LEGAL NOTICES for Thursday, March 23, 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 March 23, 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.

2023-060 – Estate of GEORGE S. CUTTEN, late of Skowhegan, Maine deceased. Lisa M. Witham, 41 Dunbar Rd., Winslow, Maine 04976 appointed Personal Representative.

2023-061 – Estate of ISRAEL BROOKS PARSONS, late of Cornville, Maine deceased. Jessica Smart, 90 Bennett Hill Rd., New Portland, Maine 04961 appointed Personal Representative.

2023-063 – Estate of KELLY A. BARNES, late of Fairfield, Maine deceased. Kelly Sue Rogers, 68 Nyes Corner Drive, Fairfield, Maine 04937 appointed Personal Representative.

2023-062 – Estate of NICOLE L. CARRIER, late of Cornville, Maine deceased. Richard A. Carrier, PO Box 718, Skowhegan, Maine 04976 appointed Personal Representative.

2023-065 – Estate of PATRICIA WOODARD, late of Palmyra, Me deceased. Jeannine A. Ferrio, 59 Main Street, Palmyra, Me 04965 appointed Personal Representative.

2023-074 – Estate of STEPHEN R. EVERS, late of Fairfield, Maine deceased. Judith A. Evers, 27 Osborne St., Fairfield, Maine 04937 appointed Personal Representative.

2023-075 – Estate of BEVERLY A. RICHARDSON, late of Palmyra, Maine deceased. Sharon Brooker, 30 Gray St. Palmyra, Maine 04935 appointed Personal Representative.

2023-076 – Estate of MARILYN L. HIGGINS, late of Embden, Maine deceased. Sandra J. Higgins, 1635 Embden Pond Rd., Embden, Maine 04958 appointed Personal Representative.

2023-079 – Estate of MARY E. DECKER, late of Madison, Maine deceased. Pamela J Dawes, 388 East Pond Rd., Smithfield, Maine 04978 appointed Personal Representative.

2023-081 – Estate of EVELYN R. CROCKER, late of St. Albans, Maine deceased. David I. Crocker, PO Box 2, St. Albans, Maine 04971 appointed Personal Representative.

2023-082 – Estate of FREDERICK H. GREENE SR., late of Embden, Maine deceased. Kimberly Ann Morse, 538 Embden Pond Rd., Embden, Maine 04958 appointed Personal Representative.

2022-324 – Estate of JENNIFER ANN LANE, late of Ripley, Me deceased. David A. Ropp and Donna J. Ropp, 8310 E. LA Junta Road, Scottsdale, AZ 85255 appointed Co-Personal Representatives.

To be published on March 23 & March 30, 2023.

Dated March 20, 2023
/s/ Victoria Hatch,
Register of Probate
(3/30)

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 April 4, 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.

2023-064 – Estate of DEREK JAMES HINES. Petition for Name Change (Adult) filed by Derek James Hines, 5 Glendale Street, Madison, Maine 04950 requesting his name be changed to Minerva Elise Hines for reasons set forth therein.

2023-068 – Estate of DAVID MICHAEL GRACE. Petition for Change of Name (Adult) filed by David Michael Grace, 2 Nelson Hill Road, Canaan, Me 04924 requesting his name be changed to David Michael MacArthur for reasons set forth therein.

2023-069 – Estate of VICKI ANN COLSON. Petition for Change of Name (Adult) filed by Vicki Ann Colson, 1050 Canaan Road, Hartland, Me 04943 requesting her name be changed to Vicki Ann Clark.

2023-077 – Estate of JOSHUA MICHAEL CORSON. Petition for Change of Name (Adult) filed by Joshua Michael Corson, 7 Moose Ln., Mercer, Me 04957 requesting his name be changed to Sophia Grace Corson for reasons set forth therein.

2023-078 – Estate of MICHAEL RAY WENTWORTH, JR. Petition for Change of Name (Adult) filed by Michael Ray Wentworth, Jr., 375 Athens Road, Hartland, Me 04943 requesting his name be changed to Everett Ray Wentworth for reasons set forth therein.

Dated: March 20, 2023
/s/ Victoria Hatch,
Register of Probate
(3/30)

 
 

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 *