Legal Notices, Week of July 28, 2016

STATE OF MAINE
PROBATE COURT
Court St., Skowhegan, ME
Somerset, SS
Location of Court
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 July 28, 2016

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.

2013-315 – Estate of SHEILA McKENNA, late of Hartland, Me deceased.  North Country Associates, Inc., c/o Glen Cry, PO Box 1408, Lewiston, Me  04243-1408 appointed Personal Representative.

2016-131- Estate of MARILYN F. CLARK, late of Canaan, Me deceased.  Linda Holt, 807 Hartland Road, Canaan, Me 04924 appointed Personal Representative.

2016-165 – Estate of EMMA F. BURRILL, late of Canaan, Me deceased.  Deborah B. Johnson, 34 Deacon Lane Hollis NH  03049 and Tammie R. Bradley, 61 Term Terrace, Tewksbury, MA  01876 appointed Co-Personal Representatives.

2016-020 – Estate of ROBERT O. GUILBAULT, late of Moscow, Me deceased.  Richard L. Guilbault, 390 Buccaneer Drive, Largo, FL  33770 appointed Personal Representative.

2016-169 – Estate of WAYNE M. GOODELL, late of Leesburg, FL deceased.  Sara L. Skinner, PO Box 151, Woolwich, Me 04579 appointed Personal Representative.

2016-171 – Estate of GUSTAVE G. DOYON, late of Fairfield, Me deceased.  Michael r. Doyon, 711 Norridgewock Road, Fairfield, Me 04937 and Gerard G. Doyon, 65 Davis Road, Fairfield, Me 04937 appointed Co-Personal Representatives.

2016-172 – Estate of ROBERT S. McMANN, late of St. Albans, Me deceased.  Paul L. Dube, 280 Palmyra Road, St. Albans, Me  04971 appointed Personal Representative.

2016-173 – Estate of MICHAEL W. ROBBINS, late of Pittsfield, Me deceased.  Cody R. Robbins, 145 Berry Road, Pittsfield, Me  04967 appointed Personal Representative.

2016-174 – Estate of BARBARA H. GARLAND, late of Solon, Me deceased.  Chester R. Garland, 21 Falls Road, Solon, Me  04979 appointed Personal Representative.

2016-175 – Estate of GLORIA CARPENTER,  late of Norridgewock, Me deceased.  Charles J. Carpenter, Jr., 443 Nassau Court, Marco Island, FL 34145 appointed Personal Representative.

2016-176 – Estate of RICHARD M. SCHLENKER, late of Skowhegan, Me deceased.  Karl R. Schlenker, 170 Notch Road, Skowhegan, Me  04976 appointed Personal Representative.

2016-086 – Estate of RALPH B. MARTIN, late of Hartland, Me deceased.  Rachel Martin, 444 Ledge Hill Road, Corinth, Maine 04427 appointed Personal Representative.

2016-179 – Estate of TAISTO MANUEL MAKI, late of Embden, Me deceased.  William Seeley, 796 Fahi Pond Road, Embden, Me 04958 appointed Personal Representative.

2016-180 – Estate of KEVIN DUANE NEWTON, late of St. Albans, Me deceased.  Kevin Ray Newton, 60 Jenness Road, Epping, NH 03042 appointed Personal Representative.

2016-182 – Estate of ELLEN MARY HOLT, late of Skowhegan, Me deceased.  Sally H. Knight 385 East Ridge Road, Skowhegan, Me  04976 and Susan Smith, 5 Rose Avenue, Marblehead, MA 01945 appointed Co-Personal Representatives.

2016-189 – Estate of RODNEY RAY BICKFORD, late of Fairfield, Me deceased.  Rose-Marie Bickford, 47 Savage Street, Fairfield, Me 04937 appointed Personal Representative.

2016-191 – Estate of LESTER E. McKENNEY, late of Madison, Me deceased.  Angel L. Brewer, 244 Burrill Hill Road, Norridgewock, Me 04937 appointed Personal Representative.

