Legal Notices, Week of January 10, 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)

Legal Notices, Week of December 13, 2018

STATE OF MAINE
PROBATE COURT
COURT ST.,
SKOWHEGAN, ME
SOMERSET, ss
NOTICE TO CREDITORS
18-A MRSA sec. 3-801

The following Personal Representatives have been appointed in the estates noted. The first publication date of this notice December 6, 2018

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.

2018-229 – Estate of LILLIAM M. MERRILL, late of Anson, Me, deceased. Eddie Welch, 15 Warren Hill Road, Belgrade, Me 04917 appointed Personal Representative.

2018-326 – Estate of RICHARD I. HUNT, JR., late of Fairfield, Me deceased. David F. Hunt, 59 Nyes Corner Drive, Fairfield, Me 04937 appointed Personal Representative.

2018-328 – Estate of E. JOYCE DIPIETRO, late of Solon, Me deceased. Anna Hupper, 171 French Hill Road, Solon, Maine 04979.

2018-329 – Estate of JEFFREY P. POMERLEAU, late of Madison, Me deceased, Patricia Ouellette, 895 Beckwith Road, Cornville, Me 04976 appointed Personal Representative.

2018-330 – Estate of DAVID L. MITCHELL, late of Madison, Me deceased. Lester and Mary Tomlinson of 166 Golf Course Road, Madison, Maine 04950 appointed Co-Personal Representatives.

2018-331 – Estate of LEON EARL NASON, late of Skowhegan, Me deceased. Deanna L. Nason, 110 Bigelow Hill Road, Skowhegan, Maine 04976 appointed Personal Representative.

2018-332 – Estate of CATHY MARIE LASLOW, late of Anson, Me deceased. Sheila A. Laslow, 23 Cutler Ave., Apt 4, Hampton, NH 03842 and Michael L. Laslow, 67 Hennessey Road, Industry, Me 04938 appointed Co-Personal Representatives.

2018-333 – Estate of JOANNE P. RENDELL, late of Norridgewock, Me deceased. Carl Edward Rendell, 492 River Road, Norridgewock, Me 04957 appointed Personal Representative.

2018-335 – Estate of GAGE ARTHUR WEEKS, late of Canaan, Me 04924 deceased. Harry D. Weeks, 14 Stoney Park Drive, Canaan, Me 04924 appointed Personal Representative.

2018-336 – Estate of CATHERINE AURIEMMA, late of Fairfield, Me deceased. Lisa Auriemma, 21 Newhall Street, Fairfield, Me 04937 appointed Personal Representative.

2018-338 – Estate of GRACE M. DODDGE, late of Detroit, Me deceased. Michael A. Dodge, 950 Hartland Road, Canaan, Me 04924 appointed Personal Representative.

To be published on December 6 & 13, 2018.
Dated: December 3, 2018 /s/ Victoria Hatch, Register of Probate
(12/13)

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 19, 2018. 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.

2018-305 – Estate of NICHOLAS R. OUELLETTE, JR., minor of Fairfield, Me. Petition for Appointment of Guardian of Minor filed by Judith A. Smith, 1 Adams Road, Fairfield, Me 04937.

THIS NOTICE IS ESPECIALLY DIRECTED TO NICHOLAS R. OUELLETTE, SR., of address unknown.

2018-304 – Estate of JOHN M. OUELLETTE, minor of Fairfield, Me. Petition for Appointment of Guardian of Minor filed by Judith A. Smith 1 Adams Road, Fairfield, Me 04937.

THIS NOTICE IS ESPECIALLY DIRECTED TO NICHOLAS R. OUELLETTE, SR., of address unknown.

2018-337 – Estate of CYNTHIA ANN CURRIER, adult of Skowhegan, Me. Petition for Change of Name (Adult) filed by Cynthia Ann Currier, 48 Water Street, Suite 1, Skowhegan, Me 04976 requesting her name be changed to Cynthia Ann Sinclair for reasons set forth therein.

Dated: December 3, 2018 /s/ Victoria Hatch, Register of Probate
(12/13)

Legal Notices, Week of December 6, 2018

STATE OF MAINE
PROBATE COURT
COURT ST.,
SKOWHEGAN, ME
SOMERSET, ss
NOTICE TO CREDITORS
18-A MRSA sec. 3-801

The following Personal Representatives have been appointed in the estates noted. The first publication date of this notice December 6, 2018

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.

2018-229 – Estate of LILLIAM M. MERRILL, late of Anson, Me, deceased. Eddie Welch, 15 Warren Hill Road, Belgrade, Me 04917 appointed Personal Representative.

2018-326 – Estate of RICHARD I. HUNT, JR., late of Fairfield, Me deceased. David F. Hunt, 59 Nyes Corner Drive, Fairfield, Me 04937 appointed Personal Representative.

2018-328 – Estate of E. JOYCE DIPIETRO, late of Solon, Me deceased. Anna Hupper, 171 French Hill Road, Solon, Maine 04979.

