Skip to main content
The largest online newspaper archive
A Publisher Extra® Newspaper

The Bangor Daily News from Bangor, Maine • 21

Location:
Bangor, Maine
Issue Date:
Page:
21
Extracted Article Text (OCR)

Bangor Daily News, Friday, September 12, 1958. Tel. 2-4881 Deaths And Funerals IRENE McCANN FORT KENT, Sept. 11 Mrs. Irene McCann, 53, died suddenly Monday while attending her sister's funeral.

She was born in Fort Kent in June 1905, daughter of Joseph and Euphemie (Madore) Charette. Surviving are her husband, Francis B. McCann of Bangor; A sister, Mrs. Julle of Presque Isle; five brothers, Victorie and Thomas of Fort Kent, Alphonse and Albenie of Presque Isle and Adolph of Waterbury, Conn. Funeral services were conducted at St.

Louis Catholic Church, Fort Kent, Thursday afternoon. The Very Rev. Adrien Palardy, officiated. Interment was at St. Louis Catholic Cemetery.

ERNEST W. UMPHREY WASHBURN, Sept. 11 Ernest William Umphrey, 64, died today at a Presque Isle hospital after long illness. He was born in Washburn July 19, 1894, son of Arthur Betty (Nelson) Umphrey, and had lived here all his life. He was a member of the Washburn Masonic Lodge, F.

and A. and the Caribou Masonic Chapter. Surviving besides his mother, of Washburn, are his widow, Mrs. Mary (Duncan) Umphrey of Washburn; a son, Wallace of East Hartford, three daughters, Doris Umphrey and Mrs. Margaret Vaughan of Washburn and Mrs.

Kathleen Rice of Bangor; three brothers, Harold of Washburn George of Bloomfeld, and Milford of Providence, R. sister, Mrs. Myrtle Smith of Washburn; and ten grandchildren. Friends may call at the residence Friday afternoon and evening. Funeral services will be conducted in the Washburn Baptist Church Saturday afternoon at 2 o'clock with the Rev.

J. Wesley Stuart, pastor, officiating. Burial will be at Riverside Extension Cemetery. BRIDGET T. TOOLE The death of Miss Bridget T.

Toole, 81, occurred Thursday afternoon' at a local hospital after a long illness. She was a native and lifelong resident of Bangor where she resided for many years at 111 Walter Street. She was the daughter of the late Michael and Bridget Flaherty Toole. She is survived by a niece, Mrs. John Samways, Bangor; a nephew.

Leo Keefe, Washington, D. and several cousins. The remains are at the Driscoll Funeral Home, 26 Cedar Street, Bangor. Funeral services will be held Saturday morning at 9 o'clock in St. Mary's Catholic Church.

CARL E. HATHORN BRADFORD, Sept. 11-Carl Edward Hathorn, 58, died Thursday at a Burnha convalescent home after a long illness. He was born in Milo March 28, 1900, the son of Ernest and Bessie Glidden Hathorn. Surviving, are and two Ronald sons of Edward Belfast: four daughters, Mrs.

Rhea Davis of Mrs. Pearl Badger of Mrs. Francis Badger of Milo, and Miss Linda Hathorn of Fairfield; his mother Bangor; a sister, Mrs. Gertrude Huntington of Bradford; 11 grandchildren and several nieces and nephews. Funeral services will be held Saturday at 2 o'clock from the Williams funeral home in Bradford.

Interment will be in the famliy lot, Hillside cemetery, in Bradford. MRS. JOHN D. SMALL OLD TOWN, Sept. 11 Mrs.

Josephine Small, 76, widow of John D. died Thursday morning at a Brewer Nursing Home after a long illness. Mrs. Small was born in Van Buren, February 4, 1882, the daughter of Austin and Mary (Wiggin) Johnson. She had made her home in Old Town for about 35 years.

Surviving are two sisters, Mrs Mann of Eddington and Mrs. Harry Smith of Orrington; one brother, Fred Johnson of Bangor; one niece and several nephews. Remains are at the Baillargeon F-'neral Home, 109 Middle Street, where friends may call. Funeral services will be held at the Funeral Home Sunday afternoon at 2 o'clock. The Rev.

Ernest C. Flood of the Methodist Church will officiate. Burial will be in the family lot in Lawndale Cemetery. CHARLES W. CHICK Charles Winfield Chick, 68, died today at a Togus hospital following a long illness.

He was born in STOCKTON SPRINGS, Sept. 11 CROWE FUNERAL HOME 18 Forest Dial 2-1543 FOR PROTECTION Wilbert BURIAL VAULTS Bangor Wilbert Vault Co. MONUMENTS WE SPECIALIZE IN BARRE GRANITE MONUMENTS AND ALSO OTHER COLORS Open Weekdays 1:30 M. Te 4:30 P. M.

Sundays Evenings By Appointment SEE US BEFORE YOU BUY OR PHONE 7734 Our Low Overhead Allows: Us To Sell For Less Johnson Monumental Co. Just Above State Trailer Sales, Veazie HANCOCK Well Known Waldo Resident Passes At 94 WALDO, Sept. 11 Edward Evans 94, died at his home in Waldo Thursday, after a long 111- ness. He was born in Waldo July 14, 1864, the son of Jeremiah and Martha Tyler Evans, He is survived by one son, Sydney E. of Wiscasset, one daughter, Miss Esther Evans of Waldo; two grandchildren and six greatgrandchildren.

He was a member of Frederick Ritchie Grange of Waldo for 65 years and also was a member of state and national granges. For several years he was chairman of the executive committee of Maine State Grange, and was a former county commissioner and register of deeds of Waldo county. Funeral services will be held at his home in Waldo, Saturday at 2 o'clock, the Rev. Roy Graffam officiating. Interment will be in the Paul Yard in Waldo.

Saturday afternoon at 2 o'clock from the Fernald Funeral Home in Somesville, the Rev. Paul Weimer of Tremont Larger Parish officiating. The remains will be cremated. FUNERAL SERVICES OLAMON, Sept. 11 Funeral services for Ronald A.

