Legal Notices, Week of November 17, 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 November 17, 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.

2016-277 – Estate of GISELE T. MATHIEU, late of Moscow, Me deceased. Michael Mathieu, 100 Allagash Drive, Oakland, Me 04963 appointed Personal Representative.

2016-278 – Estate of DAVID H. CHADBOURNE, late of Harmony, Me deceased. Nancy A. Chadbourne, 254 Chadbourne Road, Harmony, Me 04942 appointed Personal Representative.

2016-279 – Estate of JOHN A. LOW, late of Madison, Me deceased. Jill A. Low, PO Box 337, Madison, Me 04950 appointed Personal Representative.

2016-280 – Estate of BRUCE M. RODDEN, late of Madison, Me deceased. Elizabeth A. Jablonski, 54 Cascade Road, Wilmot, NH 03287 appointed Personal Representative.

2016-285 – Estate of CAROL M. HUBBELL, late of Palmyra, Me deceased. Calah Tenney, 251 Saddle Drive, Port Townsend, WA 98368 appointed Personal Representative.

2016-286 – Estate of SHIRLEY I. SALINARDI, late of Embden, Me deceased. Marria M. Hoffman, 344 Dunbar Hill Road, Embden, Me 04958 appointed Personal Representative.

2016-252 – Estate of MARILYN A. THOMAS, late of Harmony, Me deceased. William Thomas, 47 County Road, Scarborough, Me 04074 appointed Personal Representative.

2016-289 – Estate of ROBERT E. ADAMS, II, late of Hartland, Me deceased. Tina Seymour, 663 N French Street, Bangor, Me 04401 appointed Personal Representative.

2016-292 – Estate of NAJLA A. JOSEPH, late of Fairfield, Me deceased. Paula Eustis, 117 Mayflower Hill Drive, Waterville, Me 04901 and Tenley Baxter, 1064 Majella Road, Pebble Beach, CA 93953 appointed Co-Personal Representatives.

2016-294 – Estate of ADAM DAVID HARVILLE, late of Skowhegan, Me deceased. David A. Harville, 14 Chandler Street, Skowhegan, Me 04976 appointed Personal Representative.

2016-297 – Estate of JOHN J. FRASER, late of Ripley, Me deceased. Dorothy E. Marshall, 28 Nutmeg Lane, North Windham, CT 06256 appointed Personal Representative.

2016-300 – Estate of MARIAH ANNE PACKARD, late of Madison, Me deceased. Richard D. Packard, 156 Chesterville Road, Jay, Me 04239 appointed Personal Representative.

2016-304 – Estate of BRADY P. SCOTT, late of Pittsfield, Me deceased. Emily L. Scott, 181 Library Street, Pittsfield, Me 04967 and Michael B. Scott, 61 Taylor Road, Athens, Me 04912 appointed Co-Personal Representatives.

2016-306 – Estate of MARK ALAN MYERS, late of Anson, Me deceased. Vicki Myers, PO Box 117, North Anson, Me 04958 appointed Personal Representative.

To be published on November 17 & November 24, 2016

Dated: November 14, 2016
/s/ Victoria Hatch,
Register of Probate

(11/24)

 
 

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 *