Quantcast
Channel: Bangor Daily News Classifieds: Legals
Viewing all articles
Browse latest Browse all 13056

PROBATE NOTICES

$
0
0
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 June 12, 2018. 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. 2018-316 EMMA LYNN BENSON SNAPE, of Veazie, minor. Petition of Karen Benson and Thomas Snape, legal custodians of said minor child, who request the name of said child be changed to Ashton Benson Snape. Karen Benson, Petitioner, 4 Wedgewood Drive, Veazie, Maine 04401 and Thomas Snape, Petitioner, 119 Lincoln Road, West Enfield, Maine 04493 2018-324 REBECCA MARIE MacARTHUR, of Bangor. Petition of Rebecca Marie MacArthur requesting her name be changed to Rebecca Marie Dondlinger. Rebecca Marie MacArthur, Petitioner, 5 Benjamins Way, Bangor, Maine 04401. 2018-328 EDYTHE MARIE McLEOD, of Charleston, minor. Petition of Jack Kelson Little and Kathryn McLeod, legal custodians of said minor child, who request the name of said child be changed to Edythe Marie Little. Jack Kelson Little, Petitioner, 153 Bradford Road, Charleston, Maine 04422 and Kathryn McLeod, Petitioner, 47 High Street, Milo, Maine 04463 2018-330 MICHELLE MARIE JOY, of Hampden. Petition of Michelle Marie Joy requesting her name be changed to Ella Marie Joy. Michelle Marie Joy, Petitioner, 208 Mayo Road, Hampden, Maine 04444. 2018-331 COOPER WILLIAM MARTIN, of Bangor. Petition of Cooper William Martin requesting his name be changed to Cooper William Kearns. Cooper William Martin, Petitioner, 106 Palm Street, Bangor, Maine 04401. 2018-357 KATELYN HOPE BENNETT, of Bangor. Petition of Katelyn Hope Bennett requesting her name be changed to Kyle Casey Bennett. Katelyn Hope Bennett, Petitioner, 71 3rd Street, Apt 8, Bangor, Maine 04401. 2018-365 NATHAN RYAN HODGDON, of Newport. Petition of Nathan Ryan Hodgdon requesting his name be changed to Nathan Ryan Jemery. Nathan Ryan Hodgdon, Petitioner, 6 McNally Terrace, Newport, Maine 04953. The following Personal Representatives have been appointed in the estates noted. The first publication date of this notice is May 19, 2018. 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. 2009-622-1 ESTATE OF RALPH D. CORBETT, late of Bangor, deceased. Larry A. Corbett, 39 Pine Grove Avenue, Glenburn, Maine 04401 appointed Personal Representative. 2016-250-1 ESTATE OF JOHN E. GIFFORD, late of Lee, deceased. Cathy Gifford, P.O. Box 55, Lee, Maine 04455 appointed Personal Representative. 2018-283 ESTATE OF CHARLES E. HANCE, late of Bangor, deceased. Karl F. W. Hance, 8 Willow Street, #2, Bangor, Maine 04401 appointed Personal Representative. 2018-284 ROGER CLAPP, JR., late of Bradford, deceased. Victoria Kahl, 8 Middle Street, Orono, Maine 04473 appointed Personal Representative. 2018-286 GAIL LYNN MOORE, late of Etna, deceased. Sharon Moore, 610 Annafrel Street, Rock Hill, South Carolina 29730, appointed Personal Representative. 2018-287 VIRGINIA W. MARTIN, late of Veazie, deceased. Karoldene J. Barnes, 10 Prouty Drive, Veazie, Maine 04401, appointed Personal Representative. 2018-288 DEIDRE K. CALURI, late of Levant, deceased. Mitchel T. Caluri, 199 Bomarc Road, Apt. 10, Bangor, Maine 04401 appointed Personal Representative. 2018-289 LISE YVONNE NADEAU, late of Eddington, deceased. Monica Cease, 273 Gary Moore Road, Ellsworth, Maine 04605 appointed Personal Representative. 2018-290 WILLIAM OLIVER INMAN, late of Brewer, deceased. William B. Inman, P.O. Box 234, Carmel, Maine 04419 appointed Personal Representative. 