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)

Legal notices, Week of August 24, 2017

STATE OF MAINE
PROBATE COURT
Rockland, Maine
KNOX, SS.

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 9:00 A.M. or as soon thereafter as they may be, on the thirteenth day of September, 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.

Jeffrey Allen LaGasse of New Portland. Petition for Change of Name (Adult) to Jeffrey Allen Taylor. Presented for allowance by Jeffrey Allen LaGasse.

Dated: August 11, 2017
/s/ Elaine D. Hallett
Register of Probate
(8/24)

Legal notices, Week of August 17, 2017

STATE OF MAINE
PROBATE COURT
Rockland, Maine
KNOX, SS.

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 9:00 A.M. or as soon thereafter as they may be, on the thirteenth day of September, 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.

Jeffrey Allen LaGasse of New Portland. Petition for Change of Name (Adult) to Jeffrey Allen Taylor. Presented for allowance by Jeffrey Allen LaGasse.

Dated: August 11, 2017 /s/ Elaine D. Hallett
Register of Probate
(8/24)

Legal Notices, Week of August 10, 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 August 3, 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.

2017-200 – Estate of WILMA B. STEVENS, late of Canaan, Me deceased. Daniel S. Stevens, 87 Maplewood Drive, Newport, Me 0453-4040 appointed Personal Representative.

2017-201 – Estate of ROBERT BLAINE TIBBETTS, SR., late of Mercer, Me deceased. Heather Tibbetts, 7 Moose Lane, Mercer, Me 04957 appointed Personal Representative.

2017-202 – Estate of ERVINA B. GOODRIDGE, late of Norridgewock, Me deceased. Merton J. Goodridge, PO Box 194, Norridgewock, Me 04957 appointed Personal Representative.

2017-203 – Estate of FRANK L. TRIPODI, late of Hartland, Me deceased. Donna Tripodi, 30 Seekins Street, Hartland, Me 04943 appointed Personal Representative.

2017-208 – Estate of DAVID MILLER KING, late of St. Albans, Me deceased. Sylvia K. Richards, 179 Hartland Road, St. Albans, Me 04971 appointed Personal Representative.

2017-209 – Estate of MARIE A. CARTER, late of Palmyra, Me deceased. Colleen L. Richardson, PO Box 314, Newport, Me 04953 appointed Personal Representative.

2017-210- Estate of MARION R. REYNOLDS, late of Skowhegan, Me deceased. Donna L. Pomelow, 54 Hilton Hill Road, Skowhegan, Me 04976 appointed Personal Representative.

2017-211 – Estate of PEGGY A. MORGAN, late of Hartland, Me deceased. Dana A. Morgan I, PO Box 368, Hartland, Me 04943 appointed Personal Representative.

2017-214 – Estate of CYR G. THIBEAULT, late of Skowhegan, Me deceased. Christine A. Thibeault, 5 Jonathans Way, Casco, Me 04015 appointed Personal Representative.

2017-215 – Estate of ARLENE L. BOYDEN, late of Fairfield, Me deceased. Gary Boyden, 24 Six Rod Road, Fairfield, Me 04937 appointed Personal Representative.

2017-216 – Estate of SUDIE F. DAVIS, late of Palmyra, Me deceased. Linda M. Burleigh, 292 Badgerboro Road, Palmyra, Me 04965 appointed Personal Representative.

2017-217 – Estate of MARY B. ELIAS, late of Fairfield, Me deceased. Shirley E. Ezzy, PO Box 305, Augusta, Me 04332 appointed Personal Representative.

To be published on August 3, & August 10, 2017
Dated: July 31, 2017
/s/ Victoria Hatch,
Register of Probate
(8/10)

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 August 16, 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.

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

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

SPECIAL NOTICE: This notice is especially directed to Robert R. Trudeau who is of address unknown.

