LEGAL NOTICES for Thursday, March 5, 2020

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 February 27, 2020

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. §3-804

2019-046-1 – Estate of WILLIAM B. BLOOM, late of North Anson, Me deceased. David Beane, 92 River Road, Benton, Me 04901 appointed Personal Representative.

2020-029 – Estate of HAROLD A. MATSON, late of Madison, Me deceased. Nicole Matson, 2017 State Route 46, Bucksport, Me 04416, Thomas Matson, 12 Skyview Avenue, Brewer, Me 04412 and Ryan Matson, 600 Newburgh Road, Hermon, Me 04401 were appointed Co-Personal Representatives.

2020-032 – Estate of GLORIA ANNE PARADISE, late of Skowhegan, Me deceased. Kimberly A. Gregor, 14 Pineview Avenue, Skowhegan, Me 04976 appointed Personal Representative.

2020-033 – Estate of WILLIAM DAVID LOMBARD, late of Fairfield, Me deceased. W. James Lombard, 18 Lilac Lane, Sandown, NH 03873 appointed Personal Representative.

2020-034 – Estate of GRACE L. STOCKFORD, late of Smithfield, Me deceased. Robert L. Stockford, 166 Mt. Tom Road, Smithfield, Me 04978 appointed Personal Representative.

2020-035 – Estate of HOWARD A. BURSON, late of Canaan, Me deceased. Elmer L. Holmes, 1955 Hill Road, Canaan, Me 04924 appointed Personal Representative.

2020-037 – Estate of ROBERT H. PFEIFFER, late of Solon, Me deceased. Sarah S. P. McCarthy, 371 Fern Street, Bangor, Me 04401 appointed Personal Representative.

2020-038 – Estate of RED GREEN, late of Embden, Me deceased. Anita Yvette Horne, 96 Bert Berry Road, Embden, Me 04958 appointed Personal Representative.

2020-040 – Estate of JOANNE PEARL CLARK, late of Skowhegan, Me deceased. Michael Clark and Deborah Clark, 74 Dr. Mann Road, Skowhegan, Me 04976 appointed Co-Personal Representatives.

2020-042 – Estate of MICHAEL L. LOVEJOY, late of Edgewood, MD 21040 deceased. Mary Ann Lovejoy, 303 Canoe Lane, Edgewood, MD 21040 appointed Personal Representative.

2020-045 – Estate of BERL ARNOLD GROVER, late of Madison, Me deceased. Beverly A. Grover, 176 Lakewood Road, Madison, Me 04950 appointed Personal Representative.

2020-046 – Estate of KEITH W. LAWLER, JR., late of Canaan, Me deceased. Ann M. Lawler, 545 Hinckley Road, Canaan, Me 04924 appointed Personal Representative.

2020-047 – Estate of HARVEY D. JOHNSTON, late of Palmyra, Me deceased. Estelle A. Johnston, 955 Warren Hill Road, Palmyra, Me 04965 appointed Personal Representative.

2020-048 – Estate of WALTER G. SCHERER, late of Fairfield, Me deceased. Stephanie Carter, 47 Howe Road, Fairfield, Me 04937 appointed Personal Representative.

2020-050 – Estate of CHRISTOPHER W. WALKER, late of Canaan, Me deceased. Karen E. Skinner Walker, 89 Battle Ridge Road, Canaan, Me 04924 appointed Personal Representative.

2020-055 – Estate of SUSAN ANN DIONNE, late of Skowhegan, Me deceased. Angelia Marie Makowski, 101 Quimby Road, Albion, Me 04910 appointed Personal Representative.

2020-057 – Estate of WAYNE L. CRUMMETT, late of Shawmut, Me deceased. Catherine R. Buker, PO Box 509, Hartland, Me 04943 appointed Personal Representative.

To be published on February 27 & March 5, 2020.
Dated: February 24, 2020 /s/ Victoria Hatch, Register of Probate
(3/5)

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 March 11, 2020. 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.

2020-028 – Estate of MICHAEL ALEXANDER LeROUX, adult of Anson, Me. Petition for Change of Name (Adult) filed by petitioner Michael Alexander LeRoux, 1060 Anson Valley Road, Anson, Me 04911 requesting his name be changed to Michael Andy Thompson Tronerud for reasons set forth therein.

2020-031 – Estate of BETHANY CAMPBELL CARLTON, adult of Fairfield, Me. Petition for Change of Name (Adult) filed by Bethany Campbell Carlton, 1 Crosby Street, Fairfield, Me 04937 requesting that her name be changed to Bethany Ellen Campbell for reasons set forth therein.

2020-049 – Estate of ASHLEY LEIGH DEARBORN, adult of Skowhegan, Me. Petition for Change of Name (Adult) filed by petitioner Ashley Leigh Dearborn, 6 East Maple Street, Skowhegan, Me 04976 requesting that her name be changed to Adisa Lucian King for reasons set forth therein.

Dated: February 24, 2020 /s/ Victoria Hatch,
Register of Probate
(3/5)

 
 

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 *