LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE

Similar documents
Schedule, Canceled Appointments. Input Parameters

9/30/2008 Page 1 of 12

State of New Hampshire Senate Districts Supreme Court Final Plan 2002 Full Geography Report with Population Totals

New Hampshire. Alstead 703. Alstead 882. Alton 728. Amherst 731. Andover 492. Andover Andover 745. Amherst 745. Antrim 621.

Chandler, Judith H., late of Gorham, NH. Lori A Boisselle, 18 Jewel St, Gorham, NH # ET-00064

Commission Address 1 Address 2 Town State Zip Code Acworth Conservation Commission Acworth Town Office PO Box 37 Acworth NH Albany Conservation

New Hampshire Supreme Court Case Acceptance List

New Hampshire. Amherst. Alstead. Alstead. Alton. Amherst. Andover. Andover. Andover Atkinson. Antrim. Ashland. Antrim.

UTILITIES BY CITY / TOWN

Carrier: Verizon New York Inc., 140 West Street, New York, NY 10007

BAKER, William Thomas m 18 December Auburn, SA (69/103) PERKINS, Mary Ann

Family Chart 14 ( Oct )

New Hampshire Banking Markets

Descendants of Patrick Mullahy

Don t know who represents you? Call aldermanic offices in your area or City Hall at (312) to find out.

Don t know who represents you? Call aldermanic offices in your area or 311 to find out.

New Hampshire Supreme Court Case Acceptance List

NOTICE OF POLL. Election of Councillors for

Belgrade Personal Property Tax Commitment Book :23 AM

For-Profit Participation

NH Trout Stocking - June 2017

TURNER, Nita May b 7 March Dubbo NSW (3939) d 27 April Narrandera NSW m Narrandera NSW (15208) DAY, Andrew Alexander George

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

Location School Bus #

HIGH SCHOOL / MIDDLE SCHOOL BUS # 1A BUS 7:10 AM

Route:7-C ELEM/ST J PM

New Hampshire Zip Codes per CoC

North Haven Personal Property Tax Commitment Book :03 AM

Town Meeting - Oct 20, 2016

Descendants of James Boughey

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

COMMUNITY DIRECTORY. VOLUME 5, Edition 2 April 19, 2018 CONTENTS:

Wood County Democratic Party

The News Observer. Publication Name: The News Observer. Publication URL: Publication City and State: Blue Ridge, GA. Publication County: Fannin

WILLIAM MARTIN PUTMAN North Carolina to Alabama to Collin County Texas

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

Pamela Berkowitz active volunteer/fri & sat 793 Park Avenue, Albany,N.Y

L e a d - S a f e H o u s i n g R e g i s t r y

** Monthly Website Docket September SP C.F. Construction Limited Vs. Town of Westville Day 1 of 3 13 SP C.F. C

GENERAL PRIMARY ELECTION FEBRUARY KENDALL COUNTY, ILLINOIS DEM-PRECINCT COMMITTEEMAN LITTLE ROCK 1 GRN-PRECINCT COMMITTEEMAN LITTLE ROCK 1

Date State County Project Description Joint Size NY Kings Shore (Belt) Parkway Bridge over Mill Basin D-160 & 320

City of Ocala PERMITS ISSUED. For the Period 5/6/2018 thru 5/12/2018

Council Voting Report

FREE Missouri UCC Report MISSISSIPPI COUNTY

ZACHARIAH PUTMAN Virginia to Kentucky to Ohio then Illinois

Middlesex County Emergency Management MUNICIPAL COORDINATORS Last Updated 4/2015

FAMILY LAW CHILDREN'S ISSUES (FL994)

24/ TEL: (508) SCHOOL START TIME: // SCHOOL DISMISSAL TIME:

ACA CONFERENCE LOCATIONS, DATES, AND THEMES

Birthday List. Lists all Birthdays in Entire Database from Jan 1 through Dec 31. List includes Age, First and Last Name, and complete address.

