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 October 30, 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.
2018-692 ANNETTE GALE CLAY, of Lincoln. Petition of Annette Gale Clay, requesting her name be changed to Annette Gale Wyman. Annette Gale Clay, Petitioner, 24 Camden Drive, Lincoln, Maine 04457.
2018-706 CLYDE WALTER HOLLAND, of Carmel, minor. Petition of Lillian Holland, legal custodian of said minor child, who requests the name of said child be changed to Clyde Walter Rudnicki. Lillian Holland, Petitioner, 59 Dyer Road, Carmel, Maine 04419.
2018-707 FLINT ORION HOLLAND, of Carmel, minor. Petition of Lillian Holland, legal custodian of said minor child, who requests the name of said child be changed to Flint Orion Rudnicki. Lillian Holland, Petitioner, 59 Dyer Road, Carmel, Maine 04419.
2018-708 LILLIAN PEARL HOLLAND, of Carmel. Petition of Lillian Holland, requesting her name be changed to Lillian Pearl Rudnicki. Lillian Holland, Petitioner, 59 Dyer Road, Carmel, Maine 04419.
2018-709 KYLE MICHAEL HOLLAND, of Carmel. Petition of Kyle Michael Holland, requesting his name be changed to Kyle Michael Rudnicki. Kyle Michael Holland, Petitioner, 59 Dyer Road, Carmel, Maine 04419.
2018-732 COLLIN GEORGE OPPEDISANO, of Bangor. Petition of Collin George Oppedisano, requesting his name be changed to Collin George Marshall. Collin George Oppedisano, Petitioner, 190 Union Street, Bangor, Maine 04401.
2018-743 SHERI GERTRUDE WALSH, of Newport. Petition of Sheri Gertrude Walsh, requesting her name be changed to Sheri Gertrude Fox. Sheri Gertrude Walsh, Petitioner, 524 Moosehead Trail, Newport, Maine 04953.
2018-757 LEE ROY METALLIC, of Stacyville. Petition of Lee Roy Metallic, requesting his name be changed to Joseph Leroy Metallic. Lee Roy Metallic, Petitioner, P.O. Box 41, Stacyville, Maine 04777.
2018-760 STEPHANIE MARIE CANGE, of Brewer. Petition of Stephanie Marie Cange, requesting her name be changed to Stephanie Marie. Stephanie Marie Cange, Petitioner, 34 Abbott Street, #BBAC, Brewer, Maine 04412.
2018-620 ESTATE OF THEO GRACE WEBSTER, late of Lincoln, deceased. Application for Informal Probation of Will and Appointment of Personal Representative presented by Webster B. McCormick. Webster B. McCormick and Faye L. McCormick Proposed Personal Representatives. This application has been or will be granted if in proper form. If you disagree with the granting of this application, you may begin a formal proceeding in court. Webster B. McCormick, Petitioner, 104 Frost Street, Lincoln, Maine 04457. THIS NOTICE IS PARTICULARLY DIRECTED TO: Bruce Worcester, whereabouts unknown, heir-at-law of said Theo Grace Webster, as well as to all other interested persons.
2018-638 ESTATE OF DONALD FRANCIS GRAY, late of Patten, deceased. Application for Informal Probation of Will and Appointment of Personal Representative presented by Janet G. Gray, proposed Personal Representative. This application has been or will be granted if in proper form. If you disagree with the granting of this application, you may begin a formal proceeding in court. Janet G. Gray, Petitioner, 45 Rockland Street, Quincy, Massachusetts 02169. THIS NOTICE IS PARTICULARLY DIRECTED TO: James Patrick Gray, whereabouts unknown, heir-at-law of said Donald Francis Gray, as well as to all other interested persons.
The following Personal Representatives have been appointed in the estates noted. The first publication date of this notice is October 6, 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.
2016-164-1 ESTATE OF FRANCOIS G. ROUILLARD, late of Bangor, deceased. Roberta E. Winchell, Esq., 88 Hammond Street, Suite 501, Bangor, Maine 04401 appointed Personal Representative.
2018-342 ESTATE OF BARBARA S. WAKEMAN, also known as BARBARA ANN WAKEMAN, late of Orono, deceased. Charles B. Wakeman, 1 Linden Court, Orono, Maine 04473 appointed Personal Representative.
2018-485 ESTATE OF CONRAD V. DAUDELIN, late of Hudson, deceased. Russell C. Daudelin, 60 Dyer Road, Carmel, Maine 04419 appointed Personal Representative.
