LEGAL NOTICES for Thursday, February 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 FEBRUARY 24, 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.

2022-036 – Estate of LEENA A. KOULETSIS, late of Fairfield, Me deceased. Jukka A. Kouletsis, 18 Western Avenue, Topsham, Me 04086 appointed Personal Representative.

2022-039 -Estate of VESTA M. SYLVESTER, late of The Forks, Me deceased. Thomas E. Sylvester, II, 2 Indian Pond Road, The Forks, Me 04985 appointed Personal Representative.

2022-041 – Estate of THOMAS W. HARVILLE, late of Skowhegan, Me deceased. Jacqueline L. Pio, 784 Warren Hill Road, Palmyra, Me 04965 appointed Personal Repre­sentative.

2022-010 – Estate of BRUCE K. PATTEN, late of Smithfield, Me deceased. Cheryl W. Patten, k1161 East Pond Road, Smithfield, Me 04978 appointed Personal Representative.

2022-043 – Estate of DORINDA LIBBY MORSE, late of Norridgewock, Me deceased. Susan R. Jackson, 623 Waterville Road, Norridgewock, Me 04957 appointed Personal Repre­sentative.

2022-044 – Estate of ARLENE M. ELLIOTT, late of Hartland, Me deceased. Dorothy E. Humphrey, 876 Bean’s Corner Road, Hartland, ME 04943 appointed Personal Repre­sentative.

2022-045 – Estate of PETER M. RAC, SR., late of Canaan, Me deceased. Alivia Ann Rac, 14 Maple Street, Apt 1, Skowhegan, Me 04976 appointed Personal Representative.

2022-046 – Estate of RUTH F. BLOOD, late of Skowhegan, Me deceased. Kyle T. Blood, PO Box 178, Augusta, Me 04332 appointed Personal Representative.

2022-048 – Estate of GRACE F. POMEROY, late of Skowhegan, Me deceased. Jodi L. Michaud, 79 Fairview Avenue, Skowhegan, Maine 04976 appointed Persona Representative.

2022-049 – Estate of MARIA P. CORSON, late Athens, Me deceased. Terry B. Corson, PO Box 697, Norridgewock, Me 04957 appointed Personal Representative.

2022-051 – Estate of KEVIN DUANE SWETT, late of Pittsfield, Me deceased. Aarika C. Tait, 155 Spring Road, Pittsfield, Me 04967 appointed Personal Representative.

2022-056 – Estate of SHELDON W. WORSTER, late of Skowhegan, Me deceased. Shelly Corson, 28 Park Street, Madison ME 04950 appointed Personal Representative.

2022-057 – Estate of BRADLEY MAC RUSSELL, late of Saint Albans, Me deceased. Lisa Jo Nichols, 85 Mountain Road, St. Albans, Me 04971 appointed Personal Repre­sentative.

2022-058 – Estate of GERALD E. CLEMENT, late of Pittsfield, Me deceased. Gerald A. Clement, 8 Nash Lane, Fairfield, Me 04937 and Travis S. Clement, 36 Rycole Drive, Canaan, Me 04924 appointed Co-Personal Representatives.

2022-059 – Estate of NORMAND A. COTE, late of Anson, Me deceased. Crystal R. Reblin, d45 Avon Street, Lewiston, Me o4240 and Matthew G. Cote, 11 Canney Court, Somersworth, NH 03878 appointed Co-Personal Representatives.

2022-060 – Estate of CLYDE EDWARD RICHARDS, late of Hartland, Me deceased. James Edward Richards, 2563 Moody Ave., Orange Park, FL 32073 appointed Personal Repre­sentative.

2022-062 – Estate of JODI M. KNOX, late of Starks, Me deceased. Carolyn M. Knox, 2237 Church Street, Rahway, NJ 07065 appointed Personal Representative.

2022-063 – Estate of JUNE B. WASHBURN, late of Skowhegan, Me deceased. Richard C. Washburn, Sr., 294 Middle Road, Skowhegan, Me 04976 appointed Personal Repre­sentative.

2022-065 – Estate of ANN C. BAILEY, late of Canaan, Me deceased. Gina E. Bailey, PO Box 124, Canaan, Me 04924 appointed Personal Repre­sentative.

2022-066 – Estate of SUSAN G. TURGEON, late of Norridgewock, Me deceased. Melanie J. Croce-Galis, 54 Mills Street, Morristown, NJ 07960 appointed Personal Repre­sentative.

2022-067 – Estate of JOYCE H. SMITH, late of Madison, Me deceased. Bonnie A. Atwood, 173 Atwood Hill Road, New Portland, Me 04961 appointed Personal Representative.

2022-069 – Estate of JOHN T. DOHERTY, late of Solon, Me deceased. Kelly Ann Smith, 11 Vista Way, Merrimack, NH 03054 appointed Personal Representative.

2022-070 – Estate of HARLEY E. ORR, SR., late of Moscow, Me deceased. Nathan E. Orr, 21 John Street, Madison, Me 04950 appointed Personal Repre­sentative.

2022-072 – Estate of ELLEN A. CLARK, late of Madison, Me deceased. Heather Chapman, 73 Chipmunk Lane, Monmouth, ME 04259 appointed Personal Representative.

To be published on Feb. 24, 2022 & March 2, 2022.

Dated February 18, 2022
/s/ Victoria Hatch,
Register of Probate
(3/3)

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 MARCH 9, 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 -003 – Estate of ALIYAH SHANTE GRUNDER. Petition for Change of Name (Adult) filed by Aliyah Shante Grunder, 171 French Hill Road, Solon, Me 04979 requesting her name be changed to Aliyah Shante Hupper for reasons set forth therein.

