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:

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

Carmel Real Estate Tax Commitment Book

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

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 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:

ASKEW, Jack Gustin (Need to find)

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

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

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

Provincial Court of New Brunswick Docket

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

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

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

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

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

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

Sharon Architectural Survey Data Sheet

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

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

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

Society of Indiana Pioneers Pioneer Ancestors Approved in 2006

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

Monterey High School Reunion. Classes

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

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

DIOCESE OF FARGO Seminarian Directory

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

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

2015 Nevada State Trapshooting Championships April 1-5, 2015 Clark County Shooting Complex Las Vegas, Nevada

STATE OF MAINE PROBATE NOTICES

Olympic Fencers by Name - Australia

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

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

Olympic Fencing Participation - Australia 1952

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

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

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.

Straightliners Championship Points 2004

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

Coldwater Run for an Instrumental Lifelong Experience

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


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

SEMINARIANS IN FORMATION FALL 2018 ADDRESSES

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

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

Carolinas Golf Association ALPHABETIC ROSTER Senior Four-Ball at The Club at Irish Creek

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

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

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

Special Olympics GB 2016 National Table Tennis Competition April 2016 Female Singles Results

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

St. Peter's Catholic Church Schedule Vertical Listing

Football Accuracy Throw Male Brett Redies Boone IA M Gold Football Accuracy Throw Male Tom Shide Urbandale IA M Silver

KNIGHT Family - Descendants of N. KNIGHT

SEMINARIANS IN FORMATION FALL 2013 ADDRESSES

Wise Township Board of Education Certificated Staff Data List

Northern Kentucky SAFE PLACE Locations

Jeffco Hurricanes (CO-JH) PO Box , Arvada, CO Meet Entry Report

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

Current Standings 11th Annual GSUSBCA Open City Championship Sorted by Event, Division

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

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

Maine Turnpike Authority Plan Holder List

Newburgh Personal Property Tax Commitment Book :51 PM

Competition Place Result Name County

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

Arizona Senior Olympics Seton Catholic Preparatory High School l2/20/2016 to 2/21/2016 RESULTS

Official Vote Totals Local, City & Village Races Sanilac County, Michigan

ENC Long Course Splash - 6/9/2012 Results

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

ELECTED OFFICERS Town of Bradford

Carolinas Golf Association ALPHABETIC ROSTER Senior Four-Ball at Camden CC

Chasing Caterpillars Triathlon Age Group Results

Women Yard Butterfly. Women Yard Freestyle. Women Yard IM. Women Yard Freestyle. Women Yard Freestyle

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

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

WISCONSIN SENIOR OLYMPICS STATE RECORDS TRACK & FIELD

Triple Crown, Quad Series, Showdown Champions

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

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

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

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

Family Tree of John Elliott

SUPREME COURT OF FLORIDA. ANDRE FLADELL, ET AL. vs. PALM BEACH COUNTY CANVASSING BOARD, ETC., ET AL. Case No. SC DCA Case No.

Springtime in Napa - Day 1 Men - Low Net Eagle Vines GC 04/18/16 Flight 1 Flight 2

INFORMATION FOR STATE GAMES ORGANIZATION EXECUTIVE DIRECTORS

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

Monmouth County USBC Current Standings 31st Annual Paul Albrecht Open Senior Tournament Sorted by Event, Division ALL BOWLERS

PARTICIPATION DID NOT SHOOTING STATISTICS PRONE STANDING TOTAL WOMEN 64% 32% 48% MEN 63% 37% 50% COURSE RECORDS COMPETITION JURY: PERSONAL RANGE

NYFAB INDOOR CHAMPIONSHIP VEGAS 450 ROUND MARCH 13, 2010 Oneonta Boys & Girls Club

Sport Girls. Tennis 1 st Team

Starting Rotation: Monday, October 16, :00 am

8 John MACK is speculative b: p: m: p: d: p: 9 not Abigail PETERSON b: p: d: p: 10 Orlando BAGLEY (parentage unknown)

BROXBOURNE SAILING CLUB SAILING PROGRAMME 2018 / 2019 SEASON. Race Officer

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

Transcription:

