LEGAL NOTICES for Thursday, November 19, 2020

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 November 12, 2020. 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. §3-804.

2020-279 – Estate of FRANK A. ANDERSON SR., late of West Forks Plantation, Me deceased. Frank A. Anderson Jr., 303 Chestnut Hill Road, Chepachet, RI 02814 appointed Personal Representative.

2020-280 – Estate of HARRIET C. DOLAN, late of Bingham, Me deceased. Michael S. Dolan, 636 New Portland Road, Embden , Me 04958 appointed Personal Representative.

2020-284 – Estate of DAVID LEE CHADBOURNE, late of Harmony, Me deceased. Marsha Chadbourne, PO Box 216, Harmony, Me 04942 appointed Personal Representative.

2020-285 – Estate of EUNICE D. MICHAUD, late of Fairfield, Me deceased. David Michaud, 15 Victoria Drive, Waterville, Me 04901 appointed Personal Representative.

2020-286 – Estate of HAROLD CARL GORDON, late of New Portland, Me deceased. Joseph R. Gordon, 687 Industry Road, New Sharon, Me 04955 appointed Personal Representative.

2020-290 – Estate of HELEN B. LAZARIS, late of Harmony, Me deceased. Karen A. Gibbs, 17 Village Green Road, Waterville, Me 04901 appointed Personal Representative.

2020-030 – Estate of JULIA LYN CHESLEY, late of Norridgewock, Me deceased. Juliet M. Chesley, 668 White Schoolhouse Road, Madison, Maine 04950 appointed Personal Representative.

2020-291 – Estate of LILLIAN A. WASS, late of Mercer, Me deceased. Cynthia D. McDermott, 19 Wheeler Road, Pepperell, MA 01463 appointed Personal Representative.

2020-296 – Estate of GUSTAF F. AGREN, late of New Portland, Me deceased. Bruce G. Agren, 190 Carrabassett Road, New Portland, Me 04961 appointed Personal Representative.

2020-297 – Estate of JACKIE H. HINKLEY, late of New Portland, Me deceased. Jesse E. Hinkley, PO Box 36, New Portland, Me 04961 appointed Personal Representative.

2020-301 – Estate of DARRELL LEE WOOD, late of Fairfield, Me deceased. Susan Strout, 11 Pleasant Hill Drive, Waterville, Maine 04901 appointed Personal Representative.

2020-306 – Estate of BEVERLY A. NEWTON, late of Pittsfield, Me deceased. Roseann Newton, 550 Buckfield Road, Turner, Me 04282 appointed Personal Representative.

2020-307 – Estate of DEANNA L. NASON, late of Skowhegan, Me deceased. Leon A. Nason, 110 Bigelow Hill Road, Skowhegan, Me 04976 appointed Personal Representative.

2020-310 – Estate of PATRICIA F. HUBBARD, late of Hartland, Me deceased. William E. Hubbard, 4 AJ Drive, Norridgewock, Me 04957 appointed Personal Representative.

2020-313 – Estate of LILLIAN JOANNE COMEAU, late of Harmony, Me deceased. Tina M. Comeau, PO Box 215, Harmony, Me 04942 appointed Personal Representative.

2020-317 – Estate of ELTON D. POWERS, late of Skowhegan, Me deceased. Barbara Janel Goodman, 29 Alexis Lane, Hampton Falls, NH 03844 appointed Personal Representative.

2020-318 – Estate of MARY LOVELL, late of Anson, Me deceased. Beverly L. Noonan, 383 East River Road, Skowhegan, Me 04976 appointed Personal Representative.

To be published on November 12, 2020 & November 20, 2020.

Dated: November 9, 2020 /s/ Victoria Hatch,
Register of Probate
(11/19)

LEGAL NOTICES for Thursday, November 12, 2020

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 November 12, 2020. 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. §3-804.

2020-279 – Estate of FRANK A. ANDERSON SR., late of West Forks Plantation, Me deceased. Frank A. Anderson Jr., 303 Chestnut Hill Road, Chepachet, RI 02814 appointed Personal Representative.

2020-280 – Estate of HARRIET C. DOLAN, late of Bingham, Me deceased. Michael S. Dolan, 636 New Portland Road, Embden , Me 04958 appointed Personal Representative.

2020-284 – Estate of DAVID LEE CHADBOURNE, late of Harmony, Me deceased. Marsha Chadbourne, PO Box 216, Harmony, Me 04942 appointed Personal Representative.

2020-285 – Estate of EUNICE D. MICHAUD, late of Fairfield, Me deceased. David Michaud, 15 Victoria Drive, Waterville, Me 04901 appointed Personal Representative.

2020-286 – Estate of HAROLD CARL GORDON, late of New Portland, Me deceased. Joseph R. Gordon, 687 Industry Road, New Sharon, Me 04955 appointed Personal Representative.

