Legal Notices, Week of August 25, 2016

STATE OF MAINE
PROBATE COURT
Court St., Skowhegan, ME
Somerset, SS
Location of Court
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 August 25, 2016

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.

2016-203 – Estate of ERNEST L. SEVEY, late of Ripley, Me deceased.  Susan E. Snow, 795 Lily Bay Road, Unit 605, Beaver Cove, Me 04441 and Howard E. Sevey, PO Box 189, Rockwood, Me 04478 appointed Co-Personal Representatives.

2016-204 – Estate of DAVID S. DECK, late of Madison, Me deceased.  Crystal L. Deck, 85 Longley Road, Madison, Me 04950 appointed Personal Representative.

2016-206 – Estate of GERALD EDWIN MILLS, SR., late of Cornville, Me, deceased.  Roxanne E. Demers, 17 Wilson Street, Biddeford, Me 04005 appointed Personal Representative.

2016-209 – Estate of VIRGINIA F. HUGHES, late of Hartland, Me deceased.  Peggi L. Nelson, 26930 Cheyenne Crest Lane, Katy, TX 77494 appointed Personal Representative.

2016-210 – Estate of TERESA M. AIRTH, late of Smithfield, Me deceased.  Douglas E. Airth, 76 Groves Flat Lane, Smithfield, Me  04978 appointed Personal Representative.

2016-211 – Estate of ALFRED J. BARRIEAULT, late of Skowhegan, Me deceased.  Beth Thorne, 43 Pilgrim Road, Standish, Me 04084 appointed Personal Representative.

2016-212 – Estate of KENNETH G. TRIPP, late of Skowhegan, Me deceased.  Keith Lawler, 16 Hatto Farm Road, Norridgewock, Me  04957 appointed Personal Representative.

2016-213 – Estate of JEFFERY KILLAM, late of Hartland, Me deceased.  Cathy J. Holt, 71 Garland Road, Dixmont, Me 04932 appointed Personal Representative.

2016-217 – Estate of DEBORAH A. CLAGUE, late of New Portland, Me deceased.  Jason Clague, 650 La Mesa Drive, Portola Valley, CA 94028 and Claire Margaret Shovelton, Flat 25 Gun Wharf 130 Wapping High Street, London, UK ElW 2NH appointed Co-Personal Representatives.

2016-218 – Estate of GEOFFREY R. SHOVELTON, late of New Portland, Me deceased.  Jason Clague, 650 La Mesa Drive, Portola Valley, CA 94028 and Claire Margaret Shovelton, 25 Gun Wharf 130 Wapping High Street, London, UK E1W 2NH appointed Co-Personal Representatives.

2016-219 – Estate of STEPHEN D. MADDOCKS, late of Fairfield, Me deceased. Nancy Hay, 114 North Cove Drive, Rome, Me 04963 appointed Personal Representative.

2016-226 – Estate of ROBERT E. GRANT, late of Mercer, Me deceased.  Janice L. Grant, 104 Beech Hill Road, Mercer, Me 04957 appointed Personal Representative.

2016-228 – Estate of RICHARD W. WHITE, SR., late of Pittsfield, Me deceased.  Richard W. White, Jr., 342 Hartland Avenue, Pittsfield, Me 04967 appointed Personal Representative.

2016-230 – Estate of GEORGE E. CARTER, JR., late of Moscow, Me deceased.  Lynne S. Cates, PO Box 341, Bingham, Me 04920 appointed Personal Representative.

2016-232 – Estate of FRANCIS G. TOMER, late of Rockwood, Me deceased.  David Slagger, 156 Clark Road, Kenduskeag, Me  04450 appointed Personal Representataive.

To be published on August 25 & Sept. 8, 2016

Dated: August 22, 2016
/s/ Victoria Hatch,
Register of Probate
(9/1)

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 9 a.m. or as soon thereafter as they may be, on September 21, 2016. 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.

2016-216 – Estate of  DANIELLE MARIE GIGGEY.  Petition for Change of Name (Adult) filed by Danielle Marie Giggey, 199 Dudley Corner Road, Skowhegan, Me  04976 requesting her name be changed to Danielle Marie Summers for reasons set forth therein.

2016-220 – Estate of KENDRA LOUISE PRATT, adult of Palmyra, Me.  Petition for Change of Name (Adult) filed by Kendra Louise Pratt, 8 Ballard Lane, Palmyra, Me 04965 requesting her name be changed to Logan Kennedy Pratt for reasons set forth.

2016-229 – Estate of KELLY McAVOY-DORR, adult of Fairfield, Me.  Petition for Change of Name (Adult) filed by Kelly McAvoy-Dorr, 13 Cottage Street, Fairfield, Me 04937 requesting her name be changed for Kelly Jean McAvoy for reasons set forth therein.

Dated:  August 22, 2016
/s/ Victoria M. Hatch
Register of Probate
 (9/1)

 
 

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 *