Skip to main content
The largest online newspaper archive
A Publisher Extra® Newspaper

Hartford Courant from Hartford, Connecticut • Page 83

Publication:
Hartford Couranti
Location:
Hartford, Connecticut
Issue Date:
Page:
83
Extracted Article Text (OCR)

35" THE HARTFORD COURANT: Thursday, August 12, 1982 C13 Legate Legals Legals Legals Legals Legals Legals Legals Legals Legals 2nd ED. 1st ED. LEGAL NOTICE LEGAL NOTICE CITY OF HARTFORD LEGAL NOTICE DEMOCRATIC REGISTRAR OF VOTERS TOWN OF Case No. CD-82-O035 JUSTICE DEPARTMENT DRUG ENFORCEMENT ADMINISTRATION NOTICE OF DISSOLUTION AND NOTICE TO CREDITORS OF THREE OPF INC. Pursuant to Connecticut General Statutes.

Section 33-379 (a LEGAL NOTICE VOTERS OF THE TOWN OF UNION, CONN, tn compliance with the Connecticut General Statutes. Sec. State of Connecticut, District of Hartford, Probate Court, Town ol Hartford, August 11, 1983. Present, Hon. James H.

Kin-sella. Judge. Upon the application of Grace Clllo, Administratrix ot the ESTATE OF ROSA V. WOOD tato of West Hartford in said District, deceased for an order of sale of NOTICE TO CREDITORS ESTATE OF FRANK MAZUR, latc-ot Hartlord, deceased. The Hon.

James H. Klnsella, Judge, ol the Court of Probate, District ot Hartford, has ordered that all claims must be presented to the fiduciary on or before Nov. 13, 1982, or be barreil os by law provided. Certified from Record, RONALD P. SHERLOCK, Clerk.

The fiduciary Is: Robert F. Mazur 320 Havcrlord Place C.rthrrwo Pa 1WS1 NOTICE TO CREDITORS ESTATE OF ELEANOR S. FISH or ELEANOR FISH, late of West Hartford, deceased, The Hon. James H. Klnsella, Judge, of the Courl ol Probate, District of Hartford, hasordered lhat all claims must be presented to the fiduciary on or before Nov.

12, 1982, or be barred as by law provided. Certified from Record, RONALD P. SHERLOCK, Clerk. The fiduciary is: Gloria A Gclland 48 Arrandalc Road Rockvllle Centre, N.Y. 11570 Case No.

CD-82-0025 JUSTICE DEPARTMENT DRUG ENFORCEMENT ADMINISTRATION Notice Is hereby given that on June 25, 1932, the following Item was soiled al Hartford, for violation of 21 USC BSl: 19S1 Harley Davidson Motorcycle, VIN 1HDIADK18BY03G21B. Any person desiring to place this matter In the United States District Court in order to contest the probable cause for this seizure must (lie with the Resident Agent In Charge, Drug Enforcement Administration, 450 Main Room 628, Hartford, Conn. 06103, claim and cost bond of 1350.00 with approved surety on or before Aug. 18, 1983. Otherwise, the property will be administratively forfeited pursuant to 19 USC 1608 and will be disposed ot according Io low.

Interested parties may tile petition for remission or mitigation of forfeiture with the Resident Agent In Charge pursuant to 19 USC 1618 and 31 CFR 13I6.7H316.B1. ANTHONY J. SENNECA, Resident Agent in Charge. NOTICE OF PUBLIC HEARING Correction: The Hartford Area CETA Commission published Legal Notice on July 26, 19S2, and juiy, iyw, concerning suomis- tlon ol Draft Annual Plan tor Fiscal Year 1983. Due to an error ft Should read Fiscal Year 19U.

LEGAL NOTICE TALCOTT GLEN TAX DISTRICT Pursuant to Section 7-325 of the Connecticut General statutes, a public hearing is hereby called by the Formlnglon Town Council for the establishment of a Talcott Glen Tax District. Said meeting will be held on Thurs day, fKug.it, ivk, ai p.m. in the Tatcott Glen Condominium Clubhouse. Per order of the Fsrmlngton Town Council this 9th day of Au gust, 1982. STEPHEN A.

