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 March 17, 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.
2017-623 SUMMER PERKINS, of Bangor. Petition of Summer Perkins, requesting her name be changed to Ashton Tyler Perkins. Summer Perkins, Petitioner, 42 Parker Street, Apt. 1, Bangor, ME 04401.
2019-919 ALEX JACOB CROMWELL, of Newport. Petition of Elisha Chrissman, legal custodian of said minor child, who request the name of said child be changed. Elisha Chrissman, Petitioner.
2020-059 CARLENE MELINDA WEST, of Brewer. Petition of Carlene Melinda West, requesting her name be changed to Carlene Melinda Longtin. Carlene Melinda West, Petitioner, 333 Eastern Avenue, Brewer, ME 04412.
2020-060 JOSEPHINE D. MURPHY, of Bangor. Petition of Josephine D. Murphy, requesting her name be changed to Josephine Deanna Carrera. Josephine D. Murphy, Petitioner, 30 Pressey Villager Road, Deer Isle, ME 05627.
2020-091 MAYLLINE BEAUCHER, of Brewer. Petition of Maylline Beaucher, requesting her name be changed to Baileigh Cameron Beaucher. Maylline Beaucher, Petitioner, 102 Union Street, Apt. 1, Brewer, ME 04412.
2020-092 STACEY L. HAMEL, of Bangor. Petition of Stacey L. Hamel, requesting her name be changed to Stacey Lynn Crane. Stacy L. Hamel, Petitioner, 24 Benjamins Way, Bangor, ME 04401.
2020-115 JUSTIN M. DOWNS, of Bangor. Petition of Justin M. Downs, requesting his name be changed to Justin Michael Benway. Justin M. Downs, Petitioner, 64 Charles Street, Bangor, ME 04401.
2020-118 VICKI ANNE WOLFERTZ, of Newburgh. Petition of Vicki Anne Wolfertz, requesting her name be changed to Vicki Anne Leavitt. Vicki Anne Wolfertz, Petitioner, 2617 Western Avenue, Newburgh, ME 04444.
2020-119 GEORGE MEDRIC BEAULIEU III of Legrange. Petition of George Medric Beaulieu III, requesting his name be changed to Mason Medric Miller. George Medric Beaulieu III, Petitioner, PO Box 771, Holden, ME 04429.
2020-124 RICHARD LAMAR WILLIAMS II, of Millinocket. Petition of Richard Lamar Williams II, requesting his name be changed to Rocket Amari Denise Loam. Richard Lamar Williams II, Petitioner, 32 Congress Street, Millinocket, ME 04462.
IN ADDITION, THE FOLLOWING MATTER WILL BE HEARD AT 1:00 P.M. OR AS SOON THEREAFTER AS IT MAY BE ON APRIL 7, 2020:
2020-078 ESTATE OF DANIEL L. CASTONGUAY, late of Hampden, deceased. Petition for Formal Probate of Will and Appointment of Personal Representative, presented by Amanda Castonguay, 198 Washington Avenue, Portland, Maine 04101, Petitioner. THIS NOTICE IS PARTICULARLY DIRECTED TO: JAMIE GAGNON, heir-at-law of said Daniel L. Castonguay, 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 February 22, 2020.
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.
2018-814 VERNA C. DAVIS, late of Millinocket, deceased. Harold R. Davis, Jr., PO Box 494, Millinocket, ME 04462 appointed Personal Representative.
2020-042 RAYMOND ALBERT FREDERICK RAUSCHER, late of Brewer, deceased. Nicole R. Rauscher, 153 Braebrun Road, East Longmeadow, MA 01028 appointed Personal Representative.
2020-045 SHELDON W. CURRIER, late of Lincoln, deceased. Gregory S. Currier, 108 Main Street, Lincoln, ME 04457 appointed Personal Representative.
2020-046 JOHN ARTHUR LANGERAK, late of Chester, deceased. Thomas Jon Langerak, 193 River Road, Maxfield, ME 04453 appointed Personal Representative.
2020-051 GALEN L. COLE, late of Bangor, deceased. Janet C. Cross, 2 Alden Lane, Scarborough, ME 04074 appointed Personal Representative.
2020-056 MARY J. PETERSON, late of Bangor, deceased. Sharon Brunette, 89 Second Avenue, Augusta, ME 04330 appointed Personal Representative.
2020-057 RICHARD J. MALLY, late of Holden, deceased. Wanda Mally, 14 Newcastle Lane, Holden, ME 04429 Personal Representative.
2020-058 JUDY HANSCOM, late of Holden, deceased. Rodney Hanscom, 488 Copeland Hill Road, Holden, ME 04429-7030 appointed Personal Representative.
2020-061 RICHARD T. SIDES, late of Medway, deceased. Joel R. Sides, PO Box 292, Howland, ME 04448 appointed Personal Representative.
2020-062 MERITA B. SIDES, late of Medway, deceased. Joel R. Sides, PO Box 292, Howland, ME 04448 appointed Personal Representative.
2020-063 RUTH GRAY, late of Orono, deceased. Sara G. Stockwell, PO Box 84, Waterford, ME 04088 appointed Personal Representative.
2020-064 CHAZ L. GRAY, late of Levant, deceased. Jessica J. Gray, 352 Merrill Road, Levant, ME 04456 appointed Personal Representative.
2020-067 THEODORE WAINWRIGHT, late of Brewer, deceased. Betty Jordan, PO Box 81, Addison, ME 04606 appointed Personal Representative.