2020-290 – Estate of HELEN B. LAZARIS, late of Harmony, Me deceased. Karen A. Gibbs, 17 Village Green Road, Waterville, Me 04901 appointed Personal Representative.

2020-030 – Estate of JULIA LYN CHESLEY, late of Norridgewock, Me deceased. Juliet M. Chesley, 668 White Schoolhouse Road, Madison, Maine 04950 appointed Personal Representative.

2020-291 – Estate of LILLIAN A. WASS, late of Mercer, Me deceased. Cynthia D. McDermott, 19 Wheeler Road, Pepperell, MA 01463 appointed Personal Representative.

2020-296 – Estate of GUSTAF F. AGREN, late of New Portland, Me deceased. Bruce G. Agren, 190 Carrabassett Road, New Portland, Me 04961 appointed Personal Representative.

2020-297 – Estate of JACKIE H. HINKLEY, late of New Portland, Me deceased. Jesse E. Hinkley, PO Box 36, New Portland, Me 04961 appointed Personal Representative.

2020-301 – Estate of DARRELL LEE WOOD, late of Fairfield, Me deceased. Susan Strout, 11 Pleasant Hill Drive, Waterville, Maine 04901 appointed Personal Representative.

2020-306 – Estate of BEVERLY A. NEWTON, late of Pittsfield, Me deceased. Roseann Newton, 550 Buckfield Road, Turner, Me 04282 appointed Personal Representative.

2020-307 – Estate of DEANNA L. NASON, late of Skowhegan, Me deceased. Leon A. Nason, 110 Bigelow Hill Road, Skowhegan, Me 04976 appointed Personal Representative.

2020-310 – Estate of PATRICIA F. HUBBARD, late of Hartland, Me deceased. William E. Hubbard, 4 AJ Drive, Norridgewock, Me 04957 appointed Personal Representative.

2020-313 – Estate of LILLIAN JOANNE COMEAU, late of Harmony, Me deceased. Tina M. Comeau, PO Box 215, Harmony, Me 04942 appointed Personal Representative.

2020-317 – Estate of ELTON D. POWERS, late of Skowhegan, Me deceased. Barbara Janel Goodman, 29 Alexis Lane, Hampton Falls, NH 03844 appointed Personal Representative.

2020-318 – Estate of MARY LOVELL, late of Anson, Me deceased. Beverly L. Noonan, 383 East River Road, Skowhegan, Me 04976 appointed Personal Representative.

To be published on November 12, 2020 & November 20, 2020.
Dated: November 9, 2020 /s/ Victoria Hatch,
Register of Probate
(11/19)

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 1 p.m. or as soon thereafter as they may be November 10, 2020. 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.

2020-143 – Estate of ERICA LEE PELOTTE. Petition for Change of Name (Adult) filed by Erica Lee Pelotte, 2 Hutchins Road, Fairfield, Me 04937 requesting her name be changed to Erica Lee Savage for reasons set forth therein.

2020-195 – Estate of ANNIE LYNN GRIFFITH. Petition for Change of Name (Adult) filed by Annie Lynn Griffith, 51 Patterson Bridge Road, North Anson, Me 04958 requesting her name be changed to Annie Lynn Arsenault for reasons set forth therein.

2020-202 – Estate of SKYLYNN ROSE LACASSE-WASHBURN. Petition for Change of Name (Minor) filed by Ryan R. Washburn, 38 Frith Road, Moscow, Me 04920 and Alysha M. Wood, 2429 Stare Road, Williamstown, VT 05679 requesting minor’s name be changed to Skylynn Rose Washburn for reasons set forth therein.

2020-213 – Estate of MICHELLE ST. THOMAS, adult of Fairfield, Me. Petition for Change of Name (Adult) filed by Michelle Stella-Louise Starr St. Thomas, 22 Cardinal Drive, Fairfield, Me 04937 requesting her name be changed to Mathieu Regan St. Thomas for reasons set forth therein.

2020-223 – Estate of EMANTU ROBERT LAYNG. Petition for Change of Name (Minor) filed by Robert and Michaele Layng, 418 Waterville Road, Skowhegan, Me requesting minor’s name be changed to Emantu Catherine Layng for reasons set forth therein.

2020-224 – Estate of FINAN ROBERT LAYNG. Petition for Change of Name (Minor) filed by Robert and Michaele Layng, 418 Waterville Road, Skowhegan, Me requesting minor’s name be changed to Finan Thomas Layng for reasons set forth therein.

2020-254 – Estate of AUTUMN M. ELLIOT. Petition for Change of Name (Adult) filed by Autumn Marie Elliot, 545 Stream Road, Ripley, Me 04930 requesting her name be changed to Autumn Marie Daidone for reasons set forth therein.

