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 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 ( )..

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:

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

Carmel Real Estate Tax Commitment Book

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

Provincial Court of New Brunswick Docket

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

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

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

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:

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)

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

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

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

Wise Township Board of Education Certificated Staff Data List

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:

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

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

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

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

Maine Turnpike Authority Plan Holder List

February 2017 Lay Assignment Sheet

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

STATE OF MAINE 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

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

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

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

DIOCESE OF FARGO Seminarian Directory

ACCIDENT REPORT BY DRIVER

Olympic Fencing Participation - Australia 1952

Medina County Domestic Relations Court Detail Schedule Jackie Owen:

Sharon Architectural Survey Data Sheet

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

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

Division North Men Match 4 Midland VeteransTrack and Field League 2016 RSC 27th July

Chasing Caterpillars Triathlon Age Group Results

Team Results. Race No 1 Catesby Estates Limited 31 Ed Barrett. Chip Time 43:52.7. Team Name. Name Surname Company

Multi-Family Property Monitoring Report

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

Brunswick Co Gator SG and SilverArts

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

Erie Runners Club Poker Run/Walk Age Group Results

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

STATE OF MAINE PROBATE NOTICES

2000 General Election Results ASSOC JUSTICE NC SUPREME COURT

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

SPONSORED BY UP AND RUNNING. Results 6 June MCAA Track & Field League Revised no. 1 Division Seven, Match 2. Total Scores

SEMINARIANS IN FORMATION FALL 2018 ADDRESSES

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

Monterey High School Reunion. Classes

River Rat Triathlon Overall Results

Overall Finish List. Race Date CCAD 5K June 09, Total Pace. Overall

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

City of Grand Junction

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

Olympic Fencers by Name - Australia

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

Mountain Goat Adventures Garland Mountain 3/7/2015

Durham County Elected Officials

Newburgh Personal Property Tax Commitment Book :51 PM

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

Descendants of Richard GREGORY Page 1

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

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

STATE OF MAINE 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:

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

B Benanti 15-AC S. 14th McGuar, Carol (B0727)

2018 TOWN OF NORTHPORT TAX Account Name & Address Land Building Exemption Assessment Tax

Descendants of Thomas Hodges

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

The Kentucky DA List

Idaho State Trapshooting Championships May 25, 26, 17 & 28, 2018 Boise Gun Club Boise, Idaho

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

December 1 - February 28

SEMINARIANS IN FORMATION FALL 2013 ADDRESSES

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

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.

Welsh Rankings: Details Women

Election Summary Report

SPONSORED BY UP AND RUNNING. Results 1 August MCAA Track & Field League at Tamworth Division Seven, Match 4 - Version 2.

Jan / Feb / March Prayer Partners

Results per Precinct Wayne Nov 2018 Unofficial

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

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

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


KNIGHT Family - Descendants of N. KNIGHT

Society of Indiana Pioneers Pioneer Ancestors Approved in 2006

RCSL Championships Results

Sacajawea Audubon 2016 Bluebird Trail Summary

Columbus County Detention Center

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 March 19, 2014. 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. 2013-1593 ALICE M. WOODMAN, late of SCARBOROUGH, ME, deceased. Petiton for Formal Probate or Appointment of Personal Representative or Bath from CARROLL MCDONALD of 9 OAK LANE, Windham ME 04062 seeking appointment of herself as Personal following proceedings. These matters will be heard at 1:00 p.m. or as soon thereafter as they may be on April 9, 2014. 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. 2013-1609 MARY GRIBIZIS, late of PORTLAND, ME, deceased. Petition for Formal Probate of Will or Appointment of Peronal Representative or Both from Pauline Bauluti of 81 Clear Pond Drive, Walpole, MA 02081 seeking appointment of herself as Personal Petition for Formal Probate of Will or Appointment of Peronal Representative or Both from William Gribizis of 285 Clifton Street, Portland ME 04103 02081 seeking appointment of himself as Personal following proceedings. These matters will be heard at 1:00 pm. or as soon thereafter as they may be on March 5, 2014. 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.

