LEGAL NOTICES for Thursday, April 2, 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 March 26, 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.

2020-059 – Estate of NORA P. YOUNG, late of New Portland, Me deceased. Martin C. Clague, 205 Linden Ponds Way, #HG723, Hingham, MA 02043 appointed Personal Representative.

2020-060 – Estate of MURLENE J. KIMBALL, late of Palmyra, Me deceased. Albert F. Kimball, Jr. 10 Old Colbath Road, Exeter, Me 04435 appointed Personal Representative.

2020-062 – Estate of GORDON G. PROVOST, late of Skowhegan, Me deceased. Sharon H. Provost, 16 Provost Lane, Skowhegan, Me 04976 appointed Personal Representative.

2020-064 – Estate of SUSAN MARIE NELSON, late of Canaan, Me deceased. Gorey N. Nelson, 800 Main Street, Canaan, Me 04924 appointed Personal Representative.

2020-066 – Estate of DURWOOD HAYDEN, late of Hartland, Me deceased. Dann L. Hayden, 756 Athens Road, Hartland, Me 04943 and Dena L. Hayden, 64 Treadwell Acres, Hermon, Me 04401 appointed Co-Personal Representative

2020-068 – Estate of MALCOLM D. WHITNEY, late of Canaan, Me deceased. Rita Louise Page, 431 Jones Road, Garland, Maine 04939 appointed Personal Representative.

2020-070 – Estate of GORDON L. BIZEAU, late of St. Albans, Me deceased. Joan Fleisman, 12 Kimberly Field, Enfield, CT 06082 and Timothy Bizeau, 16 Pleasant Street, Windsor, CT 06095 appointed Co-Personal Representatives.

2020-071 – Estate of CHRISTINE J. WORSTER, late of Cambridge, Me deceased. Clarence W. Worster, Jr., PO Box 44, Cambridge, Me 04923 appointed Personal Representative.

2020-072 – Estate of GUNNAR J. LOVELY, late of Pittsfield, Me deceased. Joseph E. Lovely, 158 Livingston Street, Pittsfield, Me 04967 appointed Personal Representative.

2020-074 – Estate of JACK C. DIONNE, late of Skowhegan, Me deceased. Jane D. Jewell, 227 Beckwith Road, Cornville, Me 04976 appointed Personal Representative.

2020-075 – Estate of MATTHEW G. PRATT, late of Smithfield, Me deceased. Rhys Pratt, 11 Raymond Road, Topsham, Me 04086 and Dana Daigle, 81 Halifax Street, Winslow, Me 04901 appointed Co-Personal Representatives.

2020-076 – Estate of CAROL ANDERSON, late of Caratunk, Me deceased. Cheryl Anderson, PO Box 56, Caratunk, Me 04925 appointed Personal Representative.

2020-078 – Estate of PAUL F. LASKEY, SR., late of Rockwood, Me deceased. Doreen A. Berry-Laskey, PO Box 328, Rockwood, Me 04478 appointed Personal Representative.

2020-079 – Estate of PETER J. DYER, late of Fairfield, Me deceased. Frederick J. Dyer, Jr., 285 Center Road, Fairfield, Me 04937 appointed Personal Represenative.

2020-080 – Estate of LINDA L. FANJOY, late of Skowhegan, Me deceased. Judith A. Mantor, 476 Thurston Hill Road, Madison, Me 04950 appointed Personal Representative.

To be published on March 26, 2020 & April 2, 2020.

Dated: March 23, 2020 /s/ Victoria Hatch,
Register of Probate
(4/2)

LEGAL NOTICES for Thursday, March 26, 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 March 26, 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.

2020-059 – Estate of NORA P. YOUNG, late of New Portland, Me deceased. Martin C. Clague, 205 Linden Ponds Way, #HG723, Hingham, MA 02043 appointed Personal Representative.

2020-060 – Estate of MURLENE J. KIMBALL, late of Palmyra, Me deceased. Albert F. Kimball, Jr. 10 Old Colbath Road, Exeter, Me 04435 appointed Personal Representative.

2020-062 – Estate of GORDON G. PROVOST, late of Skowhegan, Me deceased. Sharon H. Provost, 16 Provost Lane, Skowhegan, Me 04976 appointed Personal Representative.

2020-064 – Estate of SUSAN MARIE NELSON, late of Canaan, Me deceased. Gorey N. Nelson, 800 Main Street, Canaan, Me 04924 appointed Personal Representative.

2020-066 – Estate of DURWOOD HAYDEN, late of Hartland, Me deceased. Dann L. Hayden, 756 Athens Road, Hartland, Me 04943 and Dena L. Hayden, 64 Treadwell Acres, Hermon, Me 04401 appointed Co-Personal Representative

2020-068 – Estate of MALCOLM D. WHITNEY, late of Canaan, Me deceased. Rita Louise Page, 431 Jones Road, Garland, Maine 04939 appointed Personal Representative.