Dated: February 18, 2022
/s/ Victoria Hatch,
Register of Probate
(3/3)

Town of Winslow Ordinance Amendments

The Winslow Town Council will meet on Monday, March 14, 2022, at 6:00 p.m., to discuss the following: An Amendment to the Winslow Zoning Map to Rezone a portion of Tax Map 13, owned by Steve Martin. The portion is described as Lots 87, 88 and 89 of the Dunbar Acres and Dunbar Acres Annex Subdivision, from the High-Density Residential District to the Mixed-Use District. The meeting will be held in the Council Chambers, at 114 Benton Avenue, in Winslow. This meeting will also be streamed live on the Town’s Facebook page at www.facebook.com/TownofWinslowMaine.com.

(3/3)

LEGAL NOTICES for Thursday, February 3, 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 JANUARY 27, 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.

2022-002 – Estate of MARY DICKENSON WEST, late of Norridgewock, Me deceased. Valerie Sirois, PO Box 615, Norridgewock, Me 04957 appointed Personal Representative.

2022-004 – Estate of MAURICE W. HOVEY, late of Skowhegan, Me deceased. David W. Hovey, 145 Waterville Road, Skowhegan, Me 04976 appointed Personal Representative.

2022-006 – Estate of JOHN LEON YORK, late of Norridgewock, Me deceased. Debra Mae York, 59 Emmons Dr., Norridgewock, Me 04957 appointed Personal Representative.

2022-008 – Estate of PAMELA IRENE GRENIER, late of New Portland, Me deceased. Daniel W. Grenier of 139 Carrabassett Road, New Portland, Maine 04961 appointed Personal Representative.

2022-009 – Estate of JAMES R. CAREY, late of Fairfield, Me deceased. Adam J. Carey, 8 Daisey Lane, Hampden, Me 04444 appointed Personal Representative.

2022-011 – Estate of LISA BUCKLAND, late of North Anson, Me deceased. Robert G. Tabor, PO Box 401, Solon, Me 04979 appointed Personal Representative.

2022-012 – Estate of WILLIAM W. HANEY, late of Pittsfield, Me deceased. Tammy Smith, 145 North Road, Detroit, Me 04929 appointed Personal Representative.

2022-013 – Estate of ELISHA M. PRATT, late of Palmyra, Me deceased. Beverly A. Pratt, 8 Ballard Lane, Palmyra, Me 04965 appointed Personal Representative.

2022-014 – Estate of PEGGY KUNZ, late of Canaan, Me deceased. Terry G. Kunz, 289 Main Street, Canaan, Me 04924 appointed Personal Representative.

2022-015 – Estate of WILLIAM E. McKECHNIE, late of Norridgewock, Me deceased. April Hurlbutt, 79 Dodlin Road, Norridgewock, Me 04957 appointed Personal Representative.

2022-020 – Estate of IRVING W. OAKES, late of Mercer, Me deceased. Adam W. Oakes, 7 Sturtevant Street, Waterville, Me 04901 appointed Personal Representative.

2022-021 – Estate of ROSE E. ROWE, late of Pittsfield, Me deceased. Jennifer M. Davis, 24 Unity Road, Benton, Me 04901 appointed Personal Representative.

2022-023 – Estate of HAROLD W. NORRIS, late of Madison, Me deceased. Pamela Norris, 15 Fairmount Circle Drive, Apt. 20, Norridgewock, Me 04957 appointed Personal Representative.

2022-024 – Estate of MICHAEL A. TURNER, late of Skowhegan, Me deceased. David W. Turner, 118 Four Mile Square Road, Anson, Me 04911 appointed Personal Representative.

2022-025 – Estate of JOHN N. LIDDELL, SR. late of Starks, Me deceased. David Liddell, 150 Clinton Road, Weymouth, MA 02189 appointed Personal Representative.

2022-027 – Estate of PRISCILLA M. OAKES, late of Fairfield, Me deceased. Karen L. Gilbert, 26 Barlett Street, Fairfield, Me 04937 appointed Personal Representative.

2022-028 – Estate of STEVEN D. FARRELL, late of Anson, Me deceased. Betty Towle, 18 Lambert Street, Winthrop, Me 04364 appointed Personal Representative.

2022-029 – Estate of LAURETTA A. HARTE, late of Anson, Me deceased. Jesse Monti, 15 Old Mill Lane, Plymouth, MA 02360 appointed Personal Representative.

2022-030 – Estate of ELIZABETH M. WHITMAN, late of Solon, Me deceased. Suzan W. Ames, 91 Pleasant Street, Solon, Me 04979 appointed Personal Representative.

2022-031 – Estate of NATALIE A. POMELOW, late of Skowhegan, Me deceased. Diane M. Orcutt, 140 Madison Road, Norridgewock, Me 04957 and Richard T. Pomelow, PO Box 9, South China, Me 04358 appointed Co-Personal Representatives.

2022-032 – Estate of HELEN GRACE WAKEFIELD, late of Fairfield, Me deceased. Grace H. Brace, 79 Partridge Run, Winthrop, Maine 04364 appointed Personal Representative.

To be published on Jan 27 & Feb 2, 2022.
Dated January 24, 2022.
/s/ Victoria Hatch,
Register of Probate
(2/3)

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 FEBRUARY 9, 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.

2021-358 – Estate of ERNIE BROOKER. Petition for Change of Name (Adult) filed by Ernie Brooker, 330 Water Street, Apt 22, Skowhegan Me 04976 requesting his name be change to Ernest Brooker for reasons set forth therein.