2013-1624 ANTHONY JOSEPH SPINZOLA, SR, late of NAPLES, ME, deceased. Petition for Formal Probate of Will or Appointment of Peronal Representative or Both from ANTHONY JOSEPH SPINZOLA, JR OF 46 SEABREEZE LANE, SCITUATE MA seeking appointment of himself as Personal following proceedings. These matters will be heard at 02:15 pm. or as soon thereafter as they may be on March 5, 2014. 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. 2013-1627 ARTHUR J. FOURNIER, JR, late of SOUTH PORTLAND, ME, deceased. Petition for Formal Probate of Will or Appointment of Peronal Representative or Both from FOURNIER BETH of 38 DANFORUTH ROAD, SOUTH PORTLAND ME 04106 seeking Personal Representative 02081 seeking appointment of herself as Personal following proceedings. These matters will be heard at 10:30 a.m. or as soon thereafter as they may be on MARCH 12, 2014. 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. 2013-1645 MARTIN JOSEPH GORHAM, late of WESTBROOK, ME, prusumed deceased. PETITON FOR AN Order of Presumption of Death of Missing Individual Believed to be Dead & Petition for Formal Probate of Will or Appointment of Peronal Representative or Both from MARCIA J. GORHAM, of 9 PILGRIM ROAD, WESTBROOK ME 04092 seeking appointment of herself as Personal following proceedings. These matters will be heard at 9:30 a.m. or as soon thereafter as they may be on April 9, 2014. 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. 2014-0077 BERNARD W. MARTIN, late of HARPSWELL, ME, deceased. Petition for Formal Appointment of Special Administrator from Jo-Ann Patscheider-Martin of 4 Rocky Point Road, Harrison, ME 04040 seedking appointment of herself as Special Administrator.. The following Personal Representatives have been appointed in the estates noted. The first publications date of this notice is February 5th, 2014.

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. 2013-1261 MARIAN LOUISE AMIDON GARRAND, late of PORTLAND, ME, deceased. BRENDA C. GARRAND, 6 PARTRIDGE CIRCLE, PORTLAND ME 04102 appointed Personal 2013-1411 GLENNA GRACE FISCHMAN, late of Scarborough, ME, deceased. GALE SUSAN PERRY, 17 KNIGHT STREET, FALMOUTH ME 04105 appointed Personal 2013-1422 EARL BURTON HATHAWAY, late of Falmouth, ME, deceased. LYNN M. HATHAWAY, 7 OAKMONT DRIVE, FALMOUTH ME 04105 appointed Personal 2013-1440 MARY ANN CARON, late of GRAY, ME, deceased. MARK R. CARON, 28 BROOKSIDE DRIVE, FALMOUTH ME 04105 appointed Personal 2013-1549 D. STUART MCGEORGE, late of HARPSWELL, ME, deceased. KEVIN MCGEORGE, 155 PLEASANT ST., RICHMOND ME 04357 appointed Personal 2013-1595 ROBERT BLANCHARD HARVEY, late of Freeport, ME, deceased. WENDYLL WELLS CAISSE, 47 BEECH HILL ROAD, FREEPORT ME 04032 appointed Personal 2013-1603 HERBERT LEON POWERS, JR, late of CUMBERLAND, ME, deceased. PAUL A. POWERS, 2 OLD MAST LANDING ROAD, FREEPORT ME 04032 appointed Personal 2013-1607 BARBARA ELIZABETH GUY, late of SCARBOROUGH, ME, deceased. SCOTT J. WHITE, 5 HONAN ROAD, SCARBOROUGH ME 04074 appointed Personal 2013-1613 BARBARA L. SAWYER, late of PORTLAND, ME, deceased. NELSON A. TONER, 100 MIDDLE STREET PO BOX 9729, PORTLAND ME 04104 appointed Personal

