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)

LEGAL NOTICES for Thursday, July 23, 2020

TOWN OF FAIRFIELD
PUBLIC NOTICE

Nomination papers will be available at the Fairfield Town Office, 19 Lawrence Avenue, beginning on Monday July 27, 2020. The Town of Fairfield has the following seats available for the November 3, 2020 Election:

  • Town Council – One seat for a 3-year term.
  • MSAD#49 Board of Directors – One seat for a 2.5-year term.
  • Kennebec Water District Trustee – One seat for a 3-year term.

LEGAL NOTICES for Thursday, July 16, 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 9, 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.

2020-106 – Estate of MARJORIE J. DORMAN, late of Skowhegan, Me deceased. Ronald W. Dorman, 678 Main Street, Canaan, Maine 04924 appointed Personal Representative.

2020-130 – Estate of JAMES H. FOX, late of Athens, Me deceased. George H. Fox, 38 Hurricane Road, Gorham, Me 04038 appointed Personal Representative.

2020-133 – Estate of ROBERT J. BUSHEY, late of Norridgewock, Me deceased. Judith Bushey, 3 Harvest Lane, Norridgewock, Me 04957 appointed Personal Representative.

2020-135 – Estate of DAVID JEFFREY WRIGHT, late of Brighton Plantation, Me deceased. Michael Stephen Wright, 398 Sawyer Street, South Portland, Me 04106 appointed Personal Representative.

2020-136 – Estate of FRANCIS J. ARSENAULT, late of Skowhegan, Me deceased. Gale Whittemore, PO Box 534, Skowhegan, Me 04976 and Sheila Sherburne, 9 Lawton Street, Skowhegan, Me 04976 appointed Co-Personal Representatives.

2020-140 – Estate of RUSSEL E. SAVAGE, late of Cornville, Me deceased. Gail M. Rowe, 344 West Ridge Road, Cornville, Me 04976 appointed Personal Representative.

2020-148 – Estate of CAROL A. SWALLOW, late of Concord Township, Me deceased. Ann M. Forte, 12 Joyce Ann Drive, Smithfield, RI 02917 appointed Personal Representative.

2020-150 – Estate of PATRICIA A. ELLIS, late of Skowhegan, Me deceased. Cindy Worthley, 75 Timberview Drive, Skowhegan, Me 04976 and Rick L. Pomerleau, 115 Sophie Mae Lane, Norridgewock, Me 04957 appointed Co-Personal Representatives.

2020-152 – Estate of NORMAN A. SCOTT, late of Fairfield, Me deceased. Steven Scott 222 Taylor Road, Winslow, Me 04901 appointed Personal Representative.

2020-153 – Estate of ALAN H. WOLMAN, late of Skowhegan, Me deceased. Gale A. Merle, 7 Orchard Lane, Lynnfield, MA 01940 appointed Personal Representative.

2020-155 – Estate of CHRISTOPHER J. KINNEY, late of Fairfield, Me deceased. Jason Works, PO Box 24, Hinckley, Me 04944 appointed Personal Representative.

2020-156 – Estate of PETER A. COOLEY, late of Harmony, Me deceased. Randi M. Wilson, 49 Wildwood Drive, Southborough, MA 01772-1989 appointed Personal Representative.

2020-160 – Estate of DAVID E. STRICKLAND, late of Embden, Me deceased. Bernard V. Newell, PO Box 582, New Portland, Me 04954 appointed Personal Representative.

2020-161- Estate of CATHERINE S. MAHEU, late of Anson, Me deceased. Celeste A. MacDonald, PO Box 228, Anson, Me 04911 appointed Personal Representative.

2020-162 – Estate of DONALD F. DOAK, late of Madison, Me deceased. Bonnie L. Pohorene, 824 E Madison Road, Madison, Me 04950 appointed Personal Representative.

2020-163 – Estate of EMILY G. PINKHAM, late of Jackman, Me deceased. Steven R. Pinkham, 44 Sea Avenue, Quincy, MA 02169 appointed Personal Representative.

2020-164 – Estate of JOHN C. WALSH, late of Hartland, Me deceased. Lauren C. Walsh, 109 Dodge Road, Livermore Falls, Me 04254 appointed Personal Representative.

2020-167 – Estate of ROBERT B. TUPPER, late of Fairfield, Me deceased. Donna Chapman, 29 Oakland Road, Fairfield, Me 04937 appointed Personal Representative.

2020-168 – Estate of HENRY G. SIROIS, late of Skowhegan, Me deceased. Gregory H. Sirois, 10 Fawn Road, Norridgewock, Me 04957 appointed Personal Representative.