FLIS, Town Manager. Notice Is hereby given pursu ant to puone Act mat a public hearing will be held In the State Office Building, 165 Capitol Hartford, Room 435, on Wednesday, Aug. 18, 192. at 10:00 a.m. concerning the granting of a certificate by the Insurance Commissioner authorizing the formation of a corporation to transact the business of an insurance company to be Known as me t-armmgion casualty Company.

Set forth below Is a copy of the proposed certifi cate of Incorporation of the Far- mington casualty company which has been filed with the State of Connecticut Insurance Department on July 15, 1983. PROPOSED CERTIFICATE OF INCORPORATION OF FARMINGTON CASUALTY COMPANY The undersigned Incorporator hereby forms a corporation under the Stock Corporation Act of the State of Connecticut: 1. The name of the corporation Is the Farmington Casualty company. 2. The nature of the business to1 be transacted, or the purposes to! be promoted or cornea out oy the corporation, are as follows: The corporation may make in surance ana execuie Donas in behalf of, and In favor of any person, firm or corporation as follows: (1) may Insure against loss oi me or ooany injury oy reason of accident, or against loss by reason of disease; (2 may Insure against loss or damage on account of bodily Injury or death, by accident or otherwise, of any person, for which loss or damage any person, firm or corporation may be responsible, and may render service In the prevention of accidents, and In the adluslment of claims for loss or damage; (3) may issue policies of Insurance or bonds, guaranteeing the fidelity of persons In positions of trust, public or privato; may also guarantee the performance of contract and other obligations, and execute or guarantee bonds and undertakings required or permitted in all actions or proceedings at low or otherwise, where bonds and undertakings are or may be required, and may Insure or Indemnify any person or persons, firm or'corporollons against the loss of negotiable paper, bonds, securities, deeds, documents and money; (4) may Insure against loss or damage by burglary, robbery or theft; (5) may Insure against loss or damage arising or resulting from damage to or breakage of glass; (6) may Iniure against loss or damage to goods or premises by water, steam, gas, electricity, oils, chemicals or any similar substance arising or resulting from ORDINANCE AUTHORIZING THE PURCHASE OF INFILL PROJECTS 1, 2 AND 7 FROM THE S.

A. (DHUO) AND AU THORIZING THE CITY MAN AGER AND THE CITY TREA SURER TO SIGN A PROMISSORY NOTE AND MORTGAGE WITHOUT RECOURSE TO THE U.S.A. (DHUD) IN THE AMOUNT OF FOUR HUNDREO SIXTY-FOUR THOUSAND IN PAYMENT THEREFOR. Adopted by the Court of Common Council ot a regular meet ing held August 9, 1983 by roll-call vote 5 to 2, and approved by tnc Mayor, August io, ivn. Attest: SEBASTIAN A.

SANTIGLIA, Town and City Clerk LEGAL NOTICE TOWN OF ROCKY HILL Notice Is hereby glvon that the Board of Admission of Electors of the Town of Rocky Hill, or one or more designees thereof, will be in session for the admission of electors on Tuesdoy, Aug. 34, 1982, from 7:00 p.m. to 9:00 p.m. In the Town Hall, 699 Old Main lo examine qualification of applicants and administer the elector's oath to those who shall be found qualified. MIRIAM L.

LIFSHITZ, MRS. S. VIGGIANO, GREGORY J. WYMAN, Board of Selectmen. Dated at Rocky Hill, this 9th day of August, 1983.

Attest: MARION H. PALMER, Town Clerk. The Annual Reports of the Foundations lisicd below are available at the Connecticut Bank and Trust Company, One Constitution Plaza, Hartford, Attention: income Tax Department, for inspection during regular business hours by any citizen who requests Inspection within 180 days after date ol publication of this notice. Unless otherwise indicated, the principal manager Is the Connecticut Bank and Trust Company. Mary k.

pona Tr. uw Fletcher Memorial Library Tr. Leila C. Hunter Tr. UW Associated Construction Co.

Fdn. Court of Probate, District of Newington. nuiice Uh ntAKinu ESTATE OP EDWARD J. OAUPHIN aka EDWARD DAUPHIN, late of Ringe, Now Hampshire, owning property In said Probate District. Pursuant to on order of Hon.

Michael A. OellaFera, Judge, dated Aug 11, 1982, a hearing will be hold on an application praying for authority to sell real property, as in said application on file more fully appears, at the Court of Probate on Aug. 23, 1982 at 11:30 A.M. Certified from record, GERALDINE CRESENZO, Asst. Clerk NOTICE TO CREDITORS ESTATE OF ANN ALOYSIUS SULLIVAN aka ANNA.

