LEGAL NOTICES for Thursday, July 21, 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 JULY 14, 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.

2022-204 – Estate of KENNETH MICHAEL DESISLES SR, late of Skowhegan, Me deceased. Kenneth Michael Des Isles Jr., 2 Briardale Ct., Columbus, NJ 08022 appointed Personal Representative.

2022-097 – Estate of RICHARD J. WATERS III, late of Skowhegan, Me deceased. Callie Ann Soule, 39 Spring Street, Skowhegan, Me 04976 appointed Personal Representative.

2022-206 – Estate of KATHERINE ANN EMERY, late of Norridgewock, Me deceased. Melissa C. Emery, 13 Sunrise Drive, Skowhegan, Me 04976 appointed Personal Representative.

2022-207 – Estate of LIESELOTTE R. CROWELL, late of Hartland, Me deceased. Eric A. Crowell, 1066 Beans Corner Road, Hartland, Me 04943 appointed Personal Representative.

2022-211 – Estate of BENJAMIN DAY STERN, late of Rockwood, Me deceased. Bette Day Stern, 614 Storrs Road, Mansfield, CT 06250 appointed Personal Representative.

2022-215 – Estate of BETTY ANN SHORETTE, late of Skowhegan, Me deceased. David J. Shorette, PO Box 248, Scarborough, ME 04070 appointed Personal Representative.

2022-218 – Estate of LINDA J. HURD, late of Anson, Me deceased. Howard Hurd, PO Box 181, Anson, Me 04911 appointed Personal Representative.

2022-144 – Estate of JAMES C. IRELAND, late of Madison, Me deceased. Jeffrey Ireland, 10 Bean Street, Madison, Me 04950 and Stephen Ireland, 95 Madison Road, Norridgewock, Me 04957 appointed Co-Personal Representatives.

2022-220 – Estate of JOHN N. COLLINS, late of Madison, Me deceased. Jennifer Hight, PO Box 854, Skowhegan, Me 04976 appointed Personal Representative.

2022-222 – Estate of JOSEPH A. COLOMBO, JR., late of North Anson, Me deceased. Karen A. Colombo, PO ox 313, North Anson, Me 04958 appointed Personal Representative.

2022-223 – Estate of PATRICIA A. AMES, late of Canaan, Me deceased. Cindy L. Clarke, 112 Hinckley Road, Canaan, Me 04924 appointed Personal Representative.

2022-229 – Estate of FREDERICK B. VOGEL, JR., late of Starks, Me deceased. Jennifer L. Vogel, 253 Mayhew Road, Starks, Me 04911 appointed Personal Representative.

2022-174 – Estate of RICHARD E. OLIVER, late of Starks, Me deceased. Adrian B. Harris, 124 Davis Road, Farmington, Me 04938 appointed Personal Representative.

2022-234 – Estate of TODD A. BROWN, late of St. Albans, Me deceased. Jennifer A. Brown, 351 Nokomis Road, St. Albans, ME 40971 appointed Personal Representative.

2022-235 – Estate of MARGARET M. MERRILL, late of Skowhegan, Me deceased. Virginia K. Rolfe, 38 Exeter River Landing, Exeter, NH 03833 appointed Personal Representative.

2022-236 – Estate of CECIL THEODORE BRIDGER, late of Canaan, Me deceased. Drew Bridger, 65 Pirate Lane, Fairfield, Me 04937 appointed Personal Representative.

2022-237 – Estate of DEANNA GILBLAIR, late of Skowhegan, Me deceased. James Provost, 61 McClellan Street, Skowhegan, Me 04976 and Debora Barter, 10 Sandy Lane, Skowhegan, Me 04976 appointed Co-Personal Representatives.

2022-238 – Estate of ROSWELL L. CROCKER, late of North Anson, Me deceased. Angela Holbrook, 193 Adams Circle, Farmington, Me 04938 appointed Personal Representative.

2022-241 – Estate of ROGER E. THIBODEAU, late of Skowhegan, Me deceased. Lorenzo Naranjo, jr., 48 St. Mark Street, Skowhegan, Me 04976 appointed Personal Representative.

To be published on July 14 & 21, 2022.

Dated July 11, 2022, 2022
/s/ Victoria Hatch,
Register of Probate
(7/21)

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 JULY 27, 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.

2022-190 – Estate of KADENCE QUINCY ADVENTURE MICHAEL FOSTER. Petition for Change of Name (adult) file by Kadence Quincy Adventure Michael Foster, 41 G Savage Street, Apt 3, Fairfield, Me 04937 requesting name be changed to Kip Quincy Foster for reasons set forth therein.

2022-195 – Estate of ELIZABETH MARIE QUIMBY. Petition for Change of Name (Adult) filed by Elizabeth Marie Quimby, 12 Easler Drive, Norridgewock, Me 04957 requesting name be changed to Elizabeth Marie Easler for reasons set forth therein.

2022-199 – Estate of HALEY ELIZABETH SURETTE. Petition for Change of Name (Adult) filed by Haley Elizabeth Surette, 64 Timberview Dr., Skowhegan, Me 04976 requesting her name be changed to Haley Elizabeth Gray for reasons set forth therein.

2022-095 – Estate of TRAPPER SARY HOFFMAN BISHIP, minor of Norridgewock, Me. Petition for Change of Name (Minor) filed by petitioner Ada Webb, 257 Walker Road, Norridgewock, Me 04957 requesting that minor’s name be changed to Trapper Hoffman Webb for reasons set forth therein.

SPECIAL NOTICE: This notice is especially directed to John Bishop, father of minor, of address currently unknown; last known address being 2 Harding Way, Waterville, Me.

2022-128 – Estate of KINSLEY A. ROBBINS. Petition for Appointment of Guardian (Minor) filed by Kaylene Robbins, 328 Town Farm Road, Anson, Me 04911 requesting Sirena Greenlaw be appointed guardian.

SPECIAL NOTICE: This notice is directed to UNKNOWN FATHER who is of UNKNOW ADDRESS.

2022-208 – Estate of SUMMER ELISE CUCHELO. Petition for Change of Name (Minor) filed by Adriane Cuchelo and Seth Roundy, 166 Waverly Avenue, Pittsfield, Maine 04967 requesting the minors name be changed to Summer Elise Roundy for reasons set forth therein.

2022-208 – Estate of AUDREY ROSE CUCHELO. Petition for Change of Name (Minor) filed by Adriane Cuchelo and Seth Roundy, 166 Waverly Avenue, Pittsfield, Maine 04967 requesting the minors name be changed to Audrey Rose Roundy\ for reasons set forth therein.

2022-212 – Estate of JOHN JULICH, adult of Palmyra, ME. Petition for Change of Name (Adult) filed by John Lee Julich, 347 Warren Hill Road, Palmyra, ME 04965 requesting his name be changed to Sohrab Keza Boldaji for reasons set forth therein.