2020-169 – Estate of LEONARD JACOBS, late of Madison, Me deceased. Tyler Jacobs, 38 Pleasant Street, Solon, Me 04979 appointed Personal Representative.

To be published on July 9, 2020 & July 16, 2020.
Dated: June 29, 2020 /s/Victoria Hatch,
Register of Probate
(7/16)

LEGAL NOTICES for Thursday, July 9, 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 9, 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.

2020-106 – Estate of MARJORIE J. DORMAN, late of Skowhegan, Me deceased. Ronald W. Dorman, 678 Main Street, Canaan, Maine 04924 appointed Personal Representative.

2020-130 – Estate of JAMES H. FOX, late of Athens, Me deceased. George H. Fox, 38 Hurricane Road, Gorham, Me 04038 appointed Personal Representative.

2020-133 – Estate of ROBERT J. BUSHEY, late of Norridgewock, Me deceased. Judith Bushey, 3 Harvest Lane, Norridgewock, Me 04957 appointed Personal Representative.

2020-135 – Estate of DAVID JEFFREY WRIGHT, late of Brighton Plantation, Me deceased. Michael Stephen Wright, 398 Sawyer Street, South Portland, Me 04106 appointed Personal Representative.

2020-136 – Estate of FRANCIS J. ARSENAULT, late of Skowhegan, Me deceased. Gale Whittemore, PO Box 534, Skowhegan, Me 04976 and Sheila Sherburne, 9 Lawton Street, Skowhegan, Me 04976 appointed Co-Personal Representatives.

2020-140 – Estate of RUSSEL E. SAVAGE, late of Cornville, Me deceased. Gail M. Rowe, 344 West Ridge Road, Cornville, Me 04976 appointed Personal Representative.

2020-148 – Estate of CAROL A. SWALLOW, late of Concord Township, Me deceased. Ann M. Forte, 12 Joyce Ann Drive, Smithfield, RI 02917 appointed Personal Representative.

2020-150 – Estate of PATRICIA A. ELLIS, late of Skowhegan, Me deceased. Cindy Worthley, 75 Timberview Drive, Skowhegan, Me 04976 and Rick L. Pomerleau, 115 Sophie Mae Lane, Norridgewock, Me 04957 appointed Co-Personal Representatives.

2020-152 – Estate of NORMAN A. SCOTT, late of Fairfield, Me deceased. Steven Scott 222 Taylor Road, Winslow, Me 04901 appointed Personal Representative.

2020-153 – Estate of ALAN H. WOLMAN, late of Skowhegan, Me deceased. Gale A. Merle, 7 Orchard Lane, Lynnfield, MA 01940 appointed Personal Representative.

2020-155 – Estate of CHRISTOPHER J. KINNEY, late of Fairfield, Me deceased. Jason Works, PO Box 24, Hinckley, Me 04944 appointed Personal Representative.

2020-156 – Estate of PETER A. COOLEY, late of Harmony, Me deceased. Randi M. Wilson, 49 Wildwood Drive, Southborough, MA 01772-1989 appointed Personal Representative.

2020-160 – Estate of DAVID E. STRICKLAND, late of Embden, Me deceased. Bernard V. Newell, PO Box 582, New Portland, Me 04954 appointed Personal Representative.

2020-161- Estate of CATHERINE S. MAHEU, late of Anson, Me deceased. Celeste A. MacDonald, PO Box 228, Anson, Me 04911 appointed Personal Representative.

2020-162 – Estate of DONALD F. DOAK, late of Madison, Me deceased. Bonnie L. Pohorene, 824 E Madison Road, Madison, Me 04950 appointed Personal Representative.

2020-163 – Estate of EMILY G. PINKHAM, late of Jackman, Me deceased. Steven R. Pinkham, 44 Sea Avenue, Quincy, MA 02169 appointed Personal Representative.

2020-164 – Estate of JOHN C. WALSH, late of Hartland, Me deceased. Lauren C. Walsh, 109 Dodge Road, Livermore Falls, Me 04254 appointed Personal Representative.

2020-167 – Estate of ROBERT B. TUPPER, late of Fairfield, Me deceased. Donna Chapman, 29 Oakland Road, Fairfield, Me 04937 appointed Personal Representative.

2020-168 – Estate of HENRY G. SIROIS, late of Skowhegan, Me deceased. Gregory H. Sirois, 10 Fawn Road, Norridgewock, Me 04957 appointed Personal Representative.

