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)

Legal Notices, Week of February 9, 2017

STATE OF MAINE
KENNEBEC, ss.
TONI M. FREDETTE,
Plaintiff,
V.
MARY ANN FREDETTE
f/k/a
MARY ANN WENTWORTH
Defendant
SUPERIOR COURT
CIVIL ACTION
DOCKET NO:

ORDER ON PLAINTIFF’S
MOTION TO PERMIT
SERVICE BY PUBLICATION
TITLE TO REAL ESTATE IS INVOLVED
688 AUGUSTA ROAD, WINSLOW, MAINE
BOOK 12300, PAGE 133

A Complaint has been filed with the Court against Defendant MARY ANN FREDETTE f/k/a MARY ANN WENTWORTH, which requires personal service in accordance with Rule 4(d) of the Maine Rules of Civil Procedure.

Upon motion, the Court hereby ORDERS:

That service cannot be made upon MARY ANN FREDETTE, f/k/a MARY ANN WENTWORTH in any of the usual manners prescribed by Rule 4 despite the due diligence of the Plaintiff. Service shall therefore be made upon MARY ANN FREDETTE, f/k/a MARY ANN WENTWORTH and all those who claim or may claim by, through, or under MARY ANN FREDETTE, f/k/a MARY ANN WENTWORTH by publishing this Order once a week for three (3) successive weeks in a newspaper of general circulation in the County of Kennebec, the county in which the property at issue in the Complaint is located and the county in which MARY ANN FREDETTE, f/k/a MARY ANN WENTWORTH was last known to reside.

The first publication shall be made within twenty (20) days after this order is issued. Service by publication shall be complete on the twenty-first (21st) day after the first publication.

Plaintiff seeks a judgment in Kennebec County Superior Court against MARY ANN FREDETTE, f/k/a MARY ANN WENTWORTH to obtain a partition of certain property now owned by Toni M. Fredette and Defendant, and previously owned by Leo and Loretta Fredette, being located at 688 Augusta Road, Winslow, Maine.

The property at issue in the Complaint consists of the property described in the deed recorded at Book 12300 Page 133 at the Kennebec County Registry of Deeds.

A copy of the complaint for partition may be obtained from Plaintiff’s attorney at the address and number below.

If you wish to oppose this lawsuit, you or your attorney MUST PREPARE AND SERVE A WRITTEN ANSWER to the complaint WITHIN TWENTY (20) DAYS after service is completed by the foregoing method.

You or your attorney must serve your answer by delivering a copy of it in person or by mail to the Plaintiff’s attorney, Bryan B. Ward, of the firm of O’Donnell, Lee, 112 Silver Street, Waterville, Maine. You or your attorney must also file the original of your answer with the Court by mailing it to the following address: Kennebec Superior Court, 1 Court Street, Augusta, Maine, before or within a reasonable time after it is served.

IMPORTANT WARNING: IF YOU FAIL TO SERVE AN ANSWER WITHIN THE TIME STATED ABOVE OR IF, AFTER YOU ANSWER, YOU FAIL TO APPEAR AT ANY TIME THE COURT NOTIFIES YOU TO DO SO, A JUDGMENT BY DEFAULT MAY BE ENTERED AGAINST YOU IN YOUR ABSENCE FOR THE RELIEF DEMANDED IN THE COMPLAINT. IF YOU INTEND TO OPPOSE THIS LAWSUIT, DO NOT FAIL TO ANSWER WITHIN THE REQUIRED TIME.

IF YOU BELIEVE THE PLAINTIFF IS NOT ENTITLED TO ALL OR PART OF THE CLAIM SET FORTH IN THE COMPLAINT OR IF YOU BELIEVE YOU HAVE A CLAIM OF YOUR OWN AGAINST THE PLAINTIFF, YOU SHOULD TALK TO A LAWYER. IF YOU FEEL YOU CANNOT AFFORD TO PAY A FEE TO A LAWYER, YOU MAY ASK THE COURT FOR INFORMATION AS TO PLACES WHERE YOU MAY SEEK LEGAL ASSISTANCE.

Dated: January 15, 2017
/s/ Michaela Murphy
Justice, Superior Court
Plaintiff’s Attorney:
Bryan B. Ward
O’Donnell and Lee
112 Silver Street
Waterville, Maine 04901
Telephone: (207) 872-0112
(2/9)

Legal Notices, Week of February 2, 2017

STATE OF MAINE
KENNEBEC, ss.
TONI M. FREDETTE,
Plaintiff,
V.
MARY ANN FREDETTE
f/k/a
MARY ANN WENTWORTH
Defendant
SUPERIOR COURT
CIVIL ACTION
DOCKET NO:

ORDER ON PLAINTIFF’S
MOTION TO PERMIT
SERVICE BY PUBLICATION
TITLE TO REAL ESTATE IS INVOLVED
688 AUGUSTA ROAD, WINSLOW, MAINE
BOOK 12300, PAGE 133

A Complaint has been filed with the Court against Defendant MARY ANN FREDETTE f/k/a MARY ANN WENTWORTH, which requires personal service in accordance with Rule 4(d) of the Maine Rules of Civil Procedure.

Upon motion, the Court hereby ORDERS:

That service cannot be made upon MARY ANN FREDETTE, f/k/a MARY ANN WENTWORTH in any of the usual manners prescribed by Rule 4 despite the due diligence of the Plaintiff. Service shall therefore be made upon MARY ANN FREDETTE, f/k/a MARY ANN WENTWORTH and all those who claim or may claim by, through, or under MARY ANN FREDETTE, f/k/a MARY ANN WENTWORTH by publishing this Order once a week for three (3) successive weeks in a newspaper of general circulation in the County of Kennebec, the county in which the property at issue in the Complaint is located and the county in which MARY ANN FREDETTE, f/k/a MARY ANN WENTWORTH was last known to reside.

