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)

LEGAL NOTICES for Thursday, April 27, 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 April 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.
Representatives.

To be published on April 20 & 27, 2023

2023-083 – Estate of ALFRED C. CORSON, late of Cornville, Maine deceased. Timmy Charles Pelotte, Sr., 18 West Ridge Rd., Cornville, Maine 04976 appointed Personal Representative.

2023-084 – Estate of ROBERT JAMES STONEHOCKER, late of Madison, Maine deceased. Leslie A. Stonehocker, 377 Kincaid Rd., Madison, Maine 04950 appointed Personal Representative.

2023-085 – Estate of CAROL ANN LITTLE, late of Smithfield, Maine deceased. Linwood R. Little, Jr., 407 Lake View Dr., Smithfield, Maine 04978 appointed Personal Representative.

2023-089 – Estates of PATRICIA J. PERKINS, late of Cornville, Maine deceased. Richard Perkins, 258 Emmons Rd., Kennebec, Maine 04043 appointed Personal Representative.

2023-016 – Estate of EDWARD J. BOYER, late of New Portland, Maine deceased. Robert B. Boyer, 15 Water Street, West Warwick, RI 02893 appointed Personal Representative.

2023-095 – Estate of LURENE B. PARKER, late of Athens, Maine deceased. Coleen C. Swan, 77 Exeter Rd., Corinna, Maine 04928 appointed Personal Representative.

2023-096 – Estate of AMY F. COTA, late of St. Albans, Maine deceased. Jon Loring Cota, 151 Dexter Road, St. Albans, Maine 04971 appointed Personal Representative.

2023-097 – Estate of SYLVIA A. COWAN, late of Madison, Maine deceased. Adam H Cowan, 55 Trolley Line, Madison, Maine 04950 and Denise A. Luce, 20 Perkins St., Norridgewock, Maine 04957 appointed Personal Representatives.

2023-098 – Estate of MAURICE J. MIVILLE, late of Bingham, Maine deceased. Charles Mathieu, PO Box 527, Bingham, Maine 04920 appointed Personal Representative.

2023-099 – Estate of EDWARD S. RUBLESKY, late of Highland Plantation, Maine deceased. Jeff M. Ellegood, 41 Wright St, Stoneham, MA 02180 appointed Personal Representative.

2023-103 – Estate of TONI L. AVERY, late of Skowhegan, Maine deceased. Brenda Avery, 118 Brighton Rd., Athens, Maine 04912 appointed Personal Representative.

2023-105 – Estate of BLACKE LADD, late of Mercer, Maine deceased. Deborah Ladd, 11 Eastern Ave. Apt. #31, Wilton, Maine 04294 appointed Personal Representative.

2023-106 – Estate of COLBY R. MOON, late of Pittsfield, Maine deceased. Carmela L. Daniels, 6822 Bellamae Court SW, Tumwater, WA 98512 appointed Personal Representative.

2023-107 – Estate of GINA MARIE CAPIZZANO, late of Cornville, Maine deceased. Desiree Capizzano, 751 E Ridge Rd., Cornville, Maine 04976 appointed Personal Representative.

2023-110 – Estate of CHRISTOPHER JOHN LAYMAN, late of Solon, Maine deceased. Tanya Jo Layman, 199 South Solon Rd., Solon, Maine 04979 appointed Personal Representative.

2023-115 – Estate of ROGER C. SMITH, late of Fairfield, Maine deceased. Valerie S. Eisworth, 364 South Main St., Brewer, Maine 04412 appointed Personal Representative.

2023-117 – Estate of WILMER RUSSELL DOANE, late of Mercer, Maine deceased. Russell D. Doane, 292 Somers Road, East Longmeadow, MA 01028 appointed Personal Representative.

2023-119 – Estate of DELBERT D. HAYDEN, SR., late of Madison, Maine deceased. Lynn M Richard, 161 Location Rd., Belgrade, Maine appointed Personal Representative.

2023-100 – Estate of THOMAS SOUZA, late of Canaan, Maine deceased. Odelta Souza, 7219 Salerno Court, Naples, Florida 34114, appointed Personal Representative.

2023-123 – Estate of DONNA F. BOWMAN, late of Fairfield, Maine deceased. Kelly S. Rogers, 68 Nyes Corner Dr., Fairfield, Maine 04937, appointed Personal Representative.

