TOWN OF FAIRFIELD NOTICE OF PUBLIC HEARING

The Fairfield Town Council will hold a Public Hearing via Zoom in the Council Chambers at the Community Center, at 61 Water Street, on Wednesday, April 14, 2021, at 6:30 p.m., for the purpose of hearing public comments on the following matters:

To hear from the public on a liquor license renewal application (Class XI – Restaurant) submitted by Joda, LLC D.B.A. Meridians Kitchen Bar, 166 Main St., Fairfield.

A Special Amusement Permit renewal application for the purposes of entertainment, music and dancing submitted by the American Legion, Post #14, located at 86 Main Street.

Copies are available at the Town Office. All interested persons are invited to attend the public hearings and will be given an opportunity to be heard at that time.

Signed: Christine Keller,
Town Clerk

LEGAL NOTICES for Thursday, April 1, 2021

STATE OF MAINE
PROBATE COURT
COURT ST.,
SKOWHEGAN, ME
SOMERSET, ss
NOTICE TO CREDITORS
18-A MRSA sec. 3-801

The following Personal Representatives have been appointed in the estates noted. The first publication date of this notice March 25,2021. If you are a creditor of an estate listed below, you must present your claim within four months of the first publication date of this Notice to Creditors by filing a written statement of your claim on a proper form with the Register of Probate of this Court or by delivering or mailing to the Personal Representative listed below at the address published by his name, a written statement of the claim indicating the basis therefore, the name and address of the claimant and the amount claimed or in such other manner as the law may provide. See 18-C M.R.S.A. §3-80

2020-332 – Estate of CHARLES B. LAMPHERE, late of Madison, Me deceased. Helen A. Lamphere, 106 Lakewood Road, Madison, Maine 04950 appointed Personal Representative.

2021-035 – Estate of HEATHER J. TAYLOR, late of Anson, Me deceased. Samantha J. Taylor, 238 Broadway, Apt. 3, Farmington, ME 04938 appointed Personal Representative.

2021-036 – Estate of LAWRENCE E. GOODWIN, SR., late of Madison, Me deceased. Evelyn Goodwin, 8 Goodwin Drive, Madison, Me 04950 appointed Personal Representative.

2021-038 – Estate of GERALD G. MOULTON, late of Skowhegan, Me deceased. Elaine R. Ellis, 14 Dore Street, Skowhegan, Me 04976 appointed Personal Representative.

2021-039 – Estate of RONALD A. CORSON, late of Madison, Me deceased. Elizabeth Horton, 56 Shusta Road, Madison, Me 04950 appointed Personal Representative.

2021-042 – Estate of KATHERINE M. NEWTON, late of Bingham, Me deceased. Earl Z. Newton, 85 Middle Street, Apt. 9, Hallowell, Me 04347 appointed Personal Representative.

2021-043 – Estate of BARBARA A. THODY, late of Palmyra, Me deceased. David C. Dill, 206 Main Street, New Sharon, Me 04955 appointed Personal Representative.

2021-046 – Estate of ALLEN D. WYMAN, late of Norridgewock, Me deceased. Angela L. Wyman, 103 Tarbell Hill Road, Norridgewock, Me 04957 appointed Personal Representative.

2019-393 – Estate of SUMNER A. JONES, JR., late of Palmyra, Me deceased. Scott Jones, 204 Nichols Street, Pittsfield, Me 04967 appointed Personal Representative.

2021-048 – Estate of AVIS E. EMERY, late of Norridgewock, Me deceased. Alice E. Emery, 229 Fredericks Corner Road, Norridgewock, Me 04957 appointed Personal Representative.

2021-056 – Estate of DAVID ALLEN TEBO, late of St Albans, Me deceased. Patricia A. Fitzgerald, 74 Ross Hill Road, St Albans, Maine 04971 appointed Personal Representative.

2021-057 – Estate of KIMBERLY A. TOZIER, late of Palmyra, Me deceased. Philip R. Sanborn, 376 Beans Corner Road, Hartland, Me 04943 appointed Personal Representative.

2021-058 – Estate of YVONNE D. RICHARD, late of Norridgewock, Me deceased. Christopher J. Richard, 104 Landseer Street, Apt. 1, West Roxbury, MA 02132 appointed Personal Representative.

2021-059 – Estate of THERESA R. TAYLOR, late of Skowhegan, Me deceased. Mark A. Taylor, 88 Oxbow Road, Skowhegan, Me 04976 appointed Personal Representative.

2021-060 – Estate of WAYNE J. CHICOINE, late of Fairfield, Me deceased. Mark S. Crane, 658 Norridgewock Road, Fairfield, Me 04937 appointed Personal Representative.

2021-062 – Estate of GARY WENDELL LITTLE, late of Shawmut, Me deceased. Shawn Lee Little 1430 Main Street, Pittsfield, Me 04967 and Stephanie Lynn Wallis, 41 Sanger Avenue, Waterville, Me 04901 appointed Co-Personal Representatives.

2021-063 – Estate of ROBERT J. HATFIELD, late of Moscow, Me deceased. Brandon A. Hatfield, 122 Pine Street, Madison, Maine 04950 appointed Personal Representative.

2021-065 – Estate of WAYNE H. JEWELL, late of Skowhegan, Me deceased. Kimberly Bodwell, 59 Ocean Drive, Brunswick, Maine 04011 appointed Personal Representative.