2018-329 – Estate of JEFFREY P. POMERLEAU, late of Madison, Me deceased, Patricia Ouellette, 895 Beckwith Road, Cornville, Me 04976 appointed Personal Representative.

2018-330 – Estate of DAVID L. MITCHELL, late of Madison, Me deceased. Lester and Mary Tomlinson of 166 Golf Course Road, Madison, Maine 04950 appointed Co-Personal Representatives.

2018-331 – Estate of LEON EARL NASON, late of Skowhegan, Me deceased. Deanna L. Nason, 110 Bigelow Hill Road, Skowhegan, Maine 04976 appointed Personal Representative.

2018-332 – Estate of CATHY MARIE LASLOW, late of Anson, Me deceased. Sheila A. Laslow, 23 Cutler Ave., Apt 4, Hampton, NH 03842 and Michael L. Laslow, 67 Hennessey Road, Industry, Me 04938 appointed Co-Personal Representatives.

2018-333 – Estate of JOANNE P. RENDELL, late of Norridgewock, Me deceased. Carl Edward Rendell, 492 River Road, Norridgewock, Me 04957 appointed Personal Representative.

2018-335 – Estate of GAGE ARTHUR WEEKS, late of Canaan, Me 04924 deceased. Harry D. Weeks, 14 Stoney Park Drive, Canaan, Me 04924 appointed Personal Representative.

2018-336 – Estate of CATHERINE AURIEMMA, late of Fairfield, Me deceased. Lisa Auriemma, 21 Newhall Street, Fairfield, Me 04937 appointed Personal Representative.

2018-338 – Estate of GRACE M. DODDGE, late of Detroit, Me deceased. Michael A. Dodge, 950 Hartland Road, Canaan, Me 04924 appointed Personal Representative.

To be published on December 6 & 13, 2018.
Dated: December 3, 2018 /s/ Victoria Hatch,
Register of Probate
(12/13)

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 19, 2018. 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.

2018-305 – Estate of NICHOLAS R. OUELLETTE, JR., minor of Fairfield, Me. Petition for Appointment of Guardian of Minor filed by Judith A. Smith, 1 Adams Road, Fairfield, Me 04937.

THIS NOTICE IS ESPECIALLY DIRECTED TO NICHOLAS R. OUELLETTE, SR., of address unknown.

2018-304 – Estate of JOHN M. OUELLETTE, minor of Fairfield, Me. Petition for Appointment of Guardian of Minor filed by Judith A. Smith 1 Adams Road, Fairfield, Me 04937.

THIS NOTICE IS ESPECIALLY DIRECTED TO NICHOLAS R. OUELLETTE, SR., of address unknown.

2018-337 – Estate of CYNTHIA ANN CURRIER, adult of Skowhegan, Me. Petition for Change of Name (Adult) filed by Cynthia Ann Currier, 48 Water Street, Suite 1, Skowhegan, Me 04976 requesting her name be changed to Cynthia Ann Sinclair for reasons set forth therein.

Dated: December 3, 2018 /s/ Victoria Hatch,
Register of Probate
(12/13)

Legal notices, Week of November 22, 2018

STATE OF MAINE
SOMERSET, ss.

STEPHEN A. STAPLES, Plaintiff,
V.
CHRISTOPHER B. JOHNSON, Defendant.
DISTRICT COURT
LOCATION: SKOWHEGAN
CIVIL ACTION
DOCKET NO: RE-2018-065

ORDER PERMITTING SERVICE
BY PUBLICATION
M.R. CIV. P. 4(g)

TITLE TO REAL ESTATE IS INVOLVED

TAX MAP S03, PLAN 2, LOT 32
CARRYING PLACE TOWNSHIP
BOOK 793, PAGE 361

A Complaint has been filed with the Court against Defendant CHRISTOPHER B. JOHNSON, which requires personal service in accordance with Rule 4(d) of the Maine Rules of Civil Procedure.

Upon motion, the Court hereby ORDERS:

That service cannot be made upon CHRISTOPHER B. JOHNSON in any of the usual manners prescribed by Rule 4 despite the due diligence of the Plaintiff. Service shall therefore be made upon CHRISTOPHER B. JOHNSON and all those who claim or may claim by, through, or under CHRISTOPHER B. JOHNSON by publishing this Order once a week for three (3) successive weeks in a newspaper of general circulation in the County of Somerset, the county in which the property at issue in the Complaint is located.

The first publication shall be made within twenty (20) days after this order is issued. Service by publication shall be complete on the twenty-first (21st) day after the first publication.

The publication shall read:

Plaintiff seeks a judgment in Skowhegan District Court against CHRISTOPHER B. JOHNSON to quiet the title of certain property now owned by Stephen A. Staples as a result of adverse possession, said property being located at TAX MAP S03, PLAN 2, LOT 32, CARRYING PLACE TOWNSHIP

The property at issue in the Complaint consists of the property described in the deed recorded at Book 793, Page 361 at the Somerset County Registry of Deeds.

A copy of the complaint to quiet title may be obtained from Plaintiff’s attorney at the address and number below.

