LEGAL NOTICES for Thursday, November 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 November 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.

2021-283 – Estate of CHRISTOPHER P. ALLEN, late of Madison, Me deceased. Shannon M. Rollins-Allen, 237 Preble Avenue, Madison, Me 04950 appointed Personal Representative.

2021-285 – Estate of NORBERT F. POULLIOT, late of Fairfield, Me deceased. Jodi J. Leclair, 17 Valley Farms Road, Fairfield, ME 04937 and Jeffrey J. Poulliot, 604 Oakland Road, Belgrade, Me 04917 appointed Co-Personal Representatives.

2021-286 – Estate of GARY A. HANSON, late of Ripley, Me deceased. Brenda J. Hanson, 172 North Road, Ripley, Maine 04930 appointed Personal Representative.

2021-288 – Estate of THEODORE E. SEELEY, late of Madison, Me deceased. Jessica Roderick, 155 Lower Mills Road, Madison, Me 04950 appointed Personal Representative.

2021-291 – Estate of ROBERT C. MACARTHUR, JR, late of Fairfield, Me deceased. Robert C. MacArthur, III., 39 Hardwood Lane, Fairfield, Me 04937 appointed Personal Representative.

2021-297 – Estate of RONALD P WILLS, late of Anson, Me deceased. Christine M. Wills, PO Box 114, North Anson, Me 04958 appointed Personal Representative.

2021-298 – Estate of BARBARA HARVIE-WILLS, late of Anson, Me deceased. Christine M. Wills, PO Box 114, North Anson, Me 04958 appointed Personal Representative.

2021-300 – Estate of ALVIN JOSEPH WALKER, late of Hartland, Me deceased. Rebekah Lynn Thibodaux, 514 S. 6th St., LaPorte, TX 77571 appointed Personal Representative.

2021-301 – Estate of SANDRA J. EVERETT, late of Jackman, Me deceased. Herbert I. Everett, PO Box 541, Jackman, Me 04945 appointed Personal Representative.

2021-303 – Estate of BRUCE A. SHEAFF, late of Norridgewock, Me deceased. Pamela J. Berry, 19 Free Street, Skowhegan, Me appointed Personal Representative.

2021-304 – Estate of JOHN P. COTE, late of Long Pond Township, Me deceased. Michael J. Cote, PO Box 142, Shapleigh, Me 04076 appointed Personal Representative.

2021-305 – Estate of GERTRUDE OHAK, late of Canaan, Me deceased. Esther J. Geoffroy, PO Box 340, Canaan, Me 04924 appointed Personal Representative.

2021-306 – Estate of JOHN C. STUDT, late of Hartland, Me deceased. Elyse P. Wilson, 227 Studt Road, Hartland, Me 04943 appointed Personal Representative.

2021-308 – Estate of DARREN L. FRIEND, JR., late of Anson, Me deceased. Darren L. Friend, Sr., 194 Hilton Hill Road, Anson, ME 04911 appointed Personal Representative.

2021-309 – Estate of LORRAINE L. NUNN, late of Skowhegan, Me deceased. Dale E. Nunn, 335 Middle Road, Skowhegan, Me 04976 and Timothy A. Nunn, 22 Dawes Aves., Auburn, Me 04310 appointed Co-Personal Representatives.

2021-310 – Estate of RODERICK F. STEELE, late of Solon, Me deceased. Brenda J. MacKenzie, 118 Partridge Road, Billerica, MA 01821 appointed Personal Representative.

2021-311 – Estate of JAMES R. LANGLEY, late of Solon, Me deceased. Joseph T. Adams, 34 Wrong Turn Lane, Warren, Me 04864 appointed Personal Representative.

2021-314 – Estate of STANLEY EDWIN WATSON, late of Madison Me deceased. Stanley Elden Watson, 4 Meadowview Road, Georgetown, MA 01833 appointed Personal Representative.

2021-315 – Estate of DOROTHY E. CAYFORD, late of Cornville, Me deceased. Rebecca A. Cayford, PO Box 827, Skowhegan, Me 04976 appointed Personal Representative.

2021-260 – Estate of SANDRA J. SHARPE, late of Norridgewock, Me deceased. Roberta Jean Jolicoeur, 127 Middle Road, Oakland, Me 04963 appointed Personal Representative.

2021-209 – Estate of MARGUERITE A. MROWKA, late of Norridgewock, Me deceased. Richard A. Mrowka, 206 Fredericks Corner Road, Norridgewock, Me 04957 appointed Personal Representative.

2021-320 – Estate of DARRIN CARL MOORE, late of Anson, Me deceased. Torrey Lee Moore, Sr., P.O. Box 7, Anson, Maine 04911 appointed Personal Representative.

2021-321 – Estate of WILLIAM E. GLENCROSS, late of Pittsfield, Me deceased. Reita G. Abbott, 876 Snakeroot Road, Pittsfield, Me 04967.

2021-326 – Estate of DIANE A. COURTEMANCHE, late of Skowhegan, Me deceased. Phillip R. Courtemanche, 35 French Street, Skowhegan, Me 04976 appointed Personal Representative.

