LEGAL NOTICES for Thursday, October 20, 2022

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

The following Personal Representatives have been appointed in the estates noted. The first publication date of this notice October 13, 2022. 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.

2022-326 – Estate of ROBERT N. REDMOND, late of Madison, Me deceased. Sarah M. Redmond, 22 Silver Street, Apt. 201, Skowhegan, Me 04976 appointed Personal Representative.

2022-328 – Estate of HARRIETT F. GORDON, late of Skowhegan, Me deceased. Kenneth C. Gordon, 3 Josie Street, Skowhegan, Me 04976 appointed Personal Representative.

2022-130 – Estate of GARY V. REILLY, late of Hartland, Me deceased. Elizabeth Martin, 319 Corinna Center Road, Corinna, Me 04928 appointed Personal Representative.

2022-334 – Estate of KAREN WHITE, late of Anson, Me deceased. William Cole, Jr, 20 Grumpymen Ave, North Anson, Me 04958 and Megan Cole, 146 Hilton Hill Road, Anson, Me 04911 appointed Co-Personal Representative.

2022-335 – Estate of FRANCES LOUISE CARR, late of Harmony, Me deceased. David W. Carr, 164 Cambridge Road, Harmony, Me 04942 appointed Personal Representative.

2022-336 – Estate of MARILYN L. DUNLAP, late of Skowhegan, Me deceased. Valerie Sirois, PO Box 615, Norridgewock, Me 04957 appointed Personal Representative.

2022-227; -1 – Estate of PATRICIA LEE PEASE, late of Moose River, Me deceased. Tammy Pease, 12 Spruce Street, Jackman, Me 04945 and Stephen Hall, Sr., 187 Miller Road, Chaplin, CT 06235 appointed Co-Personal Representatives.

2022-337 – Estate of FREDERICA A. MELCHER, late of Bingham, Me deceased. Noel K. Page, 81 Madison Avenue, Madison, Me 04950 appointed Personal Representative.

2022-343 – Estate of JOAN M. QUIMBY, late of Norridgewock, Me deceased. Richard H. Yeaton, PO Box 229, Norridgewock, Me 04957 appointed Personal Representative.

2022-345 – Estate of DONALD F. MILLER, late of Concord, Me deceased. Howard G. Miller, PO Box 444, Bingham, Me 04920 appointed Personal Representative.

2022-346 – Estate of SAMUEL J. GRAY, SR., late of Skowhegan, Me deceased. Samuel J. Gray, Jr., 872 East Madison Road, Madison, Me 04950 appointed Personal Representative.

2022-347 – Estate of GERALD P BOLDUC, late of Skowhegan, Me deceased. Jessica L. Clark, 569 Middle Road, Skowhegan, Me 04976 appointed Personal Representative.

2022-286 – Estate of ALFRED E. WARREN, late of Solon, Me deceased. Darryl R. Gagne, 24 Fairchild Drive, Holden, MA 01520 appointed Personal Representative.

2022-349 – Estate of KATHY J. KILKENNY, late of Madison, Me deceased. Rachael Streifel, 22 Sierra Lane, Madison, Me 04950 appointed Personal Representative.

2022-350 – Estate of ERIC C. DROWN, late of Fairfield, Me deceased. Sharon Drown, 253 Center Road, Fairfield, Me 04937 appointed Personal Representative.

2022-280 – Estate of DONALD J. McANDREW, late of Palmyra, Me deceased. David M. McAndrew, 15 Hidden Drive, Canaan, Me 04924 appointed Personal Representative.

2022-352 – Estate of LOUISE H. TOWNSEND, late of Canaan, Me deceased. Benjamin P. Townsend, 76 Williams Road, Chelsea, Me 04330 appointed Personal Representative.

2022-355 – Estate of REBECCA J. BRAGG, late of Madison, Me deceased. Peggy A. Cowan, 255 Shusta Road, Madison, Me 04950 appointed Personal Representative.

2022-356 – Estate of RAY V. RICKARDS, late of Anson, Me deceased. Carlene Rickards, PO Box 12, North Anson, Me 04958 appointed Personal Representative.

2022-357 – Estate of DAVID H. EMERY, SR., late of Fairfield, Me deceased. David Emery, Jr., 14 Davis Road, Fairfield, Me 04937 appointed Personal Representative.

2022-359 – Estate of JUDITH A. McCARTHY, late of Skowhegan, Me deceased. Richard W. McCarthy, Jr., PO Box 549, Pittsfield, Me 04967 appointed Personal Representative.

2022-360 – Estate of GARY J. VIOLETTE, late of Norridgewock, Me deceased. Coby M. Violette, 73 Allison Ave., Portland, Me 04103 appointed Personal Representative.

2022-362 – Estate of KATHLEEN SHELLEY, late of Jackman, Me deceased. James E. Shelley, Jr., PO Box 284, Jackman, Me 04945 appointed Personal Representative.

To be published on October 13 & 20, 2022

Dated October 7, 2022, 2022

/s/ Victoria Hatch,
Register of Probate
(10/20)

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 1 p.m. or as soon thereafter as they may be on October 26, 2022. 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.

2022-301 – Estate of LINCOLN CLEMENT MOORE. Petition for Change of Name (Minor) filed by Sadie Cunningham, 39A Main Street, Cambridge, Me 04923 requesting minor’s name be changed to Lincoln Clement Moore Cunningham for reasons set forth therein.

2022-305 – Estate of MILA ISABELLA KEELER. Petition for Change of Name Minor) filed by Christopher J. Price and Jessica M. Keeler, 541 Bigelow Hill Road, Skowhegan, Me 04976 requesting minor’s name be changed to Mila Isabella Price for reasons set forth therein.

