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

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

Carmel Real Estate Tax Commitment Book

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

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

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:

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

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

Final Unofficial Statement of Votes Cast 2018 Partisan Primary Election Laramie County, Wyoming August 21, 2018 PC Republican

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

TOP 25 INDIVIDUALS COMPANY RE/MAX LEADING EDGE RE/MAX LEADING EDGE RE/MAX UNLIMITED RE/MAX PROFESSIONALS RE/MAX FLAGSHIP RE/MAX ADVANTAGE I

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

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

ASKEW, Jack Gustin (Need to find)

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

Sharon Architectural Survey Data Sheet

City of Grand Junction

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

WOODLAND HIGH SCHOOL PROSPECT ROUTES

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

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

Maine Turnpike Authority Plan Holder List

Newburgh Personal Property Tax Commitment Book :51 PM

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

Wise Township Board of Education Certificated Staff Data List

ENC Long Course Splash - 6/9/2012 Results

WOODLAND HIGH SCHOOL PROSPECT ROUTES

Indiana Regian Events - Worker Points End of 2018 Competition Year - Revised 12/01/18

2008 (IWFS) Home: P.O. Box 5653 Incline Village, NV (IWFS)

Ann Allen Kay Goudreau Arlene Hall Sandra Greve JoAnn Houle. Deborah Dailey Cindy Flynn Anne Cardello Lynn McAfee Parish Deacon

Journey for the Cure 5K Watermans Crab House & Restaurant, Rock Hall, MD October 10, 2015 A TriSports Events Chipped Timed Production

1993 Cadbury Moro City of Dunedin Marathon Marathon Sunday 12 September 1993

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

Five Generations Descendant Chart: Hubert Brower

STATE OF MAINE PROBATE NOTICES

Triple Crown, Quad Series, Showdown Champions

Monterey High School Reunion. Classes

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

Provincial Court of New Brunswick Docket

GREENUP COUNTY CANDIDATE FILINGS NON-PARTISAN GENERAL ELECTION 2014

Lottie Avery T/O 93 00:47.93

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

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

Welsh Rankings: Details Women

Lake Hopatcong Open Water Swim Festival Age Group Results

NOTICE OF HEARING ON VIEWER S REPORT

AMERICAN MASTERS COMPETITION RECORDS - WOMEN November 30, 2016 AGE GROUP: W35 CLASS LIFTER HOMETOWN KG SET

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

Society of Indiana Pioneers Pioneer Ancestors Approved in 2006

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

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

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

Durham County Elected Officials

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

Provincial Court of New Brunswick Docket

Fees Approved SAN PATRICIO COUNTY CONSTITUTIONAL - PROBATE. Month March. Year If greater than $1,000. Position to Which Appointed.

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

Run In 5k 2013 Age Group Age Group Results

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

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

Descendants. Jane McConachy Sister of Thomas McConachy Jr YOD. Daniel Reid YOD

GFUSC WOMEN S TOURNAMENT WINNERS 1 st Annual GFUSBC Women s Tournament January Liberty Center Massaponax

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

DIOCESE OF FARGO Seminarian Directory

SBCLadies cashed $ total

Columbus County Detention Center

Gridiron Goalpost 5k Race Start Time: 7:00am Location: Wilburton High School Gymnasium (New) 1201 W. Blair Avenue Registration Time: 5:30am 6:30am

RCSL Championships Results

Charles H. Barrows STEM Academy Bus Transportation

Descendants: Sir Robert Wythers, Knight, of Pendelton Hall,

Southern Connecticut. Northern Connecticut

Ecoregiona Habitatb Contc Site Latitude Longitude State Years

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

NC Senior Games 5k/10K Championship Overall Finish List

MINUTES BOARD OF ZONING APPEALS VIRGINIA BEACH, VIRGINIA OCTOBER 3, 2018

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

Sport Girls. Huddersfield Athletics Team

CLASS OF 1985 Thanks to Sue Lee Johnson, T-51, for scanning the 1985 yearbook. Thanks to Rick Bruno, T-72, for cropping the photos.

