PROBATE NOTICES
PROBATE NOTICES
STATE OF MAINE
PROBATE COURT 26 Court Street, Suite 103
AROOSTOOK, SS. Houlton, Maine 04730
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 petitions. These matters will be heard at 10:00 a.m. or as soon thereafter as they may be, on the 11th day of MARCH, 2026 at CARIBOU SUPERIOR COURTHOUSE, 144 SWEDEN STREET, CARIBOU, MAINE and the 18th day of MARCH, 2026 at HOULTON SUPERIOR COURTHOUSE, 26 COURT STREET, SUITE 103, HOULTON, MAINE. The requested actions may be taken on or after the hearing date if no sufficient objection be heard. This notice complies with the requirements of 18-C M.R.S. §3-403 and Probate Rule 4 that notice thereof be given to all persons interested by causing a copy of this notice to be published once a week for two successive weeks in a designated newspaper of general circulation in the county where the application or petition was filed. Said publication will be made in THE COUNTY.
SCHEDULED HEARING DATE: MARCH 11, 2026 IN CARIBOU
THE FOLLOWING NOTICE IS HEREBY GIVEN TO ANY AND ALL HEIRS OF GARY M. BURBY, LATE OF ASHLAND, MAINE, AS WELL AS TO ALL OTHER INTERESTED PERSONS. Petition for Formal Probate of Will and Appointment of Personal Representative (Docket No. 2023-292), filed by Erin A. Burby, 60 Carmichael Street, Apt. A, Presque Isle, Maine 04769, (207) 496-2755, Petitioner who is requesting an order of the Court that the Will identified by this Petition is the Will of the Decedent and that the heirs are as set forth in item 8a and an order of the Court appointing the Personal Representative listed in item 21 or some other suitable person. This matter is scheduled for hearing, March 11, 2026 and will be heard at 10:30 a.m. in Caribou, Maine in person and/or via Zoom. The requested action may be made on or after the hearing date if no sufficient objection be heard. If you disagree with the granting of this Petition you may begin a formal proceeding in this Court. This notice complies with Probate Rule 4 of the Maine Probate Code.
SCHEDULED HEARING DATE: MARCH 18, 2026 IN HOULTON
THE FOLLOWING NOTICE IS HEREBY GIVEN TO ANY AND ALL HEIRS OF ANDREA E. SMALIGO, LATE OF HOULTON, MAINE, AS WELL AS TO ALL OTHER INTERESTED PERSONS. Petition for Formal Appointment of Special Administrator (Docket No. 2025-080), filed by Bruce B. Hochman, Esq. and Janna Gau, Esq., Eaton Peabody, 175 Exchange Street, Ste. 260, Bangor, Maine 04401, (207) 430-8816, attorneys for Bangor Savings Bank, Petitioner, who is requesting William N. Palmer, Esq., Gray and Palmer, 6 State Street, Ste. 407, Bangor, Maine 04401 be appointed Special Administrator of the Estate of Andrea E. Smaligo. This matter is scheduled for hearing March 18, 2026 and will be heard at 10:00 a.m. in Houlton, Maine in person and/or via Zoom. The requested action may be made on or after the hearing date if no sufficient objection be heard. If you disagree with the granting of this Petition you may begin a formal proceeding in this Court. This notice complies with Probate Rule 4 of the Maine Probate Code.
NOTICE TO CREDITORS
18-C M.R.S. §3-801(1)
The following Personal Representatives have been appointed in the Estates noted. The first publication date of this notice is FEBRUARY 11, 2026.
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 be forever barred.
You may present your claim by filing 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 the Personal Representative's 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. See 18-C M.R.S. §3-804.
2026-007 WILLIAM K. NOSTRO, late of Sherman, Maine, deceased. Jaysen W. Nostro, 34 High Street, Apt. 3, Houlton, ME 04730 appointed Personal Representative.
2026-009 ARTHUR MARTIN-KAMBER, late of Lilliwaup, Washington, deceased. Patricia Kamber-Martin, 660 North Lake Surf Drive, Lilliwaup, WA 98555 appointed Personal Representative.
