Legal Notices, Week of April 28, 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 April 21, 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.

2016-024 – Estate of RUTH M. FREDERICK, late of Norridgewock, Me. Anthony Frederick, 28 Pleasant Hill Dr., Norridgewock, Me 04957 and Mark Frederick, 50 Palmer Road, Skowhegan, Me 04976 appointed Co-Personal Representatives.

2016-087 – Estate of CLIFFORD E. MACKAY, late of Harmony, Me deceased. Cindy E. Strouse, 70 Ham Hill Road, Cambridge, Me 04923 appointed Personal Representative.

2016-088 – Estate of LORRINA MARIE HUTCHINS, late of Bingham, Me deceased. Gloria J. Collins, 229 Stream Road, Moscow, Me 04920 appointed Personal Representative.

2016-089 – Estate of MARY I. CROSS, late of Embden, Me deceased. Roberta J. Tibbetts, 8 Thrushwood Park, Waterville, Maine 04901 appointed Personal Representative.

2016-090 – Estate of NORMAN ROSS PAGE, late of Canaan, Me deceased. Mary J. Page, 100 Salisbury Road, Canaan, Me 04924 appointed Personal Representative.

2016-091 – Estate of JOAN A. CLARKIN, late of Madison, Me deceased. Donna Landry, 27 Harlow Hill Road, Mexico, Me 04257 appointed Personal Representative.

2016-097 – Estate of WINONA PEARL BUSSELL, late of Harmony, Me deceased. Dale E. Bussell, 117 Trafton Road, Harmony, Me 04942 and Wanda K. Gould, 268 Athens Road, Harmony, Me 04942 appointed Co-Personal Representatives.

2016-098 – Estate of SALLY ANN PARKS, late of Fairfield, Me deceased. Kent D. Stewart, 642 Route 133, Winthrop, Me 04364 appointed Personal Representative.

2016-100 – Estate of ARLENE M. HART, late of Norridgewock, Me deceased. Allan N. Hart, 110 Pinnacle Road, Canaan, Me 04924 appointed Personal Representative.

2016-104 – Estate of CYNTHIA M. STEELE, late of Solon, Me deceased. Roderick Steele, PO Box 242, Solon, Me 04979 appointed Personal Representative.

2016-108 – Estate of CATHERINE LENORE KETCHUM, late of Cornville, Me deceased. Virginia L. White, 19 Charles Street, Hampden, Me 04444 AND Kimberly J. Holmes, 27 Waterville Road, Apt. #9, Skowhegan, Me 04976 appointed Co-Personal Representatives.

2016-110 – Estate of FRANK E. TRIPP, late of Madison, Me deceased. Allison Marcoux, 281 Preble Ave., Madison, Me 04950 and Nicole Richardson, 55 Laney Road, Madison, Me 04950 appointed Co-Personal Representatives.

2016-111 – Estate of DOUGLAS W. HOSKINS, late of Madison, Me deceased. Stephanie S. Fortin, 52 Smith Road, Anson, Maine 04911 and Kimberley J. Huggins, P.O. Box 431, Norridgewock, Maine 04957 appointed Co-Personal Representatives.

2016-114 – Estate of KENNETH DEAN DUPLISEA, late of Palmyra, Me deceased. Brian Dean Duplisea, 62 High Street, Newport, Me 04953 appointed Personal Representative.

2016-117 – Estate of FREDERICK HENRY WINCHESTER, JR., late of Skowhegan, Me deceased. Trina Adams, 39 Kinsman Road, Cornville, Me 04976 appointed Personal Representative.

2016-119 – Estate of ROLAND CONSTABLE, late of Fairfield, Me deceased. Rosemary Pillsbury, PO Box 83, Unity, Me 04988 appointed Personal Representative.

2016-121 – Estate of CHARLES A. ROBBINS, JR., late of Skowhegan, Me deceased. Traci Elizabeth Robbins, 10 Waye Street, Skowhegan, Me 04976 appointed Personal Representative.