2018-551 ESTATE OF ERICK N. HUTCHINS, late of Old Town, deceased. David Trahan, 2084 Washington Road, Waldoboro, Maine 04572 appointed Personal Representative.
2018-553 ESTATE OF BRENDA ANN ROBINSON, late of Millinocket, deceased. Ryan White, 28 North Chester Road, Chester, Maine 04457 appointed Personal Representative.
2018-638 ESTATE OF DONALD FRANCIS GRAY, late of Patten, deceased. Janet G. Gray, 45 Rockland Street, Quincy, Massachussetts 02169 appointed Personal Representative.
2018-682 ESTATE OF DALE RUSSELL BARKER, late of Milford, deceased. Kathryn B. Heinonen, 71 Poplar Street, Bangor, Maine 04401 appointed Personal Representative.
2018-684 ESTATE OF RODERICK L. BENNETT, late of Bangor, deceased. Ann P. Cookson, 215 Highland Avenue, Apt. 2G, Gardiner, Maine 04345 appointed Personal Representative.
2018-688 ESTATE OF HISA LEVESQUE, late of Bangor, deceased. Ann Sutherland, 1829 Mattamiscontis Road, Mattamiscontis, Maine 04457 appointed Personal Representative.
2018-689 ESTATE OF BETTY E. O'FARRELL, late of Newport, deceased. April Jean Boulier, 431 Libby Hill Road, Palmyra, Maine 04965 appointed Personal Representative.
2018-690 ESTATE OF PATRICIA Y.C. DRESSER, late of Bangor, deceased. Christie J. Griffin, 19 Fruit Street, Bangor, Maine 04401 appointed Personal Representative.
2018-691 ESTATE OF MARK JAMES PHILBROOK, late of Lagrange, deceased. Katryna L. Garrett, 13 Willow Street, Milo, Maine 04463 appointed Personal Representative.
2018-693 ESTATE OF JOYCE CORINNE LAFONTAINE, also known as JOYCE C. LAFONTAINE, late of Bangor, deceased. Michael Lafontaine, 19 Richard Lane, Milford, Maine 04461 and Linda Blanchard, 915 Eastern Avenue, Holden, Maine 04429 appointed Personal Representatives.
2018-694 ESTATE OF LOIS ANN OSTER, late of Bangor, deceased. Thomas J. O'Sullivan, 63 S. Harrison Street, Beverly Hills, Florida 34465 and Janet Capponi, 35 Maple Street, Bangor, Maine 04401 appointed Personal Representatives.
2018-695 ESTATE OF ALOMA JEAN VOISINE, late of Chester, deceased. Tina M. Batchelder, 53 Darling Estates, Enfield, Maine 04493 and Troy M. Voisine, 60 North Chester Road, Chester, Maine 04457 appointed Personal Representatives.
2018-697 ESTATE OF MARTHA JANE IRISH, late of Hermon, deceased. Cheryl E. Murphy, 356 Billings Road, Hermon, Maine 04401 appointed Personal Representative.
2018-699 ESTATE OF WINNIFRED M. KIMBALL, late of Bangor, deceased. Beverly Little, 22 Dresser Road, Bucksport, Maine 04416 appointed Personal Representative.
2018-703 ESTATE OF BARBARA ANN CHARTERS, late of Stetson, deceased. Beecher R. Rowell, 86 Stetson Road W, Levant, Maine 04456 appointed Personal Representative.
2018-705 ESTATE OF LAWRENCE W. LONDON, late of Bangor, deceased. Jason London, 45 Chase Farm Road, Newcastle, Maine 04553 appointed Personal Representative.
2018-710 ESTATE OF HENRY O. DOWNS, late of Hampden, deceased. Diana L. Downs, 2479 Kennebec Road, Newburgh, Maine 04444 appointed Personal Representative.
2018-712 ESTATE OF RAYMOND HAMEL, late of Milford, deceased. Deborah Hamel, 96 Town Farm Road, Lincoln, Maine 04457 appointed Personal Representative.
2018-716 ESTATE OF JANET C. MINNIS, late of Charleston, deceased. Catherine Minnis, 1683 Alna Road, Alna, Maine 04535 appointed Personal Representative.
2018-722 ESTATE OF DELMONT E. HARTT, late of Carmel, deceased. Sheila A. Hartt, 73 Horseback Road, Carmel, Maine 04419 appointed Personal Representative.
2018-724 ESTATE OF DARRELL K. BRAGG, also known as DARRYL K. BRAGG, late of Carmel, deceased. Darren K. Bragg, 176 Irish Road, Carmel, Maine 04419 appointed Personal Representative.