2023-124 – Estate of STEVE ALLEN LAWERYSON, late of Solon, Maine deceased. Daniel A. Laweryson, PO Box 245, Solon, Maine 04976 and Kristen L. Koehler, 9 Wilson St, Topsham, Maine 04986, appointed Personal Representatives.

Dated April 17, 2023 /s/ Victoria Hatch,
Register of Probate
(4/27)

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 10 a.m. or as soon thereafter as they may be on MAY 2, 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.

2023-069 – Estate of VICKI ANN COLSON. Petition for Change of Name (Adult) filed by Vicki Ann Colson, 1050 Canaan Road, Hartland, Me 04943 requesting her name be changed to Vicki Ann Clark for reasons set forth therein.

2023-108 – Estate of DONALD FREDERICK VOSBURGH, III. Petition for Change of Name (Adult) filed by Donald Frederick Vosburgh, III, 450 Main Street, Madison, Me 04950 requesting his name be changed to Donald Alexander for reasons set forth therein.

2023-112 – Estate of TATIANA ASHLEY-PIMENTAL FLANDERS. Petition for Change of Name (Adult) filed by Tatiana Ashley-Pimental Flanders, 3 Pine Street, Skowhegan, Me 04976 requesting her name be changed to Tatiana Ashley Flanders for reasons set forth therein.

2023-113 – Estate of BRENDEN MICHAEL CARTER. Petition for Change of Name (Adult) filed by Brenden Michael Carter, 177 Birchwood Terrace, Pittsfield, Maine 04967 requesting his name be changed to Lauwren Cecily Carter for reasons set forth therein.

Dated: April 13, 2023

/s/ Victoria Hatch,
Register of Probate
(4/27)

LEGAL NOTICES for Thursday, April 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 April 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.

Representatives.

To be published on April 20 & 27, 2023

2023-083 – Estate of ALFRED C. CORSON, late of Cornville, Maine deceased. Timmy Charles Pelotte, Sr., 18 West Ridge Rd., Cornville, Maine 04976 appointed Personal Representative.

2023-084 – Estate of ROBERT JAMES STONEHOCKER, late of Madison, Maine deceased. Leslie A. Stonehocker, 377 Kincaid Rd., Madison, Maine 04950 appointed Personal Representative.

2023-085 – Estate of CAROL ANN LITTLE, late of Smithfield, Maine deceased. Linwood R. Little, Jr., 407 Lake View Dr., Smithfield, Maine 04978 appointed Personal Representative.

2023-089 – Estates of PATRICIA J. PERKINS, late of Cornville, Maine deceased. Richard Perkins, 258 Emmons Rd., Kennebec, Maine 04043 appointed Personal Representative.

2023-016 – Estate of EDWARD J. BOYER, late of New Portland, Maine deceased. Robert B. Boyer, 15 Water Street, West Warwick, RI 02893 appointed Personal Representative.

2023-095 – Estate of LURENE B. PARKER, late of Athens, Maine deceased. Coleen C. Swan, 77 Exeter Rd., Corinna, Maine 04928 appointed Personal Representative.

2023-096 – Estate of AMY F. COTA, late of St. Albans, Maine deceased. Jon Loring Cota, 151 Dexter Road, St. Albans, Maine 04971 appointed Personal Representative.

2023-097 – Estate of SYLVIA A. COWAN, late of Madison, Maine deceased. Adam H Cowan, 55 Trolley Line, Madison, Maine 04950 and Denise A. Luce, 20 Perkins St., Norridgewock, Maine 04957 appointed Personal Representatives.

2023-098 – Estate of MAURICE J. MIVILLE, late of Bingham, Maine deceased. Charles Mathieu, PO Box 527, Bingham, Maine 04920 appointed Personal Representative.

2023-099 – Estate of EDWARD S. RUBLESKY, late of Highland Plantation, Maine deceased. Jeff M. Ellegood, 41 Wright St, Stoneham, MA 02180 appointed Personal Representative.

2023-103 – Estate of TONI L. AVERY, late of Skowhegan, Maine deceased. Brenda Avery, 118 Brighton Rd., Athens, Maine 04912 appointed Personal Representative.