SULLIVAN aka ANNA SULLIVAN, late of Newington, deceased. ine non. micnaei a. ubiio-Fera. Judae, of the Court of Pro bate, District of Newington, has ordered that all claims must be presented to the fiduciary on or belore Dec.

10, 1982, or be barred as by law provided. comttea trom Kecora, GERALDINE CRESENZO, Asst. Clerk. The fiduciary is: Daniel Durfce 39 Oak Ridge Lane West Hartford, Conn. 06107 BLOOM FtELD, CONN.

Notice is hereby given thai the Democratic Registrar of Volers ol the Town of uioomticia hold a session In the Registrar's Office In Town Hall on Saturday, Aug. 31, 1987, from 13 noon to 3:00 p.m. for the purpose of making an enrollment ot electors enti tled to vote in the State and District Primary on Sept. 7, 1982. The Democratic Registrar will also hold another enrollment session on Tuesday, Aug.

24, 1983, In the same place from 6:00 p.m. to 9:00 p.m. for tho purpose oi receiving applications tor en rollmcnt and hearing requests tor adflino names io ine kcqis- try List by persons removed since the last election. Dated at Bloomfleld, Aug. 13, 1982.

CAROL L. PANKE, Democratic Registrar of Voters. able risk. 3. The designation of each class ot shares, the authorized number of shares ol each such class, and the par value (if any) of each share thereof, arc as follows: There shall be one class of shares, denominated common stock, with no par vatuo.

The authorized number of common shares Is 1,000. 4. The terms, limitations and relative rlohts and preferences ofeachclassot sharesand scries thereof (If any), or an express gram ot authority to trie Doaro ot directors are as follows: Each share of common stock shall have one vote on all mat- tors on which shareholders are entitled to vote by this Certificate, the By-Laws of the Corporation, or the statutes of Con necticut. Each share of common stock shall participate equally In any dividend distribution and upon liquidation or crssorurion. 5.

The minimum amount of stated capital and capital surplus with which the corporation shall commence buslnoss is Six Million Seven Hundred Fifty Thousand Dollars of which not less than Two Million Three Hundred Fifty Thousand oiiars snail be stat ed capital. 6. (7) Other provisions: The principal office of the Cor poration shall be In Hartford or at some city or town in Connecticut, and the Corporation may os tomist! and maintain oincr offices and agencies in Connecticut and elsewhere. To oroanize the CorDoratlon. the Incorporator shall open books of subscriptions and shall receive subscriptions to the capital stock of the Cor do rat I on, re ceive tho first installments on such subscriptions, and close the subscription books when the capital stock has been sub scribed to the fun amount wiih which the incorporator shall nave aeierminea to commence business.

When the capital stock has been so subscribed, the Incorporator shall call the first meeting of the subscribers and, whin-the by-laws hove been adopted and the directors chosen, the Incorporator shall pay to the Corporation all monies re ceived by them upon subscrip tion to ine capital siock, ana tnc Corporation shall thereupon bo fully organized. Name of Incorporator: The Standard Fire Insurance Company. BY: LOUISE L. McCORMICK, Corporate Secretary. Notice Is hereby given that on June 11, 1983, the following Item was seized at HBrttoro, for violation of 21 USC 881 1981 Suzuki Motorcycle, VIN JS1GR71L9B2I07331.

Any person desiring to place this matter In the United States District Court in order to contest the probable cause for this seizure must file with the Resident Agent in Charac. Drua tn orccmeni Aa- ministrallon, 450 Main Room 698. Hartford, Conn. 06103, a claim and cost bond of 1250.00 with oDoroved surety on or be' far Aua. is.

1982. Otherwise, the property will be administrative ly toricitea pursuant to iv uac 1608 and win dc oisposeo ot ac cordina to law, Interested par tics may file petition for remis sion or mitigation ot tortenure with the Resident Aacnt in Charge pursuant to 19 USC 1618 and zi ChK iJio.i-iJio.oi. ANTHONY J. SENNECA, Resident Agent In Charge or foreign countries in which the company may be licensed Io carry on business. 3.

