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)

LEGAL NOTICES for Thursday, November 7, 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 October 31, 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.

2019-330 – Estate of THURMAN ALLISON CUMMINGS, late of Hartland, Me deceased. Victoria J. Lord, 74 Academy Street, Hartland, Me 04943 appointed Personal Representative.

2019-332 – Estate of CLIFFORD L. ADAMS, late of Jay, Me deceased. Lili T. Admas, 8 School Street, Jay, Maine 04239 appointed Personal Representative.

2019-333- Estate of RONDA L. LaPORTE, late of Skowhegan, Me deceased. Robert J. LaPorte, 293 Bellsqueeze Road, Benton, Me 04901 appointed Personal Representative.

2019-334 – Estate of JUSTIN O. HUMPHREY, JR. late of St. Albans, Me deceased. Shizuko M. Humphrey, 168 Ripley Road, St. Albans, Me 04971 appointed Personal Representative.

2019-335 – Estate of ANTHONY P SHUSTA, II, late of Madison, Me deceased. Trudy Shusta, PO Box 3034, Skowhegan, Me 04976 appointed Personal Representative.

2019-336 – Estate of RUFUS L. COOLEY, late of Ripley, Me deceased. Marcia M. Dean, 26 Cooley Drive, Ripley, Me 04930 appointed Personal Representative.

2019-337 – Estate of ELIZABETH A. VON HUSEN, late of Skowhegan, Me deceased. Gloria A. Paradise, 14 Pine View Drive, Skowhegan, Me 04976 appointed Personal Representative.

2019-338 – Estate of MARION LOUISE PARSONS, late of Palmyra, Me deceased. Todd E. Parsons, 482 Madawaska Road, Palmyra, Me 04965 appointed Personal Representative.

2019-339 – Estate of JOEL DAVID DAVIS, late of Hallowell, Me deceased. Sarah K. Shed, 72 Middle Street, Hallowell, Maine 04347 appointed Personal Representative.

2019-344 – Estate of MAURICE R. DORE, JR., late of Skowhegan, Me deceased. Jennifer L. Dionne, 96 Blue Heron Lane, Skowhegan, Me 04976 appointed Personal Representative.

2019-346 – Estate of SYLVIA C. ANGEL-CURRIER, late of Hartland, Me, deceased. Lucas Angel, 342 Mattawaska Road, Palmyra, Me 04965 appointed Personal Representative.

2019-347 – Estate of MEREDITH E. RANDLETT, late of Hartland, Me deceased. Rae Fuller Randlett, PO Box 479, Hartland, Me 04943 appointed Personal Representative.

2019-348 – Estate of ELY SIMONOFF, late of Skowhegan, Me deceased. Mary Simonoff, 24 Pleasant Street, Apt 1, Skowhegan, Me 04976 appointed Personal Representative.

2019-349 – Estate of CHRISTINE ANN MCKENNEY, late of Skowhegan, Me deceased. Amy L. Noble, 313 Water Street, Skowhegan, Maine 04976 appointed Personal Representative.

2019-355 – Estate PAULA T. WING, late of Madison, Me deceased. Justin Michael Grant, 790 Bellsqueeze Road, Clinton, Maine 04927 appointed Personal Representative.

2019-357 – Estate of HOWARD F. STUART, JR., late of Madison, Me deceased. William P. Dubord, Esq., 44 Elm Street, Waterville, Me 04901 appointed Personal Representative.

2019-358 – Estate of PAULINE A. RUNNELLS, late of Canaan, Me deceased. Debbie Ann Runnells, 209 Bryant Road, Unity, Me 04988 appointed Personal Representative.

2019-359 – Estate of IDYLLENE S. WARREN, late of Harmony, Me deceased. Stephen G. Bassett, PO Box 108, Harmony, Me 04942 and Joan L. Rush, 178 Goff Road, Sangerville, ME 04479 appointed Co-Personal Representative.

2019-324 – Estate of KEVIN PAUL WILLETTE, late of St. Albans, Me deceased. Peter J. Willette, 122 Wilcox Street, Apt. 103, Rochester, MI 43307 appointed Personal Representative.

To be published on October 31 & November 7, 2019.
Dated: October 28, 2019
/s/ Victoria Hatch,
Register of Probate
(11/7)

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. These matters will be heard at 10 a.m. or as soon thereafter as they may be November 13, 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.

2019-331 – Estate of RAY DINSMORE JUDKINS. Petition for Change of Name (Adult) filed by Ray Dinsmore Judkins, 420 Browns Corner Road, Canaan, Me 04924 requesting his name be changed to Ray Billy Judkins for reasons set forth therein.

2019-361 – Estate of HOLLY LYNN McCANN. Petition for Change of Name (Adult) filed by Holly Lynn McCann, 12 Western Ave., Fairfield, Me 04937 requesting her name be changed to Holly Lynn Carey for reasons set forth therein.

2019-362 – Estate of LYDIA JO McCANN. Petition for Change of Name (Minor) filed by Holly Lynn McCann, 12 Western Ave., Fairfield, Me 04937 requesting minor’s name be changed to Lydia Jo Carey for reasons set forth therein.

Dated: October 28, 2019
/s/ Victoria Hatch
Registrar of Probate
(11/7)

LEGAL NOTICES for Thursday, October 31, 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 October 31, 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.

2019-330 – Estate of THURMAN ALLISON CUMMINGS, late of Hartland, Me deceased. Victoria J. Lord, 74 Academy Street, Hartland, Me 04943 appointed Personal Representative.

2019-332 – Estate of CLIFFORD L. ADAMS, late of Jay, Me deceased. Lili T. Admas, 8 School Street, Jay, Maine 04239 appointed Personal Representative.

2019-333- Estate of RONDA L. LaPORTE, late of Skowhegan, Me deceased. Robert J. LaPorte, 293 Bellsqueeze Road, Benton, Me 04901 appointed Personal Representative.

