Legal Notices, Week of January 4, 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 December 21, 2017.

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.

2017-331 – Estate of SHANE E. DOYLE, late of Anson, Me deceased. JoAnna M. Clukey, 414 Ames Road, Cornville, Me 04976 appointed Personal

2017-332 – Estate of RICHARD E. CLEMONS, late of Skowhegan, Me deceased. Richard E. Longewin, 13 Wiley Street, Dover-Foxcroft, Me 04426 appointed Personal Representative.

2017-178 – Estate of DONALD W. MARTIN, late of Anson, Me deceased. Debra J. Sullivan, 79 Audubon Road, Norwood, MA 02062 appointed Personal Representative.

2017-334 – Estate of GEORGE H. STAPLES, late of Pittsfield, Me deceased. Susan M. Staples, 59 NE Village Road, Concord, NH 03301 and Beth D. Staples, 1389 State Street, Veazie, Me 04401 appointed Co-Personal Representatives.

2017-339 – Estate of MARION MCCAIG, late of St Albans, Me deceased. Diane Phillips, 911 Irving St. NE, Washington, DC, 20017 appointed Personal Representative.

2017-344 – Estate of JULIE A. JEWELL, late of Skowhegan, Me deceased. H. Stephen Jewell, 299 Russell Road, Skowhegan, Me 04976 appointed Personal Representative.

2017-346 – Estate of ROGER M. EMERSON aka ROGER EMERSON aka ROGER M. EMERSON JR, late of Palmyra, Me deceased. Bettina L. Emerson, PO Box 174, Palmyra, Me 04965 appointed Personal Representative.

2017-347 – Estate of JOYCE V. DAVIS, late of Palmyra, Me deceased. Michele Hubbard, PO Box 55, Palmyra, Me 04965 appointed Personal Representative.

2017-349 – Estate of KEVIN S. JUDKINS, late of Solon, Me deceased. Christopher Judkins, 39 Red Bridge Road, Skowhegan, Me 04976 appointed Personal Representative.

2017-350 – Estate of BARBARA E. SMITH, late of Madison, Me deceased. Cindy J. Bossie, 28 Perkins St. Madison, Me 04950 and Lisa M. Murray, 70 Blue Ridge Drive East, Sidney, Me 04330 appointed Co-Personal Representatives.

2017-351 – Estate of MYRTLE L. MARBLE, late of Hartland, Me deceased. Deanna R. Tilton, 140 Raymond Street, Pittsfield, Me 04967 appointed Personal Representative.

2017-352 – Estate of JOANNE M. WOODARD, late of Skowhegan, Me deceased. James Darin Woodard, 25 Prescelly Drive, Skowhegan, Me 04976 appointed Personal Representative.

2017-353 – Estate of KERRY D. HEBERT, late of Starks, Me deceased. Jennifer Weig Hebert, PO Box 582, Starks, Me 04911 appointed Personal Representative.

2017-354 – Estate of BYRON D. POOLER, late of Madison, Me deceased. Morgan J. Pooler, P.O. Box 121, Jay, Maine 04239 appointed Personal Representative.

IN ADDITION: A claim against the following estate may be presented to the Franklin County Probate Court, 140 Main Street, Suite 6, Farmington, Me 04938.

2017-0189 – Estate of GEORGE H. TAYLOR, late of Fairfield, Me deceased. George A. Taylor, 171 Back Road, Skowhegan, Me 04976 appointed Personal Representative.

To be published on December 21, 2017 & December 28, 2017.
Dated: December 18, 2017 /s/ Victoria Hatch, Register of Probate
(1/4)

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 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
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
(1/4)

Legal Notices, Week of December 21, 2017

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 December 21, 2017.

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.

2017-331 – Estate of SHANE E. DOYLE, late of Anson, Me deceased. JoAnna M. Clukey, 414 Ames Road, Cornville, Me 04976 appointed Personal

2017-332 – Estate of RICHARD E. CLEMONS, late of Skowhegan, Me deceased. Richard E. Longewin, 13 Wiley Street, Dover-Foxcroft, Me 04426 appointed Personal Representative.

2017-178 – Estate of DONALD W. MARTIN, late of Anson, Me deceased. Debra J. Sullivan, 79 Audubon Road, Norwood, MA 02062 appointed Personal Representative.

2017-334 – Estate of GEORGE H. STAPLES, late of Pittsfield, Me deceased. Susan M. Staples, 59 NE Village Road, Concord, NH 03301 and Beth D. Staples, 1389 State Street, Veazie, Me 04401 appointed Co-Personal Representatives.

2017-339 – Estate of MARION MCCAIG, late of St Albans, Me deceased. Diane Phillips, 911 Irving St. NE, Washington, DC, 20017 appointed Personal Representative.

2017-344 – Estate of JULIE A. JEWELL, late of Skowhegan, Me deceased. H. Stephen Jewell, 299 Russell Road, Skowhegan, Me 04976 appointed Personal Representative.

2017-346 – Estate of ROGER M. EMERSON aka ROGER EMERSON aka ROGER M. EMERSON JR, late of Palmyra, Me deceased. Bettina L. Emerson, PO Box 174, Palmyra, Me 04965 appointed Personal Representative.

2017-347 – Estate of JOYCE V. DAVIS, late of Palmyra, Me deceased. Michele Hubbard, PO Box 55, Palmyra, Me 04965 appointed Personal Representative.

2017-349 – Estate of KEVIN S. JUDKINS, late of Solon, Me deceased. Christopher Judkins, 39 Red Bridge Road, Skowhegan, Me 04976 appointed Personal Representative.

2017-350 – Estate of BARBARA E. SMITH, late of Madison, Me deceased. Cindy J. Bossie, 28 Perkins St. Madison, Me 04950 and Lisa M. Murray, 70 Blue Ridge Drive East, Sidney, Me 04330 appointed Co-Personal Representatives.

2017-351 – Estate of MYRTLE L. MARBLE, late of Hartland, Me deceased. Deanna R. Tilton, 140 Raymond Street, Pittsfield, Me 04967 appointed Personal Representative.