Betters. victim of a fatal accident in Basin Mills, Orono, Wednesday, will be held Saturday afternoon at 2 o'clock at his late home in Olamon. BUCKSPORT, Sept. 11 High Mass of Requiem for W. Frank Cowan, well known woods guide, was held at the St.

Vincent De Paul Catholic Church at 9 o'clock Thursday morning with the Rev. John McVicar as celebrant. Bearers were Fred Delano, Bernard Delano, Carroll Bridges, Belmont Mercer, John Stubbs, and Cleveland Stubbs. Burial was in the Catholic Ceme tery on the Silver Lake Road, Bucksport. DEATHS AT PRESQUE ISLE-Archie B.

Harmon, 82, Thursday. Funeral services will be held at the Graves Funeral Home at 3:30 o'clock Saturday. AT Myrtle Sowers Porter, 72, Thursday. Funeral services will be held from the Dunn Funeral Home Saturday at 2 o'clock. AT DANFORTH- M.

Baker. 82, Thursday. Funeral services will be held at the Clark Funeral Home Sunday at 2 o'clock. AT NEW SWEDEN Earl P. Briggs, 70, Wednesday.

Funeral services will be held at the Mocker Funeral Home in Caribou Saturday at 2 o'clock." AT SKOWHEGAN Bertha A. Quint, 76. Thursday. Funeral services will be held from the Edwards Funeral Home in Madison Saturday at 2 o'clock. New Citizens AT CAMDEN To Mr.

and Mrs. John Marshall of Rockport, a daughter, Bernadette Evelyn. To Mr. and Mrs. Lewis Young of Union, a son, Lewis Alton, To Mr.

and Mrs. Edward Blackington of Camden, 8 daughter, Christine Ann. AT LONG BEACH, CALIF. To Mr. and Mrs.

Wallace Shaw, formerly of Mars Hill, a daughter, Peggy Lynn. AT BANGOR James Wilson Phillips Essex, N. USAF, and Helen Merchant, 13 Adams Street. AT BREWER David J. Hast, television announcer, Brewer, and Sonia Marcoux.

office manager, 304 North Main Street, Brewer. AT CARIBOU Cary Memorial Hospital To Mr. And, Mrs. William Massie, Caribou, a daughter. AT FORT KENT People's Benevolent Hospital To Mr.

and Mrs. Conrad Paradis, Fort Kent, a son. AT PRESQUE ISLE A. R. Gould Memorial Hospital To Mr.

and Mrs. Richard Kneeland, Easton, a daughter. To Mr. and Mrs. Everett Cronkite, Easton, a son.

Stock Leaders NEW YORK Sales, closing price and net change of the fifteen most active stocks Thursday: Beth Steel 54,000 Gen. Motors 50,200 Penn Texas 44,200 unch Frueh Trail 41,400 Repub Steel 40,500 2 Steel 36,900 Alleghany CP 34,300 Am Motors 33,400 Stud Pack 31,900 Minute Maid 30,700 Schenley Ind 27,900 34 Stand Pack 27,8000 Revion Inc 27,500 Radio Corp 27,000 Jones StI 26,000 -Jones Dow 3:30 Averages Industrials 4.23 Railroads 132.49 .78 Utilities 79.87 .24 N. Y. Stock Exchange (Quotations FurnisHed By Hornblower and Weeks) ACP Industries "her, Low Close Air hew bD 00 AIcO 41. 124 nilogutat) Ludlum Alls 0078 88 78 nils olures Aralice sass et push AIR ruramount AD) Can 4778 48 All Cyanamid' Ain For rower 17 am Power Co 41.

Ill 17 41m Na. Gas bU 00 Am. Nadiaor bineising am blee, Foundries 3078 ala eukar 33 All el Te 16074 180.74 An 100 viscose 10 Anaconus 017 Armco pieel 06 Armour Ashiand OIl Aichisv. 2992 21 Rel Coastline AVCO Daiqwin Linia Banimore Ohio 3914 Bangor Ar006 Bain Iron Was dell Aircraft 22 Bendix Beth Sti Boeing 45 doston Edison sringeport Brass xd Bude Mfe Callaham 'Mining Corp Canadiar PAC Case 1 Trac 80 Cerro de Pasco 35 34 35 Ches Ohio West Chi No West Pr 32 Chgo I Pac 28 Chrysler Cities Gas Service Elec 33 Coca-Cola Columbia Gas 20 20 Soivents 13 14 Come Editon Cons Edison Cons Natural Gas Cont Can Cent Motors 10 10 Corn Proc 45 Cubar Am Sugar Curtiss Wright 29 29 Curtiss Wright Pow Lt Daytor Rubber Deere Co 43 Del Hudson Dome Mines Do.g!98 Air Dow -Chem 65 Dresser Corp Du Pont 199 Eastern Cerp Eastern Gas Fuel Easter: Stain Steel Eastman Kodak 126 Elec Auto-Lite Erie First Nat Stores 70 7014 Picrida Pw Lt 73 Motor 433 421x Preeport Sulphur 97 96 Gen Electric Dynamics Gen 611 65 Gen Food 69 Gen Motort Gen Telephone Gen Tire Rub 27 Gillette Goodrich 70 70 Goodyear 95 931 95 Grace 46 46 Graham Paige Grant WT 35 Grumman Air Greg. No Paper Great Northern Gulf Mobile 21 21 Gulf Oil 110 Homestake Mog 40 Hupp Corp Illinois Central 401 40 Ingersoll-Rand 84 84 Inspiration Copper Int Business Machine 402 385 400 Int Harvester Int Min Chem 32 Int Nickel 83 Int Paper 1083, 108 int Tel Tel 433 lown 111 Ges 343, Iowa Power Li Tobns- Manville Jones Laughlin Kansas City Pr Lt 42 42 Kennecott 93 Kerr McGee 471 Kimberly-Clark Koppers Co Lehigh Coal Ar Nay 103, Lehigh Valley 81 Libber Owens Ford 911 90 9110 Liggett Myers 121 727, Lockheed Loew's 201 201; Lorillard Lukens Steel 77 Mack Trucks 29 293, Magnavex 4114 Marchal: Field 391 Martin 323 Merck 6914 Middl: south Util 43 Minn Pr Lt 321 Missouri Kansas Texas Missouri Pacific 31 311 Missouri Kan Tex pid 59 5814 581, Monsanto Chem Montgomer: Ward Tre Corp Net 281, Nat 4034 4814 Cash: Reg Nat Deirv Fred Nat Distillers 4414 Nat Gypsum 253 9514, New 547.

