Legal Notices, Week of April 19, 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 April 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.

2018-077 – Estate of CLARENCE H. JONES, late of Bingham, Me deceased. Steven P. Jones, 20 Goodrich Road, Bingham, Me 04920 appointed Personal Representative.

2018-037 – Estate of JENNIE M. BERNARD, late of Norridgewock, Me deceased. Joseph J. Ciccarelli, 25 Willow Street, Norridgewock, Me 04957 appointed Personal Representative.

2018-079 – Estate of RONALD E. HOSMER I, late of Skowhegan, Me deceased. Lee A. York, 39 Lambert Road, Skowhegan, Me 04976 appointed Personal Representative.

2018-080 – Estate of CLAUDE C. DUNTON, late of Embden, Me deceased. Deana R. Dunton, 630 New Portland Road, Embden, Me 04958 appointed Personal Representative.

2018-081 – Estate of SANDRA J. HIGHT, late of Skowhegan, Me deceased. Walter H. Hight II, 22 Dyer Street, Skowhegan, Me 04976 appointed Personal Representative.

2018-083 – Estate of DAVID L. GRUHN, late of Fairfield, Me deceased. Frank N. Gruhn, 16 Hornhill Road, Fairfield, Me 04937 appointed Personal Representative.

2018-084 – Estate of CHARLES A. BOWERS, late of St. Albans, Me deceased. Evelyn A. Bowers, PO Box 92, Hartland, Me 04943 appointed Personal Representative.

2018-087 – Estate of EVELYN MAY BOLDUC, late of Fairfield, Me deceased. Cheryl A. Champagne, P.O. Box 296, Fairfield, ME 04937 appointed Personal Representative.

2018-090 – Estate of EUGENE R. CHARBONNEAU, late of Athens, Me deceased. Earl R. Bootier, 988 9th Street, Arcata, CA 95521 appointed Personal Representative.

2018-091 – Estate of BELINDA C. COOTS, late of Hartland, Me deceased. Terrie Patterson, 2900 Turnberry Drive, Findlay, OH 45840 appointed Personal Representative.

2018-095 – Estate of JAMES MCLAUGHLIN, JR., late of Skowhegan, Me deceased. Taylah McLaughlin, 20 Buttons Road, Detroit, Maine 04929 and Jessica McLaughlin, 38 Prospect Street, Skowhegan, Maine 04976 appointed Co-Personal Representatives.

2018-096 – Estate of ALLEN A. RISINGER, late of Fairfield, Me deceased. Paula S. Risinger, 465 Norridgewock Road, Fairfield, Me 04937 appointed Personal Representative.

2018-098 – Estate of LLOYD J. BEAULIEU, late of Fairfield, Me deceased. Edith Enman, 200 Ohio Hill Road, Fairfield, Me 04937 appointed Personal Representative.

2018-099 – Estate of CONSTANCE ELANINE KING, late of Madison, Me deceased. Andrea Erskine, 711 SW 3rd Terr, Williston, FL 32696 appointed Personal Representative.

2018-100 – Estate GENEVE A. FALL, late of Skowhegan, Me deceased. Virginia Howard, 78 Coburn Avenue, Skowhegan, Maine 04976 appointed Personal Representative.

2018-088 – Estate of S. KIRBY HIGHT, late of Skowhegan, Me deceased. Louis J. Hight, PO Box 387, Skowhegan, Me 04976 appointed Personal Representative.

2018-104 – Estate of MARIE C. LANCASTER-HALE, late of Norridgewock, Me deceased. Ryan P. Cook, 118 River Road, Benton, Maine 04901 appointed Personal Representative.

2018-105 – Estate of DARRELL D. BUTLER, late of St. Albans, Me deceased. Esther L. Butler, 41 Denbow Road, St. Albans, Me 04971 appointed Personal Representative.

2018-108 – Estate of ROLAND P. ALLAIN, JR., late of Madison, Me deceased. Amy Glidden, 46 Pond Road, St. Albans, Maine 04971 appointed Personal Representative.

2018-109 – Estate of SHIRLEY POLLIS, late of Anson, Me deceased. Alan S. Pollis, 5 Pineland Circle, Skowhegan, Me 04976 appointed Personal Representative.

2018-111 – Estate of LORRAINE P. HAYDEN, late of Starks, Me deceased. Brenda Hobbs, PO Box 151, Madison, Me 04950 appointed Personal Representative.

2018-112 – Estate of DALE R. GORDON, late of St. Albans, Me deceased. Brenda Lawrence, 160 Ross Hill Road, St. Albans, Me 04971 appointed Personal Representative.

2018-113 – Estate of ERNESTINE R. WILLIAMS, late of Embden, Me deceased. Laura Hauser, 6 Little River Road, Old Orchard Beach, Me 04064 and Jean Young, 38 Dunstan Landing Road, Scarborough, Me 04074 appointed Co-Personal Representatives.

2018-114 – Estate of W. REID PEPIN, JR., late of Burlington, Vermont, deceased. Craig K. Pepin, 15 DeForest Heights, Burlington, VT 05401 appointed Personal Representative.

2018-115 – Estate of FRANCES H. SMITH, late of Norridgewock, Me deceased. Roger Smith, 250 Sandy River Road, Norridgewock, Me 04957 appointed Personal Representative.

To be published on April 19 & 26, 2018.
Dated: April 16, 2018 /s/ Victoria Hatch,
Register of Probate
(4/26)

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, on May 2, 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.

2018-086 – Estate of NOAH WILLIAM SERAFINO, Petition for Change of Name (Minor) filed by Leah Serafino and Brian Morin, 129 Embden Pond Road, North Anson, Me 04958 requesting minor’s name be changed to Noah William Morin for reasons set forth therein.