2020-070 – Estate of GORDON L. BIZEAU, late of St. Albans, Me deceased. Joan Fleisman, 12 Kimberly Field, Enfield, CT 06082 and Timothy Bizeau, 16 Pleasant Street, Windsor, CT 06095 appointed Co-Personal Representatives.

2020-071 – Estate of CHRISTINE J. WORSTER, late of Cambridge, Me deceased. Clarence W. Worster, Jr., PO Box 44, Cambridge, Me 04923 appointed Personal Representative.

2020-072 – Estate of GUNNAR J. LOVELY, late of Pittsfield, Me deceased. Joseph E. Lovely, 158 Livingston Street, Pittsfield, Me 04967 appointed Personal Representative.

2020-074 – Estate of JACK C. DIONNE, late of Skowhegan, Me deceased. Jane D. Jewell, 227 Beckwith Road, Cornville, Me 04976 appointed Personal Representative.

2020-075 – Estate of MATTHEW G. PRATT, late of Smithfield, Me deceased. Rhys Pratt, 11 Raymond Road, Topsham, Me 04086 and Dana Daigle, 81 Halifax Street, Winslow, Me 04901 appointed Co-Personal Representatives.

2020-076 – Estate of CAROL ANDERSON, late of Caratunk, Me deceased. Cheryl Anderson, PO Box 56, Caratunk, Me 04925 appointed Personal Representative.

2020-078 – Estate of PAUL F. LASKEY, SR., late of Rockwood, Me deceased. Doreen A. Berry-Laskey, PO Box 328, Rockwood, Me 04478 appointed Personal Representative.

2020-079 – Estate of PETER J. DYER, late of Fairfield, Me deceased. Frederick J. Dyer, Jr., 285 Center Road, Fairfield, Me 04937 appointed Personal Represenative.

2020-080 – Estate of LINDA L. FANJOY, late of Skowhegan, Me deceased. Judith A. Mantor, 476 Thurston Hill Road, Madison, Me 04950 appointed Personal Representative.

To be published on March 26, 2020 & April 2, 2020.

Dated: March 23, 2020 /s/ Victoria Hatch, Register of Probate
(4/2)

LEGAL NOTICES for Thursday, March 5, 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 February 27, 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

2019-046-1 – Estate of WILLIAM B. BLOOM, late of North Anson, Me deceased. David Beane, 92 River Road, Benton, Me 04901 appointed Personal Representative.

2020-029 – Estate of HAROLD A. MATSON, late of Madison, Me deceased. Nicole Matson, 2017 State Route 46, Bucksport, Me 04416, Thomas Matson, 12 Skyview Avenue, Brewer, Me 04412 and Ryan Matson, 600 Newburgh Road, Hermon, Me 04401 were appointed Co-Personal Representatives.

2020-032 – Estate of GLORIA ANNE PARADISE, late of Skowhegan, Me deceased. Kimberly A. Gregor, 14 Pineview Avenue, Skowhegan, Me 04976 appointed Personal Representative.

2020-033 – Estate of WILLIAM DAVID LOMBARD, late of Fairfield, Me deceased. W. James Lombard, 18 Lilac Lane, Sandown, NH 03873 appointed Personal Representative.

2020-034 – Estate of GRACE L. STOCKFORD, late of Smithfield, Me deceased. Robert L. Stockford, 166 Mt. Tom Road, Smithfield, Me 04978 appointed Personal Representative.

2020-035 – Estate of HOWARD A. BURSON, late of Canaan, Me deceased. Elmer L. Holmes, 1955 Hill Road, Canaan, Me 04924 appointed Personal Representative.

2020-037 – Estate of ROBERT H. PFEIFFER, late of Solon, Me deceased. Sarah S. P. McCarthy, 371 Fern Street, Bangor, Me 04401 appointed Personal Representative.

2020-038 – Estate of RED GREEN, late of Embden, Me deceased. Anita Yvette Horne, 96 Bert Berry Road, Embden, Me 04958 appointed Personal Representative.

2020-040 – Estate of JOANNE PEARL CLARK, late of Skowhegan, Me deceased. Michael Clark and Deborah Clark, 74 Dr. Mann Road, Skowhegan, Me 04976 appointed Co-Personal Representatives.

2020-042 – Estate of MICHAEL L. LOVEJOY, late of Edgewood, MD 21040 deceased. Mary Ann Lovejoy, 303 Canoe Lane, Edgewood, MD 21040 appointed Personal Representative.

2020-045 – Estate of BERL ARNOLD GROVER, late of Madison, Me deceased. Beverly A. Grover, 176 Lakewood Road, Madison, Me 04950 appointed Personal Representative.

2020-046 – Estate of KEITH W. LAWLER, JR., late of Canaan, Me deceased. Ann M. Lawler, 545 Hinckley Road, Canaan, Me 04924 appointed Personal Representative.