If you wish to oppose this lawsuit, you or your attorney MUST PREPARE AND SERVE A WRITTEN ANSWER to the complaint WITHIN TWENTY (20) DAYS after service is completed by the foregoing method.

You or your attorney must serve your answer by delivering a copy of it in person or by mail to the Plaintiff’s attorney, Bryan B. Ward, of the firm of O’Donnell Lee, 112 Silver Street, Waterville, Maine. You or your attorney must also file the original of your answer with the Court by mailing it to the following address: Skowhegan District Court, 47 Court Street, Skowhegan, Maine, before or within a reasonable time after it is served.

IMPORTANT WARNING: IF YOU FAIL TO SERVE AN ANSWER WITHIN THE TIME STATED ABOVE OR IF, AFTER YOU ANSWER, YOU FAIL TO APPEAR AT ANY TIME THE COURT NOTIFIES YOU TO DO SO, A JUDGMENT BY DEFAULT MAY BE ENTERED AGAINST YOU IN YOUR ABSENCE FOR THE RELIEF DEMANDED IN THE COMPLAINT. IF YOU INTEND TO OPPOSE THIS LAWSUIT, DO NOT FAIL TO ANSWER WITHIN THE REQUIRED TIME.

IF YOU BELIEVE THE PLAINTIFF IS NOT ENTITLED TO ALL OR PART OF THE CLAIM SET FORTH IN THE COMPLAINT OR IF YOU BELIEVE YOU HAVE A CLAIM OF YOUR OWN AGAINST THE PLAINTIFF, YOU SHOULD TALK TO A LAWYER. IF YOU FEEL YOU CANNOT AFFORD TO PAY A FEE TO A LAWYER, YOU MAY ASK THE COURT FOR INFORMATION AS TO PLACES WHERE YOU MAY SEEK LEGAL ASSISTANCE.

Dated: 10/26/2018
/s/ The Honorable Thomas Nale Judge, District Court
Plaintiff’s Attorney:
Bryan B. Ward
O’Donnell and Lee
112 Silver Street
Waterville, Maine 04901
Telephone: (207) 872-0112
(11/22)

STATE OF MAINE PROBATE COURT
Court St., Skowhegan, ME
Somerset, ME
Location of Court
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 15, 2018

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.

2018-299 – Estate of GERALDINE L. CHAPIN, late of Skowhegan, Me deceased. Brian Chapin, 15565 Carob Circle, Parker, CO 80134 appointed Personal Representative.

2018-300 – Estate of MARY ZEIF, late of Mercer, Me deceased. Michelle Patten, 7 Rome Road, Mercer, Me 04957 appointed Personal Representative.

2018-302 – Estate of JAME L. TEWKSBURY, late of Solon, Me deceased. Deborah Tewksbury, PO Box 73, Solon, Me 04979 appointed Personal Representative.

2018-308 – Estate of BETTIEDEAN B. STONE, late of Madison, Me deceased. Marria Hoffman, 1011 North Palermo Road, Palermo, Me 04354 appointed Personal Representative.

2018-309 – Estate of JON GENE BOLDUC, late of Norridgewock, Me deceased. Lance Bolduc, 104 Middle Road, Skowhegan, Me 04976 appointed Personal Representative.

2018-315 – Estate of WARREN ALVAH LUCE, late of Skowhegan, Me deceased. Daniel A. Luce, 9 Kennebec Street, Skowhegan, Me 04976 appointed Personal Representative.

2018-319 – Estate of NATHAN M. MITCHELL, late of Norridgewock, Me deceased. Scott Mitchell, 510 River Road, Norridgewock, Me 04957 appointed Personal Representative.

2018-321 – Estate of DONALD RENE LaVERDIERE, late of Embden, Me deceased. Ann H. LaVerdiere, 2002 Embden Pond Road, Embden, Me 04958 appointed Personal Representative.

2018-323 – Estate of BARBARA MACKAY GREENLAW, late of Fairfield, Me deceased. Allan Jason W. Grenlaw, 27 Bunker Avenue, Fairfield, Maine 04937 appointed Personal Representative.

To be published on November 15 & 22, 2018.
Dated: November 12, 2018 /s/ Victoria Hatch,
Register of Probate
(11/22)

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 28, 2018. 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.

2018-318 – Estate of SALLY ANGELA LANDRY. Petition for Change of Name (Adult) filed by Sally Angela Landry, 155 Brighton Road, Athens, Me 04912 requesting her name be changed to Allie Angela Pelletier for reasons set forth therein.

Dated: November 12, 2018 /s/ Victoria Hatch,
Register of Probate
(11/22)

Legal notices, Week of November 15, 2018

STATE OF MAINE
SOMERSET, ss.

STEPHEN A. STAPLES, Plaintiff,
V.
CHRISTOPHER B. JOHNSON, Defendant.