Vermont Superintendents List

Aloha. Beaverton. Gresham. Happy Valley

Wood County Democratic Party

Woody's Plus 40 Choko Design Women Nitro Trailers Sport Stock 600 Certainteed Trail 600

Faircloth Family Genealogy

Private Protective License/Permit/Certification Summary by Type as of 05/25/2016

Men. Overall M40-44 M45-49 M50-54 M55-59 M60-64 M65+

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

COMMUNITY DIRECTORY. VOLUME 4, Edition 1 September 14, 2017 CONTENTS:

ARREST REPORT. For Period between 10/02/2018 and 10/03/2018 PILGRAM MCDONALD. Statute Description Arresting Agency Nam Arrest Location AGG ASSAULT

DECEMBER MONTHLY PERMIT ACTIONS DA

EMNETH TF

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

50 Largest U.S. Metropolitan Areas

MOUNTAIN VIEW SCHOOL DISTRICT

South River Residential Owners List 12/26/2017

March 19, 2013 MINUTES Book 1 VALUE ADJUSTMENT BOARD Page 974

Mayors of Lincoln, Nebraska Compiled by the Lincoln City Libraries Reference Department As of 9/19/2018 * served two or more non-consecutive terms

Official List Candidate Returns for House of Representatives For November 2010 General Election, * denotes incumbent, (w) denotes winner

M&T s Co-Op Approved Attorney Listing

Augusta Garden Club Membership

FRIENDS OF JOHN DUNLEAVY Day Pre General Report Summary Page

Recycle. What recycling collection zone am I in?

Newburyport P.M. Routes updated: 8/14/17 ROUTE 1 Nock Middle School ROUTE 2 Nock Middle School

SHERIFF SALE LIST TUESDAY, JULY 6, 2010 AT 1:30 P.M. MAHONING COUNTY COMMISSIONERS' HEARING ROOM

Descendants of Joshua John ("Joe") HICKS

2015 General Election Ballot Certification Ontario County 24-Sep-15Commissioner Commissioner name party EMBLEM office name MATTHEW J HOOSE

April 2 - April 3: Second Sunday of Easter - Sunday of Divine Mercy

Newport News Department of Codes Compliance Condemned Property Report Open as of 11/22/2017

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

Tax Deed Sale for October 26, 2017

EAGLES LANDING

Granite City Community Unit SD 9 MARYVILLE PM

QUALITY OF SERVICE REPORT - NEW HAMPSHIRE

Volume II Historical Inventory and Analysis Services for Properties Barnstable, Massachusetts

!( 64. City of Marinette County Highway ATV Routes. ATV/UTV Trails. Transportation Features. Boom. Island. !( 180 Lower Scott Flowage

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

STATE OF WYOMING T ėrn ' A L ~ D ' II. orenzon,ireetar PRE-HEARING DISCLOSURES

OUR U.S. FULL SERVICE OFFICES:

CALENDAR YEAR 2008 BENEFIT PASSING - ALPHABETICAL BY PROVIDER

THE CORPORATION OF THE CITY OF KANATA

Norwex On Purpose Meetings Winter 2015

Aloha. Beaverton. Gresham. Happy Valley

HITCHINER MANUFACTURING CO., INC.

ARKANSAS STATE HIGHWAY AND TRANSPORTATION DEPARTMENT TABULATION FOR BID NO

CITY OF ORLANDO New Business Report From: 10/16/2017 to

South Carolina Clerks To County Council

Clinton Public Routes Clinton High School

Route:7- KIS/KHS/ELLIS PM

Department R - Senior Adults Class Senior Adult Lot 1 - Afghan - Baby 1st Lillian Pfannes Winston Salem, NC 2nd Nancy Tulbert Winston Salem, NC

Transcription:

