Legal Notices for Thursday, June 13, 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 June 13, 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.

2019-146 – Estate of H. STEPHEN JEWELL, late of Skowhegan, Me deceased. Stephanie A. Miller, 201 Helens Lane, Hartland, Me 04943 appointed Personal Representative.

2019-150 – Estate of WELDON J. HUMPHREY, late of Pittsfield, Me deceased. Marilyn J. Badger, 1151 Athens Road, Hartland, Me 04943 appointed Personal Representative.

2019-151 – Estate of JEROME E. BARRY, late of Fairfield, Me deceased. Brenda L. Barry, 7 Jodie Avenue, Fairfield, Me 04937 appointed Personal Representative.

2019-153 – Estate of KENNETH McLEAN, late of Anson, Me deceased. Christine Fletcher, PO Box 493, Anson, Me 04911 appointed Personal Representative.

2018-146 – Estate of CAROLYN E. EVERETT, late of Athens, Me deceased. Paul R. Dionne, Esq,, 465 Main Street, Lewiston, Me 04240-6738 appointed Personal Representative.

2019-155 – Estate of DARRELL D. RODERICK, late of Solon, Me deceased. Dana L Roderick, 5 Dyer Street, Moscow, ME 04920 appointed Personal Representative.

2019-157 – Estate of MARILYN F. LLOYD, late of Pittsfield, Me deceased. Samuel Douglass Lloyd, Jr., 151 West Elm Street, Yarmouth, Me 04096 appointed Personal Representative.

2019-160 – Estate of DEAN A. CHASE, late of Palmyra, Me deceased. Gregory M. Chase, 140 Main Road, #2, Holden, Me 04429 appointed Personal Representative.

2019-162 – Estate of ROBERT S. BEATTIE, late of Pittsfield, Me deceased. Robert C. Beattie, 39 Prospect Street, Topsham, Me 04086 appointed Personal Representative.

2019-163 – Estate of STEPHEN M. BISHOP, late of Norridgewock, Me deceased, Kathleen Ann Bishop, PO Box 816, Greenville, Me 04441 appointed Personal Representative.

2019-164 – Estate of GERARD FORGUE, late of Pittsfield, Me deceased. Shantelle Buchanan, 17 Long Avenue, Lot 9, Clinton, Me 04927 appointed Personal Representative.

2019-165 – Estate of ARTHELENE M. HAMMOND, late of Rockwood, Me deceased. Katherine Urquhart and Steven Urquhart of 375 Goshen Road, Winterport, Maine appointed Personal Representatives.

2019-167 – Estate of VICTOR H. CARRIGAN, late of Anson, Me deceased. Jeremey James Maynard, 167 River Road, Anson, Me 04911 appointed Personal Representative.

2019-178 – Estate of KATHRYN J. HALLETT, late of Cambridge, Me deceased. Edward Sallie, 277 Topaz Drive, Chambersburg, PA 17202 appointed Personal Representative.

To be published on June 13 & June 20, 2019.
Dated: June 10, 2019 /s/ Victoria Hatch,
Register of Probate
(6/20)

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 June 26, 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.

2019-152 – Estate of LORALEE DAWN BLOMERTH-SMALL. Petition for Change of Name (Adult) filed by Loralee Dawn Blomerth-Small of 324 Russell Road, Madison, Me 04950 requesting her name be changed to Loralee Leavitt Small for reasons set forth therein.

2019-161 – Estate of KIMBERLY DAWN CROSSON. Petition for Change of Name (Adult) filed by Kimberly Dawn Crosson, 21 Park View Street, Skowhegan Me 04976 requesting her name be changed to Kimberly Dawn Howes.

2019-166 – Estate of RACHEAL MARIE (HARTLEY) CASS. Petition for Change of Name (Adult) filed by Racheal Marie (Hartley) Cass, 1234 Hill Road, Canaan, Me 04924 requesting her name be changed to Rachelle Marie (Hartley) Cass for reasons set forth therein.

Dated: June 10, 2019 /s/ Victoria Hatch,
Register of Probate
(6/20)

Legal Notices for Thursday, May 16, 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 May 9, 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.

2019-110 – Estate of DAVID P. JUSSEAUME, late of Embden Me deceased. Steven Jusseaume, 111 North Shore Road, Hampton, NH 03842 appointed Personal Representative.

2019-114 – Estate of ROSE A. VERGES, late of Highland Plantation, Me deceased. Miguel Enrique Verges, 101 Sandy Stream Road, Highland Plantation, Me appointed Personal Representative.

2019-116 – Estate of BRIAN P. NORRIS, late of Skowhegan, Me deceased. Gloria Paradise, 14 Pineview Avenue, Skowhegan, Me 04976 appointed Personal Representative.

2019-118 – Estate of DAVID P. OUELLETTE, late of Madison, Me deceased. Steven Ouellette, PO Box 10, Fort Kent Mills, Me 04744 appointed Personal Representative.

2019-119 – Estate of CHARLES ALTON MANZER, late of Anson, Me deceased. Chris Manzer, 135 Maple Ave., Atkinson, NH 03811 appointed Personal Representative.

2019-120 – Estate of BRADLEY P. HALL, SR., late of Palmyra, Me deceased. Dan Hall, 24 Dunning Street, Brunswick, Me 04011 appointed Personal Representative.

2019-122 – Estate of SYLVIA M. LABBE, late of Fairfield, Me deceased. Priscilla M. Giroux, 17 Robinson Street, Fairfield, Me 04937 appointed Personal Representative.

2019-123 – Estate of ALLISON J. PELLETIER, late of Bingham, ME deceased. Bruce A. Pelletier, 10 Murray Street, Bingham, Me 04920 appointed Personal Representative.

2019-124 – Estate of JOANNE F. MEAGHER, late of Palmyra, Me deceased. Nicole M. Meagher, 988 Main Street, Palmyra, Me 04965 appointed Personal Representative.

2019-127 – Estate of WARREN P. BALGOOYEN, late of Norridgewock, Me deceased. Helen F. Balgooyen, 256 Oak Hill Road, Norridgewock, Me 04957 appointed Personal Representative.