2021-327 – Estate of LORETA P. ANDREWS, late of Bingham, Me deceased. Timothy D. Andrews, 12 Somerset Lane, Bingham, Me 04920 appointed Personal Representative.

2021-329 – Estate of BARBARA A. NELSON, late of Canaan, Me deceased. Tara A. Nelson, 331 Waterville Road, Skowhegan, Maine 04976 and Corey N. Nelson, 800 Main Street, Canaan, Mane 04924 appointed Co-Personal Representatives.

2021-328 – Estate of JOYCE M. KENNEY late of Anson, Me deceased. David P. Kenney, PO Box 6, Athens, Me 04912 appointed Personal Repre­senta­tive.

To be published on November 18 & 24, 2021.
Dated November 15, 2021 /s/ Victoria Hatch,
Register of Probate
(11/25)

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 on December 1, 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.

2021-271 – Estate of JESSE JAMES GAUDETTE, II, minor of Skowhegan, Me. Petition for Change of Name (Minor) filed by Bethanie M. Gordon, PO Box 2093, Skowhegan, Me 04976 requesting minor’s name be changed to Jesse James Gordon for reasons set forth therein.

2021-273 – Estate of LEAH NICOLE ALLEN, adult of Madison, Me. Petition for Change of Name (Adult) filed by Leah N. Allen, 113 Whittier Farm Road, Madison, Me 04950 requesting her name be changed to Chance Logan Allen for reasons set forth therein.

2021-276 – Estate of ALISON ROSE-MARY THEBERGE, adult of Madison, Me. Petition for Change of Name (Adult) filed by Alison Rose-Mary Theberge, 20 Glendale Street, Madison, Me 04950 requesting her name be changed to Molly Rose Darling for reasons set forth therein.

Dated: November 15, 2021
/s/ Victoria Hatch,
Register of Probate
(11/25)

LEGAL NOTICES for Thursday, October 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 October 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.

2021-254 – Estate of MARIE T. DICKINSON, late of Skowhegan, Me deceased. Frank Turner, 271 Bingham Road, Bingham, Me 04920 appointed Personal Representative.

2021-255 – Estate of PAUL V. McDOUGAL, late of Palmyra, Me deceased. Christine McDougal, 420 Upper Garland Road, Dexter, Me 04930 appointed Personal Representative.

2021-258 – Estate of JEFFREY P. ERVING, late of St. Albans, Me deceased. Dwight Erving, PO Box 232, St. Albans, Me 04971 appointed Personal Representative.

2021-259 – Estate of NELLIE M. PARKS, late of Bingham, Me deceased. Arthur Raymond Dingley, 512 Danville Corner Road, Auburn, Me 04210 appointed Personal Representative.

2021-264 – Estate of GARY E. WARD, late of Madison, Me deceased. Ronald P. Ward, 252 Pond Road, Wayne, Me 04284 appointed Personal Representative.

2021-266 – Estate of JANET E. LANDAU, late of Madison, Me deceased. Raymond L. Bodemer, 62 Salmon Road, Madison, Me 04950 appointed Personal Representative.

2021-267 – Estate of FRANCES M. POTTLE, late of Skowhegan, Me deceased. Pamela C. Wilder, 417 Canaan Road, Skowhegan, Me 04976 appointed Personal Representative.

2021-268 – Estate of FLORENCE N. LOVEJOY, late of New Portland, Me deceased. Charles E. Taylor, 93 East Shore Road, Embden, Me 04958 appointed Personal Representative.

2021-272 – Estate of LAURA SIMMONS, late of Canaan, Me deceased. Emily Browne, 30 Hardwood Lane, Fairfield, Me 04937 appointed Personal Representative.

2021-274 – Estate of JOAN E. MOORE, late of Smithfield, Me deceased. Heather A. Hill, 170 Moores Lane, Smithfield, Me 04978 appointed Personal Representative.

2021-275 – Estate of MAURICE MILLER, late of Skowhegan, Me deceased. Eric Miller, PO Box 579, Bingham, Me 04920 appointed Personal Representative.

2021-277 – Estate of ANDREW B. MOSHER, late of Fairfield, Me deceased. Shirley Stanley, 694 Norridgewock Road, Fairfield, Me appointed Personal Representative.

2021-278 – Estate of ESTELLE RANDLETT TAPLEY, late of Hartland, Me deceased. Deborah Jayne Tapley, 145 West Circle Dr., Lexington, SC 29072 appointed Personal Representative

2021-280 – Estate of DANA L. CAMPBELL, late of Norridgewock, Me deceased. Michael A. Campbell, PO Box 251, Canaan, Me 04924 appointed Personal Representative.

2021-281 – Estate of KARLENE DOREY, late of Hartland, Me deceased. Michael A. Dorey, 13 Lunt Lane, Dedham, Me 04429 appointed Personal Representative.

2021-282 – Estate of DEBRA JEAN LeBEAU, late of New Portland, Me deceased. Lewis Wills, 919 River Road, New Portland, Me 04961 appointed Personal Representative.

To be published on October 21, 2021

Dated October 18, 2021
/s/ Victoria Hatch,
Register of Probate
(10/28)

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 on, November 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.