2026-010 CHRISTINE L. STANDEFER, late of Fort Fairfield, Maine, deceased. Kathleen M. Kwaak, 3802 Sabal Springs Blvd., North Fort Myers, FL 33917 appointed Personal Representative.
2026-014 GAIL T. DILL, late of Presque Isle, Maine, deceased. Gerry N. Dill, 52 Cleaves Road, Presque Isle, ME 04769 appointed Personal Representative.
2026-018 TODD E. SKILLIN, late of Portage Lake, Maine, deceased. Carole L. Doody, 36 Vesta Drive, Caribou, ME 04736 appointed Personal Representative.
2026-020 TERRANCE L. GRANT, late of Presque Isle, Maine, deceased. Kevin P. Keaton, 32 Sullivan Drive, Caribou, ME 04736 appointed Personal Representative.
2026-021 MATTHEW ARNOLD CRANDALL, late of Oakfield, Maine, deceased. Donna J. Bowser Crandall, 224 Brown Road, Oakfield, ME 04763 appointed Personal Representative.
2026-022 JOSEPH GILBERT ROY, late of Madawaska, Maine, deceased. Brian Roy, 184 7th Avenue, Madawaska, ME 04756 appointed Personal Representative.
2026-023 AGNES MARIE DUPRE, late of Caribou, Maine, deceased. Joseph J. Dupre, P.O. Box 15, Limestone, ME 04750 appointed Personal Representative.
2026-024 JOHN L. DIXON, late of Washburn, Maine, deceased. Jacob Dixon, 64 Chapin Avenue, Providence, RI 02909 appointed Personal Representative.
2026-025 ROBERT J. BLANCHETTE, late of Houlton, Maine, deceased. Peter A. Blanchette, 10 Brook Street, Houlton, ME 04730 and Deborah J. Ropple, 2936 VT Route 105, West Charleston, VT 05872 appointed Co-Personal Representatives.
2026-026 CHARLOTTE H. HOWE, late of Mapleton, Maine, deceased. Dorothy E. Rafford, P.O. Box 268, Mapleton, ME 04757 appointed Personal Representative.
2026-027 REYNOLD H. DAIGLE, late of Presque Isle, Maine, deceased. Tracy Ayotte, 23 Dobson Street, Presque Isle, ME 04769 appointed Personal Representative.
2026-028 SARAH L. TIMBERLAKE, late of Presque Isle, Maine, deceased. Nancy Marston, 282 Caribou Lake Road, Washburn, ME 04786 appointed Personal Representative.
2026-029 WILBUR G. LABBE, late of Caribou, Maine, deceased. Donna Labbe, 24 Fort Hill Street, Fort Fairfield, ME 04742 appointed Personal Representative.
2026-030 MELISSA DIANE MILLS, late of Monticello, Maine, deceased. Gregory M. Mills, 144 Campbell Road, New Limerick, ME 04761 appointed Personal Representative.
2026-035 TROY N. LAGASSE, late of Caribou, Maine, deceased. Shawn H. Lagasse, 24 S. Grove Street, Augusta, ME 04330 appointed Personal Representative.
2026-036 HENRY T. BURGESS, late of Caribou, Maine, deceased. Donna Burgess, 13 View Street, Caribou, ME 04736 appointed Personal Representative.
2026-037 JEFFREY N. PICKERING, late of Houlton, Maine, deceased. Tara P. Dorr, 57 North Street, Houlton, ME 04730 appointed Personal Representative.
2026-039 CHARLES EDWARD GARNETT, late of Silver Ridge, Maine, deceased. Charlsey Davis, 61 West Shore Road, P.O. Box 283, East Machias, ME 04630 appointed Personal Representative.
2026-040 EDWARD A. MCHENRY, SR., late of Madawaska, Maine, deceased. Edward A. McHenry, Jr., 21 Hillside Drive, Apt. B, Hollis, ME 04042 appointed Personal Representative.
