LEGAL NOTICES for Thursday, September 14, 2023

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 26, 2023. 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.

2023-231 – Estate of RISHI BERNARD VINOD KAPOOR. Petition for Change of Name (Adult) filed by Rishi Bernard Vinod Kapoor, 12 Turner Ave., Skowhegan, Me 04976 requesting his name be changed to Rishi Bernard Findley for reasons set forth therein.

2023-253 – Estate of JESSICA LYNN GREANEY. Petition for Change of Name (Adult) filed by Jessica Lynn Greaney, 19 East Street, Skowhegan, Me 04976 requesting her name be changed to Jessica Lynn Rundlett for reasons set forth therein.

2023-281 – Estate of WANDA LEE GURNEY. Petition for Change of Name (Adult) filed by Wanda L. Gurney, 11 Judkin Ct., Apt. 1, Skowhegan, Maine 04976 requesting her name be changed to Wanda Lee Quimby for reasons set forth therein.

2023-285- Estate of MICHAEL CHRISTOPHER JAMES NORTON. Petition for Change of Name (Adult) filed by Michael Christopher James Norton, 290 Horseback Rd., Anson, Me 04911 requesting his name be changed to Morgana Hypatia Moss for reasons set forth therein.

Dated: September 11, 2023

/s/ Victoria Hatch,
Register of Probate
(9/21)

LEGAL NOTICES for Thursday, September 7, 2023

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 31 & September 7, 2023. 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.

2023-228 – Estate of THOMAS G. COWARD, late of Fairfield, Maine deceased. Nicole Paul, 40 Sherwood Forest Drive, Winthrop, Maine 04364 appointed Personal Representative.

2023-232 – Estate of PAULINE A. WILLER, late of Bingham, Me deceased. Robert Willer, 535 Pond Road, Lewiston, Me 04240-2306 appointed Personal Representative.

2023-233 – Estate of MARK HENRY, late of Anson, Maine deceased. Susan E. Roy, 16 Donald St., Waterville, Maine 04901 appointed Personal Representative.

2023-234 – Estate of CAMERON MILLER, late of Palmyra, Maine deceased. Craig Miller, 56 Sherman Farm Lane, Fairfield, Maine 04937 and Curtis Miller, 81 North St., Newport, Maine 04953 appointed Co-Personal Representatives.

2023-235 – Estate of DOUGLASS M. CORSON, late of Skowhegan, Maine deceased. Rebecca Corson Somes, 9 Hillcrest Rd., Danvers, MA 01923 appointed Personal Representative.

2023-236 – Estate of MELVINA L. DAVIS, late of Madison, Maine deceased. Donna L. Davis, 150 Weston Ave., Madison, Maine 04950 appointed Personal Representative.

2023-237 – Estate of PHILP BRUCE DAGGETT, late of Fairfield, Maine deceased. Cheryl Ruth Daggett, 33 Great Meadow Lane, Fairfield, Maine 04937 appointed Personal Representative.

2023-241 – Estate of ELIZABETH H. LINDSAY, late of Hartland, Maine deceased. Durwood H. Beckwith, Sr., 206 Loon Cove Rd, Hartland, Maine 04943 appointed Personal Representative.

2023-242 – Estate of LINDA M. GODFREY, late of Madison, Maine deceased. Michele M. Godfrey, 175 Pullen Corner Rd., North Anson, Maine 04958 and John H. Godfrey, 184 10th St., Troy, New York 12180 appointed Co-Personal Representatives.

2023-248 – Estate of BARBARA NEWTON, late of Detroit, Maine deceased. Breanna Faron, 15 Denbow Rd., St. Albans, Maine 04971 and Faxon McLaughlin II, 57 Main St., Detroit, Maine 04929 appointed Co- Personal Representatives.

2023-249- – Estate of PAULINE E. GREEN, late of Fairfield, Maine deceased. Donald I. Green, 92 Falls Road, Benton 04901 appointed Personal Representative.

2023-251 – Estate of PATRICIA G. FORTIER, late of Skowhegan, Maine deceased. Gregory H. Libby, 9 Ash St., Skowhegan, Maine 04976 appointed Personal Representative.

2023-254 – Estate of LISA MARIE HIGGINS, late of Pittsfield, Maine deceased. Donald E. Higgins, 646 Higgins Rd., Pittsfield, Maine 04967 and Doreen E. Magee, PO Box 184, Sangerville, Maine 04479 appointed Co-Personal Representatives.

2023-255 – Estate of MICHAEL R. TREMBLAY, late of Moscow, Maine deceased. Rachel Louise Trembly, PO Box 285, Bingham, Maine 04920 appointed Personal Representative.

2023-256 – Estate of GARY WAYNE CLEMENT, late of Norridgewock, Maine deceased. Travis Wayne Clement, 246 Martin Stream Rd., Norridgewock, Maine 04957 appointed Personal Representative.

2023-257 – Estate of DONNA M. WHITNEY, late of Athens, Maine deceased. Nicholas Whitney, 62 Harmony Rd., Athens, Maine 04912 appointed Personal Representative.

2023-259 – Estate of JAMES D. MCQUARRIE, late of Madison, Maine deceased. Kelly Putman, 25 Heald St., Madison, Maine 04950 appointed Personal Representative.

2023-261 – Estate of MARJORY CLUKEY, late of Skowhegan, Maine deceased. Michael D. Clukey, 88 West. St., Biddeford, Maine 04005 and David J. Clukey, 18 Tewksbury Lane, So. Portland, Maine 04106 appointed Co- Personal Representatives.

2023-264 – Estate of STANLEY W. KNOWLTON, late of Harmony, Maine deceased. Gail A. McKenney, 7 Woodside Dr., Skowhegan, Maine 04976 appointed Personal Representative.

2023-266 – Estate of DAVID L. GIROUX, late of Skowhegan, Maine deceased. Susan M. Giroux, PO Box 871, Norridgewock, Maine 04957 appointed Personal Representative.

2023-269 – Estate of ANGELO PIZZO, late of Cranston, Rhode Island deceased. Ernest Pizzo, 925 NE 26th Ave., Pompano Beach, FL 33062 appointed Personal Representative.

2023-270 – Estate of BENJAMIN L. SCHENK, late of Athens, Maine deceased. Patricia Schenk, PO Box 10, Athens, Maine 04912 appointed Personal Representative.

2023-183 – Estate of HARVEY L. LANDRY, late of Athens, Maine deceased. Jeffery L. McAllister, 763 Bingham Rd., Bingham, Maine 04920 appointed Personal Representative. This notice is especially directed to heirs unknown.

2023-274 – Estate of JOHN B. CAHILL, late of Mercer, Maine deceased. Erica Maguire, 15 Arbor View Lane, Scarborough, Maine 04074 appointed Personal Representative.

2023-276 – Estate of NORMA STEVENS, late of Moscow, Maine deceased. Parker Stevens, 20 Hunnewell St., Moscow, Maine 04920 appointed Personal Representative.

2023-277 – Estate of BARRY A. DELONG, late of Madison, Maine deceased. Carrie-Jo Leblanc, 34 Scotty Rd., Sidney, Me 04330, Flint Delong, 2625 9th Ave., Boothwyn, PA 19061 and Suzanne Delong, 33 Kincaid Rd., Madison, Me 04950 appointed Personal Representatives.

2023-278 – Estate of VINCENT J. SCANNELL, late of Smithfield, Maine deceased. Jessica J. Scannell, 3197 Carrabassett Dr., Carrabassett Valley, Maine 04947 appointed Personal Representative.

2023-279 – Estate of CHARLES L. FALES, JR., late of Fairfield, Maine deceased. Thad D. Fales, 3 N. Circle Dr., Fairfield, Maine 04937 appointed Personal Representative.

2023-282 – Estate of KEEL J. HOOD, late of Fairfield, Maine deceased. Noah K. Hood, 39 Stagecoach Rd., Apt. A, Unity, Maine 04988 appointed Personal Representative.

