Legal Notices, Week of September 22, 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 September 22, 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.

2016-120 –    Estate of CLYDE E. MOWER, late of Pittsfield, Me deceased.  Paul R. Dionne, Esq., 465 Main Street, Suite 201, Lewiston, Me 04242 appointed Personal Representative.

2016-233 –    Estate of BRENT L. REDLEVSKE, late of Mercer, Me. Deceased.  Casaundra Redlevske, 1965 Mercer Road, Mercer, Me  04957 appointed Personal Representative.

2016-235 –    Estate of RAYMOND A. FONTAINE, late of Madison, Me deceased.  Laurie L. Carrigan, 279 Shusta Road, Madison, Me 04950 and Jalana Rae Carrigan, PO Box 303, Bangor, Me 04401 appointed Co-Personal Representatives.

2016-236 –    Estate of TRACY J. DEMO, late of Canaan, Me deceased.  Dorothy Smith, 15 Bartlett Street, Fairfield, Maine 04937 appointed Personal Representative.

2016-240 –    Estate of PAUL A. DAVIDSON, late of Fairfield, Me deceased.  Lorrie L. Pelotte, 262 Green Road, Fairfield, Me  04937 appointed Personal Representative.

2016-241 –     Estate of STEVENS J. PLANTE, late of Jackman, Me deceased.  Ross T. Plante, 899 Compass Way, San Diego, CA 92154 appointed Personal Representative.

2016-243 –    Estate of MARTIN D. GARBE, late of Skowhegan, Me deceased.  Sharon G. Soderberg, 52 Carver Street, Bangor, Me 04401 appointed Personal Representative.

2016-248 –    Estate of ALTON C. BRANN, SR., late of Cornville, Me deceased.  Amy Cunningham, 143 Wood Road, Cornville, Me 04976 appointed Personal Representative.

To be published on September 22, 2016 & September 29, 2016.
Dated: September 19, 2016
/s/ Victoria Hatch,
Register of Probate
(9/29)

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

PROBATE NOTICES

TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW

Notice is hereby given by the respective petitioners that they have filed petitions for appointment of personal representatives in the following estates.  These matters will be heard at 9 a.m. or as soon thereafter as they may be, on October 5, 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.

2016-247 –    Estate of CASSY LEE WALKER, Petition for Change of Name (Adult) filed by Cassy Lee Walker, 654 Warren Hill Road, Palmyra, Maine 04965 requesting her name be changed to Cassy Lee Martell for reasons set forth therein.

2016-249 –    Estate of DEAGEN GREGORY LINDSAY, Petition for Change of Name (Minor) filed by Justin Ellis of 1 Merrill Street, Skowhegan, Maine 04976 requesting that the minors name be changed to Deagen Gregory Ellis for reasons set forth therein.

2016-253 –    Estate of MARIAH MAY TRACY Petition for Change of Name (Minor) filed by Tracy and James Tracy, 36 Saint Mart Street, Skowhegan, Maine 04976 requesting that the minors name be changed to Alexander James Tracy for reasons set forth therein.

Dated:  September 19, 2016
/s/ Victoria M. Hatch
Register of Probate
(9/29)

Legal Notices, Week of September 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 August 25, 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.

2016-203 – Estate of ERNEST L. SEVEY, late of Ripley, Me deceased.  Susan E. Snow, 795 Lily Bay Road, Unit 605, Beaver Cove, Me 04441 and Howard E. Sevey, PO Box 189, Rockwood, Me 04478 appointed Co-Personal Representatives.

2016-204 – Estate of DAVID S. DECK, late of Madison, Me deceased.  Crystal L. Deck, 85 Longley Road, Madison, Me 04950 appointed Personal Representative.

2016-206 – Estate of GERALD EDWIN MILLS, SR., late of Cornville, Me, deceased.  Roxanne E. Demers, 17 Wilson Street, Biddeford, Me 04005 appointed Personal Representative.

2016-209 – Estate of VIRGINIA F. HUGHES, late of Hartland, Me deceased.  Peggi L. Nelson, 26930 Cheyenne Crest Lane, Katy, TX 77494 appointed Personal Representative.

2016-210 – Estate of TERESA M. AIRTH, late of Smithfield, Me deceased.  Douglas E. Airth, 76 Groves Flat Lane, Smithfield, Me  04978 appointed Personal Representative.

2016-211 – Estate of ALFRED J. BARRIEAULT, late of Skowhegan, Me deceased.  Beth Thorne, 43 Pilgrim Road, Standish, Me 04084 appointed Personal Representative.

2016-212 – Estate of KENNETH G. TRIPP, late of Skowhegan, Me deceased.  Keith Lawler, 16 Hatto Farm Road, Norridgewock, Me  04957 appointed Personal Representative.

2016-213 – Estate of JEFFERY KILLAM, late of Hartland, Me deceased.  Cathy J. Holt, 71 Garland Road, Dixmont, Me 04932 appointed Personal Representative.

