Past Issues of the Putnam Town Crier

 
 
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.
July 21
Michael Sandos, 61, Marshall Street, Putnam; disorderly conduct, assault on emergency personnel, criminal attempt at assault, interfering with an officer.
July 23
Carlton Ouellet, 68, Sabin Street, Putnam; second-degree threatening, second-degree breach of peace.
 
 
On dean’s list
WEST HAVEN — The following students were named to the Dean’s List at the University of New Haven for the Spring 2015 semester:  Jean Bergeron of Woodstock, Karina Falco of Thompson, Owen Johnson of Glocester, Christopher Labby of N. Grosvenordale.
 
Honored
SPRINGFIELD, Mass. — Two local students were named to Dean’s List at Western New England for the spring semester of 2015: Chase R. Lessard of Putnam and Michael A. Belinski of Quinebaug.
 
WILLIMANTIC — Eastern Connecticut State University recently honored students who took part in Eastern’s clubs during the academic year. 
Anthony DeLuca ’16 of Pomfret Center, CT, participated in American Marketing Association (AMA) during the spring 2015 semester. DeLuca’s major is Communication.
Jenna Lafleur ’15 of Putnam, CT, participated in Anime Club during the spring 2015 semester. Lafleur’s major is Communication.
Matthew Witkowski ’15 of North Grosvenordale, CT, participated in Association of Information Technology Professionals (AITP) during the spring 2015 semester. Witkowski’s major is Business Information Systems.
Katelyn Morrissette ’15 of Dayville, CT, participated in Bowling Club during the spring 2015 semester. Morrissette’s major is Psychology.
Sierra Jean ’16 of Danielson, CT, participated in Bowling Club during the spring 2015 semester. Jean’s major is History.
Brianna Hill-Fresh ’15 of Putnam, CT, participated in Competitive Cheerleading Squad during the spring 2015 semester. Hill-Fresh’s major is Business Administration.
Ashley Bressette ’17 of Woodstock, CT, participated in Encore during the spring 2015 semester. Bressette’s major is Communication.
Halie Poirier ’17 of Thompson, CT, participated in Encore during the spring 2015 semester. Poirier’s major is Music.
Jacob Silvia ’18 of North Grosvenordale, CT, participated in Encore during the spring 2015 semester. Silvia’s major is Music.
Kyle Notis ’15 of Woodstock Valley, CT, participated in Environmental Club during the spring 2015 semester. Notis’s major is Biology.
Connor Fagan ’16 of Putnam, CT, participated in Environmental Club during the spring 2015 semester. Fagan’s major is Business Administration.
William Beausoleil ’18 of Eastford, CT, participated in Habitat for Humanity Club during the spring 2015 semester. Beausoleil’s major is Business Administration.
Ryan Perry ’16 of Eastford, CT, participated in Martial Arts Club during the spring 2015 semester. Perry’s major is Mathematics.
Kelly Huhtanen ’17 of Pomfret Center, CT, participated in People Helping People (PHP) Club during the spring 2015 semester. Huhtanen’s major is Elementary Education.
Elizabeth Coty ’18 of Thompson, CT, participated in People Helping People (PHP) Club during the spring 2015 semester. Coty’s major is Exploratory Prof. Studies.
Jason LaRose ’15 of Woodstock Valley, CT, participated in Psychology Club during the spring 2015 semester. LaRose’s major is Psychology.
Victoria Ritacco ’17 of Thompson, CT, participated in Psychology Club during the spring 2015 semester. Ritacco’s major is Psychology.
Brittany Chabot ’15 of Dayville, CT, participated in Repertory Dance Troupe (RDT) during the spring 2015 semester. Chabot’s major is Psychology.
Johanna Kolat ’15 of Putnam, CT, participated in Repertory Dance Troupe (RDT) during the spring 2015 semester. Kolat’s major is Sociology.
Julia O’Neill Correira ’16 of Woodstock, CT, participated in Repertory Dance Troupe (RDT) during the spring 2015 semester. O’Neill Correira’s major is Visual Arts.
Evan Meshberg ’15 of Danielson, CT, participated in Ski-N’-Board Club during the spring 2015 semester. Meshberg’s major is Computer Science.
Sara Morin ’17 of Dayville, CT, participated in Ski-N’-Board Club during the spring 2015 semester. Morin’s major is Communication.
Chelsea Wallace ’18 of Danielson, CT, participated in Ski-N’-Board Club during the spring 2015 semester. Wallace’s major is Visual Arts.
Nicollette Aranibar ’16 of Woodstock, CT, participated in Social Work Club during the spring 2015 semester. Aranibar’s major is Social Work.
Renee Ringuette ’16 of Eastford, CT, participated in Social Work Club during the spring 2015 semester. Ringuette’s major is Social Work.
Amber Brunelle ’18 of North Grosvenordale, CT, participated in Social Work 
 