2023-247 – Estate of MICHAEL J. STEWARD, late of Skowhegan, Maine deceased. Julie M. Steward, 21 Maple St., Apt. 1A, Skowhegan, Maine 04976 appointed Personal Representative.

2023-284 – Estate of JOHN M. MANSFIELD, late of Starks, Maine deceased. Jacob S. Mansfield, 226 Mayhew Rd., Starks, Maine 04911 appointed Personal Representative.

2023-286 – Estate of ELDORA MAE TURNER, late of Pittsfield, Maine deceased. Brent M. Turner, 177 Cianchette St., Pittsfield, Maine 04967 appointed Personal Representative.

To be published August 31, 2023.

Dated: August 28, 2023
/s/ Victoria Hatch,
Register of Probate
(9/7)

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 12, 2023. 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.

2023-207 – Estate of ALYSIA BETH POLAND. Petition for Change of Name (Adult) filed by Alysia B. Poland, 54 North Ave., Skowhegan, Me 04976 requesting her name be changed to Alysia Beth Martin for reasons set forth therein.

2023-208 – Estate of ISAAC ALAN STURTEVANT. Petition for Change of Name (Adult) filed by Isaac A. Sturtevant, 55 Ohio Hill Road, Fairfield, Me 04937 requesting his name be changed to Isaac Schmidt for reasons set forth therein.

2023-212 – Estate of RHIANNON LOUISE McEGAN-REUTER. Petition for Change of Name (Adult) filed by Rhiannon Louise McEgan-Reuter, 205 Madawaska Ave., Pittsfield, Me 04967 requesting her name be changed to Rhiannon Aster Rose Reuter for reasons set forth therein.

2023-221 – Estate of MAKAYLA GAGNON. Petition for Change of Name (Adult) filed by Makayla Gagnon, 5 Bunker Avenue, Fairfield, Me 04937 requesting her name be changed to Erin Maeve Gagnon for reasons set forth therein.

2023-229 – Estate of ABIGAIL M. MASTERS. Petition for Change of Name (Adult) filed by Abigail M. Masters, 157 Waterville Road, Skowhegan, Me 04976 requesting her name be changed to Jamison Ash Masters for reasons set forth therein.

Dated: August 28, 2023
/s/ Victoria Hatch,
Register of Probate
(9/7)

LEGAL NOTICES for Thursday, August 31, 2023

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 31 & September 7, 2023. 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.

2023-228 – Estate of THOMAS G. COWARD, late of Fairfield, Maine deceased. Nicole Paul, 40 Sherwood Forest Drive, Winthrop, Maine 04364 appointed Personal Representative.

2023-232 – Estate of PAULINE A. WILLER, late of Bingham, Me deceased. Robert Willer, 535 Pond Road, Lewiston, Me 04240-2306 appointed Personal Representative.

2023-233 – Estate of MARK HENRY, late of Anson, Maine deceased. Susan E. Roy, 16 Donald St., Waterville, Maine 04901 appointed Personal Representative.

2023-234 – Estate of CAMERON MILLER, late of Palmyra, Maine deceased. Craig Miller, 56 Sherman Farm Lane, Fairfield, Maine 04937 and Curtis Miller, 81 North St., Newport, Maine 04953 appointed Co-Personal Representatives.

2023-235 – Estate of DOUGLASS M. CORSON, late of Skowhegan, Maine deceased. Rebecca Corson Somes, 9 Hillcrest Rd., Danvers, MA 01923 appointed Personal Representative.

2023-236 – Estate of MELVINA L. DAVIS, late of Madison, Maine deceased. Donna L. Davis, 150 Weston Ave., Madison, Maine 04950 appointed Personal Representative.

2023-237 – Estate of PHILP BRUCE DAGGETT, late of Fairfield, Maine deceased. Cheryl Ruth Daggett, 33 Great Meadow Lane, Fairfield, Maine 04937 appointed Personal Representative.

2023-241 – Estate of ELIZABETH H. LINDSAY, late of Hartland, Maine deceased. Durwood H. Beckwith, Sr., 206 Loon Cove Rd, Hartland, Maine 04943 appointed Personal Representative.

2023-242 – Estate of LINDA M. GODFREY, late of Madison, Maine deceased. Michele M. Godfrey, 175 Pullen Corner Rd., North Anson, Maine 04958 and John H. Godfrey, 184 10th St., Troy, New York 12180 appointed Co-Personal Representatives.

2023-248 – Estate of BARBARA NEWTON, late of Detroit, Maine deceased. Breanna Faron, 15 Denbow Rd., St. Albans, Maine 04971 and Faxon McLaughlin II, 57 Main St., Detroit, Maine 04929 appointed Co- Personal Representatives.

2023-249- – Estate of PAULINE E. GREEN, late of Fairfield, Maine deceased. Donald I. Green, 92 Falls Road, Benton 04901 appointed Personal Representative.

2023-251 – Estate of PATRICIA G. FORTIER, late of Skowhegan, Maine deceased. Gregory H. Libby, 9 Ash St., Skowhegan, Maine 04976 appointed Personal Representative.

2023-254 – Estate of LISA MARIE HIGGINS, late of Pittsfield, Maine deceased. Donald E. Higgins, 646 Higgins Rd., Pittsfield, Maine 04967 and Doreen E. Magee, PO Box 184, Sangerville, Maine 04479 appointed Co-Personal Representatives.

2023-255 – Estate of MICHAEL R. TREMBLAY, late of Moscow, Maine deceased. Rachel Louise Trembly, PO Box 285, Bingham, Maine 04920 appointed Personal Representative.

2023-256 – Estate of GARY WAYNE CLEMENT, late of Norridgewock, Maine deceased. Travis Wayne Clement, 246 Martin Stream Rd., Norridgewock, Maine 04957 appointed Personal Representative.

2023-257 – Estate of DONNA M. WHITNEY, late of Athens, Maine deceased. Nicholas Whitney, 62 Harmony Rd., Athens, Maine 04912 appointed Personal Representative.

2023-259 – Estate of JAMES D. MCQUARRIE, late of Madison, Maine deceased. Kelly Putman, 25 Heald St., Madison, Maine 04950 appointed Personal Representative.

2023-261 – Estate of MARJORY CLUKEY, late of Skowhegan, Maine deceased. Michael D. Clukey, 88 West. St., Biddeford, Maine 04005 and David J. Clukey, 18 Tewksbury Lane, So. Portland, Maine 04106 appointed Co- Personal Representatives.

2023-264 – Estate of STANLEY W. KNOWLTON, late of Harmony, Maine deceased. Gail A. McKenney, 7 Woodside Dr., Skowhegan, Maine 04976 appointed Personal Representative.

2023-266 – Estate of DAVID L. GIROUX, late of Skowhegan, Maine deceased. Susan M. Giroux, PO Box 871, Norridgewock, Maine 04957 appointed Personal Representative.

2023-269 – Estate of ANGELO PIZZO, late of Cranston, Rhode Island deceased. Ernest Pizzo, 925 NE 26th Ave., Pompano Beach, FL 33062 appointed Personal Representative.

2023-270 – Estate of BENJAMIN L. SCHENK, late of Athens, Maine deceased. Patricia Schenk, PO Box 10, Athens, Maine 04912 appointed Personal Representative.

2023-183 – Estate of HARVEY L. LANDRY, late of Athens, Maine deceased. Jeffery L. McAllister, 763 Bingham Rd., Bingham, Maine 04920 appointed Personal Representative. This notice is especially directed to heirs unknown.

2023-274 – Estate of JOHN B. CAHILL, late of Mercer, Maine deceased. Erica Maguire, 15 Arbor View Lane, Scarborough, Maine 04074 appointed Personal Representative.

2023-276 – Estate of NORMA STEVENS, late of Moscow, Maine deceased. Parker Stevens, 20 Hunnewell St., Moscow, Maine 04920 appointed Personal Representative.

2023-277 – Estate of BARRY A. DELONG, late of Madison, Maine deceased. Carrie-Jo Leblanc, 34 Scotty Rd., Sidney, Me 04330, Flint Delong, 2625 9th Ave., Boothwyn, PA 19061 and Suzanne Delong, 33 Kincaid Rd., Madison, Me 04950 appointed Personal Representatives.