Dated: July 11, 2022
/s/ Victoria Hatch,
Register of Probate
(7/21)

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

In Re: Baylon Jared Walther
Grant Paul Walther
Minor Child

ORDER FOR SERVICE BY PUBLICATION

The cause came to be heard on the Motion for Service by Publication by Petitioners, Micah and Autum Cram, 117 Porter Road, Skowhegan, ME 04976, for service by publication upon TROY WALTHER, pursuant to Maine Rule of Civil Procedure 4(g) and Rule of Probate Procedure 4(e)(2), and it appearing that this is an action for Termination of Parental Rights brought by the Petitioners Micah and Autum Cram against TROY WALTHER; and that TROY WALTHER cannot, with due diligence, be served by any other prescribed method, and that the address of TROY WALTHER is not known and cannot be ascertained by reasonable diligence, and it is ORDERED that the Petition to Terminate Parental Rights be heard before this Court at 41 Court Street, Skowhegan, ME on AUGUST 10, 2022, at 1 P.M., or as soon thereafter as it can be heard, and it is ORDERED that TROY WALTHER appear and defend the cause and file a written response to the Petition by delivering it in person or by mailing it to the Office of the Register of Probate, 41 Court Street, Skowhegan, ME 04976, and by mailing a copy thereof to the Petitioners at their said address on or before AUGUST 10, 2022, 1 P.M.

IMPORTANT WARNING: IF YOU FAIL TO FILE A RESPONSE WITHIN THE TIME STATED ABOVE, OR IF, AFTER YOU FILE YOUR RESPONSE, YOU FAIL TO APPEAR AT ANY TIME THE COURT NOTIFIES YOU TO DO SO, A JUDGMENT MAY, IN YOUR ABSENCE, BE ENTERED AGAINST YOU FOR THE RELIEF REQUESTED. IF YOU DO NOT FILE A RESPONSE, YOU MUST FILE A WRITTEN APPEARANCE WITH THE CLERK IF YOU WISH TO BE HEARD. IF YOU INTEND TO OPPOSE THE PETITION DO NOT FAIL TO ANSWER WITHIN THE REQUIRED TIME.

AN ORDER TERMINATING TROY WALTHER’S PARENTAL RIGHTS WILL DIVEST SAID TROY WALTHER, BAYLON JARED WALTHER AND GRANT PAUL WALTHER OF ALL LEGAL RIGHT, POWERS, PRIVILEGES, IMMUNITIES, DUTIES AND OBLIGATIONS TO EACH OTHER AS PARENT AND CHILD, EXCEPT THE INHERITANCE RIGHTS BETWEEN THE CHILD AND HIS/HER PARENT. FURTHERMORE, TROY WALTHER SHALL NOT BE ENTITLED TO NOTICE OF THE CHILD’S ADOPTION PROCEEDINGS, NOR SHALL HE HAVE ANY RIGHT TO OBJECT OR PARTICIPATE IN THE PROCEEDINGS, AND SAID ORDER SHALL HAVE ALL OTHER EFFECTS SET FORTH IN 22 M.R.S.A. §4056.

If you believe you have a defense to the Petition, or if you believe you have a claim of your own against the Petitioners, you should talk to a lawyer. If you feel you cannot afford to pay a fee to a lawyer, you may ask the office of the Register of Probate, at 41 Court Street, Skowhegan, ME 04976 or any other Register of Probate, for information as to places where you may seek legal assistance.

It is further ORDERED that this Order be published in The Town Line, a weekly newspaper published in South China, Maine, once a week for three (3) successive weeks.

Dated: June 29, 2022
/s/ Robert Washburn,
Judge of Probate

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

LEGAL NOTICES for Thursday, July 14, 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 JULY 14, 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.

2022-204 – Estate of KENNETH MICHAEL DESISLES SR, late of Skowhegan, Me deceased. Kenneth Michael Des Isles Jr., 2 Briardale Ct., Columbus, NJ 08022 appointed Personal Representative.

2022-097 – Estate of RICHARD J. WATERS III, late of Skowhegan, Me deceased. Callie Ann Soule, 39 Spring Street, Skowhegan, Me 04976 appointed Personal Representative.

2022-206 – Estate of KATHERINE ANN EMERY, late of Norridgewock, Me deceased. Melissa C. Emery, 13 Sunrise Drive, Skowhegan, Me 04976 appointed Personal Representative.

2022-207 – Estate of LIESELOTTE R. CROWELL, late of Hartland, Me deceased. Eric A. Crowell, 1066 Beans Corner Road, Hartland, Me 04943 appointed Personal Representative.

2022-211 – Estate of BENJAMIN DAY STERN, late of Rockwood, Me deceased. Bette Day Stern, 614 Storrs Road, Mansfield, CT 06250 appointed Personal Representative.

2022-215 – Estate of BETTY ANN SHORETTE, late of Skowhegan, Me deceased. David J. Shorette, PO Box 248, Scarborough, ME 04070 appointed Personal Representative.

2022-218 – Estate of LINDA J. HURD, late of Anson, Me deceased. Howard Hurd, PO Box 181, Anson, Me 04911 appointed Personal Representative.

2022-144 – Estate of JAMES C. IRELAND, late of Madison, Me deceased. Jeffrey Ireland, 10 Bean Street, Madison, Me 04950 and Stephen Ireland, 95 Madison Road, Norridgewock, Me 04957 appointed Co-Personal Representatives.

2022-220 – Estate of JOHN N. COLLINS, late of Madison, Me deceased. Jennifer Hight, PO Box 854, Skowhegan, Me 04976 appointed Personal Representative.

2022-222 – Estate of JOSEPH A. COLOMBO, JR., late of North Anson, Me deceased. Karen A. Colombo, PO ox 313, North Anson, Me 04958 appointed Personal Representative.

2022-223 – Estate of PATRICIA A. AMES, late of Canaan, Me deceased. Cindy L. Clarke, 112 Hinckley Road, Canaan, Me 04924 appointed Personal Representative.

2022-229 – Estate of FREDERICK B. VOGEL, JR., late of Starks, Me deceased. Jennifer L. Vogel, 253 Mayhew Road, Starks, Me 04911 appointed Personal Representative.

2022-174 – Estate of RICHARD E. OLIVER, late of Starks, Me deceased. Adrian B. Harris, 124 Davis Road, Farmington, Me 04938 appointed Personal Representative.

2022-234 – Estate of TODD A. BROWN, late of St. Albans, Me deceased. Jennifer A. Brown, 351 Nokomis Road, St. Albans, ME 40971 appointed Personal Representative.

2022-235 – Estate of MARGARET M. MERRILL, late of Skowhegan, Me deceased. Virginia K. Rolfe, 38 Exeter River Landing, Exeter, NH 03833 appointed Personal Representative.

2022-236 – Estate of CECIL THEODORE BRIDGER, late of Canaan, Me deceased. Drew Bridger, 65 Pirate Lane, Fairfield, Me 04937 appointed Personal Representative.

2022-237 – Estate of DEANNA GILBLAIR, late of Skowhegan, Me deceased. James Provost, 61 McClellan Street, Skowhegan, Me 04976 and Debora Barter, 10 Sandy Lane, Skowhegan, Me 04976 appointed Co-Personal Representatives.

2022-238 – Estate of ROSWELL L. CROCKER, late of North Anson, Me deceased. Angela Holbrook, 193 Adams Circle, Farmington, Me 04938 appointed Personal Representative.

2022-241 – Estate of ROGER E. THIBODEAU, late of Skowhegan, Me deceased. Lorenzo Naranjo, jr., 48 St. Mark Street, Skowhegan, Me 04976 appointed Personal Representative.

