Hartford Courant
HomeHome > Blog > Hartford Courant

Hartford Courant

Nov 11, 2023

Expired Ad

--> Explore Sub-Categories -->

6/9/2023 7419179 CONNECTICUT...

6/9/2023 7419179 CONNECTICUT...

6/9/2023 7419179 CONNECTICUT DEPARTMENT OF TRANSPORTATION PUBLIC NOTICE FOR REQUEST FOR PROPOSALS FOR THE PROCUREMENT OF BUS STOP SHELTERS AND AMENITIES The state of Connecticut, Department of Transportation ("CTDOT"), is seeking to procure Bus Stop Shelters and Amenities. The Request for Proposal (RFP) documents, including instructions to submit your proposal, is available at the State of Connecticut, Department of Administrative Services (DAS) website at: https://portal.ct.gov/DAS/CTSource/BidBoard and search for solicitation #15036 Questions for the purpose of clarifying the RFP must be submitted in writing or email and must be received in CTDOT's Office of Transit & Ridesharing no later than 2:00 p.m. E.S.T. on Friday, July 7, 2023. Questions must be delivered to: State of Connecticut Department of Transportation, Attention: Graham Curtis, RFP No. 15036, 2800 Berlin Turnpike, Newington, CT 06131-7546 or emailed to [email protected] Answers to the questions will be posted as an addendum to the RFP by Wednesday, July 19, 2023. Proposals must be submitted in a sealed envelope or carton, clearly marked with RFP No. 15036, the date, and the name and address of the Proposer. Any material that is not so received may be opened as general mail, and result in invalidating the Proposer's submission. Facsimile or unsealed proposals will not be accepted under any circumstances. One (1) Original, five (5) copies and (1) electronic (.pdf) version of the proposal are required, and must be either postmarked by, or, if hand delivered, received no later than 2:00 p.m. E.S.T. Tuesday, August 15, 2023. Proposals are to be mailed to: State of Connecticut Department of Transportation, Attention Graham Curtis, Office of Transit & Ridesharing, P.O. Box 317546, Newington, CT 06131-7546. Proposals received after this time and date will be returned unopened. Hand-delivered copies are to be delivered to the Security Desk at CTDOT Headquarters, 2800 Berlin Turnpike, Newington, Connecticut. CTDOT reserves the right to accept and/or reject any and all proposals.

6/9/2023 7419179 CONNECTICUT DEPARTMENT OF TRANSPORTATION PUBLIC NOTICE FOR REQUEST FOR PROPOSALS FOR THE PROCUREMENT OF BUS STOP SHELTERS AND AMENITIES The state of Connecticut, Department of Transportation ("CTDOT"), is seeking to procure Bus Stop Shelters and Amenities. The Request for Proposal (RFP) documents, including instructions to submit your proposal, is available at the State of Connecticut, Department of Administrative Services (DAS) website at: https://portal.ct.gov/DAS/CTSource/BidBoard and search for solicitation #15036 Questions for the purpose of clarifying the RFP must be submitted in writing or email and must be received in CTDOT's Office of Transit & Ridesharing no later than 2:00 p.m. E.S.T. on Friday, July 7, 2023. Questions must be delivered to: State of Connecticut Department of Transportation, Attention: Graham Curtis, RFP No. 15036, 2800 Berlin Turnpike, Newington, CT 06131-7546 or emailed to [email protected] Answers to the questions will be posted as an addendum to the RFP by Wednesday, July 19, 2023. Proposals must be submitted in a sealed envelope or carton, clearly marked with RFP No. 15036, the date, and the name and address of the Proposer. Any material that is not so received may be opened as general mail, and result in invalidating the Proposer's submission. Facsimile or unsealed proposals will not be accepted under any circumstances. One (1) Original, five (5) copies and (1) electronic (.pdf) version of the proposal are required, and must be either postmarked by, or, if hand delivered, received no later than 2:00 p.m. E.S.T. Tuesday, August 15, 2023. Proposals are to be mailed to: State of Connecticut Department of Transportation, Attention Graham Curtis, Office of Transit & Ridesharing, P.O. Box 317546, Newington, CT 06131-7546. Proposals received after this time and date will be returned unopened. Hand-delivered copies are to be delivered to the Security Desk at CTDOT Headquarters, 2800 Berlin Turnpike, Newington, Connecticut. CTDOT reserves the right to accept and/or reject any and all proposals.

6/9/2023 7446581 LEGAL NOTICE ...

6/9/2023 7446581 LEGAL NOTICE ...

6/9/2023 7446581 LEGAL NOTICE OF ACTION TOWN OF SIMSBURY ZONING COMMISSION – REGULAR MEETING Notice is hereby given that the Town of Simsbury Zoning Commission took the following action(s) at a regular meeting held on June 5, 2023, in the Main Meeting Room at the Simsbury Town Hall, 933 Hopmeadow Street, Simsbury, Connecticut: Approved - Application ZC #23-21 of GPF Drake Hill, LLC, Owner, Neeraj Gupta, Applicant, for a Special Exception pursuant to Section 8.6 of the Simsbury Zoning Regulations to permit a ± 1,187 sq. ft. liquor store in Simsbury Center Zone 1 at 710 Hopmeadow Street (A.K.A. 712 Hopmeadow Street) (Assessor's Map G10 Block 227 Lot 001+2).

6/9/2023 7446581 LEGAL NOTICE OF ACTION TOWN OF SIMSBURY ZONING COMMISSION – REGULAR MEETING Notice is hereby given that the Town of Simsbury Zoning Commission took the following action(s) at a regular meeting held on June 5, 2023, in the Main Meeting Room at the Simsbury Town Hall, 933 Hopmeadow Street, Simsbury, Connecticut: Approved - Application ZC #23-21 of GPF Drake Hill, LLC, Owner, Neeraj Gupta, Applicant, for a Special Exception pursuant to Section 8.6 of the Simsbury Zoning Regulations to permit a ± 1,187 sq. ft. liquor store in Simsbury Center Zone 1 at 710 Hopmeadow Street (A.K.A. 712 Hopmeadow Street) (Assessor's Map G10 Block 227 Lot 001+2).

6/9/2023 7446769 TOWN OF ENFIE...

6/9/2023 7446769 TOWN OF ENFIE...