The first publication shall be made within twenty (20) days after this order is issued. Service by publication shall be complete on the twenty-first (21st) day after the first publication.

Plaintiff seeks a judgment in Kennebec County Superior Court against MARY ANN FREDETTE, f/k/a MARY ANN WENTWORTH to obtain a partition of certain property now owned by Toni M. Fredette and Defendant, and previously owned by Leo and Loretta Fredette, being located at 688 Augusta Road, Winslow, Maine.

The property at issue in the Complaint consists of the property described in the deed recorded at Book 12300 Page 133 at the Kennebec County Registry of Deeds.

A copy of the complaint for partition may be obtained from Plaintiff’s attorney at the address and number below.

If you wish to oppose this lawsuit, you or your attorney MUST PREPARE AND SERVE A WRITTEN ANSWER to the complaint WITHIN TWENTY (20) DAYS after service is completed by the foregoing method.

You or your attorney must serve your answer by delivering a copy of it in person or by mail to the Plaintiff’s attorney, Bryan B. Ward, of the firm of O’Donnell, Lee, 112 Silver Street, Waterville, Maine. You or your attorney must also file the original of your answer with the Court by mailing it to the following address: Kennebec Superior Court, 1 Court Street, Augusta, Maine, before or within a reasonable time after it is served.

IMPORTANT WARNING: IF YOU FAIL TO SERVE AN ANSWER WITHIN THE TIME STATED ABOVE OR IF, AFTER YOU ANSWER, YOU FAIL TO APPEAR AT ANY TIME THE COURT NOTIFIES YOU TO DO SO, A JUDGMENT BY DEFAULT MAY BE ENTERED AGAINST YOU IN YOUR ABSENCE FOR THE RELIEF DEMANDED IN THE COMPLAINT. IF YOU INTEND TO OPPOSE THIS LAWSUIT, DO NOT FAIL TO ANSWER WITHIN THE REQUIRED TIME.
IF YOU BELIEVE THE PLAINTIFF IS NOT ENTITLED TO ALL OR PART OF THE CLAIM SET FORTH IN THE COMPLAINT OR IF YOU BELIEVE YOU HAVE A CLAIM OF YOUR OWN AGAINST THE PLAINTIFF, YOU SHOULD TALK TO A LAWYER. IF YOU FEEL YOU CANNOT AFFORD TO PAY A FEE TO A LAWYER, YOU MAY ASK THE COURT FOR INFORMATION AS TO PLACES WHERE YOU MAY SEEK LEGAL ASSISTANCE.

Dated: January 15, 2017
/s/ Michaela Murphy
Justice, Superior Court
Plaintiff’s Attorney:
Bryan B. Ward
O’Donnell and Lee
112 Silver Street
Waterville, Maine 04901
Telephone: (207) 872-0112
(2/9)

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 January 26, 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.

2017-001 – Estate of CLINTON B. TOWNSEND, late of Canaan, Me deceased. Benjamin P. Townsend, 76 Williams Road, Chelsea, Me 04330 appointed Personal Representative.

2017-002 – Estate of CLIFFORD J. FECTEAU, late of Fairfield, I deceased. Thomas A. Little, 4 Sterling Drive, Westbrook, Me 04092 appointed Personal Representative.

2017-004 – Estate of SCOTT E. GREEN, late of Harmony, Me deceased. Thomas Bellen PO Box 277, North Conway, NH 03860 and Anna L. Green, 17 Carson Hill Road, Harmony, Me 04942 appointed Co-Personal Representatives.

2017-005 – Estate of DANIELLE A. DAVIS, late of Skowhegan, Me deceased. Maureen D. Davis, 418 Waterville Road, Skowhegan, Me 04976 appointed Personal Representative.

2017-006 – Estate of EDGAR L. BEAULIEU, late of Pittsfield, Me deceased. Madalyn L. Ring, 116 Higgins Road, Pittsfield, Me 04967 appointed Personal Representative.

2017-007 – Estate of KATHLEEN ANN BERNIER, late of Solon, Me deceased. Cristi Ann Dickey, 383 South Solon Road, Solon, Maine 04979 appointed Personal Representative.

2016-334 – Estate of VALERIE TIEMAN, late of Fairfield, Me deceased. Gene Allen Harmon, 805 Ikes Road, Taylors, SC 29687 appointed Personal Representative.

2017-009 – Estate of LEWIS B. HAYES, late of Skowhegan, Me deceased. James D. Hayes, PO Box 496, Canaan, Me 04924 appointed Personal Representative.

2017-013 – Estate of JACK E. RANDALL, late of Palmyra, Me deceased. Linda M. Burleigh, 7 South Street, Newport, Me 04953 appointed Personal Representative.

2017-014 – Estate of ELIZABETH D. RANDALL, late of Palmyra, Me deceased. Linda M. Burleigh, 7 South Street, Newport, Me 04953 appointed Personal Representative.

2017-015 – Estate of DORIS H. ISHERWOOD, late of Albany, NY deceased. Sharron-Linn Schmidt, 1124 Howard Street, Schenectady, NY 12303-1241 appointed Personal Representative.

2017-018 – Estate of CHRISTIE ANN JAMES, late of Madison, Me deceased. Ruth Lyons, 77 Bennoch Road, Orono, Me 04473 appointed Personal Representative.

2017-019 – Estate of ROY E. FICKETT, late of Norridgewock, Me deceased. Randal R. Fickett, 520 Stevenstown Road, Litchfield, Me 04350 AND Diana L. Wade, PO Box 116, Norridgewock, Me 04957 appointed Co-Personal Representatives.

2017-020 – Estate of WILLIAM C. ROACH, late of Athens, Me deceased. Marlene F. Roach, 11170 Broadstone Way, Apex, NC 27502 appointed Personal Representative.

