PUBLIC NOTICES for Thursday, September 5, 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 August 29, 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.

2023-290 – Estate of JOAMY I. ROLDAN, late of Fairfield, Maine deceased. Amy Singh, 34 Burns Street, Fairfield, Maine 04937 appointed Personal Representative.

2024-181 – Estate of LISA W. GULLIFER, late of Canaan, Maine deceased. Edward A. Archer, 49 Bush Rd., Canaan, Maine 04924 appointed Personal Representative.

2024-191 – Estate of CONSTANCE J. DORE, late of Skowhegan, Maine deceased. Jennifer L. Dionne, 96 Blue Heron Lane, Skowhegan, Me 04976 appointed Personal Representative

2024-229 – Estate of BIRDENA E. PADHAM, late of Madison, Maine deceased. Ellen Levay, 378 Ward Hill Rd., Madison, Maine 04950 and Jane Ouderkirk, PO Box 101, Solon, Maine 04979 appointed Co-Personal Representatives.

2024-230 – Estate of RICHARD STEWART EATON, late of Fairfield, Maine deceased. Tyrone Stewart Eaton, 693 Webber Hill Rd., Kennebunk, Maine 04043 appointed Personal Representative.

2024-231 – Estate of VERNA G. PARLIN, late of Mercer, Maine deceased. Ricky Parlin, 1348 Beech Hill Rd., Mercer, Maine 04957, Terry Parlin, 19 Cottle Rd., Oakland, Maine 04963 and Debra Welch, 1102 Beech Hill Rd., Mercer, Maine 04957 appointed Co-Personal Representatives.

2024-233 – Estate of JANET RAISTRICK, late of Canaan, Maine deceased. Colleen Cyr, PO Box 471, North Anson, Maine 04958 appointed Personal Representative.

2024-238 – Estate of JOSEPH D. PAKULSKI, late of Anson, Maine deceased. David A. Pakulski, 432 Beech Hill Road, Norridgewock, Maine 04957 appointed Personal Representative.

2024-239 – Estate of RAYMOND PANAGGIO, late of Skowhegan, Maine deceased. Carole Tuttle, 435 Canaan Road, Skowhegan, Maine 04976 appointed Personal Representative.

2024-241 – Estate of DEREK OLIVER, late of Anson, Maine deceased. Gary J. Lancaster, 169 Oak Pond Road, Skowhegan, Maine 04976 appointed Personal Representative.

2024-243 – Estate of MARCELLE M. TAYLOR, late of Pittsfield, Maine deceased. Jillianne Valeriani, 188 Center Street, Gary, Maine 04039 appointed Personal Representative.

2024-245 – Estate of CAROL R. LEONARD, late of Skowhegan, Maine deceased. Elizabeth Doty and Mark Doty, 1236 East Madison Rd., Madison, Maine 04950 named Co-Personal Representatives.

2024-246 – Estate of EARLINE G. MCGOFF, late of Fairfield (Shawmut), Maine deceased. Julie Ann Bourgoin, 82 Hanscom Rd., Benton, Maine 04901 appointed Personal Representative.

2024-247 – Estate of TERRY M. LIBBY, late of Madison, Maine deceased. Scott T. Libby, PO Box 201, Solon, Maine 04979 appointed Personal Representative.

2024-248 – Estate of SANDRA L. MOORE, late of Madison, Maine deceased. Thomas A. Moore Sr., 371 River Road, Madison, Maine 04950 appointed Personal Representative.

2024-249 – Estate of HERBERT STERBENZ, late of Rockwood, Maine deceased. Lanier A. Sterbenz, 20 Hampton Ct., Middletown, NY 10941 appointed Personal Representative.

2024-254 – Estate of MARY M. MCLEAN, late of Pittsfield, Maine deceased. Paige Corning, PO Box 622, North Berwick, Maine 03906 appointed Personal Representative.

2024-256 – Estate of MARGARET M. DAIGLE, late of Madison, Maine deceased. Stephanie LeBlanc, 249 Preble Ave., Madison, Maine 04950 appointed Personal Representative.

2024-257 – Estate of MYLON PAUL LAKE, late of Hartland, Maine deceased. Loretta Morse, 272 Wellington Road, Harmony, Maine 04942 appointed Personal Representative.

2024-259 – Estate of KENNEDY JOHNAE HUMPHREY, late of Bingham, Maine deceased. Michelle Lyn Humphrey, 3553 Middle Road, Sidney, Maine 04330 appointed Personal Representative.

2024-262 – Estate of JUDITH ANN TRACY, late of Mercer, Maine deceased. Rebecca L. M. Nelson, 1205 Beech Hill Rd., Mercer, Maine 04957 appointed Personal Representative.

2024-263 – Estate of ROBIN R. KURRO, late of Palmyra, Maine deceased. Eian A. Kurro, 5172 Velasko Road., Syracuse, NY 13215 appointed Personal Representative.

2024-265 – Estate of EARLE H. COOPER, late of Fairfield, Maine deceased. Kevin P. Cooper, 18 Curtis Farm Rd., Buxton, Maine 04093 appointed Personal Representative.

2024-266 – Estate of DOROTHY MARIE RICH, late of Madison, Maine deceased. Dwayn Rich, 38 Eames Hill Road, Madison, Maine 04950 and Bruce Rich, 1277 Lakewood Road, Madison, Maine 04950 appointed Co-Personal Representatives.

2024-270 – Estate of PAUL J. MUSHERO, late of Fairfield, Maine deceased. Dianne Mushero, 6 Oakland Road, Fairfield, Maine 04937 appointed Personal Representative.

2024-272 – Estate of RICHARD E. CARLSON, late of Rockwood, Maine deceased. Linnea J. Mello, PO Box 235, Rockwood, Maine 04478 appointed Personal Representative.

TO BE PUBLISHED August 29, 2024 & September 5, 2024.

Dated August 29, 2024
/s/Victoria M. Hatch,
Register of Probate
(9/5)

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 September 11, 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.

2024-234 – CRYSTAL MARIE O’MALLEY. Petition for Change of Name (Adult) filed by Crystal O’Malley, 2 Blackberry Lane, Fairfield, Maine 04937 requesting name to be changed to Lilith Hesperax Kritz for reasons set forth therein.

2024-244 – NATHAN LOWELL RICHARDSON. Petition for Change of Name (Adult) filed by Nathan Lowell Richardson, 37 High St., Apt. #3, Fairfield, Maine 04937 requesting name to be changed to Lyric Lowell Vaughn for reasons set forth therein.

2024-250 – JILLIAN A. MARTIN. Petition for Change of Name (Adult) filed by Jillian A. Martin, 180 Central St., Pittsfield, Maine 04967 requesting name to be changed to Juliette Angeline Martin for reasons set forth therein.

2024-251 – CAYDEN WILDER BRACKETT McMAFFERTY. Petition for Change of Name (Minor) filed by David J. Brackett Sr., 25 Mechanic St., Norridgewock, Maine 04957 requesting name to be changed to Cayden Lee Bracket for reasons set forth therein.

2024-252 – SECHA MACMICHAEL RICH. Petition for Change of Name (Adult) filed by Secha MacMichael Rich, 18 Coburn Street, Skowhegan, Maine 04976, requesting name to be changed to Secha Alice MacMichael for reasons set forth therein.

Dated: August 29, 2024

/s/ Victoria Hatch,
Register of Probate
(9/5)

 
 

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 *