2021-364 – Estate of JUDITH LYNN MCCASLIN, Petition for Change of Name (Adult) filed by Judith McCaslin, 9 Martin Stream Road, Fairfield, Maine 04937 requesting her name be changed to Judith Lynn Merrill for reasons set forth therein.

2021-365 – Estate of GARY MICHAEL BOWMAN, adult of Hinckley, Me. Petition for Change of Name (Adult) filed by Gary Michael Bowman, PO Box 92, Hinckley, Me 04944 requesting his name be change to Ella Mikaella Bowman for reasons set forth therein.

2021-265 – Estate of LUKE SPENCER MORRISON, minor of Fairfield, Me. Petition for Change of Name (Minor) filed by Lindsey K. Brann, 275 Skowhegan Road, Fairfield, ME 04937 requesting minor’s name be changed to Luke Spencer Brann for reasons set forth therein.
SPECIAL NOTICE: THIS NOTICE IS ESPECIALLY DIRECTED TO ERVIN MORRISON III WHO IS OF ADDRESS UNKNOWN.

2022-001 – Estate if HUNTER LEE CORSON, Petition for Change of Name (Adult) filed by Hunter Lee Corson, 39 Chamberlain street, Skowhegan, me 04976 requesting his name be changed to Phoenix Warren Corson for reasons set forth therein.

2022-007 – Estate of DANICA SIMONE WYNKOOP, adult of Norridgewock, Me. Petition for Change of Name (Adult) filed by Danica Simone Wynkoop, 42 Pine Street, Norridgewock, Me 04957 requesting her name be changed to Danica Simone Shanoski for reasons set forth therein.

Dated: January 24, 2022
/s/ Victoria Hatch,
Register of Probate
(2/3)

LEGAL NOTICES for Thursday, January 27, 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 JANUARY 27, 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.

2022-002 – Estate of MARY DICKENSON WEST, late of Norridgewock, Me deceased. Valerie Sirois, PO Box 615, Norridgewock, Me 04957 appointed Personal Representa­tive.

2022-004 – Estate of MAURICE W. HOVEY, late of Skowhegan, Me deceased. David W. Hovey, 145 Waterville Road, Skowhegan, Me 04976 appointed Personal Representative.

2022-006 – Estate of JOHN LEON YORK, late of Norridgewock, Me deceased. Debra Mae York, 59 Emmons Dr., Norridgewock, Me 04957 appointed Personal Representa­tive.

2022-008 – Estate of PAMELA IRENE GRENIER, late of New Portland, Me deceased. Daniel W. Grenier of 139 Carrabassett Road, New Portland, Maine 04961 appointed Personal Representa­tive.

2022-009 – Estate of JAMES R. CAREY, late of Fairfield, Me deceased. Adam J. Carey, 8 Daisey Lane, Hampden, Me 04444 appointed Personal Representative.

2022-011 – Estate of LISA BUCKLAND, late of North Anson, Me deceased. Robert G. Tabor, PO Box 401, Solon, Me 04979 appointed Personal Representative.

2022-012 – Estate of WILLIAM W. HANEY, late of Pittsfield, Me deceased. Tammy Smith, 145 North Road, Detroit, Me 04929 appointed Personal Representa­tive.

2022-013 – Estate of ELISHA M. PRATT, late of Palmyra, Me deceased. Beverly A. Pratt, 8 Ballard Lane, Palmyra, Me 04965 appointed Personal Representa­tive.

2022-014 – Estate of PEGGY KUNZ, late of Canaan, Me deceased. Terry G. Kunz, 289 Main Street, Canaan, Me 04924 appointed Personal Representa­tive.

2022-015 – Estate of WILLIAM E. McKECHNIE, late of Norridgewock, Me deceased. April Hurlbutt, 79 Dodlin Road, Norridgewock, Me 04957 appointed Personal Representa­tive.

2022-020 – Estate of IRVING W. OAKES, late of Mercer, Me deceased. Adam W. Oakes, 7 Sturtevant Street, Waterville, Me 04901 appointed Personal Representative.

2022-021 – Estate of ROSE E. ROWE, late of Pittsfield, Me deceased. Jennifer M. Davis, 24 Unity Road, Benton, Me 04901 appointed Personal Representa­tive.

2022-023 – Estate of HAROLD W. NORRIS, late of Madison, Me deceased. Pamela Norris, 15 Fairmount Circle Drive, Apt. 20, Norridgewock, Me 04957 appointed Personal Represent­ative.

2022-024 – Estate of MICHAEL A. TURNER, late of Skowhegan, Me deceased. David W. Turner, 118 Four Mile Square Road, Anson, Me 04911 appointed Personal Representative.

2022-025 – Estate of JOHN N. LIDDELL, SR. late of Starks, Me deceased. David Liddell, 150 Clinton Road, Weymouth, MA 02189 appointed Personal Representative.

2022-027 – Estate of PRISCILLA M. OAKES, late of Fairfield, Me deceased. Karen L. Gilbert, 26 Barlett Street, Fairfield, Me 04937 appointed Personal Representative.

2022-028 – Estate of STEVEN D. FARRELL, late of Anson, Me deceased. Betty Towle, 18 Lambert Street, Winthrop, Me 04364 appointed Personal Representative.

2022-029 – Estate of LAURETTA A. HARTE, late of Anson, Me deceased. Jesse Monti, 15 Old Mill Lane, Plymouth, MA 02360 appointed Personal Representa­tive.

2022-030 – Estate of ELIZABETH M. WHITMAN, late of Solon, Me deceased. Suzan W. Ames, 91 Pleasant Street, Solon, Me 04979 appointed Personal Representative.

2022-031 – Estate of NATALIE A. POMELOW, late of Skowhegan, Me deceased. Diane M. Orcutt, 140 Madison Road, Norridgewock, Me 04957 and Richard T. Pomelow, PO Box 9, South China, Me 04358 appointed Co-Personal Representatives.

