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

LEGAL NOTICES for Thursday, July 29, 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 July 22, 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.

2021-150 – Estate of ERIK A WALTER, late of Madison, Me deceased. Paula Hughes, PO Box 223, Belgrade, Me 04917 appointed Personal Representative.

2021-154 – Estate of HAROLD VERHEY, JR., late of Hartland, Me deceased. Joan Heartquist, 190 Bagley Hill Road, Troy, Me 04987 appointed Personal Representative.

2021-155 – Estate of WILLIAM G. ANTHONY, late of Madison, Me deceased. Andrew W. Anthony, 722 Pendexter Road, Parsonfield, Me 04047 appointed Personal Representative.

2021-157 – Estate of CARL H. PERKINS, JR., late of Moscow, Me deceased. Carl H. Perkins, III, PO Box 262, Rockport, Me 04856 appointed Personal Representative.

2021-160 – Estate of PAULINE AYERS, late of Fairfield, Me deceased. Brett Ayers, 5983 SE Nelson Road, Olalla, WA 98359 appointed Personal Represenative.

2021-163 – Estate of WILFRED B. HINES, JR., late of Moscow, Me deceased. Carol A. Hines, 10 Bemis Street, Moscow, Me 04920 appointed Personal Representative.

2021-164 – Estate of JOYCE O. TRACY, late of Norridgewock, Me deceased. Patricia R. Lambert, PO Box 237, Norridgewock, Me 04957 appointed Personal Representative.

2021-165 – Estate of EARL D. WITTEN, SR., late of Skowhegan, Me deceased. Paul D. Witten, 103 Harvard Street, Auburn, ME 04210 appointed Personal Representative.

2021-172 – Estate of ARNITA M. JEWELL, late of Canaan, Me deceased. Lawrence Rugan, 27 Hummingbird Lane, Durham, Me 04222 and Angel Pesenson, 11313 Bastagne Loop, Austin, TX 78739 appointed Co-Personal Representatives.

2021-173 – Estate of ARLENE. NADEAU, late of Fairfield, Me deceased. Michael A. Nadeau, 274 Covell Road, Fairfield, Me 04937 appointed Personal Representative.

2021-175 – Estate of JAMES C. BELFLOWER, late of Bingham, Me deceased. Jamie Lynn Belflower, PO Box355, Bingham, Me 04920 appointed Personal Representative.

2021-176 – Estate of MARGUERITE R. GRANT, late of Skowhegan, Me deceased. David A. Grant, 19 Flagg Road, New Sharon, Me 04955 appointed Personal Representative.

2021-177 – Estate of LINDA S. BURTON, late of Ripley, Me deceased. Douglas A. Thomas, 306 Stream Road, Ripley, Me 04930 appointed Personal Representative.

2021-178 – Estate of BETTY ANN WYMAN, late of Moscow, Me deceased. Beverly Rand, 14 Ellis Lane, Moscow, Me 04920 appointed Personal Representative.

2021-179 – Estate of ROBERTA ANN BROOKS, late of Madison, Me deceased. Constance M. Sorg, 69 North Maysville Road, Greenville, PA 16125 appointed Personal Representative.

2021-183 – Estate of ROBERT V. ASHE, late of Skowhegan, Me deceased. Mark L. Fortier, Esq., 42 East Leavitt Street, Skowhegan, Me 04976 appointed Personal Representative.

2021-186 – Estate of WAYNE JOSEPH LIZOTTE, late of Hartland Me deceased. Nicole Lee Miley, 45 Higgins Crowell Road, West Yarmuth, MA 02673 appointed Personal Representative.

2021-187 – Estate of EDITH L. KNAPP, late of Palmyra, Me deceased. Winonah G. Sacks, 48 Spaulding Road, Palmyra, Me 04965 appointed Personal Representative.

To be published on July 22, 2021 & July 29, 2021.

Dated July 19, 2021.
/s/ Victoria Hatch,
Register of Probate
(7/29)

LEGAL NOTICES for Thursday, July 22, 2021

LEGAL NOTICES

TOWN OF FAIRFIELD PUBLIC NOTICE

Nomination papers will be available at the Fairfield Town Office, 19 Lawrence Avenue, beginning on Monday July 26, 2021. The Town of Fairfield has the following seats available for the November 2, 2021, Election:

Town Council – 2 Seats for a 3-Year Term each.

