captions, page 9:
Award Winners
Those Woodstock Academy students honored at the recent Fall Sports Awards Night include, from top to bottom: Scholar-Athletes: Athletes who were named ECC Scholar-Athletes. All State: Athletes who were named All-State and All-ECC All-Stars. Sportsmanship: Athletes who were named ECC Sportsmanship Award winners. Hockey: Woodstock Academy field hockey coach Lauren Gagnon, left, presents Kaily LaChappelle with a coach’s award. and top right: Football; Woodstock Academy athletic director and football coach Sean Saucier, left, presents senior Luis Miranda with a coach’s award. Photos by Holly Grube/The Woodstock Academy.
Academy
Fall Sports
Awards
Night
WOODSTOCK — The Woodstock Academy completed its fall athletic season early last week with its Fall Sports Awards Night.
Numerous athletes were recognized for their contributions to the school on the athletic fields and in the gym.
The football team posted its best-ever varsity record of 7-3 and was in the hunt for an ECC Div. II regular season title up until the next-to-last week of the regular season.
The volleyball team won the ECC Div. I regular season championship and advanced to the Class L state tournament semifinals.
The girls’ soccer team won its first Class L state tournament match since 2013.
Junior Ethan Aspiras won the ECC boys’ cross-country championship meet and later qualified for the boys’ State Open championship. Sophomore Linsey Arends (2nd in the ECC championship) and junior Stella DiPippo (4th) also qualified for the girls’ State Open championship in cross-country and all three were Class MM All-State selections.
Recognized were:
All-State, ECC All-Star and Honorable Mention Award recipients:
Class MM All-State and ECC 1st team All-Star boys’ cross-country – Ethan Aspiras
Class MM All-State and ECC 1st team All-Star girls’ cross-country – Linsey Arends
Class MM All-State and ECC 1st team All-Star girls’ cross-country – Stella DiPippo
Class L 1st team All-State and ECC 1st team Volleyball All-Star – Paula Hernandez
Class M 2nd team All-State and ECC 1st team Field Hockey All-Star – Avery Jones
Class M 2nd team All-State and ECC Honorable Mention: Eliza Dutson
ECC 1st team Football All-Star – Luis Miranda
ECC 1st team Football All-Star – Travis White
ECC 1st team Football All-Star – Aidan Morin
ECC 1st team Football All-Star – Nick Bedard
ECC 1st team Volleyball All-Star – Marissa Mayhew
ECC 1st team Girls’ Soccer All-Star – Lucy McDermott
ECC 1st team Girls’ Soccer All-Star – Linda St. Laurent
ECC Football Honorable Mention – Ethan Davis
ECC Girls’ Soccer Honorable Mention – Brynn Kusnarowis
ECC Boys’ Soccer Honorable Mention – Sean Rearden
ECC Field Hockey Honorable Mention – Rachel Canedy
ECC Girls’ Cross-Country Honorable Mention – Iris Bazinet
ECC Girls’ Cross-Country Honorable Mention – Megan Gohn
ECC Sportsmanship Award recipients:
Field Hockey – Danielle Chaput
Boys’ Soccer – Grayson Walley
Girls’ Soccer – Sydney Couture
Volleyball – Diana Gonzalez
Football – Gavin Lanning
Boys’ Cross-Country – Hamilton Barnes
Girls’ Cross-Country – Leah Castle
ECC Scholar-Athlete Award recipients:
Field Hockey – Emma Durand
Boys’ soccer – Nathan Craig
Girls’ Soccer – Adeline Smith
Volleyball – Paula Hernandez
Football – Luis Miranda
Boys’ Cross-Country – Tristan Monahan
Girls’ Cross-Country – Stella DiPippo
Wall of Honor recipients:
(These juniors will be pictured on photo plaques outside the Woodstock Academy Athletics office beginning next fall representing their individual teams)
Boys’ Soccer – Huck Gelhaus
Girls’ Soccer – Brynn Kusnarowis
Unified Soccer – Abigail LeBlanc
Football – Gavin Savoie
Field Hockey – Alex Vaida
Volleyball – Marissa Mayhew
Cheerleading – Katelynn Niejadlik
Girls’ Cross-Country – Stella DiPippo
Boys’ Cross-Country – Ethan Aspiras
Coach’s Awards
(Given to the athletes who in the opinion of the team’s coaching staff demonstrated a hardworking, unselfish, positive and competitive attitude and is a “model” participant for others to follow)
Boys’ Soccer Varsity – Doug Newton, Gabe Geyer
Boys’ Soccer JV- Ian Hoffman
Boys’ Freshman Soccer – Chance Graley
Girls’ Soccer Varsity – Ciara MacKinnon, Gillian Price
Girls’ Soccer JV – Maggie Hart
Unified Soccer athlete – Dylan Wynkoop
Unified Soccer partner – Sydney Schuler
Varsity Football – Daniel Suitum, Luis Miranda
Froshmore Football – Trevor Savoie
Varsity Field Hockey – Megan Preston, Kaily LaChappelle
JV Field Hockey – Ava Basak
Varsity Volleyball – Katie Papp, Paige Audet
JV Volleyball – Sara Cotillo
Freshman Volleyball – Ellie Nunes
Fall Varsity Cheerleading – Alexis Mercado, Katelynn Niejadlik
Girls’ Varsity Cross-Country – Megan Gohn, Linsey Arends
Girls’ JV Cross-Country – Madison Bates
Boys’ Varsity Cross-Country – Thomas Walden, Ethan Aspiras
Boys’ JV Cross-Country – John Peabody
Marc Allard
Director of Sports Information
The Woodstock Academy
.