Eng Elec 18 Chi Cent A St 19 Niagara Louis Mohawk 35 North Am Avia Norfolk Western 70 70 North Pacif Ohio Edison Ohio Oil 401 401 Olin Math 36 Oliver CorD Outboard Marine 281 Oxford Paper 33 33 Pacific Gas Elec Pan Am Airwers Paramount Penney 98 99 Penn Power Lt Pennsylvania 14 Pepsi-Cola 24 Phelps Dodge 55 55 Philip Morris Phillips Pete Phil Electric 423 Pittston Co Gamble 65 Public Svc Elec Gas Pullman 57 57 Pure Oil Radio Corp 37 Rayonier 191. Republic Steel Revlon Rexall Drug Reynolds Metals 56 56 Reynolds Tob 81 Richfield Oil Reckwell Standard Corp Royal Dutch St Louis San Francisco St Joseph Lead 28 St Regis Paper Savage Arms Seaboard Air Line 34 1 Sears Roebuck Stocks Surge Another Step Nearer Peak NEW YORK The stock market surged another step nearer the record bull market peak in a vigorous rally late Thursday. The advance pushed the Associated Press average well past its 1957 peak and up to its highest level since Aug. 10, 1956. The industrial component of the AP average stood at a record hign.

A flood of buying a bit more than a half hour before the close swamped the ticker tape, putting it a minute behind transactions for a period of 11 Orders Pour In Brokers said orders poured in from all parts of the country. While industrials were leaders, rails also managed to gain respectively. Steels. drugs, electronics and some chemicals d'4 vell. Rubbers, tobaccos, farm implements and selected issues made gains.

Based on the rise in AP average, the quoted value of stocks listed on the New York Stock Exchange rose an estimated billion dollars. Pivotal issues rose as much as 2 points or so while higher-priced stocks' made much wider gains. All but one of the 15 most active stocks advanced and one, Penn-Texas, was unchanged. Prices Drift The session began with a slight rise, then prices drifted, into irregularity from they emerged to a modest gain by midday. Wall Street sources said there was no immediately published news to prompt the sudden spurt.

For morning papers, however, the government had readied an announcement of the biggest spending budget in peacetime history, written in the biggest red ink 'since World War II. The AP. 60-stock average rose $1.20 to $189.20, not far from its 1956 record of $191.50. The industrials rose $2.10, the rails 80 cents and the utilities 20 cents, the latter two also, to new '58 highs. Volume swelled to 3,300.000 shares from 2,820,000 Wednesday.

Of 1,188 issues traded, 589 rose and 354 fell. There were 106 new highs for the year and 13 new lows. American Stock Exchange prices advanced on volume of 000 shares compared with Boston Produce BOSTON -Jobbing prices (with wholesale parentheses) Thursday were: Eggs extra large specials brown 64-65 (63). Large specials, brown 60 (59. 47 lb.

large specials, brown 58 (57). 45-46 lb. large specials, brown 57 (56). Medium specials, brown 44 (43). Pullet specials, brown 29 (28), Flour spring patents 6.50-6.60.

Corn all rail No. 2 yellow 1.62. Oats all rail 40 lbs. poultry 87. Hay No.

2 timothy 41.00-43.00. Potatoes (50 Ibs.) Beef sides good to prime 43-50. Lambs good to prime 50-58. Veal good to prime 46-58. Poultry choice dressed fowls 17-20.

Fancy live fowls 13-16. Sugar fine granulated 100 Ibs. 9.35. Pork loins 54-60. Schenley 34 33 34 Schering Scott Paper Shamrock Oil xd 38 38.

Sharon Steel Sinclair Oll Socony-Mobil 47 Southern Co Southern Pacific Southern Rwy Southern pr 80 Carolina Elec Gas 28 Sperry-Rand 20 20 Standard Brands 514 Stand Oil Cal Stand Oil Ind Stand Oil J. Stand Ry 13 13 Stone Webster 54 53 54 Studebaker-Packard 75, Sunray Mid Cont Tenn Gass Trans 311 Texas Co Texas Gulf Pro 34 Texas Gulf Sulphur Texas Pacific Coal Oil Tex Utilities 53 53 53 Tidewater Oil 20th Cent Fox 33 33 Union Bag Paper 37 Union Carbide 110 110 Union Electric 30 Union Oil of Cal Union Pacific 30 United Aircraft 66 United Airline 29 United Corp United Fruit 48 48 United Gas Corp United Shoe 46 45 46 8 Pipe 26 Rubber 42 Smelting 33 8 Steel 78 78 8 Steel pr 146 Vanadium 36 36 Warner Lam Western Maryland 68 West Penn Elec 31 31 Western Union 27 Westinghouse 64 Westinghouse Air Brake Wilcox Oil 41 41 Wilson Co Woolworth Youngstown Sh Zenith 114 107 112 We are pleased to offer, subject to prior sale and change in price Bangor Water District Series A $40,000 Term Bonds Due March 1, 1998 To Yield $40,000 Serial Bonds, Due March 1, 1969 To Yield 3.35% Interest Payable (Semi-annually) at EASTERN TRUST and BANKING Banger, Maine Tax Exempt, in the Opinion of Counsel from all Federal Income Tax Pierce, White and Drummond, Inc. Eastern Trust Bldg. Tel. 4545 Banger, Maine American Stock Exchange Alaska Airlines Arkansas Fuel Oil Arkansas Louisiana Gas Asamara.

