STATE OF MAINE CUMBERLAND, SS. PORTLAND, ME PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW:

Similar documents
STATE OF MAINE CUMBERLAND, SS. PORTLAND, ME PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW:

STATE OF MAINE PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW:

STATE OF MAINE PROBATE COURT 142 FEDERAL STREET, SUITE 125 CUMBERLAND, SS. PORTLAND, ME PROBATE NOTICES

TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW:

STATE OF MAINE CUMBERLAND, SS. PORTLAND, ME PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW:

STATE OF MAINE CUMBERLAND, SS. PORTLAND, ME PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW:

Descendants of Lawrence and Elizabeth (Kraut) Keen 19 November Lawrence "Kihn" KEEN ( ) +Elizabeth KRAUT ( )..

STATE OF MAINE PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW:

TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW:

HERA 50% 20,750 23,700 26,650 29,600 32,000 34,350 36,750 39,

STATE OF MAINE CUMBERLAND, SS. PORTLAND, ME PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW:

PROBATE COURT 142 FEDERAL STREET, SUITE 125 CUMBERLAND, SS. PORTLAND, ME PROBATE NOTICES

STATE OF MAINE PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW:

STATE OF MAINE PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW:

Sharon Architectural Survey Data Sheet

Carmel Real Estate Tax Commitment Book

STATE OF MAINE PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW:

Appendix to AFGE-DLA MOA on Cycles 2 and 3 of the D2 Initiative. 1 of 4 Appendix to AFGE-DLA MOA on Cycles 2 and 3 of the D2 Initiative

Name of Deceased File No. Book Folio. Young, Elizabeth 137 Grant Book #1 with index 200. Young, David 294 Letters of Administration Book #1 175

ASKEW, Jack Gustin (Need to find)

STATE OF MAINE PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW:

Licensed to Down East Sports Timing - Contractor License HY-TEK's Meet Manager 07/26/ :53 PM SENIOR GAMES - 07/22/2018 SCARBOROUGH Results

Peter Woodward Mary Woodward Willis Woodward. Mary Frazier. Warren County, George Frazier

Yearbook Averages used to determine the 2018 Augusta All Star Candidates

FRANKLIN COUNTY PRIMARY ELECTION AUGUST 5, 2014 REPUBLICAN CANDIDATES 1 ST DAY FILING NUMBER AND/OR DATE FILED OFFICE CANDIDATE FOR NAME ADDRESS PHONE

MATCH 800 NATIONAL NRA MID-RANGE RIFLE CHAMPIONSHIP Aggregate of matches 805 through 816

STATE OF MAINE PROBATE COURT 142 FEDERAL STREET, SUITE 125 CUMBERLAND, SS. PORTLAND, ME PROBATE NOTICES

Family Tree of John Elliott

Regional School Unit No. 18 Belgrade China - Oakland Rome - Sidney. School Bus Routes Belgrade/Rome (Regular Routes)

Nations Capital Area USBC 37th Annual Senior Tournament --- Official Prize List

2014 Judicial Sale List June 25, 2014 Administration Building 10:00 AM Public Meeting Room

VERMONT. MEMORANDUM Service List in PUC Case Number INV From: Jake Marren, Commission Staff Due Dates for Comments Date: September 5, 2018

GREENUP COUNTY CANDIDATE FILINGS NON-PARTISAN GENERAL ELECTION 2014

STATE OF MAINE PROBATE COURT 142 FEDERAL STREET, SUITE 125 CUMBERLAND, SS. PORTLAND, ME PROBATE NOTICES

Maine Turnpike Authority Plan Holder List

Five Generations Descendant Chart: Hubert Brower

Viva La Mile October 21, 2017 Results By Applied Race Managment Solutions, LLC

Workshop: Grants to Develop or Implement a Watershed based Plan Nonpoint Source Water Pollution Control Program ********* Date: January 26, 2018

