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)

Legal Notices, Week of September 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 August 30, 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.

2018-152 – Estate of FREDERICK McGUIRE, late of Palmyra, Me deceased. Timothy McGuire, 69 Lang Hill Road, Palmyra, Me 04965 appointed Personal Representative.

2018-093 – Estate of LINDA LEE GREEN, late of Dover-Foxcroft, Me deceased. Erin J. Ehlen, 272 Moody Mills Road, Corinna, Me 04928 appointed Personal Representative.

018-217 – Estate of EDWARD L. CRANE, late of Cornville, Me deceased. Carol I. Crane, 309 Beckwith Road, Cornville, Me 04976 appointed Personal Representative.

2018-219 – Estate of LINDA-LEE RICHARDS, late of Hartland, Me deceased. Mark Ramsdell, 145 Huff Hill Road, Hartland, Me 04943 appointed Personal Representative.

2018-223 – Estate of AUDREY F. GODREAU, late of Fairfield, Me deceased. Jodi L. Ireland, 35 Burns Street, Fairfield, Me 04937 appointed Personal Representative.

2016-290 – Estate of JOHN L. McCARTY, late of Madison, Me deceased. Natalie J. McCarty, 17 Olde School Lane, Apt 401, Skowhegan, Me 04976 appointed Personal Representative..

2018-227 – Estate of AREY C. BRYANT, late of Pittsfield, Me deceased. Richard D. Bryant, 500 Gregory Avenue, Weehawken, NJ 07086 appointed Personal Representative.

2018-215 – Estate of LILLA M. JULIA, late of Fairfield, Me deceased. James D. Julia, Box 264, Belgrade, Me 04918 and John D. Julia, 445 Old Center Road, Fairfield, Me 04937 appointed Co-Personal Representatives.

2018-230 – Estate of PATRICIA W. LYNDS, late of Anson, Me deceased. Margaret J. York, 39 Lambert Road, Skowhegan, Me 04976 appointed Personal Representative.

2018-198 – Estate of JONNIE GUZMAN, late of Starks, Me deceased. Elaine DeLuca, 2371 Industry Road, Starks, Maine 04911 appointed Personal Representative.

2018-231 – Estate of ROBERTA B. CAMERA, late of Fairfield, Me deceased. Robert Camera, 131 Oakland Road, Fairfield, Me 04937 appointed Personal Representative.

2018-233 – Estate of ANITA M. McCLINTICK, late of Bingham, Me deceased. Gerald K. McClintick, 462 River Road, North Anson, Me 04958 appointed Personal Representative.

2018-235 – Estate of ELLA A. PREVOST, late of Madison, Me deceased. Charles J. Wing, PO Box 590, Hartland, Me 04943 appointed Personal Representative.

2018-236 – Estate of KENNETH F. FULLER, late of Fairfield, Me deceased. Kerri A. Deschaine, 16 Lasalle Street, Winslow, Maine 04901 appointed Personal Representative.

2018-195 – Estate of DANNY DIEUDONNE OSCAR DANIEL LaPIERRE, late of Skowhegan, Me deceased. Brenda Gorman, 90 Wildrose Avenue, Guilford, CT 06437 appointed Personal Representative.

2018-071 – Estate of ANTHONY R. CORSAC, JR., late of Pittsfield, Me, deceased. Madalyn L. Ring, 116 Higgins Road, Pittsfield, Me 04967 appointed Personal Representative.

2018-248 – Estate of HELEN J. DELUCIA, late of Unorganized Territories, deceased. Robert Stevens, 867 Long Pond Road, Long Pond Township, Me 04945.

2018-250 – Estate of SARAH G. CHIPMAN, late of Palmyra, Me deceased. Colleen C. Grover, 353 Fisher Road, Corinna, Me 04928 appointed Personal Representative.

