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 November 29, 2016. 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.
04-864-1 SARAH MARGARET LONGDEN, of Orrington. Petition of Sarah Margaret Longden requesting her name be changed to Sarah Margaret Thibault. Sarah Margaret Longden, Petitioner, 92 Mill Creek Road, Orrington, Maine 04474.
2009-385-1 SHARON JEANNE BRUCE, of Hampden. Petition of Sharon Jeanne Bruce requesting her name be changed to Seren Jeanne Bruce. Sharon Jeanne Bruce, Petitioner, 56 Highland Ridge Drive, Hampden, Maine 04444.
2011-620-1 AMY EYLES DUMOND, of Bangor. Petition of Amy Eyles Dumond requesting her name be changed to Amy Lee Eyles. Amy Eyles Dumond, Petitioner, 307 Husson Avenue, Unit D, Bangor, Maine 04401.
2016-794 JACE WILLIAM JAMES, of Lincoln, minor. Petition of Cody Alan Moran and Sara Adams, legal custodians of said minor child, who request the name of said child be changed to Jace Alan Moran. Cody Alan Moran, Petitioner, 3 McIntosh Lane, Lincoln, Maine 04457 and Sara Adams, Petitioner, 35 Warsaw Circle, Lincoln, Maine 04457.
2016-830 COURTNEY ANN BROOKER, of Old Town. Petition of Courtney Ann Brooker requesting her name be changed to Cricket Courtney Carter. Courtney Ann Brooker, Petitioner, 18 Grays Lane, Apt. A, Old Town, Maine 04468.
2016-839 JEANINE MARIE GRANT, of West Enfield. Petition of Jeanine Marie Grant requesting her name be changed to Jeanine Marie Loupin. Martha Novy-Broderick, Esquire, P.O. Box 554, Lincoln, Maine 04457. Telephone: (207) 794-0100.
IN ADDITION, THE FOLLOWING MATTER WILL BE HEARD AT 1:00 P.M. OR AS SOON THEREAFTER AS IT MAY BE ON NOVEMBER 29, 2016:
2016-816 HALEY BROUGHTON, of Bangor, minor. Petition for Appointment of Guardian of Minor presented by Shelley Broughton of Bangor, proposed guardian. THIS NOTICE IS PARTICULARLY DIRECTED TO: MICHELLE SALE, also known as MICHELLE SURLES and also known as MICHELLE NYE, mother of said Haley Broughton, whose last known address is 6 Mill Street, Newport, Maine 04953, as well as all other interested persons.
IN ADDITION, THE FOLLOWING MATTER WILL BE HEARD AT 09:00 A.M. OR AS SOON THEREAFTER AS IT MAY BE ON DECEMBER 1, 2016:
2016-779 WALTER G. PENNINGTON, of Old Town. Petition for Appointment of Public Guardian for Incapacitated Person presented by Maine Department of Health and Human Services, Office of Aging and Disability Services, 396 Griffin Road, Bangor, Maine 04401, proposed guardian. THIS NOTICE IS PARTICULARLY DIRECTED TO: JORDAN PENNINGTON and DUSTIN PENNINGTON, whereabouts unknown, children of said Walter Pennington, as well as to all other interested persons.
The following Personal Representatives have been appointed in the estates noted. The first publications date of this notice is November 5th, 2016.
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 be 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.
2016-600 ESTATE OF ILSA EMILY OZOLINS, late of Levant, deceased. Randolf V. Ozolins, 7 College Street, Clinton, Connecticut 06413 appointed Personal Representative.
2016-770 ESTATE OF FRANCIS PATRICK MCAVOY, late of Bangor, deceased. John Richard McAvoy, 10 Sandstone Dr., Veazie, Maine 04401 appointed Personal Representative.
2016-771 ESTATE OF BARBARA NOYES PULLEN, late of Bangor, deceased. Cameron Pullen, 20 Pullen Drive, Bradford, Maine 04410 and Dianne Townsend, 207 Tate Road, Corinth, Maine 04427 appointed Personal Representatives.
2016-773 ESTATE OF PATRICIA M. BABIN, late of Hudson, deceased. Theresa A. Severance, 52 Park Avenue East, Brewer, Maine 04412 appointed Personal Representative.