2018-106 – Estate of NATHAN ROSS BOYLE, Petition for Change of Name (Minor) filed by Danielle Snyder, 10 Forrest Haven Drive, Jackman, Me 04945 request minor’s name be changed to Nathan Ross Snyder for reasons set forth therein.

2018-107 – Estate of NAKIA ROSE BOYLE, Petition for Change of Name (Minor) filed by Danielle Snyder, 10 Forrest Haven Drive, Jackman, Me 04945 request minor’s name be changed to Nakia Rose Snyder for reasons set forth therein.

Dated: April 16, 2018
/s/ Victoria Hatch,
Register of Probate
(4/26)

STATE OF MAINE
PROBATE COURT
SOMERSET, SS
NOTICE TO HEIRS
Estate of
LORRAINE P. HAYDEN
DOCKET NO. 2018-111

It appearing that the following heirs and devisee of LORRAINE P. HAYDEN, as listed in an Application for Informal Probate of Will and Appointment of Personal Representative is of unknown address as listed below:

Katherine Casey, Patricia Warman and Mark Henry, all of 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 April 19, 2018.

Names and address of Personal Representative: Brenda Hobbs, PO Box 151, Madison, Me 04950.

Dated: April 16, 2018
/s/ Victoria Hatch,
Register of Probate
(4/26)

Legal Notices, Week of March 29, 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 is March 22, 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.

2018-045 – Estate of ALBERT LELAND MARSHALL JR., late of Solon, Me deceased. Roberta I. Marshall, PO Box 25, Solon, Me 04979 appointed Personal Representative.

2018-046 – Estate of LOIS R. WHITE, late of Athens, Me deceased. Robert W. White, 206 North Road, Athens, Me 04912 appointed Personal Representative.

2018-048 – Estate of KATHERINE A. BOUCHER, late of Fairfield, Me deceased. Marc R. Bureau, 317 South Fillmore Street, Beverly Hills, FL 34465 appointed Personal Representative.

2018-051 – Estate of JULIANN L. O’CONNOR, late of Fairfield, Me deceased. Diana Savage, 185 Waterville Road, Skowhegan, Me 04976 appointed Personal Representative.

2018-052 – Estate of MICHAEL PETER PICARD, late of Mercer, Me deceased. Michele Mosher, PO Box 101, Belgrade Lakes, Me 04918 and Roberta Young, 795 Lilybay Road, Unit 112, Beavercove, Me 04441 appointed Co-Personal Representatives.

2018-057 – Estate of ARTHUR G. CARPENTER, late of Fairfield, Me deceased. Brian Carpenter, 74 Patterson Avenue, Winslow, Me 04901 appointed Personal Representative.

2018-059 – Estate of RENEE M. SCHEIRER, late of Bingham, Me deceased. Rodney Rehrig, 6005 Tenth Street, Zephyrhills, FL 33452-3521 appointed Personal Representative.

2018-060 – Estate of ANGELA M. DIONNE, late of Skowhegan, Me deceased. James K. Dionne, 1125 La Costa Lane, Winter Haven, FL 33881 appointed Personal Representative.

2018-067 – Estate of NATALIE F. SAWYER, late of Embden, Me deceased. Alton Bell, Jr., 945 Falls Park Drive, Sanford, NC 27330 appointed Personal Representative.

2018-068 – Estate of MARCIA F. COOK, late of Fairfield, Me deceased. Keith E. Cook, 10 Sanderson Drive, Fairfield, Me 04937 appointed Personal Representative.

2018-072 – Estate of ELEANOR G. DOYON, late of Jackman, Me deceased. Deborah A. Bourque, 130 Allds Street, Nashua, NH 03060 appointed Personal Representative.

2018-073 – Estate of BRUCE J. HILL, late of Skowhegan, Me deceased. Michael E. Hill, 26 Largay Lane, Glenburn, Me 04401 appointed Personal Representative.

2017-291-2 – Estate of EUGENE G. PRAY IV, late of Lexington, Me deceased. Eugene G. and Patricia R. Pray III, 1188 Long Falls dam Road, Lexington, Me 04961 appointed Co-Personal Representatives.

2018-074 – Estate of CATHERINE H. FIELD, late of North Anson, Me deceased. Frank Field, 8 Perryman Dr., Brunswick, Me 04011 appointed Personal Representative.

To be published on March 22, 2018 & March 29, 2018.
Dated: March 19, 2018 /s/ Victoria Hatch,
Register of Probate
(3/29)

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, on April 4, 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.

2017-159-1 – Estate of MASON BRIAN SCOTT STANLEY. Petition for Change of Name (Minor) filed by Whitney Parlin, 18 Family Circle, Apt 4, Skowhegan, Me 04976 requesting minor’s name be changed to Mason Brian Parlin for reasons set forth therein.

2018-062 – Estate of PATRICK MICHAEL GRAY COOKSON. Petition for Change of Name (Adult) filed by Patrick Michael Gray Cookson, 597 Higgins Road, Pittsfield, Me 04967 requesting his name be changed to Patrick Michael Gray for reasons set forth therein.

2018-063 – Estate of CHARLOTTE RENEE THOMAS, minor of Harmony, Me. Petition for Change of Name (Minor) filed by petitioners Jeffrey Thomas and Mychaela Denbow, 295 Athens Road, Harmony, Me 04942 requesting that minor’s name be changed to Clara Renee Thomas for reasons set forth therein.

2018-065 – Estate of KENT EARLE TAYLOR STINSON, Petition for Change of Name (Adult) filed by Kent Earle Taylor Stinson, 331 Todds Corner Road, St. Albans, Me 04971 requesting his name be changed to Kenneth Ora Byron Jr for reasons set forth therein.