#3-8:35 AM - DUCK POND RD EXT & LISAMY DR (ESE) / DUCK POND RD EXT & LISAMY DR

Triple Crown, Quad Series, Showdown Champions

Newburgh Personal Property Tax Commitment Book :51 PM

STATE OF MAINE PROBATE NOTICES

Provincial Court of New Brunswick Docket

LIST OF DECISIONS ANNOUNCED BY COURT OF CIVIL APPEALS OF ALABAMA ON FRIDAY, JUNE 10, 2011

Competition Place Result Name County

STATE OF MAINE PROBATE COURT 142 FEDERAL STREET, SUITE 125 CUMBERLAND, SS. PORTLAND, ME PROBATE NOTICES

Portland Police Department Calls For Service On Portland For Sunday, June 03, 2018

Monterey High School Reunion. Classes

Mountain Goat Adventures Garland Mountain 3/7/2015

Olympic Fencing Participation - Australia 1952

AnnMarie Houston Ann Allen Ronald Meyer Phyllis Tondoff Sandra Vandette. Anne Cardello Francis Leary Patti Wagner-Miller Judith Leco Richard Leco

ACCIDENT REPORT BY DRIVER

DEKALB COUNTY SHERIFFS OFFICE

Lowell Tribune Index Births and Adoptions 1920's 's -- M

2014 Kal-Haven Trail Run Age Group Results

2007 Awards SPECIALTY AWARDS. Administrator of the year. Kellie Goforth, Jenni Riggin RE/MAX Select. Recruiting Office of the Year

Sacajawea Audubon 2016 Bluebird Trail Summary

Medina County Domestic Relations Court Detail Schedule D. Luke Ross:

Fresh Fruit and Vegetable Schools

WOODLAND HIGH SCHOOL PROSPECT ROUTES

El Paso County Post Sale List

Lot Owner Last Name First Name Middle Born Died Section Block Lots Thompson Thompson Francis M Thompson Edmund P a

SEMINARIANS IN FORMATION FALL 2018 ADDRESSES

Olympic Fencers by Name - Australia

ACCIDENT REPORT BY DRIVER

Nancy Porter. Some of her WGAP Wins Include:

Wise Township Board of Education Certificated Staff Data List

Track and Field ====== 1 Diaz, Trisha W54 MA, MA m 10 2 Sipiora, Richelle W53 Newcastle, ME m 8

Freshman Orientation August 31, :30 AM - 2:30 PM

Jan / Feb / March Prayer Partners

Martinsville Half Marathon, 5K and Relay 2015 Age Group Results

KNIGHT Family - Descendants of N. KNIGHT

Multi-Family Property Monitoring Report

#17 in: Wesleyan Chapel, Bletchley, Bucks Divorced/Annulled/Separated: End year in: Eastbourne, (Preston Barracks?) m:

Casco Bay Watershed Fish Barrier Priorities Atlas. February 2012

Corinth Christian Church Membership

LIST OF DECISIONS ANNOUNCED BY COURT OF CIVIL APPEALS OF ALABAMA ON FRIDAY, SEPTEMBER 25, 2009

Final Prize Listing Illinois State Senior 2017 Sorted by Event, Division

MEDIATION REFERENCES. Clif Alexander, Esq. ANDERSON2X, PLLC 819 North Upper Broadway Corpus Christi, Texas (78401 (361)

8 Benjamin HARRINGTON (parents unkn) b: abt 1618 p:,, Eng. m: abt 1642 p: d: inv. 27 May 1687 p: Providence, Providence, RI

TOXICOLOGY SECTION AWARD AMERICAN ACADEMY OF FORENSIC SCIENCES PRESENTED TO

Pembroke & District Swimming Club Annual club Championships Champions List. 7years & u 25 Butterfly

North Hampton # 1 AM First Stop 7:40

Crossfit Dover 5K & 1.5 Mile Fitness Challenge CrossFit Dover - Dover, DE June 23, 2017 A Trisports Events Production