2016-217 – Estate of DEBORAH A. CLAGUE, late of New Portland, Me deceased.  Jason Clague, 650 La Mesa Drive, Portola Valley, CA 94028 and Claire Margaret Shovelton, Flat 25 Gun Wharf 130 Wapping High Street, London, UK ElW 2NH appointed Co-Personal Representatives.

2016-218 – Estate of GEOFFREY R. SHOVELTON, late of New Portland, Me deceased.  Jason Clague, 650 La Mesa Drive, Portola Valley, CA 94028 and Claire Margaret Shovelton, 25 Gun Wharf 130 Wapping High Street, London, UK E1W 2NH appointed Co-Personal Representatives.

2016-219 – Estate of STEPHEN D. MADDOCKS, late of Fairfield, Me deceased. Nancy Hay, 114 North Cove Drive, Rome, Me 04963 appointed Personal Representative.

2016-226 – Estate of ROBERT E. GRANT, late of Mercer, Me deceased.  Janice L. Grant, 104 Beech Hill Road, Mercer, Me 04957 appointed Personal Representative.

2016-228 – Estate of RICHARD W. WHITE, SR., late of Pittsfield, Me deceased.  Richard W. White, Jr., 342 Hartland Avenue, Pittsfield, Me 04967 appointed Personal Representative.

2016-230 – Estate of GEORGE E. CARTER, JR., late of Moscow, Me deceased.  Lynne S. Cates, PO Box 341, Bingham, Me 04920 appointed Personal Representative.

2016-232 – Estate of FRANCIS G. TOMER, late of Rockwood, Me deceased.  David Slagger, 156 Clark Road, Kenduskeag, Me  04450 appointed Personal Representataive.

To be published on August 25 & Sept. 8, 2016
Dated: August 22, 2016
/s/ Victoria Hatch,
Register of Probate
(9/1)

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

PROBATE NOTICES

TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW

Notice is hereby given by the respective petitioners that they have filed petitions for appointment of personal representatives in the following estates.  These matters will be heard at 9 a.m. or as soon thereafter as they may be, on September 21, 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.

2016-216 – Estate of  DANIELLE MARIE GIGGEY.  Petition for Change of Name (Adult) filed by Danielle Marie Giggey, 199 Dudley Corner Road, Skowhegan, Me  04976 requesting her name be changed to Danielle Marie Summers for reasons set forth therein.

2016-220 – Estate of KENDRA LOUISE PRATT, adult of Palmyra, Me.  Petition for Change of Name (Adult) filed by Kendra Louise Pratt, 8 Ballard Lane, Palmyra, Me 04965 requesting her name be changed to Logan Kennedy Pratt for reasons set forth.

2016-229 – Estate of KELLY McAVOY-DORR, adult of Fairfield, Me.  Petition for Change of Name (Adult) filed by Kelly McAvoy-Dorr, 13 Cottage Street, Fairfield, Me 04937 requesting her name be changed for Kelly Jean McAvoy for reasons set forth therein.

Dated:  August 22, 2016
/s/ Victoria M. Hatch
Register of Probate
(9/1)

Legal Notices, Week of August 25, 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 August 25, 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.

2016-203 – Estate of ERNEST L. SEVEY, late of Ripley, Me deceased.  Susan E. Snow, 795 Lily Bay Road, Unit 605, Beaver Cove, Me 04441 and Howard E. Sevey, PO Box 189, Rockwood, Me 04478 appointed Co-Personal Representatives.

2016-204 – Estate of DAVID S. DECK, late of Madison, Me deceased.  Crystal L. Deck, 85 Longley Road, Madison, Me 04950 appointed Personal Representative.

2016-206 – Estate of GERALD EDWIN MILLS, SR., late of Cornville, Me, deceased.  Roxanne E. Demers, 17 Wilson Street, Biddeford, Me 04005 appointed Personal Representative.

2016-209 – Estate of VIRGINIA F. HUGHES, late of Hartland, Me deceased.  Peggi L. Nelson, 26930 Cheyenne Crest Lane, Katy, TX 77494 appointed Personal Representative.

2016-210 – Estate of TERESA M. AIRTH, late of Smithfield, Me deceased.  Douglas E. Airth, 76 Groves Flat Lane, Smithfield, Me  04978 appointed Personal Representative.

2016-211 – Estate of ALFRED J. BARRIEAULT, late of Skowhegan, Me deceased.  Beth Thorne, 43 Pilgrim Road, Standish, Me 04084 appointed Personal Representative.

2016-212 – Estate of KENNETH G. TRIPP, late of Skowhegan, Me deceased.  Keith Lawler, 16 Hatto Farm Road, Norridgewock, Me  04957 appointed Personal Representative.

2016-213 – Estate of JEFFERY KILLAM, late of Hartland, Me deceased.  Cathy J. Holt, 71 Garland Road, Dixmont, Me 04932 appointed Personal Representative.

2016-217 – Estate of DEBORAH A. CLAGUE, late of New Portland, Me deceased.  Jason Clague, 650 La Mesa Drive, Portola Valley, CA 94028 and Claire Margaret Shovelton, Flat 25 Gun Wharf 130 Wapping High Street, London, UK ElW 2NH appointed Co-Personal Representatives.