2023-278 – Estate of VINCENT J. SCANNELL, late of Smithfield, Maine deceased. Jessica J. Scannell, 3197 Carrabassett Dr., Carrabassett Valley, Maine 04947 appointed Personal Representative.

2023-279 – Estate of CHARLES L. FALES, JR., late of Fairfield, Maine deceased. Thad D. Fales, 3 N. Circle Dr., Fairfield, Maine 04937 appointed Personal Representative.

2023-282 – Estate of KEEL J. HOOD, late of Fairfield, Maine deceased. Noah K. Hood, 39 Stagecoach Rd., Apt. A, Unity, Maine 04988 appointed Personal Representative.

2023-247 – Estate of MICHAEL J. STEWARD, late of Skowhegan, Maine deceased. Julie M. Steward, 21 Maple St., Apt. 1A, Skowhegan, Maine 04976 appointed Personal Representative.

2023-284 – Estate of JOHN M. MANSFIELD, late of Starks, Maine deceased. Jacob S. Mansfield, 226 Mayhew Rd., Starks, Maine 04911 appointed Personal Representative.

2023-286 – Estate of ELDORA MAE TURNER, late of Pittsfield, Maine deceased. Brent M. Turner, 177 Cianchette St., Pittsfield, Maine 04967 appointed Personal Representative.

To be published August 31, 2023.

Dated: August 28, 2023
/s/ Victoria Hatch,
Register of Probate
(9/7)

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 12, 2023. 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.

2023-207 – Estate of ALYSIA BETH POLAND. Petition for Change of Name (Adult) filed by Alysia B. Poland, 54 North Ave., Skowhegan, Me 04976 requesting her name be changed to Alysia Beth Martin for reasons set forth therein.

2023-208 – Estate of ISAAC ALAN STURTEVANT. Petition for Change of Name (Adult) filed by Isaac A. Sturtevant, 55 Ohio Hill Road, Fairfield, Me 04937 requesting his name be changed to Isaac Schmidt for reasons set forth therein.

2023-212 – Estate of RHIANNON LOUISE McEGAN-REUTER. Petition for Change of Name (Adult) filed by Rhiannon Louise McEgan-Reuter, 205 Madawaska Ave., Pittsfield, Me 04967 requesting her name be changed to Rhiannon Aster Rose Reuter for reasons set forth therein.

2023-221 – Estate of MAKAYLA GAGNON. Petition for Change of Name (Adult) filed by Makayla Gagnon, 5 Bunker Avenue, Fairfield, Me 04937 requesting her name be changed to Erin Maeve Gagnon for reasons set forth therein.

2023-229 – Estate of ABIGAIL M. MASTERS. Petition for Change of Name (Adult) filed by Abigail M. Masters, 157 Waterville Road, Skowhegan, Me 04976 requesting her name be changed to Jamison Ash Masters for reasons set forth therein.

Dated: August 28, 2023

/s/ Victoria Hatch,
Register of Probate
(9/7)

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 13, 2023, 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 River Jack Tavern, 230 Main St., Fairfield.
– To hear from the public on a request for a Cannabis License renewal, Maple Valley Pharms Dispensary, LLC, 502 Norridgewock Rd.
– To hear from the public on annual updates 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.
Signed:  Christine Keller, Town Clerk

LEGAL NOTICES for Thursday, July 20, 2023

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 13 & 20, 2023. 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.

2023-202 – Estate of PRISCILLA J. DAGGETT, late of Madison, Maine deceased. Donna Lee Buzzell, 27 Thomas St., Madison, Maine 04950 appointed Personal Representative.

2023-203 – Estate of DONNA TODD, late of Athens, Maine deceased. Ginger Todd, 139 South Main St., Athens, Maine 04912 appointed Personal Representative.

2023-205 – Estate of ROBERT J. ROULEAU, late of Skowhegan, Me deceased. Misty Blue Witham, 29 Milburn Street, Unit 2, Skowhegan, Me 04976 appointed Personal Representative.

2023-204 – Estate of BRUCE J. ZIRA, JR., late of Skowhegan, Maine deceased. Carol More, 130 North Fair St., Guilford, CT 06437 appointed Personal Representative.

2023-206 – Estate of LEROY ANDREW NICHOLS, late of Madison, Maine deceased. Jon Rasmussen, 997 Beckwith Rd., Cornville, Maine 04976 appointed Personal Representative.

2023-209 – Estate of RICHARD E. CYR, late of Fairfield, Maine deceased. Stephanie Margaret Boardman-Wallace, 6 Gerald Ave., Fairfield, Me 04937 appointed Personal Representative.

2023-210 – Estate of GEORGE E. LEMAY Sr., late of Anson, Maine, deceased. George E. Lemay Jr., 274 Sandy River Rd., Starks, Maine 04911 appointed Personal Representative.

2023-213 – Estate of DIANE R. MCNAIR, late of Mercer, Maine deceased. Wesley C. McNair, 43 Main Street, Mercer, Maine 04957 appointed Personal Representative.

2023-214 – Estate of PAMELA H. GRAF, late of Embden, Maine deceased. Mikel E. Martin, 838 Cross Town Rd., Embden, Maine 04958 appointed Personal Representative.

2023-215 – Estate of PRISCILLA E. SPENCER, late of Cornville, Maine deceased. Stanley G. Spencer, Jr., 654 W. Ridge R., Cornville, Maine 04976 appointed Personal Representative.

2023-216 – Estate of Helen G. Erickson, late of Norridgewock, Maine deceased. Diane Quirion, 81 Beech Hill Rd., Norridgewock, Maine and Karen Demo, 23 Stream View Drive, Skowhegan, Maine 04976 appointed Co- Personal Representatives.

2023-217 – Estate of ELWIN RAYMOND, late of Palmyra, Maine deceased. Michelle Robbins, 124 Hope Rd., Palmyra, Maine 04965 appointed Personal Representative.

2023-220 – Estate of CILIA B. PEASE, late of New Portland, Maine deceased. Steven D. Pease, 252 Spruce Pond Rd., Lexington, TWP Maine 04961 appointed Personal Representative.

2023-222 – Estate of RAYMOND E. WOLFE, late of Skowhegan, Maine deceased. Suzanne Wolfe, 2306 Cedar Path, Riverhead, NY 11901 and Morgan Wolfe, 29 Old School Lane, Unit 204, Skowhegan, Maine 04976 appointed Co- Personal Representatives.

2023-223 – Estate of PAUL R. GETCHELL, late of Fairfield, Maine deceased. Sophia LeBlanc Coleman, 6 Provident Dr., Scarborough, Maine 04074 appointed Personal Representative.

2023-224 – Estate of RHODA MAY AYOTTE, late of Harmony, Maine deceased. Francis W. Brown, PO Box 202, 84 Athens Rd., Harmony, Maine 04942 appointed Personal Representative.

2023-225 – Estate of CYNTHIA A. POMERLEAU, late of Skowhegan, Maine deceased. Nathan Richards, 22 Waterville Rd., Norridgewock, Maine 04676 appointed Personal Representative.

2023-226 – Estate of ROGER A. SABOURIN, late of Skowhegan, Maine deceased. Robert and Janice Miller, P.O. Box 425, Anson, Maine 04911 appointed Co-Personal Representatives.

2023-219 – Estate of JOAN M. RINGROSE, late of Lexington, Maine deceased. Erick L. Butler, Jr., 1231 Long Falls Dam Rd., Lexington, TWP Maine 04961 appointed Personal Representative.

TO BE PUBLISHED JULY 13, 2023

Dated July 10, 2023

/s/Victoria Hatch,
Register of Probate
(7/20)

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 July 25, 2023. 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.

2023-144 – Estate of CORRIN RAVEN CAMPBELL. Petition for Change of Name (Adult) filed by Corrin Raven Campbell, 2470 Industry Road, Starks, Me 04911 requesting her name be changed to Grave Raven Galloway for reasons set forth therein.