To be published on July 14 & 21, 2022.
Dated July 11, 2022, 2022
/s/ Victoria Hatch,
Register of Probate
(7/21)

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 JULY 27, 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.

2022-190 – Estate of KADENCE QUINCY ADVENTURE MICHAEL FOSTER. Petition for Change of Name (adult) file by Kadence Quincy Adventure Michael Foster, 41 G Savage Street, Apt 3, Fairfield, Me 04937 requesting name be changed to Kip Quincy Foster for reasons set forth therein.

2022-195 – Estate of ELIZABETH MARIE QUIMBY. Petition for Change of Name (Adult) filed by Elizabeth Marie Quimby, 12 Easler Drive, Norridgewock, Me 04957 requesting name be changed to Elizabeth Marie Easler for reasons set forth therein.

2022-199 – Estate of HALEY ELIZABETH SURETTE. Petition for Change of Name (Adult) filed by Haley Elizabeth Surette, 64 Timberview Dr., Skowhegan, Me 04976 requesting her name be changed to Haley Elizabeth Gray for reasons set forth therein.

2022-095 – Estate of TRAPPER SARY HOFFMAN BISHIP, minor of Norridgewock, Me. Petition for Change of Name (Minor) filed by petitioner Ada Webb, 257 Walker Road, Norridgewock, Me 04957 requesting that minor’s name be changed to Trapper Hoffman Webb for reasons set forth therein.

SPECIAL NOTICE: This notice is especially directed to John Bishop, father of minor, of address currently unknown; last known address being 2 Harding Way, Waterville, Me.

2022-128 – Estate of KINSLEY A. ROBBINS. Petition for Appointment of Guardian (Minor) filed by Kaylene Robbins, 328 Town Farm Road, Anson, Me 04911 requesting Sirena Greenlaw be appointed guardian.

SPECIAL NOTICE: This notice is directed to UNKNOWN FATHER who is of UNKNOW ADDRESS.

2022-208 – Estate of SUMMER ELISE CUCHELO. Petition for Change of Name (Minor) filed by Adriane Cuchelo and Seth Roundy, 166 Waverly Avenue, Pittsfield, Maine 04967 requesting the minors name be changed to Summer Elise Roundy for reasons set forth therein.

2022-208 – Estate of AUDREY ROSE CUCHELO. Petition for Change of Name (Minor) filed by Adriane Cuchelo and Seth Roundy, 166 Waverly Avenue, Pittsfield, Maine 04967 requesting the minors name be changed to Audrey Rose Roundy\ for reasons set forth therein.

2022-212 – Estate of JOHN JULICH, adult of Palmyra, ME. Petition for Change of Name (Adult) filed by John Lee Julich, 347 Warren Hill Road, Palmyra, ME 04965 requesting his name be changed to Sohrab Keza Boldaji for reasons set forth therein.

Dated: July 11, 2022
/s/ Victoria Hatch,
Register of Probate
(7/21)

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

In Re: Baylon Jared Walther
Grant Paul Walther
Minor Child

ORDER FOR SERVICE BY PUBLICATION

The cause came to be heard on the Motion for Service by Publication by Petitioners, Micah and Autum Cram, 117 Porter Road, Skowhegan, ME 04976, for service by publication upon TROY WALTHER, pursuant to Maine Rule of

Civil Procedure 4(g) and Rule of Probate Procedure 4(e)(2), and it appearing that this is an action for Termination of Parental Rights brought by the Petitioners Micah and Autum Cram against TROY WALTHER; and that TROY WALTHER cannot, with due diligence, be served by any other prescribed method, and that the address of TROY WALTHER is not known and cannot be ascertained by reasonable diligence, and it is ORDERED that the Petition to Terminate Parental Rights be heard before this Court at 41 Court Street, Skowhegan, ME on AUGUST 10, 2022, at 1 P.M., or as soon thereafter as it can be heard, and it is ORDERED that TROY WALTHER appear and defend the cause and file a written response to the Petition by delivering it in person or by mailing it to the Office of the Register of Probate, 41 Court Street, Skowhegan, ME 04976, and by mailing a copy thereof to the Petitioners at their said address on or before AUGUST 10, 2022, 1 P.M.

IMPORTANT WARNING: IF YOU FAIL TO FILE A RESPONSE WITHIN THE TIME STATED ABOVE, OR IF, AFTER YOU FILE YOUR RESPONSE, YOU FAIL TO APPEAR AT ANY TIME THE COURT NOTIFIES YOU TO DO SO, A JUDGMENT MAY, IN YOUR ABSENCE, BE ENTERED AGAINST YOU FOR THE RELIEF REQUESTED. IF YOU DO NOT FILE A RESPONSE, YOU MUST FILE A WRITTEN APPEARANCE WITH THE CLERK IF YOU WISH TO BE HEARD. IF YOU INTEND TO OPPOSE THE PETITION DO NOT FAIL TO ANSWER WITHIN THE REQUIRED TIME.

AN ORDER TERMINATING TROY WALTHER’S PARENTAL RIGHTS WILL DIVEST SAID TROY WALTHER, BAYLON JARED WALTHER AND GRANT PAUL WALTHER OF ALL LEGAL RIGHT, POWERS, PRIVILEGES, IMMUNITIES, DUTIES AND OBLIGATIONS TO EACH OTHER AS PARENT AND CHILD, EXCEPT THE INHERITANCE RIGHTS BETWEEN THE CHILD AND HIS/HER PARENT. FURTHERMORE, TROY WALTHER SHALL NOT BE ENTITLED TO NOTICE OF THE CHILD’S ADOPTION PROCEEDINGS, NOR SHALL HE HAVE ANY RIGHT TO OBJECT OR PARTICIPATE IN THE PROCEEDINGS, AND SAID ORDER SHALL HAVE ALL OTHER EFFECTS SET FORTH IN 22 M.R.S.A. §4056.

If you believe you have a defense to the Petition, or if you believe you have a claim of your own against the Petitioners, you should talk to a lawyer. If you feel you cannot afford to pay a fee to a lawyer, you may ask the office of the Register of Probate, at 41 Court Street, Skowhegan, ME 04976 or any other Register of Probate, for information as to places where you may seek legal assistance.

It is further ORDERED that this Order be published in The Town Line, a weekly newspaper published in South China, Maine, once a week for three (3) successive weeks.

Dated: June 29, 2022

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

LEGAL NOTICES for Thursday, June 23, 2022

STATE OF MAINE
PROBATE COURT
Court St., Skowhegan, ME
Somerset, SS
Location of Court
NOTICE TO CREDITORS
18-C M.R.S.A. §3-804

The following Personal Representatives have been appointed in the estates noted. The first publication date of this notice JUNE 16, 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.

2022-149 – Estate of DALE E. BROOKS, late of Hartland, Me deceased. Michael J. Brooks, 85006 Majestic Walk Blvd., Fernandina Beach, FL 32034 appointed Personal Representative.

2022-169 – Estate of SAMUEL JAMES LEVIS, JR., late of Claremont, CA. deceased. Abigail Levis, 1666 Albany Court, Claremont, CA 91711 appointed Personal Representative.

2022-181 – Estate of MARY ELLEN ROBICHAUD, late of St. Albans, Me deceased. Curtis Allen Robichaud, PO Box 233, St. Albans, Me 04971 appointed Personal Representative.

