Legal Notices for Thursday, July 18, 2019

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 July 11, 2019

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.

2019-179 – Estate of PATRICIA R. GEHRKE, late of Moscow, Me deceased. Robin S. Skidgell, 25 Donigan Road, Moscow, Me 04920 appointed Personal Representative.

2019-186 – Estate of JEAN J. MARCIA, late of Pittsfield, Me deceased. Susie L. MacDonald, 48 Bay Road, Bowdoinham, Me 04008 appointed Personal Representative.

2019-188 – Estate of ROSELINE P. ATKINSON, late of Athens, Me deceased. Cynthia J. Petley, PO Box 139, Anson, Me 04911 appointed Personal Representative.

2019-189 – Estate of JONATHAN A. OSGOOD, late of Mercer, Me deceased. Linda F. Weeks, 407 Lake View Drive, Smithfield, Me 04978 appointed Personal Representative.

2019-190 – Estate of WALTER L. DUPLISEA, late of Solon, Me deceased. George Duplisea, 17 Rose Lane, North Grafton, MA 01536 and Fred Duplisea, 23 Winona Way, Wayne, ME 04284 appointed Co-Personal Representatives.

2019-191 – Estate of LEONA M. HASELTINE, late of Oakton, VA, deceased. Susan D. Haseltine, 11605 Vale Road, Oakton, VA 22124 appointed Personal Representative.

2019-195 – Estate of RANDOLPH PAUL ZIMMER, late of Mercer, Me deceased. Patricia D. Wecht, 39 Broadway, Florham Park, NJ 07932 AND Cynthia Z. Stout, 14961 Triadelphia Road, Glenelg, MD 21737 appointed Co-Personal Representatives.

2019-196 – Estate of MARIE ANNETTE SMITH AKA MARIE ANNETTE ANN SMITH, late of Skowhegan, Me deceased. Lynn M. Parise, 320 E. River Road, Skowhegan, Me 04976 appointed Personal Representative.

2019-200 – Estate of IRJA N. LEHTO, late of North Anson, Me deceased. Carol A. Lehto, PO Box 164, North Anson, Me 04958 appointed Personal Representative.

2019-204 – Estate of FRANCIS A. POMERLEAU JR., late of Fairfield, Me deceased. Michael L. Cote, Sr., PO Box 111, North Anson, Me 04958 appointed Personal Representative.

2019-206 – Estate of HARRY M. WILSON, II, late of Caratunk, Me deceased. Jenifer W. Dodge, PO Box 27 Caratunk, Me 04925 appointed Personal Representative.

2019-208 – Estate of THOMAS JOSEPH DUNNE IV, late of Mercer, Me deceased. Amanda J. Ducharme, 9 Lyons Street, Rochester, NH 03867 appointed Personal Representative.

2019-209 – Estate of JOYCE ANN MEDUGNO, late of Everett, MA deceased. Neil Medugno, 100 Harrison Avenue, Wakefield, MA 01880 appointed Personal Representative.

2019-214 – Estate to JAMES E. FARLEY, SR. late of Anson Me deceased. Mary E. Farley, PO Box 104, North Anson, Me 04958 appointed Personal Representative.

2019-215 – Estate of ROBERT O. YOUNG, late of Skowhegan, Me deceased. Joy A. Mase, 45 Mase Lane, Skowhegan, Me 04976 appointed Personal Representative.

To be published on July 11 & July 18, 2019.
Dated: July 8, 2019
/s/ Victoria Hatch,
Register of Probate
(7/18)

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 July 24, 2019. 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.

2019-133 – Estate of JILL M. FERRARA, adult of Norridgewock, Me. Petition for Change of Name (Adult) filed by Jill Maureen Ferrara, 25 Independence Drive, Norridgewock, Me 04957 requesting her name be changed to Jill Maureen Currier for reasons set forth therein.

2019-134 – Estate of SAMANTHA MAUREEN FERRARA, minor of Norridgewock, Me. Petition for Change of Name (Minor) filed by Jill Maureen Ferrara, 25 Independence Drive, Norridgewock, Me 04957 requesting that minor’s name be changed to Samantha Maureen Currier for reasons set forth therein.

2019-207 – Estate of OLIVIA GRACE BENSON, minor of Athens, Me. Petition for Change of Name (Minor) filed by Andrew B. & Alicia B. Benson, 25 Dore Hill Road, Athens, Me 04912 requesting minor’s name be changed to Eunjae Octavia Benson for reasons set forth therein.

Dated: July 11, 2019
/s/ Victoria Hatch
Registrar of Probate
(7/18)

 
 

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 *