2022-327 – Estate of COLIN PETER CARROLL. Petition for Change of Name (Adult) filed by Colin P. Carroll, 121 North Road, Athens, Me 04912 requesting his name be changed to Ko Haralan for reasons set forth therein.

2022-332 – Estate of TANAY ROHIT KAPOOR. Petition for Change of Name (Adult) filed by Tanay Rohit Kapoor, 12 Turner Avenue, Skowhegan, Me 04976 requesting his name be changed to Tanay Russell Findley for reasons set forth therein.

2021 -101 – Guardianship of MASON HOULE. This notice is especially directed to COURTNEY BROWN and JOSHUA J. HOULE, parents of minor Mason Houle, of address unknown, who may have an interest in this proceeding.

Dated: October 7, 2022

/s/ Victoria Hatch,
Register of Probate
(10/20)

PROBATE COURT
SOMERSET, SS
NOTICE TO HEIRS

Estate of JOHN H. PHILLIPS
DOCKET NO. 2022-320

It appearing that the following heir of John H. Phillips, as listed in an Application for Informal Probate of a Will and Appointment of Personal Representative are of unknown names and addresses:
THEREFORE, notice is hereby given as heir of the above-named estate pursuant to Maine Rules of Probate Procedure Rule 4(d) (1) (a), and Rule 4 (e) (a).
This notice shall be published once a week for two successive weeks in the Town Line with the first publication to be September 15, 2022.
The name and address of the Personal Representative is Leta M. Howes, 21 Summer Street, Skowhegan, Me 04976.

Dated: September 12, 2022

/S/ Victoria M. Hatch,
Register of Probate
(9/22)

LEGAL NOTICES for Thursday, October 13, 2022

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

The following Personal Representatives have been appointed in the estates noted. The first publication date of this notice October 13, 2022. 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.

2022-326 – Estate of ROBERT N. REDMOND, late of Madison, Me deceased. Sarah M. Redmond, 22 Silver Street, Apt. 201, Skowhegan, Me 04976 appointed Personal Representative.

2022-328 – Estate of HARRIETT F. GORDON, late of Skowhegan, Me deceased. Kenneth C. Gordon, 3 Josie Street, Skowhegan, Me 04976 appointed Personal Representative.

2022-130 – Estate of GARY V. REILLY, late of Hartland, Me deceased. Elizabeth Martin, 319 Corinna Center Road, Corinna, Me 04928 appointed Personal Representative.

2022-334 – Estate of KAREN WHITE, late of Anson, Me deceased. William Cole, Jr, 20 Grumpymen Ave, North Anson, Me 04958 and Megan Cole, 146 Hilton Hill Road, Anson, Me 04911 appointed Co-Personal Representative.

2022-335 – Estate of FRANCES LOUISE CARR, late of Harmony, Me deceased. David W. Carr, 164 Cambridge Road, Harmony, Me 04942 appointed Personal Representative.

2022-336 – Estate of MARILYN L. DUNLAP, late of Skowhegan, Me deceased. Valerie Sirois, PO Box 615, Norridgewock, Me 04957 appointed Personal Representative.

2022-227 -1 – Estate of PATRICIA LEE PEASE, late of Moose River, Me deceased. Tammy Pease, 12 Spruce Street, Jackman, Me 04945 and Stephen Hall, Sr., 187 Miller Road, Chaplin, CT 06235 appointed Co-Personal Representatives.

2022-337 – Estate of FREDERICA A. MELCHER, late of Bingham, Me deceased. Noel K. Page, 81 Madison Avenue, Madison, Me 04950 appointed Personal Representative.

2022-343 – Estate of JOAN M. QUIMBY, late of Norridgewock, Me deceased. Richard H. Yeaton, PO Box 229, Norridgewock, Me 04957 appointed Personal Representative.

2022-345 – Estate of DONALD F. MILLER, late of Concord, Me deceased. Howard G. Miller, PO Box 444, Bingham, Me 04920 appointed Personal Representative.

2022-346 – Estate of SAMUEL J. GRAY, SR., late of Skowhegan, Me deceased. Samuel J. Gray, Jr., 872 East Madison Road, Madison, Me 04950 appointed Personal Representative.

2022-347 – Estate of GERALD P BOLDUC, late of Skowhegan, Me deceased. Jessica L. Clark, 569 Middle Road, Skowhegan, Me 04976 appointed Personal Representative.

2022-286 – Estate of ALFRED E. WARREN, late of Solon, Me deceased. Darryl R. Gagne, 24 Fairchild Drive, Holden, MA 01520 appointed Personal Representative.

2022-349 – Estate of KATHY J. KILKENNY, late of Madison, Me deceased. Rachael Streifel, 22 Sierra Lane, Madison, Me 04950 appointed Personal Representative.

2022-350 – Estate of ERIC C. DROWN, late of Fairfield, Me deceased. Sharon Drown, 253 Center Road, Fairfield, Me 04937 appointed Personal Representative.

2022-280 – Estate of DONALD J. McANDREW, late of Palmyra, Me deceased. David M. McAndrew, 15 Hidden Drive, Canaan, Me 04924 appointed Personal Representative.

2022-352 – Estate of LOUISE H. TOWNSEND, late of Canaan, Me deceased. Benjamin P. Townsend, 76 Williams Road, Chelsea, Me 04330 appointed Personal Representative.

2022-355 – Estate of REBECCA J. BRAGG, late of Madison, Me deceased. Peggy A. Cowan, 255 Shusta Road, Madison, Me 04950 appointed Personal Representative.