DISTRICT COURT
LOCATION: SKOWHEGAN
CIVIL ACTION
DOCKET NO: RE-2018-065

ORDER PERMITTING SERVICE BY PUBLICATION M.R. CIV. P. 4(g)

TITLE TO REAL ESTATE IS INVOLVED

TAX MAP S03, PLAN 2, LOT 32
CARRYING PLACE TOWNSHIP
BOOK 793, PAGE 361

A Complaint has been filed with the Court against Defendant CHRISTOPHER B. JOHNSON, which requires personal service in accordance with Rule 4(d) of the Maine Rules of Civil Procedure.

Upon motion, the Court hereby ORDERS:

That service cannot be made upon CHRISTOPHER B. JOHNSON in any of the usual manners prescribed by Rule 4 despite the due diligence of the Plaintiff. Service shall therefore be made upon CHRISTOPHER B. JOHNSON and all those who claim or may claim by, through, or under CHRISTOPHER B. JOHNSON by publishing this Order once a week for three (3) successive weeks in a newspaper of general circulation in the County of Somerset, the county in which the property at issue in the Complaint is located.

The first publication shall be made within twenty (20) days after this order is issued. Service by publication shall be complete on the twenty-first (21st) day after the first publication.

The publication shall read:

Plaintiff seeks a judgment in Skowhegan District Court against CHRISTOPHER B. JOHNSON to quiet the title of certain property now owned by Stephen A. Staples as a result of adverse possession, said property being located at TAX MAP S03, PLAN 2, LOT 32, CARRYING PLACE TOWNSHIP

The property at issue in the Complaint consists of the property described in the deed recorded at Book 793, Page 361 at the Somerset County Registry of Deeds.

A copy of the complaint to quiet title may be obtained from Plaintiff’s attorney at the address and number below.

If you wish to oppose this lawsuit, you or your attorney MUST PREPARE AND SERVE A WRITTEN ANSWER to the complaint WITHIN TWENTY (20) DAYS after service is completed by the foregoing method.

You or your attorney must serve your answer by delivering a copy of it in person or by mail to the Plaintiff’s attorney, Bryan B. Ward, of the firm of O’Donnell Lee, 112 Silver Street, Waterville, Maine. You or your attorney must also file the original of your answer with the Court by mailing it to the following address: Skowhegan District Court, 47 Court Street, Skowhegan, Maine, before or within a reasonable time after it is served.

IMPORTANT WARNING: IF YOU FAIL TO SERVE AN ANSWER WITHIN THE TIME STATED ABOVE OR IF, AFTER YOU ANSWER, YOU FAIL TO APPEAR AT ANY TIME THE COURT NOTIFIES YOU TO DO SO, A JUDGMENT BY DEFAULT MAY BE ENTERED AGAINST YOU IN YOUR ABSENCE FOR THE RELIEF DEMANDED IN THE COMPLAINT. IF YOU INTEND TO OPPOSE THIS LAWSUIT, DO NOT FAIL TO ANSWER WITHIN THE REQUIRED TIME.

IF YOU BELIEVE THE PLAINTIFF IS NOT ENTITLED TO ALL OR PART OF THE CLAIM SET FORTH IN THE COMPLAINT OR IF YOU BELIEVE YOU HAVE A CLAIM OF YOUR OWN AGAINST THE PLAINTIFF, YOU SHOULD TALK TO A LAWYER. IF YOU FEEL YOU CANNOT AFFORD TO PAY A FEE TO A LAWYER, YOU MAY ASK THE COURT FOR INFORMATION AS TO PLACES WHERE YOU MAY SEEK LEGAL ASSISTANCE.

Dated: 10/26/2018
/s/ The Honorable Thomas Nale Judge, District Court

Plaintiff’s Attorney:
Bryan B. Ward
O’Donnell and Lee
112 Silver Street
Waterville, Maine 04901
Telephone: (207) 872-0112
(11/22)

STATE OF MAINE
PROBATE COURT
Court St., Skowhegan, ME
Somerset, ME
Location of Court

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 15, 2018

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.

2018-299 – Estate of GERALDINE L. CHAPIN, late of Skowhegan, Me deceased. Brian Chapin, 15565 Carob Circle, Parker, CO 80134 appointed Personal Representative.

2018-300 – Estate of MARY ZEIF, late of Mercer, Me deceased. Michelle Patten, 7 Rome Road, Mercer, Me 04957 appointed Personal Representative.

2018-302 – Estate of JAME L. TEWKSBURY, late of Solon, Me deceased. Deborah Tewksbury, PO Box 73, Solon, Me 04979 appointed Personal Representative.

2018-308 – Estate of BETTIEDEAN B. STONE, late of Madison, Me deceased. Marria Hoffman, 1011 North Palermo Road, Palermo, Me 04354 appointed Personal Representative.

2018-309 – Estate of JON GENE BOLDUC, late of Norridgewock, Me deceased. Lance Bolduc, 104 Middle Road, Skowhegan, Me 04976 appointed Personal Representative.

2018-315 – Estate of WARREN ALVAH LUCE, late of Skowhegan, Me deceased. Daniel A. Luce, 9 Kennebec Street, Skowhegan, Me 04976 appointed Personal Representative.

2018-319 – Estate of NATHAN M. MITCHELL, late of Norridgewock, Me deceased. Scott Mitchell, 510 River Road, Norridgewock, Me 04957 appointed Personal Representative.