2013-1614 EVELYN D. EDWARDS, late of Portland, ME, deceased. CYNTHIA L. EDWARDS, 59 HAMMOND STREET, PORTLAND ME 04101 appointed Personal 2013-1619 JUNE W. SCOTHORNE, late of GORHAM, ME, deceased. GAIL S. KALLOCH, 22 GATEWAY COMMONS, GORHAM ME 04038 appointed Personal 2013-1626 MARGARET CLAIRE SAWYER, late of GRAY, ME, deceased. DWAYNE A. DUNN, PO BOX 819, GRAY ME 04039 appointed Personal 2013-1628 MARY M KENNEDY, late of Freeport, ME, deceased. GERALD P KENNEDY, 47 PINE STREET, FREEPORT ME 04032 and MICHAEL P KENNEDY, 208 MASHAPAUG ROAD, HOLLAND MA 01521 appointed Personal 2013-1630 ARNOLD LEWIS PLUMMER, late of RAYMOND, ME, deceased. MICHAEL T. HOTHAM, PO BOX 10, NEW GLOUCESTER ME 04260 appointed Personal 2013-1631 JEAN RUAH BERRY, late of HARPSWELL, ME, deceased. THOMASIN J. BERRY, PO BOX 218, MARION MA 02738 appointed Personal 2013-1632 RANDALL R. CHASSE, late of SCARBOROUGH, ME, deceased. MARY B. CHASSE, 123 SPURWINK ROAD, SCARBOROUGH ME 04074 appointed Personal 2013-1633 NAJEEB S. LOTFEY, late of PORTLAND, ME, deceased. MICHAEL A. LOTFEY, 28 KINEO STREET, PORTLAND ME 04103 and JOHN F. LOTFEY, 26 BROOKSIDE DRIVE, FALMOUTH ME 04105 and CONSTANCE C. BINGHAM, 30 LONG CREEK DR., SOUTH PORTLAND ME 04106 appointed Personal 2013-1635 GERALD E. MAYBERRY, late of Portland, ME, deceased. GLEN E. MAYBERRY, 93 CARTER STREET, PORTLAND ME 04103 appointed Personal 2013-1636 DONALD G. LEVESQUE, late of GORHAM, ME, deceased. LINDA A. LEVESQUE, 60 QUINCY DRIVE, GORHAM ME 04038 appointed Personal 2013-1637 MARK CHRISTOPHER ROBERTS, late of SOUTH PORTLAND, ME, deceased. NICHOLAS H. WALSH, P.O. BOX 7206, PORTLAND ME 04112-7206 appointed Personal

2013-1638 JANET STIMPSON HILL, late of CAPE ELIZABETH, ME, deceased. STEVEN S. HILL, 12 HILL WAY, CAPE ELIZABETH ME 04107 and MICHAEL A. HILL, 30 BYRAM AVE., FREEPORT ME 04032 appointed Personal 2013-1640 MARTHA LOUISE JACKSON, late of NAPLES, ME, deceased. CHESTER D. JACKSON, PO BOX 70, MINOT ME 04258 appointed Personal 2013-1641 TIMOTHY M. DURANT, late of NAPLES, ME, deceased. LAURIE HODGE, 35 TAYLOR LANE, NAPLES ME 04055 appointed Personal 2013-1642 THERESA A. NICHOLAS, late of WESTBROOK, ME, deceased. KATHLEEN M. BAXTER, 181 MIGHTY STREET, GORHAM ME 04038 appointed Personal 2013-1643 RICHARD F. FOSS, late of YARMOUTH, ME, deceased. PETER T. FOSS, 336 COUSINS STREET, YARMOUTH ME 04096 and CHARLES S. FOSS, PO BOX 10408, PORTLAND ME 04104 appointed Personal 2013-1644 ARLENE M. WOOD, late of Portland, ME, deceased. PAMELA GELBERG, 95 WILSON ROAD, GORHAM ME 04038 appointed Personal 2013-1646 MARY FOWLER, late of Portland, ME, deceased. KATHLEEN PLAMANN, 93 NASH ROAD, WINDHAM ME 04062 appointed Personal 2013-1648 JOANNE C. MILANO, late of YARMOUTH, ME, deceased. GERALD J. MILANO, 10 NELSON LANE, Windham ME 04062 appointed Personal 2013-1649 KATHRYN LOUISE RAYMOND, late of HARPSWELL, ME, deceased. ROBERT J. RAYMOND, 242 COMMON STREET, WATERTOWN MA 02472 appointed Personal 2013-1650 ELIZABETH S. HAMILL, late of FALMOUTH, ME, deceased. SUSAN K. HAMILL, 21 HERON LANE, CUMBERLAND FORESIDE ME 04110 appointed Personal 2013-1651 KENNETH E. SAYWARD, late of GRAY, ME, deceased. MURIEL E. SAYWARD, 237 CENTER ROAD, GRAY ME 04039 appointed Personal 2014-0002 SUSAN J. BAUER, late of Scarborough, ME, deceased. JOHN V. BAUER, 4 DOVER STREET, SCARBOROUGH ME 04074 appointed Personal

