LEGAL NOTICES for Thursday, January 26, 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 January 19, 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.

2022-432- Estate of CHARLES M. POMEROY, late of Fairfield, Me. Tracy Lynn Pomeroy, 24 Mountain Ave. Fairfield, Me 04937 appointed Personal Representative and Darcy Liberty, 123 Morning Glory Lane, Sidney, Me 04330 appointed Personal Representative.

2022-436- Estate of STEPHEN A. REYNOLDS, late of Pittsfield, Me. Lori L. Reynolds, 131 Harriet St., Pittsfield, Me. 04967 appointed Personal Representative.

2022-438- Estate of TIMOTHY E. RILEY, late of Skowhegan, Me. Ashley Lynn Riley, 47 Beech St.,
Skowhegan, Me. 04976 appointed Personal Representative.

2022-440- Estate of DERON L. JOHNSON, late of Smithfield, Me. Christy Lee Johnson, 17 Groves Flat Lane, Smithfield, Me. 04978 appointed Personal Representative.

2022-441 – Estate of DEAN CHARLES JONES, late of Norridgewock, Me deceased. Pamela B. Soule-Jones, PO Box 219, Norridgewock, Me 04957 appointed Personal Representative.

2022-358 – Estate of COREY N. NELSON, late of Canaan, Me deceased. Gayle N. Maroon, 681 Maple Ridge Road, Winslow, Me 04901 and Tara M. Savage, 331 Waterville Road, Skowhegan, Me 04976 appointed Co-Personal Representatives.

2022-444- Estate of REBECCA BERRY, late of St. Albans, Me deceased. John R. Sanderson, 3031 Homestead Oaks Dr., Clearwater, FL 33759 appointed Personal Representatives.

2022-445 – Estate of EUNICE B. TOLX, late of Anson, Me deceased. Ernest R. Tolx, Jr., PO box 136, Anson, Me 04911 appointed Personal Representative.

2022-447 – Estate of THOMAS FORTIN, late of Fairfield, Me deceased. Jason H. Lofstrom, 265 Wooster Hill Road, Rome, Me 04963 appointed Personal Representative.

2022-452 – Estate of LOWELL WORSTER, late of Moose River, Me deceased. Kristy Lee Griffin, 566 Main Street, Jackman, Me 04945 appointed Personal Representative.

2022-456 – Estate of COREY WAYNE PEASE, late of Fairfield, Me deceased. Kimberly Jo Ramsdell, 5 Fitzsimmons Road, Canaan, Me 04924 appointed Personal Representative.

2023-001- Estate of ANNIE E. YORK, late of Skowhegan, Me. Ann M. Jackson, 871 South Solon Road, Solon, Me.04979 appointed Personal Representative.

2023-002- Estate of ROBERT W. RING, late of Canaan, Me. Dixie L. Ring, 10 Moores Mill Road, Canaan, Maine 04924 appointed Personal Representative.

2023-003- Estate of MICHELLE A. DEMCHACK, late of Madison, Me. Michael Caron, 139 Park St, Madison, Maine 04950 appointed Personal Representative.

2023-004- Estate of GLENN C. WITHEE, late of Detroit, Me. 04929. Cindy Burke, 160 Newburgh Rd. Hermon, Me 04401 appointed Personal Representative.

2023-005- Estate of JOHN GUSTAVE BROWN, late of Harmony, Me. 04942. William Robitaille, 67 Tatham Hill Rd. West Springfield, Ma 01089 appointed Personal Representative.

To be published on January 19, 2023 & January 26, 2023.

Dated: January 13, 2023
/s/ Victoria Hatch,
Register of Probate
(1/26)

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 February 7, 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.

2022-398 – Estate of MACKENZIE LYNN LOUNSBURY. Petition for Change of Name (Minor) filed by Alisha Barrette, 23 French Street, Skowhegan, Me 04976 requesting minor’s name be changed to Mackenzie Lynn Barrette for reasons set forth therein.

2022-455 – Estate of WESLEY MATTHEW KANE. Petition for Change of Name (Minor) filed by Kiley Plourde, 17 Montcalm Street, Fairfield, Me 04937 requesting minor’s name be changed to Wesley Matthew Plourde for reasons set forth therein.