2019-128 – Estate of JOANNE F. BICKFORD, late of Canaan, Me deceased. Mahlon C. Bickford, 466 Albion Road, Unity, ME 04988 appointed Personal Representative.

2019-142 – Estate of ALLEN CURTIS WILLETTE, late of Fairfield, Me deceased. Cheryl Elliot, 4 Winter Street, Fairfield, Maine 04937 appointed Personal Representative.

2019-143 – Estate of CHRISTINE E. BEAULIEU, late of Fairfield, Me deceased. Judith Pelotte, 424 Ridge Road, Fairfield, Me 04937 appointed Personal Representative.

2019-144 – Estate of ELLESE H. GOODWIN, late of Fairfield, Me deceased. Brian R. Goodwin, 50 Back Road, Fairfield, Me 04937 appointed Personal Representative.

To be published on May 9 & May 16, 2019

Dated: May 6, 2019 /s/ Victoria Hatch,
Register of Probate
(5/16)

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 May 22, 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.

2019-108 – Estate of ELIZABETH GRACE WESTON. Petition for Change of Name (Adult) filed by Elizabeth Grace Weston, 58 West Front Street, Skowhegan Me 04976 requesting her name be changed to Elizabeth Grace Lehan for reasons set forth therein.

2019-117 – Estate of LEIGH DAWN MICHAUD. Petition for Change of Name (Adult) filed by Leigh Dawn Michaud, 283 Salisbury Road, Canaan, Me 04924 requesting her name be changed to Leah Dawn Michaud for reasons set forth therein.

2019-126 – Estate of CRAIG MICHAEL JOHNSON. Petition for Change of Name (Adult) filed by Craig Michael Johnson, PO Box 263, Shawmut, Me 04975 requesting his name be changed to Craig Michael Tibbetts for reasons set forth therein.

2019-129 – Estate of SAVANNA NICOLE LAWRENCE. Petition for Change of Name (Adult) filed by Savanna Nicole Lawrence, 173 Main Street, Madison, Me 04950 requesting her name be changed to Savanna Nicole Kandiko for reasons set forth therein.

2019-135 – Estate of LANDON A. WOODBURY. Petition for Change of Name (Minor) filed by petitioner Jobie D. Lee, 23 Shady Lane, Canaan, Me 04924 requesting minor’s name be changed to Landon Allen Lee for reasons set forth therein.

2019-139 – Estate of JOSHUA MATTHEW GETZ. Petition for Change of Name (Adult) filed by Joshua Matthew Getz, PO Box 653, Skowhegan Me 04976 requesting his name be changed to Matthew Albert Adams for reasons set forth therein.

Dated: May 6, 2019
/s/ Victoria Hatch,
Register of Probate
(5/16)

Legal Notices for the week of May 9, 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 May 9, 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.

2019-110 – Estate of DAVID P. JUSSEAUME, late of Embden Me deceased. Steven Jusseaume, 111 North Shore Road, Hampton, NH 03842 appointed Personal Representative.

2019-114 – Estate of ROSE A. VERGES, late of Highland Plantation, Me deceased. Miguel Enrique Verges, 101 Sandy Stream Road, Highland Plantation, Me appointed Personal Representative.

2019-116 – Estate of BRIAN P. NORRIS, late of Skowhegan, Me deceased. Gloria Paradise, 14 Pineview Avenue, Skowhegan, Me 04976 appointed Personal Representative.

2019-118 – Estate of DAVID P. OUELLETTE, late of Madison, Me deceased. Steven Ouellette, PO Box 10, Fort Kent Mills, Me 04744 appointed Personal Representative.

2019-119 – Estate of CHARLES ALTON MANZER, late of Anson, Me deceased. Chris Manzer, 135 Maple Ave., Atkinson, NH 03811 appointed Personal Representative.

2019-120 – Estate of BRADLEY P. HALL, SR., late of Palmyra, Me deceased. Dan Hall, 24 Dunning Street, Brunswick, Me 04011 appointed Personal Representative.

2019-122 – Estate of SYLVIA M. LABBE, late of Fairfield, Me deceased. Priscilla M. Giroux, 17 Robinson Street, Fairfield, Me 04937 appointed Personal Representative.

2019-123 – Estate of ALLISON J. PELLETIER, late of Bingham, ME deceased. Bruce A. Pelletier, 10 Murray Street, Bingham, Me 04920 appointed Personal Representative.

2019-124 – Estate of JOANNE F. MEAGHER, late of Palmyra, Me deceased. Nicole M. Meagher, 988 Main Street, Palmyra, Me 04965 appointed Personal Representative.

2019-127 – Estate of WARREN P. BALGOOYEN, late of Norridgewock, Me deceased. Helen F. Balgooyen, 256 Oak Hill Road, Norridgewock, Me 04957 appointed Personal Representative.

2019-128 – Estate of JOANNE F. BICKFORD, late of Canaan, Me deceased. Mahlon C. Bickford, 466 Albion Road, Unity, ME 04988 appointed Personal Representative.

2019-142 – Estate of ALLEN CURTIS WILLETTE, late of Fairfield, Me deceased. Cheryl Elliot, 4 Winter Street, Fairfield, Maine 04937 appointed Personal Representative.

2019-143 – Estate of CHRISTINE E. BEAULIEU, late of Fairfield, Me deceased. Judith Pelotte, 424 Ridge Road, Fairfield, Me 04937 appointed Personal Representative.

2019-144 – Estate of ELLESE H. GOODWIN, late of Fairfield, Me deceased. Brian R. Goodwin, 50 Back Road, Fairfield, Me 04937 appointed Personal Representative.

To be published on May 9 & May 16, 2019
Dated: May 6, 2019 /s/ Victoria Hatch,
Register of Probate
(5/16)

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 May 22, 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.

2019-108 – Estate of ELIZABETH GRACE WESTON. Petition for Change of Name (Adult) filed by Elizabeth Grace Weston, 58 West Front Street, Skowhegan Me 04976 requesting her name be changed to Elizabeth Grace Lehan for reasons set forth therein.