PROBATE NOTICES: PROBATE COURT STATE OF MAINE 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 1:30 p.m.. or as soon thereafter as they may be on May 7, 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. 2013-0957 CHRISTPOHER CHARLES PIERCE, late of NAPLES, ME, deceased Petition for Removal of Personal Representative & Petition for Formal Probate filed by Jennifer L. Parker c/o Kathleen Parker 593 Westbrook St. Apt. 202H, South Portland Maine. Seeking removal of Brenda Pierce as personal representative and appointing Jennifer L. Park as replacment personal representative. 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 April 16, 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. 2014-0116 JEAN L. MITCHELL, late of FREEPORT, ME, deceased. JANE M. BURDICK, P.O. BOX 544, MIDPINES CA 95345 has filed Petitoin for Formal Probate of Will, and appointment of Jane M. Burdick as Personal Representative.. 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 April 23, 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.

2014-0120 ERNESTINE E. SNOW, late of FREEPORT, ME, deceased. Petition to Authorize Access To Safe Deposit Box filed by Bradley Snow through his attonrey Lewis A. Holman 298 Maine Street, Yarmouth, ME 04096. 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 April 16, 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. 2014-0126 ROBERT F. DUDLEY, late of PORTLAND, ME, deceased. Petition for Special findings, seekig to determine the heirs of decedent, from Richar de. Bridges Esq., 47 Eastern Ave. Augusta, ME 04333 special administrator of the estate of Mary E. Dudley.

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. 2013-0624 JONATHAN DWIGHT COMEE, late of BRUNSWICK, ME, deceased. ROGER COMEE, 100 MEMORIAL DRIVE, APT 11-14 C, CAMBRIDGE MA 02142 appointed Personal Representative.2013-1376 PHILIP M. PULSIFER, late of GRAY, ME, deceased. JEAN C. WILBUR-PULSIFER, 189 SHAKER ROAD, GRAY ME 04039 appointed Personal Representative.2013-1499 HELEN M GALLAGHER, late of Scarborough, ME, deceased. HARRY WILLIAM GALLAGHER, 6500 FLOTILLA DRIVE #124, HOLMES BEACH FL 34217 appointed Personal Representative. 2013-1565 RUTH TAYLOR, late of Cape Elizabeth, ME, deceased. BARBARA CARLIN, CARLIN & ASSOCIATES PA 178 MIDDLE STREET STE 401, PORTLAND ME 04101 appointed Personal Representative.2014-0047 HAROLD EDWARD HENRY, late of WEST BALDWIN, ME, deceased. VIRGINIA HENRY, 162 DOUGLAS HILL ROAD, WEST BALDWIN ME 04091 appointed Personal Representative.2014-0071 WILLIS STEPHEN HATHAWAY, late of GRAY, ME, deceased. KARL SCHATZ, 241 YARMOUTH ROAD, GRAY ME 04039 appointed Personal Representative.2014-0090 EVELYN L. MORTON, late of NAPLES, ME, deceased. WILLIAM H. MORTON, 155 EDES FALLS ROAD, NAPLES ME 04055 appointed Personal Representative.2014-0091 JAMES HAROLD MORTON, late of NAPLES, ME, deceased. appointed Personal Representative.2014-0092 VINCENT ANTHONY TATARCZUK, late of RAYMOND, ME, deceased. JOSEPH R. TATARCZUK, 8 SUANDA LANE, POESTENKILL NY 12140 appointed Personal Representative.2014-0095 DOROTHY DUTTON, late of Falmouth, ME, deceased. NANCY E. DUTTON, 243 PRIDE FARM ROAD, FALMOUTH ME 04105 appointed Personal Representative.2014-0096 RALPH D SMITH, late of Scarborough, ME, deceased. ELISABETH SMITH, 19 GRAFFAM ROAD, SOUTH PORTLAND ME 04106 and GARY D SMITH, 135 SYDNEY BOULEVARD, HAMPDEN ME 04444 appointed Personal Representative.2014-0097 JOHN D. DODGE, late of PORTLAND, ME, deceased. SARAH M. DODGE, 89 BROOK ROAD, PORTLAND ME 04103 appointed Personal Representative.2014-0098 LENA D. GILLELAND, late of POWNAL, ME, deceased. CAROL A. GOODALE, 689 ELMWOOD ROAD, POWNAL ME 04069 appointed Personal Representative.2014-0101 PATRICIA E. SMALL, late of CUMBERLAND, ME, deceased. JAKE C. SMALL, 105 CARON STREET, PORTLAND ME 04103 and GENE R. VILLACCI, 390 MIDDLE ROAD, FALMOUTH ME 04105 appointed Personal Representative.2014-0102 PATRICIA M. DODD, late of SOUTH PORTLAND, ME, deceased. TIMOTHY D. DODD, 61 BARNSTABLE ROAD, SOUTH PORTLAND ME 04106 appointed Personal