Signed: Christine Keller, Town Clerk

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 July 22, 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.

2021-150 – Estate of ERIK A WALTER, late of Madison, Me deceased. Paula Hughes, PO Box 223, Belgrade, Me 04917 appointed Personal Representative.

2021-154 – Estate of HAROLD VERHEY, JR., late of Hartland, Me deceased. Joan Heartquist, 190 Bagley Hill Road, Troy, Me 04987 appointed Personal Representative.

2021-155 – Estate of WILLIAM G. ANTHONY, late of Madison, Me deceased. Andrew W. Anthony, 722 Pendexter Road, Parsonfield, Me 04047 appointed Personal Representative.

2021-157 – Estate of CARL H. PERKINS, JR., late of Moscow, Me deceased. Carl H. Perkins, III, PO Box 262, Rockport, Me 04856 appointed Personal Representative.

2021-160 – Estate of PAULINE AYERS, late of Fairfield, Me deceased. Brett Ayers, 5983 SE Nelson Road, Olalla, WA 98359 appointed Personal Represenative.

2021-163 – Estate of WILFRED B. HINES, JR., late of Moscow, Me deceased. Carol A. Hines, 10 Bemis Street, Moscow, Me 04920 appointed Personal Representative.

2021-164 – Estate of JOYCE O. TRACY, late of Norridgewock, Me deceased. Patricia R. Lambert, PO Box 237, Norridgewock, Me 04957 appointed Personal Representative.

2021-165 – Estate of EARL D. WITTEN, SR., late of Skowhegan, Me deceased. Paul D. Witten, 103 Harvard Street, Auburn, ME 04210 appointed Personal Representative.

2021-172 – Estate of ARNITA M. JEWELL, late of Canaan, Me deceased. Lawrence Rugan, 27 Hummingbird Lane, Durham, Me 04222 and Angel Pesenson, 11313 Bastagne Loop, Austin, TX 78739 appointed Co-Personal Representatives.

2021-173 – Estate of ARLENE. NADEAU, late of Fairfield, Me deceased. Michael A. Nadeau, 274 Covell Road, Fairfield, Me 04937 appointed Personal Representative.

2021-175 – Estate of JAMES C. BELFLOWER, late of Bingham, Me deceased. Jamie Lynn Belflower, PO Box355, Bingham, Me 04920 appointed Personal Representative.

2021-176 – Estate of MARGUERITE R. GRANT, late of Skowhegan, Me deceased. David A. Grant, 19 Flagg Road, New Sharon, Me 04955 appointed Personal Representative.

2021-177 – Estate of LINDA S. BURTON, late of Ripley, Me deceased. Douglas A. Thomas, 306 Stream Road, Ripley, Me 04930 appointed Personal Representative.

2021-178 – Estate of BETTY ANN WYMAN, late of Moscow, Me deceased. Beverly Rand, 14 Ellis Lane, Moscow, Me 04920 appointed Personal Representative.

2021-179 – Estate of ROBERTA ANN BROOKS, late of Madison, Me deceased. Constance M. Sorg, 69 North Maysville Road, Greenville, PA 16125 appointed Personal Representative.

2021-183 – Estate of ROBERT V. ASHE, late of Skowhegan, Me deceased. Mark L. Fortier, Esq., 42 East Leavitt Street, Skowhegan, Me 04976 appointed Personal Representative.

2021-186 – Estate of WAYNE JOSEPH LIZOTTE, late of Hartland Me deceased. Nicole Lee Miley, 45 Higgins Crowell Road, West Yarmuth, MA 02673 appointed Personal Representative.

2021-187 – Estate of EDITH L. KNAPP, late of Palmyra, Me deceased. Winonah G. Sacks, 48 Spaulding Road, Palmyra, Me 04965 appointed Personal Representative.

To be published on July 22, 2021 & July 29, 2021.

Dated: July 19, 2021
/s/ Victoria M. Hatch,
Register of Probate
(7/29)

LEGAL NOTICES for Thursday, June 24, 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 June 17, 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

2020-316 – Estate of MARYANN I. KULP, late of Lexington Township, Me deceased. William D. Megarry, PO Box 6331, Manchester, NH 03108 appointed Personal Representative.