To be published on August 30, 2018 & September 6, 2018
Dated: August 27, 2018 /s/ Victoria Hatch,
Register of Probate
(9/6)

STATE OF MAINE
PROBATE COURT
41 COURT ST.
SOMERSET, ss
SKOWHEGAN, ME
PROBATE NOTICES

TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW

Notice is hereby given by the respective petitioners that they have filed petitions for appointment of personal representatives in the following estates. These matters will be heard at 10 a.m. or as soon thereafter as they may be, September 12, 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.

2018-239 – Estate of ALEXIA SKYLAR PATENAUDE, minor of Anson, Me. Petition for Change of Name (Minor) filed by Rodger Bartlett, 120 Main Street, Anson, Me 04911 requesting that minor’s name be changed to ALEXIA LEIGH BARTLETT for reasons set forth therein.

2018-245 – Estate of KEVIN CHARLES STENSON, Adult of Pittsfield, Me. Petition for Change of Name (Adult) filed by Kevin Charles Stenson, 146 Peltoma Avenue, Pittsfield, Maine 04967 requesting that his name be changed to Devon Charles Downing for reasons set forth therein.

Dated: August 27, 2018 /s/ Victoria Hatch,
Register of Probate
(9/6)

Legal Notices, Week of August 9, 2018

STATE OF MAINE
PROBATE COURT
41 COURT ST.
SOMERSET, SS.
SKOWHEGAN, ME
PROBATE NOTICES

TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW

Notice is hereby given by the respective petitioners that they have filed petitions for appointment of personal representatives in the following estates. These matters will be heard at 10 a.m. or as soon thereafter as they may be, August 15, 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.

2018-181 – Estate MICHAEL DAVID CARDELLA. Petition for Change of Name (Adult) filed by Michael David Cardella, 114 Main Street, Apt 1, Anson, Me 04911 requesting his name be changed to Misha Serenity Stein for reasons set forth therein.

2018-214 – Estate of CARY ADAMS PEPPERMINT. Petition for Change of Name (Adult) filed by Cary Adams Peppermint, 312 Locke Hill Road, Starks, Me 04911 requesting his name be changed to Cary Fricks Adams for reasons set forth therein.

Dated: July 30, 2018
/s/ Victoria Hatch,
Register of Probate
(8/9)

STATE OF MAINE
PROBATE COURT
SOMERSET, SS
NOTICE TO HEIRS

Estate of KATRINA A. HUTCHINSON
DOCKET NO. 2018-184

It appearing that the following heir/devisee of KATRINA A. HUTCHINSON, as listed in an Application for Informal Probate of Will and Appointment of Personal Representative is of unknown address as listed below:

Somer Mongeon, address unknown

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

This notice shall be published once a week for two successive weeks in The Town Line, with the first publication to be August 2, 2018.

Name and address of the Personal Representative: Linda Morgan, 59 Karen Street, Palmyra, Me 04965.

Dated: July 30, 2018
/s/ Victoria Hatch,
Register of Probate
(8/9)

Legal Notices, Week of July 26, 2018

STATE OF MAINE
PROBATE COURT
Court St., Skowhegan, ME
Somerset, SS
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 July 19, 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.

2018-184 – Estate of KATRINA A. HUTCHINSON, late of Palmyra, Me deceased. Linda Morgan, 59 Karen Street, Palmyra, Me 04965 appointed Personal Representative.

2018-185 – Estate of ROBERT DOUGLAS THERRIEN, late of Solon, Me deceased. Rosemary Stegenga, 11 B Rose Lane, Oxford, MA 01540 appointed Personal Representative.

2018-186 – Estate of DOROTHEA E. LADD, late of Skowhegan, Me deceased. Peter Breingan, 18 Adams Street, Skowhegan, Me 04976 appointed Personal Representative.

2018-187 – Estate of MAUREEN SWANTEK, late of Cambridge, Me deceased. Dominick Aloi, 2324 Rockwood Avenue, Baldwin, NY 11510 appointed Personal Representative.