Representative.2014-0103 ELAINE WINNICK, late of PORTLAND, ME, deceased. KATE MOON, 21 WELLINGTON ROAD, PORTLAND ME 04103 and RICHARD FLORSHEIM, 2560 CREEKVIEW CIRCLE, OVIEDO FL 32765 appointed Personal Representative.2014-0104 CALVIN R. DYER, III, late of WINDHAM, ME, deceased. JOELENE B. DYER, 998 RIVER ROAD, Windham ME 04062 appointed Personal Representative.2014-0105 LORETTA GERTRUDE PREO LAJOIE, late of BRUNSWICK, ME, deceased. WILFRED V. LAJOIE, 234 HIGHLAND ROAD, BRUNSWICK ME 04011 appointed Personal Representative.2014-0108 MARGARET HELEN ROBBINS, late of GORHAM, ME, deceased. JOANNE R. HARBOURT, 54 KINGFISHER WAY, DENMARK ME 04022 appointed Personal Representative. 2014-0110 YOLANDE P. FOGG, late of SOUTH PORTLAND, ME, deceased. ELIZABETH J. FOGG, 41 DANIEL WEBSTER HIGHWAY, BOSCAWEN NH 03303 and PETER H. FOGG, 10 RUBY LANE, TILTON NH 03276 appointed Personal Representative.2014-0112 GORDON D. COMPTON, late of FREEPORT, ME, deceased. GRACE M. COMPTON, 129 N. BUTLER STREET, APT 1, MADISON WI 53703 appointed Personal Representative.2014-0113 JANICE ETTA TAPPIN WHITTEMORE, late of CASCO, ME, deceased. PETER T. LOWELL, 230 MAIN STREET, BRIDGTON ME 04009 and ROGER W. LOWELL, 253 CHADBOURNE HILL ROAD, BRIDGTON ME 04009 appointed Personal Representative.2014-0114 FREDERICK J. REILLY, late of CAPE ELIZABETH, ME, deceased. HOLLY J. CULVER, 116 TWO LIGHTS ROAD, CAPE ELIZABETH ME 04107 appointed Personal Representative.2014-0118 DONALD O. AUGER, late of SCARBOROUGH, ME, deceased. RUTH C. AUGER, 15 PIPER ROAD, APT J228, SCARBOROUGH ME 04074 and THOMAS P. JALKUT, 142 BAKER STREET, WALPOLE MA 02081 appointed Personal Representative.2014-0119 JOHN A. FARRUGIA, late of SOUTH PORTLAND, ME, deceased. PAULINE F. DOANE, 3 WATERHOUSE ROAD, CAPE ELIZABETH ME 04107 appointed Personal Representative.2014-0122 DEAN WATSON GRAY, late of HARRISON, ME, deceased. RUTH E. FLECK, 1502 TURPIN STREET, ANCHORAGE AK 99504 appointed Personal Representative.2014-0123 GROVER CALVIN RAWSON, late of PORTLAND, ME, deceased. SHARON R. ESTELL, 183 ALLEN AVE., PORTLAND 04013-3714 appointed Personal Representative.2014-0124 MARY ELLIS KILBURN LUCEY, late of STANDISH, ME, deceased. MATTHEW T. LUCEY, 520 SUMMIT STREET, PORTLAND ME 04103 appointed Personal Representative.2014-0127 LOUISE M. VINCENT, late of WESTBROOK, ME, deceased. ANN V. CARMICHAEL, 11 BERUBE CIRCLE, WELLS ME 04090 appointed Personal Representative.2014-0128 MARGARET A. BERTOCCI, late of BRUNSWICK, ME, deceased. ANDREW G. BERTOCCI, 75 ALDERBROOK LANE, YARMOUTH ME 04096 appointed Personal Representative. 2014-0129 MARK ROGER MERCIER, late of BRIDGTON, ME, deceased. SUSAN L. HATCH, 33 HIGHLAND ROAD, BRIDGTON ME 04009 appointed Personal Representative.2014-0130 MARGARET B. MONTALVO, late of HARPSWELL, ME, deceased. MARGARET M. DENHAM, PO BOX 1020, GRAY ME 04039 appointed Personal Representative.2014-0131 DAPHNE M. BUTLER, late of PORTLAND, ME,

