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

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

Carmel Real Estate Tax Commitment Book

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 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 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,

April 3, 2018 Chelmsford Town Election Polls open 7 AM to 8 PM

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

DIOCESE OF FARGO Seminarian Directory

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

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

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

Sharon Architectural Survey Data Sheet

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

The Kentucky DA List

STATE OF MAINE CUMBERLAND, SS. PORTLAND, ME 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

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

April 3, 2018 Chelmsford Town Election Polls open 7 AM to 8 PM

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

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

WOODLAND HIGH SCHOOL PROSPECT ROUTES

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

LIST OF DECISIONS ANNOUNCED BY COURT OF CIVIL APPEALS OF ALABAMA ON FRIDAY, MARCH 27, 2009

ACCIDENT REPORT BY DRIVER

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

ANNEX B. Socioeconomic Data

Provincial Court of New Brunswick Docket

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

Newburgh Personal Property Tax Commitment Book :51 PM

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

THE 8th ANNUAL OAK TREE 5K Geneseo, NY September 2, Results By Leone Timing & Results Services AGE GROUP RESULTS

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

KNIGHT Family - Descendants of N. KNIGHT

ASKEW, Jack Gustin (Need to find)

WOODLAND HIGH SCHOOL PROSPECT ROUTES

Valley View Golf Club 55th Annual Invitational Saturday, October 18 & Sunday, October 19 Prize Distribution

STATE OF MAINE PROBATE NOTICES

Medina County Domestic Relations Court Detail Schedule Mary Kovack:

Tennessee Hall of Fame HandicapJune 18, Entries 100 Targets

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

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

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

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:

VA Hero 5k Run/Walk - September 8, Salisbury, NC

Sport Girls. Tennis 1 st Team

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

Event Division Entrant name Final score Place Golf - Level 2 9 Hole Athlete/Partner C01 Salmonsen, Kelley 65 1st place Golf - Level 2 9 Hole

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.

Society of Indiana Pioneers Pioneer Ancestors Approved in 2006

Current Standings 2017 Anual MS State Tournament Sorted by Event, Division

STONE LAKE CONDOMINIUM ASSOCIATION EAST LANSING MICHIGAN CO-OWNER DIRECTORY

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

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

Maine Turnpike Authority Plan Holder List

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

Revisions in 2017 >>>>

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

M 7 4:19:56 AM 63 Dick Jones M 8 4:21:02 AM 118 Luke Moseley M 9 4:28:04 AM 51 Dan Barnet

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

The ARC of Delaware 5K Run/Walk Wild Quail Country Club - Wyoming, DE Saturday - May 05, 2018 A TriSports Events Production

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

Richard Alexander LGL Limited 9768 Second Street Sidney V8L3Y8 Canada (250) (Work)

Monterey High School Reunion. Classes

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

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

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

Resolution No. BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF ARLINGTON, TEXAS:

SEMINARIANS IN FORMATION FALL 2018 ADDRESSES

Thursday, April 27, 2017

Scheduled Pesticide Application Dates

AllTrax Timing - Contractor License Hy-Tek's MEET MANAGER 4:34 PM 6/25/2017 Page 1 Tennessee Senior Olympics Track & Field State Finals Battle Ground

Hall of Fame 2019 PPAI. Nomination Form

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

2017 Working Papers Track Field 50 Meters - Female September 23, 2017 at Dover High School, Dover DE. Age Group

2014 ARIZONA SENIOR OLYMPICS SATURDAY EVENTS: 5K & 10K CYCLING TIME TRIALS/20K/40K

Monster Dash 5K - Valparaiso Age Group Results

Fourth District Boise County 03/26/2018 Docket Summary Court Use Page 1of 5 The Honorable Roger E. Cockerille presiding

CERTIFICATE OF SERVICE

City of Grand Junction

Chasing Caterpillars Triathlon Age Group Results

Provincial Court of New Brunswick Docket

Thurlow 5 Race Results

Descendants of Thomas Hodges

NOTICE OF PUBLIC TAX SALE

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

JBS11 - Run By: HAMBEL,KIM J A I L M A N A G E M E N T JAIL CENSUS REPORT

Woburn Post 161 G.A.R. Veterans Photograph Collection (c. 1890) Photograph Collection, PH-26

