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 April 18, 2017. 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.
2017-128 ERIN LYNN DOODY, of Bangor. Petition of Erin Lynn Doody requesting her name be changed to AJ Doody. Erin Lynn Doody, Petitioner, 25 13th Street, Apt. 2, Bangor, Maine 04401.
2017-137 TODD JEREMY MURRAY, of Veazie, minor. Petition of Skylar Leigh Kane and Joshua A. Murray, legal custodians of said minor child, who request the name of said child be changed to Adrian Todd Murray. Skylar Leigh Kane, Petitioner, 2 Marble Road, Veazie, Maine 04401 and Joshua A. Murray, Petitioner, 37 Thatcher Street, Bangor, Maine 04401.
2016-145 LILLYANA MIRABELL-HOPE BLAIS GALLIGAN, of Garland, minor. Petition of Julie Ann Galligan and Sean Patrick Galligan, legal custodians of said minor child, who request the name of said child be changed to Lillyana Mirabell Galligan. Julie Ann Galligan and Sean Patrick Galligan, Petitioners, 436 Jones Road, Garland, Maine 04939.
2017-148 NICOLE LYN BARRETT, of Hermon. Petition of Nicole Lyn Barrett requesting her name be changed to Nicole Lyn Pooler. Nicole Lyn Barrett, Petitioner, 454 Fuller Road, Hermon, Maine 04401.
2017-150 CAYLA MARIE LANPHER, of Glenburn. Petition of Cayla Marie Lanpher requesting her name be changed to Cayla Marie Williams. Cayla Marie Lanpher, Petitioner, 23 Phillips Road, Glenburn, Maine 04401.
2017-152 LUCY CATHERINE KENNEDY, of Newport. Petition of Lucy Catherine Kennedy requesting her name be changed to Lucy Catherine O'Donnell. Lucy Catherine Kennedy, Petitioner, 15 Eastville Village Road, Apt. 1-B, Newport, Maine 04953.
2017-165 MICHAEL GEORGE THOMPSON, of Bangor. Petition of Michael George Thompson requesting his name be changed to Lukas Wulfe. Michael George Thompson, Petitioner, 142 Bolling Drive, Bangor, Maine 04401.
2017-168 JASON ANGEL FERNANDEZ, of Holden. Petition of Jason Angel Fernandez requesting his name be changed to Jason Angel Silver. Jason Angel Fernandez, Petitioner, P.O. Box 161, Holden, Maine 04429.
2017-174 JONATHAN PAUL VERCOE, of Carroll Plantation. Petition of Jonathan Paul Vercoe requesting his name be changed to Jonathan Vercoe MacMorrigan. Jonathan Paul Vercoe, Petitioner, 437 Brown Road, Carroll Plantation, Maine 04487.
2017-185 HAYLEY LYNN SMITH, of Old Town. Petition of Hayley Lynn Smith requesting her name be changed to Braylin Nicholas Smith. Hayley Lynn Smith, Petitioner, 190 Brunswick Street, Apt. 6, Old Town, Maine 04468.
2017-193 AUSTIN MICHAEL CASSIDY, of Orrington, minor. Petition of Bethany Leigh Cassidy, legal custodian of said minor child, who requests the name of said child be changed to Austin Michael Seger. Bethany Leigh Cassidy, Petitioner, 418 River Road, Orrington, Maine 04474.
2017-194 BETHANY LEIGH CASSIDY, of Orrington. Petition of Bethany Leigh Cassidy requesting her name be changed to Bethany Leigh Seger, Bethany Leigh Cassidy, Petitioner, 418 River Road, Orrington, Maine 04474.
2016-746 ESTATE OF FLORENCE M. FENTON, late of Bangor, deceased. Notice of Appointment of Co-Personal Representatives to Heirs, Devisees and Other Interested Parties presented by Scott Footman and Robert Fenton, Co-Personal Representatives. Nathaniel S. Putnam, Esquire, P.O. Box 1210, Bangor, Maine 04402-1210. Telephone: (207) 947-0111. THIS NOTICE IS PARTICULARLY DIRECTED TO: SHERRY RIER, whereabouts unknown, one of the heirs-at-law of said Florence M. Fenton, as well as to all other interested person.
