Legal Notices, Week of May 24, 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 May 24, 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.

2018-117 – Estate of MARCIA J. KREBS, late of Starks, Me deceased. David Krebs, 86 Krebs Road, Starks, Me 04911 appointed Personal Representative.

2018-118 – Estate of LESLIE CLAYTON BEANE, late of Bingham, Me deceased. Judith Mae Lombard, 16B Sudeka Lane, Goffs Town, NH 03045 AND Cecil Leroy Beane, Jr., 47 Carry Pond Road, Pleasant Ridge, Me 04920 appointed Co-Personal Representatives.

2018-119 – Estate of BEATRICE A. WAITE, late of St. Albans, Me deceased. Robin Steinwand, 28 Luckman Road, St. Albans, Me 04971 appointed Personal Representative.

2018-120 – Estate of LAWRENCE V. SWEATT, late of Pittsfield, Me deceased. Stephanie V. Sweatt, 11113 Concord Woods Drive, Farragut, TN 37934 appointed Personal Representative.

2018-121 – Estate of WILLIAM A. HALE, late of Norridgewock, Me deceased. Steven L. Hale, 408 East Shores Road, Palermo, Me 04354 appointed Personal Representative.

2018-122 – Estate of EDWARD A. THOMPSON, late of Skowhegan, Me deceased. Vanessa Thompson, 104 Dr. Mann Road, Skowhegan, Me 04976 appointed Personal Representative.

2018-123 – Estate of DOROTHY D. TITCOMB, late of Rockwood, Me deceased. Stephan A. Titcomb, 6922 Shook Avenue, Dallas, TX 75214 appointed Personal Representative.

2018-124 – Estate of THOMAS H. KANNALLY, SR., late of New Portland, Me deceased. Thomas H. Kannally, Jr., 3 Liberty Drive, Northborough, MA 01532 appointed Personal Representative.

2018-128 – Estate of DARIA D. DONAHUE, late of Fairfield, Me deceased. Wade Donahue-Beard, 5 Sturtevant Street, Waterville, Me 04901 appointed Personal Representative.

2018-131 – Estate of KAREN A. MAGNUSON, late of Madison, Me deceased. Karla Sevey-Dugas, 193 Eaton Mtn. Road, Skowhegan, ME 04976 appointed Personal Representative.

2018-089 – Estate of PRISCILLA I. BUTLER, late of Hartland, Me deceased. Rhonda E. Southard, 21 Cyr Way, Hartland, Me 04945 appointed Personal Representative.

2018-133 – Estate of LYNN VERNON OLIVER, late of Detroit, Me deceased. Scott Oliver, 21250 N. 17th Pl., Phoenix, AZ 85204 appointed Personal Representative.

2018-134 – Estate of EDWARD C. NICHOLS, late of Pittsfield, Me deceased. Joleen A. Booth, 3207 Kenton Court, Toana, VA 23168 appointed Personal Representative.

2018-138 – Estate of MAURICE P. VIGUE, late of Fairfield, Me deceased. Carol A. Sawyer, 210 Bradford Road, Charleston, Me 04422 appointed Personal Representative.

2018-139 – Estate of SANDRA P. FEENEY, late of Jackman, Me deceased. Glen P. Feeney, PO Box 639, Jackman, ME 04945 appointed Personal Representative.

2018-140 – Estate of MILBRED V. POLLIS, late of Madison, Me deceased. Dana L. Pollis Sr, 39 Heald Street, Madison, Me 04950 appointed Personal Representative.

2018-141 – Estate of ALFRED J. HJORT, late of Skowhegan, Me deceased. Jodi L. Taylor, PO Box 244, Skowhegan, Me 04976 appointed Personal Representative.

2018-142 – Estate of LILLIAN VIOLET CANTERBURY, late of Solon, Me deceased. Angela Siranda-Staples, PO Box 412 Solon, Me 04979 appointed Personal Representative.

2018-143 – Estate of GENEVIEVE C. EMERY, late of Detroit, Me deceased. Dirk C. Emery, 225 North Road, Detroit, Me 04929 and Bryan K. Emery, 43 Main Street, Detroit, Me 04929 appointed Co-Personal Representatives.

2018-144 – Estate of BONNIE LYNNE DIXON, late of Fairfield, Me deceased. Nikkia Finnemore, 5 Jodi Ave., Fairfield, Me 04937 appointed Personal Representative.

2018-147 – Estate of DOUGLAS CHARLES BREINGAN, late of Skowhegan, Me deceased. Hugh Breingan, 55 Hanover Street, Skowhegan, Me 04976 appointed Personal Representative.

2018-148 – Estate of GEORGE A. SCOTT, late of Cambridge, Me deceased. Sandra A. Blake, 708 Dexter Road, Cambridge, Me 04923 appointed Personal Representative.

2018-153 – Estate of DALE C. LAWERYSON, late of Bingham, Me deceased. Beatrice Laweryson, PO Box 62, Bingham, Me 04920 appointed Personal Representative.

2018-155 – Estate of JOSEPH A. MORIN, late of Hartland, Me deceased. Joseph Sargent, 10 Butler Street, Skowhegan, Me 04976 appointed Personal Representative.

To be published on May 24, 2018 & May 31, 2018.
Dated: May 21, 2018 /s/ Victoria Hatch,
Register of Probate
(5/31)

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 13, 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.

2018-136 – Estate of MARY KATHRYN SUTTIE. Petition for Change of Name (Adult) filed by petitioner Mary Kathryn Suttie, 10 Woodman Avenue, Fairfield, Me 04937 requesting her name be changed to Molly Kathryn Suttie for reasons set forth therein.

2018-137 – Estate of KACIE LADD. Petition for Change of Name (Adult) filed by petitioner Kacie Weymouth Ladd of 56 Grant Road, St. Albans, Me 04971 requesting her name be changed to Kacie Weymouth for reasons set forth therein.

2018-151 – Estate of LEXY RAY MOORE. Petition for Change of Name (Minor) filed by petitioner Cheryl Moore, 235 North Avenue, Skowhegan, Me 04976 requesting that minor’s name be changed to Lexy Ray Lowe for reasons set forth therein.

Dated: May 21, 2018 /s/ Victoria Hatch,
Register of Probate
(5/31)

 
 

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 *