Legal Advertisements - Week of February 23, 2023

Feb 23, 2023

NOTICE OF MORTGAGEE’S SALE OF REAL ESTATE

Premises: 44 Barker Road, East Wareham (Wareham), Massachusetts

By virtue and in execution of the Power of Sale contained in a certain mortgage given by Mark Shepard to Mortgage Electronic Registration Systems, Inc., as mortgagee, as a nominee for Franklin American Mortgage Company, said mortgage dated January 23, 2013, in and filed in Plymouth County Registry District of the Land Court as Document No. 703369 and noted on Certificate of Title No. 118567 and now held by PennyMac Loan Services, LLC by virtue of an assignment from Franklin American Mortgage Company to PennyMac Loan Services, LLC dated June 2, 2015 and filed in Plymouth County Registry District of the Land Court as Document No. 737032 and noted on Certificate of Title No. 118567, previously assigned by Mortgage Electronic Registration Systems, Inc., as mortgagee, as a nominee for Franklin American Mortgage Company, its successors and assigns to Franklin American Mortgage Company by virtue of an assignment dated December 19, 2014 and filed in Plymouth County Registry District of the Land Court as Document No. 729154 and noted on Certificate of Title No. 118567, for breach of the conditions in said mortgage and for the purpose of foreclosing the same, will be sold at Public Auction on March 28, 2023 at 1:00 PM Local Time upon the premises, all and singular the premises described in said mortgage, to wit:

The land with all of the buildings and improvements situate thereon in Wareham, Plymouth County, Massachusetts, being more particularly described as follows;

Lots 1133 and 1134 on Sheet 6 of Subdivision Plan #8702B, drawn by Frederic O. Smith, Surveyor, dated June 15, 1926, filed with Certificate of Title No. 2383.

Subject to and with the benefit of any and all easements, restrictions, reservations, rights and agreements as stated on Certificate of Title No. 109184 and of record insofar as the same are in force and applicable.
For title, see deed recorded herewith.

The description of the property that appears in the mortgage to be foreclosed shall control in the event of a typographical error in this publication.

For Mortgagors’ Title see deed dated January 23, 2013, and filed in Plymouth County Registry District of the Land Court as Document No. 703368 and noted on Certificate of Title No. 118567.

TERMS OF SALE: Said premises will be sold and conveyed subject to all liens, encumbrances, unpaid taxes, tax titles, municipal liens and assessments, if any, which take precedence over the said mortgage above described.

FIVE THOUSAND ($5,000.00) Dollars of the purchase price must be paid by a certified check, bank treasurer’s or cashier’s check at the time and place of the sale by the purchaser. The balance of the purchase price shall be paid in cash, certified check, bank treasurer’s or cashier’s check within sixty (60) days after the date of sale.

Other terms to be announced at the sale.

BENDETT & MCHUGH, PC
270 Farmington Avenue
Farmington, CT 06032
Attorney for PennyMac Loan Services, LLC
Present Holder of the Mortgage
(860) 677-2868


INFORMAL PROBATE
PUBLICATION NOTICE
Commonwealth of Massachusetts
The Trial Court
Plymouth Division
Docket No. PL23P0251EA

Estate of: Leo R. Lehr
Date of Death: 10-18-2022

To all persons interested in the above captioned estate, Petitioner Elizabeth A. Kressler of Wareham, MA has been informally appointed as the Personal Representative of the estate to serve without surety on the bond.

The estate is being administered under informal procedure by the Personal Representative under the Massachusetts Uniform Probate Code without supervision by the Court. Inventory and accounts are not required to be filed with the Court, but interested parties are entitled to notice regarding the administration from the Personal Representative and can petition the Court in any matter relating to the estate, including distribution of assets and expenses of administration. Interested parties are entitled to petition the Court to institute formal proceedings and to obtain orders terminating or restricting the powers of Personal Representatives appointed under informal procedure. A copy of the Petition and Will, if any, can be obtained from the Petitioner.


CITATION ON PETITION
TO CHANGE NAME
Commonwealth of Massachusetts
The Trial Court
Probate and Family Court
Plymouth Probate and Family Court
52 Obery Street, Suite 1130
Plymouth, MA 02360
(508) 747-6204
Docket No. PL23C0016CA

In the matter of: Zaydrian Jesus Kilgoe

A Petition to Change Name of Minor has been filed by Zaydrian Jesus Kilgoe of Wareham, MA requesting that the Court enter a Decree changing their name to: Zaydrian Jesus Kilgoe-Morgan

IMPORTANT NOTICE
Any person may appear for purposes of objecting to the petition by filing an appearance at: Plymouth Probate and Family Court before 10:00 a.m. on the return day of 03/08/2023.
This is NOT a hearing date, but a deadline by which you must file a written appearance if you object to this proceeding.