2018-189 – Estate of LILLIAN F. JOHANNES, late of Fairfield, Me deceased. Christine Stratton, 40 Pine Street, Madison, Me 04950 and Gail Wilcox, 3493 N Belfast Avenue, Augusta, Me 04330 appointed Co-Personal Representatives.

2018-190 – Estate of RICHARD L. NORTON, late of Harmony, Me deceased. Brandy Boutilier, 17 Cooley Road, Harmony, Me 04942 appointed Personal Representative.

2018-191 – Estate of ROBERT O. WEESE, late of Solon, Me deceased. Linda Jean Howard, 1184 South Solon Road, Solon, Me 04979 appointed Personal Representative.

2018-199 – Estate of DEAN F. CATES, late of Anson, Me deceased. Linda M. Cates, 628 Valley Road, Anson, Maine 04911 appointed Personal Representative.

2018-200 – Estate of MILDRED COOLEY SANBORN, late of Palmyra, Me deceased. Kimberly Tozier, 1040 Warren Hill Road, Palmyra, Maine 04965 and Philip Sanborn, 376 Beans Corner Road, Hartland, Maine 04943 appointed Co-Personal Representatives.

2018-201 – Estate of JOYCE B. SALLEY, late of Pittsfield, Me deceased. Steven H. Salley, 313 Somerset Avenue, Pittsfield, Maine 04967 appointed Personal Representative.

2018-203 – Estate of DENNIS A. OGDEN, late of Madison, Me deceased. Dennis J. Ogden and Adam F. Ogden, 11 Clifton Street, Madison, Me 04950 appointed Co-Personal Representatives.

2018-204 – Estate of RONALD E. MOULTON, SR., late of Bingham, Me deceased. Sherry L. Moulton 93 Howard Road, Moscow, Me 04920 appointed Personal Representative.

2018-206 – Estate of JAMES O. MESSER, late of Concord Township, Me deceased. Ellingford Leroy Messer, 2596 Kennebec River Road, Concord Township, Me 04920 appointed Personal Representative.

2018-208 – Estate of FRANCIS G. SMITH III, late of Norridgewock, Me deceased. Clara Jean Smith, PO Box 903, Skowhegan, Me 04976 appointed Personal Representative.

2018-209 – Estate of KATHRYN H. SENNETT, late of Harmony, Me deceased. Gail E. Lamb, PO Box 99, Harmony, Me 04942 appointed Personal Representative.

2018-210 – Estate of MARJORIE E. MacPHERSON, late of Skowhegan, Me deceased. Scott K. MacPherson, 111 Pinelake Drive, Kings Mountain, NC 28086 appointed Personal Representative.

2018-212 – Estate of CAROL A. ADLER, late of Pittsfield, Me deceased. Candace Smith, 364 Ledge Road, North Yarmouth, Me 04097 appointed Personal Representative.

To be published on July 19, 2018 and July 26, 2018
Dated: July 16, 2018 /s/ Victoria Hatch,
Register of Probate
(7/26)

Legal Notices, Week of July 19, 2018

STATE OF MAINE
PROBATE COURT
41 COURT ST.
SOMERSET, SS.
SKOWHEGAN, ME
PROBATE NOTICES

TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW

Notice is hereby given by the respective petitioners that they have filed petitions for appointment of personal representatives in the following estates. These matters will be heard at 10 a.m. or as soon thereafter as they may be, July 18, 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.

2018-176 – Estate of HAROLD JAMES LARLEE, JR., Petition for Change of Name (Adult) filed by petitioner Harold James Larlee, Jr., 186 Fahi Pond Road, North Anson, Maine 04958 requesting his name be changed to Hal James Larlee for reasons set forth therein.

2018-178 – Estate of DANTE ACHILLE LAMBERT, Petition for Change of Name (Minor) filed by Greg and Beth Lambert, 68 Davis Road, Fairfield, Me 04937 requesting minor/s name be changed to Lillian Achille Lambert for reasons set forth therein.