2017-352 – Estate of JOANNE M. WOODARD, late of Skowhegan, Me deceased. James Darin Woodard, 25 Prescelly Drive, Skowhegan, Me 04976 appointed Personal Representative.

2017-353 – Estate of KERRY D. HEBERT, late of Starks, Me deceased. Jennifer Weig Hebert, PO Box 582, Starks, Me 04911 appointed Personal Representative.

2017-354 – Estate of BYRON D. POOLER, late of Madison, Me deceased. Morgan J. Pooler, P.O. Box 121, Jay, Maine 04239 appointed Personal Representative.

IN ADDITION: A claim against the following estate may be presented to the Franklin County Probate Court, 140 Main Street, Suite 6, Farmington, Me 04938.

2017-0189 – Estate of GEORGE H. TAYLOR, late of Fairfield, Me deceased. George A. Taylor, 171 Back Road, Skowhegan, Me 04976 appointed Personal Representative.

To be published on December 21, 2017 & December 28, 2017.
Dated: December 18, 2017 /s/ Victoria Hatch, Register of Probate
(1/4)

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
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
(1/4)

Legal Notices, Week of December 7, 2017

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 November 30, 2017.

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.

2017-309 – Estate of SHIRLEY J. HILTON, late of Norridgewock, Me deceased. Franklin C. Hilton, 940 Sandy River Road, Norridgewock, Me 04957 appointed Personal Representative.

2017-312 – Estate of HAROLD E. WILBER, late of Hartland, Me deceased. Dianne J. Whalen, PO Box 373, Canaan, Me 04924 appointed Personal Representative.

2017-314 – Estate of JONATHAN R. VINING, late of Jackman, Me deceased. Lori Vining, 82 Dana Mill Road, Woolwich, Me 04579 appointed Personal Representative.

2017-317 – Estate of MARVIN T. BRANN, late of Norridgewock, Me deceased. Trixie Brann, 204 White School House Road, Madison, Me 04950 appointed Personal Representative.

2017-319 – Estate of RICHARD E. MOORE, late of Moscow, Me deceased. Stephanie A. Moore, 279A Langdon Road, Richmond, Me 04357 appointed Personal Representative.

2017-320 – Estate of DAVID S. MILLS, SR., late of Skowhegan, Me deceased. Holly Hannon, 42 Carey Lane, Apt 1, Waterville, Me 04901 appointed Personal Representative.

2017-321 – Estate of HENRY S. DUNLAP, late of Skowhegan, Me deceased. Patricia D. Knowles, 4489 NW 2nd Avenue, Des Moines, IA 50313 appointed Personal Representative.

2017-322 – Estate of ELIZABETH STOCKFORD, late of Skowhegan, Me deceased. Galen L. Stockford, 214 Case Road, Winthrop,Me 04364 appointed Personal Representative.

2017-324 – Estate of MERVIN L. KERR, late of Harmony, Me deceased. David Kerr, 148 Beans Corner Road, Pittsfield, Me 04967 appointed Personal Representative.

2017-327 – Estate of LIONEL R. MARQUIS, late of Athens, Me deceased. Dolores Marquis, 44 Vernal Huff Road, Athens, Maine 04912 appointed Personal Representative.

2017-328 – Estate of MADELINE E. NANGLE, late of St. Albans, Me deceased. Ryan P. Nangle, 5 Pinewood Drive, Hudson, NH 03051 appointed Personal Representative.

2017-329 – Estate of GEORGE O. COONEY, late of St. Albans, Me deceased. George M. Cooney, 36 Rand Hill Road, St. Albans, Me 04971 appointed Personal Representative.

To be published on November 30 & December 7, 2017
Dated: November 27, 2017 /s/ Victoria Hatch,
Register of Probate
(12/7)

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

TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW

Notice is hereby given by the respective petitioners that they have filed petitions for appointment of personal representatives in the following estates. These matters will be heard at 10 a.m. or as soon thereafter as they may be, on December 13, 2017. 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.

2017-326 – Estate of PARKER JAMES SEWALL. Petition for Change of Name (Minor) filed by Joshua Paul St. Clair, 258 Birchwood Terrace, Pittsfield, Me 04967 requesting minor’s name be changed to Parker James St. Clair for reasons set forth therein.

[Item removed at owner’s request. August 24, 2018.]

Dated: November 27, 2017 /s/ Victoria Hatch,
Register of Probate
(12/7)

Legal Notices, Week of November 30, 2017

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 November 30, 2017.

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.

2017-309 – Estate of SHIRLEY J. HILTON, late of Norridgewock, Me deceased. Franklin C. Hilton, 940 Sandy River Road, Norridgewock, Me 04957 appointed Personal Representative.

2017-312 – Estate of HAROLD E. WILBER, late of Hartland, Me deceased. Dianne J. Whalen, PO Box 373, Canaan, Me 04924 appointed Personal Representative.

2017-314 – Estate of JONATHAN R. VINING, late of Jackman, Me deceased. Lori Vining, 82 Dana Mill Road, Woolwich, Me 04579 appointed Personal Representative.

2017-317 – Estate of MARVIN T. BRANN, late of Norridgewock, Me deceased. Trixie Brann, 204 White School House Road, Madison, Me 04950 appointed Personal Representative.

2017-319 – Estate of RICHARD E. MOORE, late of Moscow, Me deceased. Stephanie A. Moore, 279A Langdon Road, Richmond, Me 04357 appointed Personal Representative.

2017-320 – Estate of DAVID S. MILLS, SR., late of Skowhegan, Me deceased. Holly Hannon, 42 Carey Lane, Apt 1, Waterville, Me 04901 appointed Personal Representative.

2017-321 – Estate of HENRY S. DUNLAP, late of Skowhegan, Me deceased. Patricia D. Knowles, 4489 NW 2nd Avenue, Des Moines, IA 50313 appointed Personal Representative.

2017-322 – Estate of ELIZABETH STOCKFORD, late of Skowhegan, Me deceased. Galen L. Stockford, 214 Case Road, Winthrop,Me 04364 appointed Personal Representative.