2021-132 – Estate of FLOYD A. ELLER, late of Fairfield, Me deceased. Dorothy Campbell, 636 Ridge Road, Fairfield, Me 04937 appointed Personal Representative.

2021-134 – Estate of GUY J. WILLIAMS, late of Skowhegan, Me deceased. Lawrence E. Williams, 72 Harvest Hill Road, Windham, Me 04062 appointed Personal Representative.

2021-136 – Estate of DAVID M. McGOWAN, late of Hartland, Me deceased. Deborah Lynne Jeske, 1161 William Penn Avenue, Johnstown, PA 15906 appointed Personal Representative.

2021-137 – Estate of ALFRED S. MENENDEZ, late of Pittsfield, Me deceased. Crystal A. DeWitt aka Crystal A. Menendez, 5716 NE Sumner Street, Portland, OR 97218 appointed Personal Representative.

2021-138 – Estate of ALICE E. EMERY, late of Norridgewock, Me deceased. Theodore B. Alfond, 1 Chestnut Street, Weston, MA 02493 appointed Personal Representative.

2021-140 – Estate of RICHARD BLAIR CLARK, late of Fairfield, Me deceased. Eric B. Clark, 19 Kelley Street, Fairfield, Me 04937 appointed Personal Representative.

2021-142 – Estate of CALEB J. HUTCHISON, late of Fairfield, Me deceased. Paul Hutchison, 6 Pleasant Hill Dr., Waterville, Me 04901 appointed Personal Representative.

2021-145 – Estate of EDITH S. BOOKER, late of Madison, Me deceased. Nancy Paine, 127 Park Street, Madison, Me 04950 appointed Personal Representative.

2021-144 – Estate of EVELYN B. WORTH, late of Smithfield, Me deceased. Craig N. Worth, 22 Stonewall Way, Westbrook, Me 04092 and Nancy W. Labbe, PO Box 129, Smithfield, Me 04978 appointed Co-Personal Representatives.

2021-148 – Estate of KIMBERLY ANN RUSSELL, late of Palmyra, Me deceased. Loren m. Russell, 71 A Warren Hill Road, Palmyra, Me 04965 appointed Personal Representative.

2021-149 – Estate of DEBORAHL. LAMSON, late of Hartland, Me deceased. Jared A. Thompson, 105 Academy Street, Hartland, Me 04943 appointed Personal Representative.

To be published on June 17 & 24, 2021.
Dated June 14, 2021 /s/ Victoria Hatch,
Register of Probate
(6/24)

LEGAL NOTICES for Thursday, June 17, 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 June 17, 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

2020-316 – Estate of MARYANN I. KULP, late of Lexington Township, Me deceased. William D. Megarry, PO Box 6331, Manchester, NH 03108 appointed Personal Representative.

2021-132 – Estate of FLOYD A. ELLER, late of Fairfield, Me deceased. Dorothy Campbell, 636 Ridge Road, Fairfield, Me 04937 appointed Personal Representative.

2021-134 – Estate of GUY J. WILLIAMS, late of Skowhegan, Me deceased. Lawrence E. Williams, 72 Harvest Hill Road, Windham, Me 04062 appointed Personal Representative.

2021-136 – Estate of DAVID M. McGOWAN, late of Hartland, Me deceased. Deborah Lynne Jeske, 1161 William Penn Avenue, Johnstown, PA 15906 appointed Personal Representative.

2021-137 – Estate of ALFRED S. MENENDEZ, late of Pittsfield, Me deceased. Crystal A. DeWitt aka Crystal A. Menendez, 5716 NE Sumner Street, Portland, OR 97218 appointed Personal Representative.

2021-138 – Estate of ALICE E. EMERY, late of Norridgewock, Me deceased. Theodore B. Alfond, 1 Chestnut Street, Weston, MA 02493 appointed Personal Representative.

2021-140 – Estate of RICHARD BLAIR CLARK, late of Fairfield, Me deceased. Eric B. Clark, 19 Kelley Street, Fairfield, Me 04937 appointed Personal Representative.

2021-142 – Estate of CALEB J. HUTCHISON, late of Fairfield, Me deceased. Paul Hutchison, 6 Pleasant Hill Dr., Waterville, Me 04901 appointed Personal Representative.

