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 representative 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 January 24, 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.
2016-934 BENJAMIN THOMPSON BRILLIOTT, of Bangor. Petition of Benjamin Thompson Brilliott requesting his name be changed to Madison Ivy Brilliott. Benjamin Thompson Brilliott, Petitioner, 16 6th Street, Bangor, Maine 04401.
2016-947 AMY LYNN CORVINO, of Milford. Petition of Amy Lynn Corvino requesting her name be changed to Amy Lynn Goode. Amy Lynn Corvino, Petitioner, P.O. Box 842, Milford, Maine 04461.
2016-975 ESTHER ANNE ATTEAN, of Bangor. Petition of Esther Anne Attean requesting her name be changed to Esther Anne. Esther Anne Attean, Petitioner, 72 Cottage Street, Bangor, Maine 04401.
IN ADDITION, THE FOLLOWING MATTER WILL BE HEARD AT 10:00 A.M. OR AS SOON THEREAFTER AS IT MAY BE ON JANUARY 19, 2017:
2016-898 GARY H. OWENS, 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: LEE OWENS, whose last known address is 3 Oakdale Street, Apt. 1, Waterville, Maine 04901, child of said Gary H. Owens, as well as to all other interested persons.
IN ADDITION, THE FOLLOWING MATTER WILL BE HEARD AT 09:00 A.M. OR AS SOON THEREAFTER AS IT MAY BE ON FEBRUARY 16, 2017:
2016-952 EARLENE G. BECKETT, of Brewer. 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: WILLIAM BECKETT, whose last known address is 115 Ridgeview, Cheshire, Connecticut 06410 and CAROL PORSCH, whose last known address is 144 Maple Cove, Meriden, Connecticut 06450, children of said Earlene G. Beckett, as well as to all other interested persons.
IN ADDITION, THE FOLLOWING MATTER WILL BE HEARD AT 1:30 P.M. OR AS SOON THEREAFTER AS IT MAY BE ON MARCH 2, 2017:
2016-815 TERESINA LITTLEFIELD, of Newport. Petition for Appointment of Guardian for Incapacitated Person presented by Bonnie Collins, proposed guardian, 45 Billings Road, Hermon, Maine 04401. THIS NOTICE IS PARTICULARLY DIRECTED TO: ELISE LITTLEFIELD, whereabouts unknown, child of said Teresina Littlefield, as well as to all other interested persons.
The following Personal Representatives have been appointed in the estates noted. The first publications date of this notice is December 31st, 2016.
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.
11012 ESTATE OF MIRIAM EVELYN HART, late of Hampden, deceased. Forest Hart, 105 Raven Road, Monroe, Maine 04951 appointed Personal Representative.
2014-170-1 ESTATE OF FRANK EDWARD TETREAULT, also known as FRANK TETREAULT, late of Hudson, deceased. Jamie L. Ford, 194 Lake Street, Saranac Lake, New York 12983-2145 appointed Personal Representative.
2016-016 ESTATE OF PAUL D. PELLETIER, late of Milford, deceased. Victoria Goodspeed, 332 Cardville Road, Greenbush, Maine 04418 appointed Personal Representative.
2016-917 ESTATE OF PATRICIA M. BLAKE, late of Lincoln, deceased. Adria Blake Yock, 21 Marion Drive, Hampden, Maine 04444 appointed Personal Representative.
2016-920 ESTATE OF JAMES F. MILLS, late of Bangor, deceased. Jean M. Mills, 16 Dewey Mowry Street, Lubec, Maine 04652 appointed Personal Representative.
2016-921 ESTATE OF GLENICE MARY FRENCH, late of Bangor, deceased. Donald C. French, Jr., 74 Kittredge Road, Bangor, Maine 04401 appointed Personal Representative.
2016-923 ESTATE OF VICTOR JOSEPH CARRIER, late of Bangor, deceased. Lawrence S. Adams, 9 Woodside Drive, Kennebunk, Maine 04043 and Jeanne Ott, PO Box 78, Mount Desert, Maine 04660 appointed Personal Representatives.
2016-925 ESTATE OF GLORIA B. LOMBARD, late of Bangor, deceased. O. John Lombard, Jr., 30 Maple Street, East Millinocket, Maine 04430 appointed Personal Representative.
2016-926 ESTATE OF JUNE ROBERTA SILVEIRA, late of Charleston, deceased. Christine Carpenter, 3 Hillside Street, Sanford, Maine 04073 appointed Personal Representative.
2016-928-1 ESTATE OF PHYLLIS M. ROBINSON, late of Bangor, deceased. Raymond L. Robinson, Jr., 5695 3rd Road, Lake Worth, Florida 33467 appointed Personal Representative.
2016-930 ESTATE OF CHAD BOUCHER, late of Hermon, deceased. Nicole Boucher, 905 Blackstream Road, Hermon, Maine 04401 appointed Personal Representative.
2016-931 ESTATE OF MARK L. LEAVITT, late of Bangor, deceased. Robin C. Pitchford, 817 Silverlake Road, Bucksport, Maine 04416 appointed Personal Representative.
2016-936 ESTATE OF MYRON C. BALDWIN, late of Patten, deceased. Ruey B. Yehle, 25 Northern Avenue, Hampden, Maine 04444 appointed Personal Representative.