6/9/2023 7446769 TOWN OF ENFIELD, CONNECTICUT INVITATION TO BID DEPARTMENT OF PUBLIC WORKS TOWN HALL ELEVATOR MECHANICAL MODERNIZATION June 9, 2023 Sealed bids for the services named above will be received at the office of the Director of Finance until 11:00 a.m., Wednesday, June 28, 2023. Thereafter, bids will be opened in public and read aloud or opened and read aloud pursuant to the applicable provisions of the Governor's Executive Orders. Responses received after this date and time will not be accepted. Specifications and response documents may be obtained from the Department of Public Works at the Stanley E. Jablonski Public Works Complex, 40 Moody Road, Enfield, CT 06082, at telephone number (860) 763-7400 or the Town's website, www.enfield-ct.gov. There will be a mandatory walk-through and inspection held at the Enfield Town Hall, 820 Enfield Street, Enfield, CT at 10:00 A.M. on Wednesday, June 14, 2023. The Town is an Affirmative Action/Equal Opportunity Employer. Disadvantaged, minority, small and women-owned business enterprises are encouraged to respond. The Town of Enfield reserves the right to accept or reject any, all, or any part of responses, to waive formalities or informalities, and to make an award that is deemed to be in the best interests of the Town. The attention of bidders is called to the requirement for minimum wage rates to be paid under this contract. John A. Wilcox, Director of Finance EOE/AA

6/9/2023 7446769 TOWN OF ENFIELD, CONNECTICUT INVITATION TO BID DEPARTMENT OF PUBLIC WORKS TOWN HALL ELEVATOR MECHANICAL MODERNIZATION June 9, 2023 Sealed bids for the services named above will be received at the office of the Director of Finance until 11:00 a.m., Wednesday, June 28, 2023. Thereafter, bids will be opened in public and read aloud or opened and read aloud pursuant to the applicable provisions of the Governor's Executive Orders. Responses received after this date and time will not be accepted. Specifications and response documents may be obtained from the Department of Public Works at the Stanley E. Jablonski Public Works Complex, 40 Moody Road, Enfield, CT 06082, at telephone number (860) 763-7400 or the Town's website, www.enfield-ct.gov. There will be a mandatory walk-through and inspection held at the Enfield Town Hall, 820 Enfield Street, Enfield, CT at 10:00 A.M. on Wednesday, June 14, 2023. The Town is an Affirmative Action/Equal Opportunity Employer. Disadvantaged, minority, small and women-owned business enterprises are encouraged to respond. The Town of Enfield reserves the right to accept or reject any, all, or any part of responses, to waive formalities or informalities, and to make an award that is deemed to be in the best interests of the Town. The attention of bidders is called to the requirement for minimum wage rates to be paid under this contract. John A. Wilcox, Director of Finance EOE/AA

6/9/2023 7446805 CITY OF MIDDL...

6/9/2023 7446805 CITY OF MIDDL...

6/9/2023 7446805 CITY OF MIDDLETOWN COUNCIL OFFICE MUNICIPAL BUILDING Notice is hereby given that at the Regular Meeting of the Common Council of the City of Middletown held on Monday, June 5, 2023, the following action was taken: APPROVED: Assessor: $1,000 -- Acct. No. 1000-10000-51215; funds for salaries & wages, PT permanent, budget shortfall or additional hours required with increase Board of Assessment Appeals submissions ATTEST: LINDA S.K. REED Common Council Clerk Dated at Middletown, Connecticut, this 9th day of June, 2023.

6/9/2023 7446805 CITY OF MIDDLETOWN COUNCIL OFFICE MUNICIPAL BUILDING Notice is hereby given that at the Regular Meeting of the Common Council of the City of Middletown held on Monday, June 5, 2023, the following action was taken: APPROVED: Assessor: $1,000 -- Acct. No. 1000-10000-51215; funds for salaries & wages, PT permanent, budget shortfall or additional hours required with increase Board of Assessment Appeals submissions ATTEST: LINDA S.K. REED Common Council Clerk Dated at Middletown, Connecticut, this 9th day of June, 2023.

6/9/2023 7447154 LEGAL NOTICE ...

6/9/2023 7447154 LEGAL NOTICE ...

6/9/2023 7447154 LEGAL NOTICE NOTICE IS HEREBY GIVEN that at its meeting held on Tuesday, June 6, 2023, the Bristol Zoning Board of Appeals considered the following matter and took the following actions: 1. Application #3797 – Variances of: 1) minimum lot area (15,000 s.f.) 2) minimum lot width (100' feet) and 3) an accessory building within 5' feet of rear yard at 374 Broad Street; Assessor's Map 39, Lot 113; BG (General Business) zone; John Quinto, applicant – APPROVED. 2. Application #3798 – Variances of: 1) build-to-line (maximum of 10' ft.) and 2) building fenestration (minimum of 65%) for the construction of a 71,900 sq. ft. municipal parking structure at 30 Hope Street; Assessor's Map 30, Lot 9; BD-1 (Downtown Business) zone; City of Bristol, applicant – APPROVED. BRISTOL ZONING BOARD OF APPEALS Richard Raymond, Secretary Dated at Bristol, CT this 9th day of June, 2023.

6/9/2023 7447154 LEGAL NOTICE NOTICE IS HEREBY GIVEN that at its meeting held on Tuesday, June 6, 2023, the Bristol Zoning Board of Appeals considered the following matter and took the following actions: 1. Application #3797 – Variances of: 1) minimum lot area (15,000 s.f.) 2) minimum lot width (100' feet) and 3) an accessory building within 5' feet of rear yard at 374 Broad Street; Assessor's Map 39, Lot 113; BG (General Business) zone; John Quinto, applicant – APPROVED. 2. Application #3798 – Variances of: 1) build-to-line (maximum of 10' ft.) and 2) building fenestration (minimum of 65%) for the construction of a 71,900 sq. ft. municipal parking structure at 30 Hope Street; Assessor's Map 30, Lot 9; BD-1 (Downtown Business) zone; City of Bristol, applicant – APPROVED. BRISTOL ZONING BOARD OF APPEALS Richard Raymond, Secretary Dated at Bristol, CT this 9th day of June, 2023.

6/9/2023, 6/16/2023 7447175 PU...

6/9/2023, 6/16/2023 7447175 PU...