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

Delaware Senior Olympics Swimming Yard Backstroke October 6, 2017 at the YMCA, Dover DE. Age Group

2000 General Election Results ASSOC JUSTICE NC SUPREME COURT

Event Age Group First Name Last Name City State Gender Age Result Place Medal

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

Daily Booking Activity Report

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: Notice is hereby given by the representative petitioners that they have filed the following proceedings. These matters will be heard at 9:30 a.m. or as soon thereafter as they may be on January 16, 2013. 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. 2012-1178 ALICE M TRAIN, late of WESTBROOK, ME, deceased. CAROLYN J ROBIE, 18 FAXON DRIVE, WELLS ME 04090 is seeking to confirm Formal Appointment as Personal Representative and Formal Probate of Will. Notice is hereby given by the representative petitioners that they have filed the following proceedings. These matters will be heard at 9:30 a.m. or as soon thereafter as they may be on January 9, 2013. 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. 2012-1180 INEZ MABEL DAVIS, late of FREEPORT, ME, deceased. LINWOOD LOTHROP, 17171 S.E. 29TH STREET, CHOCTAW OK 73020 is seeking formal appointment as Personal Representative and formal probate of will. KATHLEEN MEADE 6 GUPTIL AVENUE, FREEPORT, ME 04032, is seeking Formal Probate of Codicil. Notice is hereby given by the representative petitioners that they have filed the following proceedings. These matters will be heard at 1:30 p.m. or as soon thereafter as they may be on December 19, 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. 2012-1270 ARMAND L. BERNIER, late of HARPSWELL, ME, deceased.

C. WARREN RING, 195 ADAMS ROAD, BRUNSWICK ME 04011 is seeking appointment as Personal Representative is and Formal Probate of Will. 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 December 12, 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. 2012-1273 JOHN A. NORBURG, late of SOUTH PORTLAND, ME, deceased. PATRICIA R. NORBURG, 52 HEATHER ROAD, SOUTH PORTLAND ME 04106 is seeking Appointment as Personal Representative and Formal Probate of Will. Notice is hereby given by the representative petitioners that they have filed the following proceedings. These matters will be heard at 10:15 a.m. or as soon thereafter as they may be on December 12, 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. 2012-1289 DANIEL ALBAHARY, late of ALICANTE, SPAINE, deceased. MARK ALBAHARY, 3 OLD NECK ROAD, SCARBOROUGH ME 04070 is seeking appointment as Personal Representative, appointment as Formal Special Administrator and Formal Probate of Will. The following Personal Representatives have been appointed in the estates noted. The first publications date of this notice is November 7th, 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. 2012-0286 ISAAC GABRIEL BENJAMIN, late of POWNAL, ME, deceased. SHAWN S. BENJAMIN, C/O PORTLAND MEPS 510 CONGRESS STREET, Portland ME 04101 and JENNIFER R. GOWAN BENJAMIN, 283 MERRIL ROAD, Pownal ME 04069 appointed Personal Representative.2012-0381 DONALD G. PARROT, late of

