Legal Notices, Week of December 13, 2018

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 6, 2018

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.

2018-229 – Estate of LILLIAM M. MERRILL, late of Anson, Me, deceased. Eddie Welch, 15 Warren Hill Road, Belgrade, Me 04917 appointed Personal Representative.

2018-326 – Estate of RICHARD I. HUNT, JR., late of Fairfield, Me deceased. David F. Hunt, 59 Nyes Corner Drive, Fairfield, Me 04937 appointed Personal Representative.

2018-328 – Estate of E. JOYCE DIPIETRO, late of Solon, Me deceased. Anna Hupper, 171 French Hill Road, Solon, Maine 04979.

2018-329 – Estate of JEFFREY P. POMERLEAU, late of Madison, Me deceased, Patricia Ouellette, 895 Beckwith Road, Cornville, Me 04976 appointed Personal Representative.

2018-330 – Estate of DAVID L. MITCHELL, late of Madison, Me deceased. Lester and Mary Tomlinson of 166 Golf Course Road, Madison, Maine 04950 appointed Co-Personal Representatives.

2018-331 – Estate of LEON EARL NASON, late of Skowhegan, Me deceased. Deanna L. Nason, 110 Bigelow Hill Road, Skowhegan, Maine 04976 appointed Personal Representative.

2018-332 – Estate of CATHY MARIE LASLOW, late of Anson, Me deceased. Sheila A. Laslow, 23 Cutler Ave., Apt 4, Hampton, NH 03842 and Michael L. Laslow, 67 Hennessey Road, Industry, Me 04938 appointed Co-Personal Representatives.

2018-333 – Estate of JOANNE P. RENDELL, late of Norridgewock, Me deceased. Carl Edward Rendell, 492 River Road, Norridgewock, Me 04957 appointed Personal Representative.

2018-335 – Estate of GAGE ARTHUR WEEKS, late of Canaan, Me 04924 deceased. Harry D. Weeks, 14 Stoney Park Drive, Canaan, Me 04924 appointed Personal Representative.

2018-336 – Estate of CATHERINE AURIEMMA, late of Fairfield, Me deceased. Lisa Auriemma, 21 Newhall Street, Fairfield, Me 04937 appointed Personal Representative.

2018-338 – Estate of GRACE M. DODDGE, late of Detroit, Me deceased. Michael A. Dodge, 950 Hartland Road, Canaan, Me 04924 appointed Personal Representative.

To be published on December 6 & 13, 2018.
Dated: December 3, 2018 /s/ Victoria Hatch, Register of Probate
(12/13)

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 December 19, 2018. 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.

2018-305 – Estate of NICHOLAS R. OUELLETTE, JR., minor of Fairfield, Me. Petition for Appointment of Guardian of Minor filed by Judith A. Smith, 1 Adams Road, Fairfield, Me 04937.

THIS NOTICE IS ESPECIALLY DIRECTED TO NICHOLAS R. OUELLETTE, SR., of address unknown.

2018-304 – Estate of JOHN M. OUELLETTE, minor of Fairfield, Me. Petition for Appointment of Guardian of Minor filed by Judith A. Smith 1 Adams Road, Fairfield, Me 04937.

THIS NOTICE IS ESPECIALLY DIRECTED TO NICHOLAS R. OUELLETTE, SR., of address unknown.

2018-337 – Estate of CYNTHIA ANN CURRIER, adult of Skowhegan, Me. Petition for Change of Name (Adult) filed by Cynthia Ann Currier, 48 Water Street, Suite 1, Skowhegan, Me 04976 requesting her name be changed to Cynthia Ann Sinclair for reasons set forth therein.

Dated: December 3, 2018 /s/ Victoria Hatch, Register of Probate
(12/13)

 
 

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 *