STATE OF MAINE
PENOBSCOT, SS.
PROBATE COURT
97 Hammond Street
Bangor, Maine 04401-4996
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 the following proceedings. These matters will be heard at 9:00 a.m. or as soon thereafter as they may be on April 13, 2021. The requested actions may be made on or after the hearing date if no sufficient objection be heard. This notice complies with the requirements of 18-A M.R.S.A. §3-403 and Probate Rule 4.
05-472-2 JENNIE E. R. HARRIS, of Orono. Petition of Jennie E.R. Harris, requesting name be changed to Jennie E.R. Robinson. Jennie E.R. Harris, Petitioner, 16 Gilbert Street, Orono, ME, 04473.
2021-169 BETTY AALIYAH HUNTER, of Brewer. Petition of Sara J. Hunter and Clifton M. Hunter, legal custodians of said minor child, who requests the name of said child be changed. Sara J. Hunter and Clifton M. Hunter, Petitioners.
2021-172 EILA REMELIUS WISEMAN, of Hampden. Petition of Eila Remelius Wiseman, requesting name be changed to Eila Riiska. Eila Remelius Wiseman, Petitioner, 12 Shaw Hill Road, Hampden, ME, 04444.
2021-174 NICHOLAS ANDREW MATT, of Lincoln. Petition of Nicholas Andrew Matt, requesting name be changed to Nicholas Andrew Briggs. Nicholas Andrew Matt, Petitioner, 28 Lakeview Street, Lincoln, ME 04457.
2021-175 BRODERICK CLIFTON YAGER, of Bangor. Petition of Ashley Yager and Robert Yager, legal custodians of said minor child, who requests the name of said child be changed. Ashley Yager and Robert Yager, Petitioners.
2021-177 PENNEY SUE LOWE, of Lincoln. Petition of Penney Sue Lowe, requesting name be changed to Penney Sue Harvey. Penney Sue Lowe, Petitioner, 658 W Broadway, Lincoln, ME, 04457.
2021-184 DENISE MICHELLE TRAN, of Veazie. Petition of Denise Michelle Tran requesting name be changed to Denise Michelle Marquis. Denise Michelle Tran, Petitioner, 1026 Main Street, Apt. 2, Veazie, ME, 04401.
2021-191 SANDRA A. KNAIDE, of Bangor. Petition of Sandra A. Knaide requesting name be changed to Sandra Seymour Knaide. Sandra A. Knaide, 29 Vine Street, Bangor, ME, 04401.
2021-199 HELVI HINDS WISEMAN, of Hampden. Petition of Helvi Hinds Wiseman requesting name be changed to Helvi Irii Riiska. Helvi Hinds Wiseman, Petitioner 12 Hill Shaw Road, Hampden, ME, 04444.
2021-212 ALANA FERN MCDANIEL, of Bangor. Petition of Alana Fern McDaniel requesting name be changed to Casey Beck McDaniel. Alana Fern McDaniel, 107 Kenduskeag Avenue, Apt. 2, Bangor, ME, 04401.
2021-213 MELISSA ELIZABETH BRAGG, of Bangor. Petition of Melissa Elizabeth Bragg requesting name be changed to Melissa Elizabeth Price. Melissa Elizabeth Bragg, 9 Walter Street, Bangor, ME, 04401.
2021-219 DIANE MARIE BRASSLETT-MUIR, of Hudson. Petition of Diane Marie Brasslett-Muir requesting name be changed to Diane Marie Muir. Diane Marie Brasslett-Muir, 530 Old Town Road, Hudson, ME, 04449.
IN ADDITION, THE FOLLOWING MATTER WILL BE HEARD AT 9:00 A.M. OR AS SOON THEREAFTER AS IT MAY BE ON APRIL 20, 2021.
2021-136 KRYSTAL MADDEN, of Lincoln. Petition for Appointment of Guardian by Isabella Sevick, Petitioner, 265 Davis Street, Brownville, ME 04414; (207) 965-7819. THIS NOTICE IS PARTICULARLY DIRECTED TO: DAVID STANLEY HICKS, whereabouts unknown, as well as all other interested persons.
The following Personal Representatives have been appointed in the estates noted. The first publication date of this notice is March 20, 2021.
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 forever barred.
You may represent 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 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-A M.R.S.A. §3-804.
05-236 ROBERT A. BELL, late of Carmel, deceased. Jessica Green, 16 East Ct., Carmel, ME, 04419 appointed Personal Representative.
