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 JUNE, 2025 at CARIBOU SUPERIOR COURTHOUSE, 144 SWEDEN STREET, CARIBOU, MAINE 04736. 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.
THE FOLLOWING NOTICE IS HEREBY GIVEN TO ANY AND ALL HEIRS OF CHARLES (CARMEN) A. DECHRISTOPHER, SR., LATE OF PISCATAWAY, NEW JERSEY, AS WELL AS TO ALL OTHER INTERESTED PERSONS. Petition for Formal Adjudication of Intestacy and Appointment of Personal Representative of the Estate of Charles (Carmen) A. DeChristopher, Sr., (Docket No. 2025-151), filed by Jeff P. Russell, Esq., Russell, Johnson, Beaupain, 175 Exchange Street, Suite 200, Bangor, Maine 04401, (207) 942-7110, attorney for Virginia DeChristopher a/k/a Ginny DeChristopher, Petitioner, who is requesting a judicial finding and order of the Court that the decedent left no will, an adjudication of intestacy and an adjudication that the heirs are as set forth in item 8 and an order of the Court appointing the Personal Representative listed in item 19 or some other suitable person to the Estate of Charles (Carmen) A. DeChristopher, Sr. This matter is scheduled for Hearing June 11, 2025, and will be heard at 2:00 p.m. in Caribou, Maine, in person and 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 MAY 14, 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.
2025-034 WANDA LEE JOSLYN, late of Blaine, Maine, deceased. Nikki Lynn Andermann, 10720 Cherrington Street, Highlands Ranch, CO 80126 appointed Personal Representative.
2025-120 ROGER WENDELL BUBAR, late of Fort Fairfield, Maine, deceased. Mary Elizabeth Bubar Maynard, 287 Limestone Road, Fort Fairfield, ME 04742 appointed Personal Representative.
2025-121 PATRICIA R. KNIGHT, late of Presque Isle, Maine, deceased. Brenda L. Pelkey, P.O. Box 115, Mapleton, ME 04757 appointed Personal Representative.
2025-122 CLAUDA CLAVETTE, late of Sinclair, Maine, deceased. Barbara Letellier, 40 Parkside Drive, Biddeford, ME 04005 appointed Personal Representative.
2025-123 DELORIS I. JORDAN, late of Easton, Maine, deceased. Stanley G Jordan, 100 Graham Road, Easton, ME 04740 appointed Personal Representative.
2025-124 HOWARD G. KELSEA, late of Caribou, Maine, deceased. David Corrow, 1013 Hazel Wood Drive, Carrabassett, ME 04947 appointed Personal Representative.
2025-126 CONSTANCE E. PARKER, late of Presque Isle, Maine, deceased. Michael Parker, 10 Bornheimer Place, Scarborough, ME 04074 and Nancy Donovan, 50 Oak Street, Presque Isle, ME 04769 appointed Co-Personal Representatives.
2025-129 DELORES M. TRACY, late of Presque Isle, Maine, deceased. Kenneth D. Tracy, P.O. Box 193, Fort Fairfield, ME 04742 appointed Personal Representative.
2025-131 RONALD G. THIBODEAU, late of Presque Isle, Maine, deceased. Daniel J. Thibodeau, 14 Lincoln Street, Presque Isle, ME 04769 appointed Personal Representative.
2025-135 RODGER L. JOHNSTONE, late of Mapleton, Maine, deceased. Laurie B. Kofstad, 77 Watson Street, Nashua, NH 03064 appointed Personal Representative.
2025-136 PHYLLIS ANNE IRELAND, late of Caribou, Maine, deceased. Linda Ireland, 8 Harvest Road, Caribou, ME 04736 appointed Personal Representative.
2025-137 MICKEY A. BUCKINGHAM, late of Ashland, Maine, deceased. Leon P. Buckingham, P.O. Box 336, Ashland, ME 04732 appointed Personal Representative.