2017-324 – Estate of MERVIN L. KERR, late of Harmony, Me deceased. David Kerr, 148 Beans Corner Road, Pittsfield, Me 04967 appointed Personal Representative.

2017-327 – Estate of LIONEL R. MARQUIS, late of Athens, Me deceased. Dolores Marquis, 44 Vernal Huff Road, Athens, Maine 04912 appointed Personal Representative.

2017-328 – Estate of MADELINE E. NANGLE, late of St. Albans, Me deceased. Ryan P. Nangle, 5 Pinewood Drive, Hudson, NH 03051 appointed Personal Representative.

2017-329 – Estate of GEORGE O. COONEY, late of St. Albans, Me deceased. George M. Cooney, 36 Rand Hill Road, St. Albans, Me 04971 appointed Personal Representative.

To be published on November 30 & December 7, 2017
Dated: November 27, 2017 /s/ Victoria Hatch,
Register of Probate
(12/7)

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

TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW

Notice is hereby given by the respective petitioners that they have filed petitions for appointment of personal representatives in the following estates. These matters will be heard at 10 a.m. or as soon thereafter as they may be, on December 13, 2017. 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.

2017-326 – Estate of PARKER JAMES SEWALL. Petition for Change of Name (Minor) filed by Joshua Paul St. Clair, 258 Birchwood Terrace, Pittsfield, Me 04967 requesting minor’s name be changed to Parker James St. Clair for reasons set forth therein.

[Note: Item removed at owner’s request. August 24, 2018.]

Dated: November 27, 2017 /s/ Victoria Hatch,
Register of Probate
(12/7)

Legal Notices, Week of November 9, 2017

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 November 2, 2017.

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.

2017-348-1 – Estate of JOSEPH CHARLES MITCHELL, late of Madison, Me deceased. Stephen R. Knox, 119 Walnut Street, #9, Montclair, NJ 07042 appointed Personal Representative.

2017-147 – Estate of JOSEPH G. VARRICCHIO, late of Palmyra, Me deceased. Joseph A. Varricchio, 55 Main Street, St. Albans, Me 04971 appointed Personal Representative.

2017-287 – Estate of VIOLA M. COOKSON, late of Cambridge, Me deceased. Frances Murray, 10 Dean Road, Clinton, Maine 04927 appointed Personal Representative.

2017-288 – Estate of MAXINE SHIRLEY PETERS, late of Solon, Me deceased. Mickey C. Furbush, PO Box 492, Oakland, Me 04963 appointed Personal Representative.

2017-259 – Estate of MARLENE F. AUSTIN, late of Skowhegan, Me deceased. Marion A. Rexford, PO Box 173, Whitefield, NH 03598 appointed Personal Representative.

2017-292 – Estate of JAMEY SCOTT SANBORN, late Skowhegan, Me deceased. Valerie Sanborn, 155 Manktown Road, Waldoboro, Me 04572 appointed Personal Representative.

2017-293 – Estate of SPENCER R. GAGNON, late of Fairfield, Me deceased. Iris J. Gagnon, 26 Winter Street, Fairfield, Me 04937 appointed Personal Representative.

2017-296 – Estate of PETER H. O’MEARA, late of Athens, Me deceased. Karla Bailey, PO Box 77, Athens, Me 04912 appointed Personal Representative.

2017-298 – Estate of JUDITH M. DELFRANCO, late of Fairfield, Me deceased. Lori DelFranco, 101 Main Street, #2, Fairfield, Maine 04937 appointed Personal Representative.

2017-254 – Estate of DANA ALBERT CLARK, late of Palmyra, Me deceased. Amy Beth Clark, 13730 Chauny Road, Jacksonville, FL 32224 and P.O. Box 251, Palmyra, Maine 04965 appointed Personal Representative.

2017-299 – Estate of FRANKLIN C. McIVER, late of Fairfield, Me deceased. Linda J. McIver, PO Box 174, Shawmut, Me 04975 appointed Personal Representative.

2017-300 – Estate of HILMA M. WILBER, late of Skowhegan, Me deceased. Cynthia W. chase, 339 Bigelow Hill Road, Skowhegan, Me 04976 appointed Personal Representative.

2017-301 – Estate of JUDITH M. BACON, late of Pittsfield, Me deceased. Sara M. Goodridge, 273 Hamilton Terrace, Pittsfield, Me 04967 appointed Personal Representative.

2017-302 – Estate of ROBERT LAWRENCE LIBBY, late of Hartland, Me deceased. Diane L. Libby, P.O. Box 25, Hartland, Maine 04943 appointed Personal Representative.

2017-304 – Estate of BERNARD F. DOZIER, JR., late of Cambridge, Me deceased. Patricia S. Dowse, 946 Dexter Road, Cambridge, Me 04923 appointed Personal Representative.

2017-306 – Estate of EARLENE F. WAUGH, late of Skowhegan, Me deceased. Sharon C. Adams, 1691 Industry Road, Industry, Me 04938 appointed Personal Representative.

To be published on November 2, 2017 and November 9, 2017.
Dated: October 30, 2017 /s/ Victoria Hatch,
Register of Probate
(11/9)

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 November 15, 2017. 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.

2017-303 – Estate of KELLIE LYNN MELLOWS. Petition for Change of Name (Adult) filed by Kellie Lynn Mellows, 335 Green Road, Fairfield, Me 04937 requesting her name be changed to Blake Lynn Nye for reasons set forth therein.

2017-305 – Estate of CHARLES JOSEPH KAVANAGH. Petition for Change of Name (Adult) filed by Charles Joseph Kavanagh, 650 Old Ferry Road, Hartland, Me 04943 requesting his name be changed to Cathal Joseph Kavanagh for reasons set for therein.

IN ADDITION: The following Estate was filed in the Franklin County Probate Court, 140 Main Street-Suite 6, Farmington, Me 04938 – Hearing scheduled for November 17, 2017 at 10:00 a.m.

