Legal Notices, Week of June 1, 2017

NOTICE OF PUBLIC SALE

Pursuant to the Order of Judgment of Foreclosure and Sale docketed in Waterville District Court on 17 January 2017, Docket Number WATDC-RE-2016-00046, in an action brought by Robert W. Palmer, Jr., and Robert W. Palmer, III, against Jason York and Amy York, Defendants, for the foreclosure of the Mortgage recorded in the Kennebec County Registry of Deeds in Book 12117, Page 15, the statutory ninety (90) day period having elapsed without redemption on 17 April 2017, notice is hereby given that there will be sold at public sale on 30 June 2017 at 1:00 pm, at the offices of O’Donnell, Lee, P.A., 112 Silver Street, Waterville, Maine, all and singular the Premises described in said Mortgage.

The property to be sold is located at 965 Main Street, Vassalboro, Maine. Tax Map 23, Lots 9 and 9A. For a more particular description please refer to the Judgment of Foreclosure and Sale recorded in the Kennebec County Registry of Deeds in Book 12546, Page 169, which description is incorporated herein.

Terms of Sale: The Premises will be sold to the highest bidder. The purchase price is payable as follows: Five Thousand Dollars ($5,000.00) in certified funds payable to O’Donnell Lee, P.A., as a non-refundable, earnest money deposit; the balance in certified funds within thirty (30) days thereafter. The property is being sold by QUITCLAIM DEED, AS IS, WHERE IS, WITHOUT RECOURSE and no representations are made as to the condition of the property. Seller expressly reserves the right to modify the terms of the sale set forth above and to add additional terms as it so wishes. Other terms and conditions of sale, including any modifications or additions of the terms set forth above will be announced at the time of the public sale.
Robert W. Palmer, Jr., by attorneys O’DONNELL LEE, P.A., Bryan B Ward, Esq., 112 Silver Street, Waterville, Maine 04901, (207) 872-0112.
(6/8)

Legal Notices, Week of May 25, 2017

NOTICE OF PUBLIC SALE

Pursuant to the Order of Judgment of Foreclosure and Sale docketed in Waterville District Court on 17 January 2017, Docket Number WATDC-RE-2016-00046, in an action brought by Robert W. Palmer, Jr., and Robert W. Palmer, III, against Jason York and Amy York, Defendants, for the foreclosure of the Mortgage recorded in the Kennebec County Registry of Deeds in Book 12117, Page 15, the statutory ninety (90) day period having elapsed without redemption on 17 April 2017, notice is hereby given that there will be sold at public sale on 30 June 2017 at 1:00 pm, at the offices of O’Donnell, Lee, P.A., 112 Silver Street, Waterville, Maine, all and singular the Premises described in said Mortgage.

The property to be sold is located at 965 Main Street, Vassalboro, Maine. Tax Map 23, Lots 9 and 9A. For a more particular description please refer to the Judgment of Foreclosure and Sale recorded in the Kennebec County Registry of Deeds in Book 12546, Page 169, which description is incorporated herein.

Terms of Sale: The Premises will be sold to the highest bidder. The purchase price is payable as follows: Five Thousand Dollars ($5,000.00) in certified funds payable to O’Donnell Lee, P.A., as a non-refundable, earnest money deposit; the balance in certified funds within thirty (30) days thereafter. The property is being sold by QUITCLAIM DEED, AS IS, WHERE IS, WITHOUT RECOURSE and no representations are made as to the condition of the property. Seller expressly reserves the right to modify the terms of the sale set forth above and to add additional terms as it so wishes. Other terms and conditions of sale, including any modifications or additions of the terms set forth above will be announced at the time of the public sale.

Robert W. Palmer, Jr., by attorneys O’DONNELL LEE, P.A., Bryan B Ward, Esq., 112 Silver Street, Waterville, Maine 04901, (207) 872-0112.
(6/8)

Legal Notices, Week of May 11, 2017

STATE OF MAINE
PROBATE COURT
Court St., Skowhegan, ME
Somerset, SS
Location of Court
NOTICE TO CREDITORS
18-A MRSA sec. 3-801

The following Personal Representatives have been appointed in the estates noted. The first publication date of this notice is May 4, 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 ofthis Court or by delivering or mailing to the Personal

Representative listed below at the address published by his name, a written statement o f 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.

2017-084 – Estate of CHARLES H. BAGLEY, late of Harmony, Me deceased. Brian L. Bagley, 37 North Road, Harmony, Me 04942 and Ronald C. Bagley, 450 Guilford Road, Cambridge, Me 04923 appointed Co-Personal Representatives.

2017-102 – Estate of WOLFGANG G. FASSE, late of St. Albans, Me deceased. Walter F. Fasse, PO Box 725, Hampden, Me 04444 and J. Peter Fasse, 120 Robin Road, Weston, MA 02493 appointed Co-Personal Representatives.

2017-103 – Estate of MARJORIE L. MERRY, late of Smithfield, Me deceased. Frederick Merry, 1494 Beech Hill Road, Mercer, Me 04957 appointed Personal Representative.

2017-104 – Estate of CONCEPCION HARRIS, late of Skowhegan, Me deceased. Jeanne Hogate, 169 West Ridge Road, Cornville, Me 04976 appointed Personal Representative.

2017-112 – Estate of EDWIN B. WESTON, late of Madison, Me deceased. Thomas B. Weston, 380 Weston Avenue, Madison, Me 04950 appointed Personal Representative.

