Legal Advertisements - Week of January 19, 2023

Jan 18, 2023

TOWN OF WAREHAM
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 February 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 # 1-23 for a Special Permit from the requirements of Article 3, Table 320 under the Wareham Zoning By-Laws, to Rony’s Realty LLC., c/o G.A.F. Engineering, Inc., of 266 Main Street, Wareham, MA proposing construction of an 1,800± square foot two bay motor vehicle service garage located at, 3178 Cranberry Hwy., Wareham, MA (Assessors Map 9, Lot(s) W19, W20, W24, W25) in the CS zoning district.

Nazih Elkallassi, Chairman

First Notice: January 19, 2023
Second Notice: January 26, 2023


TOWN OF WAREHAM
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 February 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 # 2-23 for an Appeal of Building Inspector Notice Of Violation from the requirements of MGL Chapter 40A § 15 under the Wareham Zoning By-Laws, to Lynelle Butterfield and Peace for Ponies c/o Craig Hartwell, Esq., of 200 Main Street, Wareham, MA for the property located at, 12 Great Neck Road, Wareham, MA (Assessors Map 17, Lot 1008) in the R30 zoning district.

Nazih Elkallassi, Chairman

First Notice: January 19, 2023
Second Notice: January 26, 2023


TOWN OF WAREHAM
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 February 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 # 3-23 for a Variance from the requirements of Article 6, Section 625, Note 2 under the Wareham Zoning By-Laws, to Colin McNay, c/o James W. Marsh of 128 Union Street, Wareham, MA proposing to construct a Sport Court located at, 31 Warren Point Road, Wareham, MA (Assessors Map 32, Lot 1006) in the R-60 zoning district.

Nazih Elkallassi, Chairman

First Notice: January 19, 2023
Second Notice: January 26, 2023


COMMONWEALTH OF MASSACHUSETTS
LAND COURT
DEPARTMENT OF THE TRIAL COURT
Docket Number: 23 SM 000193
ORDER OF NOTICE

TO: Priscilla Andersson Mann a/k/a Priscilla A. Mann, Individually and as Personal Representative of the Estate of Elizabeth A. Leonard, Heirs, Devisees or Legal Representatives of the Estate of Knute W. Andersson, Heirs, Devisees or Legal Representatives of the Estate of Alma Jane Spinney, Alyce G. Farnell, Randi L. Spinney, Lori E. Phinney and Amy L. Zeoli

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

U.S. Bank National Association, not in its individual capacity but solely as Trustee for the RMAC Trust, Series 2016-CTT

claiming to have an interest in a Mortgage covering real property in Wareham, numbered 28 Indian Neck Road, given by Elizabeth A. Leonard to EverBank Reverse Mortgage LLC, dated March 20, 2008, and recorded in Plymouth County Registry of Deeds in Book 35770, Page 27, and now held by Plaintiff by assignment, have filed with this court a complaint for determination of 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 2/27/2023 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 1/13/2023.

Attest: Deborah J. Patterson Recorder


NOTICE OF PUBLIC HEARING

Notice is hereby given that Pankaj Corp. d/b/a PK Liquors, 3074 Cranberry Hwy, E. Wareham, MA, Rikin Patel, Manager has applied to the Select Board for a Seasonal Package Goods Store All Alcoholic License, under the provisions of Chapter 138 of the Massachusetts General Laws for the year 2023.

Single story building approximately 8480 square feet, consisting of one (1) room for sales, a breakroom, an office, one mens room and one ladies room. There is one (1) main entrance/exit at the front of the premises and two (2) side exit doors.

It is ordered: That a virtual public hearing be held on said application within the Select Board’s Meeting at approximately 7:15 p.m. on the 7th of February, 2023.

To join meeting:
https://us02web.zoom.us/j/83258925070?pwd=dzh3SmlzTzBLaG1teEJmakpZb2lsZz09
Passcode: 962288
One tap mobile:
+19292056099 (New York)
+13017158592 (Washington DC)

Webinar ID: 832 5892 5070
Passcode: 962288

WAREHAM SELECT BOARD

Judith Whiteside, Chair
Patricia A. Wurts, Clerk
Alan H. Slavin
Ronald S. Besse
Jared S. Chadwick


Wareham Fire District Fire Department
Installation of Fuel Pumps, Fuel Tanks and Fuel Management System. Control of Leak Detection and Inventory System.
Procurement Per M.G.L. Chapter 30 Section 39M

