Legal Notice
	Town of Pomfret
	Planning &
	Zoning Commission
	At the March 21, 2018, meeting of the Pomfret Planning & Zoning Commission, the following legal actions were taken:
	1. James Garceau, 360 Orchard Hill Road, re-subdivision.  Approved with conditions.
	2. Seth Fortier, 194 Covell Road, subdivision.  Approved with conditions.
	
	Dated at Pomfret,
	                      Connecticut               
	March 26, 2018
	Lynn L. Krajewski,
	Clerk
	Planning &
	Zoning Commission
	
	March 28, 2018
	
	Legal Notice
	Town of Putnam
	WPCA
	WATER/SEWER
	COLLECTIONS
	The April 2018 billing of water and/or sewer taxes for the Town of Putnam WPCA is due and payable on April 1, 2018, through May 1, 2018.
	Payments made after May 1, 2018, will be subject to an interest charge for both water and sewer of 3 percent (1.5 percent per month) or $2.00 minimum whichever is higher, according to Connecticut State Statute SEC. 12-146.
	Mail must be postmarked no later than May 1, 2018 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
	
	March 28, 2018
	April 4, 2018
	April 26, 2018
	
	Legal Notice
	Town of Putnam
	Zoning Board
	of Appeals
	The Town of Putnam Zoning Board of Appeals held a meeting on March 14, 2018, at 7:00 P.M. at the Putnam Town Hall located at 126 Church Street, Putnam, CT.  The following action was taken:
	Appeal # 2018-001: Route 44 Realty LLC — Request for a Certificate of Approval of Location for a proposed 3000 S.F. addition for property located at 157 Providence Pike, Town Assessor’s Map 27, Lot 25, Zoned HC.  APPROVED WITH CONDITIONS
	
	Joseph Nash,
	Chairman
	
	March 28, 2018
	
	.