2023-105 – Estate of BLACKE LADD, late of Mercer, Maine deceased. Deborah Ladd, 11 Eastern Ave. Apt. #31, Wilton, Maine 04294 appointed Personal Representative.

2023-106 – Estate of COLBY R. MOON, late of Pittsfield, Maine deceased. Carmela L. Daniels, 6822 Bellamae Court SW, Tumwater, WA 98512 appointed Personal Representative.

2023-107 – Estate of GINA MARIE CAPIZZANO, late of Cornville, Maine deceased. Desiree Capizzano, 751 E Ridge Rd., Cornville, Maine 04976 appointed Personal Representative.

2023-110 – Estate of CHRISTOPHER JOHN LAYMAN, late of Solon, Maine deceased. Tanya Jo Layman, 199 South Solon Rd., Solon, Maine 04979 appointed Personal Representative.

2023-115 – Estate of ROGER C. SMITH, late of Fairfield, Maine deceased. Valerie S. Eisworth, 364 South Main St., Brewer, Maine 04412 appointed Personal Representative.

2023-117 – Estate of WILMER RUSSELL DOANE, late of Mercer, Maine deceased. Russell D. Doane, 292 Somers Road, East Longmeadow, MA 01028 appointed Personal Representative.

2023-119 – Estate of DELBERT D. HAYDEN, SR., late of Madison, Maine deceased. Lynn M Richard, 161 Location Rd., Belgrade, Maine appointed Personal Representative.

2023-100 – Estate of THOMAS SOUZA, late of Canaan, Maine deceased. Odelta Souza, 7219 Salerno Court, Naples, Florida 34114, appointed Personal Representative.

2023-123 – Estate of DONNA F. BOWMAN, late of Fairfield, Maine deceased. Kelly S. Rogers, 68 Nyes Corner Dr., Fairfield, Maine 04937, appointed Personal Representative.

2023-124 – Estate of STEVE ALLEN LAWERYSON, late of Solon, Maine deceased. Daniel A. Laweryson, PO Box 245, Solon, Maine 04976 and Kristen L. Koehler, 9 Wilson St, Topsham, Maine 04986, appointed Personal Representatives.

Dated April 17, 2023

/s/ Victoria Hatch,
Register of Probate
(4/27)

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 10 a.m. or as soon thereafter as they may be on MAY 2, 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.

2023-069 – Estate of VICKI ANN COLSON. Petition for Change of Name (Adult) filed by Vicki Ann Colson, 1050 Canaan Road, Hartland, Me 04943 requesting her name be changed to Vicki Ann Clark for reasons set forth therein.

2023-108 – Estate of DONALD FREDERICK VOSBURGH, III. Petition for Change of Name (Adult) filed by Donald Frederick Vosburgh, III, 450 Main Street, Madison, Me 04950 requesting his name be changed to Donald Alexander for reasons set forth therein.

2023-112 – Estate of TATIANA ASHLEY-PIMENTAL FLANDERS. Petition for Change of Name (Adult) filed by Tatiana Ashley-Pimental Flanders, 3 Pine Street, Skowhegan, Me 04976 requesting her name be changed to Tatiana Ashley Flanders for reasons set forth therein.

2023-113 – Estate of BRENDEN MICHAEL CARTER. Petition for Change of Name (Adult) filed by Brenden Michael Carter, 177 Birchwood Terrace, Pittsfield, Maine 04967 requesting his name be changed to Lauwren Cecily Carter for reasons set forth therein.

Dated: April 13, 2023

/s/ Victoria Hatch,
Register of Probate
(4/27)

LEGAL NOTICE: Town of Winslow Public Hearing

The Winslow Planning Board will hold a public hearing on Monday, April 24, 2023, at 6 p.m., at Parks and Recreation, at 114 Benton Ave., to review a conditional use permit application for 26 Augusta Rd. Call 207-872-2776 ext. 5207, for more information.

Jim Flanders,
Code Enforcement Officer

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

2023-060 – Estate of GEORGE S. CUTTEN, late of Skowhegan, Maine deceased. Lisa M. Witham, 41 Dunbar Rd., Winslow, Maine 04976 appointed Personal Representative.

