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 respective 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 September 3, 2019. 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.
2005-131 MELINDA JENNIFER MERRILL-MAGUIRE, of Orono. Petition of Melinda Jennifer Merrill-Maguire, requesting her name be changed to Melinda Jennifer Merrill. Melinda Jennifer Merrill-Maguire, Petitioner, 163 Gould Road, Orono, Maine 04473.
2019-575 ELISHA MCKINLEY, of Bangor. Petition of Alisha McKinley, requesting her name be changed to Elijah Raven Hawthorn. Elisha McKinley, Petitioner, 312 Union Street, Apt. 1, Bangor, Maine 04401.
2019-587 CHRISTINE KAUFMAN MOULTON, of Dexter. Petition of Christine Kaufman Moultin, requesting her name be changed to Christine Lynn Kaufman. Christine Kaufman Moulton, Petitioner, 149 Liberty Street, Dexter, Maine 04930.
2019-601 WEN WANG, of Bangor. Petition of Wen Wang, requesting her name be changed to Dongyang Wang Wen Palmer. Wen Wang, Petitioner, 1820 Broadway, Bangor, Maine 04401.
2019-599 PAULINE EVELYN SAVAGE, late of Bangor, deceased. Application for Informal Probate of Will and Appointment of Personal Representative presented by Marcia Morgan, Personal Representative. This application has been granted or will be granted if in proper form. If you disagree with the granting of this application, you may begin a formal proceeding in court. Candace T. Augustine, Esq., PO Box 917, Bangor, ME 04402; (207)-942-4644. THIS NOTICE IS PARTICULARLY DIRECTED TO: ROBERT JENKINS, heir-at-law of said Pauline Evelyn Savage, whose whereabouts are unknown as well as to all other heirs and interested persons.
IN ADDITION, THE FOLLOWING MATTER WILL BE HEARD AT 8:30 A.M. OR AS SOON THEREAFTER AS IT MAY BE ON SEPTEMBER 3, 2019:
2016-942 CHRISTOPHER K. D'AMATO, of Hermon. Petition for Interim Order, presented by Natalie D'Amato, mother. Armanda Beal Day, Esq. 21 Main Street, Bangor, Maine 04401; (207)947-0303. THIS NOTICE IS PARTICULARLY DIRECTED TO: Michael Gleason, father of said Christopher K. D'Amato, whose whereabouts is unknown, 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 SEPTEMBER 5, 2019:
2016-817 HUNTER J. EASTMAN, of Corinth. Petition for Termination of Guardianship presented by Tiffanny Eastman, mother, 58 Bonner Road, Meriden, New Hampshire, 03770. THIS NOTICE IS PARTICULARLY DIRECTED TO: Jesse Eastman, father of said Hunter J. Eastman, whose whereabouts is unknown, as well as to all other interested persons.
The following Personal Representatives have been appointed in the estates noted. The first publication date of this notice is August 10, 2019.
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 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 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.
2018-773 WAYNE L. MARTIN, late of Newburgh, deceased. Allen Martin, 51 Peaslee Road, Hancock, Maine 04640 appointed Personal Representative.
2019-090 CONSTANCE J. ROY, late of Lincoln, deceased. Sandra A. Smart, 27 Warsaw Circle, Lincoln, Maine 04457 appointed Personal Representative.
2019-545 JUSTINE LOUISE GARDNER, late of Carmel, deceased. Keith Moore, 79 Annis Road, Hermon, Maine 04401 appointed Personal Representative.
2019-546 CINDY L. DORR, late of Milford, deceased. Chester R. Winn, 10 Pine Street, Milford, Maine 04461 appointed Personal Representative.
2019-548 JEAN L. MCGOWAN, late of Millinocket, deceased. Gary McGowan, 163 Virginia Lane, Bangor, Maine 04401 appointed Personal Representative.
2019-550 JEAN FOSTER STURTEVANT, late of Dixmont, deceased. Amanda J. Sturtevant, 284 Simpson Corner Road, Dixmont, Maine 04932 appointed Personal Representative.
2019-551 EUGENE L. PUTNAM, late of Hampden, deceased. Michael Hayes, 249 Lawrence Road, Pownal, Maine 04069 appointed Personal Representative.
2019-552 LULIA FINNEMORE, late of Bangor, deceased. Shawn Ogden, 27 Bragg Street, Bangor, Maine 04401 appointed Personal Representative.
2019-556 BETSY JANE BOYCE, late of Bangor, deceased. Nathan Boyce, 17 Pond Street, Bangor, Maine 04401 appointed Personal Representative.
2019-558 AMBER FREDERICK YOUNG, late of Charleston, deceased. Cristel Janette Troxell, 235 Turnpike Road, Medway, Maine 04460 appointed Personal Representative.
2019-560 JUNE E. WHITTIER, late of Alton, deceased. Sally W. Lonko, 12 Hardrock Drive, Alton, Maine 04468 appointed Personal Representative.
2019-561 CARTER RALPH STRATTON, late of Bangor, deceased. Keri Alley, 172 5th Street, Bangor, Maine 04401 appointed Personal Representative.
2019-566 CLEMENT E. RICHARDSON, late of Carmel, deceased. David E. Richardson, 634 Hampden Road, Carmel, Maine 04419 appointed Personal Representative.
2019-568 MARTHA ROSE WHITTEN CARLEY also known as MARTHA W. CARLEY, late of Bangor, deceased. Sara W. Morris, 1031 Broadway, Bangor, Maine 04401 appointed Personal Representative.
2019-569 NORMAN A. THOMPSON, late of Medway, deceased. Coralee A. Thompson, 356 Turnpike Road, Medway, Maine 04460 appointed Personal Representative.
