Knox County deed transfers

Sat, 12/31/2022 - 7:30pm

    ROCKLAND — The following deed transfers were recorded in the Knox County Registry of Deeds Dec. 26-30.

    Appleton

    Walter Lamont Sr. and Anne Lamont to Michael Bunker and Charlotte Woodman.

    Camden

    Susan M. Walser and Phillip A. Crispo to Louis Nieto Jr.

    Marc Stephen Thiltgen to Monte Vista Resource LLC.

    Kathleen E. Deupree to John R. Deupree Jr.

    Louisa P. Enright to Edward Bosso and Amy Bosso.

    Stephanie L. Farnham to Stephanie L. Farnham Living Trust.

    Thomas E. Stammen and Jo Ellen Stammen to Jo Ellen Stammen Tr., Thomas E. Stammen, and Jo Ellen Stammen and Thomas E. Stammen Living Trust.

    Scott Wilcox, Sarah J. Wilcox, and Stephen A. Wilcox to Andrew Hinger.

    Neall Johnson Tr., Trust for Minors Under the Last Will and Testament of Joshua C. Johnson, and Einar Danile Johnson II Tr. to Joshua Chase Johnson Jr.

    Joshua Chase Johnson Jr. to Cecilia Neall Johnson Tr. and C. Neall Johnson Revocable Trust of 2000.

    Stanwood K. Bryant Jr. and Laurie E. Bryant to Stanwood K. Bryant Tr. and Laurie E. Bryant.

    Cushing

    Shannon Pease to Christopher J. Pease.

    Diane Hurd Henderson and Diane H. Joyce to 439 River LLC.

    Danielle N. Cochrane, Weymouth House Revocable Living Trust, and Jonathan W. Cochrane Tr. to 90 Weymouth Landing Lane LLC.

    Bobbi Jean Young to Brianna Barnes.

    Friendship

    Kathryn L. Scott to Joseph N. Scott.

    John W. Flood to Timothy P. Flood and Julee T. Flood.

    Hope

    Catherine M. Cleaveland to Cleaveland Rentals LLC.

    Cleveland Rentals LLC to Aaron M. Ashley and Heesung S. Lee.

    Owls Head

    Cody Allen Ross to Cody Ross and Ashley E. Ross.

    Phyliss B. Katz to Phyliss B. Katz Tr. and Phyliss B. Katz Trust.

    Rockland

    Donna G. Snowdeal to Donna G. Snowdeal and Cora Snowdeal.

    Lawrence A. Brooks and Kay F. Brooks to Georges River Land Trust.

    John Ware, John Ware Sr. State Marital Trust, and John Ware Sr. Tr. to Midcoast Maine Commercial Properties LLC.

    John Ware and Maritime Energy to Midcoast Maine Commercial Properties LLC.

    Suzanne E. Hamlin Tr. and Arthur H. Hamlin Declaration of Trust to Melanie G. Parsons.

    Steven P. Longfellow to JEP Resources 2 LLC.

    Rockport

    Robin L. Hess and Jay L. Hess to Jay L. Hess Tr., Robin L. Hess Tr., and Jay L. Hess Revocable Trust.

    Ronald L. Young and Patricia A. Young to Ronald L. Young Tr., Patricia A. Young Tr., and Patricia A. Young and Ronald L. Young Living Trust Dated December 13 2022.

    Charles Dempsey and Karen Dempsey Zarkadas to Daniel Elias and Patricia Elias.

    Maritime Energy to Midcoast Maine Commercial Properties LLC.

    St. George

    Neva R. Joseph, Neva E. Joseph, and Stephen M. Joseph to Stephen M. Joseph Tr., Neva R. Joseph Tr., and Stephen M. Joseph Living Trust.

    Yvonne Rosenfield to Yvonne Rosenfield and Renee Finberg.

    Stanley W. Fabisiak, Kathleen E. Fabisiak, Stanley W. Fox, and Kathleen E. Fox to Seann Christopher Colgan Tr., Thomas Stanley Fabisiak Tr., Susan Kathleen Fox Tr., and Stanley and Kathleen Fox Irrevocable Trust.

    Edward B. Thorbjornson and Jayce Thorbjornson to Edward B. Thorbjornson and Edward B. Thorbjornson Revocable Trust.

    Roy Haupt to G. Roy Haupt Trust Dated November 2 2002.

    South Thomaston

    Maritime Energy to Midcoast Maine Commercial Properties LLC.

    William T. Calder to Jennifer N. Calder Tr., William T. Calder 2014 Trust, and William T. Calder Tr.

    Jennifer N. Calder to Jennifer N. Calder Tr., William T. Calder Tr., and Jennifer N. Calder 2014 Trust.

    Mark A. Ilvonen to Marie Ilvonen.

    Thomaston

    Daniel Ford to Lauren K. Graves.

    Donn D. Spearin to Donn D. Spearin and Paulette Strout.

    Mary E. Nightingale to Voanne Water Street Apartments Inc.

    Mary Nightingale to Voanne Pine Street Apartments Inc.

    Richard A. Nightingale Est. to Voanne Pine Street Apartments Inc.

    Union

    Jeffrey Paul Neuman to Theresa Martin and Jayme Martin.

    Maritime Energy to Midcoast Maine Commercial Properties LLC.

    Peter C. Rasmussen and Patricia C. Rasmussen to Sarah Fowler and Zachary Fowler.

    Mark Mason to 1396 Heald Highway LLC.

    Vinalhaven

    Alan Hatton and Marianne L. Hatton to Marianne L. Hatton Tr., T. Alan Hatton Tr., and Marianne L. Hatton Living Trust.

    Austin C. James and Scott C. James to Scott C. James.

    John R. Arey to Charles H. Robinson.

    Warren

    Terry W. Robinson Sr. Est. to Terry Robinson Jr.

    Maritime Energy to Midcoast Maine Commercial Properties LLC.

    Leianne Messina to Mark W. Messer.

    Ellen M. Porter to Michaela N. Poor.

    Washington

    Sandra A. Grinnell Tr., Grinnell Tubbs Family Trust, and Bonny C. Tubbs Tr. to Bonny C. Tubbs and Sandra A. Grinnell.

    Bonny C. Tubbs and Sandra A. Grinnell to Sandra A. Grinnell Tr., Bonny C. Tubbs Tr., and Grinnell Tubbs Family Trust.

    Wesley F. Daniel and Kathleen S. Daniel to Wesley F. Daniel, Kathleen S. Daniel, and Jonathan C. Daniel.

    Darci A. Linscott to Mark B. Leclair.

    Reach Sarah Shepherd at news@penbaypilot.com