SCARBOROUGH, ME, deceased. THEODORE E. OBER, 45 SCHOOL STREET OLD CITY HALL, BOSTON MA 02108 appointed Personal Representative.2012-1051 SUSAN E. EVERETT, late of PORTLAND, ME, deceased. GARETT EVERETT, 112 HILLSIDE AVE., SOUTH PORTLAND ME 04106 appointed Personal Representative. 2012-1086 ROY DUCHARME, late of SOUTH PORTLAND, ME, deceased. DAVID DUCHARME, 35 STEVENS ROAD, Sebago ME 04029 appointed Personal Representative.2012-1091 DANIEL F KILEY, late of SCARBOROUGH, ME, deceased. DONNA M. FRANZTEN, 5700 SHADY HILL LANE, ARLINGTON TX 76016 appointed Personal Representative.2012-1150 NADINE V. RIDLON, late of WEST BALDWIN, deceased. CAROLE A DOUGHTY, 3 MCLELLAN STREET, #4, BRUNSWICK ME 04011 appointed Personal Representative.2012-1227 TIMOTHY PAUL GOODE, late of SCARBOROUGH, ME, deceased. TRACY DUDLEY GOODE, 21 SNOWBERRY DRIVE, SCARBOROUGH ME 04074 appointed Personal Representative.2012-1229 KATHERINE A. MCLAUGHLIN, late of SCARBOROUGH, ME, deceased. MARY ANN BENNER, 111 AUSTIN STREET, Westbrook ME 04092 and RAYMOND BENNER, 111 AUSTIN STREET, Westbrook ME 04092 appointed Personal Representative.2012-1230 PAUL A. RAGAN, late of PORTLAND, ME, deceased. DANIEL S. GREEN, 493 NEW GLOUCESTER ROAD, North Yarmouth ME 04097 appointed Personal Representative.2012-1234 BERN PIMENTEL TAJONERA, late of WINDHAM, ME, deceased. CORINNE T. SILSBY, 1 WHISPERING PINES DR., Windham ME 04062 appointed Personal Representative. 2012-1236 RUTH HOUGHTON HOLMES, late of FALMOUTH, ME, deceased. JOHN HOUGHTON, PO BOX 5610, MARLBOROUGH MA 01752 appointed Personal Representative.2012-1238 JAMES EDWARD KELLY, late of PORTLAND, ME, deceased. KATHLEEN K. STRANGE, 37 WILKIE STREET, Portland ME 04103 and MAUREEN K. SMITH, 14 METHODIST ROAD, WESTBROOK ME 04092 appointed Personal Representative.2012-1243 IRENE LAURA GOLDING, late of RAYMOND, ME, deceased. MARK E. GOLDING, P.O. BOX 281, Raymond ME 04071 appointed Personal Representative.2012-1244 EDWARD BOJARCZUK, late of PORTLAND, ME, deceased. DAVID C. BOJARCZUK, 3 LITTLE BROOK COURT #46, BURLINGTON MA 01803 appointed Personal Representative.2012-1246 WILLIAM J. FOSTER, late of RAYMOND, ME, deceased. ELIZABETH A. FRENCH, 310 WEST ACTON ROAD, STOW MA 01775 appointed Personal Representative.2012-1247 MARY RITA NOONAN, late of PORTLAND, ME, deceased. DANIEL J. DESMOND, 55 STROUDWATER STREET, Westbrook ME 04092 appointed Personal Representative. 2012-1248 JOHN J. PORTER, late of SEBAGO, ME, deceased. TRACEY J. PORTER, 3 PORTER ROAD, Sebago ME 04029 appointed Personal Representative.2012-1250 ELIOT BROWN PAYSON, late of FALMOUTH, ME, deceased. THOMAS M. PIERCE, H.M. PAYSON PO BOX 31, Portland ME 04112 appointed Personal Representative.2012-1251 BEVERLY JEANNETTE MARSHAL, late of PORTLAND, ME, deceased. KATHERINE M. MARSHALL, 35 WESTMINSTER AVENUE, Portland ME 04103 appointed Personal Representative.2012-1252 PETER P. RISBARA, late of WINDHAM, ME, deceased. CANDITA M. RISBARA, 20 ANTHOINE ROAD,