2016-192 – Estate of JOSEPH EUGENE WATROUS, late of Palmyra, Me deceased.  Jan M. Watrous, PO Box 52, Palmyra, Me 04965 appointed Personal Representative.

2016-194 – Estate of ABBIE G. RADLEY-BERG, late of Cambridge, Me deceased.  Donald R. Berg, 839 Dexter Road, Cambridge, Me 04923 appointed Personal Representative.

2016-196 – Estate of WILLIAM F. RICE, late of Skowhegan, Me deceased.  Judith M. Rice, 351 West Front Street, Skowhegan, Me 04976 appointed Personal Representative.

2016-197 – Estate of NORRIS H. PADHAM, late of Madison, Me deceased.  Birdena E. Padham, 10 Ward Hill Road, Madison, Me 04950 appointed Personal Representative.

2016-198 – Estate of FRANK GRAY, late of Skowhegan, Me deceased.  Irislea Clark, 637 Madison Road, Norridgewock, Me 04957 appointed Personal Representative.

2016-200 – Estate of ADELE POMELOW, late of Madison, Me deceased.  Douglas J. Pomelow, 239 Between the Mills, Exeter, Me 04435 appointed Personal Representative.

2016-201 – Estate of SCOTT F. O’BRIEN, late of Skowhegan, Me deceased.  Erica M. Gregoire, 87 Shady Ln., Canaan, Me  04924 appointed Personal Representatiave.

To be published on July 28 & August 4, 2016
Dated: July 25, 2016
/s/ Victoria Hatch,
Register of Probate
(8/4)

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 9 a.m. or as soon thereafter as they may be, on August 10, 2016. 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.

2016-166 – Estate of TAMMY L. DELONG, Adult of St. Albans, Me.  Petition for Change of Name (Adult) filed by Tammy Lynn DeLong, 55 Main Street, St. Albans, Me 04971 requesting her name be changed to Tammy Lynn Varricchio for reasons set forth therein.

2016-181 – Estate of JASON HILLGROVE LOMBARDO, Adult of Skowhegan, Me.  Petition for Change of Name (Adult) filed by Jason Hillgrove Lombardo, 4 North School Street, Skowhegan, Me  04976 requesting his name be changed to Samantha Freedom Lombardo for reasons set forth therein.

2016-186 – Estate of GAGE ROBERT LOREIRO, minor of Skowhegan, Me.  Petition for Change of Name (Minor) filed by Sonya Fox, 271 Parkman Hill Road, Skowhegan, Me 04976 and Scott Loureiro, Jr., 148 Chadbourne Road, Harmony, Me 04942 requesting minor’s name be changed to Gage Robert Loureiro Fox for reasons set forth therein.

2016-187 – Estate of SHIRLIE JEAN LANDRY-MUSHERO, minor of Skowhegan, Me.  Petition for Change of Name (Minor) filed by Laurey and Ralph Mushero, 430 Canaan Road, Skowhegan, Me  04976 requesting minor’s name be changed to Shirlie Jean Mushero for reasons set forth therein.

2016-188 – Estate of BREANNA MICHELLE LANDRY-MUSHERO, minor of Skowhegan, Me.  Petition for Change of Name (Minor) filed by Laurey and Ralph Mushero, 430 Canaan Road, Skowhegan, Me  04976 requesting minor’s name be changed to Breanna Ann Mushero for
reasons set forth therein.

2016-195 – Estate of SARA R. DeROSA, minor of Madison, Me.  Petition for Change of Name (Minor) filed by Kimberly Babnaw, 49 Trolley Line Drive, Madison, Me  04950 requesting minor’s name be changed to Sara Rose Babnaw for reasons set forth therein.

Dated:  July 25, 2016  
/s/ Victoria M. Hatch
Register of Probate
 (8/4)

 
 

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 *