Date: February 9, 2026 /s/ Catherine G. Goff
Catherine G. Goff
Register of Probate
STATE OF MAINE
PROBATE COURT 26 Court Street, Suite 103
AROOSTOOK, SS. Houlton, Maine 04730
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 petitions. These matters will be heard at 10:00 a.m. or as soon thereafter as they may be, on the 11th day of MARCH, 2026 at CARIBOU SUPERIOR COURTHOUSE, 144 SWEDEN STREET, CARIBOU, MAINE and the 18th day of MARCH, 2026 at HOULTON SUPERIOR COURTHOUSE, 26 COURT STREET, SUITE 103, HOULTON, MAINE. The requested actions may be taken on or after the hearing date if no sufficient objection be heard. This notice complies with the requirements of 18-C M.R.S. §3-403 and Probate Rule 4 that notice thereof be given to all persons interested by causing a copy of this notice to be published once a week for two successive weeks in a designated newspaper of general circulation in the county where the application or petition was filed. Said publication will be made in THE COUNTY.
SCHEDULED HEARING DATE: MARCH 11, 2026 IN CARIBOU
THE FOLLOWING NOTICE IS HEREBY GIVEN TO ANY AND ALL HEIRS OF GARY M. BURBY, LATE OF ASHLAND, MAINE, AS WELL AS TO ALL OTHER INTERESTED PERSONS. Petition for Formal Probate of Will and Appointment of Personal Representative (Docket No. 2023-292), filed by Erin A. Burby, 60 Carmichael Street, Apt. A, Presque Isle, Maine 04769, (207) 496-2755, Petitioner who is requesting an order of the Court that the Will identified by this Petition is the Will of the Decedent and that the heirs are as set forth in item 8a and an order of the Court appointing the Personal Representative listed in item 21 or some other suitable person. This matter is scheduled for hearing, March 11, 2026 and will be heard at 10:30 a.m. in Caribou, Maine in person and/or via Zoom. The requested action may be made on or after the hearing date if no sufficient objection be heard. If you disagree with the granting of this Petition you may begin a formal proceeding in this Court. This notice complies with Probate Rule 4 of the Maine Probate Code.
SCHEDULED HEARING DATE: MARCH 18, 2026 IN HOULTON
THE FOLLOWING NOTICE IS HEREBY GIVEN TO ANY AND ALL HEIRS OF ANDREA E. SMALIGO, LATE OF HOULTON, MAINE, AS WELL AS TO ALL OTHER INTERESTED PERSONS. Petition for Formal Appointment of Special Administrator (Docket No. 2025-080), filed by Bruce B. Hochman, Esq. and Janna Gau, Esq., Eaton Peabody, 175 Exchange Street, Ste. 260, Bangor, Maine 04401, (207) 430-8816, attorneys for Bangor Savings Bank, Petitioner, who is requesting William N. Palmer, Esq., Gray and Palmer, 6 State Street, Ste. 407, Bangor, Maine 04401 be appointed Special Administrator of the Estate of Andrea E. Smaligo. This matter is scheduled for hearing March 18, 2026 and will be heard at 10:00 a.m. in Houlton, Maine in person and/or via Zoom. The requested action may be made on or after the hearing date if no sufficient objection be heard. If you disagree with the granting of this Petition you may begin a formal proceeding in this Court. This notice complies with Probate Rule 4 of the Maine Probate Code.
NOTICE TO CREDITORS
18-C M.R.S. §3-801(1)
The following Personal Representatives have been appointed in the Estates noted. The first publication date of this notice is FEBRUARY 11, 2026.
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 be forever barred.
You may present your claim by filing 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 the Personal Representative's 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. See 18-C M.R.S. §3-804.
2026-007 WILLIAM K. NOSTRO, late of Sherman, Maine, deceased. Jaysen W. Nostro, 34 High Street, Apt. 3, Houlton, ME 04730 appointed Personal Representative.
2026-009 ARTHUR MARTIN-KAMBER, late of Lilliwaup, Washington, deceased. Patricia Kamber-Martin, 660 North Lake Surf Drive, Lilliwaup, WA 98555 appointed Personal Representative.