IN ADDITION, THE FOLLOWING MATTER WILL BE HEARD AT 9:00 A.M. OR AS SOON THEREAFTER AS IT MAY BE ON APRIL 13, 2017:
2017-129 KOLBY R. HARRIS-THERIAULT, of LaGrange, minor. Petition for Appointment of Guardian of Minor presented by Kelley Cobb and Edward Cobb, Jr., P.O. Box 142, LaGrange, Maine 04453, proposed guardians. Rose M. Theriault, mother of said Kolby R. Harris-Theriault. THIS NOTICE IS PARTICULARLY DIRECTED TO: UNKNOWN FATHER of said Kolby R. Harris-Theriault, whose name and whereabouts are unknown, as well as to all other interested persons.
IN ADDITION, THE FOLLOWING MATTERS WILL BE HEARD AT 10:00 A.M. OR AS SOON THEREAFTER AS IT MAY BE ON APRIL 13, 2017:
2014-154 ROBERT HAMOR, of Bangor. 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: ROBERT E. HAMOR and RALPH HAMOR, whereabouts unknown, children of said Robert Hamor, as well as to all other interested persons.
2017-140 TRAVIS J. YOUNG, of Lincoln, minor. Petition for Appointment of Temporary Guardian of Minor presented by Jessica M. Needham, proposed guardian. Jessica M. Needham, Petitioner, 870 W. Broadway, Lincoln, Maine 04457. THIS NOTICE IS PARTICULARLY DIRECTED TO CHRISTOPHER HUGHES, father of said Travis J. Young, whereabouts unknown, as well as all other interested persons.
The following Personal Representatives have been appointed in the estates noted. The first publication date of this notice is March 25, 2017.
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.
2015-583-1 ESTATE OF CLAYTON W. HAYES, late of Bangor, deceased. Carla E. Thibeau, 2433 Erie Blvd. East, Syracuse, New York 13224 appointed Personal Representative.
2017-101 ESTATE OF JOHN L. GOULD, late of Dexter, deceased. Bridget Gould 40 Indian Heights Drive, St. Albans, Maine 04971 appointed Personal Representative.
2017-109 ESTATE OF THOMAS F. DAVIS, JR., late of Bangor, deceased. Donna G. Davis, 208 Kittridge Road, Bangor, Maine 04401 appointed Personal Representative.
2017-111 ESTATE OF CONSTANCE DREW DARRAH , also known as CONSTANCE ELAINE DARRAH, late of Bangor, deceased. Alan Bruce Darrah, 2060 Spruce Street, Hermon, Maine 04401 appointed Personal Representative.
2017-113 ESTATE OF ROBERT LEON BRAYSON, also known as ROBERT L. BRAYSON, late of Charleston, deceased. Michael A. Brayson, 426 South Road, Dixmont, Maine 04932 appointed Personal Representative.
2017-115 ESTATE OF WANETA DICKER, late of Lincoln, deceased. Donald Dicker, Jr., 15 Wilson Street, Lincoln, Maine 04457 appointed Personal Representative.
2017-116 ESTATE OF JOHN J. BURKE, late of Lincoln, deceased. Joseph S. Gagliardi, Jr., 31 Waldo Street, Millnocket, Maine 04462 appointed Personal Representative.
2017-119 ESTATE OF MARY LOUISE GEORGIA, late of Milford, deceased. Michael S. Georgia, P.O. Box 451, Milford, Maine 04461 appointed Personal Representative.
2017-122 ESTATE OF ROBERT T. LAWRENCE, late of Brewer, deceased. Amy R. Lawrence, 905 East Broadway, South Boston, Massachusetts 02127-2332 appointed Personal Representative.
2017-123 ESTATE OF JULIA TATSEOS, late of Dexter, decaesed. Alex Tatseos, 67 Hillside Drive, Corinna, Maine 04928 appinted Personal Representative.