2021-203 – Estate of KARENA LEA COCHRAN. Petition for Change of Name(Adult) filed by Karena Lea Cochran, PO Box 241, Canaan, Me 04924 requesting her name be changed to Karena Lea Caffyn for reasons set forth therein.

2021-248 – Estate of NIGEL ALEXANDER GRACE HAWKINS. Petition for Change of Name (Adult) filed by Nigel Alexander Grace Hawkins, 39 Dartmouth Street, Apt 3, Skowhegan, Me 04976 requesting his name be changed to Bunny Alice Hawkins for reasons set forth therein.

Dated: October 18, 2021
/s/ Victoria Hatch,
Register of Probate
(10/28)

TOWN OF FAIRFIELD PUBLIC NOTICE

For the November 2, 2021 State Referendum and Municipal Election:

Polls are open 8am-8pm at the Community Center at 61 Water Street.

Registrar hours the week prior to Election for the purpose of voter registration are: Mon – Fri, 8:30am – 4:30pm with late hours on Monday Oct 25, 2021 5-6pm.

Absentee voting info & election details available at fairfieldme.com.

/s/ Christine Keller,
Town Clerk

LEGAL NOTICES for Thursday, September 30, 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 September 23, 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.

2021-245 – Estate of JEANNETTE M. ARSENAULT, late of Madison, Me deceased. Dale Arsenault, 30 East Houghton Street, Madison, Me 04950 appointed Personal Representative.

2021-247 – Estate of ROBERTA A. HUSSEY, late of Skowhegan, Me deceased. Wanda Zimba, 318 East Benton Road, Benton Me 04901 appointed Personal Representative.

2021-249 – Estate of GWENDOLYN DAY, late of Madison, Me deceased. Fedalise, M. Arsenault, 30 E. Houghton Street, Madison, Me 04950 appointed Personal Representative.

2021-250 – Estate of PATRICK THOMAS GUSTIN, late of St. Albans, Me deceased. Shannon Marie Bullock, 259 Avenue Road, Garland, Me 04939 appointed Personal Representative.

To be published on September 23, 2021 & September 30, 2021
Dated September 20, 2021
/s/ Victoria Hatch,
Register of Probate
(9/30)

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 10 a.m. or as soon thereafter as they may be on October 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.

2021-185 – Estate of EMILY IRENE HATHAWAY, Petition for Change of Name (Minor) filed by Curtis and Joan Hathaway, 134 Nichols Street, Pittsfield, Me 04967, requesting minor’s name be changed to Corvidae Irene Hathaway for reasons set forth therein.

2021-191 – Estate of MONICA LYNN LeCLAIR, Petition for Change of Name (Adult) filed by Monica Lynn LeClair, 305 Main Street, Fairfield, Me 04937, requesting her name be changed to Monica Lynn Irving for reasons set forth therein.

2021-193 – Estate of LUKE ADAM BAJPAI. Petition for Change of Name (Minor) filed by Jessica Courtney, 54 Hathaway Street, Skowhegan, Me 04976, requesting minor’s name be changed to Luke Lyn Courtney for reasons set forth therein.

2021-199 – Estate of SAMANTHA MAUREEN FERRARA. Petition for Change of Name (Adult) filed by Samantha Maureen Ferrara, 25 Independence Drive, Norridgewock, Me 04957, requesting her name be changed to Jacob Marshall-Cole Currier for reasons set forth therein.

Dated: September 20, 2021 /s/ Victoria Hatch,
Register of Probate
(9/30)

LEGAL NOTICES for Thursday, September 23, 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 September 23, 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.

2021-245 – Estate of JEANNETTE M. ARSENAULT, late of Madison, Me deceased. Dale Arsenault, 30 East Houghton Street, Madison, Me 04950 appointed Personal Representative.

2021-247 – Estate of ROBERTA A. HUSSEY, late of Skowhegan, Me deceased. Wanda Zimba, 318 East Benton Road, Benton Me 04901 appointed Personal Representative.

2021-249 – Estate of GWENDOLYN DAY, late of Madison, Me deceased. Fedalise, M. Arsenault, 30 E. Houghton Street, Madison, Me 04950 appointed Personal Representative.

2021-250 – Estate of PATRICK THOMAS GUSTIN, late of St. Albans, Me deceased. Shannon Marie Bullock, 259 Avenue Road, Garland, Me 04939 appointed Personal Representative.

To be published on September 23, 2021 & September 30, 2021

Dated September 20, 2021
/s/ Victoria Hatch,
Register of Probate
(9/30)

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 10 a.m. or as soon thereafter as they may be on October 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.

2021-185 – Estate of EMILY IRENE HATHAWAY, Petition for Change of Name (Minor) filed by Curtis and Joan Hathaway, 134 Nichols Street, Pittsfield, Me 04967, requesting minor’s name be changed to Corvidae Irene Hathaway for reasons set forth therein.

2021-191 – Estate of MONICA LYNN LeCLAIR, Petition for Change of Name (Adult) filed by Monica Lynn LeClair, 305 Main Street, Fairfield, Me 04937, requesting her name be changed to Monica Lynn Irving for reasons set forth therein.