2018-321 – Estate of DONALD RENE LaVERDIERE, late of Embden, Me deceased. Ann H. LaVerdiere, 2002 Embden Pond Road, Embden, Me 04958 appointed Personal Representative.

2018-323 – Estate of BARBARA MACKAY GREENLAW, late of Fairfield, Me deceased. Allan Jason W. Grenlaw, 27 Bunker Avenue, Fairfield, Maine 04937 appointed Personal Representative.

To be published on November 15 & 22, 2018.
Dated: November 12, 2018 /s/ Victoria Hatch,
Register of Probate
(11/22)

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 28, 2018. 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.

2018-318 – Estate of SALLY ANGELA LANDRY. Petition for Change of Name (Adult) filed by Sally Angela Landry, 155 Brighton Road, Athens, Me 04912 requesting her name be changed to Allie Angela Pelletier for reasons set forth therein.

Dated: November 12, 2018 /s/ Victoria Hatch,
Register of Probate
(11/22)

Legal Notices, Week of November 8, 2018

STATE OF MAINE
SOMERSET, ss.

STEPHEN A. STAPLES, Plaintiff,
V.
CHRISTOPHER B. JOHNSON, Defendant.

DISTRICT COURT
LOCATION: SKOWHEGAN
CIVIL ACTION
DOCKET NO: RE-2018-065

ORDER PERMITTING
SERVICE BY
PUBLICATION
M.R. CIV. P. 4(g)

TITLE TO REAL ESTATE IS INVOLVED

TAX MAP S03, PLAN 2, LOT 32
CARRYING PLACE TOWNSHIP
BOOK 793, PAGE 361

A Complaint has been filed with the Court against Defendant CHRISTOPHER B. JOHNSON, which requires personal service in accordance with Rule 4(d) of the Maine Rules of Civil Procedure.

Upon motion, the Court hereby ORDERS:

That service cannot be made upon CHRISTOPHER B. JOHNSON in any of the usual manners prescribed by Rule 4 despite the due diligence of the Plaintiff. Service shall therefore be made upon CHRISTOPHER B. JOHNSON and all those who claim or may claim by, through, or under CHRISTOPHER B. JOHNSON by publishing this Order once a week for three (3) successive weeks in a newspaper of general circulation in the County of Somerset, the county in which the property at issue in the Complaint is located.

The first publication shall be made within twenty (20) days after this order is issued. Service by publication shall be complete on the twenty-first (21st) day after the first publication.

The publication shall read:

Plaintiff seeks a judgment in Skowhegan District Court against CHRISTOPHER B. JOHNSON to quiet the title of certain property now owned by Stephen A. Staples as a result of adverse possession, said property being located at TAX MAP S03, PLAN 2, LOT 32, CARRYING PLACE TOWNSHIP

The property at issue in the Complaint consists of the property described in the deed recorded at Book 793, Page 361 at the Somerset County Registry of Deeds.

A copy of the complaint to quiet title may be obtained from Plaintiff’s attorney at the address and number below.

If you wish to oppose this lawsuit, you or your attorney MUST PREPARE AND SERVE A WRITTEN ANSWER to the complaint WITHIN TWENTY (20) DAYS after service is completed by the foregoing method.

You or your attorney must serve your answer by delivering a copy of it in person or by mail to the Plaintiff’s attorney, Bryan B. Ward, of the firm of O’Donnell Lee, 112 Silver Street, Waterville, Maine. You or your attorney must also file the original of your answer with the Court by mailing it to the following address: Skowhegan District Court, 47 Court Street, Skowhegan, Maine, before or within a reasonable time after it is served.

IMPORTANT WARNING: IF YOU FAIL TO SERVE AN ANSWER WITHIN THE TIME STATED ABOVE OR IF, AFTER YOU ANSWER, YOU FAIL TO APPEAR AT ANY TIME THE COURT NOTIFIES YOU TO DO SO, A JUDGMENT BY DEFAULT MAY BE ENTERED AGAINST YOU IN YOUR ABSENCE FOR THE RELIEF DEMANDED IN THE COMPLAINT. IF YOU INTEND TO OPPOSE THIS LAWSUIT, DO NOT FAIL TO ANSWER WITHIN THE REQUIRED TIME.

IF YOU BELIEVE THE PLAINTIFF IS NOT ENTITLED TO ALL OR PART OF THE CLAIM SET FORTH IN THE COMPLAINT OR IF YOU BELIEVE YOU HAVE A CLAIM OF YOUR OWN AGAINST THE PLAINTIFF, YOU SHOULD TALK TO A LAWYER. IF YOU FEEL YOU CANNOT AFFORD TO PAY A FEE TO A LAWYER, YOU MAY ASK THE COURT FOR INFORMATION AS TO PLACES WHERE YOU MAY SEEK LEGAL ASSISTANCE.

