall located at 126 Church Street, Putnam, CT.  The following action was taken:
Woodstock Academy — Requesting continuation of nonconforming use (housing for students) for property located at 62 Church Street; Map 11,  Lot 246, Zoned R-7. APPROVED
 Patricia Hedenberg,
Chairman

Aug. 28, 2013

Legal Notice
Town of Putnam
Board of
Assessment Appeals
All owners of motor vehicles registered in the Town of Putnam are hereby notified that the Board of Assessment Appeals of the Town of Putnam will meet in the 1st floor Community Room of the Putnam Town Hall, 126 Church Street, Putnam, Connecticut, on Tuesday September 10th, at 5:00 pm. The sole purpose of the meeting will be for the hearing of appeals related to the assessment of motor vehicles. All persons claiming to be aggrieved by the doings of the Assessor of the Town of Putnam with regard to motor vehicle assessments on the Grand List of October 1, 2012 are hereby warned to make their appeal to the Board of Assessment Appeals at the above stated meeting place and time.

Board of Assessment Appeals
Lee Konicki, Chairman
Robert Garceau
Joe Hopkins

Aug. 28, 2013

Legal Notice
Town of Putnam
NOTICE OF
RESULTS OF
REFERENDUM
AND INTENT
TO PROCEED
I, Sara Seney, the duly elected, qualified and acting Town Clerk of the Town of Putnam, Connecticut, hereby certify that at a referendum held on August 20, 2013, in the Town of Putnam, Connecticut, said referendum having been duly warned and called, the following vote was taken on the following question, viz:
Question 1:
“Shall the resolution entitled: “RESOLUTION APPROPRIATING $2,090,000 FOR TOWN DRINKING WATER SYSTEM IMPROVEMENTS (2013) AND AUTHORIZING THE ISSUE OF $2,090,000 BONDS OF THE TOWN TO MEET SAID APPROPRIATION AND PENDING THE ISSUANCE THEREOF THE MAKING OF TEMPORARY BORROWINGS FOR SUCH PURPOSE,” as approved by the Boards of Selectmen and Finance be approved?”
YES   74    NO    30
Question 2:
“Shall the resolution entitled: “RESOLUTION APPROPRIATING $4,000,000 FOR  SEWER SYSTEM IMPROVEMENTS (2013) AND AUTHORIZING THE ISSUE OF $4,000,000 BONDS OF THE TOWN TO MEET SAID APPROPRIATION AND PENDING THE ISSUANCE THEREOF THE MAKING OF TEMPORARY BORROWINGS FOR SUCH PURPOSE,” as approved by the Boards of Selectmen and Finance be approved?”
YES    74   NO 30
As a result of such vote, the Town hereby gives notice that it will proceed with the project and the issuance of bonds or notes of the Town for its financing.
Dated and signed at Putnam,
Connecticut this
21st  day of  
August, 2013.
Sara Seney,
Town Clerk

Aug. 28, 2013

Legal Notice
Town of Putnam
Zoning Commission
The Town of Putnam Zoning Commission held a meeting on August 21, 2013 at 7:00  P.M. at the Town Hall located at 126 Church Street, Putnam, CT.  The following action was taken:
Docket # 2013-07:  Town of Putnam Zoning Commission — Request for an amendment to the Town of Putnam Zoning Regulations to amend Article VII – District Regulations, Section 750-Quinebaug Regional Technology Park Overlay District (TPOD) Regulations, Subsection D. Site Plan/Site Performance and Design Guidelines by adding a paragraph numbered 3, entitled Putnam Water Pollution Control Authority Review and Certification  after the existing Paragraph 2, Subparagraph m, and renumbering the existing  paragraphs numbered 3, 4, and 5 to 4, 5, and 6 respectively.   APPROVED

Patricia Hedenberg,
Chairman

Aug. 28, 2013

Legal Notice
Town of Putnam
NOTICE OF
SPECIAL TOWN
MEETING
SEPTEMBER 3, 2013
      The Electors and Citizens qualified to vote in Special Town Meeting of the Town of Putnam, Connecticut, are hereby notified and warned that the Special Town Meeting of said Town will be held in the Rovero Selectmen’s Chambers, Town Hall, 126 Church Street, Putnam, Connecticut, on Tuesday, the 3rd day of September, 2013 at 7:30 o’clock in the evening for the following purposes:
1. To choose a moderator for said meeting.
2. To determine the wishes of those present and eligible to vote at Town Meetings of the Town of Putnam on the following Resolution:
  RESOLVED: That the Mayor and Board of Selectmen are authorized to convey a series of highway and traffic easements to the State of Connecticut for a price of Five Thousand and no/100 ($5,000.00) Dollars. Said easements shall be substantially in accord with the Map entitled “Town of Putnam Map Showing Easements Acquired from Town of Putnam by the State of Connecticut Department of Transportation, Repair of Bridge No. 00992 Route 44 Bridge over Quinebaug River, dated April 2013.”, a copy of said map is on file in the office of the Mayor and available for public inspection during normal business hours. Such easement shall be conveyed subject to such conditions as the Board of Selectmen may determine which may include maintenance of access to River Trail throughout the duration of project
Dated at Putnam,
Connecticut,
this day of August, 2013.
Richard C. Place,
Mayor
Alma D. Morey,
Deputy Mayor
Renee Lasko
John Smith Jr.
Richard Loomis
Norman Seney
Owen A. Tarr
ITS BOARD OF
SELECTMEN
ATTEST:
Sara J. Seney,
Town Clerk