2018-066 – Estate of CHARITY LYNNE STINSON. Petition for Change of Name (Adult) filed by Charity Lynne Stinson, 331 Todds Corner Road, St. Albans, Me 04971 requesting her name be changed to Charity Lynne Byron for reasons set forth therein.

2018-075 – Estate of HEATHER MARIE ROLLINS. Petition for Change of Name (Adult) filed by Heather M. Rollins, 17 E. Dyer Street, Skowhegan, Me 04976 requesting her name be changed to Heather Marie Emery for reasons set forth therein.

Dated: March 19, 2018
/s/ Victoria M. Hatch
Register of Probate
(3/29)

Legal Notices, Week of March 22, 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 is March 22, 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.

2018-045 – Estate of ALBERT LELAND MARSHALL JR., late of Solon, Me deceased. Roberta I. Marshall, PO Box 25, Solon, Me 04979 appointed Personal Representative.

2018-046 – Estate of LOIS R. WHITE, late of Athens, Me deceased. Robert W. White, 206 North Road, Athens, Me 04912 appointed Personal Representative.

2018-048 – Estate of KATHERINE A. BOUCHER, late of Fairfield, Me deceased. Marc R. Bureau, 317 South Fillmore Street, Beverly Hills, FL 34465 appointed Personal Representative.

2018-051 – Estate of JULIANN L. O’CONNOR, late of Fairfield, Me deceased. Diana Savage, 185 Waterville Road, Skowhegan, Me 04976 appointed Personal Representative.

2018-052 – Estate of MICHAEL PETER PICARD, late of Mercer, Me deceased. Michele Mosher, PO Box 101, Belgrade Lakes, Me 04918 and Roberta Young, 795 Lilybay Road, Unit 112, Beavercove, Me 04441 appointed Co-Personal Representatives.

2018-057 – Estate of ARTHUR G. CARPENTER, late of Fairfield, Me deceased. Brian Carpenter, 74 Patterson Avenue, Winslow, Me 04901 appointed Personal Representative.

2018-059 – Estate of RENEE M. SCHEIRER, late of Bingham, Me deceased. Rodney Rehrig, 6005 Tenth Street, Zephyrhills, FL 33452-3521 appointed Personal Representative.

2018-060 – Estate of ANGELA M. DIONNE, late of Skowhegan, Me deceased. James K. Dionne, 1125 La Costa Lane, Winter Haven, FL 33881 appointed Personal Representative.

2018-067 – Estate of NATALIE F. SAWYER, late of Embden, Me deceased. Alton Bell, Jr., 945 Falls Park Drive, Sanford, NC 27330 appointed Personal Representative.

2018-068 – Estate of MARCIA F. COOK, late of Fairfield, Me deceased. Keith E. Cook, 10 Sanderson Drive, Fairfield, Me 04937 appointed Personal Representative.

2018-072 – Estate of ELEANOR G. DOYON, late of Jackman, Me deceased. Deborah A. Bourque, 130 Allds Street, Nashua, NH 03060 appointed Personal Representative.

2018-073 – Estate of BRUCE J. HILL, late of Skowhegan, Me deceased. Michael E. Hill, 26 Largay Lane, Glenburn, Me 04401 appointed Personal Representative.

2017-291-2 – Estate of EUGENE G. PRAY IV, late of Lexington, Me deceased. Eugene G. and Patricia R. Pray III, 1188 Long Falls dam Road, Lexington, Me 04961 appointed Co-Personal Representatives.

2018-074 – Estate of CATHERINE H. FIELD, late of North Anson, Me deceased. Frank Field, 8 Perryman Dr., Brunswick, Me 04011 appointed Personal Representative.

To be published on March 22, 2018 & March 29, 2018.
Dated: March 19, 2018 /s/ Victoria Hatch,
Register of Probate
(3/29)

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, on April 4, 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.

2017-159-1 – Estate of MASON BRIAN SCOTT STANLEY. Petition for Change of Name (Minor) filed by Whitney Parlin, 18 Family Circle, Apt 4, Skowhegan, Me 04976 requesting minor’s name be changed to Mason Brian Parlin for reasons set forth therein.

2018-062 – Estate of PATRICK MICHAEL GRAY COOKSON. Petition for Change of Name (Adult) filed by Patrick Michael Gray Cookson, 597 Higgins Road, Pittsfield, Me 04967 requesting his name be changed to Patrick Michael Gray for reasons set forth therein.

2018-063 – Estate of CHARLOTTE RENEE THOMAS, minor of Harmony, Me. Petition for Change of Name (Minor) filed by petitioners Jeffrey Thomas and Mychaela Denbow, 295 Athens Road, Harmony, Me 04942 requesting that minor’s name be changed to Clara Renee Thomas for reasons set forth therein.

2018-065 – Estate of KENT EARLE TAYLOR STINSON, Petition for Change of Name (Adult) filed by Kent Earle Taylor Stinson, 331 Todds Corner Road, St. Albans, Me 04971 requesting his name be changed to Kenneth Ora Byron Jr for reasons set forth therein.

2018-066 – Estate of CHARITY LYNNE STINSON. Petition for Change of Name (Adult) filed by Charity Lynne Stinson, 331 Todds Corner Road, St. Albans, Me 04971 requesting her name be changed to Charity Lynne Byron for reasons set forth therein.

2018-075 – Estate of HEATHER MARIE ROLLINS. Petition for Change of Name (Adult) filed by Heather M. Rollins, 17 E. Dyer Street, Skowhegan, Me 04976 requesting her name be changed to Heather Marie Emery for reasons set forth therein.