2022-032 – Estate of HELEN GRACE WAKEFIELD, late of Fairfield, Me deceased. Grace H. Brace, 79 Partridge Run, Winthrop, Maine 04364 appointed Personal Representative.

To be published on Jan 27 & Feb 2, 2022.

Dated January 24, 2022.
/s/ Victoria Hatch,
Register of Probate
(2/3)

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 FEBRUARY 9, 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.

2021-358 – Estate of ERNIE BROOKER. Petition for Change of Name (Adult) filed by Ernie Brooker, 330 Water Street, Apt 22, Skowhegan Me 04976 requesting his name be change to Ernest Brooker for reasons set forth therein.

2021-364 – Estate of JUDITH LYNN MCCASLIN, Petition for Change of Name (Adult) filed by Judith McCaslin, 9 Martin Stream Road, Fairfield, Maine 04937 requesting her name be changed to Judith Lynn Merrill for reasons set forth therein.

2021-365 – Estate of GARY MICHAEL BOWMAN, adult of Hinckley, Me. Petition for Change of Name (Adult) filed by Gary Michael Bowman, PO Box 92, Hinckley, Me 04944 requesting his name be change to Ella Mikaella Bowman for reasons set forth therein.

2021-265 – Estate of LUKE SPENCER MORRISON, minor of Fairfield, Me. Petition for Change of Name (Minor) filed by Lindsey K. Brann, 275 Skowhegan Road, Fairfield, ME 04937 requesting minor’s name be changed to Luke Spencer Brann for reasons set forth therein.
SPECIAL NOTICE: THIS NOTICE IS ESPECIALLY DIRECTED TO ERVIN MORRISON III WHO IS OF ADDRESS UNKNOWN.

2022-001 – Estate if HUNTER LEE CORSON, Petition for Change of Name (Adult) filed by Hunter Lee Corson, 39 Chamberlain street, Skowhegan, me 04976 requesting his name be changed to Phoenix Warren Corson for reasons set forth therein.

2022-007 – Estate of DANICA SIMONE WYNKOOP, adult of Norridgewock, Me. Petition for Change of Name (Adult) filed by Danica Simone Wynkoop, 42 Pine Street, Norridgewock, Me 04957 requesting her name be changed to Danica Simone Shanoski for reasons set forth therein.

Dated: January 24, 2022
/s/ Victoria Hatch,
Register of Probate
(2/3)

LEGAL NOTICES for Thursday, January 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 JANUARY 6, 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.

2021-346 – Estate of DANIEL MURPHY, late of Cambridge, Me deceased. Susan Murphy, 12 Rock Island Road, Quincy, MA 02169 appointed Personal Representative.

2021-348 – Estate of SHEILA J. MOODY, late of Madison, Me deceased. Kimberly J. Moody, 21 John Street, Madison, Me 04950 appointed Personal Representative.

2021-195 – Estate of ERIC JASON PORTER, JR., late of Hartand, Me deceased. AnnMarie Davenport, 5343 South Hill Road, Bristol, NY 14424 appointed Personal Representative.

2021 -349 – Estate of MARGARET T. BROWN, late of Madison, Me deceased. Timothy G. Brown, 1378 E Madison Road, Madison, Me 04950 appointed Personal Representative.

2021-353 – Estate of RONALD J. GILBERT, late of Canaan, Me deceased. Michelle Gilbert Robbins, 39 Conifer Lane, Skowhegan, Me 04976 appointed Personal Representative.

2021-360 – Estate of VIRGINIA M. VENEZIANO, late of Madison, Me deceased. Diane L. Godin, 855 Waterville Road, Skowhegan, Me 04976 appointed Personal Representative.

2021-361 – Estate of WILLIAM E. VAWSER, a/k/a Bill Vawser, late of Hartland, Me deceased. Benjamin J. Vawser, 99 Abbott Lane, Etna, Me 04434 appointed Personal Representative.

2021-362 – Estate of ALFRED ERVIN LOADWICK, late of Mercer, Me deceased. Doris A. Loadwick, 287 Rome Road, Mercer, Maine 04957 appointed Personal Representative.

2021-363 – Estate of ALFRED E. JACKSON, JR., late of Madison, Me deceased. Judith H. Sarapas, 11 Bonnybank Terrace, South Portland, ME 04106 appointed Personal Representative.

2021-367 – Estate of WILLIAM A. KENNEY, late of Madison, Me deceased. Michael A. Kenney, 3211 Empedrado Street, Tampa, FL 33629 appointed Personal Representative.

2021-368 – Estate of KEVIN MICHAEL DYER, late of Fairfield, Me deceased. Danielle Nicole Fleming, 34 Poulin Drive, Readfield, Me 04355 appointed Personal Representative.

2021-369 – Estate of KEITH R. MILLER, late of Solon, Me deceased. Athena S. Miller, 310 Solon Road, Brighton Plt. Me 04912 appointed Personal Representative.

2021-371 – Estate of ELAINE M. NELSON, late of Canaan, Me deceased. Randy G. Nelson, 195 Goodhue Road, Sidney, Me 04330 appointed Personal Representative.

2021-359 – Estate of ROBERT S. HARRIS, late of Mercer, Me deceased. Victoria D. Hadley, 17 Kennebec Street, Waterville, Me 04901 appointed Personal Representative.

2021-372 – Estate of BRETTA H. HAMILTON, late of Saint Albans, Me deceased. Davin Grant-Pollo, 507 Stage Road, Etna, Me 04434 appointed Personal Representative.