2021-193 – Estate of LUKE ADAM BAJPAI. Petition for Change of Name (Minor) filed by Jessica Courtney, 54 Hathaway Street, Skowhegan, Me 04976, requesting minor’s name be changed to Luke Lyn Courtney for reasons set forth therein.

2021-199 – Estate of SAMANTHA MAUREEN FERRARA. Petition for Change of Name (Adult) filed by Samantha Maureen Ferrara, 25 Independence Drive, Norridgewock, Me 04957, requesting her name be changed to Jacob Marshall-Cole Currier for reasons set forth therein.

Dated: September 20, 2021 /s/ Victoria Hatch,
Register of Probate
(9/30)

LEGAL NOTICES for Thursday, September 16, 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 September 9, 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.

2021-217 – Estate of BETTY A. LIDSTONE, late of Bingham, Me deceased. Gregory S. Lidstone, 35 Island Farm Road, Levant, ME 04456 appointed Personal Representative.

2021-219 – Estate of LAWRENCE W. ARCH, late of Smithfield, Me deceased. Jan M. Clark, 312 River Road, Norridgewock, Me 04957 appointed Personal Representative.

2021-220 – Estate of PIERRE C. BEAULIEU, late of Concord Township, Me deceased. Bree Ann Beaulieu, 1513 Stonewall Way, Louisville, KY 40242 appointed Personal Representative.

2021-222 – Estate of DOROTHY BLANCHARD, late of Canaan, Me deceased. Brenda Phair, 222 Strickland Road, Canaan, Me 04924 appointed Personal Representative.

2021-223 – Estate of WILLIAM J. ANDERSON, late of New Portland, Me deceased. Peter R. Roy, 6016 Fairway Drive, Carrabassett Valley, Me 04947 appointed Personal Representative.

2021-224 – Estate of DALE E. WYMAN, late of Canaan, Me deceased. Dedra Dillon. 153 Wood Road, Cornville, Me 04976 appointed Personal Representative.

2021-225 – Estate of SHIRLEY A. PAJARES, late of West Forks, Me deceased. Ernest W. Hilton Esq., PO Box 162, Madison, Me 04950 appointed Personal Representative.

2021-226 – Estate of DEBBIE J. NILES, late of Detroit, Me deceased. Connie J. Munster, 11 Barrows Point Road, Newport, ME 04953 appointed Personal Representative.

2020-089-2 – Estate of BARRY RONALD FULCHER, late of Cambridge, Me deceased. Byron R. Fulcher, P.O. Box 2070, Orleans, MA 02653 appointed Personal Representative.

2021-228 – Estate of JOYCE M. McKENNEY, late of Skowhegan, Me deceased. Derek Thebarge, 27 Saunders Road, Mechanic Falls, Me 04256 appointed Personal Representative.

2021-238 – Estate of PAUL H. BERGERON, late of Canaan, Me deceased. Byron Bergeron, 617 Hinckley Road, Clinton, Me 04927 appointed Personal Representative.

To be published on September 9, and September 16, 2021.
Dated September 6, 2021 /s/ Victoria Hatch,
Register of Probate
(9/16)

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 10 a.m. or as soon thereafter as they may be on September 22, 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.

2021-143 – Estate of ARRO MICHAEL PICARD, minor of Skowhegan, Me. Petition for Change of Name (Minor) filed by Christina Karod, 32 Mary Street, #4, Skowhegan Me 04976 requesting minor’s name be changed to Arro Michael Sterling for reasons set forth therein.

2021-147 – Estate of BRANDON-LEE TAYLOR BROCKELBANK, minor of Skowhegan, Me. Petition for Change of Name (Minor) filed by Amber R. Taylor requesting minor’s name be changed to Ella-Belle Rose Taylor for reasons set forth therein.

2021-151 – Estate of KASSANDRA ELISE SPEARS, adult of Fairfield, Me. Petition for Change of Name (Adult) filed by Kassandra Elise Spears, 4 Dyer Court, Apt. 2, Fairfield, Maine 04937 requesting that her name be changed to Echo Mischa Owen for reasons set forth therein.

2021-158 – Estate of CAROL COLLINS HAMILTON-BREWER, adult of Skowhegan, Me. Petition for Change of Name (Adult) filed by Carol Collins Hamilton-Brewer, 822 Middle Road, Skowhegan, ME 04976 requesting her name be changed to Carol Collins Brewer for reasons set forth therein.

2021-159 – Estate of JEROLDINE CECELIA LEVESQUE, adult of Embden, Me. Petition for Change of Name (Adult) filed by petitioner Jeroldine Cecelia Levesque, 27 Rusty Drive, Embden, Me 04958 requesting her name be changed to Cecelia Jeroldine Levesque for reasons set forth therein.

2021-166 – Estate of DAVID WARE DUHME, adult of Skowhegan, Me. Petition for Change of Name (Adult) filed by David Ware Duhme, 272 Dudley Corner Road, Skowhegan, Me 04976 requesting his name be changed to David McCarthy Ware for reasons set forth therein.

2021-167 – Estate of WENDY SUZANNE BLAKELY DUHME, adult of Skowhegan, Me. Petition for Change of Name (Adult) filed by Wendy Suzanne Blakely Duhme, 272 Dudley Corner Road, Skowhegan, Me 04976 requesting her name be changed to Wendy Suzanne Blakely Ware for reasons set forth therein.