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.
Nov. 19
Jonathon Maheu, 24, Mechanics Street, Putnam; disorderly conduct, third-degree assault, third-degree criminal mischief, second-degree strangulation, assault on a blind person and interfering with an emergency call.
Nov. 21
Christopher Macintyre, 37, Snake Hill Road, Chepachet; simple trespass.
Nov. 22
Carissa Brodeur, 29, Providence Street, Putnam; third-degree assault, second-degree breach of peace.
Nov. 25
Kayla Alimandi, 30, Smith Street, Putnam; third-degree assault, second-degree breach of peace.
..
Deceased person
PUTNAM — Nov. 16 the Putnam Police Department, Putnam EMS and Putnam Fire Department were dispatched to a wooded area behind Riverfront Commons for the report of an unresponsive person.
Medical personnel determined that the individual, a 23-year-old male, was dead. The police department and the office of the Chief Medical Examiner said the death did not appear to be suspicious in nature.
The name of the deceased is being withheld upon notification of next of kin.
.
Legal Notice
Town of Putnam
NOTICE OF
SPECIAL TOWN
MEETING
DECEMBER
16, 2019
The Electors and Citizens qualified to vote in Town Meeting of the Town of Putnam, Connecticut, are hereby notified and warned that the Special Town Meeting of said Town will be held at Putnam High School, Board of Education Conference Room # 12, 152 Woodstock Avenue, Putnam, CT on the 16th day of December, 2019, at 7:30 o’clock in the evening for the following purpose:
1. To choose a moderator for said meeting.
2. To determine the wishes of those present and eligible to vote at Town Meeting of the Town of Putnam, on the following resolution:
BE IT ORDAINED, by the Town meeting of the Town of Putnam that the Town of Putnam Anti-Blight Ordinance as adopted on May 16, 2013, is hereby repealed in its entirety and there is substituted therefore the 2019 revised Anti-Blight Ordinance. Copies of the 2019 Revised Anti-Blight Ordinance are on file in the Mayor’s Office and the Town Clerk’s Office.
Dated at Putnam,
Connecticut
this 18th day
of November 2019
Town of Putnam
Its Board of Selectmen
Norman B. Seney Jr., Mayor
Deputy Mayor Roy Simmons
J. Scott Pempek
Owen Tarr
Donald Steinbrick
Jeffrey Rawson
Rick Hayes
Attest:
Sara J. Seney,
Town Clerk
Nov. 27, 2019
Legal Notice
Town of Pomfret
PLANNING &
ZONING
COMMISSION
At the November 20, 2019, meeting of the Pomfret Planning & Zoning Commission, the following legal actions were taken:
1. Mark Skarani, 532 Taft Pond Road, special permit application for the construction of a 30’ x 96’ barn; APPROVED with conditions
2. LIUNA, 10 Murdock Road, special permit application for proposed additional paved driveway and additional parking to proposed crane building; APPROVED with conditions
3. James A. Weiss, 168 Quassett Road, Class I Home Occupation for a chocolate making facility in the home; APPROVED
Dated at Pomfret,
Connecticut
November 25, 2019
Lynn L. Krajewski,
Clerk
Planning & Zoning Commission
Nov. 27, 2019
Legal Notice
Town of Pomfret
NOTICE TO TAXPAYERS AND PERSONS ENTITLED TO VOTE AT TOWN MEETING IN THE TOWN OF POMFRET, CONNECTICUT:
Notice is hereby given that on November 25, 2019, pursuant to Chapter 166 of the Connecticut General Statutes, the Board of Education of the Town of Pomfret filed with the Town Clerk of said Town THE AGREEMENT BETWEEN THE POMFRET COMMUNITY EDUCATION ASSOCIATION AND THE POMFRET BOARD OF EDUCATION for the period of July 1, 2020, through June 30, 2023. Said AGREEMENT is on file in the Office of the Town Clerk, Five Haven Rd, Pomfret Center, CT, and becomes a contractual obligation of the Town of Pomfret (Town Meeting) within 30 days after filing of said Agreement.
Dated at Pomfret,
Connecticut
this 25th day
of November 2019
Cheryl A. Grist,
Town Clerk of Pomfret
Nov. 27, 2019
..