2019-334 – Estate of JUSTIN O. HUMPHREY, JR. late of St. Albans, Me deceased. Shizuko M. Humphrey, 168 Ripley Road, St. Albans, Me 04971 appointed Personal Representative.

2019-335 – Estate of ANTHONY P SHUSTA, II, late of Madison, Me deceased. Trudy Shusta, PO Box 3034, Skowhegan, Me 04976 appointed Personal Representative.

2019-336 – Estate of RUFUS L. COOLEY, late of Ripley, Me deceased. Marcia M. Dean, 26 Cooley Drive, Ripley, Me 04930 appointed Personal Representative.

2019-337 – Estate of ELIZABETH A. VON HUSEN, late of Skowhegan, Me deceased. Gloria A. Paradise, 14 Pine View Drive, Skowhegan, Me 04976 appointed Personal Representative.

2019-338 – Estate of MARION LOUISE PARSONS, late of Palmyra, Me deceased. Todd E. Parsons, 482 Madawaska Road, Palmyra, Me 04965 appointed Personal Representative.

2019-339 – Estate of JOEL DAVID DAVIS, late of Hallowell, Me deceased. Sarah K. Shed, 72 Middle Street, Hallowell, Maine 04347 appointed Personal Representative.

2019-344 – Estate of MAURICE R. DORE, JR., late of Skowhegan, Me deceased. Jennifer L. Dionne, 96 Blue Heron Lane, Skowhegan, Me 04976 appointed Personal Representative.

2019-346 – Estate of SYLVIA C. ANGEL-CURRIER, late of Hartland, Me, deceased. Lucas Angel, 342 Mattawaska Road, Palmyra, Me 04965 appointed Personal Representative.

2019-347 – Estate of MEREDITH E. RANDLETT, late of Hartland, Me deceased. Rae Fuller Randlett, PO Box 479, Hartland, Me 04943 appointed Personal Representative.

2019-348 – Estate of ELY SIMONOFF, late of Skowhegan, Me deceased. Mary Simonoff, 24 Pleasant Street, Apt 1, Skowhegan, Me 04976 appointed Personal Representative.

2019-349 – Estate of CHRISTINE ANN MCKENNEY, late of Skowhegan, Me deceased. Amy L. Noble, 313 Water Street, Skowhegan, Maine 04976 appointed Personal Representative.

2019-355 – Estate PAULA T. WING, late of Madison, Me deceased. Justin Michael Grant, 790 Bellsqueeze Road, Clinton, Maine 04927 appointed Personal Representative.

2019-357 – Estate of HOWARD F. STUART, JR., late of Madison, Me deceased. William P. Dubord, Esq., 44 Elm Street, Waterville, Me 04901 appointed Personal Representative.

2019-358 – Estate of PAULINE A. RUNNELLS, late of Canaan, Me deceased. Debbie Ann Runnells, 209 Bryant Road, Unity, Me 04988 appointed Personal Representative.

2019-359 – Estate of IDYLLENE S. WARREN, late of Harmony, Me deceased. Stephen G. Bassett, PO Box 108, Harmony, Me 04942 and Joan L. Rush, 178 Goff Road, Sangerville, ME 04479 appointed Co-Personal Representative.

2019-324 – Estate of KEVIN PAUL WILLETTE, late of St. Albans, Me deceased. Peter J. Willette, 122 Wilcox Street, Apt. 103, Rochester, MI 43307 appointed Personal Representative.

To be published on October 31 & November 7, 2019.
Dated: October 28, 2019
/s/ Victoria Hatch,
Register of Probate
(11/7)

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. These matters will be heard at 10 a.m. or as soon thereafter as they may be November 13, 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.

2019-331 – Estate of RAY DINSMORE JUDKINS. Petition for Change of Name (Adult) filed by Ray Dinsmore Judkins, 420 Browns Corner Road, Canaan, Me 04924 requesting his name be changed to Ray Billy Judkins for reasons set forth therein.

2019-361 – Estate of HOLLY LYNN McCANN. Petition for Change of Name (Adult) filed by Holly Lynn McCann, 12 Western Ave., Fairfield, Me 04937 requesting her name be changed to Holly Lynn Carey for reasons set forth therein.

2019-362 – Estate of LYDIA JO McCANN. Petition for Change of Name (Minor) filed by Holly Lynn McCann, 12 Western Ave., Fairfield, Me 04937 requesting minor’s name be changed to Lydia Jo Carey for reasons set forth therein.

Dated: October 28, 2019
/s/ Victoria Hatch
Registrar of Probate
(11/7)

Legal notices for Thursday, October 3, 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 September 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.

2019-286 – Estate of JOSEPH G.L. QUIRION, late of Canaan, Me deceased. Cynthia M. Daigle, 28 Towne Road, Madison, Me 04950 and Brandi A. Smith, 511 East Madison Road, Madison, Me 04950 appointed Co-Personal Representatives.

2019-288 – Estate of LAURA LOUISE HAMMOND, late of Wilton, Me deceased. Tammi Lynn Becker, PO Box 66, East Dixfield, Me 04227 appointed Personal Representative.

2019-289 – Estate of LAWRENCE N. LEE, late of Weld, Me deceased. Craig Hutchinson, 22 Ridgecrest Drive, Wilton, Me 04294 appointed Personal Representative.

2019-290 – Estate of BEATRICE A. KARLON, late of Rangeley, Me deceased. Claire Halley 41 Hampton Meadows, Hampton, NH 03842 appointed Personal Representative.

2019-292 – Estate of RAELYNN LAUREN BELL, late of Skowhegan, Me deceased. Charity Chillington, 30 Mechanic Street, Skowhegan, ME 04976 and Michael Bell, 426 Libby Hill Road, Palmyra, ME 04965 appointed Co-Personal Representatives.