Oil Atlas Plywood Corp Barium Steel British Pet Co Brown Co 0 Caribbean Oil Calvan Cons Oil Canada 80 Pete Central Me Power Pid Chromalloy Corp Creole Pete Cuban Ati Sugar Devon Leduc Draper Corp Drilling And Expl Dynamics Corp Dumont Lab Electric Bond Sh Eureka Lid Farady Uranium Glenn Alden Coal Hecka Mining Hollinger Holly Corp Imperial Oil Jupiter Oils Indust Lake Shore Lear Louisiana Molybdenite Canada Molybdenum National Research Tel de Tel New Jersey Zine Nickel Rim N' and: Ariz Land North Canadian Oil Northapan Uranium 218 I Northeast Airlines Ogden Corp 13 Petroleum Pancoastal Pete Pantepec Oil 56 Pepperell Royalite Oil Sapphire Pete Sayre and Fisher Shattuck Den Mining Corp Stanrock Uranium 21 Technicolor Webb Knapp Knapp Pr 72 72 22 22 Maine Spud Futures (Courtesy Beaver Brook Farms) High Low Close Vol. November 1.95 1.92 1.94- March January 2.32 2.12 2.24 2.10 2.31 2.12 184 April (new) 2.39 2.35 2.39 April (old), no trading. A-pone May (new) 2.45 2.41 May (old), no trading, 16 Total volume 265 TO ALL CREDITORS, STOCKHOLDERS AND OTHER PERSONS INTERESTED IN THE ESTATE OF THE PREFERRED ACCIDENT INSURANCE COMPANY OP NEW YORK, PLEASE TAKE NOTICE That an was signed on September 4th, 1958 by Jacob Markowitz, Justice of the Supreme Court of the State of New York, requiring you to show cause before the Supreme Court of the State of New York, County of New York, at Special Term, Part I thereof, to be held at the County Courthouse, 60 Centre Street, and in the Borough of Manhattan, City State of New York, on the 30th day of September, 1958, at 10:00 A. M. of that day why an order should not be made Axing April 30, 1951, the date the entry of the order of liquidation of THE PREFERRED ACCIDENT INSURANCE COMPANY OF NEW YORK, As the day to which interest shall be pAid on duly allowed timely fled claims of the classes As recommended by the Liquidator in his petition, after a further and final dividend of shall hare been paid to such claimants and why such other and further relief may seem just and proper should not be granted.

Dated September 4th. 1958. JULIUS 8. WIKLER, Superintendent of Insurance of the State of Nev York as Liquidator of THE PREFERRED ACCIDENT INSURANCE COMPANY OP NEW YORK. ALFRED C.

BENNETT, Attorney for Liquidator, 170 Broadway, New York City. PROBATE NOTICES NOTICE 19 HEREBY GIVEN that the following appointments were made by the Probate Court within and for the County of Penobscot. ESTATE OF BION P. JOBE, late of Milo, County of Piscataquis, deceased. Nellie 8.

Jose, of Milo pointed Executrix July 29, 1958. ESTATE OP ELLA C. PEARDON, late of Brewer, deceased. Helena B. Swett, of Brewer appointed Executrix July 20, 1958.

ESTATE OF GEORGE B. WHITTIER, late of Lincoln, deceased. Villa R. Whittier, of Linco.n appointed trix July 29, 1958. ESTATE OF.

CARL TENNEY. late nt Veazie, deceased. Velma M. Tenney, of Veazie appointed Executrix July 29, 1958. ESTATE OF EDWARD V.

late of Bangor, deceased. Ava of Bangor appointed Executrix July 29, 1958. ESTATE OF HORACE STRATTON late of Brewer, deceased. Winfield W. Stratton of Brewer appointed Executor July 29, 1958.

ESTATE OF GEORGE A. GARCEAU. late of Bradley, deceased. Amelia. M.

Garceau, of Bradley appointed Executrix July 29, 1958. ESTATE OP IRVING N. KELLEY, late of Bangor. geceased: Kelev of Bangor appointed 'Executrix July 29, 1968. EL JP KATRERINE E.

STEWART. late of Bangor, deceased. Katherine D. Stewart, of Bangor appointed Executrix July 29, 1958. ESTATE OF NELLIE ESTELLE LIRBRY.

late of Old Town, deceased. Stanley P. Needham, of Old Town appointed Executor July 29, 1958. ESTATE OF LEONORA M. LEWIS, late of Bangor.

deceased. Charles A. LoW, of Bangor appointed ecutor July 29. 1958. ESTATE OF LORA C.

LIBBY, late of Lincoln, deceased. Ella 8. Libby, of Lincoln and Eastern Trust and Banking Company, of Bangor appointed Executors July 29, 1958. ESTATE OF NELLIE R. HENDERSON, late of Old Town, deceased.

Winifred Fowler, of Old Town appointed Executrix July 29, 1959. ESTATE OF JOHN D. PRESCOTT. late of Newport, deceased Iva L. Seaney Newport appointed Executrix July 29, 1958.

ESTATE OP LOUIS PRIMITERRE, also known As LOUIE PRIMITERRE, late of Bangor, deceased. Wiley C. Conary, of Bucksport, Hancock County appointed Executor July 29, 1958. EST ATP OF IDA MOOKF Ipte 01 Millinocket, deceased. Bruce W.

Moore, of Millinocket appointed Executor July 29, 1958. ESTATE OP WILLIAM J. CURRAN, late of Bangor, deceased. William J. Curran, Jr.

of Bangor appointed ecutor July 29, 1958. ESTATE OP WILLIAM A. SMITH, late of Kenduskeag, deceased. Rose I. Chaples, of Horton appointed Excetrix July 29, 1958.

ESTATE OF OLEA WILLIE BISSON. NETTE, late of Millinocket, deceased. Caroline M. Bissonnette, af Millinocket appointed Executrix July 31, 1958. ESTATE OF ERNTST AL FRT 0' Millinocket, deceased.

Alma Albert, of Millinocket appointed Executrix July 31, 1958. ESTATE OF CHARLOTTE SMART. also known LOTTIE SMART. late of Millinocket, deceased. Smart, of Millinocket appointed ecutor July 31.