2023-061 – Estate of ISRAEL BROOKS PARSONS, late of Cornville, Maine deceased. Jessica Smart, 90 Bennett Hill Rd., New Portland, Maine 04961 appointed Personal Repre­sentative.

2023-063 – Estate of KELLY A. BARNES, late of Fairfield, Maine deceased. Kelly Sue Rogers, 68 Nyes Corner Drive, Fairfield, Maine 04937 appointed Personal Representative.

2023-062 – Estate of NICOLE L. CARRIER, late of Cornville, Maine deceased. Richard A. Carrier, PO Box 718, Skowhegan, Maine 04976 appointed Personal Representative.

2023-065 – Estate of PATRICIA WOODARD, late of Palmyra, Me deceased. Jeannine A. Ferrio, 59 Main Street, Palmyra, Me 04965 appointed Personal Repre­sentative.

2023-074 – Estate of STEPHEN R. EVERS, late of Fairfield, Maine deceased. Judith A. Evers, 27 Osborne St., Fairfield, Maine 04937 appointed Personal Representative.

2023-075 – Estate of BEVERLY A. RICHARDSON, late of Palmyra, Maine deceased. Sharon Brooker, 30 Gray St. Palmyra, Maine 04935 appointed Personal Representative.

2023-076 – Estate of MARILYN L. HIGGINS, late of Embden, Maine deceased. Sandra J. Higgins, 1635 Embden Pond Rd., Embden, Maine 04958 appointed Personal Repre­sentative.

2023-079 – Estate of MARY E. DECKER, late of Madison, Maine deceased. Pamela J Dawes, 388 East Pond Rd., Smithfield, Maine 04978 appointed Personal Representative.

2023-081 – Estate of EVELYN R. CROCKER, late of St. Albans, Maine deceased. David I. Crocker, PO Box 2, St. Albans, Maine 04971 appointed Personal Representative.

2023-082 – Estate of FREDERICK H. GREENE SR., late of Embden, Maine deceased. Kimberly Ann Morse, 538 Embden Pond Rd., Embden, Maine 04958 appointed Personal Representative.

2022-324 – Estate of JENNIFER ANN LANE, late of Ripley, Me deceased. David A. Ropp and Donna J. Ropp, 8310 E. LA Junta Road, Scottsdale, AZ 85255 appointed Co-Personal Representatives.

To be published on March 23 & March 30, 2023.

Dated March 20, 2023

/s/ Victoria Hatch,
Register of Probate
(3/30)

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

TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW

Notice is hereby given by the respective petitioners that they have filed petitions for appointment of personal representatives in the following estates or change of name. These matters will be heard at 10 a.m. or as soon thereafter as they may be on April 4, 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.

2023-064 – Estate of DEREK JAMES HINES. Petition for Name Change (Adult) filed by Derek James Hines, 5 Glendale Street, Madison, Maine 04950 requesting his name be changed to Minerva Elise Hines for reasons set forth therein.

2023-068 – Estate of DAVID MICHAEL GRACE. Petition for Change of Name (Adult) filed by David Michael Grace, 2 Nelson Hill Road, Canaan, Me 04924 requesting his name be changed to David Michael MacArthur for reasons set forth therein.

2023-069 – Estate of VICKI ANN COLSON. Petition for Change of Name (Adult) filed by Vicki Ann Colson, 1050 Canaan Road, Hartland, Me 04943 requesting her name be changed to Vicki Ann Clark.

2023-077 – Estate of JOSHUA MICHAEL CORSON. Petition for Change of Name (Adult) filed by Joshua Michael Corson, 7 Moose Ln., Mercer, Me 04957 requesting his name be changed to Sophia Grace Corson for reasons set forth therein.

2023-078 – Estate of MICHAEL RAY WENTWORTH, JR. Petition for Change of Name (Adult) filed by Michael Ray Wentworth, Jr., 375 Athens Road, Hartland, Me 04943 requesting his name be changed to Everett Ray Wentworth for reasons set forth therein.