To be published on Jan 26 & Feb. 2, 2017
Dated: January 23, 2017 /s/ Victoria Hatch,
Register of Probate
(2/2)

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

TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW

Notice is hereby given by the respective petitioners that they have filed petitions for appointment of personal representatives in the following estates. These matters will be heard at 10 a.m. or as soon thereafter as they may be, on February 8, 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.

2016-344 – Estate of NATALIE ELIZABETH LEPAGE. Petition for Change of Name (Minor) filed by Stacey Slate, PO Box 56, North Anson, Me 04950 requesting minor’s name be changed to Natalie Elizabeth Slate for reasons set forth therein.

2017-003 – Estate of ALICE MARIE MULLEN. Petition for Change of Name (Adult) filed by Alice Marie Mullen, 20 AJ Drive, Norridgewock, Maine 04957 requesting that her name be changed to Alice Marie Berry for reasons set forth therein.

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

STATE OF MAINE
PROBATE COURT
SOMERSET, SS
NOTICE TO HEIRS
STATE OF MAINE
PROBATE COURT SOMERSET, SS.
41 COURT STREET, SKOWHEGAN, MAINE 04976

Estate of RAYMOND P. WALTERS, Docket No. 2016-346

A Petition for Informal Probate of Will or Appointment of Personal Representative Under a Will or Both has been filed in the estate of RAYMOND P. WALTERS. Said petition notes that there is the possibility that unknown and unascertained heirs may exist whose identity and whereabouts cannot, with the exercise of due diligence, be determined. Accordingly, notice is hereby given to such possible heirs of the existence of the Petition for Informal Probate of Will or Appointment of Personal Representative Under a Will or Both filed.

The following are the names of the unknown and unascertained heirs whose complete address is unknown:

Robert Read

THEREFORE, notice is hereby given to them 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, a newspaper having general circulation in Somerset County, with the first publication date to be January 26, 2017.

Name and address of proposed Personal Representative: Teri McRae, 107 Parsons Pond Drive, Portland, Me 04103.

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

STATE OF MAINE
PROBATE COURT
SOMERSET, SS
NOTICE TO HEIRS

Estate of DORIS H. ISHERWOOD
Docket No. 2017-015

It appearing that an heir of Doris H. Isherwood as listed in an Application for Informal Appointment of Personal Representative is of unknown address as listed below:

Tracy Lynn Arnold aka Nikki Taylor

And any and all other heirs of said decedent who are unknown and whose addresses are unknown.

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

This notice shall be published once a week for two successive weeks in the Town Line, with the first publication date to be January 26, 2017.

Name and address of proposed Personal Representative:

Sharron-Linn Schmidt, 1124 Howard Street, Schenectady, NY 12303-1241.

Dated: January 19, 2017
/s/ Victoria M. Hatch
Register of Probate
(2/2)

Legal Notices, Week of January 26, 2017

STATE OF MAINE
KENNEBEC, ss.
TONI M. FREDETTE,
Plaintiff,
V.
MARY ANN FREDETTE
f/k/a
MARY ANN WENTWORTH
Defendant
SUPERIOR COURT
CIVIL ACTION
DOCKET NO:

ORDER ON PLAINTIFF’S
MOTION TO PERMIT
SERVICE BY PUBLICATION
TITLE TO REAL ESTATE IS INVOLVED
688 AUGUSTA ROAD, WINSLOW, MAINE
BOOK 12300, PAGE 133

A Complaint has been filed with the Court against Defendant MARY ANN FREDETTE f/k/a MARY ANN WENTWORTH, which requires personal service in accordance with Rule 4(d) of the Maine Rules of Civil Procedure.

Upon motion, the Court hereby ORDERS:

That service cannot be made upon MARY ANN FREDETTE, f/k/a MARY ANN WENTWORTH in any of the usual manners prescribed by Rule 4 despite the due diligence of the Plaintiff. Service shall therefore be made upon MARY ANN FREDETTE, f/k/a MARY ANN WENTWORTH and all those who claim or may claim by, through, or under MARY ANN FREDETTE, f/k/a MARY ANN WENTWORTH by publishing this Order once a week for three (3) successive weeks in a newspaper of general circulation in the County of Kennebec, the county in which the property at issue in the Complaint is located and the county in which MARY ANN FREDETTE, f/k/a MARY ANN WENTWORTH was last known to reside.

The first publication shall be made within twenty (20) days after this order is issued. Service by publication shall be complete on the twenty-first (21st) day after the first publication.

Plaintiff seeks a judgment in Kennebec County Superior Court against MARY ANN FREDETTE, f/k/a MARY ANN WENTWORTH to obtain a partition of certain property now owned by Toni M. Fredette and Defendant, and previously owned by Leo and Loretta Fredette, being located at 688 Augusta Road, Winslow, Maine.

The property at issue in the Complaint consists of the property described in the deed recorded at Book 12300 Page 133 at the Kennebec County Registry of Deeds.

A copy of the complaint for partition may be obtained from Plaintiff’s attorney at the address and number below.

If you wish to oppose this lawsuit, you or your attorney MUST PREPARE AND SERVE A WRITTEN ANSWER to the complaint WITHIN TWENTY (20) DAYS after service is completed by the foregoing method.

You or your attorney must serve your answer by delivering a copy of it in person or by mail to the Plaintiff’s attorney, Bryan B. Ward, of the firm of O’Donnell, Lee, 112 Silver Street, Waterville, Maine. You or your attorney must also file the original of your answer with the Court by mailing it to the following address: Kennebec Superior Court, 1 Court Street, Augusta, Maine, before or within a reasonable time after it is served.

IMPORTANT WARNING: IF YOU FAIL TO SERVE AN ANSWER WITHIN THE TIME STATED ABOVE OR IF, AFTER YOU ANSWER, YOU FAIL TO APPEAR AT ANY TIME THE COURT NOTIFIES YOU TO DO SO, A JUDGMENT BY DEFAULT MAY BE ENTERED AGAINST YOU IN YOUR ABSENCE FOR THE RELIEF DEMANDED IN THE COMPLAINT. IF YOU INTEND TO OPPOSE THIS LAWSUIT, DO NOT FAIL TO ANSWER WITHIN THE REQUIRED TIME.