Windham ME 04062 appointed Personal Representative.2012-1253 EDWARD A. BAUMANN, JR, late of YARMOUTH, ME, deceased. STELLA M. BAUMANN, 74 FORESIDE ROAD, FALMOUTH ME 04105 and ROBERT BAUMANN, 234 MIDDLE ROAD, FALMOUTH ME 04105 appointed Personal Representative. 2012-1255 CATHARINE ANNE PLACE, late of YARMOUTH, ME, deceased. LINDSAY ELIZABETH PLACE, 8 CASCO TERRACE APT 11, FALMOUTH ME 04105 appointed Personal Representative.2012-1256 MARY R BAGNOLI, late of PORTLAND, ME, deceased. DEBORAH J COLCORD, 3 THOMAS ROAD EXT., STANDISH ME 04084 appointed Personal Representative.2012-1257 SUSAN J. CLARK, late of CAPE ELIZABETH, ME, deceased. GLENN L. DAUKAS, 14 ANGELL POINT ROAD, CAPE ELIZABETH ME 04107 appointed Personal Representative.2012-1259 SUSAN STRAHAN LEBEL, late of CUMBERLAND, ME, deceased. ANDREW LEBEL, 83 JOHNSON ROAD, FALMOUTH ME 04105 and CAITLIN A. LEBEL, 87 QUEBEC STREET, #1, Portland ME 04101 appointed Personal Representative.2012-1261 ROBERT M. CHASE, late of FALMOUTH, ME, deceased. ELIZABETH L. CHASE, 67 BLACKSTRAP ROAD, FALMOUTH ME 04105 appointed Personal Representative.2012-1262 REIDAR ANTON PETTERSEN, late of WINDHAM, ME, deceased. WANDA P. PETTERSEN, 77 EVERGREEN LANE, Windham ME 04062 appointed Personal Representative.2012-1263 EDWARD JAY GOODRICH, late of PORTLAND, ME, deceased. JAMES GOODRICH, 2 WINN FARM ROAD, FALMOUTH ME 04105 appointed Personal Representative.2012-1266 PHILIP FRANCIS CAVANAUGH, late of SOUTH PORTLAND, ME, deceased. JOHN PHILIP CAVANAUGH, 41 GRANDVIEW AVENUE, SOUTH PORTLAND ME 04106 appointed Personal Representative.2012-1268 HARRY KENDALL HUSSEY, late of CAPE ELIZABETH, ME, deceased. BARBARA ARLENE HUSSEY, 2 HEMLOCK HILL ROAD, CAPE ELIZABETH ME 04107 appointed Personal Representative. 2012-1271 MARGARET J. CAMPBELL, late of PORTLAND, ME, deceased. MARK W. CAMPBELL, 44 REVERE STREET, APT #1R, PORTLAND ME 04103 appointed Personal Representative.2012-1272 KENNETH LEROY MAXWELL, late of CAPE ELIZABETH, ME, deceased. ELSIE L. MAXWELL, 112 SPURWINK AVE., CAPE ELIZABETH ME 04107 appointed Personal Representative.2012-1274 DOROTHY DYER JACKSON, late of PORTLAND, ME, deceased. MICHAEL W. DYER, 5 PRESBREY PL., NATICK MA 01760 appointed Personal Representative.2012-1277 JANET G WHITNEY, late of BRUNSWICK, ME, deceased. SUSAN BURGESS, 8 SPRINGETTES RD, CHEBEAGUE ISL. ME 04017 and LEE ANN ROBINSON, 109 ROY HILL RD, CHEBEAGUE ISL. ME 04017 appointed Personal Representative. 2012-1278 ERIC RICHARD DESANTIS, late of WINDHAM, ME, deceased. JOHN A. DESANTIS, 39 LEISURE POINT, STANDISH ME 04084 appointed Personal Representative.2012-1280 MAURICE P. MONDOR, late of WESTBROOK, ME, deceased. MARIE T. SILVER, 89 LYMAN STREET, WESTBROOK ME 04092 appointed Personal Representative.2012-1283 MILTON L. HARD, late of NAPLES, ME, deceased. FRANCIS M. HARD, 576 EXETER ROAD, HAMPTON NH 03842 appointed Personal Representative.2012-1286 WINTHROP P. HOUGHTON, JR, late of