2022-356 – Estate of RAY V. RICKARDS, late of Anson, Me deceased. Carlene Rickards, PO Box 12, North Anson, Me 04958 appointed Personal Representative.

2022-357 – Estate of DAVID H. EMERY, SR., late of Fairfield, Me deceased. David Emery, Jr., 14 Davis Road, Fairfield, Me 04937 appointed Personal Representative.

2022-359 – Estate of JUDITH A. McCARTHY, late of Skowhegan, Me deceased. Richard W. McCarthy, Jr., PO Box 549, Pittsfield, Me 04967 appointed Personal Representative.

2022-360 – Estate of GARY J. VIOLETTE, late of Norridgewock, Me deceased. Coby M. Violette, 73 Allison Ave., Portland, Me 04103 appointed Personal Representative.

2022-362 – Estate of KATHLEEN SHELLEY, late of Jackman, Me deceased. James E. Shelley, Jr., PO Box 284, Jackman, Me 04945 appointed Personal Representative.

To be published on October 13 & 20, 2022

Dated October 7, 2022, 2022
/s/ Victoria Hatch,
Register of Probate
(10/20)

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 1 p.m. or as soon thereafter as they may be on October 26, 2022. 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.

2022-301 – Estate of LINCOLN CLEMENT MOORE. Petition for Change of Name (Minor) filed by Sadie Cunningham, 39A Main Street, Cambridge, Me 04923 requesting minor’s name be changed to Lincoln Clement Moore Cunningham for reasons set forth therein.

2022-305 – Estate of MILA ISABELLA KEELER. Petition for Change of Name Minor) filed by Christopher J. Price and Jessica M. Keeler, 541 Bigelow Hill Road, Skowhegan, Me 04976 requesting minor’s name be changed to Mila Isabella Price for reasons set forth therein.

2022-327 – Estate of COLIN PETER CARROLL. Petition for Change of Name (Adult) filed by Colin P. Carroll, 121 North Road, Athens, Me 04912 requesting his name be changed to Ko Haralan for reasons set forth therein.

2022-332 – Estate of TANAY ROHIT KAPOOR. Petition for Change of Name (Adult) filed by Tanay Rohit Kapoor, 12 Turner Avenue, Skowhegan, Me 04976 requesting his name be changed to Tanay Russell Findley for reasons set forth therein.

2021 -101 – Guardianship of MASON HOULE. This notice is especially directed to COURTNEY BROWN and JOSHUA J. HOULE, parents of minor Mason Houle, of address unknown, who may have an interest in this proceeding.

Dated: October 7, 2022

/s/ Victoria Hatch,
Register of Probate
(10/20)

PROBATE COURT
SOMERSET, SS
NOTICE TO HEIRS
Estate of JOHN H. PHILLIPS
DOCKET NO. 2022-320

It appearing that the following heir of John H. Phillips, as listed in an Application for Informal Probate of a Will and Appointment of Personal Representative are of unknown names and addresses:

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

This notice shall be published once a week for two successive weeks in the Town Line with the first publication to be September 15, 2022.

The name and address of the Personal Representative is Leta M. Howes, 21 Summer Street, Skowhegan, Me 04976.

Dated: September 12, 2022

/S/ Victoria M. Hatch,
Register of Probate
(9/22)

LEGAL NOTICES for Thursday, September 22, 2022

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

The following Personal Representatives have been appointed in the estates noted. The first publication date of this notice September 15, 2022 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.

2022-271 – Estate of VIRGINIA E. JORDAN, late of Skowhegan, Me deceased. John B. Jordan, PO Box 607, Skowhegan, Me 04976 appointed Personal Representative.

2022-275 – Estate of DONALD D. KELLE, late of Palmyra, Me deceased. Michael J. Kelle, 24 Drew Lane, Newport, Me 04953 and JoDean I. Carsley, 1065 Warren Hill Road, Palmyra, Me 04965 appointed Co-Personal Representatives.

2022-279 – Estate of JOHN A HUSSEY, late of Pittsfield, Me deceased. Robert M. Hussey, 68 Fieldside Lane, Wells, Me 04090 appointed Personal Representative.

2022-281 – Estate of FLORENCE McCARTY SPAULDING, late of Madison, Me deceased. Beverly McCarty Grover, 176 Lakewood Road, Madison, Me 04950 appointed Personal Representative.

2022-284 – Estate of ARLAND R. CROPLEY, late of Skowhegan, Me deceased. Patricia Cropley, PO Box 52, Norridgewock, Me 04957 and Robert Cropley, 34 Black Point Road, Scarborough, Me 04074 appointed Co-Personal Representatives.

2022-285 – Estate of PAUL HENRY JOSEPH RODRIGUE, late of Canaan, Me deceased. Heather Rodrigue, 21 Fieldstone Xing, China, Me 04358 appointed Personal Representative.

2022-287 – Estate of ROBERT A. AMES, late of Skowhegan, Me deceased. Kendall R. Ames, 349 Old Bath Road, Brunswick, Me 04011 appointed Personal Representative.

2022-292 – Estate of PATRICK WOLF, late of Mercer, Me deceased. Zachariah Wolf, 608 Coldbrook Road, Hermon, Me 04401 appointed Personal Representataive.

2022-293 – Estate of MEREDITH K. HICKS, late of Richmond, VA., deceased. Susan M. Shaw, 1123 Ward Hill Road, Plymouth, Me 04969 appointed Personal Representative.