2018-291 MURIEL E. LAFOUNTAIN, late of Veazie, deceased. Richard B. Lafountain, 18 Thompson Road, Veazie, Maine 04401, appointed Personal Representative. 2018-293 LINDA LEE CURTIS-MATHIAS, late of Milford, deceased. Sally Ann Rancourt, 144 Lucky's Landing Road, Glenburn, Maine 04401, appointed Personal Representative. 2018-294 DANIEL L. CAREY, JR., late of Bangor, deceased. Michael J. Carey, 334 Grove Street, Bangor, Maine 04401, appointed Personal Representative. 2018-295 RYAN J. CERKOVITZ, late of Orono, deceased. Leona L. Cerkovitz, 192 Park Street, Orono, Maine 04473, appointed Personal Representative. 2018-297 CLAUDIA JUNE TUCCI, late of Old Town, deceased. Marvin D. Toleson, 61 Veazie Street, Old Town, Maine 04468, appointed Personal Representative. 2018-298 DUAINE C. ADKINS, JR., late of Dixmont, deceased. Iola J. Badger, 4 Amber Lane, Dixmont, Maine 04932, appointed Personal Representative. 2018-300 EVANGELINE BURNETT, late of Bangor, deceased. Carolyn A. Garland, 8 Randolph Drive, Bangor, Maine 04401 appointed Personal Representative. 2018-302 SHIRLEY EILEEN LUCE, late of Dexter, deceased. Gail E. Madsen, 190 Church Street, Dexter, Maine 04930, appointed Personal Representative. 2018-307 BYRON JOSEPH PERRY, late of Veazie, deceased. Patrick E. Perry, 387 Country Lane, Shelburne, Vermont 05482, and Susan E. Burke, 16 Nolan Road, Holden, Maine 04429, appointed Personal Representatives. 2018-308 REBEKAH ROSE SADLOW-JEROMINEK, also known as REBEKAH ROSE JEROMINEK, also known as REBEKAH ROSE SADLOW, late of Millinocket, deceased. Lori Speed, 418 Penobscot Avenue, Millinocket, Maine 04462 appointed Personal Representative. 2018-309 STEPHEN G. SKRATT, late of Hampden, deceased. Thomas H. Skratt, 9 Garden Drive, Winterport, Maine 04496, appointed Personal Representative. 2018-310 BURNETT C. GOODRICH, late of Orono, deceased. Janet L. Goodrich, P.O. Box 427, Orono, Maine 04473 appointed Personal Representative. 2018-312 RICHARD F. McMANUS, late of Patten, deceased. Marilyn M. Collins, 156 Holmes Road, Dover-Foxcroft, Maine 04426, and Anne E. McManus Grant, 41 Front Street, Owego, New York 13827, appointed Personal Representatives. 2018-314 REGINALD HAYES WITHINGTON, late of Bangor, deceased. MaryJo Freeman, 10 Fieldstone Court, Portland, Maine 04103, appointed Personal Representative. 2018-315 ROSCOE E. ARCHER, JR., late of Enfield, deceased. Betty Batchelder, 136 Lowell Road, Enfield, Maine 04493 appointed Personal Representative. 2018-317 JAMES R. STURGEON, late of Orrington, deceased. Patricia Sturgeon, 232 Cedar Breeze South, Glenburn, Maine 04401, appointed Personal Representative. 2018-318 CHRYSTAL F. HALE, late of Holden, deceased. Martha E. Horne, P.O. Box 178, Holden, Maine 04429, appointed Personal Representative. 2018-320 GLENDON BOWERS, late of Burlington, deceased. Susan Priest, 360 Main Road, Lowell, Maine 04493, and Clydean Shorey, P.O. Box 92, Burlington, Maine 04417 and Philip Bowers, 1480 Long Ridge Road, Burlington, Maine 04417, appointed Personal Representatives. 2018-321 BERL M. DUNIVAN, late of Plymouth, deceased. Gail M. Littlefield, 973 Dexter Road, Corinna, Maine 04928, appointed Personal Representative. 2018-323 ROBERTA LOU DOMINGO, late of Brewer, deceased. Roanne Austin, 33 Silk Street, Brewer, Maine 04412, appointed Personal Representative. 2018-326 RAYMOND LOUIS STREAMS, late of Corinth, deceased. Kylie R. Streams, 26 Morison Avenue, Corinth, Maine 04427, appointed Personal Representative. 2018-333 DELBERT F. BOTTING, late of Millinocket, deceased. Delbert D. Botting, 113 Montrose, Williamsburg, Virginia 23188, appointed Personal Representative. 