2019-294 – Estate of KATHY M. COUSINEAU, late of Madison, Me deceased. Jean Pascucci, 35 Paul Road, Holliston, MA 01746 and Edmund Seeley, 23 Jones Street, Madison, ME 04950 appointed Co-Personal Representative.

2019-295 – Estate of NOME L. KAUPIN, late of Enfield, Hartford County, CT deceased. Chase C. Kaupin, PO Box 496, Biddeford, ME 04005 appointed Personal Representative.

2019-296 – Estate of COLLEEN J. MORRIS, late of Fairfield, Me deceased. Debra Hitchcock, 137 Martin Stream Road, Fairfield, ME 04937 appointed Personal Representative.

2019-298 – Estate of PETER JOHN MAGINNIS, late of Madison, Me deceased. William G. Maginnis, 61 Creamer Road, Embden, Me 04958 appointed Personal Representative.

2019-299 – Estate of REXFORD B. ST. LEDGER, late of Pompano Beach Florida. Chase C. Kaupin, PO Box 496 Biddeford, Me 04005 appointed Personal Representative.

2019-302 – Estate of PHYLLIS A. CORSON, late of Madison, Me deceased. Daniel J. Corson, 451 White Schoolhouse Road, Madison, Me 04950 appointed Personal Representative.

2019-304 – Estate of CHERYL McAFEE, late of Skowhegan, Me deceased. John L. McAfee, 30 Silver Street, Skowhegan, Me 04976 appointed Personal Representative.

2019-309 – Estate of EDWARD H. LEEMAN, late of Madison, Me deceased. Scott A. Leeman, 1019 Five Islands Road, Georgetown, Me 04548 appointed Personal Representative.

2019-310 – Estate of CAROL I. BEAL, late of St. Albans, Me deceased. Charles W. Cox, 175 Exchange Street, Suite 200, Bangor, Me 04401 appointed Personal Representative.

2019-311 – Estate of BARRY K. MORRISS, late of Madison, Me deceased. Marion Morriss, 1 Dore Lane, Madison, ME 04950 appointed Personal Representative.

2019-312 – Estate of MARILYN J. HEGARTY, late of Jackman, Me deceased. James J. Hegarty, PO Box 269, Jackman, ME 04945 appointed Personal Representative.

2019-329 – Estate of RANDY L. RAYE, late of Palmyra, Me deceased. Audrey L. Raye, 6 Prentiss Street, Bangor, Me 04401 appointed Personal Representative.

To be published on September 26, 2019 & October 3, 2019.
Dated: September 23, 2019
/s/ Victoria Hatch,
Register of Probate
(10/3)

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 October 9, 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.

2019-287 – Estate of RAEGAN MARIE STEWARD, minor of Fairfield, Me. Petition for Change of Name (Minor) filed by Katlyn Kylea Robb, PO Box 244, Shawmut, Me 04975 requesting minor’s name be changed to Raegan Marie Robb for reasons set forth therein.

2019-291 – Estate of MEGAN ELIZABETH CROWE, adult of Norridgewock, Me. Petition for Change of Name (Adult) filed by Megan Elizabeth Crowe, 86 Waterville Road, Norridgewock, Me 0957 requesting her name be changed to Megan Elizabeth Pinkham for reasons set forth therein.

2019-300 – Estate of PAISLEY RAE BATHGATE, minor of Skowhegan, Me. Petition for Change of Name (Minor) filed by Jaclyn Spencer, 2 Mitchell Street, Apt 2, Skowhegan, Me 04976 requesting minor’s name be changed to Paisley Rae Spencer for reasons set forth therein.

2019-301 – Estate of ATHENA ELIZABETH COLE, minor of Skowhegan, Me. Petition for Change of Name (Minor) filed by Hilarie J. Cole, 19 Cedar Ridge Drive, Skowhegan, Maine 04976 and Roger E. Foster, III., 15 Glenn Harris Road, New Sharon, Maine 04955 requesting her name be changed to Hannah Elizabeth Cole for reasons set forth therein.

2019-305 – Estate of NANCIE BREAU McLEOD, adult of Pittsfield, Me. Petition for Change of Name (Adult) filed by Nancie Breau McLeod, 144 Washington Street, Pittsfield, Me 04967 requesting her name be changed to Nancie Jean Breau for reasons set forth therein.

2019-306 – Estate of CURTIS WILLIAM McLEOD, adult of Pittsfield, Me. Petition for Change of Name (Adult) filed by Curtis William McLeod of 144 Washington Street, Pittsfield, Me 04967 requesting his name be changed to Curtis William Breau for reasons set forth therein.

2019-307 – Estate of ADALYN RAE COLLINS, minor of Skowhegan, Me. Petition for Change of Name (Minor) filed by Brooke Collins, 43 French Street, Skowhegan, Maine 04976 and Dustin Lancaster, 8 Hinckley Road, Clinton, Maine 04927 requesting her name be changed to Brooke Rae Lancaster, for reason set forth therein.

2019-313 – Estate of JESSICA LYNN THIBODEAU. Petition for Change of Name (Adult) filed by Jessica Lynn Thibodeau, 5 Corson Road, Mercer, Me 04957 requesting her name be changed to Jessica Lynn Smith for reasons set forth therein.

2019-322 – Estate of TAYLOR ELIZABETH-ROSE YOUNG, adult of Pittsfield, Me. Petition for Change of Name (Adult) filed by Taylor Elizabeth-Rose Young of 1239 Main Street, Pittsfield, ME 04967 requesting her name be changed to Ryder Avery Young for reasons set forth therein.

Dated: September 23, 2019
/s/ Victoria Hatch
Registrar of Probate
(10/3)

LEGAL NOTICES for Thursday, September 26, 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 September 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.

2019-286 – Estate of JOSEPH G.L. QUIRION, late of Canaan, Me deceased. Cynthia M. Daigle, 28 Towne Road, Madison, Me 04950 and Brandi A. Smith, 511 East Madison Road, Madison, Me 04950 appointed Co-Personal Representatives.

