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.
 
       March 26, 2014
       April 3, 2014
       April 24, 2014
 
 Legal Notice
 Town of Putnam
Zoning Board 
of Appeals
The Town of Putnam Zoning Board of Appeals will held a meeting on April 15, 2014 at 7:00 P.M. at the Town Hall located at 126 Church Street, Putnam. CT.  The following action was taken: 
Appeal # 2014-001:  Robert Lindell’s 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.  WITHDRAWN BY APPLICANT  
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. VOTE TABLED TO MAY 20, 2014 MEETING.
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.  PUBLIC HEARING CONTINUED TO MAY 20, 2014 MEETING.
 
Joseph Nash, 
Chairman
 
April 24, 2014
 
..
 
RocketTheme Joomla Templates