2016-774 ESTATE OF BERTRAND ANDRE MORNEAULT, late of Millinocket, deceased. Gilles J. Morneault, 15 Rush Boulevard, Millinocket, Maine 04462 appointed Personal Representative
2016-777 ESTATE OF HELEN F. PARKER, late of Bangor, deceased. Stephen D. Parker, 2937 Georgia ST., N.E., Abuquerque, New Mexico 87110 appointed Personal Representative.
2016-778 ESTATE OF ZELDA FIELDS, late of Filddletown, California, deceased. Robert J. Fields, 188 Stevens Orchard Road, Orwell, Vermont 05760 appointed Personal Representative.
.
2016-780 ESTATE OF JAMES J. KING, JR., late of Dexter, deceased. Keith F. King, 615 College Highway, Southwick, Massachusetts 01077 appointed Personal Representative.
2016-781 ESTATE OF DONALD LEE JERNIGAN, late of Orrington, deceased. Marguerite E. Wellington, 321 Dow Road, Orrington, Maine 04474 appointed Personal Representative.
2016-782 ESTATE OF DONNA G. COWAN, also known as DONNA GAIL COWAN, late of Orono, deceased. Lance A. Cowan, P.O. Box 262, Orono, Maine 04473 appointed Personal Representative.
2016-788 ESTATE OF RONALD C. LEVASSEUR, late of East Millinocket, deceased. Renee J. Levasseur, 152 Prospect Street, Biddeford, Maine 04005 and Michelle A. Levasseur, 152 Propsect Street, Biddeford, Maine 04005 appointed Personal Representatives.
2016-789 ESTATE OF WAYNE ALLEN SEVERANCE, late of Lincoln, deceased. Bethany Jo Severance, 19 Red Pine Lane #7, Brewer, Maine 04412 appointed Personal Representative.
2016-790 ESTATE OF ROBERT A. LABREE, late of Old Town, deceased. Charity E. Delana, 7450 Clairborne Circle, Anchorage, Alaska 99502 appointed Personal Representative.
2016-793 ESTATE OF MARY A. SMALL, also known as MARY E. SMALL, late of LaGrange, deceased. Pauline A. Smith, 452 Ridge Road, Plymouth, Maine 04969 appointed Personal Representative.
2016-795 ESTATE OF PAUL HOLLAND KNOWLTON IV, late of Bangor, deceased. Davia Knowlton, 274 Pearl Street, Bangor, Maine 04401 appointed Personal Representative.
2016-796 ESTATE OF DORIS MARIE ROACH, late of Bangor, deceased. John Roach, 280 Levenseller Road, Holden, Maine 04429 appointed Personal Representative.
2016-798 ESTATE OF HAROLD THOMAS FICKETT III, late of Clifton, deceased. Christopher Fickett, Sr., 49 Fickett Mountain Trail Road, Clifton, Maine 04428 appointed Personal Representative.
2016-799 ESTATE OF MARGARET R. HICKEY, late of Bangor, deceased. Mary Margaret O'Brien, 30 Evergreen Drive, Hampden, Maine 04444 appointed Personal Representative.
2016-800 ESTATE OF JOHN J. PELLETIER, late of Old Town, deceased. Elizabeth M. Pelletier, 131 Jefferson Street, Old Town, Maine 04468 appointed Personal Representative.
2016-802 ESTATE OF AMERICO RALPH GAETANI, late of East Millinocket, deceased. Patrick J. Gaetani, 509 Wiswell Road, Holden, Maine 04429 appointed Personal Representative.
2016-803 ESTATE OF THOMAS MELVIN BROWN, late of Bangor, deceased. Nathaniel S. Putnam, P.O. Box 1210, Bangor, Maine 04402-1210 and Gail H. Brown, 17 Cortland Circle, Bangor, Maine 04401 appointed Personal Representatives.
2016-804 ESTATE OF ANDREW LOWELL CRAM, late of Medway, deceased. Alicia R. Cram, 314 Mohawk Road, Enfield, Maine 04493 and Nathan A. Cram, 131 Langley Street, Bangor, Maine 04401 appointed Personal Representatives.