2019-288 – Estate of LAURA LOUISE HAMMOND, late of Wilton, Me deceased. Tammi Lynn Becker, PO Box 66, East Dixfield, Me 04227 appointed Personal Representative.

2019-289 – Estate of LAWRENCE N. LEE, late of Weld, Me deceased. Craig Hutchinson, 22 Ridgecrest Drive, Wilton, Me 04294 appointed Personal Representative.

2019-290 – Estate of BEATRICE A. KARLON, late of Rangeley, Me deceased. Claire Halley 41 Hampton Meadows, Hampton, NH 03842 appointed Personal Representative.

2019-292 – Estate of RAELYNN LAUREN BELL, late of Skowhegan, Me deceased. Charity Chillington, 30 Mechanic Street, Skowhegan, ME 04976 and Michael Bell, 426 Libby Hill Road, Palmyra, ME 04965 appointed Co-Personal Representatives.

2019-294 – Estate of KATHY M. COUSINEAU, late of Madison, Me deceased. Jean Pascucci, 35 Paul Road, Holliston, MA 01746 and Edmund Seeley, 23 Jones Street, Madison, ME 04950 appointed Co-Personal Representative.

2019-295 – Estate of NOME L. KAUPIN, late of Enfield, Hartford County, CT deceased. Chase C. Kaupin, PO Box 496, Biddeford, ME 04005 appointed Personal Representative.

2019-296 – Estate of COLLEEN J. MORRIS, late of Fairfield, Me deceased. Debra Hitchcock, 137 Martin Stream Road, Fairfield, ME 04937 appointed Personal Representative.

2019-298 – Estate of PETER JOHN MAGINNIS, late of Madison, Me deceased. William G. Maginnis, 61 Creamer Road, Embden, Me 04958 appointed Personal Representative.

2019-299 – Estate of REXFORD B. ST. LEDGER, late of Pompano Beach Florida. Chase C. Kaupin, PO Box 496 Biddeford, Me 04005 appointed Personal Representative.

2019-302 – Estate of PHYLLIS A. CORSON, late of Madison, Me deceased. Daniel J. Corson, 451 White Schoolhouse Road, Madison, Me 04950 appointed Personal Representative.

2019-304 – Estate of CHERYL McAFEE, late of Skowhegan, Me deceased. John L. McAfee, 30 Silver Street, Skowhegan, Me 04976 appointed Personal Representative.

2019-309 – Estate of EDWARD H. LEEMAN, late of Madison, Me deceased. Scott A. Leeman, 1019 Five Islands Road, Georgetown, Me 04548 appointed Personal Representative.

2019-310 – Estate of CAROL I. BEAL, late of St. Albans, Me deceased. Charles W. Cox, 175 Exchange Street, Suite 200, Bangor, Me 04401 appointed Personal Representative.

2019-311 – Estate of BARRY K. MORRISS, late of Madison, Me deceased. Marion Morriss, 1 Dore Lane, Madison, ME 04950 appointed Personal Representative.

2019-312 – Estate of MARILYN J. HEGARTY, late of Jackman, Me deceased. James J. Hegarty, PO Box 269, Jackman, ME 04945 appointed Personal Representative.

2019-329 – Estate of RANDY L. RAYE, late of Palmyra, Me deceased. Audrey L. Raye, 6 Prentiss Street, Bangor, Me 04401 appointed Personal Representative.

To be published on September 26, 2019 & October 3, 2019.
Dated: September 23, 2019
/s/ Victoria Hatch,
Register of Probate
(10/3)

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 October 9, 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.

2019-287 – Estate of RAEGAN MARIE STEWARD, minor of Fairfield, Me. Petition for Change of Name (Minor) filed by Katlyn Kylea Robb, PO Box 244, Shawmut, Me 04975 requesting minor’s name be changed to Raegan Marie Robb for reasons set forth therein.

2019-291 – Estate of MEGAN ELIZABETH CROWE, adult of Norridgewock, Me. Petition for Change of Name (Adult) filed by Megan Elizabeth Crowe, 86 Waterville Road, Norridgewock, Me 0957 requesting her name be changed to Megan Elizabeth Pinkham for reasons set forth therein.

2019-300 – Estate of PAISLEY RAE BATHGATE, minor of Skowhegan, Me. Petition for Change of Name (Minor) filed by Jaclyn Spencer, 2 Mitchell Street, Apt 2, Skowhegan, Me 04976 requesting minor’s name be changed to Paisley Rae Spencer for reasons set forth therein.

2019-301 – Estate of ATHENA ELIZABETH COLE, minor of Skowhegan, Me. Petition for Change of Name (Minor) filed by Hilarie J. Cole, 19 Cedar Ridge Drive, Skowhegan, Maine 04976 and Roger E. Foster, III., 15 Glenn Harris Road, New Sharon, Maine 04955 requesting her name be changed to Hannah Elizabeth Cole for reasons set forth therein.

2019-305 – Estate of NANCIE BREAU McLEOD, adult of Pittsfield, Me. Petition for Change of Name (Adult) filed by Nancie Breau McLeod, 144 Washington Street, Pittsfield, Me 04967 requesting her name be changed to Nancie Jean Breau for reasons set forth therein.

2019-306 – Estate of CURTIS WILLIAM McLEOD, adult of Pittsfield, Me. Petition for Change of Name (Adult) filed by Curtis William McLeod of 144 Washington Street, Pittsfield, Me 04967 requesting his name be changed to Curtis William Breau for reasons set forth therein.

2019-307 – Estate of ADALYN RAE COLLINS, minor of Skowhegan, Me. Petition for Change of Name (Minor) filed by Brooke Collins, 43 French Street, Skowhegan, Maine 04976 and Dustin Lancaster, 8 Hinckley Road, Clinton, Maine 04927 requesting her name be changed to Brooke Rae Lancaster, for reason set forth therein.

