PUBLIC NOTICES for Thursday, May 23, 2024

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 23, 2024 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-C M.R.S.A. §3-80.

TO BE PUBLISHED May 23, 2024 & May 30, 2024

2023-138 – Estate of BARBARA MADEN, late of Skowhegan, ME deceased. Michelle Frazier, 320 Shusta Road, Madison, Me 04950 and Kimberley Marr, 11 Robin Court, Skowhegan, Me 04976 appointed Co-Personal Representatives.

2024-032 – Estate of CATHERINE MURRAY, late of Pittsfield, Maine deceased. Joseph Benson, 668 Beans Corner Road, Pittsfield, Maine 04967 appointed Personal Representative.

2024-119 – Estate of ROZANNE L. MCKENZIE, late of Moscow, Maine deceased. Lance E. McKenzie, 22 Parlin Street, Skowhegan, Maine 04976 appointed Personal Represen­tative.

2024-125 – Estate of JOSEPH POIRIER, late of Norridgewock, Maine deceased. Lauralee Jones, P.O. Box 162, Oakland, Maine 04963 appointed Personal Representative.

2024-129 – Estate of LINDA FRACE, late of Skowhegan, Maine deceased. Krista Robinson, P.O. Box 145, St. Albans, Maine 04971 and Courtney Frace-DeBeck, 178 Leighton Street, Pittsfield, Maine 04967 appointed Co-Personal Representatives.

2024-130 – Estate of TRUDY L. SHUSTA, late of Skowhegan, Maine deceased. Sandra L. Lord, 41 St. James Street, Skowhegan, Maine 04976 appointed Personal Representative.

2024-133 – Estate of NANCY JEAN TOZIER, late of St. Albans, Maine deceased. David A. Tozier, 268 Palmyra Road, St. Albans, Maine 04971 appointed Personal Representative.

2024-134 – Estate of LAWRENCE R. WILLIAMS, late of Norridgewock, Maine deceased. Christina L. Crosby, 212 Burrill Hill Road, Norridgewock, Maine 04957 appointed Personal Represen­tative.

2024-135 – Estate of MARGARET G. HYDORN, late of St. Albans, Maine deceased. Sarah Ann Hydorn, 97 Osprey Lane, Lee, NH 03861 appointed Personal Representative.

2024-136 – Estate of GARETH GILMAN, late of Athens, Maine deceased. Rhonda Cohn, 300 Lakeview Road, Glenburn, Maine 04401 appointed Personal Representative.

2024-138 – Estate of VANESSA R. MERRILL, late of Hartland, Maine deceased. Rhonda R. Merrill, 104 Loud Road, Plymouth, Maine 04969 appointed Personal Represen­tative.

2024-139 – Estate of MICHAEL A. DIONNE, late of Bingham, Maine deceased. Michelle Veilleux, 58 Colegrove Road, New Portland, Maine 04961 appointed Personal Representative.

2024-141 – Estate of JOAN F. WEBBER, late of Fairfield, Maine deceased. Melanie Jandreau, 802 Cypress Oak Circle, Deland, Florida 32720 appointed Personal Represen­tative.

2024-142 – Estate of RAYMOND JOSEPH KOZIUPA, late of Solon, Maine deceased. Lois C. Miller, 157 Drury Road, Solon, Maine 04979 appointed Personal Representative.

2024-144 – Estate of CLAYTON R. HUNT, late of Pittsfield, Maine deceased. Richard M. Hunt, 50 Water Street, Guilford, Maine 04443 appointed Personal Representative.

2024-145 – Estate of RALPH R. PHILLIPS, late of Pittsfield, Maine deceased. Gina M. Phillips, 617 Hinckley Road, Clinton, Maine 04927 appointed Personal Representative.

2024-146 – Estate of GERALDINE G. GREENLEAF, late of Norridgewock, Maine deceased. Roberta E. Richardson, 37 High St. Apt. 3, Fairfield, Maine 04937 appointed Personal Represen­tative.

2024-147 – Estate of MARILYN L. HUNT, late of Pittsfield, Maine deceased. Richard M. Hunt, 50 Water Street, Guilford, Maine 04443 appointed Personal Representative.

2024-148 – Estate of MICHAEL J. LANCASTER, late of Pittsfield, Maine deceased. Maria L. Lancaster, 270 Lincoln St., Pittsfield, Maine 04967 appointed Personal Represen­tative.

2024-150 – Estate of DAVID P. COOK, late of Pittsfield, Maine deceased. Brenda L. Cote, 991 Main Street, Pittsfield, Maine 04967 appointed Personal Representative.

2024-156 – Estate of JEANETTE A. CLUKEY, late of Ripley, Maine deceased. Ricky G. Clukey, 792 South Gate Road, Argyle, Maine 04468 and Scott A. Clukey, 10132 Crestmont Drive, Ooltewah, Tennessee 37363 appointed Co-Personal Represen­tatives.