2023-007 – Estate of KUNAL ROHIT KAPOOR. Petition for Change of Name (Adult) filed by Kunai Rohit Kapoor, 12 Turner Ave., Skowhegan, Me 04976 requesting his name be changed to Kunal Russell Findley for reasons set forth therein.

2023-008 – Estate of SHELLY MAY DUBOIS. Petition for Change of Name (Adult) filed by Shelly May DuBois, 1993 Athens Road, Hartland, Me 04943 requesting her name be changed to Shelly May Grignon for reasons set forth therein.

Dated: January 23, 2023
/s/ Victoria Hatch,
Register of Probate
(2/2)

LEGAL NOTICES for Thursday, January 19, 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 January 5, 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.

2022-432- Estate of CHARLES M. POMEROY, late of Fairfield, Me. Tracy Lynn Pomeroy, 24 Mountain Ave. Fairfield, Me 04937 appointed Personal Representative and Darcy Liberty, 123 Morning Glory Lane, Sidney, Me 04330 appointed Personal Representative.

2022-436- Estate of STEPHEN A. REYNOLDS, late of Pittsfield, Me. Lori L. Reynolds, 131 Harriet St., Pittsfield, Me. 04967 appointed Personal Representative.

2022-438- Estate of TIMOTHY E. RILEY, late of Skowhegan, Me. Ashley Lynn Riley, 47 Beech St., Skowhegan, Me. 04976 appointed Personal Representative.

2022-440- Estate of DERON L. JOHNSON, late of Smithfield, Me. Christy Lee Johnson, 17 Groves Flat Lane, Smithfield, Me. 04978 appointed Personal Representative.

2022-441 – Estate of DEAN CHARLES JONES, late of Norridgewock, Me deceased. Pamela B. Soule-Jones, PO Box 219, Norridgewock, Me 04957 appointed Personal Representative.

2022-358 – Estate of COREY N. NELSON, late of Canaan, Me deceased. Gayle N. Maroon, 681 Maple Ridge Road, Winslow, Me 04901 and Tara M. Savage, 331 Waterville Road, Skowhegan, Me 04976 appointed Co-Personal Representatives.

2022-444- Estate of REBECCA BERRY, late of St. Albans, Me deceased. John R. Sanderson, 3031 Homestead Oaks Dr., Clearwater, FL 33759 appointed Personal Representatives.

2022-445 – Estate of EUNICE B. TOLX, late of Anson, Me deceased. Ernest R. Tolx, Jr., PO box 136, Anson, Me 04911 appointed Personal Representative.

2022-447 – Estate of THOMAS FORTIN, late of Fairfield, Me deceased. Jason H. Lofstrom, 265 Wooster Hill Road, Rome, Me 04963 appointed Personal Representative.

2022-452 – Estate of LOWELL WORSTER, late of Moose River, Me deceased. Kristy Lee Griffin, 566 Main Street, Jackman, Me 04945 appointed Personal Representative.

2022-456 – Estate of COREY WAYNE PEASE, late of Fairfield, Me deceased. Kimberly Jo Ramsdell, 5 Fitzsimmons Road, Canaan, Me 04924 appointed Personal Representative.

2023-001- Estate of ANNIE E. YORK, late of Skowhegan, Me. Ann M. Jackson, 871 South Solon Road, Solon, Me.04979 appointed Personal Representative.

2023-002- Estate of ROBERT W. RING, late of Canaan, Me. Dixie L. Ring, 10 Moores Mill Road, Canaan, Maine 04924 appointed Personal Representative.

2023-003- Estate of MICHELLE A. DEMCHACK, late of Madison, Me. Michael Caron, 139 Park St, Madison, Maine 04950 appointed Personal Representative.

2023-004- Estate of GLENN C. WITHEE, late of Detroit, Me. 04929. Cindy Burke, 160 Newburgh Rd. Hermon, Me 04401 appointed Personal Representative.

2023-005- Estate of JOHN GUSTAVE BROWN, late of Harmony, Me. 04942. William Robitaille, 67 Tatham Hill Rd. West Springfield, Ma 01089 appointed Personal Representative.

To be published on January 5, 2023 & January 12, 2023.