2023-146 – Estate of MAXIMUS ALEXANDER LUCIA. Petition for Change of Name (Adult) filed by Maximus Alexander Lucia, PO Box 34, Pittsfield, Me 04967 requesting his name be changed to Maximus Alexander Marchetti for reasons set forth therein.

2023-161 – Estate of CASAUNDRA JOSEPHA BROWN. Petition for Change of Name (Adult) filed by Casaundra Josepha Brown, 14 Chandler Street, Apt 2, Skowhegan, Me 04976 requesting her name be changed to Cassie Josepha Nickerson-White for reasons set forth therein.

2023-162 – Estate of RAYANN MARY NICKERSON, Petition for Change of Name (Adult) filed by Rayann Mary Nickerson, 276 Phillips Corner Road, Pittsfield, Me 04967 requesting her name be changed to Rayann Mary Nickerson-White for reasons set forth therein.

2023-175 – Estate of PAUL ATWOOD REED, JR. Petition for Change of Name (Adult) filed by Paul Atwood Reed Jr. requesting his name be changed to Paul Indiana Reed for reasons set forth therein.

2023-198 – Estate of RANEA MARIE SAPIENZA. Petition for Change of Name (Adult) filed by Ranea Marie Sapienza, PO Box 159, Shawmut, Me 04975 requesting her name be changed to Alexander Helios Nelson for reasons set for therein.

Dated: July 10, 2023

/s/ Victoria Hatch,
Register of Probate
(7/20)

LEGAL NOTICES for Thursday, July 13, 2023

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 13 & 20, 2023. 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.

2023-202 – Estate of PRISCILLA J. DAGGETT, late of Madison, Maine deceased. Donna Lee Buzzell, 27 Thomas St., Madison, Maine 04950 appointed Personal Representa­tive.

2023-203 – Estate of DONNA TODD, late of Athens, Maine deceased. Ginger Todd, 139 South Main St., Athens, Maine 04912 appointed Personal Representative.

2023-205 – Estate of ROBERT J. ROULEAU, late of Skowhegan, Me deceased. Misty Blue Witham, 29 Milburn Street, Unit 2, Skowhegan, Me 04976 appointed Personal Representa­tive.

2023-204 – Estate of BRUCE J. ZIRA, JR., late of Skowhegan, Maine deceased. Carol More, 130 North Fair St., Guilford, CT 06437 appointed Personal Representative.

2023-206 – Estate of LEROY ANDREW NICHOLS, late of Madison, Maine deceased. Jon Rasmussen, 997 Beckwith Rd., Cornville, Maine 04976 appointed Personal Representative.

2023-209 – Estate of RICHARD E. CYR, late of Fairfield, Maine deceased. Stephanie Margaret Boardman-Wallace, 6 Gerald Ave., Fairfield, Me 04937 appointed Personal Representative.

2023-210 – Estate of GEORGE E. LEMAY Sr., late of Anson, Maine, deceased. George E. Lemay Jr., 274 Sandy River Rd., Starks, Maine 04911 appointed Personal Representative.

2023-213 – Estate of DIANE R. MCNAIR, late of Mercer, Maine deceased. Wesley C. McNair, 43 Main Street, Mercer, Maine 04957 appointed Personal Representative.

2023-214 – Estate of PAMELA H. GRAF, late of Embden, Maine deceased. Mikel E. Martin, 838 Cross Town Rd., Embden, Maine 04958 appointed Personal Representative.

2023-215 – Estate of PRISCILLA E. SPENCER, late of Cornville, Maine deceased. Stanley G. Spencer, Jr., 654 W. Ridge R., Cornville, Maine 04976 appointed Personal Represent­ative.

2023-216 – Estate of Helen G. Erickson, late of Norridgewock, Maine deceased. Diane Quirion, 81 Beech Hill Rd., Norridgewock, Maine and Karen Demo, 23 Stream View Drive, Skowhegan, Maine 04976 appointed Co- Personal Representatives.

2023-217 – Estate of ELWIN RAYMOND, late of Palmyra, Maine deceased. Michelle Robbins, 124 Hope Rd., Palmyra, Maine 04965 appointed Personal Representative.

2023-220 – Estate of CILIA B. PEASE, late of New Portland, Maine deceased. Steven D. Pease, 252 Spruce Pond Rd., Lexington, TWP Maine 04961 appointed Personal Representa­tive.

2023-222 – Estate of RAYMOND E. WOLFE, late of Skowhegan, Maine deceased. Suzanne Wolfe, 2306 Cedar Path, Riverhead, NY 11901 and Morgan Wolfe, 29 Old School Lane, Unit 204, Skowhegan, Maine 04976 appointed Co- Personal Representatives.

2023-223 – Estate of PAUL R. GETCHELL, late of Fairfield, Maine deceased. Sophia LeBlanc Coleman, 6 Provident Dr., Scarborough, Maine 04074 appointed Personal Representa­tive.

2023-224 – Estate of RHODA MAY AYOTTE, late of Harmony, Maine deceased. Francis W. Brown, PO Box 202, 84 Athens Rd., Harmony, Maine 04942 appointed Personal Representative.

2023-225 – Estate of CYNTHIA A. POMERLEAU, late of Skowhegan, Maine deceased. Nathan Richards, 22 Waterville Rd., Norridgewock, Maine 04676 appointed Personal Representative.

2023-226 – Estate of ROGER A. SABOURIN, late of Skowhegan, Maine deceased. Robert and Janice Miller, P.O. Box 425, Anson, Maine 04911 appointed Co-Personal Representatives.

2023-219 – Estate of JOAN M. RINGROSE, late of Lexington, Maine deceased. Erick L. Butler, Jr., 1231 Long Falls Dam Rd., Lexington, TWP Maine 04961 appointed Personal Representative.

TO BE PUBLISHED JULY 13, 2023
Dated July 10, 2023
/s/Victoria Hatch,
Register of Probate
(7/20)

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 July 25, 2023. 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.

2023-144 – Estate of CORRIN RAVEN CAMPBELL. Petition for Change of Name (Adult) filed by Corrin Raven Campbell, 2470 Industry Road, Starks, Me 04911 requesting her name be changed to Grave Raven Galloway for reasons set forth therein.

2023-146 – Estate of MAXIMUS ALEXANDER LUCIA. Petition for Change of Name (Adult) filed by Maximus Alexander Lucia, PO Box 34, Pittsfield, Me 04967 requesting his name be changed to Maximus Alexander Marchetti for reasons set forth therein.

2023-161 – Estate of CASAUNDRA JOSEPHA BROWN. Petition for Change of Name (Adult) filed by Casaundra Josepha Brown, 14 Chandler Street, Apt 2, Skowhegan, Me 04976 requesting her name be changed to Cassie Josepha Nickerson-White for reasons set forth therein.

2023-162 – Estate of RAYANN MARY NICKERSON, Petition for Change of Name (Adult) filed by Rayann Mary Nickerson, 276 Phillips Corner Road, Pittsfield, Me 04967 requesting her name be changed to Rayann Mary Nickerson-White for reasons set forth therein.

2023-175 – Estate of PAUL ATWOOD REED, JR. Petition for Change of Name (Adult) filed by Paul Atwood Reed Jr. requesting his name be changed to Paul Indiana Reed for reasons set forth therein.

2023-198 – Estate of RANEA MARIE SAPIENZA. Petition for Change of Name (Adult) filed by Ranea Marie Sapienza, PO Box 159, Shawmut, Me 04975 requesting her name be changed to Alexander Helios Nelson for reasons set for therein.