o y s Team r a c k l r l s Team r a c k Coaches

Missouri Valley Masters - Short Course Meters Records

Mid-Atlantic Fishery Management Council Members Last Updated: 28 May 2013

PICKLEBALL RESULTS. Men's Singles. Langford, Richard M Howell MI Gold

Current Standings Oct 23, :56 PM Page 1 of 13

SEMINARIANS IN FORMATION FALL 2018 ADDRESSES

VIRGINIA COMMONWEALTH GAMES PICKLEBALL TOURNAMENT FINAL RESULTS Lynchburg, Virginia - August 14-16, 2015

2015 MN Senior Games - Pickleball Results Last Name First Name Gender Age Competition Team Name Results Medal Stein Robert Male 53 Pickleball - Mens

Romeo 2 Richmond Age Group Results

MPDA Annual Meeting Award Winners. Driver of the Year

UMMC's Gynecologic Oncolony 5K Run for the Ribbons Age Group Results

STONE LAKE CONDOMINIUM ASSOCIATION EAST LANSING MICHIGAN CO-OWNER DIRECTORY

Race No. Name & Division Distance. Gold Vincent Home 228. Gold Ken Stephens 246 Silver Bert Janes 237. Gold James Penfold 280 Silver Murray Taylor 258

Medina County Domestic Relations Court Detail Schedule Jackie Owen:

Election Summary Report

Sereno W. Miner Pedigree

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

Brunswick Co Gator SG and SilverArts

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

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

10 MILE AGE GROUP RESULTS

Transcription:

PROBATE NOTICES: STATE OF MAINE PROBATE COURT 142 FEDERAL STREET, SUITE 125 CUMBERLAND, SS. PORTLAND, ME 04101 PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW: Notice is hereby given by the representative petitioners that they have filed the following proceedings. These matters will be heard at 2.00 p.m. or as soon thereafter as they may be on June 2, 2015. 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. 2015-0473 ELIZABETH F. STERLING, late of Portland, ME, deceased. Petition for Formal Appointment of Special Administrator from DEVAL Corporation by it s Attorney Leonard F. Morley Esq. 707 Sable Oaks Drive, Suite 25, South Portland, ME 04092. Seeking the Appointment of Richard Bridges Esq. 47 Eastern Ave. Augusta, ME 04330-5723 as Formal Special Administrator. Notice is hereby given by the representative petitioners that they have filed the following proceedings. These matters will be heard at 11:00 or as soon thereafter as they may be on June 10th, 2015. 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. 2015-0528 JUDITH E. ARSENAULT, late of Gorham, ME, deceased. Petition for Formal Appointment of Special Administrator from Joseph M. Baldacci, Esq. 6 State St. Suite 605, Bangor, Maine 04401. Seeking the Appointment of Joseph M. Baldacci, Esq. 6 State St. Suite 605, Bangor, Maine 04401 as Formal Special Administrator. Notice is hereby given by the representative 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 May 7th, 2015. 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. 2015-0576 HERBERT A. LITTLEFIELD, late of Brunswick, ME, deceased. THE HERITAGE FOUNDATION, ATTN: JOHN M. MITNICK, SENIOR VICE