2020-169 – Estate of LEONARD JACOBS, late of Madison, Me deceased. Tyler Jacobs, 38 Pleasant Street, Solon, Me 04979 appointed Personal Representative.

To be published on July 9, 2020 & July 16, 2020.
Dated: June 29, 2020 /s/Victoria Hatch,
Register of Probate
(7/16)

LEGAL NOTICES for Thursday, June 18, 2020

TOWN OF FAIRFIELD

PUBLIC NOTICE

For the July 14, 2020, State Primary, State Referedum, Annual Town Budget Warrant Referendum, and MSAD #49 Budget Referendum Elections: Polls are open 8 a.m. – 8 p.m., at the Community Center, at 61 Water Street. Registrar hours the week prior to Election (July 6 – July 10, 2020), for the purpose of voter registration are: Mon. – Fri., 10 a.m. – 3 p.m., with late hours on Monday, July 6, 2020, 5 – 6 p.m. Absentee voting info and election details available at:
fairfieldme.com.

/s/ Christine Keller
Town Clerk

LEGAL NOTICES for Thursday, May 28, 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 May 21, 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.

2020-100 – Estate of BYRON R. WIERS, late of Skowhegan, Me, deceased. Michael A. Wiers, P.O. Box 159, St. Albans, Maine 04971 appointed Personal Representative.

2020-101 – Estate of ROLLAND R. CHURCHILL, late of Skowhegan, Me, deceased. Julie M. Churchill-Durkee, 6 Cedar Village Place, Oakland, Maine 04963, Laura Churchill Kendzia, 606 Five Island Road, Georgetown, Maine 04548 and Mary Churchill Moroney, 5000 Estate Enighed PMB 213, St. John, Virgin Islands, 00830 appointed Co-Personal Representatives.

2020-102 – Estate of DIANA L. CARR, late of Fairfield, Me deceased. Michael Carr, 3 Osborne Street, Fairfield, Maine 04937 appointed Personal Representative.

2020-043 – Estate of TERRY A. NEWTON, late of Detroit, Me, deceased Terry A. Newton, 57 Main Street, Detroit, Maine 04929 appointed Personal Representative.

2020-104 – Estate of SUELLEN P. LUCE, late of Fairfield, Me, deceased. Harry M. Luce, 71 Davis Road, Fairfield, Maine 04937 appointed Personal Representative.

2020-107 – Estate of EDWARD F. JORDAN, late of Harmony, Me deceased. Denise M. Jordan, 175 Brown Road, Harmony, Maine 04942 appointed Personal Representative.

2020-108 – Estate of TERESA JEAN NILE, late of Madison, Me deceased. Dianna Lynn Haulk-Edgerly, 144 Old Point Avenue, Madison, Maine 04950 appointed Personal Representative.

2020-114 – Estate of MAXINE GROVER-LETARTE, late of Detroit, Me deceased. Randi Paulette Stefanizzi, 62 Zachary Drive, Oakland, Maine 04963 appointed Personal Representative.

2020-115 – Estate of PAUL LETARTE, late of Detroit, Me deceased. Randi Paulette Stefanizzi, 62 Zachary Drive, Oakland, Maine 04963 appointed Personal Representative.

2020-116 – Estate of PHYLLIS ANN OLIVER, late of Madison Me deceased. Daniel E. Oliver, 5514 E. Kelton Ln., Scottsdale, AZ 85254 appointed Personal Representative.

2020-117 – Estate of SHIRLEY W. FOXWELL, late of Norridgewock, Me deceased. Mark Colin Foxwell, 501 Village Road, Smithfield, Me 04978 appointed Personal Representative.

2020-118 – Estate of STEPHEN B. KIEDROWSKI, late of Skowhegan, Me deceased. Claire Kiedrowski, 207 Old County Road, Stockton Springs, Me 04981 appointed Personal Representative.

2020-119 – Estate of CAROLYN J. HOWES, late of Pittsfield, Me, deceased. Jeffrey M. Howes, PO Box 594, Pittsfield, Me 04967 appointed Personal Representative.

2020-120 – Estate of NORMAN L. KNAPP, late of Fairfield, Me deceased. Carolyn Knapp, 14 Sunrise Drive, Fairfield, Me 04937 and Jennifer Bernier, 45 Ridge Road, Waterville, Me 04901 appointed Co-Personal Representatives.

2020-121- Estate of BYRON B. BALLARD, JR. late of Pittsfield, Me deceased. Randy B. Ballard, 964 Canaan Road, Hartland, Me 04943 and Kathy M. Vanadestine, 203 Pooler Road, Pittsfield, ME 04967 appointed Co-Personal Representatives.