2020-047 – Estate of HARVEY D. JOHNSTON, late of Palmyra, Me deceased. Estelle A. Johnston, 955 Warren Hill Road, Palmyra, Me 04965 appointed Personal Representative.

2020-048 – Estate of WALTER G. SCHERER, late of Fairfield, Me deceased. Stephanie Carter, 47 Howe Road, Fairfield, Me 04937 appointed Personal Representative.

2020-050 – Estate of CHRISTOPHER W. WALKER, late of Canaan, Me deceased. Karen E. Skinner Walker, 89 Battle Ridge Road, Canaan, Me 04924 appointed Personal Representative.

2020-055 – Estate of SUSAN ANN DIONNE, late of Skowhegan, Me deceased. Angelia Marie Makowski, 101 Quimby Road, Albion, Me 04910 appointed Personal Representative.

2020-057 – Estate of WAYNE L. CRUMMETT, late of Shawmut, Me deceased. Catherine R. Buker, PO Box 509, Hartland, Me 04943 appointed Personal Representative.

To be published on February 27 & March 5, 2020.
Dated: February 24, 2020 /s/ Victoria Hatch, Register of Probate
(3/5)

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. These matters will be heard at 10 a.m. or as soon thereafter as they may be March 11, 2020. 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.

2020-028 – Estate of MICHAEL ALEXANDER LeROUX, adult of Anson, Me. Petition for Change of Name (Adult) filed by petitioner Michael Alexander LeRoux, 1060 Anson Valley Road, Anson, Me 04911 requesting his name be changed to Michael Andy Thompson Tronerud for reasons set forth therein.

2020-031 – Estate of BETHANY CAMPBELL CARLTON, adult of Fairfield, Me. Petition for Change of Name (Adult) filed by Bethany Campbell Carlton, 1 Crosby Street, Fairfield, Me 04937 requesting that her name be changed to Bethany Ellen Campbell for reasons set forth therein.

2020-049 – Estate of ASHLEY LEIGH DEARBORN, adult of Skowhegan, Me. Petition for Change of Name (Adult) filed by petitioner Ashley Leigh Dearborn, 6 East Maple Street, Skowhegan, Me 04976 requesting that her name be changed to Adisa Lucian King for reasons set forth therein.

Dated: February 24, 2020 /s/ Victoria Hatch,
Register of Probate
(3/5)

LEGAL NOTICES for Thursday, February 27, 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 February 27, 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

2019-046-1 – Estate of WILLIAM B. BLOOM, late of North Anson, Me deceased. David Beane, 92 River Road, Benton, Me 04901 appointed Personal Representative.

2020-029 – Estate of HAROLD A. MATSON, late of Madison, Me deceased. Nicole Matson, 2017 State Route 46, Bucksport, Me 04416, Thomas Matson, 12 Skyview Avenue, Brewer, Me 04412 and Ryan Matson, 600 Newburgh Road, Hermon, Me 04401 were appointed Co-Personal Representatives.

2020-032 – Estate of GLORIA ANNE PARADISE, late of Skowhegan, Me deceased. Kimberly A. Gregor, 14 Pineview Avenue, Skowhegan, Me 04976 appointed Personal Representative.

2020-033 – Estate of WILLIAM DAVID LOMBARD, late of Fairfield, Me deceased. W. James Lombard, 18 Lilac Lane, Sandown, NH 03873 appointed Personal Representative.

2020-034 – Estate of GRACE L. STOCKFORD, late of Smithfield, Me deceased. Robert L. Stockford, 166 Mt. Tom Road, Smithfield, Me 04978 appointed Personal Representative.

2020-035 – Estate of HOWARD A. BURSON, late of Canaan, Me deceased. Elmer L. Holmes, 1955 Hill Road, Canaan, Me 04924 appointed Personal Representative.

2020-037 – Estate of ROBERT H. PFEIFFER, late of Solon, Me deceased. Sarah S. P. McCarthy, 371 Fern Street, Bangor, Me 04401 appointed Personal Representative.

2020-038 – Estate of RED GREEN, late of Embden, Me deceased. Anita Yvette Horne, 96 Bert Berry Road, Embden, Me 04958 appointed Personal Representative.

2020-040 – Estate of JOANNE PEARL CLARK, late of Skowhegan, Me deceased. Michael Clark and Deborah Clark, 74 Dr. Mann Road, Skowhegan, Me 04976 appointed Co-Personal Representatives.

2020-042 – Estate of MICHAEL L. LOVEJOY, late of Edgewood, MD 21040 deceased. Mary Ann Lovejoy, 303 Canoe Lane, Edgewood, MD 21040 appointed Personal Representative.

2020-045 – Estate of BERL ARNOLD GROVER, late of Madison, Me deceased. Beverly A. Grover, 176 Lakewood Road, Madison, Me 04950 appointed Personal Representative.