IF YOU BELIEVE THE PLAINTIFF IS NOT ENTITLED TO ALL OR PART OF THE CLAIM SET FORTH IN THE COMPLAINT OR IF YOU BELIEVE YOU HAVE A CLAIM OF YOUR OWN AGAINST THE PLAINTIFF, YOU SHOULD TALK TO A LAWYER. IF YOU FEEL YOU CANNOT AFFORD TO PAY A FEE TO A LAWYER, YOU MAY ASK THE COURT FOR INFORMATION AS TO PLACES WHERE YOU MAY SEEK LEGAL ASSISTANCE.

Dated: January 15, 2017
/s/ Michaela Murphy
Justice, Superior Court
Plaintiff’s Attorney:
Bryan B. Ward
O’Donnell and Lee
112 Silver Street
Waterville, Maine 04901
Telephone: (207) 872-0112
(2/9)

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 January 26, 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.

2017-001 – Estate of CLINTON B. TOWNSEND, late of Canaan, Me deceased. Benjamin P. Townsend, 76 Williams Road, Chelsea, Me 04330 appointed Personal Representative.

2017-002 – Estate of CLIFFORD J. FECTEAU, late of Fairfield, I deceased. Thomas A. Little, 4 Sterling Drive, Westbrook, Me 04092 appointed Personal Representative.

2017-004 – Estate of SCOTT E. GREEN, late of Harmony, Me deceased. Thomas Bellen PO Box 277, North Conway, NH 03860 and Anna L. Green, 17 Carson Hill Road, Harmony, Me 04942 appointed Co-Personal Representatives.

2017-005 – Estate of DANIELLE A. DAVIS, late of Skowhegan, Me deceased. Maureen D. Davis, 418 Waterville Road, Skowhegan, Me 04976 appointed Personal Representative.

2017-006 – Estate of EDGAR L. BEAULIEU, late of Pittsfield, Me deceased. Madalyn L. Ring, 116 Higgins Road, Pittsfield, Me 04967 appointed Personal Representative.

2017-007 – Estate of KATHLEEN ANN BERNIER, late of Solon, Me deceased. Cristi Ann Dickey, 383 South Solon Road, Solon, Maine 04979 appointed Personal Representative.

2016-334 – Estate of VALERIE TIEMAN, late of Fairfield, Me deceased. Gene Allen Harmon, 805 Ikes Road, Taylors, SC 29687 appointed Personal Representative.

2017-009 – Estate of LEWIS B. HAYES, late of Skowhegan, Me deceased. James D. Hayes, PO Box 496, Canaan, Me 04924 appointed Personal Representative.

2017-013 – Estate of JACK E. RANDALL, late of Palmyra, Me deceased. Linda M. Burleigh, 7 South Street, Newport, Me 04953 appointed Personal Representative.

2017-014 – Estate of ELIZABETH D. RANDALL, late of Palmyra, Me deceased. Linda M. Burleigh, 7 South Street, Newport, Me 04953 appointed Personal Representative.

2017-015 – Estate of DORIS H. ISHERWOOD, late of Albany, NY deceased. Sharron-Linn Schmidt, 1124 Howard Street, Schenectady, NY 12303-1241 appointed Personal Representative.

2017-018 – Estate of CHRISTIE ANN JAMES, late of Madison, Me deceased. Ruth Lyons, 77 Bennoch Road, Orono, Me 04473 appointed Personal Representative.

2017-019 – Estate of ROY E. FICKETT, late of Norridgewock, Me deceased. Randal R. Fickett, 520 Stevenstown Road, Litchfield, Me 04350 AND Diana L. Wade, PO Box 116, Norridgewock, Me 04957 appointed Co-Personal Representatives.

2017-020 – Estate of WILLIAM C. ROACH, late of Athens, Me deceased. Marlene F. Roach, 11170 Broadstone Way, Apex, NC 27502 appointed Personal Representative.

To be published on Jan 26 & Feb. 2, 2017.
Dated: January 23, 2017 /s/ Victoria Hatch,
Register of Probate
(2/2)

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

TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW

Notice is hereby given by the respective petitioners that they have filed petitions for appointment of personal representatives in the following estates. These matters will be heard at 10 a.m. or as soon thereafter as they may be, on February 8, 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.

2016-344 – Estate of NATALIE ELIZABETH LEPAGE. Petition for Change of Name (Minor) filed by Stacey Slate, PO Box 56, North Anson, Me 04950 requesting minor’s name be changed to Natalie Elizabeth Slate for reasons set forth therein.

2017-003 – Estate of ALICE MARIE MULLEN. Petition for Change of Name (Adult) filed by Alice Marie Mullen, 20 AJ Drive, Norridgewock, Maine 04957 requesting that her name be changed to Alice Marie Berry for reasons set forth therein.

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

STATE OF MAINE
PROBATE COURT
SOMERSET, SS
NOTICE TO HEIRS
STATE OF MAINE
PROBATE COURT SOMERSET, SS.
41 COURT STREET, SKOWHEGAN, MAINE 04976

Estate of RAYMOND P. WALTERS, Docket No. 2016-346

A Petition for Informal Probate of Will or Appointment of Personal Representative Under a Will or Both has been filed in the estate of RAYMOND P. WALTERS. Said petition notes that there is the possibility that unknown and unascertained heirs may exist whose identity and whereabouts cannot, with the exercise of due diligence, be determined. Accordingly, notice is hereby given to such possible heirs of the existence of the Petition for Informal Probate of Will or Appointment of Personal Representative Under a Will or Both filed.

The following are the names of the unknown and unascertained heirs whose complete address is unknown:

Robert Read

THEREFORE, notice is hereby given to them 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, a newspaper having general circulation in Somerset County, with the first publication date to be January 26, 2017.