2018-725 ESTATE OF ANITA P. UNDERWOOD, late of Orono, deceased. Joseph H. Underwood, 5 Brook Street, Orono, Maine 04473 appointed Personal Representative.
2018-727 ESTATE OF ROSAIRE J. DELOGE, JR., also known as ROSAIRE JOSEPH DELOGE, JR., late of Medway, deceased. Nathan Joseph Deloge, P.O. Box 491, Medway, Maine 04460 appointed Personal Representative.
2018-728 ESTATE OF HENRI P. DESROSIERS, late of Brewer, deceased. Ryan Bennoch, 80 Main Street, Franklin, Maine 04634 appointed Personal Representative.
2018-729 ESTATE OF GARY ALAN LOCKE, late of Bangor, deceased. Paula M. Cohen, 6 H Street, Bangor, Maine 04401 appointed Personal Representative.
2018-730 ESTATE OF JANE S. KNIGHT, late of Bangor, deceased. Lawrence G. Gagnon, 74 Lakeview Road, Glenburn, Maine 04401 appointed Personal Representative.
2018-731 MARION C. ANDREWS, late of Brewer, deceased. Kathleen M. Hamel, 377 Lakeview Avenue, Dedham, Maine 04429 appointed Personal Representative.
2018-734 ESTATE OF JOHN H. CURTIS, late of Enfield, deceased. Kimberly Curtis, 98 Lowell Road, Enfield, Maine 04493 appointed Personal Representative.
2018-736 ESTATE OF MICHAEL A. MANZO, late of Eddington, deceased. Judy M. Manzo, P.O. Box 23, Aurora, Maine 04408 appointed Personal Representative.
2018-737 ESTATE OF JOHN H. DUNNING, late of Bangor, deceased. Elizabeth L. Dunning, 816 State Street, Apt. 1, Bangor, Maine 04401 appointed Personal Representative.
2018-738 ESTATE OF WILLIAM D. BRAVEMAN, late of Bangor, deceased. Jeffrey A. Braveman, 26 Nadler Road, Clifton Park, New York 12065 appointed Personal Representative.
2018-742 ESTATE OF PATRICIA E. DAUDELIN, late of Hudson, deceased. Russell C. Daudelin, 60 Dyer Road, Carmel, Maine 04419 appointed Personal Representative.
2018-744 ESTATE OF PETER ALBERT BURGESS, late of Newburgh, deceased. Brent A. Burgess, 2397 Western Avenue, Newburgh, Maine 04444 appointed Personal Representative.
2018-745 ESTATE OF THOMAS SARGENT PAINE, late of Bangor, deceased. Phoebe Gause, 88 Poplar Street, Bangor, Maine 04401 appointed Personal Representative.
2018-746 ESTATE OF FRANCIS ULRIC LAMONTAGNE, late of Millinocket, deceased. Janice K. Lamontagne, 3 Grape Street, Newmarket, New Hampshire 03857 appointed Personal Representative.
2018-747 ESTATE OF JILL SUSAN BOYNTON, late of Millinocket, deceased. Russell Porter, 73 Highland Avenue, Millinocket, Maine 04462 appointed Personal Representative.
2018-748 ESTATE OF CARLTON E. WOODARD, late of Old Town, deceased. Lynn Woodard, 201 Dinsmore Road, Apt. E, Sidney, Maine 04330 appointed Personal Representative.
2018-749 ESTATE OF GARY LEE ADAMS, I, late of Levant, deceased. Priscilla J. Adams, 91 Stetson Road E, Levant, Maine 04456 appointed Personal Representative.
2018-750 ESTATE OF JOHN NEWELL DOWNING, late of Bangor, deceased. Peter Justin Downing, 955 No. Main Street, Brewer, Maine 04412 appointed Personal Representative.
2018-753 ESTATE OF MARY E. IRELAND, late of Lincoln, deceased. Wendi Oldenburg, 705 West Broadway, Lincoln, Maine 04457 appointed Personal Representative.
2018-754 ESTATE OF RUTH CAROLYN TORREY, late of Bangor, deceased. Susan P. Torrey, 71 Chestnut Avenue, Leeds, Massachuetts 01053 appointed Personal Representative.
2018-755 ESTATE OF BLANCHE MOWBRAY PAGE, late of Orono, deceased. Blaine A. Page, 79 Forest Avenue, Millinocket, Maine 04462 appointed Personal Representative.
Dated: September 28, 2018
_/s/ Renee M. Stupak__
Renee M. Stupak,
Register of Probate
Published: October 6 & October 13, 2018
↧