CHEBEAGUE ISLAND, ME, deceased. PATRICIA RICH, 19 LITTLEFIELD ROAD, CHEBEAGUE ISLAND ME 04017 appointed Personal Representative.2012-1287 PATRICIA ARLENE SHAW, late of FREEPORT, ME, deceased. PHILIP E. SHAW, JR., 66 HUNTER ROAD, FREEPORT ME 04032 appointed Personal Representative. 2012-1290 TANIA PAULIN, late of PORTLAND, ME, deceased. JOSEPH A.E. PAULIN, 53 CRAIGIE STREET, PORTLAND ME 04102 appointed Personal Representative.2012-1291 HELEN CATHERINE CARLE, late of SCARBOROUGH, ME, deceased. WANDA DOCKERY, 650 GRANTHAM DRIVE, OWINGS MD 20736 appointed Personal Representative.2012-1292 RICHARD L. DYER, late of CHEBEAGUE ISLAND, ME, deceased. TERRY M. YORK, 1334 HARPSWELL ISLANDS ROAD, ORRS ISLAND ME 04066 appointed Personal Representative. 2012-1293 HELEN P. CROSTON, late of BRUNSWICK, ME, deceased. GEORGE T. CROSTON, 676 PLEASANT HILL ROAD, BRUNSWICK ME 04011 appointed Personal Representative.2012-1297 RUSSELL PAUL FAVREAU, late of BRUNSWICK, ME, deceased. NEAL H. FAVREAU, PO BOX 410, BAILEY ISLAND ME 04003 appointed Personal Representative.2012-1298 DOROTHY N. CASE, late of PORTLAND, ME, deceased. DEVLYN C. CASE, JR, 18 OLE MUSKET ROAD, CUMBERLAND FORESIDE ME 04110 appointed Personal Representative.2012-1300 ERICK EMIL LARSON, late of GRAY, ME, deceased. ERICKA R. COTSIS, 8 SCRIMSHAW LANE, SACO ME 04072 appointed Personal Representative.2012-1301 VINCENT EDMUND LUCARIELLO, late of PORTLAND, ME, deceased. DENNIS M. DODGE, 50 ACADIA AVENUE, UNIT #10, HAMPTON NH 03842 appointed Personal Representative.2012-1302 DOROTHY CASSILY TRIMBLE, late of SOUTH PORTLAND, ME, deceased. STEPHEN G. TRIMBLE, 8 FRANCINE ROAD, ACTON MA 01720 appointed Personal Representative.2012-1304 MARJORIE C. WALKER, late of PORTLAND, ME, deceased. JOHN H. WALKER, 6 RIVER OAKS, KENNEBUNK ME 04043 appointed Personal Representative.2012-1306 SYLVIA MARY FLINK, late of SOUTH PORTLAND, ME, deceased. JONATHAN FLINK, 358 PREBLE STREET, SOUTH PORTLAND ME 04106 appointed Personal Representative.2012-1308 ALBERT G. PRESTON, JR, late of FALMOUTH, ME, deceased. DAVID S. WAKELIN, WAKELIN, HALLOCK & O'DONOVAN, LLP 57 EXCHANGE STREET, PORTLAND ME 04101 appointed Personal Representative. 2012-1310 EMILY LYON HINDS, late of SOUTH PORTLAND, ME, deceased. JEFFREY L. WARD, 7459 SHIRLEY BLVD., PORT TOBACCO MD 20677 and DONNA J. HINDS, 29 ELIOT STREET, SOUTH PORTLAND ME 04106 appointed Personal Representative.2012-1312 RODNEY DAVID BLAIS, late of WINDHAM, ME, deceased. SHANNON BLAIS, 951 SEBAGO RD, NAPLES ME 04055 appointed Personal Representative.2012-1313 MATTHEW W. SHAW, late of PORTLAND, ME, deceased. ROSEMARY J. SHAW, 191 BANCROFT STREET, PORTLAND ME 04102 appointed Personal Representative.2012-1316 EDWARD NORMAN WEYMOUTH, late of GORHAM, ME, deceased. ADELAIDE M. WEYMOUTH, 27 NECK ROAD, WEST GARDINER ME 04345 appointed Personal Representative.2012-1317 BARBARA E. ANDERSON, late of YARMOUTH, ME, deceased. KIM A. TRUE, 36