To be published on March 25 & April 1, 2021.
Dated: March 22, 2021 /s/ Victoria Hatch,
Register of Probate
(4/1)

STATE OF MAINE
PROBATE COURT
41 COURT ST.
SOMERSET, ss
SKOWHEGAN, ME
PROBATE NOTICES

TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW

Notice is hereby given by the respective petitioners that they have filed petitions for appointment of personal representatives in the following estates or change of name. These matters will be heard at 1 p.m. or as soon thereafter as they may be April 7, 2021. The requested appointments or name changes may be made on or after the hearing date if no sufficient objection be heard. This notice complies with the requirements of 18-C MRSA §3-403 and Probate Rule 4.

2021-002 – Estate of SETH ROBERT LAMPHERE. Petition for Change of Name (Minor) filed by Angela Buker, 1619 East Madison Road, Madison, Me 04950 requesting minors name be changed to Seth Robert Buker for reasons set forth therein.
SPECIAL NOTICE: This notice is especially directed to Natasha Libby who is of ADDRESS UNKNOWN.

2021-034 – Estate of BRYAN MICHAEL WILSON. Petition for Change of Name (Adult) filed by Bryan Michael Wilson, 25 Locke Hill Road, Starks, Me 04911 requesting his name be changed to Byrne Maddoc Wright for reasons set forth therein.

2021-052 – Estate of KATIE-JO LeBLANC, adult of Fairfield, Me. Petition for Change of Name (Adult) filed by Katie-Jo LeBlanc, 146 Middle Road, Fairfield, Me 04937 requesting that her name be changed to Joey Benjamin LeBlanc for reasons set forth therein.

2021-064 – Estate of PAULA MAE BERRY, adult of Skowhegan, Me. Petition for Change of Name (Adult) filed by Paula Mae Berry, 100 Berry Drive, Skowhegan, Maine 04976 requesting that her name be changed to Paula-Mae Prescott for reasons set forth therein.

Dated: March 22, 2021 /s/ Victoria Hatch,
Register of Probate
(4/1)

LEGAL NOTICES for Thursday, March 25, 2021

STATE OF MAINE
PROBATE COURT
COURT ST.,
SKOWHEGAN, ME
SOMERSET, ss
NOTICE TO CREDITORS
18-A MRSA sec. 3-801

The following Personal Representatives have been appointed in the estates noted. The first publication date of this notice March 25,2021. If you are a creditor of an estate listed below, you must present your claim within four months of the first publication date of this Notice to Creditors by filing a written statement of your claim on a proper form with the Register of Probate of this Court or by delivering or mailing to the Personal Representative listed below at the address published by his name, a written statement of the claim indicating the basis therefore, the name and address of the claimant and the amount claimed or in such other manner as the law may provide. See 18-C M.R.S.A. §3-80

2020-332 – Estate of CHARLES B. LAMPHERE, late of Madison, Me deceased. Helen A. Lamphere, 106 Lakewood Road, Madison, Maine 04950 appointed Personal Representative.

2021-035 – Estate of HEATHER J. TAYLOR, late of Anson, Me deceased. Samantha J. Taylor, 238 Broadway, Apt. 3, Farmington, ME 04938 appointed Personal Representative.

2021-036 – Estate of LAWRENCE E. GOODWIN, SR., late of Madison, Me deceased. Evelyn Goodwin, 8 Goodwin Drive, Madison, Me 04950 appointed Personal Representative.

2021-038 – Estate of GERALD G. MOULTON, late of Skowhegan, Me deceased. Elaine R. Ellis, 14 Dore Street, Skowhegan, Me 04976 appointed Personal Representative.

2021-039 – Estate of RONALD A. CORSON, late of Madison, Me deceased. Elizabeth Horton, 56 Shusta Road, Madison, Me 04950 appointed Personal Representative.

2021-042 – Estate of KATHERINE M. NEWTON, late of Bingham, Me deceased. Earl Z. Newton, 85 Middle Street, Apt. 9, Hallowell, Me 04347 appointed Personal Representative.

2021-043 – Estate of BARBARA A. THODY, late of Palmyra, Me deceased. David C. Dill, 206 Main Street, New Sharon, Me 04955 appointed Personal Representative.

2021-046 – Estate of ALLEN D. WYMAN, late of Norridgewock, Me deceased. Angela L. Wyman, 103 Tarbell Hill Road, Norridgewock, Me 04957 appointed Personal Representative.

2019-393 – Estate of SUMNER A. JONES, JR., late of Palmyra, Me deceased. Scott Jones, 204 Nichols Street, Pittsfield, Me 04967 appointed Personal Representative.

2021-048 – Estate of AVIS E. EMERY, late of Norridgewock, Me deceased. Alice E. Emery, 229 Fredericks Corner Road, Norridgewock, Me 04957 appointed Personal Representative.

2021-056 – Estate of DAVID ALLEN TEBO, late of St Albans, Me deceased. Patricia A. Fitzgerald, 74 Ross Hill Road, St Albans, Maine 04971 appointed Personal Representative.

2021-057 – Estate of KIMBERLY A. TOZIER, late of Palmyra, Me deceased. Philip R. Sanborn, 376 Beans Corner Road, Hartland, Me 04943 appointed Personal Representative.