2017-124 ESTATE OF MARIE ANNA BURPEE, late of Eddington, deceased. Traci Adams, 696 Center Drive, Orrington, Maine 04474 appointed Personal Representative.
2017-126 ESTATE OF ROLANDE MARGARITE JACQUES, late of Old Town, deceased. Gerrilyn L. Bosse, 634 West Old Town Road, Old Town, Maine 04468 appointed Personal Representative.
2017-130 ESTATE OF WILLIAM FREDERICK SIMPSON, late of Brewer, deceased. Beverly A. Simspon, 48 Jefferson Street, Brewer, Maine 04412 appointed Personal Representative.
2017-131 ESTATE OF BARBARA RUTH GOULETTE, late of Dexter, deceased. Jill G. Jones, P.O. Box 544, Dexter, Maine 04930 and Karen A. McFarland, 113 Cottage Street, Bar Harbor, Maine 04609 appointed Personal Representatives.
2017-132 ESTATE OF JAMES S. STANLEY, late of Bangor, deceased. Dennis Libbey, 41 Fairways, Bangor, Maine 04401 and Gerald Clifford, 70 Hillside Boulevard, Brewer, Maine 04412 appointed Personal Representatives.
2017-134 ESTATE OF ADRIAN B. CRONKHITE, late of Corinth, deceased. Mary Cronkhite, P.O. Box 637, Corinth, Maine 04427 appointed Personal Representative.
2017-136 ESTATE OF JOHN HOWARD STETSON, late of Holden, deceased. Alanna Stetson, 224 Mann Hill Road, Holden, Maine 04429 appointed Personal Representative.
2017-139 ESTATE OF DANIEL F. COYNE, late of Millinocket, deceased. Mary Coyne Spillane, 274 Cilley Hill Road, Jericho, Vermont 05465-2105 appointed Personal Representative.
2017-143 ESTATE OF ROCCO J. CORATELLI, SR., late of Corinna, deceased. Jennifer Coratelli, 66 Tremper Drive, Wallingford, Connecticut 06492 appointed Personal Representative.
2017-144 ESTATE OF CHARLOTTE A. ROWE, late of Etna, deceased. Frederick G. Rowe, Sr., 1630 Stage Road, Etna, Maine 04434 apponted Personal Representative.
2017-146 ESTATE OF BETTY R. PRESCOTT, late of Bangor, deceased. Rebecca R. Sinclair, 98 Orono Road, Glenburn, Maine 04401 appointed Personal Representative.
2017-147 ESTATE OF JANA KEENE, late of Carmel, deceased. Thomas Wilson-Frascone, 53 Phillipswood Road, Sandown, New Hampshire 03873 appointed Personal Representative.
2017-149 ESTATE OF DONNA MAROLYN PATTERSON, late of Patten, deceased. Theresa M. Schmidt, 55 Dearborn Street, Patten, Maine 04765 appointed Personal Representative.
2017-151 ESTATE OF EFTHIM ECONOMU, also known as EFTHIM THEMISTOCLES ECONOMU, late of Bangor, deceased. Norman Minsky, P.O. Box 917, Bangor, Maine 04402-0917 appointed Personal Representative.
2017-155 ESTATE OF JEAN R. BOND, late of Milford, deceased. Jane A. Christensen, 27 Wildridge Road, Standish, Maine 04084 and Laurie Flannery, 9 Marginal Way, Springvale, Maine 04083 appointed Personal Representatives.
2017-156 ESTATE OF JACK McKAY III, late of Etna, deceased. Kristen McKay, 1083 West Etna Road, Etna, Maine 04434 appointed Personal Representative.
2017-157 ESTATE OF DOROTHY A. MATSON, late of Brewer, deceased. Daniel B. Matson, 348 Lewis Hill Road, Bowdoin, Maine 04287 appointed Personal Representative.
2017-159 ESTATE OF PATRICIA ANN PARLEE, late of Brewer, deceased. Michael D. Parlee, 41 Harlow Street, Brewer, Maine 04412 appointed Personal Representative.