deceased. CAROLYN R. BREWER, 1061 MUIRFIELD DRIVE, MOORESVILLE NC 28115 appointed Personal Representative.2014-0132 DOUGLAS LOUIS MALLAR, late of GORHAM, ME, deceased. JASON MALLAR, 51 TREMAINE ST., PORTLAND ME 04103 appointed Personal Representative.2014-0133 JOHN L. SWETT, late of WESTBROOK, ME, deceased. CAROL WILCOX, 17 METHODIST ROAD, WESTBROOK ME 04092 appointed Personal Representative.2014-0134 PHYLLIS M SNELL, late of Brunswick, ME, deceased. SUZANNE L JOHNSON, PO BOX 5000, TOPSHAM ME 04086 appointed Personal Representative.2014-0137 WILLIAM CHARLES MITCHELL, late of Bridgton, ME, deceased. SUSAN KROLL, 7 DOBSON COMMONS CIR, VERNON CT 06066 appointed Personal Representative. 2014-0140 GLORIA MAE JONES, late of WINDHAM, ME, deceased. PAMELA A. STUART, 27059 PARATINS DRIVE, PUNTA GORDA FL 33983 appointed Personal Representative.2014-0142 PETER J. DUMAS, late of SCARBOROUGH, ME, deceased. DEBORAH F. DUMAS, 12 OLD COLONY LANE, SCARBOROUGH ME 04074 appointed Personal Representative.2014-0144 LEONA E. BOXER, late of PORTLAND, ME, deceased. DORIS C. BOISVERT, 11 ALBA STREET, PORTLAND ME 04103 appointed Personal Representative.2014-0145 JAMES G. CALDWELL, late of Falmouth, ME, deceased. SHARON A. LESKANIC, 2 MEDINAH CIRCLE, FALMOUTH ME 04105 appointed Personal Representative.2014-0146 RUTH ELAINE AUTIO HARJU, late of BRIDGTON, ME, deceased. CAROL RENOUF, 286 CENTRAL STREET, EAST HAMPSTEAD NH 03826 appointed Personal Representative.2014-0148 MARK BILLINGTON WALDRON, late of FALMOUTH, ME, deceased. VICTORIA W. MULKERN, 58 HADLOCK ROAD, FALMOUTH ME 04105 appointed Personal Representative.2014-0149 KATHRYN G. DOW, late of Portland, ME, deceased. JOHN A. DOW, P.O. BOX 871, SCARBOROUGH ME 04070 and BARBARA CASCIO, 10 JUNIPER LANE, STONINGTON CT 06378 appointed Personal Representative.2014-0154 FRANCES ANN REAGAN, late of WESTBROOK, ME, deceased. WILLIAM J. REAGAN, JR, 56 SANDPIPER COVE ROAD, YARMOUTH ME 04096 appointed Personal Representative.2014-0156 DAVID EUGENE WILBUR, late of GRAY, ME, deceased. SHERYL D. WILBUR, 14 KINDRED MEADOW RD., GRAY ME 04039 appointed Personal Representative. 2014-0157 CAROL P. LOHMAN, late of PORTLAND, ME, deceased. ELLEN S. LOHMAN, 93 PATRICK RD., TEWKSBURY MA 01876 and LESLIE L. VLACHOS, 249 GULL CIRCLE, PONTE VEDRA FL 32082 appointed Personal Representative. 2014-0158 ELIZABETH FLOSTER, late of HARRISON, ME, deceased. FRANK E. FLOSTER, PO BOX 181, HARRISON ME 04040 appointed Personal Representative. 2014-0161 BARBARA R. MORAN, late of FALMOUTH, ME, deceased. ROBERT MORAN, 37 KELLY STREET, SOUTH PORTLAND ME 04106 and CAROL MORAN, 49A COLLINS ROAD, YARMOUTH ME 04096 appointed Personal Representative.2014-0162 IRVING WILLARD STETSON, late of BRUNSWICK, ME, deceased. DOROTHY A. STETSON, 29 SPARWELL LANE, BRUNSWICK ME 04011 appointed Personal Representative.2014-0166 FRANCES VICTORIA WASIUK, late of Bridgton, ME, deceased. JACQUELINE F. WHITE, 8 SOLITUDE LANE,