2016-218 – Estate of GEOFFREY R. SHOVELTON, late of New Portland, Me deceased.  Jason Clague, 650 La Mesa Drive, Portola Valley, CA 94028 and Claire Margaret Shovelton, 25 Gun Wharf 130 Wapping High Street, London, UK E1W 2NH appointed Co-Personal Representatives.

2016-219 – Estate of STEPHEN D. MADDOCKS, late of Fairfield, Me deceased. Nancy Hay, 114 North Cove Drive, Rome, Me 04963 appointed Personal Representative.

2016-226 – Estate of ROBERT E. GRANT, late of Mercer, Me deceased.  Janice L. Grant, 104 Beech Hill Road, Mercer, Me 04957 appointed Personal Representative.

2016-228 – Estate of RICHARD W. WHITE, SR., late of Pittsfield, Me deceased.  Richard W. White, Jr., 342 Hartland Avenue, Pittsfield, Me 04967 appointed Personal Representative.

2016-230 – Estate of GEORGE E. CARTER, JR., late of Moscow, Me deceased.  Lynne S. Cates, PO Box 341, Bingham, Me 04920 appointed Personal Representative.

2016-232 – Estate of FRANCIS G. TOMER, late of Rockwood, Me deceased.  David Slagger, 156 Clark Road, Kenduskeag, Me  04450 appointed Personal Representataive.

To be published on August 25 & Sept. 8, 2016

Dated: August 22, 2016
/s/ Victoria Hatch,
Register of Probate
(9/1)

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

PROBATE NOTICES

TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW

Notice is hereby given by the respective petitioners that they have filed petitions for appointment of personal representatives in the following estates.  These matters will be heard at 9 a.m. or as soon thereafter as they may be, on September 21, 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.

2016-216 – Estate of  DANIELLE MARIE GIGGEY.  Petition for Change of Name (Adult) filed by Danielle Marie Giggey, 199 Dudley Corner Road, Skowhegan, Me  04976 requesting her name be changed to Danielle Marie Summers for reasons set forth therein.

2016-220 – Estate of KENDRA LOUISE PRATT, adult of Palmyra, Me.  Petition for Change of Name (Adult) filed by Kendra Louise Pratt, 8 Ballard Lane, Palmyra, Me 04965 requesting her name be changed to Logan Kennedy Pratt for reasons set forth.

2016-229 – Estate of KELLY McAVOY-DORR, adult of Fairfield, Me.  Petition for Change of Name (Adult) filed by Kelly McAvoy-Dorr, 13 Cottage Street, Fairfield, Me 04937 requesting her name be changed for Kelly Jean McAvoy for reasons set forth therein.

Dated:  August 22, 2016
/s/ Victoria M. Hatch
Register of Probate
 (9/1)

Legal Notices, Week of August 11, 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 9 a.m. or as soon thereafter as they may be, on August 24, 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.

2012-168-1 –    Estate of TATIANA TAYLOR, Minor of Dexter, Me.  Petition for Resignation of Guardian filed by Bobbie Jean Taylor, 5 Wakefield Place, Apt 4, Detroit, Me  04929.
THIS NOTICE IS ESPECIALLY DIRECTED TO:  Gregory Flato, father, who is of address unknown.

Dated:  August 1, 2016 /S/ Victoria Hatch,
Register of Probate
(8/11)

Legal Notices, Week of August 4, 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 July 28, 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.

2013-315 – Estate of SHEILA McKENNA, late of Hartland, Me deceased.  North Country Associates, Inc., c/o Glen Cry, PO Box 1408, Lewiston, Me  04243-1408 appointed Personal Representative.

2016-131- Estate of MARILYN F. CLARK, late of Canaan, Me deceased.  Linda Holt, 807 Hartland Road, Canaan, Me 04924 appointed Personal Representative.

2016-165 – Estate of EMMA F. BURRILL, late of Canaan, Me deceased.  Deborah B. Johnson, 34 Deacon Lane Hollis NH  03049 and Tammie R. Bradley, 61 Term Terrace, Tewksbury, MA  01876 appointed Co-Personal Representatives.

2016-020 – Estate of ROBERT O. GUILBAULT, late of Moscow, Me deceased.  Richard L. Guilbault, 390 Buccaneer Drive, Largo, FL  33770 appointed Personal Representative.

2016-169 – Estate of WAYNE M. GOODELL, late of Leesburg, FL deceased.  Sara L. Skinner, PO Box 151, Woolwich, Me 04579 appointed Personal Representative.

2016-171 – Estate of GUSTAVE G. DOYON, late of Fairfield, Me deceased.  Michael r. Doyon, 711 Norridgewock Road, Fairfield, Me 04937 and Gerard G. Doyon, 65 Davis Road, Fairfield, Me 04937 appointed Co-Personal Representatives.

