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

 
 

Responsible journalism is hard work!
It is also expensive!


If you enjoy reading The Town Line and the good news we bring you each week, would you consider a donation to help us continue the work we’re doing?

The Town Line is a 501(c)(3) nonprofit private foundation, and all donations are tax deductible under the Internal Revenue Service code.

To help, please visit our online donation page or mail a check payable to The Town Line, PO Box 89, South China, ME 04358. Your contribution is appreciated!

 
0 replies

Leave a Reply

Want to join the discussion?
Feel free to contribute!

Leave a Reply

Your email address will not be published. Required fields are marked *