Dated December 23, 2022
Victoria Hatch,
Register of Probate
(1/26)

LEGAL NOTICES for Thursday, January 5, 2023

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 January 10, 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.

2022-442 – Estate of HAYLEIGH MAY CHAPLIN. Petition for Change of Name (Minor) filed by Molly Chaplin, PO Box 24, New Portland, Me 04961 requesting minor’s name be changed to Hayleigh May Putnam for reasons set forth therein.

SPECIAL NOTICE: This notice is especially directed to RICHARD M. CHAPLIN who is of address unknown.

2022-443 – Estate of MOLLY JEAN CHAPLIN. Petition for Change of Name (Adult) filed by Molly Jean Chaplin, PO Box 24, New Portland, Me 04961 requesting her name be changed to Molly Jean Putnam for reasons set forth therein.

Dated: December 19, 2022

/s/ Victoria M. Hatch,
Register of Probate
(1/5)

LEGAL NOTICES for Thursday, December 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 December 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.

2022-402 – of RICHARD C. TOWNSEND, late of Fairfield, Me deceased. Matthew C. Townsend, 20 Townsend Road, Fairfield, Me 04937 appointed Personal Representative.

2022-404 – Estate of BERNARD A. COCCHI, late of Athens, Me deceased. Nicholas Wagar, 470 Silver Street, #215, Manchester, NH 03103 appointed Personal Representative.

2022-406 – Estate of DEBORAH S. COLLINS, late of Anson, Me deceased. Merrill D. Firsching, 386 W. Mills Road, Anson, Me 04911 appointed Personal Representative.

2022-407 – Estate of KENNETH LEE BROWN, late of Anson, Me deceased. Tammy Jean Gray, 11 Ordway Street, Georgetown, MA 01833 appointed Personal Representative.

2022-277 – Estate of JEROLD WAYNE VASHON, late of Skowhegan, Me deceased. Heidi Edgecomb, 755 Mercer Road, Norridgewock, Maine 04957 appointed Personal Representative.

2022-410 – Estate of ELLEN H. MacMICHAEL, late of Skowhegan, Me deceased. James MacMichael, 18 Coburn Avenue, Skowhegan, Me 04976 appointed Personal Representative.

2022-411 – Estate of AGNES D. QUATTROMANI, late of Anson, Me deceased. Mark A. Jordan, PO Box 71, Anson, Me 04911 appointed Personal Representative.

2022-412- Estate of Laurice W. Sinclair, late of Pittsfield, Me deceased Verna M. Sinclair, 113 Berry Road, Pittsfield, Me 04967 appointed Personal Representative.

2022-413 Estate of EMILE J. RODRIGUE III, late, of Fairfield, Me deceased. Daniel Rodrigue, PO Box 2977, Palmer, AK 99645 appointed Personal Representative.

2022-418 – Estate of ERMA BLAKNEY, late of Hartland, Me deceased. Julie A. Blakney, 64 Horn Hill Road, Fairfield, Me 04937 appointed Personal Representative.

2022-419- Estate of GENEVIEVE M. DUNCOMBE, late of St. Albans, Me deceased. Deborah D. Bragg, PO Box, Troy, Me 04987 appointed Personal Representative.

2022-424 – Estate of ERNEST FRANKLIN SHUFELT, late of West Forks, Me deceased. Sheila F. Wells, 422 Limerick Road, Arundel, Me. 04046 appointed Personal Representative.

2022-422- Estate of ROBERT J. SOUZA, late of Pittsfield, Me deceased. Carol Ann Souza, 1035 Main Street, Pittsfield, Me. 04967 appointed Personal Representative.

2022-428- Estate of MICHAEL M. GOODNO, late of Fairfield, Me deceased. Michelle Lyn Humphrey, 3434 Middle Road, Sidney, Me. 04330 appointed Personal Representative.

2022-429- Estate of BARBARA E. WADE, late of Pittsfield, Me deceased. Rebecca M. Sanborn, 127 Lancey St., Pittsfield, Me. 04967 appointed Personal Representative.

To be published on December 15 & 22, 2022.

Dated December 12, 2022

/s/ Victoria M. Hatch,
Register of Probate
(12/22)

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 10 a.m. or as soon thereafter as they may be on December 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.