Dated: September 9, 2021 /s/ Victoria Hatch,
Register of Probate
(9/16)

LEGAL NOTICES for Thursday, September 9, 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 September 9, 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.

2021-217 – Estate of BETTY A. LIDSTONE, late of Bingham, Me deceased. Gregory S. Lidstone, 35 Island Farm Road, Levant, ME 04456 appointed Personal Representative.

2021-219 – Estate of LAWRENCE W. ARCH, late of Smithfield, Me deceased. Jan M. Clark, 312 River Road, Norridgewock, Me 04957 appointed Personal Representative.

2021-220 – Estate of PIERRE C. BEAULIEU, late of Concord Township, Me deceased. Bree Ann Beaulieu, 1513 Stonewall Way, Louisville, KY 40242 appointed Personal Representative.

2021-222 – Estate of DOROTHY BLANCHARD, late of Canaan, Me deceased. Brenda Phair, 222 Strickland Road, Canaan, Me 04924 appointed Personal Representative.

2021-223 – Estate of WILLIAM J. ANDERSON, late of New Portland, Me deceased. Peter R. Roy, 6016 Fairway Drive, Carrabassett Valley, Me 04947 appointed Personal Representative.

2021-224 – Estate of DALE E. WYMAN, late of Canaan, Me deceased. Dedra Dillon. 153 Wood Road, Cornville, Me 04976 appointed Personal Representative.

2021-225 – Estate of SHIRLEY A. PAJARES, late of West Forks, Me deceased. Ernest W. Hilton Esq., PO Box 162, Madison, Me 04950 appointed Personal Representative.

2021-226 – Estate of DEBBIE J. NILES, late of Detroit, Me deceased. Connie J. Munster, 11 Barrows Point Road, Newport, ME 04953 appointed Personal Representative.

2020-089-2 – Estate of BARRY RONALD FULCHER, late of Cambridge, Me deceased. Byron R. Fulcher, P.O. Box 2070, Orleans, MA 02653 appointed Personal Representative.

2021-228 – Estate of JOYCE M. McKENNEY, late of Skowhegan, Me deceased. Derek Thebarge, 27 Saunders Road, Mechanic Falls, Me 04256 appointed Personal Representative.

2021-238 – Estate of PAUL H. BERGERON, late of Canaan, Me deceased. Byron Bergeron, 617 Hinckley Road, Clinton, Me 04927 appointed Personal Representative.

To be published on September 9, and September 16, 2021.

Dated September 6, 2021 /s/ Victoria Hatch,
Register of Probate
(9/16)

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 10 a.m. or as soon thereafter as they may be on September 22, 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.

2021-143 – Estate of ARRO MICHAEL PICARD, minor of Skowhegan, Me. Petition for Change of Name (Minor) filed by Christina Karod, 32 Mary Street, #4, Skowhegan Me 04976 requesting minor’s name be changed to Arro Michael Sterling for reasons set forth therein.

2021-147 – Estate of BRANDON-LEE TAYLOR BROCKELBANK, minor of Skowhegan, Me. Petition for Change of Name (Minor) filed by Amber R. Taylor requesting minor’s name be changed to Ella-Belle Rose Taylor for reasons set forth therein.

2021-151 – Estate of KASSANDRA ELISE SPEARS, adult of Fairfield, Me. Petition for Change of Name (Adult) filed by Kassandra Elise Spears, 4 Dyer Court, Apt. 2, Fairfield, Maine 04937 requesting that her name be changed to Echo Mischa Owen for reasons set forth therein.

2021-158 – Estate of CAROL COLLINS HAMILTON-BREWER, adult of Skowhegan, Me. Petition for Change of Name (Adult) filed by Carol Collins Hamilton-Brewer, 822 Middle Road, Skowhegan, ME 04976 requesting her name be changed to Carol Collins Brewer for reasons set forth therein.

2021-159 – Estate of JEROLDINE CECELIA LEVESQUE, adult of Embden, Me. Petition for Change of Name (Adult) filed by petitioner Jeroldine Cecelia Levesque, 27 Rusty Drive, Embden, Me 04958 requesting her name be changed to Cecelia Jeroldine Levesque for reasons set forth therein.

2021-166 – Estate of DAVID WARE DUHME, adult of Skowhegan, Me. Petition for Change of Name (Adult) filed by David Ware Duhme, 272 Dudley Corner Road, Skowhegan, Me 04976 requesting his name be changed to David McCarthy Ware for reasons set forth therein.

2021-167 – Estate of WENDY SUZANNE BLAKELY DUHME, adult of Skowhegan, Me. Petition for Change of Name (Adult) filed by Wendy Suzanne Blakely Duhme, 272 Dudley Corner Road, Skowhegan, Me 04976 requesting her name be changed to Wendy Suzanne Blakely Ware for reasons set forth therein.