Witness: Hon. Edward G. Boyle,
First Justice of this Court
Date: February 06, 2023
Matthew J. McDonough, Register of Probate


NOTICE OF MORTGAGEE’S
SALE OF REAL ESTATE

Premises: 22 Hideaway Lane, East Wareham, Massachusetts

By virtue and in execution of the Power of Sale contained in a certain mortgage given by Karen D. Sanders to National City Mortgage a division of National City Bank, said mortgage dated June 18, 2007, and recorded in the Plymouth County Registry of Deeds, in Book 39461 at Page 10 and now held by US Bank Trust National Association, not in its individual capacity but solely as Owner Trustee for VRMTG Asset Trust by virtue of an assignment from DLJ Mortgage Capital, Inc. to US Bank Trust National Association, not in its individual capacity but solely as Owner Trustee for VRMTG Asset Trust dated August 10, 2021 and recorded in the Plymouth County Registry of Deeds, in Book 55631 at Page 319, previously assigned by Wilmington Savings Fund Society, FSB, D/B/A Christiana Trust, as owner Trustee on behalf of CSMC 2018-RPL7 Trust to DLJ Mortgage Capital, Inc. by virtue of an assignment dated January 27, 2021 and recorded in the Plymouth County Registry of Deeds, in Book 54678, Page 112, previously assigned by Nationstar Mortgage LLC to Wilmington Savings Fund Society, FSB, D/B/A Christiana Trust, as owner Trustee on behalf of CSMC 2018-RPL7 Trust by virtue of an assignment dated December 13, 2018 and recorded in the Plymouth County Registry of Deeds, in Book 50624, Page 322, previously assigned by PNC Bank, National Association, successor by merger to National City Mortgage, a Division of National City Bank to Nationstar Mortgage LLC dated July 12, 2017 and recorded in the Plymouth County Registry of Deed in Book 48714, Page 74 for breach of the conditions in said mortgage and for the purpose of foreclosing the same, will be sold at Public Auction on March 15, 2023 at 2:30 PM Local Time upon the premises, all and singular the premises described in said mortgage, to wit:

All the land with the buildings thereon, situated in East Wareham, Plymouth County, Massachusetts, bounded and described as follows;

Northwesterly by portions of Lot 199 and 200 as shown on a plan hereinafter referred to, 72.03 feet.

Northeasterly by Lot 222 as shown on said plan hereinafter referred to, 100.00 feet;

Southeasterly by Hideaway Lane, so called, as shown on said plan hereinafter, 65.00 feet; and Southwesterly by Lot 220 as shown on said plan hereinafter referred to 100.00 feet.

Containing 6,850 square feet according to said plan. Meaning and intending to convey Lot 221 as shown on Plan 177 of 1962 recorded with Plymouth County Registry of Deeds, Plan Book 12, Page 500, however the same may be bounded and described.

Said premises are conveyed subject to and with the benefit of the following insofar as in force and applicable;

Easement to Plymouth County Electric Company, et al recorded in Book 3035, Page 362.

Restrictions recorded in Book 3373, Page 139 and in deed recorded in book 3377, Page 569

Taking for the layout of Hideaway Lane recorded in book 4213, Page 390

For the reference see deed recorded with said Registry of Deeds in Book 15939, Page 88.

The description of the property that appears in the mortgage to be foreclosed shall control in the event of a typographical error in this publication.

For Mortgagors’ Title see deed dated June 16, 2005, and recorded in Book 30751 at Page 27 with the Plymouth County Registry of Deeds.

TERMS OF SALE: Said premises will be sold and conveyed subject to all liens, encumbrances, unpaid taxes, tax titles, municipal liens and assessments, if any, which take precedence over the said mortgage above described.

FIVE THOUSAND ($5,000.00) Dollars of the purchase price must be paid by a certified check, bank treasurer’s or cashier’s check at the time and place of the sale by the purchaser. The balance of the purchase price shall be paid in cash, certified check, bank treasurer’s or cashier’s check within sixty (60) days after the date of sale.