PRESEDENT 214 MASSACHUSETTS AVENUE NE, WASHINGTON DC 20002 appointed Personal Notice is hereby given by the representative petitioners that they have filed the following proceedings. These matters will be heard at 1:00 a.m.. or as soon thereafter as they may be on June 23, 2015. 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. 2015-0591 NANCY A. GARCIA, late of Casco, ME, deceased. Petition for Formal Appointment of Special Administrator from WELLS FARGO BANK NA by it s Attorney Leonard F. Morley Esq. 707 Sable Oaks Drive, Suite 25, South Portland, ME 04092. Seeking the Appointment of Richard Bridges Esq. 47 Eastern Ave. Augusta, ME 04330-5723 as Formal Special Administrator. The following Personal Representatives have been appointed in the estates noted. The first publications date of this notice is May 6th, 2015. 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 present 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. 2014-1437 ARNOLD SCOTT RANDALL, late of PORTLAND, ME, deceased. DEBORAH ERICKSON, 3 GUNPOWDER MILL ROAD, Windham ME 04062 appointed Personal 2015-0008 BABETTE L. REUBEN, late of Portland, ME, deceased. Nancy Reuben, 39 Harper St., Patchogue, NY 11772 appointed Personal 2015-0106 HOMER WAYNE ROGERS, late of Portland, ME, deceased. SUSAN R. COOK, 56 SUMMIT STREET, WESTBROOK ME 04092 appointed Personal 2015-0224 LEO LIBBY VERRILL, JR, late of NAPLES, ME, deceased. ALLEN ROBERT CRONAN, 45 WESTWOOD ROAD, GRAY ME 04039 appointed Personal 2015-0252 CHRISTINE K. GEORGE, late of Falmouth, ME, deceased. ERIC R. GEORGE, P O BOX 7041, PORTLAND ME 04112 appointed Personal

2015-0257 DONALD E. ALEXANDER, late of Raymond, ME, deceased. LINDA J. ALEXANDER, 1 PINE LN., RAYMOND ME 04071 appointed Personal 2015-0313 JANE AVERY MCNEIL, late of PORTLAND, ME, deceased. MICHAEL THORTON MCNEIL, 264 SUMMIT TR., DALLAS GA 30132 appointed Personal 2015-0314 STEWART P. WASHBURN, late of Portland, ME, deceased. PATRICIA JANE WASHBURN, 401 CUMBERLAND AVE #510, PORTLAND ME 04101 appointed Personal 2015-0332 WENDY A. FOX, late of Scarborough, ME, deceased. PAMELA GLIDDEN, 509 HAMMET RD., WEST ENFIELD ME 04493 appointed Personal 2015-0337 DOROTHY MAY BLAKE, late of Scarborough, ME, deceased. LISA A TONER, 53 HAYWOOD STREET, PORTLAND ME 04102 appointed Personal 2015-0338 JANICE E. CHAREST, late of Westbrook, ME, deceased. DAVID J. CHAREST, 191 WEST VALENTINE STREET, WESTBROOK ME 04092 and DEBORAH L. BROWN, 76 LORI LANE, WESTBROOK ME 04092 appointed Personal 2015-0357 JOAN L. HUTCHINS, late of Scarborough, ME, deceased. MICHAEL F HUTCHINS, 5 OAKVIEW DRIVE, CAPE ELIZABETH ME 04107 appointed Personal 2015-0361 EILEEN F. FLEMING, late of South Portland, ME, deceased. DENISE BURKE, 906 UNION STREET, ROCKLAND MA 02370 and DIANE WINTERS, 54 BUCHANAN STREET, SOUTH PORTLAND ME 04106 appointed Personal 2015-0382 ELIZABETH ANNE CAGLEY, late of BRUNSWICK, ME, deceased. DAWN MARIE DREW, 138 EAGLETON CIRCLE, MOYOCK NC 27958 appointed Personal 2015-0383 NATHANIEL NELSON LORD, late of Gorham, ME, deceased. CHRISTOPHER J. LORD, 17 OAK WOOD DRIVE, GORHAM ME 04038 and JEFFREY R. LORD, 19 COLE FIELD ROAD, CAPE ELIZABETH ME 04107 appointed Personal 2015-0386 FRANCES SAYERS, late of Portland, ME, deceased. DAVID E. NICHOLS, 34 CONGRESS STREET, PORTLAND ME 04101 appointed Personal