2021-058 – Estate of YVONNE D. RICHARD, late of Norridgewock, Me deceased. Christopher J. Richard, 104 Landseer Street, Apt. 1, West Roxbury, MA 02132 appointed Personal Representative.

2021-059 – Estate of THERESA R. TAYLOR, late of Skowhegan, Me deceased. Mark A. Taylor, 88 Oxbow Road, Skowhegan, Me 04976 appointed Personal Representative.

2021-060 – Estate of WAYNE J. CHICOINE, late of Fairfield, Me deceased. Mark S. Crane, 658 Norridgewock Road, Fairfield, Me 04937 appointed Personal Representative.

2021-062 – Estate of GARY WENDELL LITTLE, late of Shawmut, Me deceased. Shawn Lee Little 1430 Main Street, Pittsfield, Me 04967 and Stephanie Lynn Wallis, 41 Sanger Avenue, Waterville, Me 04901 appointed Co-Personal Representatives.

2021-063 – Estate of ROBERT J. HATFIELD, late of Moscow, Me deceased. Brandon A. Hatfield, 122 Pine Street, Madison, Maine 04950 appointed Personal Representative.

2021-065 – Estate of WAYNE H. JEWELL, late of Skowhegan, Me deceased. Kimberly Bodwell, 59 Ocean Drive, Brunswick, Maine 04011 appointed Personal Representative.

To be published on March 25 & April 1, 2021.
Dated: March 22, 2021 /s/ Victoria Hatch,
Register of Probate
(4/1)

STATE OF MAINE
PROBATE COURT
41 COURT ST.
SOMERSET, ss
SKOWHEGAN, ME
PROBATE NOTICES

TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW

Notice is hereby given by the respective petitioners that they have filed petitions for appointment of personal representatives in the following estates or change of name. These matters will be heard at 1 p.m. or as soon thereafter as they may be April 7, 2021. The requested appointments or name changes may be made on or after the hearing date if no sufficient objection be heard. This notice complies with the requirements of 18-C MRSA §3-403 and Probate Rule 4.

2021-002 – Estate of SETH ROBERT LAMPHERE. Petition for Change of Name (Minor) filed by Angela Buker, 1619 East Madison Road, Madison, Me 04950 requesting minors name be changed to Seth Robert Buker for reasons set forth therein.
SPECIAL NOTICE: This notice is especially directed to Natasha Libby who is of ADDRESS UNKNOWN.

2021-034 – Estate of BRYAN MICHAEL WILSON. Petition for Change of Name (Adult) filed by Bryan Michael Wilson, 25 Locke Hill Road, Starks, Me 04911 requesting his name be changed to Byrne Maddoc Wright for reasons set forth therein.

2021-052 – Estate of KATIE-JO LeBLANC, adult of Fairfield, Me. Petition for Change of Name (Adult) filed by Katie-Jo LeBlanc, 146 Middle Road, Fairfield, Me 04937 requesting that her name be changed to Joey Benjamin LeBlanc for reasons set forth therein.

2021-064 – Estate of PAULA MAE BERRY, adult of Skowhegan, Me. Petition for Change of Name (Adult) filed by Paula Mae Berry, 100 Berry Drive, Skowhegan, Maine 04976 requesting that her name be changed to Paula-Mae Prescott for reasons set forth therein.

Dated: March 22, 2021 /s/ Victoria Hatch,
Register of Probate
(4/1)

Public hearing scheduled for March 15th in Palermo

The Planning Board will be holding a Public Hearing on March 15th at 6:30 p.m.

The Public hearing is for the Murphy Subdivision Revision of Nelson Lane/Marden Hill Road.

Due to COVID restrictions we are limited to how many people can be in the office.

ZOOM meeting info will be posted on the town’s website: www.townofpalermo.org

For more information, contact:

Mary Andrews
Town Clerk, Treasurer, & Registrar of Voters
Town of Palermo
45 N. Palermo Rd
Palermo, Maine 04354
207-993-2296/ fax 207-993-2938
Email: topclerk@fairpoint.net

LEGAL NOTICES for Thursday, February 25, 2021

STATE OF MAINE
PROBATE COURT
COURT ST.,
SKOWHEGAN, ME
SOMERSET, ss
NOTICE TO CREDITORS
18-A MRSA sec. 3-801

The following Personal Representatives have been appointed in the estates noted. The first publication date of this notice February 18, 2021. If you are a creditor of an estate listed below, you must present your claim within four months of the first publication date of this Notice to Creditors by filing a written statement of your claim on a proper form with the Register of Probate of this Court or by delivering or mailing to the Personal Representative listed below at the address published by his name, a written statement of the claim indicating the basis therefore, the name and address of the claimant and the amount claimed or in such other manner as the law may provide. See 18-C M.R.S.A. §3-80

2020-300 – Estate of LON COONE, late of The Forks Plantation, Me deceased. William J. Coone, PO Box 2078,m Sylva, NC 28779 appointed Personal Representative.

2021-010 – Estate of DOROTHY E. GRAEBER, late o f Palmyra, Me deceased. Laurie A. Stocker, 8 Karen Street, Palmyra, Me 04965 appointed Personal Representative.

2021-012 – Estate of MARION A. DICKEY, late of Canaan, Me 04924 deceased. David A. Dickey, PO Box 426, Canaan, ME 04924 appointed Personal Representative.