Dated: March 20, 2023

/s/ Victoria Hatch,
Register of Probate
(3/30)

TOWN OF FAIRFIELD
NOTICE OF PUBLIC HEARING

The Fairfield Town Council will hold Public Hearings in Council Chambers, at the Community Center, at 61 Water Street, on Wednesday, April 12, 2023, at 6:30 p.m., for the purpose of hearing public comments on the following matters:

1. Public Hearing: To hear public comments on the Annual Town Budget Meeting Warrant.

2. A Special Amusement Permit renewal application for the purposes of entertainment, music and dancing submitted by the American Legion Post #14, located at 86 Main Street.
Copies are available at the Town Office. All interested persons are invited to attend the public hearings and will be given an opportunity to be heard at that time.

/s/ Christine Keller,
Town Clerk

LEGAL NOTICES for Thursday, March 23, 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 March 23, 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.

2023-060 – Estate of GEORGE S. CUTTEN, late of Skowhegan, Maine deceased. Lisa M. Witham, 41 Dunbar Rd., Winslow, Maine 04976 appointed Personal Representative.

2023-061 – Estate of ISRAEL BROOKS PARSONS, late of Cornville, Maine deceased. Jessica Smart, 90 Bennett Hill Rd., New Portland, Maine 04961 appointed Personal Representative.

2023-063 – Estate of KELLY A. BARNES, late of Fairfield, Maine deceased. Kelly Sue Rogers, 68 Nyes Corner Drive, Fairfield, Maine 04937 appointed Personal Representative.

2023-062 – Estate of NICOLE L. CARRIER, late of Cornville, Maine deceased. Richard A. Carrier, PO Box 718, Skowhegan, Maine 04976 appointed Personal Representative.

2023-065 – Estate of PATRICIA WOODARD, late of Palmyra, Me deceased. Jeannine A. Ferrio, 59 Main Street, Palmyra, Me 04965 appointed Personal Representative.

2023-074 – Estate of STEPHEN R. EVERS, late of Fairfield, Maine deceased. Judith A. Evers, 27 Osborne St., Fairfield, Maine 04937 appointed Personal Representative.

2023-075 – Estate of BEVERLY A. RICHARDSON, late of Palmyra, Maine deceased. Sharon Brooker, 30 Gray St. Palmyra, Maine 04935 appointed Personal Representative.

2023-076 – Estate of MARILYN L. HIGGINS, late of Embden, Maine deceased. Sandra J. Higgins, 1635 Embden Pond Rd., Embden, Maine 04958 appointed Personal Representative.

2023-079 – Estate of MARY E. DECKER, late of Madison, Maine deceased. Pamela J Dawes, 388 East Pond Rd., Smithfield, Maine 04978 appointed Personal Representative.

2023-081 – Estate of EVELYN R. CROCKER, late of St. Albans, Maine deceased. David I. Crocker, PO Box 2, St. Albans, Maine 04971 appointed Personal Representative.

2023-082 – Estate of FREDERICK H. GREENE SR., late of Embden, Maine deceased. Kimberly Ann Morse, 538 Embden Pond Rd., Embden, Maine 04958 appointed Personal Representative.

2022-324 – Estate of JENNIFER ANN LANE, late of Ripley, Me deceased. David A. Ropp and Donna J. Ropp, 8310 E. LA Junta Road, Scottsdale, AZ 85255 appointed Co-Personal Representatives.

To be published on March 23 & March 30, 2023.

Dated March 20, 2023
/s/ Victoria Hatch,
Register of Probate
(3/30)

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

TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW

Notice is hereby given by the respective petitioners that they have filed petitions for appointment of personal representatives in the following estates or change of name. These matters will be heard at 10 a.m. or as soon thereafter as they may be on April 4, 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.

2023-064 – Estate of DEREK JAMES HINES. Petition for Name Change (Adult) filed by Derek James Hines, 5 Glendale Street, Madison, Maine 04950 requesting his name be changed to Minerva Elise Hines for reasons set forth therein.

2023-068 – Estate of DAVID MICHAEL GRACE. Petition for Change of Name (Adult) filed by David Michael Grace, 2 Nelson Hill Road, Canaan, Me 04924 requesting his name be changed to David Michael MacArthur for reasons set forth therein.

2023-069 – Estate of VICKI ANN COLSON. Petition for Change of Name (Adult) filed by Vicki Ann Colson, 1050 Canaan Road, Hartland, Me 04943 requesting her name be changed to Vicki Ann Clark.