2017-113 – Estate of DOROTHY M. AUSTIN, late of Palmyra, Me deceased. Floyd H. Austin and Jo-Anne Austin of 29 Wyman Road, Palmyra, Me 04965 appointed Co-Personal Representatives.

2017-115 – Estate of ETHEL L. BRAY, late of Madison, Me deceased. Cherryl L. Gillis, 38 Davis Road, Madison, Me 04950 appointed Personal Representative.

2017-118 – Estate of EARL A. GARLAND, late of Norridgewock, Me deceased. Jason A. Garland, PO Box 371, Norridgewock, Me 04957 appointed Personal Representative.

2017-119 – Estate of ALICE S. WAUGH, late of ornville, Me deceased. Frances W. Flick, PO Box 3, Athens, Me 04912 appointed Personal Representative.

2017-120 – Estate of BARBARA J. ELWELL, late of Hartland, Me deceased. Karen Allen, 209 Nichols Street, Pittsfield, Me 04967 appointed Personal Representative.

2017 – 121 – Estate of LINDA L. GERRY, late of St. Albans Me deceased. Stephen A. Gerry, Sr., 79 Pond Road, St. Albans, Me 04971 appointed Personal Representative.

2017-122 – Estate of GERTRUDE E. BIZEAU, late of Hartland, Me deceased. Kathy-Jo Bizeau, 34 Pleasant Street, Hartland, Me 04943 appointed Personal Representative.

2017-123 – Estate of JOHN G. GILBERT AKA JEAN GUY GILBERT, late of Concord Township, Me deceased. Rhonda Gilbert, PO Box 44, Bingham, Me appointed Personal Representative.

2017-214 – Estate of WILLIAM R. FRIGON, late of Moose River, Me deceased. Erik W. Frigon, 782 Poland Range Road, Pownal, Me 04069 appointed Personal Representative.

2017-125 – Estate of NAOMI C. SUTHERLAND, late of Pittsfield, Me deceased. Barbara A. St. Jean, 38 Jenkins Street, Lewiston, Me 04940 appointed

Personal Representative.
To be published on May 4 & May 11, 2017.
Dated: April 28, 2017
/s/ Victoria Hatch
Register of Probate
(5/11)

Legal Notices, Week of May 4, 2017

STATE OF MAINE
PROBATE COURT
Court St., Skowhegan, ME
Somerset, SS
Location of Court
NOTICE TO CREDITORS
18-A MRSA sec. 3-801

The following Personal Representatives have been appointed in the estates noted. The first publication date of this notice is May 4, 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 ofthis Court or by delivering or mailing to the Personal Representative listed below at the address published by his name, a written statement o f 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.

2017-084 – Estate of CHARLES H. BAGLEY, late of Harmony, Me deceased. Brian L. Bagley, 37 North Road, Harmony, Me 04942 and Ronald C. Bagley, 450 Guilford Road, Cambridge, Me 04923 appointed Co-Personal Representatives.
2017-102 – Estate of WOLFGANG G. FASSE, late of St. Albans, Me deceased. Walter F. Fasse, PO Box 725, Hampden, Me 04444 and J. Peter Fasse, 120 Robin Road, Weston, MA 02493 appointed Co-Personal Representatives.
2017-103 – Estate of MARJORIE L. MERRY, late of Smithfield, Me deceased. Frederick Merry, 1494 Beech Hill Road, Mercer, Me 04957 appointed Personal Representative.
2017-104 – Estate of CONCEPCION HARRIS, late of Skowhegan, Me deceased. Jeanne Hogate, 169 West Ridge Road, Cornville, Me 04976 appointed Personal Representative.
2017-112 – Estate of EDWIN B. WESTON, late of Madison, Me deceased. Thomas B. Weston, 380 Weston Avenue, Madison, Me 04950 appointed Personal Representative.
2017-113 – Estate of DOROTHY M. AUSTIN, late of Palmyra, Me deceased. Floyd H. Austin and Jo-Anne Austin of 29 Wyman Road, Palmyra, Me 04965 appointed Co-Personal Representatives.
2017-115 – Estate of ETHEL L. BRAY, late of Madison, Me deceased. Cherryl L. Gillis, 38 Davis Road, Madison, Me 04950 appointed Personal Representative.
2017-118 – Estate of EARL A. GARLAND, late of Norridgewock, Me deceased. Jason A. Garland, PO Box 371, Norridgewock, Me 04957 appointed Personal Representative.
2017-119 – Estate of ALICE S. WAUGH, late of ornville, Me deceased. Frances W. Flick, PO Box 3, Athens, Me 04912 appointed Personal Representative.
2017-120 – Estate of BARBARA J. ELWELL, late of Hartland, Me deceased. Karen Allen, 209 Nichols Street, Pittsfield, Me 04967 appointed Personal Representative.
2017 – 121 – Estate of LINDA L. GERRY, late of St. Albans Me deceased. Stephen A. Gerry, Sr., 79 Pond Road, St. Albans, Me 04971 appointed Personal Representative.
2017-122 – Estate of GERTRUDE E. BIZEAU, late of Hartland, Me deceased. Kathy-Jo Bizeau, 34 Pleasant Street, Hartland, Me 04943 appointed Personal Representative.
2017-123 – Estate of JOHN G. GILBERT AKA JEAN GUY GILBERT, late of Concord Township, Me deceased. Rhonda Gilbert, PO Box 44, Bingham, Me appointed Personal Representative.
2017-214 – Estate of WILLIAM R. FRIGON, late of Moose River, Me deceased. Erik W. Frigon, 782 Poland Range Road, Pownal, Me 04069 appointed Personal Representative.
2017-125 – Estate of NAOMI C. SUTHERLAND, late of Pittsfield, Me deceased. Barbara A. St. Jean, 38 Jenkins Street, Lewiston, Me 04940 appointed Personal Representative.