1st Circuit - Probate Division - Lancaster 12/16/2014 thru 1/10/2015 Alger, Lois, late of Milan, NH. Richard Alger, 354 French Hill Road, Milan, NH 03588. #314-2014-ET-00251 Bossdorf-Paris, Julie Ellen, late of Milan, NH. Robert Bossdorf, P.O. Box 438, Ossipee, NH 03864. #314-2014-ET-00262 Burrill, Robert L., late of Colebrook, NH. Yvonne P Burrill, 3 Merrill St., Colebrook, NH 03576. #314-2014-ET-00288 Gilbert, Walter F., late of Berlin, NH. Jeannette J. Gilbert, 76 Spring St, Berlin, NH 03570. #314-2014-ET-00292 Hanks, Freeman C., late of Whitefield, NH. Shirley A. Sweatt, 707 North Road, Guildhall, VT 05905. Sandra L. Cabrera, ESQ, Resident Agent, Waystack Frizzell Trial Lawyers, 251 Main Street, PO Box 137, Colebrook, NH 03576. #314-2014-ET-00266 Kegeles, Bertha W., late of Groveton, NH. Stanley W. Kegeles, Po Box 2006, Branford, CT 06405. Steven B. Goss, ESQ, Resident Agent, Martin Lord & Osman PA, One Mill Plaza, Laconia, NH 03246. #314-2014-ET-00268 Lavoie, Victor D., late of Gorham, NH. Frances C. Lavoie, 14 1st Street, Gorham, NH 03581. #314-2014-ET-00265 Shone, Eugene X, late of Columbia, NH. Rebecca J. Hassett, 81 Gray Road, Columbia, NH 03576. #314-2014-ET-00256 Sweatt, Miriam A., late of North Stratford, NH. Cheryl L. Goulet, 10 Roaring Brook Dr., Groveton, NH 03582. #314-2014-ET-00217 Matthews, Medora Francis, late of Groveton, NH. Modena Jarvis, 4 Odell Park, Groveton, NH 03582 #314-2014-ET-00043 Dated: 1/13/2015

1st Circuit - Probate Division - Lancaster 12/02/2014 thru 12/15/2014 Daine, Evelyn M., late of Whitefield, NH. Nancy Champagne, 1581 Monroe Road, Littleton, NH 03561. Patricia Smith, 218 Lancaster Road, Whitefield, NH 03598. #314-2014-ET-00245 Falkenstrom, JR, Charles Bertel, late of Dalton, NH. Erica Whitcher, P.O. Box 476, 461 Route 104, Meredith, NH 03253. #314-2014-ET-00261 Fortin, E. Jean, late of Milan, NH. Suzanne R. Maddalena, 47 French Hill Road, Milan, NH 03588. #314-2014-ET-00199 Nichols, Lois Louisa, late of Twin Mountain, NH. Joseph Schmidl, 57 Loverin Hill Road, Salisbury, NH 03268-5111. #314-2014-ET-00250 Smalley, Mildred, late of Whitefield, NH. William Smalley III, P.O. Box 348, Twin Mt., NH 03595. #314-2014-ET-00264 Wittern, Hildegard S, late of Whitefield, NH. Laura W. Keller, 429 State Street, Albany, NY 12203. Stephen Unwar Samaha, ESQ, Resident Agent, Samaha Russell Hodgdon, P.O. Box 70, Littleton, NH 03561. #314-2014-ET-00229 Dated: 12/16/2014

1st Circuit - Probate Division - Lancaster 10/16/2014 thru 11/07/2014 Klekot, Rajmund a/k/a Klechot, Rajmund Z., late of Randolph, NH. Jerrard J. Whitten, 96 Raycrest Drive, Randolph, NH 03593. #314-2014-ET-00215 Landry, Thomas Joseph, late of Dalton, NH. Heather White, 28 Healy Pasture Road, Chichester, NH 03258. #314-2014-ET-00252 Mercier, Hildegard L., late of Berlin, NH. Jana M Rodger, 46 Main Street, Allenstown, NH 03275. #314-2014-ET-00201 Plumley, Donald J. F., late of Clarksville, NH. Kimberly G. Plumley, P.O. Box 277, West Stewartstown, NH 03597. #314-2014-ET-00234 Rider, Sherman E., late of Lowell, MA. Barbara L. Michaud, 146 Orleans Street, Lowell, MA 01850. Charcanne Shattler, Resident Agent, 26 1/2 Haines St, Nashua, NH 03060. #314-2014-ET-00212 Swanson, Patricia Ann, late of Pittsburg, NH. Kimberly A. DeGray, 27 Dalton Road, Pittsburg, NH 03592. #314-2014-ET-00155 Dated: 11/13/2014