2021-0139-3 – Estate of LINDA WHITMORE-SMITHERS, late of Starks, Me deceased. Brad Czarnecki, 1734 Massachusetts Avenue SE, St. Petersburgh, FL 33703, and Frank Czar, 10 Sanborn Terrace, Amesbury, MA 01913 appointed Co-Personal Representatives. NOTICE: Any claims against this estate should be sent to Franklin Probate Court, 140 Main Street, Suite 6, Farmington, ME 04938.
To be published on Jan 6, & Jan 13, 2022

Dated January 3, 2022
/s/ Victoria Hatch,
Register of Probate
(1/13)

TOWN OF FAIRFIELD

NOTICE OF PUBLIC HEARING

The Fairfield Town Council will hold Public Hearing in the Council Chambers at the Community Center at 61 Water Street on Wednesday January 26, 2022 at 6:30 p.m. for the purpose of hearing public comments on the following matter:

Pursuant to 30-A, M.R.S.A. §2501.3, the Town of Fairfield hereby accepts and adopts the provisions of 21-A, M.R.S.A. §696.2.C and 21-A, §722-A, as amended, as governance for write-in votes. Votes for a write-in candidate are counted only if that candidate has filed a timely declaration of write-in candidacy with the municipal clerk in accordance with 21-A, §722-A, except that votes for write-in candidates who have not filed a declaration of write-in candidacy must be counted if:

1. The printed ballot does not include a properly nominated candidate for the office; or
2. A properly nominated candidate for the office listed on the ballot withdraws from the race before or on election day.

Copies are available at the Town Office. All interested persons are invited to attend the public hearings and will be given an opportunity to be heard at that time.

Signed: Christine Keller,
Town Clerk

LEGAL NOTICES for Thursday, January 6, 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 JANUARY 6, 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.

2021-346 – Estate of DANIEL MURPHY, late of Cambridge, Me deceased. Susan Murphy, 12 Rock Island Road, Quincy, MA 02169 appointed Personal Representative.

2021-348 – Estate of SHEILA J. MOODY, late of Madison, Me deceased. Kimberly J. Moody, 21 John Street, Madison, Me 04950 appointed Personal Representative.

2021-195 – Estate of ERIC JASON PORTER, JR., late of Hartand, Me deceased. AnnMarie Davenport, 5343 South Hill Road, Bristol, NY 14424 appointed Personal Representative.

2021 -349 – Estate of MARGARET T. BROWN, late of Madison, Me deceased. Timothy G. Brown, 1378 E Madison Road, Madison, Me 04950 appointed Personal Representative.

2021-353 – Estate of RONALD J. GILBERT, late of Canaan, Me deceased. Michelle Gilbert Robbins, 39 Conifer Lane, Skowhegan, Me 04976 appointed Personal Representative.

2021-360 – Estate of VIRGINIA M. VENEZIANO, late of Madison, Me deceased. Diane L. Godin, 855 Waterville Road, Skowhegan, Me 04976 appointed Personal Representative.

2021-361 – Estate of WILLIAM E. VAWSER, a/k/a Bill Vawser, late of Hartland, Me deceased. Benjamin J. Vawser, 99 Abbott Lane, Etna, Me 04434 appointed Personal Representative.

2021-362 – Estate of ALFRED ERVIN LOADWICK, late of Mercer, Me deceased. Doris A. Loadwick, 287 Rome Road, Mercer, Maine 04957 appointed Personal Representative.

2021-363 – Estate of ALFRED E. JACKSON, JR., late of Madison, Me deceased. Judith H. Sarapas, 11 Bonnybank Terrace, South Portland, ME 04106 appointed Personal Representative.

2021-367 – Estate of WILLIAM A. KENNEY, late of Madison, Me deceased. Michael A. Kenney, 3211 Empedrado Street, Tampa, FL 33629 appointed Personal Representative.

2021-368 – Estate of KEVIN MICHAEL DYER, late of Fairfield, Me deceased. Danielle Nicole Fleming, 34 Poulin Drive, Readfield, Me 04355 appointed Personal Representative.

2021-369 – Estate of KEITH R. MILLER, late of Solon, Me deceased. Athena S. Miller, 310 Solon Road, Brighton Plt. Me 04912 appointed Personal Representative.

2021-371 – Estate of ELAINE M. NELSON, late of Canaan, Me deceased. Randy G. Nelson, 195 Goodhue Road, Sidney, Me 04330 appointed Personal Representative.

2021-359 – Estate of ROBERT S. HARRIS, late of Mercer, Me deceased. Victoria D. Hadley, 17 Kennebec Street, Waterville, Me 04901 appointed Personal Representative.

2021-372 – Estate of BRETTA H. HAMILTON, late of Saint Albans, Me deceased. Davin Grant-Pollo, 507 Stage Road, Etna, Me 04434 appointed Personal Representative.

2021-0139-3 – Estate of LINDA WHITMORE-SMITHERS, late of Starks, Me deceased. Brad Czarnecki, 1734 Massachusetts Avenue SE, St. Petersburgh, FL 33703, and Frank Czar, 10 Sanborn Terrace, Amesbury, MA 01913 appointed Co-Personal Representatives. NOTICE: Any claims against this estate should be sent to Franklin Probate Court, 140 Main Street, Suite 6, Farmington, ME 04938.

To be published on Jan 6, & Jan 13, 2022

Dated January 3, 2022
/s/ Victoria Hatch,
Register of Probate
(1/13)

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 JANUARY 12, 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.

2021-323 – Estate of NEVEAH LEIGH PUSHARD. Petition for Change of Name (Minor) filed by Elaine Ellis, 14 Dore Street, Skowhegan, Me 04976 requesting minor’s name be changed to NEVEAH LEIGH BUBIER for reasons set forth therein.

