PUBLIC NOTICES for Thursday, July 25, 2024

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 July 25, 2024 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-C M.R.S.A. §3-80.

2024-209 – Estate of LYNDON B. BUSSELL, late of Harmony, Maine deceased. Stacy M. Edgerly, 49 Blaine Ave., Guilford, Maine 04443 and Robert L. Bussell, P.O. Box 130, Harmony, Maine 04942 appointed Co-Personal Representatives.

2024-211 – Estate of GAIL H. DEMMONS, late of Skowhegan, Maine deceased. Nathan Holmes, 37 Holmes Farm Road, Oakland, Maine 04963 appointed Personal Representative.

2024-212 – Estate of LORI A. S. LEAVITT, late of Hartland, Maine deceased. Gage Donnell, 91 Highland Ave, Apt #1, Dexter, Maine 04930 and Ceilia Weymouth, 95 Garth St., Newport, Maine 04953 named Co-Personal Representatives.

2024-213 – Estate of ALICIA C. DAVIS, late of Fairfield, Maine deceased. John F. Davis, 489 Norridgewock Road, Fairfield, Maine 04937 appointed Personal Representative.

2024-214 – Estate of PHYLLIS M. LONG, late of Skowhegan, Maine deceased. Charles Long, P.O. Box 622, Norridgewock, Maine 04957 appointed Personal Representative.

2024-216 – Estate of LOUISE M. MARCUE, late of Norridgewock, Maine deceased. Donna L. Sralla, 5821 CR117, Floresville, TX 78114 appointed Personal Representative.

2024-220 – Estate of MAVIS BROWN, late of Fairfield, Maine deceased. James K. Brown, 705 Horseback Rd., Clinton, Maine 04927 appointed Personal Representative.

2024-221 – Estate of GAIL H. DEMMONS, late of Skowhegan, Maine deceased. Nathan Holmes, 37 Holmes Farm Road, Oakland, Maine 04963 appointed Personal Representative.

2024-224 – Estate of KELLI J. MAGOON, late of Harmony, Maine deceased. Joshua K. Magoon, 254 South Road, Harmony, Maine 04942 appointed Personal Representative.

2024-225 – Estate of JOHN E. LINEHAN, late of Bingham, Maine deceased. Florence M. Leary, 20 Webb St., Middleton, MA 01949 appointed Personal Representative.

TO BE PUBLISHED July 25, 2024 & August 1, 2024.

Dated July 25, 2024

/s/ Victoria M. Hatch,
Register of Probate
(8/1)

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 August 6, 2024. 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.

2024-196 – HAILY MARGUERITE ABBOTT. Petition for Change of Name (Adult) filed by Haily M. Abbott, 57 Nichols Street, Madison, ME 04950 requesting name to be changed to Ezekiel Mason Abbott for reasons set forth therein.

2024-217 – SELENA SIMONE NORTON. Petition for Change of Name (Adult) filed by Selena S. Norton, 290 Horseback Road, Anson, Maine 04911 requesting name to be changed to Selina Carmilla Moss for reasons set forth therein.

2024-222 – ALLY JEAN WILLIAMS. Petition or Change of Name (Minor) filed by Sarah Cooley, 87 Boardman Rd., Solon, Maine 04979 and Joseph Williams, 34 Mechanic St., Apt #2, Skowhegan, Maine 04976 requesting minor’s name to be changed to Ally Jean Williams-Cooley for reasons set forth therein.

2024-223 – LUNA DORIS REYNAERTS. Petition for Change of Name (Minor) filed by Heather D. Neal, 124 Easy Street, Pittsfield, Maine 04967 requesting minor’s name be changed to Leo Doris Reynaerts for reasons set forth therein.

Dated: July 25, 2024

/s/ Victoria Hatch,
Register of Probate
(8/1)

TOWN OF FAIRFIELD

PUBLIC NOTICE

Nomination papers will be available at the Fairfield Town Office, 19 Lawrence Avenue, beginning on Monday, July 29, 2024.  The Town of Fairfield has the following seats available for the November 5, 2024 Election:
• Town Council – 2 Seats for a 3-Year Term.
• Town Council – 1 Seat for a 2-Year Term.
Signed:  Christine Keller, 
                 Town Clerk
 
 

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 *