Name and address of proposed Personal Representative: Teri McRae, 107 Parsons Pond Drive, Portland, Me 04103.

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

STATE OF MAINE
PROBATE COURT
SOMERSET, SS
NOTICE TO HEIRS

Estate of DORIS H. ISHERWOOD
Docket No. 2017-015

It appearing that an heir of Doris H. Isherwood as listed in an Application for Informal Appointment of Personal Representative is of unknown address as listed below:

Tracy Lynn Arnold aka Nikki Taylor

And any and all other heirs of said decedent who are unknown and whose addresses are unknown.

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

This notice shall be published once a week for two successive weeks in the Town Line, with the first publication date to be January 26, 2017.
Name and address of proposed Personal Representative:

Sharron-Linn Schmidt, 1124 Howard Street, Schenectady, NY 12303-1241.

Dated: January 19, 2017
/s/ Victoria M. Hatch
Register of Probate
(2/2)

Legal Notices, Week of January 12, 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 January 5, 2017.

If you are a creditor of an estate listed below, you must present your claim within four months of the first publication date of this Notice to Creditors by filing a written statement of your claim on a proper form with the Register of Probate of this Court or by delivering or mailing to the Personal Representative listed below at the address published by his name, a written statement of the claim indicating the basis therefore, the name and address of the claimant and the amount claimed or in such other manner as the law may provide. See 18-A MRSA 3-804.

2016-328 – Estate of LINA E. ALBERT, late of Skowhegan, Me deceased. Jo-Ann Albert, 14 Little River Road, Nottingham, NH 0390 appointed Personal Representative.

2016-329 – Estate of DONALD G. GIROUX, SR., late of Fairfield, Me deceased. Scott A. Giroux, 311 Benton Avenue, Winslow, Me 04901 appointed Personal Representative.

2016-331 – Estate of MARTHA A. ROULLARD, late of Skowhegan, Me deceased. Bruce A. Roullard, 46 School Street, Gorham, Me 04038 appointed Personal Representative.

2016-332 – Estate of FRANCIS J. MORIN, late of Fairfield, Me deceased. Kathy Morin, PO Box 5071, Augusta, Me 04332 appointed Personal Representative.

2016-313 – Estate of ERIC C. BATCHELDER, late of Embden, Me deceased. Sylvia Coloumbe-McGuire, PO Box 22, Belgrade, Me 04917 AND Kelly Batchelder, 41 Hatch Street, Lot 32, Richmond, Me 04357 appointed Co-Personal Representataives.

2016-335 – Estate of JOHN P. STEFANSKI, late of Skowhegan, Me deceased. Anne M. Benedini, 10821 Highview Drive, Dade City, FL 33525 appointed Personal Representative.

2016-336 – Estate of PETER A. JEWELL, late of Smithfield, Me deceased. Wayne H. Jewell, PO Box 211, Skowhegan, Me 04976 appointed Personal Representative.

2016-341 – Estate of STANLEY JOHNSON, late of Madison, Me deceased. Cloie Johnson, 706 1st Street, South Kirkland, WA 98033 appointed Personal Representative.

2016-342 – Estate of MICHAEL P. FLEWELLING, late of Fairfield, Me deceased. Tiffany Flewelling, 540 Battleridge Road, Canaan, Me 04924 appointed Personal Representative.

2016-343 – Estate of GLORIA LORRAINE PADHAM a/k/a GLORIA C. PADHAM, late of Solon, Me deceased. Richard Earl Padham, 1234 Kennebec River Road, Embden, Maine 04958 appointed Personal Representative.

2016-345 – Estate of DONALD C. BARRY II, late of Fairfield, Me deceased. Ridge E. Barry, 299 Ridge Road, Fairfield, Me 04937 appointed Personal Representative.

2016-346 – Estate of RAYMOND P. WALTERS, late of Madison, Me deceased. Teri McRae, 107 Parsons Pond Drive, Portland, Me 04103 appointed Personal Representative.

To be published on Jan 5, & Jan 12, 2017
Dated: January 2, 2017 /s/ Victoria Hatch,
Register of Probate
(1/12)

STATE OF MAINE
PROBATE COURT
SOMERSET, SS
NOTICE TO HEIRS
STATE OF MAINE
PROBATE COURT SOMERSET, SS.
41 COURT STREET, SKOWHEGAN, MAINE 04976

Estate of RAYMOND P.
WALTERS,
Docket No. 2016-346

A Petition for Informal Probate of Will or Appointment of Personal Representative Under a Will or Both has been filed in the estate of RAYMOND P. WALTERS. Said petition notes that there is the possibility that unknown and unascertained heirs may exist whose identity and whereabouts cannot, with the exercise of due diligence, be determined. Accordingly, notice is hereby given to such possible heirs of the existence of the Petition for Informal Probate of Will or Appointment of Personal Representative Under a Will or Both filed.

The following are the names of the unknown and unascertained heirs whose complete address is unknown:

Diane McCarron
Address Unknown
Jeffery Salzillo
Address Unknown
Richard Salzillo
Address Unknown
Kelly Selley
Address Unknown
Susan Mello
Address Unknown
Rose Read
Address Unknown

THEREFORE, notice is hereby given to them 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, a newspaper having general circulation in Somerset County, with the first publication date to be January 5, 2017.

Name and address of proposed Personal Representative: Teri McRae, 107 Parsons Pond Drive, Portland, Me 04103.

Dated: December 29, 2016
/s/ Victoria M. Hatch,
Register of Probate
(1/12)

Legal Notices, Week of January 5, 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 January 5, 2017

If you are a creditor of an estate listed below, you must present your claim within four months of the first publication date of this Notice to Creditors by filing a written statement of your claim on a proper form with the Register of Probate of this Court or by delivering or mailing to the Personal Representative listed below at the address published by his name, a written statement of the claim indicating the basis therefore, the name and address of the claimant and the amount claimed or in such other manner as the law may provide. See 18-A MRSA 3-804.