INVITATION TO BID

The Wareham Fire District Fire Department is seeking sealed bids for the installation of “Fuel Pumps, Fuel Tanks and Management System. Control of Leak Detection and Inventory System.” This procurement is subject to the competitive bidding requirements of M.G.L. Chapter 30 39M. Qualified bidders are requested to submit bids on prescribed forms to the Wareham Fire District Water Department, 2550 Cranberry Highway, Wareham, MA 02571, no later than Wednesday, February 8th, 2023, at 1:00 p.m. The bids will be opened and read publicly at that time. All bids shall be sealed and clearly marked “Installation of Fuel Pumps, Fuel Tanks and Management System. Control of Leak Detection and Inventory System.” Specifications, contractor qualifications, prevailing wages, bid documents and bid forms may be obtained Monday through Friday 7:30 a.m. to 4:00 p.m. at the water department office or by contacting Laurie Uva-Perry, 508-295-0450 or via email request at luvaperry@warehamfiredistrict.org. You may also contact Chief John Kelley via phone 508-295-2973. Contact Chief John Kelley for the mandatory site visit. The District reserves the right to accept or reject all bids in whole or in part, that are not both responsible and/or responsive if it is deemed in the best interest of the District. The Wareham Fire District is an Equal Opportunity Employer. Bids from Woman/Minority Business Enterprises are strongly encouraged.


NOTICE OF MORTGAGEE’S
SALE OF REAL ESTATE

By virtue and in execution of the Power of Sale contained in a certain mortgage given by Tammy M. Donovan to Mortgage Electronic Registration Systems, Inc., as nominee for Fairway Independent Mortgage Corporation, dated December 30, 2019 and recorded in the Plymouth County Registry of Deeds in Book 52165, Page 250, of which mortgage the undersigned is the present holder, by assignment from:

Mortgage Electronic Registration Systems, Inc., as mortgagee, as nominee for Fairway Independent Mortgage Corporation, its successors and assigns to Lakeview Loan Servicing, LLC, recorded on December 2, 2021, in Book No. 56109, at Page 181

Mortgage Electronic Registration Systems, Inc., as mortgagee, as nominee for Fairway Independent Mortgage Corporation, its successors and assigns to Lakeview Loan Servicing, LLC, recorded on January 20, 2022, in Book No. 56337, at Page 122

for breach of the conditions of said mortgage and for the purpose of foreclosing, the same will be sold at Public Auction at 4:00 PM on February 14, 2023, on the mortgaged premises located at 49 Rose Point Avenue, West Wareham (Wareham), Plymouth County, Massachusetts, all and singular the premises described in said mortgage,

TO WIT:
The land in Wareham, Plymouth County, Massachusetts, consisting of a certain lot or parcel of land shown as lot number fifteen (15) on a plan entitled, “Plan of Section I, Rose Point Division, Wareham, Mass, surveyed for A.B. Osborne and L.W. Canedy, May 10, 1943, Samuel H. Corse. Surveyor”, duly recorded with Plymouth County Deeds, and described as follows:
NORTHERLY by Lot 14, there measuring one hundred fifty-nine (159) feet;
EASTERLY by Rose Point Avenue, there measuring fifty (50) feet;
SOUTHERLY by Lot 16, there measuring one hundred eighteen (118) feet; and
WESTERLY by Sippican River Reservation, there measuring sixty-four and sixty-six hundredths (64.66) feet.

For mortgagor’s(s’) title see deed recorded with Plymouth County Registry of Deeds in Book 52165, Page 246.

These premises will be sold and conveyed subject to and with the benefit of all rights, rights of way, restrictions, easements, covenants, liens or claims in the nature of liens, improvements, public assessments, any and all unpaid taxes, tax titles, tax liens, water and sewer liens and any other municipal assessments or liens or existing encumbrances of record which are in force and are applicable, having priority over said mortgage, whether or not reference to such restrictions, easements, improvements, liens or encumbrances is made in the deed.

TERMS OF SALE:
A deposit of Five Thousand ($5,000.00) Dollars by certified or bank check will be required to be paid by the purchaser at the time and place of sale. The balance is to be paid by certified or bank check at Harmon Law Offices, P.C., 150 California St., Newton, Massachusetts 02458, or by mail to P.O. Box 610389, Newton Highlands, Massachusetts 02461-0389, within thirty (30) days from the date of sale. Deed will be provided to purchaser for recording upon receipt in full of the purchase price. The description of the premises contained in said mortgage shall control in the event of an error in this publication.

Other terms, if any, to be announced at the sale.

LAKEVIEW LOAN SERVICING, LLC
Present holder of said mortgage

By its Attorneys,
HARMON LAW OFFICES, P.C.
150 California St.
Newton, MA 02458
(617)558-0500
21365


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. PL22P2689EA

Estate of: Richard I Crocker, Jr.
Also Known As: Richard Crocker
Date of Death: 09/09/2022

To all interested persons:

A Petition for S/A - Formal Probate of Will with Appointment of Personal Representative has been filed by Gene M Crocker 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 Gene M Crocker 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 02/13/2023.

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: January 12, 2023
Matthew J. McDonough, Register of Probate


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. PL22P2860EA

Estate of: Irene Rabinovitch
Date of Death: 10/31/2022

To all interested persons:

A Petition for Formal Probate of Will with Appointment of Personal Representative has been filed by Barry A Rabinovitch 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 Barry A Rabinovitch 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 02/13/2023.

