Legal notices for Thursday, October 3, 2019

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 September 26, 2019

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-A MRSA 3-804.

2019-286 – Estate of JOSEPH G.L. QUIRION, late of Canaan, Me deceased. Cynthia M. Daigle, 28 Towne Road, Madison, Me 04950 and Brandi A. Smith, 511 East Madison Road, Madison, Me 04950 appointed Co-Personal Representatives.

2019-288 – Estate of LAURA LOUISE HAMMOND, late of Wilton, Me deceased. Tammi Lynn Becker, PO Box 66, East Dixfield, Me 04227 appointed Personal Representative.

2019-289 – Estate of LAWRENCE N. LEE, late of Weld, Me deceased. Craig Hutchinson, 22 Ridgecrest Drive, Wilton, Me 04294 appointed Personal Representative.

2019-290 – Estate of BEATRICE A. KARLON, late of Rangeley, Me deceased. Claire Halley 41 Hampton Meadows, Hampton, NH 03842 appointed Personal Representative.

2019-292 – Estate of RAELYNN LAUREN BELL, late of Skowhegan, Me deceased. Charity Chillington, 30 Mechanic Street, Skowhegan, ME 04976 and Michael Bell, 426 Libby Hill Road, Palmyra, ME 04965 appointed Co-Personal Representatives.

2019-294 – Estate of KATHY M. COUSINEAU, late of Madison, Me deceased. Jean Pascucci, 35 Paul Road, Holliston, MA 01746 and Edmund Seeley, 23 Jones Street, Madison, ME 04950 appointed Co-Personal Representative.

2019-295 – Estate of NOME L. KAUPIN, late of Enfield, Hartford County, CT deceased. Chase C. Kaupin, PO Box 496, Biddeford, ME 04005 appointed Personal Representative.

2019-296 – Estate of COLLEEN J. MORRIS, late of Fairfield, Me deceased. Debra Hitchcock, 137 Martin Stream Road, Fairfield, ME 04937 appointed Personal Representative.

2019-298 – Estate of PETER JOHN MAGINNIS, late of Madison, Me deceased. William G. Maginnis, 61 Creamer Road, Embden, Me 04958 appointed Personal Representative.

2019-299 – Estate of REXFORD B. ST. LEDGER, late of Pompano Beach Florida. Chase C. Kaupin, PO Box 496 Biddeford, Me 04005 appointed Personal Representative.

2019-302 – Estate of PHYLLIS A. CORSON, late of Madison, Me deceased. Daniel J. Corson, 451 White Schoolhouse Road, Madison, Me 04950 appointed Personal Representative.

2019-304 – Estate of CHERYL McAFEE, late of Skowhegan, Me deceased. John L. McAfee, 30 Silver Street, Skowhegan, Me 04976 appointed Personal Representative.

2019-309 – Estate of EDWARD H. LEEMAN, late of Madison, Me deceased. Scott A. Leeman, 1019 Five Islands Road, Georgetown, Me 04548 appointed Personal Representative.

2019-310 – Estate of CAROL I. BEAL, late of St. Albans, Me deceased. Charles W. Cox, 175 Exchange Street, Suite 200, Bangor, Me 04401 appointed Personal Representative.

2019-311 – Estate of BARRY K. MORRISS, late of Madison, Me deceased. Marion Morriss, 1 Dore Lane, Madison, ME 04950 appointed Personal Representative.

2019-312 – Estate of MARILYN J. HEGARTY, late of Jackman, Me deceased. James J. Hegarty, PO Box 269, Jackman, ME 04945 appointed Personal Representative.

2019-329 – Estate of RANDY L. RAYE, late of Palmyra, Me deceased. Audrey L. Raye, 6 Prentiss Street, Bangor, Me 04401 appointed Personal Representative.

To be published on September 26, 2019 & October 3, 2019.
Dated: September 23, 2019
/s/ Victoria Hatch,
Register of Probate
(10/3)

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 October 9, 2019. 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.

2019-287 – Estate of RAEGAN MARIE STEWARD, minor of Fairfield, Me. Petition for Change of Name (Minor) filed by Katlyn Kylea Robb, PO Box 244, Shawmut, Me 04975 requesting minor’s name be changed to Raegan Marie Robb for reasons set forth therein.

2019-291 – Estate of MEGAN ELIZABETH CROWE, adult of Norridgewock, Me. Petition for Change of Name (Adult) filed by Megan Elizabeth Crowe, 86 Waterville Road, Norridgewock, Me 0957 requesting her name be changed to Megan Elizabeth Pinkham for reasons set forth therein.

2019-300 – Estate of PAISLEY RAE BATHGATE, minor of Skowhegan, Me. Petition for Change of Name (Minor) filed by Jaclyn Spencer, 2 Mitchell Street, Apt 2, Skowhegan, Me 04976 requesting minor’s name be changed to Paisley Rae Spencer for reasons set forth therein.

2019-301 – Estate of ATHENA ELIZABETH COLE, minor of Skowhegan, Me. Petition for Change of Name (Minor) filed by Hilarie J. Cole, 19 Cedar Ridge Drive, Skowhegan, Maine 04976 and Roger E. Foster, III., 15 Glenn Harris Road, New Sharon, Maine 04955 requesting her name be changed to Hannah Elizabeth Cole for reasons set forth therein.

2019-305 – Estate of NANCIE BREAU McLEOD, adult of Pittsfield, Me. Petition for Change of Name (Adult) filed by Nancie Breau McLeod, 144 Washington Street, Pittsfield, Me 04967 requesting her name be changed to Nancie Jean Breau for reasons set forth therein.

2019-306 – Estate of CURTIS WILLIAM McLEOD, adult of Pittsfield, Me. Petition for Change of Name (Adult) filed by Curtis William McLeod of 144 Washington Street, Pittsfield, Me 04967 requesting his name be changed to Curtis William Breau for reasons set forth therein.

2019-307 – Estate of ADALYN RAE COLLINS, minor of Skowhegan, Me. Petition for Change of Name (Minor) filed by Brooke Collins, 43 French Street, Skowhegan, Maine 04976 and Dustin Lancaster, 8 Hinckley Road, Clinton, Maine 04927 requesting her name be changed to Brooke Rae Lancaster, for reason set forth therein.

2019-313 – Estate of JESSICA LYNN THIBODEAU. Petition for Change of Name (Adult) filed by Jessica Lynn Thibodeau, 5 Corson Road, Mercer, Me 04957 requesting her name be changed to Jessica Lynn Smith for reasons set forth therein.

2019-322 – Estate of TAYLOR ELIZABETH-ROSE YOUNG, adult of Pittsfield, Me. Petition for Change of Name (Adult) filed by Taylor Elizabeth-Rose Young of 1239 Main Street, Pittsfield, ME 04967 requesting her name be changed to Ryder Avery Young for reasons set forth therein.

Dated: September 23, 2019
/s/ Victoria Hatch
Registrar of Probate
(10/3)

 
 

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 *