2019-313 – Estate of JESSICA LYNN THIBODEAU. Petition for Change of Name (Adult) filed by Jessica Lynn Thibodeau, 5 Corson Road, Mercer, Me 04957 requesting her name be changed to Jessica Lynn Smith for reasons set forth therein.

2019-322 – Estate of TAYLOR ELIZABETH-ROSE YOUNG, adult of Pittsfield, Me. Petition for Change of Name (Adult) filed by Taylor Elizabeth-Rose Young of 1239 Main Street, Pittsfield, ME 04967 requesting her name be changed to Ryder Avery Young for reasons set forth therein.

Dated: September 23, 2019
/s/ Victoria Hatch
Registrar of Probate
(10/3)

Legal Notices for Thursday, September 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 August 30, 2019.

If you are a creditor of an estate listed below, you must present your claim within four months of the first publication date o f this Notice to Creditors by filing a written statement o f 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.

2019-260 – Estate of HELENE N. VIGUE, late of Fairfield, Me deceased. Dana D. Vigue, 70 Presley Drive, East Boothbay, ME 04544 appointed Personal Representative.

2019 – 262 – Estate of EDWARD J. STAMPER IV, late ofSkowhegan, Me deceased. Edward J. Stamper III, 188 James Road, Cornville, Me 04976 and Susan A. Stamper, 25 Freedman Lane, Munroe, CT 06468 appointed Co-Personal Representatives.

2019-264 – Estate of PEARL A. BENDER, late of Skowhegan, Me deceased. Robert J. Bender, Jr., 6 Leighton Street, Apt. 1, Waterville, Me 04901 appointed Personal Representative.

2019-267- Estate of BERNARD C. CONNER, late ofNorridgewock, Me deceased. Priscilla C. Conner, 31 Airport Road, Norridgewock, Me 04957 appointed Personal Representative.

2019-270 – Estate of MILDRED M. LAGASSE, late ofMadison, Me deceased. David Lagasse, 475 Middle Road, Skowhegan, Me 04976 and Edward T. Lagasse, Sr., 158 Horsetail Hill Road, Madison, Me 04950 appointed Co-Personal Representatives.

2019-271 – Estate of VIOLA J. PERKINS, late ofMadison, Me deceased. Ronald L. Greenleaf, 401 White School House Road, Madison, Me 04950 appointed Personal Representative.

2019-273 – Estate of STEVEN A. STRIGA, late ofPalmyra, Me deceased. Joanne Salisbury, 127 Square Road, Palmyra, Me 04965 appointed Personal Representative.

2019-276 – Estate of WAYNE F. SMITH, late of Moscow, Me deceased. Lise T. Smith, PO Box 599, Bingham, Me 04920 appointed Personal Representative.

2019-277 – Estate of JOYCE B. GIPSON, late ofMadison, Me deceased. Thomas W. Gipson, 2121 New Tampa Highway, F38, Lakeland, FL 33815 appointed Personal Representative.

To be published on August 29 and September 5.
Dated: August 26, 2019
/s/ Victoria Hatch,
Register of Probate
(9/5)

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 September 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.

2019-228 – Estate of AMANDA LEI BOYCE. Petition for Change ofName (Adult) filed by Amanda Lei Boyce, 48 Town Landing Road, Saint Albans, Me 04971 requesting her name be changed to Manda Lei Stewart for reasons set forth therein.

2019-230 – Estate of ASPYN EMBER BOYCE. Petition for Change ofName (Minor) filed by Amanda Lei Boyce, 48 Town Landing Road, Saint Albans, Me 04971 requesting minor’s name be changed to Aspyn Ember Stewart for reasons set forth therein.

2019-231 – Estate of TRENT DOUGLAS BOYCE. Petition for Change ofName (Minor) filed by Amanda Lei Boyce, 48 Town Landing Road, Saint Albans, Me 04971 requesting minor’s name be changed to Trent Douglas Stewart for reasons set forth therein.

2019-279 – Estate of MARY DAWN HUMPHREY. Petition or Change ofName (Adult) filed by Mary Dawn Humphrey, PO Box 96, Athens, Me 04912 requesting her name be changed to Mary Dawn Shorey for reasons set forth therein.

Dated: August 26, 2019
/s/ Victoria Hatch
Registrar of Probate
(9/5)

Legal Notices for Thursday, August 29, 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 August 30, 2019

If you are a creditor of an estate listed below, you must present your claim within four months of the first publication date o f this Notice to Creditors by filing a written statement o f 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.

2019-260 – Estate of HELENE N. VIGUE, late of Fairfield, Me deceased. Dana D. Vigue, 70 Presley Drive, East Boothbay, ME 04544 appointed Personal Representative.

2019 – 262 – Estate of EDWARD J. STAMPER IV, late ofSkowhegan, Me deceased. Edward J. Stamper III, 188 James Road, Cornville, Me 04976 and Susan A. Stamper, 25 Freedman Lane, Munroe, CT 06468 appointed Co-Personal Representatives.

2019-264 – Estate of PEARL A. BENDER, late of Skowhegan, Me deceased. Robert J. Bender, Jr., 6 Leighton Street, Apt. 1, Waterville, Me 04901 appointed Personal Representative.

2019-267- Estate of BERNARD C. CONNER, late ofNorridgewock, Me deceased. Priscilla C. Conner, 31 Airport Road, Norridgewock, Me 04957 appointed Personal Representative.

2019-270 – Estate of MILDRED M. LAGASSE, late ofMadison, Me deceased. David Lagasse, 475 Middle Road, Skowhegan, Me 04976 and Edward T. Lagasse, Sr., 158 Horsetail Hill Road, Madison, Me 04950 appointed Co-Personal Representatives.

2019-271 – Estate of VIOLA J. PERKINS, late ofMadison, Me deceased. Ronald L. Greenleaf, 401 White School House Road, Madison, Me 04950 appointed Personal Representative.