Descendants of Daniel & Esther Hughes of Brynmawr, Wales

South Portland City Council Position Paper of the City Manager

Missouri Valley Masters - Short Course Meters Records

NOTICE OF HEARING ON VIEWER S REPORT

Ancestors of James "Kenneth" MacCallum Of Kingston, Ontario

Animal Drawing/Painting Contest 1st Mildred Pyatt Alice Young Mildred Pyatt Flower Drawing/Painting Contest 1st Armago Lyerly

List. Surname, Given Birth/[C] Date Birth/[C] Place Death/[B] Date Father/Mother(M)/Spouse(S)

Society of Indiana Pioneers Pioneer Ancestors Approved in 2006

EXCEL AQUATICS Age Group. Individual Meet Entries Report

ANNEX B. Socioeconomic Data

The McKnight Family of Ellington, CT. Shirley A. Hayden

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

Sigma Swimming - NATIONALLY RANKED - Fort Worth Swim Team - Metroplex Aquatics (NT-MTRO) PO Box , Fort Worth, TX

WOODLAND HIGH SCHOOL PROSPECT ROUTES

Medina County Domestic Relations Court Detail Schedule Mary Kovack:

TRIP SUMMARY. AM - MMS - BAYLOR - #4207 DRIVER Aretter Baylor 08/31/2018 PHONE (410) LOCATION

Transcription:

PROBATE NOTICES: STATE OF MAINE PROBATE COURT 142 FEDERAL STREET CUMBERLAND, SS. PORTLAND, ME 04101 PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW: following proceedings. These matters will be heard at 9:00 a.m. or as soon thereafter as they may be on May 2, 2012. 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. 1999-1283 ESTHER FRIEDMAN, late of Westbrook, ME, deceased. Petition for Formal Appointment of Special Administrator from The Department of Health & Human Services, seeking appointment of Estate Recovery Unit, Department of Health and Human Services c/o Teresa J. Potter Reimbursement Specialist 242 State Street 11 State House Station Augusta, ME 04333-0011 as Special Administrator. following proceedings. These matters will be heard at 9:30 a.m. or as soon thereafter as they may be on May 2, 2012. 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. 2012-0286 ISAAC GABRIEL BENJAMIN, late of POWNAL, ME, deceased. SHAWN S. BENJAMIN, C/O PORTLAND MEPS 510 CONGRESS STREET, Portland ME 04101 seeking appointment as Personal Representative and Formal Probate of Will. following proceedings. These matters will be heard at 10:30 a.m. or as soon thereafter as they may be on MAY 2, 2012. 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. 2012-0298 JAMES DARWIN LANGILL, late of WESTBROOK, ME, deceased. TIMOTHY LANGILL, 150 HALIDON ROAD, Westbrook ME 04092 seeking appointment as Personal Representative and Formal Probate of Will.