6/9/2023, 6/16/2023 7447175 PUBLIC HEARING NOTICE MIDDLETOWN PLANNING AND ZONING COMMISSION JUNE 21, 2023 PUBLIC COMMENT MAY BE LIMITED TO FIVE MINUTES. PUBLIC IS ENCOURAGED TO SUBMIT WRITTEN COMMENTS PRIOR TO THE PUBLIC HEARING. 1. Request for a special exception to construct a trucking terminal with a 8,100 sf building with truck trailer parking on Timber Ridge Road (Map-Lot: 01-0018) in the IT zone. Applicant/Agent: Harpreet Sandhu/TBS Plus, LLC. SE2023-3. (Continued from May 24th) 2. Request to revoke special exception approval of a recreational facility for a hookah lounge establishment located at 695 South Main Street in the B-2 zone. Applicant/agent. City of Middletown. SE2021-7. Thomas Pattavina, Chair Planning and Zoning Commission

6/9/2023, 6/16/2023 7447175 PUBLIC HEARING NOTICE MIDDLETOWN PLANNING AND ZONING COMMISSION JUNE 21, 2023 PUBLIC COMMENT MAY BE LIMITED TO FIVE MINUTES. PUBLIC IS ENCOURAGED TO SUBMIT WRITTEN COMMENTS PRIOR TO THE PUBLIC HEARING. 1. Request for a special exception to construct a trucking terminal with a 8,100 sf building with truck trailer parking on Timber Ridge Road (Map-Lot: 01-0018) in the IT zone. Applicant/Agent: Harpreet Sandhu/TBS Plus, LLC. SE2023-3. (Continued from May 24th) 2. Request to revoke special exception approval of a recreational facility for a hookah lounge establishment located at 695 South Main Street in the B-2 zone. Applicant/agent. City of Middletown. SE2021-7. Thomas Pattavina, Chair Planning and Zoning Commission

6/9/2023 7446684 LEGAL NOTICE...

6/9/2023 7446684 LEGAL NOTICE...

6/9/2023 7446684 LEGAL NOTICE TOWN OF AVON On June 6, 2023 the Duly Authorized Agent of the Inland Wetlands Commission of the Town of Avon approved the following: APPL. #AA-034 – AMCO Development, LLC, Applicant and AMCO Holdings LLC, Owner: Request within a regulated area: removal of trees; Location: 34 Richard Street, Avon, CT; Parcel 3710034. The application can be made available by contacting the Town of Avon Department of Planning and Community Development at (860) 409-4328. Copy of this notice is on file in the office of the Town Clerk, Town Hall, Avon, CT 06001. Dated at Avon this 6th day of June, 2023. EMILY KYLE AUTHORIZED WETLANDS AGENT

6/9/2023 7446684 LEGAL NOTICE TOWN OF AVON On June 6, 2023 the Duly Authorized Agent of the Inland Wetlands Commission of the Town of Avon approved the following: APPL. #AA-034 – AMCO Development, LLC, Applicant and AMCO Holdings LLC, Owner: Request within a regulated area: removal of trees; Location: 34 Richard Street, Avon, CT; Parcel 3710034. The application can be made available by contacting the Town of Avon Department of Planning and Community Development at (860) 409-4328. Copy of this notice is on file in the office of the Town Clerk, Town Hall, Avon, CT 06001. Dated at Avon this 6th day of June, 2023. EMILY KYLE AUTHORIZED WETLANDS AGENT

6/9/2023 7447101 TOWN OF ENFIE...

6/9/2023 7447101 TOWN OF ENFIE...

6/9/2023 7447101 TOWN OF ENFIELD LEGAL NOTICE The Enfield Water Pollution Control Authority shall conduct a PUBLIC HEARING in the Town Council Chambers at Town Hall, 820 Enfield Street, Enfield, Connecticut on Monday, June 19, 2023 at 6:45 p.m. to allow interested citizens an opportunity to express their opinions regarding the PROPOSED SEWER SERVICE FEES AND RATES FOR FISCAL YEAR 2023/2024. Information can be found in the office of the Town Clerk or at www.enfield-ct.gov . Sheila M. Bailey, Town Clerk Dated June 6, 2023

6/9/2023 7447101 TOWN OF ENFIELD LEGAL NOTICE The Enfield Water Pollution Control Authority shall conduct a PUBLIC HEARING in the Town Council Chambers at Town Hall, 820 Enfield Street, Enfield, Connecticut on Monday, June 19, 2023 at 6:45 p.m. to allow interested citizens an opportunity to express their opinions regarding the PROPOSED SEWER SERVICE FEES AND RATES FOR FISCAL YEAR 2023/2024. Information can be found in the office of the Town Clerk or at www.enfield-ct.gov . Sheila M. Bailey, Town Clerk Dated June 6, 2023

6/9/2023 7447102 TOWN OF ENFIE...

6/9/2023 7447102 TOWN OF ENFIE...

6/9/2023 7447102 TOWN OF ENFIELD LEGAL NOTICE The Enfield Town Council will hold a Public Hearing in the Enfield Town Hall Council Chambers, 820 Enfield Street, Enfield, Connecticut on Monday, June 19, 2023 at 6:55 pm to allow interested citizens an opportunity to express their opinions regarding the following items: 1. Proposed amendments to the Enfield Town Code Sections 2-151 through 2-157, inclusive – Fair Rent Commission. 2. 2023 Neighborhood Assistance Act proposals. 3. The proposed sale of town-owned property in accordance with the requirements of Connecticut General Statute §7-163e. The proposed parcels are: 1 Church Street, 19 Church Street, 21 Church Street, 2 Chapel Street, 16 Pleasant Street, 17 North Main Street, one unidentified parcel that sits east of the 17 North Main Street parcel, and the paved area of 5 Church Street which abuts 1 Church Street for site access. Information can be found in the office of the Town Clerk or at www.enfield-ct.gov. Sheila M. Bailey, Town Clerk Dated June 6, 2023

6/9/2023 7447102 TOWN OF ENFIELD LEGAL NOTICE The Enfield Town Council will hold a Public Hearing in the Enfield Town Hall Council Chambers, 820 Enfield Street, Enfield, Connecticut on Monday, June 19, 2023 at 6:55 pm to allow interested citizens an opportunity to express their opinions regarding the following items: 1. Proposed amendments to the Enfield Town Code Sections 2-151 through 2-157, inclusive – Fair Rent Commission. 2. 2023 Neighborhood Assistance Act proposals. 3. The proposed sale of town-owned property in accordance with the requirements of Connecticut General Statute §7-163e. The proposed parcels are: 1 Church Street, 19 Church Street, 21 Church Street, 2 Chapel Street, 16 Pleasant Street, 17 North Main Street, one unidentified parcel that sits east of the 17 North Main Street parcel, and the paved area of 5 Church Street which abuts 1 Church Street for site access. Information can be found in the office of the Town Clerk or at www.enfield-ct.gov. Sheila M. Bailey, Town Clerk Dated June 6, 2023

6/9/2023 7446853 The City of H...

