
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 September 1, 2020. 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.
2020-457 CHERYL LYNN HIGGS, of Carmel. Petition of Cheryl Lynn Higgs, requesting her name be changed to Cheryl Lynn Burnham. Cheryl Lynn Higgs, 847 Hampden Rd. Apt 3, Carmel, ME 04419.
2020-463 AIMEE MARIE BERNARD, of Hermon. Petition of Aimee Marie Bernard, requesting her name be changed to Aimee Marie Rugh. Aimee Marie Bernard, 531 North St., Hermon, ME 04401.
2020-490 JACOB WILSON, of Brewer. Petition of Jacob Wilson, requesting his name be changed to Jacob Wilson Baker. Jacob Wilson, 34 Clover Lane, Brewer, ME 04412.
2020-495 ANASTASIA SEARING JONES LALICATA, of Bangor. Petition of Anastasia Searing Jones Lalicata, requesting her name be changed to Ahnastasia Searing Jones Lalicata. Anastasia Searing Jones Lalicata, 758 Kenduskeag Avenue, Bangor, ME 04401.
2020-518 TAMMY-LEE BOND, of Orrington. Petition of Tammy-Lee Bond, requesting her name be changed to Tammy-Lee Bouchard. Tammy-Lee Bond, 572 Dow Rd., Orrington, ME 04474.
2020-520 DIANA CROCKER, of Lee. Petition of Diana Crocker, requesting her name be changed to Diana Leslie-Marie White. Diana Crocker, 2581 Lee Rd., Lee, ME 04455.
2020-521 HANNAH CROCKER, of Lee. Petition of Allen White and Diana Crocker, legal custodians of said minor child, who request the name of said child be changed. Allen White and Diana Crocker, Petitioners.
2020-522 FALISHA CROCKER, of Lee. Petition of Allen White and Diana Crocker, legal custodians of said minor child, who request the name of said child be changed. Allen White and Diana Crocker, Petitioners.
The following Personal Representatives have been appointed in the estates noted. The first publication date of this notice is August 8, 2020.
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.
2017-291 SONIA PATTERSHALL, late of Hampden, deceased. Nancy Maddocks, 30 Raccoon Hill Rd., Salisbury, NH 03268 appointed Personal Representative.
2017-660 DUANE C. DAMON, late of Bangor, deceased. Pual R. Dionne, Esq., 465 Main Street, Suite 201, Lewiston, ME 04240 appointed Personal Representative.
2017-883 IDA WEINSTEIN, late of Bangor, deceased. Lisa Cohen Lunn, PO Box 919, Bangor, ME 04401 appointed Personal Representative.
2018-840 HELEN LEIGHTON, late of Brewer, deceased. Brenda Lee Brown, 194 Griffin Rd. Apt. 501, Bangor, ME 04401 appointed Personal Representative.
2019-547 HELEN A. COLFORD, late of Bangor, deceased. Anthony Colford, 19 Wheaton Drive, Nashua, NH 03063 appointed Personal Representative.
2019-696 FRANCES MINERVA STROUT, late of Bangor, deceased. Debra Whalen, 4 Louwine Way, Westbrook, ME 04092 appointed Personal Representative.
2020-423 DOROTHY E. OVERLOCK, late of Hermon, deceased. Clifford E. Overlock, 568 York Road, Hermon, ME 04401 appointed Personal Representative.
2020-447 CHIRSTOPHER B. UNGER, late of Hermon, deceased. April D. Bowley, 515 North Street, Hermon, ME 04401 appointed Personal Representative.
2020-450 BEATRICE A. HOWARD, late of Dexter, deceased. Mary G. Higgins, 227 Charleston Rd., Charleston, ME 04422 appointed Personal Representative.
2020-451 EDWARD E. OXLEY, late of Eddington, deceased. Joshua E. Oxley, 28 Loxley Lane, Swanville, ME 04915 appointed Personal Representative.
2020-454 RONALD EDWARD BAILLARGEON, late of Old Town, deceased. Craig Stephen Wood, 3 Oak Street, Bar Harbor, ME 04609 appointed Personal Representative.
2020-455 H. THOMAS WATSON aka HARRY THOMAS WATSON, late of Old Town, deceased. Donna M. Watson, 111 East Coiley Road, Old Town, ME 04468 appointed Personal Representative.
2020-456 DELORES I. SKIDGEL, late of Glenburn, deceased. Robert Robichaud, PO Box 159, Cobalt, CT 06414 appointed Personal Representative.
2020-462 ELINOR MAY DUNIFER, late of Hermon, deceased. Bruce Dunifer, 177 Swan Rd., Hermon, ME 04401 appointed Personal Representative.
2020-465 EDWIN WILLIAM SHEFFER, late of Holden, deceased. Jennifer A. Martin, 493 Eastern Avenue, Brewer, ME 04412 appointed Personal Representative.
2020-466 KEVEN L. NEWCOMB, late of Corinth, deceased. Cynthia M. Newcomb, PO Box 705, Corinth, ME 04427 appointed Personal Representative.
2020-467 CRAIG MARK JOHNSTON, late of Old Town, deceased. Troy Arthur Johnston, 174 Ten Road, Bradley, ME 04411 and Glenn A. Johnston, 63 Call Road, Milford, ME 04461 appointed Personal Representatives.
2020-470 ELIZABETH A. FURROW, late of Bangor, deceased. Mary Althea Kenney, 5 Somerset Street #307, Brewer, ME 04412 appointed Personal Representative.
2020-471 ROBERT M. BOWER, late of Orrington, deceased. Melanie A. Bower, PO Box 591, Bangor, ME 04401 appointed Personal Representative.
