PUBLIC NOTICES for Thursday, July 24, 2025

PROBATE NOTICES

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 July 24, 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.

2025-153– Estate of JOHN E. DOANE, late of Madison, Maine deceased. Evelyn Easler, 12 Easler Dr., Norridgewock, ME 04957 and John A. Doane, 229 County Rd., Waterville, ME 04901 appointed Co-Personal Representatives.

2025-187 – Estate of RANDY A. LEASK, late of Bingham, Maine deceased. Kenzie Leask, 27 Thrush Ter., Windham, ME 04062 appointed Personal Representative.

2025-188 – Estate of HAL J. LARLEE, late of North Anson, Maine deceased. Angela Larlee, P.O. Box 243, North Anson, ME 04958 appointed Personal Representative.

2025-189 – Estate of NEIL R. WENTWORTH, late of Skowhegan, Maine deceased. Marilyn Provencal, P.O. Box 688, Skowhegan, ME 04976 appointed Personal Representative.

2025-190 – Estate of PATRICK D. SULLIVAN, late Palmyra, Maine deceased. Deborah L’Etoile, 10 Allen Rd., Turner, ME 04282 appointed Personal Representative.

2025-191 – Estate of CORY E. PRICE SR, late of St Albans, Maine deceased. Shari Ann Price, 135 Todds Corner Rd., St. Albans, ME 04971 appointed Personal Representative.

2025-192 – Estate of REGINALD G. MICHAUD, late of Smithfield, Maine deceased. Marilyn E. Michaud, 39 Joly Ln., Smithfield, ME 04978 appointed Personal Representative.

2025-194 – Estate of EMILE R. DRAPEAU, late of Harmony, Maine deceased. Jeffrey Merrill, 317 Greeley’s Landing Rd., Dover-Foxcroft, ME 04426 appointed Personal Representative.

2025-196 – Estate of HOMER O. CARTER, JR., late of Canaan, Maine deceased. Mary A. Carter, 20 Tropical Fish Rd., Canaan, ME 04924 appointed Personal Representative.

2025-198 – Estate of DANIEL V. FERRANTE, late of Palmyra, Maine deceased. James Ferrante, 470 North Rd., Sebec, ME 04481 appointed Personal Representative.

2025-202 – Estate of THOMAS H. MAYO, late of Madison, Maine deceased. Lacy Mayo, 339 Main. St. Apt.#1, Old Town, ME 04468 and Kori Mayo, 1 Elm Ter., Waterville, ME 04901 appointed Co-Personal Representatives.

2025-204 – Estate of BRENDA L. FORTIN, late of Skowhegan, Maine deceased. Paul Reed, 13 Patriot Pl., Skowhegan, ME 04976 appointed Personal Representative.

2025-207 – Estate of LILLIAN M. DOLLOFF, late of Skowhegan, Maine deceased. Debora D. Tanner, 27 Coburn Ave., Skowhegan, ME 04976 appointed Personal Representative.

2025-209 – Estate of FLORENCE DEMARS, late of New Portland, Maine deceased. David J. Demars, P.O. Box 72, New Portland, ME 04961 appointed Personal Representative.

2025-210 – Estate of MAURICE E. THOMAS, late of Mercer, Maine deceased. Patricia E. Thomas, 159 Decker Rd., Mercer, ME 04957 appointed Personal Representative.

2025-211 – Estate of GERALD G. GALLANT, III, late of Canaan, Maine deceased. Kaytlynn Barry, 2082 Ridgecrest Dr., Dunedin, FL 34698 appointed Personal Representative.

2025-212 – Estate of RICHARD A. HARDING, late of Harmony, Maine deceased. Rina Harding, P.O. Box 218, Harmony, ME 04942 appointed Personal Representative.

2025-214 – Estate of RICHARD H. YEATON, late of Norridgewock, Maine deceased. Bruce Yeaton, P.O. Box 131, Norridgewock, ME 04957 and Bonnie Morrison, P.O. Box 821, Norridgewock, ME 04957 appointed Co-Personal Representatives.

2025-215 – Estate of CLAUDETTE C. CLICHE, late of Madison, Maine deceased. Ty Kerr, 6 Clifford Ave., Winslow, ME 04901 appointed Personal Representative.

2025-218 – Estate of CHARLES E. JONES, late of Hartland, Maine deceased. Harold E. Jones, Jr., 172 Kerns Hill Rd., Manchester, ME 04351 appointed Personal Representative.

2025-222 – Estate of ROMEO D. SOUCY, late of Madison, Maine deceased. Stephen D. Soucy and Karen E. Hart, 225 Lakeview Dr., Smithfield, ME 04978 appointed Co-Personal Representatives.

TO BE PUBLISHED July 24, 2025 & July 31, 2025

Dated: July 24, 2025
/s/Victoria M. Hatch,
Register of Probate
(7/31)

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 August 6, 2025. 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.

2025-193 – AVERY ELIZABETH OGDEN. Petition for Change of Name (Minor) filed by Molly A. Dorr, 560 Sandy River Rd., Norridgewock, ME 04957 requesting minor’s name to be changed to Avery Elizabeth Dorr for reasons set forth therein.

2025-201 – RAMSES REGINALD COWPERTHWAITE. Petition for Change of Name (Adult) filed by Ramses R. Cowperthwaite, 378 Water St., Skowhegan, ME 04976 requesting name to be changed to Alita Twilight Wolf for reasons set forth therein.

2025-203 – JUAN CARLOS COSME. Petition for Change of Name (Adult) filed by Juan C. Cosme, P.O. Box 1, Norridgewock, ME 04957 requesting name to be changed to Juan Elio Olivo for reasons set forth therein.

2025-206 – KATYE LYNN MAYO-CHIPMAN. Petition for Change of Name (Adult) filed by Katye L. Mayo-Chipman, 320 Skowhegan Road, Fairfield, ME 04937 requesting name to be changed to Katye Lynn Mayo for reasons set forth therein.

Dated: July 24, 2025

/s/ Victoria Hatch,
Register of Probate
(7/31)

Legal Notice

PETITION FOR A PARDON
STATE OF MAINE
Augusta, October 16, 2025

Notice is hereby given that a Petition for a Pardon for Kevin L. Duval, who was convicted of the crimes Unlawful Trafficking in Scheduled Drugs (C) and Unlawful Possession of Scheduled Drug (C) AUGSC-CR-2012-00197, is now pending before the Governor and a hearing will be conducted on Thursday, October 16, 2025, at 9 a.m. Please visit the following link for Hearing details:

https://www.maine.gov/corrections/pardonboard.

(8/14)

 
 

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 *