2016-328 – Estate of LINA E. ALBERT, late of Skowhegan, Me deceased. Jo-Ann Albert, 14 Little River Road, Nottingham, NH 0390 appointed Personal Representative.

2016-329 – Estate of DONALD G. GIROUX, SR., late of Fairfield, Me deceased. Scott A. Giroux, 311 Benton Avenue, Winslow, Me 04901 appointed Personal Representative.

2016-331 – Estate of MARTHA A. ROULLARD, late of Skowhegan, Me deceased. Bruce A. Roullard, 46 School Street, Gorham, Me 04038 appointed Personal Representative.

2016-332 – Estate of FRANCIS J. MORIN, late of Fairfield, Me deceased. Kathy Morin, PO Box 5071, Augusta, Me 04332 appointed Personal Representative.

2016-313 – Estate of ERIC C. BATCHELDER, late of Embden, Me deceased. Sylvia Coloumbe-McGuire, PO Box 22, Belgrade, Me 04917 AND Kelly Batchelder, 41 Hatch Street, Lot 32, Richmond, Me 04357 appointed Co-Personal Representataives.

2016-335 – Estate of JOHN P. STEFANSKI, late of Skowhegan, Me deceased. Anne M. Benedini, 10821 Highview Drive, Dade City, FL 33525 appointed Personal Representative.

2016-336 – Estate of PETER A. JEWELL, late of Smithfield, Me deceased. Wayne H. Jewell, PO Box 211, Skowhegan, Me 04976 appointed Personal Representative.

2016-341 – Estate of STANLEY JOHNSON, late of Madison, Me deceased. Cloie Johnson, 706 1st Street, South Kirkland, WA 98033 appointed Personal Representative.

2016-342 – Estate of MICHAEL P. FLEWELLING, late of Fairfield, Me deceased. Tiffany Flewelling, 540 Battleridge Road, Canaan, Me 04924 appointed Personal Representative.

2016-343 – Estate of GLORIA LORRAINE PADHAM a/k/a GLORIA C. PADHAM, late of Solon, Me deceased. Richard Earl Padham, 1234 Kennebec River Road, Embden, Maine 04958 appointed Personal Representative.

2016-345 – Estate of DONALD C. BARRY II, late of Fairfield, Me deceased. Ridge E. Barry, 299 Ridge Road, Fairfield, Me 04937 appointed Personal Representative.

2016-346 – Estate of RAYMOND P. WALTERS, late of Madison, Me deceased. Teri McRae, 107 Parsons Pond Drive, Portland, Me 04103 appointed Personal Representative.

To be published on Jan 5, & Jan 12, 2017
Dated: January 2, 2017 /s/ Victoria Hatch, Register of Probate
(1/12)

STATE OF MAINE
PROBATE COURT
SOMERSET, SS
NOTICE TO HEIRS
STATE OF MAINE
PROBATE COURT SOMERSET, SS.
41 COURT STREET, SKOWHEGAN, MAINE 04976

Estate of RAYMOND P. WALTERS, Docket No. 2016-346

A Petition for Informal Probate of Will or Appointment of Personal Representative Under a Will or Both has been filed in the estate of RAYMOND P. WALTERS. Said petition notes that there is the possibility that unknown and unascertained heirs may exist whose identity and whereabouts cannot, with the exercise of due diligence, be determined. Accordingly, notice is hereby given to such possible heirs of the existence of the Petition for Informal Probate of Will or Appointment of Personal Representative Under a Will or Both filed.

The following are the names of the unknown and unascertained heirs whose complete address is unknown:

Diane McCarron Address Unknown
Jeffery Salzillo
Address Unknown
Richard Salzillo Address Unknown
Kelly Selley Address Unknown
Susan Mello Address Unknown
Rose Read Address Unknown

THEREFORE, notice is hereby given to them 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, a newspaper having general circulation in Somerset County, with the first publication date to be January 5, 2017.

Name and address of proposed Personal Representative: Teri McRae, 107 Parsons Pond Drive, Portland, Me 04103.

Dated: December 29, 2016
/s/ Victoria M. Hatch,
Register of Probate
(1/12)

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

TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW

Notice is hereby given by the respective petitioners that they have filed petitions for appointment of personal representatives in the following estates. These matters will be heard at 10 a.m. or as soon thereafter as they may be, on January 11, 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.

2016-325 – Estate of MARISSA ROSE LIBBY, minor of Skowhegan, Me 04976. Petition for Change of Name (Minor) filed by petitioner Joseph L. Magee, 11 Main Street, #3, Skowhegan, Me 04976 and petitioner Jessica Libby, requesting that minor’s name be changed to MARISSA ROSE MAGEE for reasons set forth therein.

2016-236 – Estate of DAVIS ELDON HARVEY, minor of Cambridge, Me. Petition for Appointment of Guardian of Minor filed by petitioners Michael Bailey and Jodi Waterhouse of 112 A Ham Hill Road, Cambridge, Me 04923 requesting their appointment as guardians of minor.

SPECIAL NOTICE: THIS NOTICE IS ESPECAILLY DIRECTED TO FATHER UNKNOWN OF WHEREABOUTS UNKNOWN.

2016-337 – Estate of KELLY BALDIC, adult of Fairfield, Me. Petition for Change of Name (Adult) filed by Kelly Baldic, 18 Robinson Street, Fairfield, Me 04937 requesting her name be changed to Kelly Buck for reasons set forth therein.

Dated: December 19, 2016
/s/ Victoria Hatch,
Register of Probate
(1/5)

Legal Notices, Week of December 22, 2016

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

PROBATE NOTICES

TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW

Notice is hereby given by the respective petitioners that they have filed petitions for appointment of personal representatives in the following estates. These matters will be heard at 10 a.m. or as soon thereafter as they may be, on January 11, 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.