Docket No. 2017-0189 – Estate of GEORGE H. TAYLOR, late of Fairfield, Me. Petition for Formal Probate of Will and Appointment of Personal Representative. George A. Taylor, 171 Back Road, Skowhegan, Me 04976

Dated: October 30, 2017 /s/ Victoria Hatch,
Register of Probate
(11/9)

STATE OF MAINE
PROBATE COURT
SOMERSET, SS
NOTICE TO HEIRS
Estate of
Estate of JUDITH M. BACON
DOCKET NO. 2017-301

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

Camilla O’Brien
Tyrone Roy

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 November 2, 2017.

Names and address of Personal Representative: Sara M. Goodridge, 273 Hamilton Terrace, Pittsfield, Me 04967.

Dated: October 30, 2017
/s/ Victoria Hatch,
Register of Probate
(11/9)

STATE OF MAINE
PROBATE COURT
SOMERSET, SS
NOTICE TO HEIRS
Estate of
Estate of PETER H. O’MEARA
DOCKET NO. 2017-296

It appearing that the following heir of PETER H. O’MEARA, as listed in an Application for Informal Probate of Will and Appointment of Personal Representative is of unknown address as listed below:

Kimberly O’Meara Schmidt

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 November 2, 2017 & November 9, 2017.

Names and address of Personal Representative: Karla Bailey, PO Box 77, Athens, Me 04912.

Dated: October 30, 2017
/s/ Victoria Hatch,
Register of Probate
(11/9)

Legal Notices, Week of November 2, 2017

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 November 2, 2017.

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.

2017-348-1 – Estate of JOSEPH CHARLES MITCHELL, late of Madison, Me deceased. Stephen R. Knox, 119 Walnut Street, #9, Montclair, NJ 07042 appointed Personal Representative.

2017-147 – Estate of JOSEPH G. VARRICCHIO, late of Palmyra, Me deceased. Joseph A. Varricchio, 55 Main Street, St. Albans, Me 04971 appointed Personal Representative.

2017-287 – Estate of VIOLA M. COOKSON, late of Cambridge, Me deceased. Frances Murray, 10 Dean Road, Clinton, Maine 04927 appointed Personal Representative.

2017-288 – Estate of MAXINE SHIRLEY PETERS, late of Solon, Me deceased. Mickey C. Furbush, PO Box 492, Oakland, Me 04963 appointed Personal Representative.

2017-259 – Estate of MARLENE F. AUSTIN, late of Skowhegan, Me deceased. Marion A. Rexford, PO Box 173, Whitefield, NH 03598 appointed Personal Representative.

2017-292 – Estate of JAMEY SCOTT SANBORN, late Skowhegan, Me deceased. Valerie Sanborn, 155 Manktown Road, Waldoboro, Me 04572 appointed Personal Representative.

2017-293 – Estate of SPENCER R. GAGNON, late of Fairfield, Me deceased. Iris J. Gagnon, 26 Winter Street, Fairfield, Me 04937 appointed Personal Representative.

2017-296 – Estate of PETER H. O’MEARA, late of Athens, Me deceased. Karla Bailey, PO Box 77, Athens, Me 04912 appointed Personal Representative.

2017-298 – Estate of JUDITH M. DELFRANCO, late of Fairfield, Me deceased. Lori DelFranco, 101 Main Street, #2, Fairfield, Maine 04937 appointed Personal Representative.

2017-254 – Estate of DANA ALBERT CLARK, late of Palmyra, Me deceased. Amy Beth Clark, 13730 Chauny Road, Jacksonville, FL 32224 and P.O. Box 251, Palmyra, Maine 04965 appointed Personal Representative.

2017-299 – Estate of FRANKLIN C. McIVER, late of Fairfield, Me deceased. Linda J. McIver, PO Box 174, Shawmut, Me 04975 appointed Personal Representative.

2017-300 – Estate of HILMA M. WILBER, late of Skowhegan, Me deceased. Cynthia W. chase, 339 Bigelow Hill Road, Skowhegan, Me 04976 appointed Personal Representative.

2017-301 – Estate of JUDITH M. BACON, late of Pittsfield, Me deceased. Sara M. Goodridge, 273 Hamilton Terrace, Pittsfield, Me 04967 appointed Personal Representative.

2017-302 – Estate of ROBERT LAWRENCE LIBBY, late of Hartland, Me deceased. Diane L. Libby, P.O. Box 25, Hartland, Maine 04943 appointed Personal Representative.

2017-304 – Estate of BERNARD F. DOZIER, JR., late of Cambridge, Me deceased. Patricia S. Dowse, 946 Dexter Road, Cambridge, Me 04923 appointed Personal Representative.

2017-306 – Estate of EARLENE F. WAUGH, late of Skowhegan, Me deceased. Sharon C. Adams, 1691 Industry Road, Industry, Me 04938 appointed Personal Representative.

To be published on November 2, 2017 and November 9, 2017.
Dated: October 30, 2017 /s/ Victoria Hatch,
Register of Probate
(11/9)

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 November 15, 2017. 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.

2017-303 – Estate of KELLIE LYNN MELLOWS. Petition for Change of Name (Adult) filed by Kellie Lynn Mellows, 335 Green Road, Fairfield, Me 04937 requesting her name be changed to Blake Lynn Nye for reasons set forth therein.

2017-305 – Estate of CHARLES JOSEPH KAVANAGH. Petition for Change of Name (Adult) filed by Charles Joseph Kavanagh, 650 Old Ferry Road, Hartland, Me 04943 requesting his name be changed to Cathal Joseph Kavanagh for reasons set for therein.

IN ADDITION: The following Estate was filed in the Franklin County Probate Court, 140 Main Street-Suite 6, Farmington, Me 04938 – Hearing scheduled for November 17, 2017 at 10:00 a.m.