2014-0006 LLOYD G. DAVIES, late of PORTLAND, ME, deceased. JAMES H. YOUNG, II, ESQ, PO BOX 7950, PORTLAND ME 04112 appointed Personal 2014-0007 DOROTHY M LATHAM, late of Harrison, ME, deceased. NATHAN K PIERI, 398 DEPOT ROAD, BOXBOROUGH MA 01719 appointed Personal 2014-0008 HARRIS L. CURTIS, late of Portland, ME, deceased. MADELEINE Y. CURTIS, 54 READ STREET, PORTLAND ME 04103 appointed Personal 2014-0011 TODD A. LINDSEY, late of HARPSWELL, ME, deceased. ZACHARY J. LINDSEY, 9 BLINN HILL ROAD, DRESDEN ME 04342 appointed Personal 2014-0012 AMANDA SALISBURY WARD, late of BRUNSWICK, ME, deceased. DENHAM S. WARD, P.O. BOX 307, BOWDOINHAM ME 04008 appointed Personal 2014-0013 EDWARD L. MARDIGAN, late of SCARBOROUGH, ME, deceased. LESLIE GRECO-POULIN, 20 VISTA DRIVE, SOUTH PORTLAND ME 04106 appointed Personal 2014-0014 HELEN M. BLAKE, late of Portland, ME, deceased. THOMAS C. BLAKE, 41 JOSEPH ROAD, SALEM NH 03079 appointed Personal 2014-0015 PETER G. COREY, late of YARMOUTH, ME, deceased. WALTER E. COREY, 59 MIDDLE STREET, SUITE 300, PORTLAND ME 04101 appointed Personal 2014-0016 ROLAND ARTHUR THIBODEAU, late of SOUTH PORTLAND, ME, deceased. JOHN J. KENNEDY, 40 CURTIS ST., SOUTH PORTLAND ME 04106 appointed Personal 2014-0017 LILLIAN TERESA ROURKE, late of GORHAM, ME, deceased. RACHEL SUNNELL, 115 FILE ROAD, GORHAM ME 04038 appointed Personal 2014-0018 THOMAS S. AXELSEN, late of FALMOUTH, ME, deceased. PATRICIA A. AXELSEN, 30 WOODS ROAD, FALMOUTH ME 04105 appointed Personal 2014-0019 PAULINE MAE SEARS, late of Windham, ME, deceased. DAWN L. METIVIER, 12 NATALIE LANE, WINDHAM ME 04062 appointed Personal