2020-269 – Estate of LANDEN MIKAEL STAFFORD. Petition for Change of Name (Minor) filed by Miranda Tracy, 1 Parlin Street, Skowhegan, Me 04976 requesting minor’s name be changed to Landen Mikael Tracy for reasons set forth therein.

2020-289 – Estate of BETHANY LYNN CLAYTON. Petition for Change of Name (Adult) filed by Bethany Lynn Clayton, PO Box 282, Solon, Me 04979 requesting her name be changed to Bethany Lynn Sabo for reasons set forth therein.

Dated: November 2, 2020 /s/ Victoria Hatch,
Register of Probate
(11/12)

LEGAL NOTICES for Thursday, November 5, 2020

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 1 p.m. or as soon thereafter as they may be November 10, 2020. 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.

2020-143 – Estate of ERICA LEE PELOTTE. Petition for Change of Name (Adult) filed by Erica Lee Pelotte, 2 Hutchins Road, Fairfield, Me 04937 requesting her name be changed to Erica Lee Savage for reasons set forth therein.

2020-195 – Estate of ANNIE LYNN GRIFFITH. Petition for Change of Name (Adult) filed by Annie Lynn Griffith, 51 Patterson Bridge Road, North Anson, Me 04958 requesting her name be changed to Annie Lynn Arsenault for reasons set forth therein.

2020-202 – Estate of SKYLYNN ROSE LACASSE-WASHBURN. Petition for Change of Name (Minor) filed by Ryan R. Washburn, 38 Frith Road, Moscow, Me 04920 and Alysha M. Wood, 2429 Stare Road, Williamstown, VT 05679 requesting minor’s name be changed to Skylynn Rose Washburn for reasons set forth therein.

2020-213 – Estate of MICHELLE ST. THOMAS, adult of Fairfield, Me. Petition for Change of Name (Adult) filed by Michelle Stella-Louise Starr St. Thomas, 22 Cardinal Drive, Fairfield, Me 04937 requesting her name be changed to Mathieu Regan St. Thomas for reasons set forth therein.

2020-223 – Estate of EMANTU ROBERT LAYNG. Petition for Change of Name (Minor) filed by Robert and Michaele Layng, 418 Waterville Road, Skowhegan, Me requesting minor’s name be changed to Emantu Catherine Layng for reasons set forth therein.

2020-224 – Estate of FINAN ROBERT LAYNG. Petition for Change of Name (Minor) filed by Robert and Michaele Layng, 418 Waterville Road, Skowhegan, Me requesting minor’s name be changed to Finan Thomas Layng for reasons set forth therein.

2020-254 – Estate of AUTUMN M. ELLIOT. Petition for Change of Name (Adult) filed by Autumn Marie Elliot, 545 Stream Road, Ripley, Me 04930 requesting her name be changed to Autumn Marie Daidone for reasons set forth therein.

2020-269 – Estate of LANDEN MIKAEL STAFFORD. Petition for Change of Name (Minor) filed by Miranda Tracy, 1 Parlin Street, Skowhegan, Me 04976 requesting minor’s name be changed to Landen Mikael Tracy for reasons set forth therein.

2020-289 – Estate of BETHANY LYNN CLAYTON. Petition for Change of Name (Adult) filed by Bethany Lynn Clayton, PO Box 282, Solon, Me 04979 requesting her name be changed to Bethany Lynn Sabo for reasons set forth therein.

Dated: November 2, 2020 /s/ Victoria Hatch,
Register of Probate
(11/12)

LEGAL NOTICES for Thursday, October 22, 2020

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 October 15, 2020. 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. §3-804.

2020-015 – Estate of SALLY S. BARNEY, late of Skowhegan, Me deceased. Gail H. Demmons, 13 Maple Street, Skowhegan, Me 04976 appointed Personal Representative.

2020-239 – Estate of LINDA C. DUMAS, late of Skowhegan, Me deceased. John W. Dumas, 628 Canaan Road, Skowhegan, Me 04976 appointed Personal Representative.

2020-242 – Estate of JOSEPH J. TROMBI, late of Brewster, MA deceased. Sandra A. Trombi, 171 Commons Way, Brewster, MA 02631 appointed Personal Representative.

2020-243 – Estate of RUSSELL G. MOREY, late of New Portland, Me deceased. Sharon A. Richardson, PO Box 533, Anson, Me 04911 appointed Personal Representative.

2020-248 – Estate of BETTY J. HASTINGS, late of Canaan, Me deceased. Erica Spaulding, 761 Hinckley Road, Clinton, Me 04927 appointed Personal Representative.

2020-249 – Estate of MARY J. HUGHGILL, late of Solon, Me deceased. Robert C. Hughgill, Sr., 277 Locke Hill Road, Starks, Me 04911 appointed Personal Representative.