 
Legal Notice
TOWN 
OF PUTNAM
PUTNAM SPECIAL
 SERVICES
WEST PUTNAM 
DISTRICT
EAST PUTNAM 
FIRE DISTRICT
COLLECTOR 
OF REVENUE
(860) 963-6800
The first installment of taxes, due to the Town of Putnam, Special Service District, East Putnam Fire District and West Putnam District on the Grand List of October 1, 2014 is due and payable on July 1, 2015 through August 3, 2015.
TO AVOID INTEREST CHARGES, MAIL MUST BE POSTMARKED NO LATER THAN AUGUST 3, 2015
Payments made after August 3ST 2015 will be subject to an interest charge of 3% (1.5% per month) or $2.00 minimum per Town and $2.00 per Special Service District, East Putnam Fire District and West Putnam District (where applicable), whichever is higher, according to Connecticut State Statute, Sec. 12-146.
Online payments can be made on current Grand List bills at the Town of Putnam website - www.putnamct.us after July 1, 2015.
If anyone is having financial difficulties and needs to contact our office, we will be happy to talk with you.  We wish you a happy and healthy summer!
 
Town Hall Office Hours
8:30 a.m. to 4:30 p.m. Monday through Wednesday
8 a.m. through 6 p.m. Thursday
8 a.m. through 1 p.m. Friday
 
June 25, 2015
July 2, 2015
July 30, 2015
 
Legal Notice
TAX 
COLLECTOR’S 
OFFICE
TOWN & FIRE 
DISTRICT 
OF POMFRET
Legal Notice is hereby given to the taxpayers of the Town and Fire District of Pomfret that the First Installment of taxes on the Grand List of October 1, 2014 is DUE AND PAYABLE July 1, 2015.  The last day to pay without penalty is August 3, 2015.  Per State Statute 12-145, interest will be charged at 18% annually (1.5% per month), with a minimum charge of $2.00 per each entity (Town and Fire are separate entities) on all delinquent payments postmarked August 4, 2015 or later. 
To view or pay your bill online, go to www.pomfretct.gov.  Please make all checks payable to Pomfret Tax Collector.  The mailing address is 5 Haven Road, Pomfret Center, CT 06259.  If a receipt is desired, please enclose a stamped, self-addressed envelope.  
Office hours DURING THE MONTH OF JULY are:  Monday, Tuesday and Thursday 8:30 a.m. to 5:00 p.m. and Wednesday 8:30 – 6:00 p.m.  The office is closed on Fridays.  If you have any questions, please call 860-974-0394.   
 