1958. ESTATE OP JOHN B. THOMPSON of Bangor, deceased. Eastern Trust and Banking Company, of Bangor appointed Administrator with the Will annexed August 1, 1958. ESTATE OP JOSEPH LANDRY.

late of Old Town, deceased. George E. Landry, of Old Town appointed Executor August 5, 1958. ES' ATF OF LINNIE SMALI, WOOD. late of Patten, deceased.

Marjorie 8. Hall, of Watertown Massachu appointed Executrix August 6, 1058. Caleb Scribrer, of Patten appointec A ESTATE Agent. OF JOSEPH FRANCIS KELal kn 94 LEY. late of Bangor, deceased.

The Merrill Trust Company, of Bangor appointed Executor August 6. 1958. ESTATE OF MARY E. CHALMERS, late of Bangor, deceased. Merchants NaCional Bank of Bangor, of Bangor pointed Executor August 7, 1958.

ESTATE OF ARCHIE M. DURAN, late of Charleston, deceased. Leila L. Daren. also caller ET A DURAN, of Charleston appointed Executrix August 8, 1958.

ESTATZ OF VILLA B. HOUGHTON, late of Bangor, deceased. Lloyd E. Houghton, of Bangor appointed Executor August 11. 1958.

ESTATE OF M. HAZEL ST. JOHN, late of Millinocket, deceased. Mary Jean Waite, of Millinocket appointed Administratrix July 29, 1958. ESTATE OF MARGARET E.

MCDONALD, late of Milo, County of Piscataquis, deceased. Lena K. Connors, of Bangor appointed Administratrix July 29, 1958. ESTATE OF EDWARD A. PEARL, late of Dexter, deceased.

Raiph Pearl, of Dexter appointed Administrator 29, 1958. ESTATE OF MARION F. STANLEY, late of Bangor, deceased. James 9. Stanley, of Banger appointed Administrator July 29, 1958.

ESTALE O1 GEORGE F. RILEY. late Bangor, deceased. Mary E. Riley, of Bangor appointed Administratrix July 29, 1958.

ESTATE OF KATHERINE L. CRONKITE, late of Newport, deceased. Walter Bliss Cronkite, of Newport appointed Administrator 29, 1958. ESTATE OF LEVI MCDONALD, late of Mount Chase, deceased. Erferd A.

McDonald, of 8tacyville appointed Administrator July 29, 1958. ESTATE OF CHARLES A. NICHOLS. late of Plymouth, deceased. Thelma Nichols, of Plymouth appointed Administratrix July 29, 1958.

ESTATE OF JOHN F. MCGUIRE, late of Bangor, deceased. Edward I. Gleszer. of Bangor Public Administrator July 24.

1958. ESTATE OF THOMAS ROY, late Old Town, deceased. Roland J. Roy, of Superior. State of Wisconsin appointed Administrator July 29, 1958.

Beverly W. Spencer, of Old Town appointed Agent. ESTATE OF WILLIAM S. BRADFORD. late of Newport, deceased.

Phillip A. Bradford. of Newport appointed Administrator July 29. 1958. ESTATE OF HARRY BOYKO.

late. Veague, of Rangor appointed Agent. Bangor, deceased. Irene R. Ventola, Beverly.

ministratrix Massachusetts August 6. 1958. appointed Arnold FR22 ESTATE OF SYLVESTER M. SPENCER. late of Orrington, deceased.

Ethel M. Libby, of South Portland. County of Cumberland. appointed Administratrix August 6. 1958 ESTATE OF WILLIAM I.

DOBSON, late of Bangor, deceased. James P. O'Loughlin, of Bangor appointed Administrator August 8, 1958. ESTATE OF JOHN A. PAUL, of Newport.

S. Arthur Paul, of Falmouth Foreside, Cumberland County appointed Guardian July 23, 1958. ESTATE OF F. GERTRUDE CRAWFORD, of Dexter. M.

Louise Quimby, Dexter appointed Conservator August 1, 1958. OF CORNELIA M. HILLIARD, of Old Town. Stanley Needham, of Old Town. appointed Guardian August 1, 1958.

ESTATE OF AMANDA A. DESJARDINS, of Old Town. Avariste J. Desjardina, of Old Town appointed Conservator August 8. 1958.

ESTATE OF PEARL MORROW. of Millinocket. Robert P. McLaughlin, 'Millinocket appointed Conservator August 18, 1968. ESTATE OF ZOR RICH, of Orono.

Mildred R. Cavell, of Orono appointed Guardian August 22, 1958. Attest: Ruth. M. Sinnott, Register Aug, 29-Sept.

5-Sept. 12 Banks NEW YORK BANKS Bankers Hanover Chase-Manh Empire 200 First Nat'1-City Guaranty Chemical-Corn irving Manufacturers New York Trust BOSTON BANKS Nat'l Shawmut First Nat'1 7 First Boston Corp Rockland Atlas 40 Kittery Maxemien, 13, 1889, the son of Caleb Eaton Chick. He served in the U. S. Navy during World War I and was a machinist at the Kittery Naval Yard until he retired in 1950 at time he moved to Stockton.

Springs. He was a member of the Bucksport American Legion Post. Surviving are his wife Mildred E. of Stockton Springs; a brother, Phillip of Kittery: a half-brother, Curtis Chick of Kittery; a sister. Mrs.

Annie Primmerman of Kittery; a half -sister, Mrs. Annie Spinney of and several nieces and nephews. Puneral services will be held at Young, Funeral Home in SearsSunday o'clock with the Port. Ray Hollis, of the Searsport Methodist Church officiating. There will be a military committal services conducted by the Bucksport American Legion Post at the Sandy Point cemetery.

CARL MADDAN MILFORD, Sept. 11-Carl Maddan of County Road, Milford, died suddenly tonight while at work at the Penobscot Chemical Fibre Company in Old Town. Dr. John Sullivan, of Brewer, Penobscot County medical examiner, called to the scene, reported death due to natural causes. The remains were taken to the Craig Funeral Home where funeral arrangements will be announced.