2020-046 – Estate of KEITH W. LAWLER, JR., late of Canaan, Me deceased. Ann M. Lawler, 545 Hinckley Road, Canaan, Me 04924 appointed Personal Representative.

2020-047 – Estate of HARVEY D. JOHNSTON, late of Palmyra, Me deceased. Estelle A. Johnston, 955 Warren Hill Road, Palmyra, Me 04965 appointed Personal Representative.

2020-048 – Estate of WALTER G. SCHERER, late of Fairfield, Me deceased. Stephanie Carter, 47 Howe Road, Fairfield, Me 04937 appointed Personal Representative.

2020-050 – Estate of CHRISTOPHER W. WALKER, late of Canaan, Me deceased. Karen E. Skinner Walker, 89 Battle Ridge Road, Canaan, Me 04924 appointed Personal Representative.

2020-055 – Estate of SUSAN ANN DIONNE, late of Skowhegan, Me deceased. Angelia Marie Makowski, 101 Quimby Road, Albion, Me 04910 appointed Personal Representative.

2020-057 – Estate of WAYNE L. CRUMMETT, late of Shawmut, Me deceased. Catherine R. Buker, PO Box 509, Hartland, Me 04943 appointed Personal Representative.

To be published on February 27 & March 5, 2020.

Dated: February 24, 2020
/s/ Victoria Hatch, Register of Probate
(3/5)

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. These matters will be heard at 10 a.m. or as soon thereafter as they may be March 11, 2020. 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.

2020-028 – Estate of MICHAEL ALEXANDER LeROUX, adult of Anson, Me. Petition for Change of Name (Adult) filed by petitioner Michael Alexander LeRoux, 1060 Anson Valley Road, Anson, Me 04911 requesting his name be changed to Michael Andy Thompson Tronerud for reasons set forth therein.

2020-031 – Estate of BETHANY CAMPBELL CARLTON, adult of Fairfield, Me. Petition for Change of Name (Adult) filed by Bethany Campbell Carlton, 1 Crosby Street, Fairfield, Me 04937 requesting that her name be changed to Bethany Ellen Campbell for reasons set forth therein.

2020-049 – Estate of ASHLEY LEIGH DEARBORN, adult of Skowhegan, Me. Petition for Change of Name (Adult) filed by petitioner Ashley Leigh Dearborn, 6 East Maple Street, Skowhegan, Me 04976 requesting that her name be changed to Adisa Lucian King for reasons set forth therein.

Dated: February 24, 2020
/s/ Victoria Hatch, Register of Probate
(3/5)

LEGAL NOTICES for Thursday, January 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 January 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

2019-390 – Estate of MARK A. TRIAL, late of Fairfield, Me deceased. Jessica Linsey Trial, 6 Trueworthy Ave., Augusta, Me 04330 appointed Personal Representative.

2019-391 – Estate of DANNY L. FITZGERALD, SR., late of Skowhegan,Me deceased. Danny L. Fitzgerald, Jr., 50 St. Marks Street, Skowhegan, Me 04976 appointed Personal Representative.

2019-392 – Estate of CAROL S. RASMUSSEN, late of Smithfield, Me deceased. Erik Rasmussen, 5 Cunliff Lan Ext, Smithfield, Me 04978, Paul Rasmussen, 105 Madbury Road, Durham, NH 03824 and Hans Rasmussen, 622 W. Wilson Creek Dr., New Bern, NC 28562 appointed Co-Personal Representatives.

2019-394 – Estate of BARBARA W. JONES, late of Palmyra, Me deceased. Priscilla Jones, 146 Badgerboro Road, Palmyra, Me 04965 appointed Personal Representative.

2019-395 – Estate of LEO J. BOUCHARD, JR. late of Madison, Me deceased. Katharine M. Leeman, 268 West Mills Road, Anson, Me 04911 appointed Personal Representative.

2019-397 – Estate of ROBERT S. JOHNSON, SR., late of Canaan, Me deceased. Nancy L. Johnson, 216 Whitten Road, Canaan, Me 04924 appointed Personal Representative.

2019-398 – Estate of JILL B. HODSDON, late of Fairfield, Me deceased. Albert E. Hodsdon, III, 88 Pirate Lane, Fairfield, Me 04937 appointed Personal Representative.

2019-402 – Estate of ADRIEN A. BROCHU (aka Adrian A. Brochu) late of Madison, Me deceased. Jason A. Brochu, 365 Greeleys Landing Road, Dover-Foxcroft, Maine 04426, Christopher R. Brochu, 32 Cold Stream Lane, Lowell, Maine 04493, Stephanie L. Voter, 488 Oxbow Road, Cornville, Maine 04976 and Tabatha Andrews, 85528 Christensen Road, Eugene, OR 97405 appointed Co-Personal Representatives.

2019-405 – Estate of MERLON P. OUELLETTE, late of Pittsfield, Me deceased. Peter J. Ouellette, 226 Bates Street, Pittsfield, Me 04967 appointed Personal Representative.

