
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 October 1, 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.
2019-584 CHAEL RYAN CASSELL, of Charleston. Petition of Jennifer Olmsted, legal custodian of said minor child, who requests the name of said child be changed to Chael Ryan Olmsted. Jennifer Olmsted, 15 Old State Road, Charleston, Maine 04422, Petitioner. THIS NOTICE IS PARTICULARLY DIRECTED TO: KEVIN CASSELL, whereabouts unknown, father of said Chael Ryan Cassell, as well as to all other interested persons.
2019-659 ELENA CAROLINE AMES, of Chester. Petition of Elena Caroline Ames, requesting her name be changed to Elena Ann Jordan. Elena Caroline Ames, Petitioner, 149 Pea Ridge Road, Chester, Maine 04457.
2019-677 MELISSA MAE DOYLE, of Brewer. Petition of Melissa Mae Doyle, requesting her name be changed to Melissa Mae Michaels. Melissa Mae Doyle, Petitioner, 49 N. Main Street #3, Brewer, Maine 04412.
2019-678 JACOB LAPHATE DEVOE, of Corinth. Petition of Jacob Laphate Devoe, requesting his name be changed to Hannah Leigh Devoe. Jacob Laphate Devoe, Petitioner, 344 Main Street, Corinth, Maine 04427.
2019-691 JESSICA LYN SPENCER, of Bangor. Petition of Jessica Lyn Spencer, requesting her name be changed to Jesse Wood Hatch. Jessica Lyn Spencer, Petitioner, 70 Basketball Court, Bangor, Maine 04401.
2019-692 VIOLET GRACE TREWORGY, of Hampden. Petition of Robert Treworgy and Jamie Treworgy, legal custodians of said minor child, who request the name of said child be changed to Poppy Grace Treworgy. Robert Treworgy and Jamie Treworgy, 27 Stoneybrook Road, Hampden, Maine 04444, Petitioners.
2019-693 HAILEY ANN SMITH, of Etna. Petition of Amanda Kane, legal custodian of said minor child, who requests the name of said child be changed to Devynn Ann Hale. Amanda Kane, 1454 West Plymouth Road, Etna, Maine 04434, Petitioner.
2017-227 JAXSYN LITTLEFIELD, of Newport, minor. Petition for Termination of Guardianship presented by Ricci Lapio, 11 Shaw Street, #5, Newport, Maine 04953, mother of said Jaxsyn Littlefield. THIS NOTICE IS PARTICULARLY DIRECTED TO: SAMUEL LITTLEFIELD, whereabouts unknown, father of said Jaxsyn Littlefield, as well as all other interested persons.
IN ADDITION, THE FOLLOWING MATTER WILL BE HEARD AT 10:30 A.M. OR AS SOON THEREAFTER AS IT MAY BE ON NOVEMBER 7, 2019:
2019-635 BETHANY CLEMENTS, of Levant. Petition Appointment of Guardian of Minor, presented by Ann Marie McDonough, 18 Newcomb Lane Apt. A, Levant, Maine 04465, proposed guardian. THIS NOTICE IS PARTICULARLY DIRECTED TO: JEREMY S. CLEMENTS, father of said Bethany Clements, whose whereabouts is unknown, and to: REBECCA LYDICK, mother of said Bethany Clements, whose whereabouts is unknown, as well as to all other interested persons.
IN ADDITION, THE FOLLOWING MATTER WILL BE HEARD AT 3:00 P.M. OR AS SOON THEREAFTER AS IT MAY BE ON NOVEMBER 26, 2019:
01-066 DANIEL T. FEIMER, of Bangor. Petition for Resignation of Guardian, presented by Tanna Moores Folsom, 96 Larkin Street, Bangor, Maine 04401, petitioner. THIS NOTICE IS PARTICULARLY DIRECTED TO: DANIEL T. FEIMER, 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 September 7, 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.
2014-166 GLENDA M. RICHARDSON, late of Bangor, deceased. Christopher C. Richardson, 3041 NE 102ND Avenue, Portland, Oregon 97220 appointed Personal Representative.