The designation of each class of shares, the authorized number of shores of each such class, and the par value (it any) of each share thereof, are as follows: There shall be one class of shares, denominated common stock, with no par value. The authorized number of common shares is 1,000. 4. The terms, limitations and relative rights and preferences of each class ot shares and series thereof (II any), or an express grant ot authority to the board of directors are as follows: Each share of common stock shall have one vole on all matters on which shareholders arc entitled to vote by this Certificate, the By-Laws of the Corporation, or tho statutes of Connecticut. Each share of common stock shall participate equally In any dividend distribution and upon liquidation or dissolution.

5. The minimum amount of stated capital and capital surplus with which the corporation shall commence business is Three Million One Hundred Thousand Dollars of which not less than One Million Dollars (11,000,000) shall be stated capital. 6. (7) Other provisions: The principal office of the Corporation shall be in Hartford or at some city or town in Connecticut, and the Corporation may establish and maintain other offices and agencies in Connecticut and elsewhere. To organize the Corporation, the incorporator shall open books of subscriptions and shall receive subscriptions to the capital stock of the Corporation, receive the first installments on such subscriptions, and close the subscription books when the capital stock tins been subscribed to the full amount with which the incorporator sholt have determined to commence business.

When the capital stock has been so subscribed, the incorporator shall call the first meeting of tho subscribers and, when the by-laws have been adopted and the directors chosen, Ihe incorporator shall pay to the Corporation all monies re-1 ceived by them upon subscription to the capital stock, and the Corporation shall thereupon be: fully organized. Name qf Incorporator: The Standard Fire Insurance Company. BY: LOUISE L. McCORMICK, Corporate Secretory. 9-168 and 9-t69, notice Is hereby given that the polling place for the upcoming Dcmocrolic Primary and the November State ection will be tie Union volun teer Flrehousc and not lh? Town Room of the Union Elemcniary School.

The Firefiouse is located on Rt. 171 (Buckley Highway), Union, Conn. Dated Aug. 10, 1982. CYNTHIA J.

LACAPRUCIA, Town Clerk. MARGARET F. TYLER, RITA D'AMICO, Registrar of Voters. TOWN OF MARLBOROUGH PUBLIC HEARING BOARD OF FINANCE AUG. 18, 19B2 REVISED NOTICE A public hearing will be held by the Board ol Finance ot the Town of Marlborough in the Multi-Purpose Room, Mary Hall Wing, at the Elmer Thlcnes School, bcncoi unve, warmor-ough, on Wednesday, Aug.

18, 1982, at 7:30 p.m to cun-sider a soccial appropriation of $400,000 lo oc financed by the issue of bonds and temporary notes, for an addmon ana ren ovations to the Mary Hall School on North Main Street and Jnnes Hollow Road as a town office bulldlno substantially in accor dance with preliminary plans nreDared bv Peter w. Aruiros, entitled "Site Development Plan," dated Feb. and "Schematic Floor Plan and Elevation," dated Feb. 9, 1981, revised Feb. 76, 1981, with modifi cations, generally as recom- menaea oy ine nnariogruuyii Town Hall Prolect Advisory Committee in Ihelr report doted Aug.

3, 1982. which arc on tile with the Town Clerk and avail able for inspection during busi ness hours. Costs mciuoe site development construction, fur- niihlnqiinn equipping expenses, architects', engineers' and legal tees, short term nn.incing costs of and other expenses in cidental thereto. Electors and citizens of the town wilt be heard. Dated at Marlborough, this 11th day of August, 1987.

ROBERT C. OLSEN, Vicu Chairman, Board of Finance. ACTION OF DISSOLUTION OF CORPORATION Notice of Dissolution of Rex Suuer Markel. 145 Wells Road, Wclhersffeld, Conn. 06109, effective July 22, 1982.

Ail creditors ot saia corpora tion, if any, ore hereby warned to present their claims to Anthony Rossi, U5 Wells Road, Welh-crstleld, Conn, 06109, no later than Dec. 27, 1982. Claims which are presented later than Dec 27, 1982, will be uncollectible andor barred by virtue of Connecticut General Statute, Sec. 33-379. TOWN OF GRANBY NOTICE OF REPEAL OF ORDINANCE Be It ordained by the Board of Selectmen ol the Town of Gran-by that the ordinance adopted on July 1.

1969, and cf foclive July it, rcauirino mat ttw pons be open between 6:00 a.m. and 8:00 p.m. whenever the town conducts a referendum whether or not the date of any such referendum coincide; with the day of a state or local election, be repeated, hudhc Hearing: Aug, 2, lva. Adopted: Aug, 2, 1982. Effective Date: Sept.