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

2017-175 – Estate of HEATHER ELIZABETH JOHNSON, adult of Norridgewock, Me. Petition for Change of Name (Adult) filed by Heather Elizabeth Johnson, 711 River Road, Norridgewock, Me 04957 requesting her name be changed to Heather Finnemore Johnson for reasons set forth therein.

2017-176 – Estate of NATHAN LUCAS HERMAN, adult of Fairfield, Me. Petition for Change of Name (Adult) filed by Nathan Lucas Herman, 40 Main Street, Fairfield, Me 04937 requesting his name be changed to Nathan Lucas Saucier for reasons set forth therein.

2017-177 – Estate of DANTE ERIC HERMAN, adult of Fairfield, Me. Petition for Change of Name (Adult) filed by Dante Eric Herman, 40 Main Street, Fairfield, Me 04937 requesting his name be changed to Dante Eric Saucier for reasons set forth therein.

2017-184 – Estate of JAMIE LEE STEDGE, adult of Pittsfield, Me. Petition for Change of Name (Adult) filed by Jamie Lee Stedge, 34 Sibley Pond Road, Pittsfield, Me 04967 requesting her name be changed to Jamie Lee Canders for reasons set forth therein.

2017-188 – Estate of ZABRYNA SKYE. McDONALD, minor of Skowhegan, Me. Petition for Change of Name (Minor) filed by Krystal A. Batista, 126 Middle Road, Apt 1, Skowhegan, Me
04976 requesting minor’s name be changed to Zabryna Skye Batista for reasons set forth therein.

2017-077 – Estate of DAVID ALLEN GARDINER, JR… Petition for Change of Name (Minor) filed by petitioner Matthew Ward, 75 Waterville Road, Skowhegan, Me 04976 requesting that minor’s name be change to Damien Matthew Ward for reasons set forth therein.

Dated: July 31, 2017
/s/ Victoria M. Hatch
Register of Probate
(8/10)

STATE OF MAINE
PROBATE COURT
SOMERSET, SS
NOTICE TO HEIRS
Estate of
SUDIE F. DAVIS
DOCKET NO. 2017-216

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

Charles C. Randall
Sheryl Durkee
Allen Randall
Robin Randall
Holly Boise
Julie Edmundson

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 August 3, 2017.

Names and address of Personal Representative: Linda M. Burleigh, 292 Badgerboro Road, Palmyra, Me 04965.

Dated: July 31, 2017
/s/ Victoria M.  Hatch
Register of Probate
(8/10)

Legal Notices, Week of August 3, 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 August 3, 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.

2017-200 – Estate of WILMA B. STEVENS, late of Canaan, Me deceased. Daniel S. Stevens, 87 Maplewood Drive, Newport, Me 0453-4040 appointed Personal Representative.

2017-201 – Estate of ROBERT BLAINE TIBBETTS, SR., late of Mercer, Me deceased. Heather Tibbetts, 7 Moose Lane, Mercer, Me 04957 appointed Personal Representative.

2017-202 – Estate of ERVINA B. GOODRIDGE, late of Norridgewock, Me deceased. Merton J. Goodridge, PO Box 194, Norridgewock, Me 04957 appointed Personal Representative.

2017-203 – Estate of FRANK L. TRIPODI, late of Hartland, Me deceased. Donna Tripodi, 30 Seekins Street, Hartland, Me 04943 appointed Personal Representative.

2017-208 – Estate of DAVID MILLER KING, late of St. Albans, Me deceased. Sylvia K. Richards, 179 Hartland Road, St. Albans, Me 04971 appointed Personal Representative.

2017-209 – Estate of MARIE A. CARTER, late of Palmyra, Me deceased. Colleen L. Richardson, PO Box 314, Newport, Me 04953 appointed Personal Representative.

2017-210- Estate of MARION R. REYNOLDS, late of Skowhegan, Me deceased. Donna L. Pomelow, 54 Hilton Hill Road, Skowhegan, Me 04976 appointed Personal Representative.

2017-211 – Estate of PEGGY A. MORGAN, late of Hartland, Me deceased. Dana A. Morgan I, PO Box 368, Hartland, Me 04943 appointed Personal Representative.