Dated: July 2, 2018
/s/ Victoria Hatch
Register of Probate
(7/19)

STATE OF MAINE
PROBATE COURT
Court St., Skowhegan, ME
Somerset, SS
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 July 19, 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.

2018-184 – Estate of KATRINA A. HUTCHINSON, late of Palmyra, Me deceased. Linda Morgan, 59 Karen Street, Palmyra, Me 04965 appointed Personal Representative.

2018-185 – Estate of ROBERT DOUGLAS THERRIEN, late of Solon, Me deceased. Rosemary Stegenga, 11 B Rose Lane, Oxford, MA 01540 appointed Personal Representative.

2018-186 – Estate of DOROTHEA E. LADD, late of Skowhegan, Me deceased. Peter Breingan, 18 Adams Street, Skowhegan, Me 04976 appointed Personal Representative.

2018-187 – Estate of MAUREEN SWANTEK, late of Cambridge, Me deceased. Dominick Aloi, 2324 Rockwood Avenue, Baldwin, NY 11510 appointed Personal Representative.

2018-189 – Estate of LILLIAN F. JOHANNES, late of Fairfield, Me deceased. Christine Stratton, 40 Pine Street, Madison, Me 04950 and Gail Wilcox, 3493 N Belfast Avenue, Augusta, Me 04330 appointed Co-Personal Representatives.

2018-190 – Estate of RICHARD L. NORTON, late of Harmony, Me deceased. Brandy Boutilier, 17 Cooley Road, Harmony, Me 04942 appointed Personal Representative.

2018-191 – Estate of ROBERT O. WEESE, late of Solon, Me deceased. Linda Jean Howard, 1184 South Solon Road, Solon, Me 04979 appointed Personal Representative.

2018-199 – Estate of DEAN F. CATES, late of Anson, Me deceased. Linda M. Cates, 628 Valley Road, Anson, Maine 04911 appointed Personal Representative.

2018-200 – Estate of MILDRED COOLEY SANBORN, late of Palmyra, Me deceased. Kimberly Tozier, 1040 Warren Hill Road, Palmyra, Maine 04965 and Philip Sanborn, 376 Beans Corner Road, Hartland, Maine 04943 appointed Co-Personal Representatives.

2018-201 – Estate of JOYCE B. SALLEY, late of Pittsfield, Me deceased. Steven H. Salley, 313 Somerset Avenue, Pittsfield, Maine 04967 appointed Personal Representative.

2018-203 – Estate of DENNIS A. OGDEN, late of Madison, Me deceased. Dennis J. Ogden and Adam F. Ogden, 11 Clifton Street, Madison, Me 04950 appointed Co-Personal Representatives.

2018-204 – Estate of RONALD E. MOULTON, SR., late of Bingham, Me deceased. Sherry L. Moulton 93 Howard Road, Moscow, Me 04920 appointed Personal Representative.

2018-206 – Estate of JAMES O. MESSER, late of Concord Township, Me deceased. Ellingford Leroy Messer, 2596 Kennebec River Road, Concord Township, Me 04920 appointed Personal Representative.

2018-208 – Estate of FRANCIS G. SMITH III, late of Norridgewock, Me deceased. Clara Jean Smith, PO Box 903, Skowhegan, Me 04976 appointed Personal Representative.

2018-209 – Estate of KATHRYN H. SENNETT, late of Harmony, Me deceased. Gail E. Lamb, PO Box 99, Harmony, Me 04942 appointed Personal Representative.

2018-210 – Estate of MARJORIE E. MacPHERSON, late of Skowhegan, Me deceased. Scott K. MacPherson, 111 Pinelake Drive, Kings Mountain, NC 28086 appointed Personal Representative.

2018-212 – Estate of CAROL A. ADLER, late of Pittsfield, Me deceased. Candace Smith, 364 Ledge Road, North Yarmouth, Me 04097 appointed Personal Representative.