Dated: March 19, 2018
/s/ Victoria M. Hatch
Register of Probate
(3/29)

Legal Notices, Week of March 15, 2018

STATE OF MAINE
SOMERSET, ss.
DISTRICT COURT
LOCATION: SKOWHEGAN
CIVIL ACTION
DOCKET NO:
SKODC-RE-18-4

SHAWN DIXON, Plaintiff,
v.
ABRAHAM SCHLOSBERG, Defendant.

ORDER PERMITTING
SERVICE BY PUBLICATION
M.R. CIV. P. 4(g)
(Title to Real Estate
Is Involved)
8 Newhall Street, Fairfield
Map 19, Lot 53
Book 4536, Page 142

A Complaint has been filed with the Court against Defendant ABRAHAM SCHLOSBERG, 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 ABRAHAM SCHLOSBERG in any of the usual manners prescribed by Rule 4 despite the due diligence of the Plaintiff. Service shall therefore be made upon ABRAHAM SCHLOSBERG and all those who claim or may claim by, through, or under ABRAHAM SCHLOSBERG 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 ABRAHAM SCHLOSBERG to quiet the title of certain property now owned by Shawn Dixon as a result of a municipal tax foreclosure, said property being located at 8 Newhall Street, Fairfield, Maine.

The property at issue in the Complaint consists of the property described in the deed recorded at Book 4536 Page 142 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: 13 February 201
Hon. Andrew Benson
Judge, District Court
Plaintiff’s Attorney:
Bryan B. Ward
O’Donnell and Lee
112 Silver Street
Waterville, Maine 04901
Telephone: (207) 872-0112
(3/15)

Legal Notices, Week of March 8, 2018

STATE OF MAINE
SOMERSET, ss.
DISTRICT COURT
LOCATION: SKOWHEGAN
CIVIL ACTION
DOCKET NO:
SKODC-RE-18-4

SHAWN DIXON, Plaintiff,
v. ABRAHAM SCHLOSBERG, Defendant.

ORDER PERMITTING
SERVICE BY PUBLICATION
M.R. CIV. P. 4(g)
(Title to Real Estate
Is Involved)
8 Newhall Street, Fairfield
Map 19, Lot 53
Book 4536, Page 142

A Complaint has been filed with the Court against Defendant ABRAHAM SCHLOSBERG, 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 ABRAHAM SCHLOSBERG in any of the usual manners prescribed by Rule 4 despite the due diligence of the Plaintiff. Service shall therefore be made upon ABRAHAM SCHLOSBERG and all those who claim or may claim by, through, or under ABRAHAM SCHLOSBERG 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 ABRAHAM SCHLOSBERG to quiet the title of certain property now owned by Shawn Dixon as a result of a municipal tax foreclosure, said property being located at 8 Newhall Street, Fairfield, Maine.

The property at issue in the Complaint consists of the property described in the deed recorded at Book 4536 Page 142 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: 13 February 201
Hon. Andrew Benson
Judge, District Court
Plaintiff’s Attorney:
Bryan B. Ward
O’Donnell and Lee
112 Silver Street
Waterville, Maine 04901
Telephone: (207) 872-0112
(3/15)

Legal Notices, Week of March 1, 2018

STATE OF MAINE
SOMERSET, ss.
DISTRICT COURT
LOCATION: SKOWHEGAN
CIVIL ACTION
DOCKET NO:
SKODC-RE-18-4

SHAWN DIXON, Plaintiff,
v.
ABRAHAM SCHLOSBERG, Defendant.

ORDER PERMITTING
SERVICE BY PUBLICATION
M.R. CIV. P. 4(g)
(Title to Real Estate
Is Involved)
8 Newhall Street, Fairfield
Map 19, Lot 53
Book 4536, Page 142

A Complaint has been filed with the Court against Defendant ABRAHAM SCHLOSBERG, 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 ABRAHAM SCHLOSBERG in any of the usual manners prescribed by Rule 4 despite the due diligence of the Plaintiff. Service shall therefore be made upon ABRAHAM SCHLOSBERG and all those who claim or may claim by, through, or under ABRAHAM SCHLOSBERG 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 ABRAHAM SCHLOSBERG to quiet the title of certain property now owned by Shawn Dixon as a result of a municipal tax foreclosure, said property being located at 8 Newhall Street, Fairfield, Maine.

The property at issue in the Complaint consists of the property described in the deed recorded at Book 4536 Page 142 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: 13 February 201
Hon. Andrew Benson
Judge, District Court
Plaintiff’s Attorney:
Bryan B. Ward
O’Donnell and Lee
112 Silver Street
Waterville, Maine 04901
Telephone: (207) 872-0112
(3/15)

Legal Notices, Week of February 22, 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 is February 22, 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.

2018-023 – Estate of BRENDA K. MARR, late of Norridgewock, Me deceased. Felicia Lambert, PO Box 394, Norridgewock, Me 04957 appointed Personal Representative.

2018-024 – Estate of ROY E. TOWLE, late of Cornville, Me deceased. Tammy Lynn Field, 1 Waite Hill Road, Cornville, Me 04976 appointed Personal Representative.

2018-025 – Estate of ELWOOD A. COPP, JR., late of Madison, Me deceased. Joan I. Copp, 228 Main Street, Madison, Me 04950 appointed Personal Representative.

2018-026 – Estate of RUTH G. RINES, late of Pittsfield, Me deceased. Char Lin R. Williams, 8 Hartland Road, St. Albans, Me 04971 appointed Personal Representative.

2018-018 – Estate of DONALD E. THALLER, late of Skowhegan, Me deceased. Joshua J. Thaller, 81 Timberview Drive, Skowhegan, Me 04976 appointed Personal Representative.