Docket No. 2017-0189 – Estate of GEORGE H. TAYLOR, late of Fairfield, Me. Petition for Formal Probate of Will and Appointment of Personal Representative. George A. Taylor, 171 Back Road, Skowhegan, Me 04976

Dated: October 30, 2017 /s/ Victoria Hatch,
Register of Probate
(11/9)

STATE OF MAINE
PROBATE COURT
SOMERSET, SS
NOTICE TO HEIRS of the Estate of
Estate of JUDITH M. BACON
DOCKET NO. 2017-301

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

Camilla O’Brien
Tyrone Roy

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 November 2, 2017.

Names and address of Personal Representative: Sara M. Goodridge, 273 Hamilton Terrace, Pittsfield, Me 04967.

Dated: October 30, 2017
/s/ Victoria Hatch,
Register of Probate
(11/9)

STATE OF MAINE
PROBATE COURT
SOMERSET, SS
NOTICE TO HEIRS
Estate of
Estate of PETER H. O’MEARA
DOCKET NO. 2017-296

It appearing that the following heir of PETER H. O’MEARA, as listed in an Application for Informal Probate of Will and Appointment of Personal Representative is of unknown address as listed below:

Kimberly O’Meara Schmidt

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 November 2, 2017 & November 9, 2017.

Names and address of Personal Representative: Karla Bailey, PO Box 77, Athens, Me 04912.

Dated: October 30, 2017
/s/ Victoria Hatch,
Register of Probate
(11/9)(11/9)

Legal Notices, Week of October 12, 2017

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 October 5, 2017.

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.

2017-257 – Estate of CHERYL A. LESSARD, late of Madison, Me deceased. Allen R. Lessard, PO Box 201, Madison, Me 04950 appointed Personal Representative.

2017-260 – Estate of PAUL E. TEKVERK, late of Cornville, Me deceased. Jean C. Tekverk, 1839 East Ridge Road, Cornville, Me 04976 appointed Personal Representative.

2017-261 – Estate of BEVERLY P. MERRY, late of Norridgewock, Me deceased. Joel A. Merry, 161 New Meadows Road, West Bath, Me 04530 appointed Personal Representative.

2017-266 – Estate of DONNA M. McGUIRE, late of Palmyra, Me deceased. Frederick L. McGuire, 69 Lang Hill Road, Palmyra, Me 04965 appointed Personal Representative.

2017-267 – Estate of VIRGINIA GALLANT, late of Skowhegan, Me deceased. Ronald Gallant, PO Box 388, Anson, Me 04911 appointed Personal Representative.

2017-270 – Estate of BERNARD H. LEONARD, late of Skowhegan, Me deceased. H. Diane Leonard, 7 Merrill Street, Skowhegan, Me 04976 appointed Personal Representative.

2017-226 – Estate of LEONA F. QUIMBY, late of Norridgewock, Me deceased. Susan Butterfield, PO Box 9, New Sharon, Me 04955 appointed Personal Representative.

2017-278 – Estate of IRENE T. POISSONNIER, late of Anson, Me deceased. Linda Poissonnier, 126 Preble Avenue, Anson, Me 04911 appointed Personal Representative.

2017-279 – Estate of JEFFREY L. MORIN, late of Embden, Me deceased. Heather Morin Taylor, P.O. Box 470, Anson, Maine 04911 AND Brittany Morin, 194 Pierce Hill Road, Moscow, Maine 04920 appointed Co-Personal Representatives.

2017-281 – Estate of BARBARA L. KITCHIN, late of Palmyra, Me deceased. Pamela V. Robbins, 86 Oxbow Road, Palmyra, Me 04965 and Stanley Kitchin, Sr., 17 Glen Eagle Court, Pittsfield, Me 04967 appointed Cop-Personal Representatives.

2017-283 – Estate of STEVEN A. DAVIS, late of Fairfield, Me deceased. Claire Klopp, 26 Charland Street, Winslow, Me 04901 appointed Personal Representative.

To be published on October 5 & October 12, 2017.
Dated: October 2, 2017
/s/ Victoria Hatch,
Register of Probate
(10/12)

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 October 18, 2017. 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.

2017-265 – of BRENDON JOSEPH WHITE, adult of Fairfield, Me. Petition for Change of Name (Adult) filed by Brendon Joseph White, 20 Western Avenue, Fairfield, Me 04937 requesting his name be changed to Brendon William Rogers-Zion for reasons set forth therein.

2017-268 – Estate of STEVEN D. PRESLEY, adult of Madison, Me. Petition for Change of Name (Adult) filed by Steven D. Presley, 183 Shusta Road, Madison, Me 04950 requesting his name be changed to Steve Douglas for reasons set forth therein.

2017-272 – Estate of TIA LYNN FILLMORE, minor of Skowhegan, Me. Petition for Change of Name (Minor) filed by tiffany and Vincent Cook, 234 Dudley Corner Road, Skowhegan, Me 04976 requesting minor’s name be changed to Tia Lynn Fillmore-Cook for reasons set forth therein.

2017-269 – Estate of ISABELLA GRACE CALDWELL, minor of Pittsfield, Me. Petition for Change of Name (Minor) filed by petitioners Monica and Matthew Caldwell, 429 Somerset Avenue, Pittsfield, Me 04967 requesting minor’s name be changed to Clara Fay-Grace Caldwell for reasons set forth therein.

[REDACTED AT REQUEST]

2017-282 – Estate of COLBY JOSIAH WEBBER, minor of Fairfield, Me. Petition for Change of Name (Minor) filed by Terry McKenzie-Webber, 6 Ten Lots Road, Fairfield, Me 04937 requesting minor’s name be changed to Josiah McKenzie Webber for reasons set forth therein.

Dated: October 2, 2017
/s/ Victoria M. Hatch
Register of Probate
(10/12)

STATE OF MAINE
PROBATE COURT
SOMERSET, SS
NOTICE TO HEIRS
Estate of DONNA M. McGUIRE
DOCKET NO. 2017-266

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

Ruby D-K McGuire

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 October 5, 2017.

Names and address of Personal Representative: Frederick L. McGuire, 69 Lang Hill Road, Palmyra, Me 04965.

Dated: October 2, 2017
/s/ Victoria M.  Hatch
Register of Probate
(10/12)

Legal Notices, Week of October 5, 2017

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 October 5, 2017.