Dated: July 10, 2023
/s/ Victoria Hatch,
Register of Probate
(7/20)

STATE OF MAINE
PROBATE COURT
COUNTY OF SOMERSET
SKOWHEGAN, MAINE
Docket No. AA-0217-1

In Re: Channing Mae Robichaud
Minor Child

ORDER FOR SERVICE
BY PUBLICATION

This cause came to be heard on the Motion for Service by Publication by Petitioners, Skylar Durant and Kobe Durant, 137 Schoodic Lake Road, Brownville, ME 04419, for service by publication upon BRANSON CURTIS, pursuant to Maine Rule of Civil Procedure 4 (g) and Rule of Probate Procedure 4(c) (2), and it appearing that this is an action for Termination of Parental Rights brought by the Petitioners Skylar and Kobe Durant against BRANSON CURTIS; and that BRANSON CURTIS cannot with due diligence, be served by any other prescribed method; and that the address of BRANSON CURTIS 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 St., Skowhegan, ME on September 12, 2023, at 1 p.m. or as soon therefter as it can be heard, and it is ORDERED that BRANSON CURTIDS 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, ME 04976, and by mailing a copy thereof to the Petitioners at their said address on or before September 12, 2023, 1 p.m.

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 BRANSON CURTIS’ PARENTAL RIGHTS WILL DIVEST SAID BRANSON CURTIS and CHANNING MAE ROBICHAUD OF ALL LEGAL RIGHT, POWERS, PRIVILEGES, IMMUNITIES, DUTIES AND OBLIGATIONS TO EACH OTHER AS PARENT AND CHILD, EXCEPT THE INHERITANCE RIGHTS BETWEEN THE CHILD AND HIS/HER PARENT. FURTHERMORE, BRANSON CURTIS SHALL NOT BE ENTITLED TO NOTICE OF THE CHILD’S ADOPTION PROCEEDINGS, NOR SHALL HE HAVE ANY RIGHT TO OBJECT 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 any other Register of Probate, for information as to places where you may seek legal assistance.

It is further ORDERED that this Order be published in The Town Line, a weekly newspaper published in South China, Maine, once a week for three (3) consecutive weeks.

Dated June 15, 2023
/s/ Robert Washburn
Judge of Probate
A true copy of the original,
Attest:
/s/ Victoria M. Hatch
Register of Probate
(7/13)

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, July 26, 2023, at 6:30 p.m., for the purpose of hearing public comments on the following matters:

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

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, July 6, 2023

STATE OF MAINE
PROBATE COURT
COUNTY OF SOMERSET
SKOWHEGAN, MAINE
Docket No. AA-0217-1

In Re: Channing Mae Robichaud
Minor Child

ORDER FOR SERVICE
BY PUBLICATION

This cause came to be heard on the Motion for Service by Publication by Petitioners, Skylar Durant and Kobe Durant, 137 Schoodic Lake Road, Brownville, ME 04419, for service by publication upon BRANSON CURTIS, pursuant to Maine Rule of Civil Procedure 4 (g) and Rule of Probate Procedure 4(c) (2), and it appearing that this is an action for Termination of Parental Rights brought by the Petitioners Skylar and Kobe Durant against BRANSON CURTIS; and that BRANSON CURTIS cannot with due diligence, be served by any other prescribed method; and that the address of BRANSON CURTIS 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 St., Skowhegan, ME on September 12, 2023, at 1 p.m. or as soon therefter as it can be heard, and it is ORDERED that BRANSON CURTIDS 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, ME 04976, and by mailing a copy thereof to the Petitioners at their said address on or before September 12, 2023, 1 p.m.

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 BRANSON CURTIS’ PARENTAL RIGHTS WILL DIVEST SAID BRANSON CURTIS and CHANNING MAE ROBICHAUD OF ALL LEGAL RIGHT, POWERS, PRIVILEGES, IMMUNITIES, DUTIES AND OBLIGATIONS TO EACH OTHER AS PARENT AND CHILD, EXCEPT THE INHERITANCE RIGHTS BETWEEN THE CHILD AND HIS/HER PARENT. FURTHERMORE, BRANSON CURTIS SHALL NOT BE ENTITLED TO NOTICE OF THE CHILD’S ADOPTION PROCEEDINGS, NOR SHALL HE HAVE ANY RIGHT TO OBJECT 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 any other Register of Probate, for information as to places where you may seek legal assistance.

It is further ORDERED that this Order be published in The Town Line, a weekly newspaper published in South China, Maine, once a week for three (3) consecutive weeks.

Dated June 15, 2023

/s/ Robert Washburn
Judge of Probate
A true copy of the original,
Attest:
/s/ Victoria M. Hatch
Register of Probate
(7/13)

LEGAL NOTICES for Thursday, June 29, 2023

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 22 & 29, 2023. 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.

2023-169 – Estate of JULIA M. BROWN, late of Norridgewock, Maine deceased. Doreen L. Brown, 229 Ward Hill Rd, Norridgewock, Maine 04657 appointed Personal Representative.

2023-170 – Estate of CARLA DILLON-JONES, late of Madison, Maine deceased. Heidi Atwood, 654 Embden, Maine 04950 appointed Personal Representative.

2023-171 – Estate of BRUCE SCOTT BAGNOLE, late of Cornville, Maine, deceased. Wendy Melissa Bagnole, 31 Hidden Valley Dr., Cornville, Maine 04976 appointed Personal Representative.

2023-172 – Estate of KENNETH A. HOGATE, late of Cornville, Maine deceased. Brenda Hogate, 161 West Ridge Rd., Cornville, Maine 04976 appointed Personal Representative.

2023-173 – Estate of TABATHA LYNN LaFLAMME, late of Fairfield, Maine deceased. Linda Harwood, 325 Martin Stream Rd., Fairfield, Maine 04937 appointed Personal Representative.

2023-177 – Estate of PATRICIA L. WILDE, late of Norridgewock, Maine deceased. Elisabeth
Goodwin, 1309 Grace Point Rd., Morrisville, NC 25760 appointed Personal Representative.

2023-178 – Estate of HAROLD J. HOUSTON, late of Stetson, Maine deceased. Colter J. Houston, 397 East Newport Rd, Stetson, Maine 04488 appointed Personal Representative.

2023-180 – Estate of ELLERY G. WITHAM, late of Embden, Maine deceased. Allen French, 33 Otter Road, Madison, Maine 04950 appointed Personal Representative.

2023-182 – Estate of JUDITH A. PAPADOPOULOS, late of Solon, Maine deceased. Jason A. Ryan, 254 Shore Rd., Salem, NH 03079 appointed Personal Representative.

2023-184 – Estate of JOSEPH CATES, late of Madison, Maine deceased. Darrell J. Cates, 54 Hidden Acres Dr., Madison, Maine 04950 appointed Personal Representative.

2023-186 – Estate of DANIEL P. MICHAUD, late of Fairfield, Maine deceased. Daniel P. Michaud, Jr., 140 Taft Ave., Ventura, CA 93003 appointed Personal Representative.

2023-189 – Estate of PATRICK J. LECLAIR, late of Skowhegan, Maine deceased. Pamela A. Fuller, 21 Pennell St, Skowhegan, Maine 04976 appointed Personal Representative.

2023-191 – Estate of STEPHEN J. MATTHEWS, late of Norridgewock, Maine deceased. Sandra Matthews of 16 Cowette St., Skowhegan, Maine appointed Personal Representatives.

2023-192 – Estate of SARAH HAMMOND, late of Pittsfield, Maine deceased. Eric Shayne Hammond of 186 North Main St, Pittsfield, Maine appointed Personal representative.

2023-193 – Estate of CAROLYN ANN BOWRING, late of Skowhegan, Maine deceased. Merton C. Bowring, Jr. of 22 Blair St., Skowhegan, Maine appointed Personal Representative.

2023-195 – Estate of MARK ONAL MUNN, late of Athens, Maine deceased. Hilary B. Pelletier of 201 Windsor Rd., China, Maine and Katie Munn of 316 Windham Center Rd., Windham, Maine appointed Co- Personal Representatives.

2023-196 – Estate of IVAN CHADBOURNE, late of Harmony, Maine deceased. Tracy Guilbert, 18 Castle Rd., Harmony, Maine and Neil C. Chadbourne of 97 Laughton Rd., Ripley, Maine appointed Co-Personal Representatives.

2023-197 – Estate of ELEANOR J. KETCHUM, late of Embden, Maine deceased. John W. Smith, 200 Clark’s Cove Rd., Walpole, Maine appointed Personal Representative.