2018-027 – Estate of DONALD L. COLBY, late of Pittsfield, Me deceased. Jarrod Cook, 214 Heal Road, Lincolnville, Me 04948 appointed Personal Representative.

2018-028 – Estate of JOSPEH W. SCHISSLER, late of Detroit, Me deceased. Mark A. Curtis, 23 Katadin Avenue, Rockland, Me 04841 appointed Personal Representative.

2018-029 – Estate of COLLETTE L. ARSENAULT, late of Pittsfield, Me deceased. Nancy L. Bellfleur, 471 Peltoma Avenue, Pittsfield, Me 04967 appointed Personal Representative.

2018-031 – Estate of LEISHA N. GRASS, late of Skowhegan, Me deceased. Taylor M. Cummings, 1235 Westbrook Street, Portland, Me 04102 appointed Personal Representative.

2018-032 – Estate of FRANK A. ALLAIN, late of Madison, Me deceased. Barbara Mansir, 52 Joan Trail, Sidney, Me 04330 appointed Personal Representative.

2018-033 – Estate of KATHERINE F. WATSON, late of Pittsfield, Me deceased. John L. Watson, 161 Maple Terrace, Pittsfield, Me 04967 appointed Personal Representative.

2018-035 – Estate of DANIEL H. BENT, JR., late of Norridgewock, Me deceased. Travis Bent, 260 Madison Road, Norridgewock, Me 04957 appointed Personal Representative.

2018-036 – Estate of EMERY X. CHAMBERLAND, late of Madison, Me deceased. Evangeline M. Chamberland, 920 Molunkus Road, Cornville, Me 04976 appointed Personal Representative.

2018-038 – Estate of REGINALD DUBOIS, late of Pittsfield, Me, deceased. Reginald J. Dubois, 26 Overlook Terrace, Simsbury, CT 06070 appointed Personal Representative.

2018-039 – Estate of EDWIN R. HATHEWAY III, late of Anson, Me deceased. Christine E. Martin, PO Box 306, North Anson, Me 04958 and Edwin R. Hatheway IV, 852 Hallowell Road, West Gardiner, Me 04345 appointed Co-Personal Representatives.

2018-040 – Estate of PAUL STEPHEN SHORETTE, late of Fairfield, Me deceased. Irene E. Robertson, 21 Gilman Street, Apt 109, Waterville, Me 04901 appointed Personal Representative.

2018-042 – Estate of HENRY M. GLOVER, late of Smithfield, Me deceased. Michelle D. Coxen-Glover, 64 Eastwood Lane, Smithfield, Me 04978 appointed Personal Representative.

2018-043 – Estate of HELEN E. WEBBER, late of Madison, Me deceased. Clarence B. Webber, 74 Shusta Road, Madison, Me 04950 appointed Personal Representative.

To be published on February 22, 2018 & March 1, 2018.
Dated: February 16, 2018 /s/ Victoria Hatch,
Register of Probate
(3/1)

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, on March 7, 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.

2018-030 – Estate of Aliesha Marie Bernier. Petition for change of Name (Adult) filed by Aliesha Marie Bernier, 156 Nichols Street, Pittsfield, Me 04967 requesting her name be changed to Nastia Del-Sol LaBonte for reasons set forth therein.

Dated: February 16, 2018 /s/ Victoria Hatch,
Register of Probate
(3/1)

STATE OF MAINE
PROBATE COURT
SOMERSET, SS
NOTICE TO HEIRS
Estate of MYRTLE L. MARBLE
DOCKET NO. 2017-351

It appearing that the following heirs of MYRTLE L. MARBLE, as listed in an Application for Informal Probate of Will and Appointment of Personal Representative is of unknown address as listed below:

Blaine Lovely
Wanda Lovely
Marvin Wayne Lovely

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

This notice shall be published once a week for two successive weeks in The Town Line, with the first publication date to be December 21, 2017.

Names and address of Personal Representative: Deanna R. Tilton, 140 Raymond Street, Pittsfield, Me 04967.

Dated: December 21, 2017
/s/ Victoria M. Hatch
Register of Probate
(1/4)

STATE OF MAINE
PROBATE COURT
SOMERSET, SS
NOTICE TO HEIRS
Estate of
ROY E. TOWLE
DOCKET NO. 2018-026

It appearing that the following heirs of ROY E. TOWLE, as listed in an Application for Informal Probate of Will and Appointment of Personal Representative is of unknown address as listed below:

Joyce Towle, Jerry Towle and Erica Towle Duual; all of address unknown.

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

This notice shall be published once a week for two successive weeks in The Town Line, with the first publication date to be February 22, 2018.

Names and address of Personal Representative: Tammi Lynn Field, 1 Waite Hill Road, Cornville, Me 04976.

Dated: February 22, 2018
/s/ Victoria Hatch,
Register of Probate
(3/1)

STATE OF MAINE
PROBATE COURT
SOMERSET, SS
NOTICE TO HEIRS
Estate of
PAUL STEPHEN SHORETTE
DOCKET NO. 2018-040

It appearing that the following heir of PAUL STEPHEN SHORETTE, as listed in an Application for Informal Probate of Will and Appointment of Personal Representative is of unknown address as listed below:

Paul Shorette, II of 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 February 22, 2018.

Names and address of Personal Representative: Irene Robertson, 21 Gilman Street, Apt. 109, Waterville, Me 04901.

Dated: February 22, 2018
/s/ Victoria Hatch
Register of Probate
(3/1)

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 is February 22, 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.

2018-023 – Estate of BRENDA K. MARR, late of Norridgewock, Me deceased. Felicia Lambert, PO Box 394, Norridgewock, Me 04957 appointed Personal Representative.