2019-117 – Estate of LEIGH DAWN MICHAUD. Petition for Change of Name (Adult) filed by Leigh Dawn Michaud, 283 Salisbury Road, Canaan, Me 04924 requesting her name be changed to Leah Dawn Michaud for reasons set forth therein.

2019-126 – Estate of CRAIG MICHAEL JOHNSON. Petition for Change of Name (Adult) filed by Craig Michael Johnson, PO Box 263, Shawmut, Me 04975 requesting his name be changed to Craig Michael Tibbetts for reasons set forth therein.

2019-129 – Estate of SAVANNA NICOLE LAWRENCE. Petition for Change of Name (Adult) filed by Savanna Nicole Lawrence, 173 Main Street, Madison, Me 04950 requesting her name be changed to Savanna Nicole Kandiko for reasons set forth therein.

2019-135 – Estate of LANDON A. WOODBURY. Petition for Change of Name (Minor) filed by petitioner Jobie D. Lee, 23 Shady Lane, Canaan, Me 04924 requesting minor’s name be changed to Landon Allen Lee for reasons set forth therein.

2019-139 – Estate of JOSHUA MATTHEW GETZ. Petition for Change of Name (Adult) filed by Joshua Matthew Getz, PO Box 653, Skowhegan Me 04976 requesting his name be changed to Matthew Albert Adams for reasons set forth therein.

Dated: May 6, 2019
/s/ Victoria Hatch,
Register of Probate
(5/16)

Legal Notices for Thursday, April 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 April 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.

2019-064 – Estate of RONALD M. HARRIS, late of Madison, Me deceased. Nash A. Dsylva, 4736 East Salle Drive, Batavia, NY 14020 appointed Personal Representative.

2019-066 – Estate of STEVEN J. GENTILI, late of Mercer, Me deceased. Angela Gentili, 2500 Level Hill Road, Palermo, Me 04354 appointed Personal Representative.

2019-070 – Estate of JAMES W. YORK, JR., late of Pittsfield, Me deceased. Matthew J. York, 11 Sequoia Lane, Scarborough, Me 04074 appointed Personal Representative.

2019-071 – Estate of TIMOTHY W. PROVENCHER, late of Cornville, Me deceased. Nikki L. Provencher, 1350 Molunkus Road, Cornville, Me 04976 and Joshua P. Provencher, 1350 Molunkus Road, Cornville, Me 04976 appointed Co-Personal Representatives.

2019-073 – Estate of DALE G. POULIN, late of Skowhegan, Me deceased. Sheila Poulin, 28 Dawes Street, Skowhegan, Me 04976 appointed Personal Representative.

2019-074 – Estate of BETH E. CHAPPO, late of Cornville, Me deceased. Gwendolyn L. Pomerleau, 227 Moores Mill Road, Skowhegan, Me 04976 appointed Personal Representative.

2019-079 – Estate of JOHN W. HLADINEC, late of Athens, Me deceased. Maureen C. Hladinec, 1048 Mayfair Drive, Rahway, NJ 07065 appointed Personal Representative.

2019-082 – Estate of CAROLYN L. WAUGH, late of Solon, Me deceased. Frances W. Flick, PO Box 3, Athens, ME 04912 appointed Personal Representative.

2019-085 – Estate of HARRY W. DIXON, JR., late of Skowhegan, Me deceased. Carol Corson, 17 Chandler Street, Skowhegan, Me 04976 appointed Personal Representative.

2019-086 – Estate of GARY A. MALBON, late of Madison, Me deceased. Troy A. Malbon, 69 Anthony Avenue, Topsham, Me 04086 appointed Personal Representative.

2019-091 – Estate of BARBARA GRIFFETH, late of Skowhegan, Me deceased. Alan J. Griffeth, 40 St. James Street, Skowhegan, Me 04976 appointed Personal Representative.

2019-093 – Estate of THOMAS J. SEAMON, late of Starks, Me deceased. Angel M. Vinton, 181 Marston Road, Gardiner, Me 04345 appointed Personal Representative.

2019-094 – Estate of ALVERNA E. MURRAY, late of Cornville, Me deceased. Angela Wentworth, 649 Mutton Lane, Clinton, Me 04927 and Richard Bunt, 1726 East Ridge Road, Cornville, Me 04976 appointed Co-Personal Representatives.

2019-072 – Estate of MICHAEL C. HANDY, late of Harmony, Me deceased. Adrianna Handy, 410 Ripley Road, St. Albans, Me 04971 appointed Personal Representative.

2019-095 – Estate of ROBERT A. CARIGNAN, late of Hartland, Me deceased. Mary Fortier, 51 Halifax Street, Winslow, Me 04901 appointed Personal Representative.

2019-096 – Estate of ALEXANDRINE M. WHITTEMORE, late of Skowhegan, Me deceased. James G. Whittemore, PO Box 534, Skowhegan, Me 04976 appointed Personal Representative.

2019-098 – Estate of EUGENE V. HUTCHINS, late of New Portland, Me deceased. Margaret Warman, 21 Turkey Lane, Orrington, Me 04474 appointed Personal Representative.

2019-102 – Estate of JANASE M. RICH, late of Hartland, Me deceased. Bobbi-Jo Rich, 445 n Dixmont Road, Troy, Me 04987 appointed Personal Representative.

2019-106 – Estate of DOREAL B. BAKER, late of New Portland, Me deceased. Danielle A. Rawson, PO Box 134, New Portland, Me 04961 appointed Personal Representative.

2019-107 – Estate of MARY HELEN THORNE, late of St. Albans, Me deceased. James T. Thorne, 44 Corinna Road, St. Albans, Me 04971 appointed Personal Representative.

To be published on April 11, 2019 & April 18, 2019
Dated: April 8, 2019 /s/ Victoria Hatch,
Register of Probate
(4/18)

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 April 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.

2019-077 – Estate of JAKOB BENJAMIN GRASS. Petition for Change of Name (Minor) filed by Patrice Harris, 157 Middle Road, Fairfield, Me 04937 requesting minor’s name be changed to Jakob Benjamin Harris for reasons set forth therein.