Other terms to be announced at the sale.

BENDETT & MCHUGH, PC
270 Farmington Avenue
Farmington, CT 06032
Attorney for US Bank Trust National Association, not in its individual capacity but solely as Owner Trustee for VRMTG Asset Trust
Present Holder of the Mortgage
(860) 677-2868


PARTITION AND SALE OF REAL ESTATE CITATION
Commonwealth of Massachusetts
PLYMOUTH SS PROBATE COURT
Docket No. PL22E0030PP

To:Pamela Pereira of West Wareham, in the County of Plymouth, and to all other persons interested.

A petition has been presented to said Court by William T. Grindell of West Wareham, in the County of Plymouth, representing that he holds as joint tenant an undivided part or share of certain land lying in West Wareham, in said County and briefly described as follows:

PARCEL 1:

A certain lot of land with buildings thereon, situated in Wareham, in the West part of the town, bounded and described as follows:

Beginning at a stone post on the Westerly side of the Highway leading from Wareham to Carver and is the Southwest corner bound of James Sweet Homestead land, thence

SOUTH 68° West ten (10) rods to a stone post; thence

NORTH 35° West eleven (11) rods fourteen and 00/100 (14.00) feet to a stone post; thence

NORTHWESTERLY eight rods to a stone post, it being the Northwest corner of said Sweet’s Homestead land; thence

NORTHWESTERLY in line of land sold to Cyrus F. Proctor till it comes to a stone post in the line of Thomas W. Gault’s land; thence

SOUTHERLY in line said Gault’s land, to a stake and stones, just across the pathway, thence

EASTERLY in the line of said land belonging to Nahum F. Morse, till it comes to the Northwest corner of land belonging to Fred Church; thence in his line till it comes to the highway above mentioned; thence

NORTHERLY by said highway, five (5) rods and six (6.00) feet to the bound first mentioned.

The above described land comprises all the land Hiram W. Bumpus bought of Nahum F. Morse February 15, 1890 and May 15, 1890, except that sold to Cyrus F. Proctor.

Excepting from the above-described premises that portion conveyed to Alexander Krystolfolski and Anne Krystolfolski, dated November 17, 1941, recorded with the Plymouth County Registry of Deeds in Book 1819, Page 321.

PARCEL 2:

A certain lot of land located in West Wareham on the Southwesterly side of the Massachusetts State Highway known as Route 28, and one hundred sixty-three and 00/100 (163.00) feet distant therefrom, bounded and described as follows:

Beginning at the Southerly corner of James Sweet’s land at a stone bound, said bound being in line of remaining land, now or formerly of Henry C. Govoni et ux, one hundred sixty-three 6/10 (163.6) feet Southwesterly from a stone bounded on the aforementioned State Highway, thence by land of Henry C. Govoni et ux.

SOUTH 63° 35’ West one hundred nineteen and 31/100 (119.31) feet to a concrete bound; thence by land of Assunta Borsari

NORTH 74° 34’ West fifty-six and 64/100 (56.64) feet to a stake and stones; and thence By land of Joseph Florindo

NORTH 44° 53’ West two hundred ninety eight and 50/100 (298.50) feet to a stone bound; thence by land of Krystolfolski

NORTH 63° 14’30” East two hundred twenty four and 20/100 (224.20) feet to a stone bound, thence by land of aforementioned Sweet

SOUTH 32° 57’ East one-hundred forty-nine and 40/100 (149.40) feet to a stone bound; thence

SOUTH 31° 19’ East one-hundred seventy-four and 38/100 (174.38) feet to a stone bound and the point of beginning.

Being the same premises conveyed by Grantors by Deed dated January 9, 2020, recorded with the Plymouth County Registry of Deeds in Book 52235, Page 91.

The address of said Parcels 1 and 2 collectively being 2335 Cranberry Highway, West Wareham, Massachusetts 02576.

The common title to said land is derived under deed of Kenneth Deluze, of Weymouth, Massachusetts and Mark Voner, of Norwell, Massachusetts, dated March 29, 2022 and recorded at the Plymouth County Registry of Deeds Book, 56640, page 245.

setting forth that he desiresthat all of said land be sold at private sale for not less than $525,000.00 dollars and praying that partition may be made of all the land aforesaid according to law, and to that end that a commissioner be appointed to make such partition and be ordered to make sale and conveyance of all, or any part of said land which the Court finds cannot be advantageously divided either at private sale or public auction, and be ordered to distribute the net proceeds thereof.