2016-937 ESTATE OF JULIE EDNA ELIZABETH COLOMBO, late of Millinocket, deceased. Abbie Lynn Stefens, 14 Forest Avenue East, East Millinocket, Maine 04430 appointed Personal Representative.
2016-938 ESTATE OF GALEN R. HOWARD, late of Hampden, deceased. Beverly L. Howard, 7 Dewey Street, Hampden, Maine 04444 appointed Personal Representative.
2016-939 ESTATE OF RUTH H. ELLIS, late of Old Town, deceased. Betty J. Ellis, 63 Prentiss Street, Old Town, Maine 04468 appointed Personal Representative.
2016-941 ESTATE OF CHRISTOPHER M. McCARTHY, also known as CHRISTOPHER MATTHEW McCARTHY, late of Bangor, deceased. Laurie McCarthy, 235 East 49th Street, New York, New York 10017 appointed Personal Representative.
2016-944 ESTATE OF FRED G. EATON, JR., late of Millinocket, deceased. Betsey F. Eaton, 78 New Hampshire Street, Millinocket, Maine 04462 appointed Personal Representative.
2016-945 ESTATE OF VILLA COOLONG, late of Lincoln, deceased. Terri Coolong, 1536 Lee Road, Lincoln, Maine 04457 appointed Personal Representative.
2016-946 ESTATE OF ROBERT S. GILLAM, late of Orrington, deceased. Joan M. Gillam, 6 Center Drive, Orrington, Maine 04474 appointed Personal Representative.
2016-950 ESTATE OF SELINA S. ROZARIO, late of Bangor, deceased. Rodney A. Rozario, 863 Essex Street, Bangor, Maine 04401 appointed Personal Representative.
2016-957 ESTATE OF THOMAS C. SOMERS, late of Bangor, deceased. Deborah J. Somers, 666 Finson Road, Lot 200, Bangor, Maine 04401 appointed Personal Representative.
2016-958 ESTATE OF P. STEVENS PETRY, also known as PHILIP STEVENS PETRY, also known as STEVE PETRY, late of Dixmont, deceased, Marc R. Berman, c/o Cole Schotz, P.O. Box 800, Hackensack, New Jersey 07602-0800 appointed Personal Representative.
2016-959 ESTATE OF CYNTHIA M. HORTEN, late of Eddington, deceased. Albert C. Belanger, Jr., 1281 Hammond Street, Bangor, Maine 04401 appointed Personal Representative.
2016-960 ESTATE OF LESTER A. GOODWIN, late of Garland, deceased. Henry Williams, 15 Maple Lane, Whitefield, Maine 04353 and Sherrill Burdin, 1020 Oliver Hill Road, Garland, Maine 04939 appointed Personal Representatives.
2016-962 ESTATE OF LOUISE L. BAYLEY, late of Brewer, deceased. William M. George, 151 Kennebec Road, Hampden, Maine 04444 appointed Personal Representative.
2016-963 ESTATE OF ROGER S. SYLVESTER, late of Carmel, deceased. Brenda L. Theriault, 119 Merryfield Avenue, Waterville, Maine 04901 and Michael B. Sylvester, 67 Cardville Road, Greenbush, Maine 04418 appointed Personal Representatives.
2016-965 ESTATE OF GWENETH H. SMITH, late of Newport, deceased. Jayson S. Smith, 442 Dexter Road, St. Albans, Maine 04971 and Donald W. Emery, Jr., P.O. Box 274, Newport, Maine 04953 appointed Personal Representatives.
2016-966 ESTATE OF BARBARA M. BURNHAM, late of Old Town, deceased. Alan D. Burnham, 382 Elm Street, Newport, Maine 04953 appointed Personal Representative.
2016-968 ESTATE OF GORDON S. HAMILTON, late of Orono, deceased. Fiona Sorensen Hamilton, 11 Beech Street, Orono, Maine 04473 appointed Personal Representative.
2016-971 ESTATE OF ELEANOR SPELLMAN, late of Bangor, deceased. Regina S. Taylor, 30 March Street, Bangor, Maine 04401 appointed Personal Representative.
2016-972 ESTATE OF ELIOT ANDREW YORK LAMB, late of Orono, deceased. Dawn Lamb, 2292 Essex Street, Orono, Maine 04473 appointed Personal Representative.
2016-978 ESTATE OF ROBIN LYNN CURRAN, late of Bangor, deceased. Dennis W. Curran, 77 Madison Avenue, Brewer, Maine 04412 appointed Personal Representative.
IN ADDITION you may present your claim by filing a written statement of your claim on a proper form with the Register of Probate of Piscataquis County, 51 East Main Street, Dover-Foxcroft, Maine 04426 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 therefor, the name and address of the claimant and the amount claimed or in such other manner as the law may provide.
2016-131 ESTATE F WILLIAM S. HALL, SR., late of Brewer, deceased. William S. Hall II, 1009 Main Road, Eddington, Maine 04428 appointed Personal Representative.
2016-134 ESTATE OF ELIZABETH H. SPIERS, late of Bangor, deceased. Robinson Spiers, Jr., 7 Oak Ridge Road, Cumberland, Maine 04021 appointed Personal Representative.
Dated: December 23, 2016
/s/ Renee M. Stupak
Renee M. Stupak
Register of Probate
Published December 31, 2016 and January 7, 2017
↧