2018-024 – Estate of ROY E. TOWLE, late of Cornville, Me deceased. Tammy Lynn Field, 1 Waite Hill Road, Cornville, Me 04976 appointed Personal Representative.

2018-025 – Estate of ELWOOD A. COPP, JR., late of Madison, Me deceased. Joan I. Copp, 228 Main Street, Madison, Me 04950 appointed Personal Representative.

2018-026 – Estate of RUTH G. RINES, late of Pittsfield, Me deceased. Char Lin R. Williams, 8 Hartland Road, St. Albans, Me 04971 appointed Personal Representative.

2018-018 – Estate of DONALD E. THALLER, late of Skowhegan, Me deceased. Joshua J. Thaller, 81 Timberview Drive, Skowhegan, Me 04976 appointed Personal Representative.

2018-027 – Estate of DONALD L. COLBY, late of Pittsfield, Me deceased. Jarrod Cook, 214 Heal Road, Lincolnville, Me 04948 appointed Personal Representative.

2018-028 – Estate of JOSPEH W. SCHISSLER, late of Detroit, Me deceased. Mark A. Curtis, 23 Katadin Avenue, Rockland, Me 04841 appointed Personal Representative.

2018-029 – Estate of COLLETTE L. ARSENAULT, late of Pittsfield, Me deceased. Nancy L. Bellfleur, 471 Peltoma Avenue, Pittsfield, Me 04967 appointed Personal Representative.

2018-031 – Estate of LEISHA N. GRASS, late of Skowhegan, Me deceased. Taylor M. Cummings, 1235 Westbrook Street, Portland, Me 04102 appointed Personal Representative.

2018-032 – Estate of FRANK A. ALLAIN, late of Madison, Me deceased. Barbara Mansir, 52 Joan Trail, Sidney, Me 04330 appointed Personal Representative.

2018-033 – Estate of KATHERINE F. WATSON, late of Pittsfield, Me deceased. John L. Watson, 161 Maple Terrace, Pittsfield, Me 04967 appointed Personal Representative.

2018-035 – Estate of DANIEL H. BENT, JR., late of Norridgewock, Me deceased. Travis Bent, 260 Madison Road, Norridgewock, Me 04957 appointed Personal Representative.

2018-036 – Estate of EMERY X. CHAMBERLAND, late of Madison, Me deceased. Evangeline M. Chamberland, 920 Molunkus Road, Cornville, Me 04976 appointed Personal Representative.

2018-038 – Estate of REGINALD DUBOIS, late of Pittsfield, Me, deceased. Reginald J. Dubois, 26 Overlook Terrace, Simsbury, CT 06070 appointed Personal Representative.

2018-039 – Estate of EDWIN R. HATHEWAY III, late of Anson, Me deceased. Christine E. Martin, PO Box 306, North Anson, Me 04958 and Edwin R. Hatheway IV, 852 Hallowell Road, West Gardiner, Me 04345 appointed Co-Personal Representatives.

2018-040 – Estate of PAUL STEPHEN SHORETTE, late of Fairfield, Me deceased. Irene E. Robertson, 21 Gilman Street, Apt 109, Waterville, Me 04901 appointed Personal Representative.

2018-042 – Estate of HENRY M. GLOVER, late of Smithfield, Me deceased. Michelle D. Coxen-Glover, 64 Eastwood Lane, Smithfield, Me 04978 appointed Personal Representative.

2018-043 – Estate of HELEN E. WEBBER, late of Madison, Me deceased. Clarence B. Webber, 74 Shusta Road, Madison, Me 04950 appointed Personal Representative.

To be published on February 22, 2018 & March 1, 2018.
Dated: February 16, 2018 /s/ Victoria Hatch,
Register of Probate
(3/1)

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, on March 7, 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.

2018-030 – Estate of Aliesha Marie Bernier. Petition for change of Name (Adult) filed by Aliesha Marie Bernier, 156 Nichols Street, Pittsfield, Me 04967 requesting her name be changed to Nastia Del-Sol LaBonte for reasons set forth therein.

Dated: February 16, 2018 /s/ Victoria Hatch,
Register of Probate
(3/1)

STATE OF MAINE
PROBATE COURT
SOMERSET, SS
NOTICE TO HEIRS
Estate of MYRTLE L. MARBLE
DOCKET NO. 2017-351

It appearing that the following heirs of MYRTLE L. MARBLE, as listed in an Application for Informal Probate of Will and Appointment of Personal Representative is of unknown address as listed below:

Blaine Lovely
Wanda Lovely
Marvin Wayne Lovely

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

This notice shall be published once a week for two successive weeks in The Town Line, with the first publication date to be December 21, 2017.

Names and address of Personal Representative: Deanna R. Tilton, 140 Raymond Street, Pittsfield, Me 04967.

Dated: December 21, 2017
/s/ Victoria M. Hatch
Register of Probate
(1/4)

STATE OF MAINE
PROBATE COURT
SOMERSET, SS
NOTICE TO HEIRS
Estate of
ROY E. TOWLE
DOCKET NO. 2018-026

It appearing that the following heirs of ROY E. TOWLE, as listed in an Application for Informal Probate of Will and Appointment of Personal Representative is of unknown address as listed below:

Joyce Towle, Jerry Towle and Erica Towle Duual; all of address unknown.

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

This notice shall be published once a week for two successive weeks in The Town Line, with the first publication date to be February 22, 2018.

Names and address of Personal Representative: Tammi Lynn Field, 1 Waite Hill Road, Cornville, Me 04976.

