PUBLIC NOTICES for Thursday, December 18, 2025

STATE OF MAINE
PROBATE COURT
COURT ST.,
SKOWHEGAN, ME
SOMERSET, ss
NOTICE TO CREDITORS
18-A MRSA sec. 3-804

The following Personal Representatives have been appointed in the Estates noted. The first publication date of this notice December 18, 2025. 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 or be forever barred.

You may present your claim 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 the Personal Representative’s 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-C M.R.S. §3-804.

2025-348 – Estate of SALLY M. CONNELLY, late of St. Albans, Maine deceased. Cynthia L. Fadden, 35 Nelson Rd., St. Albans, ME 04971 appointed Personal Rep­resentative.

2025-349 – Estate of SCOTT A. MARTIN, late of Norridgewock, Maine deceased. Anna J. Richards, 59 George St., Norridgewock, ME 04957 appointed Personal Rep­resentative.

2025-350 – Estate of GLORIA A. MATTESON, late of Solon, Maine deceased. France Ouellette, 19 Getchell Corner Rd., Vassalboro, ME 04989 appointed Personal Represen­tative.

2025-354 – Estate of JOSEF K. JINDRA, late of Big W Township, Somerset County, Maine deceased. Josef Konrad Jindra, 1278 Andrew’s Ln., Corrales, NM 87048 appointed Personal Representative.

2025-355 – Estate of DOUGLAS D. PETERS, late of Skowhegan, Maine deceased. Russell J. Peters, 36 Messina Dr., Skowhegan, ME. 04976 appointed Personal Representative.

2025-356 – Estate of TAMMY T. KENG, late of Fairfield, Maine deceased. Maureen Newell, 11 High St., Fairfield, ME 04937 appointed Personal Representative.

2025-357 – Estate of DOREEN A. VIEIRA, late of Hartland, Maine deceased. Dean L. Vieira, 1162 Morrill Pond Rd., Hartland, ME 04943 appointed Personal Representative.

2025-360 – Estate of KATHRYN L. MURPHY, late of Madison, Maine deceased. Laura Peterson, 1095 Bryant Perry Rd., Bethpage, TN. 37022 appointed Personal Representative.

2025-362 – Estate of CYNTHIA J. WALKER, late of Skowhegan, Maine deceased. Leslie E. Parker, 116 Elm St., Hartland, ME 04943 appointed Personal Representative.

2025-364 – Estate of LORRAINE T. SOUCY, late of Madison, Maine deceased. Leo Soucy, 5 Winters Way, Falmouth, ME 04105 appointed Personal Representative.

2025-365 – Estate of BRIAN J. WRIGHT, late of Cornville, Maine deceased. Paul O. Dillon, Esq., P.O. Box 346 Corinth, ME 04427 appointed Personal Representative.

2025-366 – Estate of IRENE M. BERRY aka IRENE R. BERRY, late of New Portland, Maine deceased. Nathanael W. Berry, 50 Ballard Ave., Apt. 2, Valley Stream, NY 11580 appointed Personal Represent­ative.

2025-367 – Estate of RICHARD G. HENDERSON, late of Madison, Maine deceased. Tammy Chamberland, 910 Molunkus Rd., Cornville, ME 04976 appointed Personal Representative.

2025-368 – Estate of DONNA L. HENDERSON, late of Madison, Maine deceased. Tammy Chamberland, 910 Molunkus Rd., Cornville, ME 04976 appointed Personal Representative.

2025-370 – Estate of MICHAEL J. GILMORE, late of Mercer, Maine deceased. Christopher D. Gilmore, 1497 Wellesley Cir., Mt. Pleasant, SC 29466 appointed Personal Representative.

2025-0243 – Estate of KELLY A. PASKOSKI, late of Madison, Maine deceased. Elora Paskoski, 4206 New Haven Ct., Prt. Orange, FL 32127 appointed Personal Representative.

Special Notice: All claims presented on this Estate (2025-0243) must be submitted to Kennebec County Probate Court, 95 State Street, Augusta, Maine 04330.

TO BE PUBLISHED December 18, 2025 & January 1, 2025

Dated: December 18, 2025

/s/Victoria M. Hatch,
Register of Probate
(1/1)

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 or change of name. These matters will be heard at 10 a.m. or as soon thereafter as they may be on January 7, 2026. The requested appointments or name changes may be made on or after the hearing date if no sufficient objection be heard. This notice complies with the requirements of 18-C MRSA §3-403 and Probate Rule 4.

2025-351 ASHLEY NICOLE GILBERT. – Petition for Change of Name (Adult) filed by Ashley Nicole Gilbert, 196 Main St., Fairfield, Maine 04937 requesting her name to be changed to Ariel Marie Heart for reasons set forth therein.

2025-352 SHEILA MAE WILLIAMS – Petition for Change of Name (Adult) filed by Sheila Mae Williams, 55 Judkins Road, Harmony, Maine 04942 requesting her name be changed to Sheila Mae Crocker for reasons set forth therein.

2025-358 ASHLEY LAURA HUNTINGTON – Petition for Change of Name (Adult) filed by Ashley Laura Huntington, 11 Maple St., Skowhegan, Maine 04976 requesting her name be changed to Ashley Laura Chandler for reasons set forth therein.

Dated: December 18, 2025

/s/ Victoria Hatch,
Register of Probate
(1/1)

 
 

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 *