1, 1982. os amended, notice Is hereby given that Three BPF a Connecticut corporation with offices in Windsor, was dissolved on Julv X. 1982, bv reso lution of Its directors and share-1 Holders. A certificate of dlssoiU' tlon has been filed with the Sec rotary of State as required by iaw. All creditors of said corDoro tlon.

It any, are hereby warned to present their claims to Attorney Edward Ponfacoionf, 360 wain wantord, conn. oeipo, on or before Nov. 30, 1982, or thereafter tw barred as by slot ute provided BY: EDWARD PONTACOLONI, Its Attorney, Three BPF Inc NOTICE OF PUBLIC HEARING the breakage or leakage of sprinklers, pipes, tonus or otner fixtures or equipment, and against damage to sprinklers, pipes, tanks or other fixtures or equipment; 7) may Insure against loss or damage to persons or property arising or resulting from the maintenance, use or operation of elevators. boners, motors, engines, ma chinery, pipes, tanks or other mechanical equipment, and may make Inspection of and Issue certificates of inspection upon elevators, boilers, motors, engines, machinery, pipes, tanks or other mechanical equipment; it) may Insure against loss or damage to automobiles or other vehicles. Including equipment end property thereon, resulting from accidents, Including mechanical break-down or defects In construction or material, and against toss or damage arising or resulting from tnury to or destruction of property due to the ownership, maintenance or use of automobiles or other vehicles.

fnctud no collision of an auto mobile or other vehicle with another automobile or with ony other vehicle or object; (9 may examine titles of real and per sonal property, furnisn information relative thereto, and Insure owners and others Interested therein against loss by reason of Incumbrances or defective title; (10) mav carry on the business commonly known as credit Insurance, or guarantee, either by agreeing to purchase uncollectible debts, or otherwise to Insure against loss or, damage from the failure of persons Indebted 1o the assured to meet their liabilities; (11) may insure against loss of use and occupancy, against loss of profits, and against any other loss resulting from destruction of or damage to property by fire, water, explosion or other calamity; (12) may Insure the obligations accepted by or Imposed upon employers under the laws for workers' compensation; (13) said corporation Is authorized to reinsure with any company any risk provided for unaer us cnener, ana io carry on a reinsurance business, and to make reinsurance on Insurance risks of every kind undertaken by other Insurance companies, associations. corporations, or persons, and In so doing may cooperate wnn other com Dan Its. associations. corporations, or persons, and to mane contracts or Treaties upon all conditions connected with tho reinsurance business upon such terms as shall be directed by said corporation. Said corpora tion may Insure or guarantee againsTiossoraarnagc, uircct or indirect, resulting from any other cause, casualty or other insur- suet; Interest as decedent has at the time of her decease in and to certain real estate particularly described in said application situated at 30 White Pine Lane, town of West Hartford It Is ORDERED: That said application be heard and determined In the rooms of said Court in the Municipal Building of the City of Hartford, 550 Main Hartford, in said District, on the 24th day of August, 1962 at 11:15 o'clock In ine torcnoon, ana inoi puunc notice be dlven to all pcrsois Interested In sold estate to appear, II they see cause, and be heard thereon, by publishing a copy of this order In a newspaper having a circulation in said District at least seven days before the day set tor saio neanng; Certified from Record, THOMAS E.

GAFFEY, Asst. Clerk NOTICE TO CREDITORS ESTATE OF MARION S. FITZGERALD, late of West Hartford, deceased. The Hon. James H.

Klnsella, Judge, of the Court ol Probate, Distrlctof Hartford, hasordered that all claims must be presented to the fiduciary an or before Nov. 13, 1982, or be barred as by law provided. Certified trom Record, RONALD P. SHERLOCK, Clerk. The fiduciary is: David Fitzgerald 54 Jeffrey Lane Newington, Conn.

061)1 NOTICE TO CREDITORS ESTATE OF NATHAN HOS-FORD aka NATHAN F. HOS-FORD, late ot Newington, deceased. The Hon. Michael A. OellaFera, Judge, of the Court of Probate, District of Newington, has ordered that all claims must be presented lo the fiduciary on or before Dec.

