Legal Notices, Week of September 6, 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 August 30, 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.

2018-152 – Estate of FREDERICK McGUIRE, late of Palmyra, Me deceased. Timothy McGuire, 69 Lang Hill Road, Palmyra, Me 04965 appointed Personal Representative.

2018-093 – Estate of LINDA LEE GREEN, late of Dover-Foxcroft, Me deceased. Erin J. Ehlen, 272 Moody Mills Road, Corinna, Me 04928 appointed Personal Representative.

018-217 – Estate of EDWARD L. CRANE, late of Cornville, Me deceased. Carol I. Crane, 309 Beckwith Road, Cornville, Me 04976 appointed Personal Representative.

2018-219 – Estate of LINDA-LEE RICHARDS, late of Hartland, Me deceased. Mark Ramsdell, 145 Huff Hill Road, Hartland, Me 04943 appointed Personal Representative.

2018-223 – Estate of AUDREY F. GODREAU, late of Fairfield, Me deceased. Jodi L. Ireland, 35 Burns Street, Fairfield, Me 04937 appointed Personal Representative.

2016-290 – Estate of JOHN L. McCARTY, late of Madison, Me deceased. Natalie J. McCarty, 17 Olde School Lane, Apt 401, Skowhegan, Me 04976 appointed Personal Representative..

2018-227 – Estate of AREY C. BRYANT, late of Pittsfield, Me deceased. Richard D. Bryant, 500 Gregory Avenue, Weehawken, NJ 07086 appointed Personal Representative.

2018-215 – Estate of LILLA M. JULIA, late of Fairfield, Me deceased. James D. Julia, Box 264, Belgrade, Me 04918 and John D. Julia, 445 Old Center Road, Fairfield, Me 04937 appointed Co-Personal Representatives.

2018-230 – Estate of PATRICIA W. LYNDS, late of Anson, Me deceased. Margaret J. York, 39 Lambert Road, Skowhegan, Me 04976 appointed Personal Representative.

2018-198 – Estate of JONNIE GUZMAN, late of Starks, Me deceased. Elaine DeLuca, 2371 Industry Road, Starks, Maine 04911 appointed Personal Representative.

2018-231 – Estate of ROBERTA B. CAMERA, late of Fairfield, Me deceased. Robert Camera, 131 Oakland Road, Fairfield, Me 04937 appointed Personal Representative.

2018-233 – Estate of ANITA M. McCLINTICK, late of Bingham, Me deceased. Gerald K. McClintick, 462 River Road, North Anson, Me 04958 appointed Personal Representative.

2018-235 – Estate of ELLA A. PREVOST, late of Madison, Me deceased. Charles J. Wing, PO Box 590, Hartland, Me 04943 appointed Personal Representative.

2018-236 – Estate of KENNETH F. FULLER, late of Fairfield, Me deceased. Kerri A. Deschaine, 16 Lasalle Street, Winslow, Maine 04901 appointed Personal Representative.

2018-195 – Estate of DANNY DIEUDONNE OSCAR DANIEL LaPIERRE, late of Skowhegan, Me deceased. Brenda Gorman, 90 Wildrose Avenue, Guilford, CT 06437 appointed Personal Representative.

2018-071 – Estate of ANTHONY R. CORSAC, JR., late of Pittsfield, Me, deceased. Madalyn L. Ring, 116 Higgins Road, Pittsfield, Me 04967 appointed Personal Representative.

2018-248 – Estate of HELEN J. DELUCIA, late of Unorganized Territories, deceased. Robert Stevens, 867 Long Pond Road, Long Pond Township, Me 04945.

2018-250 – Estate of SARAH G. CHIPMAN, late of Palmyra, Me deceased. Colleen C. Grover, 353 Fisher Road, Corinna, Me 04928 appointed Personal Representative.

To be published on August 30, 2018 & September 6, 2018
Dated: August 27, 2018 /s/ Victoria Hatch,
Register of Probate
(9/6)

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, September 12, 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.

2018-239 – Estate of ALEXIA SKYLAR PATENAUDE, minor of Anson, Me. Petition for Change of Name (Minor) filed by Rodger Bartlett, 120 Main Street, Anson, Me 04911 requesting that minor’s name be changed to ALEXIA LEIGH BARTLETT for reasons set forth therein.

2018-245 – Estate of KEVIN CHARLES STENSON, Adult of Pittsfield, Me. Petition for Change of Name (Adult) filed by Kevin Charles Stenson, 146 Peltoma Avenue, Pittsfield, Maine 04967 requesting that his name be changed to Devon Charles Downing for reasons set forth therein.

Dated: August 27, 2018 /s/ Victoria Hatch,
Register of Probate
(9/6)

 
 

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 *