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 13th day of AUGUST, 2025 at FORT KENT DISTRICT COURT, 139 MARKET STREET, FORT KENT, 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.
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 JULY 9, 2025.
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.
2025-177 RODNEY L. MAYNARD, late of Presque Isle, Maine, deceased. Craig A. Maynard, 19 Murray Road, Dedham, ME 04429 appointed Personal Representative.
2025-193 ROBERT J. JACKSON JR., late of Castle Hill, Maine, deceased. Michelle L. Jackson, 888 Presque Isle Road, Ashland, ME 04732 appointed Personal Representative.
2025-199 JUSTIN DAVID RANDALL, late of Houlton, Maine, deceased. John Stuart Randall, 27 Cleveland Street, Houlton, ME 04730 appointed Personal Representative.
2025-202 PATRICIA A. SUTHERLAND, late of Chapman, Maine, deceased. Elizabeth M. Sutherland, 27 Lyndsay Lane, Glenburn, ME 04401 and Andrew H. Sutherland, 1738 Chapman Road, Chapman, ME 04757 appointed Co-Personal Representatives.
2025-205 DEBRA J. PELKEY, late of Presque Isle, Maine, deceased. Vincent A. Curtis, P.O. Box 483, Presque Isle, ME 04769 appointed Personal Representative.
2025-208 DENNIS M DRAKE, late of Linneus, Maine, deceased. Sharon L. Cameron, P.O. Box 24, Oakfield, ME 04763 appointed Personal Representative.
2025-209 MICHAEL ALLEN THERIAULT, late of Caribou, Maine, deceased. Emma R. Theriault, 36 North Street, Caribou, ME 04736 appointed Personal Representative.
2025-210 CHERYL LYNN MARTIN, late of Hamlin, Maine, deceased. Kelly S. Hoffses, 7 Packet Road, #127, Hallowell, ME 04347 appointed Personal Representative.
2025-211 LINDA M. OUELLETTE, late of Fort Kent, Maine, deceased. Carl J. Ouellette, 233 Soldier Pond Road, Wallagrass, ME 04781 appointed Personal Representative.
2025-212 MANLEY B. LYONS, late of Van Buren, Maine, deceased. Susan A. Lyons, 333 Main Street, Van Buren, ME 04785 appointed Personal Representative.
2025-213 DALE J. FOLEY SR., late of Orient, Maine, deceased. Dale J. Foley, Jr., 105 Cooks Brook Road, Houlton, ME 04730 appointed Personal Representative.
2025-214 DONNA M. FOLEY, late of Orient, Maine, deceased. Joseph R. Foley, 56 Mill Road, Linneus, ME 04730 appointed Personal Representative.
2025-215 MARIE M. OUELLETTE, late of Presque Isle, Maine, deceased. Edward J. Ouellette, P.O. Box 35, St. Agatha, ME 04772 appointed Personal Representative.
2025-216 DANIEL J. BOURGOINE, late of Fort Fairfield, Maine, deceased. Julie Anderson, 112 Parsons Road, Portland, ME 04103 appointed Personal Representative.
2025-217 NICOLE MARIE RASELY, late of Caribou, Maine, deceased. Claudine Pufahl, 31177 U.S. Hwy 19 North, Apt. 1703, Palm Harbor, FL 34684 appointed Personal Representative.
2025-218 JOAN L. HAINES, late of Wade, Maine, deceased. Daniel B. Haines, 112 Lombard Road, Caribou, ME 04736 appointed Personal Representative.
2025-219 SCOTT D. SEARLES, late of Presque Isle, Maine, deceased. Katie M. Endy, 9 State Street, Presque Isle, ME 04769 appointed Personal Representative.
2025-220 LAURIE JEAN MICHAUD, late of Caribou, Maine, deceased. Linda Kay White, 365 Lafiesta, Edgewater, FL 32141 appointed Personal Representative.
2025-223 FORREST WHEELER BARNES, late of Houlton, Maine, deceased. Ann Augusta Barnes, 289 Bangor Street, Houlton, ME 04730 appointed Personal Representative.
2025-224 JUDITH C. BURLEIGH, late of Presque Isle, Maine, deceased. Gregory R. Meyer, 9909 Whitewater Drive, Burke, VA 22015 appointed Personal Representative.
2025-226 BERT C. DUNPHY, late of Houlton, Maine, deceased. Darrin P. Crane, 23 SR Crabtree Lane, Island Falls, ME 04747 appointed Personal Representative.
2025-228 BRENT S. DUBOIS, late of Island Falls, Maine, deceased. Desirae L. Dubois, P.O. Box 116, 22 Dow Farm Road, Island Falls, ME 04747 appointed Personal Representative.
