Legal Notice
Town of Putnam
Planning Commission
The Town of Putnam Planning Commission will hold a meeting on July 27, 2015, at 7:00 P.M. at the Town Hall located at 126 Church Street, Putnam, CT. A public hearing will be held on the following:
Application # 2015-01: Shane Pollock — Requesting a 2-lot subdivision for property located at 97 Park Street, Town Assessor’s Map 20, Lot 118, consisting of 1.425 acres. Zone M/OD.
Edward Briere,
Chairman
July 16, 2015
July 23, 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 Putnam
NOTICE OF
SPECIAL TOWN
MEETING
July 29, 2015
The Electors and Citizens qualified to vote in Town Meeting of the Town of Putnam, Connecticut, are hereby notified and warned that a Special Meeting of said Town will be held at the Putnam Middle School Auditorium, Israel Putnam Way, Putnam, Connecticut, on the 29’h day of July, 2015 at 7:00 p.m. in the evening for the following purposes:
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 upon the following resolution:
RESOLVED, that the Town of Putnam appropriate from general fund balance the sum of $39,000.00 for preliminary engineering survey work, preparation of specifications and other documents relative to the potential construction of athletic fields and other facilities on property owned by the Town of Putnam on Sabin Street and Woodstock Avenue West as recommended by the Board of Finance. In addition to any necessary survey engineering work, it is anticipated that the proposed expenditure may be used for the preparation of specifications that would allow the Town to offer for public bid both lumber and gravel and other materials located on said premises.
3. To determine the wishes of those present and eligible to vote at Town Meeting of the Town of Putnam upon the following resolution:
RESOLVED, that the Mayor and Board of Selectmen of the Town of Putnam are authorized to execute an amended ground lease between the Town of Putnam and Wheelabrator Putnam, Inc. which amended ground lease would extend and modify the terms and conditions of the existing lease. A copy of the proposed agreement is on file and available for public inspection at the Mayor’s office during normal business hours.
Dated at Putnam, Connecticut, this 13th day of July, 2015.
Town of Putnam
Anthony Falzarano,
Mayor
Alma D. Morey
Renee C. Lasko
J. Scott Pempek
Peter E. Benoit
Owen Tarr
Douglas Cutler Jr.
Graduate
KEENE, N.H. — May 9, 2015, Keene State College’s Commencement honored the graduating class, including two local residents: Cori Bailey of Woodstock graduated summa cum laude with a Bachelor of Science degree in Nursing; Megan Lowell of Chepachet graduated with a Master of Education degree.
Recognized
NORTHFIELD, Vt. — Jaani Ellsworth Barclay of Danielson was named to the dean’s list at Norwich University for the spring 2015 semester:
On dean’s list
ROCHESTER, N.Y. — Nazareth College announced that Stacey Yazo of Pomfret Center was named to the dean’s list for the Spring 2015 semester. Yazo is majoring in Music Education .
Graduates
WORCESTER — The following residents were part of Becker College’s Class of 2015, which graduated May 9, 2015: Linda Aiello, of Thompson, received a Bachelor of Science in Business Administration; Joseph Domino, of Putnam, received a Bachelor of Science in Business Administration; Michele Jackson, of N. Grosvenordale, received a Bachelor of Science in Business Administration; Alyssa Bond, of Thompson, received a Bachelor of Science in Exercise Science; Brianna Schnaittacher, of Woodstock Valley, received a Bachelor of Science in Exercise Science; Jacob M., of Woodstock, received a Bachelor of Arts in Interactive Media Design; Kaitlyn Marie, of Woodstock, received a Bachelor of Arts in Liberal Arts; Kerri Williams, of Putnam, received a Bachelor of Arts in Liberal Arts; Benjamin Cusson, of Pomfret Center, received a Associate of Science in Nursing; Casey Vinton, of Woodstock, received a Associate of Science in Nursing.
Honored
SPRINGFIELD, Mass. — Christie Austin of Putnam, majoring in Nursing has been named the Spring 2015 Dean’s List at American International College.
Get degrees
SPRINGFIELD, Mass. — Three local residents graduated from Springfield College: Ryan Gendreau of Quinebaug, bachelor’s of science degree in Athletic Training; Jennifer Rollinson of Pomfret Center, bachelor’s of science degree in Communication Sciences and Disorders; and Melissa Demma of Danielson, master’s of social work degree in Social Work.
Honored
NORTH ANDOVER, Mass. — Christop Alves of N. Grosvenordale was named to the Spring 2015 Dean’s List at Merrimack College.
Honored
SPRINGFIELD, Mass. — Springfield College named two local students to the Dean’s List for the 2015 Spring Semester: Ryan Gendreau of Quinebaug, studying Athletic Training; Jennifer Rollinson of Pomfret Center, studying Communication Sciences and Disorders.
Honors list
BANGOR, Maine — Pascoag resident, Marina Lawton, has been named to Husson University’s Honors List for the Spring 2015 semester.
By Ron P. Coderre
Three of northeastern Connecticut’s 18-hole golf courses collaborated in making the Day Kimball Hospital Golf Classic a success for the 31st consecutive year. A field of 52 foursomes teed off at Quinnatisset Country Club and Connecticut National Golf Club and concluded the day at the Raceway Golf Club in Thompson for the awards dinner and ceremony.
The ultimate result was more than $60,000 being turned over to the hospital for use in assisting with the general purposes of daily operations. The audience received the sincere thanks of hospital President and CEO Robert Smanik, Donald St. Onge, COO and Chief Nursing Officer and Pamela Watts, Director of Development.