2020-472 LEROY SCOTT STEVENSON, late of Orrington, deceased. Priscilla Stevenson, 66 3rd Street, Bangor, ME 04401 appointed Personal Representative.
2020-473 JACQUELINE LEE ROSSI, late of Blue Hill, deceased. William B. Blaisdell IV, 209 Main Street, Ellsworth, ME 04605 appointed Personal Representative.
2020-475 PHILIPEE E. TROTTIER, late of Bangor, deceased. Sharon E. Trottier, 51 Maple Street, Bangor, ME 04401 appointed Personal Representative.
2020-480 ALISON POULIN, late of Ellsworth, deceased. Maryssa D. Littlefair, PO Box 174, South China, ME 04358 appointed Personal Representative.
2020-481 CAROL A. TURNER, late of Newport, deceased. Susan C. Brown, 15 Texas Street, Portland, ME 04103 appointed Personal Representative.
2020-484 MARY L. MARTIN, late of Old Town, deceased. James A. Martin, PO Box 112, Stillwater, ME 04489 appointed Personal Representative.
2020-485 LEITA C. WASHBURN, late of Glenburn, deceased. Michael L. Washburn, 75 Longmeadow Drive, Brewer, ME 04412 and Angela I. Sullivan, 283 Wilson Street, Brewer, ME 04412 appointed Personal Representatives.
2020-486 NADINE F. BOYNTON, late of Millinocket, deceased. Mary Ellen Tapley, 116 Massachusetts Avenue, Millinocket, ME 04462 appointed Personal Representative.
2020-487 ADRIAN RAND ALLEN, late of Chester, deceased. Terry A. Gagnon, 511 Hio Ridge Road, Denmark, ME 04022 appointed Personal Representative.
2020-489 HARVEY M. DOW, late of Bangor, deceased. Kevin C. Dow, 172 Davis Rd., Eddington, ME 04428 appointed Personal Representative.
2020-491 STEVEN R. DAVIS, late of Exeter, deceased. Christine A. Davis, 3 West Glen Drive, Westfield, MA 01085 appointed Personal Representative.
2020-497 ANITA MAY LEAVITT, late of Veazie, deceased. Richard Earl Leavitt, 22 Thompson Road, Holden, ME 04429 appointed Personal Representative.
2020-498 CHRISTINE E. LIBBY, late of Brewer, deceased. Heather Marie Libby, 227 Main Street, Apt. 1, West Paris, ME 04289 appointed Personal Representative.
2020-500 CARROLL GLENN LEAVITT, late of Newport, deceased. Judy Thody, 621 Lang Hill Road, Palmyra, ME 04965 appointed Personal Representative.
2020-502 ANNIE MAE ALLEN, late of Hudson, deceased. Judith A. Mitchell, 15 West Corinth, Corinth, ME 04427 appointed Personal Representative.
2020-503 CHARLES A. ROBSHAW., late of Bangor, deceased. April M. Robshaw, 528 Anastasia Ave. SE, Palm Bay, FL 32909 appointed Personal Representative.
2020-504 PAULINE LOLA THIBODEAU, late of Mattawamkeag, deceased. Craig Chamberlain, PO Box 386, Dover, NH 03821 appointed Personal Representative.
2020-505 JAMES G. SARGENT, late of Jupiter, Florida, deceased. Herbert R. Sargent, 47 Town Farm Road, Hampden, ME 04444 appointed Personal Representative.
2020-506 MICHELLE PELLETIER, late of Bangor, deceased. Patricia Pelletier, 600 Grandview Avenue, Bangor, ME 04401 appointed Personal Representative.
2020-507 ROBERT W. HAND, late of Bangor, deceased. Marianne Lynch, 169 Howard Street, Bangor, ME 04401 appointed Personal Representative.
2020-509 JOHN L. FIEDLER, late of Bangor, deceased. Mary J. Ford, 396 Church Road, Bangor, ME 04401 appointed Personal Representative.
2020-510 CHARLOTTE R. FREEBORN, late of Dexter, deceased. Claude Freeborn, 762 Garland Rd., Dexter, ME 04930 appointed Personal Representative.
2020-511 STEVEN R. REID, late of Millinocket, deceased. Marilyn Plowman, 19 Bridges Point Rd., Penobscot, ME 04476 appointed Personal Representative.
2020-512 FREDA DALE DREW, late of Hermon, deceased. Cory D. Drew, 335 Smith Road, Hermon, ME 04401 appointed Personal Representative.
2020-513 HERBERT L. BROOKS, SR., late of Dexter, deceased. Kathleen M. Nutter, 188 Lane Road, Ripley, ME 04930 appointed Personal Representative.
2020-514 NORMA JUNE FOX, late of Hampden, deceased. Charissa June Dinsmore, 10 West Rd., Brewer, ME 04412 appointed Personal Representative.
2020-515 LEWIS A. GOODWIN, late of Corinth, deceased. Edwin D. Goodwin, 1256 Hudson Rd., Glenburn, ME 04401 appointed Personal Representative.
2020-516 CARLENE GAY CLOUKEY, late of Bangor, deceased. Timoth K. Cloukey, PO Box 23, Lincoln, ME 04457 appointed Personal Representative.
2020-519 JUDITH K. MATEJA, late of Orono, deceased. Philli Mateja, 47 Pine Street, Orono, ME 04473 appointed Personal Representative.
2020-523 LORRAINE D. ARSENAULT, late of Stetson, deceased. James M. Arsenault, 97 Village Road, Stetson, ME 04488 appointed Personal Representative.
Dated: August 8, 2020
/s/ Renee M. Stupak
Renee M. Stupak,
Register of Probate
Published: August 8 & August 15, 2020