2019-273 – Estate of STEVEN A. STRIGA, late ofPalmyra, Me deceased. Joanne Salisbury, 127 Square Road, Palmyra, Me 04965 appointed Personal Representative.

2019-276 – Estate of WAYNE F. SMITH, late of Moscow, Me deceased. Lise T. Smith, PO Box 599, Bingham, Me 04920 appointed Personal Representative.

2019-277 – Estate of JOYCE B. GIPSON, late ofMadison, Me deceased. Thomas W. Gipson, 2121 New Tampa Highway, F38, Lakeland, FL 33815 appointed Personal Representative.

To be published on August 29 and September 5.

Dated: August 26, 2019
/s/ Victoria Hatch,
Register of Probate
(9/5)

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 September 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.

2019-228 – Estate of AMANDA LEI BOYCE. Petition for Change ofName (Adult) filed by Amanda Lei Boyce, 48 Town Landing Road, Saint Albans, Me 04971 requesting her name be changed to Manda Lei Stewart for reasons set forth therein.

2019-230 – Estate of ASPYN EMBER BOYCE. Petition for Change ofName (Minor) filed by Amanda Lei Boyce, 48 Town Landing Road, Saint Albans, Me 04971 requesting minor’s name be changed to Aspyn Ember Stewart for reasons set forth therein.

2019-231 – Estate of TRENT DOUGLAS BOYCE. Petition for Change ofName (Minor) filed by Amanda Lei Boyce, 48 Town Landing Road, Saint Albans, Me 04971 requesting minor’s name be changed to Trent Douglas Stewart for reasons set forth therein.

2019-279 – Estate of MARY DAWN HUMPHREY. Petition or Change ofName (Adult) filed by Mary Dawn Humphrey, PO Box 96, Athens, Me 04912 requesting her name be changed to Mary Dawn Shorey for reasons set forth therein.

Dated: August 26, 2019
/s/ Victoria Hatch
Registrar of Probate
(9/5)

LEGAL NOTICES for Thursday, August 8, 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 August 1, 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.

2019-216- Estate of PAUL S. BUTLER, late of St. Albans, Me deceased. Candace M. Butler, 116 Bubar Road, St. Albans, Me 04971 appointed Personal Representative

2019-219 -Estate of GALE W. CUDDY, late of Bingham, Me deceased. Donna Morris Pullen, 12 High Street, Bingham, Me 04920 appointed Personal Representative.

2019-222- Estate of STEPHEN L. VERZONI, late of Fairfield, Me deceased. Angelo E. Verzoni, 20 Lillian Way, Scarborough, Me 04074 appointed Personal Representative.

2019-224 – Estate of LOUISE M. GREENIER, late of Canaan, Me deceased. Cheryl A. Preble, PO Box 457, Hartland, ME 04943 appointed Personal Representative.

2019-226 – Estate of SUSAN A. GAUDETTE, late of Pittsfield, Me deceased. Arthur F. Gaudette, 105 Bates Street, Pittsfield, Me 04967 appointed Personal Representative.

2019-233 – Estate of GARY G. ROY, late of Madison, Me deceased. Christopher E. Roy, 469 Main Street, Madison, Me 04950 appointed Personal Representative.

2019-232 – Estate of WILLIE P. AYOTTE, late of North Anson, Me deceased. Clyde Ayotte, 22 Prescelly Drive, Skowhegan, Me 04979 and Sarah Williams, 87 Boardman Road, Solon, Me 04979 appointed Co-Personal Representatives.

2019-236 – Estate of RODNEY B. CHARRIER, late of Skowhegan, Me deceased. John P. Charrier, 199 Notch Road, Skowhegan, Me 04976 appointed Personal Representative.

2019-247 – Estate of MARGARET L. NICKERSON, late of Norridgewock, Me deceased. Rhonda J. Bolduc, 661 Mercer Road, Norridgewock, Me 04957 appointed Personal Representative.

2019-237 – Estate of JUDITH ANN TURMELLE, late of Fairfield, Me deceased. Jaimie Judith Turmelle, 7 Alder Street, Exeter, NH 03833 appointed Personal Representative.

2019-259 – Estate of KEITH W. BLACKWELL, late of Madison, Me deceased. Benjamin W. Blackwell, 595 Preble Avenue, Madison, Me 04950 appointed Personal Representative.

To be published on August 1 & August 8, 2019.
Dated: July 29, 2019
/s/ Victoria Hatch,
Register of Probate
(8/8)

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 August 14, 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.

2019-192 – Estate of HANNAH ELIZABETH HERSEY. Petition for Change of Name (Minor) filed by John and Elizabeth Hersey, 23 Hebert Lane, Fairfield, Me 04937 requesting minor’s name be changed to Carson John Hersey for reasons set forth therein.

2019-202 – Estate of BROOKE ALLISON STEVENS, minor of Bingham, Me. Petition for Change of Name (Minor) filed by Amy Roux, 54 Owens Street, Bingham, Me 04920 requesting minor’s name be changed to Brooke Allison Roux for reasons set forth therein.

2019-203 – Estate of COLE ROBERT STEVENS, minor of Bingham, Me. Petition for Change of Name (Minor) filed by Amy Roux, 54 Owens Street, Bingham, Me 04920 requesting minor’s name be changed to Cole Robert Roux for reasons set forth therein.

2019-205 – Estate of CARISSA AUTUMN McCALLUM, adult of Skowhegan, Me. Petition for Change of Name (Adult) filed by Carissa Autumn McCallum, 25 North School Street, Skowhegan, Me 04976 requesting that her name be changed to Chris Autumn McCallum for reasons set forth therein.

2019-210 – Estate of DAVID ARLEN SNOWMAN, adult of Palmyra, Me. Petition for Change of Name (Adult) filed by David Arlen Snowman, 392 Main Street, Palmyra, Me 04965 requesting his name be changed to David Badoe Snowman for reasons set forth therein.