2022-183 – Estate of JENNIFER L. WEESE, late of Athens, Me deceased. Dwayne V. Weese, 42 Vernal Huff Road, Athens, Me 04912 appointed Personal Representative.

2022-184 – Estate of BRIAN R. MORRILL, late of New Portland, Me deceased. Claire Shirley Morrill, 1239 Long Falls Dam Road, Lexington, Me 04961 appointed Personal Representative.

2022-186 – Estate of CHERYL A. BURKE, late of Norridgewock, Me deceased. Lynn Williamson, 151 Childs Road, Norridgewock, Me 04957 appointed Personal Representative.

2022-187 – Estate of ROSALEE F. RODERICK, late of Skowhegan, Me deceased. Robert A. Roderick, PO Box 213, Anson, Me 04911 appointed Personal Representative.

2022-192 – Estate of JAMES R. JOSEPH, SR., late of Cornville, Me deceased. Joanne M. Mackie, 43 Chapman Ridge Road, Cornville, Me 04976 appointed Personal Representative.

2022-193 – Estate of ALBERT E. HODSDON, III, late of Fairfield, Me deceased. Canbra A. Hodsdon, 21 Knotty Pine Drive, Freeport, Me 04032 appointed Personal Representative.

2022-194 – Estate of CLAUDE C. TOZIER, III, late of Canaan, Me deceased. Cody A. Faloon, 57 Elliots Landing Road, Orono, Me 04473 and Jolie A. Sage Hatch, 171 River Road, Cushing, Me 04563 appointed Co-Personal Representatives.

2022-197 – Estate of HARRIET LAVINIA WESTPHAL, late of Bingham, Me deceased. Roy W. Davis, Jr., 21 Brighton Road, Bingham, Me 04920 appointed Personal Representative.

2022-202 – Estate of DIANA L. JEPSON, late of Cornville, Me deceased. Darlene Merrill, 39 Preble Avenue, Anson, Me 04911 appointed Personal Representative.

2022-093 – Estate of JOYCE KELLEY, late of Skowhegan, Me deceased. Tina Marie Day, 39 Kinsman Road, Cornville, Me 04976 appointed Personal Representative.

To be published on June 13 & 19, 2022

Dated June 13, 2022
/s/ Victoria Hatch,
Register of Probate
(6/23)

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 JUNE 29, 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.

2022-159 – Estate of FINAN ROBERT LAYNG, minor of Skowhegan, Me. Petition for Change of Name (Minor) filed by Robert and Michaele Layng, 418 Waterville Road, Skowhegan, Me 04976 requesting minor’s name be changed to Finan Thomas Layng for reasons set forth therein.

2022-161 – Estate of EMANTU ROBERT LAYNG, minor of Skowhegan, Me. Petition for Change of Name (Minor) filed by Robert and Michaele Layng, 418 Waterville Road, Skowhegan, Me 04976 requesting minor’s name be changed to Emantu Katherine Layng for reasons set forth therein.

2022-162 – Estate of AUSTIN RYDER REYNOLDS, minor of Canaan, Me. Petition for Change of Name (Minor) filed by Veronica Reynolds, 304 Nelson Hill Road, Canaan, ME 04924 requesting minor’s name be changed to Austin Ryder Boudreau for reasons set forth therein.

2021-333 – Estate of DEVON BROWNE, adult of Canaan, Me. Petition for Appointment of Guardian for Adult filed by Shari Bryant, 102 Park Drive, Canaan, Me 04924 requesting her appointment as guardian of respondent Devon Browne, same address.

THIS NOTICE IS ESPECIALLY DIRECTED TO Tony Browne of address unknown, who may have an interest in this proceeding.

Dated: June 13, 2022.
/s/ Victoria Hatch,
Register of Probate
(6/23)

LEGAL NOTICES for Thursday, June 16, 2022

STATE OF MAINE
PROBATE COURT
Court St., Skowhegan, ME
Somerset, SS
Location of Court
NOTICE TO CREDITORS
18-C M.R.S.A. §3-804

The following Personal Representatives have been appointed in the estates noted. The first publication date of this notice JUNE 16, 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.

2022-149 – Estate of DALE E. BROOKS, late of Hartland, Me deceased. Michael J. Brooks, 85006 Majestic Walk Blvd., Fernandina Beach, FL 32034 appointed Personal Representative.

2022-169 – Estate of SAMUEL JAMES LEVIS, JR., late of Claremont, CA. deceased. Abigail Levis, 1666 Albany Court, Claremont, CA 91711 appointed Personal Representative.

2022-181 – Estate of MARY ELLEN ROBICHAUD, late of St. Albans, Me deceased. Curtis Allen Robichaud, PO Box 233, St. Albans, Me 04971 appointed Personal Representative.

2022-183 – Estate of JENNIFER L. WEESE, late of Athens, Me deceased. Dwayne V. Weese, 42 Vernal Huff Road, Athens, Me 04912 appointed Personal Representative.

2022-184 – Estate of BRIAN R. MORRILL, late of New Portland, Me deceased. Claire Shirley Morrill, 1239 Long Falls Dam Road, Lexington, Me 04961 appointed Personal Representative.

2022-186 – Estate of CHERYL A. BURKE, late of Norridgewock, Me deceased. Lynn Williamson, 151 Childs Road, Norridgewock, Me 04957 appointed Personal Representative.

2022-187 – Estate of ROSALEE F. RODERICK, late of Skowhegan, Me deceased. Robert A. Roderick, PO Box 213, Anson, Me 04911 appointed Personal Representative.

2022-192 – Estate of JAMES R. JOSEPH, SR., late of Cornville, Me deceased. Joanne M. Mackie, 43 Chapman Ridge Road, Cornville, Me 04976 appointed Personal Representative.

2022-193 – Estate of ALBERT E. HODSDON, III, late of Fairfield, Me deceased. Canbra A. Hodsdon, 21 Knotty Pine Drive, Freeport, Me 04032 appointed Personal Representative.

2022-194 – Estate of CLAUDE C. TOZIER, III, late of Canaan, Me deceased. Cody A. Faloon, 57 Elliots Landing Road, Orono, Me 04473 and Jolie A. Sage Hatch, 171 River Road, Cushing, Me 04563 appointed Co-Personal Representatives.

2022-197 – Estate of HARRIET LAVINIA WESTPHAL, late of Bingham, Me deceased. Roy W. Davis, Jr., 21 Brighton Road, Bingham, Me 04920 appointed Personal Representative.

2022-202 – Estate of DIANA L. JEPSON, late of Cornville, Me deceased. Darlene Merrill, 39 Preble Avenue, Anson, Me 04911 appointed Personal Representative.

2022-093 – Estate of JOYCE KELLEY, late of Skowhegan, Me deceased. Tina Marie Day, 39 Kinsman Road, Cornville, Me 04976 appointed Personal Representative.

To be published on June 13 & 19, 2022

Dated June 13, 2022
/s/ Victoria Hatch,
Register of Probate
(6/23)

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 JUNE 29, 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.

2022-159 – Estate of FINAN ROBERT LAYNG, minor of Skowhegan, Me. Petition for Change of Name (Minor) filed by Robert and Michaele Layng, 418 Waterville Road, Skowhegan, Me 04976 requesting minor’s name be changed to Finan Thomas Layng for reasons set forth therein.