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.

2017-257 – Estate of CHERYL A. LESSARD, late of Madison, Me deceased. Allen R. Lessard, PO Box 201, Madison, Me 04950 appointed Personal Representative.

2017-260 – Estate of PAUL E. TEKVERK, late of Cornville, Me deceased. Jean C. Tekverk, 1839 East Ridge Road, Cornville, Me 04976 appointed Personal Representative.

2017-261 – Estate of BEVERLY P. MERRY, late of Norridgewock, Me deceased. Joel A. Merry, 161 New Meadows Road, West Bath, Me 04530 appointed Personal Representative.

2017-266 – Estate of DONNA M. McGUIRE, late of Palmyra, Me deceased. Frederick L. McGuire, 69 Lang Hill Road, Palmyra, Me 04965 appointed Personal Representative.

2017-267 – Estate of VIRGINIA GALLANT, late of Skowhegan, Me deceased. Ronald Gallant, PO Box 388, Anson, Me 04911 appointed Personal Representative.

2017-270 – Estate of BERNARD H. LEONARD, late of Skowhegan, Me deceased. H. Diane Leonard, 7 Merrill Street, Skowhegan, Me 04976 appointed Personal Representative.

2017-226 – Estate of LEONA F. QUIMBY, late of Norridgewock, Me deceased. Susan Butterfield, PO Box 9, New Sharon, Me 04955 appointed Personal Representative.

2017-278 – Estate of IRENE T. POISSONNIER, late of Anson, Me deceased. Linda Poissonnier, 126 Preble Avenue, Anson, Me 04911 appointed Personal Representative.

2017-279 – Estate of JEFFREY L. MORIN, late of Embden, Me deceased. Heather Morin Taylor, P.O. Box 470, Anson, Maine 04911 AND Brittany Morin, 194 Pierce Hill Road, Moscow, Maine 04920 appointed Co-Personal Representatives.

2017-281 – Estate of BARBARA L. KITCHIN, late of Palmyra, Me deceased. Pamela V. Robbins, 86 Oxbow Road, Palmyra, Me 04965 and Stanley Kitchin, Sr., 17 Glen Eagle Court, Pittsfield, Me 04967 appointed Cop-Personal Representatives.

2017-283 – Estate of STEVEN A. DAVIS, late of Fairfield, Me deceased. Claire Klopp, 26 Charland Street, Winslow, Me 04901 appointed Personal Representative.

To be published on October 5 & October 12, 2017.
Dated: October 2, 2017
/s/ Victoria Hatch,
Register of Probate
(10/12)

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 October 18, 2017. 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.

2017-265 – of BRENDON JOSEPH WHITE, adult of Fairfield, Me. Petition for Change of Name (Adult) filed by Brendon Joseph White, 20 Western Avenue, Fairfield, Me 04937 requesting his name be changed to Brendon William Rogers-Zion for reasons set forth therein.

2017-268 – Estate of STEVEN D. PRESLEY, adult of Madison, Me. Petition for Change of Name (Adult) filed by Steven D. Presley, 183 Shusta Road, Madison, Me 04950 requesting his name be changed to Steve Douglas for reasons set forth therein.

2017-272 – Estate of TIA LYNN FILLMORE, minor of Skowhegan, Me. Petition for Change of Name (Minor) filed by tiffany and Vincent Cook, 234 Dudley Corner Road, Skowhegan, Me 04976 requesting minor’s name be changed to Tia Lynn Fillmore-Cook for reasons set forth therein.

2017-269 – Estate of ISABELLA GRACE CALDWELL, minor of Pittsfield, Me. Petition for Change of Name (Minor) filed by petitioners Monica and Matthew Caldwell, 429 Somerset Avenue, Pittsfield, Me 04967 requesting minor’s name be changed to Clara Fay-Grace Caldwell for reasons set forth therein.

[REDACTED AT REQUEST]

2017-282 – Estate of COLBY JOSIAH WEBBER, minor of Fairfield, Me. Petition for Change of Name (Minor) filed by Terry McKenzie-Webber, 6 Ten Lots Road, Fairfield, Me 04937 requesting minor’s name be changed to Josiah McKenzie Webber for reasons set forth therein.

Dated: October 2, 2017
/s/ Victoria M. Hatch
Register of Probate
(10/12)

STATE OF MAINE
PROBATE COURT
SOMERSET, SS

NOTICE TO HEIRS

Estate of DONNA M. McGUIRE

DOCKET NO. 2017-266

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

Ruby D-K McGuire

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 October 5, 2017.

Names and address of Personal Representative: Frederick L. McGuire, 69 Lang Hill Road, Palmyra, Me 04965.

Dated: October 2, 2017
/s/ Victoria M.  Hatch
Register of Probate
(10/12)

Legal Notices, Week of September 14, 2017

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 September 7, 2017.

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.

2017-219 – Estate of REJEAN LEBEL, late of Skowhegan, Me deceased. Vickie Gamache of P.O. Box 758, Skowhegan, Maine 04976 appointed Personal Representative.

2017-220 – Estate of MICHAEL RALPH SPAULDING, late of Madison, Me deceased. Ellen Tewksbury, 229 Mayfield Road, Moscow, Me 04920 appointed Personal Representative.

2017-221- Estate of CHARLES W. OLIVER, late of Canaan, Me deceased. Brenda K. Jones, PO Box 361, Norridgewock, Me 04957 and Richard T. Oliver, 397 Phillips Road, Winn, Me 04495 appointed Co-Personal Representatives.

2017-225 – Estate of JOHN J. SHAW, late of Fairfield, Me deceased. Debra C. Knese, 44 Wood Street, Fairfield, Me 04937 appointed Personal Representative.

2017-228 – Estate of MARIE M. ALTON, late of Pittsfield, Me deceased. Timothy A. Alton, 236 N Main Street, Pittsfield, Me 04967 appointed Personal Representative.

2017-229 – Estate of GUY B. WORSTER, late of Skowhegan, Me deceased. Marjory Clukey, 88 S Factory Street, Skowhegan, Me 04976 appointed Personal Representative.