2020-122 – Estate of CAROLYN M. BALLARD, late of Pittsfield, Me deceased. Randy B. Ballard, 964 Canaan Road, Hartland, Me 04943 and Kathy M. Vanadestine, 203 Pooler Road, Pittsfield, Me 04967 appointed Co-Personal Representatives.

2020-128 – Estate of TIMOTHY S. ROGERS, late of Norridgewock, Me deceased. Lindsay I. Richard, 23 Waterville, Road, Apt. 4, Skowhegan, Me 04976 and Peter G. Vermette, 1 Marsh Rock Circle, Scarborough, Me 04074 appointed Co-Personal Representatives.

To be published on May 21, 2020 & May 28, 2020.
Dated: May 18, 2020 /s/ Victoria Hatch,
Register of Probate
(5/28)

STATE OF MAINE
PROBATE COURT
SOMERSET, SS
NOTICE TO HEIRS
Estate of PAUL LETARTE
DOCKET NO. 2020-115

It appearing that the following heir of Paul Letarte, as listed in an Application for Informal Probate of a Will and Appointment of Personal Representative is of unknown address as listed below:

ROBIN LETARTE, address unknown

THEREFORE, notice is hereby given as heirs of the above named estate, pursuant to Maine Rules of Probate Procedure Rule 4(d) (1) (a), and Rule 4 (e) a.

This notice shall be published once a week for two successive weeks in The Town Line, with the first publication to be May 21, 2020.

Name and address of the Personal Representative: Randi Stefanizzi, 62 Zachary Drive, Oakland, Maine 04963

Dated: May 18, 2020
/s/ Victoria Hatch,
Register of Probate
(5/28)

LEGAL NOTICES for Thursday, May 14, 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 May 21, 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.

2020-063 – Estate of REBEKAH J. POWELL. Petition for Change of Name (Adult) filed by Rebekah J. Powell, 15 Summer Street, Madison, Me 04950 requesting her name be changed to Rebekah Joy Smith for reasons set forth therein.

2020-077 – Estate of BILL-JON ALAN PROCTOR. Petition for Change of Name (Adult) filed by Bill-Jon Alan Proctor, 1229 Hill Road, Canaan, Me 04924 requesting his name be changed to Bill Jonalan Proctor for reasons set forth therein.

2020-069 – Estate of MICHAEL LaROUCHE. Petition for Change of Name (Adult) filed by Michael Shane LaRouche, 6 River Road, Norridgewock, Me 040957 requesting his name be changed to Michael Gavyn Perkins for reasons set forth therein.

2020-081 – Estate of SAMANTHA KASEY LUCIA. Petition for Change of Name filed by Samantha Kasey Lucia, 131 Athens Road, Harmony, Me 04942 requesting her name be changed to Samantha Kasey York for reasons set forth therein.

Dated: May 4, 2020
/s/ Victoria Hatch,
Register of Probate
(5/14)

LEGAL NOTICES for Thursday, May 7, 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 April 23, 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.

2020-083 – Estate of ERIC J. LAPORTE, late of Fairfield, Me, deceased. Stephany Sherman, 466 Maple Ridge Road, Winslow, Maine 04901 appointed Personal Representative.

2020-084 – Estate of CARLEEN M. DUBOIS, late of Moose River, Me deceased. Emile A. Dubois, Jr., 9 Shingle Street, Moose River, Maine 04945 appointed Personal Representative.

2020-085 – Estate of CHRISTINA ANN WORSTER, late of Moose River, Me deceased. Kristy Lee Griffin of P.O. Box 874, Jackman, Maine 04945 appointed Personal Representative.

2020-086 – Estate of NOREEN A. CATLIN, late of Palmyra, Me deceased. Barbara A. Hughes, 126 Pittsfield Avenue, Hartland, Maine 04943 appointed Personal Representative.

2020-087 – Estate of GLORIA J. LANE, late of Embden, Me deceased. June I DeLong, 25 Savage Road, Kingfield, Maine 04947 appointed Personal Representative.

2020-088 – Estate of FREDERICK A. TYLER, late of Cambridge, Me deceased. Bonzie M. Plummer, 53 Maple Street, Dexter, Maine 04930 appointed Personal Representative.

2020-090 – Estate of LAWRENCE ARTHUR SHIBLES, late of Hartland, Me deceased. Linda Warren, 58 White Lane, Hartland, Maine 04943 appointed Personal Representative.

