BEGIN:VCALENDAR
VERSION:2.0
PRODID:-//Town of Union, Connecticut | Established 1734 - ECPv6.15.16//NONSGML v1.0//EN
CALSCALE:GREGORIAN
METHOD:PUBLISH
X-WR-CALNAME:Town of Union, Connecticut | Established 1734
X-ORIGINAL-URL:https://www.unionconnecticut.org
X-WR-CALDESC:Events for Town of Union, Connecticut | Established 1734
REFRESH-INTERVAL;VALUE=DURATION:PT1H
X-Robots-Tag:noindex
X-PUBLISHED-TTL:PT1H
BEGIN:VTIMEZONE
TZID:America/New_York
BEGIN:DAYLIGHT
TZOFFSETFROM:-0500
TZOFFSETTO:-0400
TZNAME:EDT
DTSTART:20230312T070000
END:DAYLIGHT
BEGIN:STANDARD
TZOFFSETFROM:-0400
TZOFFSETTO:-0500
TZNAME:EST
DTSTART:20231105T060000
END:STANDARD
BEGIN:DAYLIGHT
TZOFFSETFROM:-0500
TZOFFSETTO:-0400
TZNAME:EDT
DTSTART:20240310T070000
END:DAYLIGHT
BEGIN:STANDARD
TZOFFSETFROM:-0400
TZOFFSETTO:-0500
TZNAME:EST
DTSTART:20241103T060000
END:STANDARD
BEGIN:DAYLIGHT
TZOFFSETFROM:-0500
TZOFFSETTO:-0400
TZNAME:EDT
DTSTART:20250309T070000
END:DAYLIGHT
BEGIN:STANDARD
TZOFFSETFROM:-0400
TZOFFSETTO:-0500
TZNAME:EST
DTSTART:20251102T060000
END:STANDARD
BEGIN:DAYLIGHT
TZOFFSETFROM:-0500
TZOFFSETTO:-0400
TZNAME:EDT
DTSTART:20260308T070000
END:DAYLIGHT
BEGIN:STANDARD
TZOFFSETFROM:-0400
TZOFFSETTO:-0500
TZNAME:EST
DTSTART:20261101T060000
END:STANDARD
BEGIN:DAYLIGHT
TZOFFSETFROM:-0500
TZOFFSETTO:-0400
TZNAME:EDT
DTSTART:20270314T070000
END:DAYLIGHT
BEGIN:STANDARD
TZOFFSETFROM:-0400
TZOFFSETTO:-0500
TZNAME:EST
DTSTART:20271107T060000
END:STANDARD
END:VTIMEZONE
BEGIN:VEVENT
DTSTART;VALUE=DATE:20260210
DTEND;VALUE=DATE:20260315
DTSTAMP:20260405T151839
CREATED:20240206T151036Z
LAST-MODIFIED:20260304T155743Z
UID:5363-1770681600-1773532799@www.unionconnecticut.org
SUMMARY:Legal Notice Board of Assessment Appeals
DESCRIPTION:TOWN OF UNION CONNECTICUT \nBoard of Assessment Appeals \n1043 Buckley Highway\, Union CT 06076 \n(860)684-3812 \nassessmentappeals@unionconnecticut.org \nFebruary 10\, 2026 \nThe Town of Union CT Board of Assessment Appeals will meet\, by appointment only\, on March 6\, 2026\, March 13\, 2026\, and March 20\, 2026 at 7:30PM and March 14\, 2026 at 10:00AM\, at the Union Town Hall to discuss and act upon any written appeals received. \nThose wishing to appeal their real estate\, motor vehicle or personal property tax assessments must submit a completed appeal application to the Assessor’s Office no later than February 20\, 2026. \nFailure to file a written request on a timely basis waives the right of the taxpayer to appear before the Board.  Application forms are available in the Assessor’s Office. \nDavid M. Heck \nChairman
URL:https://www.unionconnecticut.org/event/legal-notice-board-of-assessment-appeals-2/
CATEGORIES:Legal Notice
ATTACH;FMTTYPE=image/jpeg:https://www.unionconnecticut.org/wp-content/uploads/2022/07/banner-townhall.jpg
END:VEVENT
BEGIN:VEVENT
DTSTART;VALUE=DATE:20251101
DTEND;VALUE=DATE:20251102
DTSTAMP:20260405T151839
CREATED:20231025T135333Z
LAST-MODIFIED:20250917T150845Z
UID:5098-1761955200-1762041599@www.unionconnecticut.org
SUMMARY:LEGAL NOTICE:  Personal Property Statements due on  November 1\, 2025
DESCRIPTION:LEGAL NOTICE \nTOWN OF UNION \n  \nPERSONAL PROPERTY OWNERS are hereby notified that they are required by law\, to return to the Assessors Office on or before November 1\, 2025 a list\, properly signed on a form supplied by the Assessor and approved by the State of Connecticut\, of all PERSONAL PROPERTY BELONGING TO THEM ON THE FIRST DAY OCTOBER\, 2025 AND SUBJECT TO TAXATION IN THE TOWN OF UNION.  Twenty Five percent will be added to each list not given in and signed according to law. \n  \n    Dated at Union\, September 2\, 2025 \n  \nMary E. Huda\, CCMA II\nAssessor \nPersonal Property Declaration Short Form  \nPersonal Property Motor Vehicle Camper Form \nPersonal Property Motor Vehicle Form \nPersonal Property Declaration Long Form