If you desire to object thereto you or your attorney should file a written appearance in said Court at Plymouth, before ten o’clock in the forenoon on the twentieth day of March, 2023, the return day of this citation.

Witness: Edward G. Boyle, III,
First Judge of said court,
this second day of February, 2023
Matthew J. McDonough, Register


ZONING BOARD OF APPEALS
54 Marion Road
Wareham, MA 02571

NOTICE OF PUBLIC HEARING

The Zoning Board of Appeals will hold a public hearing on March 8, 2023 at 6:30 p.m. in Room 320 of the Wareham Multi Service Center, 48 Marion Road, Wareham, MA 02571 to consider Petition # 7-23 for a Change of Use requiring Site Plan Review, Special Permit and/or Variance from the requirements of Article 15, Article 3, Section 320 & 340.4, and Article 6, Table 623 under the Wareham Zoning By-Laws, to MLC Homes, LLC. c/o Attorney Pellegrini of 63 Main Street, Ste 1, Bridgewater, MA proposing to change the use from a motel to twenty-four (24) new apartments in an existing structure at, 7 Depot Street, Wareham, MA (Assessors Map 129, Lot 1152) in the CS zoning district.

Nazih Elkallassi, Chairman

First Notice: February 16, 2023
Second Notice: February 23, 2023


COMMONWEALTH OF MASSACHUSETTS
LAND COURT
DEPARTMENT OF THE TRIAL COURT
Docket No. 23 SM 000705
ORDER OF NOTICE

TO:
Todd J. Pardi;
Charlene Pardi a/k/a Charlene T. Pardi

and to all persons entitled to the benefit of the Servicemembers Civil Relief Act, 50 U.S.C. c. 50 §3901 (et seq):

NewRez LLC d/b/a Shellpoint Mortgage Servicing

claiming to have an interest in a Mortgage covering real property in Wareham, numbered 31 Highland Road, given by Todd J. Pardi and Charlene Pardi to Mortgage Electronic Registration Systems, Inc., as mortgagee, acting solely as a nominee for GMH Mortgage Services LLC, dated July 16, 2018, and recorded in Plymouth County Registry of Deeds in Book 50046, Page 26, as affected by a Loan Modification dated June 1, 2022, and recorded at said Registry of Deeds in Book 57228, Page 128, and now held by the Plaintiff by assignment, has/have filed with this court a complaint for determination of Defendant’s/Defendants’ Servicemembers status.

If you now are, or recently have been, in the active military service of the United States of America, then you may be entitled to the benefits of the Servicemembers Civil Relief Act. If you object to a foreclosure of the above-mentioned property on that basis, then you or your attorney must file a written appearance and answer in this court at Three Pemberton Square, Boston, MA 02108 on or before 4/3/2023 or you may lose the opportunity to challenge the foreclosure on the ground of noncompliance with the Act.

Witness, GORDON H. PIPER
Chief Justice of this Court on 2/16/2023
Attest: Deborah J. Patterson, Recorder


INFORMAL PROBATE
PUBLICATION NOTICE
Commonwealth of Massachusetts
The Trial Court
Plymouth Division
Docket No. PL23P0250EA

Estate of: Patricia Ann Main
Also Known As: Patricia A Main
Date of Death: 01/07/2023

To all persons interested in the above captioned estate, by Petition of

Petitioner Stacey E Burgess of Plymouth, MA,

Stacey E Burgess of Plymouth, MA,

has been informally appointed as the Personal Representative of the estate to serve without surety on the bond.

The estate is being administered under informal procedure by the Personal Representative under the Massachusetts Uniform Probate Code without supervision by the Court. Inventory and accounts are not required to be filed with the Court, but interested parties are entitled to notice regarding the administration from the Personal Representative and can petition the Court in any matter relating to the estate, including distribution of assets and expenses of administration. Interested parties are entitled to petition the Court to institute formal proceedings and to obtain orders terminating or restricting the powers of Personal Representatives appointed under informal procedure. A copy of the Petition and Will, if any, can be obtained from the Petitioner.