2017-214 – Estate of CYR G. THIBEAULT, late of Skowhegan, Me deceased. Christine A. Thibeault, 5 Jonathans Way, Casco, Me 04015 appointed Personal Representative.

2017-215 – Estate of ARLENE L. BOYDEN, late of Fairfield, Me deceased. Gary Boyden, 24 Six Rod Road, Fairfield, Me 04937 appointed Personal Representative.

2017-216 – Estate of SUDIE F. DAVIS, late of Palmyra, Me deceased. Linda M. Burleigh, 292 Badgerboro Road, Palmyra, Me 04965 appointed Personal Representative.

2017-217 – Estate of MARY B. ELIAS, late of Fairfield, Me deceased. Shirley E. Ezzy, PO Box 305, Augusta, Me 04332 appointed Personal Representative.

To be published on August 3, & August 10, 2017
Dated: July 31, 2017
/s/ Victoria Hatch,
Register of Probate
(8/10)

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 August 16, 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.

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

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

SPECIAL NOTICE: This notice is especially directed to Robert R. Trudeau who is of address unknown.

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

2017-175 – Estate of HEATHER ELIZABETH JOHNSON, adult of Norridgewock, Me. Petition for Change of Name (Adult) filed by Heather Elizabeth Johnson, 711 River Road, Norridgewock, Me 04957 requesting her name be changed to Heather Finnemore Johnson for reasons set forth therein.

2017-176 – Estate of NATHAN LUCAS HERMAN, adult of Fairfield, Me. Petition for Change of Name (Adult) filed by Nathan Lucas Herman, 40 Main Street, Fairfield, Me 04937 requesting his name be changed to Nathan Lucas Saucier for reasons set forth therein.

2017-177 – Estate of DANTE ERIC HERMAN, adult of Fairfield, Me. Petition for Change of Name (Adult) filed by Dante Eric Herman, 40 Main Street, Fairfield, Me 04937 requesting his name be changed to Dante Eric Saucier for reasons set forth therein.

2017-184 – Estate of JAMIE LEE STEDGE, adult of Pittsfield, Me. Petition for Change of Name (Adult) filed by Jamie Lee Stedge, 34 Sibley Pond Road, Pittsfield, Me 04967 requesting her name be changed to Jamie Lee Canders for reasons set forth therein.

2017-188 – Estate of ZABRYNA SKYE. McDONALD, minor of Skowhegan, Me. Petition for Change of Name (Minor) filed by Krystal A. Batista, 126 Middle Road, Apt 1, Skowhegan, Me 04976 requesting minor’s name be changed to Zabryna Skye Batista for reasons set forth therein.

2017-077 – Estate of DAVID ALLEN GARDINER, JR… Petition for Change of Name (Minor) filed by petitioner Matthew Ward, 75 Waterville Road, Skowhegan, Me 04976 requesting that minor’s name be change to Damien Matthew Ward for reasons set forth therein.

Dated: July 31, 2017
/s/ Victoria M. Hatch
Register of Probate
(8/10)

STATE OF MAINE
PROBATE COURT
SOMERSET, SS
NOTICE TO HEIRS
Estate of
SUDIE F. DAVIS
DOCKET NO. 2017-216

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

Charles C. Randall
Sheryl Durkee
Allen Randall
Robin Randall
Holly Boise
Julie Edmundson

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 August 3, 2017.

Names and address of Personal Representative: Linda M. Burleigh, 292 Badgerboro Road, Palmyra, Me 04965.

Dated: July 31, 2017
/s/ Victoria M.  Hatch
Register of Probate
(8/10)

Legal Notices, Week of July 20, 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 July 13, 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.

2017-114 – Estate of EUGENE E. LAGASSE, late of Solon, Me deceased. Patricia Ann Lagasse, 1356 River Road, Solon, Me 04979 appointed Personal Representative.