2016-172 – Estate of ROBERT S. McMANN, late of St. Albans, Me deceased.  Paul L. Dube, 280 Palmyra Road, St. Albans, Me  04971 appointed Personal Representative.

2016-173 – Estate of MICHAEL W. ROBBINS, late of Pittsfield, Me deceased.  Cody R. Robbins, 145 Berry Road, Pittsfield, Me  04967 appointed Personal Representative.

2016-174 – Estate of BARBARA H. GARLAND, late of Solon, Me deceased.  Chester R. Garland, 21 Falls Road, Solon, Me  04979 appointed Personal Representative.

2016-175 – Estate of GLORIA CARPENTER,  late of Norridgewock, Me deceased.  Charles J. Carpenter, Jr., 443 Nassau Court, Marco Island, FL 34145 appointed Personal Representative.

2016-176 – Estate of RICHARD M. SCHLENKER, late of Skowhegan, Me deceased.  Karl R. Schlenker, 170 Notch Road, Skowhegan, Me  04976 appointed Personal Representative.

2016-086 – Estate of RALPH B. MARTIN, late of Hartland, Me deceased.  Rachel Martin, 444 Ledge Hill Road, Corinth, Maine 04427 appointed Personal Representative.

2016-179 – Estate of TAISTO MANUEL MAKI, late of Embden, Me deceased.  William Seeley, 796 Fahi Pond Road, Embden, Me 04958 appointed Personal Representative.

2016-180 – Estate of KEVIN DUANE NEWTON, late of St. Albans, Me deceased.  Kevin Ray Newton, 60 Jenness Road, Epping, NH 03042 appointed Personal Representative.

2016-182 – Estate of ELLEN MARY HOLT, late of Skowhegan, Me deceased.  Sally H. Knight 385 East Ridge Road, Skowhegan, Me  04976 and Susan Smith, 5 Rose Avenue, Marblehead, MA 01945 appointed Co-Personal Representatives.

2016-189 – Estate of RODNEY RAY BICKFORD, late of Fairfield, Me deceased.  Rose-Marie Bickford, 47 Savage Street, Fairfield, Me 04937 appointed Personal Representative.

2016-191 – Estate of LESTER E. McKENNEY, late of Madison, Me deceased.  Angel L. Brewer, 244 Burrill Hill Road, Norridgewock, Me 04937 appointed Personal Representative.

2016-192 – Estate of JOSEPH EUGENE WATROUS, late of Palmyra, Me deceased.  Jan M. Watrous, PO Box 52, Palmyra, Me 04965 appointed Personal Representative.

2016-194 – Estate of ABBIE G. RADLEY-BERG, late of Cambridge, Me deceased.  Donald R. Berg, 839 Dexter Road, Cambridge, Me 04923 appointed Personal Representative.

2016-196 – Estate of WILLIAM F. RICE, late of Skowhegan, Me deceased.  Judith M. Rice, 351 West Front Street, Skowhegan, Me 04976 appointed Personal Representative.

2016-197 – Estate of NORRIS H. PADHAM, late of Madison, Me deceased.  Birdena E. Padham, 10 Ward Hill Road, Madison, Me 04950 appointed Personal Representative.

2016-198 – Estate of FRANK GRAY, late of Skowhegan, Me deceased.  Irislea Clark, 637 Madison Road, Norridgewock, Me 04957 appointed Personal Representative.

2016-200 – Estate of ADELE POMELOW, late of Madison, Me deceased.  Douglas J. Pomelow, 239 Between the Mills, Exeter, Me 04435 appointed Personal Representative.

2016-201 – Estate of SCOTT F. O’BRIEN, late of Skowhegan, Me deceased.  Erica M. Gregoire, 87 Shady Ln., Canaan, Me  04924 appointed Personal Representatiave.

To be published on July 28 & August 4, 2016
Dated: July 25, 2016
/s/ Victoria Hatch,
Register of Probate
(8/4)

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

PROBATE NOTICES

TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW

Notice is hereby given by the respective petitioners that they have filed petitions for appointment of personal representatives in the following estates.  These matters will be heard at 9 a.m. or as soon thereafter as they may be, on August 10, 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.

2016-166 – Estate of TAMMY L. DELONG, Adult of St. Albans, Me.  Petition for Change of Name (Adult) filed by Tammy Lynn DeLong, 55 Main Street, St. Albans, Me 04971 requesting her name be changed to Tammy Lynn Varricchio for reasons set forth therein.

2016-181 – Estate of JASON HILLGROVE LOMBARDO, Adult of Skowhegan, Me.  Petition for Change of Name (Adult) filed by Jason Hillgrove Lombardo, 4 North School Street, Skowhegan, Me  04976 requesting his name be changed to Samantha Freedom Lombardo for reasons set forth therein.

2016-186 – Estate of GAGE ROBERT LOREIRO, minor of Skowhegan, Me.  Petition for Change of Name (Minor) filed by Sonya Fox, 271 Parkman Hill Road, Skowhegan, Me 04976 and Scott Loureiro, Jr., 148 Chadbourne Road, Harmony, Me 04942 requesting minor’s name be changed to Gage Robert Loureiro Fox for reasons set forth therein.