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: January 13, 2023
Matthew J. McDonough, Register of Probate


NOTICE OF MORTGAGEE’S
SALE OF REAL ESTATE

Premises: 12 Oakdale Street, Wareham, Massachusetts
By virtue and in execution of the Power of Sale contained in a certain mortgage given by Lisa Anne Barros to World Savings Bank, FSB, said mortgage dated October 23, 2006, and recorded in the Plymouth County Registry of Deeds, in Book 33654 at Page 328 and now held by U.S. Bank Trust National Association, not in its individual capacity but solely as Owner Trustee for VRMTG Asset Trust by virtue of an assignment from Wells Fargo Bank, N.A., s/b/m Wells Fargo Bank Southwest, N.A., F/K/A Wachovia Mortgage, FSB, F/K/A World Savings Bank, FSB to U.S. Bank Trust National Association, not in its individual capacity but solely as Owner Trustee for VRMTG Asset Trust dated February 24, 2020 and recorded in Plymouth County Registry of Deeds in Book 52380, Page 247 for breach of the conditions in said mortgage and for the purpose of foreclosing the same, will be sold at Public Auction on January 30, 2023 at 11:00 AM Local Time upon the, all and singular the premises described in said mortgage, to wit:

THE LAND IN WAREHAM, PLYMOUTH COUNTY, MASSACHUSETTS WITH ALL BUILDINGS AND STRUCTURES THEREON BOUNDED AND DESCRIBED AS FOLLOWS:
BOUNDED ON THE NORTH BY LAND NOW OR FORMERLY OF FRANK E. MAXIM, ON THE EAST BY ROAD LEADING FROM MAIN ROAD BY OAKDALE CHAPEL, ON THE SOUTH BY LAND NOW OR FORMERLY OF ELDREDGE AND MAKEPEACE, AND ON THE WEST BY LAND NOW OR FORMERLY OF THE ESTATE OF J.B. TOBEY, LATE OF WAREHAM, DECEASED. EXCEPTING FROM THE ABOVE DESCRIBED PARCEL A CERTAIN PARCEL OF LAND BOUNDED AND DESCRIBED AS FOLLOWS: BEGINNING AT A BOUND IN THE LINE OF OAKDALE ROAD AND CORNER OF LAND NOW OR FORMERLY OF ELDREDGE AND MAKEPEACE, THENCE RUNNING WESTERLY BY ELDREDGE AND MAKEPEACE LAND 80 FEET TO A BOUND, THENCE TURNING AND RUNNING NORTHERLY PARALLEL TO OAKDALE ROAD 50 FEET TO A BOUND, THENCE TURNING AND RUNNING EASTERLY 80 FEET TO OAKDALE ROAD, THENCE TURNING AND RUNNING SOUTHERLY BY OAKDALE ROAD 50 FEET TO THE BOUND FIRST MENTIONED AND POINT OF BEGINNING.
BEING THE SAME PROPERTY CONVEYED TO LISA ANNE BARROWS FROM ESTATE OF DOROTHY T. BARROS, RECORDED 07/23/1997 IN BK 2578 PAGE 260, IN THE REGISTRY OF DEEDS PLAN FOR PLYMOUTH COUNTY, MASSACHUSETTS.

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 28, 1957, and recorded in Book 2578 at Page 260 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 U.S. 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


NOTICE OF MORTGAGEE’S SALE
OF REAL ESTATE

Premises: 41 Cleveland Way, Wareham, Massachusetts

By virtue and in execution of the Power of Sale contained in a certain mortgage given by Kent O. Haven and Esmin Haven to US Bank National Association ND as successor by merger from US Bank National Association, said mortgage dated May 12, 2010, and recorded in the Plymouth County Registry of Deeds, in Book 38531 at Page 80 for breach of the conditions in said mortgage and for the purpose of foreclosing the same, will be sold at Public Auction on February 14, 2023 at 1:00 PM Local Time upon the premises, all and singular the premises described in said mortgage, to wit:

The land with the buildings thereon situated in Wareham, Plymouth County, Massachusetts being more particularly described as follows:

Being shown as Lot 12B and Lot 13 on plan of land entitled “Division’ Plan of Land Prepared For Secundine C. Civotti et al, Gilbert Silva, LLb/P.E., 22 Sippican Road, Wareham, MA Land Surveyor, Scale 1” =40’ October 16, 1980, “said plain being duly recorded with the Plymouth County Registry of Deeds as Plan 172 of 1981.

For title reference see deed recorded September 15, 1999 in Book 17867 at Page 135 of the Plymouth County Registry of Deeds.