2022-420 – Estate of ROSE MARGARET CAREY. Petition for Change of Name (Adult) filed by Rose Margaret Carey, PO Box 383, Anson, Me 04911 requesting her name be changed to Rose Margaret Rogers for reasons set forth therein.

2022-434 – Estate of RICHARD EDWARD DAY. Petition for Change of Name (Adult) filed by Richard Edward Day, of 81 S. Main Street, Athens, Maine 04912, requesting his name be changed to Richard Aaron Day for reasons set forth therein.

Dated: December 12, 2022

/s/ Victoria M. Hatch,
Register of Probate
(12/22)

STATE OF MAINE
PROBATE COURT
SOMERSET, SS
NOTICE TO HEIRS

Estate of ERMA BLAKNEY
DOCKET NO. 2022-418

It appearing that the following heir of ERMA BLAKNEY, as listed in an Application for Informal Probate of a Will and Appointment of Personal Representative is of unknown names and addresses:

DAVID BLAKNEY

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 December 15, 2022.

The name and address of the Personal Representative is Julie Blakney, 64 Horn Hill Road, Fairfield, Me 04937.

Dated: December 12, 2022

/s/ Victoria M. Hatch,
Register of Probate
(12/22)

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

2022-442 – Estate of HAYLEIGH MAY CHAPLIN. Petition for Change of Name (Minor) filed by Molly Chaplin, PO Box 24, New Portland, Me 04961 requesting minor’s name be changed to Hayleigh May Putnam for reasons set forth therein.

SPECIAL NOTICE: This notice is especially directed to RICHARD M. CHAPLIN who is of address unknown.

2022-443 – Estate of MOLLY JEAN CHAPLIN. Petition for Change of Name (Adult) filed by Molly Jean Chaplin, PO Vox 24, New Portland, Me 04961 requesting her name be changed to Molly Jean Putnam for reasons set forth therein.

Dated: December 19, 2022

/s/ Victoria M. Hatch,
Register of Probate
(1/5)

LEGAL NOTICES for Thursday, December 15, 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 December 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.

2022-402 – of RICHARD C. TOWNSEND, late of Fairfield, Me deceased. Matthew C. Townsend, 20 Townsend Road, Fairfield, Me 04937 appointed Personal Representative.

2022-404 – Estate of BERNARD A. COCCHI, late of Athens, Me deceased. Nicholas Wagar, 470 Silver Street, #215, Manchester, NH 03103 appointed Personal Representative.

2022-406 – Estate of DEBORAH S. COLLINS, late of Anson, Me deceased. Merrill D. Firsching, 386 W. Mills Road, Anson, Me 04911 appointed Personal Representative.

2022-407 – Estate of KENNETH LEE BROWN, late of Anson, Me deceased. Tammy Jean Gray, 11 Ordway Street, Georgetown, MA 01833 appointed Personal Representative.

2022-277 – Estate of JEROLD WAYNE VASHON, late of Skowhegan, Me deceased. Heidi Edgecomb, 755 Mercer Road, Norridgewock, Maine 04957 appointed Personal Representative.

2022-410 – Estate of ELLEN H. MacMICHAEL, late of Skowhegan, Me deceased. James MacMichael, 18 Coburn Avenue, Skowhegan, Me 04976 appointed Personal Representative.

2022-411 – Estate of AGNES D. QUATTROMANI, late of Anson, Me deceased. Mark A. Jordan, PO Box 71, Anson, Me 04911 appointed Personal Representative.

2022-412- Estate of Laurice W. Sinclair, late of Pittsfield, Me deceased Verna M. Sinclair, 113 Berry Road, Pittsfield, Me 04967 appointed Personal Representative.

2022-413 Estate of EMILE J. RODRIGUE III, late, of Fairfield, Me deceased. Daniel Rodrigue, PO Box 2977, Palmer, AK 99645 appointed Personal Representative.

2022-418 – Estate of ERMA BLAKNEY, late of Hartland, Me deceased. Julie A. Blakney, 64 Horn Hill Road, Fairfield, Me 04937 appointed Personal Representative.

2022-419- Estate of GENEVIEVE M. DUNCOMBE, late of St. Albans, Me deceased. Deborah D. Bragg, PO Box, Troy, Me 04987 appointed Personal Representative.

