LEGAL NOTICES for Thursday, June 1, 2023

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 June 1 & 8, 2023. 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.

2023-126- Estate of ROBERT E. ANDREWS, late of Holiday, Florida deceased. Margaret Andrews, 1908 Owego Dr., Holiday, Fl 34691, appointed Personal Representative.

2023-128 – Estate of PETER CHRISTOPHER KENNEDY, late of Harmony, Maine deceased. Linda H. Kennedy, 11 Mud Pond Dr, Harmony, Maine 04942, appointed Personal Representative.

2023-130 – Estate of DIANE H. ROUNDS, late of Embden, Maine deceased. Mark Rounds, 5852 Northwest 120th Terrace, Coral Springs, Florida 33076, appointed Personal Representative.

2023-131 – Estate of EDWARD J. DELLARMA, JR., late of Mercer, Maine deceased. Alexander F. Dellarma, 383 Madawaska Ave., Pittsfield, Maine 04967, appointed Personal Representative.

2023-133 – Estate of SANDRA M. STEVENS, late of Moose River, Maine deceased. Karen S. Tucker, 311 E Ridge Rd, Greenbush, Me 04418 and Eric P Stevens, PO Box 637, Jackman, Me 04945, appointed Personal Representatives.

2023-134 – Estate of ROBERT S. POST, late of Athens, Maine deceased. Harland R. Post, 34 Stickney Hill Rd., Athens, Maine 04912, appointed Personal Representative.

2023-073 – Estate of JOAN D. RANDALL, late of Ripley, Me deceased. Wynona Anne Randall, 69 Liberty Street, Dexter, Maine 04930 appointed Personal Representative.

2023-135 – Estate of P. LORRAINE PERKINS, late of Skowhegan, Maine, deceased. Christopher C. Perkins, 499 Bigelow Hill Road, Skowhegan, Maine and Scott L. Perkins, 140 Cournoyer Blvd., Southbridge, MA.01550, appointed Personal Representatives.

2023-132 – Estate of THOMAS B. SEWALL, late of Cornville, Maine, deceased. Elizabeth Ann Loabe, 802 East Ridge Rd, Cornville, Maine 04976, appointed Personal Representative.

2023-136 – Estate of STANLEY CHARLES BAILEY, late of Detroit, Maine, deceased. Gladys Joy Brown, PO Box 304 Corinna, Maine 04928, appointed Personal Representative.

2023-137 – Estate of NOLAN P. KNIGHT, late of Skowhegan, Maine, deceased. Sally H. Knight, 99 Russell Rd., Skowhegan, Maine 04976, appointed Personal Representative.

2023-139 – Estate of BRUCE E. FRANCIS, late of Pleasant Ridge Plantation, Maine, deceased. William Dougherty, 352 Millstone Rd., Brewster, MA. 02631, appointed Personal Representative.

2023-140 – Estate of JOAN F. ARSENAULT, late of Norridgewock, Maine, deceased. Joseph M. Arsenault, PO Box 781, Norridgewock, Maine 04957, appointed Personal Representative.

2023-141 – Estate of RICHARD F. SHEAFF, late of Skowhegan, Maine, deceased. Pamela J. Berry, 19 Free St., Skowhegan, Maine 04976, appointed Personal Representative.

2023-143 – Estate of CARL L. CROSS, late of Hartland, Maine, deceased. Vicki J. Householder, 136 Pleasant St., Hartland, Maine 04943, appointed Personal Representative.

2023-145 – Estate of GERALD OWEN STADIG, late of Harmony, Maine, deceased. Raymond and Audrey Bemis, 9 Taylor Hill Rd., Harmony, Maine 04942, appointed Personal Representatives.

2023-148 – Estate of JEFFREY R. LECLERC, late of Athens, Maine, deceased. Deirdre A. Cook, 5634 Mcleod Circle, Valdosta, GA 31606, appointed Personal Representative.

2023-067 – Estate of CLAUDETTE R. ROY, late of Skowhegan, Maine, deceased. Steven Guy Sanborn, 21 Towne Rd., Madison, Maine 04950, appointed Personal Representative.

2023-150 – Estate of LAWRENCE N. SAVAGE II, late of Skowhegan, Maine, deceased. Carlton L. Savage, 331 Waterville Rd., Skowhegan, Maine 04976, appointed Personal Representative.

2023-153 – Estate of DOUGLAS M. SAWYER, late of Seekonk, MA, deceased. Deborah A. Sawyer, 101 Pheasant Ridge Rd., Seekonk, MA. 02771, appointed Personal Representative.

2023-155 – Estate of LAURIE ANN MCFADDEN, late of Fairfield, Maine, deceased. Rayola A. Welch, PO Box 1963, Waterville, Maine 04903, appointed Personal Representative.

2023-160 – Estate of GERALD J. LANGUET, late of Fairfield, Maine, deceased. Jay Languet, 6 Mia Ridge, Sidney, Maine 04330, appointed Personal Representative.

2023-163 – Estate of BRUCE W. BUSHEY, late of Cornville, Maine, deceased. Christopher Bushey, 1060 Beckwith Rd., Cornville, Maine 04976, appointed Personal Representative.

2023-134 – Estate of CAROLYN L. LORD, late of Skowhegan, Maine, deceased. Cara Lyn Mason, 175 Malbons Mills Rd., Skowhegan, Maine 04976, appointed Personal Representative.

2023-165 – Estate of SHARON LEE BOWIE, late of Smithfield, Maine, deceased. Brianna L. Miller, 157 Smithfield, Maine 04957, appointed Personal Representative

2023-166 – Estate of RUTH E. KENNEDY, late of Skowhegan, Maine, deceased. Mary L. Laweryson, 33 Steward Hill Rd., Skowhegan, Maine 04976, appointed Personal Representative.

2023-168 – Estate of JUDITH A. LIZOTTE, late of Skowhegan, Maine, deceased. Craig Lizotte, 41 Crescent St, Skowhegan, Maine, appointed Personal Representative.

2022-339 – Estate of CORINNE B. DUDLEY, late of Skowhegan, Me deceased. Maryellen Charles, 273 Rome Road, Mercer, Me 04957 and Sally Rogers, 318 Blackwell Hill Road, Madison, Me 04950 appointed Co-Personal Representatives.

TO BE PUBLISHED JUNE 1 & 8, 2023

Dated May 24, 2023.

/s/Victoria Hatch,
Register of Probate
(6/8)

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 or change of name. These matters will be heard at 10 a.m. or as soon thereafter as they may be on JUNE 15, 2023. 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.

2023-125 – Estate of ANGELIQUE NICOLE SAVOY. Petition for Change of Name (Adult) filed by Angelique Nicole Savoy, 58 Madison Ave. Madison, Me 04950 requesting her name be changed to Finley Angelique Nicole Savoy for reasons set forth therein.

2023-147 – Estate of CRYSTAL KENNY MEDEIROS. Petition for Change of Name (Adult) filed by Crystal Kenny Medeiros, 34 Nokomis Road, St. Albans, Me 04971 requesting her name be changed to Crystal Kenny Medeiros LeFrancois for reasons set forth therein.

2023-156 – Estate of JILL COURTNEY COTE. Petition for Change of Name (Adult) filed by Jill Courtney Cote, 17 Bean Street, Madison, Me 04950 requesting her name be changed to Jill Courtney Satnam for reasons set forth therein.

Dated: May 26, 2023

/s/ Victoria Hatch,
Register of Probate
(6/8)

 
 

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 *