2022-161 – Estate of EMANTU ROBERT LAYNG, minor of Skowhegan, Me. Petition for Change of Name (Minor) filed by Robert and Michaele Layng, 418 Waterville Road, Skowhegan, Me 04976 requesting minor’s name be changed to Emantu Katherine Layng for reasons set forth therein.

2022-162 – Estate of AUSTIN RYDER REYNOLDS, minor of Canaan, Me. Petition for Change of Name (Minor) filed by Veronica Reynolds, 304 Nelson Hill Road, Canaan, ME 04924 requesting minor’s name be changed to Austin Ryder Boudreau for reasons set forth therein.

2021-333 – Estate of DEVON BROWNE, adult of Canaan, Me. Petition for Appointment of Guardian for Adult filed by Shari Bryant, 102 Park Drive, Canaan, Me 04924 requesting her appointment as guardian of respondent Devon Browne, same address.

THIS NOTICE IS ESPECIALLY DIRECTED TO Tony Browne of address unknown, who may have an interest in this proceeding.

Dated: June 13, 2022.
/s/ Victoria Hatch,
Register of Probate
(6/23)

LEGAL NOTICES for Thursday, May 19, 2022

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

The following Personal Representatives have been appointed in the estates noted. The first publication date of this notice MAY 12, 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.

2022-139 – Estate of IVAN C. SOUTHARD, late of Hartland, Me deceased. Brandi L. Morse, 124 Bonne Terre Road, Waldo, Me 04915 appointed Personal Representative.

2022-140 – Estate of EUGENE H. ST. PETER, late of Madison, Me deceased. Marla J. St. Peter-Baruch, PO Box 157, Madison, ME 04950 appointed Personal Representative.

2022-143 – Estate of NOLAN JAMES GIGUERE, late of Harmony, Me deceased. Zachary T. Giguere, 17 Caron Hill Road, Harmony, Me 04942 appointed Personal Representative.

2022-074 – Estate of MICHAEL L. WATSON, late of Fairfield, Me deceased. Allison Watson, 468 Ridge Road, Fairfield, Me 04937 appointed Personal Representative.

2022-147 – Estate of MARY D. BROWN, late of Anson, Me deceased. Tammy Gray, 11 Ordway Street, Georgetown, MA 01833 appointed Personal Representative.

2022-148 – Estate of DAVID A. WING, late of Madison, Me deceased. Justin M. Grant, 21 Shady Lane, Embden, Me 04958 appointed Personal Representative.

2022-150 – Estate of BARBARA A. RICHARDS, late of Fairfield, Me deceased. Marie McCorrison, 392 West Corinth Road, Corinth, ME 04427 appointed Personal Representative.

2022-153 – Estate of DARLA L. PICKETT, late of Skowhegan, Me deceased. Trisha Lee Austin, 541 East River Road, Skowhegan, Me 04976 appointed Personal Representative.

2022-154 – Estate of MARY K. REED, late of Madison Me deceased. Andrew Ketterer, Esq., PO Box 417, Norridgewock, Me 04957 appointed Personal Representative.

2022-155 – Estate of DIANNA L. HAULK-EDGERLY, late of Madison, Me deceased. Christopher L. Edgerly, 144 Old Point Avenue, Madison, Me 04950 appointed Personal Representative.

2022-156 – Estate of MARILYN J. DAIGLE, late of Madison, Me deceased. Starla R. Fortin, 609 Preble Avenue, Madison, Me 04950 appointed Personal Representative.

2022-160 – Estate of REBECCA J. CLIFFORD, late of Champlain, NY deceased. Stephen E. Clifford, 6 Stony Ridge Drive, Washington, Me 04574 appointed Personal Representative.

2022-164 – Estate of CAROLYN G. VICNEIRE, late of Embden, Me deceased. Hollye J. Dunphy, PO Box 112, No. Anson, Me 04938 appointed Personal Representative.

2022-165 – Estate of FREDERICK JOSEPH DYER, JR., late of Fairfield, Me deceased. Nancy E. Simpson, 5 weeks Street, Fairfield, Me 04937 appointed Personal Representative.

2022-166 – Estate of HAROLD CHESTER MAYHEW, late of Solon, Me deceased. Philip B. Gehrke, 217 Moores Mills Road, Skowhegan, Me 04976 appointed Personal Representative.

2022-171 – Estate of MARK A. WHITE, late of Cornville, Me deceased. Sarah A. Emery, 33 North Babcock Road, Cornville, Me 04976 and Luke E. White, 40 North Babcock Road, Cornville, Me 04976 appointed Co-Personal Representatives.

2022-173 – Estate of BARBARA C. DRUMMOND, late of Bingham, Me deceased. Try L. Drummond, PO Box 57, Bingham, Me 04920 appointed Personal Representative.

2021-294 – Estate of HAROLD K. ROBINSON, late of Ripley, Me deceased. Rhonda E. Roberts, 150 West Ripley Road, Ripley, Me 04930 appointed Personal Representative.

2022-177 – Estate of FREDERICK J. BROWN, late of Fairfield, Me deceased. Timothy A. Brown, 32 Robinson Street, Fairfield, ME 04937 appointed Personal Representative.

To be published on MAY 12 & 19, 2022

Dated May 9, 2022
/s/ Victoria Hatch,
Register of Probate
(5/19)

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 MAY 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.

2022-158 – Estate of CARLA DAWN ALLEN, Petition for Change of Name (Adult). Petition for Change of Name (Adult) filed by petitioner Carla Dawn Allen, 229 Peltoma Avenue requesting her name be changed to Carla Dawn Proctor for reasons set forth therein.

SPECIAL NOTICE:

2014-162-1 – Estate of DUANE S. ESTES. A Petition for Formal Adjudication of Intestacy and Appointment of Personal Representative filed by Cheryl Reynolds will be heard on May 26, 2022, at 2 p.m., at the Somerset Probate Court, 41 Court Street, Skowhegan, ME 04976. The appointment of Mark L. Walker, Esq., 144 Water Street, Hallowell, Me 04347, as Personal Representative is requested.

2021-232 – Estate of JEANNINE ESTES. A Petition for Formal Adjudication of Intestacy and Appointment of Personal Representative filed by Cheryl Reynolds will be heard on May 26, 2022, at 2 p.m., at the Somerset Probate Court, 41 Court Street, Skowhegan, Me 04976. The appointment of Mark L. Walker, Esq., 144 Water Street, Hallowell, Me 04347, as SUCCESSOR Personal Representative is requested.

THIS NOTICE IS ESPECIALLY DIRECTED TO SHAWN ESTES, address of 844 Lakeside Drive, China, Me 04358, who may have an interest in this estate.

Dated May 9, 2022
/s/ Victoria Hatch,
Register of Probate
(5/19)

LEGAL NOTICES for Thursday, May 12, 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 MAY 12, 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.

2022-139 – Estate of IVAN C. SOUTHARD, late of Hartland, Me deceased. Brandi L. Morse, 124 Bonne Terre Road, Waldo, Me 04915 appointed Personal Representative.