URL:https://www.unionconnecticut.org/event/personal-property-statements-due-on-november-1-2025/
CATEGORIES:Event,Legal Notice
ATTACH;FMTTYPE=image/jpeg:https://www.unionconnecticut.org/wp-content/uploads/2022/07/banner-townhall.jpg
END:VEVENT
BEGIN:VEVENT
DTSTART;VALUE=DATE:20250724
DTEND;VALUE=DATE:20250725
DTSTAMP:20260405T151839
CREATED:20250624T122619Z
LAST-MODIFIED:20250624T122639Z
UID:6768-1753315200-1753401599@www.unionconnecticut.org
SUMMARY:Legal Notice: P&Z Special Permit approval PCamp Holdings
DESCRIPTION:Legal Notice \nPlanning and Zoning/Inland Wetlands Commission \nTown of Union CT \nOn June 18\, 2025\, the Town of Union Planning and Zoning Commission approved a Special Permit application\, submitted by PCamp Holdings\, LLC\, for 3 acres of earth removal at 154 Cemetery Road. \nCopies of this permit will be available at the Union Town Hall in the Town Clerk’s Office. \nDan Camerota\, Chairman P&Z
URL:https://www.unionconnecticut.org/event/legal-notice-pz-special-permit-approval-pcamp-holdings/
CATEGORIES:Event,Legal Notice
ATTACH;FMTTYPE=image/jpeg:https://www.unionconnecticut.org/wp-content/uploads/2022/08/PNZhearing-1.jpg
END:VEVENT
BEGIN:VEVENT
DTSTART;TZID=America/New_York:20250507T193000
DTEND;TZID=America/New_York:20250507T203000
DTSTAMP:20260405T151839
CREATED:20240502T142735Z
LAST-MODIFIED:20250408T132010Z
UID:5686-1746646200-1746649800@www.unionconnecticut.org
SUMMARY:Legal Notice: P&Z Public Hearing May 7\, 7:30 PM Special Permit Application of PCamp Holdings\, LLC
DESCRIPTION:LEGAL NOTICE TOWN OF UNION CT \nThe Town of Union Planning and Zoning/Inland Wetland Commission will hold a Public Hearing on May 7\, 2025 at 7:30 pm at the Union Town Hall Lower Level\, 1043 Buckley Highway\, to discuss the Special Permit Application of PCamp Holdings\, LLC\, for the removal of sand and gravel from a 3-acre area located on property at 154 Cemetery Road. \nInterested parties will be heard. \nThe application is available for review at the Town Clerk’s Office during regular business hours. \nDan Camerota\, Chairperson P&Z
URL:https://www.unionconnecticut.org/event/legal-notice-pz-public-hearing-june-5-730-pm-zoning-regulations-revision/
LOCATION:Community Room Town Hall\, 1043 Buckley Highway\, Union\, CT\, 06076\, United States
CATEGORIES:Event,Legal Notice
ATTACH;FMTTYPE=image/jpeg:https://www.unionconnecticut.org/wp-content/uploads/2022/08/PNZhearing-1.jpg
END:VEVENT
BEGIN:VEVENT
DTSTART;TZID=America/New_York:20240501T193000
DTEND;TZID=America/New_York:20240501T203000
DTSTAMP:20260405T151839
CREATED:20240411T124833Z
LAST-MODIFIED:20240411T125352Z
UID:5600-1714591800-1714595400@www.unionconnecticut.org
SUMMARY:Legal Notice: P&Z Public Hearing May 1\, 7:30 PM Special Permit Application
DESCRIPTION:LEGAL NOTICE TOWN OF UNION CT \nThe Town of Union Planning and Zoning/Inland Wetland Commission will hold a Public Hearing on May 1\, 2024 at 7:30 pm at the Union Town Hall Lower Level\, 1043 Buckley Highway\, to discuss the Special Permit Application of PCamp Holdings\, LLC\, for the removal of sand and gravel from a 3 acre area located on property at 154 Cemetery Road. \nInterested parties will be heard. \nThe application is available for review at the Town Clerk’s Office during regular business hours. \nLee Fitzgerald\, Chairperson P&Z
URL:https://www.unionconnecticut.org/event/legal-notice-pz-public-hearing-may-1-730-pm-special-permit-application/
CATEGORIES:Event,Legal Notice
ATTACH;FMTTYPE=image/jpeg:https://www.unionconnecticut.org/wp-content/uploads/2022/08/PNZhearing-1.jpg
END:VEVENT
END:VCALENDAR