LEGAL NOTICES for Thursday, January 21, 2021

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 January 21,2021. 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

2020-333- Estate of DIANNE G. SORENSEN, late of New Portland, Me deceased. Diane A. Canby, 1033 San Jose, CA 95125 appointed Personal Representative.

2020-336 – Estate of HELEN A. TAYLOR, late of Madison, Me deceased. Stephen J. Taylor, 8 Phyllis Court, Madison, Me 04950 appointed Personal Representative.

2020-340 – Estate of LENORE P. GRIFFIN, late of Jackman, Me deceased. Robyn D. Hernandez, 1540 Pushaw Road, Glenburn, Me 04401 appointed Personal Representative.

2020-341 – Estate of ELIZABETH FARRAR THEOBALD, late of Cambridge, Me deceased. Adeline F. Theobald, 260 Hockhockson Road, Tinton Falls, New Jersey 07724 appointed Personal Representative.

2020-342 – Estate of DONALD E. NEVILLE, SR., late of Pittsfield, Me deceased. Donald E. Neville, Jr., 1480 Main Street, Pittsfield, Me 04967 appointed Personal Representative.

2020-343 – Estate of DANIEL W. OAKES, late of Pittsfield, Me deceased. Christine Beck, 30 Boutelle Road, Bangor, Me 04401 appointed Personal Representative.

2020-346 – Estate of BRIAN A. ROGERS, late of Pittsfield, Me deceased. Tania Carnrick, 3 Pinehurst Avenue, Winslow, Me 04901 appointed Personal Representative.

2020-347 – Estate of EDWARD A. QUIMBY, SR., late of Madison, Me deceased. Jonathan Quimby, PO Box 3, Madison, Me 04950 appointed Personal Representative.

2020-348 – Estate of RALPH M. DEBAY, late of Detroit, Me deceased. Donna M. Gilbert, 422 Smithfield Road, Oakland, Me 04963 and Robin Schissler, 61 Troy Road, Detroit, Me 04929 appointed Co-Personal Representatives.

2020-351 – Estate of PAUL B. TURCOTTE, SR., late of Skowhegan, Me deceased. Wilton W. Turcotte, 68 Old Point Avenue, Apt. 1A, Madison, Me 04950 appointed Personal Representative.

2017-234 – Estate of CECILE V. GREEN, late of Madison, Me deceased. North Country Associates, Inc., PO Box 1408, Lewiston, Me 04243-1408 appointed Personal Representative.

2020-323 – Estate of GERALD S. KNOWLES, late of Skowhegan, Me deceased. Timothy S. Knowles, 34 Chandler Street, Skowhegan, Me 04976 appointed Personal Representative.

2021-001 – Estate of ROSEANNA LEBLANC, late of Jackman, Me deceased. Nicole Leblanc, 37 Squannacook Road, Shirley, MA 01464 appointed Personal Representative.

2021-004 – Estate of BARBARA ANN MEYER, late of Mercer, Me deceased. Bruce E. Meyer, 1609 Beech Hill Road, Mercer, Me 04957 appointed Personal Representative.

2021-005 – Estate of DALE S. WATSON, late of Skowhegan, Me deceased. Ricky Dale Watson, 18 Jewett Street, Skowhegan, Me 04976 and Jane Ann Watson Davis, 13 Henderson Street, Madison, Me 04950 appointed Co-Personal Representatives.

2021-006 – Estate of TERRI L. PAINE, late of Madison, Me deceased. Alice M. Paine, 535 Main Street, Madison, M e 04950 appointed Personal Representative.

2021-009 – Estate of LINDA T. COLLIER, late of Fairfield, Me deceased. Scott T. Bureau, 107 Oakland Road, Fairfield, Me 04937 appointed Personal Representative.

To be published on January 21 & January 28, 2021.
Dated: January 15, 2021 /s/ Victoria Hatch,
Register of Probate
(1/28)

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 or change of name. These matters will be heard at 1 p.m. or as soon thereafter as they may be February 3, 2021. 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.

2020-331 – Estate of TYLER BRANDON QUIRION. Petition for Change of Name (Adult) filed by Tyler Brandon Quirion, 26 Martin Stream Road, Fairfield, Me 04937, requesting his name be changed to Tyler Brandon Maddux Brochu for reasons set forth therein.

2021-003 – Estate of CINDY MARIE DANIELS. Petition for Change of Name (Adult) filed by Cindy Marie Daniels, 919 Hole in the Wall Road, Athens, ME 04919, requesting her name be changed to Cynthia Marie Daniels for reasons set forth therein.

Dated: January 15, 2021 /s/ Victoria Hatch,
Register of Probate
(1/28)

STATE OF MAINE
PROBATE COURT
SOMERSET, SS
NOTICE TO HEIRS

Estate of LINDA T. COLLIER
DOCKET NO. 2021-009

It appearing that the following heir of Linda T. Collier, as listed in an Application for Informal Probate of a Will and Appointment of Personal Representative is of unknown address as listed below:

JOANNE RATTE, address unknown

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

This notice shall be published once a week for two successive weeks in The Town Line, with the first publication to be January 21, 2021.

Name and address of the Personal Representative: Scott T. Bureau, 107 Oakland Road, Fairfield, Me 04937.

Dated: January 14, 2021
/s/ Victoria Hatch,
Register of Probate
(1/28)

 
 

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 *