PUBLIC NOTICES for Thursday, June 27, 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 June 27, 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.

2024-167 – Estate of PERRY A. WALTZ, late of Fairfield, Maine deceased. Mary L. Moroney, 8 Weeks St., Fairfield, Maine 04937 appointed Personal Representative.

2024-170 – Estate of JUDITH L. BOSSIE, late of Skowhegan, Maine deceased. Sharon Noel, 366 Water St. Apt #4, Skowhegan, Maine 04976 appointed Personal Representative.

2024-171 – Estate of ROLAND H. WEST SR., late of Jackman, Maine deceased. Christopher H. West, 155 Dogtown Road, Detroit, Maine 04929 appointed Personal Representative.

2024-174 – Estate of KALEB R. SIMONDS, late of Madison, Maine deceased. Ashley Corson, 14 Oak Street, Madison, Maine 04950 appointed Personal Representative.

2024-175 – Estate of JEREMY H. SPEAR, JR., late of Embden, Maine deceased. Betsy Bolvin, 19 Union Street, North Anson, Maine 04958 appointed Personal Representative.

2024-177 – Estate of WINAFRED M. RUSSELL, late of St. Albans, Maine deceased. Philip E. Russell, 232 Hartland Road, St. Albans, Maine 04971 appointed Personal Representative.

2024-182 – Estate of PAUL L. BERUBE, late of Canaan, Maine deceased. Danelle Berube, 93 Kingston Road, Exeter, New Hampshire 03833 appointed Personal Representative.

2024-184 – Estate of KATHLEEN R. BROWN, late of Canaan, Maine, deceased. James O. Brown, 586 Browns Corner Road, Canaan, Me 04924 appointed Personal Representative.

2024-188 – Estate of LORNA WALSH-LORD, late of Madison, Maine deceased. Theresa Brooks, 1566 Fort Hill Drive, Seneca, SC 29678 appointed Personal Representative.

2024-190 – Estate of THOMAS NEWELL, late of Madison, Maine deceased. Gari Lynn Gehrke, 711 Kennebec River Road, Embden, Maine 04958 appointed Personal Representative.

2024-192 – Estate of BEVERLY J. FITZSIMMONS, late of Skowhegan, Maine deceased. Eric Slipp, 131 Chapel Court, Salisbury, NC 28147 and Andrew Slipp, 521 Cottage St., Pawtucket, RI 02861 appointed Co-Personal Representatives.

2024-199 – Estate of HERBERT HENES, late of New Portland, Maine deceased. Hannelore Elliot, 1530 Varnum Ave., Lowell, MA 01854 appointed Personal Representative.

2024-203 – Estate of LYNDA A. WORSTER, late of Jackman, Maine deceased. Douglas P. Worster, Jr., 308 Main St., Jackman, Maine 04945 and Melany M. Gilboe, 187 Keep Road, Jay, Maine 04239 appointed Co-Personal Representatives.

TO BE PUBLISHED June 27, 2024 & July 11, 2024.

Dated June 27, 2024
/s/Victoria M. Hatch,
Register of Probate
(7/4)

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 or change of name. These matters will be heard at 10 a.m. or as soon thereafter as they may be on July 17, 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.

2024-168 – RYAN CHRISTOPHER HANSEN. Petition for Chane of Name (Adult) filed by Ryan C. Hansen, 10 Wakefield Pl, Apt. 5, Detroit, Maine 04929 requesting name be changed to Megan Lynn Thibodeau for reasons set forth therein.

2024-179 – ABIGAILE LAURETTE SIONNI. Petition for Change of Name (Adult) filed by Abigaile Laurette Sionni, 8 Winchester Street, Fairfield, Maine 04937 requesting name to be changed to Andrew Laurette Sionni for reasons set forth therein.

2024-180 – JILLIAN GRACE DILL. Petition for Change of Name (Adult) filed by Jillian Grace Dill, 12 Sunrise Drive, Skowhegan, Maine 04976 requesting name to be changed to Samuel Kosher Dill for reasons set forth therein.

2024-183 – CAMARON DEAN MASON. Petition for Change of Name (Adult) filed by Camaron D. Mason, 519 Sandy River Road, Norridgewock, Maine 04957 requesting name to be changed to Karmen Mallory Mason for reasons set forth therein.

2024-189 – KALIE ELIZABETH GOMES. Petition for Change of Name (Adult) filed by Kalie E. Gomes, 82 Park Street, Apt. 4, Madison, Maine 04950 requesting name to be changed to Kalie Elizabeth Daskoski for reasons set forth therein.

Dated June 27, 2024

/s/Victoria M. Hatch,
Register of Probate
(7/4)

TOWN OF WINDSOR

Public Hearing

The Town of Windsor will hold a Public Hearing on Monday, July 15, 2024, at 6:30 p.m., at the Windsor Town Office,  regarding Proposed Subdivision Map 5 Lot 15.

 
 

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 *