2014-0020 BARBARA D. GILMAN, late of South Portland, ME, deceased. ELIZABETH T. MCCANDLESS, MCCANDLESS LLC 14 YORK STREET, PORTLAND ME 04101 appointed Personal 2014-0022 MARION GERTRUDE HAWKINS, late of SOUTH PORTLAND, ME, deceased. MARGARET A. HAWKINS, 5 FAIRLAWN AVENUE, SOUTH PORTLAND ME 04106 appointed Personal 2014-0024 RONALD L. SMITH, late of GORHAM, ME, deceased. GRACE T. SMITH, 89 QUEEN STREET, GORHAM ME 04038 appointed Personal 2014-0025 KATHLEEN S. BENNIE, late of BRUNSWICK, ME, deceased. ALISON M. BENNIE, 511 FORESIDE ROAD, TOPSHAM ME 04086 appointed Personal 2014-0027 WILLIAM N. RHODES, late of SCARBOROUGH, ME, deceased. THERESA J. HOGAN, 482 BOOM RD., SACO ME 04072 appointed Personal 2014-0032 DORIS URSULA DRESSEL, late of YARMOUTH, ME, deceased. DOUGLAS M. DRESSEL, 77 BROAD ARROW TRAIL, YARMOUTH ME 04096 appointed Personal 2014-0033 GEORGE L. SHINN, late of SCARBOROUGH, ME, deceased. ANDREW L. SHINN, 8-1 GRANDVIEW TERRACE, RUTLAND VT 05701 and THE GLENMEDE TRUST COMPANY, N.A., C/O A. JOHN WRIGHT 16 CHAMBERS STREET, PRINCETON NJ 08542 appointed Personal 2014-0037 PAULINE MARY HODEK, late of CAPE ELIZABETH, ME, deceased. PAULA SCHWACH, 35 BRENTWOOD ROAD, CAPE ELIZABETH ME 04107 appointed Personal 2014-0038 JUDITH BECKLER BAGGETT, late of BRUNSWICK, ME, deceased. GRAEME D. BAGGETT, 29 WESTWIND DRIVE, TOPSHAM ME 04086 appointed Personal 2014-0039 MARY ELLEN WALKER SANBORN, late of STANDISH, ME, deceased. LEONARD R SANBORN, JR, 169 HIGHLAND ROAD, STANDISH ME 04084 appointed Personal 2014-0042 JOHN JAMES DIKEMAN, late of SCARBOROUGH, ME, deceased. MARNA LYNN DIKEMAN, 441 GORHAM ROAD, SCARBOROUGH ME 04074 appointed Personal

2014-0043 LORRAINE D. RUMINSKI, late of WESTBROOK, ME, deceased. JOHN E. CORBIN, 195 PIERCE STREET, WESTBROOK ME 04092 appointed Personal 2014-0044 JOHN W. WISKONT, late of PORTLAND, ME, deceased. ELAINE G. WISKONT, 21 EAST COMMONWEALTH DRIVE, PORTLAND ME 04103 appointed Personal 2014-0045 BRUCE GORDON COFFIN, late of BRUNSWICK, ME, deceased. GLORIA WALLACE, 9 WHITE POINT ROAD, PHIPPSBURG ME 04562 appointed Personal 2014-0046 LINDSAY J. LAWRENCE, late of PORTLAND, ME, deceased. JAY LAWRENCE, 830 SAWYER STREET, SOUTH PORTLAND ME 04106 appointed Personal 2014-0048 MARGARET AUDREY PETERSON, late of NAPLES, ME, deceased. BRUCE PETERSON, 1071 DONEGAN ROAD, LARGO FL 33771 appointed Personal 2014-0051 IRVIN L. FOSTER, late of PORTLAND, ME, deceased. KATHERINE A. FOSTER, 72 PINE STREET, PORTLAND ME 04102 appointed Personal 2014-0053 PAMELA J. BRIGGS, late of GORHAM, ME, deceased. GRETCHEN BRIGGS, PO BOX 181, HOLLIS ME 04042 appointed Personal 2014-0054 SUSAN D. NICKERSON, late of BRUNSWICK, ME, deceased. ELLISABETH DOUCETT, 6 LEDGEWOOD DRIVE, BRUNSWICK ME 04011 appointed Personal 2014-0055 HARLEIGH PAUL CLUKEY, SR, late of WESTBROOK, ME, deceased. LOU ANN LANCASTER, 5 STONEWALL WAY, WESTBROOK ME 04092 appointed Personal 2014-0058 LESTER HERBERT ARMSTRONG, late of GORHAM, ME, deceased. S. NATALIE ARMSTRONG, 137 SEBAGO LAKE ROAD, GORHAM ME 04038 appointed Personal 2014-0060 MARY LAURA VIOLA, late of SOUTH PORTLAND, ME, deceased. DAVID J. VIOLA, 132 BRINDLE CIRCLE, SOUTH PORTLAND ME 04106 appointed Personal 2014-0062 CONSTANCE KLING HERLIHY, late of BRUNSWICK, ME, deceased. BARBARA J. HERLIHY, 23 WILLOW GROVE ROAD, BRUNSWICK ME 04011 appointed Personal