Dated: February 22, 2018
/s/ Victoria Hatch,
Register of Probate
(3/1)

STATE OF MAINE
PROBATE COURT
SOMERSET, SS
NOTICE TO HEIRS
Estate of
PAUL STEPHEN SHORETTE
DOCKET NO. 2018-040

It appearing that the following heir of PAUL STEPHEN SHORETTE, as listed in an Application for Informal Probate of Will and Appointment of Personal Representative is of unknown address as listed below:

Paul Shorette, II of 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 February 22, 2018.

Names and address of Personal Representative: Irene Robertson, 21 Gilman Street, Apt. 109, Waterville, Me 04901

Dated: February 22, 2018
/s/ Victoria Hatch
Register of Probate
(3/1)

Legal Notices, Week of February 1, 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 is January 25, 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.

2017-356 – Estate of KAY L. HAGGAN, late of Moscow, Me deceased. Frank M. Haggan, Jr., 296 Point Road, Belgrade, Me 04917 appointed Personal Representative.

2017-361 – Estate of LASZLO KAKUK, late of Madison, Me deceased. Mary DaCosta, 1309 E Madison Road, Madison, ME 04950 and Kim Orlando, 23 Pincrest Avenue, Mashpee, MA 02649 appointed Co-Personal Representatives.

2018-001 – Estate of DARLEEN R. WAYE, late of Skowhegan, Me deceased. Monica L. Morin, 136 East Madison Road, Madison, Maine 04950 appointed Personal Representative.

2018-002 – Estate of NANCY L. HOLT, late of Skowhegan, Me deceased. Nancy L. Gold, 370 North Avenue, Skowhegan, Me 04976 appointed Personal Representative.

017-340 – Estate of ROBERT T. GREENLAW, late of Fairfield, Me deceased. Danna J. Greenlaw, 11 Weeks Street, Fairfield, Me 0437 and Evelyn A. Greenlaw, 56 Tampa Street, Lewiston, Me 04240 appointed Co-Personal Representatives.

2018-005 – Estate of BETTE ANN CHESLEY-PHINNEY, late of Norridgewock, Me deceased. Woodrow C. Phinney, PO Box 474, Norridgewock, Me 04957 appointed Personal Representative.

2018-006 – Estate of GLADYS P. TOTH late of Mercer Me deceased. William H. Toth 99 Pond Road, Mercer Me 04957 appointed Personal Representative.

018-007 – Estate of ELIZABETH ERB HOGATE, late of Cornville, Me deceased. Melvin J. Hogate, Jr., 169 West Ridge Road, Cornville, Me 04976 appointed Personal Representative.

2018-008 – Estate of FLORIENE C. NELSON, late of Fairfield, Me deceased. John H. Nelson, Jr., 41 Pleasantdale Avenue, Waterville, Me 04901 appointed Personal Representative.

2018-009 – Estate of EDGAR McDONALD, late of Moscow, Me deceased. George McDonald, 614 Pierce Hill Road, Moscow, Me 04920 appointed Personal Representative.

2018-010 – Estate of REGINALD A. CLEMENT, late of Starks, Me deceased. Kathryn L. Clement, 771 Sandy River Road, Starks, Me 04911 appointed Personal Representative.

2018-011 – Estate of DAVID A. JACKSON, late of Henderson, NC, deceased. Jodi Elliott, 5037 Goochs Mill Road, Oxford, NC 27565 appointed Personal Representative.

2018-012 – Estate of GERALD ALBERT RAYMOND, late of Fairfield, Me deceased. Ginger M. Raymond, 196 Pleasant Street, Clinton, Me 04927 appointed Personal Representative.

2018-013 – Estate of EILEEN R. STEVENS, late of Skowhegan, Me, deceased. Secha E. Steward, 190 Corson Road, Mercer, Me 04957 appointed Personal Representative.

2018-014 – Estate of DARREN A. DOMONSKI, late of Palmyra, Me deceased. Lorrie L. Farewell, 811 Main Street, Pittsfield, ME 04967 appointed Personal Representative.

2018-017 – Estate of RICHARD E. PARSONS JR., late of Skowhegan, Me deceased. Julie A. Fitzgerald, 547 Middle Road, Skowhegan, Me 04976 appointed Personal Representative.

To be published on January 25, 2018 & February 1, 2018.
Dated: January 22, 2018 /s/ Victoria Hatch,
Register of Probate
(2/1)

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, on February 14, 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.

2018-004 – Estate of SARAH EMILY SMITH. Petition for Change of Name (Adult) filed by Sarah Emily Smith, 41 Grassland Ln, Skowhegan, Me 04976 requesting her name be changed to Sarah Emily Leavitt for reasons set forth therein.

2018-016 – Estate of JAKE MICHAEL OCTAVE GEHRKE. Petition for Change of Name (Adult) filed by Jake Gehrke, 63 Joaquin Road, Athens, Me 04912 requesting his name be changed to Jake Michael Octave Norton for reasons set forth therein.

2018-021 – Estate of AIDAN W. LORENTSEN. Petition for Change of Name (Minor) filed by Louise McGraw, 381 Hartland Road, St. Albans, Me 04971 requesting minor’s name be changed to Aidan Wesley McGraw for reasons set forth therein.

2018-020 – Estate of ISAAC JAMES DORKO. Petition for Change of Name (Adult) filed by petitioner Isaac James Dorko, 676 Waterville Road, Skowhegan, Me 04976 requesting his name be changed to Avery Dorko for reasons set forth therein.

Dated: January 22, 2018 /s/ Victoria Hatch,
Register of Probate
(2/1)

Legal Notices, Week of January 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 is January 25, 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.

2017-356 – Estate of KAY L. HAGGAN, late of Moscow, Me deceased. Frank M. Haggan, Jr., 296 Point Road, Belgrade, Me 04917 appointed Personal Representative.