2018-335 MARY ANN PRUE, late of Bangor, deceased. Robert L. Prue, Jr., 312 Pond Road, Wales, Maine 04280, appointed Personal Representative. 2018-337 JAMES G. SINCLAIR, late of Corinna, deceased. Melissa J. Sinclair, 14 Nokomis Road, Apt. 2, Corinna, Maine 04928, appointed Personal Representative. 2018-338 ROBERTA J. MULLDUNE, late of Glenburn, deceased. Wendee H. Braley, 259 Phillips Road, Glenburn, Maine 04401, appointed Personal Representative. 2018-339 DURWARD A. MOORES, late of Linicoln, deceased. Shawn Phillips, 85 Enfield Road, Lincoln, Maine 04457, appointed Personal Representative. 2018-340 DOROTHY HAZEL MOORE OHMART, also known as DOROTHY H. M. OHMART, also known as DOROTHY M. OHMART, late of Bangor, Leslie M. Ohmart, III, 73 Sunset Strip, Brewer, Maine 04412, appointed Personal Representative. 2018-343 ELEANOR P. BUCKLEY, late of Eddington, deceased. Marion E. Buckley, 15 W. Cider Mill Lane, Swanville, Maine 04915, appointed Personal Representative. 2018-345 SYLVIA A. JACKSON, late of Glenburn, deceased. Pamela A. Gay, 1220 Brink Road, Emporia, Virginia 23847, appointed Personal Representative. 2018-346 MELISSA A. SMITH, late of Bangor, deceased. Melinda J. Deane, 53 Pond Street, Bucksport, Maine 04416, appointed Personal Representative. 2018-348 AMANDA LYNN WARDWELL, late of Bangor, deceased. Lynn Wardwell, 19 Brimstone Road, Lagrange, Maine 04453, and Scott Wardwell, 19 Brimstone Road, Lagrange, Maine 04453, appointed Personal Representatives. 2018-350 ARNOLD T. ANDERSON, late of Bangor, deceased. Melvina J. Anderson, 26B Autumn Street, Bangor, Maine 04401, appointed Personal Representative. 2018-351 JOYCE E. WINTLE, late of Dexter, deceased. Galen W. Wintle, 167 Ripley Road, Dexter, Maine 04930, appointed Personal Representative. 2018-355 WILLIAM K. PATTON, also known as WILLIAM DAVID PATTON, late of Lakeville, deceased. Joan Delgizzi, 242 Sycamore Street, Watertown, Massachussetts 02472, appointed Personal Representative. 2018-356 JOAN R. MIKULKA, late of Stacyville, deceased. Michael Mikulka, P.O. Box 65, Stacyville, Maine 04777, appointed Personal Representative. 2018-359 ALBERT S. BARD, SR., late of Howland, deceased. Tammy J. Lee, 360 Mohawk Road, West Enfield, Maine 04493, and Albert S. Bard, Jr., 171 Hunters Haven Drive, Summerfield, North Carolina 27358, appointed Personal Representative. 2018-360 ALFRED L. CORMIER, late of Brewer, deceased. Myrtle I. Cormier, 58 Colonial Circle, #204, Brewer, Maine 04412, and Robert Cormier, 161 Village View Drive, Suite 403, Mooresville, NC 28117, appointed Personal Representative. 2018-363 ELEANOR E. SMITH, late of Springfield, deceased. Linda J. Turner, 252 Duck Lake Road, Lakeville, Maine 04487, appointed Personal Representative. 2018-364 EDMOND MATTHEW PASCHAL, late of Bangor, deceased. Jean A. Paschal, 102 Church Road, Bangor, Maine 04401, appointed Personal Representative. 2018-366 CARLOTTA M. TREPTOW, late of Orrington, deceased. Kelli R. Veilleux, 325 River Road, Bucksport, Maine 04416, appointed Personal Representative. 2018-367 HERBERT H. TREPTOW, late of Orrington, deceased. Kelli R. Veilleux, 325 River Road, Bucksport, Maine 04416, appointed Personal Representative. 2018-368 STANLEY DEAN PLUARD, late of Eddington, deceased. Dorraine M. Pluard, 248 Riverside Drive, Eddington, Maine 04428, appointed Personal Representative. Dated: May 15, 2018 _/s/ Renee M. Stupak__ Renee M. Stupak, Register of Probate Published: May 19 and May 26, 2018

Viewing all articles
Browse latest Browse all 13056

Trending Articles



<script src="https://jsc.adskeeper.com/r/s/rssing.com.1596347.js" async> </script>