2017-160 ESTATE OF GERALDINE LOIS NELSON, late of Newport, deceased. Joanne Reiniger, 1422 Bear Hill Road, Dover-Foxcroft, Maine 04426 appointed Personal Representative.
2017-161 ESTATE OF ROBERT O. ST. LOUIS, SR., late of Old Town, deceased. Robert O. St. Louis, Jr., 18 Pine Hill Drive, Glenburn, Maine 04401 appointed Personal Representative.
2017-162 ESTATE OF MICHAEL ROBERT NOYES, late of Old Town, deceased. Karen A. Noyes, 190 Woodland Avenue, Old Town, Maine 04468 appointed Personal Representative.
2017-163 ESTATE OF JOHN PAYSON FOGLER, late of Exeter, deceased. Robert J. Fogler, 219 Fogler Road, Exeter, Maine 04435 appointed Personal Represntative.
2017-166 ESTATE OF DORIS S. GOODINE, late of Carmel, deceased. Lorraine P. Berry, 29 Square Road, Palmyra, Maine 04965 appointed Personal Representative.
2017-167 ESTATE OF ESTELLE M. ROSENTHAL, late of Orono, deceased. Robert P. Rosenthal, 96 Winterhaven Drive, Orono, Maine 04473 appointed Personal Representative.
2017-169 ESTATE OF BERTRAM L. LeRICHE, also known as BERTRAM LeRICHE, late of Hampden, deceased. Carmella B. LeRiche, 35 Sawyer Road, Hampden, Maine 04444 appointed Personal Representative.
2017-172 ESTATE OF CLAYTON W. HARRINGTON, late of Plymouth, deceased. Cynthia L. Reed, 2100 Moosehead Trail, Plymouth, Maine 04969 appointed Personal Representative.
2017-173 ESTATE OF GERALDINE L. SOMER, late of Newburgh, deceased. Kendra L. Wainer, 489 Pond Shore Road, Orland, Maine 04472 appointed Personal Representative.
2017-175 ESTATE OF CYNTHIA GWEN ESTY, late of Brewer, dceased. Robert L. Esty-Kendall, 95 Lucky's Landing Road, Glenburn, Maine 04401 appointed Personal Representative.
2017-176 ESTATE OF CHARLES ALMON GRAFFAM, SR., late of Veazie, deceased. Linda G. Collinson, 157 Belfast Road, Albion, Maine 04910 appointed Personal Representative.
2017-178 ESTATE OF ELIZABETH M. PATCHELL, late of Bangor, deceased. Norman Patchell III, 24 Graystone Drive, Hampden, Maine 04444 appointed Personal Representative.
2017-179 ESTATE OF ELEANOR MAE LIZZOTTE, late of Old Town, deceased. Michael Lizzotte, 144 Fourth Street, Old Town, Maine 04468 appointed Personal Representative.
2017-180 ESTATE OF ELEANOR M. WHITCOMB, late of Newburgh, deceased. Dennis Whitcomb, P.O. Box 582, Hampden, Maine 04444 appointed Personal Representative.
2017-182 ESTATE OF ALPHONSE J. ROBICHAUD, late of Bangor, deceased. James M. Robichaud, 979 Essex Street, Lot. 68, Bangor, Maine 04401 appointed Personal Representative.
2017-184 ESTATE OF JENNIFER E. HOLT, late of Brewer, deceased. Gayle A. Wright, 110 Bunker Lane, Hartland, Maine 04943 appointed Personal Representative.
2017-187 ESTATE OF PATRICIA A. COLE, late of Bangor, deceased. Chris A. Porter, 21 Middle Street, Orono, Maine 04473 appointed Personal Representative.
2017-188 ESTATE OF ERNEST F. FIELDS, late of Hermon, deceased. Linda M. Fields, 14 New Boston Road, Hermon, Maine 04401 appointed Personal Representative.
Dated: March 17, 2017
_/s/ Renee M. Stupak__
Renee M. Stupak,
Register of Probate
Published:
March 25 & April 1, 2017
↧