2021-014 – Estate of KATHARINE B. PHILBRICK, late of Madison, ME deceased. Peter LaFond, 240 Foreside Road, Falmouth, ME 04105 appointed Personal Representative.

2021-016 – Estate of ALICE D. HEALD, late of Solon, ME deceased. Betty H. Price, 3 Beane Street, Anson, Maine 04911 and David E. Heald, 1102 Perham Road, Perham, Maine 04766 appointed co-Personal Representatives.

2021 – 017 – Estate of CHARLES LIMBURG BELYEA JR., late of Starks, ME deceased. Brandon A. Hatfield, 122 Pine Street, Madison, Maine 04950 appointed Personal Representative.

2021-021 – Estate of RANDY J. MATHIEU, late of Fairfield, ME deceased. Gary L. Mathieu, 10 Marie Street, Winslow, ME 04901 appointed Personal Representative.

2021-023 – Estate of BEVERLY GAIL EDWARDS, late of Madison, ME deceased. Mark C. Broga, 18 Bowman Street, Farmingdale, ME 04344 appointed Personal Representative.

2020-345 – Estate of HELEN R. LYNCH, late of Madison, ME deceased. Nancy J. Lynch, 321 Hollin Waite Hill Road, Anson, ME 04911 appointed Personal Representative.

2021-024 – Estate of RITA A. GIROUX, late of Bingham, ME deceased. John H. Giroux Jr., PO Box 243, Solon, Maine 04979 appointed Personal Representative.

2021-028 – Estate of MARJORIE L. ARSENAULT, late of Skowhegan, ME deceased. Blaine D. Arsenault, 1716 W 250N, West Point, Utah 84015 appointed Personal Representative.

2021-029 – Estate of ALBERT W. STARBIRD, late of Solon, ME deceased. David Starbird, 98 Drury Road, Solon, ME 04979 and Alan D. Starbird, 240 Thorndike Street, Dunstable, MA 01827 appointed co-Personal Representatives.

2021-30 – Estate of ARTHUR E. LOWE, late of Madison, ME deceased. Betty Roy, 21 Pine Street, Skowhegan, ME 04976 appointed Personal Representative.

2021-31 – Estate of CAROL WELCH, late of Fairfield, ME deceased. Richard M. York, 15 Summit Street, Fairfield, ME 04937 appointed Personal Representative.

CORRECTION NOTICE:

On January 21, 2021. an incorrect notice for the Estate of DIANNE G. SORENSEN with an incorrect address for the Personal Representative was published. The correct notice should have read:

2020-333 – Estate of DIANNE G. SORENSEN, late of New Portland, ME deceased. Diane A. Canby, 1033 Bennett Way, San Jose, CA 95125 appointed Personal Representative.

To be published on February 18 and February 25, 2021.
Dated: February 12, 2021 /s/ Victoria Hatch,
Register of Probate
(2/25)

LEGAL NOTICES for Thursday, February 18, 2021

STATE OF MAINE
PROBATE COURT
COURT ST.,
SKOWHEGAN, ME
SOMERSET, ss
NOTICE TO CREDITORS
18-A MRSA sec. 3-801

The following Personal Representatives have been appointed in the estates noted. The first publication date of this notice February 18, 2021. If you are a creditor of an estate listed below, you must present your claim within four months of the first publication date of this Notice to Creditors by filing a written statement of your claim on a proper form with the Register of Probate of this Court or by delivering or mailing to the Personal Representative listed below at the address published by his name, a written statement of the claim indicating the basis therefore, the name and address of the claimant and the amount claimed or in such other manner as the law may provide. See 18-C M.R.S.A. §3-80

2020-300 – Estate of LON COONE, late of The Forks Plantation, Me deceased. William J. Coone, PO Box 2078,m Sylva, NC 28779 appointed Personal Representative.

2021-010 – Estate of DOROTHY E. GRAEBER, late o f Palmyra, Me deceased. Laurie A. Stocker, 8 Karen Street, Palmyra, Me 04965 appointed Personal Representative.

2021-012 – Estate of MARION A. DICKEY, late of Canaan, Me 04924 deceased. David A. Dickey, PO Box 426, Canaan, ME 04924 appointed Personal Representative.

2021-014 – Estate of KATHARINE B. PHILBRICK, late of Madison, ME deceased. Peter LaFond, 240 Foreside Road, Falmouth, ME 04105 appointed Personal Representative.

2021-016 – Estate of ALICE D. HEALD, late of Solon, ME deceased. Betty H. Price, 3 Beane Street, Anson, Maine 04911 and David E. Heald, 1102 Perham Road, Perham, Maine 04766 appointed co-Personal Representatives.

2021 – 017 – Estate of CHARLES LIMBURG BELYEA JR., late of Starks, ME deceased. Brandon A. Hatfield, 122 Pine Street, Madison, Maine 04950 appointed Personal Representative.

2021-021 – Estate of RANDY J. MATHIEU, late of Fairfield, ME deceased. Gary L. Mathieu, 10 Marie Street, Winslow, ME 04901 appointed Personal Representative.

2021-023 – Estate of BEVERLY GAIL EDWARDS, late of Madison, ME deceased. Mark C. Broga, 18 Bowman Street, Farmingdale, ME 04344 appointed Personal Representative.