1st Circuit - Probate Division - Lancaster 9/16/2014 thru 10/15/2014 Davis, Louise Frederika, late of Haverford, PA. The Bryn Mawr Trust Company, 10 South Bryn Mawr Avenue, Bryn Mawr, PA 19010. Ann N. Butenhof, ESQ, Resident Agent, Butenhof & Bomster PC, 149 Hanover Street Suite 300, Manchester, NH 03101. #314-2014-ET-00207 Eaton, James Harry, late of Clarksville, NH. Charlotte O'Connor, 128 Town Farm Road, Barington, NH 03825. #314-2014-ET-00169 Labnon, Marion C, late of Berlin, NH. Jacqueline Y Rousseau, P.O. Box 297, Errol, NH 03579. #314-2014-ET-00184 LaFlamme, Elaine Louise, late of Milan, NH. Elaine S. Laflamme, 83 Bean Road, Errol, NH 03579. #314-2014-ET-00143 Mercer, JR, Thomas A., late of Colebrook, NH. Daniel M Mercer, 57 Bean Road, P.O. Box 341, Colebrook, NH 03576. #314-2014-ET-00183 Morin, Kevin J., late of Wayland, MA. Joanne Needham, 1376 Wildwood Lakes Blvd. #5, Naples, FL 34104. Virginia Sheehan, ESQ, Resident Agent, Flood, Sheehan & Tobin PLLC, Two Delta Drive Suite 303, Concord, NH 03301. #314-2014-ET-00213 Ouellet, Leo Gaston, late of Berlin, NH. Paula Dzioba, 211 Chester Road, Fremont, NH 03044. #314-2014-ET-00175 Dated: 10/22/2014

1st Circuit - Probate Division - Lancaster 9/01/2014 thru 9/15/2014 Brown, Richard Stanley, late of Whitefield, NH. Corrine A Glidden, 177 Brayhill Rd., Whitefield, NH 03598. #314-2014-ET-00174 Hall, Larry John, late of Dalton, NH. Janet Ann Boutin, 29 Wallace Road, Dalton, NH 03598. #314-2014-ET-00161 Johnson, John Melvin, a/k/a Melvin John Johnson late of Berlin, NH. Gertrude Ann McGrath, 12 East Hobart Street, Nashua, NH 03060. #314-2014-ET-00179 Lyons, Janice I., late of Colebrook, NH. Daniel R. Lyons, 762 Golf Links Road, Colebrook, NH 03576. #314-2014-ET-00166 Strickland, James L., late of Dalton, NH. Leslie Daley, 1 Kelso Drive, Bow, NH 03304. #314-2014-ET-00072 Thibodeau, Jeannette R., late of Gorham, NH. Sara M. Hammond, 48 Elm Street, Lancaster, NH 03584. #314-2014-ET-00118 Walker, Ruth A., late of Jefferson, NH. Lora R. Ashton, 1859 Glover Street, Barton, VT 05822. Thomas E. Walker, 99 John Walker Road, Jefferson, NH 03583. #314-2014-ET-00170 Johnson, Doris May, late of Lancaster, NH. Heidi Johnson, 36 Sand Street, Lancaster NH 03584. #314-2014-ET00177. Dated: 9/22/2014