following proceedings. These matters will be heard at 9:00 a.m. or as soon thereafter as they may be on April 5th, 2012. 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. 2012-0315 CHESTER WALTER MERRIFIELD, JR, late of SCARBOROUGH, ME, deceased.. Petition for Formal Appointment of Special Administrator from ONEWEST BANK, FSB, C/O LEONAORD F. MORLEY, JR. ESQ. SHAPIRO & MORLEY, 707 SABLE OAKS DRIVE, SUITE 250, SOUTH PORTLAND ME 04106 seeking appointment of Richard Bridges, Esq. 47 Eastern Avenue Augusta, Maine 04330 as Special Administrator. following proceedings. These matters will be heard at 9:00 a.m. or as soon thereafter as they may be on May 30, 2012. 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. 2012-0380 NANCY RUTH ANTON, late of PORTLAND, ME, deceased. MARY CHERIF, 12 QUAKER BRIDGE ROAD, OSSINING NY 10562 seeking appointment as Personal Representative and Formal Probate of Will. following proceedings. These matters will be heard at 11:00 a.m. or as soon thereafter as they may be on May 23, 2012. 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. 2012-0398 RUTH E. SPARTA BENNETT, late of PORTLAND, ME, deceased. JANE A. SPARTA-WAGNER, 129 SPURWINK ROAD, SCARBOROUGH ME 04074 seeking appointment as Personal Representative and Formal Probate of Will. The following Personal Representatives have been appointed in the estates noted. The first publications date of this notice is April 4th, 2012. 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 be 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. 2011-1558 STANLEY P. ROGERS, late of WESTBROOK, ME, deceased. LOIS EVERETT, 33 FINCH STREET, Westbrook ME 04092 appointed Personal 2012-0045 JOHN E. ROBINSON, late of PORTLAND, ME, deceased. DIDI ROBINSON, F/K/A ADELE ROBINSON REYNOLDS C16 JUNIPER E., Yarmouth ME 04096 and WENDY OSGOOD, 7 MEADOW LANE, EXETER NH 03833 appointed Personal 2012-0231 BARRY FARRINGTON, late of FREEPORT, ME, deceased. JANET FARRINGTON, 17 VERONICA LANE, FREEPORT ME 04032 appointed Personal 2012-0232 ELISABETH CASE JOHNSON, late of BRUNSWICK, ME, deceased. RONALD ARVID JOHNSON, 12311 MOORCREEK DRIVE, HOUSTON TX 77070 appointed Personal 2012-0267 PHYLLIS SLATER KLEIN, late of FALMOUTH, ME, deceased. JAMES B. KLEIN, 11 STONEY RIDGE ROAD, CUMBERLAND FORESIDE ME 04110 and JEANNE K. KLEINMAN, 6 DOGWOOD LANE, FARMINGTON CT 06032 appointed Personal 2012-0268 EDWIN P. CURRIER, late of PORTLAND, ME, deceased. KENNETH B. ACKER, 40 HANSON ROAD, SCARBOROUGH ME 04074 appointed Personal 2012-0269 MARK KARL VOEDISCH, late of PORTLAND, ME, deceased. ANDREA VOEDISCH, 72 GREENE STREET, SPRINGFIELD MA 01109 appointed Personal 2012-0271 HENRY B. ARSENAULT, late of SOUTH PORTLAND, ME, deceased. DENISE TOWLE-WHITTEN, 58 PEARL STREET, SOUTH PORTLAND ME 04106 and RICHARD WHITTEN, 58 PEARL STREET, SOUTH PORTLAND ME 04106 appointed Personal 2012-0274 FREDERICK G. DELANEY, late of GORHAM, ME, deceased. MARGRET BOYLE DELANEY, 136 WOOD ROAD, Gorham ME 04038 appointed Personal 2012-0275 ROBERT L. HARNOIS, SR, late of WESTBROOK, ME, deceased. ROBERT L. HARNOIS, JR, 26 BIRCH ROAD, AUBURN ME 04210 appointed Personal