To be published on July 19, 2018 and July 26, 2018
Dated: July 16, 2018 /s/ Victoria Hatch,
Register of Probate
(7/26)

Legal Notices, Week of July 12, 2018

STATE OF MAINE
PROBATE COURT
41 COURT ST.
SOMERSET, SS.
SKOWHEGAN, ME
PROBATE NOTICES

TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW

Notice is hereby given by the respective petitioners that they have filed petitions for appointment of personal representatives in the following estates. These matters will be heard at 10 a.m. or as soon thereafter as they may be, July 18, 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.

2018-176 – Estate of HAROLD JAMES LARLEE, JR., Petition for Change of Name (Adult) filed by petitioner Harold James Larlee, Jr., 186 Fahi Pond Road, North Anson, Maine 04958 requesting his name be changed to Hal James Larlee for reasons set forth therein.

2018-178 – Estate of DANTE ACHILLE LAMBERT, Petition for Change of Name (Minor) filed by Greg and Beth Lambert, 68 Davis Road, Fairfield, Me 04937 requesting minor/s name be changed to Lillian Achille Lambert for reasons set forth therein.

Dated: July 2, 2018
/s/ Victoria Hatch
Register of Probate
(7/19)

Legal Notices, Week of June 28, 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 June 21, 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.

2018-156 – Estate of EDMUND F. WEBB, late of West Forks Plantation, Me. Gerald F. Stackpole, PO Box 136, West Forks, Me 04985 appointed Personal Representative.

2018-159 – Estate of McKINLEY DOODY, late of Fairfield, Me deceased. Debra Doody, 272 Upper Main Street, Fairfield, Me 04937 appointed Personal Representative.

2018-162 – Estate of MICHAEL DAVID LANGE, late of Saint Albans, Me deceased. Leslie D. Obiri, 2520 Walters Way #24, Concord, CA 94520 appointed Personal Representative.

2018-163 – Estate of ALMA L. FRENCH, late of Solon, Me deceased. James Abbott Withers, 433 Reids Road Extension, Echo Bay ON P0S 1C0 appointed Personal Representative.

2018-164 – Estate of LEONA A. SMITH, late of Pittsfield, Me deceased. Grayln S. Smith, PO Box 128, Greenville, Me 04441 appointed Personal Representative.

2018-165 – Estate of BRADLEY M. KING, late of Madison, Me deceased. Kerryann Davis, 37 Lakewood Road, Madison, Me 04950 appointed Personal Representative.

2018-169 – Estate of VIOLA M. HUTCHINS, late of Fairfield, Me deceased. Renee Reynolds, 23 Hutchins Road, Fairfield, Me 04937 appointed Personal Representative.

2018-170 – Estate of LINWOOD S. DUNPHY, late of Pittsfield, Me deceased. Colleen D. Martin, 223 Hamilton Terrace, Pittsfield, Me 04967 and James D. Dunphy, 122 Lincoln Street, Pittsfield, Me 04967 appointed Co-Personal Representatives.

2018-171 – Estate of CLARENCE T. LIVINGSTONE, late of Moxie Gore Township, Me deceased. Clarence Ayotte, 456 Campground Road, North Anson, Me 04958 appointed Personal Representative.

2018-172 – Estate of MARYANN SHAW, late of Skowhegan, Me deceased. Robert Shaw, 23 Dominic Street, Skowhegan, Me 04976 appointed Personal Representative.

2018-173 – Estate of TROY G. CORMIER, late of Jackman, Me deceased. Tracy H. Cormier, 40 Donovan Road, No. Brookfield, MA 01535 and Todd R. Cormier, 111 Waite Corner Road, No. Brookfield, MA 01535 appointed Co-Personal Representatives.

2018-174 – Estate of IRENE F. TUTTLE, late of Canaan, Me deceased. Trudy Tuttle Hart, 74 Main Street, Canaan, Me 04976 appointed Personal Representative.

2018-175 – Estate of THEODORE W. WEBB III, late of Madison, Me deceased. Gannet N. White, 118 North Street, Waterville, Me 04901 appointed Personal Representative.

