Legal Notices for Thursday, June 13, 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 June 13, 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.

2019-146 – Estate of H. STEPHEN JEWELL, late of Skowhegan, Me deceased. Stephanie A. Miller, 201 Helens Lane, Hartland, Me 04943 appointed Personal Representative.

2019-150 – Estate of WELDON J. HUMPHREY, late of Pittsfield, Me deceased. Marilyn J. Badger, 1151 Athens Road, Hartland, Me 04943 appointed Personal Representative.

2019-151 – Estate of JEROME E. BARRY, late of Fairfield, Me deceased. Brenda L. Barry, 7 Jodie Avenue, Fairfield, Me 04937 appointed Personal Representative.

2019-153 – Estate of KENNETH McLEAN, late of Anson, Me deceased. Christine Fletcher, PO Box 493, Anson, Me 04911 appointed Personal Representative.

2018-146 – Estate of CAROLYN E. EVERETT, late of Athens, Me deceased. Paul R. Dionne, Esq,, 465 Main Street, Lewiston, Me 04240-6738 appointed Personal Representative.

2019-155 – Estate of DARRELL D. RODERICK, late of Solon, Me deceased. Dana L Roderick, 5 Dyer Street, Moscow, ME 04920 appointed Personal Representative.

2019-157 – Estate of MARILYN F. LLOYD, late of Pittsfield, Me deceased. Samuel Douglass Lloyd, Jr., 151 West Elm Street, Yarmouth, Me 04096 appointed Personal Representative.

2019-160 – Estate of DEAN A. CHASE, late of Palmyra, Me deceased. Gregory M. Chase, 140 Main Road, #2, Holden, Me 04429 appointed Personal Representative.

2019-162 – Estate of ROBERT S. BEATTIE, late of Pittsfield, Me deceased. Robert C. Beattie, 39 Prospect Street, Topsham, Me 04086 appointed Personal Representative.

2019-163 – Estate of STEPHEN M. BISHOP, late of Norridgewock, Me deceased, Kathleen Ann Bishop, PO Box 816, Greenville, Me 04441 appointed Personal Representative.

2019-164 – Estate of GERARD FORGUE, late of Pittsfield, Me deceased. Shantelle Buchanan, 17 Long Avenue, Lot 9, Clinton, Me 04927 appointed Personal Representative.

2019-165 – Estate of ARTHELENE M. HAMMOND, late of Rockwood, Me deceased. Katherine Urquhart and Steven Urquhart of 375 Goshen Road, Winterport, Maine appointed Personal Representatives.

2019-167 – Estate of VICTOR H. CARRIGAN, late of Anson, Me deceased. Jeremey James Maynard, 167 River Road, Anson, Me 04911 appointed Personal Representative.

2019-178 – Estate of KATHRYN J. HALLETT, late of Cambridge, Me deceased. Edward Sallie, 277 Topaz Drive, Chambersburg, PA 17202 appointed Personal Representative.

To be published on June 13 & June 20, 2019.
Dated: June 10, 2019 /s/ Victoria Hatch,
Register of Probate
(6/20)

STATE OF MAINE
PROBATE COURT
41 COURT ST.
SOMERSET, ss
SKOWHEGAN, ME
PROBATE NOTICES

TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW

Notice is hereby given by the respective petitioners that they have filed petitions for appointment of personal representatives in the following estates. These matters will be heard at 10 a.m. or as soon thereafter as they may be June 26, 2019. 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.

2019-152 – Estate of LORALEE DAWN BLOMERTH-SMALL. Petition for Change of Name (Adult) filed by Loralee Dawn Blomerth-Small of 324 Russell Road, Madison, Me 04950 requesting her name be changed to Loralee Leavitt Small for reasons set forth therein.

2019-161 – Estate of KIMBERLY DAWN CROSSON. Petition for Change of Name (Adult) filed by Kimberly Dawn Crosson, 21 Park View Street, Skowhegan Me 04976 requesting her name be changed to Kimberly Dawn Howes.

2019-166 – Estate of RACHEAL MARIE (HARTLEY) CASS. Petition for Change of Name (Adult) filed by Racheal Marie (Hartley) Cass, 1234 Hill Road, Canaan, Me 04924 requesting her name be changed to Rachelle Marie (Hartley) Cass for reasons set forth therein.

Dated: June 10, 2019 /s/ Victoria Hatch,
Register of Probate
(6/20)

 
 

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 *