To be published on May 4 & May 11, 2017.
Dated: April 28, 2017
/s/ Victoria Hatch
Register of Probate
(5/11)

Legal Notices, Week of April 13, 2017

STATE OF MAINE
PROBATE COURT
Court St., Skowhegan, ME
Somerset, SS
Location of Court
NOTICE TO CREDITORS
18-A MRSA sec. 3-801

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

2017-065 – Estate of ARMANDE M. NELSON, late of Salt Lake City, Utah, deceased. Valerie A. Larabee, 375 Spencer Way, Farmington, UT 84035 appointed Personal Representative.

2017-066 – Estate of GERALDINE ALLMENDINGER HENDERSON, late of Skowhegan, Me deceased. Bonnie Y. Rogers, 157 Rogers Road, Clinton, Me 04927 appointer Personal Representative.

2017-067 – Estate of NEIL C. ROBERTSON, late of Skowhegan, Me deceased. Liam C. Hodgdon-Robertson, 325 Main Street, Waterville, Me 04901 appointed Personal Representative.

2017-068 – Estate of DOROTHY S. MARSH, late of Bloomfield, CT deceased. James J. Marsh, 28 Brook Drive, Simsbury, CT 06070 and Ralph Perham Marsh, PO Box 966, Windsor, CT 06095 appointed Co-Personal Representatives.

2017-069 – Estate of EDITH M. WIETZKE, late of Hartland, Me deceased. Dale T. Wietzke, 18725 State Highway 106, Spc 9, Jamestown, CA95327 appointed Personal Representative.

2017-070 – Estate of RICHARD ARTHUR CLARK, late of Canaan, Me deceased. Pamela Jean Corson Clark, 94 Moores Mill Road, Canaan, Me 04924 appointed Personal Representative.

2017-071 – Estate of CECELIA A. BURKE, late of West Bridgewater, MA, deceased. Diane Correia, 7 Loralei Way, West Bridgewater, MA 02379 appointed Personal Representative.

2017-073 – Estate of GARDNER H. SALISBURY, late of Skowhegan, Me deceased. Diane L. Salisbury, 120 Chadbourne Road, Harmony, Me 04942 appointed Personal Representative.

2017-074 – Estate of JANE PARKER CARLSON, late of Fairfield, Me deceased. David P. Carlson, 65 Crestwood Drive, Gorham, NH 03581 appointed Personal Representative.

2017-075 – Estate of MARY C. GOODRICH, late of Skowhegan, Me deceased. Paul K. Goodrich, 2196 Sanford Road, Unit 31, Wells, Maine 04090 appointed Personal Representative..

2017-085 – Estate of JUNE O. SHAW, late of Skowhegan, Me deceased. Michael W. Shaw, 5413 Ignacio Frias Drive, El Paso, TX 79934 appointed Personal Representative.

2017-088 – Estate of ELMOTH A. KURRO, late of West Springfield, MA deceased. Eian A. Kurro, 5172 Velasko Road, Syracuse, NY 13215 appointed Personal Representative.

2017-089 – Estate of EDITH M. McGINNIS, late of Detroit, Me deceased. Mary L. Tuttle, 61 Tuttle Drive, Corinna, Me 04928 appointed Personal Representative.

2017-090 – Estate of DENNIS K. MOODY, late of Fairfield, Me deceased. Janet Moody, 328 Center Road, Fairfield, Me 04937 appointed Personal Representative.

2017-092 – Estate of CHARLES L. POOLER, late of Bingham, Me deceased. Rance A. Pooler, 26 French Hill Road, Solon, Me 04979 appointed Personal Representative.

2017-031 – Estate of JOHN A. MONROE, late of Fairfield, Me deceased. Christopher Monroe, 2793 Hallowell Road, Litchfield, Me 04350 appointed Personal Representative.

2017-097 – Estate of LINDA D. CORSON, late of Skowhegan, Me deceased. Stacy L. DeMerchant, PO Box 714, Norridgewock, Me 04957 appointed Personal Representative.

2017-098 – Estate of ADAM W. LITTLEFIELD, late of Hartland, Me deceased. Dwayne Littlefield, 2745 Athens Road, Hartland, Me 04943 appointed Personal Representative.

2017-099 – Estate of DANIEL R. LONG, late of Canaan, Me deceased. Pamela J. Dunphy, 122 Lincoln Street, Pittsfield, Me 04967 appointed Personal Representative.

2017-081 – Estate of AMANDA J. CARTER, late of Embden, Me deceased. Amy Carter, 150 Meadowbrook Road, North New Portland, Me 04961 and George Carter, Jr., 247 Fox Hill Road, Athens, Me 04912 appointed Co-Personal Representatives.

2017-101 – Estate of RICHARD H. LONGLEY, late of Embden, Me deceased. Holly D. Cianchette, 1116 West Baffin Drive, Venice, FL 34293 appointed Personal Representative.

To be published on April 6 & 13, 2017
Dated: March 31, 2017 /s/ Victoria Hatch
Register of Probate
(4/13)

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

TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW

Notice is hereby given by the respective petitioners that they have filed petitions for appointment of personal representatives in the following estates. These matters will be heard at 10 a.m. or as soon thereafter as they may be, on April 19, 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.