2022-294 – Estate of DAVID S. BATCHELDER, late of Pittsfield, Me deceased. Gloria J. James, 217 Bates Street, Pittsfield, Me 04967 appointed Personal Representative.

2022-224 – Estate of ROBERT A. MORSE, late of Skowhegan, Me deceased. Andrea K. Scott, 59 Old Post Road, Apt B2, Clinton, CT 06413 appointed Personal Representative.

2022-296 – Estate of BARBARA J. WELCH, late of St. Albans, Me deceased. Rebecca J. Boulanger, 262 Front Street, Richmond, Me 04357-1469 appointed Personal Representative.

2022-302 – Estate of LILLIAN M. STEWART, late of Madison, Me deceased. Ricky L. Stewart, 9 Harding Street, Skowhegan, Me 04976 appointed Personal Representative.

2022-304 – Estate of SARAH B. PRICE, late of Rockwood, Me deceased. Eric N. Price, PO Box 206, Rockwood, ME 04478 and Nancy L. Malinauskas, 116 Dover Road, Garland, ME 04929.

2022-306 – Estate of VICTOR HARTLEY, late of Canaan, Me deceased. Victoria Lund, 135 George Street, Pittsfield, Me 04967 appointed Personal Representative.

2022-307 – Estate of HALEY LYNN FARRIN, late of Madison, Me deceased. Tammy L. Gray, 872 East Madison Road, Madison, Me 04950 appointed Personal Representative.

2022-310 – Estate of SCOTT A. CAMPBELL, late of Skowhegan, Me deceased. Lindsey A. Campbell, 9 Lois Ave., Inglis, FL 34449 appointed Personal Representative.

2022-313 – Estate of GARY D. OUELLETTE, late of Palmyra, Me deceased. Ryan R. Ouellette, 5 Balsam Street, Lewiston, Me 04240 appointed Personal Representative.

2022-314 – Estate of DIANE M. GOBIN, late of Solon, Me deceased. Sean A. Greenleaf, 2625 Vineyard Circle, Sanford, FL 32771 appointed Personal Representative.

2022-315 – Estate of BETTY V. HENSLEY, late of Moscow, Me deceased. Valerie L. Travers, 496 Sabattus Street, Apt 9, Lewiston, Me 04240 appointed Personal Representative.

2022-316 – Estate of WANDA P. CALDER, late of New Portland, Me deceased. Cristen L. Dilworth, 64 Carroll Street, Falmouth, Me 04105 appointed Personal Representative.

2022-317 – Estate of DIANE L. ARABIE, late of Norridgewock, Me deceased. Patricia A. Blaisdell, 16 George Street, North Waterboro, Me 04061 and Theresa M. Blaisdell, 5 Old Falls Pond Road, Alfred, Me 04002 appointed Co-Personal Representatives.

2022-319 – Estate of PETER B. GARDNER, late of New Portland, Me deceased. Donna L. Gardner PO Box 33, New Vineyard, Me 04956 appointed Personal Representative.

2022-320 – Estate of JOHN H. PHILLIPS, late of Skowhegan, Me deceased. Leta M. Howes, 21 Summer Street, Skowhegan, Me 04976 appointed Personal Representative.

2022-321 – Estate of ALBERT G. JOHNSTON, late of Fairfield, Me deceased. Betty A. Whitney, 1 Burke Court, Fairfield, Me 04937 appointed Personal Representative.

To be published on Sept 15 & 22, 2022.

Dated September 12, 2022
/s/ Victoria Hatch,
Register of Probate
(9/22)

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

PROBATE NOTICES

TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW

Notice is hereby given by the respective petitioners that they have filed petitions for appointment of personal representatives in the following estates or change of name. These matters will be heard at 1 p.m. or as soon thereafter as they may be on September 28, 2022. 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.

2022-282 – Estate of JOSHUA FRYE, adult of Anson, Me. Petition for Change of Name (Adult) filed by Joshua Les Frye, 14 Second Street, Anson, Me 04911 requesting his name be change to Joshua Lee Nichols for reasons set forth therein.

[Redacted at the request of petitioner on 02-14-2023]

2022-295 – Estate of HARPER J. CLOUTIER, minor of Fairfield, Me. Petition for Change of Name (Minor) filed by petitioners Kayla C. Roderick, 29 Cottage Street, Fairfield, Me 04937 and Shawn S. Cloutier, 255 Grand Army Road, Whitefield, Me 04353 requesting minor’s name be changed to Harper Juliette Roderick-Cloutier for reasons set forth therein.

2022-312 – Estate of MARK ANTHONY WEAVER. Petition for Change of Name (Adult) filed by Mark Anthony Weaver, 265 Grant Road, St. Albans, Me 04971 requesting his name be changed to Mark Anthony Groskranz for reasons set forth therein.

Dated: September 28, 2022 /s/ Victoria Hatch,

Register of Probate
(9/22)

PROBATE COURT
SOMERSET, SS
NOTICE TO HEIRS
Estate of JOHN H. PHILLIPS

DOCKET NO. 2022-320

It appearing that the following heir of John H. Phillips, as listed in an Application for Informal Probate of a Will and Appointment of Personal Representative are of unknown names and addresses:

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

This notice shall be published once a week for two successive weeks in the Town Line with the first publication to be September 15, 2022.

The name and address of the Personal Representative is Leta M. Howes, 21 Summer Street, Skowhegan, Me 04976.

Dated: September 12, 2022

/s/ Victoria M. Hatch,
Register of Probate
(9/22)

LEGAL NOTICES for Thursday, September 19, 2022

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

NOTICE TO CREDITORS
18-A MRSA sec. 3-801

The following Personal Representatives have been appointed in the estates noted. The first publication date of this notice September 15, 2022 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.