2023-201 – Estate of DANA CLIFFORD DAVIS, late of Skowhegan, Me deceased. Dean W. Davis, 90 Linton Street, So. Portland, Me 04106 appointed Personal Representative.

TO BE PUBLISHED JUNE 22, 2023

Dated June 16, 2023
/s/ Victoria Hatch,
Register of Probate
(6/29)

SPECIAL PROBATE NOTICE

TO ALL WHOM IT MAY CONCERN

It is hereby ORDERED that notice of the following matter be given to all persons interested by causing a copy of this order to be published once a week, two weeks successively before SEPTEMBER 12, 2023, in THE TOWN LINE, a newspaper published in So. China, Maine.

Petition for Formal Appointment of Special Administrator, Estate of Raymond Roberts, Docket No. 2023-111-1 is pending in the Somerset County Probate Court in which unknown heirs of unknown address, may have an interest. The other interested parties are Maine Highlands Federal Credit Union, Christopher Brooks, Esq., Drummond, Woodsum & MacMahon, 84 Marginal Way, Suite 600, Portland, Maine 04101.

This matter will be heard at a Probate Court to be held at Somerset County Probate Court, 41 Court Street, Skowhegan, Me 04976 on September 12, 2023, at 10:30 A.M., at which time and place any person interested may then and there appear and be heard if he/she see cause. You should contact the Court by telephone at 207-474-3322 or write to the Court at Somerset Probate Court, 41 Court Street, Skowhegan, Me 04976. Failure to contact the Court of the first publication of this notice will result in a default and substantial loss of rights.

/s/ Robert M. Washburn,

Judge of Probate

A true copy of the original
Attest: /s/ Victoria Hatch,
Register of Probate
(6/29)

STATE OF MAINE
PROBATE COURT
COUNTY OF SOMERSET
SKOWHEGAN, MAINE
Docket No. AA-0217-1

In Re: Channing Mae Robichaud
Minor Child

ORDER FOR SERVICE
BY PUBLICATION

This cause came to be heard on the Motion for Service by Publication by Petitioners, Skylar Durant and Kobe Durant, 137 Schoodic Lake Road, Brownville, ME 04419, for service by publication upon BRANSON CURTIS, pursuant to Maine Rule of Civil Procedure 4 (g) and Rule of Probate Procedure 4(c) (2), and it appearing that this is an action for Termination of Parental Rights brought by the Petitioners Skylar and Kobe Durant against BRANSON CURTIS; and that BRANSON CURTIS cannot with due diligence, be served by any other prescribed method; and that the address of BRANSON CURTIS 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 St., Skowhegan, ME on September 12, 2023, at 1 p.m. or as soon therefter as it can be heard, and it is ORDERED that BRANSON CURTIDS 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, ME 04976, and by mailing a copy thereof to the Petitioners at their said address on or before September 12, 2023, 1 p.m.

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 BRANSON CURTIS’ PARENTAL RIGHTS WILL DIVEST SAID BRANSON CURTIS and CHANNING MAE ROBICHAUD OF ALL LEGAL RIGHT, POWERS, PRIVILEGES, IMMUNITIES, DUTIES AND OBLIGATIONS TO EACH OTHER AS PARENT AND CHILD, EXCEPT THE INHERITANCE RIGHTS BETWEEN THE CHILD AND HIS/HER PARENT. FURTHERMORE, BRANSON CURTIS SHALL NOT BE ENTITLED TO NOTICE OF THE CHILD’S ADOPTION PROCEEDINGS, NOR SHALL HE HAVE ANY RIGHT TO OBJECT 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 any other Register of Probate, for information as to places where you may seek legal assistance.

It is further ORDERED that this Order be published in The Town Line, a weekly newspaper published in South China, Maine, once a week for three (3) consecutive weeks.

Dated June 15, 2023

/s/ Robert Washburn
Judge of Probate

A true copy of the original,
Attest:
/s/ Victoria M. Hatch
Register of Probate
(7/13)

LEGAL NOTICES for Thursday, June 22, 2023

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 22 & 29, 2023. 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.

2023-169 – Estate of JULIA M. BROWN, late of Norridgewock, Maine deceased. Doreen L. Brown, 229 Ward Hill Rd, Norridgewock, Maine 04657 appointed Personal Representative.

2023-170 – Estate of CARLA DILLON-JONES, late of Madison, Maine deceased. Heidi Atwood, 654 Embden, Maine 04950 appointed Personal Representative.

2023-171 – Estate of BRUCE SCOTT BAGNOLE, late of Cornville, Maine, deceased. Wendy Melissa Bagnole, 31 Hidden Valley Dr., Cornville, Maine 04976 appointed Personal Representative.

2023-172 – Estate of KENNETH A. HOGATE, late of Cornville, Maine deceased. Brenda Hogate, 161 West Ridge Rd., Cornville, Maine 04976 appointed Personal Representative.

2023-173 – Estate of TABATHA LYNN LaFLAMME, late of Fairfield, Maine deceased. Linda Harwood, 325 Martin Stream Rd., Fairfield, Maine 04937 appointed Personal Representative.

2023-177 – Estate of PATRICIA L. WILDE, late of Norridgewock, Maine deceased. Elisabeth Goodwin, 1309 Grace Point Rd., Morrisville, NC 25760 appointed Personal Representative.

2023-178 – Estate of HAROLD J. HOUSTON, late of Stetson, Maine deceased. Colter J. Houston, 397 East Newport Rd, Stetson, Maine 04488 appointed Personal Representative.

2023-180 – Estate of ELLERY G. WITHAM, late of Embden, Maine deceased. Allen French, 33 Otter Road, Madison, Maine 04950 appointed Personal Representative.

2023-182 – Estate of JUDITH A. PAPADOPOULOS, late of Solon, Maine deceased. Jason A. Ryan, 254 Shore Rd., Salem, NH 03079 appointed Personal Representative.

2023-184 – Estate of JOSEPH CATES, late of Madison, Maine deceased. Darrell J. Cates, 54 Hidden Acres Dr., Madison, Maine 04950 appointed Personal Representative.

2023-186 – Estate of DANIEL P. MICHAUD, late of Fairfield, Maine deceased. Daniel P. Michaud, Jr., 140 Taft Ave., Ventura, CA 93003 appointed Personal Representative.

2023-189 – Estate of PATRICK J. LECLAIR, late of Skowhegan, Maine deceased. Pamela A. Fuller, 21 Pennell St, Skowhegan, Maine 04976 appointed Personal Representative.

2023-191 – Estate of STEPHEN J. MATTHEWS, late of Norridgewock, Maine deceased. Sandra Matthews of 16 Cowette St., Skowhegan, Maine appointed Personal Representatives.

2023-192 – Estate of SARAH HAMMOND, late of Pittsfield, Maine deceased. Eric Shayne Hammond of 186 North Main St, Pittsfield, Maine appointed Personal representative.

2023-193 – Estate of CAROLYN ANN BOWRING, late of Skowhegan, Maine deceased. Merton C. Bowring, Jr. of 22 Blair St., Skowhegan, Maine appointed Personal Representative.

2023-195 – Estate of MARK ONAL MUNN, late of Athens, Maine deceased. Hilary B. Pelletier of 201 Windsor Rd., China, Maine and Katie Munn of 316 Windham Center Rd., Windham, Maine appointed Co- Personal Representatives.

2023-196 – Estate of IVAN CHADBOURNE, late of Harmony, Maine deceased. Tracy Guilbert, 18 Castle Rd., Harmony, Maine and Neil C. Chadbourne of 97 Laughton Rd., Ripley, Maine appointed Co-Personal Representatives.

2023-197 – Estate of ELEANOR J. KETCHUM, late of Embden, Maine deceased. John W. Smith, 200 Clark’s Cove Rd., Walpole, Maine appointed Personal Representative.

2023-201 – Estate of DANA CLIFFORD DAVIS, late of Skowhegan, Me deceased. Dean W. Davis, 90 Linton Street, So. Portland, Me 04106 appointed Personal Representative.