2021-145 – Estate of EDITH S. BOOKER, late of Madison, Me deceased. Nancy Paine, 127 Park Street, Madison, Me 04950 appointed Personal Representative.

2021-144 – Estate of EVELYN B. WORTH, late of Smithfield, Me deceased. Craig N. Worth, 22 Stonewall Way, Westbrook, Me 04092 and Nancy W. Labbe, PO Box 129, Smithfield, Me 04978 appointed Co-Personal Representatives.

2021-148 – Estate of KIMBERLY ANN RUSSELL, late of Palmyra, Me deceased. Loren m. Russell, 71 A Warren Hill Road, Palmyra, Me 04965 appointed Personal Representative.

2021-149 – Estate of DEBORAHL. LAMSON, late of Hartland, Me deceased. Jared A. Thompson, 105 Academy Street, Hartland, Me 04943 appointed Personal Representative.

To be published on June 17 & 24, 2021.
Dated June 14, 2021 /s/ Victoria Hatch,
Register of Probate
(6/24)

LEGAL NOTICES for Thursday, May 27, 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 May 20, 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

2021-107 – Estate of EVELYN L. DOSTIE, late of Smithfield, Me deceased. Crystal L. Corbett, 99 Depot Road, Belgrade, Me 04917 appointed Personal Representative.

2021-110 – Estate if DAVID F. WHITTEN, late of St. Albans, Me deceased. Theodore Whitten, 391 St. Albans Road, Palmyra, Me 04965 appointed Personal Representative.

2021-111 – Estate of JULIA A. FIELD, late of Norridgewock, Me deceased. Susan M. Pomelow, 48 Upper Main Street, Norridgewock, Me 04957 appointed Personal Representative.

2021-112 – Estate of MICHAEL F. BELYEA, late of Skowhegan, Me deceased. Karen M. Belyea, 112 Main Street, Skowhegan, Me 04976 appointed Personal Representative.

2021-108 – Estate of JACQUELYN A. STRYSKO, late of Skowhegan, Me deceased. Selena Hoyak, 202 E. Main Street, PO Box 861,Worthington, PA 16262 appointed Personal Representative.

2021-113 – Estate of FLORENCE M. HUNT, late of Fairfield, Me deceased. Daniel J. Simard, Jr., 6 Savage Street, Fairfield, Me 04937 appointed Personal Representative.

2021-116 – Estate of JANICE JOAN GITSCHIER, late of Bingham, Me deceased. Kerrie J. Alkurabi, 60 Alfalfa Road, Sidney, Me 04330 appointed Personal Representative.

2021-126 – Estate of GARY F. COBB, late of New Portland, Me deceased. Elizabeth V. Cobb, PO Box 124, North New Portland, Me 04961 appointed Personal Representative.

2021-127 – Estate of JACINTA N. FRANCIS, late of Fairfield, Me deceased. Anthony Francis 8 Military Avenue, Fairfield, Me 04937 appoint Personal Representative.

2021-129 – Estate of PETER M. BOOTHBY, late of Canaan, Me deceased. Shawn W. Cyrway, 605 Moulton Road, Embden, Me 04958 appointed Personal Representative.

2021-130 – Estate of ROSEMARIE HENDRIX, late of New Portland, Me deceased. Ralph Hendrix, 95 Valley Road, Mercer, Me 04957 appointed Personal Representative.

2021-131 – Estate of JOSEPH R. BEAULIEU, late of Pittsfield, Me deceased. Nellie Jane Buzzell, 790 Main Street, Pittsfield, ME 04967 appointed Personal Representative.

To be published on May 20 & 27, 2021
Dated May 17, 2021 /s/ Victoria Hatch,
Register of Probate
(5/27)

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 June 2, 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.

2021-069 – Estate of COLTON WAYNE ASTBURY. Petition for Change of Name (minor) filed by Charissa and Ethan Minnick, 506 Beech Hill Road, Norridgewock, Me 04957 requesting minor’s name be changed to Colton Wayne Minnick for reasons set forth therein.

2021-085 – Estate of JOANN MARY BOONE. Petition for Change of Name (Adult) filed by JoAnn Mary Boone, 63 Mechanic Street, Norridgewock, Me 04957 requesting her name be changed to JoAnn Mary Pullen for reasons set forth therein.