2016-187 – Estate of SHIRLIE JEAN LANDRY-MUSHERO, minor of Skowhegan, Me.  Petition for Change of Name (Minor) filed by Laurey and Ralph Mushero, 430 Canaan Road, Skowhegan, Me  04976 requesting minor’s name be changed to Shirlie Jean Mushero for reasons set forth therein.

2016-188 – Estate of BREANNA MICHELLE LANDRY-MUSHERO, minor of Skowhegan, Me.  Petition for Change of Name (Minor) filed by Laurey and Ralph Mushero, 430 Canaan Road, Skowhegan, Me  04976 requesting minor’s name be changed to Breanna Ann Mushero for
reasons set forth therein.

2016-195 – Estate of SARA R. DeROSA, minor of Madison, Me.  Petition for Change of Name (Minor) filed by Kimberly Babnaw, 49 Trolley Line Drive, Madison, Me  04950 requesting minor’s name be changed to Sara Rose Babnaw for reasons set forth therein.

Dated:  July 25, 2016  
/s/ Victoria M. Hatch
Register of Probate
 (8/4)

STATE OF MAINE
PROBATE COURT
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 August 24, 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.

2012-168-1 –    Estate of TATIANA TAYLOR, Minor of Dexter, Me.  Petition for Resignation of Guardian filed by Bobbie Jean Taylor, 5 Wakefield Place, Apt 4, Detroit, Me  04929.

THIS NOTICE IS ESPECIALLY DIRECTED TO:  Gregory Flato, father, who is of address unknown.

Dated:  August 1, 2016
/s/ Victoria M. Hatch
Register of Probate
(8/11)

Legal Notices, Week of July 28, 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 July 28, 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.

2013-315 – Estate of SHEILA McKENNA, late of Hartland, Me deceased.  North Country Associates, Inc., c/o Glen Cry, PO Box 1408, Lewiston, Me  04243-1408 appointed Personal Representative.

2016-131- Estate of MARILYN F. CLARK, late of Canaan, Me deceased.  Linda Holt, 807 Hartland Road, Canaan, Me 04924 appointed Personal Representative.

2016-165 – Estate of EMMA F. BURRILL, late of Canaan, Me deceased.  Deborah B. Johnson, 34 Deacon Lane Hollis NH  03049 and Tammie R. Bradley, 61 Term Terrace, Tewksbury, MA  01876 appointed Co-Personal Representatives.

2016-020 – Estate of ROBERT O. GUILBAULT, late of Moscow, Me deceased.  Richard L. Guilbault, 390 Buccaneer Drive, Largo, FL  33770 appointed Personal Representative.

2016-169 – Estate of WAYNE M. GOODELL, late of Leesburg, FL deceased.  Sara L. Skinner, PO Box 151, Woolwich, Me 04579 appointed Personal Representative.

2016-171 – Estate of GUSTAVE G. DOYON, late of Fairfield, Me deceased.  Michael r. Doyon, 711 Norridgewock Road, Fairfield, Me 04937 and Gerard G. Doyon, 65 Davis Road, Fairfield, Me 04937 appointed Co-Personal Representatives.

2016-172 – Estate of ROBERT S. McMANN, late of St. Albans, Me deceased.  Paul L. Dube, 280 Palmyra Road, St. Albans, Me  04971 appointed Personal Representative.

2016-173 – Estate of MICHAEL W. ROBBINS, late of Pittsfield, Me deceased.  Cody R. Robbins, 145 Berry Road, Pittsfield, Me  04967 appointed Personal Representative.

2016-174 – Estate of BARBARA H. GARLAND, late of Solon, Me deceased.  Chester R. Garland, 21 Falls Road, Solon, Me  04979 appointed Personal Representative.

2016-175 – Estate of GLORIA CARPENTER,  late of Norridgewock, Me deceased.  Charles J. Carpenter, Jr., 443 Nassau Court, Marco Island, FL 34145 appointed Personal Representative.

2016-176 – Estate of RICHARD M. SCHLENKER, late of Skowhegan, Me deceased.  Karl R. Schlenker, 170 Notch Road, Skowhegan, Me  04976 appointed Personal Representative.

2016-086 – Estate of RALPH B. MARTIN, late of Hartland, Me deceased.  Rachel Martin, 444 Ledge Hill Road, Corinth, Maine 04427 appointed Personal Representative.

2016-179 – Estate of TAISTO MANUEL MAKI, late of Embden, Me deceased.  William Seeley, 796 Fahi Pond Road, Embden, Me 04958 appointed Personal Representative.

2016-180 – Estate of KEVIN DUANE NEWTON, late of St. Albans, Me deceased.  Kevin Ray Newton, 60 Jenness Road, Epping, NH 03042 appointed Personal Representative.

2016-182 – Estate of ELLEN MARY HOLT, late of Skowhegan, Me deceased.  Sally H. Knight 385 East Ridge Road, Skowhegan, Me  04976 and Susan Smith, 5 Rose Avenue, Marblehead, MA 01945 appointed Co-Personal Representatives.

