LEGAL NOTICES for Thursday, November 12, 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 November 12, 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.

2020-279 – Estate of FRANK A. ANDERSON SR., late of West Forks Plantation, Me deceased. Frank A. Anderson Jr., 303 Chestnut Hill Road, Chepachet, RI 02814 appointed Personal Representative.

2020-280 – Estate of HARRIET C. DOLAN, late of Bingham, Me deceased. Michael S. Dolan, 636 New Portland Road, Embden , Me 04958 appointed Personal Representative.

2020-284 – Estate of DAVID LEE CHADBOURNE, late of Harmony, Me deceased. Marsha Chadbourne, PO Box 216, Harmony, Me 04942 appointed Personal Representative.

2020-285 – Estate of EUNICE D. MICHAUD, late of Fairfield, Me deceased. David Michaud, 15 Victoria Drive, Waterville, Me 04901 appointed Personal Representative.

2020-286 – Estate of HAROLD CARL GORDON, late of New Portland, Me deceased. Joseph R. Gordon, 687 Industry Road, New Sharon, Me 04955 appointed Personal Representative.

2020-290 – Estate of HELEN B. LAZARIS, late of Harmony, Me deceased. Karen A. Gibbs, 17 Village Green Road, Waterville, Me 04901 appointed Personal Representative.

2020-030 – Estate of JULIA LYN CHESLEY, late of Norridgewock, Me deceased. Juliet M. Chesley, 668 White Schoolhouse Road, Madison, Maine 04950 appointed Personal Representative.

2020-291 – Estate of LILLIAN A. WASS, late of Mercer, Me deceased. Cynthia D. McDermott, 19 Wheeler Road, Pepperell, MA 01463 appointed Personal Representative.

2020-296 – Estate of GUSTAF F. AGREN, late of New Portland, Me deceased. Bruce G. Agren, 190 Carrabassett Road, New Portland, Me 04961 appointed Personal Representative.

2020-297 – Estate of JACKIE H. HINKLEY, late of New Portland, Me deceased. Jesse E. Hinkley, PO Box 36, New Portland, Me 04961 appointed Personal Representative.

2020-301 – Estate of DARRELL LEE WOOD, late of Fairfield, Me deceased. Susan Strout, 11 Pleasant Hill Drive, Waterville, Maine 04901 appointed Personal Representative.

2020-306 – Estate of BEVERLY A. NEWTON, late of Pittsfield, Me deceased. Roseann Newton, 550 Buckfield Road, Turner, Me 04282 appointed Personal Representative.

2020-307 – Estate of DEANNA L. NASON, late of Skowhegan, Me deceased. Leon A. Nason, 110 Bigelow Hill Road, Skowhegan, Me 04976 appointed Personal Representative.

2020-310 – Estate of PATRICIA F. HUBBARD, late of Hartland, Me deceased. William E. Hubbard, 4 AJ Drive, Norridgewock, Me 04957 appointed Personal Representative.

2020-313 – Estate of LILLIAN JOANNE COMEAU, late of Harmony, Me deceased. Tina M. Comeau, PO Box 215, Harmony, Me 04942 appointed Personal Representative.

2020-317 – Estate of ELTON D. POWERS, late of Skowhegan, Me deceased. Barbara Janel Goodman, 29 Alexis Lane, Hampton Falls, NH 03844 appointed Personal Representative.

2020-318 – Estate of MARY LOVELL, late of Anson, Me deceased. Beverly L. Noonan, 383 East River Road, Skowhegan, Me 04976 appointed Personal Representative.

To be published on November 12, 2020 & November 20, 2020.
Dated: November 9, 2020 /s/ Victoria Hatch,
Register of Probate
(11/19)

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 1 p.m. or as soon thereafter as they may be November 10, 2020. 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.

2020-143 – Estate of ERICA LEE PELOTTE. Petition for Change of Name (Adult) filed by Erica Lee Pelotte, 2 Hutchins Road, Fairfield, Me 04937 requesting her name be changed to Erica Lee Savage for reasons set forth therein.

2020-195 – Estate of ANNIE LYNN GRIFFITH. Petition for Change of Name (Adult) filed by Annie Lynn Griffith, 51 Patterson Bridge Road, North Anson, Me 04958 requesting her name be changed to Annie Lynn Arsenault for reasons set forth therein.

2020-202 – Estate of SKYLYNN ROSE LACASSE-WASHBURN. Petition for Change of Name (Minor) filed by Ryan R. Washburn, 38 Frith Road, Moscow, Me 04920 and Alysha M. Wood, 2429 Stare Road, Williamstown, VT 05679 requesting minor’s name be changed to Skylynn Rose Washburn for reasons set forth therein.

2020-213 – Estate of MICHELLE ST. THOMAS, adult of Fairfield, Me. Petition for Change of Name (Adult) filed by Michelle Stella-Louise Starr St. Thomas, 22 Cardinal Drive, Fairfield, Me 04937 requesting her name be changed to Mathieu Regan St. Thomas for reasons set forth therein.

2020-223 – Estate of EMANTU ROBERT LAYNG. Petition for Change of Name (Minor) filed by Robert and Michaele Layng, 418 Waterville Road, Skowhegan, Me requesting minor’s name be changed to Emantu Catherine Layng for reasons set forth therein.

2020-224 – Estate of FINAN ROBERT LAYNG. Petition for Change of Name (Minor) filed by Robert and Michaele Layng, 418 Waterville Road, Skowhegan, Me requesting minor’s name be changed to Finan Thomas Layng for reasons set forth therein.

2020-254 – Estate of AUTUMN M. ELLIOT. Petition for Change of Name (Adult) filed by Autumn Marie Elliot, 545 Stream Road, Ripley, Me 04930 requesting her name be changed to Autumn Marie Daidone for reasons set forth therein.

2020-269 – Estate of LANDEN MIKAEL STAFFORD. Petition for Change of Name (Minor) filed by Miranda Tracy, 1 Parlin Street, Skowhegan, Me 04976 requesting minor’s name be changed to Landen Mikael Tracy for reasons set forth therein.

2020-289 – Estate of BETHANY LYNN CLAYTON. Petition for Change of Name (Adult) filed by Bethany Lynn Clayton, PO Box 282, Solon, Me 04979 requesting her name be changed to Bethany Lynn Sabo for reasons set forth therein.

Dated: November 2, 2020 /s/ Victoria Hatch,
Register of Probate
(11/12)

 
 

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 *