2021-086 – Estate of SARAH MICHELLE GARZA. Petition for Change of Name (Adult) filed by Sarah Michelle Garza, 138 Nichols Street, Apt 1, Pittsfield, Me 04967 requesting her name be changed to Kody Alastor King for reasons set forth therein.

2021-098 – Estate of SONIA MAGDALENA RAJKIEWICZ. Petition for Change of Name (Adult) filed by Sonia Magdalena Rajkiewicz, 281 Birches Road, Rockwood, Me 04478 requesting her name be changed to Sonia Magdalena Gabriel for reasons set forth therein.

2021-115 – Estate of MICHAEL ANTHONY PRATT. Petition for Change of Name (Adult) filed by Michael Anthony Pratt, 34 Burrill Street, Fairfield, Me 04937 requesting his name be changed to Violet River Pratt for reasons set forth therein.

Dated: May 17, 2021
/s/ Victoria Hatch,
Register of Probate
(5/27)

STATE OF MAINE
PROBATE COURT
SOMERSET, SS
NOTICE TO HEIRS

Estate of JOSEPH R. BEAULIEU
DOCKET NO. 2021-131

It appearing that the following heirs of Joseph R. Beaulieu, as listed in an Application for Informal Probate of a Will and Appointment of Personal Representative are of unknown names and addresses:

Children of the following deceased siblings: Dorici Beaulieu, Godrick Beaulieu, Rodrick Beaulieu, Norman Beaulieu, Roger Beaulieu, Anilda Ouellette and Ida Beaulieu.

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 May 20, 2021.

The name and address of the Personal Representative: Nellie Jane Buzzell, 790 Main Street, Pittsfield, Me 04967.

Dated: May 14, 2021
/s/ Victoria M. Hatch,
Register of Probate
(5/27)

LEGAL NOTICES from Thursday, May 20, 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 May 20, 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

2021-107 – Estate of EVELYN L. DOSTIE, late of Smithfield, Me deceased. Crystal L. Corbett, 99 Depot Road, Belgrade, Me 04917 appointed Personal Representative.

2021-110 – Estate if DAVID F. WHITTEN, late of St. Albans, Me deceased. Theodore Whitten, 391 St. Albans Road, Palmyra, Me 04965 appointed Personal Representative.

2021-111 – Estate of JULIA A. FIELD, late of Norridgewock, Me deceased. Susan M. Pomelow, 48 Upper Main Street, Norridgewock, Me 04957 appointed Personal Representative.

2021-112 – Estate of MICHAEL F. BELYEA, late of Skowhegan, Me deceased. Karen M. Belyea, 112 Main Street, Skowhegan, Me 04976 appointed Personal Representative.

2021-108 – Estate of JACQUELYN A. STRYSKO, late of Skowhegan, Me deceased. Selena Hoyak, 202 E. Main Street, PO Box 861,Worthington, PA 16262 appointed Personal Representative.

2021-113 – Estate of FLORENCE M. HUNT, late of Fairfield, Me deceased. Daniel J. Simard, Jr., 6 Savage Street, Fairfield, Me 04937 appointed Personal Representative.

2021-116 – Estate of JANICE JOAN GITSCHIER, late of Bingham, Me deceased. Kerrie J. Alkurabi, 60 Alfalfa Road, Sidney, Me 04330 appointed Personal Representative.

2021-126 – Estate of GARY F. COBB, late of New Portland, Me deceased. Elizabeth V. Cobb, PO Box 124, North New Portland, Me 04961 appointed Personal Representative.

2021-127 – Estate of JACINTA N. FRANCIS, late of Fairfield, Me deceased. Anthony Francis 8 Military Avenue, Fairfield, Me 04937 appoint Personal Representative.

2021-129 – Estate of PETER M. BOOTHBY, late of Canaan, Me deceased. Shawn W. Cyrway, 605 Moulton Road, Embden, Me 04958 appointed Personal Representative.

2021-130 – Estate of ROSEMARIE HENDRIX, late of New Portland, Me deceased. Ralph Hendrix, 95 Valley Road, Mercer, Me 04957 appointed Personal Representative.

2021-131 – Estate of JOSEPH R. BEAULIEU, late of Pittsfield, Me deceased. Nellie Jane Buzzell, 790 Main Street, Pittsfield, ME 04967 appointed Personal Representative.