BRIDGTON ME 04009 appointed Personal Representative.2014-0167 LORRAINE D. PHOENIX, late of BRUNSWICK, ME, deceased. DANA G. DAVIDSON, C./O JESSICA R. AVERY ESQ 280 FRONT STREET, BATH ME 04530 appointed Personal Representative.2014-0168 ALMA MARYLYN SHERRARD, late of PORTLAND, ME, deceased. NANCY SALISBURY, 80 BIRCHVALE DRIVE, PORTLAND ME 04102 appointed Personal Representative.2014-0169 WILLIAM F WHITMAN, SR, late of Harrison, ME, deceased. IRENE M TOWER, 121 BOLSTERS MILL ROAD, HARRISON ME 04040 appointed Personal Representative.2014-0171 ANNABELLE E. RITCHIE, late of SCARBOROUGH, ME, deceased. JOHN CHARLES RITCHIE, 305 VAGABOND STREET, SCARBOROUGH ME 04074 appointed Personal Representative.2014-0172 RONALD A. GRANT, late of NORTH YARMOUTH, ME, deceased. PAMELA C. GRANT, 30 STEEPLE CHASE ROAD, NORTH YARMOUTH 04097-6026 appointed Personal Representative.2014-0173 CONRAD PAUL BERGER, late of BRIDGTON, ME, deceased. PETER D. BERGER, 5805 NORTHWOODS DRIVE, HIXSON TX 37343 appointed Personal Representative.2014-0174 ANTHONY J. ALVES, late of PORTLAND, ME, deceased. CHRISTOPHER J. ALVES, 101 CENTRAL AVENUE, PEAKS ISLAND ME 04108 and REGINA M. ALVES, 91 BRADLEY STREET, PORTLAND ME 04102 appointed Personal Representative. 2014-0175 EUPHEMIA S LARRABEE, late of SCARBOROUGH, ME, deceased. DOUGLAS J LARRABEE, P.O. BOX 887, SHERIDAN WY 82801 and BRUCE K LARRABEE, 109 WINNOCKS NECK ROAD, SCARBOROUGH ME 04074 appointed Personal Representative.2014-0176 ARDLEY B. CUSACK, late of YARMOUTH, ME, deceased. RALPH B. CUSACK, 59 STATE STREET, PORTLAND ME 04101 appointed Personal Representative.2014-0179 HENRY R. HILLIARD, JR, late of CUMBERLAND FORESIDE, ME, deceased. OWEN W. WELLS, P.O. BOX 17516, PORTLAND ME 04112 appointed Personal Representative.2014-0182 DOROTHY A. ROBINSON, late of BRUNSWICK, ME, deceased. MARY MALONEY, 145 SOPER ROAD, DURHAM ME 04222 appointed Personal Representative.2014-0184 FREDERICK H. MURRAY, SR, late of Scarborough, ME, deceased. KATHY BLACK, 8 RAYMOND ROAD, TOPSHAM ME 04086 appointed Personal Representative. 2014-0185 ELIZABETH ANN MULLEN, late of Scarborough, ME, deceased. KATHY A MULLEN, 30 TENNEY LANE, SCARBOROUGH ME 04074 appointed Personal Representative.2014-0186 FRANCES ESTELLE NIELSEN, late of WESTBROOK, ME, deceased. JOLEEN C. KNOWLES, 2 MAYFLOWER ROAD, WESTBROOK ME 04092 appointed Personal Representative.2014-0187 STANLEY M. SUTTON, SR, late of PORTLAND, ME, deceased. STANLEY M. SUTTON, JR, 77 FULLER ROAD, BRIACLIFF MANOR NY 10510 and SALLY A. SUTTON, 152 FORT ROAD, SOUTH PORTLAND ME 04106 appointed Personal Representative.2014-0189 ANDREW WILLS, JR, late of Cumberland Foreside, ME, deceased. ELLEN J WILLS, 22 NORTHWOOD DRIVE, PORTLAND ME 04103 appointed Personal Representative. 2014-0190 WILLARD D LIBBY, late of Falmouth, ME, deceased. LOUISA L NELSON, 909 S. MADISON AVENUE, PASADENA CA 91106 and LOWELL W LIBBY, 33 RICHARDSON STREET, PORTLAND ME 04103 appointed Personal

