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 January 21, 2020. 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.
2019-900 PAULA MARIE GOUDREAU, of Dixmont. Petition of Paula Marie Goudreau, requesting her name be changed to Paula Marie LeGage, Petitioner, 51 Mountain Mist Lane, Dixmont, ME 04932.
2019-901 EDWARD DEMARIO MCLEAN of Millinocket. Petition of Edward Demario McLean, requesting his name be changed to Phlatt Edward Demario McLean, Petitioner, 413 Kelley Mobile Park Home, Millinocket, ME 04462.
2019-911 ANDREW JAMES GENTILE of Orono. Petition of Andrew James Gentile, requesting his name be changed to Lily Sarah Gentile, Petitioner, 11 Harris Road, Apt 32, Orono, ME 04473.
2019-916 KAYDENCE STAFFORD, of Corinna. Petition of Sierra Plummer and Daniel Thomasson, legal custodians of said minor child, who request the name of said child be changed to Kaydence Avery-Grace Plummer. Sierra Plummer, Petitioner, 100 Newport Road, Corinna, ME 04928, and Daniel Thomasson, Petitioner, 1663 S 46th Street, Tacoma, WA 98418.
2019-925 KYNSLEE JEAN BLACK, of Bangor. Petition of Megan Detour, legal custodian of said minor child, who request the name of said child be changed to Kynzlee Jean Detour. Megan Detour, Petitioner, 19 Wiley Street, Bangor, ME 04401.
2019-928 DENIS EARL HUNT, of Eddington. Petition of Denis Earl Hunt, requesting his name be changed to Dennis Earl Hunt. Denis Earl Hunt, Petitioner, 527 Main Road, Eddington, ME 04428.
2019-929 ALINE M. SMITH, of Corinna. Petition of Aline M. Smith, requesting her name be changed to Aline Maryse Vieus Smith. Aline M. Smith, Petitioner, 44 Chamberlain Meeting House Road, Corinna, ME 04928.
2019-931 MADELINE ALEXANDRIA SAPPHIRE LOVE, of Brewer. Petition of Madeline Alexandria Sapphire Love, requesting her name be changed to Alexa Brianna Nicole Sanborn. Madeline Alexandria Sapphire Love, Petitioner, 4 Madison Avenue, Brewer, ME 04412.
2019-932 EMMA-ROSE STAFFORD, of Corinna. Petition of Sierra Plummer and Dustin Plummer, legal custodians of said minor child, who request the name of said child be changed to Emma-Rose Esther Plummer. Sierra Plummer and Dustin Plummer, Petitioners, 100 Newport Road, Corinna, ME 04928.
2019-933 CHARITY RENEE SCHULER, of Bangor. Petition of Charity Renee Schuler, requesting her name be changed to Charity Renee Carlow. Charity Renee Schuler, Petitioner, 263 Main Street, Bangor, ME 04401.
2019-937 AUSTIN M. LARRABEE, of Exeter. Petition of Tabitha Lynn Robbins, legal custodian of said minor child, who request the name of said child be changed to Austin Michael Robbins. Tabitha Lynn Robbins, Petitioner, 1094 Avenue Road, Exeter, ME 04435.
2019-938 KYLE H. LARRABEE, of Exeter. Petition of Tabitha Lynn Robbins, legal custodian of said minor child, who request the name of said child be changed to Kyle Hunter Robbins. Tabitha Lynn Robbins, Petitioner, 1094 Avenue Road, Exeter, ME 04435.
The following Personal Representatives have been appointed in the estates noted. The first publication date of this notice is December 28, 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.
2019-009 JOHN R. BRADBURY, late of Exeter, deceased. Michael Bradbury, 18 Garland Road, Exeter, ME 04435 appointed Personal Representative.
2019-661 IRVING WAYNE KING, late of Hartland, deceased. Cynthia Young, 714 Main Road N., Hampden, ME 04444, and Joseph Young, 92 Cottage Street, Bangor, ME 04401 appointed Personal Representatives.
2019-872 CLARANCE H. MCMULLEN JR., late of Newport, deceased. Andrew L. McMullen, 320 Town Farm Road, Sidney, ME 04330, and Robert McMullen, 34 Roussin Road, Newport, ME 04953 appointed Personal Representatives.