Dated: September 9, 2021 /s/ Victoria Hatch,
Register of Probate
(9/16)

LEGAL NOTICES for Thursday, September 2, 2021

STATE OF MAINE
SOMERSET COUNTY
PROBATE COURT
41 Court Street
Skowhegan, Maine 04976
Docket : AA-0168-1
RE: BAILEY RENEE PRESCOTT
Minor Child

ORDER FOR SERVICE BY PUBLICATION

This cause came to be heard on the Motion for Service by Publication by petitioners Afton Sierra Prescott and Paul Russell Noke Jr., for service by publication upon UNKNOWN father, pursuant to Maine Rule of Civil Procedure 4(g) and Rule of Probate Procedure 4(3)(2), and it appearing that this is an action for Termination of Parental Rights brought by the Petitioners, Afton Sierra Prescott and Paul Russell Noke Jr., against UNKNOWN father, and that UNKNOWN father cannot, with due diligence, be served by any other prescribed method, and that the address of UNKNOWN father is not known and cannot be ascertained by reasonable diligence; and it is ORDERED that the Petition to Terminate Parental Rights be heard before this Court at 41 Court Street, Skowhegan, Maine 04976 on Wednesday, October 6, 2021, at 1:00 p.m., or as soon thereafter as it can be heard, and it is ORDERED that UNKNOWN father appear and defend the cause and file a written response to the Petition by delivering it in person or by mailing it to the office of the Register of Probate, 41 Court Street, Skowhegan, Maine 04976, and by mailing a copy thereof to the Petitioner’s attorney at his said address on or before October 6, 2021.

IMPORTANT WARNING: If you fail to file a response within the time stated above, or if, after you file your response, you fail to appear at any time the court notifies you to do so, a judgment may, in your absence, be entered against you for the relief requested. If you do not file a response, you must file a written appearance with the clerk, if you wish to be heard. If you intend to oppose the petition do not fail to answer within the required time.

An order terminating UNKNOWN father parental rights will divest said UNKNOWN father and Bailey Renee Prescott of all legal rights, powers, privileges, immunities, duties and obligations to each other as parent and child, except the inheritance rights between the child and her parent. Furthermore, UNKNOWN father shall not be entitled to notice of the child’s adoption proceedings, nor shall he have any right to object to the adoption or participate in the proceedings, and said order shall have all other effects set forth in 22 M.R.S.A. §4056.

If you believe you have a defense to the Petition, or if you believe you have a claim of your own against the Petitioners, you should talk to a lawyer. If you feel you cannot afford to pay a fee to a lawyer, you may ask the office of the Register of Probate at 41 Court Street, Skowhegan, Maine 04976, or the Office of any other Register of Probate, for information as to place where you may seek legal assistance.

It is further ORDERED that this Order be published in The Town Line once a week for three (3) successive weeks.

Dated: July 8, 2021
/s/ Robert M.Washburn
Judge of Probate
A true copy of the original
Attest: /s/ Victoria M. Hatch
Register of Probate
(9/2)

LEGAL NOTICES for Thursday, August 26, 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 August 19, 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.

2021-189 – Estate of SHIRLEY ABBOTT, late of Moscow, Me deceased. Brian L. Abbott, 1160 Finn Town Road, Warren, Me 04864 appointed Personal Representative.

2021-192 – Estate of STEPHEN M. FREDERICK, late of Norridgewock, Me deceased. Anthony Frederick, 546 Mercer Road, Norridgewock, Me 04957 appointed Personal Representative.

2021-121 – Estate of JOSEPH J. MANCUSO, late of Madison, Me deceased. Craig D. Mancuso, 4786 South Golf Drive, Blaine, WA 98230 appointed Personal Representative.

2021-198 – Estate of ELIZABETH JEAN KING, late of Fairfield, Me, deceased. Scott Warren King, 372 Center Road, Fairfield, Maine 04937 appointed Personal Representative.

2021-200 – Estate of WAYNE A. NEAL, late of St. Albans, ME deceased. Sheila L. Neal, 1294 Avenue Road, Exeter, Me 04435 and Linda S. Nelson, 1 Main Street, Palmyra, ME 04965 appointed Co-Personal Representatives.

2021-202 – Estate of ERNESTINE LOUISE COX WEBB, late of Anson, Me deceased. Vernon L. Cox, PO Box 508, Anson, Me 04911 appointed Personal Representative.

2021-205 – Estate of ALPHONSE HENRY TETREAULT, late of Solon, Me deceased. Joseph C. Tetreault, 150 Front Street, West Springfield, MA 01089 appointed Personal Representative.

2021-206 – Estate of GERALD C. SHEAFF, late of Madison, Me deceased. Andrew K. Sheaff, 21 Crosby Street, Orono, Me 04488 appointed Personal Representative.

2021-208 – Estate of NORMAN L. MOODY, JR., late of Canaan, Me deceased. Lisa Lucille Brewer, 1431 Enfield Street, Apt 2N, Enfield, CT 06082 appointed Personal Representative.

2021-210 – Estate of ELLA MAE SANDERS, late of Fairfield, Me deceased. Tammy Jo Carter, 36 Stagecoach Lane, Benton, Me 04901 appointed Personal Representative.

2021-215 – Estate of CLYDE M. BROWNE, late of Anson, Me deceased. Rebecca B. Jordan, PO Box 607, Skowhegan Me 04976 appointed Personal Representative.

