
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 November 24, 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.
2020-688 SIERRA TAYLOR HANEY, of Brewer. Petition of Sierra Taylor Haney, requesting her name be changed to Levi Taylor Grant. Sierra Taylor Haney, 45 Alan A Dale Road, Brewer, ME 04412.
2020-691 ASHLEY KATHERINE TASH, of Brewer. Petition of Ashley Katherine Tash, requesting her name be changed to Ashton John Merrill. Ashley Katherine Tash, 102 A State Street, Brewer, ME 04412.
2020-699 MCKINLEY WALTER DOORE, of Brewer. Petition of McKinley Walter Doore, requesting his name be changed to Denali Rose Doore. McKinley Walter Doore, 401 Eastern Avenue, Brewer, ME 04412.
2020-708 ROYANN CHRISTINE CONDON, of Brewer. Petition of Royann Christine Condon, requesting her name be changed to Anna Christine Condon. Royann Christine Condon, 16 Little John Lane, Brewer, ME 04412.
2020-711 ADAM RYLAN FOSTER, of Bangor. Petition of Adam Rylan Foster, requesting his name be changed to Rylan Maris Foster. Adam Rylan Foster, 354 Hogan Road, Kineo Hall, Bangor, ME 04401.
2020-714 MICAH ZION MORRIS-AVERY THOMAS, of Old Town. Petition of Micah Zion Morris-Avery Thomas, requesting his name be changed to Micah Zion Morris-Thomas Avery. Micah Zion Morris-Avery Thomas, 16 Congress Street, Apt. 2, Old Town, ME 04468.
2020-715 GABRIELLE SYLVIA MCCANN, of Orono. Petition of Gabrielle Sylvia McCann, requesting her name be changed to Gabrielle Sylvia Nyer. Gabrielle Sylvia McCann, 23 Boulder Drive, Apt. 13C, Orono, ME 04473.
2020-729 AERYNN ELIZABETH AUSTIN, of Brewer. Petition of Ami L. Austin and Mark A. Austin, legal custodians of said minor child, who requests the name of said child be changed. Ami L. Austin and Mark A. Austin, Petitioners.
2020-741 MADELYN WHITMORE, of Eddington. Petition of Suzanne Whitmore and Kevin Whitmore, legal custodians of said minor child, who request the name of said child be changed. Suzanne Whitmore and Kevin Whitmore, Petitioners.
2020-749 WILLIAM LUCAS PERRIGO, of Etna. Petition of William Lucas Perrigo, requesting his name be changed to William Lucas Kidwell. William Lucas Perrigo, 1938 Dixmont Road, Etna, ME 04437.
2020-750 CINDY LOU CURRIE, of Newburgh. Petition of Cindy Lou Currie, requesting her name be changed to Cindy Lou Dolley. Cindy Lou Currie, 2127 Carmel Rd. N., Newburgh, ME 04444
IN ADDITION, THE FOLLOWING MATTER WILL BE HEARD AT 9:00 A.M. OR AS SOON THEREAFTER AS IT MAY BE ON NOVEMBER 3, 2020:
2020-744 JOSHUA MICHAUD, JR., of Bangor. Petition for Appointment of Guardian of Minor, presented by Donna Bates, 457 S. Chester Rd. Apt 1, Chester, ME 04457, Petitioner. THIS NOTICE IS PARTICULARLY DIRECTED TO: AMY JO WHITEHEAD, mother of said minor child, 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 October 31, 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.
91-317 CHERYL R. MAXWELL, late of Lee, deceased. Kevin M. Maxwell, 2958 Lee Road, Lee, ME 04455 appointed Personal Representative.
2018-408-1 PHYLLIS CLAIRE BORNS, late of Orono, deceased. Donna J. Moore, 29 Annette Drive, Limerick, PA 19468-1777 appointed Personal Representative.
2019-056 JANICE T. BARTON, late of Brewer, deceased. Laura Osgood, 278 Blacks Woods Road, Cherryfield, ME 04622 and Dennis J. Barton, PO Box 151, East Randolph, BT 05041 appointed Personal Representatives.
2019-374-1 DIANE M. SPAULDING, late of Hampden, deceased. Ray Albert Spaulding, 364 Kennebec Road, Hampden, ME 04444 appointed Personal Representative.
2020-112 GEORGIANNA KAYE ELLIS, late of Bangor, deceased. Stephen M. Hudspeth, 6 Glen Hill Road, Wilton, CT 06897 appointed Personal Representative.
2020-629 DELICIA JEWELL BEARCE, late of Lincoln, deceased. Nancy E. Janes, 1032 Parker Place, Vista, CA 92084 appointed Personal Representative.
2020-644 JAMES A. HODGKINS, late of Old Town, deceased. Nancy Jane Hodgkins, 435 Woodland Ave., Old Town, ME 04468 appointed Personal Representative.
2020-679-1 BETTY L. LEIGHTON, late of Glenburn, deceased. Jennifer Leighton, 36 Pineview Avenue, Glenburn, ME 04401 appointed Personal Representative.
2020-683 WENDELL J. WORSTER, SR., late of Lee, deceased. Ruth A. Worster, 2937 Lee Road, Lee, ME 04455 appointed Personal Representative.
2020-686 DANIEL T. JENNINGS, late of Garland, deceased. Cynthia A. Jennings, 25 Deerfield Drive, Eddington, ME 04428 and Diane L. Rowland, 8420 SW 92nd Lane, Gainesville, FL 32608 appointed Personal Representatives.