To be published on April 21 & April 28, 2016.
Dated: April 15, 2016
/s/ Victoria Hatch,
Register of Probate

(4/28)

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 9 a.m. or as soon thereafter as they may be, on May 4, 2016. 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.

2016-092 – Estate of ANTHONY DOUGLAS WALLACE. Petition for Change of Name (Adult) filed by Anthony Douglas Wallace, 24 Elm Street, Fairfield, Me 04937 requesting his name be changed to Anthony Douglas Roman for reasons set forth therein.

2015-233-1 – Estate of TACOMA THOMPSON. Petition for Termination of Guardianship filed by Megan Ellis, 635 White School House Road, Madison, Me 04950.

SPECIAL NOTICE: This notice is especially directed to James King, father of minor who is of address unknown.

2016-094 – Estate of TRACEY ANN ROBERTSON. Petition for Change of Name (Adult) filed by Tracey Ann Robertson, PO Box 73, Canaan, Me 04924 requesting her name be changed to Tracey Ann Webb for reasons set forth therein.

2016-101 – Estate of PARKER LEE PELLETIER. Petition for Change of Name (Minor) filed by Kahleena L. Gogan, 96 Back Road, Fairfield, Me 04937 and Taylor Pelletier, 4 Fairview Ave., Apt #1, Skowhegan, Me 04976 requesting minor’s name be changed to Parker Adam Pelletier for reasons set forth therein.

2016-105 – Estate of TRACY A. CHESSER, adult of Norridgewock, Me. Petition for Change of Name (Adult) filed by Tracy Ann Hussey Chesser of 46 Father Rasle Road, Norridgewock, Me 04957 requesting her name be changed to Tracy Ann Hussey for reasons set forth therein.

2016-106 – Estate of ANNE TERESA RIDRIGUE, adult of Shawmut, Me. Petition for Change of Name (Adult) filed by Anne Teresa Rodrigue, PO Box 231, Shawmut, Me 04975 requesting her name be changed to Anne Teresa Frantz for reasons set forth therein.

2016-112 – Estate of MARIE MENCHACA. Petition for Change of Name (Adult) filed by Marie Menchaca of 164 Lancey Street, Pittsfield, Me 04967 requesting her name be changed to Marie Manning for reasons set forth therein.

2016-113 – Estate of STANISLAVA DIMITROVA STANKOVA, adult of West Forks, Me. Petition for Change of Name (Adult) filed by Stanislava Dimitrova Stankova of PO Box 125, West Forks, Me 04985 requesting her name be changed to Stanislava Dimitrova Hewke for reasons set forth therein.

2016-115 – Estate of ISAAC MICHAEL CHARLES GREENLEAF. Petition for Change of Name (Minor) filed by Rebecca Greenleaf and Alex Brickett, 10 Carrabbassett Dr., Canaan, Me 04924 requesting minor’s name be changed to Isaac James Charles Brickett for reasons set forth therein.

2016-123 – Estate of AUDREY JANE WITTKOFSKE. Petition for Change of Name (Adult) filed by Audrey Jane Wittkofske, 7 Keyes Street, Fairfield, Me 04937 requesting her name be changed to Audrey Jane Everlith for reasons set forth therein.

Dated: April 15, 2016
/s/ Victoria M. Hatch
Register of Probate
(4/28)

Letters to the Editor Week of April 28, 2016

It’s clean-up time

The official “Earth Day” is over with not so good results. Very, very few volunteers.

Thank you so much Goodine family, Barbara F., Irene Belanger and all of you who have done the roadside cleanup in your own neighborhoods. Things are looking better with the “ winter uglies” being picked up.

Thank you also for the town (Kevin Rhodes) picking up bags along the pickup trails. It isn’t too late to get on board with this endeavor to keep our town looking clean and in good health.

We would like to extend this good cause through to May 2016.

Please! we invite all who can to join us. We can even supply some bags if you need, and to have the  filled bags picked up if necessary. Also, large pieces such as tires, metal, tree branches, etc may be picked up.t together

Get the neighborhood involved and have a  fun get together  after the work is done.