2018-047 – Estate of ROMONA MAE BROWN, late of Hartland, Me deceased. Todd Brown, 351 Nokomis Road, St. Albans, Me 04971 and Troy Chipman, 1107 Canaan Road, Hartland, Me 04943 appointed Co-Personal Representative.

2018-180 – Estate of ROLAND J. LEARY, late of Fairfield, Me deceased. Travis C. Leary, 241 Hill Road, Clinton, Me 04927 appointed Personal Representative.

To be published on June 21, 2018 & June 28, 2018.
Dated: June 19, 2018 /s/ Victoria Hatch,
Register of Probate
(6/28)

STATE OF MAINE
PROBATE COURT
SOMERSET, SS
NOTICE TO HEIRS
Estate of
THEODORE W. WEBER III
DOCKET NO. 2018-175

It appearing that the following heir of THEODORE W. WEBER III, as listed in an Application for Informal Probate of Will and Appointment of Personal Representative is of unknown address as listed below:

George Weber, address unknown

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

This notice shall be published once a week for two successive weeks in The Town Line, with the first publication date to be June 21, 2018.

Names and address of Personal Representative: Gannet N. White, 118 North Street, Waterville, Me 04901.

Dated: June 21, 2018
/s/ Victoria Hatch,
Register of Probate
(6/28)

Legal Notices, Week of June 21, 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 June 21, 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.

2018-156 – Estate of EDMUND F. WEBB, late of West Forks Plantation, Me. Gerald F. Stackpole, PO Box 136, West Forks, Me 04985 appointed Personal Representative.

2018-159 – Estate of McKINLEY DOODY, late of Fairfield, Me deceased. Debra Doody, 272 Upper Main Street, Fairfield, Me 04937 appointed Personal Representative.

2018-162 – Estate of MICHAEL DAVID LANGE, late of Saint Albans, Me deceased. Leslie D. Obiri, 2520 Walters Way #24, Concord, CA 94520 appointed Personal Representative.

2018-163 – Estate of ALMA L. FRENCH, late of Solon, Me deceased. James Abbott Withers, 433 Reids Road Extension, Echo Bay ON P0S 1C0 appointed Personal Representative.

2018-164 – Estate of LEONA A. SMITH, late of Pittsfield, Me deceased. Grayln S. Smith, PO Box 128, Greenville, Me 04441 appointed Personal Representative.

2018-165 – Estate of BRADLEY M. KING, late of Madison, Me deceased. Kerryann Davis, 37 Lakewood Road, Madison, Me 04950 appointed Personal Representative.

2018-169 – Estate of VIOLA M. HUTCHINS, late of Fairfield, Me deceased. Renee Reynolds, 23 Hutchins Road, Fairfield, Me 04937 appointed Personal Representative.

2018-170 – Estate of LINWOOD S. DUNPHY, late of Pittsfield, Me deceased. Colleen D. Martin, 223 Hamilton Terrace, Pittsfield, Me 04967 and James D. Dunphy, 122 Lincoln Street, Pittsfield, Me 04967 appointed Co-Personal Representatives.

2018-171 – Estate of CLARENCE T. LIVINGSTONE, late of Moxie Gore Township, Me deceased. Clarence Ayotte, 456 Campground Road, North Anson, Me 04958 appointed Personal Representative.

2018-172 – Estate of MARYANN SHAW, late of Skowhegan, Me deceased. Robert Shaw, 23 Dominic Street, Skowhegan, Me 04976 appointed Personal Representative.

2018-173 – Estate of TROY G. CORMIER, late of Jackman, Me deceased. Tracy H. Cormier, 40 Donovan Road, No. Brookfield, MA 01535 and Todd R. Cormier, 111 Waite Corner Road, No. Brookfield, MA 01535 appointed Co-Personal Representatives.

2018-174 – Estate of IRENE F. TUTTLE, late of Canaan, Me deceased. Trudy Tuttle Hart, 74 Main Street, Canaan, Me 04976 appointed Personal Representative.