6/9/2023 7446853 The City of H...

6/9/2023 7446853 The City of Hartford Planning & Zoning Commission held a Regular Virtual Meeting on Tuesday, May 23, 2023 at 6:00 p.m. and voted as follows: a. APPROVED with CONDITIONS-50 Williams Street– Request for a Special Permit for a fence deviation per Sec.6.13.5 and Site Plan Review for parking lot improvements. Owner: City of Hartford Board of Education, Applicant: Frank Dellaripa. Application Receive March 14,2023. Public Hearing Deadline May 18, 2023. b. APPROVED-179 Allyn Street - Request for Special Permit for to establish a drinking place Owner: 179 Allyn Street LLC, Applicant: Amin Bilal. Meeting information and documents are available online: https://www.meetinginfo.org/meetings/2200 Documents are available for inspection by appointment at 260 Constitution Plaza, Hartford, CT 06103.

6/9/2023 7446853 The City of Hartford Planning & Zoning Commission held a Regular Virtual Meeting on Tuesday, May 23, 2023 at 6:00 p.m. and voted as follows: a. APPROVED with CONDITIONS-50 Williams Street– Request for a Special Permit for a fence deviation per Sec.6.13.5 and Site Plan Review for parking lot improvements. Owner: City of Hartford Board of Education, Applicant: Frank Dellaripa. Application Receive March 14,2023. Public Hearing Deadline May 18, 2023. b. APPROVED-179 Allyn Street - Request for Special Permit for to establish a drinking place Owner: 179 Allyn Street LLC, Applicant: Amin Bilal. Meeting information and documents are available online: https://www.meetinginfo.org/meetings/2200 Documents are available for inspection by appointment at 260 Constitution Plaza, Hartford, CT 06103.

6/9/2023, 6/12/2023 7446433 IN...

6/9/2023, 6/12/2023 7446433 IN...

6/9/2023, 6/12/2023 7446433 INVITATION TO BID NCGMA Museum Building – Select Bid Packages 1790 Waterfront Drive, New London, CT 06320 Sealed bids will be received from subcontractors at the A/Z Corporation Office for the National Coast Guard Museum Association (NCGMA) – Museum Building, until June 30, 2023, 1:00 p.m. at which time and place said bids will be opened publicly and read aloud. Bids may be hand-delivered or sent by Postal Service to said office at 46 Norwich Westerly Road, North Stonington, CT 06359. The work at the NCGMA – Museum Building, consists of the construction of the Museum Building at 1790 Waterfront Drive, New London, CT. The scope of this invitation to bid includes but is not limited to: Track Monitoring, Site Demolition, Erosion Control, Micropile Installation. Bids are requested for the following bid packages: Number Description BP 31B Track Monitoring BP 31C Micropiles & Site Support A mandatory pre-bid meeting for all subcontractors will be held at the project site; 1790 Waterfront Drive. New London, CT 06320 on June 14, 2023, at 10:00 AM & June 15, 2023, at 2:00 PM. The Owner, National Coast Guard Museum Association (NCGMA), has contracted with A/Z Corporation to serve as the Construction Manager (CM). For questions regarding addenda, bidding or to confirm the bid date, contact: Rob Hislop of A/Z Corporation, [email protected]. For technical questions and site, visits contact Scott Calhoun of A/Z Corporation, [email protected]. All requests for information (RFI) shall be emailed to [email protected] by June 19, 2023, at 10:00 AM. No oral or telephone RFIs will be considered. This project is subject to and in accordance with Federal Grant Regulation 2 CFR 200, and in compliance with Project Labor Agreement included in the project contract documents. Drawings and specifications are available and may be viewed or downloaded free of charge by visiting https://www.az-ncgm.com and following links to the current Bid Packages. Note: You will be asked to register with Building Connected or sign in if already registered. Registration is required to receive future project notifications. Addenda and bid clarifications and other notifications will be issued and posted electronically. Notifications will be sent out through the same site as the drawings and specifications by the Construction Manager. It is the responsibility of the bidders to ensure they have received all addenda and bid clarifications. All addenda and bid notifications must be acknowledged on the submitted bid proposal form. Sealed bids are due in accordance with the Invitation to Bid. All bids and supporting documents shall be submitted in duplicate, in a sealed envelope, and clearly identified: NCGMA – Museum Building Project, with the Bid Package Number and Bid Package Description. No bids will be accepted after the close of the bid period. The governing time shall be the local time at the bid opening location. All bids must be accompanied by a 5% bid bond, payable to the A/Z Corporation. No bidder may withdraw his bid for a period of ninety (90) days after the date of bid opening. The successful bidder will also be required to provide a 100% Performance Bond and Labor and Material Bond. Wages to be paid on this project are subject to Davis Bacon Act (See https://www.dol.gov/agencies/whd/laws-and-regulations/laws/dbra) A/Z Corporation and the National Coast Guard Museum Association (NCGMA) reserve the right to reject any or all bids, whether deemed incomplete, unqualified, or not in the best interest of the project. For complete bidding information refer to bid package Exhibit B – Instruction to Bidders A/Z Corporation and the NCGMA are affirmative action-equal opportunity employers. Minority and Women's business enterprises are encouraged to apply.

