LEGAL NOTICES for Thursday, May 28, 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 May 21, 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.

2020-100 – Estate of BYRON R. WIERS, late of Skowhegan, Me, deceased. Michael A. Wiers, P.O. Box 159, St. Albans, Maine 04971 appointed Personal Representative.

2020-101 – Estate of ROLLAND R. CHURCHILL, late of Skowhegan, Me, deceased. Julie M. Churchill-Durkee, 6 Cedar Village Place, Oakland, Maine 04963, Laura Churchill Kendzia, 606 Five Island Road, Georgetown, Maine 04548 and Mary Churchill Moroney, 5000 Estate Enighed PMB 213, St. John, Virgin Islands, 00830 appointed Co-Personal Representatives.

2020-102 – Estate of DIANA L. CARR, late of Fairfield, Me deceased. Michael Carr, 3 Osborne Street, Fairfield, Maine 04937 appointed Personal Representative.

2020-043 – Estate of TERRY A. NEWTON, late of Detroit, Me, deceased Terry A. Newton, 57 Main Street, Detroit, Maine 04929 appointed Personal Representative.

2020-104 – Estate of SUELLEN P. LUCE, late of Fairfield, Me, deceased. Harry M. Luce, 71 Davis Road, Fairfield, Maine 04937 appointed Personal Representative.

2020-107 – Estate of EDWARD F. JORDAN, late of Harmony, Me deceased. Denise M. Jordan, 175 Brown Road, Harmony, Maine 04942 appointed Personal Representative.

2020-108 – Estate of TERESA JEAN NILE, late of Madison, Me deceased. Dianna Lynn Haulk-Edgerly, 144 Old Point Avenue, Madison, Maine 04950 appointed Personal Representative.

2020-114 – Estate of MAXINE GROVER-LETARTE, late of Detroit, Me deceased. Randi Paulette Stefanizzi, 62 Zachary Drive, Oakland, Maine 04963 appointed Personal Representative.

2020-115 – Estate of PAUL LETARTE, late of Detroit, Me deceased. Randi Paulette Stefanizzi, 62 Zachary Drive, Oakland, Maine 04963 appointed Personal Representative.

2020-116 – Estate of PHYLLIS ANN OLIVER, late of Madison Me deceased. Daniel E. Oliver, 5514 E. Kelton Ln., Scottsdale, AZ 85254 appointed Personal Representative.

2020-117 – Estate of SHIRLEY W. FOXWELL, late of Norridgewock, Me deceased. Mark Colin Foxwell, 501 Village Road, Smithfield, Me 04978 appointed Personal Representative.

2020-118 – Estate of STEPHEN B. KIEDROWSKI, late of Skowhegan, Me deceased. Claire Kiedrowski, 207 Old County Road, Stockton Springs, Me 04981 appointed Personal Representative.

2020-119 – Estate of CAROLYN J. HOWES, late of Pittsfield, Me, deceased. Jeffrey M. Howes, PO Box 594, Pittsfield, Me 04967 appointed Personal Representative.

2020-120 – Estate of NORMAN L. KNAPP, late of Fairfield, Me deceased. Carolyn Knapp, 14 Sunrise Drive, Fairfield, Me 04937 and Jennifer Bernier, 45 Ridge Road, Waterville, Me 04901 appointed Co-Personal Representatives.

2020-121- Estate of BYRON B. BALLARD, JR. late of Pittsfield, Me deceased. Randy B. Ballard, 964 Canaan Road, Hartland, Me 04943 and Kathy M. Vanadestine, 203 Pooler Road, Pittsfield, ME 04967 appointed Co-Personal Representatives.

2020-122 – Estate of CAROLYN M. BALLARD, late of Pittsfield, Me deceased. Randy B. Ballard, 964 Canaan Road, Hartland, Me 04943 and Kathy M. Vanadestine, 203 Pooler Road, Pittsfield, Me 04967 appointed Co-Personal Representatives.

2020-128 – Estate of TIMOTHY S. ROGERS, late of Norridgewock, Me deceased. Lindsay I. Richard, 23 Waterville, Road, Apt. 4, Skowhegan, Me 04976 and Peter G. Vermette, 1 Marsh Rock Circle, Scarborough, Me 04074 appointed Co-Personal Representatives.

To be published on May 21, 2020 & May 28, 2020.
Dated: May 18, 2020 /s/ Victoria Hatch,
Register of Probate
(5/28)

STATE OF MAINE
PROBATE COURT
SOMERSET, SS
NOTICE TO HEIRS
Estate of PAUL LETARTE
DOCKET NO. 2020-115

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

ROBIN LETARTE, 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 May 21, 2020.

Name and address of the Personal Representative: Randi Stefanizzi, 62 Zachary Drive, Oakland, Maine 04963

Dated: May 18, 2020
/s/ Victoria Hatch,
Register of Probate
(5/28)

 
 

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 *