2022-424 – Estate of ERNEST FRANKLIN SHUFELT, late of West Forks, Me deceased. Sheila F. Wells, 422 Limerick Road, Arundel, Me. 04046 appointed Personal Representative.

2022-422- Estate of ROBERT J. SOUZA, late of Pittsfield, Me deceased. Carol Ann Souza, 1035 Main Street, Pittsfield, Me. 04967 appointed Personal Representative.

2022-428- Estate of MICHAEL M. GOODNO, late of Fairfield, Me deceased. Michelle Lyn Humphrey, 3434 Middle Road, Sidney, Me. 04330 appointed Personal Representative.

2022-429- Estate of BARBARA E. WADE, late of Pittsfield, Me deceased. Rebecca M. Sanborn, 127 Lancey St., Pittsfield, Me. 04967 appointed Personal Representative.

To be published on December 15 & 22, 2022.

Dated December 12, 2022
/s/ Victoria M. Hatch,
Register of Probate
(12/22)

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 10 a.m. or as soon thereafter as they may be on December 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.

2022-420 – Estate of ROSE MARGARET CAREY. Petition for Change of Name (Adult) filed by Rose Margaret Carey, PO Box 383, Anson, Me 04911 requesting her name be changed to Rose Margaret Rogers for reasons set forth therein.

2022-434 – Estate of RICHARD EDWARD DAY. Petition for Change of Name (Adult) filed by Richard Edward Day, of 81 S. Main Street, Athens, Maine 04912, requesting his name be changed to Richard Aaron Day for reasons set forth therein.

Dated: December 12, 2022

/s/ Victoria M. Hatch,
Register of Probate
(12/22)

PROBATE COURT
SOMERSET, SS

NOTICE TO HEIRS
Estate of DUANE ESTES
DOCKET NO. 2014-162-2

It appearing that the following heir of DUANE S. ESTES, as listed in an Petition to establish ownership of property is unable to be served:

SHAWN ESTES of 844 Lakeview Drive, China, Maine

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 November 17, 2022.

The name and address of the petitioning party is Attorney Jed Davis, 86 Winthrop Street, Suite 1, Augusta, Maine 04330.

The hearing on this matter has been set for November 30, 2022, at 10 a.m., at Somerset County Probate Court. This matter will be held electronically. You may call 1(571)317-3122 and when prompted please access code 545-612-605.

Dated: November 15, 2022

/s/ Victoria M. Hatch,
Register of Probate
(11/24)

STATE OF MAINE
PROBATE COURT
SOMERSET, SS
NOTICE TO HEIRS

Estate of ERMA BLAKNEY
DOCKET NO. 2022-418

It appearing that the following heir of ERMA BLAKNEY, as listed in an Application for Informal Probate of a Will and Appointment of Personal Representative is of unknown names and addresses:

DAVID BLAKNEY

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 December 15, 2022.

The name and address of the Personal Representative is Julie Blakney, 64 Horn Hill Road, Fairfield, Me 04937.

Dated: December 12, 2022

/s/ Victoria M. Hatch,
Register of Probate
(12/22)

LEGAL NOTICES for Thursday, November 24, 2022

PROBATE COURT
SOMERSET, SS

NOTICE TO HEIRS
Estate of DUANE ESTES

DOCKET NO. 2014-162-2

It appearing that the following heir of DUANE S. ESTES, as listed in an Petition to establish ownership of property is unable to be served:

SHAWN ESTES of 844 Lakeview Drive, China, Maine

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 November 17, 2022.

The name and address of the petitioning party is Attorney Jed Davis, 86 Winthrop Street, Suite 1, Augusta, Maine 04330.

The hearing on this matter has been set for November 30, 2022, at 10 a.m., at Somerset County Probate Court. This matter will be held electronically. You may call 1(571)317-3122 and when prompted please access code 545-612-605.

Dated: November 15, 2022

/s/ Victoria M. Hatch,
Register of Probate
(11/24)

LEGAL NOTICES for Thursday, November 17, 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 November 10, 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.

2022-363 – Estate of ARLINE B. JULIA, late of Fairfield, Me deceased. John B. Julia, 815 Ridge Terrace, Evanston, IL 60201 appointed Personal Representative.