2017-169 – Estate of ANN S. LABIN, late of Madison, Me deceased. David Labin, 8 Perkins Street, Madison, Me 04950 appointed Personal Representative.

2017-171 – Estate of EDWARD FRANCIS GILBLAIR, late of Skowhegan, Me deceased. Christie Foster, 81 Robin Court, Skowhegan, Me 04976 appointed Personal Representative.

2017-180 – Estate of DAVID WARREN HEALD, late of Fairfield, Me deceased. Katrina Lynn Heald-Richards, 7 Back Road, Fairfield, Me 04937 appointed Personal Representative.

2017-181 – Estate of GERALD E. MARTIN, late of Hartland, Me deceased. Patricia A. Martin, PO Box 318, Hartland, Me 04943 appointed Personal Representative.

2017-183 – Estate of DOROTHY T. BROOKS, late of St. Albans, Me deceased. Cynthia M. Perrault, 120 Glade Path, Hampton, NH 03842 appointed Personal Representative.

2017-185 – Estate of DAVID E. HOWE, lat of Palmyra, Me deceased. Richard Howe, 571 Detroit Road, Troy, Me 04987 appointed Personal Representative.

2017-186 – Estate of RAYMOND R. WINEGARDNER, late of Smithfield, Me deceased. Melanie Winegardner, 871 Village Road, Smithfield, me 04978 appointed Personal Representative.

2017-189 – Estate of EDISON E. EDELL, late of Bingham, Me deceased. Rachel Wentworth, 116 Easy Street, Canaan, Me 04924 and David Edell, 1421 Stage Road, Etna, Me 04434 appointed Co-Personal Representatives.

2017-196 – Estate of MARY C. WEST, late of Pittsfield, Me deceased. Madelon W. Dyki, 55 West End Ave., New Britain, CT 06052-1220 appointed Personal Representative.

2017- 198 – Estate of GREGG M. WILKINSON, late of Madison, Me deceased. Scott Wilkerson, 129 Madison Avenue, Madison, Me 04950 appointed Personal Representative.

To be published on July 13 & July 20, 2017.
Dated: July 13, 2017
/s/ Victoria Hatch,
Register of Probate
(7/20)

Legal Notices, Week of July 13, 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 July 13, 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.

2017-114 – Estate of EUGENE E. LAGASSE, late of Solon, Me deceased. Patricia Ann Lagasse, 1356 River Road, Solon, Me 04979 appointed Personal Representative.

2017-169 – Estate of ANN S. LABIN, late of Madison, Me deceased. David Labin, 8 Perkins Street, Madison, Me 04950 appointed Personal Representative.

2017-171 – Estate of EDWARD FRANCIS GILBLAIR, late of Skowhegan, Me deceased. Christie Foster, 81 Robin Court, Skowhegan, Me 04976 appointed Personal Representative.

2017-180 – Estate of DAVID WARREN HEALD, late of Fairfield, Me deceased. Katrina Lynn Heald-Richards, 7 Back Road, Fairfield, Me 04937 appointed Personal Representative.

2017-181 – Estate of GERALD E. MARTIN, late of Hartland, Me deceased. Patricia A. Martin, PO Box 318, Hartland, Me 04943 appointed Personal Representative.

2017-183 – Estate of DOROTHY T. BROOKS, late of St. Albans, Me deceased. Cynthia M. Perrault, 120 Glade Path, Hampton, NH 03842 appointed Personal Representative.

2017-185 – Estate of DAVID E. HOWE, lat of Palmyra, Me deceased. Richard Howe, 571 Detroit Road, Troy, Me 04987 appointed Personal Representative.

2017-186 – Estate of RAYMOND R. WINEGARDNER, late of Smithfield, Me deceased. Melanie Winegardner, 871 Village Road, Smithfield, me 04978 appointed Personal Representative.

2017-189 – Estate of EDISON E. EDELL, late of Bingham, Me deceased. Rachel Wentworth, 116 Easy Street, Canaan, Me 04924 and David Edell, 1421 Stage Road, Etna, Me 04434 appointed Co-Personal Representatives.

