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 20, 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.
2017-936 BRIANNA MARIE PHILBRICK, of Brewer. Petition of Brianna Marie Philbrick requesting her name be changed to Brianna Marie Mahon. Brianna Marie Philbrick, Petitioner, 379 North Main St., Brewer, Maine 04412.
2018-003 MITZI LEE SHORT, of Bangor. Petition of Mitzi Lee Short, requesting her name be changed to Mitzi Lee Rackleff. Mitzi Lee Short, Petitioner, 71 Dirigo Drive, Bangor, Maine 04401.
2018-014 LAURA CATHERINE MACKIN, of Brewer. Petition of Laura Catherine Mackin, requesting her name be changed to Laura Catherine Mackin-Sharapan. Laura Catherine Mackin, Petitioner, 45 Kings Court, Brewer, Maine 04412.
2018-021 ANNA SILVIA WOLTERBEEK, of Bangor. Petition of Anna Silvia Wolterbeek, requesting her name be changed to Anna Silvia Vasquez Tucubal. Anna Silvia Wolterbeek, Petitioner, 60 Fern Street, Apt. 2, Bangor, Maine 04401.
2018-022 PHILLIP JOSEPH GEORGE HICKEY, of Orrington. Petition of Phillip Joseph George Hickey, requesting his name be changed to Phillip Joseph George Ulrich. Phillip Joseph George Hickey, Petitioner, 98 E. Bucksport Road, Orrington, Maine 04474.
2018-030 HOLLY VERONICA DEWITT, of Orrington. Petition of Holly Veronica Dewitt, requesting her name be changed to Holly Veronica Benson. Holly Veronica Dewitt, Petitioner, 322 Fields Pond Road, Orrington, Maine 04474.
2018-034 JENNIFER LYNN PARADY, of Bangor. Petition of Jennifer Lynn Parady, requesting her name be changed to Jennifer Moon Pieces. Jennifer Lynn Parady, Petitioner, 151 Broadway #1, Bangor, Maine 04401.
2018-035 JORDYN CASEY NASON, of Orono. Petition of Jordyn Casey Nason, requesting her name be changed to Jordyn Casey Garland. Jordyn Casey Nason, Petitioner, 79 Mill Street, Orono, Maine 04473.
2018-044 SAMUEL AUSTIN MANN, of Bangor, minor. Petition of Jessica Mott and Christopher Mann, legal custodians of said minor child, who request that name of said child be changed to Jackdean Valeska Winchester Gallagher. Jessica Mott, Petitioner, 44 Boyd Street, Apt 13, Bangor, Maine 04401 and Christopher Man, Petitioner, 723 River Road, Bucksport, Maine 04416.
The following Personal Representatives have been appointed in the estates noted. The first publication date of this notice is January 27, 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.
2017-788-1 ESTATE OF STEVEN A. BOUCHARD, also known as STEVEN ALAN BOUCHARD, late of Bangor, deceased. Michael A. Bouchard, 39 Birchwood Avenue, Bangor, Maine 04401, appointed Personal Representative.
2017-850 ESTATE OF DIANE WALTER, late of Bradley, deceased. Karen Hill, 224 Emerald Drive, Gaffney, South Caronlina 29341, appointed Personal Representative.
2017-869 ESTATE OF JACOB T. TRASK, late of Lincoln, deceased. Jacob T. Trask, 483 Halftownship Road, Lincoln, Maine 04457, appointed Personal Representative.
2017-899 ESTATE OF EVELYN ALICE JONES, late of Millinocket, deceased. Michael Jones, 64 Westwood Avenue, Millinocket, Maine 04462, appointed Personal Representative.
2017-924 ESTATE OF MARY E. FRIEND, late of Bangor, deceased. Theresa A. O'Halloran, 546 Airline Road, Amherst, Maine 04605, appointed Personal Representative.
2017-933 ESTATE OF CAMILLE GAGNON, SR., late of Dexter, deceased. Tanya Griffeth, P.O. Box 875, Skowhegan, Maine 04976, appointed Personal Representative.
2017-934 ESTATE OF ANN ELIZABETH REED also known as ANN E. REED, late of Orono, deceased. Roberta E. Winchell, Esq., 88 Hammond Street, Suite 501, Bangor, Maine 04401, appointed Personal Representative.
2017-935 ESTATE OF RUTH SHURMAN, late of Delray Beach, Florida, deceased. Valerie Rebecca Silverman, 7701 South Flagler Drive, West Palm Beach, Florida 33405, and Betsy Ellen Brod, 245 East 58th Street, Apt. 24B, New York, New York 10022, appointed Personal Representatives.
2017-937 ESTATE OF MARGARET ANN PARK, late of Holden, deceased. Joseph Park, 304 Main Road, Holden, Maine 04429, appointed Personal Representative.
2017-938 ESTATE OF JANET C. ROURKE, also known as JEANETTE C. ROURKE, late of Orono, deceased. Robert V. Rourke, 29 Sunrise Terrace, Orono, Maine 04473, appointed Personal Representative.
2017-939 ESTATE OF ROBERT V. McDONALD, late of Bangor, deceased. Patricia McDonald, 32 Wiley Street, Bangor, Maine 04401, and Ann Smith, P.O. Box 354, Mapleton, Maine 04757, appointed Personal Representatives.