1st Circuit - Probate Division - Lancaster 8/01/2014 thru 8/31/2014 Maietta, Neil F., late of Errol, NH. Grace Mehl, 24 Mobrey Lane, Smithtown, NY 11787. Jody Hodgdon, ESQ, Resident Agent, Attorney at Law, P. O. Box 70, Littleton, NH 03561-0070. #314-2013-ET-00297 Newcomb, Carol H., late of West Stewartstown, NH. Martha B Hubbard, 61 Castle Hill RD, Pawcatuck, CT 06379. Kerri S. Tasker, ESQ, Resident Agent, Laboe & Tasker PLLC, 6 Loudon Road, Suite 307, Concord, NH 03301-5321. #314-2014-ET-00173 Spaulding, Mark D., late of Pittsburg, NH. Dale R. Spaulding, 261 Morrill Road, Canterbury, NH 03224. #314-2014-ET-00178 Dated: 9/05/2014

1st Circuit - Probate Division - Lancaster 6/28/2014 thru 7/31/2014 DeLong, Wayne H., late of Columbia, NH. Claire D. DeLong, 859 US Route 3, North Stratford, NH 03590. #314-2014-ET-00152 Doggart, Albert J., late of Twin Mountain, NH. Elizabeth A. McNichols, P.O. Box 560, Mashpee, MA 02649. Gail J. Tomlinson, 13 Hodge Hill Road, Landaff, NH 03585. #314-2014-ET-00135 Fitzpatrick, Kenneth Robert, late of Portland, ME. Anna M. Fitzpatrick, 72 Harris Avenue, Portland, ME 04103. Deborah A. Fauver, ESQ, Resident Agent, Cooper Cargill Chant PA, 110 Pleasant Street, Berlin, NH 03570. #314-2014-ET-00167 Guilmette, Margaret Ellen, late of Lancaster, NH. Richard C. Guilmette, 54 Windsong Heights, Weare, NH 03821. #314-2014-ET-00134 Johnson, Irving C., late of Stark, NH. Marie Johnson, 40 West 36 Street, Bayonne, NJ 07002. James R. Gagne, Resident Agent, 65 Marshall Road, Lancaster, NH 03584. #314-2014-ET-00150 Jordan, Clarice L., late of Whitefield, NH. Kevin J. Jordan, 351 Lancaster Road, Groveton, NH 03582. #314-2014-ET-00082 Mooney, John F., late of Berlin, NH. Michael John Mooney, 4 Hawthorne Road, Bronxville, NY 10708. Raymond Nolin, Resident Agent, 100 Cates Hill Rd., Berlin, NH 03570. #314-2014-ET-00139 Moores, Robert A., late of Berlin, NH. Jason A. Moores, 27 Prescott Street, Unit #11, Concord, NH 03301. #314-2014-ET-00123 Simon, Matthew S, late of Randolph, NH. Barbara A. Simon, 21 Raycrest Drive, Randolph, NH 03593. #314-2014-ET-00137 Dated: 7/31/2014

1st Circuit - Probate Division - Lancaster 6/14/2014 thru 6/27/2014 Frenette, Cecilia B., late of Berlin, NH. Ronald Frenette, 173 Church Street, Berlin, NH 03570. #314-2014-ET-00122 Luckey, Barbara Ann, late of Lancaster, NH. R. Floyd Luckey, JR, 13 Prospect Street, Lancaster, NH 03584. #314-2014-ET-00002 Theriault, Jr., Arthur L., late of Berlin, NH. James P. Theriault, P.O. Box 573, Berlin, NH 03570. #314-2014-ET-00138 Thibeault, Paul A., late of Pittsburg, NH. Winston Young, 1079 S. Main Street, Pittsburg, NH 03592. #314-2014-ET-00124 Dated: 6/27/2014