2020-687 DANA G. SMITH, late of Jonesport, deceased. Janice V. Kristo, PO Box 203, Jonesport, ME 04649 appointed Personal Representative.
2020-689 DANA S. MOODY, late of Corinth, deceased. Victoria W. Moody, 585 Mudgett Road, Corinth, ME 04427 appointed Personal Representative.
2020-690 JAMES A. LARNER, late of Bangor, deceased. Lisa Goodell, 45 Sunbury Ave., Bangor, ME 04401 appointed Personal Representative.
2020-692 GEORGE S. ROBERTS, JR., late of Dexter, deceased. Ilse A. Roberts, 12912 Lovers Lane, Riverview, FL 33579 appointed Personal Representative.
2020-693 IMOGENE F. BRIGHTMAN, late of Orono, deceased. Stephanie A. Campbell, PO Box 7, N. New Portland, ME 04961 appointed Personal Representative.
2020-695 HARLEY JOHN PERRY, late of Lincoln, deceased. Jeffrey W. Perry, 918 Village Road, Stetson, ME 04488 appointed Personal Representative.
2020-696 REGINA M. JACKSON, late of Bangor, deceased. Russell A. Jackson, 791 Douty Hill Road, Sangerville, ME 04479 appointed Personal Representative.
2020-700 THOMAS E. TUFTS, late of Stetson, deceased. Amanda J. Sibley, 97 Blaisdell Road, Stetson, ME 04488 appointed Personal Representative.
2020-702 ELENA A. WILSON, late of Bangor, deceased. Sharon R. Greenleaf, 278 Elm Street, Bangor, ME 04401 appointed Personal Representative.
2020-704 NATALIE T. TALON, late of Glenburn, deceased. Kenneth R. Talon, 292 Fern Street, Bangor, ME 04401 appointed Personal Representative.
2020-705 JOHN R. GRAHAM, III., late of Bangor, deceased. Jeffrey S. Graham, 40 Dunton Circle, Hampden, ME 04444 and Terri R. Graham, 500 Saturn Ct. #74, Marco Island, FL 34145 appointed Personal Representatives.
2020-706 RUSSEL L. IRELAND, SR., late of Chester, deceased. Melissa Crockett, 230 Pea Ridge Road, Chester, ME 04457 appointed Personal Representative.
2020-716 BERTHA E. GRANT, late of Brewer, deceased. Rev. Dr. Donald Chase Page, 720 Newburgh Rd., Hermon, ME 04401 appointed Personal Representative.
2020-717 MARY F. GREANEY, late of Orrington, deceased. Karen M. Greaney, 286 Johnson Mill Rd., Orrington, ME 04474 appointed Personal Representative.
2020-719 ANN D. KRUEGER, late of Glenburn, deceased. Robert C. Krueger, 40 Cedar Breeze N., Glenburn, ME 04401 appointed Personal Representative.
2020-724 JOHN P. COON, late of Grindstone Township, deceased. Jason P. Coon, 27 Maple Street, East Millinocket, ME 04430 appointed Personal Representative.
2020-727 JUDITH L. GILLIS, late of Bangor, deceased. John R. Gillis, 110 High Street, Apt. 1, Portland, ME 04101 appointed Personal Representative.
2020-728 GRAELYN LEON BOOBER, late of Howland, deceased. Laurie Ann Thompson, PO Box 272, Howland, ME 04448 appointed Personal Representative.
2020-733 MARLENE B. DONAHUE, late of Bangor, deceased. William L. Donahue, 922 Ohio St. #132, Bangor, ME 04401 appointed Personal Representative.
2020-735 PAULINE C. BAYLISS, late of Bangor, deceased. Kenneth W. Bayliss, 8192 North Marinazzo Terrace, Crystal River, FL 34428 appointed Personal Representative.
2020-736 MARGENE W. SMITH, late of Bangor, deceased. Pamela S. DePaul, 110 Fairweather Ave., Cranston, RI 02910 appointed Personal Representative.
2020-737 HEATHER W. GRIFFIN, late of Holden, deceased. Peter J. Griffin, 186 Eaton Ridge Drive, Holden, ME 04429 appointed Personal Representative.
2020-738 JOHN M. GILBERT, late of Bangor, deceased. Mary A. Stewart, 21 Briarwood Drive, Bangor, ME 04401 appointed Personal Representative.
2020-739 VIRGINIA RUTH SAYKO, late of Orrington, deceased. Michael Joseph Sayko, 411 Lost Rock Drive, Webster, TX 77598 appointed Personal Representative.
2020-742 DENNIS MICHAEL COUGH, late of Greenbush, deceased. Caryn J. Cough, 63 Leighton Street, Bangor, ME 04401 appointed Personal Representative.
2020-743 BRUCE FOGG, late of Stetson, deceased. Susanne Sicignano, 20 Conroy Street, Scranton, PA 18505 appointed Personal Representative.
2020-747 FREDERICK L. GRONDIN, JR., late of Corinth, deceased. Jeremiah W. Grondin, 639 Ledge Hill Rd., Corinth, ME 04427 appointed Personal Representative.
2020-752 JEAN M. BOUCHARD, late of Bangor, deceased. Nancy L. Blanchard, PO Box 117, Kenduskeag, ME 04450 appointed Personal Representative.
2020-754 CLIVE LEO CHIPMAN, late of Corinna, deceased. John P. Turgeon, 258 Pleasant Vale Road, Corinna, ME 04928 appointed Personal Representative.
Dated: October 31, 2020
/s/ Renee M. Stupak
Renee M. Stupak,
Register of Probate
Published: October 31 & November 7, 2020