2025-138 TAMMY LYNN ESTABROOK, late of Houlton, Maine, deceased. Christy Jean Leclair, 54 Parker Road, New Boston, NH 03070 appointed Personal Representative.
2025-141 DOUGLAS V. THOMPSON, late of Houlton, Maine, deceased. Kevin P. Weston, P.O. Box 916, Houlton, ME 04730 and Matthew M. Swallow, 220 Campbell Road, New Limerick, ME 04761 appointed Co-Personal Representatives.
2025-142 BERNICE RITA MARTIN, late of St. David, Maine, deceased. Wayne Ryan Martin, 22 Eagle Road, Ellsworth, ME 04605 appointed Personal Representative.
2025-143 LEO JAMES DUGAL, SR., late of St. Agatha, Maine, deceased. Jeremy Dugal, 83 Canterbury Street, Presque Isle, ME 04769 appointed Personal Representative.
2025-144 GARY LEE HANNIGAN, late of Ludlow, Maine, deceased. Lori Anne Smith, 914 Main Street, Bradley, ME 04411 appointed Personal Representative.
2025-145 ROGER D. GREENIER, late of Caswell, Maine, deceased. Tammy Foster, 259 Libby Road, Caswell, ME 04750 appointed Personal Representative.
2025-146 NEIL RODERICK PELLETIER, late of Dieppe, New Brunswick, Canada, deceased. Joseph Pelletier, 71 Murielle Crescent, Dieppe, New Brunswick, CA, E1A 7R3 appointed Personal Representative.
2025-147 JEFFREY F. MUNSON, late of Presque Isle, Maine, deceased. Chelsea Polakowski, P.O. Box 204, Eagle Lake, ME 04739 appointed Personal Representative.
2025-148 JUDY M. ST. JOHN, late of Winterville Plantation, Maine, deceased. Jared E. C. Escobar, 213 Fern Street, Bangor, ME 04401 appointed Personal Representative.
2025-149 WILLIAM G. SMITH, late of Portage Lake, Maine, deceased. Jaime Elizabeth Smith, 31 Baldwin Street, Redcliffe, Queensland, AU 4020 and Leah Annamae Smith, 19 Davies Place, North Adelaide, AU 5006 appointed Co-Personal Representatives.
2025-152 DAVIS C. DECHAINE, late of Fort Kent, Maine, deceased. Lorraine Dechaine, P.O. Box 38, Fort Kent Mills, ME 04744 appointed Personal Representative.
2025-153 DOLORES GLORIA WOODMAN, late of Presque Isle, Maine, deceased. Russell W. Woodman, 3300 State Road, Castle Hill, ME 04757 and Wallace E. Woodman, 3 Dwyer Street, Merrimack, NH 03054 appointed Co-Personal Representatives.
2025-154 KENT H. WARD, late of Presque Isle, Maine, deceased. Hayes H. Ward, 84 Mill Road, Limestone, ME 04750 appointed Personal Representative.
2025-160 KAREN LEE SHAW, late of Limestone, Maine, deceased. John R. Shaw, 4 Dewberry Drive, Apt. 144D, Presque Isle, ME 04769 appointed Personal Representative.
2025-161 JOANNE M. THOMPSON, late of Presque Isle, Maine, deceased. Scott P. Thompson, 87 State Park Road, Presque Isle, ME 04769 appointed Personal Representative.
2025-162 MAX W. HOGAN, late of Monticello, Maine, deceased. Michael M. Hogan, 966 U.S. Hwy. 1, Monticello, ME 04760 appointed Personal Representative.
2025-163 COLBY A. CHURCHILL, late of Madawaska, Maine, deceased. Dorothy J. Churchill, 260 Dugal Drive, Madawaska, ME 04756 appointed Personal Representative.
2025-164 MICHAEL D. MACPHERSON, late of Presque Isle, Maine, deceased. Carol C. MacPherson, 10 Third Street, Presque Isle, ME 04769 appointed Personal Representative.