2020-091 – Estate of SUSAN JANE SKILLIN, late of Cambridge, Me deceased. John Marcus Skillin, 9 Goose Flat Road, Cambridge, Maine 04923 appointed Personal Representative.

2020-093 – Estate of GARY LYLE BOYDEN, late of Fairfield, Me deceased. David W. Boyden, 91 Great Moose Drive, Hartland, Maine 04943 appointed Personal Representative.

2020-094 – Estate of WAYNE WILEY CARROLL, late of Madison, Me deceased. Beth A. Carroll, 654 Shaw Hill Road, Industry, Maine 04938 appointed Personal Representative.

2020-097 – Estate of DOUGLAS W. WILDE, late of Smithfield, Me. Lena Wilde, 400 Village Road, Smithfield, Maine 04978 appointed Personal Representative.

To be published on April 30, 2020 & May 7, 2020.

Dated: April 21, 2020 /s/Victoria Hatch,
Register of Probate
(5/7)

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 May 21, 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.

2020-063 – Estate of REBEKAH J. POWELL. Petition for Change of Name (Adult) filed by Rebekah J. Powell, 15 Summer Street, Madison, Me 04950 requesting her name be changed to Rebekah Joy Smith for reasons set forth therein.

2020-077 – Estate of BILL-JON ALAN PROCTOR. Petition for Change of Name (Adult) filed by Bill-Jon Alan Proctor, 1229 Hill Road, Canaan, Me 04924 requesting his name be changed to Bill Jonalan Proctor for reasons set forth therein.

2020-069 – Estate of MICHAEL LaROUCHE. Petition for Change of Name (Adult) filed by Michael Shane LaRouche, 6 River Road, Norridgewock, Me 040957 requesting his name be changed to Michael Gavyn Perkins for reasons set forth therein.

2020-081 – Estate of SAMANTHA KASEY LUCIA. Petition for Change of Name filed by Samantha Kasey Lucia, 131 Athens Road, Harmony, Me 04942 requesting her name be changed to Samantha Kasey York for reasons set forth therein.

Dated: May 4, 2020
/s/ Victoria Hatch,
Register of Probate
(5/14)

LEGAL NOTICES for Thursday, April 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 April 23, 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.

2020-083 – Estate of ERIC J. LAPORTE, late of Fairfield, Me, deceased. Stephany Sherman, 466 Maple Ridge Road, Winslow, Maine 04901 appointed Personal Representative.

2020-084 – Estate of CARLEEN M. DUBOIS, late of Moose River, Me deceased. Emile A. Dubois, Jr., 9 Shingle Street, Moose River, Maine 04945 appointed Personal Representative.

2020-085 – Estate of CHRISTINA ANN WORSTER, late of Moose River, Me deceased. Kristy Lee Griffin of P.O. Box 874, Jackman, Maine 04945 appointed Personal Representative.

2020-086 – Estate of NOREEN A. CATLIN, late of Palmyra, Me deceased. Barbara A. Hughes, 126 Pittsfield Avenue, Hartland, Maine 04943 appointed Personal Representative.

2020-087 – Estate of GLORIA J. LANE, late of Embden, Me deceased. June I DeLong, 25 Savage Road, Kingfield, Maine 04947 appointed Personal Representative.

2020-088 – Estate of FREDERICK A. TYLER, late of Cambridge, Me deceased. Bonzie M. Plummer, 53 Maple Street, Dexter, Maine 04930 appointed Personal Representative.

2020-090 – Estate of LAWRENCE ARTHUR SHIBLES, late of Hartland, Me deceased. Linda Warren, 58 White Lane, Hartland, Maine 04943 appointed Personal Representative.

2020-091 – Estate of SUSAN JANE SKILLIN, late of Cambridge, Me deceased. John Marcus Skillin, 9 Goose Flat Road, Cambridge, Maine 04923 appointed Personal Representative.

2020-093 – Estate of GARY LYLE BOYDEN, late of Fairfield, Me deceased. David W. Boyden, 91 Great Moose Drive, Hartland, Maine 04943 appointed Personal Representative.

2020-094 – Estate of WAYNE WILEY CARROLL, late of Madison, Me deceased. Beth A. Carroll, 654 Shaw Hill Road, Industry, Maine 04938 appointed Personal Representative.

2020-097 – Estate of DOUGLAS W. WILDE, late of Smithfield, Me. Lena Wilde, 400 Village Road, Smithfield, Maine 04978 appointed Personal Representative.

To be published on April 30, 2020 & May 7, 2020.
Dated: April 21, 2020 /s/Victoria Hatch,
Register of Probate
(5/7)