1st Circuit - Probate Division - Lancaster 5/18/2014 thru 6/13/2014 Carr, Margaret S., late of Lancaster, NH. Elizabeth C. Gilmore, 1378 South Road, Hopkinton, NH 03229. #314-2014-ET-00104 Haney, Anthony Joseph, late of Stark, NH. Kristina A. Fortucci, 20 Summer Street, Groveton, NH 03582. #314-2013-ET-00316 Ouellette, Raymond J, late of Twin Mountain, NH. Jay W. Ouellette, P.O. Box 61, Twin Mountain, NH 03595. #314-2014-ET-00083 Sly, Gene Wesley, late of Lancaster, NH. Tracy M. Culberson, ESQ, Culberson Legal Services of NH PLLC, PO Box 186, Pembroke, NH 03275. #314-2014-ET-00096 Somers, Peter James, late of Wentworth Location, NH. Steven R Somers, 4 Cottage Street, Ipswich,, MA 01938. Deanne Chrystal, ESQ, Resident Agent, Chrystal Law PLLC, 18 Pleasant Street, Lincoln, NH 03251. #314-2014-ET-00023 Dated: 6/13/2014

1st Circuit - Probate Division - Lancaster 5/01/2014 thru 5/17/2014 Boucher, Joseph Leo, late of Berlin, NH. Ann-Marie Potter, P.O. Box 253, Ashland, NH 03217. #314-2014-ET-00022 Dated: 5/21/2014

1st Circuit - Probate Division - Lancaster 4/20/2014 thru 4/30/2014 Belleau, Helen D., late of Gorham, NH. Lise Belleau, 1350 Fields Chapel Road, Canton, GA 30114. Deborah A Fauver, ESQ, Resident Agent, Cooper Cargill Chant PA, 110 Pleasant St., Berlin, NH 03570. #314-2014-ET-00089 Hansen, William H., late of Gorham, NH. David W. Hansen, 23 Crestview Terrace, Stratham, NH 03885. #314-2014-ET-00068 Maietta, Jane, late of North Merrick, NY. Ella Logan, P.O. Box 218, Errol, NH 03579. #314-2014-ET-00059 Ramsay, Mary N., late of Gorham, NH. Jennifer L. Lemoine, 36 Bangor Street, Gorham, NH 03581. #314-2014-ET-00084 Shaw, Stewart W., late of Gorham, NH. Louise A. Shaw, 12 Cascade Flats, Gorham, NH 03581. Robert A. Martin, 14 Tower Road, Clarksville, NH 03592. #314-2014-ET-00009 Theroux, Terrill Ann, late of Lancaster, NH. Paul R. Theroux, 68 Bunker Hill Street, Lancaster, NH 03584. #314-2014-ET-00006 Dated: 5/08/2014

1st Circuit - Probate Division - Lancaster 4/01/2014 thru 4/19/2014 Dorr, Ellen King Fuller, late of Whitefield, NH. Dorothy F. Leonard, 2 UTE Trail, Oak Ridge, NJ 07438. Frances F. Whiting, 169 Locust Street, Dover, NH 03820. James Schulte, ESQ, Resident Agent, 660 Central Avenue, Suite 101, Dover, NH 03820. #314-2013-ET-00298 Harris, JR, George Austin, late of Whitefield, NH. Kimberly A. Grattan, 18 Sherwood Forest Road, Weare, NH 03281. #314-2014-ET-00045 House, Carol Lucy, late of Berlin, NH. Wayne T. Moynihan, 206 Main Street, Berlin, NH 03570. #314-2014-ET-00087 King, Arthur Joseph, late of Berlin, NH. Jacqueline L King, 480 Western Ave, Berlin, NH 03570. #314-2014-ET-00079 Reisch, Quentin N., late of Gorham, NH. Laurie J. Legere, 30 Exchange Street, Gorham, NH 03581. Russell M. Reisch, 2187 Riverside Drive, Berlin, NH 03570. #314-2014-ET-00038 Thompson, JR, William Dexter, late of Lancaster, NH. Edward Samson, JR, 51 Sand Street, Lancaster, NH 03584. #314-2014-ET-00057 Tierney, Dayr K., late of Whitefield, NH. Passumpsic Savings Bank, 497 Railroad Street, PO Box 38, St. Johnsbury, VT 05819-0038. John L. Riff, IV, ESQ, Resident Agent, Law Office of John Riff, 104 Main Street, Suite 4, P.O. Box 229, Lancaster, NH 03584. #314-2014-ET-00050 Warner, James Andrew, late of Berlin, NH. Danielle Warner, 145 Cates Hill Road, Berlin, NH 03570. #314-2014-ET-00051 Waterman, Nancy Mayo, late of Lancaster, NH. John A Mattson, 25501 Crown Valley Parkway, Apt 273, Ladera Ranch, CA 92694. John L. Riff, IV, ESQ, Resident Agent, Law Office of John Riff, 104 Main Street, Suite 4, P.O. Box 229, Lancaster, NH 03584. #314-2013-ET-00323 Dated: 4/30/2014