PROPERTY ADDRESS:
41 Cleveland Way
Wareham, MA 0571

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 May 12, 2010, and recorded in Book 38531 at Page 80 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 National Association as successor by merger to
US Bank National Association ND
Present Holder of the Mortgage
(860) 677-2868


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. PL22P2731EA

Estate of: Thelma L White
Also Known As: Thelma Baptiste White
Date of Death: 11/11/2022

To all interested persons:

A Petition for Formal Probate of Will with Appointment of Personal Representative has been filed by Sherri Samson of Plymouth 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 Sherri Samson of Plymouth 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 02/06/2023.

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: January 06, 2023
Matthew J. McDonough, Register of Probate


TOWN OF WAREHAM
HISTORIC DISTRICT COMMISSION
54 Marion Road
Wareham, MA 02571

NOTICE OF PUBLIC HEARING

January 09, 2023

To the abutters of
100 Main Street
Wareham, Mass
Wareham Narrows Historic District

The Wareham Historic District Commission will hold a public hearing Tuesday, January 31, 2023 in the Wareham Town Hall, third floor, room 27, at 6:00 p.m., to consider an Application for a Certificate of Appropriateness as required by Massachusetts General Law, Chapter 40c sect 11.

The Application is for the repair and rehabilitation of the existing structure at 100 Main Street, in the Wareham Narrows Historic District as requested by the Wareham Historical Society (owner) in application to the WHDC. Public comment and questions will be accepted.

A meeting of the Wareham Historic District Commission will immediately follow the Hearing.

Robert G. Blair, Chairman
Wareham Historic District Commission
January 09, 2023


COMMONWEALTH OF MASSACHUSETTS
LAND COURT
DEPARTMENT OF THE TRIAL COURT
Docket 23 SM 000053
ORDER OF NOTICE

To:
Jacqueline D. Peckham

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

Lakeview Loan Servicing, LLC,

claiming to have an interest in a Mortgage covering real property in Wareham, numbered 4Thirteenth Avenue, given by Jacqueline D. Peckham to Mortgage Electronic Registration Systems, Inc., as nominee for Prospect Mortgage, LLC, A Limited Liability Company, its successors and assigns, dated February 26, 2014, and recorded in Plymouth County Registry of Deeds in Book 44105, Page 103, as affected by a Loan Modification dated January 27, 2016, and recorded in Said Registry of Deeds in Book 46642, Page 294, and now held by 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 February 20, 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 January 6, 2023.
Attest:
Deborah J. Patterson
Recorder
22-012124


COMMONWEALTH OF MASSACHUSETTS
LAND COURT DEPARTMENT
OF THE TRIAL COURT

PLYMOUTH, SS.
Case No. 22 MISC 000089 (RBF)