2022-271 – Estate of VIRGINIA E. JORDAN, late of Skowhegan, Me deceased. John B. Jordan, PO Box 607, Skowhegan, Me 04976 appointed Personal Representative.

2022-275 – Estate of DONALD D. KELLE, late of Palmyra, Me deceased. Michael J. Kelle, 24 Drew Lane, Newport, Me 04953 and JoDean I. Carsley, 1065 Warren Hill Road, Palmyra, Me 04965 appointed Co-Personal Representatives.

2022-279 – Estate of JOHN A HUSSEY, late of Pittsfield, Me deceased. Robert M. Hussey, 68 Fieldside Lane, Wells, Me 04090 appointed Personal Representative.

2022-281 – Estate of FLORENCE McCARTY SPAULDING, late of Madison, Me deceased. Beverly McCarty Grover, 176 Lakewood Road, Madison, Me 04950 appointed Personal Representative.

2022-284 – Estate of ARLAND R. CROPLEY, late of Skowhegan, Me deceased. Patricia Cropley, PO Box 52, Norridgewock, Me 04957 and Robert Cropley, 34 Black Point Road, Scarborough, Me 04074 appointed Co-Personal Representatives.

2022-285 – Estate of PAUL HENRY JOSEPH RODRIGUE, late of Canaan, Me deceased. Heather Rodrigue, 21 Fieldstone Xing, China, Me 04358 appointed Personal Representative.

2022-287 – Estate of ROBERT A. AMES, late of Skowhegan, Me deceased. Kendall R. Ames, 349 Old Bath Road, Brunswick, Me 04011 appointed Personal Representative.

2022-292 – Estate of PATRICK WOLF, late of Mercer, Me deceased. Zachariah Wolf, 608 Coldbrook Road, Hermon, Me 04401 appointed Personal Representataive.

2022-293 – Estate of MEREDITH K. HICKS, late of Richmond, VA., deceased. Susan M. Shaw, 1123 Ward Hill Road, Plymouth, Me 04969 appointed Personal Representative.

2022-294 – Estate of DAVID S. BATCHELDER, late of Pittsfield, Me deceased. Gloria J. James, 217 Bates Street, Pittsfield, Me 04967 appointed Personal Representative.

2022-224 – Estate of ROBERT A. MORSE, late of Skowhegan, Me deceased. Andrea K. Scott, 59 Old Post Road, Apt B2, Clinton, CT 06413 appointed Personal Representative.

2022-296 – Estate of BARBARA J. WELCH, late of St. Albans, Me deceased. Rebecca J. Boulanger, 262 Front Street, Richmond, Me 04357-1469 appointed Personal Representative.

2022-302 – Estate of LILLIAN M. STEWART, late of Madison, Me deceased. Ricky L. Stewart, 9 Harding Street, Skowhegan, Me 04976 appointed Personal Representative.

2022-304 – Estate of SARAH B. PRICE, late of Rockwood, Me deceased. Eric N. Price, PO Box 206, Rockwood, ME 04478 and Nancy L. Malinauskas, 116 Dover Road, Garland, ME 04929.

2022-306 – Estate of VICTOR HARTLEY, late of Canaan, Me deceased. Victoria Lund, 135 George Street, Pittsfield, Me 04967 appointed Personal Representative.

2022-307 – Estate of HALEY LYNN FARRIN, late of Madison, Me deceased. Tammy L. Gray, 872 East Madison Road, Madison, Me 04950 appointed Personal Representative.

2022-310 – Estate of SCOTT A. CAMPBELL, late of Skowhegan, Me deceased. Lindsey A. Campbell, 9 Lois Ave., Inglis, FL 34449 appointed Personal Representative.

2022-313 – Estate of GARY D. OUELLETTE, late of Palmyra, Me deceased. Ryan R. Ouellette, 5 Balsam Street, Lewiston, Me 04240 appointed Personal Representative.

2022-314 – Estate of DIANE M. GOBIN, late of Solon, Me deceased. Sean A. Greenleaf, 2625 Vineyard Circle, Sanford, FL 32771 appointed Personal Representative.

2022-315 – Estate of BETTY V. HENSLEY, late of Moscow, Me deceased. Valerie L. Travers, 496 Sabattus Street, Apt 9, Lewiston, Me 04240 appointed Personal Representative.

2022-316 – Estate of WANDA P. CALDER, late of New Portland, Me deceased. Cristen L. Dilworth, 64 Carroll Street, Falmouth, Me 04105 appointed Personal Representative.

2022-317 – Estate of DIANE L. ARABIE, late of Norridgewock, Me deceased. Patricia A. Blaisdell, 16 George Street, North Waterboro, Me 04061 and Theresa M. Blaisdell, 5 Old Falls Pond Road, Alfred, Me 04002 appointed Co-Personal Representatives.

2022-319 – Estate of PETER B. GARDNER, late of New Portland, Me deceased. Donna L. Gardner PO Box 33, New Vineyard, Me 04956 appointed Personal Representative.

2022-320 – Estate of JOHN H. PHILLIPS, late of Skowhegan, Me deceased. Leta M. Howes, 21 Summer Street, Skowhegan, Me 04976 appointed Personal Representative.

2022-321 – Estate of ALBERT G. JOHNSTON, late of Fairfield, Me deceased. Betty A. Whitney, 1 Burke Court, Fairfield, Me 04937 appointed Personal Representative.