To be published on May 20 & 27, 2021
Dated May 17, 2021 /s/ Victoria Hatch,
Register of Probate
(5/27)

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 June 2, 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.

2021-069 – Estate of COLTON WAYNE ASTBURY. Petition for Change of Name (minor) filed by Charissa and Ethan Minnick, 506 Beech Hill Road, Norridgewock, Me 04957 requesting minor’s name be changed to Colton Wayne Minnick for reasons set forth therein.

2021-085 – Estate of JOANN MARY BOONE. Petition for Change of Name (Adult) filed by JoAnn Mary Boone, 63 Mechanic Street, Norridgewock, Me 04957 requesting her name be changed to JoAnn Mary Pullen for reasons set forth therein.

2021-086 – Estate of SARAH MICHELLE GARZA. Petition for Change of Name (Adult) filed by Sarah Michelle Garza, 138 Nichols Street, Apt 1, Pittsfield, Me 04967 requesting her name be changed to Kody Alastor King for reasons set forth therein.

2021-098 – Estate of SONIA MAGDALENA RAJKIEWICZ. Petition for Change of Name (Adult) filed by Sonia Magdalena Rajkiewicz, 281 Birches Road, Rockwood, Me 04478 requesting her name be changed to Sonia Magdalena Gabriel for reasons set forth therein.

2021-115 – Estate of MICHAEL ANTHONY PRATT. Petition for Change of Name (Adult) filed by Michael Anthony Pratt, 34 Burrill Street, Fairfield, Me 04937 requesting his name be changed to Violet River Pratt for reasons set forth therein.

Dated: May 17, 2021
/s/ Victoria Hatch,
Register of Probate
(5/27)

STATE OF MAINE
PROBATE COURT
SOMERSET, SS
NOTICE TO HEIRS

Estate of JOSEPH R. BEAULIEU
DOCKET NO. 2021-131

It appearing that the following heirs of Joseph R. Beaulieu, as listed in an Application for Informal Probate of a Will and Appointment of Personal Representative are of unknown names and addresses:

Children of the following deceased siblings: Dorici Beaulieu, Godrick Beaulieu, Rodrick Beaulieu, Norman Beaulieu, Roger Beaulieu, Anilda Ouellette and Ida Beaulieu.

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 May 20, 2021.

The name and address of the Personal Representative: Nellie Jane Buzzell, 790 Main Street, Pittsfield, Me 04967.

Dated: May 14, 2021
/s/ Victoria M. Hatch,
Register of Probate
(5/27)

PUBLIC NOTICE: Town of Fairfield

NOTICE OF PUBLIC HEARING

The Fairfield Town Council will hold Public Hearing electronically and in the Council Chambers, at the Community Center, at 61 Water Street, on Wednesday, May 12, 2021, at 6:30 p.m., for the purpose of hearing public comments on the following matter:
Annual Town Budget Warrant

Details are available at fairfieldme.com and the Town Office. All interested persons are invited to submit comments electronically or attend the public hearing and will be given an opportunity to be heard at that time.

PUBLIC NOTICE

For the June 8, 2021, Annual Town Budget Warrant Referendum, and MSAD #49 Budget Referendum & School Board Elections:

Polls are open 8 a.m. – 8 p.m., at the Community Center, at 61 Water Street.

Registrar hours the week prior to Election for the purpose of voter registration are: Mon – Fri, 10 a.m. – 3 p.m., with late hours on Monday June 1, 2021, 5 – 6 p.m.

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

Signed: Christine Keller,
Town Clerk

LEGAL NOTICES for Thursday, April 29, 2021

STATE OF MAINE
PROBATE COURT
Court St., Skowhegan, ME
Somerset, SS
Location of Court
NOTICE TO CREDITORS
18-C M.R.S.A. §3-804

The following Personal Representatives have been appointed in the estates noted. The first publication date of this notice April 22, 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

2021-067 – Estate of ANNETTE R. POUND, late of North Port, Fl deceased. Jonathan M. Pound, PO Box 103, Phillips, Me 04966 appointed Personal Representative.

2021-070 – Estate of WILLIAM D. SAVOY, late of Skowhegan, Me deceased. Joseph Savoy, 87 Park Street, Madison, Me 04950 appointed Personal Representative.