3082 Cranberry Highway, LLC
v.
Persons Unknown

To all whom it may concern and to all persons having an interest in the following described parcel of real estate;
David H. Bangs, deceased, formerly of Bangor in the State of Maine; Lillian M. Henward, deceased, formerly of Dover-Foxcroft and Bangor, both in the State of Maine; Josiah E. Bangs, deceased, formerly of Marion, Plymouth County, and said Commonwealth; Robert Hallowell Gardiner, Robert Hallowell Gardiner, Jr., and Alice Gardiner Davis, all deceased, all formerly of Gardiner in the State of Maine; Arthur Denny Gardiner, deceased, both formerly of the State of Arizona; Frances Gardiner Peter, deceased, formerly of Geneva in the Swiss Confederation; Benjamin O. Gardiner, deceased, formerly of San Francisco in the State of California; Marie West, deceased, formerly of Sonoma in the State of California; Henry G. Gardiner, deceased, formerly of West Palm Beach in the State of Florida; James Hepburn Davis, deceased, formerly of Encino in the State of California; Hayden R. Shepley, deceased, formerly of Barnstable, Barnstable County, and said Commonwealth; Robert G. Shepley, deceased, formerly of Beverly, Essex County, and said Commonwealth; Henry Richardson Shepley, Jr., deceased, formerly of Dover, Norfolk County, and said Commonwealth; William Tutor Gardiner, deceased, formerly of Boston, Suffolk County, and said Commonwealth, and also formerly of Gardiner in the State of Maine; Margaret T. Gardiner, Thomas Gardiner, Louise Lansdale Daley Gardiner, Margaret Gardiner, all deceased, all formerly of Woolwich in the State of Maine; Samuel Hoar, as he was the Trustee of The Tutor Gardiner Trust - 1981 under Indenture of Trust dated July 8, 1981, deceased, formerly of Essex, Essex County, and said Commonwealth; Caroline J. Gardiner, deceased, formerly of Raymond in the State of Maine; Anne O. Sturgis, deceased, formerly of Brookline, Norfolk County, and said Commonwealth; Russell Sturgis and Joseph Lajus Brady, Jr., both deceased, both formerly of Walnut Creek in the State of California; Louise L. (Brady) Sturgis and Jane Welles Sturgis, both deceased, both formerly of St. Paul in the State of Minnesota; Joseph Lord, deceased, formerly of New York in the State of New York; Franklin R. Johnson, also known as Franklin Ridgeway Johnson, deceased, formerly of Concord, Middlesex County, and said Commonwealth; Frederick W. Lord 2nd, deceased, formerly of Boston, Suffolk County, and said Commonwealth; W. B. Shubrick Clymer and Anita B. Clymer, both deceased, both formerly of Harrisville in the State of New Hampshire; Mary W.C. Guilbert and David Guilbert, both deceased, both formerly of Tucson in the State of Arizona; John M. Guilbert, individually and as he was the Trustee of the Guilbert Revocable Trust dated April 13, 1995, deceased, formerly of Oro Valley in the State of Arizona; George Clymer, deceased, formerly of Denver in the State of Colorado; Janet Kimball Clymer, deceased, formerly of Bothell in the State of Washington; Gertrude Sturgis Cooper and Elizabeth J. Cooper, both deceased, both formerly of Killingworth in the State of Connecticut; Ben Grosvenor Bemis and Carolyn H. Bemis, both deceased, both formerly of Palm Harbor in the State of Florida; James G. Wheeler, as he is one of the Executors under the will of Russell S. Clymer, deceased, formerly of Westwood, Norfolk County, and said Commonwealth; Dexter P. Cooper, Jr., and Caroline M. Cooper, both deceased, both formerly of Hanover in the State of New Hampshire; Carolyn (Sturgis) Scudder Knight, deceased, formerly of Sarasota in the State of Florida; Theodore Townsend Scudder, Jr., deceased, formerly of Alameda in the State of California; Marian (Parker) Allen Scudder, deceased, formerly of Oakland in the State of California; Lloyd Winslow Allen, deceased, formerly of Reno in the State of Nevada; Theodore Townsend Scudder III, deceased, formerly of Glen Ellyn in the State of Illinois; Caroline Esposito, deceased, formerly of Glen Ellyn Countryside in the State of Illinois; Frances S. Rothrock, deceased, formerly of Doylestown in the Commonwealth of Pennsylvania; Judith Sturgis Hutchinson Hyde, deceased, formerly of Gray in the State of Maine; Frances Sturgis Wiltse, Lloyd J. Wiltse, and Rosalind Seatree Wiltse, all deceased, all formerly of La Jolla in the State of California; Joan Roosevelt Schoonmaker, deceased, formerly of Pleasant Valley in the State of New York; Sally Clark McLanahan, deceased, formerly of Honolulu in the State of Hawaii; Joan Clark Pickford Mufrey, deceased, formerly of Livingston in the State of Montana and also formerly of Pasadena in the State of California; Rosalind Tyson Campbell, also known as Roddy Tyson Campbell, deceased, formerly of San Diego in the State of California; Burr B. Wiltse, deceased, formerly of Laguna Hills in the State of California; Anne Branford (Guilbert) Richie and Robert Cameron Scudder, both deceased, both formerly of parts unknown; Claire Lowe, formerly of Geneva in the Swiss Confederation, and now of parts unknown; Michelle Hanrath, formerly of the Kingdom of the Netherlands, and now of parts unknown; A. Denny Gardiner, formerly of Pelham Manor in the State of New York, and now of parts unknown; Innes Micheletti, formerly of Napa and Santa Clara, both in the State of California, and now of parts unknown; Eleanor Allen, formerly of Freiburg in the Federal Republic of Germany, and now of parts unknown; Samuel Morse Johnson, Lawrence Allen, and George Allen, all residence unknown; Jonathan Bangs, now or formerly of Kennebunk in the State of Maine; Diana O. Mathey, now or formerly of Newbury, Essex County, and said Commonwealth; Susanna Batchelder, now or formerly of West Palm Beach in the State of Florida; Emily Batchelder, Holly G. Burnes, Ian H. Gardiner, Lilla Rhys Gardiner, Elin Schran, Stephen Schran, Twyla Hollis Schran, Ruby Petersen Schran, Phivos Tutor Schran, Abigail H. Lacroix, all now or formerly of Boston, Suffolk County, and said Commonwealth; Diana O. Garmey, now or formerly of West Stockbridge, Berkshire County, and said Commonwealth; Phyllis J. Thomas, now or formerly of Poultney in the State of Vermont; Frances E. Warner, now or formerly of West Springfield, Hampden County, and said Commonwealth; William B. Frothingham, Jr., now or formerly of Manchester By The Sea, Essex County, and said Commonwealth; Anne O. Lowell, Elizabeth Chatfield Gilmore, now or formerly of Cambridge, Middlesex County, and said Commonwealth; David H. Bangs, Jr., now or formerly of Portsmouth in the State of New Hampshire; Christine