2020-069 MAVIS G. WEEKS, late of Carmel, deceased. William R. Cichocki, III, PO Box 206, Carmel, ME 04419 appointed Personal Representative.
2020-070 ROWENA E. CLENDENNING, late of Hampden, deceased. Colby E. Clendenning, 1 Hillside Drive, Hampden, ME 04444 and E. Gale Clendenning, 1185 Chase Road #29, Veazie, ME 04401, appointed Personal Representatives.
2020-072 JUDITH ANNE BAYLY, late of Bangor, deceased. Katherine Cullen Hecht, PO Box 75, Searsport, ME 04974 appointed Personal Representative.
2020-073 ROGER JOSEPH PARENT, late of Old Town, deceased. Roger Joseph Parent, II, 34 Howland Lane, Old Town, ME 04468 appointed Personal Representative.
2020-075 LUCIE M. PLOURDE, late of Howland, deceased. Edward D. Plourde, PO Box 104, Howland, ME 04448 appointed Personal Representative.
2020-076 JOSEPH WALTER O'CLAIR, late of Greenfield Township, deceased. Brittnay Markes, 4764 W. Wagon Train Drive, Harriman, UT 84096 appointed Personal Representative.
2020-081 TERENCE J. NOONAN, late of Patten, deceased. Lucas Noonan, 243 Plummer Hill Road, Waterford, ME 04088, and Heather Marsters, 356 Mahoney Road, Hartford, ME 04220 appointed Personal Representatives.
2020-082 SHARON ELOISE BRIGGS, late of Carmel, deceased. Sonja R. Grant, 480 S Peppertree Drive, Gilbert, AZ 85296 appointed Personal Representative.
2020-084 SHARON LEE DESMOND, late of Holden, deceased. Kelly-Jo Desmond, 272 Copeland Hill Road, Holden, ME 04429 appointed Personal Representative.
2020-085 BURTON C. BANKSTON, late of Newburgh, deceased. Martha L. Bankston, 2910 Western Avenue, Newburgh, ME 04444 appointed Personal Representative.
2020-087 GAYLE C. BOONE, late of Bangor, deceased. Alan W. Boone, 36 Howard Street, Bangor, ME 04401 appointed Personal Representative.
2020-093 DANA F. HARLOW, late of Eddington, deceased. Tamika S. Harlow, 63 Scott Point Road, Clifton, ME 04428 appointed Personal Representative.
2020-095 NORMAN J. DUREN, JR., late of Glenburn, deceased. Kevin M. Duren, 968 Greenbush Road, Exeter, ME 04435 appointed Personal Representative.
2020-096 JOAN M. LOGUE, late of Orono, deceased. Owen M. Logue, III, PO Box 575, Southwest Harbor, ME 04679 appointed Personal Representative.
2020-097 LAUREN H. LONG, late of Bangor, deceased. Lois A. Long, 5 Shore Drive, Unit #9, Orono, ME 04473 appointed Personal Representative.
2020-098 AGNES G. HOWES, late of Patten, deceased. William L. Howes, 10 Nancy Road, Buxton, ME 04093 appointed Personal Representative.
2020-102 ELIZABETH A. VOSE, late of Hampden, deceased. Edward Jerry Vose, 54 Chickadee Lane, Hampden, ME 04444 appointed Personal Representative.
2020-106 LUTHER M. SMITH, late of Milford, Massachusetts, deceased. David Allan Smith, 32 Hammond Road, Hopedale, MA 01747-1826 appointed Personal Representative.
2020-107 ANNA A. GUESMAN, late of Bangor, deceased. Lee A. Szelog, PO Box 36, Whitefield, ME 04353 and Jeffrey A. Guesman, 506 Durham Bridge Road, Newport, ME 04953 appointed Personal Representatives.
2020-108 CHARLENE M. BRETON, late of Dexter, deceased. David M. Breton, 478 Essex Street, Dover-Foxcroft, ME 04426 appointed Personal Representative.
2020-109 JACQUELINE Y. PELKEY, late of Howland, deceased. Andrea R. Daley, PO Box 956, Walpole, NH 03608 appointed Personal Representative.
2020-116 PHYLLIS A. GOSS, late of Glenburn, deceased. Sharon A. Lerette, 193 Fairway Drive, Auburn, ME 04210 appointed Personal Representative.
2020-117 JESSE RICHARD WILSON, II, late of Orono, deceased. Debra L. Wilson, 10 Rue Boulanger Street, Apt. 6, Old Town, ME 04468 appointed Personal Representative.
2020-122 LOUISE M. COTE, late of East Millinocket, deceased. Suzanne T. Kendall, 234 E. Manzanita Drive, Atwater, CA 95301-2340 appointed Personal Representative.
2020-123 RICHARD G. BARTLETT, late of Exeter, deceased. Aaron R. Bartlett, 504 Stetson Road, Exeter, ME 04435 appointed Personal Representative.
2020-125 JASON D. BISHOP, late of Clifton, deceased. Katie Allison Chase, 186 Center Street, Apt. 4, Old Town, ME 04468 and Ashley Lynn Bishop, 75 Lancaster Brook Road, Glenburn, ME 04401 appointed Personal Representatives.
Dated: February 22, 2020
/s/ Renee M. Stupak
Renee M. Stupak,
Register of Probate
Published: February 22 & February 29, 2020