6/9/2023, 6/12/2023 7446433 INVITATION TO BID NCGMA Museum Building – Select Bid Packages 1790 Waterfront Drive, New London, CT 06320 Sealed bids will be received from subcontractors at the A/Z Corporation Office for the National Coast Guard Museum Association (NCGMA) – Museum Building, until June 30, 2023, 1:00 p.m. at which time and place said bids will be opened publicly and read aloud. Bids may be hand-delivered or sent by Postal Service to said office at 46 Norwich Westerly Road, North Stonington, CT 06359. The work at the NCGMA – Museum Building, consists of the construction of the Museum Building at 1790 Waterfront Drive, New London, CT. The scope of this invitation to bid includes but is not limited to: Track Monitoring, Site Demolition, Erosion Control, Micropile Installation. Bids are requested for the following bid packages: Number Description BP 31B Track Monitoring BP 31C Micropiles & Site Support A mandatory pre-bid meeting for all subcontractors will be held at the project site; 1790 Waterfront Drive. New London, CT 06320 on June 14, 2023, at 10:00 AM & June 15, 2023, at 2:00 PM. The Owner, National Coast Guard Museum Association (NCGMA), has contracted with A/Z Corporation to serve as the Construction Manager (CM). For questions regarding addenda, bidding or to confirm the bid date, contact: Rob Hislop of A/Z Corporation, [email protected]. For technical questions and site, visits contact Scott Calhoun of A/Z Corporation, [email protected]. All requests for information (RFI) shall be emailed to [email protected] by June 19, 2023, at 10:00 AM. No oral or telephone RFIs will be considered. This project is subject to and in accordance with Federal Grant Regulation 2 CFR 200, and in compliance with Project Labor Agreement included in the project contract documents. Drawings and specifications are available and may be viewed or downloaded free of charge by visiting https://www.az-ncgm.com and following links to the current Bid Packages. Note: You will be asked to register with Building Connected or sign in if already registered. Registration is required to receive future project notifications. Addenda and bid clarifications and other notifications will be issued and posted electronically. Notifications will be sent out through the same site as the drawings and specifications by the Construction Manager. It is the responsibility of the bidders to ensure they have received all addenda and bid clarifications. All addenda and bid notifications must be acknowledged on the submitted bid proposal form. Sealed bids are due in accordance with the Invitation to Bid. All bids and supporting documents shall be submitted in duplicate, in a sealed envelope, and clearly identified: NCGMA – Museum Building Project, with the Bid Package Number and Bid Package Description. No bids will be accepted after the close of the bid period. The governing time shall be the local time at the bid opening location. All bids must be accompanied by a 5% bid bond, payable to the A/Z Corporation. No bidder may withdraw his bid for a period of ninety (90) days after the date of bid opening. The successful bidder will also be required to provide a 100% Performance Bond and Labor and Material Bond. Wages to be paid on this project are subject to Davis Bacon Act (See https://www.dol.gov/agencies/whd/laws-and-regulations/laws/dbra) A/Z Corporation and the National Coast Guard Museum Association (NCGMA) reserve the right to reject any or all bids, whether deemed incomplete, unqualified, or not in the best interest of the project. For complete bidding information refer to bid package Exhibit B – Instruction to Bidders A/Z Corporation and the NCGMA are affirmative action-equal opportunity employers. Minority and Women's business enterprises are encouraged to apply.

6/9/2023 7446863 The City of H...

6/9/2023 7446863 The City of H...

6/9/2023 7446863 The City of Hartford Planning & Zoning Commission held a Special Virtual Meeting on Tuesday, May 30, 2023 at 6:00 p.m. and voted as follows: a. APPROVED with CONDITIONS - 200 Bloomfield Avenue – Request for Inland Wetlands and Watercourses Permit for the construction of a new Synthetic Running Track, Athletic Field, and Field Event Throwing Vectors at 200 Bloomfield Ave, zoned MX-2 with the Campus Overlay. Applicant: Christopher Dupuis, University of Hartford. Owner: University of Hartford. b. APPROVED - 1 Jewell Street - Request for Inland Wetlands and Watercourses Permit to conduct regulated activity within the wetlands and upland review for the rehabilitation of Bushnell Park Pond pursuant to sections 4.3 and 6.1 of the City of Hartford Inland Wetlands and Watercourses Regulations. Owner: City of Hartford. Applicant: John McGrane c. APPROVED with CONDITIONS - 53 Benton Street– Request for Special Permit and site plan for an Urban Farm use. Owner & Applicant: Hartford Land Bank Inc. d. APPROVED - 176 Clark Street – Request for Special Permit and site plan for an Urban Farm use. Owner & Applicant: Hartford Land Bank Inc. e. ENDORSED - Southwest/Behind the Rocks Neighborhood Plan – Proposed adoption of the Southwest/Behind the Rocks Neighborhood Plan completed by FHI Studio. f. APPROVED - 532 Ann Uccello Street- Request for Zone Map Change from NX1 to DT-3. Owner: City of Hartford, Applicant: Daniel Jameson. Open Hearing Deadline: June 29, 2023 g. APPROVED - 525 & 529 Ann Uccello Street – Request for Zone Map Change from NX-1 to DT-3. Owner: SGS 529 Ann Uccello LLC, Applicant: Daniel Jameson. Open Hearing Deadline: June 29, 2023 Meeting information and documents are available online: https://www.meetinginfo.org/meetings/2388 Documents are available for inspection by appointment at 260 Constitution Plaza, Hartford, CT 06103.

6/9/2023 7446863 The City of Hartford Planning & Zoning Commission held a Special Virtual Meeting on Tuesday, May 30, 2023 at 6:00 p.m. and voted as follows: a. APPROVED with CONDITIONS - 200 Bloomfield Avenue – Request for Inland Wetlands and Watercourses Permit for the construction of a new Synthetic Running Track, Athletic Field, and Field Event Throwing Vectors at 200 Bloomfield Ave, zoned MX-2 with the Campus Overlay. Applicant: Christopher Dupuis, University of Hartford. Owner: University of Hartford. b. APPROVED - 1 Jewell Street - Request for Inland Wetlands and Watercourses Permit to conduct regulated activity within the wetlands and upland review for the rehabilitation of Bushnell Park Pond pursuant to sections 4.3 and 6.1 of the City of Hartford Inland Wetlands and Watercourses Regulations. Owner: City of Hartford. Applicant: John McGrane c. APPROVED with CONDITIONS - 53 Benton Street– Request for Special Permit and site plan for an Urban Farm use. Owner & Applicant: Hartford Land Bank Inc. d. APPROVED - 176 Clark Street – Request for Special Permit and site plan for an Urban Farm use. Owner & Applicant: Hartford Land Bank Inc. e. ENDORSED - Southwest/Behind the Rocks Neighborhood Plan – Proposed adoption of the Southwest/Behind the Rocks Neighborhood Plan completed by FHI Studio. f. APPROVED - 532 Ann Uccello Street- Request for Zone Map Change from NX1 to DT-3. Owner: City of Hartford, Applicant: Daniel Jameson. Open Hearing Deadline: June 29, 2023 g. APPROVED - 525 & 529 Ann Uccello Street – Request for Zone Map Change from NX-1 to DT-3. Owner: SGS 529 Ann Uccello LLC, Applicant: Daniel Jameson. Open Hearing Deadline: June 29, 2023 Meeting information and documents are available online: https://www.meetinginfo.org/meetings/2388 Documents are available for inspection by appointment at 260 Constitution Plaza, Hartford, CT 06103.