2020-341 EILEEN JEAN NICKERSON, late of Hudson, deceased. Joseph Baiungo, Esq., 111A Church Street, Belfast, ME, 04915 appointed Personal Representative.
2020-424 DUANE TIBBETTS, late of Hudson, deceased. Lori Tibbetts, P.O. Box 233, Milford, ME, 04461 appointed Personal Representative.
2020-572 JENNIFER ANN AMBROSE, late of Hampden, deceased. Eric Woodbury, Esq., P.O. Box 1355, Bucksport, ME 04416 appointed Personal Representative.
2021-035 ELSIE I. CHAPMAN, late of Brewer, deceased. Debra L. Byrne, 1151 Albion Road, Winslow, ME, 04901 appointed Personal Representative.
2021-095 ERNEST L. ATWOOD, late of Hampden, deceased. Faye M. Witham, 272 Back Winterport Road, Hampden, ME, 04444.
2021-143 FREDERIC W. LEADBETTER, late of Brewer, deceased. Scott R. Leadbetter, 4 Silver Ridge, Veazie, 04401 appointed Personal Representative.
2021-145 GEORGE A. WEAVER, late of Bradford, deceased. Stephen A. Dugan, Jr., RR 2 Box 640, Bradford, ME 04410 appointed Personal Representative.
2021-146 RICHARD WILLIAM GOULD, late of Bangor, deceased. Carrie L. Zieglar, 892 Garrison Road, Ray City, GA, 31645 apponted Personal Representative.
2021-147 VERONICA C. CANNON, late of Bangor, deceased. Susan I. Reisman, 243 Cedar Street, Bangor, ME, 04401 appointed Personal Representative.
2021-148 LINDA M. CLISH, late of Bangor, deceased. Judi Robichaud, 16 Hutchinson Street, Bangor, ME, 04401 appointed Personal Representative.
2021-149 THOMAS D. HOUSE, late of Lincoln, deceased. Barbara House, 65 Enfield Road, Lincoln, ME, 04457 appointed Personal Representative.
2021-150 THOMAS J. RITTAL, late of Bangor, deceased. Sarah Rittal, 20 Miller Drive, Dedham, ME, 04429 appointed Personal Representative.
2021-153 MARY ELLEN CIMILLO, late of Brewer, deceased. Jon T. Lightner, 46 Madison Avenue, Brewer, ME, 04412 appointed Personal Representative.
2021-157 CHARLES STEWART DEVINE, late of Orono, deceased. Diane Langley, 29 New Boston Road, Hermon, ME, 04401 appointed Personal Representative.
2021-158 ADELE A. FACTOR, late of Bangor, deceased. Catherine M. Russell, 454 State Street, Bangor, ME, 04401 appointed Personal Represenative.
2021-159 GLENN ALAN REED, late of Bangor, deceased. June Ann Simoneau, 40 Clark Road, Unity, ME, 04988 appointed Personal Represenative.
2021-160 MICHAEL W. LABRECK, late of Brewer, deceased. Deborah J. St. Louis, 435 N. Main Street, Brewer, ME, 04412 appointed Personal Representative.
2021-161 GUSTAVE A. GARGANO, late of Milford, deceased. Ronald Trimm, 5 Birch Street, Milford, ME, 04461 and Michael Griffin, Esq., P.O. Box 220, Orono, ME, 04473 appointed Personal Representatives.
2021-162 DIANE M. HINTZ, late of Old Town, deceased. Raymond J. Hintz, 405 Bennoch Road, Stillwater, ME, 04489 appointed Personal Representative.
2021-163 ALLAN J. MCGOWN, late of Carmel, deceased. Jeffrey A. McGown, P.O. Box 167, Norridgewock, ME 04957 appointed Personal Representative.
2021-164 DOROTHY H. YOUNG A.K.A. D.H. RITA CATHERINE YOUNG, late of Bangor, deceased. Jeffrey A. Crockett, 355 Phenix Avenue, Cranston, RI, 02920 appointed Personal Representative.
2021-166 ROBERT F. SPEARING, late of Brewer, deceased. Rebecca Cousins, 72 Howard Street, Bangor, ME, 04401 and Wendy Kavin, 36 C Street, Bangor, ME, 04401 appointed Personal Representatives.
2021-170 FRANKLIN J. COTE, late of Stacyville, deceased. Franklin D. Cote, 44 Casperson Avenue, North Kingstown, RI, 02852 appointed Personal Representative.
2021-173 RICHARD A. CONDON, late of Orono, deceased. Michael J. Buck, P.O. Box 259, Bradley, ME 04411 appointed Personal Representative.