2019-407 – Estate of MARY C. GOTT, late of Fairfield, Me deceased. Norman J. Ambrose, 104 East Bates Street, Auburn, Me 04210 appointed Personal Representative.

2020-002 – Estate of WILLIAM A. LINDSAY, late of Bingham, Me deceased. Scott Shaw, PO Box 574, Bingham, Me 04920 appointed Personal Representative.

2020-003 – Estate of ARTHUR E. DEMMONS, late of Skowhegan, Me deceased. Gail Demmons, 13 Maple Street, Skowhegan, Me 04976 appointed Personal Representative.

2020-004 – Estate of BRUCE H. BERRY, late of St. Albans, Me deceased. Rebecca Berry, 86 Square Road, St. Albans, ME 04971 appointed Personal Representative.

2020-005 – Estate of MALCOLM C. CIANCHETTE, late of Hartland, Me deceased. Charles B. Cianchette, 622 Gladstone Lane, Holmes Beach, FL 34217 appointed Personal Representative.

2020-006 – Estate of DENISE M. QUIRION, late of Fairfield, Me deceased. James E. Poulin, 299 Center Road, Fairfield, Me 04937 appointed Personal Representative.

2020-007 – Estate of RICHARD W. NASH, late of Fairfield, Me deceased. Nelson E. Nash, 482 Greenhill Road, Barrington, NH 03825 appointed Personal Representative.

2020-008 – Estate of BEVERLY J. FRANCIS, late of New Portland, Me deceased. Martin Tatro, Jr., 91-1078 Kaikohola Street, Ewa Beach, HI 96706 appointed Personal Representative.

2020-011 – Estate of WADE A. HAWKINS, late of Madison, Me deceased. Gerald A. Hawkins, 18 White School House Road, Madison, Me 04950 appointed Personal Representative.

2020-017 – Estate of BRENDA LOU CLARK, late of Skowhegan, Me deceased. Bobbie-Jo Sue Dusty, 34 North Ave., Skowhegan, Me 04976 and Alicia Brett Bailey, 904 Hill Road, Clinton, Me 04927 appointed Co-Personal Representatives.

2020-018 – Estate of THERESA M. DYER, late of Pittsfield, Me deceased. Chantal Spinazzola, 79 Bilotta Way, Fitchburg, MA 01420 appointed Personal Representative.

To be published on Jan 23 & Jan 30, 2020.
Dated: January 17, 2020 /s/ Victoria Hatch,
Register of Probate
(1/30)

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 10 a.m. or as soon thereafter as they may be February 5, 2020. 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.

2019-403 – Estate of ARIANNA RENEE PRICE. Petition for Change of Name (Adult) filed by Arianna Renee Price, 23 Newhall Street, Fairfield, Me 04937 requesting name be changed to Justin Walter Price for reasons set forth therein.

2020-016 – Estate of JESSICA LEE HOFFSES. Petition for Change of Name (Adult) filed by Jessica Lee Hoffses, PO Box 140, New Portland, Me 04961 requesting her name be changed to Jessica Lee Cairnie for reasons set forth therein.

Dated: January 17, 2020
/s/ Victoria Hatch,
Register of Probate
(1/30)

LEGAL NOTICES for Thursday, January 23, 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 January 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

2019-390 – Estate of MARK A. TRIAL, late of Fairfield, Me deceased. Jessica Linsey Trial, 6 Trueworthy Ave., Augusta, Me 04330 appointed Personal Representative.

2019-391 – Estate of DANNY L. FITZGERALD, SR., late of Skowhegan,Me deceased. Danny L. Fitzgerald, Jr., 50 St. Marks Street, Skowhegan, Me 04976 appointed Personal Representative.

2019-392 – Estate of CAROL S. RASMUSSEN, late of Smithfield, Me deceased. Erik Rasmussen, 5 Cunliff Lan Ext, Smithfield, Me 04978, Paul Rasmussen, 105 Madbury Road, Durham, NH 03824 and Hans Rasmussen, 622 W. Wilson Creek Dr., New Bern, NC 28562 appointed Co-Personal Representatives.

2019-394 – Estate of BARBARA W. JONES, late of Palmyra, Me deceased. Priscilla Jones, 146 Badgerboro Road, Palmyra, Me 04965 appointed Personal Representative.

2019-395 – Estate of LEO J. BOUCHARD, JR. late of Madison, Me deceased. Katharine M. Leeman, 268 West Mills Road, Anson, Me 04911 appointed Personal Representative.

2019-397 – Estate of ROBERT S. JOHNSON, SR., late of Canaan, Me deceased. Nancy L. Johnson, 216 Whitten Road, Canaan, Me 04924 appointed Personal Representative.

2019-398 – Estate of JILL B. HODSDON, late of Fairfield, Me deceased. Albert E. Hodsdon, III, 88 Pirate Lane, Fairfield, Me 04937 appointed Personal Representative.