2015-0392 MARGARET COLLINS BATCHELOR, late of Portland, ME, deceased. SANDRA HUDON, 211 WESTWOOD ROAD, BRISTOL CT 06010 appointed Personal 2015-0394 THOMAS F. ROCHE, JR, late of Portland, ME, deceased. THOMAS P. ROCHE, 127 GLENWOOD AVE, PORTLAND ME 04103 appointed Personal 2015-0395 BEVERLY A SMITH, late of Casco, ME, deceased. DONALD V SMITH, 4025 SPRING MEADOW DRIVE, ELLICOTT CITY MD 21042 appointed Personal 2015-0397 PAULETTE FENDERSON-ERB, late of South Portland, ME, deceased. ANTHONY J. STOKES, 1 BENNETT ST., SOUTH PORTLAND ME 04106 appointed Personal 2015-0403 LOUISE W. SHEPPARD, late of Brunswick, ME, deceased. ROBERT SHEPPARD, 25926 CAYUGA AVE., LOMITA CA 90717 and JUDITH SEGAL, 10 SPARWELL LANE, BRUNSWICK ME 04011 appointed Personal 2015-0404 VIOLA A. WORKS, late of Windham, ME, deceased. BRENDA J. RICHTER, 19 CAMBELL SHORE ROAD, GRAY ME 04039 and KATHY M. DIMATTEO, 140 FELLOWS STREET, SOUTH PORTLAND ME 04106 appointed Personal 2015-0411 RICHARD F SHAW, late of Gorham, ME, deceased. NANCY M SHAW, 196 N GORHAM ROAD, GORHAM ME 04038 appointed Personal 2015-0413 CLAIRE ANN CHUTE, late of Brunswick, ME, deceased. JAMES J. CHUTE, 9 BROOKSIDE DRIVE, TOPSHAM ME 04086 appointed Personal 2015-0414 CAROLE ANNE TAYLOR, late of Falmouth, ME, deceased. WILLIAM S. CORLETT, 167 BROOK ROAD, FALMOUTH ME 04105 appointed Personal 2015-0416 JEAN PAUL BERGERON, late of Brunswick, ME, deceased. SUZANNE K. BERGERON, 8 PEARY DRIVE, BRUNSWICK ME 04011 appointed Personal 2015-0418 WILLIAM WALLACE CAMERON, JR, late of SOUTH PORTLAND, ME, deceased. ANDREW C. CAMERON, 116 CARSLEY ROAD, HARRISON ME 040040 appointed Personal

2015-0419 FRANCES ELAINE REARDON, late of Falmouth, ME, deceased. GENE R. REARDON, 15 WHITNEY ROAD, FALMOUTH ME 04105 appointed Personal 2015-0420 CHRYSOULA G. JANSON, late of Portland, ME, deceased. NORMAN M. JANSON, 34 KIMBERLY COURT, PORTLAND ME 04103 appointed Personal 2015-0423 GRANT WHITMAN WORTHING, late of SCARBOROUGH, ME, deceased. BARRY G. WORTHING, 10 ALDWORTH ST., PORTLAND ME 04103 appointed Personal 2015-0424 KENNETH GRAHAM BRIGHAM, SR, late of HARPSWELL, ME, deceased. DONNA D. DILLMAN, 926 CUNDY'S HARBOR ROAD, HARPSWELL ME 04079 appointed Personal 2015-0425 EDWIN ANDERSON HOEY, JR, late of Yarmouth, ME, deceased. LESLEY T. HOEY, 16 THOMPSON STREET, SOUTH PORTLAND ME 04106 appointed Personal 2015-0426 KIMBERLEY ANN STEWART, late of Portland, ME, deceased. SHARON A. STEWART, 11 BELFORT STREET, PORTLAND ME 04103 appointed Personal 2015-0427 ANNE M. FERRANTE, late of PORTLAND, ME, deceased. SANDRA A. CARRON, 38 HAMMOND STREET, PORTLAND ME 04101 appointed Personal 2015-0428 RICHARD E. RIXFORD, late of Naples, ME, deceased. SCOTT E. RIXFORD, 11 BLACK BRIAR LANE, WAYNE NJ 07470 appointed Personal 2015-0431 ROYCE MARTIN HEGGEMAN, late of Standish, ME, deceased. STEPHANIE PERKINS, 589 DEERWANDER ROAD, HOLLIS ME 04042 appointed Personal 2015-0436 TERESA E. ROOFF, late of Westbrook, ME, deceased. ERNEST G.F. PLACEY, PO BOX 270, PERU ME 04290 and BONNIE A. ROOFF, 665 SACO STREET #218, WESTBROOK ME 04092 appointed Personal 2015-0437 CATHERINE R SULLIVAN, late of Portland, ME, deceased. THOMAS H. SOMERS, 65 LEDGEWOOD TERRACE, MONTPELIER VT 05602 and SUSAN SOMERS CARLIN, 110 RIVER ROAD, WINDHAM ME 04062 appointed Personal 2015-0439 JACQUELINE GREENWOOD CHANDLER, late of Gray, ME, deceased.