Competition on both courses was spirited with teams vying for prizes in gross and net categories. At Connecticut National the threesome of Kevin Plouffe, Jason Ellis and Derrick Brown who posted a score of 15 under par 56. They bested the second-place finishers Roger Noll, Scotty Vose, Jeff Obere and Dustin Haddad by two strokes. Third place at minus 12 was the foursome of Jim, Deb and Ryan Dandeneau and Angelo Cinami.
Net winners at CT National were the foursome of Brian Cuddeback, Joe Cofrancesco, Scott Kettig and Al Saavadra (45.4). They were followed by second-place finishers Bob Chenail, Cathy Nicholson, Shawn McNerney and Kevin Johnston (46) and the third-place team, Sheena Farner, Renee Smith, Matthew Anderson and Chuck Dipace (46.8). Fourth place went to Jeff Lowe, David Gagnon, John William and Robert Faltz (49.6).
The “middle of the pack” award went to the foursome of James Daddario, Steve and Barbara Lemire and Jonathan Richards. The Poker winner was Scott Vosel and skins were awarded to the Danendeau foursome on holes #6 and #12, the Plouffe threesome on hole #1 and the team of Joe Desautel, Jason Adams, Bill Wall and Rich Powers hole #4
Closest to the pin winners were Steve Lemire (#7), John Zawadski (#4), Joey Cyr (#9) and Dustin Haddad (#11).
Closest to the pin winners at Quinnatisset were Anne Kelly (#7), Pete Peterson (#3), J.P. Avenoso (#13) and George Tsanjoures (#15). The Poker winner was Greg Harubin and a skin was awarded to the foursome of Peter and Chris Houi and Larry and Kyle McKissick.
The championship foursome at Quinnatisset was Wayne Magao, Dave Dyson, Luke Gendreau and Al Remekie with a score of 17 under par 55 on the par 72 layout. Two strokes behind in second place was the group of Steve Townsend, Todd Poirier, Dave McNally and Alan Parsons followed by Jeff Rawson, Dan St. Laurent, Mike Green and John Eklund at minus 13.
In the net competition, the foursome of Steve Gwizdak, J.P. Avenoso, Ben Gardner and Angela Olivierri won with a score of 43. Second place went to Carol and Greg Tucker, Jeff Kreyssig and Mike St. Lawrence (48.3), third place to Matt Sosik, Ryan Leap, Brad Cheney and John Rauh (48.8). The Houi and McKissick team finished fourth. The “middle of the pack” group was composed of Rene Morin, Bill Poirier, Don St. Onge and Tom Harney.
“This was another great day for Day Kimball Hospital. We are most thankful for our players, sponsors and volunteers for the success of this tournament,” said Pamela Watts.
The 2015 Golf Classic Committee was Marc Allard, Bob, Tom and JoAnn Chenail, Mike Denis, Russ Dexter, Sue Gardner, Greg Harubin, Pat Hedenberg, Rene Morin, Don St. Onge, Carol Tucker, Pam Watts and Jim West.
Legal Notice
Town of Pomfret
The Town of Pomfret adopted the following amended ordinance at the Special Town Meeting of July 15, 2015: “Amended Ordinance Regarding the Office of Tax Collector and Appointment of Tax Collector”. Said amended ordinance shall become effective August 6, 2015 or fifteen (15) days after its publication in a newspaper having a general circulation in the Town of Pomfret.
AMENDED ORDINANCE REGARDING THE OFFICE OF TAX COLLECTOR AND APPOINTMENT OF TAX COLLECTOR
Be it ordained by the Town of Pomfret that a certain Ordinance Extending the Elected Term of Office of the Tax Collector, adopted at a Special Town Meeting held on February 24, 1987, is hereby repealed; and be it ordained by the Town of Pomfret on July 15, 2015 at a Special Town Meeting duly warned and held for that purpose.
Section 1. Be it further ordained that, pursuant to Section 9-189 of the General Statutes of Connecticut, that the office of Tax Collector shall be filled by appointment by majority vote of the Board of Selectmen for term of four (4) years.
Section 2. The term of the first person appointed to such office shall commence on the expiration of the term of office of said office, or the occurrence of a vacancy in said office, whichever first occurs.
Section 3. The Tax Collector shall have those powers and duties conferred by the General Statutes, as amended, and this ordinance and need not be a resident of the Town of Pomfret.
Section 4. Any candidate for Tax Collector shall be certified or in the process of being certified by the State of Connecticut.
Section 5. All provisions of any ordinance of the Town of Pomfret that are inconsistent with this ordinance are hereby repealed.
Section 6. This ordinance shall take effect fifteen (15) days after notice of its adoption is published in accordance with Connecticut General Statutes Section 7-157.
APPROVED: Special Town Meeting, July 15, 2015
Dated at Pomfret, Connecticut
This 20th day of July, 2015
Cheryl A. Grist, Town Clerk
July 22, 2015
Legal Notice
Town of Pomfret
INVITATION TO BID
Sealed bids for the removal of current septic system and installation of new system per approved Septic System Design plans, at 67 Hampton Road, Pomfret Fire Department, 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 until 12:00 PM, Local Prevailing Time, on Monday, August 3, 2015.
Bid package with Design Plans, Construction Notes, and insurance requirements are available at the Pomfret Town Hall, Selectmen’s Office, Five Haven Road, Pomfret Center, CT 06259.
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 22nd day of July, 2015
Maureen A. Nicholson,
First Selectman
July 22, 2015