2018-009 ROBERT BARLOW RHOADS, late of Old Town, deceased. Alecta J. Rhoads-Doyle, 213 South Road, Holden, Maine 04429 appointed Personal Representative.
2019-312 MALCOLM BRUCE DAVIDSON, JR., late of Newport, deceased. Robert Earl Downs, 55 Elm Street, Newport, Maine 04453 appointed Personal Representative.
2019-553 RICHARD A. THURSTON, late of Old Town, deceased. Kelly S. Verrengia, 33 Scarboro Road, Hebron, Connecticut 06248 and Roderick E. Thurston, 36 Magrath Circle, Bella Vista, Arizona 72715 appointed Personal Representatives.
2019-567 BERNICE LILLIAN GALLANT, late of Holden, deceased. Susanne M. Gallant, 927 Eastern Avenue, Holden, Maine 04429 and Donna L. Gallivan, 927 Eastern Avenue, Holden, Maine 04429 appointed Personal Representatives.
2019-616 ALEJANDRO MORENO SR., late of Bangor, deceased. America Cummings, 134 Pine Ledge Road, Bangor, Maine 04401 appointed Personal Representative.
2019-617 GENEVA LOIS ALLEN, late of Bradford, deceased. Michael L. Allen, 55 Reeves Road, Bradford, Maine 04410 appointed Personal Representative.
2019-619 CLAIRE JOSEPHINE GUAY, late of Bradley, deceased. Michael A. Guay, 39 Lonnie Loop, Old Town, Maine 04468 appointed Personal Representative.
2019-622 SYLVIA-LEE ALDEN, late of Old Town, deceased. Roberta Beckley Taylor, 431 Palmer Court, Richland, Washington 99352 appointed Personal Representative.
2019-623 ELIZABETH LOUISE BREHM, late of Bangor, deceased. Nadine Henry, 74 Emerald Road, Holden, Maine 04429 appointed Personal Representative.
2019-624 DONALD ROBERT CURTIS, late of Levant, deceased. Josiah James Curtis, 26 Hiram Road, Framingham, Massachusetts 01701 appointed Personal Representative.
2019-625 PETER JOHN KING, late of Millinocket, deceased. Majorie A. King, 18 Eastland Avenue, Millinocket, Maine 04462 appointed Personal Representative.
2019-626 DAVID JOHN CYR, late of Bangor, deceased. Jennifer Cyr, 484 East Presque Isle, Caribou, Maine 04736 appointed Personal Representative.
2019-628 HILDA MAUDE CHASE, late of Bradford, deceased. Kevin D. Chase, 10 Shaw Road, Orneville Township, Maine 04463 appointed Personal Representative.
2019-630 KRISTIN LEE MINER, late of Bangor, deceased. Elwyn E. Davis, 8 Chickadee Lane, Hampden, Maine 04444 appointed Personal Representative.
2019-631 NORRIS DALE LOVETT., late of Lincoln, deceased. Jana L. Pierce, 504 Stanhope Mill Road, Lincoln, Maine 04457 appointed Personal Representative.
2019-632 STUART PINKHAM LANE, late of Lincoln, deceased. Alan F. Lane, 15 Memory Lane, Lincoln, Maine 04457 appointed Personal Representative.
2019-638 DANIEL NOYES BROOKS, late of Hampden, deceased. Nina P. Brooks, 59 Summer Street, Hampden, Maine 04444 appointed Personal Representative.
2019-642 BARBARA ELLEN BAESLACK, late of Carmel, deceased. R. Brent Baeslack, 20 Montvale Street, Bradford, Massachusetts, 01829 appointed Personal Representative.
2019-644 MORGIANA P. HALLEY, late of Veazie, deceased. Jane Jarvi, 10 Sophie Lane, Hampden, Maine 04444 appointed Personal Representative.
2019-645 GWENDOLYN LOUISE ROEDER, late of Bangor, deceased. Amy Roeder, 45 Blackstone Street, Bangor, Maine 04401 appointed Personal Representative.