2022-140 – Estate of EUGENE H. ST. PETER, late of Madison, Me deceased. Marla J. St. Peter-Baruch, PO Box 157, Madison, ME 04950 appointed Personal Representative.

2022-143 – Estate of NOLAN JAMES GIGUERE, late of Harmony, Me deceased. Zachary T. Giguere, 17 Caron Hill Road, Harmony, Me 04942 appointed Personal Representative.

2022-074 – Estate of MICHAEL L. WATSON, late of Fairfield, Me deceased. Allison Watson, 468 Ridge Road, Fairfield, Me 04937 appointed Personal Representative.

2022-147 – Estate of MARY D. BROWN, late of Anson, Me deceased. Tammy Gray, 11 Ordway Street, Georgetown, MA 01833 appointed Personal Representative.

2022-148 – Estate of DAVID A. WING, late of Madison, Me deceased. Justin M. Grant, 21 Shady Lane, Embden, Me 04958 appointed Personal Representative.

2022-150 – Estate of BARBARA A. RICHARDS, late of Fairfield, Me deceased. Marie McCorrison, 392 West Corinth Road, Corinth, ME 04427 appointed Personal Representative.

2022-153 – Estate of DARLA L. PICKETT, late of Skowhegan, Me deceased. Trisha Lee Austin, 541 East River Road, Skowhegan, Me 04976 appointed Personal Representative.

2022-154 – Estate of MARY K. REED, late of Madison Me deceased. Andrew Ketterer, Esq., PO Box 417, Norridgewock, Me 04957 appointed Personal Representative.

2022-155 – Estate of DIANNA L. HAULK-EDGERLY, late of Madison, Me deceased. Christopher L. Edgerly, 144 Old Point Avenue, Madison, Me 04950 appointed Personal Representative.

2022-156 – Estate of MARILYN J. DAIGLE, late of Madison, Me deceased. Starla R. Fortin, 609 Preble Avenue, Madison, Me 04950 appointed Personal Representative.

2022-160 – Estate of REBECCA J. CLIFFORD, late of Champlain, NY deceased. Stephen E. Clifford, 6 Stony Ridge Drive, Washington, Me 04574 appointed Personal Representative.

2022-164 – Estate of CAROLYN G. VICNEIRE, late of Embden, Me deceased. Hollye J. Dunphy, PO Box 112, No. Anson, Me 04938 appointed Personal Representative.

2022-165 – Estate of FREDERICK JOSEPH DYER, JR., late of Fairfield, Me deceased. Nancy E. Simpson, 5 weeks Street, Fairfield, Me 04937 appointed Personal Representative.

2022-166 – Estate of HAROLD CHESTER MAYHEW, late of Solon, Me deceased. Philip B. Gehrke, 217 Moores Mills Road, Skowhegan, Me 04976 appointed Personal Representative.

2022-171 – Estate of MARK A. WHITE, late of Cornville, Me deceased. Sarah A. Emery, 33 North Babcock Road, Cornville, Me 04976 and Luke E. White, 40 North Babcock Road, Cornville, Me 04976 appointed Co-Personal Representatives.

2022-173 – Estate of BARBARA C. DRUMMOND, late of Bingham, Me deceased. Try L. Drummond, PO Box 57, Bingham, Me 04920 appointed Personal Representative.

2021-294 – Estate of HAROLD K. ROBINSON, late of Ripley, Me deceased. Rhonda E. Roberts, 150 West Ripley Road, Ripley, Me 04930 appointed Personal Representative.

2022-177 – Estate of FREDERICK J. BROWN, late of Fairfield, Me deceased. Timothy A. Brown, 32 Robinson Street, Fairfield, ME 04937 appointed Personal Representative.

To be published on MAY 12 & 19, 2022

Dated May 9, 2022
/s/ Victoria Hatch,
Register of Probate
(5/19)

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 MAY 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.

2022-158 – Estate of CARLA DAWN ALLEN, Petition for Change of Name (Adult). Petition for Change of Name (Adult) filed by petitioner Carla Dawn Allen, 229 Peltoma Avenue requesting her name be changed to Carla Dawn Proctor for reasons set forth therein.

SPECIAL NOTICE:

2014-162-1 – Estate of DUANE S. ESTES. A Petition for Formal Adjudication of Intestacy and Appointment of Personal Representative filed by Cheryl Reynolds will be heard on May 26, 2022, at 2 p.m., at the Somerset Probate Court, 41 Court Street, Skowhegan, ME 04976. The appointment of Mark L. Walker, Esq., 144 Water Street, Hallowell, Me 04347, as Personal Representative is requested.

2021-232 – Estate of JEANNINE ESTES. A Petition for Formal Adjudication of Intestacy and Appointment of Personal Representative filed by Cheryl Reynolds will be heard on May 26, 2022, at 2 p.m., at the Somerset Probate Court, 41 Court Street, Skowhegan, Me 04976. The appointment of Mark L. Walker, Esq., 144 Water Street, Hallowell, Me 04347, as SUCCESSOR Personal Representative is requested.

THIS NOTICE IS ESPECIALLY DIRECTED TO SHAWN ESTES, address of 844 Lakeside Drive, China, Me 04358, who may have an interest in this estate.

Dated May 9, 2022
/s/ Victoria Hatch,
Register of Probate
(5/19)

LEGAL NOTICES for Thursday, April 21, 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 APRIL 14, 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.

2022-106 – Estate of GERALDINE E. DAVIS, late of Pittsfield, Me deceased. Barry S. Bishop, 634 Snakeroot Road, Pittsfield, ME 04967 appointed Personal Representative.

2022-108 – Estate of PAUL C. VIGUE, late of Hartland, Me deceased. Sherry D. Vigue, 242 Ford Hill Road, Hartland, Me 04943 appointed Personal Representative.

2022-109 – Estate of ISAAC SAMUEL MILLER, late of Solon, Me deceased. Kimberly A. Miller, 723 Pennsylvania Ave., Palmyra, NJ 08065 appointed Personal Representative.

2022-111 – Estate of MICHAEL F. WASILEWSKI, late of Harmony, Me deceased. Deborah Wasilewski, 325 Cambridge Road, Harmony, Me 04942 appointed Personal Representative.

2022-112 – Estate of JOSEPH R. LABRIE, late of Fairfield, Me deceased. David J. Labrie, 14 Donald Street, Waterville, Me 04901 appointed Personal Representative.

2022-116 – Estate of ANITA J. ROBBINS, late of Starks, Me deceased. Carol Robbins, 174 Barton Hill Road, Anson, Me 04911 appointed Personal Representative.

2022-119 – Estate of BROOK C. HAYDEN, late of New Portland, Me deceased. Wanda M. Hayden, 789 Rome Road, Mercer, Me 04957 appointed Personal Representative.

2022-121 – Estate of EUNICE E. FORBUS, late of Cornville, Me deceased. Nicolette F. Currier, 31 Longview Drive, Norridgewock, Me 04957 appointed Personal Representative.

2022-122 – Estate of DIANE M. SHEA, late of Canaan, Me deceased. G. Theresa Shea, 29 Main Street, West Brookfield, MA 01585 appointed Personal Representative.

2022-124 – Estate of SHAWN G. LOPEZ, late of Lexington Township, Me deceased. Lee Harrity Lopez, PO Box 5254, Rocky Point, NY 11778 appointed Personal Representative.