2019-080 – Estate of CHRISTOPHER THOMAS BREINGAN, Petition for Change of Name (Adult) filed by Christopher Thomas Breingan, 54 Hathaway Street, Skowhegan, Me 04976 requesting his name be changed to Christopher Charles Cole for reasons set forth therein.

2019-090 – Estate of ELIZABETH MEGYESE KING, Petition for Change of Name (Adult) filed by Elizabeth Megyese King, 390 Russell Road, Madison Me 04950 requesting her name be changed to Elizabeth Megyese for reasons set forth therein.

2019-099 – Estate of AMBER CAROLYN SHEPPARD. Petition for Change of Name (Adult) filed by Amber Carolyn Sheppard of 20 Island Avenue, Fairfield, Maine 04937 requesting that her name be changed to Amber Carolyn Willett for reason set forth therein.

2019-100 – Estate of JOSIE LIBBY. Petition for Change of Name (Adult) filed by Josie Libby, 266 Main Street, Pittsfield, Me 04967 requesting her name be changed to Josie Kathryn Libby for reasons set forth therein.

2019-101 – Estate of JAYDEN CHARLES THOMAS SZABO, minor of Pittsfield, ME 04967. Petition for Change of Name (Minor) filed by petitioner Jessica Lary, 129 Greeley Street, Pittsfield, Me 04967 requesting minor’s name be changed to Jayden Everett Hunter Lary for reasons set forth therein.

2019-103 – Estate of SCOUT GRACE CLAYTON, minor of Cornville, Me. Petition for Change of Name (Minor) filed by petitioners Bethany and Austin Clayton, PO Box 451, Skowhegan, ME 04976 requesting minor’s name be changed to Scarlett Grace Clayton for reasons set forth therein.

Dated: April 8, 2019
/s/ Victoria Hatch,
Register of Probate
(4/18)

Legal notices for Thursday, April 11, 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 April 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.

2019-064 – Estate of RONALD M. HARRIS, late of Madison, Me deceased. Nash A. Dsylva, 4736 East Salle Drive, Batavia, NY 14020 appointed Personal Representative.

2019-066 – Estate of STEVEN J. GENTILI, late of Mercer, Me deceased. Angela Gentili, 2500 Level Hill Road, Palermo, Me 04354 appointed Personal Representative.

2019-070 – Estate of JAMES W. YORK, JR., late of Pittsfield, Me deceased. Matthew J. York, 11 Sequoia Lane, Scarborough, Me 04074 appointed Personal Representative.

2019-071 – Estate of TIMOTHY W. PROVENCHER, late of Cornville, Me deceased. Nikki L. Provencher, 1350 Molunkus Road, Cornville, Me 04976 and Joshua P. Provencher, 1350 Molunkus Road, Cornville, Me 04976 appointed Co-Personal Representatives.

2019-073 – Estate of DALE G. POULIN, late of Skowhegan, Me deceased. Sheila Poulin, 28 Dawes Street, Skowhegan, Me 04976 appointed Personal Representative.

2019-074 – Estate of BETH E. CHAPPO, late of Cornville, Me deceased. Gwendolyn L. Pomerleau, 227 Moores Mill Road, Skowhegan, Me 04976 appointed Personal Representative.

2019-079 – Estate of JOHN W. HLADINEC, late of Athens, Me deceased. Maureen C. Hladinec, 1048 Mayfair Drive, Rahway, NJ 07065 appointed Personal Representative.

2019-082 – Estate of CAROLYN L. WAUGH, late of Solon, Me deceased. Frances W. Flick, PO Box 3, Athens, ME 04912 appointed Personal Representative.

2019-085 – Estate of HARRY W. DIXON, JR., late of Skowhegan, Me deceased. Carol Corson, 17 Chandler Street, Skowhegan, Me 04976 appointed Personal Representative.

2019-086 – Estate of GARY A. MALBON, late of Madison, Me deceased. Troy A. Malbon, 69 Anthony Avenue, Topsham, Me 04086 appointed Personal Representative.

2019-091 – Estate of BARBARA GRIFFETH, late of Skowhegan, Me deceased. Alan J. Griffeth, 40 St. James Street, Skowhegan, Me 04976 appointed Personal Representative.

2019-093 – Estate of THOMAS J. SEAMON, late of Starks, Me deceased. Angel M. Vinton, 181 Marston Road, Gardiner, Me 04345 appointed Personal Representative.

2019-094 – Estate of ALVERNA E. MURRAY, late of Cornville, Me deceased. Angela Wentworth, 649 Mutton Lane, Clinton, Me 04927 and Richard Bunt, 1726 East Ridge Road, Cornville, Me 04976 appointed Co-Personal Representatives.

2019-072 – Estate of MICHAEL C. HANDY, late of Harmony, Me deceased. Adrianna Handy, 410 Ripley Road, St. Albans, Me 04971 appointed Personal Representative.

2019-095 – Estate of ROBERT A. CARIGNAN, late of Hartland, Me deceased. Mary Fortier, 51 Halifax Street, Winslow, Me 04901 appointed Personal Representative.

2019-096 – Estate of ALEXANDRINE M. WHITTEMORE, late of Skowhegan, Me deceased. James G. Whittemore, PO Box 534, Skowhegan, Me 04976 appointed Personal Representative.

2019-098 – Estate of EUGENE V. HUTCHINS, late of New Portland, Me deceased. Margaret Warman, 21 Turkey Lane, Orrington, Me 04474 appointed Personal Representative.

2019-102 – Estate of JANASE M. RICH, late of Hartland, Me deceased. Bobbi-Jo Rich, 445 n Dixmont Road, Troy, Me 04987 appointed Personal Representative.

2019-106 – Estate of DOREAL B. BAKER, late of New Portland, Me deceased. Danielle A. Rawson, PO Box 134, New Portland, Me 04961 appointed Personal Representative.

2019-107 – Estate of MARY HELEN THORNE, late of St. Albans, Me deceased. James T. Thorne, 44 Corinna Road, St. Albans, Me 04971 appointed Personal Representative.