F. ARNOLD HARDY THOMASTON, Sept. 11 F. A Arnold Hardy, 60, Main Street, Thomaston, died Wednesday evening at his home after a long illness. He was born in Bangor, son of the late Captain and Mrs.

F. P. Hardy, and had been a resident of Thomaston for the past 20 years. Surviving are his wife, Doris T. Hardy; one daughter, Mrs.

Ann Hall, both of Thomaston; three sons, Frank of Massachusetts, John Paul and David Arnold, both of Thomaston; three grandchildren and several cousins. Friends may call at the Davis Funeral Home in Thomaston. Funeral services will be held at St. James Catholic Church, Thomaston, Saturday morning at 9 o'clock. GERTRUDE BERRY ROCKLAND, Sept.

11 Mrs. Gertrude Berry, 80, of Rockland and Owl's Head, died at the home of her niece, Mrs. Gertrude Salo at Ingraham's Hill Thursday. Mrs. Berry had been making her home with her niece.

She was born August 6, 1878, at Rockland, the daughter of Moses and Martha Leavitt. Survivors are sister, Mrs. Martha Crowley of Portsmouth, N. and several nieces and rephews. Funeral services will be Monday afternoon at 1:30 o'clock from the Vern J.

Wood Funeral Home, Portsmouth. Interment will be in Harmony Grove cemetery, Portsmouth. ELIZABETH H. WAGAR BELFAST, Sept. 11-Mrs.

Elizabeth H. Wagar, 86, died Thursday in the Belfast Home for Aged Women where she has lived since 1951. She was born in Ellston, November 6, 1871, the daughter of William B. Hammond and Sophie Aldricge Hammond. Funeral arrangements are to be announced.

WALTER B. ELLSMORE SEARSPORT, Sept. 11 Walter B. Ellsmore, of Bangor, 48, died today at a Portland hospital following a brief illness. He was born in Woodland, July 13, 1910, the son of the late Oscar W.

Ellsmore Woodland and Sylvia E. Wahl of Portland. He was employed at Leens Electric Motor Service in Bangor. Survivors besides his mother are, one son, Oscar of Bangor: two daughters, Nancy and Lynn of Portland; two sisters, Mrs. Francis Talbot of Belfast and Mrs.

Francis Larkin of Hampden; and one brother, Norman of Searsport. services will be held sumuneral 2 o'clock at the and Peabody funeral home in Portland with the Rev. George Stone offi ciating. Interment will be at the Grove cemetery in Belfast. HENRY B.

EATON DEER ISLE, Sept. 11-Henry B. Eaton, 91, died at his home here Wednesday following a long illness. He was born at Deer Isle Aug. ust 1.

1867, the son of Alfred and Sophia Eaton He was a member of the Saunders Congregational church of Little Deer Isle. Surviving besides his widow Mary W. Eaton, are four daughters, Veron Eaton, Doris Eaton and Mrs. Elmer Haskell of Deer Isle and Mrs. Wyman Haskell of Orland; one son, Ralph H.

Eaton of Westbrook, brother, Frank Eaton of Orland; one, 21 grandchildren and 38 great-grandchildren. Funeral services will be held Saturday at 2 o'clock at the Saunders Congregational church, Paul Whiting officiating. Interment will be at the Haskell District cemetery at Little Deer Isle. ELEANOR B. CRANE BAR HARBOR, Sept.

11- Eleanor B. Crane, 63, died today at an Ellsworth nursing home after a long illness. She was born in Patten August 2, 1895, the daughter of Jonathan and Alice Weeks Palmer. Surviving are her husband, Russell Crane of Bar Harbor; and one sister, Mrs. Grace Lee of Patten.

Funeral services will be held DEATH NOTICE CARTER, in Augusta, Thursday. Major General George Carter, retired, adjutant general. Military funeral services will be held Friday at 2 o'clock at Augusta State Armory. Committal services will be at Riverside Cemetery, Washburm, at 2 o'clock Saturday. In place of flowers friends are asked to make contributions to the Maine State Cancer Fund.

25 2 27 142 211 13 56 56 Admitted To U.S. Court Practice Rufus E. Stetson, of ariscotta was admitted to practice in the U.S. district court of Maine Thursday by Judge Edward T. Gignoux.

Surrender is indicated when an enemy ship strikes her colors in battle. STATE HIGHWAY COMMISSION NOTICE CONTRACTORS proposals, addressed to the State Highway endorsed Com mission, the Augusta, outside of Maine, the on "Proposal for landscaping the sec- of tion of State Highway in town Freeport will be received by the Commission at its office in Augusta, Maine, until 11:00 o'clock A. M. (prevailing time, of September 24, 1958. and at that tine and place publicly opened and read.

ROADSIDE IMPROVEMENT PROJECT: A Pederal Aid Project No. CONTRACT NO. 1, TOWN OP FREEPORT, Cumberland County, length 2.824 miles. LOCATION AND OUTLINE OF WORK: the Bla. near Desert Beginning Maine Road, 40 called in Freeport an extending easterly via Interstate Route 96, 2.824 miles.

All work shall be governed by Maine, the specif- State cations entitled "State of Highway Revision of January Commission, Standard Standard Specifications may Two be Dollars obupon payment of Lained Pians, and Proposal forms Specifications and obtained at the office may he seen of the State Highway Commission, Aucusta, and proposal book Maine, No required. deposit for Bidders plans will be billed for $15.00 11 plans are not returned in good bids condition within 14 days from date billed opened. Non-bidders will be in for condition within 14 days from date $5.00 providing plans are returned good If plans are not rebids are non-bidders within this time opened. turned hy a charge of $20.00 will be made. upon blank proposal must be made Commission, and Each forms provided by the accompanied by cashier's must check.

certifed check or United States Postal Money proposal, payable to the Order in the amount of the State of Maine, 85 ded in the Treasurer guarantee that the bidder awarded wil to contract him. for the work company if it is bond in the amount A surety cent of the of will be required of the seventy-hive per successful bidder, for the faithful percontract price formance right is hereby reserved to reject of the contract. The any or all proposals. MAINE Augusta STATE Maine, HIGHWAY COMMISSION September 10, 1958. STATE HIGHWAY COMMISSION NOTICE TO CONTRACTORS addressed to the State Highway Commission, Augusta, Maine, Sealed proposals, and endorted on the outside of the vection State Highway in the towns "Proposal for landscaping wrapper of of Freeport by the Commission at its office and Brunswick will be ceived in (prevailing timer of September 24, Augusta, Maine, until 11:00 o'clock A.