Dated: 10/26/2018
/s/ The Honorable Thomas Nale, Judge, District Court
Plaintiff’s Attorney: Bryan B. Ward, O’Donnell and Lee
112 Silver Street
Waterville, Maine 04901
Telephone: (207) 872-0112
(11/22)

Legal Notices, Week of October 25, 2018

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 18, 2018.

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.

2018-242 – Estate of LISA R. STERN, late of Skowhegan, Me deceased. Mitchell McCrate, 1230 New London Road, Hamilton, OH 45013 appointed Personal Representative.

2018-272 – Estate of EDWIN L. GIGGIE, late of Madison, Me deceased. Neva Moody, 72 West Main Street, Monroe, Me 04951 appointed Personal Representative.

2018-275 – Estate of FLORENCE S. RILEY, late of Skowhegan, Me deceased. Robert R. Riley, 11 Hanover Street, Skowhegan, Maine 04976 appointed Personal Representative.

2018-276 – Estate of George R. Williams, late of Harmony, Me deceased. William LeBlanc, 2 Dee Jay Road, E. Bridgewater, MA 02333 & Phyllis W. White, 61 Town Landing Road, St. Albans, Me 04971 appointed Co-Personal Representatives.

2018-279 – Estate of WALTER C. MATTHEWS, late of Bingham, Me deceased. Kathleen Matthews, PO Box 266, Bingham, Me 04920 appointed Personal Representative.

2018-280 – Estate of PATRICIA M. WHIPPS, late of Pittsfield, Me deceased. Thomas J. Whipps, Jr., 2511 West Downer Place, Aurora, IL 60630 appointed Personal Representative.

2018-282 – Estate of DOROTHY I. LOMBARD, late of Harmony, Me deceased. David M. Wilburn, 114 Main Road North, Frankfort, Me 04438 appointed Personal Representative.

2018-286 – Estate of RAYMOND F. PHELPS, late of Palmyra, Me deceased. Monica M. Clark, 173 Moosehead Trail, Newport, Me 04953 appointed Personal Representative.

2018-287 – Estate of GLORIA M. CHAMPINE, late of Fairfield, Me deceased. Raymond G. Champine, 136 Four Mile River Road, Old Lyme, CT 06371 appointed Personal Representative.

2018-288 – Estate of KELLEY JEAN DAY, late of Madison, Me deceased. Katelynn E. Gayne, 1555 Mesa Verde Dr. E., Apt 29B, Costa Mesa, CA 92626 AND Anthony S. Gayne, 4 State Street, Lisbon Falls, Me 04252 appointed Co-Personal Representatives.

2018-292 – Estate of JEFFREY L. POOLER, late of Fairfield, Me deceased. Christopher Pooler, 153 Dixon Road, Clinton, Me 04927, Jessica Pooler, 323 Albion Road, Benton, Me 04901 and Sarah Lemieux, 43 Hammond Drive, Oakland, Me 04963 appointed Co-Personal Representatives.

2018-293 – Estate of WELDON A. WAKEFIELD, late of Pittsfield, Me deceased. Jeanne Gallway, 257 Chester Street, Pittsfield, Me 04967 appointed Personal Representative.

2018-294 – Estate of ALBERT J. THERIAULT, late of Rockwood, Me deceased. Alice A. Theriault, PO Box 215, Rockwood, Me 04478 appointed Personal Representative.

2018-297 – Estate of CAROLYN J. CONNELL, late of Hartland, Me deceased. Michael H. Connell, 10 Connell Road, Hartland, Me 04943 appointed Personal Representative.

To be published on October 18 & October 25, 2018.
Dated: October 15, 2018 /s/ Victoria Hatch,
Register of Probate
(10/25)

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 31, 2018. 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.

2018-291 – Estate of MARKUS HOLDEN ALAN BEGIN, adult of Fairfield, Me. Petition for Change of Name (Adult) filed by Markus Holden Alan Begin, 2 Crosby Street, Fairfield, Me 04937 requesting his name be changed to Markus Holden Alan Roberts for reasons set forth therein.

2018-310 – Estate of ZANIA MICHELLE MARGARET FELKA, minor of Palmyra, Me. Petition for Change of Name (Minor) filed by Cheryal Brogdon, 410 South Ridge Road, Palmyra, Me 04965 requesting minor’s name be changed to Za’Nia Michelle AnnMarie Brogdon for reasons set forth therein.

Dated: October 15, 2018
/s/ Victoria Hatch,
Register of Probate
(10/25)

Legal Notices, Week of October 18, 2018

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 18, 2018.

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.

2018-242 – Estate of LISA R. STERN, late of Skowhegan, Me deceased. Mitchell McCrate, 1230 New London Road, Hamilton, OH 45013 appointed Personal Representative.

2018-272 – Estate of EDWIN L. GIGGIE, late of Madison, Me deceased. Neva Moody, 72 West Main Street, Monroe, Me 04951 appointed Personal Representative.

2018-275 – Estate of FLORENCE S. RILEY, late of Skowhegan, Me deceased. Robert R. Riley, 11 Hanover Street, Skowhegan, Maine 04976 appointed Personal Representative.