2012-0276 RICHARD F. MCDONOUGH, late of PORTLAND, ME, deceased. CHRISTINE SHACKLEY, 29 SARGENT STREET, Westbrook ME 04092 appointed Personal 2012-0277 HELEN T. MACCORMACK, late of SCARBOROUGH, ME, deceased. LESLIE MCLAUGHLIN, MAILING - P.O.L BOX 1326 LEGAL- 16 LOWELL STREET, PEPPERELL MA 01436 and JANET HYDE, 573 CHURCH HILL ROAD, AUGUSTA ME 04330 appointed Personal 2012-0278 KARL D. KRAUL, late of SCARBOROUGH, ME, deceased. BRENDA J. MAKELA, 23 OLYMPIA STREET, Portland ME 04103 appointed Personal 2012-0279 THELMA ERNESTINE HOWE, late of YARMOUTH, ME, deceased. CARLENE H. COOPER, 31 ROCKCREST DRIVE, CAPE ELIZABETH ME 04107 appointed Personal 2012-0280 ELIZABETH I. LIBBY, late of STANDISH, ME, deceased. BETH M. CROZIER, 570 CHADBOURNE ROAD, Standish ME 04084 appointed Personal 2012-0281 FLORENCE G. ANDERSON, late of WESTBROOK, ME, deceased. PETER C. ANDERSON, 45 FOREST ROAD, CAPE ELIZABETH ME 04107 and MARTIN R. ANDERSON, JR, 7657 WEST MERCER WAY, MERCER ISLAND WA 98040 appointed Personal 2012-0283 ELEANOR PARKER MERRILL, late of PORTLAND, ME, deceased. SAMUEL H. MERRILL, 158 FORESIDE ROAD, CUMBERLAND FORESIDE ME 04110 appointed Personal 2012-0284 EDWARD P. SUCHARD, late of CAPE ELIZABETH, ME, deceased. ALEXANDRIA M. KASAPIS, 2411 GRAHAM ROAD, STOW OH 44224 appointed Personal 2012-0287 CATHERINE M. TAPLIN, late of NORTH YARMOUTH, ME, deceased. KENNETH W. TAPLIN, 32 HODSDON ROAD, North Yarmouth ME 04097 appointed Personal 2012-0289 AISHA KHALD ISSA, late of FALMOUTH, ME, deceased. KHALD MAZAL, 13 MIDDLE ROAD, FALMOUTH ME 04105 and GHADA ALI, 13 MIDDLE ROAD, FALMOUTH ME 04105 appointed Personal 2012-0290 NORMA E. PAGE, late of WINDHAM, ME, deceased. SIDNEY N. PAGE, 12 IMPALA WAY, Windham ME 04062 and STANLEY R. PAGE, 12 CARDINAL LANE, Windham ME 04062 appointed Personal

2012-0295 JAMES J. ALBERT, JR, late of PORTLAND, ME, deceased. KRISTOPHER J. ALBERT, 8 CONCORD STREET, BELMONT NH 03220 appointed Personal 2012-0297 SELMA L. GOODARD, late of SCARBOROUGH, ME, deceased. STEPHANIE SNOWMAN, 2212 WILCOX ST., CAMARILLO CA 93010 appointed Personal 2012-0299 KENT G. MOCKLER, late of BAILEY ISLAND, ME, deceased. SHERRI A. DUPREY, P.O. BOX 94, Bailey Island ME 04003 appointed Personal 2012-0300 DENNIS IVAN PROCTOR, SR., late of FREEPORT, ME, deceased. CYNTHIA LEE PROCTOR LINNEKEN, 388 MAIN ST., RICHMOND ME 04357 appointed Personal 2012-0301 CORNELIA DERRY SAPIRO, late of PORTLAND, ME, deceased. LEE W. SAPIRO, 81 WHITE POND ROAD, HUDSON MA 01749 appointed Personal 2012-0302 ROSEMARY COLE MILLER, late of PORTLAND, ME, deceased. HOLLY C. MILLER, 41 MORSE ROAD, HOPE ME 04847 appointed Personal 2012-0303 LEWIS K. PIERCE, JR, late of PORTLAND, ME, deceased. DANIEL H. PIERCE, 22 ANDREW STREET, SALEM MA 01970 and BETHANY L. GENTLEMAN, 9 GREGORY ISLAND ROAD, SOUTH HAMILTON MA 01982 appointed Personal 2012-0304 DOUGLASS C. PENNOYER, late of PORTLAND, ME, deceased. GRANT T. PENNOYER, 392 BAYVIEW STREET, Yarmouth ME 04096 and MARGUERITE A. PENNOYER, 14 HIGH POINT ROAD, SCARBOROUGH ME 04074 appointed Personal 2012-0307 JEANETTE L. CRETEAU, late of CAPE ELIZABETH, ME, deceased. NANCY C. MARTINS, 20 WALNUT STREET, NEWBURYPORT MA 01950 appointed Personal 2012-0309 MARY LOU BROWN, late of SOUTH PORTLAND, ME, deceased. RICHARD A. SANBORN, JR., 51 DUTTON HILL ROAD, Windham ME 04062 appointed Personal 2012-0310 ALVIN GORDON BROWN, late of PORTLAND, ME, deceased. KATHERINE FOURNIER, 101 COBB AVENUE, Portland ME 04102 appointed Personal 2012-0314 HAROLD PRESTON FLINT, late of PORTLAND, ME, deceased.