Representative.2014-0191 ROGER C KNIGHTS, late of Raymond, ME, deceased. LAURIE A MONDVILLE, 471 ROOSEVELT TRAIL, CASCO ME 04015 appointed Personal Representative.2014-0195 ELEANOR A. DOW, late of SOUTH PORTLAND, ME, deceased. BARBARA DOW NUCCI, 215 HIGH STREET, UNIT 308, SOUTH PORTLAND ME 04106 appointed Personal Representative.2014-0197 WALTER N. RUMERY, late of PORTLAND, ME, deceased. KAREN A. RUMERY, 1347 WESTBROOK STREET, PORTLAND ME 04102 appointed Personal Representative. 2014-0200 ROBERT MONTGOMERY CATHER, late of SOUTH PORTLAND, ME, deceased. PHILIP EDWARD CATHER, 80 PLEASANT COVE ROAD, PHIPPSBURG ME 04562 appointed Personal Representative.2014-0201 EDWARD PERRY HARDING, late of BRUNSWICK, ME, deceased. BARBARA K. WHEATON, MERRILL'S WHARF 254 COMMERCIAL STREET, PORTLAND ME 04101 appointed Personal Representative.2014-0204 STEPHEN HART WILCOX, late of CAPE ELIZABETH, ME, deceased. ROBERT W. WILCOX, 2158 HARTFORD AVENUE, ST. PAUL MN 55116 appointed Personal Representative.2014-0205 DONALD R. DAVIS, late of WESTBROOK, ME, deceased. NANCY M. LIBBY, 159 HALIDON ROAD, WESTBROOK ME 04092 appointed Personal Representative. 2014-0206 PAUL E. TOKARSKI, late of SCARBOROUGH, ME, deceased. PHYLLIS TOKARSKI, 104 DIAMOND DRIVE, SOUTH PORTLAND ME 04106 appointed Personal Representative.2014-0207 GERARD R. TARDIFF, late of WESTBROOK, ME, deceased. ROGER TARDIFF, P.O. BOX 233, GORHAM ME 04038 appointed Personal Representative.2014-0212 WAYNE SCOTT DECKER, late of NORTH YARMOUTH, ME, deceased. CYNTHIA A. DECKER, 11 EDNA LANE, NORTH YARMOUTH ME 04097 appointed Personal Representative.2014-0213 LOIS KATHRYN GARDNER, late of Falmouth, ME, deceased. ROBERT SCOTT GARDNER, 13 COUNTRY LANE, FALMOUTH ME 04105 appointed Personal Representative.2014-0217 BEVERLY C. BISHOP, late of Gorham, ME, deceased. CARL H. BISHOP, 32 BIRCH FOREST DRIVE, STANDISH ME 04084 appointed Personal Representative.2014-0218 PETER STOKES HARRIS, late of Portland, ME, deceased. JOHN J HARRIS, 40 ANDERSON ROAD, WINDHAM ME 04062 appointed Personal Representative.