2018-276 – Estate of George R. Williams, late of Harmony, Me deceased. William LeBlanc, 2 Dee Jay Road, E. Bridgewater, MA 02333 & Phyllis W. White, 61 Town Landing Road, St. Albans, Me 04971 appointed Co-Personal Representatives.

2018-279 – Estate of WALTER C. MATTHEWS, late of Bingham, Me deceased. Kathleen Matthews, PO Box 266, Bingham, Me 04920 appointed Personal Representative.

2018-280 – Estate of PATRICIA M. WHIPPS, late of Pittsfield, Me deceased. Thomas J. Whipps, Jr., 2511 West Downer Place, Aurora, IL 60630 appointed Personal Representative.

2018-282 – Estate of DOROTHY I. LOMBARD, late of Harmony, Me deceased. David M. Wilburn, 114 Main Road North, Frankfort, Me 04438 appointed Personal Representative.

2018-286 – Estate of RAYMOND F. PHELPS, late of Palmyra, Me deceased. Monica M. Clark, 173 Moosehead Trail, Newport, Me 04953 appointed Personal Representative.

2018-287 – Estate of GLORIA M. CHAMPINE, late of Fairfield, Me deceased. Raymond G. Champine, 136 Four Mile River Road, Old Lyme, CT 06371 appointed Personal Representative.

2018-288 – Estate of KELLEY JEAN DAY, late of Madison, Me deceased. Katelynn E. Gayne, 1555 Mesa Verde Dr. E., Apt 29B, Costa Mesa, CA 92626 AND Anthony S. Gayne, 4 State Street, Lisbon Falls, Me 04252 appointed Co-Personal Representatives.

2018-292 – Estate of JEFFREY L. POOLER, late of Fairfield, Me deceased. Christopher Pooler, 153 Dixon Road, Clinton, Me 04927, Jessica Pooler, 323 Albion Road, Benton, Me 04901 and Sarah Lemieux, 43 Hammond Drive, Oakland, Me 04963 appointed Co-Personal Representatives.

2018-293 – Estate of WELDON A. WAKEFIELD, late of Pittsfield, Me deceased. Jeanne Gallway, 257 Chester Street, Pittsfield, Me 04967 appointed Personal Representative.

2018-294 – Estate of ALBERT J. THERIAULT, late of Rockwood, Me deceased. Alice A. Theriault, PO Box 215, Rockwood, Me 04478 appointed Personal Representative.

2018-297 – Estate of CAROLYN J. CONNELL, late of Hartland, Me deceased. Michael H. Connell, 10 Connell Road, Hartland, Me 04943 appointed Personal Representative.

To be published on October 18 & October 25, 2018.

Dated: October 15, 2018 /s/ Victoria Hatch,
Register of Probate
(10/25)

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 31, 2018. 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.

2018-291 – Estate of MARKUS HOLDEN ALAN BEGIN, adult of Fairfield, Me. Petition for Change of Name (Adult) filed by Markus Holden Alan Begin, 2 Crosby Street, Fairfield, Me 04937 requesting his name be changed to Markus Holden Alan Roberts for reasons set forth therein.

2018-310 – Estate of ZANIA MICHELLE MARGARET FELKA, minor of Palmyra, Me. Petition for Change of Name (Minor) filed by Cheryal Brogdon, 410 South Ridge Road, Palmyra, Me 04965 requesting minor’s name be changed to Za’Nia Michelle AnnMarie Brogdon for reasons set forth therein.

Dated: October 15, 2018
/s/ Victoria Hatch,
Register of Probate
(10/25)

Legal Notices, Week of September 27, 2018

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 20, 2018.

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.

2018-256 – Estate of ROGER A. RICHARDS, SR., late of Harmony, Me deceased. Peggy Roy, 56442 Griffin Road, Callahan, FL 32011 appointed Personal Representative.

2018-257 – Estate of DOROTHY A. BELANGER, late of Fairfield, Me deceased. Russell J. Belanger, 278 Ridge Road, Fairfield, Maine 04937 appointed Personal Representative.

2018-258 – Estate of BEVERLY K. CARSLEY aka BEVERLY E. CARSLEY, late of Palmyra, Me deceased. Kerry D. Carsley, 12 Wentworth Avenue, Newport, Me 04953 appointed Personal Representative.

2018-259 – Estate of ARLINE D. FOWLER, late of Madison, Me deceased. Shirley A. St. Peter, 899 Eastern Ave., Holden, Me 04429 appointed Personal Representative.

2018-261 – Estate of BONNIE K. GENNA, late of Detroit, Me deceased. Anthony J. Genna, 589 Troy Road, Detroit, Me 04929 appointed Personal Representative.

2018-265 – Estate of DENNIS W. STRATTON, JR., late of Fairfield, Me deceased. Karla Stratton, 276 Green Road, Fairfield, Me 04937 appointed Personal Representative.

2018-213 – Estate of DONALD B. MacDONALD, late of Skowhegan, Me deceased. Mark Cooley, 57 Bemis Road, Harmony, Me 04942 and Shawn H. Sherman, 692 Bangor Road, Benton, Me 04901 appointed Co-Personal Representatives.