Call Irene at 445-2349 if you need to adopt a roadside to cleanup.

Irene Belanger
China selectman

Maine needs lower energy costs

To the editor:

Governor Paul LePage’s final address at the Republican State Convention Saturday afternoon identified the source wreaking havoc on the Maine economy: high energy costs.

“We are facing a crisis!  The number one challenge to the Maine economy is energy.  We have an energy crisis!” the governor revealed.

The governor then illustrated his wooing of Airbus to retool the Brunswick Air Station came to an abrupt halt.  Airbus informed the governor the cost of energy in the DIrigo state was too high and they were better off in Alabama.  The price that tipped the scale 14 cents a kilowatt hour.

Airbus could build their manufacturing plant for $300 million in Maine, or  $600 million in Alabama.  Yet, Airbus could get 4  cents a kilowatt hour in Alabama.  This 10 cent difference in the cost of energy means Airbus could get a return on their investment in half the time in Alabama than Maine.  How many jobs did Airbus envision, 3000?

Airbus is not the only examples of companies taking a pass on Maine because of expensive energy the governor informed.  Taiwan General Counsel also wanted to bring manufacturing to Maine, but high energy costs made other states more attractive.

Governor LePage blamed the Natural Resource Council of Maine for making the business landscape a desert, because of their promotion of alternative energy.  NRCM is misguided as alternative energy as a primary source of energy was unsustainable, too expensive, and currently requires government subsidy to exist.

The governor mentioned lifting the cap on renewable energy allowing Hydro-Quebec to transmit power into the state would drastically lower energy costs.  If this were to happen, Maine would be very competitive with other states offering low cost energy to attract companies; bringing new job opportunities.

What the governor left out was lower energy costs would greatly promote growth of Maine based businesses also.  Energy is always needed and always a challenge.  Lower costs would trickle down or up depending on how you look at it and create more jobs, higher paying jobs.  Then the Maine economy would get the lift it so desperately needs.

Dale Fegel Jr.
Delegate to the Republican State Convention from China

Obituaries Week of April 26 2016

CAROLYN M. LANE

FAIRFIELD – Carolyn May Lne, 73, passed away on Friday, April 15, 2016, at MaineGeneral Medical Center. She was born in Mexico on July 6, 1942, the daughter of the late Carroll and Evelyn (Kilbreth) Akers, and later raised by Philip and Lucienne Welch, her foster parents.

Carolyn graduated from Dixfield High School in 1961, and also accomplished an associate’s degree at the age of 60, from Kennebec Valley Community College, in Fairfield.

Carolyn worked several different jobs, such as a full-time homemaker, factory worker, and office worker, and she also worked on the family chicken farm. Carolyn was an active church member and loved to play piano and sing for the Lord.

She had a beautiful gift of sewing and talent for music and cooking. Carolyn loved family with all her heart and showed hospitality to everyone she came in contact.

Carolyn was predeceased by both parents, brother Richard Akers, sister Gloria Duval, and great-grandchildren Joshua Taylor and Braydon Norman.

She is survived by her husband Leslie Lane; children Erwin Taylor Jr. and fiancée Diane Morissette, Robert Taylor, Shelly Geidel and husband Lance, Kelly Jeremie and husband Daniel, Phillip Taylor and wife Martha and Sheldon Lane; grandson Ryan Lane; former husband Erwin Taylor Sr.; siblings Mary Learned, Jessie Shelkis, Roger Carroll Jr. and William Akers; grandchildren Seth, Jacob, Isaiah and Michael Taylor, Cassandra Norman and fiancé Chris McLaughlin, Bradley Norman and fiancé Andrea Foss, James and Madeline Geidel, Travis, Aaron and Carolynn Bagley and fiancé Dalton Satterwhite, Kimberly Dathnay and Shayna Jeremie; great-grandchildren McKaela McLaughlin, Braelyn Taylor, Hunter Norman and Ellie Satterwhite.

An online guestbook may be signed at www.lawrybrothers.com.