2017-076 – Estate of DEBRA ANN SOUTHARD, adult of Hartland, Me. Petition for Change of Name (Adult) filed by Debra Ann Southard, 2004 Athens Road, Hartland, Me 04943 requesting her name be changed to Debra Ann Smith for reasons set forth therein.

2017-078 – Estate of ZHONGLING CAO, adult of Madison, Me. Petition for Change of Name (Adult) filed by Zhongling Cao, 203 Ash Street, Madison, Me 04950 requesting that her name be changed to Zhongling Cao Elias for reasons set forth therein.

2017-082 – Estate of CORREY ANN ZEOLLA, adult of Concord, Me. Petition for Change of Name (Adult) filed by Correy Ann Zeolla, 5 Jackson Pond Road, Concord, Me 04920 requesting her name be changed to Correy Ann Gordon for reasons set forth therein.

2017-094 – Estate of SHAUNNA RAE JAMES, adult of St. Albans, Me. Petition for Change of Name (Adult) filed by Shauanna Rae James, 34 Nokomis Road, St. Albans, Me 04971 requesting her name be changed to Shaunna Rae Malcolm for reasons set forth therein.

Dated: March 31, 2017 /s/ Victoria Hatch,
Register of Probate
(4/13)

Legal Notices, Week of April 6, 2017

STATE OF MAINE
PROBATE COURT
Court St., Skowhegan, ME
Somerset, SS
Location of Court
NOTICE TO CREDITORS
18-A MRSA sec. 3-801

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

2017-065 – Estate of ARMANDE M. NELSON, late of Salt Lake City, Utah, deceased. Valerie A. Larabee, 375 Spencer Way, Farmington, UT 84035 appointed Personal Representative.

2017-066 – Estate of GERALDINE ALLMENDINGER HENDERSON, late of Skowhegan, Me deceased. Bonnie Y. Rogers, 157 Rogers Road, Clinton, Me 04927 appointer Personal Representative.

2017-067 – Estate of NEIL C. ROBERTSON, late of Skowhegan, Me deceased. Liam C. Hodgdon-Robertson, 325 Main Street, Waterville, Me 04901 appointed Personal Representative.

2017-068 – Estate of DOROTHY S. MARSH, late of Bloomfield, CT deceased. James J. Marsh, 28 Brook Drive, Simsbury, CT 06070 and Ralph Perham Marsh, PO Box 966, Windsor, CT 06095 appointed Co-Personal Representatives.

2017-069 – Estate of EDITH M. WIETZKE, late of Hartland, Me deceased. Dale T. Wietzke, 18725 State Highway 106, Spc 9, Jamestown, CA95327 appointed Personal Representative.

2017-070 – Estate of RICHARD ARTHUR CLARK, late of Canaan, Me deceased. Pamela Jean Corson Clark, 94 Moores Mill Road, Canaan, Me 04924 appointed Personal Representative.

2017-071 – Estate of CECELIA A. BURKE, late of West Bridgewater, MA, deceased. Diane Correia, 7 Loralei Way, West Bridgewater, MA 02379 appointed Personal Representative.

2017-073 – Estate of GARDNER H. SALISBURY, late of Skowhegan, Me deceased. Diane L. Salisbury, 120 Chadbourne Road, Harmony, Me 04942 appointed Personal Representative.

2017-074 – Estate of JANE PARKER CARLSON, late of Fairfield, Me deceased. David P. Carlson, 65 Crestwood Drive, Gorham, NH 03581 appointed Personal Representative.

2017-075 – Estate of MARY C. GOODRICH, late of Skowhegan, Me deceased. Paul K. Goodrich, 2196 Sanford Road, Unit 31, Wells, Maine 04090 appointed Personal Representative..

2017-085 – Estate of JUNE O. SHAW, late of Skowhegan, Me deceased. Michael W. Shaw, 5413 Ignacio Frias Drive, El Paso, TX 79934 appointed Personal Representative.

2017-088 – Estate of ELMOTH A. KURRO, late of West Springfield, MA deceased. Eian A. Kurro, 5172 Velasko Road, Syracuse, NY 13215 appointed Personal Representative.

2017-089 – Estate of EDITH M. McGINNIS, late of Detroit, Me deceased. Mary L. Tuttle, 61 Tuttle Drive, Corinna, Me 04928 appointed Personal Representative.

2017-090 – Estate of DENNIS K. MOODY, late of Fairfield, Me deceased. Janet Moody, 328 Center Road, Fairfield, Me 04937 appointed Personal Representative.

2017-092 – Estate of CHARLES L. POOLER, late of Bingham, Me deceased. Rance A. Pooler, 26 French Hill Road, Solon, Me 04979 appointed Personal Representative.

2017-031 – Estate of JOHN A. MONROE, late of Fairfield, Me deceased. Christopher Monroe, 2793 Hallowell Road, Litchfield, Me 04350 appointed Personal Representative.

2017-097 – Estate of LINDA D. CORSON, late of Skowhegan, Me deceased. Stacy L. DeMerchant, PO Box 714, Norridgewock, Me 04957 appointed Personal Representative.

2017-098 – Estate of ADAM W. LITTLEFIELD, late of Hartland, Me deceased. Dwayne Littlefield, 2745 Athens Road, Hartland, Me 04943 appointed Personal Representative.

2017-099 – Estate of DANIEL R. LONG, late of Canaan, Me deceased. Pamela J. Dunphy, 122 Lincoln Street, Pittsfield, Me 04967 appointed Personal Representative.