2021-324 – Estate of ADAM KENNETH PARENT. Petition for Change of Name (Adult) filed by Adam Kenneth Parent, 130 North Road, Detroit, Me 04929 requesting his name be changed to Briar Rose for reasons set forth therein.

2021-325 – Estate of ISABELLA RENEE BARKAC. Petition for Change of Name (Minor) filed by Kammerone Girroir, 612 Warren Hill Road, Palmyra, Me 04965 requesting minor’s name be changed to Isabella Renee Barkac-Girroir for reasons set forth therein.

2021-351 – Estate of WYATT KENNETH EDWARD SALISBURY, Petition for Change of Name (Minor) filed by Megan Ellis, 119 Main Street, Skowhegan, Me 04976 requesting minor’s name be changed to Wyatt Edward Ellis for reasons set forth therein. SPECIAL NOTICE: this notice is especially directed to KENNETH M. SALISBURY who is of address unknown.

Dated: December 20, 2021
/s/ Victoria Hatch,
Register of Probate
(1/6)

LEGAL NOTICES for Thursday, December 23, 2021

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 JANUARY 12, 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.

2021-323 – Estate of NEVEAH LEIGH PUSHARD. Petition for Change of Name (Minor) filed by Elaine Ellis, 14 Dore Street, Skowhegan, Me 04976 requesting minor’s name be changed to NEVEAH LEIGH BUBIER for reasons set forth therein.

2021-324 – Estate of ADAM KENNETH PARENT. Petition for Change of Name (Adult) filed by Adam Kenneth Parent, 130 North Road, Detroit, Me 04929 requesting his name be changed to Briar Rose for reasons set forth therein.

2021-325 – Estate of ISABELLA RENEE BARKAC. Petition for Change of Name (Minor) filed by Kammerone Girroir, 612 Warren Hill Road, Palmyra, Me 04965 requesting minor’s name be changed to Isabella Renee Barkac-Girroir for reasons set forth therein.

2021-351 – Estate of WYATT KENNETH EDWARD SALISBURY, Petition for Change of Name (Minor) filed by Megan Ellis, 119 Main Street, Skowhegan, Me 04976 requesting minor’s name be changed to Wyatt Edward Ellis for reasons set forth therein. SPECIAL NOTICE: this notice is especially directed to KENNETH M. SALISBURY who is of address unknown.

Dated: December 20, 2021
/s/ Victoria Hatch,
Register of Probate
(1/6)

LEGAL NOTICES for Thursday, December 16, 2021

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 9, 2021. 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.

2021-331 – Estate of DOUGLAS P. DENICO, late of Madison, Me deceased. Tamara F. Denico, 160 Longley Road, Madison, Me 04950 appointed Personal Representative.

2021-332 – Estate of BETTY ANN KEEFE, late of Athens, Me deceased. Beth A. Keefe, PO Box 51, Athens, ME 04912 and Eva M. McLaughlin, 25 North Avenue, Skowhegan, Me 04976 appointed Co-Personal Representatives.

2021-334 – Estate of TAMMY NEAL, late of Norridgewock, Me deceased. Patrick Neal, 9 McKenzie Cir., Norridgewock, Me 04957 appointed Personal Representative.

2021-337 – Estate of VIRGINAIA T. HEUSTIS, late of Embden, Me deceased. Brandi Jo Barnett, PO Box 64, West Forks, Me 04985 appointed Personal Representative.

2021-338 – Estate of JUDITH M. McLEOD, late of Smithfield, ME deceased. Joni M. Gould, 947 Village Road, Smithfield, ME 04978 appointed Personal Representative.

2021-339 – Estate of PAULA C. MYERS, late of Norridgewock, Me deceased. James Bousquet, 37 Quimby Road, Sanbornton, NH 03269 appointed Personal Representative.

2021-343 – Estate of ARMAS E. MAHONEN JR., late of Hartland, Me deceased. Ailie J. Choiniere, 118 Athens Road, Hartland, Me 04943 appointed Personal Representative.

2021-344 – Estate of EVELYN PALMER LAWRENCE, late of Pittsfield, ME deceased. Marie Lawrence-Hadley, 3915 49th Avenue NE, Seattle, WA 98105 appointed Personal Representative.

To be published on December 9 & 16, 2021.

Dated: December 6, 2021
/s/ Victoria Hatch,
Register of Probate
(12/16)

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 December 22, 2021. 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.

2021-287 – Estate of NATALIE LYNN FERRIS. Petition for Change of Name (Minor) filed by Brittanie Ludden, 14 Woodman Ave., Apt 2, Fairfield, Me 04937 requesting minor’s name be changed t Natalie Lynn Ludden for reasons set forth therein.

2021-265 – Estate of LUKE SPENCER MORRISON. Petition for Change of Name (Minor) filed by Lindsey K. Brann, 275 Skowhegan Road, Fairfield, Me 04937 requesting minor’s name be changed to Luke Spencer Brann for reasons set forth therein.

SPECIAL NOTICE: THIS NOTICE IS ESPECIALLY DIRECTED TO ERVIN MORRISON WHO IS OF ADDRESS UNKNOWN.

2021-316 – Estate of THOMAS JEFFREY WOLF. Petition for Change of Name (Minor) filed by Jessica Lynn Laviolette, 385 Nokomis Road, St. Albans, Me 04971 requesting minor’s name be changed to Thomas Orion Laviolette for reasons set forth therein.

2021-335 – Estate of ANNA J. FREY, adult of Pittsfield, Me. Petition for Change of Name (Adult) filed by Anna J. Frey, 36 Dogtown Road, Pittsfield, Me 04967 requesting that her name be changed to Anna J. McGuinness for reasons set forth therein.