2020-345 – Estate of HELEN R. LYNCH, late of Madison, ME deceased. Nancy J. Lynch, 321 Hollin Waite Hill Road, Anson, ME 04911 appointed Personal Representative.

2021-024 – Estate of RITA A. GIROUX, late of Bingham, ME deceased. John H. Giroux Jr., PO Box 243, Solon, Maine 04979 appointed Personal Representative.

2021-028 – Estate of MARJORIE L. ARSENAULT, late of Skowhegan, ME deceased. Blaine D. Arsenault, 1716 W 250N, West Point, Utah 84015 appointed Personal Representative.

2021-029 – Estate of ALBERT W. STARBIRD, late of Solon, ME deceased. David Starbird, 98 Drury Road, Solon, ME 04979 and Alan D. Starbird, 240 Thorndike Street, Dunstable, MA 01827 appointed co-Personal Representatives.

2021-30 – Estate of ARTHUR E. LOWE, late of Madison, ME deceased. Betty Roy, 21 Pine Street, Skowhegan, ME 04976 appointed Personal Representative.

2021-31 – Estate of CAROL WELCH, late of Fairfield, ME deceased. Richard M. York, 15 Summit Street, Fairfield, ME 04937 appointed Personal Representative.

CORRECTION NOTICE:

On January 21, 2021. an incorrect notice for the Estate of DIANNE G. SORENSEN with an incorrect address for the Personal Representative was published. The correct notice should have read:

2020-333 – Estate of DIANNE G. SORENSEN, late of New Portland, ME deceased. Diane A. Canby, 1033 Bennett Way, San Jose, CA 95125 appointed Personal Representative.

To be published on February 18 and February 25, 2021.
Dated: February 12, 2021 /s/ Victoria Hatch,
Register of Probate
(2/25)

LEGAL NOTICES for Thursday, January 28, 2021

STATE OF MAINE
PROBATE COURT
COURT ST.,
SKOWHEGAN, ME
SOMERSET, ss
NOTICE TO CREDITORS
18-A MRSA sec. 3-801

The following Personal Representatives have been appointed in the estates noted. The first publication date of this notice January 21,2021. If you are a creditor of an estate listed below, you must present your claim within four months of the first publication date of this Notice to Creditors by filing a written statement of your claim on a proper form with the Register of Probate of this Court or by delivering or mailing to the Personal Representative listed below at the address published by his name, a written statement of the claim indicating the basis therefore, the name and address of the claimant and the amount claimed or in such other manner as the law may provide. See 18-C M.R.S.A. §3-80

2020-333- Estate of DIANNE G. SORENSEN, late of New Portland, Me deceased. Diane A. Canby, 1033 San Jose, CA 95125 appointed Personal Represen­tative.

2020-336 – Estate of HELEN A. TAYLOR, late of Madison, Me deceased. Stephen J. Taylor, 8 Phyllis Court, Madison, Me 04950 appointed Personal Representative.

2020-340 – Estate of LENORE P. GRIFFIN, late of Jackman, Me deceased. Robyn D. Hernandez, 1540 Pushaw Road, Glenburn, Me 04401 appointed Personal Representative.

2020-341 – Estate of ELIZABETH FARRAR THEOBALD, late of Cambridge, Me deceased. Adeline F. Theobald, 260 Hockhockson Road, Tinton Falls, New Jersey 07724 appointed Personal Representative.

2020-342 – Estate of DONALD E. NEVILLE, SR., late of Pittsfield, Me deceased. Donald E. Neville, Jr., 1480 Main Street, Pittsfield, Me 04967 appointed Personal Representative.

2020-343 – Estate of DANIEL W. OAKES, late of Pittsfield, Me deceased. Christine Beck, 30 Boutelle Road, Bangor, Me 04401 appointed Personal Representative.

2020-346 – Estate of BRIAN A. ROGERS, late of Pittsfield, Me deceased. Tania Carnrick, 3 Pinehurst Avenue, Winslow, Me 04901 appointed Personal Representative.

2020-347 – Estate of EDWARD A. QUIMBY, SR., late of Madison, Me deceased. Jonathan Quimby, PO Box 3, Madison, Me 04950 appointed Personal Representative.

2020-348 – Estate of RALPH M. DEBAY, late of Detroit, Me deceased. Donna M. Gilbert, 422 Smithfield Road, Oakland, Me 04963 and Robin Schissler, 61 Troy Road, Detroit, Me 04929 appointed Co-Personal Representatives.

2020-351 – Estate of PAUL B. TURCOTTE, SR., late of Skowhegan, Me deceased. Wilton W. Turcotte, 68 Old Point Avenue, Apt. 1A, Madison, Me 04950 appointed Personal Representative.

2017-234 – Estate of CECILE V. GREEN, late of Madison, Me deceased. North Country Associates, Inc., PO Box 1408, Lewiston, Me 04243-1408 appointed Personal Representative.

2020-323 – Estate of GERALD S. KNOWLES, late of Skowhegan, Me deceased. Timothy S. Knowles, 34 Chandler Street, Skowhegan, Me 04976 appointed Personal Representative.

2021-001 – Estate of ROSEANNA LEBLANC, late of Jackman, Me deceased. Nicole Leblanc, 37 Squannacook Road, Shirley, MA 01464 appointed Personal Representative.