Pamela S. Lewerenz, 
CCMC
Tax Collector
Town & Fire District of Pomfret
 
June 25, 2015
July 2, 2015
July 30, 2015
 
Legal Notice
Town of Putnam
 WPCA
WATER/SEWER 
COLLECTIONS
The July 2015 billing of water and / or sewer collections for the Town of Putnam WPCA is due and payable on August 3, 2015.
Payments made after August 3, 201,5 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 August 3, 2015, to avoid interest charges. 
       OFFICE HOURS:
       Monday through Wednesday, 8:30 AM – 4:30 PM
       Thursday 8:00 AM – 6:00 PM
       Friday 8:00 AM – 1:00 PM
              
       July 2, 2015
       July 23, 2015
       July 30, 2015
 
 Legal Notice
Town of Pomfret
SPECIAL TOWN 
MEETING 
The legal voters and citizens qualified to vote in Town Meeting of the Town of Pomfret are hereby warned to meet at the Pomfret Community/Senior Center located at 207 Mashamoquet Road in the Town of Pomfret, Connecticut on Thursday, August 6, 2015 at 6:30 PM to act upon the following articles:
Article 1: To choose a Moderator for said meeting.
 Article 2: To see if the Town will approve the discontinuation of Church Road, which consists of approximately .07 miles of improved road, as approved by the Board of Selectmen on July 20, 2015.
Article 3: To see if the Town will accept for highway purposes, a certain portion of land from Pomfret School consisting of approximately 9,480 square feet from parcel identified on Assessor’s Map 19, Block B, Lot 1 and depicted as Parcel ‘A’ on ‘Plan Showing Proposed Parcel Conveyances for Proposed Relocation of Grosvenor Road’ dated June 25, 2015, as approved by the Board of Selectmen on July 20, 2015.  Said Plan available in the office of the Pomfret Town Clerk.
Article 4: To see if the Town will accept for highway purposes, a certain portion of land from the First Congregational Church consisting of approximately 3,380 square feet from parcel identified on Assessor’s Map 14, Block B, Lot 21 and depicted as Parcel ‘B’ on ‘Plan Showing Proposed Parcel Conveyances for Proposed Relocation of Grosvenor Road’ dated June 25, 2015, as approved by the Board of Selectmen on July 20, 2015.  Said Plan available in the office of the Pomfret Town Clerk.
Article 5: To do any other business proper to come before said meeting. 
 
Dated at Pomfret, 
Connecticut, 
this 30th Day 
of July, 2015
 
Maureen A. Nicholson
Barry T. Jessurun
Peter B. Mann
Its Board of Selectmen
       
Attest: Cheryl A. Grist, 
Town Clerk
 
July 30, 2015
 
Legal Notice
Town of Pomfret
INVITATION 
TO BID
Sealed bids for a 1956 Austin-Western Grader to be sold ‘as is’ will be received by the Town of Pomfret at the Office of the First Selectman, Pomfret Town Hall, Five Haven Road, Pomfret Center, CT  06259.  3-cylinder Detroit Diesel, 6 wheels, model 85 with mechanical front blade included.  Minimum bid of $2,000.00.  Bids should be submitted no later than Monday, August 10, 2015 at 12:00 Noon, in a sealed envelope marked “1956 Austin-Western Grader”.
No bidder may withdraw his/her Bid for a period of forty-five (45) days after the actual date of the Bid opening.  The Town of Pomfret reserves the right to waive all formalities or to reject any or all Bids.
Dated at Pomfret, 
Connecticut
This 29th day 
                     of July, 2015
Maureen A. Nicholson,
First Selectman
 
July 30, 2015
 
 
WOODSTOCK — Woodstock Academy science teacher Valerie May has been chosen as a State Finalist for 2015 Presidential Awards for Excellence in Mathematics and Science Teaching (PAEMST).
The Connecticut  Department of Education State Selection Committee has chosen May in recognition of her outstanding contributions to science education in Connecticut.  She is one of four applications that has been forwarded to the National Science Foundation for review by a prestigious national selection committee.
“This nomination  is well-deserved as Val has made, and continues to make, a huge impact in the education community and at The Academy,” Headmaster Christopher Sandford said.
If recommended by the committee, Mrs. May will be notified in 2016 by The White House and invited to
Washington, D.C. to be honored with the awardees from across the nation at a memorable recognition event.
“This is an incredible honor,” May said. “I am so grateful for the nomination and flattered to be chosen among such a talented group of people.”
RocketTheme Joomla Templates