2022-129 – Estate of WARREN C. SHAY, late of Skowhegan, Me deceased. Jeanne F. Shay, PO Box 3068, Skowhegan, Me 04976 appointed Personal Representative.

2022-131 – Estate of FLOYD E. WHITMORE, late of Norridgewock, Me deceased. Darlene R. Whitmore, 7 Fairview Avenue, Ellington, CT 06029 and Rita Chaykowsky, PO Box 658, Norridgewock, Me 04957 were appointed Co-Personal Representatives.

2022-132 – Estate of PATRICIA A. MAGOON, late of North Anson, Me deceased. Richard L. Magoon, 122 N. Main Street, North Anson, Me 04958 appointed Personal Representative.

2022-132 – Estate of PRESTON J. CLUTTER, late of Harmony, Me deceased. Margaret E. Clutter, 145 Athens Road, Harmony, Me 04942 appointed Personal Representative.

2022-135 – Estate of STANLEY C. PEASE, JR., late of Norridgewock, Me deceased. Delores Cecile Newell, 16 Airport Road, Norridgewock, Me 04957 appointed Personal Representative.

2022-136 – Estate of EMERLINE G. BARTLEY, late of Fairfield, Me deceased. Gordon H. Works, 114 Albion Road, Benton, Maine 04901 appointed Personal Representative.

2022-137 – Estate of TINA M. LIBBY, late of Anson, Me deceased. Edward G. Pelotte, 135 Roderick Road, Winslow, Maine 04901 appointed Personal Representative.

2021-340 – Estate of LOLA SPAULDING, late of Skowhegan, Me deceased. Clara M. Burrill, 107 Chase Hill Road, Canaan, Maine 04924 appointed Personal Representative.

To be published on APRIL 14 & 21, 2022.

Dated APRIL 11, 2022
/s Victoria Hatch,
Register of Probate
(4/21)

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 ARPIL 27, 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.

2022-079 – Estate of NICOLE HAZEL FISH. Petition for Change of Name (Adult) filed by Nicole Hazel Fish, 134 Main Street, Apt. 3, Fairfield, Me 04937, requesting her name be changed to Nicolas Hunter Fish for reasons set forth therein.

2022-138 – Estate of DAWN MARIE LEE, adult of Fairfield, Me. Petition for Change of Name (Adult) filed by Dawn Marie Lee, 350 Norridgewock Road, Fairfield, ME 04937, requesting her name be changed to Dawn Marie Martin for reasons set forth therein.

Dated APRIL 11, 2022
/s/ Victoria Hatch,
Register of Probate
(4/21)

LEGAL NOTICES for Thursday, April 14, 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 APRIL 14, 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.

2022-106 – Estate of GERALDINE E. DAVIS, late of Pittsfield, Me deceased. Barry S. Bishop, 634 Snakeroot Road, Pittsfield, ME 04967 appointed Personal Representative.

2022-108 – Estate of PAUL C. VIGUE, late of Hartland, Me deceased. Sherry D. Vigue, 242 Ford Hill Road, Hartland, Me 04943 appointed Personal Representative.

2022-109 – Estate of ISAAC SAMUEL MILLER, late of Solon, Me deceased. Kimberly A. Miller, 723 Pennsylvania Ave., Palmyra, NJ 08065 appointed Personal Representative.

2022-111 – Estate of MICHAEL F. WASILEWSKI, late of Harmony, Me deceased. Deborah Wasilewski, 325 Cambridge Road, Harmony, Me 04942 appointed Personal Representative.

2022-112 – Estate of JOSEPH R. LABRIE, late of Fairfield, Me deceased. David J. Labrie, 14 Donald Street, Waterville, Me 04901 appointed Personal Representative.

2022-116 – Estate of ANITA J. ROBBINS, late of Starks, Me deceased. Carol Robbins, 174 Barton Hill Road, Anson, Me 04911 appointed Personal Representative.

2022-119 – Estate of BROOK C. HAYDEN, late of New Portland, Me deceased. Wanda M. Hayden, 789 Rome Road, Mercer, Me 04957 appointed Personal Representative.

2022-121 – Estate of EUNICE E. FORBUS, late of Cornville, Me deceased. Nicolette F. Currier, 31 Longview Drive, Norridgewock, Me 04957 appointed Personal Representative.

2022-122 – Estate of DIANE M. SHEA, late of Canaan, Me deceased. G. Theresa Shea, 29 Main Street, West Brookfield, MA 01585 appointed Personal Representative.

2022-124 – Estate of SHAWN G. LOPEZ, late of Lexington Township, Me deceased. Lee Harrity Lopez, PO Box 5254, Rocky Point, NY 11778 appointed Personal Representative.

2022-129 – Estate of WARREN C. SHAY, late of Skowhegan, Me deceased. Jeanne F. Shay, PO Box 3068, Skowhegan, Me 04976 appointed Personal Representative.

2022-131 – Estate of FLOYD E. WHITMORE, late of Norridgewock, Me deceased. Darlene R. Whitmore, 7 Fairview Avenue, Ellington, CT 06029 and Rita Chaykowsky, PO Box 658, Norridgewock, Me 04957 were appointed Co-Personal Representatives.

2022-132 – Estate of PATRICIA A. MAGOON, late of North Anson, Me deceased. Richard L. Magoon, 122 N. Main Street, North Anson, Me 04958 appointed Personal Representative.

2022-132 – Estate of PRESTON J. CLUTTER, late of Harmony, Me deceased. Margaret E. Clutter, 145 Athens Road, Harmony, Me 04942 appointed Personal Representative.

2022-135 – Estate of STANLEY C. PEASE, JR., late of Norridgewock, Me deceased. Delores Cecile Newell, 16 Airport Road, Norridgewock, Me 04957 appointed Personal Representative.

2022-136 – Estate of EMERLINE G. BARTLEY, late of Fairfield, Me deceased. Gordon H. Works, 114 Albion Road, Benton, Maine 04901 appointed Personal Representative.

2022-137 – Estate of TINA M. LIBBY, late of Anson, Me deceased. Edward G. Pelotte, 135 Roderick Road, Winslow, Maine 04901 appointed Personal Representative.

2021-340 – Estate of LOLA SPAULDING, late of Skowhegan, Me deceased. Clara M. Burrill, 107 Chase Hill Road, Canaan, Maine 04924 appointed Personal Representative.

To be published on APRIL 14 & 21, 2022.

Dated APRIL 11, 2022

/s Victoria Hatch,
Register of Probate
(4/21)

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 ARPIL 27, 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.

2022-079 – Estate of NICOLE HAZEL FISH. Petition for Change of Name (Adult) filed by Nicole Hazel Fish, 134 Main Street, Apt. 3, Fairfield, Me 04937, requesting her name be changed to Nicolas Hunter Fish for reasons set forth therein.

2022-138 – Estate of DAWN MARIE LEE, adult of Fairfield, Me. Petition for Change of Name (Adult) filed by Dawn Marie Lee, 350 Norridgewock Road, Fairfield, ME 04937, requesting her name be changed to Dawn Marie Martin for reasons set forth therein.

Dated APRIL 11, 2022

/s/ Victoria Hatch,
Register of Probate
(4/21)

LEGAL NOTICES for Thursday, March 24, 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 MARCH 17, 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.