To be published on August 19, 2021 & August 26, 2021.

Dated August 16, 2021 /s/ Victoria Hatch,
Register of Probate
(8/26)

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 on, November 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.

2021-203 – Estate of KARENA LEA COCHRAN. Petition for Change of Name(Adult) filed by Karena Lea Cochran, PO Box 241, Canaan, Me 04924 requesting her name be changed to Karena Lea Caffyn for reasons set forth therein.

Dated: August 18, 2021.

/s/ Victoria Hatch,
Register of Probate
(8/26)

STATE OF MAINE
SOMERSET COUNTY PROBATE COURT
41 Court Street
Skowhegan, Maine 04976
Docket : AA-0168-1
RE: BAILEY RENEE PRESCOTT
Minor Child

ORDER FOR SERVICE BY PUBLICATION

This cause came to be heard on the Motion for Service by Publication by petitioners Afton Sierra Prescott and Paul Russell Noke Jr., for service by publication upon UNKNOWN father, pursuant to Maine Rule of Civil Procedure 4(g) and Rule of Probate Procedure 4(3)(2), and it appearing that this is an action for Termination of Parental Rights brought by the Petitioners, Afton Sierra Prescott and Paul Russell Noke Jr., against UNKNOWN father, and that UNKNOWN father cannot, with due diligence, be served by any other prescribed method, and that the address of UNKNOWN father is not known and cannot be ascertained by reasonable diligence; and it is ORDERED that the Petition to Terminate Parental Rights be heard before this Court at 41 Court Street, Skowhegan, Maine 04976 on Wednesday, October 6, 2021, at 1:00 p.m., or as soon thereafter as it can be heard, and it is ORDERED that UNKNOWN father appear and defend the cause and file a written response to the Petition by delivering it in person or by mailing it to the office of the Register of Probate, 41 Court Street, Skowhegan, Maine 04976, and by mailing a copy thereof to the Petitioner’s attorney at his said address on or before October 6, 2021.

IMPORTANT WARNING: If you fail to file a response within the time stated above, or if, after you file your response, you fail to appear at any time the court notifies you to do so, a judgment may, in your absence, be entered against you for the relief requested. If you do not file a response, you must file a written appearance with the clerk, if you wish to be heard. If you intend to oppose the petition do not fail to answer within the required time.

An order terminating UNKNOWN father parental rights will divest said UNKNOWN father and Bailey Renee Prescott of all legal rights, powers, privileges, immunities, duties and obligations to each other as parent and child, except the inheritance rights between the child and her parent. Furthermore, UNKNOWN father shall not be entitled to notice of the child’s adoption proceedings, nor shall he have any right to object to the adoption or participate in the proceedings, and said order shall have all other effects set forth in 22 M.R.S.A. §4056.

If you believe you have a defense to the Petition, or if you believe you have a claim of your own against the Petitioners, you should talk to a lawyer. If you feel you cannot afford to pay a fee to a lawyer, you may ask the office of the Register of Probate at 41 Court Street, Skowhegan, Maine 04976, or the Office of any other Register of Probate, for information as to place where you may seek legal assistance.

It is further ORDERED that this Order be published in The Town Line once a week for three (3) successive weeks.

Dated: July 8, 2021
/s/ Robert M.Washburn
Judge of Probate

A true copy of the original
Attest: /s/ Victoria M. Hatch
Register of Probate
(9/2)

Legal Notice

TOWN OF FAIRFIELD

NOTICE OF PUBLIC HEARING

The Fairfield Town Council will hold Public Hearings in the Council Chambers, at the Community Center, at 61 Water Street, on Wednesday, September 8, 2021, at 6:30 p.m., for the purpose of hearing public comments on the following matters:

• A Secondhand Dealer Application submitted by The Oaks (second hand shop) to be located at 207 B Main Street,
• Proposed revisions to the Fire Prevention and Protection Ordinance.
• Proposed revisions to the General Assistance Ordinance.

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.

/s/ Christine Keller, Town Clerk

LEGAL NOTICES for Thursday, August 19, 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 August 19, 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.

2021-189 – Estate of SHIRLEY ABBOTT, late of Moscow, Me deceased. Brian L. Abbott, 1160 Finn Town Road, Warren, Me 04864 appointed Personal Representative.

2021-192 – Estate of STEPHEN M. FREDERICK, late of Norridgewock, Me deceased. Anthony Frederick, 546 Mercer Road, Norridgewock, Me 04957 appointed Personal Representative.

2021-121 – Estate of JOSEPH J. MANCUSO, late of Madison, Me deceased. Craig D. Mancuso, 4786 South Golf Drive, Blaine, WA 98230 appointed Personal Representative.

2021-198 – Estate of ELIZABETH JEAN KING, late of Fairfield, Me, deceased. Scott Warren King, 372 Center Road, Fairfield, Maine 04937 appointed Personal Representative.

2021-200 – Estate of WAYNE A. NEAL, late of St. Albans, ME deceased. Sheila L. Neal, 1294 Avenue Road, Exeter, Me 04435 and Linda S. Nelson, 1 Main Street, Palmyra, ME 04965 appointed Co-Personal Representatives.