COLONIAL DRIVE, NORTH YARMOUTH ME 04097 appointed Personal Representative.2012-1318 KATHERINE A. BEERS, late of PORTLAND, ME, deceased. ABEL J. BATES, JR, 3 CAPE ROAD, RAYMOND ME 04071 appointed Personal Representative.2012-1320 NEVA S CRAM, late of PORTLAND, ME, deceased. KERRY M. DRACH, 136 PLEASANT STREET, PORTLAND ME 04101 appointed Personal Representative.2012-1322 MARTHA ELIZABETH PERRELLI, late of GORHAM, ME, deceased. MERLE DAVID SPAULDING, 713 N. ABERDEEN DRIVE, PAPILLION NE 68046 appointed Personal Representative.2012-1324 MONIQUE C. PERRON, late of SOUTH PORTLAND, ME, deceased. DONALD B. PERRON, 28 KENILWORTH STREET, PORTLAND ME 04102-2018 appointed Personal Representative.2012-1325 BARBARA BERENSON, late of WESTBROOK, ME, deceased. WILLIAM BERENSON, 2427 WEST HURON STREET, CHICAGO IL 60612 appointed Personal Representative.2012-1326 JOHN H. GRONDIN, SR., late of FREEPORT, ME, deceased. LINDA GRONDIN, 2 COTTAGE STREET, BATH ME 04530 appointed Personal Representative.2012-1330 MURIEL L. LACASSE, late of PORTLAND, ME, deceased. MICHAEL LACASSE, 196 SACO AVENUE, OLD ORCHARD BEACH ME 04064 and THOMAS LACASSE, 39 WEST GRAND AVENUE, OLD ORCHARD BEACH ME 04064 appointed Personal Representative. 2012-1334 ROSE I. MANGINO, late of PORTLAND, ME, deceased. ANTOINETTE NAPPI, 187 SHERWOOD STREET, PORTLAND ME 04103 and THERESA WHITMORE, 676 ALLEN AVENUE, PORTLAND ME 04103 and JOSEPHONE DULAC, 173 SUMMIT STREET, PORTLAND ME 04103 appointed Personal Representative.2012-1335 RHODA C. BARKER, late of WESTBROOK, ME, deceased. MARLIN C. BRANT, 23 MARILYN AVENUE, WESTBROOK ME 04092 appointed Personal Representative.2012-1337 HARRY LIVINGSTON GLOVER, late of BRIDGTON, ME, deceased. JERIMIAH ALLEN GLOVER, PO BOX 2, NORWAY ME 04268 appointed Personal Representative.2012-1339 MARJORIE GRACE LLOYD, late of NORWOOD, MA, deceased. THOMAS D. LLOYD, 103 ELLIOT STREET, NORWOOD MA 02062 appointed Personal Representative.2012-1340 HELEN M. LAWRENCE, late of SOUTH PORTLAND, ME, deceased. JULIE CURRY, 740 LUKE ROAD, SADIEVILLE KY 40370 appointed Personal Representative.2012-1342 GARTH JOSEPH BLAKELEY POOLE, late of BRUNSWICK, ME, deceased. DIANE GRINDLE, 1902 LAS MONTANAS COURT, BRENTWOOD CA 94513 appointed Personal Representative.2012-1346 JERRY E. FLOWERS, late of CASCO, ME, deceased. MELISSA H. TAYLOR, 59 LINDSAY LANE, SOUTH BERWICK ME 03908 appointed Personal Representative.2012-1347 CHARLES WILLIAM WHETHAM, late of BRUNSWICK, ME, deceased. DIANNE WHETHAM, 109 GIVEN SHIPYARD ROAD, BRUNSWICK ME 04011 appointed Personal Representative.2012-1348 STEPHEN CHARLES WHITE, late of PORTLAND, ME, deceased. PATRICIA ALLINA WHITE, 11 MARION ST., PORTLAND ME 04101 appointed Personal Representative.2012-1350 IVA FEARON LEITER, late of PORTLAND, ME, deceased. LABAN W. LEITER, 175 VAUGHAN STREET, PORTLAND ME 04102 appointed Personal Representative.2012-1351 WILLARA