2020-250 – Estate of RONALD E. KRENISKY, late of Canaan, Me deceased. Belle A. Krenisky, 9 Krenisky Lane, Canaan, Me 04924 appointed Personal Representative.

2020-252 – Estate of CARL L. RAMBERG, late of Hartland, Me deceased. Cindy Tice, PO Box 83, Athens, Me 04912 appointed Personal Representative.

2020-253 – Estate of ARTHUR A. PRINGLE, late of Norridgewock, Me deceased. Katharine A. Pringle, 183 Mitchell Road, Nottingham, NH 03290 appointed Personal Representative.

2020-256 – Estate of CHESTER ROSS PERKINS, late of Skowhegan, Me deceased. Ruth Perkins, 908 Waterville Road, Skowhegan, Maine 04976 and Ann-Marie Lynn Towle, 26 Gem Street, Skowhegan, Maine 04976 appointed Personal Representative,

2020-265 – Estate of ROBERT J. CRAWFORD, late of Madison, Me deceased. Doreen DeRosa, 15 Cowette Street, Skowhegan, Me 04976 appointed Personal Representative.

2020-266 – Estate of RAY F. ACHORN, late of Smithfield, Me deceased. Dawn Marie Leavitt, 146 Quaker Lane, Smithfield, ME 04978 appointed Personal Representative.

2020-267 – Estate of KATHLEEN W. HARTLEY, late of Skowhegan, Me deceased. Kevin T. Hartley, 432 Barker Road, New Vineyard, Maine 04956 appointed Personal Representative.

2020-268 – Estate of GRACE G. ROBERTS, late of Skowhegan, Me deceased. Lynda N. Quinn, PO Box 36, Skowhegan, Me 04976 appointed Personal Representative.

2020-271 – Estate of CLARENCE M. DAVIS, late of Skowhegan, Me deceased. Pierre A. Quirion, 134 Back Road, Skowhegan, Me 04976 appointed Personal Representative.

2020-272 – Estate of EVIE P. NORTON, late of Madison, Me deceased. Clifford M. Norton, Sr., PO Box 96, Kingfield, Me 04947 appointed Personal Representative.

2020-273 – Estate of ANNETTE M. CHAMPAGNE, late of Jackman, Me deceased. Diane M. Begin, 329 Neck Road, Benton, Me 04901 appointed Personal Representative.

2020-276 – Estate of THOMAS W. KNOWLES, late of Norridgewock, Me deceased. Donald Knowles, 69 Airport Road, Norridgewock, Me 04957 appointed Personal Representative.

2020-278 – Estate of CLYDE V. LAMBERT, late of Norridgewock, Me deceased. Debra J. Sylvain, 100 Ten Lots Road, Fairfield, Me 04937 appointed Personal Representative.

To be published on October 15, 2020 & October 22, 2020.
Dated: October 9, 2020 /s/ Victoria Hatch,
Register of Probate
(10/22)

LEGAL NOTICES for Thursday, October 15, 2020

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 October 15, 2020. 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. §3-804.

2020-015 – Estate of SALLY S. BARNEY, late of Skowhegan, Me deceased. Gail H. Demmons, 13 Maple Street, Skowhegan, Me 04976 appointed Personal Representative.

2020-239 – Estate of LINDA C. DUMAS, late of Skowhegan, Me deceased. John W. Dumas, 628 Canaan Road, Skowhegan, Me 04976 appointed Personal Representative.

2020-242 – Estate of JOSEPH J. TROMBI, late of Brewster, MA deceased. Sandra A. Trombi, 171 Commons Way, Brewster, MA 02631 appointed Personal Representative.

2020-243 – Estate of RUSSELL G. MOREY, late of New Portland, Me deceased. Sharon A. Richardson, PO Box 533, Anson, Me 04911 appointed Personal Representative.

2020-248 – Estate of BETTY J. HASTINGS, late of Canaan, Me deceased. Erica Spaulding, 761 Hinckley Road, Clinton, Me 04927 appointed Personal Representative.

2020-249 – Estate of MARY J. HUGHGILL, late of Solon, Me deceased. Robert C. Hughgill, Sr., 277 Locke Hill Road, Starks, Me 04911 appointed Personal Representative.

2020-250 – Estate of RONALD E. KRENISKY, late of Canaan, Me deceased. Belle A. Krenisky, 9 Krenisky Lane, Canaan, Me 04924 appointed Personal Representative.

2020-252 – Estate of CARL L. RAMBERG, late of Hartland, Me deceased. Cindy Tice, PO Box 83, Athens, Me 04912 appointed Personal Representative.

2020-253 – Estate of ARTHUR A. PRINGLE, late of Norridgewock, Me deceased. Katharine A. Pringle, 183 Mitchell Road, Nottingham, NH 03290 appointed Personal Representative.