RHONDA T. MORGAN

OAKLAND – Rhonda T. (Knight) Morgan, 65, passed away on Saturday, April 16, 2016, following a long battle with COPD. She was born at the Franklin Memorial Hospital, in Farmington, on October 16, 1950, the daughter of Howard and Helen (Wyman) Knight.
She  attended Williams High School, in Oakland, and graduated on June 12, 1969.

She was a stay-at-home mom for her three children, and also took care of her grandchildren when needed. She worked other jobs off and on through the years.

For those who knew her, she had a heart of gold and was very thoughtful and caring of others. Rhonda was always willing to give her time, money, or listening ear to whomever was in need and was accepting of everyone. She was also a spunky and fun woman, who could always make you laugh or put a smile on your face.

Rhonda was predeceased by her father and mother, Howard and Helen Knight; sister Sheila Castonguay; brother-in-law Gerald Castonguay; and niece Barbara Castonguay Marcoux.

She is survived by her three children, Brad S. Hastings, Cory G. Hastings and Briana L. Pomerleau and husband Brian; seven grandchildren and a great-granddaughter, Trenton Hastings, Ryan Pomerleau, Brendon and Megan Pomerleau, Faith Pomerleau and Austin Pomerleau; great-grandchild Ayden Pomerleau.

An online guestbook may be signed and memories shared at www.lawrybrothers.com.

HOWARD L. BROWN

WINSLOW – Howard L. Brown, 81, passed away Sunday, April 17, 2016, at his home in Winslow. He was born May 5, 1934, in Mapleton the son of Lemuel and Mary (Crawford) Brown.Obits Howard L Brown

He was employed for 42 years in construction work for L.M. Cutchin, now known as the Sheridan Corporation and was a volunteer fireman for the towns of Mapleton and Winslow. He also participated and volunteered at RSVP walking program at Colby College since 2005.

Howard was married for 52 years to Myrtle Carter Brown, who predeceased him.

Howard is survived by his children, Lorraine O’Brien, of Wash­ing­ton state, Carol Hansen, of Mapleton, a companion, Thelma Lafferty; one brother, Richard Brown, of Deltona, Florida, and a sister, Audrey Christie, of Mapleton; several grandchildren, great-grandchildren and great-great-grandchildren; and several nieces and nephews, and great nieces and nephews.

He was predeceased by brothers, Harold and Roger Brown; daughter, Muriel Griffin; son, Carlton Hubbard.

Friends wishing may make donations in Howard’s memory to the charity of your choice.

Arrangements under the care and direction of Dan & Scott’s Cremation & Funeral Service, 445 Waterville Road, Skowhegan, Maine 04976.

OTHERS DEPARTED

John R. Verrier and partner Barbara Bailey, of Fairfdield, lost his mother, JANET Y. VERRIER, 83, of Portland, on Monday, April 11, 2016, in Portland.

Debra Fuller and husband David, of Albion, lost her brother, STEVEN J. PERRY, 61, of Clearwater, Florida, on Wednesday, April 13, 2016, at Mease Hospital, in Dunedin, Florida.

Lauren Glueck and partner Henry Poirier, of Waterville, and Craig Glueck and wife Valerie, of Oakland, lost their father, HAROLD F. GLUECK, 76, of New Hartford, New York, on Thursday, April 14, 2016, at Faxton-St, Luke’s Healthcare.

Ronald Shorty and wife Nancy, of Fairfield, lost his mother, ANGELA A. SHORTY, 81, of Waterville, on Monday, April 18, 2016, following a courageous battle with Alzheimer’s disease.

FORMER RESIDENTS

MARY E. DOUGLASS GRADY, 72, of Waldoboro, passed away on Thursday, April 7, 2016. She was born January 5, 1944, in Whitefield, to Chester and Bernice Douglass II.

Mary was educated in Whitefield schools, attended Erskine Academy, in South China, and later received a GED. She worked at her aunt Margaret’s Nursing Home, in Coopers Mills.  She later became the first female buyer at Associated Grocers, in Gardiner.