2025-230 CARL C. DUMOND, late of Grand Isle, Maine, deceased. Jeannine A. Cowie, P.O. Box 41, Madwaska, ME 04756 appointed Personal Representative.
2025-231 TERRY ALAN LONGLEY, late of Caribou, Maine, deceased. Teresa J. Chiv, 18 Park Street, Caribou, ME 04736 appointed Personal Representative.
2025-232 RICHARD C. HATCH, late of Caribou, Maine, deceased. Emily E. Tiernan, 10-01 154th Street, Apt. 1, Whitestone, NY 11357 appointed Personal Representative.
2025-233 DOUGLAS C. HALLETT, late of Connor Township, Maine, deceased. Darin D. Hallett, 55 Lincoln Road, Saco, ME 04072 and Delwood D. Hallett, 26 Belyea Road, Caribou, ME 04736 appointed Co-Personal Representatives.
2025-237 DOROTHY M. NICKERSON, late of Presque Isle, Maine, deceased. Lori Pendexter, 74 Carmichael Street, Apt. B, Presque Isle, ME 04769 appointed Personal Representative.
2025-240 MARIE CHRISTINE JACOBS, late of Linneus, Maine, deceased. Katie J. Jacobs, 176 Drews Mills Road, Linneus, ME 04730 appointed Personal Representative.
2025-241 DONALD R. SMYTH, late of Fort Fairfield, Maine, deceased. Tajuana Anne Smyth, 280 Forest Ave., Fort Fairfield, ME 04742 appointed Personal Representative.
2025-244 THOMAS G. DYKE, late of Presque Isle, Maine, deceased. Susan Guidry, 65 Fleetwood Street, Presque Isle, ME 04769 appointed Personal Representative.
2025-245 WILMA M. DOW, late of Limestone, Maine, deceased. Jeffrey Dow, 206 North Road, Detroit, ME 04929 appointed Personal Representative.
2025-246 GARY B. LONG, late of Sherman, Maine, deceased. Sheila M. Long, 695 Island Falls Road, Sherman, ME 04776 appointed Personal Representative.
Date: July 7, 2025 /s/ Catherine G. Goff
Catherine G. Goff
Register of Probate
July 9, 2025 and July 16, 2025
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 13th day of AUGUST, 2025 at FORT KENT DISTRICT COURT, 139 MARKET STREET, FORT KENT, 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.
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 JULY 9, 2025.
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.
2025-177 RODNEY L. MAYNARD, late of Presque Isle, Maine, deceased. Craig A. Maynard, 19 Murray Road, Dedham, ME 04429 appointed Personal Representative.
2025-193 ROBERT J. JACKSON JR., late of Castle Hill, Maine, deceased. Michelle L. Jackson, 888 Presque Isle Road, Ashland, ME 04732 appointed Personal Representative.
2025-199 JUSTIN DAVID RANDALL, late of Houlton, Maine, deceased. John Stuart Randall, 27 Cleveland Street, Houlton, ME 04730 appointed Personal Representative.
2025-202 PATRICIA A. SUTHERLAND, late of Chapman, Maine, deceased. Elizabeth M. Sutherland, 27 Lyndsay Lane, Glenburn, ME 04401 and Andrew H. Sutherland, 1738 Chapman Road, Chapman, ME 04757 appointed Co-Personal Representatives.
2025-205 DEBRA J. PELKEY, late of Presque Isle, Maine, deceased. Vincent A. Curtis, P.O. Box 483, Presque Isle, ME 04769 appointed Personal Representative.
2025-208 DENNIS M DRAKE, late of Linneus, Maine, deceased. Sharon L. Cameron, P.O. Box 24, Oakfield, ME 04763 appointed Personal Representative.
2025-209 MICHAEL ALLEN THERIAULT, late of Caribou, Maine, deceased. Emma R. Theriault, 36 North Street, Caribou, ME 04736 appointed Personal Representative.
2025-210 CHERYL LYNN MARTIN, late of Hamlin, Maine, deceased. Kelly S. Hoffses, 7 Packet Road, #127, Hallowell, ME 04347 appointed Personal Representative.
2025-211 LINDA M. OUELLETTE, late of Fort Kent, Maine, deceased. Carl J. Ouellette, 233 Soldier Pond Road, Wallagrass, ME 04781 appointed Personal Representative.
2025-212 MANLEY B. LYONS, late of Van Buren, Maine, deceased. Susan A. Lyons, 333 Main Street, Van Buren, ME 04785 appointed Personal Representative.