LULU RIECHEL, late of CAPE ELIZABETH, ME, deceased. MAUREEN A. BURNS, 6 MORNING STREET, SCARBOROUGH ME 04074 appointed Personal Representative.2012-1352 ROGER VERNON MILES, SR, late of SCARBOROUGH, ME, deceased. VICTORIA A. BRADEEN, 300 E. BRIDGE ST., APT 313, WESTBROOK ME 04092 appointed Personal Representative.2012-1354 LESLIE C. SHAW, late of BRUNSWICK, ME, deceased. JOHN R. CROSS, 24 BELMONT STREET, BRUNSWICK ME 04011 appointed Personal Representative.2012-1355 LOUIS D. FUCINI, late of BRUNSWICK, ME, deceased. MICHAEL C. FUCINI, 49 POUND ROAD, DURHAM ME 04222 and STEPHEN E. FUCINI, 5 TENLEY DRIVE, WEST LEBANON NH 03784 appointed Personal Representative.2012-1358 CHRISTINA CONLEY, late of SCARBOROUGH, ME, deceased. JEAN CAROLYN MILBRANDT, 840 VICTORIA DRIVE, PASADENA CA 91104 appointed Personal Representative.2012-1359 VIOLA MALLON, late of GORHAM, ME, deceased. JANIS C MALLON, 26 EDES ROAD, CUMBERLAND CTR ME 04021 appointed Personal Representative.2012-1364 ADRIEN ARTHUR NOBLE, JR, late of PORTLAND, ME, deceased. DOUGLAS W. NOBLE, 1460 WESTBROOK STREET, PORTLAND ME 04102 appointed Personal Representative.2012-1365 PETER H. BROWN, late of PORTLAND, ME, deceased. SHARON T. BROWN, 33 COTTAGE PARK ROAD, PORTLAND ME 04103 appointed Personal Representative.2012-1366 AUDREY CAROL KEITH, late of SCARBOROUGH, ME, deceased. NANCY MERRY, 453 GORHAM ROAD, SCARBOROUGH ME 04074 appointed Personal Representative. 2012-1367 LAWRENCE F. PROCTOR, late of CASCO, ME, deceased. SHIRLEY L. LABONTE, 27 RIDGEFIELD DR., MILFORD NH 03055 appointed Personal Representative.2012-1368 RUSSEL T. MCCRUM, late of HARRISON, ME, deceased. CAROL A. QUINN, 5 FIELDSTONE DRIVE, WOBURN MA 01801 appointed Personal Representative.2012-1369 ALICE DIANE MILBERY, late of SCARBOROUGH, ME, deceased. MELISSA MILBERY BERGERON, 19 BARLEY LANE, SCARBOROUGH ME 04074 appointed Personal Representative.2012-1373 BESSIE BUZZELL LORD, late of BALDWIN, ME, deceased. GLENDON E. BUZZELL, JR, PO BOX 55, EAST BALDWIN ME 04024 appointed Personal Representative.2012-1375 SHARON W. THEOFRASTOU, late of SCARBOROUGH, ME, deceased. BRENDA BAILEY, 79 GROVE AVE., WILMINGTON MA 01887-3720 appointed Personal Representative.2012-1376 CHERYL JANE PRESLEY, late of WINDHAM, ME, deceased. CARRIE-JO PRESLEY, 43 DANIEL ST. UNIT 1, GORHAM ME 04038 appointed Personal Representative.2012-1377 CATHERINE MARIE PERKINS, late of SOUTH PORTLAND, ME, deceased. KIMBERLY A. ROSENFELD, 1 SUNRISE TERRACE, KINNELON NJ 07405 appointed Personal Representative.2012-1378 MAUDE V. DIPIETRO, late of PORTLAND, ME, deceased. JOSEPH J. DIPIETRO, 25 FRASER DRIVE, WALNUT CREEK CA 94596 appointed Personal Representative.2012-1379 NANCY A. WHITMAN, late of YARMOUTH, ME, deceased. ACADIA TRUST, NA, PO BOX 807, ELLSWORTH ME 04605 appointed Personal Representative.