2017-081 – Estate of AMANDA J. CARTER, late of Embden, Me deceased. Amy Carter, 150 Meadowbrook Road, North New Portland, Me 04961 and George Carter, Jr., 247 Fox Hill Road, Athens, Me 04912 appointed Co-Personal Representatives.

2017-101 – Estate of RICHARD H. LONGLEY, late of Embden, Me deceased. Holly D. Cianchette, 1116 West Baffin Drive, Venice, FL 34293 appointed Personal Representative.

To be published on April 6 & 13, 2017
Dated: March 31, 2017 /s/ Victoria Hatch
Register of Probate

(4/13)

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

TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW

Notice is hereby given by the respective petitioners that they have filed petitions for appointment of personal representatives in the following estates. These matters will be heard at 10 a.m. or as soon thereafter as they may be, on April 19, 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.

2017-076 – Estate of DEBRA ANN SOUTHARD, adult of Hartland, Me. Petition for Change of Name (Adult) filed by Debra Ann Southard, 2004 Athens Road, Hartland, Me 04943 requesting her name be changed to Debra Ann Smith for reasons set forth therein.

2017-078 – Estate of ZHONGLING CAO, adult of Madison, Me. Petition for Change of Name (Adult) filed by Zhongling Cao, 203 Ash Street, Madison, Me 04950 requesting that her name be changed to Zhongling Cao Elias for reasons set forth therein.

2017-082 – Estate of CORREY ANN ZEOLLA, adult of Concord, Me. Petition for Change of Name (Adult) filed by Correy Ann Zeolla, 5 Jackson Pond Road, Concord, Me 04920 requesting her name be changed to Correy Ann Gordon for reasons set forth therein.

2017-094 – Estate of SHAUNNA RAE JAMES, adult of St. Albans, Me. Petition for Change of Name (Adult) filed by Shauanna Rae James, 34 Nokomis Road, St. Albans, Me 04971 requesting her name be changed to Shaunna Rae Malcolm for reasons set forth therein.

Dated: March 31, 2017 /s/ Victoria Hatch,
Register of Probate

(4/13)

Legal Notices, Week of March 16, 2017

NOTICE
Public Hearing
Town of China
Central Maine Power/China Lake Tax Increment Financing District

Notice is hereby given that the Town of China Select Board will hold a Public Hearing on Monday, March 20, 2017 at 6:00 pm in the Town Office Meeting Room at 571 Lakeview Drive for the purpose of receiving public comments on the proposed amendment to the Town’s China Central Maine Power/China Lake Tax Increment Financing District”, said amendment to be known as the “First Amendment Central Maine Power/China Lake Tax Increment Financing District and Development Program” in accordance with the Resolution approved by the China Select Board on February 20, 2017 and the adoption of an amendment to this development program for this District pursuant to the provisions of Chapter 206 of Title 30-A of the Maine Revised Statutes, as amended.

The summary of the proposed amendment to the Town of China Central Maine Power/China Lake Tax Increment Financing District is:

There term of the District is extended from 20 years to 30 years.

The District Boundary is amended to include the site a new Central Maine Power substation located just south of Route 3 and designated as Tax Map 17 Lot 47-F. This extension of the District Boundary will provide additional captured assessed valuation to assist in the funding of the Development Program.

The District Boundary is amended to include likely additional economic development potential in the areas of China described in the Narrative Description of the Amended TIF District (Exhibit A) and as shown on an Amended TIF Map (Exhibit B). This extension of the District Boundary will provide the potential to spend TIF funds in these areas to assist with possible improvements and enhancements, through credit enhancement agreements as described above in Section 8, or other acceptable public investments to promote the effective use of these expanded District areas as business sites in China.

The First Amendment to the development program for the District proposes to provide financial support to a number of capital improvements in the district and to provide additional financial support to several town wide economic development projects and programs. The percentage of new taxes to be captured by the Town if the proposed 20-year program is approved is 100%.

A copy of the proposed the “First Amendment Central Maine Power/China Lake Tax Increment Financing District and Development Program”, along with the associated Resolution approved by the China Select Board, will be on file with the Town Clerk as of March 6, 2017 and may be viewed at the Town Office located at 571 Lakeview Drive or it may also be viewed on the Town Website www.china.govoffice.com.

A vote on the proposed First Amendment will be held at the Annual Town Business Meeting to be held at the China Middle School at 773 Lakeview Drive on Saturday, March 25, 2017 at 9:00 am.

All interested persons are invited to attend the Public Hearing on Monday, March 20, 2017 at 6:00 pm and will be given an opportunity to be heard at that time.

(3/16)

STATE OF MAINE
PROBATE COURT
Court St., Skowhegan, ME
Somerset, SS
Location of Court
NOTICE TO CREDITORS
18-A MRSA sec. 3-801

The following Personal Representatives have been appointed in the estates noted. The first publication date of this notice is March 9, 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.

2017-044 – Estate of MEREDITH E. HART, late of Detroit, Me deceased. Ralph E. Hart, 381 Troy Road, Detroit, Me 04929 appointed Personal Representative.

2017-045 – Estate of BRIAN B. MILLER, late of Embden, Me deceased. Bonnie C. Miller, 584 Battleridge Road, Canaan, Me 04924 appointed Personal Representative.

2017-047 – Estate of DEBORAH E. HUCK, late of Fairfield, Me deceased. Christopher Huck, 522 Norridgewock Road, Fairfield, Me 04927 appointed Personal Representative.

