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 22, 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.
2013-264-1 EINSTEIN SCOTT HICKMAN, of Hermon. Petition of Einstein Scott Hickman, requesting his name be changed to Einstein Howlin Hale. Einstein Scott Hickman, Petitioner, 100 Meadow Ridge Drive, Apt 3, Hermon, Maine 04401.
2018-875 LEV ANDERSON DANIEL, of Eddington. Petition of Michael Daniel and Maria Daniel, legal custodians of said minor child, who request the name of said child be changed to Hayes Stephen Daniel. Michael Daniel and Maria Daniel, Petitioners, 604 Jarvis Gore Drive, Eddington, Maine 04428.
2018-877 MEGHAN NICOLE HALL, of Bangor. Petition of Meghan Nicole Hall, requesting her name be changed to Charlie Espyn Hall. Meghan Nicole Hall, Petitioner, 31 Bolling Drive, Bangor, Maine 04401.
2018-882 ELIJAH IAN ANDERSON, of Bangor. Petition of Elijah Ian Anderson, requesting his name be changed to Connor Moon Anderson. Elijah Ian Anderson, Petitioner, 979 Essex Street, #150, Bangor, Maine 04401.
2018-917 JACKSON RICHARD TREMBLE, of Brewer, minor. Petition of Jennifer Kelleher, legal custodian of said minor child, who requests the name of said child be changed to Jackson Richard Spain. Jennifer Kelleher, Petitioner, 26 Birchwood Boulevard, Brewer, Maine 04412.
THIS NOTICE IS PARTICULARLY DIRECTED TO: Timothy Tremble, whereabouts unknown, father of said Jackson Richard Tremble, as well as to all other interested persons.
2018-918 JENNIFER LYNN KELLEHER, of Brewer. Petition of Jennifer Lynn Kelleher, requesting her name be changed to Jennifer Lynn Spain. Jennifer Lynn Kelleher, Petitioner, 26 Birchwood Boulevard, Brewer, Maine 04412.
2018-919 BROCK MICHAEL YORK, of Medway. Petition of Clotell Taylor and Jonathan Taylor, legal custodians of said minor child, who request the name of said child be changed to Brock Michael York-Taylor. Clotell Taylor and Jonathan Taylor, Petitioners, 305 Tunrpike Road, Medway, Maine 04460.
IN ADDITION, THE FOLLOWING MATTER WILL BE HEARD AT 1:30 P.M. OR AS SOON THEREAFTER AS IT MAY BE ON FEBRUARY 7, 2019:
2018-910 ESTATE OF JENNIFER MICHELLE DYER, late of Greenbush. Petition for Formal Adjudication of Intestacy and Appointment of Personal Representative presented by Walter Dyer, proposed Personal Representative. Walter Dyer, 1126 Spring Bridge Road, Greenbush, Maine 04418. THIS NOTICE IS PARTICULARLY DIRECTED TO: Cindy Voigt, Mother of said Jennifer Michelle Dyer, 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 December 29, 2018.
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.
2018-565 ESTATE OF CHARLES STUART JENNINGS, late of Old Town, deceased. Brenda M. Walker, 12502 Plantation Drive, Spotsylvania, Virginia 22551 appointed Personal Representative.
2018-718 ESTATE OF BRUCE MICHAEL TRASK, late of Old Town, deceased. Timothy A. Trask, 777 Stillwater Avenue, Lot 21, Old Town, Maine 04468 appointed Personal Representative.
2018-863 ESTATE OF FLORENCE ALLEN, late of Corinna, deceased. Daniel R. Allen, 116 East Main Street, South Paris, Maine 04281 appointed Personal Representative.
2018-870 ESTATE OF CALVIN P. BOWDEN, late of Bangor, deceased. Heidi Taylor, 564 Leaches Point Road, Orland, Maine 04472 appointed Personal Representative.
2018-871 ESTATE OF JANICE P. CYR, late of Medway, deceased. Clarence L. Cyr, 6 Village Lane, Medway, Maine 04460 appointed Personal Representative.
2018-872 ESTATE OF GALEN STUART EMERY, late of Brewer, deceased. Jeffery L. Emery, 7 Forest Knoll Drive, Orrington, Maine 04474 appointed Personal Representative.
2018-873 ESTATE OF ROBERT K. GOULD, SR., late of Holyoke, Massachussetts, deceased. Susan C. Rogalski, 698 Main Road, Bradford, Maine 04410 appointed Personal Representative.
2018-878 ESTATE OF BETTY S. JOY, also known as BETTY LOUINE JOY, late of Old Town, deceased. Richard L. Shaw, 767 Stillwater Avenue, Old Town, Maine 04468 appointed Personal Representative.
2018-879 ESTATE OF MARCIA B. SARGENT, late of Bangor, deceased. Cole A. Sargent, 15 Dana Drive, Bangor, Maine 04401 and Gary A. Sargent, P.O. Box 11711, Berkeley, California 94712 appointed Personal Representatives.
2018-883 ESTATE OF BARBARA WEBB GROVER, late of Dixmont, deceased. Cecil L. Bickford, Box 85, West Etna Road, Etna, Maine 04434 appointed Personal Representative.
2018-885 ESTATE OF G. ROBERT BURKE, also known as GEORGE ROBERT BURKE, late of Eddington, deceased. Sharon L. Seymour, 1202 College Avenue, Old Town, Maine 04468 and Robert W. Burke, 125 Dartmouth Street, Bangor, Maine 04401 appointed Personal Representatives.
2018-886 ESTATE OF MICHAEL DAVID RYAN, late of Charleston, deceased. Steven J. Ryan, 11 Church Street, Salem, Massachussetts 01970 appointed Personal Representative.