2014-0064 CATHERINE MARIE WOOD, late of GORHAM, ME, deceased. STEPHEN A. WOOD, 91 MIGHTY ST., GORHAM ME 04038 appointed Personal 2014-0065 DOROTHY O. DOBSON, late of FALMOUTH, ME, deceased. KATHLEEN J. DOBSON, 18 BIRCH DRIVE, RAYMOND ME 04071 appointed Personal 2014-0066 RANDALL GENE GROAT, late of FREEPORT, ME, deceased. KAREN GROAT, 13 CORNERSTONE DRIVE, FALMOUTH ME 04105 appointed Personal 2014-0068 JOHN CLINTON TOWNSEND, late of STANDISH, ME, deceased. JOHN W. TOWNSEND, 29 ROCKWOOD DR., NEW GLOUCESTER ME 04260 appointed Personal 2014-0069 NORMAN FRANCIS KENNIE, late of STANDISH, ME, deceased. CAROL H. KENNIE, 63 WHITES PT. ROAD, STANDISH ME 04084 appointed Personal 2014-0070 STEVEN P. DEUTCHMAN, late of PORTLAND, ME, deceased. RICHARD A. DEUTCHMAN, 96 PATTERSON STREET, NEW BRUNSWICK NJ 08901 appointed Personal 2014-0074 ALFRED HINKLEY, late of CUMBERLAND, ME, deceased. BARBARA KANTSCHEIDT, 93 VISTA DRIVE, SARATOGA SPRINGS NY 12866 appointed Personal 2014-0078 MARY LANE WEBSTER, late of BRUNSWICK, ME, deceased. STODDARD L. SMITH, 49 PLEASANT STREET, BRUNSWICK ME 04011 appointed Personal 2014-0079 DAVID B. THURSTON, late of PORTLAND, ME, deceased. DONNA T. DOWNING, 231 SPURWINK AVENUE, CAPE ELIZABETH ME 04107 appointed Personal 2014-0081 PAULINE MARIE HAGGETT, late of FREEPORT, ME, deceased. JAMES C. CHUTE, 53 RICHARDS LANE, FREEPORT ME 04032 appointed Personal 2014-0082 MARY B. BRIGGS, late of Portland, ME, deceased. RICHARD A. DOYLE, 54 EAST KIDDER STREET, PORTLAND ME 04103 appointed Personal

2014-0083 VIRGINIA HARRINGTON, late of BRUNSWICK, ME, deceased. JOHN J. HARRINGTON, 1126 SATINLEAF ST., HOLLYWOOD FL 33019 appointed Personal 2014-0086 JONATHAN W. NOLAN, late of PORTLAND, ME, deceased. ELIZA M. COPE NOLAN, 181 CRAIGIE STREET, PORTLAND ME 04102 appointed Personal 2014-0087 REGINALD E. JACQMIN, late of NEW GLOUCESTER, ME, deceased. RONALD E. JACQMIN, 41 INTERVALE ROAD, NEW GLOUCESTER ME 04260 appointed Personal 2014-0088 HOWARD H TROUTMAN, late of WINDHAM, ME, deceased. EMILY C. TROUTMAN, 96 LELAND AVENUE, LEOMINSTER MA 01453 appointed Personal 2014-0089 DANA LORD WOODBURY, late of PORTLAND, ME, deceased. JOHN D. WOODBURY, 450 FALMOUTH ROAD, Windham ME 04062 appointed Personal