2017-050 – Estate of MARTHA L. ALLEN, late of St. Albans, Me deceased. Misty Simoneau, 117 Mason Corner Road, St. Albans, Me 04971 appointed Personal Representative.

2017-056 – Estate of DOLORES B. WESTON, late of Skowhegan, Me deceased. Mary MacGregor, 108 Seventh Street, Bangor, Me 04401 appointed Personal Representative.

2017-058 – Estate of RALPH M. WESTON, late of Skowhegan, Me deceased. Mary MacGregor, 108 Seventh Street, Bangor, Me 04401 appointed Personal Representative.

2017-059 – Estate of ARTHUR D. JULIA, late of Fairfield, Me deceased. James D. Julia, PO Box 264, Belgrade Lakes, Me 04918 and John D. Julia, 445 Old Center Road, Fairfield, Me 04937 appointed Co-Personal Representatives.

2017-060 – Estate of SCOTT D. HOWARD, SR., late of Mercer, Me deceased. Martha E. Howard, 26 Main Street, Mercer, Me 04957 appointed Personal Representative.

2017-061 – Estate of DOMINIC GEMELLI, late of West Forks, Me deceased. Deborah MacMaster, 569 North Road, Mt. Vernon, Me 04352 appointed Personal Representative.

2017-062 – Estate of M. VIRGINIA HARMON, late of Fairfield, Me deceased. Linda Allen, 108 Oakland Road, Fairfield, Me 04937 appointed Personal Representative.

2017-063 – Estate of BARBARA L. DEARDEN, late of Norridgewock, Me deceased. Howard E. Dearden, 170 Ward Hill Road, Norridgewock, Me 04957 appointed Personal Representative.

To be published on March 9 & March 16, 2017
Dated: March 6, 2017 /s/ Victoria Hatch
Register of Probate
(3/16)

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

TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW

Notice is hereby given by the respective petitioners that they have filed petitions for appointment of personal representatives in the following estates. These matters will be heard at 10 a.m. or as soon thereafter as they may be, on March 22, 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.

2017-046 – Estate of NIKITA JO SCRAGGS. Petition for Change of Name (Minor) filed by Joann Goodine, 33 Fall Street, Madison, Me 04950 requesting minor’s name be changed to Nikita Jo Scraggs-Kitchin for reasons set forth therein.

2017-051 – Estate of SERENITY MARIE GERALDINE HUBERT. Petition for Change of Name (Minor) filed by Storme Hubert, 31 Middle Road, Fairfield, Me 04937 AND James Hubert, 36 Bailey Road, Dresden, Me 04342 requesting minor’s name be changed to Serenity Storme Geraldine Hubert for reasons set forth therein.

Dated: March 6, 2017 /s/ Victoria Hatch,
Register of Probate
(3/16)

STATE OF MAINE
PROBATE COURT
SOMERSET, SS
NOTICE TO HEIRS

Estate of BARBARA L. DEARDEN
DOCKET NO. 2017-063

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

Pamela Bedard, Keith Gagnon, Linda Thibeault, Melody Allen and Kelly Pelletier

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 March 9, 2017.

Names and address of Personal Representative: Howard E. Dearden, 170 Ward Hill Road, Norridgewock, Me 04957.

Dated: March 6, 2017
/s/ Victoria M. Hatch
Register of Probate
(3/16)

Legal Notices, Week of March 9, 2017

NOTICE
Public Hearing
Town of China
Central Maine Power/China Lake Tax Increment Financing District

Notice is hereby given that the Town of China Select Board will hold a Public Hearing on Monday, March 20, 2017 at 6:00 pm in the Town Office Meeting Room at 571 Lakeview Drive for the purpose of receiving public comments on the proposed amendment to the Town’s China Central Maine Power/China Lake Tax Increment Financing District”, said amendment to be known as the “First Amendment Central Maine Power/China Lake Tax Increment Financing District and Development Program” in accordance with the Resolution approved by the China Select Board on February 20, 2017 and the adoption of an amendment to this development program for this District pursuant to the provisions of Chapter 206 of Title 30-A of the Maine Revised Statutes, as amended.

The summary of the proposed amendment to the Town of China Central Maine Power/China Lake Tax Increment Financing District is:

There term of the District is extended from 20 years to 30 years.

The District Boundary is amended to include the site a new Central Maine Power substation located just south of Route 3 and designated as Tax Map 17 Lot 47-F. This extension of the District Boundary will provide additional captured assessed valuation to assist in the funding of the Development Program.

The District Boundary is amended to include likely additional economic development potential in the areas of China described in the Narrative Description of the Amended TIF District (Exhibit A) and as shown on an Amended TIF Map (Exhibit B). This extension of the District Boundary will provide the potential to spend TIF funds in these areas to assist with possible improvements and enhancements, through credit enhancement agreements as described above in Section 8, or other acceptable public investments to promote the effective use of these expanded District areas as business sites in China.

The First Amendment to the development program for the District proposes to provide financial support to a number of capital improvements in the district and to provide additional financial support to several town wide economic development projects and programs. The percentage of new taxes to be captured by the Town if the proposed 20-year program is approved is 100%.

A copy of the proposed the “First Amendment Central Maine Power/China Lake Tax Increment Financing District and Development Program”, along with the associated Resolution approved by the China Select Board, will be on file with the Town Clerk as of March 6, 2017 and may be viewed at the Town Office located at 571 Lakeview Drive or it may also be viewed on the Town Website www.china.govoffice.com.

