LEGAL NOTICES for April 18, 2024

STATE OF MAINE
PROBATE COURT
COURT ST.,
SKOWHEGAN, ME
SOMERSET, ss
NOTICE TO CREDITORS
18-A MRSA sec. 3-801

The following Personal Representatives have been appointed in the estates noted. The first publication date of this notice April 18, 2024 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-C M.R.S.A. §3-80.

TO BE PUBLISHED April 18, 2024 & April 25, 2024.

2024-014 – Estate of HAROLD PAUL BUZZELL, late of Smithfield, Maine deceased. Heather D. Mood, 147 Mount Tom Road, Smithfield, Maine 04978 appointed Personal Representative

2024-097 – Estate of JAMES WALLACE COOK, late of Jackman, Maine deceased. Cheryl French, PO Box 493, Epsom, New Hampshire 03234 appointed Personal Represen­tative.

2024-098 – Estate of MICHAEL ALLEN THIBODEAU, late of Fairfield, Maine deceased. Hilary Shorey, 117 Smith Road, Anson, Maine 04911 appointed Personal Representative.

2024-103 – Estate of MARILYN F. NELSON, late of Fairfield, Maine deceased. Jaime Lyn Netting, 25 Sycamore Drive, Oakland, Maine 04963 appointed Personal Representative.

2024-104 – Estate of DORIS B. DAVIDSON, late of Fairfield, Maine deceased. John Chessa, P.O. Box 999, Hobe Sound, Florida 33475 appointed Personal Representative.

2024-105 – Estate of HELEN T. FLEWELLING, late of Skowhegan, Maine deceased. Nicole Joler, 23 Mitchell Street, Skowhegan, Maine 04976 appointed Personal Represen­tative.

2024-106 – Estate of LORETTE J. LEIGH, late of Fairfield, Maine deceased. Randy J. Leigh, 105 Ten Lots Road, Fairfield, Maine 04973 appointed Personal Representative.

2024-108 – Estate of MICHAEL C. ABBOTT, late of Norridgewock, Maine deceased. Vicki A. Abbott, PO Box 24, Norridgewock, Maine 04957 appointed Personal Represen­tative.

2024-110 – Estate of CARMEN J. GONZALEZ, late if Madison, Maine deceased. Abel LaBelle, 52 Mullins Lane, North Haven, Maine 04853, and Dylan LaBelle, 135 Chapman Ridge Road, Athens, Maine 04912 appointed Co-Personal Representatives.

2024-111 – Estate of WILLIAM JESSE NYE, late of Fairfield, Maine deceased. Cynthia Gendron, 58 Hayden Circle, Hampton, NH 03842 appointed Personal Represen­tative.

2024-112 – Estate of CHRISTOPHER J. CRAFT, late of Rockwood, Maine deceased. Catherine A. Kilburn, P.O. Box 393, Greenville, Maine 04441 appointed Personal Represen­tative.

2024-124 – Estate of JUDIANN KING, late of Skowhegan, Maine deceased. Marc C. King, 38 Silver Lake Avenue, Newton, MA 02458 appointed Personal Representative.

2024-126 – Estate of STEVEN C. WHITE, late of Canaan, Maine deceased. John Riggs, 199 North Road, Detroit, Maine 04926 appointed Personal Represen­tative.

2024-127 – Estate of LOUISE T. HANNIFIN, late of Skowhegan, Maine deceased. Jennifer Olsen, PO Box 2053, Skowhegan, Maine 04976 appointed Personal Represen­tative.

2024-128 – Estate of TRINA L. SANDELIER, late of Fairfield, Maine deceased. Steven Sandelier, 269 Norridgewock, Maine 04937 appointed Personal Representative.

Dated April 18, 2024

/s/ Pamela Herring,
Deputy of Probate
(4/25)

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 or change of name. These matters will be heard at 10 a.m. or as soon thereafter as they may be on May 1, 2024. The requested appointments or name changes may be made on or after the hearing date if no sufficient objection be heard. This notice complies with the requirements of 18-C MRSA §3-403 and Probate Rule 4.

2024-093 – ANITA JEAN WEEKS. Petition for Change of Name (Adult) filed by Anita Jean Weeks, P.O. Box 264, Madison, Maine 04950 requestion name to be changed to Anita Jean Wing for reasons set forth therein.

2024-087 – ASHLEY RAE FOWLER. Petition for Change of Name (Adult) filed by Ashley Rae Fowler, 17 Somerset Ave., Fairfield, Maine 04937 requesting name be changed to Ashley Rae Bickford for reasons set forth therein.

2024-120 – CAROLE JEAN NORTON. Petition for Change of Name (Adult) filed by Carole Jean Norton, 65 Main Street, Detroit, Maine 04929 requesting name be changed to Carole Jean Kennedy for reasons set forth therein.

Dated April 18, 2024

/s/ Pamela Herring,
Deputy of Probate
(4/25)

 
 

Responsible journalism is hard work!
It is also expensive!


If you enjoy reading The Town Line and the good news we bring you each week, would you consider a donation to help us continue the work we’re doing?

The Town Line is a 501(c)(3) nonprofit private foundation, and all donations are tax deductible under the Internal Revenue Service code.

To help, please visit our online donation page or mail a check payable to The Town Line, PO Box 89, South China, ME 04358. Your contribution is appreciated!

 
0 replies

Leave a Reply

Want to join the discussion?
Feel free to contribute!

Leave a Reply

Your email address will not be published. Required fields are marked *