2022-365 – Estate of JAMES HERBERT SQUIRES, late of Canaan, Me deceased. Doris P. Evers, 25 Hoxie Road, Canaan, Me 02924 appointed Personal Representative.

2022-366 – Estate of VIRGINIA L. INMAN, late of St. Albans, Me deceased. Karyn N. Cray, 16 Main Street, St. Albans, Me 04971 appointed Personal Representative.

2022-367 – Estate of GARY W. MOEN, late of Hartland, Me deceased. Gus Moen, 279 Middle Road, Fairfield, Maine 04937 appointed Personal Representa­tive.

2022-368 – Estate of CLYDE A. LIBBY, JR., late of Madison, Me deceased. Rhonda M. York, 56 Harveys Park, Skowhegan, Me 04976 appointed Personal Representative.

2022-369 – Estate of DEBORAH A. POULIN, late of Fairfield, Me deceased. Matthew E. Poulin, 42 Edgemont Ave., Waterville, Me 04901 appointed Personal Representative.

2022-370 – Estate of LINWOOD EARL BOWLEY, late of Madison, Me deceased. Joseph E. Ramsdell, Jr., 40 Ramsdell Road, Canaan, Me 04924 appointed Personal Representative.

2022-375 – Estate of JUNE B. PLUMMER, late of Skowhegan, Me deceased. Leonard A. Lawson, 898 Prescott Road, Manchester, Me 04351 appointed Personal Representative.

2022-376 – Estate of CONSTANCE J. HAIGIS, late of Athens, Me deceased. Elizabeth Ann Reffner, PO Box 814, Jackman, Me 04945 appointed Personal Representative.

2022-377 – Estate of RICHARD LAUGHTON MAGOON, late of North Anson, Me deceased. Valeria M. Herbert, 5 Mouradian Way, Ellsworth, Me 04605 appointed Personal Repre­sentative.

2022-378 – Estate of DIANNE M. GOODWIN, late of Palmyra, Me deceased. Chester G. Morse, Jr., PO Box 101 St. Albans, Me 04971 appointed Personal Representative.

2022-379 – Estate of LEON VIRGIL HILTON, late of Solon, Me deceased. Charles D. Hilton 11354 Zola Ave., Port Charlotte, FL 33981 and Terry E. Hilton, 89 French Hill Road, Solon, Me 04979 appointed Co-Personal Representatives.

2022-380 – Estate of BONITA M. LATHAM, late of Anson, Me deceased. Ernest W. Hilton, PO Box 162, Madison, Me 03950 appointed Personal Represent­ative.

2022-382 – Estate of BLANCHARD HUPPER, late of Anson, Me deceased. David P. Hupper, 80 Fletcher Road, Anson, Me 04911 appointed Personal Representative.

2022-387 – Estate of ORLENE BEANE, late of Bingham, Me deceased. Bruce Beane, PO Box 684, Bingham, Me 04920 appointed Personal Representa­tive.

2022-390 – Estate of JOHN BROOKS, late of Hartland, Me deceased. Bonnie Smart, 230 Commercial Street, Hartland, Me 04943 appointed Personal Representative.

2022-391 – Estate of MARIE E. BERNATCHE, late of Madison, Me deceased. Brian J. Bernatche, 18 Pearl Drive, East Baldwin, Maine 04024 appointed Personal Representative.

2022-392 – Estate of ONALEE D. RANCOURT, late of Skowhegan, Me deceased. Brooke Knox, 60 Winter Street, Skowhegan, Maine 04976 appointed Personal Representat­ive.

2022-395 – Estate of PATRICK H. SHERWOOD, JR., late of Starks, Me deceased. Patrick H. Sherwood, III, 28100 318 Drive S.E., Ravensdale, WA 98051 appointed Personal Represent­ative.

2022-397 – Estate of JAMES ROBERT DOYLE, III. late of No. Anson, Me deceased. Blake A. Doyle, 352 River Road, No. Anson, ME 04958 appointed Personal Representative.

2022-399 – Estate of NORMAN L. POOLER, late of Moscow, Me deceased. Joseph A. Pooler, 125 Carter Road, Moscow, Maine 04920 appointed Personal Representative.