2020-256 – Estate of CHESTER ROSS PERKINS, late of Skowhegan, Me deceased. Ruth Perkins, 908 Waterville Road, Skowhegan, Maine 04976 and Ann-Marie Lynn Towle, 26 Gem Street, Skowhegan, Maine 04976 appointed Personal Representative,

2020-265 – Estate of ROBERT J. CRAWFORD, late of Madison, Me deceased. Doreen DeRosa, 15 Cowette Street, Skowhegan, Me 04976 appointed Personal Representative.

2020-266 – Estate of RAY F. ACHORN, late of Smithfield, Me deceased. Dawn Marie Leavitt, 146 Quaker Lane, Smithfield, ME 04978 appointed Personal Representative.

2020-267 – Estate of KATHLEEN W. HARTLEY, late of Skowhegan, Me deceased. Kevin T. Hartley, 432 Barker Road, New Vineyard, Maine 04956 appointed Personal Representative.

2020-268 – Estate of GRACE G. ROBERTS, late of Skowhegan, Me deceased. Lynda N. Quinn, PO Box 36, Skowhegan, Me 04976 appointed Personal Representative.

2020-271 – Estate of CLARENCE M. DAVIS, late of Skowhegan, Me deceased. Pierre A. Quirion, 134 Back Road, Skowhegan, Me 04976 appointed Personal Representative.

2020-272 – Estate of EVIE P. NORTON, late of Madison, Me deceased. Clifford M. Norton, Sr., PO Box 96, Kingfield, Me 04947 appointed Personal Representative.

2020-273 – Estate of ANNETTE M. CHAMPAGNE, late of Jackman, Me deceased. Diane M. Begin, 329 Neck Road, Benton, Me 04901 appointed Personal Representative.

2020-276 – Estate of THOMAS W. KNOWLES, late of Norridgewock, Me deceased. Donald Knowles, 69 Airport Road, Norridgewock, Me 04957 appointed Personal Representative.

2020-278 – Estate of CLYDE V. LAMBERT, late of Norridgewock, Me deceased. Debra J. Sylvain, 100 Ten Lots Road, Fairfield, Me 04937 appointed Personal Representative.

To be published on October 15, 2020 & October 22, 2020.

Dated: October 9, 2020 /s/ Victoria Hatch,
Register of Probate
(10/22)

LEGAL NOTICES for Thursday, September 24, 2020

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 1 p.m. or as soon thereafter as they may be October 7, 2020. 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.

2020-174 – Estate of BRIANA COLLEEN KIMBALL.. Petition for Change of Name (Adult) filed by Briana Colleen, 24 Jackson Street, Skowhegan, Me 04976 requesting her name be changed to Briana Colleen McFadden-Kimball for reasons set forth therein.

2020-175 – Estate of EMILY KATHERINE DIX, Petition for Change of Name (Adult) filed by Emily Katherine Dix, 6 Conifer Lane, Skowhegan, Me 04976 requesting her name be changed to Emily Katherine Fox for reasons set forth therein.

2020-181 – Estate of COBURN TRAVIS ROBERTS, JR., Petition for Change of Name (Adult) filed by Coburn Travis Roberts Jr., 3 Mary Street, Apt 6, Skowhegan, ME 04976 requesting his name be changed to Gwenyth Grey Raven for reasons set forth therein.

2020-190 – Estate of KIMBERLY ANNE ESTRELA GARCIA. Petition for Change of Name (Adult) filed by Kimberly Anne Estrela Garcia, 864 Norridgewock Road, Fairfield, Me 04937 requesting her name be changed to Kimberly Anne Estrela Garcia Walker for reasons set forth therein.

Dated: 9/14/2020
/s/ Victoria Hatch,
Register of Probate
(9/24)

LEGAL NOTICES for Thursday, September 17, 2020

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 September 10, 2020. 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. §3-804.

2020-196 – Estate of GILMAN REO DUBOIS, late of Pittsfield, Me deceased. Jimmy J. Dubois, 31528 Sagecrest Drive, Lake Elsinore, CA 92532 appointed Personal Representative.

2020-200 – Estate of ALVIN J. McNEILL, late of Embden, Me deceased. Nancy K. Nye, 380 Moulton Road, Embden, Me 04958 appointed Personal Representative.

2020-112 – Estate of RICHARD ALLEN SIROIS, late of Norridgewock, Me deceased. Rosalie Sirois Perkins, 2 Kennedy Drive, Freeport, Maine 04032 appointed Personal Representative.

2020-201 – Estate of JACQUELINE G. REDMOND, late of Bingham, Me deceased. Charlene Fournier, 11 Nadeau Street, Jackman, Me 04945 appointed Personal Representative.

2020-207 – Estate of IRENE L. SIKET, late of Madison Me deceased. Arthur J. Siket, 1068 Lincrona Street, Corona, CA 92882 appointed Personal Representative.