To be published on April 11, 2019 & April 18, 2019
Dated: April 8, 2019 /s/ Victoria Hatch,
Register of Probate
(4/18)

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 April 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.

2019-077 – Estate of JAKOB BENJAMIN GRASS. Petition for Change of Name (Minor) filed by Patrice Harris, 157 Middle Road, Fairfield, Me 04937 requesting minor’s name be changed to Jakob Benjamin Harris for reasons set forth therein.

2019-080 – Estate of CHRISTOPHER THOMAS BREINGAN, Petition for Change of Name (Adult) filed by Christopher Thomas Breingan, 54 Hathaway Street, Skowhegan, Me 04976 requesting his name be changed to Christopher Charles Cole for reasons set forth therein.

2019-090 – Estate of ELIZABETH MEGYESE KING, Petition for Change of Name (Adult) filed by Elizabeth Megyese King, 390 Russell Road, Madison Me 04950 requesting her name be changed to Elizabeth Megyese for reasons set forth therein.

2019-099 – Estate of AMBER CAROLYN SHEPPARD. Petition for Change of Name (Adult) filed by Amber Carolyn Sheppard of 20 Island Avenue, Fairfield, Maine 04937 requesting that her name be changed to Amber Carolyn Willett for reason set forth therein.

2019-100 – Estate of JOSIE LIBBY. Petition for Change of Name (Adult) filed by Josie Libby, 266 Main Street, Pittsfield, Me 04967 requesting her name be changed to Josie Kathryn Libby for reasons set forth therein.

2019-101 – Estate of JAYDEN CHARLES THOMAS SZABO, minor of Pittsfield, ME 04967. Petition for Change of Name (Minor) filed by petitioner Jessica Lary, 129 Greeley Street, Pittsfield, Me 04967 requesting minor’s name be changed to Jayden Everett Hunter Lary for reasons set forth therein.

2019-103 – Estate of SCOUT GRACE CLAYTON, minor of Cornville, Me. Petition for Change of Name (Minor) filed by petitioners Bethany and Austin Clayton, PO Box 451, Skowhegan, ME 04976 requesting minor’s name be changed to Scarlett Grace Clayton for reasons set forth therein.

Dated: April 8, 2019
/s/ Victoria Hatch,
Register of Probate
(4/18)

Legal Notices for Thursday, March 21, 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 March 14, 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.

2019-037 – Estate of LARRY P. WORSTER, late of Moose River, Me deceased. Dawn K. Amaya, 36 Talpey Road, Moose River, Me 04945 appointed Personal Representative.

2019-038 – Estate of EVELYN MITCHELL, late of North Anson, Me deceased. Dawn Parker, 71 Brown Farm Road, Benton, Me 04901 appointed Personal Representative.

2019-040 – Estate of ALICE J. SOUTHER, late of Skowhegan, Me deceased. Jennifer Dawn Chandler, 130 Madison Avenue, Skowhegan, Me 04976 appointed Personal Representative.

2019-043 – Estate of RYAN W. WORSTER, late of Fairfield, Me deceased. Corinne Mathieu, 1328 Hill Road, Canaan, Me 04924 appointed Personal Representative.

2019-044 – Estate of PRISCILLA A. NORRIS, late of St. Albans, Me, deceased. Shirley Humphrey, 91 North Street, Hartland, Me 04943 appointed Personal Representative.

2019-045 – Estate of JOE W. CREAMER, late of Embden, Me deceased. Lori A. Creamer, 685 Fahi Pond Road, Embden, Me 04958 appointed Personal Representative.

2019-047 – Estate of CLIFFORD A. RAYE, late of Pittsfield, Me deceased. Randy L. Raye, 15 Shy Road, Palmyra, Me 04965 appointed Personal Representative.

2019-048 – Estate of DEBORAH A. ROLFE, late of Anson, Me deceased. Gary Morin, 131 Embden Pond Road, North Anson, Me 04958 appointed Personal Representative.

2019-051 – Estate of PHYLLIS G. WARREN, late of Smithfield, Me deceased. Terry Tiner, 840 Oakland Road, Belgrade, Maine 04917 appointed Personal Representative.

2019-052 – Estate of JOAN C. SY, late of Skowhegan, Me deceased. Vincent A. Sy, 32 Farwell Avenue, Cumberland, Me 04021 appointed Personal Representative.

2019-053 – Estate of JUDEAN E. GODIN, late of Norridgewock, Me deceased. Carlene L. Lybarger, 91 Salisbury Road, Canaan, Me 04924 appointed Personal Representative.

2019-054 – Estate of BETTY M. VEILLEUX, late of Fairfield, Me deceased. Gail Berry, 117 Norridgewock Road, Fairfield, Me 04937 appointed Personal Representative.

2019-056 – Estate of ROLAND L. DUFRESNE, late of Hartland, Me deceased. Yvette D. Huskey, 1646 Monte Mar Road, Vista, CA 92084 appointed Personal Representative.

2019-057 – Estate of DOUGLAS L. ARNO, late of Bingham, Me deceased. Doris Vermette, PO Box 363, Bingham, Me 04920 appointed Personal Representative.

2019-059 – Estate of THOMAS D. LUCKERN III, late of Fairfield, Me deceased. Aaron P. Luckern, 33 Six Rod Road, Fairfield, Me 04937 appointed Personal Representative.

2019-062 – Estate of MERVIN C. GREENE, late of Fairfield, Me deceased. James W. Greene, 31 Currier Road, Fairfield, Me 04937 appointed Personal Representative.

2019-063 – Estate of RANDY V. ERVING, late of St. Albans, Me deceased. Amanda Kenney, 50 McNally Road, St. Albans, Me 04971 and Heidi Hartsgrove, 39 Pond Road, St. Albans, Me 04971 appointed Co-Personal Representatives.

To be published on March 14, & 21, 2019
Dated: March 11, 2019 /s/ Victoria Hatch,
Register of Probate
(3/21)

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 27, 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.

2017-130 – Estate of AIDEN BRYCE BURGESS, minor of Fairfield, Me. Petition for Change of Name (Minor) filed by Benjamin W. Erskine, 22 Martin Stream Road, Fairfield, Me 04937 requesting minor’s name be changed to Aiden Benjamin Erskine for reasons set forth therein.