10, 1982, or be barred as by law provided. Certified from Record, GERALDINE CRESENZO, Asst. Clerk. The fiduciary Is: Georgo C. Hosford 76 Ledgccrest Drive Newington, Conn.

06111 Sealed bids will be received at the office of the City Purchasing Agent, Municipal Building, 550 Main Hartford, until, but not later than 10:00 a.m., Wednesday, Aug. 25, 1982, 10 a.m. E.D.T.: A-232-82 Specialty Heating S. Plumbing Items. Friday, Aug.

27, 1982, 10:00 a.m. E.D.T.: Tulips, Bedding Type and Forcing Bulbs. Wednesday, Sept. 8, 1983, 10:00 a.m. E.D.T.: A-235-82 Fire Extinguishing Agent.

C-234-82 Term Contract: Scheduled Maintenance, Ports Washers. Above bids must be submitted on forms containing all Information on specifications, surety and Insurance which are available at the office of the Purchasing Agent. The tax status of the bidders will be evaluated In determining the responsible bidders. The city reserves the right to rolect any or all, or any part of ony or all bids, if such action is deemed to be In the best Interest of the city. STANLEY YONKAUSK1, City Purchasing Agent.

The Department of Public Utility Control hereby announce that it will conduct a public hearing in the Selectmen's Chambers, Building 1, Avon Town Hall Complex, 60 Main Avon, on Monday. Aug. 30, 1983, at 10:00 a.m. concerning Docket No. 83-07-03, Application of the Avon Water Company tor a Rate Increase.

Additional information may be obtained from the Department's Executive Secretary's Oflicc. RAYMOND P. McGANNON, Acting Executive Secretary, Dept. ot Public Utility Control. INVITATION TO BID 62t ADDITIONAL SERVICES FOR CENTER SCHOOL FIRE CODE The East Hartford Board of Education will receive sealed bids for Additional Services for Center School Fire Code, Bid Information and specifications arc available at the Business Office, 110 Lonu Hill Drive, East Hart ford, Conn.

0610S. Sealed bids will be received until 10:30 a.m. on Aug. 30, 1982, at which time they will be publicly opened and read aloud. The Board of Education reserves Ihe right to accept ony or all bids or the right to waive technical formalities If It Is In the best interest to do so.

All prices are FOB to East Hartford, Conn. NANCY J. HARRIS, DirectorBusiness Services. State of Connecticut, Suuerlor Court, J.D., HarlfordNcw Britain at Hartford, Aug. 6, 1982.

LINDA MANGIAFICO vs. SEBASTIAN T. MANGIAFICO NOTICE TO SEBASTIAN T. MANGIAFICO Upon the complaint of the plaintiff In tneobove-entilled action, praying, for reasons therein sot forth, for a dissolution of marriage and other relief on the grounds of irretrievable breakdown, returnable before the above-named court to be held at Hartford on Sept. 21, 19B2, and upon a motion in said action tor an order of notice, It appearing to and being found by the subscribing authority that the residence of Ihe defendant Is unknown and oil reasonable efforts have been made to ascertain tho same and have failed and that the notice of the Institution of his action most likely to come to his attention Is lhat hereinafter ordered: NOW THEREFORE, It Is here by ordered that tho notice of the ns itutionol this action be given the defendant by causing a true and attested copy of thisorderto be published In The Hartford Courant, a newspaper having a circulation In the area of the de fendant's last known residence, ond In the Daytona Beach Journal, a newspaper having a circulation in the area of the last known residence of the defen dant's parents, once a week for two successive weeks, commencing on or before Sept.

9, and that return oi sucn service be made to the court. PAUL LEVINE, Asst. Clerk, Superior Court, Judicial DJstlct of Hartford New Britain at Hartford. A True Copy Attest: THOMAS J. O'NEILL, Depuly Sheriff.

NOTICE BOROUGH OF FENWlCK HISTORIC DISTRICT COMMISSION Notice Is hereby given that the Historic District Commission ol the Borough of Fenwick will meet at St. Mary's By The Sea, Fenwick, Old Saybrook, on Saturday, Aug. 14, 1982, at 9:30 a.m. to hear and act on the application of Enid B. Warner for a Certificate ot Appropriateness for demolition of a present building, moving ol a shed, an addition to this shed, and Ihe addition of an enclosed shower at her cottage on Sequossen Avenue, EDWARD H.