2018-889 ESTATE OF JOHN L. BATCHELDER, late of Edinburg, deceased. Brenda L. Sage, 606 Edinburg Road, Edinburg, Maine 04448 appointed Personal Representative.
2018-890 ESTATE OF DAVID L. CUTLER, late of Orono, deceased. Diane Cutler, 112 Dirigo Drive, Orono, Maine 04473 appointed Personal Representative.
2018-891 ESTATE OF RODNEY A. DRINKWATER, late of Chester, deceased. Linda Theriault, P.O. Box 76, Medway, Maine 04460 appointed Personal Representative.
2018-900 ESTATE OF ERLON E. DOAK, late of Corinth, deceased. Robin Tompkins, 45 North Road, Newburgh, Maine 04444 and Kimberley Davis, 105 Martin Road, Rumford, Maine 04276 appointed Personal Representatives.
2018-901 ESTATE OF MARK ANDREW NEVERS, late of Etna, deceased. Holly A. Nevers, 12 Black Bear Road, Brewer, Maine 04412 appointed Personal Representative.
2018-902 ESTATE OF TIMOTHY PARKER LITTLEFIELD, SR., late of Holden, deceased. Timothy P. Littlefield, Jr., P.O. Box 696, East Holden, Maine 04429 appointed Personal Representative.
2018-903 ESTATE OF RICHARD R. LEVESQUE, JR., late of Bangor, deceased. Claude Levesque, P.O. Box 197, Palmyra, Maine 04965 appointed Personal Representative.
2018-904 ESTATE OF PHILIP R. BURRILL, late of Corinna, deceased. Gloria B. Burrill, 140 Greenbush Road, Corinna, Maine 04928 appointed Personal Representative.
2018-905 ESTATE OF DOROTHEA MARIA WELLINGTON, late of Bangor, deceased. Daniel M. Wellington, 79 Fairways, Bangor, Maine 04401 appointed Personal Representative.
2018-906 ESTATE OF RAMONA F. LABREE, late of Bangor, deceased. Linda Spearing, 217 Grove Street, Bangor, Maine 04401 and Robin White, 67 Lincoln Street, Old Town, Maine 04468 appointed Personal Representatives.
2018-907 ESTATE OF HARRY THAXTER TREWORGY, late of Orono, deceased. Gary F. Treworgy, 3876 Union Street, Levant, Maine 04456 appointed Personal Representative.
2018-909 ESTATE OF ROBERT ISAIAH PERKINS, late of Orono, deceased. B. Ann Perkins, 165 Kelly Road, Orono, Maine 04473 and Roger C. Perkins P.O. Box 266, Topsham, Maine 04086 appointed Personal Representatives.
2018-911 ESTATE OF LORRAINE D. BEAULIEU, late of Old Town, deceased. Dean E. Beaulieu, 140 Parkway North, Brewer, Maine 04412 appointed Personal Representative.
2018-912 ESTATE OF LESLIE LYNN TURNER, late of Levant, deceased. Benjamin R. Turner, 211 Randall Road, #116, Lewiston, Maine 04240 appointed Personal Representative.
2018-913 ESTATE OF KEITH L. GOVE, late of Hampden, deceased. Steven K. Gove, 70 Creamery Road, Hermon, Maine 04401 appointed Personal Representative.
2018-914 ESTATE OF JOSEPH H. TREMBLE, late of Brewer, deceased. Nancy T. MacDonald, 148 Laurel Circle, Bangor, Maine 04401 appointed Personal Representative.
2018-915 ESTATE OF RUTH E. WILLIAMSON, late of Bangor, deceased. Vicki L. Espling, 296 Jacksonville Road, East Machias, Maine 04630 appointed Personal Representative.
2018-916 ESTATE OF YOLANDE PATRICIA MARTIN, late of Lincoln, deceased. Karen Murray, 1069 School Street, Veazie, Maine 04401 appointed Personal Representative.
2018-920 ESTATE OF ALEX BARATH, late of Hayward, California, deceased. Daniel Barath, 2776 Harrisburgh Avenue, Fremont, California 94536 appointed Personal Representative.
2018-922 ESTATE OF ELEANOR J. HART, late of Brewer, deceased. Cathy A. Jordan, P.O. Box 297, Eddington, Maine 04428 appointed Personal Representative.
2018-923 ESTATE OF AVERY ADELBERT BOUDREAU, late of Orrington, deceased. Reina A. Boudreau, Joans Drive Bldg 7, Unit 2, Orrington, Maine 04474 appointed Personal Representative.
2018-924 ESTATE OF CYNTHIA LEE COATES, late of Corinna, deceased. Heather M. Elderkin, 205 Elm Street, Newport, Maine 04953 appointed Personal Representative.
2018-925 ESTATE OF GERMAINE I. BOULANGER, late of Hampden, deceased. Elaine Chambers, 12 Northern Avenue, Hampden, Maine 04444 appointed Personal Representative.
2018-926 ESTATE OF JERRY C. JARRELL, late of Bangor, deceased. D. Patricia Jarrell, 46 Fenton Way, Bangor, Maine 04401 appointed Personal Representative.
2018-928 ESTATE OF ROSA W. NAROFSKY, late of Hampden, deceased. Roland L. Narofsky, 56 Daisy Lane, Hampden, Maine 04444 appointed Personal Representative.
2018-929 ESTATE OF PRISCILLA GUERIN, late of Brewer, deceased. Cynthia Huelsenbeck, 74 Silk Street, Brewer, Maine 04412 appointed Personal Representative.
Dated: December 21, 2018
/s/ Renee M. Stupak
Renee M. Stupak,
Register of Probate
Published: December 29, 2018 and January 5, 2019