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 February 19, 2019. 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.
00-023-1 LISA ANN SHERIDAN, of Bangor. Petition of Lisa Ann Sheridan, requesting her name be changed to Rose Ann Sheridan. Lisa Ann Sheridan, Petitioner, 117 Court Street, Apt. 401, Bangor, Maine 04401.
2019-030 CASSIE ANN TREADWELL, of Newport. Petition of Cassie Ann Treadwell, requesting her name be changed to Cassie Ann Way. Cassie Ann Treadwell, Petitioner, 40 Pine Street, Newport, Maine 04953.
2019-032 BETH LYNNE ROYBAL, of Hampden. Petition of Beth Lynne Roybal, requesting her name be changed to Beth Sleeper Roybal. Beth Lynne Roybal, Petitioner, 567 Meadow Road, Hampden, Maine 04444.
2019-033 CAVANAUGH KELLY, of Holden. Petition of Cavanaugh Kelly, requesting his name be changed to Cavenaugh Patrick Kelly. Cavanaugh Kelly, Petitioner, 193 Copeland Hill Road, Holden, Maine 04429.
2019-034 LEANNE WARNER PARKS, of Orono. Petition of Leanne Warner Parks, requesting her name be changed to Leanne Brin Warner. Leanne Warner Parks, Petitioner, 86 Forest Avenue, Orono, Maine 04473.
2019-036 ADALYN GRACE MCQUADE, of Hermon. Petition of Kelsey McQuade and Tyler Engelhardt, legal custodians of said minor child, who request the name of said child be changed to Adalyn Grace Engelhardt. Kelsey McQuade and Tyler Englehardt, Petitioners, 700 Newburgh Road, Hermon, Maine 04401.
2019-052 MADISON PRUDENCE YOST, of Hampden. Petition of Kimberly Ann Smith and Robert Earl Yost, legal custodians of said minor child, who request the name of said child be changed to Matt Jean Yost. Kimberly Ann Smith, Petitioner, 18 Bailey Street, Bangor, Maine 04401, and Robert Earl Yost, Petitioner, 302 Main Road North, Hampden, Maine 04444.
2019-061 ABBEY LYN VERRIER, of Orono. Petition of Abbey Lyn Verrier, requesting her name be changed to Abbey Queen of the North Verrier Deighan. Abbey Lyn Verrier, Petitioner, 2566 Kennebec Road, Newburgh, Maine 04444.
The following Personal Representatives have been appointed in the estates noted. The first publication date of this notice is January 26, 2019.
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.
2015-287 ESTATE OF JOHN H. MCEWEN, late of Millinocket, deceased. Donald F. McEwen, 3661 Via Poinciana #505, Lake Worth, Florida 33467 appointed Personal Representative.
2016-182-1 ESTATE OF ARTHUR M. JONES, JR., late of Bangor, deceased. Jeffrey A. Jones, 53 Papermill Road, Hampden, Maine 04444 appointed Personal Representative.
2018-908 ESTATE OF CONSTANCE LEE IRELAND, late of Bangor, deceased. Jonathan Bruce Ireland, 310 Mt. Hope Church Road, Stafford, Virginia 22554 appointed Personal Representative.
2018-927 ESTATE OF PHILIP HARLAN HAFFORD, late of East Millinocket, deceased. Nekia A. Hafford, 6 Dotties Way, Carmel, Maine 04419 appointed Personal Representative.
2018-931 ESTATE OF CARL ROBERT GRIDLEY, late of Orono, deceased. David J. Gridley, 35-80 81st, Apt 2M, Jackson Heights, New York 11372 appointed Personal Representative.
2018-932 ESTATE OF RALPH H. BATES, late of Veazie, deceased. Beverly Randall, P.O. Box 151, Machias, Maine 04654 appointed Personal Representative.
2018-933 ESTATE OF EMILE RALPH CURRIER, JR., late of Eddington, deceased. Brian R. Currier, 7 Painting Lane, Eddington, Maine 04428 appointed Personal Representative.
2019-001 ESTATE OF JOHN R. GASS, late of Bangor, deceased. Thomas G. Gass, 361 Fourteenth Street, Bangor, Maine 04401 appointed Personal Representative.
2019-004 ESTATE OF RALPH LEWIS BICKFORD, late of Newburgh, deceased. Dorothy Bickford, 165 Mudgett Road, Newburgh, Maine 04444 appointed Personal Representative.
2019-005 ESTATE OF SHIRLEY A. LYONS, late of Old Town, deceased. Pamela R. Dill, 18 River City Drive, Apt. D, Brewer, Maine 04412 appointed Personal Representative.