TO BE PUBLISHED JUNE 22, 2023

Dated June 16, 2023

/s/ Victoria Hatch,
Register of Probate
(6/29)

SPECIAL PROBATE NOTICE

TO ALL WHOM IT MAY CONCERN

It is hereby ORDERED that notice of the following matter be given to all persons interested by causing a copy of this order to be published once a week, two weeks successively before SEPTEMBER 12, 2023, in THE TOWN LINE, a newspaper published in So. China, Maine.

Petition for Formal Appointment of Special Administrator, Estate of Raymond Roberts, Docket No. 2023-111-1 is pending in the Somerset County Probate Court in which unknown heirs of unknown address, may have an interest. The other interested parties are Maine Highlands Federal Credit Union, Christopher Brooks, Esq., Drummond, Woodsum & MacMahon, 84 Marginal Way, Suite 600, Portland, Maine 04101.

This matter will be heard at a Probate Court to be held at Somerset County Probate Court, 41 Court Street, Skowhegan, Me 04976 on September 12, 2023, at 10:30 A.M., at which time and place any person interested may then and there appear and be heard if he/she see cause. You should contact the Court by telephone at 207-474-3322 or write to the Court at Somerset Probate Court, 41 Court Street, Skowhegan, Me 04976. Failure to contact the Court of the first publication of this notice will result in a default and substantial loss of rights.

/s/ Robert M. Washburn,
Judge of Probate

A true copy of the original
Attest: /s/ Victoria Hatch,
Register of Probate
(6/29)

LEGAL NOTICES for Thursday, June 8, 2023

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 1 & 8, 2023. 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.

2023-126- Estate of ROBERT E. ANDREWS, late of Holiday, Florida deceased. Margaret Andrews, 1908 Owego Dr., Holiday, Fl 34691, appointed Personal Representative.

2023-128 – Estate of PETER CHRISTOPHER KENNEDY, late of Harmony, Maine deceased. Linda H. Kennedy, 11 Mud Pond Dr, Harmony, Maine 04942, appointed Personal Representative.

2023-130 – Estate of DIANE H. ROUNDS, late of Embden, Maine deceased. Mark Rounds, 5852 Northwest 120th Terrace, Coral Springs, Florida 33076, appointed Personal Representative.

2023-131 – Estate of EDWARD J. DELLARMA, JR., late of Mercer, Maine deceased. Alexander F. Dellarma, 383 Madawaska Ave., Pittsfield, Maine 04967, appointed Personal Representative.

2023-133 – Estate of SANDRA M. STEVENS, late of Moose River, Maine deceased. Karen S. Tucker, 311 E Ridge Rd, Greenbush, Me 04418 and Eric P Stevens, PO Box 637, Jackman, Me 04945, appointed Personal Representatives.

2023-134 – Estate of ROBERT S. POST, late of Athens, Maine deceased. Harland R. Post, 34 Stickney Hill Rd., Athens, Maine 04912, appointed Personal Representative.

2023-073 – Estate of JOAN D. RANDALL, late of Ripley, Me deceased. Wynona Anne Randall, 69 Liberty Street, Dexter, Maine 04930 appointed Personal Representative.

2023-135 – Estate of P. LORRAINE PERKINS, late of Skowhegan, Maine, deceased. Christopher C. Perkins, 499 Bigelow Hill Road, Skowhegan, Maine and Scott L. Perkins, 140 Cournoyer Blvd., Southbridge, MA.01550, appointed Personal Representatives.

2023-132 – Estate of THOMAS B. SEWALL, late of Cornville, Maine, deceased. Elizabeth Ann Loabe, 802 East Ridge Rd, Cornville, Maine 04976, appointed Personal Representative.

2023-136 – Estate of STANLEY CHARLES BAILEY, late of Detroit, Maine, deceased. Gladys Joy Brown, PO Box 304 Corinna, Maine 04928, appointed Personal Representative.

2023-137 – Estate of NOLAN P. KNIGHT, late of Skowhegan, Maine, deceased. Sally H. Knight, 99 Russell Rd., Skowhegan, Maine 04976, appointed Personal Representative.

2023-139 – Estate of BRUCE E. FRANCIS, late of Pleasant Ridge Plantation, Maine, deceased. William Dougherty, 352 Millstone Rd., Brewster, MA. 02631, appointed Personal Representative.

2023-140 – Estate of JOAN F. ARSENAULT, late of Norridgewock, Maine, deceased. Joseph M. Arsenault, PO Box 781, Norridgewock, Maine 04957, appointed Personal Representative.

2023-141 – Estate of RICHARD F. SHEAFF, late of Skowhegan, Maine, deceased. Pamela J. Berry, 19 Free St., Skowhegan, Maine 04976, appointed Personal Representative.

2023-143 – Estate of CARL L. CROSS, late of Hartland, Maine, deceased. Vicki J. Householder, 136 Pleasant St., Hartland, Maine 04943, appointed Personal Representative.

2023-145 – Estate of GERALD OWEN STADIG, late of Harmony, Maine, deceased. Raymond and Audrey Bemis, 9 Taylor Hill Rd., Harmony, Maine 04942, appointed Personal Representatives.

2023-148 – Estate of JEFFREY R. LECLERC, late of Athens, Maine, deceased. Deirdre A. Cook, 5634 Mcleod Circle, Valdosta, GA 31606, appointed Personal Representative.

2023-067 – Estate of CLAUDETTE R. ROY, late of Skowhegan, Maine, deceased. Steven Guy Sanborn, 21 Towne Rd., Madison, Maine 04950, appointed Personal Representative.

2023-150 – Estate of LAWRENCE N. SAVAGE II, late of Skowhegan, Maine, deceased. Carlton L. Savage, 331 Waterville Rd., Skowhegan, Maine 04976, appointed Personal Representative.

2023-153 – Estate of DOUGLAS M. SAWYER, late of Seekonk, MA, deceased. Deborah A. Sawyer, 101 Pheasant Ridge Rd., Seekonk, MA. 02771, appointed Personal Representative.

2023-155 – Estate of LAURIE ANN MCFADDEN, late of Fairfield, Maine, deceased. Rayola A. Welch, PO Box 1963, Waterville, Maine 04903, appointed Personal Representative.

2023-160 – Estate of GERALD J. LANGUET, late of Fairfield, Maine, deceased. Jay Languet, 6 Mia Ridge, Sidney, Maine 04330, appointed Personal Representative.

2023-163 – Estate of BRUCE W. BUSHEY, late of Cornville, Maine, deceased. Christopher Bushey, 1060 Beckwith Rd., Cornville, Maine 04976, appointed Personal Representative.

2023-134 – Estate of CAROLYN L. LORD, late of Skowhegan, Maine, deceased. Cara Lyn Mason, 175 Malbons Mills Rd., Skowhegan, Maine 04976, appointed Personal Representative.

2023-165 – Estate of SHARON LEE BOWIE, late of Smithfield, Maine, deceased. Brianna L. Miller, 157 Smithfield, Maine 04957, appointed Personal Representative

2023-166 – Estate of RUTH E. KENNEDY, late of Skowhegan, Maine, deceased. Mary L. Laweryson, 33 Steward Hill Rd., Skowhegan, Maine 04976, appointed Personal Representative.

2023-168 – Estate of JUDITH A. LIZOTTE, late of Skowhegan, Maine, deceased. Craig Lizotte, 41 Crescent St, Skowhegan, Maine, appointed Personal Representative.

2022-339 – Estate of CORINNE B. DUDLEY, late of Skowhegan, Me deceased. Maryellen Charles, 273 Rome Road, Mercer, Me 04957 and Sally Rogers, 318 Blackwell Hill Road, Madison, Me 04950 appointed Co-Personal Representatives.

TO BE PUBLISHED JUNE 1 & 8, 2023

Dated May 24, 2023. /s/Victoria Hatch,
Register of Probate
(6/8)

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 JUNE 15, 2023. 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.

2023-125 – Estate of ANGELIQUE NICOLE SAVOY. Petition for Change of Name (Adult) filed by Angelique Nicole Savoy, 58 Madison Ave. Madison, Me 04950 requesting her name be changed to Finley Angelique Nicole Savoy for reasons set forth therein.