CITATION ON PETITION
FOR FORMAL ADJUDICATION
Commonwealth of Massachusetts
The Trial Court
Plymouth Probate and Family Court
52 Obery St. Suite 1130
Plymouth, MA 02360
(508) 747-6204
Docket No. PL23P0205EA

Estate of: Patricia Agnes Durocher
Also Known As: Patricia Durocher,
Patricia A Durocher
Date of Death: 07/18/2021

To all interested persons:

A Petition for Formal Probate of Will with Appointment of Personal Representative has been filed by Clare A Monteiro of Onset MA requesting that the Court enter a formal Decree and Order and for such other relief as requested in the Petition.

The Petitioner requests that Clare A Monteiro of Onset MA be appointed as Personal Representative(s) of said estate to serve Without Surety on the bond in unsupervised administration.

IMPORTANT NOTICE
You have the right to obtain a copy of the Petition from the Petitioner or at the Court. You have a right to object to this proceeding. To do so, you, or your attorney must file a written appearance and objection at this Court before: 10:00 a.m. on the return day of 03/10/2023.

This is NOT a hearing date, but a deadline by which you must file a written appearance and objection if you object to this proceeding. If you fail to file a timely written appearance and objection followed by an affidavit of objections within thirty (30) days of the return day, action may be taken without further notice to you.

UNSUPERVISED ADMINISTRATION UNDER THE MASSACHUSETTS UNIFORM PROBATE CODE (MUPC)
A Personal Representative appointed under the MUPC in an unsupervised administration is not required to file an inventory or annual accounts with the Court. Persons interested in the estate are entitled to notice regarding the administration directly from the Personal Representative and may petition the Court in any matter relating to the estate, including the distribution of assets and expenses of administration.

Witness: Hon. Edward G. Boyle,
First Justice of this Court
Date: February 08, 2022
Matthew J. McDonough, Register of Probate


LEGAL NOTICE
MORTGAGEE’S SALE OF REAL ESTATE

By virtue of and in execution of the Power of Sale contained in a certain mortgage given by George H. Valler to MetLife Home Loans, a Division of MetLife Bank, N.A., dated April 22, 2010 and registered at Plymouth County Registry District of the Land Court as Document No. 663081 and noted on Certificate of Title No. 114567 (the “Mortgage”) of which mortgage Mortgage Assets Management, LLC is the present holder by Assignment from MetLife Home Loans, a Division of MetLife Bank, N.A. to Nationstar Mortgage LLC dated August 3, 2012 and registered as Document No. 696451 and noted on Certificate of Title No. 114567, and Assignment from Nationstar Mortgage LLC D/B/A Champion Mortgage Company to Nationstar HECM Acquisition Trust 2016-2, Wilmington Savings Fund Society, FSB, not individually, but solely as trustee dated August 26, 2016 and registered as Document No. 750422 and noted on Certificate of Title No. 114567, and Assignment from Nationstar HECM Acquisition Trust 2016-2, Wilmington Savings Fund Society, FSB, not individually, but solely as trustee to Nationstar Mortgage LLC DBA Champion Mortgage Company dated September 16, 2021 and registered as Document No. 822406 and noted on Certificate of Title No. 114567, and Assignment from Nationstar Mortgage LLC DBA Champion Mortgage Company to Wilmington Savings Fund Society, FSB, not individually, but solely as trustee for Nationstar HECM Acquisition Trust 2020-1 dated September 16, 2021 and registered as Document No. 822566 and noted on Certificate of Title No. 114567, and Assignment from Wilmington Savings Fund Society, FSB, not individually, but solely as trustee for Nationstar HECM Acquisition Trust 2020-1 to Mortgage Assets Management, LLC dated February 22, 2022 and registered as Document No. 830944 and noted on Certificate of Title No. 114567, for breach of conditions of said mortgage and for the purpose of foreclosing the same, the mortgaged premises located at 222 Lake Avenue, East Wareham (Wareham), MA 02538 will be sold at a Public Auction at 2:00 PM on March 3, 2023, at the mortgaged premises, more particularly described below, all and singular the premises described in said mortgage, to wit:

That certain parcel of land situated in Wareham in the County of Plymouth and said Commonwealth, described as follows:

Being Lots 571, 572 and 573 as determined by the Court to be located as shown on sheet 2 of Plan No. 8702B, filed with Certificate of Title No. 2383, the same being a copy of a part of a plan drawn by Frederic 0. Smith, Surveyor, dated June 15, 1926, as approved by the Court and filed in the Land Registration Office at Boston.