2017-196 – Estate of MARY C. WEST, late of Pittsfield, Me deceased. Madelon W. Dyki, 55 West End Ave., New Britain, CT 06052-1220 appointed Personal Representative.

2017- 198 – Estate of GREGG M. WILKINSON, late of Madison, Me deceased. Scott Wilkerson, 129 Madison Avenue, Madison, Me 04950 appointed Personal Representative.

To be published on July 13 & July 20, 2017.
Dated: July 13, 2017
/s/ Victoria Hatch,
Register of Probate

(7/20)

Legal Notices, Week of June 22, 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 June 15, 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.

2017-083 – Estate of WILLIAM E. ELIAS, late of Fairfield, Me deceased. Shirley E. Ezzy, PO Box 305, Augusta, Me 04332 appointed Personal Representative.

2017-131 – Estate of WENDELL ROUTON, late of Embden, Me deceased. Colleen Routon, 2547 Embden Pond Road, Embden, Me 04958 appointed Personal Representative.

2017-133 – Estate of RAYMONDE ROUSSEAU, late of Cornville, Me deceased. Evangeline M. Chamberland, 920 Molunkus Road, Cornville, Me 04976 appointed Personal Representative.

2017-134 – Estate of MALCOLM A. CHIPMAN, late of Lexington Township, Me deceased. Vernon N. Ford, P.O. Box 135, New Portland, Maine 04961 appointed Personal Representative.

2017-136 – Estate of JOHN J. LAYMAN, late of Solon, Me deceased. Annette M. Layman, 190 South Solon Road, Solon, Me 04979 appointed Personal Representative.

2017-137 – Estate of ESTHER LAMBERT WATERS, late of Skowhegan, Me deceased. Austin J. Waters, 75 Lambert Road, Skowhegan, Me 04976 appointed Personal Representative.
SPECIAL NOTICE: Any Claims Against Estate to be filed at Franklin Probate Court, 140 Main Street suite t, Farmington, Me 04938, Docket No. 2017-0091.

2017-139 – Estate of ARLAND V. STEDMAN, late of Hartland, Me deceased. Michael A. Wiers, Esq., PO Box 457, Newport, Me 04953 appointed Personal Representative.

2017-140 – Estate of MILES F. CARPENTER, JR., late of Skowhegan, Me deceased. Schyler Y. Carpenter, 336 Beech Hill Road, Norridgewock, Me 04957 appointed Personal Representative.

2017-141 – Estate of HENRY D. CROWLEY, late of Mercer, Me deceased. Elisabeth M. Crowley, 624 Elm Street, Mercer, Me 04957 appointed Personal Representative.

2017-146 – Estate of MARGUARETTE ARSENAULT, late of Madison, Me deceased. Daniel J. Arsenault, 16 Nichols Street, Madison, Me 04950 appointed Personal Representative.

2017-149 – Estate of MITCHELL A. DUNCAN, late of Rockwood, Me deceased. Diane Duncan, PO Box 340, Rockwood, Me 04478 appointed Personal Representative.

2017-153 – Estate of ROBERT P. LANDRY, late of Skowhegan, Me deceased. Judith A. McCarthy, 18 Prospect Street, Skowhegan, Me 04976 appointed Personal Representative.

2017-154 – Estate of SUSAN B. HYDORN, late of Athens, Me deceased. Elizabeth Gagnon, 110 Denbow Road, St. Albans, Me 04971 appointed Personal Representative.

2017-158 – Estate of COLBY A. WAUGH, late of Madison, Me deceased. Jonathan C. Waugh, 4424 Lower Park Road, Unit 1409, Orlando, FL 32814 appointed Personal Representative.

2017-160 – Estate of JAMES A. BARNES, JR., late of Hartland, Me deceased. Jody D. Priest, 5 Stacy Street, Saco, Me 04072 appointed Personal Representative.