2019-647 PAUL DRUPPEL, late of Veazie, deceased. Elena Perrello, 36 Morningwood Drive, Eddington, Maine 04428 appointed Personal Representative.
2019-649 ALBERT FRANCIS HACKETT, late of Orono, deceased. Frank A. Hackett, 155 Misty Lane, Taunton, Massachusetts 02780 appointed Personal Representative.
2019-650 KATIE M. CLARKE, late of Greenbush, deceased. Janice R. Semp, 18 Northeast Drive, Rutland, Vermont 05701 appointed Personal Representative.
2019-653 DAVID PHILIP POOLER, late of Millinocket, deceased. Jeffrey D. Pooler, 4 Cathedral Drive, Steep Falls, Maine 04085 appointed Personal Representative.
2019-655 THOMAS A. MARTIN, late of Bradley, deceased. Michelle Lynn Lozier, 97 Town Farm Road, Bucksport, Maine 04416 appointed Personal Representative.
2019-657 SHARON ELLA STANHOPE, late of Lincoln, deceased. Kathleen Trueworthy, 25 Warsaw Circle, Lincoln, Maine 04457 appointed Personal Representative.
2019-664 ROBERT MICHAEL MCCARTHY, late of Plymouth, deceased. Jane E. McCarthy, 406 Main Street, Hampden, Massachusetts 01036 appointed Personal Representative.
2019-667 PENNY JANE PLANTE, late of Carmel, deceased. Andre Plante, 39 Beatrice Lane, Carmel, Maine 04419 appointed Personal Representative.
2019-668 DAVID CHARLES CROCKER III, late of Orono, deceased. Janie Jamison, 954 Forest Avenue, Orono, Maine 04473 and Mason Crocker, 1013 North Penobscot Road, Penobscot, Maine 04476 appointed Personal Representatives.
2019-670 VIVIAN G. MCKENNA, late of Bangor, deceased. Russell J. McKenna Jr., 154 South Street, Northborough, Massachusetts 01532 appointed Personal Representative.
2019-676 STARR JOANNE STUART, late of Bradley, deceased. Gary Stuart, PO box 281, Bradley, Maine 04411 appointed Personal Representative.
2019-679 ROSEMARY DWYER GAZITUA, late of Bangor, deceased. Emily Gazitua, 41 Ledges Lane, Freedom, Maine 04941 appointed Personal Representative.
2019-680 MARJOIRE ANN HURLBURT, late of Millinocket, deceased. Earl Hurlburt, 239 Highland Avenue, Millinocket, Maine 04462 appointed Personal Representative.
2019-682 BARBARA HOPPING NEWMAN, late of Garland, deceased. William Rogers Newman Jr., PO Box 135, Garland, Maine 04939 appointed Personal Representative.
2019-685 MICHAEL JOSEPH DELLAROCCO, late of Prentiss, deceased. Laura J. Moreno, 282 Rosengarten Drive, Waterbury, Connecticut 06704 appointed Personal Representative.
2019-686 JAMES JOHN BRYNER, late of Glenburn, deceased. Michael J. Goldsmith, 36 Rankin Road, Newark, Delaware 19711 appointed Personal Representative.
2019-687 LEON DONALD SHEETS, late of Bangor, deceased. Julie A. Sheets, 16 Wilderness Way, Gray, Maine 04039 appointed Personal Representative.
2019-690 GEORGE WAYNE SAWTELLE, late of Dexter, deceased. Marilyn R. Sawtelle, 28 James Street, Bangor, Maine 04401 appointed Personal Representative.
2019-694 CHARLES CLAYTON CAMPBELL, late of Brewer, deceased. Eleanor C. Campbell, 91 State Street, Brewer, Maine 04412 appointed Personal Representative.
2019-695 DUANE R. MINTON, late of Dexter, deceased. Juanita M. Staples, 25 Zions Hill Road, Dexter, Maine 04930 appointed Personal Representative
Dated: September 7, 2019
/s/ Renee M. Stupak
Renee M. Stupak,
Register of Probate
Published: September 7 & September 14, 2019