2021-004 – Estate of BARBARA ANN MEYER, late of Mercer, Me deceased. Bruce E. Meyer, 1609 Beech Hill Road, Mercer, Me 04957 appointed Personal Representative.

2021-005 – Estate of DALE S. WATSON, late of Skowhegan, Me deceased. Ricky Dale Watson, 18 Jewett Street, Skowhegan, Me 04976 and Jane Ann Watson Davis, 13 Henderson Street, Madison, Me 04950 appointed Co-Personal Representatives.

2021-006 – Estate of TERRI L. PAINE, late of Madison, Me deceased. Alice M. Paine, 535 Main Street, Madison, M e 04950 appointed Personal Representative.

2021-009 – Estate of LINDA T. COLLIER, late of Fairfield, Me deceased. Scott T. Bureau, 107 Oakland Road, Fairfield, Me 04937 appointed Personal Representative.

To be published on January 21 & January 28, 2021.

Dated: January 15, 2021 /s/ Victoria Hatch,
Register of Probate
(1/28)

STATE OF MAINE
PROBATE COURT
41 COURT ST.
SOMERSET, ss
SKOWHEGAN, ME
PROBATE NOTICES

TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW

Notice is hereby given by the respective petitioners that they have filed petitions for appointment of personal representatives in the following estates or change of name.

These matters will be heard at 1 p.m. or as soon thereafter as they may be February 3, 2021. The requested appointments or name changes may be made on or after the hearing date if no sufficient objection be heard. This notice complies with the requirements of 18-C MRSA §3-403 and Probate Rule 4.

2020-331 – Estate of TYLER BRANDON QUIRION. Petition for Change of Name (Adult) filed by Tyler Brandon Quirion, 26 Martin Stream Road, Fairfield, Me 04937, requesting his name be changed to Tyler Brandon Maddux Brochu for reasons set forth therein.

2021-003 – Estate of CINDY MARIE DANIELS. Petition for Change of Name (Adult) filed by Cindy Marie Daniels, 919 Hole in the Wall Road, Athens, ME 04919, requesting her name be changed to Cynthia Marie Daniels for reasons set forth therein.

Dated: January 15, 2021 /s/ Victoria Hatch,
Register of Probate
(1/28)

STATE OF MAINE
PROBATE COURT
SOMERSET, SS
NOTICE TO HEIRS

Estate of
LINDA T. COLLIER
DOCKET NO. 2021-009

It appearing that the following heir of Linda T. Collier, as listed in an Application for Informal Probate of a Will and Appointment of Personal Representative is of unknown address as listed below:

JOANNE RATTE, address unknown

THEREFORE, notice is hereby given as heirs of the above named estate, pursuant to Maine Rules of Probate Procedure Rule 4(d) (1) (a), and Rule 4 (e) a.

This notice shall be published once a week for two successive weeks in The Town Line, with the first publication to be January 21, 2021.

Name and address of the Personal Representative: Scott T. Bureau, 107 Oakland Road, Fairfield, Me 04937.

Dated: January 14, 2021
/s/ Victoria Hatch,
Register of Probate
(1/28)

LEGAL NOTICES for Thursday, January 21, 2021

STATE OF MAINE
PROBATE COURT
COURT ST.,
SKOWHEGAN, ME
SOMERSET, ss
NOTICE TO CREDITORS
18-A MRSA sec. 3-801

The following Personal Representatives have been appointed in the estates noted. The first publication date of this notice January 21,2021. If you are a creditor of an estate listed below, you must present your claim within four months of the first publication date of this Notice to Creditors by filing a written statement of your claim on a proper form with the Register of Probate of this Court or by delivering or mailing to the Personal Representative listed below at the address published by his name, a written statement of the claim indicating the basis therefore, the name and address of the claimant and the amount claimed or in such other manner as the law may provide. See 18-C M.R.S.A. §3-80

2020-333- Estate of DIANNE G. SORENSEN, late of New Portland, Me deceased. Diane A. Canby, 1033 San Jose, CA 95125 appointed Personal Representative.

2020-336 – Estate of HELEN A. TAYLOR, late of Madison, Me deceased. Stephen J. Taylor, 8 Phyllis Court, Madison, Me 04950 appointed Personal Representative.

2020-340 – Estate of LENORE P. GRIFFIN, late of Jackman, Me deceased. Robyn D. Hernandez, 1540 Pushaw Road, Glenburn, Me 04401 appointed Personal Representative.

2020-341 – Estate of ELIZABETH FARRAR THEOBALD, late of Cambridge, Me deceased. Adeline F. Theobald, 260 Hockhockson Road, Tinton Falls, New Jersey 07724 appointed Personal Representative.

2020-342 – Estate of DONALD E. NEVILLE, SR., late of Pittsfield, Me deceased. Donald E. Neville, Jr., 1480 Main Street, Pittsfield, Me 04967 appointed Personal Representative.

2020-343 – Estate of DANIEL W. OAKES, late of Pittsfield, Me deceased. Christine Beck, 30 Boutelle Road, Bangor, Me 04401 appointed Personal Representative.

2020-346 – Estate of BRIAN A. ROGERS, late of Pittsfield, Me deceased. Tania Carnrick, 3 Pinehurst Avenue, Winslow, Me 04901 appointed Personal Representative.

