Legal Notices, Week of December 21, 2017

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 is December 21, 2017.

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.

2017-331 – Estate of SHANE E. DOYLE, late of Anson, Me deceased. JoAnna M. Clukey, 414 Ames Road, Cornville, Me 04976 appointed Personal

2017-332 – Estate of RICHARD E. CLEMONS, late of Skowhegan, Me deceased. Richard E. Longewin, 13 Wiley Street, Dover-Foxcroft, Me 04426 appointed Personal Representative.

2017-178 – Estate of DONALD W. MARTIN, late of Anson, Me deceased. Debra J. Sullivan, 79 Audubon Road, Norwood, MA 02062 appointed Personal Representative.

2017-334 – Estate of GEORGE H. STAPLES, late of Pittsfield, Me deceased. Susan M. Staples, 59 NE Village Road, Concord, NH 03301 and Beth D. Staples, 1389 State Street, Veazie, Me 04401 appointed Co-Personal Representatives.

2017-339 – Estate of MARION MCCAIG, late of St Albans, Me deceased. Diane Phillips, 911 Irving St. NE, Washington, DC, 20017 appointed Personal Representative.

2017-344 – Estate of JULIE A. JEWELL, late of Skowhegan, Me deceased. H. Stephen Jewell, 299 Russell Road, Skowhegan, Me 04976 appointed Personal Representative.

2017-346 – Estate of ROGER M. EMERSON aka ROGER EMERSON aka ROGER M. EMERSON JR, late of Palmyra, Me deceased. Bettina L. Emerson, PO Box 174, Palmyra, Me 04965 appointed Personal Representative.

2017-347 – Estate of JOYCE V. DAVIS, late of Palmyra, Me deceased. Michele Hubbard, PO Box 55, Palmyra, Me 04965 appointed Personal Representative.

2017-349 – Estate of KEVIN S. JUDKINS, late of Solon, Me deceased. Christopher Judkins, 39 Red Bridge Road, Skowhegan, Me 04976 appointed Personal Representative.

2017-350 – Estate of BARBARA E. SMITH, late of Madison, Me deceased. Cindy J. Bossie, 28 Perkins St. Madison, Me 04950 and Lisa M. Murray, 70 Blue Ridge Drive East, Sidney, Me 04330 appointed Co-Personal Representatives.

2017-351 – Estate of MYRTLE L. MARBLE, late of Hartland, Me deceased. Deanna R. Tilton, 140 Raymond Street, Pittsfield, Me 04967 appointed Personal Representative.

2017-352 – Estate of JOANNE M. WOODARD, late of Skowhegan, Me deceased. James Darin Woodard, 25 Prescelly Drive, Skowhegan, Me 04976 appointed Personal Representative.

2017-353 – Estate of KERRY D. HEBERT, late of Starks, Me deceased. Jennifer Weig Hebert, PO Box 582, Starks, Me 04911 appointed Personal Representative.

2017-354 – Estate of BYRON D. POOLER, late of Madison, Me deceased. Morgan J. Pooler, P.O. Box 121, Jay, Maine 04239 appointed Personal Representative.

IN ADDITION: A claim against the following estate may be presented to the Franklin County Probate Court, 140 Main Street, Suite 6, Farmington, Me 04938.

2017-0189 – Estate of GEORGE H. TAYLOR, late of Fairfield, Me deceased. George A. Taylor, 171 Back Road, Skowhegan, Me 04976 appointed Personal Representative.

To be published on December 21, 2017 & December 28, 2017.
Dated: December 18, 2017 /s/ Victoria Hatch, Register of Probate
(1/4)

STATE OF MAINE
PROBATE COURT
SOMERSET, SS
NOTICE TO HEIRS
Estate of MYRTLE L. MARBLE
DOCKET NO. 2017-351

It appearing that the following heirs of MYRTLE L. MARBLE, as listed in an Application for Informal Probate of Will and Appointment of Personal Representative is of unknown address as listed below:

Blaine Lovely
Wanda Lovely
Marvin Wayne Lovely

THEREFORE, notice is hereby given as heirs of the above named estate, pursuant to Maine Rules of Probate Procedure Rule 4(d) (1) (a), and Rule 4 (e) a.

This notice shall be published once a week for two successive weeks in The Town Line, with the first publication date to be December 21, 2017.

Names and address of Personal Representative: Deanna R. Tilton, 140 Raymond Street, Pittsfield, Me 04967.

Dated: December 21, 2017
/s/ Victoria M. Hatch
Register of Probate
(1/4)

STATE OF MAINE
PROBATE COURT
SOMERSET, SS
NOTICE TO HEIRS
Estate of
ROGER M. EMERSON, JR
DOCKET NO. 2017-346

It appearing that the following heirs of ROGER M. EMERSON JR, as listed in an Application for Informal Probate of Will and Appointment of Personal Representative is of unknown address as listed below:

Unknown names and unknown addresses

THEREFORE, notice is hereby given as heirs of the above named estate, pursuant to Maine Rules of Probate Procedure Rule 4(d) (1) (a), and Rule 4 (e) a.

This notice shall be published once a week for two successive weeks in The Town Line, with the first publication date to be December 21, 2017 & December 28, 2017.

Names and address of Personal Representative: Bettina L. Emerson, PO Box 174, Palmyra, Me 04965.

Dated: December 18, 2017
/s/ Victoria Hatch,
Register of Probate
(1/4)

 
 

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 *