6/9/2023 7447089 NOTICE OF DEC...

6/9/2023 7447089 NOTICE OF DEC...

6/9/2023 7447089 NOTICE OF DECISION TOWN OF BURLINGTON INLAND WETLANDS AGENT APPLICATION In accordance with CGS 22a-42a(c) (2), the Agent of the Burlington Inland Wetlands and Watercourses Commission approved the following application: #2023-009 – Gauba – Nelson Dr #137 - Application for 30' x 16' inground pool with 4' to 6' concrete patio around pool in the regulated area. Appeals may be filed in the land use office in Burlington Town Hall, 200 Spielman Highway within 15 days of this notice to require review by the Inland Wetlands and Watercourses Commission. Jerry Burns, Wetlands Enforcement Official Inland Wetlands and Watercourses Commission Dated this 6 th Day of June 2023

6/9/2023 7447089 NOTICE OF DECISION TOWN OF BURLINGTON INLAND WETLANDS AGENT APPLICATION In accordance with CGS 22a-42a(c) (2), the Agent of the Burlington Inland Wetlands and Watercourses Commission approved the following application: #2023-009 – Gauba – Nelson Dr #137 - Application for 30' x 16' inground pool with 4' to 6' concrete patio around pool in the regulated area. Appeals may be filed in the land use office in Burlington Town Hall, 200 Spielman Highway within 15 days of this notice to require review by the Inland Wetlands and Watercourses Commission. Jerry Burns, Wetlands Enforcement Official Inland Wetlands and Watercourses Commission Dated this 6 th Day of June 2023

6/9/2023 7447364 PUBLIC NOTICE...

6/9/2023 7447364 PUBLIC NOTICE...

6/9/2023 7447364 PUBLIC NOTICE Notice of Remediation and Intent to Record an Environmental Use Restriction 147 Charter Oak Avenue, Hartford Pursuant to Section 22a-133k-1(d) of the Regulations of Connecticut State Agencies, Bliss House Associates, LLC (the party responsible for remediation as the Certifying Party on a Form III filed with the Connecticut Department of Energy and Environmental Protection ("DEEP") under the Connecticut Transfer Act) located at 280 Trumbull Street, 24th Floor Hartford, CT 06103 hereby gives notice of remediation at the property located at 147 Charter Oak Avenue, Hartford, Connecticut (the "Property"), DEEP Remediation Division Site Identification No. 11458, and of its intent to record an Environmental Use Restriction ("EUR") to effect such remediation. The Property is owned by the Capital Region Education Council, 111 Charter Oak Avenue, Hartford, CT 06106. Soil at the Property has been impacted by releases of petroleum hydrocarbons, volatile organic compounds, polynuclear aromatic hydrocarbons, and metals (arsenic and lead) related to the former industrial use of the Property, and the historical placement of fill to raise the grade for prior development of the Property. The EUR is being recorded to specifically address petroleum hydrocarbon and metal soil contamination at the Property. The EUR will render the impacted soil at the Property as "inaccessible" below the existing building and/or below four feet of clean soil and will prohibit the use of the Property for "residential activities" as these terms are defined by the Connecticut Remediation Standard Regulations. The approximate schedule is to record the EUR on the Hartford land records thereby completing the remediation within the next 90 to 180 days. For more information regarding the proposed EUR remediation, please contact: Evan Glass ALTA Environmental Corporation 121 Broadway Colchester, Connecticut 06415 (860) [email protected] Public comments may be submitted via electronic mail or in writing for thirty (30) days after the date of publication of this notice to Mr. Glass at the above address.

6/9/2023 7447364 PUBLIC NOTICE Notice of Remediation and Intent to Record an Environmental Use Restriction 147 Charter Oak Avenue, Hartford Pursuant to Section 22a-133k-1(d) of the Regulations of Connecticut State Agencies, Bliss House Associates, LLC (the party responsible for remediation as the Certifying Party on a Form III filed with the Connecticut Department of Energy and Environmental Protection ("DEEP") under the Connecticut Transfer Act) located at 280 Trumbull Street, 24th Floor Hartford, CT 06103 hereby gives notice of remediation at the property located at 147 Charter Oak Avenue, Hartford, Connecticut (the "Property"), DEEP Remediation Division Site Identification No. 11458, and of its intent to record an Environmental Use Restriction ("EUR") to effect such remediation. The Property is owned by the Capital Region Education Council, 111 Charter Oak Avenue, Hartford, CT 06106. Soil at the Property has been impacted by releases of petroleum hydrocarbons, volatile organic compounds, polynuclear aromatic hydrocarbons, and metals (arsenic and lead) related to the former industrial use of the Property, and the historical placement of fill to raise the grade for prior development of the Property. The EUR is being recorded to specifically address petroleum hydrocarbon and metal soil contamination at the Property. The EUR will render the impacted soil at the Property as "inaccessible" below the existing building and/or below four feet of clean soil and will prohibit the use of the Property for "residential activities" as these terms are defined by the Connecticut Remediation Standard Regulations. The approximate schedule is to record the EUR on the Hartford land records thereby completing the remediation within the next 90 to 180 days. For more information regarding the proposed EUR remediation, please contact: Evan Glass ALTA Environmental Corporation 121 Broadway Colchester, Connecticut 06415 (860) [email protected] Public comments may be submitted via electronic mail or in writing for thirty (30) days after the date of publication of this notice to Mr. Glass at the above address.

6/9/2023 7447509 LEGAL NOTICE...

6/9/2023 7447509 LEGAL NOTICE...