2019-892 ROBERT D. EDWARDS, late of Orrington, deceased. Michael Edwards, 22 Tamarack Drive, South Berwick, ME 03904 appointed Personal Representative.
2019-893 CHRISTOPHER EDWARD REIF, late of Bangor, deceased. Joan L. Reif, 303 Broadway, Bangor, ME 04401 appointed Personal Representative.
2019-894 JOHN P. BARTON, late of Millinocket, deceased. Edward S. Barton, 2052 Quines Creek Road, Azalea, OR 97410 appointed Personal Representative.
2019-895 EUGENE D. STEARNS, late of Bangor, deceased. Margaret J. Schinstine, 3006 Chelton Drive, Colorado Springs, CO 80909 appointed Personal Representative.
2019-896 CYNTHIA S. LIEPOLD, late of Bradley, deceased. Lynn Guillemette, 22 Clinton Avenue, Hope, RI 02831 appointed Personal Representative.
2019-898 RODNEY F. MORIN, late of Bradley, deceased. Melanie A. Morin, 72 Oak Hill Drive, Oakland, ME 04963 appointed Personal Representative.
2019-899 ALAN L. WEEKS, late of Carmel, deceased. William R. Cichocki, III, P.O. Box 206, Carmel, ME 04419-0206 appointed Personal Representative.
2019-904 DOROTHY E. SIBLEY, late of Carmel, deceased. Susan L. Garland, 104 4th Street, Bangor, ME 04401 appointed Personal Representative.
2019-907 PAUL ROBERT STONE, late of Exeter, deceased. Ellen L. Stone, 47 Avenue Road Extension, Exeter, ME 04435 appointed Personal Representative.
2019-908 ARCHIE MCCARTHY ALLEN, III, late of Bangor, deceased. Robert Leslie Alley, 56 Hopkins Road, Hermon, ME 04401, and Lindsey Marie Alley, 666 Finson road, Lot 192, Bangor, ME 04401 appointed Personal Representatives.
2019-912 DAVID T. HILDRETH, late of Bangor, deceased. Thomas C. Hildreth, 37 Riverside Street, P.O. Box 208, Kingfield, ME 04947 appointed Personal Representative.
2019-913 HAROLD H. CHURCH, late of Bangor, deceased. Robert I. Brown, 11815 Old Sound Avenue, Mattituck, NY 11952 appointed Personal Representative.
2019-914 JANET S. CAMPBELL, late of Old Town, deceased. Merlin L. Campbell, 24 Littlefield Lane, Old Town, ME 04468 appointed Personal Representative.
2019-917 CHARLES B. WAKEMAN, late of Orono, deceased. John T. Wakeman, 34 Dowling Lane, Marlborough, MA 01752 appointed Personal Representative.
2019-918 JUDITH A. THOMPSON, late of Orono, deceased. Rebecca A. Burns, 12 Rancourt Avenue, Apt. 1, Winslow, ME 04901 appointed Personal Representative.
2019-923 DONNA S. RUSSELL, late of Bangor, deceased. Deborah L. Russell, 37 Edgewood Court, Bangor, ME 04401, and Brenda L. Geaghan, 36 Jefferson Street, Brewer, ME 04412 appointed Personal Representatives.
2019-924 PATRICIA M. SWEENEY, late of Bangor, deceased. Mary F. Sweeney, 102 Thomas Hill Road, Bangor, ME 04401 appointed Personal Representative.
2019-927 EDWARD S. HOLMES, late of Greenbush, deceased. Judy A. Holmes, 25 Cardville Road, Greenbush, ME 04418 appointed Personal Representative.
2019-930 PATRICIA R. WORSTER, late of Lincoln, deceased. Heather Lee Mott, 36 Longhill Road, Orrington, ME 04474 appointed Personal Representative.
2019-935 RALPH EDGAR STRATTON, late of East Millinocket, deceased. Sylvia Lottie McGibbon, 44 Beech Street, East Millinocket, ME 04430 appointed Personal Representative.
Dated: December 28, 2019
/s/ Renee M. Stupak
Renee M. Stupak,
Register of Probate
Published: December 28, 2019 & January 4, 2020