2020-347 – Estate of EDWARD A. QUIMBY, SR., late of Madison, Me deceased. Jonathan Quimby, PO Box 3, Madison, Me 04950 appointed Personal Representative.

2020-348 – Estate of RALPH M. DEBAY, late of Detroit, Me deceased. Donna M. Gilbert, 422 Smithfield Road, Oakland, Me 04963 and Robin Schissler, 61 Troy Road, Detroit, Me 04929 appointed Co-Personal Representatives.

2020-351 – Estate of PAUL B. TURCOTTE, SR., late of Skowhegan, Me deceased. Wilton W. Turcotte, 68 Old Point Avenue, Apt. 1A, Madison, Me 04950 appointed Personal Representative.

2017-234 – Estate of CECILE V. GREEN, late of Madison, Me deceased. North Country Associates, Inc., PO Box 1408, Lewiston, Me 04243-1408 appointed Personal Representative.

2020-323 – Estate of GERALD S. KNOWLES, late of Skowhegan, Me deceased. Timothy S. Knowles, 34 Chandler Street, Skowhegan, Me 04976 appointed Personal Representative.

2021-001 – Estate of ROSEANNA LEBLANC, late of Jackman, Me deceased. Nicole Leblanc, 37 Squannacook Road, Shirley, MA 01464 appointed Personal Representative.

2021-004 – Estate of BARBARA ANN MEYER, late of Mercer, Me deceased. Bruce E. Meyer, 1609 Beech Hill Road, Mercer, Me 04957 appointed Personal Representative.

2021-005 – Estate of DALE S. WATSON, late of Skowhegan, Me deceased. Ricky Dale Watson, 18 Jewett Street, Skowhegan, Me 04976 and Jane Ann Watson Davis, 13 Henderson Street, Madison, Me 04950 appointed Co-Personal Representatives.

2021-006 – Estate of TERRI L. PAINE, late of Madison, Me deceased. Alice M. Paine, 535 Main Street, Madison, M e 04950 appointed Personal Representative.

2021-009 – Estate of LINDA T. COLLIER, late of Fairfield, Me deceased. Scott T. Bureau, 107 Oakland Road, Fairfield, Me 04937 appointed Personal Representative.

To be published on January 21 & January 28, 2021.
Dated: January 15, 2021 /s/ Victoria Hatch,
Register of Probate
(1/28)

STATE OF MAINE
PROBATE COURT
41 COURT ST.
SOMERSET, ss
SKOWHEGAN, ME
PROBATE NOTICES

TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW

Notice is hereby given by the respective petitioners that they have filed petitions for appointment of personal representatives in the following estates or change of name. These matters will be heard at 1 p.m. or as soon thereafter as they may be February 3, 2021. The requested appointments or name changes may be made on or after the hearing date if no sufficient objection be heard. This notice complies with the requirements of 18-C MRSA §3-403 and Probate Rule 4.

2020-331 – Estate of TYLER BRANDON QUIRION. Petition for Change of Name (Adult) filed by Tyler Brandon Quirion, 26 Martin Stream Road, Fairfield, Me 04937, requesting his name be changed to Tyler Brandon Maddux Brochu for reasons set forth therein.

2021-003 – Estate of CINDY MARIE DANIELS. Petition for Change of Name (Adult) filed by Cindy Marie Daniels, 919 Hole in the Wall Road, Athens, ME 04919, requesting her name be changed to Cynthia Marie Daniels for reasons set forth therein.

Dated: January 15, 2021 /s/ Victoria Hatch,
Register of Probate
(1/28)

STATE OF MAINE
PROBATE COURT
SOMERSET, SS
NOTICE TO HEIRS

Estate of LINDA T. COLLIER
DOCKET NO. 2021-009

It appearing that the following heir of Linda T. Collier, as listed in an Application for Informal Probate of a Will and Appointment of Personal Representative is of unknown address as listed below:

JOANNE RATTE, address unknown

THEREFORE, notice is hereby given as heirs of the above named estate, pursuant to Maine Rules of Probate Procedure Rule 4(d) (1) (a), and Rule 4 (e) a.

This notice shall be published once a week for two successive weeks in The Town Line, with the first publication to be January 21, 2021.

Name and address of the Personal Representative: Scott T. Bureau, 107 Oakland Road, Fairfield, Me 04937.

Dated: January 14, 2021
/s/ Victoria Hatch,
Register of Probate
(1/28)

LEGAL NOTICES for Thursday, December 17, 2020

STATE OF MAINE
PROBATE COURT
COURT ST.,
SKOWHEGAN, ME
SOMERSET, ss
NOTICE TO CREDITORS
18-A MRSA sec. 3-801

The following Personal Representatives have been appointed in the estates noted. The first publication date of this notice December 10, 2020. If you are a creditor of an estate listed below, you must present your claim within four months of the first publication date of this Notice to Creditors by filing a written statement of your claim on a proper form with the Register of Probate of this Court or by delivering or mailing to the Personal Representative listed below at the address published by his name, a written statement of the claim indicating the basis therefore, the name and address of the claimant and the amount claimed or in such other manner as the law may provide. See 18-C M.R.S.A. §3-804.

2020-321 – Estate of GERTRUDE LEONA ZANE, late of Skowhegan , Me deceased. Alice L. Walter d/b/a Lorraine A. Water, 19 Pennell Street, Skowhegan, Maine 04976 appointed Personal Representative.