2026-010 CHRISTINE L. STANDEFER, late of Fort Fairfield, Maine, deceased. Kathleen M. Kwaak, 3802 Sabal Springs Blvd., North Fort Myers, FL 33917 appointed Personal Representative.
2026-014 GAIL T. DILL, late of Presque Isle, Maine, deceased. Gerry N. Dill, 52 Cleaves Road, Presque Isle, ME 04769 appointed Personal Representative.
2026-018 TODD E. SKILLIN, late of Portage Lake, Maine, deceased. Carole L. Doody, 36 Vesta Drive, Caribou, ME 04736 appointed Personal Representative.
2026-020 TERRANCE L. GRANT, late of Presque Isle, Maine, deceased. Kevin P. Keaton, 32 Sullivan Drive, Caribou, ME 04736 appointed Personal Representative.
2026-021 MATTHEW ARNOLD CRANDALL, late of Oakfield, Maine, deceased. Donna J. Bowser Crandall, 224 Brown Road, Oakfield, ME 04763 appointed Personal Representative.
2026-022 JOSEPH GILBERT ROY, late of Madawaska, Maine, deceased. Brian Roy, 184 7th Avenue, Madawaska, ME 04756 appointed Personal Representative.
2026-023 AGNES MARIE DUPRE, late of Caribou, Maine, deceased. Joseph J. Dupre, P.O. Box 15, Limestone, ME 04750 appointed Personal Representative.
2026-024 JOHN L. DIXON, late of Washburn, Maine, deceased. Jacob Dixon, 64 Chapin Avenue, Providence, RI 02909 appointed Personal Representative.
2026-025 ROBERT J. BLANCHETTE, late of Houlton, Maine, deceased. Peter A. Blanchette, 10 Brook Street, Houlton, ME 04730 and Deborah J. Ropple, 2936 VT Route 105, West Charleston, VT 05872 appointed Co-Personal Representatives.
2026-026 CHARLOTTE H. HOWE, late of Mapleton, Maine, deceased. Dorothy E. Rafford, P.O. Box 268, Mapleton, ME 04757 appointed Personal Representative.
2026-027 REYNOLD H. DAIGLE, late of Presque Isle, Maine, deceased. Tracy Ayotte, 23 Dobson Street, Presque Isle, ME 04769 appointed Personal Representative.
2026-028 SARAH L. TIMBERLAKE, late of Presque Isle, Maine, deceased. Nancy Marston, 282 Caribou Lake Road, Washburn, ME 04786 appointed Personal Representative.
2026-029 WILBUR G. LABBE, late of Caribou, Maine, deceased. Donna Labbe, 24 Fort Hill Street, Fort Fairfield, ME 04742 appointed Personal Representative.
2026-030 MELISSA DIANE MILLS, late of Monticello, Maine, deceased. Gregory M. Mills, 144 Campbell Road, New Limerick, ME 04761 appointed Personal Representative.
2026-035 TROY N. LAGASSE, late of Caribou, Maine, deceased. Shawn H. Lagasse, 24 S. Grove Street, Augusta, ME 04330 appointed Personal Representative.
2026-036 HENRY T. BURGESS, late of Caribou, Maine, deceased. Donna Burgess, 13 View Street, Caribou, ME 04736 appointed Personal Representative.
2026-037 JEFFREY N. PICKERING, late of Houlton, Maine, deceased. Tara P. Dorr, 57 North Street, Houlton, ME 04730 appointed Personal Representative.
2026-039 CHARLES EDWARD GARNETT, late of Silver Ridge, Maine, deceased. Charlsey Davis, 61 West Shore Road, P.O. Box 283, East Machias, ME 04630 appointed Personal Representative.
2026-040 EDWARD A. MCHENRY, SR., late of Madawaska, Maine, deceased. Edward A. McHenry, Jr., 21 Hillside Drive, Apt. B, Hollis, ME 04042 appointed Personal Representative.
Date: February 9, 2026 /s/ Catherine G. Goff
Catherine G. Goff
Register of Probate
Posted Online 1 hour ago