2020-209 – Estate of SYLVIA GAUTHIER, LATE OF Madison, Me deceased. Doris Cook, 43 Thomas Street, Madison, Me 04950 appointed Personal Representative.

2020-211 – Estate of CHARLES F. PRICE, late of Anson, Me deceased. Helen P Buzzell, PO Box 206, Anson, Me 04911 appointed Personal Representative.

2020-212 – Estate of ARTHUR M. NELSON, late of Canaan, Me deceased. Tara M. Savage, 800 Main Street, Canaan, Me 04924 and Corey N. Nelson, 800 Main Street, Canaan, Me 04924 appointed Co-Personal Representatives.

2020-214 – Estate of IAN HOLMWOOD, late of Starks, Me deceased. Nathan Blair, 198 Morrill Road, Winslow, Me 04901 appointed Personal Representative.

2020-215 – Estate of RUTH WHITE KING, late of Madison, Me deceased. KerryAnn Davis, 37 Lakewood Road, Madison, Me 04950 appointed Personal Representative.

2020-217 – Estate of BARBARA ANNE LETTIERI-LUCE, late of Starks, Me deceased. Dale E. Luce, PO Box 102, Anson, Me 04912 appointed Personal Representative.

2020-218 – Estate of JOSPEH R. CIANCHETTE, JR., late of Detroit, Me deceased. James A. Cianchette, 175 Franklin Street, Pittsfield, Me 04967 appointed Personal Representative.

2020-219 – Estate of SHARON A. FLANDERS, late of Athens, Me deceased. Valerie D. Brown, 42 Buzzell Road, Athens, Me 04912 appointed Personal Representative.

2020-222 – Estate of GEORGE E. BOYLAN, late of Solon, Me deceased. Mary E. Farrar, 29 West Road, Solon, Me 04979 appointed Personal Representative.

2020-225 – Estate of HARRIS C. MERRILL, late of Anson, Me deceased. Valerie E. Burbank, 1813 Long Falls Dam Road, Lexington, Twp, Me 04961 appointed Personal Representative.

2020-228 – Estate of LINDA S. BELMAIN, late of Pittsfield, Me deceased. Jessica J. Belmain, 170 Tropical Fish Road, Canaan, Maine 04924 and Karen S. Belmain, 157 Sibley Pond Road, Pittsfield, Maine 04967 appointed Personal Representatives.

2020-229 – Estate of MARIE ANNE BOUDREAU, late of Jackman, Me deceased. Doreen A. Andrews, 364 Darling Road, Hudson, Me 04449 and James L. Boudreau, 609 Long Pond Road, Long Pond Tvsp 04945 appointed Co-Personal Representatives.

2020-230 – Estate of RONALD A. HARTFORD, II., late of Cambridge, Me deceased. Linda Mae Deangelis Hartford, 90 Gooseflat Road, Cambridge, Maine 04923 appointed Personal Representative.

2020-231 – Estate of KEN SYLVIA, late of St. Albans, Me deceased. Ryan D. Sylvia, 401 Bigelow Road, St. Albans, Me 04971 appointed Personal Representative.

2020-233 – Estate of RACHEL A. PAQUET, late of Smithfield, Me 04978 deceased. Gregory V. Paquet, 1125 East Pond Road, Smithfield, Me 04978 appointed Personal Representative.

2020-234 – Estate of JOHN J. FANNING SR., late of Westford, Mass 01886 deceased. Mark C. Fanning, 47 Beard Road, New Boston, NH 03070 appointed Personal Representative.

To be published on Sept 10, 2020 & Sept 17, 2020
Dated: September 4, 2020
/s/ Victoria Hatch,
Register of Probate
(9/17)

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 1 p.m. or as soon thereafter as they may be October 7, 2020. 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.

2020-174 – Estate of BRIANA COLLEEN KIMBALL.. Petition for Change of Name (Adult) filed by Briana Colleen, 24 Jackson Street, Skowhegan, Me 04976 requesting her name be changed to Briana Colleen McFadden-Kimball for reasons set forth therein.

2020-175 – Estate of EMILY KATHERINE DIX, Petition for Change of Name (Adult) filed by Emily Katherine Dix, 6 Conifer Lane, Skowhegan, Me 04976 requesting her name be changed to Emily Katherine Fox for reasons set forth therein.

2020-181 – Estate of COBURN TRAVIS ROBERTS, JR., Petition for Change of Name (Adult) filed by Coburn Travis Roberts Jr., 3 Mary Street, Apt 6, Skowhegan, ME 04976 requesting his name be changed to Gwenyth Grey Raven for reasons set forth therein.

2020-190 – Estate of KIMBERLY ANNE ESTRELA GARCIA. Petition for Change of Name (Adult) filed by Kimberly Anne Estrela Garcia, 864 Norridgewock Road, Fairfield, Me 04937 requesting her name be changed to Kimberly Anne Estrela Garcia Walker for reasons set forth therein.