1st Circuit - Probate Division - Lancaster 3/08/2014 thru 3/31/2014 Caron, Monique P., late of Gorham, NH. Lee A. LaPointe, 25 Jewel Street, Gorham, NH 03581. #314-2014-ET-00047 Gleason, Frederick H, late of Berlin, NH. Jennifer Tate, P. O. Box 358, Glen, NH 03838. #314-2014-ET-00063 Heath, Mary Theresa, late of Stark, NH. Robert S. Heath, P.O. Box 144, Groveton, NH 03582. #314-2014-ET-00069 Sweatt, JR, Sylvan V., late of North Stratford, NH. Kimberly Sweatt, 431 Claybrook Road, Canaan, VT 05903. Steven B. Goss, ESQ, Resident Agent, Martin Lord & Osman PA, One Mill Plaza, Laconia, NH 03246. #314-2014-ET-00065 Wentworth, Charles W, late of Gorham, NH. Kathleen Finnigan, 279 Norway Street, Berlin, NH 03570. #314-2014-ET-00066 Dated: 4/01/2014

1st Circuit - Probate Division - Lancaster 3/01/2014 thru 3/07/2014 Barracliffe, Ronald Horner, late of Lancaster, NH. Lynn B. Pemberton-Locke, 688 Keeney St., Manchester, CT 06040. Harry Hikel, Resident Agent, 14 Holton Park, Lancaster, NH 03584. #314-2013-ET-00296 Covey, Sophia, late of Clarksville, NH. Ernest Covey, 150 Crawford Road, Clarksville, NH 03597. #314-2014-ET-00019 Gagnon, Lucie Pauline, late of Berlin, NH. Richard E. Gagnon, 147 Bridge Street, Berlin, NH 03570. #314-2014-ET-00054 Gill, Glenda Louise, late of Gorham, NH. Lynda M. Roberts, 60 Mason Street, Berlin, NH 03570. #314-2014-ET-00046 Labonte, Bertrand Louis, late of Berlin, NH. Richard D. Labonte, P.O. Box 325, Intervale, NH 03845. #314-2014-ET-00037 Lamontagne, Linda A, late of West Stewartstown, NH. Mary Beth Bright, P O Box 445, Colebrook, NH 03576. #314-2014-ET-00049 Dated: 3/14/2014

1st Circuit - Probate Division - Lancaster 2/11/2014 thru 2/28/2014 Ball, Crystal K., late of Colebrook, NH. Kathleen Ann Doerwald, 5 Sunset Lane, Washington Depot, CT 06794. Philip Waystack, ESQ, Resident Agent, P.O. Box 137, Colebrook, NH 03579. #314-2013-ET-00314 Delage, Richard E, late of Dalton, NH. Helen L Delage, 183 Harriman Road, Dalton, NH 03598. #314-2014-ET-00005 Garfield, Mildred Margaret, late of No. Stratford, NH. Marion Sweatt, 1232 Lost Nation Road, Groveton, NH 03582. #314-2014-ET-00034 Gorton, Sue E., late of Fryeburg, ME. Christopher P Gorton, P.O. Box 16, Fryeburg, ME 04037. Brian Torosian, Resident Agent, 66 Eastern Avenue, Center Conway, NH 03818. #314-2014-ET-00013 Goulet, Reginald F., late of Errol, NH. Reginald J. Goulet, 609 Main Street, Haverhill, MA 01830. John L. Riff, ESQ, Resident Agent, P.O. Box 229, Lancaster, NH 03584. #314-2013-ET-00289 Kenison, Griffin Donald, late of North Stratford, NH. Ashlyn J. Rideout, 30 Mountain View Road, North Stratford, NH 03590. Daniel C Kenison, 30 Mountain View Road, North Stratford, NH 03590. #314-2014-ET-00003 Dated: 3/05/2014