PRESTON H. FLINT, 49 BROADWAY, Portland ME 04103 appointed Personal 2012-0317 JOHN E. GLYNN, late of SOUTH PORTLAND, ME, deceased. KEVIN J. GLYNN, 109 HUNTRESS AVE., SOUTH PORTLAND ME 04106 appointed Personal 2012-0320 THOMAS RAND MOULTON, late of YARMOUTH, ME, deceased. HAROLD W. MOULTON, P.O. BOX 78, Yarmouth ME 04096 appointed Personal 2012-0321 HARRY ALBERT ROGERS, late of PORTLAND, ME, deceased. JENNIFER ADAMS ROGERS, 34 RANDALL ST., Portland ME 04103 appointed Personal 2012-0322 PETER A. WILLIAMS, late of YARMOUTH, ME, deceased. JEAN R. WILLIAMS, 33 RIVERBEND DRIVE, Yarmouth ME 04096 and PETER ROSS WILLIAMS, 20 HILLCREST DRIVE, Cumberland ME 04021 appointed Personal 2012-0325 GEORGE EMMERSON, late of BRUNSWICK, ME, deceased. JANE M. CAMPBELL, 9 LAUREL ROAD, BRUNSWICK ME 04011 appointed Personal 2012-0328 PATRICIA M. PEASE, late of SCARBOROUGH, ME, deceased. LOWELL A. PEASE, 34 NEW ROAD, SCARBOROUGH ME 04074 appointed Personal 2012-0329 FLORENCE R. MULLEN, late of PORTLAND, ME, deceased. LYNDA MULLEN, 125 STROUDWATER ROAD, Portland ME 04102 appointed Personal 2012-0330 RICHARD J. RYERSON, late of BRUNSWICK, ME, deceased. JUDITH A. RYERSON, 1 YOUNG AVE., BRUNSWICK ME 04011 appointed Personal 2012-0331 ELINOR P. DODD, late of BRUNSWICK, ME, deceased. LINDA P. DODD, 34 PARKWOOD DRIVE, UNIT 204, AUGUSTA ME 04330 appointed Personal 2012-0333 MARGUERITE E. HENDRICK, late of SOUTH PORTLAND, ME, deceased. RUTH H. WENTZEL, 700 FORESIDE ROAD, TOPSHAM ME 04086 appointed Personal 2012-0336 RACHAEL LYN SMITH, late of GRAY, ME, deceased. DARREN SMITH, 4A RIVERS EDGE, Gray ME 04039 appointed Personal

2012-0338 PENELOPE LAMSON, late of FREEPORT, ME, deceased. CANDACE M. LIBBY, MAIL- PO BO 974 LEGAL- 22 LOOK OUT LANE, Raymond ME 04071 appointed Personal 2012-0341 MARY MARGARET MCDONOUGH, late of PORTLAND, ME, deceased. ELIZABETH A. KING, 28 STONE ROAD, CASCO ME 04015 appointed Personal 2012-0344 DAVID W. MCGOWEN, late of WINDHAM, ME, deceased. AMANDA M. MCGOWEN, 28 SWANS ROAD, Raymond ME 04071 appointed Personal 2012-0346 DENNIS F. CURTIS, late of NORTH YARMOUTH, ME, deceased. WAYNE I. CURTIS, 183 MIDDLE ROAD, CUMBERLAND CTR ME 04021 appointed Personal 2012-0347 ALDO E. DEBE, late of GORHAM, ME, deceased. SHEILA M. SMITH, 50 ALBION ROAD, Windham ME 04062 and MARCO P. DEBE, 141 PIERCE STREET, APT. 35, MALDEN MA 02148 appointed Personal 2012-0350 CORLISS A. BLAKE, late of FREEPORT, ME, deceased. GERMAINE BLAKE, 13 BEECH HILL ROAD, FREEPORT ME 04032 appointed Personal 2012-0353 NANCY ANDERSON HORNER, late of FALMOUTH, ME, deceased. JOHN C. LIGHTBODY, 210 FALMOUTH ROAD, FALMOUTH ME 04105 appointed Personal 2012-0358 LORNA ANN YOUNG, late of PORTLAND, ME, deceased. CLIFFORD H. GOODALL, 61 WINTHROP STREET, AUGUSTA ME 04330 appointed Personal 2012-0359 MARGARET MARY RICHARDS, late of PORTLAND, ME, deceased. BETTY L. ROUNDS, 79 TREFETHEN AVE, Peaks Island ME 04108 appointed Personal 2012-0360 CLAUDETTE R. FREDERICK, late of SCARBOROUGH, ME, deceased. DANIEL R. FREDERICK, 48 HAWTHORNE DRIVE, Windham ME 04062 appointed Personal 2012-0363 PAMELA ANN MACKIE, late of GORHAM, ME, deceased. RUSSELL MACKIE, 16 RIDGEWAY AVENUE, Gorham ME 04038 appointed Personal 2012-0365 ZELLA WOODWORTH MORGAN, late of SCARBOROUGH, ME,