2019-211 – Estate of JESSE JAMES COOKSON, III, minor of Anson, Me. Petition for Change of Name (Minor) filed by Monica Moore, 448 W. Mills Road, Anson, Maine 04911 requesting minor’s name be changed to JJ Weston Moore for reasons set forth therein.

2019-212 – Estate of KIERA LYNN ROSE SNOWMAN, minor of Palmyra, Me. Petition for Change of name (Minor) filed by Samantha and Joshua Snowman, 390 Main Street, Palmyra, Me 04965 requesting minor’s name be changed to Kiera Rose Snowman for reasons set forth therein.

2019-213 – Estate of LAURIE JEAN PORTER. Petition for Change of Name (Adult) filed by by Laurie Jean Porter, 58 Prentiss Lane, Skowhegan, Me 04976 requesting her name be changed to Laurie Jean Bickford for reasons set forth therein.

Dated: July 29, 2019
/s/ Victoria Hatch
Registrar of Probate
(8/8)

STATE OF MAINE
PROBATE COURT
SOMERSET, SS
NOTICE TO HEIRS

Estate of SUSAN A. GAUDETTE
DOCKET NO. 2019-226

It appearing that the following heir of SUSAN A. GAUDETTE, as listed in an Application for Informal Appointment of Personal Representative is of unknown address as listed below:

Jodi Murphy, address unknown

THEREFORE, notice is hereby given as heir 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 August 1, 2019.

Name and address of the Personal Representative: Arthur F. Gaudette, 105 Bates Street, Pittsfield, Me 04967.

Dated: July 15, 2019
/s/ Victoria Hatch
Registar of Probate
(8/8)

Legal notices for Thursday, August 1, 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 August 1, 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.

2019-216- Estate of PAUL S. BUTLER, late of St. Albans, Me deceased. Candace M. Butler, 116 Bubar Road, St. Albans, Me 04971 appointed Personal Representative

2019-219 -Estate of GALE W. CUDDY, late of Bingham, Me deceased. Donna Morris Pullen, 12 High Street, Bingham, Me 04920 appointed Personal Representative.

2019-222- Estate of STEPHEN L. VERZONI, late of Fairfield, Me deceased. Angelo E. Verzoni, 20 Lillian Way, Scarborough, Me 04074 appointed Personal Representative.

2019-224 – Estate of LOUISE M. GREENIER, late of Canaan, Me deceased. Cheryl A. Preble, PO Box 457, Hartland, ME 04943 appointed Personal Representative.

2019-226 – Estate of SUSAN A. GAUDETTE, late of Pittsfield, Me deceased. Arthur F. Gaudette, 105 Bates Street, Pittsfield, Me 04967 appointed Personal Representative.

2019-233 – Estate of GARY G. ROY, late of Madison, Me deceased. Christopher E. Roy, 469 Main Street, Madison, Me 04950 appointed Personal Representative.

2019-232 – Estate of WILLIE P. AYOTTE, late of North Anson, Me deceased. Clyde Ayotte, 22 Prescelly Drive, Skowhegan, Me 04979 and Sarah Williams, 87 Boardman Road, Solon, Me 04979 appointed Co-Personal Representatives.

2019-236 – Estate of RODNEY B. CHARRIER, late of Skowhegan, Me deceased. John P. Charrier, 199 Notch Road, Skowhegan, Me 04976 appointed Personal Representative.

2019-247 – Estate of MARGARET L. NICKERSON, late of Norridgewock, Me deceased. Rhonda J. Bolduc, 661 Mercer Road, Norridgewock, Me 04957 appointed Personal Representative.

2019-237 – Estate of JUDITH ANN TURMELLE, late of Fairfield, Me deceased. Jaimie Judith Turmelle, 7 Alder Street, Exeter, NH 03833 appointed Personal Representative.

2019-259 – Estate of KEITH W. BLACKWELL, late of Madison, Me deceased. Benjamin W. Blackwell, 595 Preble Avenue, Madison, Me 04950 appointed Personal Representative.

To be published on August 1 & August 8, 2019.
Dated: July 29, 2019
/s/ Victoria Hatch,
Register of Probate
(8/8)

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 August 14, 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.

2019-192 – Estate of HANNAH ELIZABETH HERSEY. Petition for Change of Name (Minor) filed by John and Elizabeth Hersey, 23 Hebert Lane, Fairfield, Me 04937 requesting minor’s name be changed to Carson John Hersey for reasons set forth therein.

2019-202 – Estate of BROOKE ALLISON STEVENS, minor of Bingham, Me. Petition for Change of Name (Minor) filed by Amy Roux, 54 Owens Street, Bingham, Me 04920 requesting minor’s name be changed to Brooke Allison Roux for reasons set forth therein.

2019-203 – Estate of COLE ROBERT STEVENS, minor of Bingham, Me. Petition for Change of Name (Minor) filed by Amy Roux, 54 Owens Street, Bingham, Me 04920 requesting minor’s name be changed to Cole Robert Roux for reasons set forth therein.

2019-205 – Estate of CARISSA AUTUMN McCALLUM, adult of Skowhegan, Me. Petition for Change of Name (Adult) filed by Carissa Autumn McCallum, 25 North School Street, Skowhegan, Me 04976 requesting that her name be changed to Chris Autumn McCallum for reasons set forth therein.

2019-210 – Estate of DAVID ARLEN SNOWMAN, adult of Palmyra, Me. Petition for Change of Name (Adult) filed by David Arlen Snowman, 392 Main Street, Palmyra, Me 04965 requesting his name be changed to David Badoe Snowman for reasons set forth therein.

2019-211 – Estate of JESSE JAMES COOKSON, III, minor of Anson, Me. Petition for Change of Name (Minor) filed by Monica Moore, 448 W. Mills Road, Anson, Maine 04911 requesting minor’s name be changed to JJ Weston Moore for reasons set forth therein.