6/9/2023 7447509 LEGAL NOTICE TOWN OF WILLINGTON At the June 6, 2023, Planning and Zoning Commission meeting the following applications were Approved with Conditions PZ-23-9 Special Permit Renewal Section 15 Excavation, Sand & Gravel at 66 Navratil Road Owner/Applicant: W. Williams Details can be found in the meeting minutes on the Town's website at www.willingtonct.org Dated June 7, 2023 Willington PZC

6/9/2023 7447509 LEGAL NOTICE TOWN OF WILLINGTON At the June 6, 2023, Planning and Zoning Commission meeting the following applications were Approved with Conditions PZ-23-9 Special Permit Renewal Section 15 Excavation, Sand & Gravel at 66 Navratil Road Owner/Applicant: W. Williams Details can be found in the meeting minutes on the Town's website at www.willingtonct.org Dated June 7, 2023 Willington PZC

6/9/2023 7447586 notice to cre...

6/9/2023 7447586 notice to cre...

6/9/2023 7447586 notice to creditors ESTATE OF Susanne E. Mantel ( 23-0340 ) The Hon. Robert A. Randich , Judge of the Court of Probate, District of Newington Probate Court , by decree dated June 7, 2023 , 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. Zainab S. Camilleri, Assistant Clerk The fiduciary is: James Marc Wiest c/o DAVID A BARAM, O'MALLEY DENEEN LEARY MESSING & OSWECKI, 20 MAPLE AVENUE, WINDSOR, CT 06095

6/9/2023 7447586 notice to creditors ESTATE OF Susanne E. Mantel ( 23-0340 ) The Hon. Robert A. Randich , Judge of the Court of Probate, District of Newington Probate Court , by decree dated June 7, 2023 , 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. Zainab S. Camilleri, Assistant Clerk The fiduciary is: James Marc Wiest c/o DAVID A BARAM, O'MALLEY DENEEN LEARY MESSING & OSWECKI, 20 MAPLE AVENUE, WINDSOR, CT 06095

6/9, 6/16/2023 7446856 The Cit...

6/9, 6/16/2023 7446856 The Cit...

6/9, 6/16/2023 7446856 The City of Hartford Planning and Zoning Commission/Inland Wetlands & Waterways Commission will hold a Virtual Special Meeting on Tuesday, June 20, 2023 at 6 p.m. to hear the following public hearing items: a. Text Amendment – Proposed changes to Section 5.4.3 of the Zoning Regulations to allow cannabis retail use by special permit in the Connecticut River Overlay. Applicant: 306 Market Street, LLC. b. 10 State House Square – Request for a Special Permit for Downtown Signage. Owner: MAC State Square LLC, Applicant: Kristine Braccidiferro. c. 1055 Broad Street – Request for Special Permit and Site Plan for the new installation of a telecommunication antenna array in a historic district per Section 4.20.7-I(M). Owner: RKR Realty LLC.; Applicant: Kenneth Baldwin. d. 2543 Main Street – Request for Special Permit for the installation of a monument Sign in the NX-2 Zone. Owner K&K LLC; Applicant: Angelo Palacios. e. 450 Church Street – Request for Special Permit for downtown signage per Section 1.3.4 and Section 8.1.3(E) of the Zoning Regulations. Owner: The Village for Families & Children Inc.; Applicant: Amanda Pfeffer. Meeting information and documents are available online: https://www.meetinginfo.org/meetings/2397 Documents are available for inspection by appointment at 260 Constitution Plaza, Hartford, CT 06103.

6/9, 6/16/2023 7446856 The City of Hartford Planning and Zoning Commission/Inland Wetlands & Waterways Commission will hold a Virtual Special Meeting on Tuesday, June 20, 2023 at 6 p.m. to hear the following public hearing items: a. Text Amendment – Proposed changes to Section 5.4.3 of the Zoning Regulations to allow cannabis retail use by special permit in the Connecticut River Overlay. Applicant: 306 Market Street, LLC. b. 10 State House Square – Request for a Special Permit for Downtown Signage. Owner: MAC State Square LLC, Applicant: Kristine Braccidiferro. c. 1055 Broad Street – Request for Special Permit and Site Plan for the new installation of a telecommunication antenna array in a historic district per Section 4.20.7-I(M). Owner: RKR Realty LLC.; Applicant: Kenneth Baldwin. d. 2543 Main Street – Request for Special Permit for the installation of a monument Sign in the NX-2 Zone. Owner K&K LLC; Applicant: Angelo Palacios. e. 450 Church Street – Request for Special Permit for downtown signage per Section 1.3.4 and Section 8.1.3(E) of the Zoning Regulations. Owner: The Village for Families & Children Inc.; Applicant: Amanda Pfeffer. Meeting information and documents are available online: https://www.meetinginfo.org/meetings/2397 Documents are available for inspection by appointment at 260 Constitution Plaza, Hartford, CT 06103.

6/9/2023 7447805 notice to cre...

6/9/2023 7447805 notice to cre...

6/9/2023 7447805 notice to creditors ESTATE OF Franklin E. Rusconi, Jr., Late of Middletown ( 23-00530 ) The Hon. Joseph D. Marino , Judge of the Court of Probate, District of Middletown Probate Court , by decree dated June 7, 2023 , 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. Susan M. Hood, Chief Clerk The fiduciary is: David B. Rusconi c/o ANNETTE VARESE WILLIS, LAW OFFICE OF ANNETTE V. WILLIS P.L.L.C., 6 WAY ROAD, SUITE 202, MIDDLETOWN, CT 06455

6/9/2023 7447805 notice to creditors ESTATE OF Franklin E. Rusconi, Jr., Late of Middletown ( 23-00530 ) The Hon. Joseph D. Marino , Judge of the Court of Probate, District of Middletown Probate Court , by decree dated June 7, 2023 , 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. Susan M. Hood, Chief Clerk The fiduciary is: David B. Rusconi c/o ANNETTE VARESE WILLIS, LAW OFFICE OF ANNETTE V. WILLIS P.L.L.C., 6 WAY ROAD, SUITE 202, MIDDLETOWN, CT 06455

6/9/2023 7447809 notice to cre...

6/9/2023 7447809 notice to cre...