2023-077 – Estate of JOSHUA MICHAEL CORSON. Petition for Change of Name (Adult) filed by Joshua Michael Corson, 7 Moose Ln., Mercer, Me 04957 requesting his name be changed to Sophia Grace Corson for reasons set forth therein.

2023-078 – Estate of MICHAEL RAY WENTWORTH, JR. Petition for Change of Name (Adult) filed by Michael Ray Wentworth, Jr., 375 Athens Road, Hartland, Me 04943 requesting his name be changed to Everett Ray Wentworth for reasons set forth therein.

Dated: March 20, 2023
/s/ Victoria Hatch,
Register of Probate
(3/30)

LEGAL NOTICES for Thursday, March 9, 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 March 2, 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.

2023-043 – Estate of JOAN A. FARNSWORTH, late of Yavapai, AZ deceased. Laura J. F. Mullen, PO Box 16166, Portal, AZ 85632 appointed Personal Representative.

2023-045 – Estate of DAVID E. HARTFORD, late of Smithfield, Maine deceased. Dale E. Hartford, 153 Mt. Tom Rd., Smithfield, Maine 04978 appointed Personal Representative.

2023-046 – Estate of JAMES E. QUIMBY, SR., late of Solon, Maine deceased. Timothy Jason Quimby, 42 B Pleasant St., Solon, Maine 04979 appointed Personal Representative.

2023-048 – Estate of THOMAS H. ENSMINGER, late of Skowhegan, Maine deceased. Nancy Johnstone Wilson, 49 Mount Pleasant Ave., Skowhegan, Maine 04976 appointed Personal Representative.

2023-052 – Estate of DAKOTA WAYNE BRYANT, late of Hartland, Maine deceased. Amy L. Philbrick, 311 Dexter Rd., St. Albans, Maine 04971 appointed Personal Representative.

2023-053 – Estate of JOAN A. TREMBLAY, late of ST. Albans, Maine deceased. Allard K Tremblay, PO Box 134, St. Albans, Maine 04971 appointed Personal Representative.

2023-054 – Estate of MICHAEL SCOTT FLOOD, late of Pittsfield, Maine deceased. Maureen A. Sullivan, 1574 Maine St., Pittsfield, Maine 04967 appointed Personal Representative.

2023-058 – Estate of ALFRED LEO NADEAU, late of Jackman, Maine deceased. Jennifer Dawn Lacasse, 801 Long Pond Rd., Long Pond TWP, Maine, 04945 appointed Personal Representative.

To be published on March 2 & March 9, 2023

Dated February 27, 2023
/s/ Victoria Hatch,
Register of Probate
(3/9)

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 March 14, 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.

2023-024 – Estate of SEAMUS EDWYN WALDEN. Petition for Change of Name (Adult) filed by Seamus Edwyn Walden, 200 Franklin Street, Pittsfield, Me 04967 requesting his name be changed to Sophie Rose Walden for reasons set forth therein.

2023-037 – Estate of RYAN ACHILLES LEVESQUE. Petition for Change of Name (Minor) filed by Katya A. Tilton, 393 Center Road, Fairfield, Me 04937 requesting minor’s name be changed to Ryan Achilles Tilton for reasons set forth therein.

2023-057 – Estate of ABIGAIL MAE BAGLEY. Petition for Change of Name (Adult) filed by Abigail Mae Bagley, 106 Ridge Road, Fairfield, Me 04937 requesting her name be changed to Alaska Mae Bagley for reasons set forth therein.

Dated: February 27, 2023 /s/ Victoria Hatch,
Register of Probate
(3/9)

Stakeholder Notification/Public Notice

The land trust accreditation program recognizes land conservation organizations that meet national quality standards for protecting important natural places and working lands forever. The Kennebec Land Trust is pleased to announce it is applying for renewal of accreditation. A public comment period is now open.

The Land Trust Accreditation Commission, an independent program of the Land Trust Alliance, conducts an extensive review of each applicant’s policies and programs. The Kennebec Land Trust seeks accreditation to ensure that its practices meet or exceed the nationally recognized best practices.

The Commission invites public input and accepts signed, written comments on pending applications. Comments must relate to how The Kennebec Land Trust complies with national quality standards. These standards address the ethical and technical operation of a land trust. For the full list of standards see http://www.landtrustaccreditation.org/help-and-resources/indicator-practices.