2019-212 – Estate of KIERA LYNN ROSE SNOWMAN, minor of Palmyra, Me. Petition for Change of name (Minor) filed by Samantha and Joshua Snowman, 390 Main Street, Palmyra, Me 04965 requesting minor’s name be changed to Kiera Rose Snowman for reasons set forth therein.

2019-213 – Estate of LAURIE JEAN PORTER. Petition for Change of Name (Adult) filed by by Laurie Jean Porter, 58 Prentiss Lane, Skowhegan, Me 04976 requesting her name be changed to Laurie Jean Bickford for reasons set forth therein.

Dated: July 29, 2019
/s/ Victoria Hatch
Registrar of Probate
(8/8)

STATE OF MAINE
PROBATE COURT
SOMERSET, SS
NOTICE TO HEIRS

Estate of SUSAN A. GAUDETTE
DOCKET NO. 2019-226

It appearing that the following heir of SUSAN A. GAUDETTE, as listed in an Application for Informal Appointment of Personal Representative is of unknown address as listed below:

Jodi Murphy, address unknown

THEREFORE, notice is hereby given as heir 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 August 1, 2019.

Name and address of the Personal Representative: Arthur F. Gaudette, 105 Bates Street, Pittsfield, Me 04967.

Dated: July 15, 2019
/s/ Victoria Hatch
Registar of Probate
(8/8)

Legal Notices for Thursday, July 18, 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 July 11, 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.

2019-179 – Estate of PATRICIA R. GEHRKE, late of Moscow, Me deceased. Robin S. Skidgell, 25 Donigan Road, Moscow, Me 04920 appointed Personal Representative.

2019-186 – Estate of JEAN J. MARCIA, late of Pittsfield, Me deceased. Susie L. MacDonald, 48 Bay Road, Bowdoinham, Me 04008 appointed Personal Representative.

2019-188 – Estate of ROSELINE P. ATKINSON, late of Athens, Me deceased. Cynthia J. Petley, PO Box 139, Anson, Me 04911 appointed Personal Representative.

2019-189 – Estate of JONATHAN A. OSGOOD, late of Mercer, Me deceased. Linda F. Weeks, 407 Lake View Drive, Smithfield, Me 04978 appointed Personal Representative.

2019-190 – Estate of WALTER L. DUPLISEA, late of Solon, Me deceased. George Duplisea, 17 Rose Lane, North Grafton, MA 01536 and Fred Duplisea, 23 Winona Way, Wayne, ME 04284 appointed Co-Personal Representatives.

2019-191 – Estate of LEONA M. HASELTINE, late of Oakton, VA, deceased. Susan D. Haseltine, 11605 Vale Road, Oakton, VA 22124 appointed Personal Representative.

2019-195 – Estate of RANDOLPH PAUL ZIMMER, late of Mercer, Me deceased. Patricia D. Wecht, 39 Broadway, Florham Park, NJ 07932 AND Cynthia Z. Stout, 14961 Triadelphia Road, Glenelg, MD 21737 appointed Co-Personal Representatives.

2019-196 – Estate of MARIE ANNETTE SMITH AKA MARIE ANNETTE ANN SMITH, late of Skowhegan, Me deceased. Lynn M. Parise, 320 E. River Road, Skowhegan, Me 04976 appointed Personal Representative.

2019-200 – Estate of IRJA N. LEHTO, late of North Anson, Me deceased. Carol A. Lehto, PO Box 164, North Anson, Me 04958 appointed Personal Representative.

2019-204 – Estate of FRANCIS A. POMERLEAU JR., late of Fairfield, Me deceased. Michael L. Cote, Sr., PO Box 111, North Anson, Me 04958 appointed Personal Representative.

2019-206 – Estate of HARRY M. WILSON, II, late of Caratunk, Me deceased. Jenifer W. Dodge, PO Box 27 Caratunk, Me 04925 appointed Personal Representative.

2019-208 – Estate of THOMAS JOSEPH DUNNE IV, late of Mercer, Me deceased. Amanda J. Ducharme, 9 Lyons Street, Rochester, NH 03867 appointed Personal Representative.

2019-209 – Estate of JOYCE ANN MEDUGNO, late of Everett, MA deceased. Neil Medugno, 100 Harrison Avenue, Wakefield, MA 01880 appointed Personal Representative.

2019-214 – Estate to JAMES E. FARLEY, SR. late of Anson Me deceased. Mary E. Farley, PO Box 104, North Anson, Me 04958 appointed Personal Representative.

2019-215 – Estate of ROBERT O. YOUNG, late of Skowhegan, Me deceased. Joy A. Mase, 45 Mase Lane, Skowhegan, Me 04976 appointed Personal Representative.

To be published on July 11 & July 18, 2019.
Dated: July 8, 2019
/s/ Victoria Hatch,
Register of Probate
(7/18)

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 July 24, 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.

2019-133 – Estate of JILL M. FERRARA, adult of Norridgewock, Me. Petition for Change of Name (Adult) filed by Jill Maureen Ferrara, 25 Independence Drive, Norridgewock, Me 04957 requesting her name be changed to Jill Maureen Currier for reasons set forth therein.

2019-134 – Estate of SAMANTHA MAUREEN FERRARA, minor of Norridgewock, Me. Petition for Change of Name (Minor) filed by Jill Maureen Ferrara, 25 Independence Drive, Norridgewock, Me 04957 requesting that minor’s name be changed to Samantha Maureen Currier for reasons set forth therein.

2019-207 – Estate of OLIVIA GRACE BENSON, minor of Athens, Me. Petition for Change of Name (Minor) filed by Andrew B. & Alicia B. Benson, 25 Dore Hill Road, Athens, Me 04912 requesting minor’s name be changed to Eunjae Octavia Benson for reasons set forth therein.

Dated: July 11, 2019
/s/ Victoria Hatch
Registrar of Probate
(7/18)