2019-050 – Estate of NICHOLAS GENE PALMER. Adult of Solon Me 04979. Petition for Change of Name (Adult) filed by Nicholas Gene Palmer, 783 Hole in the Wall Road, Solon, Me 04979 requesting his name be changed to Nicholas Gene Pooler for reasons set forth therein.

Dated: March 11, 2019 /s/ Victoria Hatch,
Register of Probate
(3/21)

Legal Notices, Week of March 14, 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 March 14, 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.

2019-037 – Estate of LARRY P. WORSTER, late of Moose River, Me deceased. Dawn K. Amaya, 36 Talpey Road, Moose River, Me 04945 appointed Personal Representative.

2019-038 – Estate of EVELYN MITCHELL, late of North Anson, Me deceased. Dawn Parker, 71 Brown Farm Road, Benton, Me 04901 appointed Personal Representative.

2019-040 – Estate of ALICE J. SOUTHER, late of Skowhegan, Me deceased. Jennifer Dawn Chandler, 130 Madison Avenue, Skowhegan, Me 04976 appointed Personal Representative.

2019-043 – Estate of RYAN W. WORSTER, late of Fairfield, Me deceased. Corinne Mathieu, 1328 Hill Road, Canaan, Me 04924 appointed Personal Representative.

2019-044 – Estate of PRISCILLA A. NORRIS, late of St. Albans, Me, deceased. Shirley Humphrey, 91 North Street, Hartland, Me 04943 appointed Personal Representative.

2019-045 – Estate of JOE W. CREAMER, late of Embden, Me deceased. Lori A. Creamer, 685 Fahi Pond Road, Embden, Me 04958 appointed Personal Representative.

2019-047 – Estate of CLIFFORD A. RAYE, late of Pittsfield, Me deceased. Randy L. Raye, 15 Shy Road, Palmyra, Me 04965 appointed Personal Representative.

2019-048 – Estate of DEBORAH A. ROLFE, late of Anson, Me deceased. Gary Morin, 131 Embden Pond Road, North Anson, Me 04958 appointed Personal Representative.

2019-051 – Estate of PHYLLIS G. WARREN, late of Smithfield, Me deceased. Terry Tiner, 840 Oakland Road, Belgrade, Maine 04917 appointed Personal Representative.

2019-052 – Estate of JOAN C. SY, late of Skowhegan, Me deceased. Vincent A. Sy, 32 Farwell Avenue, Cumberland, Me 04021 appointed Personal Representative.

2019-053 – Estate of JUDEAN E. GODIN, late of Norridgewock, Me deceased. Carlene L. Lybarger, 91 Salisbury Road, Canaan, Me 04924 appointed Personal Representative.

2019-054 – Estate of BETTY M. VEILLEUX, late of Fairfield, Me deceased. Gail Berry, 117 Norridgewock Road, Fairfield, Me 04937 appointed Personal Representative.

2019-056 – Estate of ROLAND L. DUFRESNE, late of Hartland, Me deceased. Yvette D. Huskey, 1646 Monte Mar Road, Vista, CA 92084 appointed Personal Representative.

2019-057 – Estate of DOUGLAS L. ARNO, late of Bingham, Me deceased. Doris Vermette, PO Box 363, Bingham, Me 04920 appointed Personal Representative.

2019-059 – Estate of THOMAS D. LUCKERN III, late of Fairfield, Me deceased. Aaron P. Luckern, 33 Six Rod Road, Fairfield, Me 04937 appointed Personal Representative.

2019-062 – Estate of MERVIN C. GREENE, late of Fairfield, Me deceased. James W. Greene, 31 Currier Road, Fairfield, Me 04937 appointed Personal Representative.

2019-063 – Estate of RANDY V. ERVING, late of St. Albans, Me deceased. Amanda Kenney, 50 McNally Road, St. Albans, Me 04971 and Heidi Hartsgrove, 39 Pond Road, St. Albans, Me 04971 appointed Co-Personal Representatives.

To be published on March 14, & 21, 2019
Dated: March 11, 2019 /s/ Victoria Hatch,
Register of Probate
(3/21)

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 27, 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.

2017-130 – Estate of AIDEN BRYCE BURGESS, minor of Fairfield, Me. Petition for Change of Name (Minor) filed by Benjamin W. Erskine, 22 Martin Stream Road, Fairfield, Me 04937 requesting minor’s name be changed to Aiden Benjamin Erskine for reasons set forth therein.

2019-050 – Estate of NICHOLAS GENE PALMER. Adult of Solon Me 04979. Petition for Change of Name (Adult) filed by Nicholas Gene Palmer, 783 Hole in the Wall Road, Solon, Me 04979 requesting his name be changed to Nicholas Gene Pooler for reasons set forth therein.

Dated: March 11, 2019 /s/ Victoria Hatch,
Register of Probate
(3/21)

Legal Notices for Thursday, February 21, 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 February 14, 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.

2019-004 – Estate of ALFRED M. COCHRAN, late of Norridgewock, Me deceased. Judith A. Cochran, 22 Waterville Road, Norridgewock, Me 04937 appointed Personal Representative.

2019-005 – Estate of WAYNE J. WHELAN, late of Skowhegan, Me deceased. James E. Barto, 31 Greenwood Avenue, Skowhegan, Me 04976 appointed Personal Representative.

2019-006 – Estate of MICHAEL D. ADAMS, late of North Anson, Me deceased. Margaret W. Adams, 85 Patterson Bridge Road, North Anson, Me 04958 appointed Personal Representative.

2019-007 – Estate of EDNA G. McNEAL, late of Skowhegan, Me deceased. Alice Lorraine M. Walter, 19 Pennell Street, Skowhegan, Me 04976 appointed Personal Representative.

2019-009 – Estate of DELMONT M. CORSON, late of Madison, Me deceased. Jeanette E. Corson, 8 Fern Street, Madison, Me 04950 appointed Personal Representative.

