Legal Notices, Week of June 23, 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 June 16, 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.

2016-143 – Estate of DANIEL W. CLOWRY, late of Harmony, Me deceased.  Bianca Clowry of 10 Pleasant Street, Jackman, Me 04945 appointed Personal Representative.

2016-144 – Estate of EDNA L. JONKONIEC, late of Fairfield, Me deceased.  Walter Frank Wood of 57 Pirate Lane, Fairfield, Me 04937 appointed Personal Representative.

2016-147 – Estate of OWEN D. HOTHAM, late of Athens, Me deceased.  Donna Young, 69 Pond Road, Athens, Me  04912 appointed Personal Representative.

2016-149 – Estate of AIMEE ELIZABETH LASCO, late of Hartland, Me deceased.  Sherry D. Vigue, PO Box 90, Hartland, Me  04943 appointed Personal Representative.

2016-150 – Estate of LEWIS P. ROBBINS, late of Pittsfield, Me deceased.  Alicia Nichols, P.O. Box 253, Skowhegan, Maine 04976 appointed Personal Representative.

2016-151 – Estate of CAROL ANN FIERLEY, late of Canaan, Me deceased.  Darlene M. Fierley, 66 Browns Corner Road, Canaan, Maine 04924 appointed Personal Representative.

2016-153 – Estate of PAUL E. KENERSON, late of Starks, Me deceased.  June C. Kenerson, 555 Park Shore Drive, Naples, FL  34103 appointed Personal Representative.

2016-154 – Estate of BILLY D. WHEELER II, late of Palmyra, Me deceased.  Nadine Wheeler, 199 Libby Hill Road, Palmyra, Me 04965 appointed Personal Representative.

2016-158 – Estate of LEONARD ALFRED DESPRES, JR., late of Dennistown Plantation, Me deceased.  Brian Despres, 15 Merrill Street, Skowhegan, Me 04976 appointed Personal Representative.

2016-161 – Estate of MERLNE HAZEL HAMILTON, late of Hartland, Me deceased.  Lori A. Ramsay, PO Box 430, Hartland, Me 04943 and Merline L. Carson, 488 Ford Hill Road, Hartland, Me 04943 appointed Personal Representative.

2016-162 – Estate of FRANK J. PATTEN, late of Hartland, Me deceased.  Scott Lane, 80 Riverside Drive, Auburn, Me 04210 appointed Personal Representative.

2016-163 – Estate of ELLEN MAY CARPENTIER, late of Skowhegan, Me deceased.  Kim N, Demerchant, 23 Parlin Street, Skowhegan, Me 04976 appointed Personal Representative.

To be published on June 16 & 23, 2016
Dated: June 13, 2016
/s/ Victoria Hatch,
Register of Probate
(6/23)

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 July 20, 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.

2016-148 – Estate of MADISON ANN OLIVER.  Petition for Change of Name (Minor) filed by Anthony Wyman and Kayla Oliver, 286 River Road, North Anson, Me  04958 requesting minor’s name be changed to Madison Ann Wyman for reasons set forth therein

2016-157 – Estate of SHELBY ANN-MARIE PARLIN, Petition for Change of Name (Minor) filed by Carrie Ann-Marie Emery, 7 Cedar Brook Lane, Fairfield, Maine 04937 requesting the minor’s name be changed to Shelby Ann-Marie Emery for reasons set forth therein.

Dated:  June 13, 2016
/s/ Victoria M. Hatch
Register of Probate
 (6/23)

 
 

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 *