2020-324 – Estate of RUTH E. SYLVESTER, late of Madison, Me deceased. Linda S. Garland, 678 White Schoolhouse Road, Madison, Maine 04950 appointed Persona Representative.

2020-326 – Estate of ELIZABETH C. HART, late of Canaan, Me deceased. Robert L. Hart, P.O. Box 116, Canaan, Maine 04924 appointed Personal Representative.

2020-328 – Estate of LILLIAN WHITE (SMITH) FRAZIER, late of Hartland, Me deceased. Andrea Delligatti, 1565 Willow Springs Road, Dallas, GA 30132 appointed Personal Representative.

2020-246 – Estate of BERTELLE W. THIBODEAU, late of Madison, Me deceased. Alan Thibodeau, 513 Preble Avenue, Madison, ME 04950 appointed Personal Representative.

2020-025 – Estate of MARCIA COLLINS, late of Smithfield, Me deceased. Paul R. Dionne, Esq,, 465 Main Street, Suite 201, Lewiston, Me 04240-6738 appointed Personal Represenattive.

To be published on December 10, 2020 & December 17, 2020.
Dated: December 7, 2020 /s/ Victoria Hatch,
Register of Probate
(12/17)

STATE OF MAINE
PROBATE COURT
41 COURT ST.
SOMERSET, ss
SKOWHEGAN, ME
PROBATE NOTICES

TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW

Notice is hereby given by the respective petitioners that they have filed petitions for appointment of personal representatives in the following estates or change of name. These matters will be heard at 1 p.m. or as soon thereafter as they may be January 6, 2021. The requested appointments or name changes may be made on or after the hearing date if no sufficient objection be heard. This notice complies with the requirements of 18-C MRSA §3-403 and Probate Rule 4.

2020-303 – Estate of STEPHANIE FAITH DRINKWATER. Petition for Change of Name (Adult) filed by Stephanie Faith Drinkwater, 220 Chadbourne Road, Harmony, Maine 04942 requesting her name be changed to Stephanie Faith Ireland for reasons set forth therein.

Dated: December 7, 2020 /s/ Victoria Hatch,
Register of Probate

(12/17)

LEGAL NOTICES for Thursday, December 10, 2020

STATE OF MAINE
PROBATE COURT
COURT ST.,
SKOWHEGAN, ME
SOMERSET, ss
NOTICE TO CREDITORS
18-A MRSA sec. 3-801

The following Personal Representatives have been appointed in the estates noted. The first publication date of this notice December 10, 2020. If you are a creditor of an estate listed below, you must present your claim within four months of the first publication date of this Notice to Creditors by filing a written statement of your claim on a proper form with the Register of Probate of this Court or by delivering or mailing to the Personal Representative listed below at the address published by his name, a written statement of the claim indicating the basis therefore, the name and address of the claimant and the amount claimed or in such other manner as the law may provide. See 18-C M.R.S.A. §3-804.

2020-321 – Estate of GERTRUDE LEONA ZANE, late of Skowhegan , Me deceased. Alice L. Walter d/b/a Lorraine A. Water, 19 Pennell Street, Skowhegan, Maine 04976 appointed Personal Representative.

2020-324 – Estate of RUTH E. SYLVESTER, late of Madison, Me deceased. Linda S. Garland, 678 White Schoolhouse Road, Madison, Maine 04950 appointed Persona Representative.

2020-326 – Estate of ELIZABETH C. HART, late of Canaan, Me deceased. Robert L. Hart, P.O. Box 116, Canaan, Maine 04924 appointed Personal Representative.

2020-328 – Estate of LILLIAN WHITE (SMITH) FRAZIER, late of Hartland, Me deceased. Andrea Delligatti, 1565 Willow Springs Road, Dallas, GA 30132 appointed Personal Representative.

2020-246 – Estate of BERTELLE W. THIBODEAU, late of Madison, Me deceased. Alan Thibodeau, 513 Preble Avenue, Madison, ME 04950 appointed Personal Representative.

2020-025 – Estate of MARCIA COLLINS, late of Smithfield, Me deceased. Paul R. Dionne, Esq,, 465 Main Street, Suite 201, Lewiston, Me 04240-6738 appointed Personal Represenattive.

To be published on December 10, 2020 & December 17, 2020.

Dated: December 7, 2020 /s/ Victoria Hatch,
Register of Probate
(12/17)

STATE OF MAINE
PROBATE COURT
41 COURT ST.
SOMERSET, ss
SKOWHEGAN, ME
PROBATE NOTICES

TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW

Notice is hereby given by the respective petitioners that they have filed petitions for appointment of personal representatives in the following estates or change of name. These matters will be heard at 1 p.m. or as soon thereafter as they may be January 6, 2021. The requested appointments or name changes may be made on or after the hearing date if no sufficient objection be heard. This notice complies with the requirements of 18-C MRSA §3-403 and Probate Rule 4.

2020-303 – Estate of STEPHANIE FAITH DRINKWATER. Petition for Change of Name (Adult) filed by Stephanie Faith Drinkwater, 220 Chadbourne Road, Harmony, Maine 04942 requesting her name be changed to Stephanie Faith Ireland for reasons set forth therein.

Dated: December 7, 2020 /s/ Victoria Hatch,
Register of Probate
(12/17)