2021-176 JOAN G. JONES, late of Bangor, deceased. Steven A. Jones, 15 Brewster Street, Bangor, ME, 04401 appointed Personal Representative.
2021-179 RALPH J. LEVEILLE, late of Howland, deceased. Scott W. Young, 7 Lagrange Road, Howland, ME, 04448 appointed Personal Representative.
2021-182 LURLINE C. NOWELL, late of Hermon, deceased. Merlon T. Corson, 315 Phillips Road, Glenburn, ME 04401 appointed Personal Representative.
2021-187 BARBARA J. HARRIMAN, late of Ellsworth, deceased. Pamela M. Harriman, P.O. Box 193, Gouldsboro, ME and James T. Harriman, 2602 Swandalhaven Drive, SE Owens Cross Road, AL, 35763 appointed Personal Representatives.
2021-188 CHERYL-ANN MADORE, late of Old Town, deceased. Michael Anthony Madore, 871 Main Street, Old Town, ME, 04468 appointed Personal Representative.
2021-189 MERLE E. DOORE, late of Garland, deceased. Leona A. Pullyard, 31 Riverside Street, Milo, ME, 04463 appointed Personal Representative.
2021-192 DAVID BRYAN COLE, late of Hampden, deceased. Raeburn Edward Cole, 468 Renaissance Avenue, Melbourne, FL 32940 appointed Personal Representative.
2021-193 JANE C. DICKSON, late of Bangor, deceased. David E. Dickson, III, 19 Country Lane, Arundel, ME, 04046 appointed Personal Representative.
2021-194 BARBARA E. O'CONNOR, late of Bangor, deceased. Robin O'Connor, 214 Emerald Drive, South Portland, ME, 04106 appointed Personal Representative.
2021-197 MARY ELLEN BEAL, late of Bangor, deceased. Carol Margaret Davis, 447 Park Avenue, Apt. 10, Keene, NH, 03431 and Claire Ethel Davis, 447 Park Avenue, Apt. 6, Keene, NH, 03431 appointed Personal Representatives.
2021-198 LISA MARIE DERRICK, late of Lincoln, deceased. Bartlett A. Derrick, 19365 Cypress Ridge Terrace, Unit 922, Leesburg, VA, 20176 appointed Personal Representative.
2021-200 CYNTHIA A. KNOWLES, late of Brewer, deceased. Galen H. Knowles, 50 Dearborn Drive, Holden, ME, 04429 appointed Personal Representative.
2021-201 MARY E. SENBERG, late of Putnam Ct., deceased. Yvonne M. Baker, 38 A West Broadway, Lincoln, ME 04457 appopinted Personal Representative.
2021-202 ROBERT W. HAMILTON, late of Clifton, deceased. Danielle Lee Hamilton, 43 Cottage Street, Hampden, ME, 04444 appointed Personal Representative.
2021-204 DAVID B. HIGGINS, late of Veazie, deceased. Janet M. Martell, 12 Sunset Drive, Veazie, ME, 04401 appointed Personal Representative.
2021-207 EVELYN M. GRECO, late of Brewer, deceased. Pamela Klekotka, 19 Oak Grove Drive, Brewer, ME, 04412 appointed Personal Representative.
2021-208 PATRICIA A. TURNER, late of Bangor, deceased. Michael J. Turner, 127 Starlight Drive, Brewer, ME, 04412 appointed Personal Representative.
2021-214 FRANCES C. JOHNSON, late of Orono, deceased. Leslie Dale Johnson-Wright, 52 Orono Landing Road, Orono, ME, 04473 appointed Personal Representative.
2021-215 VIOLA BEATRICE MAYHEW, late of Corinna, deceased. Douglas W. Mayhew, 181 Airport Road, Corinna, ME, 04928 and Nancy L. Webber, 757 Corinth Road, Garland, ME, 04939 appointed Personal Representatives.
2021-216 ALICE M. TOKARSKI, late of Dexter, deceased. Ruth M. Frazier, 325 Central Street, Mansfield, MA , 02048 appointed Personal Representative.
2021--217 TERRI MITCHELL, late of Bangor, deceased. Rori Ann Knott, 128 Fern Street, Bangor, ME, 04401 appointed Personal Representative.
2021-218 HERBERT STEWART KING, late of Orrington, deceased. Mary-Ellen Paione, 21 Ada Drive, Durham, ME, 04222 appointed Personal Representative.
Dated: March 20, 2021
/s/ Renee M. Stupak
Renee M. Stupak,
Register of Probate
Published: March 20 & March 27, 2021