To be published on Sept 15 & 22, 2022

Dated September 12, 2022

/s/ Victoria Hatch,
Register of Probate
(9/22)

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

TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW

Notice is hereby given by the respective petitioners that they have filed petitions for appointment of personal representatives in the following estates or change of name. These matters will be heard at 1 p.m. or as soon thereafter as they may be on September 28, 2022. 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.

2022-282 – Estate of JOSHUA FRYE, adult of Anson, Me. Petition for Change of Name (Adult) filed by Joshua Les Frye, 14 Second Street, Anson, Me 04911 requesting his name be change to Joshua Lee Nichols for reasons set forth therein.

[Redacted at the request of petitioner on 02-14-2023]

2022-295 – Estate of HARPER J. CLOUTIER, minor of Fairfield, Me. Petition for Change of Name (Minor) filed by petitioners Kayla C. Roderick, 29 Cottage Street, Fairfield, Me 04937 and Shawn S. Cloutier, 255 Grand Army Road, Whitefield, Me 04353 requesting minor’s name be changed to Harper Juliette Roderick-Cloutier for reasons set forth therein.

2022-312 – Estate of MARK ANTHONY WEAVER. Petition for Change of Name (Adult) filed by Mark Anthony Weaver, 265 Grant Road, St. Albans, Me 04971 requesting his name be changed to Mark Anthony Groskranz for reasons set forth therein.

Dated: September 28, 2022 /s/ Victoria Hatch,

Register of Probate
(9/22)

PROBATE COURT
SOMERSET, SS

NOTICE TO HEIRS
Estate of JOHN H. PHILLIPS

DOCKET NO. 2022-320

It appearing that the following heir of John H. Phillips, as listed in an Application for Informal Probate of a Will and Appointment of Personal Representative are of unknown names and addresses:

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

This notice shall be published once a week for two successive weeks in the Town Line with the first publication to be September 15, 2022.

The name and address of the Personal Representative is Leta M. Howes, 21 Summer Street, Skowhegan, Me 04976.

Dated: September 12, 2022

/s/ Victoria M. Hatch,
Register of Probate
(9/22)

LEGAL NOTICES for Thursday, September 1, 2022

LEGAL NOTICE
PETITION FOR A PARDON
STATE OF MAINE

Augusta, October 20, 2022

Notice is hereby given that a Petition for a Pardon for Warren Lander Smith who was convicted of the crime(s) Burglary CR 79671, is now pending before the Governor and a hearing will be conducted on Thursday, October 20, 2022, at 9:00 o’clock AM. Please visit the following link for Hearing details: http://www.maine.gov/corrections/adult-community-corrections/pardon-board.

LEGAL NOTICES for Thursday, August 25, 2022

LEGAL NOTICE
PETITION FOR A PARDON
STATE OF MAINE

Augusta, October 20, 2022

Notice is hereby given that a Petition for a Pardon for Warren Lander Smith who was convicted of the crime(s) Burglary CR 79671, is now pending before the Governor and a hearing will be conducted on Thursday, October 20, 2022, at 9:00 o’clock AM. Please visit the following link for Hearing details: http://www.maine.gov/corrections/adult-community-corrections/pardon-board.

LEGAL NOTICES for Thursday, August 18, 2022

LEGAL NOTICE

PETITION FOR A PARDON
STATE OF MAINE
Augusta, October 20, 2022

Notice is hereby given that a Petition for a Pardon for Warren Lander Smith who was convicted of the crime(s) Burglary CR 79671, is now pending before the Governor and a hearing will be conducted on Thursday, October 20, 2022, at 9:00 o’clock AM. Please visit the following link for Hearing details: http://www.maine.gov/corrections/adult-community-corrections/pardon-board.

LEGAL NOTICES for Thursday, August 11, 2022

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 4, 2022 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.

2022-246 – Estate of CHARLENE F. PEPPARD, late of Pittsfield, Me deceased. Rhonda L. Frye, 215 Camp Benson Road, Newport, ME 04953 appointed Personal Representative.

2022-247 – Estate of DARRON BURRILL, late of Embden, Me deceased. Mary Ann Burrill, 156 Barron Road, Embden, Me 04958 appointed Personal Representative.

2022-249 – Estate of JAMES N. PREBLE, late of Cornville, Me deceased. Sally Jo Preble, 321 Oxbow Road, Cornville, Me 04976 appointed Personal Representative.

2022-250 – Estate of JUDITH A. COCHRAN, late of Norridgewock, Me deceased. Jared A. Cochran, PO Box 542, Norridgewock, Me 04957 appointed Personal Representative.

2022-251 – Estate of STEPHEN B. BELL, late of Anson, Me deceased. Darlene K. Bell, PO Box 247, Anson, Me 04911 appointed Personal Representative.

2022-252 – Estate of DAVID M. ELLIS, late of Moscow, Me deceased. Colleen R. Ellis, PO Box 305, Bingham, Me 04920 appointed Personal Representative.

2022-254 – Estate of DAVID J. PELLERIN, late of Fairfield, Me deceased. Robin L. Pellerin, 143 Six Rod Road, Fairfield, Me 04937 appointed Personal Representative.

2022-255 – Estate of BRUCE A. RODERICK, late of Fairfield, Me deceased. Trishia G. Roderick, 20 Military Avenue, Fairfield, ME 04937 appointed Personal Representative.

2022-256 – Estate of PAULA JEAN GREER, late of Norridgewock, Me deceased. Craig Craig Collin Hodge Greer and Kendric Neil-Noble Greer, 595 Sandy River Road, Norridgewock, Me 04957 appointed Co-Personal Representatives.