A vote on the proposed First Amendment will be held at the Annual Town Business Meeting to be held at the China Middle School at 773 Lakeview Drive on Saturday, March 25, 2017 at 9:00 am.

All interested persons are invited to attend the Public Hearing on Monday, March 20, 2017 at 6:00 pm and will be given an opportunity to be heard at that time.

(9/16)

STATE OF MAINE
PROBATE COURT
Court St., Skowhegan, ME
Somerset, SS
Location of Court
NOTICE TO CREDITORS
18-A MRSA sec. 3-801

The following Personal Representatives have been appointed in the estates noted. The first publication date of this notice is March 9, 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.

2017-044 – Estate of MEREDITH E. HART, late of Detroit, Me deceased. Ralph E. Hart, 381 Troy Road, Detroit, Me 04929 appointed Personal Representative.

2017-045 – Estate of BRIAN B. MILLER, late of Embden, Me deceased. Bonnie C. Miller, 584 Battleridge Road, Canaan, Me 04924 appointed Personal Representative.

2017-047 – Estate of DEBORAH E. HUCK, late of Fairfield, Me deceased. Christopher Huck, 522 Norridgewock Road, Fairfield, Me 04927 appointed Personal Representative.

2017-050 – Estate of MARTHA L. ALLEN, late of St. Albans, Me deceased. Misty Simoneau, 117 Mason Corner Road, St. Albans, Me 04971 appointed Personal Representative.

2017-056 – Estate of DOLORES B. WESTON, late of Skowhegan, Me deceased. Mary MacGregor, 108 Seventh Street, Bangor, Me 04401 appointed Personal Representative.

2017-058 – Estate of RALPH M. WESTON, late of Skowhegan, Me deceased. Mary MacGregor, 108 Seventh Street, Bangor, Me 04401 appointed Personal Representative.

2017-059 – Estate of ARTHUR D. JULIA, late of Fairfield, Me deceased. James D. Julia, PO Box 264, Belgrade Lakes, Me 04918 and John D. Julia, 445 Old Center Road, Fairfield, Me 04937 appointed Co-Personal Representatives.

2017-060 – Estate of SCOTT D. HOWARD, SR., late of Mercer, Me deceased. Martha E. Howard, 26 Main Street, Mercer, Me 04957 appointed Personal Representative.

2017-061 – Estate of DOMINIC GEMELLI, late of West Forks, Me deceased. Deborah MacMaster, 569 North Road, Mt. Vernon, Me 04352 appointed Personal Representative.

2017-062 – Estate of M. VIRGINIA HARMON, late of Fairfield, Me deceased. Linda Allen, 108 Oakland Road, Fairfield, Me 04937 appointed Personal Representative.

2017-063 – Estate of BARBARA L. DEARDEN, late of Norridgewock, Me deceased. Howard E. Dearden, 170 Ward Hill Road, Norridgewock, Me 04957 appointed Personal Representative.

To be published on March 9 & March 16, 2017
Dated: March 6, 2017 /s/ Victoria Hatch
Register of Probate
(3/16)

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

TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW

Notice is hereby given by the respective petitioners that they have filed petitions for appointment of personal representatives in the following estates. These matters will be heard at 10 a.m. or as soon thereafter as they may be, on March 22, 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.

2017-046 – Estate of NIKITA JO SCRAGGS. Petition for Change of Name (Minor) filed by Joann Goodine, 33 Fall Street, Madison, Me 04950 requesting minor’s name be changed to Nikita Jo Scraggs-Kitchin for reasons set forth therein.

2017-051 – Estate of SERENITY MARIE GERALDINE HUBERT. Petition for Change of Name (Minor) filed by Storme Hubert, 31 Middle Road, Fairfield, Me 04937 AND James Hubert, 36 Bailey Road, Dresden, Me 04342 requesting minor’s name be changed to Serenity Storme Geraldine Hubert for reasons set forth therein.

Dated: March 6, 2017 /s/ Victoria Hatch,
Register of Probate
(3/16)

STATE OF MAINE
PROBATE COURT
SOMERSET, SS
NOTICE TO HEIRS

Estate of BARBARA L. DEARDEN
DOCKET NO. 2017-063

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

Pamela Bedard, Keith Gagnon, Linda Thibeault, Melody Allen and Kelly Pelletier

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 March 9, 2017.

Names and address of Personal Representative: Howard E. Dearden, 170 Ward Hill Road, Norridgewock, Me 04957.

Dated: March 6, 2017
/s/ Victoria M. Hatch
Register of Probate
(3/16)

Legal Notices, Week of February 23, 2017

STATE OF MAINE
PROBATE COURT
Court St., Skowhegan, ME
Somerset, SS
Location of Court
NOTICE TO CREDITORS
18-A MRSA sec. 3-801

The following Personal Representatives have been appointed in the estates noted. The first publication date of this notice is February 16, 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.

2017-021 – Estate of CHARLES GEORGE, late of Fairfield, I deceased. Nimer C. George, RR No. 1 93 John’s Road, Liverpool, NS B0T 1K0 Canada appointed Personal Representative.

2016-302 – Estate of JOANNE M. BOOTH, late of Norridgewock, Me deceased. Martha Howard, 26 Main Street, Mercer, Me 04957 appointed Personal Representative.

2017-022 – Estate of RICHARD F. HOLDEN, SR., late of Madison, Me deceased. Richard Holden, Jr., 470 River Road, Madison, Me 04950 appointed Personal Representative.