2017-231 – Estate of EDWARD F. GAUDREAU, late of Ripley, Me deceased. Ann Carol J. Gaudreau, 251 West Ripley Road, Ripley, Me 04930 appointed Personal Representative.

2017-235 – Estate of ROBERT E. FOISY, late of Palmyra, Me deceased. Elizabeth O’Haverty-Foisy, 1037 Warren Hill Road, Palmyra, Me 04965 appointed Personal Representative.

2017-236 – Estate of LORRAINE R. GAGNON, late of Skowhegan, Me deceased. Richard E. Gagnon, 83 Coburn Avenue, Skowhegan, Me 04976 appointed Personal Representative.

2017-238 – Estate of J. WALLACE BISSON, late of Jackman, Me deceased. Constance B. Bouchard, 96 Tenny Hill Road, Raymond, Me 04071 appointed personal Representative.

2017-239 – Estate of JOSEPH J. McNICHOL, late of Pittsfield, ME deceased. Stephen R. McNichol, 412 Morrill Pond Road, Hartland, Me 04953 appointed Personal Representative.

2017-240 – Estate of ALSTON W. RACKLIFF, late of Madison, Me deceased. Lorraine M. Rackliff, 12 Cedar Street, Madison, Me 04950 appointed Personal Representative.

2017-242 – Estate of MICHAEL K. TAYLOR, SR., late of Madison, Me deceased. Michael K. Taylor, Jr., 95 Westview Lane, Oxford, Me 04270 appointed Personal Representative.

2017-148 – Estate of KEVIN TRUDEAU, late of Pittsfield, Me deceased. Marlene Cullity, 122 Waverly Street, Pittsfield, Me 04967 appointed Personal Representative.

2017-192 – Estate of WILLIAM H. HANNAFORD, late of Jackman, Me deceased. William D. Trahan, PO Box 147, Jackman, Me 04945 appointed Personal Representative.

2017-244 – Estate of MARK WILLIAM SCHINZEL, late of Anson, Me deceased. Leif Schinzel, 377 Frederic Corner Road, Norridgewock, Me 04957 appointed Personal Representative.

2017-245 – Estate of BARBARA A. LEIGHTON, late of Fairfield, Me deceased. Scott F. Leighton, 12 Baker Street, Clinton, Me 04927 appointed Personal Representative.

2017-246 – Estate of SHEILA M. DOWNING, late of St. Albans, Me deceased. Allen P. Downing, PSC 814, Box 139, FPO, AE 09865 appointed Personal Representative.

2017-248 – Estate of THERESA KNOWLES, late of Pittsfield, Me deceased. Michael A. Knowles, 207 Harriet Street, Pittsfield, Me 04967 appointed Personal Representative.

2017-249 – Estate of DAVID W. FROST, late of Norridgewock, Me deceased. Lois Greenleaf, 1432 Industry Road, Industry, Me 04938 appointed Personal Representative.

2015-250 – Estate of BEATRICE ANNA POOLER, late of Canaan, Me deceased. Robert A. Pooler, 359 Salisbury Road, Canaan, Me 04924 appointed Personal Representative.

2017-255 – Estate of DANNEL LAUREN GOLDSMITH, late of Fairfield, Me deceased. Christopher L. Goldsmith, PO Box 125, Shawmut, Me 04975 appointed Personal Representative.

To be published on September 7 & September 14, 2017
Dated: September 1, 2017
/s/ Victoria Hatch,
Register of Probate
(9/14)

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 September 20, 2017. 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.

2017-223 – Estate of BROOKE JEAN HAYDEN, adult of Skowhegan, Me. Petition for Change of Name (Adult) filed by Brooke Jean Hayden, 30 Winter Street, Skowhegan, Me 04976 requesting her name be changed to Brooke Jean Knox for reasons set forth therein.

2017-224 – Estate of TIANA BELLE MUBALAMA. Petition for Change of Name (Minor) filed by Michele Perkins, 6 River Road, Norridgewock, Me 04957 requesting minor’s name be changed to Tiana Belle Mubalama Perkins for reasons set forth therein.

2017-241 – Estate of SAMANTHA JEAN CROCKETT. Petition for Change of Name (Adult) filed by Samantha Jean Crockett, 70 Waterville Road, Norridgewock, Me 04957 requesting that her name be changed to Samantha Jean Delorie for reasons set forth therein.

2017-172 – Estate of AMELIA RAE MARIE BROWN. Petition for Change of Name Minor) filed by petitioner Karen M. Dhuy, 7 Wesserunsett Road, Madison, Me 04950 requesting that minor’s name be changed to Amelia Marie Calder for reasons set forth therein.

2017-243 – Estate of ANGELA M. BRUNETTE, adult of Pittsfield, Me. Petition for Change of Name (Adult) filed by Angela Marie Brunette, 187 Peltoma Avenue, Pittsfield, Me 04967 requesting her name be changed to Angela Marie Hallee for reasons set forth therein.

2017-253 – Estate of LILY MAY WHITNEY, minor of Harmony, Me. Petition for Change of Name (Minor) filed by Sarah Whitney & Travis Carr, 143 Wellington Road, Harmony, Me 04942 requesting minor’s name be changed to Lily May Whitney Carr for reasons set forth therein.

Dated: September 1, 2017
/s/ Victoria M. Hatch
Register of Probate
(9/14)

Legal Notices, Week of September 7, 2017

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 September 7, 2017.

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.

2017-219 – Estate of REJEAN LEBEL, late of Skowhegan, Me deceased. Vickie Gamache of P.O. Box 758, Skowhegan, Maine 04976 appointed Personal Representative.

2017-220 – Estate of MICHAEL RALPH SPAULDING, late of Madison, Me deceased. Ellen Tewksbury, 229 Mayfield Road, Moscow, Me 04920 appointed Personal Representative.

2017-221- Estate of CHARLES W. OLIVER, late of Canaan, Me deceased. Brenda K. Jones, PO Box 361, Norridgewock, Me 04957 and Richard T. Oliver, 397 Phillips Road, Winn, Me 04495 appointed Co-Personal Representatives.