2016-189 – Estate of RODNEY RAY BICKFORD, late of Fairfield, Me deceased.  Rose-Marie Bickford, 47 Savage Street, Fairfield, Me 04937 appointed Personal Representative.

2016-191 – Estate of LESTER E. McKENNEY, late of Madison, Me deceased.  Angel L. Brewer, 244 Burrill Hill Road, Norridgewock, Me 04937 appointed Personal Representative.

2016-192 – Estate of JOSEPH EUGENE WATROUS, late of Palmyra, Me deceased.  Jan M. Watrous, PO Box 52, Palmyra, Me 04965 appointed Personal Representative.

2016-194 – Estate of ABBIE G. RADLEY-BERG, late of Cambridge, Me deceased.  Donald R. Berg, 839 Dexter Road, Cambridge, Me 04923 appointed Personal Representative.

2016-196 – Estate of WILLIAM F. RICE, late of Skowhegan, Me deceased.  Judith M. Rice, 351 West Front Street, Skowhegan, Me 04976 appointed Personal Representative.

2016-197 – Estate of NORRIS H. PADHAM, late of Madison, Me deceased.  Birdena E. Padham, 10 Ward Hill Road, Madison, Me 04950 appointed Personal Representative.

2016-198 – Estate of FRANK GRAY, late of Skowhegan, Me deceased.  Irislea Clark, 637 Madison Road, Norridgewock, Me 04957 appointed Personal Representative.

2016-200 – Estate of ADELE POMELOW, late of Madison, Me deceased.  Douglas J. Pomelow, 239 Between the Mills, Exeter, Me 04435 appointed Personal Representative.

2016-201 – Estate of SCOTT F. O’BRIEN, late of Skowhegan, Me deceased.  Erica M. Gregoire, 87 Shady Ln., Canaan, Me  04924 appointed Personal Representatiave.

To be published on July 28 & August 4, 2016
Dated: July 25, 2016
/s/ Victoria Hatch,
Register of Probate
(8/4)

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

PROBATE NOTICES

TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW

Notice is hereby given by the respective petitioners that they have filed petitions for appointment of personal representatives in the following estates.  These matters will be heard at 9 a.m. or as soon thereafter as they may be, on August 10, 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.

2016-166 – Estate of TAMMY L. DELONG, Adult of St. Albans, Me.  Petition for Change of Name (Adult) filed by Tammy Lynn DeLong, 55 Main Street, St. Albans, Me 04971 requesting her name be changed to Tammy Lynn Varricchio for reasons set forth therein.

2016-181 – Estate of JASON HILLGROVE LOMBARDO, Adult of Skowhegan, Me.  Petition for Change of Name (Adult) filed by Jason Hillgrove Lombardo, 4 North School Street, Skowhegan, Me  04976 requesting his name be changed to Samantha Freedom Lombardo for reasons set forth therein.

2016-186 – Estate of GAGE ROBERT LOREIRO, minor of Skowhegan, Me.  Petition for Change of Name (Minor) filed by Sonya Fox, 271 Parkman Hill Road, Skowhegan, Me 04976 and Scott Loureiro, Jr., 148 Chadbourne Road, Harmony, Me 04942 requesting minor’s name be changed to Gage Robert Loureiro Fox for reasons set forth therein.

2016-187 – Estate of SHIRLIE JEAN LANDRY-MUSHERO, minor of Skowhegan, Me.  Petition for Change of Name (Minor) filed by Laurey and Ralph Mushero, 430 Canaan Road, Skowhegan, Me  04976 requesting minor’s name be changed to Shirlie Jean Mushero for reasons set forth therein.

2016-188 – Estate of BREANNA MICHELLE LANDRY-MUSHERO, minor of Skowhegan, Me.  Petition for Change of Name (Minor) filed by Laurey and Ralph Mushero, 430 Canaan Road, Skowhegan, Me  04976 requesting minor’s name be changed to Breanna Ann Mushero for
reasons set forth therein.

2016-195 – Estate of SARA R. DeROSA, minor of Madison, Me.  Petition for Change of Name (Minor) filed by Kimberly Babnaw, 49 Trolley Line Drive, Madison, Me  04950 requesting minor’s name be changed to Sara Rose Babnaw for reasons set forth therein.

Dated:  July 25, 2016  
/s/ Victoria M. Hatch
Register of Probate
 (8/4)

Legal Notices, Week of June 23, 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 June 16, 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.

2016-143 – Estate of DANIEL W. CLOWRY, late of Harmony, Me deceased.  Bianca Clowry of 10 Pleasant Street, Jackman, Me 04945 appointed Personal Representative.

2016-144 – Estate of EDNA L. JONKONIEC, late of Fairfield, Me deceased.  Walter Frank Wood of 57 Pirate Lane, Fairfield, Me 04937 appointed Personal Representative.

2016-147 – Estate of OWEN D. HOTHAM, late of Athens, Me deceased.  Donna Young, 69 Pond Road, Athens, Me  04912 appointed Personal Representative.

