PUBLIC NOTICES for Thursday, June 5, 2025
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 May 29, 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.
2025-023 – Estate of SANDRA M. HOLT, late of Madison, Maine deceased. Tamara J. Quimby, 1312 E. Madison Rd., Madison, ME 04950 appointed Personal Representative.
2025-050 – Estate of JERSIE C. WORLEY-STEWART, late of St. Albans, Maine deceased. Ashley A. Stewart, P.O. Box 283, Pittsfield, ME 04967 appointed Personal Representative.
2025-083 – Estate of ROLAND P. BEAUREGARD, late of Ripley, Maine deceased. Christopher P. Beauregard, 46708 Manchester Ter., Sterling, VA 20165 appointed Personal Representative.
2025-096 – Estate of DAR’RIONE D. BROWN, late of Skowhegan, Maine deceased. Sheena E. Simard, 329 Water St., Skowhegan, ME 04976 appointed Personal Representative.
2025-131 – Estate of MARY M. PIERCE, late of Moscow, Maine deceased. Kathryn J. Pierce, 116 Pine St., Madison, ME 04950 appointed Personal Representative.
2025-135 – Estate of MAUREEN E. HICKLING, late of Cambridge, Maine deceased. Stephen Channell, 160 Ripley Rd., Cambridge, ME 04923 was appointed Personal Representative.
2025-136 – Estate of HAROLD F. GLENCROSS, late of Pittsfield, Maine deceased. Michael G. Glencross, 573 Snakeroot Rd., Pittsfield, ME 04967 and Reita G. Abbott, 876 Snakeroot Rd., Pittsfield, ME 04967 appointed Co-Personal Representatives.
2025-144 – Estate of LOIS C. MILLER, late of Solon, Maine deceased. Alice I. Cantrell of P.O. Box 746, Clinton, ME 04927 appointed Personal Representative.
2025-145 – Estate of HARVEST R. LARSEN, late of Canaan, Maine deceased. Holly T. Sinclair of P.O. Box 246, Harmony, ME 04942 appointed Personal Representative.
2025-146 – Estate of LARRY L. PARKS, late of Fairfield, Maine deceased. Michael C. Parks, 75 Blue Ridge Dr. E, Sidney, ME 04330 appointed Personal Representative.
2025-147 – Estate of ERNEST E. ST. PETER, late of Anson, Maine deceased. Michelle Campanelli, 13 Owens St., Bingham, ME 04920 appointed Personal Representative.
2025-148 – Estate of MICHAEL F. JAMES, late of Harmony, Maine deceased. Louise F. James, P.O. Box 746, Cotuit, MA 04635 appointed Personal Representative.
2025-152 – Estate of DAVID E. KENYON, late of Norridgewock, Maine deceased. Marion Kenyon, P.O. Box 336, Norridgewock, ME 04957 appointed Personal Representative.
2025-158 – Estate of STEVEN D. DAY, late of Madison, Maine 04950 deceased. Tamica Day, 58 Naomi Ave., Madison, ME 04950 appointed Personal Representative.
TO BE PUBLISHED May 29, 2025 & June 5, 2025.
Dated: May 29, 2025
/s/Victoria M. Hatch,
Register of Probate
(6/5)
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 11, 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.
2025-121 – GRAYSON ROYCE SIKES. Petition for Change of Name (Minor) filed by Maria Adams, 413 Palmyra Rd., St Albans, ME 04971 requesting minor’s name to be changed to Grayson Royce Adams for reasons set forth therein.
2025-138 – LILA CHRISTY GOODBLOOD. Petition for Change of Name (Minor) filed by Jamie Hyde and Timothy Goodblood, 4 Tupper Rd., East Madison, ME 04950 requesting minor’s name to be changed to Max Christopher Hyde for reasons set forth therein.
2025-140 – JAELYN MACKENZIE LENKO. Petition for Change of Name (Minor) filed by Connie and Jeffery Rich, 1278 Lakewood Rd., Madison, ME 04950 requesting minor’s name to be changed to Jaelyn Brookelyn Rich for reasons set forth therein.
2025-141 – BROOKELYN ELIZABETH LENKO. Petition for Change of Name (Minor) filed by Connie and Jeffery Rich, 1278 Lakewood Rd., Madison, ME 04950 requesting minor’s name to be changed to Brookelyn Jaelyn Rich for reasons set forth therein.
2025-149 – BREANN MARILYN CUNNINGHAM. Petition for Change of Name (Minor) filed by Gena Dustin, 17 Vaughn St., Madison, ME 04950 requesting minor’s name be changed to Breann Marilyn Roderick for reasons set forth therein.
2025-150 – ORION MIKEFF PORTER. Petition for Change of Name (Adult) filed by Orion M. Porter, 140 Lancey St., Pittsfield, ME 04967 requesting name to be changed to Orion Mikeff for reasons set forth therein.
2025-159 – ELLIOTT KEITH RECORE Petition for Change of Name (Minor) filed by Victoria Dannemiller, 161 Brown Rd. Harmony, ME 04942 requesting to change minor’s name to Elliott Keith Roberts for reasons set forth therein.
2025-160 – ISABELLE HARLEY RECORE. Petition for Change of Name (Minor) filed by Victoria Dannemiller, 161 Brown Rd. Harmony, ME 04942 requesting to change minor’s name to Isabelle Harley Roberts for reasons set forth therein.
Dated: May 29, 2025
/s/ Victoria Hatch,
Register of Probate
(6/5)