So much of said lots is included within the limits of the Roads as shown on said plan is subject to the rights of all persons lawfully entitled thereto in and over the same; and said lots are also subject to the right of flowage of the Agawam Reservoir Power and Irrigation Co., as established at date of the original decree, the flowage area being governed by the right of said Company to hold the water by its Glen Charlie Dam, so called in the Town of Wareham, to a grade of forty-two and six-tenths feet above mean sea level.

Said lots are also subject to the reservation as set forth in a certain deed from Kate D. Bourne to Joseph M. Read, dated August 22, 1917, filed and registered as Document No. 1073.

For mortgagors title see deed recorded herewith.

For mortgagor’s title see deed registered at Plymouth County Registry District of the Land Court as Document Number 663080 and Noted on Certificate of Title Number 114567.

The premises will be sold subject to any and all unpaid taxes and other municipal assessments and liens, and subject to prior liens or other enforceable encumbrances of record entitled to precedence over this mortgage, and subject to and with the benefit of all easements, restrictions, reservations and conditions of record and subject to all tenancies and/or rights of parties in possession.

Terms of the Sale: Cashier’s or certified check in the sum of $5,000.00 as a deposit must be shown at the time and place of the sale in order to qualify as a bidder (the mortgage holder and its designee(s) are exempt from this requirement); high bidder to sign written Memorandum of Sale upon acceptance of bid; balance of purchase price payable by certified check in thirty (30) days from the date of the sale at the offices of mortgagee’s attorney, Korde & Associates, P.C., 900 Chelmsford Street, Suite 3102, Lowell, MA or such other time as may be designated by mortgagee. The description for the premises contained in said mortgage shall control in the event of a typographical error in this publication.

Other terms to be announced at the sale.

Mortgage Assets Management, LLC
Korde & Associates, P.C.
900 Chelmsford Street
Suite 3102
Lowell, MA 01851
(978) 256-1500
Valler, George H., 22-041115


ONSET FIRE DISTRICT
ANNUAL MEETING and ELECTION

Prudential Committee of the Onset Fire District has called their Annual Meeting for May 15, 2023 at 7:30 P.M. at the Onset Fire Station, 8 Sand Pond Road; Onset, Massachusetts. The warrant for the Annual Meeting and nomination papers for Annual Election will close on Thursday, April 13, 2023, at 5:00 P.M.

The Onset Fire District Annual Election will be Tuesday, May16, 2023 at the Dudley L Brown Post 2846, VFW, 4 Gibbs Ball Park Road: Onset, Massachusetts, 4:00 P.M. to 8:00 P.M.

Prudential Committee:
three (3) year term: one (1) position
Water Commissioner:
three (3) year term: one (1) position
Moderator:
one (1) year term: one (1) position

Nomination papers are available at the Onset Fire District Office located at 15 Sand Pond Road: Onset, from March 13, 2023 to April 13, 2023 from: 9:00 A.M. to 3:00 P.M (Monday - Friday)

Absentee Ballot applications will be available beginning Tuesday, April 17, 2023 from 9:00 A.M. to 3:00 P.M. (Monday - Friday) last day for voting absentee is May 15, 2023; at 12:00 P.M.

Prudential Committee:
Pamela Pike, Chair
Marcine Fernandes, Clerk
Karl Baptiste, Member


CITATION ON PETITION
FOR FORMAL ADJUDICATION
Commonwealth of Massachusetts
The Trial Court
Plymouth Probate and Family Court
52 Obery St. Suite 1130
Plymouth, MA 02360
(508) 747-6204
Docket No. PL23P0206EA

Estate of: Lori Jeanne Armstrong
Date of Death: 08/27/2021

To all interested persons:

A Petition for Formal Adjudication of Intestacy and Appointment of Personal Representative has been filed by Chris Armstrong of Jackson NJ requesting that the Court enter a formal Decree and Order and for such other relief as requested in the Petition.

The Petitioner requests that Chris Armstrong of Jackson NJ be appointed as Personal Representative(s) of said estate to serve Without Surety on the bond in unsupervised administration.

IMPORTANT NOTICE
You have the right to obtain a copy of the Petition from the Petitioner or at the Court. You have a right to object to this proceeding. To do so, you, or your attorney must file a written appearance and objection at this Court before: 10:00 a.m. on the return day of 03/10/2023.

This is NOT a hearing date, but a deadline by which you must file a written appearance and objection if you object to this proceeding. If you fail to file a timely written appearance and objection followed by an affidavit of objections within thirty (30) days of the return day, action may be taken without further notice to you.

