Legal Notice
State of Connecticut Superior Court
Order of Notice in Family Cases
JD-FM-168 Rev. 12-10
P.B. Sec. 11-6, 11-7, 25-28
The Judicial District of Tolland
at Rockville
Plaintiff: Magnant, Beth
Defendant: Magnant, Thomas A.
Notice to Magnant, Thomas
Return date: 02/15/2011
The Court has reviewed the Motion for Order of Notice and the Complaint/Application/Motion which asks for: Divorce (dissolution of marriage)
Court Order
The court finds that the current address of the party to be notified is unknown and that all reasonable efforts to find him have failed. The court also finds that the last known address of the party to be notified was:
Putnam, Connecticut (street address unknown).
The Court Orders that notice be given to the party to be notified by having a State Marshal or other proper officer place a legal notice in: The Putnam Town Crier & Northeast Ledger, a newspaper circulating in Putnam, Connecticut, containing a true and attested copy of this Order of Notice, and, if accompanying a Complaint for divorce (dissolution of marriage) complaint for dissolution of civil union, legal separation or annulment, or if accompanying an Application for custody or visitation, a statement that Automatic Court Orders have been issued in the case as required by Section 25-5 of the Connecticut Practice Book and are a part of the Complaint/Application on file with the court.
The Court Orders that notice be given to the party to be notified in the following manner: Publication in the Putnam Town Crier & Northeast Ledger.
Clerk/Assistant Clerk,
S.T. Santero
Deputy Chief Clerk
Dec. 16, 2010
A True Copy, Attest:
Theodore Plamondon Jr.
State Marshal

Dec. 30, 2010
Jan. 6, 2011

Legal Notice
Town of Putnam
The following AMENDED ORDINANCE was approved at the Special Town Meeting held on December 20, 2010 and shall become effective twenty-one (21) days after date of publication.  This further amendment is to the Amended Ordinance that was adopted September 20, 2010.
Dated at Putnam, Connecticut this
22nd day of December,  2010
Sara J. Seney,
Town Clerk
 ORDINANCE-AMENDMENT
REGULATING THE USE OF TOWN PROPERTY AND TOWN BUILDINGS – ARTICLE IIIA
BE IT ORDAINED by the Town Meeting of the Town of Putnam that Paragraph 1 of Article IIIA of the Ordinance Regulating the Use of Town Property and Buildings as previously amended on September 20, 2010, is hereby further amended by deleting in its entirety Paragraph 1 regarding parking between the hours of 11:00 p.m. and 6:00 a.m. and the balance of Paragraph IIIA shall be         re-designated to reflect the deletion of Paragraph 1.
Said Ordinance to otherwise remain in full force and effect.

Dec. 30, 2010

Legal Notice
Town of Putnam
Inland Wetlands
Commission
The Town of Putnam Inland Wetland Commission will hold a meeting on January 12, 201,1 at 7:00 P.M at the Putnam Middle School Library/Media Center located at 35 Wicker Street, Putnam, CT 06260.  Public hearings will be held on the following:
Pursuant to the Memorandum of Decision in Docket No.: WWM-CV-07-4005682S, Unistar Properties, LLC. Vs. The Town of Putnam Inland Wetlands Commission, et al.
This Public Hearing has been scheduled pursuant to that portion of the Court’s conclusion which reads as follows: “The matter is remanded to the Putnam Inlands Wetlands Commission for the purpose of reviewing an Inventory which is in complete compliance with their regulation.”
The original Public Hearing Notice contained the following information:
Application # 2007-01:  Unistar Properties, LLC — Request for 33-lot subdivision to include the construction of a roadway and cul-de-sac to provide access to the proposed lots. The property located at 71 Five Mile River Road & 59 Old Moffitt Road. Town Assessor’s Map 111, Lots 12 and 21. Zoned R-40 and consisting of 62.13 acres, be the same more or less.
Public hearing on Application #2010-03: Rawson Materials Inc. — Request for gravel removal for property located at 86A Town Farm Road. Town Assessor’s Map 044, Lot 1, Zoned AG-2; and 2 Quinebaug Avenue, Map 37, Lot 81, Zoned AG-2.
 