DEBORAH G. CHANDLER, 146 MORSE ROAD, NEW GLOUCESTER ME 04260 appointed Personal 2015-0440 PAULINE RACHEL YOUNG, late of NORTH YARMOUTH, ME, deceased. ROBIN YOUNG, 44 BASTON RD., NORTH YARMOUTH ME 04097 appointed Personal 2015-0444 RICHARD BERNARD LEONARD, late of PORTLAND, ME, deceased. KATHLEEN A. LEONARD, 6 HARRY ROAD, BRIDGEWATER NJ 08807 appointed Personal 2015-0446 LEO H. LEMIEUX, late of SCARBOROUGH, ME, deceased. PAMELA J. LEMIEUX, 44 LONGVIEW DRIVE, PORTLAND ME 04103 appointed Personal 2015-0447 RADCLIFFE GOLDER MITCHELL JR., late of Cape Elizabeth, ME, deceased. FRANCES J. MITCHELL, 491 OCEAN HOUSE ROAD, CAPE ELIZABETH ME 04107 appointed Personal 2015-0450 STANLEY J. DANILEWICZ, late of Portland, ME, deceased. VICTORIA A. DYLEWSKI, 88 SALEM STREET, PORTLAND ME 04102 appointed Personal 2015-0452 STANLEY R. ZEBOSKI, late of Cape Elizabeth, ME, deceased. JOANNE K. ZEBOSKI, 15 GLEN AVENUE, CAPE ELIZABETH ME 04107 appointed Personal 2015-0453 JEAN TAFT HERMANN, late of Portland, ME, deceased. BRUCE C. HERMANN, PO BOX 1116, RANGELEY ME 04970 appointed Personal 2015-0454 PAULINE L. TESSIER, late of Brunswick, ME, deceased. ANNE V. TESSIER-TALBOT, 2 MELDEN DRIVE, BRUNSWICK ME 04011 appointed Personal 2015-0455 JEANNE AGNES JOHNSON, late of Scarborough, ME, deceased. PATRICIA L. JOHNSON DOW, 3 MINUTEMAN DRIVE, SCARBOROUGH ME 04074 appointed Personal 2015-0457 CLARA T. VALENTE, late of Westbrook, ME, deceased. THOMAS A. VALENTE, JR, 1 PLYMOUTH ROAD, WESTBROOK ME 04092 appointed Personal 2015-0458 ROLANDO ANTONIO AMADOR, late of HARPSWELL, ME, deceased. ROLANDO SALVADOR AMADOR, 22 MARSHVIEW WAY, HARPSWELL ME 04079 and MARIA EUGENIA AMADOR, 22 MARSHVIEW WAY, HARPSWELL