Dated: December 6, 2021
/s/ Victoria Hatch,
Register of Probate
(12/16)

LEGAL NOTICES for Thursday, December 9, 2021

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 9, 2021. 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.

2021-331 – Estate of DOUGLAS P. DENICO, late of Madison, Me deceased. Tamara F. Denico, 160 Longley Road, Madison, Me 04950 appointed Personal Representative.

2021-332 – Estate of BETTY ANN KEEFE, late of Athens, Me deceased. Beth A. Keefe, PO Box 51, Athens, ME 04912 and Eva M. McLaughlin, 25 North Avenue, Skowhegan, Me 04976 appointed Co-Personal Representatives.

2021-334 – Estate of TAMMY NEAL, late of Norridgewock, Me deceased. Patrick Neal, 9 McKenzie Cir., Norridgewock, Me 04957 appointed Personal Representative.

2021-337 – Estate of VIRGINAIA T. HEUSTIS, late of Embden, Me deceased. Brandi Jo Barnett, PO Box 64, West Forks, Me 04985 appointed Personal Representative.

2021-338 – Estate of JUDITH M. McLEOD, late of Smithfield, ME deceased. Joni M. Gould, 947 Village Road, Smithfield, ME 04978 appointed Personal Representative.

2021-339 – Estate of PAULA C. MYERS, late of Norridgewock, Me deceased. James Bousquet, 37 Quimby Road, Sanbornton, NH 03269 appointed Personal Representative.

2021-343 – Estate of ARMAS E. MAHONEN JR., late of Hartland, Me deceased. Ailie J. Choiniere, 118 Athens Road, Hartland, Me 04943 appointed Personal Representative.

2021-344 – Estate of EVELYN PALMER LAWRENCE, late of Pittsfield, ME deceased. Marie Lawrence-Hadley, 3915 49th Avenue NE, Seattle, WA 98105 appointed Personal Representative.

To be published on December 9 & 16, 2021.
Dated: December 6, 2021
/s/ Victoria Hatch,
Register of Probate
(12/16)

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 December 22, 2021. 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.

2021-287 – Estate of NATALIE LYNN FERRIS. Petition for Change of Name (Minor) filed by Brittanie Ludden, 14 Woodman Ave., Apt 2, Fairfield, Me 04937 requesting minor’s name be changed t Natalie Lynn Ludden for reasons set forth therein.

2021-265 – Estate of LUKE SPENCER MORRISON. Petition for Change of Name (Minor) filed by Lindsey K. Brann, 275 Skowhegan Road, Fairfield, Me 04937 requesting minor’s name be changed to Luke Spencer Brann for reasons set forth therein.
SPECIAL NOTICE: THIS NOTICE IS ESPECIALLY DIRECTED TO ERVIN MORRISON WHO IS OF ADDRESS UNKNOWN.

2021-316 – Estate of THOMAS JEFFREY WOLF. Petition for Change of Name (Minor) filed by Jessica Lynn Laviolette, 385 Nokomis Road, St. Albans, Me 04971 requesting minor’s name be changed to Thomas Orion Laviolette for reasons set forth therein.

2021-335 – Estate of ANNA J. FREY, adult of Pittsfield, Me. Petition for Change of Name (Adult) filed by Anna J. Frey, 36 Dogtown Road, Pittsfield, Me 04967 requesting that her name be changed to Anna J. McGuinness for reasons set forth therein.

Dated: December 6, 2021
/s/ Victoria Hatch,
Register of Probate
(12/16)

Public notice: TOWN OF FAIRFIELD NOTICE OF PUBLIC HEARING

Public notice

TOWN OF FAIRFIELD

NOTICE OF PUBLIC HEARING

The Fairfield Town Council will hold a Public Hearing in the Council Chambers ,at the Community Center, at 61 Water Street, on Wednesday, December 8, 2021, at 6:30 p.m., for the purpose of hearing public comments on the following matter:

A special amusement permit for the purposes of music and dancing submitted by VFW Post 6924 located at 246 Main Street, Fairfield, Maine 04937

Copies are available at the Town Office. All interested persons are invited to attend the public hearings and will be given an opportunity to be heard at that time.

Signed: Christine Keller,
Town Clerk

LEGAL NOTICES for Thursday, November 25, 2021

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 18, 2021. 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.

2021-283 – Estate of CHRISTOPHER P. ALLEN, late of Madison, Me deceased. Shannon M. Rollins-Allen, 237 Preble Avenue, Madison, Me 04950 appointed Personal Representative.

2021-285 – Estate of NORBERT F. POULLIOT, late of Fairfield, Me deceased. Jodi J. Leclair, 17 Valley Farms Road, Fairfield, ME 04937 and Jeffrey J. Poulliot, 604 Oakland Road, Belgrade, Me 04917 appointed Co-Personal Representatives.

2021-286 – Estate of GARY A. HANSON, late of Ripley, Me deceased. Brenda J. Hanson, 172 North Road, Ripley, Maine 04930 appointed Personal Represen­tative.

2021-288 – Estate of THEODORE E. SEELEY, late of Madison, Me deceased. Jessica Roderick, 155 Lower Mills Road, Madison, Me 04950 appointed Personal Representative.

2021-291 – Estate of ROBERT C. MACARTHUR, JR, late of Fairfield, Me deceased. Robert C. MacArthur, III., 39 Hardwood Lane, Fairfield, Me 04937 appointed Personal Representative.

2021-297 – Estate of RONALD P WILLS, late of Anson, Me deceased. Christine M. Wills, PO Box 114, North Anson, Me 04958 appointed Personal Representative.