2022-257 – Estate of C. PEARLINE WALKER, late of Canaan, Me deceased. Karen Walker, 89 Battle Ridge Road, Canaan, Me 04924 appointed Personal Representative.

2022-260 – Estate of WAYNE BLODGETT, late of Skowhegan, Me deceased. Benjamin Blodgett, 440 Notch Road, Skowhegan, Me 04976 appointed Personal Representative.

2022-261 – Estate of WILLIAM ROGERS JONES, late of Skowhegan, Me deceased. Lucille Margaret Jones, 35 Olde School Lane, Apt. #101, Skowhegan, Me 04976 appointed Personal Representative.

2022-262 – Estate of JOSEPH O. LIZOTTE, late of Skowhegan, Me deceased. Craig A. Lizotte, 41 Crescent Street, Skowhegan, Me 04976 appointed Personal Representative.

2022-267 – Estate of WOODROW C. PHINNEY, late of Norridgewock, Me deceased. Robert M. Phinney, PO Box 474, Norridgewock, Me 04957 and Louis S. Phinney, 3305 Mayo Place, Bowie, MD 20715 appointed Co-Personal Representatives.

2022-268 – Estate of DENNIS L. COTTON, late of Starks, Me deceased. Kimberly F. White, 215 Sawyers Mills Road, Starks, Me 04911 appointed Personal Representative.

2022-269 – Estate of MICHAEL V. HERR, late of Pittsfield, Me deceased. Desiree Jester, 374 Madawaska Ave., Pittsfield, Me 04967 appointed Personal Representative.

To be published on August 4 & 11, 2022

Dated August 1, 2022
/s/ Victoria Hatch,
Register of Probate
(8/11)

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

TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW

Notice is hereby given by the respective petitioners that they have filed petitions for appointment of personal representatives in the following estates or change of name. These matters will be heard at 1 p.m. or as soon thereafter as they may be on AUGUST 17, 2022. 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.

2022-228 – Estate of ELLIOT CHANDLER WALLACE. Petition for Change of Name (Adult) filed by Elliot Chandler Wallace, 3 Newhall Street, Apt 4, Fairfield, Me 04937 requesting his name be changed to Ellie Defiant Autumn for reasons set forth therein.

2022-231 – Estate of NAVI RAI CAOUETTE. Petition for Change of Name (Adult) filed by Navi Rai Caouette, 7 Mount Pleasant Ave. Skowhegan, Me 04976 requesting her name be changed to Navi Avery for reasons set forth therein.

2022-243 – Estate of JOHANNA DOROTHEA McLAUGHLIN. Petition for Change of Name (Adult) filed by Johanna McLaughlin, 132 Bowman Road, Cornville, Me 04976 requesting that her name be changed to Lydia Dorothea McLaughlin for reasons set forth therein.

2022-244 – Estate of VICTORIA GRACE HILTON, minor of New Portland, Me. Petition for Change of Name (Minor) filed by Nan Berry and Daryle Hilton, both of 10 Tuttle Drive, New Portland, ME 04961 requesting that minor’s name be changed to Xavier William Hilton for reasons set forth therein.

2022-253 – Estate of SARA MAUREEN BUTLER, adult of St. Albans, Me. Petition for Change of Name (Adult) filed by Sara Maureen Butler, 14 Melody Lane, St. Albans, Me 04971 requesting her name be changed to Sara Maureen Martin for reasons set forth therein.

2022-258 – Estate of SHARI LYNN BENNETT, adult of Skowhegan, Me. Petition for Change of Name (Adult) filed by Shari Lynn Bennett, 7 Appy Way, Skowhegan, Me 04976 requesting her name be changed to Shari Lynn Hutchinson for reasons set forth therein.

Dated: August 1, 2022
/s/ Victoria Hatch,
Register of Probate
(8/11)

LEGAL NOTICES for Thursday, August 4, 2022

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 4, 2022 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.

2022-246 – Estate of CHARLENE F. PEPPARD, late of Pittsfield, Me deceased. Rhonda L. Frye, 215 Camp Benson Road, Newport, ME 04953 appointed Personal Representative.

2022-247 – Estate of DARRON BURRILL, late of Embden, Me deceased. Mary Ann Burrill, 156 Barron Road, Embden, Me 04958 appointed Personal Representative.

2022-249 – Estate of JAMES N. PREBLE, late of Cornville, Me deceased. Sally Jo Preble, 321 Oxbow Road, Cornville, Me 04976 appointed Personal Representative.

2022-250 – Estate of JUDITH A. COCHRAN, late of Norridgewock, Me deceased. Jared A. Cochran, PO Box 542, Norridgewock, Me 04957 appointed Personal Representative.

2022-251 – Estate of STEPHEN B. BELL, late of Anson, Me deceased. Darlene K. Bell, PO Box 247, Anson, Me 04911 appointed Personal Representative.

2022-252 – Estate of DAVID M. ELLIS, late of Moscow, Me deceased. Colleen R. Ellis, PO Box 305, Bingham, Me 04920 appointed Personal Representative.

2022-254 – Estate of DAVID J. PELLERIN, late of Fairfield, Me deceased. Robin L. Pellerin, 143 Six Rod Road, Fairfield, Me 04937 appointed Personal Representative.

2022-255 – Estate of BRUCE A. RODERICK, late of Fairfield, Me deceased. Trishia G. Roderick, 20 Military Avenue, Fairfield, ME 04937 appointed Personal Representative.

2022-256 – Estate of PAULA JEAN GREER, late of Norridgewock, Me deceased. Craig Craig Collin Hodge Greer and Kendric Neil-Noble Greer, 595 Sandy River Road, Norridgewock, Me 04957 appointed Co-Personal Representatives.