2018-175 – Estate of THEODORE W. WEBB III, late of Madison, Me deceased. Gannet N. White, 118 North Street, Waterville, Me 04901 appointed Personal Representative.

2018-047 – Estate of ROMONA MAE BROWN, late of Hartland, Me deceased. Todd Brown, 351 Nokomis Road, St. Albans, Me 04971 and Troy Chipman, 1107 Canaan Road, Hartland, Me 04943 appointed Co-Personal Representative.

2018-180 – Estate of ROLAND J. LEARY, late of Fairfield, Me deceased. Travis C. Leary, 241 Hill Road, Clinton, Me 04927 appointed Personal Representative.

To be published on June 21, 2018 & June 28, 2018.
Dated: June 19, 2018 /s/ Victoria Hatch,
Register of Probate
(6/28)

STATE OF MAINE
PROBATE COURT
SOMERSET, SS
NOTICE TO HEIRS
Estate of
THEODORE W. WEBER III
DOCKET NO. 2018-175

It appearing that the following heir of THEODORE W. WEBER III, as listed in an Application for Informal Probate of Will and Appointment of Personal Representative is of unknown address as listed below:

George Weber, address unknown

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

This notice shall be published once a week for two successive weeks in The Town Line, with the first publication date to be June 21, 2018.

Names and address of Personal Representative: Gannet N. White, 118 North Street, Waterville, Me 04901.

Dated: June 21, 2018
/s/ Victoria Hatch,
Register of Probate
(6/28)

Legal Notices, Week of May 31, 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 May 24, 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.

2018-117 – Estate of MARCIA J. KREBS, late of Starks, Me deceased. David Krebs, 86 Krebs Road, Starks, Me 04911 appointed Personal Representative.

2018-118 – Estate of LESLIE CLAYTON BEANE, late of Bingham, Me deceased. Judith Mae Lombard, 16B Sudeka Lane, Goffs Town, NH 03045 AND Cecil Leroy Beane, Jr., 47 Carry Pond Road, Pleasant Ridge, Me 04920 appointed Co-Personal Representatives.

2018-119 – Estate of BEATRICE A. WAITE, late of St. Albans, Me deceased. Robin Steinwand, 28 Luckman Road, St. Albans, Me 04971 appointed Personal Representative.

2018-120 – Estate of LAWRENCE V. SWEATT, late of Pittsfield, Me deceased. Stephanie V. Sweatt, 11113 Concord Woods Drive, Farragut, TN 37934 appointed Personal Representative.

2018-121 – Estate of WILLIAM A. HALE, late of Norridgewock, Me deceased. Steven L. Hale, 408 East Shores Road, Palermo, Me 04354 appointed Personal Representative.

2018-122 – Estate of EDWARD A. THOMPSON, late of Skowhegan, Me deceased. Vanessa Thompson, 104 Dr. Mann Road, Skowhegan, Me 04976 appointed Personal Representative.

2018-123 – Estate of DOROTHY D. TITCOMB, late of Rockwood, Me deceased. Stephan A. Titcomb, 6922 Shook Avenue, Dallas, TX 75214 appointed Personal Representative.

2018-124 – Estate of THOMAS H. KANNALLY, SR., late of New Portland, Me deceased. Thomas H. Kannally, Jr., 3 Liberty Drive, Northborough, MA 01532 appointed Personal Representative.

2018-128 – Estate of DARIA D. DONAHUE, late of Fairfield, Me deceased. Wade Donahue-Beard, 5 Sturtevant Street, Waterville, Me 04901 appointed Personal Representative.

2018-131 – Estate of KAREN A. MAGNUSON, late of Madison, Me deceased. Karla Sevey-Dugas, 193 Eaton Mtn. Road, Skowhegan, ME 04976 appointed Personal Representative.