2021-298 – Estate of BARBARA HARVIE-WILLS, late of Anson, Me deceased. Christine M. Wills, PO Box 114, North Anson, Me 04958 appointed Personal Representative.

2021-300 – Estate of ALVIN JOSEPH WALKER, late of Hartland, Me deceased. Rebekah Lynn Thibodaux, 514 S. 6th St., LaPorte, TX 77571 appointed Personal Representative.

2021-301 – Estate of SANDRA J. EVERETT, late of Jackman, Me deceased. Herbert I. Everett, PO Box 541, Jackman, Me 04945 appointed Personal Representative.

2021-303 – Estate of BRUCE A. SHEAFF, late of Norridgewock, Me deceased. Pamela J. Berry, 19 Free Street, Skowhegan, Me appointed Personal Representative.

2021-304 – Estate of JOHN P. COTE, late of Long Pond Township, Me deceased. Michael J. Cote, PO Box 142, Shapleigh, Me 04076 appointed Personal Representative.

2021-305 – Estate of GERTRUDE OHAK, late of Canaan, Me deceased. Esther J. Geoffroy, PO Box 340, Canaan, Me 04924 appointed Personal Representative.

2021-306 – Estate of JOHN C. STUDT, late of Hartland, Me deceased. Elyse P. Wilson, 227 Studt Road, Hartland, Me 04943 appointed Personal Representa­tive.

2021-308 – Estate of DARREN L. FRIEND, JR., late of Anson, Me deceased. Darren L. Friend, Sr., 194 Hilton Hill Road, Anson, ME 04911 appointed Personal Representative.

2021-309 – Estate of LORRAINE L. NUNN, late of Skowhegan, Me deceased. Dale E. Nunn, 335 Middle Road, Skowhegan, Me 04976 and Timothy A. Nunn, 22 Dawes Aves., Auburn, Me 04310 appointed Co-Personal Repre­senta­tives.

2021-310 – Estate of RODERICK F. STEELE, late of Solon, Me deceased. Brenda J. MacKenzie, 118 Partridge Road, Billerica, MA 01821 appointed Personal Representative.

2021-311 – Estate of JAMES R. LANGLEY, late of Solon, Me deceased. Joseph T. Adams, 34 Wrong Turn Lane, Warren, Me 04864 appointed Personal Representative.

2021-314 – Estate of STANLEY EDWIN WATSON, late of Madison Me deceased. Stanley Elden Watson, 4 Meadowview Road, Georgetown, MA 01833 appointed Personal Represen­tative.

2021-315 – Estate of DOROTHY E. CAYFORD, late of Cornville, Me deceased. Rebecca A. Cayford, PO Box 827, Skowhegan, Me 04976 appointed Personal Represen­tative.

2021-260 – Estate of SANDRA J. SHARPE, late of Norridgewock, Me deceased. Roberta Jean Jolicoeur, 127 Middle Road, Oakland, Me 04963 appointed Personal Representative.

2021-209 – Estate of MARGUERITE A. MROWKA, late of Norridgewock, Me deceased. Richard A. Mrowka, 206 Fredericks Corner Road, Norridgewock, Me 04957 appointed Personal Represent­ative.

2021-320 – Estate of DARRIN CARL MOORE, late of Anson, Me deceased. Torrey Lee Moore, Sr., P.O. Box 7, Anson, Maine 04911 appointed Personal Representative.

2021-321 – Estate of WILLIAM E. GLENCROSS, late of Pittsfield, Me deceased. Reita G. Abbott, 876 Snakeroot Road, Pittsfield, Me 04967.

2021-326 – Estate of DIANE A. COURTEMANCHE, late of Skowhegan, Me deceased. Phillip R. Courtemanche, 35 French Street, Skowhegan, Me 04976 appointed Personal Representative.

2021-327 – Estate of LORETA P. ANDREWS, late of Bingham, Me deceased. Timothy D. Andrews, 12 Somerset Lane, Bingham, Me 04920 appointed Personal Representative.

2021-329 – Estate of BARBARA A. NELSON, late of Canaan, Me deceased. Tara A. Nelson, 331 Waterville Road, Skowhegan, Maine 04976 and Corey N. Nelson, 800 Main Street, Canaan, Mane 04924 appointed Co-Personal Representatives.

2021-328 – Estate of JOYCE M. KENNEY late of Anson, Me deceased. David P. Kenney, PO Box 6, Athens, Me 04912 appointed Personal Repre­sent­ative.

To be published on November 18 & 24, 2021.
Dated November 15, 2021 /s/ Victoria Hatch,
Register of Probate
(11/25)

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 December 1, 2021. 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.

2021-271 – Estate of JESSE JAMES GAUDETTE, II, minor of Skowhegan, Me. Petition for Change of Name (Minor) filed by Bethanie M. Gordon, PO Box 2093, Skowhegan, Me 04976 requesting minor’s name be changed to Jesse James Gordon for reasons set forth therein.

2021-273 – Estate of LEAH NICOLE ALLEN, adult of Madison, Me. Petition for Change of Name (Adult) filed by Leah N. Allen, 113 Whittier Farm Road, Madison, Me 04950 requesting her name be changed to Chance Logan Allen for reasons set forth therein.

2021-276 – Estate of ALISON ROSE-MARY THEBERGE, adult of Madison, Me. Petition for Change of Name (Adult) filed by Alison Rose-Mary Theberge, 20 Glendale Street, Madison, Me 04950 requesting her name be changed to Molly Rose Darling for reasons set forth therein.

Dated: November 15, 2021
/s/ Victoria Hatch,
Register of Probate
(11/25)