2017-225 – Estate of JOHN J. SHAW, late of Fairfield, Me deceased. Debra C. Knese, 44 Wood Street, Fairfield, Me 04937 appointed Personal Representative.

2017-228 – Estate of MARIE M. ALTON, late of Pittsfield, Me deceased. Timothy A. Alton, 236 N Main Street, Pittsfield, Me 04967 appointed Personal Representative.

2017-229 – Estate of GUY B. WORSTER, late of Skowhegan, Me deceased. Marjory Clukey, 88 S Factory Street, Skowhegan, Me 04976 appointed Personal Representative.

2017-231 – Estate of EDWARD F. GAUDREAU, late of Ripley, Me deceased. Ann Carol J. Gaudreau, 251 West Ripley Road, Ripley, Me 04930 appointed Personal Representative.

2017-235 – Estate of ROBERT E. FOISY, late of Palmyra, Me deceased. Elizabeth O’Haverty-Foisy, 1037 Warren Hill Road, Palmyra, Me 04965 appointed Personal Representative.

2017-236 – Estate of LORRAINE R. GAGNON, late of Skowhegan, Me deceased. Richard E. Gagnon, 83 Coburn Avenue, Skowhegan, Me 04976 appointed Personal Representative.

2017-238 – Estate of J. WALLACE BISSON, late of Jackman, Me deceased. Constance B. Bouchard, 96 Tenny Hill Road, Raymond, Me 04071 appointed personal Representative.

2017-239 – Estate of JOSEPH J. McNICHOL, late of Pittsfield, ME deceased. Stephen R. McNichol, 412 Morrill Pond Road, Hartland, Me 04953 appointed Personal Representative.

2017-240 – Estate of ALSTON W. RACKLIFF, late of Madison, Me deceased. Lorraine M. Rackliff, 12 Cedar Street, Madison, Me 04950 appointed Personal Representative.

2017-242 – Estate of MICHAEL K. TAYLOR, SR., late of Madison, Me deceased. Michael K. Taylor, Jr., 95 Westview Lane, Oxford, Me 04270 appointed Personal Representative.

2017-148 – Estate of KEVIN TRUDEAU, late of Pittsfield, Me deceased. Marlene Cullity, 122 Waverly Street, Pittsfield, Me 04967 appointed Personal Representative.

2017-192 – Estate of WILLIAM H. HANNAFORD, late of Jackman, Me deceased. William D. Trahan, PO Box 147, Jackman, Me 04945 appointed Personal Representative.

2017-244 – Estate of MARK WILLIAM SCHINZEL, late of Anson, Me deceased. Leif Schinzel, 377 Frederic Corner Road, Norridgewock, Me 04957 appointed Personal Representative.

2017-245 – Estate of BARBARA A. LEIGHTON, late of Fairfield, Me deceased. Scott F. Leighton, 12 Baker Street, Clinton, Me 04927 appointed Personal Representative.

2017-246 – Estate of SHEILA M. DOWNING, late of St. Albans, Me deceased. Allen P. Downing, PSC 814, Box 139, FPO, AE 09865 appointed Personal Representative.

2017-248 – Estate of THERESA KNOWLES, late of Pittsfield, Me deceased. Michael A. Knowles, 207 Harriet Street, Pittsfield, Me 04967 appointed Personal Representative.

2017-249 – Estate of DAVID W. FROST, late of Norridgewock, Me deceased. Lois Greenleaf, 1432 Industry Road, Industry, Me 04938 appointed Personal Representative.

2015-250 – Estate of BEATRICE ANNA POOLER, late of Canaan, Me deceased. Robert A. Pooler, 359 Salisbury Road, Canaan, Me 04924 appointed Personal Representative.

2017-255 – Estate of DANNEL LAUREN GOLDSMITH, late of Fairfield, Me deceased. Christopher L. Goldsmith, PO Box 125, Shawmut, Me 04975 appointed Personal Representative.

To be published on September 7 & September 14, 2017
Dated: September 1, 2017
/s/ Victoria Hatch,
Register of Probate
(9/14)

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 September 20, 2017. 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.

2017-223 – Estate of BROOKE JEAN HAYDEN, adult of Skowhegan, Me. Petition for Change of Name (Adult) filed by Brooke Jean Hayden, 30 Winter Street, Skowhegan, Me 04976 requesting her name be changed to Brooke Jean Knox for reasons set forth therein.

2017-224 – Estate of TIANA BELLE MUBALAMA. Petition for Change of Name (Minor) filed by Michele Perkins, 6 River Road, Norridgewock, Me 04957 requesting minor’s name be changed to Tiana Belle Mubalama Perkins for reasons set forth therein.

2017-241 – Estate of SAMANTHA JEAN CROCKETT. Petition for Change of Name (Adult) filed by Samantha Jean Crockett, 70 Waterville Road, Norridgewock, Me 04957 requesting that her name be changed to Samantha Jean Delorie for reasons set forth therein.

2017-172 – Estate of AMELIA RAE MARIE BROWN. Petition for Change of Name Minor) filed by petitioner Karen M. Dhuy, 7 Wesserunsett Road, Madison, Me 04950 requesting that minor’s name be changed to Amelia Marie Calder for reasons set forth therein.

2017-243 – Estate of ANGELA M. BRUNETTE, adult of Pittsfield, Me. Petition for Change of Name (Adult) filed by Angela Marie Brunette, 187 Peltoma Avenue, Pittsfield, Me 04967 requesting her name be changed to Angela Marie Hallee for reasons set forth therein.

2017-253 – Estate of LILY MAY WHITNEY, minor of Harmony, Me. Petition for Change of Name (Minor) filed by Sarah Whitney & Travis Carr, 143 Wellington Road, Harmony, Me 04942 requesting minor’s name be changed to Lily May Whitney Carr for reasons set forth therein.

Dated: September 1, 2017
/s/ Victoria M. Hatch
Register of Probate
(9/14)