ME 04079 appointed Personal 2015-0460 JOSEPH ROBERT DUCLOS, late of Portland, ME, deceased. NORA ELIZABETH DUCLOS, 38 FARRAGUT STREET, PORTLAND ME 04103 appointed Personal 2015-0465 FRANCES CATHERINE PARISI, late of Portland, ME, deceased. MARIA P. VOWLES, 73 THERESA CIRCLE, WHITINSVILLE MA 01588 appointed Personal 2015-0466 DONNA JEAN GRAHAM, late of WINDHAM, ME, deceased. DEBORAH HYLAND, 94 ROCKAWAY ROAD, FALMOUTH ME 04105 appointed Personal 2015-0469 MARK J FISHER, late of Brunswick, ME, deceased. JENNIFER F WEISS, 3 MACOPIN DRIVE, LIVINGSTON NJ 07039 appointed Personal 2015-0470 VIRGINIA M. DOYLE, late of Portland, ME, deceased. JENNIFER M. LYONS, 54 BRIARWOOD DRIVE, NEW GLOUCESTER ME 04260 appointed Personal 2015-0472 MARGARET ANN SALWAY, late of PORTLAND, ME, deceased. ANN MARIE HALL, 4 SUMMIT STREET, SOUTH PORTLAND ME 04106 appointed Personal 2015-0474 WINNIFRED R. AHLQUIST, late of GORHAM, ME, deceased. KATHLEEN N. COFFIN, 10 LUNT DRIVE, WESTBROOK ME 04092 and DAVID W. COFFIN, 10 LUNT DRIVE, WESTBROOK ME 04092 appointed Personal 2015-0477 MARION HALE BROWN, late of Standish, ME, deceased. FREDERICK P. ELLIOTT, 1 BAKER ROAD, CAPE ELIZABETH ME 04107 appointed Personal 2015-0478 FRANCES T. DOOLEY, late of Portland, ME, deceased. JOHN E. DOOLEY, 340 LUDLOW STREET, PORTLAND ME 04102 appointed Personal 2015-0479 RALPH F. FIELD, late of PORTLAND, ME, deceased. JOEY R. LABRECQUE, 85 GRANT STREET., APT 21A, PORTLAND ME 04101 appointed Personal 2015-0480 HUGH MARTIN FARRELL, late of Freeport, ME, deceased. NANCY ARGUE, 6 KIMBERLY DRIVE, NORTH HAMPTON NH 03862 appointed Personal

2015-0481 ALLAN W BOSCH, late of South Portland, ME, deceased. SUSAN C. BOSCH, 27 HAWTHORNE LANE, SOUTH PORTLAND ME 04106 appointed Personal 2015-0485 DONALD LEE HORSLEY, late of PORTLAND, ME, deceased. REBECCA N. WALLACE, 71 WOODFORD ST., PORTLAND ME 04103 appointed Personal 2015-0486 MARCIA DERBY GIFFORD, late of Falmouth, ME, deceased. SAMUEL H. GIFFORD, 22 HARDWICK ROAD, NATICK MA 01760 and MARK D. GIFFORD, 44 WOODCREST DR., NORTH ANDOVER MA 01845 appointed Personal 2015-0487 THOMAS S. FLANAGAN, late of Portland, ME, deceased. DAVID T. FLANAGAN, P O BOX 447, MANCHESTER ME 04351 appointed Personal 2015-0488 L. VENISE LEWIS, late of Brunswick, ME, deceased. MARY JANE LEMONT, 10 COLONIAL DRIVE, WEST BATH ME 04530 appointed Personal 2015-0489 GALE MARIE BURNS, late of GRAY, ME, deceased. ROBERT S. BLANCHARD, JR, 17 DUTTON HILL, GRAY ME 04039 appointed Personal 2015-0490 EDWIN ROBERT JONES, late of South Portland, ME, deceased. PENELOPE A. JORDAN, 21 WELLS ROAD, CAPE ELIZABETH ME 04107 appointed Personal 2015-0495 EVELYN DOLORES PROULX, late of SCARBOROUGH, ME, deceased. MAURICE PROULX, 29 TEAL POINT DRIVE, SCARBOROUGH ME 04074 appointed Personal 2015-0496 RICHARD C. JACOBS, late of PORTLAND, ME, deceased. JEREMIAH JACOBS, 71 TAPLEY ROAD, BUXTON ME 04093 appointed Personal 2015-0497 HENRIETTE POLAK, late of PORTLAND, ME, deceased. MARCEL POLAK, 168 CUSHMAN HILL ROAD, BRYANT POND ME 04219 appointed Personal 2015-0498 MARTHA CAROL WILLIAMS, late of BRUNSWICK, ME, deceased. ROGER SHERMAN WILLIAMS, 195 PUTNAM ROAD, NEW CANAAN CT 06840 and FREDERICK D. WILLIAMS, JR, PO BOX 2583, VINEYARD HAVEN MA 02568 appointed Personal