2022-075 – Estate of JEFFREY L. MARSHALL, late of Fairfield, ME deceased. Sandra J. Marshall, PO Box 182, Shawmut, ME 04975 appointed Personal Representative.

2022-077 – Estate of CAREY L. ROBERTS, late of Madison, Me deceased. Terry Martin Roberts, 13903 Felix Will Road, Riverview, FL 33579 appointed Personal Representative.

2022-078 – Estate of LINDA R. THOMAS, late of Madison, ME deceased. Aaron Thomas, 31 Spruce Street, Madison, Me 04950 appointed Personal Representative.

2022-080 – Estate of KEITH THEODORE STANLEY, late of Anson, Me deceased. Lisa Lester, 5600 59th St., N., St. Petersburg, FL 33709 appointed Personal Representative.

2022-085 – Estate of JOSEPH E. ASSELIN, late of Rockwood, Me deceased. Joseph E. Asselin, Jr., PO Box 336, Rockwood, Me 04478 appointed Personal Representative.

2022-087 – Estate of ROBERT ALLAN CHASSE, late of Bingham, Me deceased. William Joseph Chasse, 2250 24th Street, #326, San Francisco, CA 94017 appointed Personal Repre­sentative.

2022-088 – Estate of MARK N. WILLIAMS, late of Solon, Me deceased. Heather M. Henderson, 57 Tenney Hill Road, Casco, ME 04015 appointed Personal Representative.

2022-089 – Estate of HOPE E. GREEN, late of Embden, Me deceased. Tom J. Green III, 2275 Crescent Moon Drive, Redding, CA 96001 appointed Personal Representative.

2022-092 – Estate of TIMOTHY A. GREENLEAF, late of Madison, Me deceased. Jeffrey Greenleaf, 13 Longwood Avenue, Augusta, Me 04330 appointed Personal Representative.

2022-094 – Estate of JO-ANN M. PLOSZAJ, late of Ripley, Me. Deceased. Kimberly J. Hoehn, 235 Boston Post Road, Waterford, CT 06385 appointed Personal Representative.

2022-098 – Estate of DOROTHY ELIZABETH WORCESTER, late of Skowhegan, Me deceased. Anita Marie Crews, PO Box 385, Skowhegan, Me 04976 appointed Personal Representative.

2022-100 – Estate of RONALD G. LAVASSEUR, late of Embden, Me deceased. Ellen Lavasseur, 192 Kennebec River Road, Embden Me 04958 appointed Personal Representative.

2022-101 – Estate of RODNEY C. BOUTWELL, late of Palmyra, Me deceased. Rodney E. Green, 2825 Euston Road, Winter Park, FL 32789 appointed Personal Representative.

2022-102 – Estate of BARBARA P. PETLEY, late of Athens, Me deceased. Terry A. Petley, PO Box 139, Anson, Me 04911 appointed Personal Representative.

2022-103 – Estate of SCOTT MILLER, late of Skowhegan, Me deceased. Sally Hall, 17 Ryan Lane, Skowhegan, Me 04976 appointed Personal Repre­sentative.

2022-104 – Estate of STEPHEN BASSETT, late of Harmony, Me deceased. Edward Bassett, 402 Lowell Street, Andover, MA 01810 appointed Personal Repre­sentative.
2022-105 – Estate of RYAN ALAIN McCAFFERTY, late of St. Albans, Me deceased. Shari L. McCafferty, PO Box St. Albans, Me 04971 appointed Personal Representative.

To be published on MARCH 17, 2022 & MARCH 24, 2022.

Dated March 14, 2022
/s/ Victoria Hatch,
Register of Probate
(3/24)

LEGAL NOTICES for Thursday, March 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 MARCH 17, 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.

2022-075 – Estate of JEFFREY L. MARSHALL, late of Fairfield, ME deceased. Sandra J. Marshall, PO Box 182, Shawmut, ME 04975 appointed Personal Representative.

2022-077 – Estate of CAREY L. ROBERTS, late of Madison, Me deceased. Terry Martin Roberts, 13903 Felix Will Road, Riverview, FL 33579 appointed Personal Representative.

2022-078 – Estate of LINDA R. THOMAS, late of Madison, ME deceased. Aaron Thomas, 31 Spruce Street, Madison, Me 04950 appointed Personal Representative.

2022-080 – Estate of KEITH THEODORE STANLEY, late of Anson, Me deceased. Lisa Lester, 5600 59th St., N., St. Petersburg, FL 33709 appointed Personal Representative.

2022-085 – Estate of JOSEPH E. ASSELIN, late of Rockwood, Me deceased. Joseph E. Asselin, Jr., PO Box 336, Rockwood, Me 04478 appointed Personal Representative.

2022-087 – Estate of ROBERT ALLAN CHASSE, late of Bingham, Me deceased. William Joseph Chasse, 2250 24th Street, #326, San Francisco, CA 94017 appointed Personal Representative.

2022-088 – Estate of MARK N. WILLIAMS, late of Solon, Me deceased. Heather M. Henderson, 57 Tenney Hill Road, Casco, ME 04015 appointed Personal Representative.

2022-089 – Estate of HOPE E. GREEN, late of Embden, Me deceased. Tom J. Green III, 2275 Crescent Moon Drive, Redding, CA 96001 appointed Personal Representative.

2022-092 – Estate of TIMOTHY A. GREENLEAF, late of Madison, Me deceased. Jeffrey Greenleaf, 13 Longwood Avenue, Augusta, Me 04330 appointed Personal Representative.

2022-094 – Estate of JO-ANN M. PLOSZAJ, late of Ripley, Me. Deceased. Kimberly J. Hoehn, 235 Boston Post Road, Waterford, CT 06385 appointed Personal Representative.

2022-098 – Estate of DOROTHY ELIZABETH WORCESTER, late of Skowhegan, Me deceased. Anita Marie Crews, PO Box 385, Skowhegan, Me 04976 appointed Personal Representative.

2022-100 – Estate of RONALD G. LAVASSEUR, late of Embden, Me deceased. Ellen Lavasseur, 192 Kennebec River Road, Embden Me 04958 appointed Personal Representative.

2022-101 – Estate of RODNEY C. BOUTWELL, late of Palmyra, Me deceased. Rodney E. Green, 2825 Euston Road, Winter Park, FL 32789 appointed Personal Representative.

2022-102 – Estate of BARBARA P. PETLEY, late of Athens, Me deceased. Terry A. Petley, PO Box 139, Anson, Me 04911 appointed Personal Representative.

2022-103 – Estate of SCOTT MILLER, late of Skowhegan, Me deceased. Sally Hall, 17 Ryan Lane, Skowhegan, Me 04976 appointed Personal Representative.

2022-104 – Estate of STEPHEN BASSETT, late of Harmony, Me deceased. Edward Bassett, 402 Lowell Street, Andover, MA 01810 appointed Personal Representative.

2022-105 – Estate of RYAN ALAIN McCAFFERTY, late of St. Albans, Me deceased. Shari L. McCafferty, PO Box St. Albans, Me 04971 appointed Personal Representative.

To be published on MARCH 17, 2022 & MARCH 24, 2022

Dated March 14, 2022
/s/ Victoria Hatch,
Register of Probate
(3/24)