2017-161 – Estate of SMITH L. BICKFORD, late of Pittsfield, Me deceased. Bruce C. Bickford, PO Box 313, Pittsfield, Me 04967 appointed Personal Representative.

2017-162 – Estate of ROBERT F. CESARINI, late of Anson, Me deceased. Ryan L. Richards, 144 Hart Street, Apt. 36, Taunton, MA 02780 appointed Personal Representative.

2017-163 – Estate of HALVER L. BADGER, late of Hartland, Me deceased. Keith T. Badger, 1174 Athens Road, Hartland, Me 04943 appointed Personal Representative.

2017-166 – Estate of WILLIAM C. CHURCHILL, SR., late of Starks, Me deceased. Caleb Churchill, 5 Hisler Mt. Road, Somerville, Me 04348 appointed Personal Representative.

To be published on June 15 & June 22, 2017
Dated: June 12, 2017 /s/ Victoria Hatch,
Register of Probate
(6/22)

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

TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW

Notice is hereby given by the respective petitioners that they have filed petitions for appointment of personal representatives in the following estates. These matters will be heard at 10 a.m. or as soon thereafter as they may be, on June 28, 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.

2017-138 – Estate of NICHOLAS PAUL VARNEY, adult of Smithfield, Me. Petition for Change of Name (Adult) filed by Nicholas Paul Varney, 964 Smithfield Road, Smithfield, Me 04978 requesting his name be changed to Sarah Grace Varney for reasons set forth therein.

2017-143 – Estate of KATHLEEN E. UNDERWOOD, minor of Canaan, Me. Petition for Change of Name (Minor) filed by Kathleen Elizabeth Underwood, 27 Clarke Street, Canaan, Me 04924 requesting her name be changed to Kathleen Elizabeth Hamlin for reasons set forth therein.

2017-144 – Estate of ANTHONY SHAWN THOMAS WITHEE, minor of Madison, Me. Petition for Change of Name (Minor) filed by Kelley Leigh Withee, 132 Madison Ave, Madison Me 04950 and Jonathan Russell Butman, 43 High Street, Apt 2, Oakland, Me 04963 requesting minor’s name be changed to Anthony Shawn-Thomas Butman for reasons set forth therein.

2017-145 – Estate of BONNIE D. HAMLIN, adult of Cornville, Me. Petition for Change of Name (Adult) filed by Bonnie D. Hamlin, 52 Ames Road, Cornville, Me 04976 requesting her name be changed to Bunny D. Hamlin for reasons set forth therein.

2017-155 – Estate of MICHAEL CHARLES SHAFER, adult of Pittsfield, Me. Petition for Change of Name (Adult) filed by Michael Charles Shafer, 134 Leonard Street, Pittsfield, Me 04967 requesting his name be changed to Maximus Alexander Lucia for reasons set forth therein.

2017-164 – Estate of LANA LEE TESSIER, adult of Norridgewock, Me. Petition for Change of Name (Adult) filed by petitioner Lana Lee Tessier, 73 Ward Hill Road, Norridgewock, Me 04957 requesting her name be changed to Lana Lee Swett for reasons set forth therein.

Dated: June 12, 2017
/s/ Victoria M. Hatch
Register of Probate
(6/22)

STATE OF MAINE
PROBATE COURT
SOMERSET, SS
NOTICE TO HEIRS
Estate of
WENDELL ROUTON
DOCKET NO. 2017-131

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

Ann Elizabeth Routon

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 June 15, 2017.
Names and address of Personal Representative: Colleen Routon, 2547 Embden Pond Road, Embden, Me 04958.
Dated: May 1, 2017
/s/ Victoria M.  Hatch
Register of Probate
(6/22)

STATE OF MAINE
PROBATE COURT
SOMERSET, SS
NOTICE TO HEIRS
Estate of EDWIN B. WESTON
DOCKET NO. 2017-112

It appearing that the following heir of EDWIN B. WESTON, as listed in an Application for Informal Probate of Will and Appointment of Personal Representative is of unknown address as listed below:

Douglas Eugene Weston

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 June 15, 2017.