2015-0499 JANE HERBERT KIRK, late of Falmouth, ME, deceased. LAWRENCE E. KIRK, 135 STEAMBOAT DR., MARSHFIELD MA 02050 appointed Personal 2015-0501 ANN LOUISE BECKENBACH MELLINGER, late of Standish, ME, deceased. KAREN SUE MELLINGER BELTON, 6 ROLLING HILLS DRIVE, STANDISH ME 04084 appointed Personal 2015-0503 ROBERT S STUART, late of Brunswick, ME, deceased. ROBERT S STUART JR., 251 MAIN STREET, YARMOUTH ME 04096 appointed Personal 2015-0505 DONALD T. JOHNSON, late of Westbrook, ME, deceased. ERIC S. JOHNSON, PO BOX 1362, WESTBROOK ME 04098-314 and DAWN J. LEIGHTON, 100 LONGLEY ROAD, WESTBROOK ME 04092 appointed Personal 2015-0506 JOAN W. LAWRENCE, late of NAPLES, ME, deceased. HEATHER SMITH, 35 SANDY COVE RD., BRIDGTON ME 04009 appointed Personal 2015-0511 EFFIE MARIE COMAS, late of Portland, ME, deceased. PETER COMAS, 86A PLEASANT STREET, PORTLAND ME 04101 appointed Personal 2015-0513 BERNICE MARIE NICHOLSON, late of PORTLAND, ME, deceased. MARY JONES, 11 ADELAIDE RD., OLD ORCHARD BEACH ME 04064 appointed Personal 2015-0514 JOSEPH E. RICHARDS, late of Westbrook, ME, deceased. JEANNE A. RICHARDS, 7 KENNARD STREET, WESTBROOK ME 04092 appointed Personal 2015-0516 GLORIA J. MCCULLOCH, late of WESTBROOK, ME, deceased. CURTIS A. MCCULLOCH, 101 BERRY RD., SACO ME 04072 appointed Personal 2015-0518 WENDY MILLER, late of Portland, ME, deceased. JESSE L. MILLER, 101 SECOND STREET, SUITE 1800, SAN FRANCISCO CA 94105 and ZOE S. MILLER, 4 ABBOTT STREET, PORTLAND ME 04103 appointed Personal 2015-0519 THEODORE ROOSEVELT VARNEY JR., late of Portland, ME, deceased. JAMES T. VARNEY, 2972 W. ELSTON DRIVE, DELTONA FL 32738 appointed Personal 2015-0520 SANDRA ANN BROWN BOZZUTO, late of WESTBROOK, ME, deceased. LISA M. BENSON, 108 MAPLE LANE, POLAND ME 04274 appointed Personal