1958 and at time and place publicly opened ROADSIDE and IMPROVEMENT PROJread. A ECT: Federal Aid Project No. CONTRACT NO. 2. TOWNS OF PREEPORT AND BRUNSWICK, Cum65, County, length 5.435 miles.

berland LOCATION AND Sta. 295 00, about 2.18 OUTLINE OF WORK: miles Beginning west at of the Preeport-Brunswick extending easterly via town line and work thal; be governed by the specifInterstate Route 95, 5.435 miles. All of Maine, State cations Highway entitled Commission, Standard SpecifiJanuary 1956. cations. Specifications may be obtained Revision Standard payment of Two and Dollars Proposal forms upon obtained at the office Pians.

Specifications may be seen and Commission, Auof the State Highway No gusta, depos.t for plans and proposal, book Maine. Bidders will for 18 required. are not returned in good $15.00 if plans within 14 days from date bids condition Non-bidders will be for Are $5.00 opened, providing plans are returned billed in good are opened. If plans are not condition within 14 days from date non-bidders within this time bids of $20.00 will be made. returned by a charge must be made upon blank Each provided by the Commission, and proposal forms re accompanied by 8 cashier's must check, certifed check or United States Postal Money Order in the amount specithe proposal, payable to the fed in Treasurer of the State of Maine, guaranter that the bidder will to contract him.

for the work if it is awarded company bond in the amount A seventy-five per, cent of surety of contract price ww be required of the successful bidder, for the faithful performance of the contract. The right is hereby reserved to reject any or all proposals. Augusta, Maine, September 10, 1958. MAINE STATE HIGHWAY COMMISSION STATE HIGHWAY COMMISSION NOTICE TO CONTRACTORS Scaled proposals, addressed to the State And endorsed on the outside of the Highway Commission, Augusta, Maine, of wrapper State Highway "Proposal in the Town of YARfor building a section MOUTH." will be received by the Commissior. at its office in Augusta.

Maine. until 11:00 o'clock A. M. (prevailing time) of September 24, 1958, and at that time and place publicly opened and read. A GRADING, DRAINAGE AND BASE PROJECT AND TWO BRIDGES: Federal Aid Project No.

1-95-419)59, TOWN OF YARMOUTH, Cumberland County, length 1.135 miles. LOCATION AND OUTLINE OF WORK: Beginning at Sta. miles on east of Interstate the Route $5 about 0.21 Cumberland and Yarmouth town line and extending: easterly 1.135 miles to Sta. 520 00. consisting of grading.

drainage, gravel base and incidental work and two steel I-beam bridges. ESTIMATE: 2515 cubic yards of concrete and 786.100 prunds of Structural steel. All work shall be governed by the Specifications entitled "State of Maine. State Highway Commission. Standard Specificatio: 8.

Revision of January 1956 Standard Specifications may be obtained upon payment of Two Dollars ($2.00) Plans, Specifications and proposal forms. may be seen and obtained at the office of the State Highway Commission, Augusta Maine. No deposit for pians and proposal book is required. Bidders will be billed for $15.00 if plans. are not returned in good condition within 14 days from date bids are opened Non -bidders will be billed for $5.00 providing plans are returned in good condition within 14.

days from date bids are opened. If plans are not returned by non-bidders within this time a charge of $20.00 will be made. Each proposal must be made upon blank forms provided by the Commission, and must be: accompanied by cashier's check, certified check or United States Postal Money Order in the amount specified in the proposal, payable to the Treasurer of the State of Maine. as guarantee that the bidder will contract for the work if- it is awarded to him. A surety company bond in the amount of seventy-five per cent, of the contract price will required of the successful bidder, for the faithful perfarmance of the contract, The right is hereby reserved to reject any or all proposals: Augusta Maine, September 10, 1958.

MAINE STATE HIGHWAY COMMISSION Potato Market NEW YORK (AP) Potatoes steady. L. 50 lb sk unwashed US No. 1 size Katahdins 75- 30 cents. STATE OF MAINE PENOBSCOT, 88.

SUPREME JUDICIAL COURT IN EQUITY ARLENE G. BOWLEY VS. ANNIE SCULLY, FABA SCULLY, JOHN SCULLY, AND PERSONS UNASCERTAINED AND UNKNOWN CLAIMING THROUGH OR UNDER SAID ANNIE SCULLY, PABA SCULLY AND JOHN SCULLY TO THA SUPREME JUDICIAL COURT IN EQUITY: Arlene G. Bowley, of Orrington, County of Penobscot, State of Maine, complains against Annie Scully, whose residence is unknown, and persons unascertained and unknown who are or may be claimants through or under Annie Scully, Faba Scully, whose residence la unknown, and persons tanied and unknown who are or may be claimants through or under Fabe Soul and John Scully, whose restdence is unknown, and persons unascertained and unknown who are or may be claimants through or under John Scully, and say: 1. The plaintiff is the owner in fee simple and is in actual and exclusive possession of the following described tea: estate: A certain lot or parcel of land and the buildings thereon situate on the northerly shore of Brewer Lake, so-called in the Town of Orrington, bounded and described as follows, to wit: Commencing at a stake twelve feet east of formerly Harry J.

Chapman's west line and in line of the road; thence east by the lot line nity feet; thence south parallel with the west line to the line or the road at point fifty feet from the point of beginning; thence by line of the road westerly Afty feet to the point begun at. The source of the plaintiff's title to said real estate is as follows: 1953, (8) May Quitclaim E. deed dated March 19, Sargent and Raymond Sargent to Arlene G. Bowley, recorded in Penobscot Registry. of Deeds, Vol 1376, Page 311, (b) Also open, notorious, uninterrupted, adverse, continuous and exclusive possession of the premises described in Paragraph 1 of this Bill by the plaintiff and those under whom she claims, claiming all of the time to OWD the same in fee simple for twenty (20) years or more.