Names and address of Personal Representative: Thomas B. Weston, 380 Weston Avenue, Madison, Me 04950

Dated: June 15, 2017
/s/ Victoria M. Hatch
Register of Probate
(6/22)

Legal Notices, Week of June 15, 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 June 15, 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.

2017-083 – Estate of WILLIAM E. ELIAS, late of Fairfield, Me deceased. Shirley E. Ezzy, PO Box 305, Augusta, Me 04332 appointed Personal Representative.

2017-131 – Estate of WENDELL ROUTON, late of Embden, Me deceased. Colleen Routon, 2547 Embden Pond Road, Embden, Me 04958 appointed Personal Representative.

2017-133 – Estate of RAYMONDE ROUSSEAU, late of Cornville, Me deceased. Evangeline M. Chamberland, 920 Molunkus Road, Cornville, Me 04976 appointed Personal Representative.

2017-134 – Estate of MALCOLM A. CHIPMAN, late of Lexington Township, Me deceased. Vernon N. Ford, P.O. Box 135, New Portland, Maine 04961 appointed Personal Representative.

2017-136 – Estate of JOHN J. LAYMAN, late of Solon, Me deceased. Annette M. Layman, 190 South Solon Road, Solon, Me 04979 appointed Personal Representative.

2017-137 – Estate of ESTHER LAMBERT WATERS, late of Skowhegan, Me deceased. Austin J. Waters, 75 Lambert Road, Skowhegan, Me 04976 appointed Personal Representative.

SPECIAL NOTICE: Any Claims Against Estate to be filed at Franklin Probate Court, 140 Main Street suite t, Farmington, Me 04938, Docket No. 2017-0091.

2017-139 – Estate of ARLAND V. STEDMAN, late of Hartland, Me deceased. Michael A. Wiers, Esq., PO Box 457, Newport, Me 04953 appointed Personal Representative.

2017-140 – Estate of MILES F. CARPENTER, JR., late of Skowhegan, Me deceased. Schyler Y. Carpenter, 336 Beech Hill Road, Norridgewock, Me 04957 appointed Personal Representative.

2017-141 – Estate of HENRY D. CROWLEY, late of Mercer, Me deceased. Elisabeth M. Crowley, 624 Elm Street, Mercer, Me 04957 appointed Personal Representative.

2017-146 – Estate of MARGUARETTE ARSENAULT, late of Madison, Me deceased. Daniel J. Arsenault, 16 Nichols Street, Madison, Me 04950 appointed Personal Representative.

2017-149 – Estate of MITCHELL A. DUNCAN, late of Rockwood, Me deceased. Diane Duncan, PO Box 340, Rockwood, Me 04478 appointed Personal Representative.

2017-153 – Estate of ROBERT P. LANDRY, late of Skowhegan, Me deceased. Judith A. McCarthy, 18 Prospect Street, Skowhegan, Me 04976 appointed Personal Representative.

2017-154 – Estate of SUSAN B. HYDORN, late of Athens, Me deceased. Elizabeth Gagnon, 110 Denbow Road, St. Albans, Me 04971 appointed Personal Representative.

2017-158 – Estate of COLBY A. WAUGH, late of Madison, Me deceased. Jonathan C. Waugh, 4424 Lower Park Road, Unit 1409, Orlando, FL 32814 appointed Personal Representative.

2017-160 – Estate of JAMES A. BARNES, JR., late of Hartland, Me deceased. Jody D. Priest, 5 Stacy Street, Saco, Me 04072 appointed Personal Representative.

2017-161 – Estate of SMITH L. BICKFORD, late of Pittsfield, Me deceased. Bruce C. Bickford, PO Box 313, Pittsfield, Me 04967 appointed Personal Representative.

2017-162 – Estate of ROBERT F. CESARINI, late of Anson, Me deceased. Ryan L. Richards, 144 Hart Street, Apt. 36, Taunton, MA 02780 appointed Personal Representative.