Date: May 9, 2025 /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 JUNE, 2025 at CARIBOU SUPERIOR COURTHOUSE, 144 SWEDEN STREET, CARIBOU, MAINE 04736. 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.
THE FOLLOWING NOTICE IS HEREBY GIVEN TO ANY AND ALL HEIRS OF CHARLES (CARMEN) A. DECHRISTOPHER, SR., LATE OF PISCATAWAY, NEW JERSEY, AS WELL AS TO ALL OTHER INTERESTED PERSONS. Petition for Formal Adjudication of Intestacy and Appointment of Personal Representative of the Estate of Charles (Carmen) A. DeChristopher, Sr., (Docket No. 2025-151), filed by Jeff P. Russell, Esq., Russell, Johnson, Beaupain, 175 Exchange Street, Suite 200, Bangor, Maine 04401, (207) 942-7110, attorney for Virginia DeChristopher a/k/a Ginny DeChristopher, Petitioner, who is requesting a judicial finding and order of the Court that the decedent left no will, an adjudication of intestacy and an adjudication that the heirs are as set forth in item 8 and an order of the Court appointing the Personal Representative listed in item 19 or some other suitable person to the Estate of Charles (Carmen) A. DeChristopher, Sr. This matter is scheduled for Hearing June 11, 2025, and will be heard at 2:00 p.m. in Caribou, Maine, in person and 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 MAY 14, 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.
2025-034 WANDA LEE JOSLYN, late of Blaine, Maine, deceased. Nikki Lynn Andermann, 10720 Cherrington Street, Highlands Ranch, CO 80126 appointed Personal Representative.
2025-120 ROGER WENDELL BUBAR, late of Fort Fairfield, Maine, deceased. Mary Elizabeth Bubar Maynard, 287 Limestone Road, Fort Fairfield, ME 04742 appointed Personal Representative.
2025-121 PATRICIA R. KNIGHT, late of Presque Isle, Maine, deceased. Brenda L. Pelkey, P.O. Box 115, Mapleton, ME 04757 appointed Personal Representative.
2025-122 CLAUDA CLAVETTE, late of Sinclair, Maine, deceased. Barbara Letellier, 40 Parkside Drive, Biddeford, ME 04005 appointed Personal Representative.
2025-123 DELORIS I. JORDAN, late of Easton, Maine, deceased. Stanley G Jordan, 100 Graham Road, Easton, ME 04740 appointed Personal Representative.
2025-124 HOWARD G. KELSEA, late of Caribou, Maine, deceased. David Corrow, 1013 Hazel Wood Drive, Carrabassett, ME 04947 appointed Personal Representative.
2025-126 CONSTANCE E. PARKER, late of Presque Isle, Maine, deceased. Michael Parker, 10 Bornheimer Place, Scarborough, ME 04074 and Nancy Donovan, 50 Oak Street, Presque Isle, ME 04769 appointed Co-Personal Representatives.
2025-129 DELORES M. TRACY, late of Presque Isle, Maine, deceased. Kenneth D. Tracy, P.O. Box 193, Fort Fairfield, ME 04742 appointed Personal Representative.
2025-131 RONALD G. THIBODEAU, late of Presque Isle, Maine, deceased. Daniel J. Thibodeau, 14 Lincoln Street, Presque Isle, ME 04769 appointed Personal Representative.
2025-135 RODGER L. JOHNSTONE, late of Mapleton, Maine, deceased. Laurie B. Kofstad, 77 Watson Street, Nashua, NH 03064 appointed Personal Representative.
2025-136 PHYLLIS ANNE IRELAND, late of Caribou, Maine, deceased. Linda Ireland, 8 Harvest Road, Caribou, ME 04736 appointed Personal Representative.
2025-137 MICKEY A. BUCKINGHAM, late of Ashland, Maine, deceased. Leon P. Buckingham, P.O. Box 336, Ashland, ME 04732 appointed Personal Representative.
2025-138 TAMMY LYNN ESTABROOK, late of Houlton, Maine, deceased. Christy Jean Leclair, 54 Parker Road, New Boston, NH 03070 appointed Personal Representative.
