PUBLIC NOTICES for Thursday, March 6, 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 March 6, 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.

2024-403 – Estate of BLYNN C. CURRIER, late of Bingham, Maine deceased. Robert Currier, 1001 West Ridge Rd, Cornville ME 04976 appointed Personal Representative.

2025-028 – Estate of THOMAS E. SPAULDING SR., late of Anson, Maine deceased. Idell Sheehan, 16 Ash St, Madison, ME 04950 appointed Personal Representative.

2025-030 – Estate of ROSALIE C. WILLIAMS, late of Pittsfield, Maine deceased. Daniel P. Williams, 160 Memorial Dr, Winthrop, ME 04364 appointed Personal Representative.

2025-032 – Estate of GLORIA J. CHARTIER, late of Anson, Maine deceased. Donna R. Plourde, 25 Parkwoods Dr, Anson, ME 04911 appointed Personal Representative.

2025-035 – Estate of MARTHA TUDGAY, late of St. Albans, Maine deceased. Jamie Donnelly, 14 Lincoln Pkwy #1, Somerville, MA 02143 appointed Personal Representative.

2025-037 – Estate of THOMAS B. MARTIN, late of Skowhegan, Maine deceased. Julian Martin, 559 Hinckley Rd, Canaan, ME 04924 appointed Personal Representative.

2025-042 – Estate of MARILYN E. FOX, late of Athens, Maine deceased. George H. Fox, 38 Hurricane Rd, Gorham, ME 04038 appointed Personal Representative.

2025-043 – Estate of KENNETH E. KETCHUM, late of Skowhegan, Maine deceased. Ronald K. Oliver, 133 Fahi Pond Rd, North Anson, ME 04958 appointed Personal Representative.

2025-044 – Estate of BRIAN A. SCANLON, late of Canaan, Maine deceased. Janice Stringos, 618 Back Rd, Skowhegan, ME 04976 appointed Personal Representative.

2025-046 – Estate of GEORGE A. STAGGS, late of Skowhegan, Maine deceased. Kari A. Lancaster, 22 Willow St., Norridgewock, ME 04957 appointed Personal Representative.

2025-053 – Estate of GLADYS E. BENNER, late of Fairfield, Maine deceased. Deborah Benner, 50 West St., Fairfield, ME 04937 appointed Personal Representative.

2025-054 – Estate of GEORGE H. NEWHOUSE, late of Pittsfield, Maine deceased. Gregg Newhouse, 24089 Spartina Dr., Venice, FL 34293 and Brent Newhouse, 602 Main St., Pittsfield, ME 04967 appointed Co-Personal Representatives.

2025-057 – Estate of ALLEN E. BEANE, late of Norridgewock, Maine deceased. Belinda York, 24 Hanover St., Skowhegan, ME 04976 appointed Personal Representative.

2025-059 – Estate of MARK A. TINGLEY, late of Fairfield, Maine deceased. Alex Tingley, 9 Oak St., Apt. 2, Waterville, ME 04901 appointed Personal Representative.

TO BE PUBLISHED March 6, 2025 & March 13, 2025

Dated: March 6, 2025
/s/Victoria M. Hatch,
Register of Probate
(3/13)

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 March 19, 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.

2024-414 – BRANDON CHRISTOFER HOECKEL-NEAL. Petition for Change of Name (Adult) filed by Brandon C. Hoeckel-Neal, 9 Wakefield Place, Apt.16, Detroit, ME 04929 requesting name to be changed to Beatrice June Hoeckel-Neal for reasons set forth therein.

2025-04 – SIMKA SEKVEE STEPHENSON. Petition for Change of Name (Adult) filed by Simka S. Stephenson, 9 Kelley St., Apt. 3, Fairfield, ME 04937 requesting name to be changed to Siaelyanna Simka Sekvee Stephenson for reasons set forth therein.

2025-055 – CHELSEA SIMONE KOCH. Petition for Change of Name (Adult) filed by Chelsea S. Simone, 40 Ames Rd, Cornville ME 04976 requesting name to be changed to Chelsea Simone Dickey for reasons set forth therein.

Dated: March 6, 2025

/s/ Victoria Hatch,
Register of Probate
(3/13)

LEGAL NOTICE

PETITION FOR A PARDON
STATE OF MAINE
Augusta, April 17, 2025

Notice is hereby given that a Petition for a Pardon for Deborah A. James (Woodburn) who was convicted of the crimes Gross Sexual Misconduct (A) and Unlawful Sexual Contact (C) CR88-152, is now pending before the Governor and a hearing will be conducted on Thursday, April 17, 2025, at 9 a.m. Please visit the following link for Hearing details: https://www.maine.gov/corrections/pardonboard.

 
 

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 *