2017-361 – Estate of LASZLO KAKUK, late of Madison, Me deceased. Mary DaCosta, 1309 E Madison Road, Madison, ME 04950 and Kim Orlando, 23 Pincrest Avenue, Mashpee, MA 02649 appointed Co-Personal Representatives.

2018-001 – Estate of DARLEEN R. WAYE, late of Skowhegan, Me deceased. Monica L. Morin, 136 East Madison Road, Madison, Maine 04950 appointed Personal Representative.

2018-002 – Estate of NANCY L. HOLT, late of Skowhegan, Me deceased. Nancy L. Gold, 370 North Avenue, Skowhegan, Me 04976 appointed Personal Representative.

017-340 – Estate of ROBERT T. GREENLAW, late of Fairfield, Me deceased. Danna J. Greenlaw, 11 Weeks Street, Fairfield, Me 0437 and Evelyn A. Greenlaw, 56 Tampa Street, Lewiston, Me 04240 appointed Co-Personal Representatives.

2018-005 – Estate of BETTE ANN CHESLEY-PHINNEY, late of Norridgewock, Me deceased. Woodrow C. Phinney, PO Box 474, Norridgewock, Me 04957 appointed Personal Representative.

2018-006 – Estate of GLADYS P. TOTH late of Mercer Me deceased. William H. Toth 99 Pond Road, Mercer Me 04957 appointed Personal Representative.

018-007 – Estate of ELIZABETH ERB HOGATE, late of Cornville, Me deceased. Melvin J. Hogate, Jr., 169 West Ridge Road, Cornville, Me 04976 appointed Personal Representative.

2018-008 – Estate of FLORIENE C. NELSON, late of Fairfield, Me deceased. John H. Nelson, Jr., 41 Pleasantdale Avenue, Waterville, Me 04901 appointed Personal Representative.

2018-009 – Estate of EDGAR McDONALD, late of Moscow, Me deceased. George McDonald, 614 Pierce Hill Road, Moscow, Me 04920 appointed Personal Representative.

2018-010 – Estate of REGINALD A. CLEMENT, late of Starks, Me deceased. Kathryn L. Clement, 771 Sandy River Road, Starks, Me 04911 appointed Personal Representative.

2018-011 – Estate of DAVID A. JACKSON, late of Henderson, NC, deceased. Jodi Elliott, 5037 Goochs Mill Road, Oxford, NC 27565 appointed Personal Representative.

2018-012 – Estate of GERALD ALBERT RAYMOND, late of Fairfield, Me deceased. Ginger M. Raymond, 196 Pleasant Street, Clinton, Me 04927 appointed Personal Representative.

2018-013 – Estate of EILEEN R. STEVENS, late of Skowhegan, Me, deceased. Secha E. Steward, 190 Corson Road, Mercer, Me 04957 appointed Personal Representative.

2018-014 – Estate of DARREN A. DOMONSKI, late of Palmyra, Me deceased. Lorrie L. Farewell, 811 Main Street, Pittsfield, ME 04967 appointed Personal Representative.

2018-017 – Estate of RICHARD E. PARSONS JR., late of Skowhegan, Me deceased. Julie A. Fitzgerald, 547 Middle Road, Skowhegan, Me 04976 appointed Personal Representative.

To be published on January 25, 2018 & February 1, 2018.
Dated: January 22, 2018 /s/ Victoria Hatch, Register of Probate
(2/1)

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, on February 14, 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.

2018-004 – Estate of SARAH EMILY SMITH. Petition for Change of Name (Adult) filed by Sarah Emily Smith, 41 Grassland Ln, Skowhegan, Me 04976 requesting her name be changed to Sarah Emily Leavitt for reasons set forth therein.

2018-016 – Estate of JAKE MICHAEL OCTAVE GEHRKE. Petition for Change of Name (Adult) filed by Jake Gehrke, 63 Joaquin Road, Athens, Me 04912 requesting his name be changed to Jake Michael Octave Norton for reasons set forth therein.

2018-021 – Estate of AIDAN W. LORENTSEN. Petition for Change of Name (Minor) filed by Louise McGraw, 381 Hartland Road, St. Albans, Me 04971 requesting minor’s name be changed to Aidan Wesley McGraw for reasons set forth therein.

2018-020 – Estate of ISAAC JAMES DORKO. Petition for Change of Name (Adult) filed by petitioner Isaac James Dorko, 676 Waterville Road, Skowhegan, Me 04976 requesting his name be changed to Avery Dorko for reasons set forth therein.

Dated: January 22, 2018 /s/ Victoria Hatch,
Register of Probate
(2/1)

Legal Notices, Week of January 11, 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, on January 17, 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.

2017-360 – Estate of COLTON JETT-THEO PARSONS. Petition for Change of Name (Minor) filed by Byron D. Tibbetts, 53 Chandler Hill Road, Ripley, Me 04930 requesting minor’s name be changed to Colton Jett Tibbetts for reasons set forth therein.

Dated: December 29, 2017 /s/ Victoria Hatch,
Register of Probate
(1/11)

STATE OF MAINE
PROBATE COURT
SOMERSET, SS
NOTICE TO HEIRS
Estate of
ROGER M. EMERSON, JR
DOCKET NO. 2017-346

It appearing that the following heirs of ROGER M. EMERSON JR, as listed in an Application for Informal Probate of Will and Appointment of Personal Representative is of unknown address as listed below:

Unknown names and unknown addresses

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

This notice shall be published once a week for two successive weeks in The Town Line, with the first publication date to be December 21, 2017 & December 28, 2017.

Names and address of Personal Representative: Bettina L. Emerson, PO Box 174, Palmyra, Me 04965.

Dated: December 18, 2017
/s/ Victoria Hatch,
Register of Probate
(1/11)