deceased. RICHARD W. MORGAN, PO BOX 982, OLD ORCHARD BEACH ME 04064 appointed Personal 2012-0368 DOROTHY A. LARSEN, late of PORTLAND, ME, deceased. BERNARD N. LARSEN, 1584 FOREST AVENUE, Portland ME 04103 appointed Personal 2012-0371 ANNA W. CURTIS, late of FALMOUTH, ME, deceased. MATHEW A. STROUT, 20 HARRISON ROAD, Bridgton ME 04009 appointed Personal 2012-0373 PATRICIA B. BECKER, late of SCARBOROUGH, ME, deceased. WILLIAM G. BECKER, III, 66 BIRCHWOOD DRIVE, Portland ME 04102 appointed Personal 2012-0376 SHIRLEY GATES SMITH, late of FALMOUTH, ME, deceased. VANA G. CARMONA, 105 NORTH STREET, #1, Portland ME 04101 appointed Personal 2012-0382 PETER DRIVAS, late of SOUTH PORTLAND, ME, deceased. ROSS DRIVAS, 208 PINE STREET, SOUTH PORTLAND ME 04106 appointed Personal 2012-0388 JOHN SANFORD CHAPMAN, JR, late of PORTLAND, ME, deceased. STEVEN A. CHAPMAN, 1680 WASHINGTON ANENUE, Portland ME 04103 appointed Personal 2012-0389 EDWARD L. LIBBY, SR, late of, deceased. JASON LIBBY, 149 CONY ST., AUGUSTA ME 04330 appointed Personal 2012-0390 VIRGINIA TOTMAN SPINNEY BRADFORD, late of SOUTH PORTLAND, ME, deceased. THOMAS B. BRADFORD, 498 COTTAGE ROAD, SOUTH PORTLAND ME 04106 appointed Personal 2012-0393 BARBARA G. BURGESS, late of SOUTH PORTLAND, ME, deceased. PAMELA VATSINARIS, 94 PINE STREET, SOUTH PORTLAND ME 04106 appointed Personal 2012-0396 PETER M. ELEY, SR., late of NAPLES, ME, deceased. PETER M. ELEY, JR., 186 ROOSEVELT TRAIL, Naples ME 04055 appointed Personal 2012-0397 EUGENE J. GORAYEB, late of PORTLAND, ME, deceased. YVETTE GORAYEB, 640 OCEAN AVE., #314, Portland ME 04103 appointed Personal 2012-0400 HELEN LEKOUSI, late of SCARBOROUGH, ME, deceased. MARY

PAPOUTSY, PO BOX 1147, SCARBOROUGH ME 04074 appointed Personal 2012-0401 BERTHA EMMONS SYLVAIN, late of FREEPORT, ME, deceased. RICHARD O. SYLVAIN, 3 BUTTERCUP DRIVE, FREEPORT ME 04032 appointed Personal