LEGAL NOTICES for Thursday, January 2, 2019

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 26, 2019

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-A MRSA 3-804.

2019- 379 – Estate of PHYLLIS L. KEENE, late of Skowhegan, Me deceased. Teshia N. Cates, 58 Dawes Street, Skowhegan, Me 04976 and Sean M. Cates, 40 Naomi Avenue, Madison, Me 04950 appointed Co-Personal Representatives.

2019-383 – Estate of DOROTHY CHARLENE DUNPHY, late of Pittsfield, Me deceased. James D. Dunphy, 122 Lincoln Street, Pittsfield, Me 04967 AND Colleen D. Martin, 223 Hamilton Ter. Pittsfield, Me 04967 appointed Co-Personal Representatives.

2019-385 – Estate of ANN V. FITZPATRICK, late of Skowhegan, Me deceased. William J. Fitzpatrick, 15 Sweet Avenue, Pawtucket, RI 02861-2144 appointed Personal Representative.

2019-387 – Estate of JAMES VICTOR RASMUSSEN, late of Cornville, Me deceased. Margaret Rasmussen, 1255 West Ridge Road, Cornville, Me 04976 appointed Personal Representative.

2019-388 – Estate of JEFFERY D. SALLEE, late of St. Albans, Me deceased. David Sallee, 15 Ventura Street, Lewiston, Me 04240 appointed Personal Representative.

2019-389 – Estate of ELIZABETH D. CURTIS, late of Pittsfield, Me deceased. Dianne Roy, 115 Davis Street, Pittsfield, Me 04967 appointed Personal Representative.

2019-171 – Estate of RAYMOND L. FRANCOEUR, late of Bingham, Me deceased. Darryl L. Francoeur, 61 Litchfield Road, Freeport, Me 04032 appointed Personal Representative.

2019-353 – Estate of PERLEY R. HINKLEY, SR., late of New Portland, Me deceased. Janet Grover, 583 Bog Road, New Portland, Me 04961 appointed Personal Representative.

To be published on December 19, 2019 & January 2, 2020.

Dated: December 12, 2019 /s/ Victoria Hatch,
Register of Probate
(1/2)

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. These matters will be heard at 10 a.m. or as soon thereafter as they may be January 8, 2020. The requested appointments may be made on or after the hearing date if no sufficient objection be heard. This notice complies with the requirements of 18-A MRSA §3-403 and Probate Rule 4.

2019-380 – Estate of VICTORIA JOLEEN DEERING. Petition for Change of Name (Adult) filed by Victoria Joleen Deering, PO Box 34, Canaan, Me 04924 requesting her name be changed to Victoria Joleen Richards for reasons set forth therein.

Dated: December 12, 2019 /s/ Victoria Hatch,
Register of Probate
(1/2)

 
 

Responsible journalism is hard work!
It is also expensive!


If you enjoy reading The Town Line and the good news we bring you each week, would you consider a donation to help us continue the work we’re doing?

The Town Line is a 501(c)(3) nonprofit private foundation, and all donations are tax deductible under the Internal Revenue Service code.

To help, please visit our online donation page or mail a check payable to The Town Line, PO Box 89, South China, ME 04358. Your contribution is appreciated!

 
0 replies

Leave a Reply

Want to join the discussion?
Feel free to contribute!

Leave a Reply

Your email address will not be published. Required fields are marked *