Legal Notices for Thursday, March 21, 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 March 14, 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.

2019-037 – Estate of LARRY P. WORSTER, late of Moose River, Me deceased. Dawn K. Amaya, 36 Talpey Road, Moose River, Me 04945 appointed Personal Representative.

2019-038 – Estate of EVELYN MITCHELL, late of North Anson, Me deceased. Dawn Parker, 71 Brown Farm Road, Benton, Me 04901 appointed Personal Representative.

2019-040 – Estate of ALICE J. SOUTHER, late of Skowhegan, Me deceased. Jennifer Dawn Chandler, 130 Madison Avenue, Skowhegan, Me 04976 appointed Personal Representative.

2019-043 – Estate of RYAN W. WORSTER, late of Fairfield, Me deceased. Corinne Mathieu, 1328 Hill Road, Canaan, Me 04924 appointed Personal Representative.

2019-044 – Estate of PRISCILLA A. NORRIS, late of St. Albans, Me, deceased. Shirley Humphrey, 91 North Street, Hartland, Me 04943 appointed Personal Representative.

2019-045 – Estate of JOE W. CREAMER, late of Embden, Me deceased. Lori A. Creamer, 685 Fahi Pond Road, Embden, Me 04958 appointed Personal Representative.

2019-047 – Estate of CLIFFORD A. RAYE, late of Pittsfield, Me deceased. Randy L. Raye, 15 Shy Road, Palmyra, Me 04965 appointed Personal Representative.

2019-048 – Estate of DEBORAH A. ROLFE, late of Anson, Me deceased. Gary Morin, 131 Embden Pond Road, North Anson, Me 04958 appointed Personal Representative.

2019-051 – Estate of PHYLLIS G. WARREN, late of Smithfield, Me deceased. Terry Tiner, 840 Oakland Road, Belgrade, Maine 04917 appointed Personal Representative.

2019-052 – Estate of JOAN C. SY, late of Skowhegan, Me deceased. Vincent A. Sy, 32 Farwell Avenue, Cumberland, Me 04021 appointed Personal Representative.

2019-053 – Estate of JUDEAN E. GODIN, late of Norridgewock, Me deceased. Carlene L. Lybarger, 91 Salisbury Road, Canaan, Me 04924 appointed Personal Representative.

2019-054 – Estate of BETTY M. VEILLEUX, late of Fairfield, Me deceased. Gail Berry, 117 Norridgewock Road, Fairfield, Me 04937 appointed Personal Representative.

2019-056 – Estate of ROLAND L. DUFRESNE, late of Hartland, Me deceased. Yvette D. Huskey, 1646 Monte Mar Road, Vista, CA 92084 appointed Personal Representative.

2019-057 – Estate of DOUGLAS L. ARNO, late of Bingham, Me deceased. Doris Vermette, PO Box 363, Bingham, Me 04920 appointed Personal Representative.

2019-059 – Estate of THOMAS D. LUCKERN III, late of Fairfield, Me deceased. Aaron P. Luckern, 33 Six Rod Road, Fairfield, Me 04937 appointed Personal Representative.

2019-062 – Estate of MERVIN C. GREENE, late of Fairfield, Me deceased. James W. Greene, 31 Currier Road, Fairfield, Me 04937 appointed Personal Representative.

2019-063 – Estate of RANDY V. ERVING, late of St. Albans, Me deceased. Amanda Kenney, 50 McNally Road, St. Albans, Me 04971 and Heidi Hartsgrove, 39 Pond Road, St. Albans, Me 04971 appointed Co-Personal Representatives.

To be published on March 14, & 21, 2019
Dated: March 11, 2019 /s/ Victoria Hatch,
Register of Probate
(3/21)

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. These matters will be heard at 10 a.m. or as soon thereafter as they may be March 27, 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.

2017-130 – Estate of AIDEN BRYCE BURGESS, minor of Fairfield, Me. Petition for Change of Name (Minor) filed by Benjamin W. Erskine, 22 Martin Stream Road, Fairfield, Me 04937 requesting minor’s name be changed to Aiden Benjamin Erskine for reasons set forth therein.

2019-050 – Estate of NICHOLAS GENE PALMER. Adult of Solon Me 04979. Petition for Change of Name (Adult) filed by Nicholas Gene Palmer, 783 Hole in the Wall Road, Solon, Me 04979 requesting his name be changed to Nicholas Gene Pooler for reasons set forth therein.

Dated: March 11, 2019 /s/ Victoria Hatch,
Register of Probate
(3/21)

 
 

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 *