2016-325 – Estate of MARISSA ROSE LIBBY, minor of Skowhegan, Me 04976. Petition for Change of Name (Minor) filed by petitioner Joseph L. Magee, 11 Main Street, #3, Skowhegan, Me 04976 and petitioner Jessica Libby, requesting that minor’s name be changed to MARISSA ROSE MAGEE for reasons set forth therein.

2016-236 – Estate of DAVIS ELDON HARVEY, minor of Cambridge, Me. Petition for Appointment of Guardian of Minor filed by petitioners Michael Bailey and Jodi Waterhouse of 112 A Ham Hill Road, Cambridge, Me 04923 requesting their appointment as guardians of minor.
SPECIAL NOTICE: THIS NOTICE IS ESPECAILLY DIRECTED TO FATHER UNKNOWN OF WHEREABOUTS UNKNOW.

2016-337 – Estate of KELLY BALDIC, adult of Fairfield, Me. Petition for Change of Name (Adult) filed by Kelly Baldic, 18 Robinson Street, Fairfield, Me 04937 requesting her name be changed to Kelly Buck for reasons set forth therein.

Dated: December 19, 2016 /s/ Victoria Hatch, Register of Probate

(1/5)

Town of Norridgewock

PUBLIC NOTICE

Intent to file

The Town of Norridgewock intends to file an application for federal funding from the United States Department of Agriculture Rural Development for the purposes of financing wastewater treatment facility and pump station upgrades. Any interested party may attend an informational meeting at the Norridgewock Town Office (16 Perkins St.) on Wednesday, January 4, 2017, at 6:00 p.m.

(12/22)

Legal Notices, Week of December 8, 2016

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 December 1, 2016.

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.

2016-308 – Estate of RICHARD N. SALISBURY, late of Skowhegan, Me deceased. Jodi Dyke, 373 Chesterville Hill Road, Chesterville, Me 04938 and Elden Salisbury, PO Box 3011, Skowhegan, Me 04976 appointed Co-Personal Representatives.

2016-298 – Estate of LUCIE H. HUETTNER. late of Starks, Me deceased. Barbara Huettner, 375 Anson Road, Starks, Me 04911 appointed Personal Representative.

2016-309 – Estate of DOROTHY W. CLEAVER, late of Skowhegan, Me deceased. Thomas W. Cleaver, 2605 First Street, Matlacha, FL 33993 appointed Personal Representative.

2016-310 – of STEVEN D. EMERY, late of Detroit, Me deceased. Tiffany Emery Lackie-Ketcham, 134 C Street, Pittsfield, Me 04967 appointed Personal Representative.

2016-311 – Estate of STANLEY L. HUFF, late of St. Albans, Me deceased. Jenny-Lyn M. H. Brown, 1849 Hudson Road, Hudson, Me 04449 appointed Personal Representative.

2016-312 – Estate of DORIS M. TURCOTTE, late of Skowhegan, Me deceased. Edmond Turcotte, Jr., 359 Canaan Road, Skowhegan, Me 04976 appointed Personal Representative.

2016-314 – Estate of WALTER F. PARLIN, SR., late of Anson, Me deceased. Etta T. Parlin, 703 Horseback Road, Anson, Me 04911 appointed Personal Representative.

2016-315 – Estate of CONSTANCE ELLEN HOPKINS aka CONSTANCE C. HOPKINS, late of Solon, Me deceased. Lawrence S. Hopkins, 3827 Bonaventure Way, Pittsburgh, PA 15212 appointed Personal Representative.

2016-237 – Estate of RICHARD R. BLAISDELL, late of Fairfield, Me deceased. Susan L. Baker, 43 Beckler Hill Road, Monmouth, Me 04259 appointed Personal Representative.

2016-316 – Estate of MELROY H. FULLER, late of Norridgewock, Me deceased. Jean E. Fuller-Lehtis, 323 Pond Road, Albion, Me 04910 appointed Personal Representative.

2016-317 – Estate of EDWARD KENDALL PERKINS, late of Saint Albans, Me deceased. George Perkins, P.O. Box 2, Palmyra, Maine 04965 appointed Personal Representative.

2016-320 – Estate of JOHN ELIAS, late of Madison, Me, deceased. Frances J. Peters, 123 Franklin Avenue, Farmington, Me 04938 appointed Personal Representative.

2016-321 – Estate of GARY EUGENE LISHERNESS, late of Madison, Me deceased. Naomi J. Lisherness, 39 Ash Street, Madison, Me 04950 appointed Personal Representative.

To be published on December 1, 2016 & December 8, 2016.
Dated: November 28, 2016
/s/ Victoria Hatch,
Register of Probate

(12/8)

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 9 a.m. or as soon thereafter as they may be, on November 30, 2016. 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.

2016-318 – Estate of MICHAEL ANDREW TESMACHER. Petition for Change of Name (Adult) filed by Michael A. Tesmacher, 14 Fahi Pond Road, No. Anson, Maine 04958 requesting his name be changed to Mary Ann Elizabeth Tesmacher for reasons set forth therein.

Dated: November 28, 2016
/s/ Victoria M. Hatch
Register of Probate

(12/8)

Legal Notices, Week of December 1, 2016

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 December 1, 2016.

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.

2016-308 – Estate of RICHARD N. SALISBURY, late of Skowhegan, Me deceased. Jodi Dyke, 373 Chesterville Hill Road, Chesterville, Me 04938 and Elden Salisbury, PO Box 3011, Skowhegan, Me 04976 appointed Co-Personal Representatives.

2016-298 – Estate of LUCIE H. HUETTNER. late of Starks, Me deceased. Barbara Huettner, 375 Anson Road, Starks, Me 04911 appointed Personal Representative.

2016-309 – Estate of DOROTHY W. CLEAVER, late of Skowhegan, Me deceased. Thomas W. Cleaver, 2605 First Street, Matlacha, FL 33993 appointed Personal Representative.