UNSUPERVISED ADMINISTRATION UNDER THE MASSACHUSETTS UNIFORM PROBATE CODE (MUPC)
A Personal Representative appointed under the MUPC in an unsupervised administration is not required to file an inventory or annual accounts with the Court. Persons interested in the estate are entitled to notice regarding the administration directly from the Personal Representative and may petition the Court in any matter relating to the estate, including the distribution of assets and expenses of administration.

Witness: Hon. Edward G. Boyle,
First Justice of this Court
Date: February 17, 2023
Matthew J. McDonough, Register of Probate


TOWN OF WAREHAM
CONSERVATION COMMISSION
MEMORIAL TOWN HALL
54 MARION ROAD
Wareham, MA 02571

NOTICE OF PUBLIC HEARING

Pursuant to the provisions of the Massachusetts Wetland Protection Act, General Laws Chapter 131, Section 40, and the Wareham Wetland Protective By-Law, Division VI, a public hearing will be held in Room 320, Wareham Multi-Service Center, 48 Marion Road, Wareham, MA on:

Wednesday, March 1, 2023, at 6:30 P.M.

on the Request for Determination of Applicability for:

Stephen C. Hurlburt
P.O. Box 3238
Pocasset, MA 02559

To remove trees endangering barn and around trailer located on Assessors Map 131, Lot 10.A, 0 Cran HWY OFF, Wareham, MA

WAREHAM CONSERVATION COMMISSION
Sandy Slavin, Chairman


TOWN OF WAREHAM
CONSERVATION COMMISSION
MEMORIAL TOWN HALL
54 MARION ROAD
Wareham, MA 02571

NOTICE OF PUBLIC HEARING

Pursuant to the provisions of the Massachusetts Wetland Protection Act, General Laws Chapter 131, Section 40, and the Wareham Wetland Protective By-Law, Division VI, a public hearing will be held in Room 320, Wareham Multi-Service Center, 48 Marion Road, Wareham, MA on:

Wednesday, March 1, 2023, at 6:30 P.M.

On the Request for Notice of Intent for:

Derek Sullivan
c/o Megan Kearns of Weston & Sampson Engineers, Inc.
55 Walkers Brook Drive, Suite 100
Reading, Ma 01867

To redevelop and upgrade the existing Bayview Park located along South Boulevard and Onset Avenue located on Assessors Map 1, Lots 1052/B and 1048, 186 Onset Avenue, Wareham, MA.

WAREHAM CONSERVATION COMMISSION
Sandy Slavin, Chairman


CITATION ON PETITION
FOR FORMAL ADJUDICATION
Commonwealth of Massachusetts
The Trial Court
Plymouth Probate and Family Court
52 Obery St. Suite 1130
Plymouth, MA 02360
(508) 747-6204
Docket No. PL23P0135EA

Estate of: Lisa Anne Barros
Date of Death: 11/26/2016

To all interested persons:

A Petition for Late and Limited Formal Testacy and/or Appointment has been filed by

Joseph P Gomes of Wareham MA

requesting that the Court enter a formal Decree and Order and for such other relief as requested in the Petition.

The Petitioner requests that

Joseph P Gomes of Wareham MA

be appointed as Personal Representative(s) of said estate to serve Without Surety on the bond in unsupervised administration.

IMPORTANT NOTICE
You have the right to obtain a copy of the Petition from the Petitioner or at the Court. You have a right to object to this proceeding. To do so, you, or your attorney must file a written appearance and objection at this Court before: 10:00 a.m. on the return day of 03/03/2023.

This is NOT a hearing date, but a deadline by which you must file a written appearance and objection if you object to this proceeding. If you fail to file a timely written appearance and objection followed by an affidavit of objections within thirty (30) days of the return day, action may be taken without further notice to you.

UNSUPERVISED ADMINISTRATION UNDER THE MASSACHUSETTS UNIFORM PROBATE CODE (MUPC)
A Personal Representative appointed under the MUPC in an unsupervised administration is not required to file an inventory or annual accounts with the Court. Persons interested in the estate are entitled to notice regarding the administration directly from the Personal Representative and may petition the Court in any matter relating to the estate, including the distribution of assets and expenses of administration.

Witness: Hon. Edward G. Boyle,
First Justice of this Court
Date: February 1, 2023
Matthew J. McDonough, Register of Probate