LITTLE, Chairman. State of Connecticut, District of Hartford, Probate Court, Town ol Hartford, August 11, 1983. Present. Hon. James H.

Klnsella, Judge, Upon Ihe application of Lewis J. Miller, Executor of the ESTATE OF HENRY R. MILLER late of Bloomficld In said District, deceased for on order of sale of such Interest as decedenthad at the time of his decease In and to certain real estate particularly described In said application situated at 16 Pine Grove Road, town of Bloomfleld it Is ORDERED: That i.Md application bo heard ond determined In the rooms of said Court In the Municipal Building of the City of Hartford, 550Main Hartford, In said District, on the 23rd day of August, 1982 at 11:00 o'clock In the forenoon, and that public notice be given fo all persons Interested In said estate to appear, If they see cause, and be heard thereon, by publishing a copy of this order In a newspaper having a circulation In said District at least seven days before the day set for said hearing; Cerilflcd from Record, THOMAS E. GAFFEY, Asst. Clerk Cose NO.

CD-82-0025 JUSTICE DEPARTMENT DRUG ENFORCEMENT ADMINISTRATION Notice Is hereby given that on March 25, 1982, Cash Assets In the amount of S2.638.00 were seized at Hartford, for violation of 21 USC 881. Any person desiring to place this matter In the United States District Court In order to contest the probable cause for this seizure must flic with the Resident Agent In Charge, Drug Enforcement Administration, 450 Main Room 623, Hartford, Conn. 06103, a claim and cost bond of S250.00wlth approved surety on or before Aug. IB, 1982. Otherwise, the property will be administratively forfeited pursuant to 19 USC 1608 and will be disposed ot according to law.

Interested parties may file petition for remission or mitigation of forfeiture with the Resident Agenl in Charge pursuant to 19 USC 161B and 2) CFR 1316.79-81, without filing a claim and cost bond. ANTHONY J. SENNECA, Resident Agent in Charge. Notice Is hereby given pursuant to Public Act 61-111 that a public hearing will be held In the StafeOtfice Building, 165 Capitol Hartlord, Room 425, on Wednesday, Aug. 18, 1982, at 10:00 a.m.

concerning the granllng of a certificate by the Insurance Commissioner authorizing the formation of a corporation to transact the business ol on insurance company to be known as Aetna Life Insurance Company of America. Set forth below is a copy ol the proposed certificate of Incorporation of Aetna Life Insurance Company of America which has been tiled with the State of Connecticut Insurance Department on July 15, 1983. PROPOSED CERTIFICATE OF INCORPORATION OF AETNA LIFE INSURANCE COMPANY OF AMERICA The undersigned Incorporator hereby forms a corporation under the Stock Corporation Act of the Slate of Connecticut: 1. The name of the corporation Is Aetna cite Insurance Company of America. 2.

The nature of the business to be transacted, or the purposes to be promoted or carried out by the corporation, arc os follows: The corporation may make Insurance upon life, may grant and, Issue annuities, either In Connection with or separate from contracts of insurance predicated upon life risks, may Issue policies stipulated to be with or without participation in profits, mav issue policies or certificates of Insurance against loss ot ute or personal injury resulting from any cause, and against loss on account of liabil ity to oiners tor pcrsonoi iniur-les, fatal or olherwise, or Inlury to property resulting from accidental causes, and against loss resulting from disease or accident, and against ony other casualty or risk which may be the subject of lite, accident, health, casualty or liability Insurance. The corporation Is further authorized to accept and to cede reinsurance of any such risks or hazards. The corporation In addition to the foregoing is authorized generally to do a life, acci-1 dent, health, liability and casualty insurance business, and Is authorized to Insure against any and all hazards or risks aaalnst which life, acci dent, health, liability or casually insurance companies arc now. or may hereafter at any time be authorized to Insure by the laws of this state, or of any other state i or territory of the United States 1 Whether you're eating out or staying in, count on The Courant to tell you what's good Read all of The Courant all of the time..

Get access to Newspapers.com

  • The largest online newspaper archive
  • 300+ newspapers from the 1700's - 2000's
  • Millions of additional pages added every month

Publisher Extra® Newspapers

  • Exclusive licensed content from premium publishers like the Hartford Courant
  • Archives through last month
  • Continually updated

About Hartford Courant Archive

Pages Available:
5,371,980
Years Available:
1764-2024