Legal Notices, Week of January 25, 2018

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 is January 25, 2018.

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.

2017-356 – Estate of KAY L. HAGGAN, late of Moscow, Me deceased. Frank M. Haggan, Jr., 296 Point Road, Belgrade, Me 04917 appointed Personal Representative.

2017-361 – Estate of LASZLO KAKUK, late of Madison, Me deceased. Mary DaCosta, 1309 E Madison Road, Madison, ME 04950 and Kim Orlando, 23 Pincrest Avenue, Mashpee, MA 02649 appointed Co-Personal Representatives.

2018-001 – Estate of DARLEEN R. WAYE, late of Skowhegan, Me deceased. Monica L. Morin, 136 East Madison Road, Madison, Maine 04950 appointed Personal Representative.

2018-002 – Estate of NANCY L. HOLT, late of Skowhegan, Me deceased. Nancy L. Gold, 370 North Avenue, Skowhegan, Me 04976 appointed Personal Representative.

017-340 – Estate of ROBERT T. GREENLAW, late of Fairfield, Me deceased. Danna J. Greenlaw, 11 Weeks Street, Fairfield, Me 0437 and Evelyn A. Greenlaw, 56 Tampa Street, Lewiston, Me 04240 appointed Co-Personal Representatives.

2018-005 – Estate of BETTE ANN CHESLEY-PHINNEY, late of Norridgewock, Me deceased. Woodrow C. Phinney, PO Box 474, Norridgewock, Me 04957 appointed Personal Representative.

2018-006 – Estate of GLADYS P. TOTH late of Mercer Me deceased. William H. Toth 99 Pond Road, Mercer Me 04957 appointed Personal Representative.

018-007 – Estate of ELIZABETH ERB HOGATE, late of Cornville, Me deceased. Melvin J. Hogate, Jr., 169 West Ridge Road, Cornville, Me 04976 appointed Personal Representative.

2018-008 – Estate of FLORIENE C. NELSON, late of Fairfield, Me deceased. John H. Nelson, Jr., 41 Pleasantdale Avenue, Waterville, Me 04901 appointed Personal Representative.

2018-009 – Estate of EDGAR McDONALD, late of Moscow, Me deceased. George McDonald, 614 Pierce Hill Road, Moscow, Me 04920 appointed Personal Representative.

2018-010 – Estate of REGINALD A. CLEMENT, late of Starks, Me deceased. Kathryn L. Clement, 771 Sandy River Road, Starks, Me 04911 appointed Personal Representative.

2018-011 – Estate of DAVID A. JACKSON, late of Henderson, NC, deceased. Jodi Elliott, 5037 Goochs Mill Road, Oxford, NC 27565 appointed Personal Representative.

2018-012 – Estate of GERALD ALBERT RAYMOND, late of Fairfield, Me deceased. Ginger M. Raymond, 196 Pleasant Street, Clinton, Me 04927 appointed Personal Representative.

2018-013 – Estate of EILEEN R. STEVENS, late of Skowhegan, Me, deceased. Secha E. Steward, 190 Corson Road, Mercer, Me 04957 appointed Personal Representative.

2018-014 – Estate of DARREN A. DOMONSKI, late of Palmyra, Me deceased. Lorrie L. Farewell, 811 Main Street, Pittsfield, ME 04967 appointed Personal Representative.

2018-017 – Estate of RICHARD E. PARSONS JR., late of Skowhegan, Me deceased. Julie A. Fitzgerald, 547 Middle Road, Skowhegan, Me 04976 appointed Personal Representative.

To be published on January 25, 2018 & February 1, 2018.
Dated: January 22, 2018 /s/ Victoria Hatch, Register of Probate
(2/1)

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, on February 14, 2018. 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.

2018-004 – Estate of SARAH EMILY SMITH. Petition for Change of Name (Adult) filed by Sarah Emily Smith, 41 Grassland Ln, Skowhegan, Me 04976 requesting her name be changed to Sarah Emily Leavitt for reasons set forth therein.

2018-016 – Estate of JAKE MICHAEL OCTAVE GEHRKE. Petition for Change of Name (Adult) filed by Jake Gehrke, 63 Joaquin Road, Athens, Me 04912 requesting his name be changed to Jake Michael Octave Norton for reasons set forth therein.

2018-021 – Estate of AIDAN W. LORENTSEN. Petition for Change of Name (Minor) filed by Louise McGraw, 381 Hartland Road, St. Albans, Me 04971 requesting minor’s name be changed to Aidan Wesley McGraw for reasons set forth therein.

2018-020 – Estate of ISAAC JAMES DORKO. Petition for Change of Name (Adult) filed by petitioner Isaac James Dorko, 676 Waterville Road, Skowhegan, Me 04976 requesting his name be changed to Avery Dorko for reasons set forth therein.

Dated: January 22, 2018 /s/ Victoria Hatch,
Register of Probate
(2/1)

 
 

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 *