2018-089 – Estate of PRISCILLA I. BUTLER, late of Hartland, Me deceased. Rhonda E. Southard, 21 Cyr Way, Hartland, Me 04945 appointed Personal Representative.

2018-133 – Estate of LYNN VERNON OLIVER, late of Detroit, Me deceased. Scott Oliver, 21250 N. 17th Pl., Phoenix, AZ 85204 appointed Personal Representative.

2018-134 – Estate of EDWARD C. NICHOLS, late of Pittsfield, Me deceased. Joleen A. Booth, 3207 Kenton Court, Toana, VA 23168 appointed Personal Representative.

2018-138 – Estate of MAURICE P. VIGUE, late of Fairfield, Me deceased. Carol A. Sawyer, 210 Bradford Road, Charleston, Me 04422 appointed Personal Representative.

2018-139 – Estate of SANDRA P. FEENEY, late of Jackman, Me deceased. Glen P. Feeney, PO Box 639, Jackman, ME 04945 appointed Personal Representative.

2018-140 – Estate of MILBRED V. POLLIS, late of Madison, Me deceased. Dana L. Pollis Sr, 39 Heald Street, Madison, Me 04950 appointed Personal Representative.

2018-141 – Estate of ALFRED J. HJORT, late of Skowhegan, Me deceased. Jodi L. Taylor, PO Box 244, Skowhegan, Me 04976 appointed Personal Representative.

2018-142 – Estate of LILLIAN VIOLET CANTERBURY, late of Solon, Me deceased. Angela Siranda-Staples, PO Box 412 Solon, Me 04979 appointed Personal Representative.

2018-143 – Estate of GENEVIEVE C. EMERY, late of Detroit, Me deceased. Dirk C. Emery, 225 North Road, Detroit, Me 04929 and Bryan K. Emery, 43 Main Street, Detroit, Me 04929 appointed Co-Personal Representatives.

2018-144 – Estate of BONNIE LYNNE DIXON, late of Fairfield, Me deceased. Nikkia Finnemore, 5 Jodi Ave., Fairfield, Me 04937 appointed Personal Representative.

2018-147 – Estate of DOUGLAS CHARLES BREINGAN, late of Skowhegan, Me deceased. Hugh Breingan, 55 Hanover Street, Skowhegan, Me 04976 appointed Personal Representative.

2018-148 – Estate of GEORGE A. SCOTT, late of Cambridge, Me deceased. Sandra A. Blake, 708 Dexter Road, Cambridge, Me 04923 appointed Personal Representative.

2018-153 – Estate of DALE C. LAWERYSON, late of Bingham, Me deceased. Beatrice Laweryson, PO Box 62, Bingham, Me 04920 appointed Personal Representative.

2018-155 – Estate of JOSEPH A. MORIN, late of Hartland, Me deceased. Joseph Sargent, 10 Butler Street, Skowhegan, Me 04976 appointed Personal Representative.

To be published on May 24, 2018 & May 31, 2018.
Dated: May 21, 2018 /s/ Victoria Hatch,
Register of Probate
(5/31)

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 13, 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.

2018-136 – Estate of MARY KATHRYN SUTTIE. Petition for Change of Name (Adult) filed by petitioner Mary Kathryn Suttie, 10 Woodman Avenue, Fairfield, Me 04937 requesting her name be changed to Molly Kathryn Suttie for reasons set forth therein.

2018-137 – Estate of KACIE LADD. Petition for Change of Name (Adult) filed by petitioner Kacie Weymouth Ladd of 56 Grant Road, St. Albans, Me 04971 requesting her name be changed to Kacie Weymouth for reasons set forth therein.

2018-151 – Estate of LEXY RAY MOORE. Petition for Change of Name (Minor) filed by petitioner Cheryl Moore, 235 North Avenue, Skowhegan, Me 04976 requesting that minor’s name be changed to Lexy Ray Lowe for reasons set forth therein.

Dated: May 21, 2018 /s/ Victoria Hatch,
Register of Probate
(5/31)