2016-149 – Estate of AIMEE ELIZABETH LASCO, late of Hartland, Me deceased.  Sherry D. Vigue, PO Box 90, Hartland, Me  04943 appointed Personal Representative.

2016-150 – Estate of LEWIS P. ROBBINS, late of Pittsfield, Me deceased.  Alicia Nichols, P.O. Box 253, Skowhegan, Maine 04976 appointed Personal Representative.

2016-151 – Estate of CAROL ANN FIERLEY, late of Canaan, Me deceased.  Darlene M. Fierley, 66 Browns Corner Road, Canaan, Maine 04924 appointed Personal Representative.

2016-153 – Estate of PAUL E. KENERSON, late of Starks, Me deceased.  June C. Kenerson, 555 Park Shore Drive, Naples, FL  34103 appointed Personal Representative.

2016-154 – Estate of BILLY D. WHEELER II, late of Palmyra, Me deceased.  Nadine Wheeler, 199 Libby Hill Road, Palmyra, Me 04965 appointed Personal Representative.

2016-158 – Estate of LEONARD ALFRED DESPRES, JR., late of Dennistown Plantation, Me deceased.  Brian Despres, 15 Merrill Street, Skowhegan, Me 04976 appointed Personal Representative.

2016-161 – Estate of MERLNE HAZEL HAMILTON, late of Hartland, Me deceased.  Lori A. Ramsay, PO Box 430, Hartland, Me 04943 and Merline L. Carson, 488 Ford Hill Road, Hartland, Me 04943 appointed Personal Representative.

2016-162 – Estate of FRANK J. PATTEN, late of Hartland, Me deceased.  Scott Lane, 80 Riverside Drive, Auburn, Me 04210 appointed Personal Representative.

2016-163 – Estate of ELLEN MAY CARPENTIER, late of Skowhegan, Me deceased.  Kim N, Demerchant, 23 Parlin Street, Skowhegan, Me 04976 appointed Personal Representative.

To be published on June 16 & 23, 2016
Dated: June 13, 2016
/s/ Victoria Hatch,
Register of Probate
(6/23)

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 July 20, 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.

2016-148 – Estate of MADISON ANN OLIVER.  Petition for Change of Name (Minor) filed by Anthony Wyman and Kayla Oliver, 286 River Road, North Anson, Me  04958 requesting minor’s name be changed to Madison Ann Wyman for reasons set forth therein

2016-157 – Estate of SHELBY ANN-MARIE PARLIN, Petition for Change of Name (Minor) filed by Carrie Ann-Marie Emery, 7 Cedar Brook Lane, Fairfield, Maine 04937 requesting the minor’s name be changed to Shelby Ann-Marie Emery for reasons set forth therein.

Dated:  June 13, 2016
/s/ Victoria M. Hatch
Register of Probate
 (6/23)

Legal Notices, Week of April 28, 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 April 21, 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.

2016-024 – Estate of RUTH M. FREDERICK, late of Norridgewock, Me. Anthony Frederick, 28 Pleasant Hill Dr., Norridgewock, Me 04957 and Mark Frederick, 50 Palmer Road, Skowhegan, Me 04976 appointed Co-Personal Representatives.

2016-087 – Estate of CLIFFORD E. MACKAY, late of Harmony, Me deceased. Cindy E. Strouse, 70 Ham Hill Road, Cambridge, Me 04923 appointed Personal Representative.

2016-088 – Estate of LORRINA MARIE HUTCHINS, late of Bingham, Me deceased. Gloria J. Collins, 229 Stream Road, Moscow, Me 04920 appointed Personal Representative.

2016-089 – Estate of MARY I. CROSS, late of Embden, Me deceased. Roberta J. Tibbetts, 8 Thrushwood Park, Waterville, Maine 04901 appointed Personal Representative.

2016-090 – Estate of NORMAN ROSS PAGE, late of Canaan, Me deceased. Mary J. Page, 100 Salisbury Road, Canaan, Me 04924 appointed Personal Representative.

2016-091 – Estate of JOAN A. CLARKIN, late of Madison, Me deceased. Donna Landry, 27 Harlow Hill Road, Mexico, Me 04257 appointed Personal Representative.

2016-097 – Estate of WINONA PEARL BUSSELL, late of Harmony, Me deceased. Dale E. Bussell, 117 Trafton Road, Harmony, Me 04942 and Wanda K. Gould, 268 Athens Road, Harmony, Me 04942 appointed Co-Personal Representatives.

2016-098 – Estate of SALLY ANN PARKS, late of Fairfield, Me deceased. Kent D. Stewart, 642 Route 133, Winthrop, Me 04364 appointed Personal Representative.

2016-100 – Estate of ARLENE M. HART, late of Norridgewock, Me deceased. Allan N. Hart, 110 Pinnacle Road, Canaan, Me 04924 appointed Personal Representative.

2016-104 – Estate of CYNTHIA M. STEELE, late of Solon, Me deceased. Roderick Steele, PO Box 242, Solon, Me 04979 appointed Personal Representative.

