PUBLIC NOTICES for Thursday, November 27, 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 November 20, 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.

2025-317 – Estate of COLIN L. McDOUGAL, late of Hartland, Maine deceased. Verdonna L. McDougal, 425 Morrill Pond Rd., Hartland, ME 04943 appointed Personal Representative.

2025-319 – Estate of HOWARD L. KNOX, late of Fairfield, Maine deceased. Wayne Knox, 611 Norridgewock Rd., Fairfield, ME 04937 appointed Personal Representative.

2025-320 – Estate of GARY B. HINKEL, late of Mercer, Maine deceased. Gellie Anne Hinkel, 14 Pine St., Skowhegan, ME 04976 appointed Personal Representative.

2025-321 – Estate of CONSTANCE S. McDOUGAL, late of Hartland, Maine deceased. Jay A. McDougal, 31 McDougal Rd., Hartland, ME 04943 appointed Personal Representative.

2025-322 – Estate of RODERICK E. SAWYER, late of Skowhegan, Maine. Louise Howell, 380 Maple Ave., Youngstown, OH 44512 appointed Personal Representative.

2025-323 – Estate of NAOMI E. GUSTAFSON, late of Canaan, Maine deceased. David L. Gustafson, 46 Easy St., Canaan, ME 04924 appointed Personal Representative.

2025-324 – Estate of LAIRD W. STINSON, late of Fairfield, Maine deceased. Sue Stinson, 4 Sonny Dr., Fairfield, ME 04937 appointed Personal Representative.

2025-337 – Estate of JOHN P. MORIN, late of Anson, Maine deceased. Vicki L. Whitmore, 1091 Valley Rd., Anson, ME 04911 appointed Personal Representative.

2025-338 – Estate of DEAN A. DAVIS, late of Skowhegan, Maine deceased. Melanie S. Monk, 851 Waterville Rd., Skowhegan, ME 04976 appointed Personal Representative.

2025-339 – Estate of PAUL A. SWEET, late of Fairfield, Maine deceased. Emily Green, 49 Washington St., Waterville, ME 04901 appointed Personal Representative.

2025-340 – Estate of EARL D. VILES, late of Anson, Maine deceased. David D. Viles, 659 Fairfield St., Oakland, ME 04963 appointed Personal Representative.

2025-341 – Estate of WELDON F. GREELEY, late of Pittsfield, Maine deceased. Steven A. Greeley, 80 Wilson Rd., Pittsfield, ME 04967 appointed Personal Representative.

2025-342 – Estate of HAROLD E. BOOTH, late of New Portland, Maine deceased. James Cesario, P.O. Box 55, West Farmington, ME 04992 appointed Personal Representative.

2025-344 – Estate of SHAWN K. PEASE, late of New Portland, Maine deceased. Cheryl L. Luce, 470 Baker Hill Rd., Freeman Twp., ME 04983 appointed Personal Representative.

2025-345 – Estate of WILLIAM M. SHAW, late of Canaan, Maine deceased. Rachel E. Shaw, 25 Easy St., Canaan, ME 04924 appointed Personal Representative.

2025-347 – Estate of DANIEL S. NILE, late of Anson, Maine deceased. Jennifer L. Nile, 96 Parlin Rd., Anson, ME 04911 appointed Personal Representative.

TO BE PUBLISHED November 20, 2025 & November 27, 2025

Dated: November 20, 2025

/s/Victoria M. Hatch,
Register of Probate
(11/27)

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 December 3, 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.

2025-325 – SHEIBON CLAIRE EBASAN TIZON. Petition for Change of Name (Adult) filed by Sheibon Claire Ebasan Tizon, 431 Old Center Rd., Fairfield, ME 04937 requesting her name to be changed to Sheibon Claire Tizon Ocampo for reasons set forth therein.

2025-326 – NICOLE MARIE RODERICK. Petition for Change of Name (Adult) filed by Nicole Marie Roderick, 13 Sandy Ln., Skowhegan, ME 04976 requesting her name to be changed to Nicole Marie White for reasons set forth therein.

2025-327 – SAGE ISABELLE-MARIE MALCOLM. Petition for Change of Name (Adult) filed by Sage Isabelle-Marie Malcolm, 18 East St., Apt. B, Skowhegan, Maine 04976 requesting her name to be changed to Rocks Malcolm for reasons set forth therein.

Dated: November 20, 2025

/s/ Victoria M. Hatch,
Register of Probate
(11/27)

 
 

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 *