To learn more about the accreditation program and to submit a comment, visit www.landtrustaccreditation.org, or email your comment to info@landtrustaccreditation.org. Comments may also be mailed to the Land Trust Accreditation Commission, Attn: Public Comments, 36 Phila Street, Suite 2, Saratoga Springs, NY 12866.

Comments on The Kennebec Land Trust’s application will be most useful by May 21.

LEGAL NOTICES for Thursday, March 2, 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 March 2, 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.

2023-043 – Estate of JOAN A. FARNSWORTH, late of Yavapai, AZ deceased. Laura J. F. Mullen, PO Box 16166, Portal, AZ 85632 appointed Personal Representative.

2023-045 – Estate of DAVID E. HARTFORD, late of Smithfield, Maine deceased. Dale E. Hartford, 153 Mt. Tom Rd., Smithfield, Maine 04978 appointed Personal Representative.

2023-046 – Estate of JAMES E. QUIMBY, SR., late of Solon, Maine deceased. Timothy Jason Quimby, 42 B Pleasant St., Solon, Maine 04979 appointed Personal Representative.

2023-048 – Estate of THOMAS H. ENSMINGER, late of Skowhegan, Maine deceased. Nancy Johnstone Wilson, 49 Mount Pleasant Ave., Skowhegan, Maine 04976 appointed Personal Representative.

2023-052 – Estate of DAKOTA WAYNE BRYANT, late of Hartland, Maine deceased. Amy L. Philbrick, 311 Dexter Rd., St. Albans, Maine 04971 appointed Personal Representative.

2023-053 – Estate of JOAN A. TREMBLAY, late of ST. Albans, Maine deceased. Allard K Tremblay, PO Box 134, St. Albans, Maine 04971 appointed Personal Representative.

2023-054 – Estate of MICHAEL SCOTT FLOOD, late of Pittsfield, Maine deceased. Maureen A. Sullivan, 1574 Maine St., Pittsfield, Maine 04967 appointed Personal Representative.

2023-058 – Estate of ALFRED LEO NADEAU, late of Jackman, Maine deceased. Jennifer Dawn Lacasse, 801 Long Pond Rd., Long Pond TWP, Maine, 04945 appointed Personal Representative.

To be published on March 2 & March 9, 2023

Dated February 27, 2023
/s/ Victoria Hatch,
Register of Probate
(3/9)

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 March 14, 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.

2023-024 – Estate of SEAMUS EDWYN WALDEN. Petition for Change of Name (Adult) filed by Seamus Edwyn Walden, 200 Franklin Street, Pittsfield, Me 04967 requesting his name be changed to Sophie Rose Walden for reasons set forth therein.

2023-037 – Estate of RYAN ACHILLES LEVESQUE. Petition for Change of Name (Minor) filed by Katya A. Tilton, 393 Center Road, Fairfield, Me 04937 requesting minor’s name be changed to Ryan Achilles Tilton for reasons set forth therein.

2023-057 – Estate of ABIGAIL MAE BAGLEY. Petition for Change of Name (Adult) filed by Abigail Mae Bagley, 106 Ridge Road, Fairfield, Me 04937 requesting her name be changed to Alaska Mae Bagley for reasons set forth therein.

Dated: February 27, 2023 /s/ Victoria Hatch,
Register of Probate
(3/9)

LEGAL NOTICES for Thursday, February 23, 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 February 16, 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.

2023-009 – Estate of ALFRED J. MAYO, late of Anson, Maine deceased. Richard A. Mayo, PO Box 117, North Anson, Maine 04958 appointed Personal Representative.

2023-010 – Estate of DONALD M HEIGHT, late of Hartland, Maine deceased. Diane Morrill, PO Box 9007, Framingham, MA 01701 appointed Personal Representative.

2023-011 – Estate of BARBARA L. CARY, late of Madison, Maine deceased. Dorothea Taylor, 6 Maxim St, Madison, Maine 04950 appointed Personal Representative.

2023-012 – Estate of NICHOLAS J. PALUMBO, late of Madison, Me deceased. James R. Maclean, PO Box 337, Solon, Me 04979 appointed Personal Representative.