2023-147 – Estate of CRYSTAL KENNY MEDEIROS. Petition for Change of Name (Adult) filed by Crystal Kenny Medeiros, 34 Nokomis Road, St. Albans, Me 04971 requesting her name be changed to Crystal Kenny Medeiros LeFrancois for reasons set forth therein.

2023-156 – Estate of JILL COURTNEY COTE. Petition for Change of Name (Adult) filed by Jill Courtney Cote, 17 Bean Street, Madison, Me 04950 requesting her name be changed to Jill Courtney Satnam for reasons set forth therein.

Dated: May 26, 2023

/s/ Victoria Hatch,
Register of Probate
(6/8)

LEGAL NOTICES for Thursday, June 1, 2023

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 1 & 8, 2023. 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.

2023-126- Estate of ROBERT E. ANDREWS, late of Holiday, Florida deceased. Margaret Andrews, 1908 Owego Dr., Holiday, Fl 34691, appointed Personal Representative.

2023-128 – Estate of PETER CHRISTOPHER KENNEDY, late of Harmony, Maine deceased. Linda H. Kennedy, 11 Mud Pond Dr, Harmony, Maine 04942, appointed Personal Representative.

2023-130 – Estate of DIANE H. ROUNDS, late of Embden, Maine deceased. Mark Rounds, 5852 Northwest 120th Terrace, Coral Springs, Florida 33076, appointed Personal Representative.

2023-131 – Estate of EDWARD J. DELLARMA, JR., late of Mercer, Maine deceased. Alexander F. Dellarma, 383 Madawaska Ave., Pittsfield, Maine 04967, appointed Personal Representative.

2023-133 – Estate of SANDRA M. STEVENS, late of Moose River, Maine deceased. Karen S. Tucker, 311 E Ridge Rd, Greenbush, Me 04418 and Eric P Stevens, PO Box 637, Jackman, Me 04945, appointed Personal Representatives.

2023-134 – Estate of ROBERT S. POST, late of Athens, Maine deceased. Harland R. Post, 34 Stickney Hill Rd., Athens, Maine 04912, appointed Personal Representative.

2023-073 – Estate of JOAN D. RANDALL, late of Ripley, Me deceased. Wynona Anne Randall, 69 Liberty Street, Dexter, Maine 04930 appointed Personal Representative.

2023-135 – Estate of P. LORRAINE PERKINS, late of Skowhegan, Maine, deceased. Christopher C. Perkins, 499 Bigelow Hill Road, Skowhegan, Maine and Scott L. Perkins, 140 Cournoyer Blvd., Southbridge, MA.01550, appointed Personal Representatives.

2023-132 – Estate of THOMAS B. SEWALL, late of Cornville, Maine, deceased. Elizabeth Ann Loabe, 802 East Ridge Rd, Cornville, Maine 04976, appointed Personal Representative.

2023-136 – Estate of STANLEY CHARLES BAILEY, late of Detroit, Maine, deceased. Gladys Joy Brown, PO Box 304 Corinna, Maine 04928, appointed Personal Representative.

2023-137 – Estate of NOLAN P. KNIGHT, late of Skowhegan, Maine, deceased. Sally H. Knight, 99 Russell Rd., Skowhegan, Maine 04976, appointed Personal Representative.

2023-139 – Estate of BRUCE E. FRANCIS, late of Pleasant Ridge Plantation, Maine, deceased. William Dougherty, 352 Millstone Rd., Brewster, MA. 02631, appointed Personal Representative.

2023-140 – Estate of JOAN F. ARSENAULT, late of Norridgewock, Maine, deceased. Joseph M. Arsenault, PO Box 781, Norridgewock, Maine 04957, appointed Personal Representative.

2023-141 – Estate of RICHARD F. SHEAFF, late of Skowhegan, Maine, deceased. Pamela J. Berry, 19 Free St., Skowhegan, Maine 04976, appointed Personal Representative.

2023-143 – Estate of CARL L. CROSS, late of Hartland, Maine, deceased. Vicki J. Householder, 136 Pleasant St., Hartland, Maine 04943, appointed Personal Representative.

2023-145 – Estate of GERALD OWEN STADIG, late of Harmony, Maine, deceased. Raymond and Audrey Bemis, 9 Taylor Hill Rd., Harmony, Maine 04942, appointed Personal Representatives.

2023-148 – Estate of JEFFREY R. LECLERC, late of Athens, Maine, deceased. Deirdre A. Cook, 5634 Mcleod Circle, Valdosta, GA 31606, appointed Personal Representative.

2023-067 – Estate of CLAUDETTE R. ROY, late of Skowhegan, Maine, deceased. Steven Guy Sanborn, 21 Towne Rd., Madison, Maine 04950, appointed Personal Representative.

2023-150 – Estate of LAWRENCE N. SAVAGE II, late of Skowhegan, Maine, deceased. Carlton L. Savage, 331 Waterville Rd., Skowhegan, Maine 04976, appointed Personal Representative.

2023-153 – Estate of DOUGLAS M. SAWYER, late of Seekonk, MA, deceased. Deborah A. Sawyer, 101 Pheasant Ridge Rd., Seekonk, MA. 02771, appointed Personal Representative.

2023-155 – Estate of LAURIE ANN MCFADDEN, late of Fairfield, Maine, deceased. Rayola A. Welch, PO Box 1963, Waterville, Maine 04903, appointed Personal Representative.

2023-160 – Estate of GERALD J. LANGUET, late of Fairfield, Maine, deceased. Jay Languet, 6 Mia Ridge, Sidney, Maine 04330, appointed Personal Representative.

2023-163 – Estate of BRUCE W. BUSHEY, late of Cornville, Maine, deceased. Christopher Bushey, 1060 Beckwith Rd., Cornville, Maine 04976, appointed Personal Representative.

2023-134 – Estate of CAROLYN L. LORD, late of Skowhegan, Maine, deceased. Cara Lyn Mason, 175 Malbons Mills Rd., Skowhegan, Maine 04976, appointed Personal Representative.

2023-165 – Estate of SHARON LEE BOWIE, late of Smithfield, Maine, deceased. Brianna L. Miller, 157 Smithfield, Maine 04957, appointed Personal Representative

2023-166 – Estate of RUTH E. KENNEDY, late of Skowhegan, Maine, deceased. Mary L. Laweryson, 33 Steward Hill Rd., Skowhegan, Maine 04976, appointed Personal Representative.

2023-168 – Estate of JUDITH A. LIZOTTE, late of Skowhegan, Maine, deceased. Craig Lizotte, 41 Crescent St, Skowhegan, Maine, appointed Personal Representative.

2022-339 – Estate of CORINNE B. DUDLEY, late of Skowhegan, Me deceased. Maryellen Charles, 273 Rome Road, Mercer, Me 04957 and Sally Rogers, 318 Blackwell Hill Road, Madison, Me 04950 appointed Co-Personal Representatives.

TO BE PUBLISHED JUNE 1 & 8, 2023

Dated May 24, 2023.

/s/Victoria Hatch,
Register of Probate
(6/8)

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 JUNE 15, 2023. 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.

2023-125 – Estate of ANGELIQUE NICOLE SAVOY. Petition for Change of Name (Adult) filed by Angelique Nicole Savoy, 58 Madison Ave. Madison, Me 04950 requesting her name be changed to Finley Angelique Nicole Savoy for reasons set forth therein.

2023-147 – Estate of CRYSTAL KENNY MEDEIROS. Petition for Change of Name (Adult) filed by Crystal Kenny Medeiros, 34 Nokomis Road, St. Albans, Me 04971 requesting her name be changed to Crystal Kenny Medeiros LeFrancois for reasons set forth therein.

2023-156 – Estate of JILL COURTNEY COTE. Petition for Change of Name (Adult) filed by Jill Courtney Cote, 17 Bean Street, Madison, Me 04950 requesting her name be changed to Jill Courtney Satnam for reasons set forth therein.

Dated: May 26, 2023

/s/ Victoria Hatch,
Register of Probate
(6/8)