3. The plaintiff, and those under whom she claims, have been in interrupted possession of the premises described in this Bill for four (4) years or more, claiming an estate of freehold therein, 4. The plaintiff alleges that: (8) The premises described in this Bill were conveyed to one Peter Scully by deed dated July 24, 1931, and recorded. in Penobscot Registry of Deeds, Vol. 1055, Page 31; the said Peter Scully died intestate October 20, 1934, survived by widow, Florence Scully, a sister, Annie Scully and two brothers, Fabs Scully and John Scully, Petition for Administration.

Pencbscot Registry of Probate. Vol. 552, Page 540. Florence Scully, the aforesaid widow, deeded the premises to Micharl Kane by deed dated May 24, 1937, Penobscot Registry of Deeds, Vol. 1115, Page 425, Michael Kane deeded the premises to May E.

Sargent by deed dated February 1. 1939. Penobscot Pegistry of Deeds, Vol. 1105, Page 296, and May F. Sargent deeded the premises LO the plaintiff in this Bill.

(bi The sister and two brothers of Peter Scully, referred to above in graph 4 tai have never released or conveyed the interest which they may have in the premises described in this BilL (c) None of the defendants hereto 1a in actual possession of the land, but the pisintin and those under whom she claims have been in open, notorious, uninterrupted, adverse, continuous and exclusive possession of the premises described in Paragraph 1 of this Bill for twenty (20) years and more prior to the date of this Bill, claiming all of the time to own the same in fee simple. 5. The plaintiff is under an hension that the said Annie Scully, Paba Scully, John Scully, and persona unascertained and unknown claiming through or under said Annie Scully, Faba Scully and John Scully, claim some interest in and to the described in this Bill. and that the premises aforesaid apprehension creates a cloud upon the title of your plaintiff in and to the said premises; and your plaintiff desires therefore to have her title to the said premises quieted and the cloud cast thereon by the apprehension of the claims of the said defendants aforesaid removed in accordance with the statutes of the State of Maine in. such case made and provided.

6. Your plaintiff alleges under oath that she does not know and has no information 88 to the names and dences of the claimants, if any there be. 26 aforesaid, under the said Annie Scully, Faba Scully and John Scully. 7. Your plaintiff alleges under oath of that she does not know the residences the said Annie Scully, Faba Scully and John Scully, and further that she does not know the residence of any other person or persons, if any there be, or whether any such persons are living.

who may or can claim some right, title or interest in the premises hereinbefore described. WHEREFORE YOUR PLAINTIFF SPECTFULLY PRAYS: 1. That your plaintiff may be decreed to be the owner in fee simple of the premises hereinbefore described. and that the title of your plaintiff in and to the said premises in fee simple may be quieted and established; that the claims of the said defendants, known, unknown or unascertained, and each of them, may be removed therefrom 88 clouds upon the title of your plaintiff thereto. 2.

That the said defendants. known, unknown or unascertained, and each of them, enjoined may and be forever and permanently restrained by the decree of this Court from ascertaining any right, title, interest, claim or demand of, in and to the aforesaid premises, and from prosecuting or attempting to prosecute any suit in chancery or action At la 7 to obtain the possession thereof or title theretn or any interest or estate therein. 3. That this decree shall be in rem and shall operate directly on said land and shall hare the force of a release made by or in behalf of all said defendants, of all claims inconsistent with the title established and decreed by this Court. 4.

That the plaintiff may have such other and further relief as the nature of the case may require. And may It please this Honorable Court to make such order of notice on all defendants as it may deem Dated at Bangor, Maine, this 29th proper. day of August, 1958. Arlene G. Bowley Howard Matthews Foley Solicitor for Plaintiff PENOBSCOT, SS.

OF MAINE August 29, 1958 STATE Personally appeared the abovenamed Arlene G. Bowley, and took her oath that the allegations set forth in the above Bill in Equity are true to the best of her knowledge and belief. Before me, Howard Matthews Foley Justice of the Peace A TRUE COPY OF THE BILL IN EQUITY, ATTEST: George P. Gould, Clerk. (seal) PENOBSCOTATE OF MAINE SUPREME JUDICIAL COURT IN EQUITY ARLENE G.

BOWLEY vs. ANNIE SCULLY, PABA SCULLY. JOHN SCULLY, PERSONS UNASCERTAINED, AND UNKNOWN CLAIMING THROUGH OR UNDER SAID ANNIE SCULLY, FABA SCULLY, AND JOHN SCULLY ORDER OF NOTICE Upon the foregoing Bill In Equity, It appearing that actual service cannot be made on any Defendant, it IS ORDERED that notice to all defendants be given by publishing in the Bangor Daily News, A County of newspaper Penobscot, published in Bangor, State of Maine, copy of this Bill and this Order of notice thereon. attested by George. Pl Gould, Clerk of our 'said Court, three successive weeks.

the last publication to be fourteen (14) days at least before the 'Arst Tuesday of October 1958, at which time at the Court House 1n Bangor, County of Penobscot, Ten o'clock in the forenoon of said day, any person interested may appear before our said Court to answer said Bill and abide. the Judgment of said Court thereon. Dated September 2nd, 1958. Edward P. Murray.

Active Retired Justice Supreme Judicial Court A TRUE COPY OF THE BILL IN EQUITY THEREON. AND ORDER OF COURT George P. Gould, Clerk (seal).

Get access to Newspapers.com

  • The largest online newspaper archive
  • 300+ newspapers from the 1700's - 2000's
  • Millions of additional pages added every month

Publisher Extra® Newspapers

  • Exclusive licensed content from premium publishers like the The Bangor Daily News
  • Archives through last month
  • Continually updated

About The Bangor Daily News Archive

Pages Available:
1,756,458
Years Available:
1900-2011