2021-202 – Estate of ERNESTINE LOUISE COX WEBB, late of Anson, Me deceased. Vernon L. Cox, PO Box 508, Anson, Me 04911 appointed Personal Representative.

2021-205 – Estate of ALPHONSE HENRY TETREAULT, late of Solon, Me deceased. Joseph C. Tetreault, 150 Front Street, West Springfield, MA 01089 appointed Personal Representative.

2021-206 – Estate of GERALD C. SHEAFF, late of Madison, Me deceased. Andrew K. Sheaff, 21 Crosby Street, Orono, Me 04488 appointed Personal Representative.

2021-208 – Estate of NORMAN L. MOODY, JR., late of Canaan, Me deceased. Lisa Lucille Brewer, 1431 Enfield Street, Apt 2N, Enfield, CT 06082 appointed Personal Representative.

2021-210 – Estate of ELLA MAE SANDERS, late of Fairfield, Me deceased. Tammy Jo Carter, 36 Stagecoach Lane, Benton, Me 04901 appointed Personal Representative.

2021-215 – Estate of CLYDE M. BROWNE, late of Anson, Me deceased. Rebecca B. Jordan, PO Box 607, Skowhegan Me 04976 appointed Personal Representative.

To be published on August 19, 2021 & August 26, 2021.

Dated August 16, 2021 /s/ Victoria Hatch,
Register of Probate
(8/26)

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 on, November 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.

2021-203 – Estate of KARENA LEA COCHRAN. Petition for Change of Name(Adult) filed by Karena Lea Cochran, PO Box 241, Canaan, Me 04924 requesting her name be changed to Karena Lea Caffyn for reasons set forth therein.

Dated: August 18, 2021. /s/ Victoria Hatch,
Register of Probate
(8/26)

STATE OF MAINE
SOMERSET COUNTY
PROBATE COURT
41 Court Street
Skowhegan, Maine 04976
Docket : AA-0168-1
RE: BAILEY RENEE PRESCOTT
Minor Child

ORDER FOR SERVICE BY PUBLICATION

This cause came to be heard on the Motion for Service by Publication by petitioners Afton Sierra Prescott and Paul Russell Noke Jr., for service by publication upon UNKNOWN father, pursuant to Maine Rule of Civil Procedure 4(g) and Rule of Probate Procedure 4(3)(2), and it appearing that this is an action for Termination of Parental Rights brought by the Petitioners, Afton Sierra Prescott and Paul Russell Noke Jr., against UNKNOWN father, and that UNKNOWN father cannot, with due diligence, be served by any other prescribed method, and that the address of UNKNOWN father is not known and cannot be ascertained by reasonable diligence; and it is ORDERED that the Petition to Terminate Parental Rights be heard before this Court at 41 Court Street, Skowhegan, Maine 04976 on Wednesday, October 6, 2021, at 1:00 p.m., or as soon thereafter as it can be heard, and it is ORDERED that UNKNOWN father appear and defend the cause and file a written response to the Petition by delivering it in person or by mailing it to the office of the Register of Probate, 41 Court Street, Skowhegan, Maine 04976, and by mailing a copy thereof to the Petitioner’s attorney at his said address on or before October 6, 2021.

IMPORTANT WARNING: If you fail to file a response within the time stated above, or if, after you file your response, you fail to appear at any time the court notifies you to do so, a judgment may, in your absence, be entered against you for the relief requested.

If you do not file a response, you must file a written appearance with the clerk, if you wish to be heard. If you intend to oppose the petition do not fail to answer within the required time.

An order terminating UNKNOWN father parental rights will divest said UNKNOWN father and Bailey Renee Prescott of all legal rights, powers, privileges, immunities, duties and obligations to each other as parent and child, except the inheritance rights between the child and her parent. Furthermore, UNKNOWN father shall not be entitled to notice of the child’s adoption proceedings, nor shall he have any right to object to the adoption or participate in the proceedings, and said order shall have all other effects set forth in 22 M.R.S.A. §4056.

If you believe you have a defense to the Petition, or if you believe you have a claim of your own against the Petitioners, you should talk to a lawyer. If you feel you cannot afford to pay a fee to a lawyer, you may ask the office of the Register of Probate at 41 Court Street, Skowhegan, Maine 04976, or the Office of any other Register of Probate, for information as to place where you may seek legal assistance.

It is further ORDERED that this Order be published in The Town Line once a week for three (3) successive weeks.

Dated: July 8, 2021
/s/ Robert M.Washburn
Judge of Probate

A true copy of the original
Attest: /s/ Victoria M. Hatch
Register of Probate
(9/2)

LEGAL NOTICES for Thursday, August 12, 2021

PUBLIC NOTICE

TOWN OF FAIRFIELD

NOTICE OF PUBLIC HEARING

The Fairfield Town Council will hold Public Hearing in the Council Chambers at the Community Center at 61 Water Street on Wednesday, August 25, 2021, at 6:30 p.m., for the purpose of hearing public comments on the following matter:

To hear from the public on a request from SAPPI North America, Inc. – Somerset Plant for a renewal to operate a solid waste facility on company owned land off Route 201 in the Town of Fairfield.

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.

/s/ Christine Keller, Town Clerk