2016-108 – Estate of CATHERINE LENORE KETCHUM, late of Cornville, Me deceased. Virginia L. White, 19 Charles Street, Hampden, Me 04444 AND Kimberly J. Holmes, 27 Waterville Road, Apt. #9, Skowhegan, Me 04976 appointed Co-Personal Representatives.

2016-110 – Estate of FRANK E. TRIPP, late of Madison, Me deceased. Allison Marcoux, 281 Preble Ave., Madison, Me 04950 and Nicole Richardson, 55 Laney Road, Madison, Me 04950 appointed Co-Personal Representatives.

2016-111 – Estate of DOUGLAS W. HOSKINS, late of Madison, Me deceased. Stephanie S. Fortin, 52 Smith Road, Anson, Maine 04911 and Kimberley J. Huggins, P.O. Box 431, Norridgewock, Maine 04957 appointed Co-Personal Representatives.

2016-114 – Estate of KENNETH DEAN DUPLISEA, late of Palmyra, Me deceased. Brian Dean Duplisea, 62 High Street, Newport, Me 04953 appointed Personal Representative.

2016-117 – Estate of FREDERICK HENRY WINCHESTER, JR., late of Skowhegan, Me deceased. Trina Adams, 39 Kinsman Road, Cornville, Me 04976 appointed Personal Representative.

2016-119 – Estate of ROLAND CONSTABLE, late of Fairfield, Me deceased. Rosemary Pillsbury, PO Box 83, Unity, Me 04988 appointed Personal Representative.

2016-121 – Estate of CHARLES A. ROBBINS, JR., late of Skowhegan, Me deceased. Traci Elizabeth Robbins, 10 Waye Street, Skowhegan, Me 04976 appointed Personal Representative.

To be published on April 21 & April 28, 2016.
Dated: April 15, 2016
/s/ Victoria Hatch,
Register of Probate

(4/28)

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 May 4, 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.

2016-092 – Estate of ANTHONY DOUGLAS WALLACE. Petition for Change of Name (Adult) filed by Anthony Douglas Wallace, 24 Elm Street, Fairfield, Me 04937 requesting his name be changed to Anthony Douglas Roman for reasons set forth therein.

2015-233-1 – Estate of TACOMA THOMPSON. Petition for Termination of Guardianship filed by Megan Ellis, 635 White School House Road, Madison, Me 04950.

SPECIAL NOTICE: This notice is especially directed to James King, father of minor who is of address unknown.

2016-094 – Estate of TRACEY ANN ROBERTSON. Petition for Change of Name (Adult) filed by Tracey Ann Robertson, PO Box 73, Canaan, Me 04924 requesting her name be changed to Tracey Ann Webb for reasons set forth therein.

2016-101 – Estate of PARKER LEE PELLETIER. Petition for Change of Name (Minor) filed by Kahleena L. Gogan, 96 Back Road, Fairfield, Me 04937 and Taylor Pelletier, 4 Fairview Ave., Apt #1, Skowhegan, Me 04976 requesting minor’s name be changed to Parker Adam Pelletier for reasons set forth therein.

2016-105 – Estate of TRACY A. CHESSER, adult of Norridgewock, Me. Petition for Change of Name (Adult) filed by Tracy Ann Hussey Chesser of 46 Father Rasle Road, Norridgewock, Me 04957 requesting her name be changed to Tracy Ann Hussey for reasons set forth therein.

2016-106 – Estate of ANNE TERESA RIDRIGUE, adult of Shawmut, Me. Petition for Change of Name (Adult) filed by Anne Teresa Rodrigue, PO Box 231, Shawmut, Me 04975 requesting her name be changed to Anne Teresa Frantz for reasons set forth therein.

2016-112 – Estate of MARIE MENCHACA. Petition for Change of Name (Adult) filed by Marie Menchaca of 164 Lancey Street, Pittsfield, Me 04967 requesting her name be changed to Marie Manning for reasons set forth therein.

2016-113 – Estate of STANISLAVA DIMITROVA STANKOVA, adult of West Forks, Me. Petition for Change of Name (Adult) filed by Stanislava Dimitrova Stankova of PO Box 125, West Forks, Me 04985 requesting her name be changed to Stanislava Dimitrova Hewke for reasons set forth therein.

2016-115 – Estate of ISAAC MICHAEL CHARLES GREENLEAF. Petition for Change of Name (Minor) filed by Rebecca Greenleaf and Alex Brickett, 10 Carrabbassett Dr., Canaan, Me 04924 requesting minor’s name be changed to Isaac James Charles Brickett for reasons set forth therein.

2016-123 – Estate of AUDREY JANE WITTKOFSKE. Petition for Change of Name (Adult) filed by Audrey Jane Wittkofske, 7 Keyes Street, Fairfield, Me 04937 requesting her name be changed to Audrey Jane Everlith for reasons set forth therein.

Dated: April 15, 2016
/s/ Victoria M. Hatch
Register of Probate
(4/28)