Dated: 9/14/2020
/s/ Victoria Hatch,
Register of Probate
(9/24)

LEGAL NOTICES for September 10, 2020

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 September 10, 2020. 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. §3-804.

2020-196 – Estate of GILMAN REO DUBOIS, late of Pittsfield, Me deceased. Jimmy J. Dubois, 31528 Sagecrest Drive, Lake Elsinore, CA 92532 appointed Personal Representative.

2020-200 – Estate of ALVIN J. McNEILL, late of Embden, Me deceased. Nancy K. Nye, 380 Moulton Road, Embden, Me 04958 appointed Personal Representative.

2020-112 – Estate of RICHARD ALLEN SIROIS, late of Norridgewock, Me deceased. Rosalie Sirois Perkins, 2 Kennedy Drive, Freeport, Maine 04032 appointed Personal Representative.

2020-201 – Estate of JACQUELINE G. REDMOND, late of Bingham, Me deceased. Charlene Fournier, 11 Nadeau Street, Jackman, Me 04945 appointed Personal Representative.

2020-207 – Estate of IRENE L. SIKET, late of Madison Me deceased. Arthur J. Siket, 1068 Lincrona Street, Corona, CA 92882 appointed Personal Representative.

2020-209 – Estate of SYLVIA GAUTHIER, LATE OF Madison, Me deceased. Doris Cook, 43 Thomas Street, Madison, Me 04950 appointed Personal Representative.

2020-211 – Estate of CHARLES F. PRICE, late of Anson, Me deceased. Helen P Buzzell, PO Box 206, Anson, Me 04911 appointed Personal Representative.

2020-212 – Estate of ARTHUR M. NELSON, late of Canaan, Me deceased. Tara M. Savage, 800 Main Street, Canaan, Me 04924 and Corey N. Nelson, 800 Main Street, Canaan, Me 04924 appointed Co-Personal Representatives.

2020-214 – Estate of IAN HOLMWOOD, late of Starks, Me deceased. Nathan Blair, 198 Morrill Road, Winslow, Me 04901 appointed Personal Representative.

2020-215 – Estate of RUTH WHITE KING, late of Madison, Me deceased. KerryAnn Davis, 37 Lakewood Road, Madison, Me 04950 appointed Personal Representative.

2020-217 – Estate of BARBARA ANNE LETTIERI-LUCE, late of Starks, Me deceased. Dale E. Luce, PO Box 102, Anson, Me 04912 appointed Personal Representative.

2020-218 – Estate of JOSPEH R. CIANCHETTE, JR., late of Detroit, Me deceased. James A. Cianchette, 175 Franklin Street, Pittsfield, Me 04967 appointed Personal Representative.

2020-219 – Estate of SHARON A. FLANDERS, late of Athens, Me deceased. Valerie D. Brown, 42 Buzzell Road, Athens, Me 04912 appointed Personal Representative.

2020-222 – Estate of GEORGE E. BOYLAN, late of Solon, Me deceased. Mary E. Farrar, 29 West Road, Solon, Me 04979 appointed Personal Representative.

2020-225 – Estate of HARRIS C. MERRILL, late of Anson, Me deceased. Valerie E. Burbank, 1813 Long Falls Dam Road, Lexington, Twp, Me 04961 appointed Personal Representative.

2020-228 – Estate of LINDA S. BELMAIN, late of Pittsfield, Me deceased. Jessica J. Belmain, 170 Tropical Fish Road, Canaan, Maine 04924 and Karen S. Belmain, 157 Sibley Pond Road, Pittsfield, Maine 04967 appointed Personal Representatives.

2020-229 – Estate of MARIE ANNE BOUDREAU, late of Jackman, Me deceased. Doreen A. Andrews, 364 Darling Road, Hudson, Me 04449 and James L. Boudreau, 609 Long Pond Road, Long Pond Tvsp 04945 appointed Co-Personal Representatives.

2020-230 – Estate of RONALD A. HARTFORD, II., late of Cambridge, Me deceased. Linda Mae Deangelis Hartford, 90 Gooseflat Road, Cambridge, Maine 04923 appointed Personal Representative.

2020-231 – Estate of KEN SYLVIA, late of St. Albans, Me deceased. Ryan D. Sylvia, 401 Bigelow Road, St. Albans, Me 04971 appointed Personal Representative.

2020-233 – Estate of RACHEL A. PAQUET, late of Smithfield, Me 04978 deceased. Gregory V. Paquet, 1125 East Pond Road, Smithfield, Me 04978 appointed Personal Representative.

2020-234 – Estate of JOHN J. FANNING SR., late of Westford, Mass 01886 deceased. Mark C. Fanning, 47 Beard Road, New Boston, NH 03070 appointed Personal Representative.