John Aghajanian,
Chairman

Dec. 30, 2010
Jan. 6, 2011

Legal Notice - Town of Putnam
 Notice is hereby given that the Putnam Special Services District Audited Financial Statements for the Fiscal Year Ended June 30, 2010 is on file in the office of the Town Clerk, Town Hall, 126 Church Street, Putnam, CT.

Dated at Putnam,
Connecticut, this 22nd
day of December, 2010

Sara J. Seney,
Town Clerk

Dec. 30, 2010

Legal Notice - Town of Putnam
Putnam Special Services
West Putnam District
COLLECTOR OF REVENUE
(860) 963-6806
The second installment of taxes, due to the Town of Putnam, Special Service District, and West Putnam District on the Grand List of October 1, 2009 is due and payable on January 1, 2011 through February 1, 2011.
Payments made after February 1, 2011 will be subject to an interest charge of 3% (1½% per month) or $2.00 minimum per Town and $2.00 minimum per Special Service District and West Putnam District (where applicable), whichever is higher, according to Connecticut State Statute, SEC. 12-146.
 Mail must be postmarked no later than
February 1, 2011 to avoid interest charges.
Supplemental Motor Vehicle bills will be due in full during January.
Supplemental Motor Vehicle bills are for vehicles registered between October 2, 2009 and July 31, 2010.
If anyone is having financial problems, please contact our office anytime.  We will be glad to work with you on a payment arrangement.
Have a happy and healthy holiday season.
Office hours: 8:30am – 4:30pm
Monday through Friday
The Town Hall will be closed December 31, January 17th.
For your convenience, the Tax Office is always open during the lunch hour.

Dec. 30, 2010
Jan. 6, 2011
Jan. 27, 2011

Legal Notice
Town of Putnam
WPCA Water/Sewer Collections
The January 2011 billing of water and / or sewer collections for the Town of Putnam WPCA is due and payable on January 1, 2011 through February 1, 2011.
Payments made after February 1, 2011 will be subject to an Interest charge of 3% (1.5% per month) or $2.00 minimum whichever is higher, according to Connecticut State Statute SEC.
12-146.
       Mail must be postmarked no later than February 1, 2011 to avoid interest charges.
OFFICE HOURS:
Monday through Friday, 8AM – 4:30 PM
Closed Monday, January 17, 2011   
Dec. 30, 2010
Jan. 6, 2011
Jan. 27, 2011

Court of Probate
District of Putnam
District No. 116
Notice to Creditors
Estate of Edith M. Ross (10-00161)
The Hon. Ernest J. Cotnoir, Judge of the Court of Probate, District of Putnam, by decree dated December 17, 2010, 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.
Brenda A. Duquette, Clerk
The Fiduciary  is:
Richard Boehling Jr.
c/o Nicholas A. Longo
Bachand, Longo & Higgins
PO Box 528
Putnam, CT 06260

Dec. 30, 2010

Court of Probate
District of Putnam
District No. 116
Notice to Creditors
Estate of Gail S. Gaboriault (10-00141)
The Hon. Ernest J. Cotnoir, Judge of the Court of Probate, District of Putnam, by decree dated October 14, 2010, 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.
Brenda A. Duquette, Clerk
The Fiduciary  is:
Raymond H. Gaboriault
c/o Alan Scott Herman Esq.
PO Box 663
Putnam, CT 06260

Dec. 30, 2010

Court of Probate
District of Putnam
District No. 116
Notice to Creditors
Estate ofWilliam R. Beausoleil (10-00162)
The Hon. Ernest J. Cotnoir, Judge of the Court of Probate, District of Putnam, by decree dated December 17, 2010, 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.
Brenda A. Duquette, Clerk
The Fiduciary  is:
Mark Edward Beausoleil
28 Pond View Rd.
Moosup, CT 06354

Dec. 30, 2010

Court of Probate
District of Putnam
District No. 116
Notice to Creditors
Estate of Rita M. Labonte (10-00150)
The Hon. Ernest J. Cotnoir, Judge of the Court of Probate, District of Putnam, by decree dated November 8, 2010, 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.
Brenda A. Duquette, Clerk
The Fiduciary  is:
Donald E. Labonte
PO Box 772
Brewster, MA 02631

Dec. 30, 2010

RocketTheme Joomla Templates