2019-570 CHARLES HEYWARD NORBURG, JR., late of Milford, deceased. Karen A. Varian, 120 Old County Road, Marshfield, Maine 04654 and Kenneth A. Varian, 120 Old County Road, Marshfield, Maine 04654 appointed Personal Representatives.
2019-571 ROBERT FREDERICK WILSON, late of Lee, deceased. Mary Alice Wilson, 655 Winn Road, Lee, Maine 04455 appointed Personal Representative.
2019-574 JOHN ARTHUR FERWERDA, late of Bangor, deceased. Loralie F. Mildner, 2 Ship Locks Drive, Kennebunk, Maine 04043 and Martin J. Ferwerda, 29 Sewall Drive, Old Town, Maine 04468 appointed Personal Representatives.
2019-579 PHILLIP GARY CONARD, late of Canton, North Carolina, deceased. Harriet Conard, 838 Cardville Road, Greenbush, Maine 04418 appointed Personal Representative.
2019-580 LOLA FRANCES FERWERDA also known as LOLA Y. FERWERDA, late of Bangor, deceased. Loralie F. Mildner, 2 Ship Locks Drive, Kennebunk, Maine 04043 and Martin J. Ferwerda, 29 Sewall Drive, Old Town, Maine 04468 appointed Personal Representatives.
2019-582 MICHAEL DEAN MORGAN, late of Hermon, deceased. Nancy E. Morgan, 95 Skyway Drive, Hermon, Maine 04401 appointed Personal Representative.
2019-583 CHRISTOPHER STANLEY SEILE, late of Brewer, deceased. Michael H. Seile, 16 Minutemen Drive, Millinocket, Maine 04462 appointed Personal Representative.
2019-588 WILLIAM JOHN FORREST, late of Bangor, deceased. Cheryl L. Talbot, 10 Quartz Circle, Windham, Maine 04062 appointed Personal Representative.
2019-590 JOHN D. GABARRA, late of Orrington, deceased. Lisa J. Gabarra, 6 Cardinal Drive, Orrington, Maine 04474 appointed Personal Representative.
2019-591 WILLIAM ALAN GLADSTONE, late of Bangor, deceased. Martha P. Gladstone, 53 Silver Road, Bangor, Maine 04401 appointed Personal Representative.
2019-592 LOYS MAGDELENE GREEN also known as LOYS L. GREEN, late of Bangor, deceased. Deighan Wealth Advisors, c/o Jennifer L. Eastman, 455 Harlow Street, Bangor, Maine 04401 appointed Personal Representative.
2019-593 JEFFREY WILBUR SAWYER, late of Stetson, deceased. Evelyn F. Shields, 151 Cross Road, Stetson, Maine 04488 and Paul D. Shields, 151 Cross Road, Stetson, Maine 04488 appointed Personal Representatives.
2019-594 JOHN MARTIN LEMA, JR., late of Dixmont, deceased. Jennifer Patullo, 17 Prudence Lane, Warren, Rhode Island, 02885 appointed Personal Representative.
2019-595 MADELENE PHYLLIS BARTOL aka MADELENE G. BARTOL, late of Brewer, deceased. James A. Bartol, 35 Skyline Drive, Holden, Maine 04429 appointed Personal Representative.
2019-597 RONALD M. BAS, late of Corinth, deceased. Kelly Jo Robinson, 107 Starbird Siding Road, Dover Foxcroft, Maine 04426 appointed Personal Representative.
2019-598 SHARON G. RICHARDSON YOUNG, late of Sebec, deceased. Mark Richardson, 1077 Milo Road, Sebec, Maine 04481 appointed Personal Representative.
2019-599 PAULINE EVELYN SAVAGE, late of Bangor, deceased. Marcia Morgan, PO Box 287, Hebron, Maine 04238 appointed Personal Representative.
2019-605 ELMER CARL SAWTELLE, late of Dexter, deceased. Jeanne E. Sawtelle, 209 Line Road, Dexter, Maine 04930 appointed Personal Representative.
2019-606 DOUGLAS E. SEGEE, late of East Millinocket, deceased. Carl D. Segee, 198 Powersville Road, Medway, Maine 04460 appointed Personal Representative.
2019-607 DEAN PAGE WHITTIER, late of Nashville, Tennessee, deceased. Virginia Johnson Whittier, 126 Heady Drive, Nashville, Tennessee 37205 appointed Personal Representative.
2019-608 MARIE PERRY WOODCOCK, late of Veazie, deceased. Ann Woodcock Weiss, 35 Pierce Avenue, Hanson, Massachusetts 02341 appointed Personal Representative.
2019-610 SHARON LYNN VIGUE, late of Glenburn, deceased. Pauline Ayers, 113 Main Street, Fairfield, Maine 04937 appointed Personal Representative.
2019-611 GORDON EDWARD STUART, late of Bangor, deceased. Bobbie Stuart, 24 Strout Road, Kenduskeag, Maine 04450 and Shelley Stuart, 501 Union Street, Lot 25, Bangor, Maine 04401 appointed Personal Representatives.
2019-615 SHIRLEY JANE BURKE, late of Hermon, deceased. Frank M. Burke, 321 Clark Road, Hermon, Maine 04401 appointed Personal Representative.
2019-620 RAMONA ALICE PELLETIER, late of Kenduskeag, deceased. Michelle Hasey, 257 Schoolhouse Road, Corinth, Maine 04427 appointed Personal Representative.
Dated: August 10, 2019
/s/ Renee M. Stupak
Renee M. Stupak,
Register of Probate
Published: August 10 & August 17, 2019