2015-0522 DANIEL R. WALKER, SR, late of Portland, ME, deceased. JOSEPH M. WALKER, 6 KINNEY ROAD, GORHAM ME 04038 appointed Personal 2015-0523 BENNETT NORTON JR., late of Standish, ME, deceased. SUSAN C. CASSIDY, 15 NANCY LANE, STANDISH ME 04084 appointed Personal 2015-0525 CHARLES HARVEY WARREN, late of Scarborough, ME, deceased. REBECCA SEEL, 710 WEST ROAD, BELGRADE ME 04917 appointed Personal 2015-0532 NANCY P. BABCOCK, late of Cape Elizabeth, ME, deceased. JENNIFER L. BABCOCK, 306 N. NEW STREET, STAUNTON VA 24401 appointed Personal 2015-0536 NINA R. KEENE, late of BRIDGTON, ME, deceased. ALAN D. THERIAULT, PO BOX 249, EAGLE LAKE ME 04739 appointed Personal 2015-0537 THOMAS WALTER TRAYNOR, III, late of SOUTH PORTLAND, ME, deceased. RICHARD TRAYNOR, 141 AUSTIN STREET, WESTBROOK ME 04092 appointed Personal 2015-0538 JOHN P. O'ROURKE, late of PORTLAND, ME, deceased. ANNE-MARIE O'ROURKE, 79 WELCH ST., PEAKS ISLAND ME 04108 appointed Personal 2015-0542 LAWRENCE R. MURAK, late of Scarborough, ME, deceased. PAMELA DOUGHTY, 9 HONAN RD., SCARBOROUGH ME 04074 appointed Personal 2015-0543 CAROL LEARY MACDONALD, late of Freeport, ME, deceased. STUART F. MACDONALD JR., 79 SPAR COVE ROAD, FREEPORT ME 04032 appointed Personal 2015-0544 ELEANOR G. POTTER, late of Portland, ME, deceased. ANNEMARIE GERMAIN, 63 PARSONS ROAD, PORTLAND ME 04103 appointed Personal 2015-0551 CRYSTAL JOYCE WILLIAMS, late of NEW GLOUCESTER, ME, deceased. AARON JOLER, 17 SWAMP RD., NEW GLOUCESTER ME 04260 appointed Personal 2015-0552 ALINE V. MORNEAU, late of Brunswick, ME, deceased. DIANNE

ROSENBERG, 6825 WYTHAM DRIVE, MEMPHIS TN 38119 appointed Personal 2015-0553 NELLIE BELLE GILPATRIC, late of Windham, ME, deceased. WANDA M. BOSTOCK, 26 NORTHLEDGE TERRACE, FALMOUTH ME 04105 appointed Personal 2015-0554 CHARLES H. WESSELL, late of Naples, ME, deceased. DANIEL VAN AVERY, 636 HUNTS CORNER ROAD, ALBANY TOWNSHIP ME 04217 appointed Personal 2015-0558 H. MARTYN OWEN, late of Yarmouth, ME, deceased. STEPHEN K. GELLMAN, ONE CONSTITUTION PLAZA, HARTFORD CT 06103-191 appointed Personal 2015-0559 LORING CLAYBURN MORRELL, late of STANDISH, ME, deceased. DEANNA MARTIN, 115 HANSCOME SCHOOL ROAD, LIMINGTON ME 04049 appointed Personal 2015-0570 EDITH MARIE SHIRRELL, late of SOUTH PORTLAND, ME, deceased. LORENE M. YATES, 1258 LONG PLAINS RD., BUXTON ME 04093 appointed Personal 2015-0577 NORMA KILLION PICCIOLI, late of Falmouth, ME, deceased. LINDA T. YOUNG, 76 LOWELL ROAD, WESTFORD MA 01886 appointed Personal 2015-0579 FRANCIS E. EGAN, late of Portland, ME, deceased. DOROTHY A. EGAN, 37 ABBY LANE, PORTLAND ME 04103 appointed Personal 2015-0581 IRVING E. VERRILL, late of North Yarmouth, ME, deceased. MARJORIE JOYCE RUMERY, 30 FREE STREET, OLD TOWN ME 04468 appointed Personal