2019-011 ESTATE OF LEONA MARJORIE WARD, late of Bangor, deceased. Christopher A. Ward, 336 Buck Street, Bangor, Maine 04401 appointed Personal Representative.
2019-014 ESTATE OF JENNIFER LYNN SEWELL, late of Holden, deceased. Megan M. Drillen, 64 Jellison Hill Road, Dedham, Maine 04429 appointed Personal Representative.
2019-015 ESTATE OF GERALDINE MAY WESTON, late of Orono, deceased. Lucinda W. Pratt, 1223 Bucksmills Road, Bucksport, Maine 04416 appointed Personal Representatives.
2019-019 ESTATE OF ETHEL MAY PELKEY, late of Bangor, deceased. Gregory S. Pelkey, 249 Mill Creek Place, Roswell, Georgia 30076 appointed Personal Representative.
2019-021 ESTATE OF ANN MARIE WINKLER, late of Bangor, deceased. Stephen D. Winkler, 85A Center Street, Bangor, Maine 04401 appointed Personal Representative.
2019-022 ESTATE OF RUTH ELAINE RICH, late of Bangor, deceased. Gary Charles Rich, 12 Ash Place, Bar Harbor, Maine 04609 appointed Personal Representative.
2019-023 ESTATE OF RICHARD CRAIG KNIFFIN, late of Corinna, deceased. Andrea J. Amara, 11 Huff Road, Pittsfield, Maine 04967 appointed Personal Representative.
2019-025 ESTATE OF ERNEST STEPHEN EYLES, JR., late of Hampden, deceased. Alice G. Eyles, 245 Shaw Hilll Road, Hampden, Maine 04444 appointed Personal Representatives.
2019-026 ESTATE OF ELLEN M. HAYES, also known as ELLEN T. HAYES, late of Brewer, deceased. Michael J. Legasse, 15 Campbell Drive, Holden, Maine 04429 appointed Personal Representative.
2019-029 ESTATE OF CHARLES EVARISTE RICHARDS, late of Old Town, deceased. Karen Olga Richards, 113 Bodwell Street, Old Town, Maine 04468 appointed Personal Representative.
2019-037 ESTATE OF MARY KACHAN late of Dexter, deceased. Ziegfried Kachan, 243 Forest Avenue, Orono, Maine 04473 appointed Personal Representative.
2019-039 ESTATE OF ALBERTO FRANCISCO GONZALEZ-BLANCO, late of Newport, deceased. Nicholas Francis Gonzalez, 13 Hill Avenue, Newport, Maine 04953 appointed Personal Representative.
2019-042 ESTATE OF RICHARD E. HANSCOM, late of Dexter, deceased. Linda M. Hanscom, 107 Eaton Road, Dexter, Maine 04930 appointed Personal Representative.
2019-043 ESTATE OF WAYNE L. IRELAND, SR., late of Edinburg, deceased. Marisa LeBlanc, P.O. Box 591, Howland, Maine 04448 appointed Personal Representative.
2019-047 ESTATE OF JANET M. WOODWARD, late of Newport, deceased. Kelley A. W. Haskell, 353 Chapman Road, Newburgh, Maine 04444 and Pamela Woodward Newcomb, 17 High Street, Newport, Maine 04953 appointed Personal Representatives.
2019-053 ESTATE OF RANDOLPH DAVID LLOYD, late of Lincoln, deceased. Lynn Lloyd, P.O. Box 624, Howland, Maine 04448 appointed Personal Representative.
2019-054 ESTATE OF WILLIAM JASPER KOMAR, late of Dexter, deceased. Kelly A. Cohen, 5301 Palm Valley Drive South, Harlingen, Texas 78552 appointed Personal Representative.
2019-058 ESTATE OF PRISCILLA E. HARTERY, late of Holden, deceased. Daniel Hartery, 41 Pond Street, Orono, Maine 04473 appointed Personal Representative.
2019-059 ESTATE OF WALTER EDWARD MUSSON, late of Newburgh, deceased. Ellen Pariser, 57 Old Kennebec Road, Newburgh, Maine 04444 appointed Personal Representative.
2019-065 ESTATE OF IDELLA BERTHA PEARY, late of Levant, deceased. Kevin Peary, 16 Vermont Avenue, Bangor, Maine 04401appointed Personal Representative.
2019-066 ESTATE OF JUNE IRENE THOMPSON, late of East Millinocket, deceased. Sterling G. Thompson, 17 Main Road, Medway, Maine 04460 appointed Personal Representative.
Dated: January 18, 2019
/s/ Renee M. Stupak
Renee M. Stupak,
Register of Probate
Published: January 26, 2019 and February 2, 2019