Aug. 28, 2013

Naturally pg 11 8-29-13


Naturally Art Fest is
set for Sept. 14
POMFRET — The Northeastern Connecticut Art Guild has released the schedule of events for their Naturally Art! Festival to be held on from 9 a.m. to 4 p.m. Sept. 14 at The Connecticut Audubon Society at Pomfret Center. Benefits the center.
Admission to the family-oriented festival is $5 and includes entrance to all demonstrations, performances and activities. Demonstrations include felting, basket making and sun prints; activities include nature rubbings, nature walks, sketching in the garden and face painting. In addition, several workshops, conducted by professional artists, will be conducted including Plein Aire Painting, Making Dream Catchers, Weaving with Natural Materials. Music Together for Families and Flower Pounding. Workshops are $10 or $20, based on their length, and preregistration is suggested since size is limited.
Brochures containing the schedule and workshop registration form are available at various locations throughout northeast Connecticut. Both are also available online at http://nectartguild.blogspot.com. For additional information call event coordinator Paula Couglin at 860-928-4948.

Education briefs pg 12 8-29-13

Gets degree
SPRINGFIELD, Mass. --- Sean T. Sloman of Pascoag, received a Bachelor of Science in Mechanical Engineering degree from Western Mass. State.

On dean's list                                                           
BOSTON --- Berklee College of Music announces that Ryan Whittenburg of Eastford has earned placement on the Dean’s List for the fall semester of the 2012 academic year. To be eligible for this honor, a full-time student must achieve a grade point average of 3.4 or above; a part-time student must achieve a grade point average of 3.6 or above.

Honored
GETTYSBURG, Penn. --- Ella Perry, of Pascoag, has been placed on the Gettysburg College Dean’s Honor list for outstanding academic achievement in the Fall 2012 semester.

On dean's lsit
BOSTON --- MCPHS University announced that Monica Debski of Fabyan was named to the Dean’s List for the Fall 2012 semester. She is pursuing a Doctor of Pharmacy.  Monica will graduate in 2014.

Honored
ST. PETERSBURG, Fla. --- Meredith Sbordy of Woodstock, has been named to Eckerd College’s Dean’s List for the fall 2012 semester.

Named scholar
WORCESTER --- Worcester Polytechnic Institute announced that Edward Partlow of Putnam, a first-year student majoring in chemistry and biochemistry, has been named a Charles O. Thompson Scholar for the 2012-2013 academic year.

On dean's list
ROCHESTER, N.Y. --- The following local residents made the Dean’s List for Winter 2013 quarter at Rochester Institute of Technology:     Andrew Klemola of Pomfret Center, a second-year student in RIT’s B. Thomas Golisano College of Computing and Information Sciences; Franco Governale of Dayville, a fourth-year student in RIT’s College of Imaging Arts and Sciences; Nicole Leclair of Woodstock, a second-year student in RIT’s College of Imaging Arts and Sciences;  Ian O'Neill of Woodstock, a fourth-year student in RIT’s College of Imaging Arts and Sciences.

Inducted
STANDISH, Maine --- Erika Higgins of Dayville  was inducted to the Sigma Theta Tau International Honor Society of Nursing at Saint Joseph’s College of Maine. The society honors undergraduate and graduate nursing students who demonstrate excellence in scholarship and leaders who exhibit exceptional achievements in nursing. Higgins is a registered nurse who is pursuing her bachelor’s degree in nursing through the Graduate & Professional Studies division at Saint Joseph’s, which offers online education for working professionals.

Initiated
BEVERLY, Mass. --- Recently Kristina Johnson was initiated into Alpha Phi Sigma, the nationally recognized honor society for students in the field of criminal justice, at Endicott College.  Kristina is the daughter of Marcus Johnson of Woodstock and Deborah Johnson of Putnam. She is a sophomore.

Inducted
WILLIMANTIC --- A number of Eastern Connecticut State University students were recently inducted into Eastern’s Tau Nu chapter of the Lambda Pi Eta Communication Honor Society: Alexander Owen ’14 of Woodstock, was one of the inductees. Owen’s major is Communication; Kyle Schmidt ’13 of Dayville,  was one of the inductees. Schmidt’s major is Communication.

Police pg 12 8-29-13

The following charges were listed in the Putnam Police Department logs.  The people charged are innocent until proven guilty in court. The Town Crier will publish dispositions of cases at the request of the accused. The dispositions must be accompanied by the proper documentation. The Putnam Police Department confidential Tip Line is 963-0000.
Aug. 19
Jason Sargent, 29, Catalpa Street, Worcester; second-degree forgery, sixth-degree larceny, possession of a controlled substance, fraudulently obtaining a controlled substance.
Aug. 20
Chad Remillard, 30, River Road, Putnam; operating under the influence, failure to drive right.
Aug. 22
David Hussong, 21, Johnson Road, Pomfret; operating under the influence, failure to obey traffic signal, failure to drive right, possession of drug paraphernalia.
Aug. 23
Jean Paul Boucher, 34, Walnut Street, Putnam; disorderly conduct.
Aug. 24
Alicia Place, 21, Cleveland Street, Putnam; operating under the influence, failure to drive right.
Amanda Neall, 38, Lamothe Street, Putnam; disorderly conduct.
Kevin Note, 19, Pompeo Road, Thompson; simple trespass.
Layne Earehart, 18, Woodstock Avenue, Putnam; simple trespass.
Gage Morin, 18, Providence Street, Putnam; simple trespass.
Aug. 25
Brian Sergel, 30, Church Street, Putnam; operating under the influence, failure to drive right, failure to obey traffic control.
Layne Earehart, 18, Woodstock Avenue, Putnam; first-degree criminal trespass, sixth-degree larceny.
Aug. 26
Stephanie Palmer, 40, Davis Street, Willimantic; sixth-degree larceny.

RocketTheme Joomla Templates