2019-402 – Estate of ADRIEN A. BROCHU (aka Adrian A. Brochu) late of Madison, Me deceased. Jason A. Brochu, 365 Greeleys Landing Road, Dover-Foxcroft, Maine 04426, Christopher R. Brochu, 32 Cold Stream Lane, Lowell, Maine 04493, Stephanie L. Voter, 488 Oxbow Road, Cornville, Maine 04976 and Tabatha Andrews, 85528 Christensen Road, Eugene, OR 97405 appointed Co-Personal Representatives.

2019-405 – Estate of MERLON P. OUELLETTE, late of Pittsfield, Me deceased. Peter J. Ouellette, 226 Bates Street, Pittsfield, Me 04967 appointed Personal Representative.

2019-407 – Estate of MARY C. GOTT, late of Fairfield, Me deceased. Norman J. Ambrose, 104 East Bates Street, Auburn, Me 04210 appointed Personal Representative.

2020-002 – Estate of WILLIAM A. LINDSAY, late of Bingham, Me deceased. Scott Shaw, PO Box 574, Bingham, Me 04920 appointed Personal Representative.

2020-003 – Estate of ARTHUR E. DEMMONS, late of Skowhegan, Me deceased. Gail Demmons, 13 Maple Street, Skowhegan, Me 04976 appointed Personal Representative.

2020-004 – Estate of BRUCE H. BERRY, late of St. Albans, Me deceased. Rebecca Berry, 86 Square Road, St. Albans, ME 04971 appointed Personal Representative.

2020-005 – Estate of MALCOLM C. CIANCHETTE, late of Hartland, Me deceased. Charles B. Cianchette, 622 Gladstone Lane, Holmes Beach, FL 34217 appointed Personal Representative.

2020-006 – Estate of DENISE M. QUIRION, late of Fairfield, Me deceased. James E. Poulin, 299 Center Road, Fairfield, Me 04937 appointed Personal Representative.

2020-007 – Estate of RICHARD W. NASH, late of Fairfield, Me deceased. Nelson E. Nash, 482 Greenhill Road, Barrington, NH 03825 appointed Personal Representative.

2020-008 – Estate of BEVERLY J. FRANCIS, late of New Portland, Me deceased. Martin Tatro, Jr., 91-1078 Kaikohola Street, Ewa Beach, HI 96706 appointed Personal Representative.

2020-011 – Estate of WADE A. HAWKINS, late of Madison, Me deceased. Gerald A. Hawkins, 18 White School House Road, Madison, Me 04950 appointed Personal Representative.

2020-017 – Estate of BRENDA LOU CLARK, late of Skowhegan, Me deceased. Bobbie-Jo Sue Dusty, 34 North Ave., Skowhegan, Me 04976 and Alicia Brett Bailey, 904 Hill Road, Clinton, Me 04927 appointed Co-Personal Representatives.

2020-018 – Estate of THERESA M. DYER, late of Pittsfield, Me deceased. Chantal Spinazzola, 79 Bilotta Way, Fitchburg, MA 01420 appointed Personal Representative.

To be published on Jan 23 & Jan 30, 2020.
Dated: January 17, 2020 /s/ Victoria Hatch,
Register of Probate
(1/30)

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 10 a.m. or as soon thereafter as they may be February 5, 2020. 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.

2019-403 – Estate of ARIANNA RENEE PRICE. Petition for Change of Name (Adult) filed by Arianna Renee Price, 23 Newhall Street, Fairfield, Me 04937 requesting name be changed to Justin Walter Price for reasons set forth therein.

2020-016 – Estate of JESSICA LEE HOFFSES. Petition for Change of Name (Adult) filed by Jessica Lee Hoffses, PO Box 140, New Portland, Me 04961 requesting her name be changed to Jessica Lee Cairnie for reasons set forth therein.

Dated: January 17, 2020
/s/ Victoria Hatch,
Register of Probate
(1/30)

LEGAL NOTICES for Thursday, January 2, 2019

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 December 26, 2019

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.

2019- 379 – Estate of PHYLLIS L. KEENE, late of Skowhegan, Me deceased. Teshia N. Cates, 58 Dawes Street, Skowhegan, Me 04976 and Sean M. Cates, 40 Naomi Avenue, Madison, Me 04950 appointed Co-Personal Representatives.

2019-383 – Estate of DOROTHY CHARLENE DUNPHY, late of Pittsfield, Me deceased. James D. Dunphy, 122 Lincoln Street, Pittsfield, Me 04967 AND Colleen D. Martin, 223 Hamilton Ter. Pittsfield, Me 04967 appointed Co-Personal Representatives.

2019-385 – Estate of ANN V. FITZPATRICK, late of Skowhegan, Me deceased. William J. Fitzpatrick, 15 Sweet Avenue, Pawtucket, RI 02861-2144 appointed Personal Representative.