2024-157 – Estate of LISA M. DAVIS, late of Cambridge, Maine deceased. Daniel Davis, 9 Ripley Road, Cambridge, Maine 04923 and Sonya Drinkwater, PO Box 17, Cambridge, Maine named Co-Personal Representatives.

2024-159 – Estate of MARIE P. FORTIN, late of Skowhegan, Maine deceased. Mona Fortier, 86 Robin Court, Skowhegan, Maine 04976 appointed Personal Representative.

2024-164 – Estate of LINDA MAY HARRIS, late of Palmyra, Maine deceased. Terrence Harris, 25 Sandy Point Drive, St. Albans, Maine 04971 appointed Personal Representative.

2024-165 – Estate of LORE ANNE DAVIS, late of Cambridge, Maine deceased. Daniel Davis, 9 Ripley Rd., Cambridge, Maine 04923, Thomas Davis, 33 Ripley Rd., Cambridge, Maine 04923 and Gregory Davis, 37 Harmony Rd., Cambridge, Maine 04923 appointed Co-Personal Represen­tatives.

Dated May 23, 2024

/s/Victoria M. Hatch,
Register of Probate

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 or change of name. These matters will be heard at 10 a.m. or as soon thereafter as they may be on June 12, 2024. The requested appointments or name changes may be made on or after the hearing date if no sufficient objection be heard. This notice complies with the requirements of 18-C MRSA §3-403 and Probate Rule 4.

2024-137 – CARLA JEAN OLIVER. Petition for Change of Name (Adult) filed by Carla Jean Oliver, 182 Chicken Street, Starks, Maine 04911 requesting name be changed to Carla Jean Oliver Gulnick for reasons set forth therein.

2024-149 – DOMINIC EDWARD CLUKEY PATTERSON. Petition for Name Change of Minor filed by Geraldine Patterson, 66 Chicken Street, Starks, Maine 04911 requesting minor’s name be changed to Dominic Edward Clukey for reasons set forth therein.

2024-152 – KYLE ANTHONY VERLIN LAMB. Petition for Change of Name (Adult) filed by Kyle A. V. Lamb, 315 Molunkus Road, Cornville, Maine 04976 requesting name to be changed to Ishmael Anthony Verlin Makkonen for reasons set forth therein.

2024-160 – MICHAEL JOHN PARADIS JR. Petition for Change of Name (Adult) filed by Michael J. Paradis, Jr. 225 Main Street, Fairfield, Maine 04937 requesting to change name to Mikey Fairfield Stanton for reasons set forth therein.

2024-162 – ALMAN VICTOR POWERS. Petition for Change of Name (Adult) filed by Alman V. Powers, P.O. Box 263, Pittsfield, Maine 04967 requesting to change name to Savannah Sky Powers for reasons set forth therein.

2024-163 – ROBIN LYNN LEWIS. Petition for Change of Name (Adult) filed by Robin L. Lewis, 401 Hunnewell Ave., Pittsfield, Maine 04967 requesting name be changed to Robin Lynn Pullen for reasons set forth therein.

Dated May 23, 2024

/s/ Victoria M. Hatch
Register of Probate
(5/30)

PROBATE COURT
SKOWHEGAN, MAINE
SOMERSET, SS.
DOCKET NO. 2024-054 – 2024-055

IN THE MATTER OF THE GUARDIANSHIP PETITION OF BRIAH GORDON AND BENNETT GORDON.

NOTICE BY PUBLICATION TO FATHER ABOUT PENDING GUARDIANSHIP PROCEEDING

This notice is directed to DANIEL GORDON, of unknown address, father of BRIAH GORDON and BENNETT GORDON, born to SABRINA CHRISTINE MADORE and DANIEL WILFRED GORDON.

A Petition for Appointment of Guardian has been filed with the Somerset County Probate Court by Desiree and Matthew Davis, of 9 Leavitt Street, Skowhegan, Maine 04976, to become Co-Guardians of Briah and Bennett Gordon. The hearing has been set for June 26, 2024, at 10:30 a.m., at the Somerset County Probate Court, 41 Court Street, Skowhegan, Maine 04976.

Said notice shall run in The Town Line Newspaper, 575 Lakeview Drive, South China, Maine 04358, for two successive weeks.

Dated May 23, 2024

/s/ Victoria M. Hatch
Register of Probate
(5/30)

Town of Albion
PUBLIC NOTICE

Invitation to bid
Besse Building Window Repairs

The Municipal Officers of the Town of Albion are accepting bids for Window Frame Wrapping in White Aluminum at the Besse Building, at 22 Main Street, Albion, Maine. Information will be available on the town website at townofalbionmaine.com or in the Town Office during regular business hours. Sealed bids must be received before 6:00 p.m., on Monday, June 24, 2024. Bids will be opened during the regular Selectmen’s meeting on June 24, 2024, at 6:00 p.m., at the Besse Building.

 
 

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 *