2017-163 – Estate of HALVER L. BADGER, late of Hartland, Me deceased. Keith T. Badger, 1174 Athens Road, Hartland, Me 04943 appointed Personal Representative.

2017-166 – Estate of WILLIAM C. CHURCHILL, SR., late of Starks, Me deceased. Caleb Churchill, 5 Hisler Mt. Road, Somerville, Me 04348 appointed Personal Representative.

To be published on June 15 & June 22, 2017
Dated: June 12, 2017 /s/ Victoria Hatch,
Register of Probate
(6/22)

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

TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW

Notice is hereby given by the respective petitioners that they have filed petitions for appointment of personal representatives in the following estates. These matters will be heard at 10 a.m. or as soon thereafter as they may be, on June 28, 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.

2017-138 – Estate of NICHOLAS PAUL VARNEY, adult of Smithfield, Me. Petition for Change of Name (Adult) filed by Nicholas Paul Varney, 964 Smithfield Road, Smithfield, Me 04978 requesting his name be changed to Sarah Grace Varney for reasons set forth therein.

2017-143 – Estate of KATHLEEN E. UNDERWOOD, minor of Canaan, Me. Petition for Change of Name (Minor) filed by Kathleen Elizabeth Underwood, 27 Clarke Street, Canaan, Me 04924 requesting her name be changed to Kathleen Elizabeth Hamlin for reasons set forth therein.

2017-144 – Estate of ANTHONY SHAWN THOMAS WITHEE, minor of Madison, Me. Petition for Change of Name (Minor) filed by Kelley Leigh Withee, 132 Madison Ave, Madison Me 04950 and Jonathan Russell Butman, 43 High Street, Apt 2, Oakland, Me 04963 requesting minor’s name be changed to Anthony Shawn-Thomas Butman for reasons set forth therein.

2017-145 – Estate of BONNIE D. HAMLIN, adult of Cornville, Me. Petition for Change of Name (Adult) filed by Bonnie D. Hamlin, 52 Ames Road, Cornville, Me 04976 requesting her name be changed to Bunny D. Hamlin for reasons set forth therein.

2017-155 – Estate of MICHAEL CHARLES SHAFER, adult of Pittsfield, Me. Petition for Change of Name (Adult) filed by Michael Charles Shafer, 134 Leonard Street, Pittsfield, Me 04967 requesting his name be changed to Maximus Alexander Lucia for reasons set forth therein.

2017-164 – Estate of LANA LEE TESSIER, adult of Norridgewock, Me. Petition for Change of Name (Adult) filed by petitioner Lana Lee Tessier, 73 Ward Hill Road, Norridgewock, Me 04957 requesting her name be changed to Lana Lee Swett for reasons set forth therein.

Dated: June 12, 2017
/s/ Victoria M. Hatch
Register of Probate
(6/22)

STATE OF MAINE
PROBATE COURT
SOMERSET, SS

NOTICE TO HEIRS
Estate of WENDELL ROUTON

DOCKET NO. 2017-131

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

Ann Elizabeth Routon

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 June 15, 2017.

Names and address of Personal Representative: Colleen Routon, 2547 Embden Pond Road, Embden, Me 04958.

Dated: May 1, 2017
/s/ Victoria M.  Hatch
Register of Probate
(6/22)

STATE OF MAINE
PROBATE COURT
SOMERSET, SS
NOTICE TO HEIRS
Estate of EDWIN B. WESTON

DOCKET NO. 2017-112

It appearing that the following heir of EDWIN B. WESTON, as listed in an Application for Informal Probate of Will and Appointment of Personal Representative is of unknown address as listed below:

Douglas Eugene Weston

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 June 15, 2017.

Names and address of Personal Representative: Thomas B. Weston, 380 Weston Avenue, Madison, Me 04950

Dated: June 15, 2017
/s/ Victoria M. Hatch
Register of Probate
(6/22)