2019-011 – Estate of EDWARD H. WILLIAMS, late of Fairfield, Me deceased. Sharon M. Williams, 111 Greene Road, Fairfield, Me 04937 appointed Personal Representative.

2019-012 – Estate of LIONEL A. CAYER, late of Fairfield, Me deceased. Heather Johnson, 4320 Commons Drive W, Unit 2205, Destin, FL 32541, Lionel Cayer, 229 Doyle Road, Whitefield, Me 04353, Michael Cayer, 79 Arsenal Street, Augusta, Me 04330, Robert Cayer, 9 Cayer Lane Fairfield, Me 04937 and Deborah Cayer, 183 Sandy River Road, Chesterville, Me 04938 appointed Co-Personal Representatives.

2019-014 – Estate of ROSA M. McGRAIL, late of Palmyra, Me deceased. Christopher McGrail, 44 State Street, Apt. A, Brewer, Me 04412 appointed Personal Representative.

2018-313 – Estate of VIRGINIA A. WAGNER, late of Norridgewock, Me deceased. Kristine M. Watterworth, 5 Webster Drive 1, Preston, CT 06365 appointed Personal Representative.

2019-015 – Estate of JOHN R. ROTE, III, late of Pittsfield, Me deceased. John R. Rote, IV, 8 Max Lane, Concord, NH 03301 appointed Personal Representative.

2019-016 – Estate of JONAS DELMAR WORTHEN, late of Mercer, Me deceased. Mellori G. Worthen, 1053 Mercer Road, Mercer, Me 04957 appointed Personal Representative.

2019-017 – Estate of BRYAN SYLVESTER, late of Long Pond Township, Me deceased. Christopher Sylvester, 7 Gay Drive, Freeport, Me 04032 appointed Personal Representative.

2019-020 – Estate of DONALD E. EAMES, late of Norridgewock, Me deceased. Samuel Frost Eames, 51 Waterville Hill Road, Norridgewock, Me 04957 appointed Personal Representative.

2019-021 – Estate of DASSIE M. JACKSON, late of Madison, Me deceased. Alfred E. Jackson, Jr., 479 East Madison Road, Madison, Me 04950 appointed Personal Representative.

2019-028 – Estate of LINCOLN R. STEVENS, late of Anson, Me deceased. Kathryn J. Stevens, PO Box 396, Anson, Me 04911 appointed Personal Representative.

2019-031 – Estate of PHYLLIS A. AMES, late of Fairfield, Me deceased. Richard Willette, 29 Summit Street, Fairfield, Me 04937 appointed Personal Representative.

2019-032 – Estate of GARY L. NELSON, late of Anson, Me deceased. Nancy J. Nelson, 520 Horseback Road, Anson, Me 04911 appointed Personal Representative.

2019-034 – Estate if VANESSA L. YORK, late of Skowhegan, Me deceased. Alicia F. Boulette, 94 East River Road, Skowhegan, Me 04976 appointed Personal Representative.

2019-036 – Estate of PETER M. GOODNO, late of Fairfield, Me deceased. Morgan M. Goodno, 11 Center Street, Waterville, Me 04901 appointed Personal Representative.

To be published on February 14, & 21, 2019
Dated: February 11, 2019 /s/ Victoria Hatch,
Register of Probate
(1/21)

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 27, 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.

2019-022 – Estate of SHANTEL MONIQUE GRENIER. Petition for Change of Name (Adult) filed by Shantel Monique Grenier, 351 Norridgewock Road, Fairfield, Me 04937 requesting that her name be changed to Shantel Monique Carter for reasons set forth therein.

2019-035 – Estate of COURTNEY ALLISON CIORTAN. Petition for Change of Name (Adult) filed by Courtney Allison Ciortan, 2015 Main Street, Suite 205, Waterville Me 04901 requesting her name be changed to Courtney Allison Rowe for reasons set forth therein.

Dated: February 11, 2019 /s/ Victoria Hatch,
Register of Probate
(1/21)

Legal Notices, Week of February 14, 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 February 14, 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.

2019-004 – Estate of ALFRED M. COCHRAN, late of Norridgewock, Me deceased. Judith A. Cochran, 22 Waterville Road, Norridgewock, Me 04937 appointed Personal Representative.

2019-005 – Estate of WAYNE J. WHELAN, late of Skowhegan, Me deceased. James E. Barto, 31 Greenwood Avenue, Skowhegan, Me 04976 appointed Personal Representative.

2019-006 – Estate of MICHAEL D. ADAMS, late of North Anson, Me deceased. Margaret W. Adams, 85 Patterson Bridge Road, North Anson, Me 04958 appointed Personal Representative.

2019-007 – Estate of EDNA G. McNEAL, late of Skowhegan, Me deceased. Alice Lorraine M. Walter, 19 Pennell Street, Skowhegan, Me 04976 appointed Personal Representative.

2019-009 – Estate of DELMONT M. CORSON, late of Madison, Me deceased. Jeanette E. Corson, 8 Fern Street, Madison, Me 04950 appointed Personal Representative.

2019-011 – Estate of EDWARD H. WILLIAMS, late of Fairfield, Me deceased. Sharon M. Williams, 111 Greene Road, Fairfield, Me 04937 appointed Personal Representative.

2019-012 – Estate of LIONEL A. CAYER, late of Fairfield, Me deceased. Heather Johnson, 4320 Commons Drive W, Unit 2205, Destin, FL 32541, Lionel Cayer, 229 Doyle Road, Whitefield, Me 04353, Michael Cayer, 79 Arsenal Street, Augusta, Me 04330, Robert Cayer, 9 Cayer Lane Fairfield, Me 04937 and Deborah Cayer, 183 Sandy River Road, Chesterville, Me 04938 appointed Co-Personal Representatives.

2019-014 – Estate of ROSA M. McGRAIL, late of Palmyra, Me deceased. Christopher McGrail, 44 State Street, Apt. A, Brewer, Me 04412 appointed Personal Representative.

2018-313 – Estate of VIRGINIA A. WAGNER, late of Norridgewock, Me deceased. Kristine M. Watterworth, 5 Webster Drive 1, Preston, CT 06365 appointed Personal Representative.