2022-257 – Estate of C. PEARLINE WALKER, late of Canaan, Me deceased. Karen Walker, 89 Battle Ridge Road, Canaan, Me 04924 appointed Personal Representative.

2022-260 – Estate of WAYNE BLODGETT, late of Skowhegan, Me deceased. Benjamin Blodgett, 440 Notch Road, Skowhegan, Me 04976 appointed Personal Representative.

2022-261 – Estate of WILLIAM ROGERS JONES, late of Skowhegan, Me deceased. Lucille Margaret Jones, 35 Olde School Lane, Apt. #101, Skowhegan, Me 04976 appointed Personal Representative.

2022-262 – Estate of JOSEPH O. LIZOTTE, late of Skowhegan, Me deceased. Craig A. Lizotte, 41 Crescent Street, Skowhegan, Me 04976 appointed Personal Representative.

2022-267 – Estate of WOODROW C. PHINNEY, late of Norridgewock, Me deceased. Robert M. Phinney, PO Box 474, Norridgewock, Me 04957 and Louis S. Phinney, 3305 Mayo Place, Bowie, MD 20715 appointed Co-Personal Representatives.

2022-268 – Estate of DENNIS L. COTTON, late of Starks, Me deceased. Kimberly F. White, 215 Sawyers Mills Road, Starks, Me 04911 appointed Personal Representative.

2022-269 – Estate of MICHAEL V. HERR, late of Pittsfield, Me deceased. Desiree Jester, 374 Madawaska Ave., Pittsfield, Me 04967 appointed Personal Representative.

To be published on August 4 & 11, 2022
Dated August 1, 2022
/s/ Victoria Hatch,
Register of Probate
(8/11)

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

TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW

Notice is hereby given by the respective petitioners that they have filed petitions for appointment of personal representatives in the following estates or change of name. These matters will be heard at 1 p.m. or as soon thereafter as they may be on AUGUST 17, 2022. 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.

2022-228 – Estate of ELLIOT CHANDLER WALLACE. Petition for Change of Name (Adult) filed by Elliot Chandler Wallace, 3 Newhall Street, Apt 4, Fairfield, Me 04937 requesting his name be changed to Ellie Defiant Autumn for reasons set forth therein.

2022-231 – Estate of NAVI RAI CAOUETTE. Petition for Change of Name (Adult) filed by Navi Rai Caouette, 7 Mount Pleasant Ave. Skowhegan, Me 04976 requesting her name be changed to Navi Avery for reasons set forth therein.

2022-243 – Estate of JOHANNA DOROTHEA McLAUGHLIN. Petition for Change of Name (Adult) filed by Johanna McLaughlin, 132 Bowman Road, Cornville, Me 04976 requesting that her name be changed to Lydia Dorothea McLaughlin for reasons set forth therein.

2022-244 – Estate of VICTORIA GRACE HILTON, minor of New Portland, Me. Petition for Change of Name (Minor) filed by Nan Berry and Daryle Hilton, both of 10 Tuttle Drive, New Portland, ME 04961 requesting that minor’s name be changed to Xavier William Hilton for reasons set forth therein.

2022-253 – Estate of SARA MAUREEN BUTLER, adult of St. Albans, Me. Petition for Change of Name (Adult) filed by Sara Maureen Butler, 14 Melody Lane, St. Albans, Me 04971 requesting her name be changed to Sara Maureen Martin for reasons set forth therein.

2022-258 – Estate of SHARI LYNN BENNETT, adult of Skowhegan, Me. Petition for Change of Name (Adult) filed by Shari Lynn Bennett, 7 Appy Way, Skowhegan, Me 04976 requesting her name be changed to Shari Lynn Hutchinson for reasons set forth therein.

Dated: August 1, 2022
/s/ Victoria Hatch,
Register of Probate
(8/11)

LEGAL NOTICES for Thursday, July 28, 2022

STATE OF MAINE
PROBATE COURT
COUNTY OF SOMERSET
SKOWHEGAN, MAINE
Docket No. AA-0203-1
AA-0204-1

In Re: Baylon Jared Walther
Grant Paul Walther
Minor Child

ORDER FOR SERVICE BY PUBLICATION

The cause came to be heard on the Motion for Service by Publication by Petitioners, Micah and Autum Cram, 117 Porter Road, Skowhegan, ME 04976, for service by publication upon TROY WALTHER, pursuant to Maine Rule of Civil Procedure 4(g) and Rule of Probate Procedure 4(e)(2), and it appearing that this is an action for Termination of Parental Rights brought by the Petitioners Micah and Autum Cram against TROY WALTHER; and that TROY WALTHER cannot, with due diligence, be served by any other prescribed method, and that the address of TROY WALTHER is not known and cannot be ascertained by reasonable diligence, and it is ORDERED that the Petition to Terminate Parental Rights be heard before this Court at 41 Court Street, Skowhegan, ME on AUGUST 10, 2022, at 1 P.M., or as soon thereafter as it can be heard, and it is ORDERED that TROY WALTHER 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 AUGUST 10, 2022, 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 TROY WALTHER’S PARENTAL RIGHTS WILL DIVEST SAID TROY WALTHER, BAYLON JARED WALTHER AND GRANT PAUL WALTHER 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, TROY WALTHER 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, ME 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) successive weeks.

Dated: June 29, 2022

/s/ Robert Washburn,
Judge of Probate

A true copy of the original
Attest: /s/ Victoria M. Hatch
Register of Probate
(7/28)