2025-213 DALE J. FOLEY SR., late of Orient, Maine, deceased. Dale J. Foley, Jr., 105 Cooks Brook Road, Houlton, ME 04730 appointed Personal Representative.
2025-214 DONNA M. FOLEY, late of Orient, Maine, deceased. Joseph R. Foley, 56 Mill Road, Linneus, ME 04730 appointed Personal Representative.
2025-215 MARIE M. OUELLETTE, late of Presque Isle, Maine, deceased. Edward J. Ouellette, P.O. Box 35, St. Agatha, ME 04772 appointed Personal Representative.
2025-216 DANIEL J. BOURGOINE, late of Fort Fairfield, Maine, deceased. Julie Anderson, 112 Parsons Road, Portland, ME 04103 appointed Personal Representative.
2025-217 NICOLE MARIE RASELY, late of Caribou, Maine, deceased. Claudine Pufahl, 31177 U.S. Hwy 19 North, Apt. 1703, Palm Harbor, FL 34684 appointed Personal Representative.
2025-218 JOAN L. HAINES, late of Wade, Maine, deceased. Daniel B. Haines, 112 Lombard Road, Caribou, ME 04736 appointed Personal Representative.
2025-219 SCOTT D. SEARLES, late of Presque Isle, Maine, deceased. Katie M. Endy, 9 State Street, Presque Isle, ME 04769 appointed Personal Representative.
2025-220 LAURIE JEAN MICHAUD, late of Caribou, Maine, deceased. Linda Kay White, 365 Lafiesta, Edgewater, FL 32141 appointed Personal Representative.
2025-223 FORREST WHEELER BARNES, late of Houlton, Maine, deceased. Ann Augusta Barnes, 289 Bangor Street, Houlton, ME 04730 appointed Personal Representative.
2025-224 JUDITH C. BURLEIGH, late of Presque Isle, Maine, deceased. Gregory R. Meyer, 9909 Whitewater Drive, Burke, VA 22015 appointed Personal Representative.
2025-226 BERT C. DUNPHY, late of Houlton, Maine, deceased. Darrin P. Crane, 23 SR Crabtree Lane, Island Falls, ME 04747 appointed Personal Representative.
2025-228 BRENT S. DUBOIS, late of Island Falls, Maine, deceased. Desirae L. Dubois, P.O. Box 116, 22 Dow Farm Road, Island Falls, ME 04747 appointed Personal Representative.
2025-230 CARL C. DUMOND, late of Grand Isle, Maine, deceased. Jeannine A. Cowie, P.O. Box 41, Madwaska, ME 04756 appointed Personal Representative.
2025-231 TERRY ALAN LONGLEY, late of Caribou, Maine, deceased. Teresa J. Chiv, 18 Park Street, Caribou, ME 04736 appointed Personal Representative.
2025-232 RICHARD C. HATCH, late of Caribou, Maine, deceased. Emily E. Tiernan, 10-01 154th Street, Apt. 1, Whitestone, NY 11357 appointed Personal Representative.
2025-233 DOUGLAS C. HALLETT, late of Connor Township, Maine, deceased. Darin D. Hallett, 55 Lincoln Road, Saco, ME 04072 and Delwood D. Hallett, 26 Belyea Road, Caribou, ME 04736 appointed Co-Personal Representatives.
2025-237 DOROTHY M. NICKERSON, late of Presque Isle, Maine, deceased. Lori Pendexter, 74 Carmichael Street, Apt. B, Presque Isle, ME 04769 appointed Personal Representative.
2025-240 MARIE CHRISTINE JACOBS, late of Linneus, Maine, deceased. Katie J. Jacobs, 176 Drews Mills Road, Linneus, ME 04730 appointed Personal Representative.
2025-241 DONALD R. SMYTH, late of Fort Fairfield, Maine, deceased. Tajuana Anne Smyth, 280 Forest Ave., Fort Fairfield, ME 04742 appointed Personal Representative.
2025-244 THOMAS G. DYKE, late of Presque Isle, Maine, deceased. Susan Guidry, 65 Fleetwood Street, Presque Isle, ME 04769 appointed Personal Representative.
2025-245 WILMA M. DOW, late of Limestone, Maine, deceased. Jeffrey Dow, 206 North Road, Detroit, ME 04929 appointed Personal Representative.
2025-246 GARY B. LONG, late of Sherman, Maine, deceased. Sheila M. Long, 695 Island Falls Road, Sherman, ME 04776 appointed Personal Representative.
Date: July 7, 2025 /s/ Catherine G. Goff
Catherine G. Goff
Register of Probate
July 9, 2025 and July 16, 2025
Posted Online 5 days ago