2016-310 – of STEVEN D. EMERY, late of Detroit, Me deceased. Tiffany Emery Lackie-Ketcham, 134 C Street, Pittsfield, Me 04967 appointed Personal Representative.

2016-311 – Estate of STANLEY L. HUFF, late of St. Albans, Me deceased. Jenny-Lyn M. H. Brown, 1849 Hudson Road, Hudson, Me 04449 appointed Personal Representative.

2016-312 – Estate of DORIS M. TURCOTTE, late of Skowhegan, Me deceased. Edmond Turcotte, Jr., 359 Canaan Road, Skowhegan, Me 04976 appointed Personal Representative.

2016-314 – Estate of WALTER F. PARLIN, SR., late of Anson, Me deceased. Etta T. Parlin, 703 Horseback Road, Anson, Me 04911 appointed Personal Representative.

2016-315 – Estate of CONSTANCE ELLEN HOPKINS aka CONSTANCE C. HOPKINS, late of Solon, Me deceased. Lawrence S. Hopkins, 3827 Bonaventure Way, Pittsburgh, PA 15212 appointed Personal Representative.

2016-237 – Estate of RICHARD R. BLAISDELL, late of Fairfield, Me deceased. Susan L. Baker, 43 Beckler Hill Road, Monmouth, Me 04259 appointed Personal Representative.

2016-316 – Estate of MELROY H. FULLER, late of Norridgewock, Me deceased. Jean E. Fuller-Lehtis, 323 Pond Road, Albion, Me 04910 appointed Personal Representative.

2016-317 – Estate of EDWARD KENDALL PERKINS, late of Saint Albans, Me deceased. George Perkins, P.O. Box 2, Palmyra, Maine 04965 appointed Personal Representative.

2016-320 – Estate of JOHN ELIAS, late of Madison, Me, deceased. Frances J. Peters, 123 Franklin Avenue, Farmington, Me 04938 appointed Personal Representative.

2016-321 – Estate of GARY EUGENE LISHERNESS, late of Madison, Me deceased. Naomi J. Lisherness, 39 Ash Street, Madison, Me 04950 appointed Personal Representative.

To be published on December 1, 2016 & December 8, 2016.

Dated: November 28, 2016
/s/ Victoria Hatch,
Register of Probate

(12/8)

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 9 a.m. or as soon thereafter as they may be, on November 30, 2016. 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.

2016-318 – Estate of MICHAEL ANDREW TESMACHER. Petition for Change of Name (Adult) filed by Michael A. Tesmacher, 14 Fahi Pond Road, No. Anson, Maine 04958 requesting his name be changed to Mary Ann Elizabeth Tesmacher for reasons set forth therein.

Dated: November 28, 2016
/s/ Victoria M. Hatch
Register of Probate

(12/8)

Legal Notices, Week of November 24, 2016

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 November 17, 2016

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.

2016-277 – Estate of GISELE T. MATHIEU, late of Moscow, Me deceased. Michael Mathieu, 100 Allagash Drive, Oakland, Me 04963 appointed Personal Representative.

2016-278 – Estate of DAVID H. CHADBOURNE, late of Harmony, Me deceased. Nancy A. Chadbourne, 254 Chadbourne Road, Harmony, Me 04942 appointed Personal Representative.

2016-279 – Estate of JOHN A. LOW, late of Madison, Me deceased. Jill A. Low, PO Box 337, Madison, Me 04950 appointed Personal Representative.

2016-280 – Estate of BRUCE M. RODDEN, late of Madison, Me deceased. Elizabeth A. Jablonski, 54 Cascade Road, Wilmot, NH 03287 appointed Personal Representative.

2016-285 – Estate of CAROL M. HUBBELL, late of Palmyra, Me deceased. Calah Tenney, 251 Saddle Drive, Port Townsend, WA 98368 appointed Personal Representative.

2016-286 – Estate of SHIRLEY I. SALINARDI, late of Embden, Me deceased. Marria M. Hoffman, 344 Dunbar Hill Road, Embden, Me 04958 appointed Personal Representative.

2016-252 – Estate of MARILYN A. THOMAS, late of Harmony, Me deceased. William Thomas, 47 County Road, Scarborough, Me 04074 appointed Personal Representative.

2016-289 – Estate of ROBERT E. ADAMS, II, late of Hartland, Me deceased. Tina Seymour, 663 N French Street, Bangor, Me 04401 appointed Personal Representative.

2016-292 – Estate of NAJLA A. JOSEPH, late of Fairfield, Me deceased. Paula Eustis, 117 Mayflower Hill Drive, Waterville, Me 04901 and Tenley Baxter, 1064 Majella Road, Pebble Beach, CA 93953 appointed Co-Personal Representatives.

2016-294 – Estate of ADAM DAVID HARVILLE, late of Skowhegan, Me deceased. David A. Harville, 14 Chandler Street, Skowhegan, Me 04976 appointed Personal Representative.

2016-297 – Estate of JOHN J. FRASER, late of Ripley, Me deceased. Dorothy E. Marshall, 28 Nutmeg Lane, North Windham, CT 06256 appointed Personal Representative.

2016-300 – Estate of MARIAH ANNE PACKARD, late of Madison, Me deceased. Richard D. Packard, 156 Chesterville Road, Jay, Me 04239 appointed Personal Representative.

2016-304 – Estate of BRADY P. SCOTT, late of Pittsfield, Me deceased. Emily L. Scott, 181 Library Street, Pittsfield, Me

04967 and Michael B. Scott, 61 Taylor Road, Athens, Me 04912 appointed Co-Personal Representatives.

2016-306 – Estate of MARK ALAN MYERS, late of Anson, Me deceased. Vicki Myers, PO Box 117, North Anson, Me 04958 appointed Personal Representative.

To be published on November 17 & November 24, 2016

Dated: November 14, 2016
/s/ Victoria Hatch,
Register of Probate
(11/24)