Legal Notices, Week of April 19, 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 April 19, 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.

2018-077 – Estate of CLARENCE H. JONES, late of Bingham, Me deceased. Steven P. Jones, 20 Goodrich Road, Bingham, Me 04920 appointed Personal Representative.

2018-037 – Estate of JENNIE M. BERNARD, late of Norridgewock, Me deceased. Joseph J. Ciccarelli, 25 Willow Street, Norridgewock, Me 04957 appointed Personal Representative.

2018-079 – Estate of RONALD E. HOSMER I, late of Skowhegan, Me deceased. Lee A. York, 39 Lambert Road, Skowhegan, Me 04976 appointed Personal Representative.

2018-080 – Estate of CLAUDE C. DUNTON, late of Embden, Me deceased. Deana R. Dunton, 630 New Portland Road, Embden, Me 04958 appointed Personal Representative.

2018-081 – Estate of SANDRA J. HIGHT, late of Skowhegan, Me deceased. Walter H. Hight II, 22 Dyer Street, Skowhegan, Me 04976 appointed Personal Representative.

2018-083 – Estate of DAVID L. GRUHN, late of Fairfield, Me deceased. Frank N. Gruhn, 16 Hornhill Road, Fairfield, Me 04937 appointed Personal Representative.

2018-084 – Estate of CHARLES A. BOWERS, late of St. Albans, Me deceased. Evelyn A. Bowers, PO Box 92, Hartland, Me 04943 appointed Personal Representative.

2018-087 – Estate of EVELYN MAY BOLDUC, late of Fairfield, Me deceased. Cheryl A. Champagne, P.O. Box 296, Fairfield, ME 04937 appointed Personal Representative.

2018-090 – Estate of EUGENE R. CHARBONNEAU, late of Athens, Me deceased. Earl R. Bootier, 988 9th Street, Arcata, CA 95521 appointed Personal Representative.

2018-091 – Estate of BELINDA C. COOTS, late of Hartland, Me deceased. Terrie Patterson, 2900 Turnberry Drive, Findlay, OH 45840 appointed Personal Representative.

2018-095 – Estate of JAMES MCLAUGHLIN, JR., late of Skowhegan, Me deceased. Taylah McLaughlin, 20 Buttons Road, Detroit, Maine 04929 and Jessica McLaughlin, 38 Prospect Street, Skowhegan, Maine 04976 appointed Co-Personal Representatives.

2018-096 – Estate of ALLEN A. RISINGER, late of Fairfield, Me deceased. Paula S. Risinger, 465 Norridgewock Road, Fairfield, Me 04937 appointed Personal Representative.

2018-098 – Estate of LLOYD J. BEAULIEU, late of Fairfield, Me deceased. Edith Enman, 200 Ohio Hill Road, Fairfield, Me 04937 appointed Personal Representative.

2018-099 – Estate of CONSTANCE ELANINE KING, late of Madison, Me deceased. Andrea Erskine, 711 SW 3rd Terr, Williston, FL 32696 appointed Personal Representative.

2018-100 – Estate GENEVE A. FALL, late of Skowhegan, Me deceased. Virginia Howard, 78 Coburn Avenue, Skowhegan, Maine 04976 appointed Personal Representative.

2018-088 – Estate of S. KIRBY HIGHT, late of Skowhegan, Me deceased. Louis J. Hight, PO Box 387, Skowhegan, Me 04976 appointed Personal Representative.

2018-104 – Estate of MARIE C. LANCASTER-HALE, late of Norridgewock, Me deceased. Ryan P. Cook, 118 River Road, Benton, Maine 04901 appointed Personal Representative.

2018-105 – Estate of DARRELL D. BUTLER, late of St. Albans, Me deceased. Esther L. Butler, 41 Denbow Road, St. Albans, Me 04971 appointed Personal Representative.

2018-108 – Estate of ROLAND P. ALLAIN, JR., late of Madison, Me deceased. Amy Glidden, 46 Pond Road, St. Albans, Maine 04971 appointed Personal Representative.

2018-109 – Estate of SHIRLEY POLLIS, late of Anson, Me deceased. Alan S. Pollis, 5 Pineland Circle, Skowhegan, Me 04976 appointed Personal Representative.

2018-111 – Estate of LORRAINE P. HAYDEN, late of Starks, Me deceased. Brenda Hobbs, PO Box 151, Madison, Me 04950 appointed Personal Representative.

2018-112 – Estate of DALE R. GORDON, late of St. Albans, Me deceased. Brenda Lawrence, 160 Ross Hill Road, St. Albans, Me 04971 appointed Personal Representative.

2018-113 – Estate of ERNESTINE R. WILLIAMS, late of Embden, Me deceased. Laura Hauser, 6 Little River Road, Old Orchard Beach, Me 04064 and Jean Young, 38 Dunstan Landing Road, Scarborough, Me 04074 appointed Co-Personal Representatives.

2018-114 – Estate of W. REID PEPIN, JR., late of Burlington, Vermont, deceased. Craig K. Pepin, 15 DeForest Heights, Burlington, VT 05401 appointed Personal Representative.

2018-115 – Estate of FRANCES H. SMITH, late of Norridgewock, Me deceased. Roger Smith, 250 Sandy River Road, Norridgewock, Me 04957 appointed Personal Representative.

To be published on April 19 & 26, 2018.
Dated: April 16, 2018 /s/ Victoria Hatch,
Register of Probate
(4/26)

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 May 2, 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.

2018-086 – Estate of NOAH WILLIAM SERAFINO, Petition for Change of Name (Minor) filed by Leah Serafino and Brian Morin, 129 Embden Pond Road, North Anson, Me 04958 requesting minor’s name be changed to Noah William Morin for reasons set forth therein.

2018-106 – Estate of NATHAN ROSS BOYLE, Petition for Change of Name (Minor) filed by Danielle Snyder, 10 Forrest Haven Drive, Jackman, Me 04945 request minor’s name be changed to Nathan Ross Snyder for reasons set forth therein.

2018-107 – Estate of NAKIA ROSE BOYLE, Petition for Change of Name (Minor) filed by Danielle Snyder, 10 Forrest Haven Drive, Jackman, Me 04945 request minor’s name be changed to Nakia Rose Snyder for reasons set forth therein.

Dated: April 16, 2018
/s/ Victoria Hatch,
Register of Probate
(4/26)

STATE OF MAINE
PROBATE COURT
SOMERSET, SS
NOTICE TO HEIRS
Estate of
LORRAINE P. HAYDEN
DOCKET NO. 2018-111

It appearing that the following heirs and devisee of LORRAINE P. HAYDEN, as listed in an Application for Informal Probate of Will and Appointment of Personal Representative is of unknown address as listed below:

Katherine Casey, Patricia Warman and Mark Henry, all of address unknown

THEREFORE, notice is hereby given as heir 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 date to be April 19, 2018.

Names and address of Personal Representative: Brenda Hobbs, PO Box 151, Madison, Me 04950.

Dated: April 16, 2018
/s/ Victoria Hatch,
Register of Probate
(4/26)

 
 

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 *