PUBLIC NOTICES for Thursday, July 3, 2025
PROBATE NOTICES
STATE OF MAINE
PROBATE COURT
COURT ST.,
SKOWHEGAN, ME
SOMERSET, ss
NOTICE TO CREDITORS
18-A MRSA sec. 3-804
The following Personal Representatives have been appointed in the Estates noted. The first publication date of this notice July 3, 2025. 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 or be forever barred.
You may present your claim 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 the Personal Representative’s 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. §3-804.
2025-157 – Estate of MAXINE G. HOSKINS, late of Madison, Maine deceased. Kimberley J. Huggins, P.O. Box 267, Madison, ME 04950 and Stephanie S. Fortin, 52 Smith Rd., Anson, ME 04911 appointed Co-Personal Representatives.
2025-161 – Estate of DAVID A. SCHIAFFINO, late of Brighton Plt., Maine deceased. Matthew D, Schiaffino, 55 Old Kingsbury Rd., Brighton Plt., Me 04942 appointed Personal Representative.
2025-163 – Estate of BETTY J. DOW, late of Madison, Maine deceased. Anthony Duprey, 28 Carter Rd., Madison, ME 04950 appointed Personal Representative.
2025-164 – Estate of DARREL E. CORSON, late of Athens, Maine deceased. Brenda L. Avery, 299 South Main St., Athens, ME 04912 appointed Personal Representative.
2025-167 – Estate of ALAN A. SABINS, II, late of Fairfield, Maine deceased. Sam E. and Dale J. Hazlitt, 27 Green Rd., Fairfield, ME 04937 appointed Co-Personal Representatives.
2025-168 – Estate of JUDITH M. ANDREWS, late of Cornville, Maine deceased. Victor Giggey, 322 Beckwith Rd., Cornville, ME 04976 appointed Personal Representative.
2025-171 – Estate of ALAN L. DEERING, late of Hartland, Maine deceased. Teresa Deering, 39 Hubbard Ave., Hartland, ME 04943 appointed Personal Representative.
2025-173 – Estate of WILLIAM F. REID, JR., late of Skowhegan, Maine deceased. Margaret P. Reid, 26 Coburn Ave., Skowhegan, ME 04976 appointed Personal Representative.
2025-177 – Estate of TERRY H. WHITE, late of Skowhegan, Maine deceased. Sherry White, 664 Oak Pond Rd., Skowhegan, ME 04976 appointed Personal Representative.
2025-178 – Estate of CLYDE O. MERRILL, late of Skowhegan, Maine deceased. Loreda O. Merrill, 512 Water St., Skowhegan, ME 04976 appointed Personal Representative.
2025-179 – Estate of JEFFREY L. MCDONALD, late of Moscow, Maine deceased. Lawrence Hutchins, 30 Stream Rd., Moscow, ME 04920 appointed Personal Representative.
2025-181 – Estate of REJEAN J. GILBERT, late of Skowhegan, Maine deceased. Catina Gilbert, 43 Michael St., Skowhegan, ME 04976 appointed Personal Representative.
2025-183 – Estate of JANE A. CANTRELL, late of Anson, Maine deceased. Constance Z. Gross, 31 Pleasant. St., Madison, ME 04950 appointed Personal Representative.
2025-184 – Estate of RICHARD M. HAMLIN, late of Madison, Maine deceased. Angela M. Mason, 11 Nichols St., Madison, ME 04950 appointed Personal Representative.
2025-185 – Estate of DEANNA M. THOMPSON, late of Detroit, Maine deceased. Jade E. Morse, 49 Park Ave., Newport, ME 04953 appointed Personal Representative.
2025-186 – Estate of JUDITH F. D. DIMOCK, late of Madison, Maine deceased. Jennifer A. Dimock, 130 Weston Ave., Madison, ME 04950 appointed Personal Representative.
TO BE PUBLISHED July 3, 2025 & July 10, 2025
Dated: July 3, 2025
/s/Victoria M. Hatch,
Register of Probate
(7/10)
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 July 16, 2025. 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.
2025-170 – JUDY MAY LIBBY. Petition for Change of Name (Adult) filed by Judy M. Libby, 62 Mt. Pleasant Ave., Skowhegan, ME 04976 requesting name to be changed to Judy May Potelle for reasons set forth therein.
2025-176 – NAIDA JEAN CAREY. Petition for Change of Name (Adult) filed by Naida J. Carey, P.O. Box 334, Rockwood, ME 04478 requesting name to be changed to Naida Jean Stevens for reasons set forth therein.
2025-180 – MICHELLE MARIE BOUCHER. Petition For Change of Name (Adult) filed by Michelle M. Boucher, 152 Six Rod Rd., Fairfield, ME 04937 requesting for name to be changed to Michelle Marie Maheux for reasons set forth therein.
Dated: July 3, 2025
/s/ Victoria Hatch,
Register of Probate
(7/10)