2019-387 – Estate of JAMES VICTOR RASMUSSEN, late of Cornville, Me deceased. Margaret Rasmussen, 1255 West Ridge Road, Cornville, Me 04976 appointed Personal Representative.

2019-388 – Estate of JEFFERY D. SALLEE, late of St. Albans, Me deceased. David Sallee, 15 Ventura Street, Lewiston, Me 04240 appointed Personal Representative.

2019-389 – Estate of ELIZABETH D. CURTIS, late of Pittsfield, Me deceased. Dianne Roy, 115 Davis Street, Pittsfield, Me 04967 appointed Personal Representative.

2019-171 – Estate of RAYMOND L. FRANCOEUR, late of Bingham, Me deceased. Darryl L. Francoeur, 61 Litchfield Road, Freeport, Me 04032 appointed Personal Representative.

2019-353 – Estate of PERLEY R. HINKLEY, SR., late of New Portland, Me deceased. Janet Grover, 583 Bog Road, New Portland, Me 04961 appointed Personal Representative.

To be published on December 19, 2019 & January 2, 2020.

Dated: December 12, 2019 /s/ Victoria Hatch,
Register of Probate
(1/2)

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 10 a.m. or as soon thereafter as they may be January 8, 2020. 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.

2019-380 – Estate of VICTORIA JOLEEN DEERING. Petition for Change of Name (Adult) filed by Victoria Joleen Deering, PO Box 34, Canaan, Me 04924 requesting her name be changed to Victoria Joleen Richards for reasons set forth therein.

Dated: December 12, 2019 /s/ Victoria Hatch,
Register of Probate
(1/2)

LEGAL NOTICES for Thursday, December 19, 2019

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 December 26, 2019

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.

2019- 379 – Estate of PHYLLIS L. KEENE, late of Skowhegan, Me deceased. Teshia N. Cates, 58 Dawes Street, Skowhegan, Me 04976 and Sean M. Cates, 40 Naomi Avenue, Madison, Me 04950 appointed Co-Personal Representatives.

2019-383 – Estate of DOROTHY CHARLENE DUNPHY, late of Pittsfield, Me deceased. James D. Dunphy, 122 Lincoln Street, Pittsfield, Me 04967 AND Colleen D. Martin, 223 Hamilton Ter. Pittsfield, Me 04967 appointed Co-Personal Representatives.

2019-385 – Estate of ANN V. FITZPATRICK, late of Skowhegan, Me deceased. William J. Fitzpatrick, 15 Sweet Avenue, Pawtucket, RI 02861-2144 appointed Personal Representative.

2019-387 – Estate of JAMES VICTOR RASMUSSEN, late of Cornville, Me deceased. Margaret Rasmussen, 1255 West Ridge Road, Cornville, Me 04976 appointed Personal Representative.

2019-388 – Estate of JEFFERY D. SALLEE, late of St. Albans, Me deceased. David Sallee, 15 Ventura Street, Lewiston, Me 04240 appointed Personal Representative.

2019-389 – Estate of ELIZABETH D. CURTIS, late of Pittsfield, Me deceased. Dianne Roy, 115 Davis Street, Pittsfield, Me 04967 appointed Personal Representative.

2019-171 – Estate of RAYMOND L. FRANCOEUR, late of Bingham, Me deceased. Darryl L. Francoeur, 61 Litchfield Road, Freeport, Me 04032 appointed Personal Representative.

2019-353 – Estate of PERLEY R. HINKLEY, SR., late of New Portland, Me deceased. Janet Grover, 583 Bog Road, New Portland, Me 04961 appointed Personal Representative.

To be published on December 19, 2019 & January 2, 2020.
Dated: December 12, 2019 /s/ Victoria Hatch,
Register of Probate
(1/2)

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 10 a.m. or as soon thereafter as they may be January 8, 2020. 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.

2019-380 – Estate of VICTORIA JOLEEN DEERING. Petition for Change of Name (Adult) filed by Victoria Joleen Deering, PO Box 34, Canaan, Me 04924 requesting her name be changed to Victoria Joleen Richards for reasons set forth therein.

Dated: December 12, 2019 /s/ Victoria Hatch,
Register of Probate
(1/2)

LEGAL NOTICES for Thursday, December 5, 2019

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 28, 2019

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.

2019-320 – Estate of THOMAS H. MOORE, III, late of Bingham, Me deceased. Jane Lawton Potelle, 632 Ivy Street, Glendale, CA 91203 appointed Personal Representative.

2019-354 – Estate of FRANK K. BENNETT, late of Fairfield, Me deceased. Rhonda Robinson, 36 Nyes Corner Dr., Fairfield, Me 04937 appointed Personal Representative.

2019-364 – Estate of ROBERT S. CURTIS, late of Fairfield, ME deceased. Elaine S. Philbrook, 32 13th Fire Road, China, ME 04358 appointed Personal Representative.