2019-015 – Estate of JOHN R. ROTE, III, late of Pittsfield, Me deceased. John R. Rote, IV, 8 Max Lane, Concord, NH 03301 appointed Personal Representative.

2019-016 – Estate of JONAS DELMAR WORTHEN, late of Mercer, Me deceased. Mellori G. Worthen, 1053 Mercer Road, Mercer, Me 04957 appointed Personal Representative.

2019-017 – Estate of BRYAN SYLVESTER, late of Long Pond Township, Me deceased. Christopher Sylvester, 7 Gay Drive, Freeport, Me 04032 appointed Personal Representative.

2019-020 – Estate of DONALD E. EAMES, late of Norridgewock, Me deceased. Samuel Frost Eames, 51 Waterville Hill Road, Norridgewock, Me 04957 appointed Personal Representative.

2019-021 – Estate of DASSIE M. JACKSON, late of Madison, Me deceased. Alfred E. Jackson, Jr., 479 East Madison Road, Madison, Me 04950 appointed Personal Representative.

2019-028 – Estate of LINCOLN R. STEVENS, late of Anson, Me deceased. Kathryn J. Stevens, PO Box 396, Anson, Me 04911 appointed Personal Representative.

2019-031 – Estate of PHYLLIS A. AMES, late of Fairfield, Me deceased. Richard Willette, 29 Summit Street, Fairfield, Me 04937 appointed Personal Representative.

2019-032 – Estate of GARY L. NELSON, late of Anson, Me deceased. Nancy J. Nelson, 520 Horseback Road, Anson, Me 04911 appointed Personal Representative.

2019-034 – Estate if VANESSA L. YORK, late of Skowhegan, Me deceased. Alicia F. Boulette, 94 East River Road, Skowhegan, Me 04976 appointed Personal Representative.

2019-036 – Estate of PETER M. GOODNO, late of Fairfield, Me deceased. Morgan M. Goodno, 11 Center Street, Waterville, Me 04901 appointed Personal Representative.

To be published on February 14, & 21, 2019.
Dated: February 11, 2019 /s/ Victoria Hatch,
Register of Probate
(1/21)

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 27, 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.

2019-022 – Estate of SHANTEL MONIQUE GRENIER. Petition for Change of Name (Adult) filed by Shantel Monique Grenier, 351 Norridgewock Road, Fairfield, Me 04937 requesting that her name be changed to Shantel Monique Carter for reasons set forth therein.

2019-035 – Estate of COURTNEY ALLISON CIORTAN. Petition for Change of Name (Adult) filed by Courtney Allison Ciortan, 2015 Main Street, Suite 205, Waterville Me 04901 requesting her name be changed to Courtney Allison Rowe for reasons set forth therein.

Dated: February 11, 2019 /s/ Victoria Hatch,
Register of Probate
(1/21)

Legal Notices, Week of January 17, 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 January 10, 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.

2018-339 – Estate of JOAN CHARLENE RICE, late of Skowhegan, Me deceased. Catherine E. Schmitz, 200 W Maberry Drive, #101, Lynden, WA 98264 appointed Personal Representative.

2018-340 – Estate of CRYSTAL DAWN TUFTS, late of Madison, Me deceased. Michael N. Tufts, 334 Ward Hill Road, Madison, Me 04950 appointed Personal Representative.

2018-341 – Estate of VERNON H. KEENE, late of Skowhegan, Me deceased. Mark W. Keene, 54 Stewart Hill Road, Skowhegan, Me 04976 appointed Personal Representative.

2018-342 – Estate of GREGORY ALAN GRIFFETH, late of Cornville, Me deceased. Michael Alan Griffeth, 46 Big Bird Street, Skowhegan, Me 04976 appointed Personal Representative.

2018-346 – Estate of STEPHEN J. POULIN, late of Detroit, Me deceased. Mary Marshall, 151 Malbons Mill Road, Skowhegan, Me 04976 appointed Personal Representative.

2018-349 – Estate of DENNIS B. WRIGHT, late of Madison, Me deceased. Taylor Mae Wright, 15 Lowe Street, Madison, Me 04950 appointed Personal Representative.

2018- 350 – Estate of LILLIAN MAE McKENNEY, late of Jensen Beach, FL deceased. James Foreman, 70 High Street, Dayton, OH 45403 appointed Personal Representative.

2018-351 – Estate of WILLIAM E. LYBROOK, late of Fairfield, Me deceased. William E. Lybrook, II., 436 Center Road, Fairfield, Maine 04937 appointed Personal Representative.

2018-352 – Estate of DANA L. JONES, late of Fairfield, Me deceased. Jodi McGlashing, 510 Beech Hill Road, Norridgewock, Me 04957 appointed Personal Representative.

2018-353 – Estate of VIRGINIA L. WEEMS, late of Skowhegan, Me deceased. Amber M. Wing, 1099 Thurston Hill Road, Madison, Maine 04950 appointed Personal Representative.

2018-354 – Estate of TERI-LEE MUNN, late of Hartland, Me deceased. Peter S. Heartquist, 189 Coboro Road, Stetson, Me 04488 and Steven Munn, 542 Munns Flat Road, Hartland, ME 04943 appointed Personal Representative.

2018-355 – Estate of ANDREW J. DENALSKY, late of Embden, Me deceased. Kimberly A. Leigland, PO Box 770, Redding, CT 06896 appointed Personal Representative.

2018-358 – Estate of JUDITH W. PELLETIER, late of Embden, Me deceased. John Pelletier, 211 Main Street, Gorham, Me 04038 appointed Personal Representative.

2018-361 – Estate of MARION G. CURRIER, late of Madison, Me deceased. Ronald Currier, 306 Beech Hill Road, Norridgewock, Me 04957 appointed Personal Representative.

2019-003 – Estate of DENNIS M. ARSENAULT, late of Skowhegan, Me deceased. Darcy A. Arsenault, 306 West Front Street, Skowhegan, Me 04976 appointed Personal Representative.

To be published on January 10 & January 17, 2019.
Dated: January 7, 2019 /s/ Victoria Hatch,
Register of Probate
(1/17)