2022-400 – Estate of JOHN H. STEEVES, late of Skowhegan, Me deceased. Eva M. Steeves, 279 Back Road, Skowhegan, Me 04976 appointed Personal Repre­sent­ative.

To be published on November 10 & 17, 2022.

Dated November 7, 2022
/s/Victoria Hatch,
Register of Probate
(11/17)

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 November 30, 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.

2022-353 – Estate of CAITLIN MARIE CRAWFORD. Petition for Change of Name (Adult) filed by Caitlin Marie Crawford, 20 School Street, New Portland, Me 04961 requesting her mane be changed to Caitlin Marie Mclaughlin for reasons set forth therein.

2022-383 – Estate of RYAN MICHAEL MCKECHNIE. Petition for Change of Name (Adult) filed by Ryan Michael McKechnie, 14 Oak Street, Skowhegan, Me 04976 requesting his name be changed to Jessanda Michelle McKechnie for reasons set forth therein.

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

Dated: November 7, 2022 Victoria Hatch,

Register of Probate
(11/17)

PROBATE COURT
SOMERSET, SS
NOTICE TO HEIRS
Estate of NORMAN L. POOLER
DOCKET NO. 2022-399

It appearing that the following heir of NORMAN L. POOLER, as listed in an Application for Informal Probate of a Will and Appointment of Personal Representative is of unknown names and addresses:

DEBRA MCNINCH

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 November 10, 2022.

The name and address of the Personal Representative is Joseph A. Pooler, 125 Carter Road, Moscow, Maine 04920

Dated: November 7, 2022

/s/ Victoria M. Hatch,
Register of Probate
(11/17)

PROBATE COURT
SOMERSET, SS
NOTICE TO HEIRS

Estate of DUANE ESTES
DOCKET NO. 2014-162-2

It appearing that the following heir of DUANE S. ESTES, as listed in an Petition to establish ownership of property is unable to be served:

SHAWN ESTES of 844 Lakeview Drive, China, Maine

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 November 17, 2022.

The name and address of the petitioning party is Attorney Jed Davis, 86 Winthrop Street, Suite 1, Augusta, Maine 04330.

The hearing on this matter has been set for November 30, 2022 at 10 a.m. at Somerset County Probate Court. This matter will be held electronically. You may call 1(571)317-3122 and when prompted please access code 545-612-605.

Dated November 15, 2022

/s/ Victoria M. Hatch,
Register of Probate
(11/17)

LEGAL NOTICES for Thursday, November 10, 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 November 10, 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.

2022-363 – Estate of ARLINE B. JULIA, late of Fairfield, Me deceased. John B. Julia, 815 Ridge Terrace, Evanston, IL 60201 appointed Personal Representative.

2022-365 – Estate of JAMES HERBERT SQUIRES, late of Canaan, Me deceased. Doris P. Evers, 25 Hoxie Road, Canaan, Me 02924 appointed Personal Representative.

2022-366 – Estate of VIRGINIA L. INMAN, late of St. Albans, Me deceased. Karyn N. Cray, 16 Main Street, St. Albans, Me 04971 appointed Personal Representative.

2022-367 – Estate of GARY W. MOEN, late of Hartland, Me deceased. Gus Moen, 279 Middle Road, Fairfield, Maine 04937 appointed Personal Representative.

2022-368 – Estate of CLYDE A. LIBBY, JR., late of Madison, Me deceased. Rhonda M. York, 56 Harveys Park, Skowhegan, Me 04976 appointed Personal Representative.

2022-369 – Estate of DEBORAH A. POULIN, late of Fairfield, Me deceased. Matthew E. Poulin, 42 Edgemont Ave., Waterville, Me 04901 appointed Personal Representative.

2022-370 – Estate of LINWOOD EARL BOWLEY, late of Madison, Me deceased. Joseph E. Ramsdell, Jr., 40 Ramsdell Road, Canaan, Me 04924 appointed Personal Representative.

2022-375 – Estate of JUNE B. PLUMMER, late of Skowhegan, Me deceased. Leonard A. Lawson, 898 Prescott Road, Manchester, Me 04351 appointed Personal Representative.

2022-376 – Estate of CONSTANCE J. HAIGIS, late of Athens, Me deceased. Elizabeth Ann Reffner, PO Box 814, Jackman, Me 04945 appointed Personal Representative.