2017-940 ESTATE OF THEODORE ROOSEVELT LIBERTI, late of Old Town, deceased. Elizabeth Liberti, 335-A Southgate Road, Old Town, Maine 04468, appointed Personal Representative.
2017-941 ESTATE OF PATRICIA E. GERO, also known as PATRICIA L. GERO, late of Orrington, deceased. Charles E. Gero, III, 784 Brewer Lake Road, Orrington, Maine 04474, appointed Personal Representative.
2017-942 ESTATE OF IVAN DALTON GORDON, late of Mattawamkeag, deceased. Judith Ann Gordon, 509 Main Street, Mattawamkeag, Maine 04459, appointed Personal Representative.
2017-945 ESTATE OF JOHN M. STEPHENS, late of Woodville, deceased. Barbara A. Stephens, 55 Energy Lane, Woodville, Maine 04457, appointed Personal Representative.
2018-001 ESTATE OF ROBERT C. HEWETT, late of Bradley, deceased. Carole Elaine Severance, 446 Parkway South, Brewer, Maine 04412, appointed Personal Representative.
2018-006 ESTATE OF WAYNE LAPIERRE, late of Millinocket, deceased. Diem LaPierre, 355 Massachusetts Avenue, Millinocket, Maine 04462, appointed Personal Representative.
2018-008 ESTATE OF HARRY D. DEPEW, JR., late of Dixmont, deceased.
Cristine Depew, P.O. Box 92, Dixmont, Maine 04932, appointed Personal Representative.
2018-011 RICHARD ALBERT SPRAGUE, JR., late of Carmel, deceased. Jacqueline S. Santos, 1357 Deertrail, Rockledge, Florida 32955, appointed Personal Representative.
2018-013 ESTATE OF MARGHARETTA ELDRIDGE BEITZELL, late of Bangor, deceased. Peter Beitzell, 64 Forest Avenue, Apt. B, Bangor, Maine 04401, appointed Personal Representative.
2018-015 ESTATE OF LILLIAN L. KILTON, late of Dixmont, deceased. Laura Emery, 127 Spring Street, Enfield, Connecticut 06082, and Kenneth Poole, 739 South Princeton Road, Alexander, Maine 04694, appointed Personal Representatives.
2018-016 ESTATE OF BRIAN D. MACE, also known as BRIAN MACE, late of Howland, deceased. Philip J. Mace, 1732 York Drive, Columbia, South Carolina 29204-7727, appointed Personal Representative.
2018-019 ESTATE OF THOMAS S. DRUMMOND, late of Bangor, deceased. Gloria S. Drummond, 32 Longrale Park, Apt. A, Bangor, Maine 04401, appointed Personal Representative.
2018-024 ESTATE OF MARIAN ELAINE GUNN, late of Bangor, deceased. Judith E. Moody, 20 Beechnut Lane, Holden, Maine 04429, appointed Personal Representative.
2018-025 ESTATE OF MARION V. K. LARSON, late of Orono, deceased. Albert L. Larson, Jr., 30 Orono Landing Road, Orono, Maine 04473, appointed Personal Representative.
2018-026 ESTATE OF EARL SPENCER, late of Bangor, deceased. Ronald W. Spencer, 66 Sandord Street, Apt. 2, Bangor, Maine 04401, appointed Personal Representative.
2018-027 ESTATE OF DORIS C. O'KANE, late of Brewer, deceased. Denise Richards, 82 Rosewood Drive, Raymond, Maine 04071 and Gregory Sage, 18 Woodville Road, Falmouth, Maine 04105, appointed Personal Representatives.
2018-028 ESTATE OF RAYMOND J. BOULIER, late of Corinth, deceased. Raymond Boulier, II, 38 Ridge Road, Bradford, Maine 04410, appointed Personal Representative.
2018-037 ESTATE OF FRANK G. MACHADO, SR., late of Garland, deceased. Frank G. Machado, Jr., 52 Douglas Pike, North Smithfield, Rhode Island 02896, appointed Personal Representative.
2018-038 ESTATE OF DANIEL LINWOOD PINKHAM, late of Veazie, deceased. Jeremy Linwood Pinkham, 239 Dorothy Drive, Torrington, Connecticut 06790, appointed Personal Representative.
2018-040 ESTATE OF VELMA IRENE LEAVITT, late of Exeter, deceased. James E. Leavitt, 632 Cider Hill Road, Exeter, Maine 04435, appointed Personal Representative.
2018-041 ESTATE OF LORRAINE L. VEILLEUX, late of Brewer, deceased. Janice V. Baker, 332 Harrison Street, Manchester, New Hampshire 03104, appointed Personal Representative.
2018-042 ESTATE OF FAITH MARIE DELANEY, late of Veazie, deceased. Richard P. Delaney, II, 281 Turkey Lane, Livermore, Maine 04253, appointed Personal Representative.
2018-045 ESTATE OF HELEN T. YOUNG, late of Old Town, deceased. Pamela J. Oakes, 6 Bradley Road, Milford, Maine 04461, appointed Personal Representative.
Dated: January 19, 2018
_/s/ Renee M. Stupak__
Renee M. Stupak,
Register of Probate
Published:
January 27 and February 3, 2018
↧