2018-268 – Estate of WILLIAM H. TOTH, SR.B, late of Mercer, Me deceased. William H. Toth II, 3816 Stevens Road, Syracuse, NY 13215 appointed Personal Representative.

2018-269 – Estate of EDWARD C. ST. PETER, late of Bingham, Me deceased. Teia Marie Goodwin, 28 Morrison Avenue, Clinton, Me 04927 appointed Personal Representative.

2018-213 – Estate of DONALD B. MacDONALD, late of Skowhegan, Me deceased. Mark Cooley, 57 Bemis Road, Harmony, Me 04942 and Shawn H. Sherman, 692 Bangor Road, Benton, Me 04901 appointed Co-Personal Representatives.

2018-271 – Estate of LILLIAN R. ELLIS, late of Madison, Me deceased. Carol Shibley, PO Box 92 Madison, Me 04950 appointed Personal Representative.

To be published on September 20 & 27, 2018
Dated: September 17, 2018 /s/ Victoria Hatch,
Register of Probate
(9/27)

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 3, 2018. 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.

2018-253 – Estate of ZACKAHRIA ANTHONY STEWART. Petition for Change of Name (Minor) filed by Kristen Stewart, 21 Garfield Street, Madison, Me 04950 requesting minor’s name be changed to Zackahria Anthony Schinzel for reasons set forth therein.

2018-255 – Estate of BRENDA STARR GROS. Petition for Change of Name (Adult) filed by Brenda Starr Gros, PO Box 61, Jackman, Me 04945 requesting her name be changed to Brenda Starr Stevens for reasons set forth therein.

Dated: September 17, 2018 /s/Victoria Hatch,
Register of Probate
(9/27)

Legal Notices, Week of September 20, 2018

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 20, 2018.

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.

2018-256 – Estate of ROGER A. RICHARDS, SR., late of Harmony, Me deceased. Peggy Roy, 56442 Griffin Road, Callahan, FL 32011 appointed Personal Representative.

2018-257 – Estate of DOROTHY A. BELANGER, late of Fairfield, Me deceased. Russell J. Belanger, 278 Ridge Road, Fairfield, Maine 04937 appointed Personal Representative.

2018-258 – Estate of BEVERLY K. CARSLEY aka BEVERLY E. CARSLEY, late of Palmyra, Me deceased. Kerry D. Carsley, 12 Wentworth Avenue, Newport, Me 04953 appointed Personal Representative.

2018-259 – Estate of ARLINE D. FOWLER, late of Madison, Me deceased. Shirley A. St. Peter, 899 Eastern Ave., Holden, Me 04429 appointed Personal Representative.

2018-261 – Estate of BONNIE K. GENNA, late of Detroit, Me deceased. Anthony J. Genna, 589 Troy Road, Detroit, Me 04929 appointed Personal Representative.

2018-265 – Estate of DENNIS W. STRATTON, JR., late of Fairfield, Me deceased. Karla Stratton, 276 Green Road, Fairfield, Me 04937 appointed Personal Representative.

2018-213 – Estate of DONALD B. MacDONALD, late of Skowhegan, Me deceased. Mark Cooley, 57 Bemis Road, Harmony, Me 04942 and Shawn H. Sherman, 692 Bangor Road, Benton, Me 04901 appointed Co-Personal Representatives.

2018-268 – Estate of WILLIAM H. TOTH, SR.B, late of Mercer, Me deceased. William H. Toth II, 3816 Stevens Road, Syracuse, NY 13215 appointed Personal Representative.

2018-269 – Estate of EDWARD C. ST. PETER, late of Bingham, Me deceased. Teia Marie Goodwin, 28 Morrison Avenue, Clinton, Me 04927 appointed Personal Representative.

2018-213 – Estate of DONALD B. MacDONALD, late of Skowhegan, Me deceased. Mark Cooley, 57 Bemis Road, Harmony, Me 04942 and Shawn H. Sherman, 692 Bangor Road, Benton, Me 04901 appointed Co-Personal Representatives.

2018-271 – Estate of LILLIAN R. ELLIS, late of Madison, Me deceased. Carol Shibley, PO Box 92 Madison, Me 04950 appointed Personal Representative.

To be published on September 20 & 27, 2018
Dated: September 17, 2018 /s/ Victoria Hatch,
Register of Probate
(9/27)

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 3, 2018. 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.

2018-253 – Estate of ZACKAHRIA ANTHONY STEWART. Petition for Change of Name (Minor) filed by Kristen Stewart, 21 Garfield Street, Madison, Me 04950 requesting minor’s name be changed to Zackahria Anthony Schinzel for reasons set forth therein.

2018-255 – Estate of BRENDA STARR GROS. Petition for Change of Name (Adult) filed by Brenda Starr Gros, PO Box 61, Jackman, Me 04945 requesting her name be changed to Brenda Starr Stevens for reasons set forth therein.

Dated: September 17, 2018 /s/Victoria Hatch,
Register of Probate
(9/27)