6/9/2023 7447809 notice to creditors ESTATE OF George C. Kalber, Late of Middletown ( 23-00515 ) The Hon. Joseph D. Marino , Judge of the Court of Probate, District of Middletown Probate Court , by decree dated June 7, 2023 , 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. Susan M. Hood, Chief Clerk The fiduciary is: Stephen P. Kalber c/o THEODORE V RACZKA, RACZKA & RACZKA, 425 MAIN STREET, FOURTH FLOOR, MIDDLETOWN, CT 06457

6/9/2023 7447809 notice to creditors ESTATE OF George C. Kalber, Late of Middletown ( 23-00515 ) The Hon. Joseph D. Marino , Judge of the Court of Probate, District of Middletown Probate Court , by decree dated June 7, 2023 , 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. Susan M. Hood, Chief Clerk The fiduciary is: Stephen P. Kalber c/o THEODORE V RACZKA, RACZKA & RACZKA, 425 MAIN STREET, FOURTH FLOOR, MIDDLETOWN, CT 06457

6/9/2023 7447816 notice to cre...

6/9/2023 7447816 notice to cre...

6/9/2023 7447816 notice to creditors ESTATE OF Prabhash Chandra Ganguli, Late of Lakewood CO ( 23-00514 ) The Hon. Joseph D. Marino , Judge of the Court of Probate, District of Middletown Probate Court , by decree dated June 7, 2023 , 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. Susan M. Hood, Chief Clerk The fiduciary is: William J. Russell c/o ELIZABETH NEALON BYRNE, BYRNE ESTATE AND ELDER LAW PLLC. 101 CENTERPOINT DRIVE, SUITE 243, MIDDLETOWN, CT 06457

6/9/2023 7447816 notice to creditors ESTATE OF Prabhash Chandra Ganguli, Late of Lakewood CO ( 23-00514 ) The Hon. Joseph D. Marino , Judge of the Court of Probate, District of Middletown Probate Court , by decree dated June 7, 2023 , 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. Susan M. Hood, Chief Clerk The fiduciary is: William J. Russell c/o ELIZABETH NEALON BYRNE, BYRNE ESTATE AND ELDER LAW PLLC. 101 CENTERPOINT DRIVE, SUITE 243, MIDDLETOWN, CT 06457

6/9/2023 7447861 NOTICE OF DEC...

6/9/2023 7447861 NOTICE OF DEC...

6/9/2023 7447861 NOTICE OF DECISION Town of Canton Inland Wetlands and Watercourses Agency At a Special meeting on May 25, 2023, the IWWA took the following actions: Moved to approve: File 04-23-1238; 10 Depot Street; Assessor Map 38, Parcel 5950010; Zone IH; Demolition of buildings 21, 22, 23, and a shed as ordered by town; At Collinsville LLC, owner, LADA, PC Phil Doyle, applicant Dated at Canton, CT, this 26th day of May 2023 Eric Henry, IWWA Chairman

6/9/2023 7447861 NOTICE OF DECISION Town of Canton Inland Wetlands and Watercourses Agency At a Special meeting on May 25, 2023, the IWWA took the following actions: Moved to approve: File 04-23-1238; 10 Depot Street; Assessor Map 38, Parcel 5950010; Zone IH; Demolition of buildings 21, 22, 23, and a shed as ordered by town; At Collinsville LLC, owner, LADA, PC Phil Doyle, applicant Dated at Canton, CT, this 26th day of May 2023 Eric Henry, IWWA Chairman

6/9/2023 7447931 notice to cre...

6/9/2023 7447931 notice to cre...

6/9/2023 7447931 notice to creditors ESTATE OF Pamela J. Moore ( 23-00392 ) The Hon. David C. Shepard , Judge of the Court of Probate, District of Simsbury Regional Probate Court , by decree dated June 8, 2023 , 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. Judith Henry, Clerk The fiduciary is: Barbara Moore c/o MARCIA LOUISE HESS, KRANER & HESS LLC, 23B ARTS CENTER COURT, P.O. BOX 639, AVON, CT 06001

6/9/2023 7447931 notice to creditors ESTATE OF Pamela J. Moore ( 23-00392 ) The Hon. David C. Shepard , Judge of the Court of Probate, District of Simsbury Regional Probate Court , by decree dated June 8, 2023 , 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. Judith Henry, Clerk The fiduciary is: Barbara Moore c/o MARCIA LOUISE HESS, KRANER & HESS LLC, 23B ARTS CENTER COURT, P.O. BOX 639, AVON, CT 06001

6/9/2023 7447797 notice to cre...

6/9/2023 7447797 notice to cre...

6/9/2023 7447797 notice to creditors ESTATE OF Warren W. Rothmann ( 23-00291 ) The Hon. Evelyn M. Daly , Judge of the Court of Probate, District of Farmington Regional Probate Court , by decree dated June 7, 2023 , 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. Marcia Edgerton, Assistant Clerk The fiduciary is: Douglas Rothmann c/o JASON WILLIAM COHEN, DREW & COHEN, P.C., 47 WEST MAIN STREET, AVON, CT 06001

6/9/2023 7447797 notice to creditors ESTATE OF Warren W. Rothmann ( 23-00291 ) The Hon. Evelyn M. Daly , Judge of the Court of Probate, District of Farmington Regional Probate Court , by decree dated June 7, 2023 , 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. Marcia Edgerton, Assistant Clerk The fiduciary is: Douglas Rothmann c/o JASON WILLIAM COHEN, DREW & COHEN, P.C., 47 WEST MAIN STREET, AVON, CT 06001

6/9/2023 7447943 notice to cre...

6/9/2023 7447943 notice to cre...

6/9/2023 7447943 notice to creditors ESTATE OF Corrine M. Hann, late of Simsbury ( 23-00230 ) The Hon. David C. Shepard , Judge of the Court of Probate, District of Simsbury Regional Probate Court , by decree dated June 6, 2023 , 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. Judith Henry, Clerk The fiduciary is: Sharon H. Johnson c/o JEFFREY SETH RIVARD, CZEPIGA DALY POPE & PERRI, 15 MASSIRIO DR, BERLIN, CT 06037

6/9/2023 7447943 notice to creditors ESTATE OF Corrine M. Hann, late of Simsbury ( 23-00230 ) The Hon. David C. Shepard , Judge of the Court of Probate, District of Simsbury Regional Probate Court , by decree dated June 6, 2023 , 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. Judith Henry, Clerk The fiduciary is: Sharon H. Johnson c/o JEFFREY SETH RIVARD, CZEPIGA DALY POPE & PERRI, 15 MASSIRIO DR, BERLIN, CT 06037