Legal Notice
Town of Putnam
WPCA
WATER/SEWER 
COLLECTIONS
The April 2014 billing of water and / or sewer collections for the Town of Putnam WPCA is due and payable on April 1, 2014 through May 1, 2014.
Payments made after May 1, 201,4 will be subject to an Interest charge of 3 percent (1.5 percent per month) or $2.00 minimum, whichever is higher, according to Connecticut State Statute SEC.  12-146.
Mail must be postmarked no later than May 1, 2014 to avoid interest charges.  OFFICE HOURS:
Monday through Friday, 8:30 AM – 4:30 PM.
THE OFFICE WILL BE CLOSED
       April 18, 2014 for Good Friday
       
       March 26, 2014
       April 2, 2014
       April 24, 2014
 
Legal Notice
R. F. Clemens and Sons, Inc., locally owned household goods movers, has applied to the CT DOT for a rate increase.  The increase will take effect April 14, 2014.  Any questions or concerns may be addressed to the Department of Transportation, 2800 Berlin Turnpike P.O. Box 317546, Newington, CT  06131-7546
ATTN:  Sheldon C. Lubin 
Utilities Examiner II
Bureau of Public Transportation
 Re:  C-483
 
April 2, 2014
 
Legal Notice
Town of Pomfret
A certified list(s) of party-selected candidates for the Democratic Party in the Town of Pomfret for participation as DELEGATES to the convention(s) of said Party specified below is on file in my office at Five Haven Road, Pomfret Center, Connecticut 06259, and copies are available for public distribution.
 
CONVENTIONS
2014 State Convention, 2nd Congressional District (U.S. Representative), 
35th State Senate District, 
50th Assembly District (State House of Representatives) and 
26th Probate District
 
Dated at Pomfret, 
Connecticut 
This 26th day 
of March, 2014
 
Cheryl A. Grist, 
Town Clerk
Town of Pomfret
   
April 2, 3014
 
Legal Notice
Town of Pomfret
A certified list(s) of party-selected candidates for the Republican Party in the Town of Pomfret for participation as DELEGATES to the convention(s) of said Party specified below is on file in my office at Five Haven Road, Pomfret Center, Connecticut 06259, and copies are available for public distribution.
 
CONVENTIONS
2014 State Convention, 35th State Senate District, 
50th Assembly District (State House of Representatives) and 
26th Probate District 
 
Dated at Pomfret,
Connecticut 
This 26th day 
of March, 2014
 
Cheryl A. Grist, 
Town Clerk
Town of Pomfret
 
April 2, 2014
   
Legal Notice
Town of Putnam                                        
Zoning Board 
of Appeals
The Town of Putnam Zoning Board of Appeals will hold a meeting on April 15, 2014 at 7:00 P.M. at the Town Hall located at 126 Church Street, Putnam. CT.  A public hearing will be held one each of the following:
 
Appeal # 2014-001:  Robert Lindells — Appeal from the decision of the zoning agent, Section 720 “Schedule of Uses & Districts” of the Town of Putnam Zoning Regulations for the location of a Tattoo Parlor at 18B South Main Street. Town Assessor’s Map 015, 101. Zoned C-3.  
Appeal # 2014-002:  Aleksey Maryanov — Request for a variance from the Town of Putnam Zoning Regulations, Section 730 “Schedule of Dimensional Regulations” for the reduction in side yard requirements from 20’ – 6’ and reduction in front yard requirements from 25’ – 15’ for a proposed 22’ X 44’ addition.  Property located at 72 Woodstock Avenue West, Town Assessor’s Map 001, Lot 007. Zoned R-10. 
Appeal # 2014-003:  Cargill Realty LLC — Request for a Certificate of Approval of Location in accordance with Section 910 of the Town of the Town of Putnam Zoning Regulations for a Repair Garage with a proposed 2300 SQ, FT. 3 bay garage addition to the existing garage. Property located at 135 Providence Pike. Town Assessor’s Map 27, Lot 21. Zoned C-4.
 
Joseph Nash, 
Chairman
 
April 2, 2014
April 10, 2014
 
..
RocketTheme Joomla Templates