2022-377 – Estate of RICHARD LAUGHTON MAGOON, late of North Anson, Me deceased. Valeria M. Herbert, 5 Mouradian Way, Ellsworth, Me 04605 appointed Personal Representative.

2022-378 – Estate of DIANNE M. GOODWIN, late of Palmyra, Me deceased. Chester G. Morse, Jr., PO Box 101 St. Albans, Me 04971 appointed Personal Representative.

2022-379 – Estate of LEON VIRGIL HILTON, late of Solon, Me deceased. Charles D. Hilton 11354 Zola Ave., Port Charlotte, FL 33981 and Terry E. Hilton, 89 French Hill Road, Solon, Me 04979 appointed Co-Personal Representatives.

2022-380 – Estate of BONITA M. LATHAM, late of Anson, Me deceased. Ernest W. Hilton, PO Box 162, Madison, Me 03950 appointed Personal Representative.

2022-382 – Estate of BLANCHARD HUPPER, late of Anson, Me deceased. David P. Hupper, 80 Fletcher Road, Anson, Me 04911 appointed Personal Representative.

2022-387 – Estate of ORLENE BEANE, late of Bingham, Me deceased. Bruce Beane, PO Box 684, Bingham, Me 04920 appointed Personal Representative.

2022-390 – Estate of JOHN BROOKS, late of Hartland, Me deceased. Bonnie Smart, 230 Commercial Street, Hartland, Me 04943 appointed Personal Representative.

2022-391 – Estate of MARIE E. BERNATCHE, late of Madison, Me deceased. Brian J. Bernatche, 18 Pearl Drive, East Baldwin, Maine 04024 appointed Personal Representative.

2022-392 – Estate of ONALEE D. RANCOURT, late of Skowhegan, Me deceased. Brooke Knox, 60 Winter Street, Skowhegan, Maine 04976 appointed Personal Representative.

2022-395 – Estate of PATRICK H. SHERWOOD, JR., late of Starks, Me deceased. Patrick H. Sherwood, III, 28100 318 Drive S.E., Ravensdale, WA 98051 appointed Personal Representative.

2022-397 – Estate of JAMES ROBERT DOYLE, III. late of No. Anson, Me deceased. Blake A. Doyle, 352 River Road, No. Anson, ME 04958 appointed Personal Representative.

2022-399 – Estate of NORMAN L. POOLER, late of Moscow, Me deceased. Joseph A. Pooler, 125 Carter Road, Moscow, Maine 04920 appointed Personal Representative.

2022-400 – Estate of JOHN H. STEEVES, late of Skowhegan, Me deceased. Eva M. Steeves, 279 Back Road, Skowhegan, Me 04976 appointed Personal Representative.

To be published on November 10 & 17, 2022.

Dated November 7, 2022
/s/Victoria Hatch,
Register of Probate
(11/17)

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 November 30, 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.

2022-353 – Estate of CAITLIN MARIE CRAWFORD. Petition for Change of Name (Adult) filed by Caitlin Marie Crawford, 20 School Street, New Portland, Me 04961 requesting her mane be changed to Caitlin Marie Mclaughlin for reasons set forth therein.

2022-383 – Estate of RYAN MICHAEL MCKECHNIE. Petition for Change of Name (Adult) filed by Ryan Michael McKechnie, 14 Oak Street, Skowhegan, Me 04976 requesting his name be changed to Jessanda Michelle McKechnie for reasons set forth therein.

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

Dated: November 7, 2022 /s/ Victoria Hatch,
Register of Probate
(11/17)

PROBATE COURT
SOMERSET, SS

NOTICE TO HEIRS

Estate of NORMAN L. POOLER
DOCKET NO. 2022-399

It appearing that the following heir of NORMAN L. POOLER, as listed in an Application for Informal Probate of a Will and Appointment of Personal Representative is of unknown names and addresses:

DEBRA MCNINCH

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 November 10, 2022.

The name and address of the Personal Representative is Joseph A. Pooler, 125 Carter Road, Moscow, Maine 04920

Dated: November 7, 2022

/s/ Victoria M. Hatch,
Register of Probate
(11/17)

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)