Roath, now or formerly of Cary in the State of North Carolina; Nicole P. Yellin, now or formerly of Santa Cruz in the State of California; Viviane P. Tallman, now or formerly of Nehalem in the State of Oregon; Gwen McDermott, Roger D. Shepley, and William Shaw McDermott, Esquire, all now or formerly of Dedham, Norfolk County, and said Commonwealth; Alison Gardiner, now or formerly of Sloatsburg in the State of New York; Robert H. Gardiner, Jr., now or formerly of Georgetown in the State of Maine; Nathaniel S. Gardiner and Julia R. Shepley, both now or formerly of Brookline (Chestnut Hill), Norfolk County, and said Commonwealth; Phyllis Gardiner, now or formerly of Gardiner in the State of Maine; Diana D. Bui, now or formerly of Washington in the District of Columbia; Frances “Frankie” Gardiner, now or formerly of Waitsfield in the State of Vermont; Peter S. Gardiner, now or formerly of Mooretown in the State of Vermont; Timothy P. West, now or formerly of Walnut Creek in the State of California; John P. West III, Judy Welles, and Joan McGinnis, all now or formerly of Portland in the State of Oregon; Adrian G. West, now or formerly of Lake Forest in the State of California; Charles W. Gardiner, now or formerly of North Andover, Essex County, and said Commonwealth; Philinda D. Shepley, now or formerly of Springfield, Hampden County, and said Commonwealth; Robert G. Shepley, Jr., and Erica Sanchez, both now or formerly of Beverly, Essex County, and said Commonwealth; Sarah Shepley, now or formerly of South Paris in the State of Maine; Mary Waters Shepley, now or formerly of Bedford, Middlesex County, and said Commonwealth; Hamilton N. Shepley, now or formerly of Barnstable, Barnstable County, and said Commonwealth; Philip F. Shepley, now or formerly of Belmont, Middlesex County, and said Commonwealth; Natalie (Tanzer) Gardiner, now or formerly of Ogunquit in the State of Maine; Elli Kraljii Gardiner, Robert Kraljii , Beatrice Kraljii, and Ivar Kraljii, all now or formerly of Vancouver, Province of British Columbia, and the Dominion of Canada; Frederick H. Chatfield, Jr., now or formerly of Rockport in the State of Maine; Christopher R. Chatfield, now or formerly of Lincolnville in the State of Maine; Faith Cory Gardiner, Timothy Gardiner, and Terrance M. Kungel, all now or formerly of Woolwich in the State of Maine; Allison Sanchez, Nicole K. Frye, and Sally Jude Gardiner-Smith, all now or formerly of Brunswick in the State of Maine; William T. Gardiner, Virginia W. Gardiner, Anne Hallowell Gardiner, George Thomas Marshall Gardiner, and Emma Jordan Gardiner, all now or formerly of Wayne in the Commonwealth of Pennsylvania; Elin Claire Gardiner-Smith and Margaret Gardiner, both now or formerly of Portland in the State of Maine; Katie M. Chandler, now or formerly of Richmond in the State of Maine; Turalu (Reed) Brady, now or formerly of Walnut Creek in the State of California; Mary B. Johnson and John H. Clymer, both now or formerly of Concord, Middlesex County, and said Commonwealth; Nathaniel Sturgis Johnson, now or formerly of Rockport, Essex County, and said Commonwealth; The Reverend Anne Wrider, now or formerly of Chicago in the State of Illinois; Rebecca Ridgway Johnson, now or formerly of Rougemont in the State of North Carolina; Sharon Myers, Jessica A. Richie, and Paul C. Guilbert, all now or formerly of Tucson in the State of Arizona; William G. Richie, now or formerly of Woodbridge in the Commonwealth of Virginia; Linda K. G. Johnson, now or formerly of Palmer, Hampden County, and said Commonwealth; Lynn C. Elder, now or formerly of Harrisville in the State of New Hampshire; Elizabeth M. Clymer, now or formerly of Pueblo in the State of Colorado; William B. S. Clymer, now or formerly of Village Mills in the State of Texas; Margaret Clymer Flatness, now or formerly of Woodinville in the State of Washington; Elizabeth H. Doyle, now or formerly of Trade in the State of Tennessee; Judith A. Bemis, now or formerly of Groveland in the State of Florida; James G. Bemis, individually and as he is Trustee of the Carolyn H. Bemis Trust dated June 19, 1997, as amended May 26, 2009, now or formerly of Palm Harbor in the State of Florida; Anne K. Norwood, now or formerly of Montgomery in the State of Alabama; Susan Welles Nelson, now or formerly of Ormond Beach in the State of Florida; Barbara H. S. Clymer, now or formerly of Needham, Norfolk County, and said Commonwealth; Nathanial R. S. Clymer, now or formerly of East Millstone in the State of New Jersey; Elizabeth C. Homans, now or formerly of Oakland in the State of California; Peter B. Homans, now or formerly of New York in the State of New York; Margaret E. Gerety and Clara C. Elias, both now or formerly of Washington in the District of Columbia; Joseph S. Elias, now or formerly of Cambridge, Middlesex County, and said Commonwealth; Carla Cooper, now or formerly of San Jose in the State of California; Dexter P. Cooper III, now or formerly of Hartland in the State of Vermont; David Edward Allen, now or formerly of Edmonds in the State of Washington; Barrington P. Allen, now or formerly of Corte Madera in the State of California; Robert Allen, now or formerly of Boise in the State of Idaho; Jessie Michael Esposito, Anthony John Esposito, and James Daniel Esposito, all now or formerly of Elgin in the State of Illinois; John Rigg, now or formerly of Dennis in the State of Florida; Christopher S. Hyde, now or formerly of Pownal in the State of Maine; Richard M. Hutchinson, Jr., now or formerly of Heber Springs in the State of Arkansas; Peter A. Hutchinson and Frances M. Burridge, both now or formerly of Limerick in the State of Maine; Timothy R. Hutchinson, now or formerly of Waterboro in the State of Maine; Christopher M. Hutchinson, now or formerly of Bonners Ferry in the State of Idaho; Andrew B. Hutchinson, now or formerly of North Monmouth in the State of Maine; John H. Rothrock, Jr., now or formerly of New Britain in the Commonwealth of Pennsylvania; Willoughby J. Rothrock, now or formerly of Bend in the State of Oregon; Jane R. Pope, now or formerly of Spring in the State of Texas; Penelope H. Mercer, now or formerly of Satellite Beach in the State of Florida; Robert Norlin Hager, Jr., now or formerly of Spokane in the State of Washington; Haven C. Roosevelt, now or formerly of Dartmouth, Bristol County, and said Commonwealth; Nina Roosevelt Gibson, now or formerly of Tucson in the State of Arizona; Peter L. Schoonmaker, now or formerly of Pleasant Valley in the State of New York; Sarah R. Schoonmaker, now or formerly