2017-023 – Estate of CASEY D. McINTYRE, late of Moose River, Me deceased. Ginger C. Bagwell, 30 North Howard Street, Inman, SC 29349 appointed Personal Representative.

2017-026 – Estate of JOHN PAUL NORMAN III, late of Hartland, Me deceased. Christiansen von Wormer, guardian of Celia Christiansen Roy, PO Box 36782, Grosse Pointe Farms, MI 48236 appointed Personal Representative.

2017-030 – Estate of STEPHEN N. WAINER, late of Fairfield, Me deceased. Michael W. Wainer, 155 Six Rod Road, Fairfield, Me 04937 appointed Personal Representative.

2017-033 – Estate of RAYMOND L. HODGKINS, late of Skowhegan, Me deceased. Anna C. Hodgkins, 10 Tipper Lane, Skowhegan, Me 04976 appointed Personal Representative.

2017-034 – Estate of PHYLLIS E. MITCHELL, late of Skowhegan, Me deceased. Richard N. Mitchell, Jr., 22 Woodside Dr., Skowhegan, Me 04976 appointed Personal Representative.

2017-035 – Estate of MARIE B. HONEY, late of Hartland, Me deceased. Mark E. Honey, 22 Meadow View Lane, Apt. 21, Ellsworth, Me 04605 and Deborah Carmichael, 202 Todds Corner Road, St. Albans, Me 04971 appointed Co-Personal Representatives.

2017-038 – Estate of GERALD S. DUMOUCHEL, late of Fairfield, Me deceased. Jeffrey Dumouchel, 941 Fairway Farm Road, New Ellenton, SC 29809 appointed Personal Representative.

2017-039 – Estate of ROGER G. RICH, late of Fairfield, Me deceased. Cathy L. Rich, PO Box 557, Fairfield, Me and Laurie A. Rich, 183 Water Street, Waterville, Me 0491 appointed Co-Personal Representatives.

2017-040 – Estate of JEROME W. SIROIS, SR., late of Norridgewock, Me deceased. Jerome W. Sirois, Jr., PO Box 3041, Skowhegan, Me 04976 appointed Personal Repre­sent­ative.

To be published on Feb. 16 & Feb. 23, 2017.

Dated: February 13, 2017 /s/ Victoria Hatch
Register of Probate
(2/23)

Legal Notices, Week of February 16, 2017

STATE OF MAINE
PROBATE COURT
Court St., Skowhegan, ME
Somerset, SS
Location of Court
NOTICE TO CREDITORS
18-A MRSA sec. 3-801

The following Personal Representatives have been appointed in the estates noted. The first publication date of this notice is February 16, 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.

2017-021 – Estate of CHARLES GEORGE, late of Fairfield, I deceased. Nimer C. George, RR No. 1 93 John’s Road, Liverpool, NS B0T 1K0 Canada appointed Personal Representative.

2016-302 – Estate of JOANNE M. BOOTH, late of Norridgewock, Me deceased. Martha Howard, 26 Main Street, Mercer, Me 04957 appointed Personal Representative.

2017-022 – Estate of RICHARD F. HOLDEN, SR., late of Madison, Me deceased. Richard Holden, Jr., 470 River Road, Madison, Me 04950 appointed Personal Representative.

2017-023 – Estate of CASEY D. McINTYRE, late of Moose River, Me deceased. Ginger C. Bagwell, 30 North Howard Street, Inman, SC 29349 appointed Personal Representative.

2017-026 – Estate of JOHN PAUL NORMAN III, late of Hartland, Me deceased. Christiansen von Wormer, guardian of Celia Christiansen Roy, PO Box 36782, Grosse Pointe Farms, MI 48236 appointed Personal Representative.

2017-030 – Estate of STEPHEN N. WAINER, late of Fairfield, Me deceased. Michael W. Wainer, 155 Six Rod Road, Fairfield, Me 04937 appointed Personal Representative.

2017-033 – Estate of RAYMOND L. HODGKINS, late of Skowhegan, Me deceased. Anna C. Hodgkins, 10 Tipper Lane, Skowhegan, Me 04976 appointed Personal Representative.

2017-034 – Estate of PHYLLIS E. MITCHELL, late of Skowhegan, Me deceased. Richard N. Mitchell, Jr., 22 Woodside Dr., Skowhegan, Me 04976 appointed Personal Representative.

2017-035 – Estate of MARIE B. HONEY, late of Hartland, Me deceased. Mark E. Honey, 22 Meadow View Lane, Apt. 21, Ellsworth, Me 04605 and Deborah Carmichael, 202 Todds Corner Road, St. Albans, Me 04971 appointed Co-Personal Representatives.

2017-038 – Estate of GERALD S. DUMOUCHEL, late of Fairfield, Me deceased. Jeffrey Dumouchel, 941 Fairway Farm Road, New Ellenton, SC 29809 appointed Personal Representative.

2017-039 – Estate of ROGER G. RICH, late of Fairfield, Me deceased. Cathy L. Rich, PO Box 557, Fairfield, Me and Laurie A. Rich, 183 Water Street, Waterville, Me 0491 appointed Co-Personal Representatives.

2017-040 – Estate of JEROME W. SIROIS, SR., late of Norridgewock, Me deceased. Jerome W. Sirois, Jr., PO Box 3041, Skowhegan, Me 04976 appointed Personal Representative.

To be published on Feb. 16 & Feb. 23, 2017.
Dated: February 13, 2017 /s/ Victoria Hatch
Register of Probate
(2/23)