2019-371 – Estate of ANITA N. MULLEN, late of Norridgewock, Me deceased. Ninette C. Dubois, 171 High Street, Oakland, Me 04963 appointed Personal Representative.

2019-372 – Estate of FABIA CHANDLER, late of Athens, Me deceased. Joseph K. Chandler, 344 Coffee County Club Road, Hortense, GA 31543 and Jennifer Luarent, 149 Stratham Heights Road, Stratham, NH 03885 appointed Co-Personal Representatives.

2019-376 – Estate of LOUIS H. MORONG, late of Ripley, Me deceased. Virginia J. Morong, 71 McCarthy Street, Manchester, NH 03104 appointed Personal Representative.

To be published on November 28, & December 5, 2019.
Dated: November 25, 2019 /s/ Victoria Hatch,
Register of Probate
(12/5)

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. These matters will be heard at 10 a.m. or as soon thereafter as they may be December 11, 2019. 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.

2019-365 – Estate of TAYLOR SIERRA STAPLES. Petition for Change of Name (Adult) filed by Taylor Sierra Staples, 60 North Ave., Apt 4, Skowhegan, Me 04976 requesting name be changed to Taylor Keith Staples for reasons set forth therein.

Dated: November 25, 2019. /s/ Victoria Hatch,
Register of Probate
(12/5)

STATE OF MAINE
PROBATE COURT
SOMERSET, SS
NOTICE TO HEIRS

Estate of FRANK K. BENNETT

DOCKET NO. 2019-354

It appearing that the following heirs of FRANK K. BENNETT, as listed in an Application for Informal Appointment of Personal Representative are of unknown address as listed below:

Donna Bennett, address unknown, Bonnie Bennett, address unknown,

Mike Bennett, address unknown, Timothy Bennett, address unknown

Bruce Bennett, 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 November 28, 2019.

Name and address of the Personal Representative: Rhonda L. Robinson, 36 Nyes Corner Dr. Fairfield, Me 04937

Dated: November 25, 2019.
/s/ Victoria Hatch
Register of Probate
(12/5)

LEGAL NOTICES for Thursday, November 28, 2019

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 28, 2019

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.

2019-320 – Estate of THOMAS H. MOORE, III, late of Bingham, Me deceased. Jane Lawton Potelle, 632 Ivy Street, Glendale, CA 91203 appointed Personal Representative.

2019-354 – Estate of FRANK K. BENNETT, late of Fairfield, Me deceased. Rhonda Robinson, 36 Nyes Corner Dr., Fairfield, Me 04937 appointed Personal Representative.

2019-364 – Estate of ROBERT S. CURTIS, late of Fairfield, ME deceased. Elaine S. Philbrook, 32 13th Fire Road, China, ME 04358 appointed Personal Representative.

2019-371 – Estate of ANITA N. MULLEN, late of Norridgewock, Me deceased. Ninette C. Dubois, 171 High Street, Oakland, Me 04963 appointed Personal Representative.

2019-372 – Estate of FABIA CHANDLER, late of Athens, Me deceased. Joseph K. Chandler, 344 Coffee County Club Road, Hortense, GA 31543 and Jennifer Luarent, 149 Stratham Heights Road, Stratham, NH 03885 appointed Co-Personal Representatives.

2019-376 – Estate of LOUIS H. MORONG, late of Ripley, Me deceased. Virginia J. Morong, 71 McCarthy Street, Manchester, NH 03104 appointed Personal Representative.

To be published on November 28, & December 5, 2019.
Dated: November 25, 2019 /s/ Victoria Hatch,
Register of Probate
(12/5)

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. These matters will be heard at 10 a.m. or as soon thereafter as they may be December 11, 2019. 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.

2019-365 – Estate of TAYLOR SIERRA STAPLES. Petition for Change of Name (Adult) filed by Taylor Sierra Staples, 60 North Ave., Apt 4, Skowhegan, Me 04976 requesting name be changed to Taylor Keith Staples for reasons set forth therein.

Dated: November 25, 2019. /s/ Victoria Hatch,
Register of Probate
(12/5)

STATE OF MAINE
PROBATE COURT
SOMERSET, SS
NOTICE TO HEIRS

Estate of
FRANK K. BENNETT
DOCKET NO. 2019-354

It appearing that the following heirs of FRANK K. BENNETT, as listed in an Application for Informal Appointment of Personal Representative are of unknown address as listed below:

Donna Bennett, address unknown, Bonnie Bennett, address unknown,

Mike Bennett, address unknown, Timothy Bennett, address unknown

Bruce Bennett, 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 November 28, 2019.

Name and address of the Personal Representative: Rhonda L. Robinson, 36 Nyes Corner Dr. Fairfield, Me 04937

Dated: November 25, 2019.
/s/ Victoria Hatch
Register of Probate
(12/5)