of Rahway in the State of New Jersey; George Xavier McLanahan, Jr., now or formerly of Honolulu in the State of Hawaii; Andrew Gregg McLanahan, now or formerly of St. George in the State of Utah; William Mufrey and Phyllis “Susie” Clark, both now or formerly of Steamboat Springs in the State of Colorado; William Crossland Pickford, now or formerly of Freedom in the State of Maine; Jay Clark Beesemyer, now or formerly of Sparks in the State of Nevada; Leslie Lethen, now or formerly of Cave Creek in the State of Arizona; Joan Tyson Audiberti, now or formerly of New York in the State of New York; Anne Tyson Gilbreath, now or formerly of Norwalk in the State of Connecticut; Christopher Coppinger, now or formerly of Spring Valley in the State of California; Rosalind Tyson-Coppinger, also known as Rosalind C. Tyson, now or formerly of San Diego in the State of California; Burr Wiltse, now or formerly of Laguna Woods in the State of California; Kirk Grantham, as he is a Co-Trustee of the Henry G. Gardiner and Eunice Gardiner Declaration of Trust dated March 23, 1981, as amended, now or formerly of West Palm Beach in the State of Florida; Christine J. Schmidt, as she is a Co-Trustee of the Henry G. Gardiner and Eunice Gardiner Declaration of Trust dated March 23, 1981, as amended, now or formerly of Douglaston in the State of New York; Mary Waters Shepley, as she is a Trustee of The Hugh Shepley Trust 1998, established under Agreement of Trust dated January 5, 1998, now or formerly of Bedford, Middlesex County, and said Commonwealth; Hamilton N. Shepley, as he is a Trustee of The Hugh Shepley Trust 1998, established under Agreement of Trust dated January 5, 1998, now or formerly of Barnstable, Barnstable County and said Commonwealth; Philip F. Shepley, as he is a Trustee of The Hugh Shepley Trust 1998, established under Agreement of Trust dated January 5, 1998, now or formerly of Belmont, Middlesex County, and said Commonwealth; Faith Cory Gardiner, as she is a Trustee of the Thomas Gardiner Irrevocable Trust of 1991, under a trust agreement dated December 13, 1991, now or formerly of Woolwich in the State of Maine, and also in care of Locke Lord, a duly existing Delaware limited liability partnership, in care of its Registered Agent CT Corporation System, a duly existing Delaware corporation having an usual place of business in Boston, Suffolk County, and said Commonwealth; R. Robert Woodburn, Jr., as he is a Trustee of the Thomas Gardiner Irrevocable Trust of 1991, under a trust agreement dated December 13, 1991, now or formerly of Wellesley, Norfolk County, and said Commonwealth and also in care of Locke Lord, a duly existing Delaware limited liability partnership, in care of its Registered Agent CT Corporation System, duly existing Delaware corporation having a usual place of business in Boston, Suffolk County, and said Commonwealth; Faith Corey Gardiner, as she is a Trustee of the Trust created under Article Thirteenth of the will of Margaret Gardiner, now or formerly of Woolwich in the State of Maine; David B. Soule, Jr., as he is a Trustee of the Trust created under Article Thirteenth of the will of Margaret Gardiner, now or formerly of Westport Island in the State of Maine; Fiduciary Trust Company, as it is Trustee of The Lucy J. Butler 1986 Trust and also Trustee under an agreement of trust with Frances W. Gardiner McDermott, made on August 22, 1984, a duly existing Massachusetts chartered trust company having an usual place of business in Boston, Suffolk County, and said Commonwealth; Bank of America, successor to BayBank Valley Trust Company, as it is the Trustee of the Susan W. C. Bemis Revocable Trust dated January 29, 1975, a duly existing national banking association having an usual place of business in Charlotte in the State of North Carolina; John H. Clymer, as he is one of the Executors under the will of Russell S. Clymer, now or formerly of Concord, Middlesex County, and said Commonwealth; Trustees under a Declaration of Trust dated October 12, 1972, as amended by Amendment and Restatement executed September 22, 1992, all executed by Russell S. Clymer, address unknown; Trustees of The William V. McDermott, Jr., 1970 Trust, executed on August 12, 1970, address unknown; Trustees under that Deed of Trust of Margaret Thomas Gardiner dated October 27, 1955, address unknown; Trustees under an instrument of revocable trust executed by Susan W. S. Clymer and dated February 14, 1952, address unknown; Trustees of a certain revocable trust, executed by W. B. Shubrick Clymer as Settlor on April 11, 1972, address unknown; Jeannette S. Bloss and Loring K. Green, as they are both Co-Trustees of the Guilbert’s Survivors Trust, executed by John M. Guilbert, both now or formerly of Tucson in the State of Arizona, and also in care of James K. Marvel, Esquire, Leonard & Felker, P.L.C., a duly existing professional limited liability company having a usual place of business in Tucson in the State of Arizona; Trustee of the George Clymer Trust dated October 18, 1973, address unknown; Virginia F. Coleman, as she is a Trustee of The Nancy P. Homans 1998 Trust under declaration of trust dated May 27, 1998, now or formerly of Cambridge, Middlesex County, and said Commonwealth; Edward P. Lawrence, as he is a Trustee of The Nancy P. Homans 1998 Trust under declaration of trust dated May 27, 1998, now or formerly of Chestnut Hill (Brookline), Norfolk County, and said Commonwealth; RBC Trust Company (Delaware), Limited, formerly known as American Guaranty & Trust Company, a duly existing Delaware corporation, as it is Trustee of the Dexter P. Cooper, Jr. 1993 Trust under declaration of trust dated July 16, 1993, having an usual place of business in Wilmington in the State of Delaware; Trustee Company of Vermont, as it is Trustee of the Caroline M. Cooper 1993 Trust, under a trust agreement dated July 16, 1993, a duly existing Vermont corporation, in care of its Registered Agent John R. Davidson, now or formerly of East Dummerston in the State of Vermont; Bank of America National Trust and Savings Association, now known as Bank of America, National Association, as it is the Trustee of that certain trust created by Lloyd J. Wiltse, as Trustor on the 30th day of December, 1982, a duly existing national banking Association having an usual place of business in Charlotte in the State of North Carolina; Trustees of The Rosalind Seatree Wiltse Irrevocable Trust under a declaration of trust dated February 9, 1998, address unknown; or their heirs, devisees, legal representatives, successors and assigns:

You are hereby notified that a complaint brought under General Laws Chapter 60, Section 80B, has been filed by the above-named plaintiff and that you are named in said complaint as an interested party. This complaint concerns land in the Town of Wareham, Plymouth County, and said Commonwealth being more particularly described as:
A parcel of land containing about 11, 761 sq. ft., being Lot 1028 sheet 131.
See tax instrument dated May 30, 1974, duly recorded with the Plymouth County Registry of Deeds, Book 4002, Page 782.
You are required to show cause why you should not bring action to try any claim or claims which you may have adverse to the plaintiff’s title arising out of the tax proceedings under which the plaintiff’s title is based.
If you desire to make any objection or defense to said petition, you or your attorney must file a written appearance and an answer under oath setting forth clearly and specifically your objections or defense to each part of said petition in the office of the Recorder of said Court in Boston, or in the office of the Assistant Recorder of said Court at the Registry of Deeds at Plymouth, on or before the twenty-seventh day of February next.
Unless an appearance is so filed by for you, your default will be recorded, the said petition will be taken is confessed and you will be forever barred from contesting said petition or from having or enforcing any claim or claims adverse to the plaintiff in the above described land.
In addition to the usual service of this notice is required by law it is ORDERED that the foregoing citation be published once in the Wareham Week, a newspaper published in Wareham in the County of Plymouth.

Witness, GORDON H. PIPER, CHIEF JUSTICE of the Land Court, the third day of January, 2023.

Attest with Seal of said Court.
Deborah J. Patterson
RECORDER

Plaintiff’s Attorney: Sean T. Hurley, Esq, Halloran, Lukoff, Smith & Tierney, P.C., 432 County Street, New Bedford, MA 02740, Tel: (508) 999-1332