2023-013 – Estate of JEREMIAH J.D. MEADER, late of Smithfield, Maine deceased. Ramie L. Meader, 64 Hales Lane, Smithfield, Maine 04978 appointed Personal Representative.

2023-015 – Estate of DANIEL S. HARTMAN, late of Parlin Pond Township, Maine deceased. Jonathan D. Hartman, 68 Tenpenny St. Freeport, Maine 04032 appointed Personal Representative.

2023-017 – Estate of JOHN M. CARTER, late of New Portland, Me deceased. Bernadette A. Carter, PO Box 237, Kingfield, Me 04947 appointed Personal Representative.

2023-018 – Estate of JOYCE A. MAILMAN, late of Pittsfield, Me deceased. Stephen D. Mailman, 904 Hole In The Wall Rd., Athens, Me 04912 appointed Personal Representative.

2022-342-1 – Estate of WILLIAM N. BUGBEE, JR., late of Harmony, Me deceased. Donna L. Richardson, PO Box 932 Bridgton, Me 04009 appointed Personal Representative.

2023-019 – Estate of DOROTHY ANNE GREENIER, late of Pittsfield, Me deceased. Alan Goepner, 190 West Street, Pittsfield, ME 04967 appointed Personal Representative.

2023-020 – Estate of ELAINE L. CANNELL, late of Skowhegan, Me deceased. Linda L Bleile, 110 Foye Rd., Wiscasset, ME. 04578 and Cynthia L. Cannell, 336 Church Hill Road, Augusta, ME 04330 appointed Personal Representative.

2022-446 – Estate of MICHAEL L. LEWIS, late of Smithfield, Me deceased. Bradley D. Lewis, 44 Pyramid Lane, Scituate, MA 02066 appointed Personal Representative.

2023-021-Estate of GREGORY L.W. LASSELLE, late of Pittsfield, Me deceased. Elizabeth R. Lasselle, 124 Detroit Rd., Pittsfield, ME 04967 appointed Personal Representative.

2023-023 – Estate of RONALD E. ROCKWELL, Sr., late of Cambridge, ME deceased. Bonnie L. Rockwell, 913 Dexter Rd. Cambridge, Maine 04923 appointed Personal Representative.

2023-025 – Estate of NANCY B. MCLEAN, late of Embden, ME deceased. David E Mclean, 703 New Portland, Embden, ME 04958 appointed Personal Representative.

2023-026 – Estate of MARILYN E. STETKIS, late of Cambridge, Me deceased. Joel Stetkis, PO Box 336, Canaan, Me 04924 appointed Personal Representative.

2023-028 – Estate of RAYMOND MORIN, late of Skowhegan, Me deceased. Michael Moring, 1271 Tenrod Road, Farmington, NH 03835 appointed Personal Representative.

2023-029 – Estate of DAVID A. LAWRENCE, late of St. Albans, ME deceased. Diane Lary, 8133 Carrick Lane, Springfield, VA 22151 appointed Personal Representative.

2023-031 – Estate of NELSON DOODY, late of New Portland, ME deceased. Merrill Doody III, 144 Middle Rd, New Portland, Maine 04961 appointed Personal Representative.

2023-032 – Estate of DEBORAH A. BIZIER, late of Fairfield, Me deceased. Daniel r. gilbert, 246 Ridge Road, Fairfield, Me 04937 appointed Personal Representative.

2023-033 – Estate of RUTH I. TANGUAY, late of Embden, ME deceased. Henry J. Tanguay, 65 Phineas St. Apt. 16, Dracut, MA 01826-4651 appointed Personal Representative.

2023-034 – Estate of MICHAEL M. DAWES, late of Fairfield, ME deceased. Janet P. Dawes, 33 Howe Road, Fairfield, Maine. 04937 appointed Personal Representative.

2023-040 – Estate of PATRICK TREPANIER, late of Norridgewock, Me deceased. Kevin Trepanier, 5 Forest Ave., Norridgewock, Me 04957 appointed Personal Representative.

2023-041 – Estate of ADAM E. SOOSMAN, late of Embden, Me deceased. Terry Ann Soosman, 325 Dunbar Hill Road, Embden, Me 04958 appointed Personal Representative.

To be published on February 16 & 23, 2023.

Dated February 13, 2023
/s/ Victoria Hatch,
Register of Probate
(2/23)