2016-805 ESTATE OF BONNIE LYNN SCOTT, late of Stetson, deceased. Stephanie Scott, 169 Broadway, Apt. E, Bangor, Maine 04401 appointed Personal Representative.
2016-809 ESTATE OF TWYLA JEAN PERRY, late of Bradford, deceased. Marcia Perry Mitchell, 1667 Essex Street, Bangor, Maine 04401 appointed Personal Representative.
2016-810 ESTATE OF EVERETT LOUIS DAIGLE, late of Hampden, deceased. Michael Louis Daigle, 27 Flanders Street, Auburn, Maine 04210 appointed Personal Representative.
2016-812 ESTATE OF ESTHER M. GOULETTE, late of Garland, deceased. Corinne Fish, P.O. Box 79, Ashland, Maine 04732 appointed Personal Representative.
2016-813 ESTATE OF FRANCES EDWARDS GODFREY, late of Bangor, deceased. David P. Godfrey, P.O. Box 202, Southport, Maine 04576 and Donald Godfrey, 331 Lafayette Street, Yarmouth, Maine 04096 appointed Personal Representatives.
2016-821 ESTATE OF JAMES ATLEE GOODWIN, SR., late of Millinocket, deceased. Judith Archibald, 80 New Jersey Street, Millinocket, Maine 04462 appointed Personal Representative.
2016-822 ESTATE OF JENNIFER D. DOYLE, late of Corinth, deceased. Janet Doyle, 131 Marsh Rd., Cornth, Maine 04427 appointed Personal Representative.
2016-823 ESTATE OF REGINALD H. TOOTHAKER, also known as REGINALD H. TOOTHAKER, JR., late of Newburgh, deceased. Inez P. Toothaker, 2751 Western Avenue, Newburgh, Maine 04444 appointed Personal Representative.
2016-824 ESTATE OF CHARLES WALTER GODDARD, late of East Millinocket, deceased. Cheryl Ann Hale, 32 Oak Park Avenue, Carlisle, Pennsylvania 17015 appointed Personal Representative.
2016-826 ESTATE OF RAY J. THIBODEAU, late of Bradley, deceased. Cheryl M. Woodbury, 109 Poland Woods Rd., Morrill, Maine 04952 appointed Personal Representative.
2016-835 ESTATE OF EVELYN C. TRASK, also known as EVELYN PHILLIPS TRASK late of Bangor, deceased. Alvin P. Trask, 65 Hillcrest Drive, Brewer, Maine 04412 and Bourke C. Trask, Jr., 86 Dole Hill Road, Holden, Maine 04429 appointed Personal Representatives.
2016-836 ESTATE OF JANE MARIE FERNALD, late of Newport, deceased. Sue Ellen McKeney, 23 Hill Avenue, Newport, Maine 04953 appointed Personal Representative.
2016-837 ESTATE OF PATRICIA L. CALLNAN, late of Bangor, deceased. Charlotte M. Lynds, 9120 Cobbler Court, Roswell, Georgia 30076 appointed Personal Representative.
2016-838 ESTATE OF LENA DENNIS, late of Bangor, deceased. Ronald B. Dennis, 20 Deer Hill Lane, Hampden, Maine 04444 appointed Personal Representative.
2016-840 ESTATE OF AVIS M. NOYES, late of Lee, deceased. Dean Bradbury, 88 Phinney Farm Road, Lincoln, Maine 04457 appointed Personal Representative.
IN ADDITION you may present your claim by filing a written statement of your claim on a proper form with the Register of Probate of Piscataquis County, 51 East Main Street, Dover-Foxcroft, Maine 04426 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 therefor, the name and address of the claimant and the amount claimed or in such other manner as the law may provide.
2016-100 ESTATE OF KENNETH V. COUSINS III, late of Hermon, deceased. Diana M. Cousins, 2359 Route 2, #2, Hermon, Maine 04401 and Kelly Marie Reece, 25011 Stillhouse Springs Drive, Porter, Texas 77365 appointed Personal Representatives.
Dated: October 28, 2016
_/s/ Renee M. Stupak__
Renee M. Stupak,
Register of Probate
Published:
November 5 & November 12, 2016
↧