To be published on Sept 10, 2020 & Sept 17, 2020
Dated: September 4, 2020
/s/ Victoria Hatch,
Register of Probate
(9/17)

LEGAL NOTICES for Thursday, August 6, 2020

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 July 30, 2020

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. §3-804.

2020-142 – Estate of JAMES ANDREWS RODERICK, late of Madison, Me deceased. Paul R. Dionne, Esq., 465 Main Street, Suite 201, Lewiston, Maine 04240 appointed Personal Representative.

2020-172 – Estate of LINDA L. HAYNES, late of Pittsfield, Me deceased. Helen F. Haynes, 278 Stinson Street, Pittsfield, Me 04967 appointed Personal Representative.

2020-173 – Estate of NINA BRAZIER, late of Harmony, Me deceased. Peggy Nevells, 158 Lagrange Road, Bradford, Me 04410 appointed Personal Representative.

2020-176 – Estate of REGINA LIBBY, late of Skowhegan, Me deceased. Bruce Libby, 24 Walker Road, Norridgewock, Me 04957 appointed Personal Representative.

2020-177 – Estate of IVAN E. HOYT, late of Anson, Me deceased. Tracy Nale Sewall, PO Box 633 Waterville, Me 04903-0633 appointed Personal Representative.

2020-178 – Estate of MARIE H. SHERBURNE, late of Hartland, Me deceased. Tammy Lunt, 205 Huff Hill Road, Hartland, Me 04943 appointed Personal Representative.

2020-187 – Estate of MICHAEL S. GILBRT, JR., late of Canaan, Me deceased. Michael S. Gilbert, Sr., 18 Warren Ave., Canaan, Me 04924 appointed Personal Represenative.

2020-189 – Estate of MARIE R. ROLLINS, late of Pittsfield, Me deceased. Kirk B. Rollins and Janice Rollins, c/o PO Box 549, Pittsfield, Me 04967 appointed Co-Personal Representative.

2020-193 – Estate of DENNIS L. SHANNON, late of Detroit, Me deceased. Jennilee M. Shannon, 93 North Road, Detroit, Me 04929 appointed Personal Representative.

2020-194 – Estate of PATRICIA C. PRATT, late of Madison, Me deceased. David E. Pratt, 1225 Havendale Blvd., Unit 165, Winterhaven, FL 33881 appointed Personal Representative.

To be published on July 30, 2020 & August 6, 2020.
Dated: July 27, 2020 /s/ Victoria Hatch,
Register of Probate
(8/6)

LEGAL NOTICES for Thursday, July 30, 2020

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 July 30, 2020

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. §3-804.

2020-142 – Estate of JAMES ANDREWS RODERICK, late of Madison, Me deceased. Paul R. Dionne, Esq., 465 Main Street, Suite 201, Lewiston, Maine 04240 appointed Personal Representative.

2020-172 – Estate of LINDA L. HAYNES, late of Pittsfield, Me deceased. Helen F. Haynes, 278 Stinson Street, Pittsfield, Me 04967 appointed Personal Representative.

2020-173 – Estate of NINA BRAZIER, late of Harmony, Me deceased. Peggy Nevells, 158 Lagrange Road, Bradford, Me 04410 appointed Personal Representative.

2020-176 – Estate of REGINA LIBBY, late of Skowhegan, Me deceased. Bruce Libby, 24 Walker Road, Norridgewock, Me 04957 appointed Personal Representative.

2020-177 – Estate of IVAN E. HOYT, late of Anson, Me deceased. Tracy Nale Sewall, PO Box 633 Waterville, Me 04903-0633 appointed Personal Representative.

2020-178 – Estate of MARIE H. SHERBURNE, late of Hartland, Me deceased. Tammy Lunt, 205 Huff Hill Road, Hartland, Me 04943 appointed Personal Representative.

2020-187 – Estate of MICHAEL S. GILBRT, JR., late of Canaan, Me deceased. Michael S. Gilbert, Sr., 18 Warren Ave., Canaan, Me 04924 appointed Personal Representative.

2020-189 – Estate of MARIE R. ROLLINS, late of Pittsfield, Me deceased. Kirk B. Rollins and Janice Rollins, c/o PO Box 549, Pittsfield, Me 04967 appointed Co-Personal Representative.

2020-193 – Estate of DENNIS L. SHANNON, late of Detroit, Me deceased. Jennilee M. Shannon, 93 North Road, Detroit, Me 04929 appointed Personal Representative.

2020-194 – Estate of PATRICIA C. PRATT, late of Madison, Me deceased. David E. Pratt, 1225 Havendale Blvd., Unit 165, Winterhaven, FL 33881 appointed Personal Representative.

To be published on July 30, 2020 & August 6, 2020.
Dated: July 27, 2020 /s/ Victoria Hatch,
Register of Probate
(8/6)