1st Circuit - Probate Division - Lancaster 1/12/2014 thru 2/10/2014 Annis, Russell Owen, late of Groveton, NH. Mary Ellen Annis, 1 Fiske St., Groveton, NH 03582. #314-2013-ET-00328 Bailey, James M., late of Lancaster, NH. James A. Bailey. 77 Third St., Lancaster NH 03584. #314-2013-ET-00209. Champignie, Jeffrey R., late of Kingston, MA. Joyce Champignie, 579 Twin Lakes Drive, Halifax, MA 02338. Jody A. Hodgdon, Esq., Resident Agent, Samaha, Russell, Hodgdon, P.O. Box 70, Littleton, NH 03561. #314-2013-ET-00246 Drew, Elizabeth P., late of Gorham, NH. Edward W. Drew, 37 Evans Street, Gorham, NH 03581. #314-2013-ET-00307 Eastman, JR, Lee E., late of Jefferson, NH. Lindsay Cote, 35 Water Street, Lancaster, NH 03584. #314-2014-ET-00004 Humiston, Carl W., late of Milan, NH. Kristi Sullinger, 4810 Underwood Avenue, Omaha, NE 68132. Dorcas Deans, ESQ, Resident Agent, Cooper Cargill Chant, 2935 White Mtn. Hwy, North Conway,, NH 03860. #314-2013-ET-00320 Ordzie, Adele Elizabeth, late of Groveton, NH. Leora Ordzie Gardner, 2055 South Atlantic Ave #306, Daytona Beach Shores, FL. 32118 and Jesse Thomas Ordzie, 63 Ford Street, Methuen MA 01844, Christine M. Ordzie, Resident Agent, 292 Old Bennington Road, Greenfield, NH 03047. #314-2013-ET-00245. Penney, Beverly B., late of Gorham, NH. Jane P. Legere, 27 Potter St., Gorham, NH 03581. #314-2013-ET-00315 Rizzo, Radmila Vojtova, late of Lancaster, NH. Peter J. Rizzo, 62 Martin Meadow Pond Road, Lancaster, NH 03584. #314-2014-ET-00007 Walker, Christopher Alan, late of Lancaster, NH. Larry A. Walker, 90 Bunker Hill St., Lancaster, NH 03584. #314-2013-ET-00227. Dated: 2/10/2014

1st Circuit - Probate Division - Lancaster 12/28/2013 thru 1/11/2014 Harris, Adrienne A, late of Whitefield, NH. Howard W Harris, 430 South Whitefield Road, Whitefield, NH 03598. #314-2013-ET-00303 Hebert, Deborah, late of Jefferson, NH. Kelley Goodrich, 101 West Milton Rd., Unit 115, Milton, VT 05468. Judith Gosselin, Resident Agent, 675 South Hill Road, Stewartstown, NH 03576. #314-2013-ET-00327 Pettiglio, Robert J, late of Woburn, MA. Nancy E. Pettiglio, 1 Pettiglio Terrace, Woburn, MA 01801. Eileen Nevins, Resident Agent, 3-2 One Park Ave., Hampton, NH 03842. #314-2013-ET-00266 Roy, George H, late of Berlin, NH. Jeannette D. Roy, c/o Elise H Salek, Sulloway & Hollis PLLC, 9 Capitol Street, Concord, NH 03301. #314-2013-ET-00301 Dated: 1/16/2014