2025-141 DOUGLAS V. THOMPSON, late of Houlton, Maine, deceased. Kevin P. Weston, P.O. Box 916, Houlton, ME 04730 and Matthew M. Swallow, 220 Campbell Road, New Limerick, ME 04761 appointed Co-Personal Representatives.
2025-142 BERNICE RITA MARTIN, late of St. David, Maine, deceased. Wayne Ryan Martin, 22 Eagle Road, Ellsworth, ME 04605 appointed Personal Representative.
2025-143 LEO JAMES DUGAL, SR., late of St. Agatha, Maine, deceased. Jeremy Dugal, 83 Canterbury Street, Presque Isle, ME 04769 appointed Personal Representative.
2025-144 GARY LEE HANNIGAN, late of Ludlow, Maine, deceased. Lori Anne Smith, 914 Main Street, Bradley, ME 04411 appointed Personal Representative.
2025-145 ROGER D. GREENIER, late of Caswell, Maine, deceased. Tammy Foster, 259 Libby Road, Caswell, ME 04750 appointed Personal Representative.
2025-146 NEIL RODERICK PELLETIER, late of Dieppe, New Brunswick, Canada, deceased. Joseph Pelletier, 71 Murielle Crescent, Dieppe, New Brunswick, CA, E1A 7R3 appointed Personal Representative.
2025-147 JEFFREY F. MUNSON, late of Presque Isle, Maine, deceased. Chelsea Polakowski, P.O. Box 204, Eagle Lake, ME 04739 appointed Personal Representative.
2025-148 JUDY M. ST. JOHN, late of Winterville Plantation, Maine, deceased. Jared E. C. Escobar, 213 Fern Street, Bangor, ME 04401 appointed Personal Representative.
2025-149 WILLIAM G. SMITH, late of Portage Lake, Maine, deceased. Jaime Elizabeth Smith, 31 Baldwin Street, Redcliffe, Queensland, AU 4020 and Leah Annamae Smith, 19 Davies Place, North Adelaide, AU 5006 appointed Co-Personal Representatives.
2025-152 DAVIS C. DECHAINE, late of Fort Kent, Maine, deceased. Lorraine Dechaine, P.O. Box 38, Fort Kent Mills, ME 04744 appointed Personal Representative.
2025-153 DOLORES GLORIA WOODMAN, late of Presque Isle, Maine, deceased. Russell W. Woodman, 3300 State Road, Castle Hill, ME 04757 and Wallace E. Woodman, 3 Dwyer Street, Merrimack, NH 03054 appointed Co-Personal Representatives.
2025-154 KENT H. WARD, late of Presque Isle, Maine, deceased. Hayes H. Ward, 84 Mill Road, Limestone, ME 04750 appointed Personal Representative.
2025-160 KAREN LEE SHAW, late of Limestone, Maine, deceased. John R. Shaw, 4 Dewberry Drive, Apt. 144D, Presque Isle, ME 04769 appointed Personal Representative.
2025-161 JOANNE M. THOMPSON, late of Presque Isle, Maine, deceased. Scott P. Thompson, 87 State Park Road, Presque Isle, ME 04769 appointed Personal Representative.
2025-162 MAX W. HOGAN, late of Monticello, Maine, deceased. Michael M. Hogan, 966 U.S. Hwy. 1, Monticello, ME 04760 appointed Personal Representative.
2025-163 COLBY A. CHURCHILL, late of Madawaska, Maine, deceased. Dorothy J. Churchill, 260 Dugal Drive, Madawaska, ME 04756 appointed Personal Representative.
2025-164 MICHAEL D. MACPHERSON, late of Presque Isle, Maine, deceased. Carol C. MacPherson, 10 Third Street, Presque Isle, ME 04769 appointed Personal Representative.
Date: May 9, 2025 /s/ Catherine G. Goff
Catherine G. Goff
Register of Probate
Posted Online 1 week ago