2021-074 – Estate of STEPHEN W. WALKER, late of Skowhegan, Me deceased. Renee L. Walker, 94 Palmer Road, Skowhegan, Me 04976 appointed Personal Representative.

2019-282 – Estate of MARGOT COOPER, late of Pittsfield, Me deceased. Patricia J. Koenig, 4208 Sodwequist Road, Mancelona, Michigan 49659 appointed Personal Representative.

2021-075 -Estate of ROBERT L. JONES, late of Smithfield, Me deceased. Diane Jones, 80 Lune Lane, Smithfield, Me 04978 appointed Personal Representative.

2021-076 – Estate of DONALD F. THERIAULT, SR., late of Rockwood, Me deceased. Linda K. Theriault, PO 97, Rockwood, Me 04478 appointed Personal Representative.

2021-078 – Estate of WILBUR A. KNOWLES, late of Pittsfield, Me deceased. Alisa D. Knowles, 1009 Morrill Pond Road, Hartland, Me 04943 appointed Personal Representative.

2021-079 – Estate of DEANNA R. TILTON, late of Pittsfield, Me deceased. Patricia J. Richardson, PO Box 70, Palmyra, Me 04965 appointed Personal Representative.

2021-083 – Estate of BARRY M. TIBBETTS, late of Bingham, Me deceased. Violet M. Tibbetts, PO Box 55, Bingham, Me 04920 appointed Personal Representative.

2021-084 – Estate of JULIUS LAWRENCE, late of Bingham, Me deceased. James Lawrence, 13 DJ Lane, Benton, Me 04901 appointed Personal Representative.

2021-090 – Estate of STEVEN A. SMALL, late of Bingham, Me deceased. Allen M. Small, 11 Peters Cove Lane, Westport Island, Me 04578 appointed Personal Representative.

2021-092 – Estate of LINDA A. C. MOODY, late of Madison, Me deceased. Stephanie Gaboury, 53 Moody Road, Industry, Me 04938 appointed Personal Representative.

2021-094 – Estate of ANITA A. PRINCE, late of Moose River, Me deceased. Francis H. Lacasse, 17 Eagle Cove Lane, Long Pond Township, Me 04945 appointed Personal Representative.

2021-095 – Estate of JOYCE B. WILLIAMS, late of Pittsfield, Me deceased. Susan W. Ouellette, PO Box 116, Pittsfield, ME 04967 appointed Personal Representative.

2021-096 – Estate of RAYMOND K. FERRIS, JR., late of Detroit, Me deceased. Raymond D. Ferry, 77 William Street, Portland, Me 04107 appointed Personal Representative.

2021-097 – Estate of DUANE G. LEWIS, JR., late of Starks, Me deceased. Betty Lynn Lewis, 271 Anson Road, Starks, Me 04911 appointed Personal Representative.

2021-044 – Estate of BERTRAND M. DYER, SR., late of North New Portland, Me deceased. Bertrand M. Dyer, Jr., PO Box 173, Monmouth, ME 04259 appointed Personal Representative.

To be published on April 22 & April 29, 2021.
Dated: April 16, 2021. /s/Victoria Hatch,
Register of Probate
(4/29)

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 May 5, 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.

2021-054 – Estate of JOZEFF ERNEST ELLIOTT, minor of Fairfield, Me. Petition for Change ofName (Minor) filed by petitioner Jennifer Lee Bennett, 212 Main Street, Apt. 2, Fairfield, Me 04937 requesting that minor’s name be changed to Jozeff Jacob Bennett for reasons set forth therein.

2021-080 – Estate of CONNOR MICHAEL POTVIN, Petition for Change of Name (Minor) filed by Ericka Potvin and Garret St. Peter, 92 Fahi Pond Road, North Anson, Me 04948 requesting minor’s name be changed to Connor Michael St. Peter for reasons set forth therein.

2021-081 – Estate of MATTHEW CHARLES POTVIN-St. Peter. Petition for Change of Name (Minor) filed by Ericka Potvin and Garret St. Peter, 92 Fahi Pond Road, North Anson, Me 04958 requesting minor’s name be changed to Matthew Charles St. Peter for reasons set forth therein.

Dated: April 16, 2021
/s/ Victoria Hatch,
Register of Probate
(4/29)