LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE · legal probate notice the state of new hampshire...

29
LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE 6th Circuit - Probate Division - Concord 12/29/2011 thru 1/11/2012 APPOINTMENT OF FIDUCIARIES Notice is hereby given that the following fiduciaries have been duly appointed by the Judge of Probate for Merrimack County. All persons having claims against these decedents are requested to exhibit them for adjustment and all indebted to make payment. Greer, Della M., late of Hooksett, NH. Alfred M. Greer, Jr., 31 Shady Hill Dr., Rochester, NH 03867. #317-2011-ET-00889 Knapp, Evelyn C., late of Concord, NH. Joyce C. Hill, 12 Venne Circle, Concord, NH 00301. #317-2011-ET-00903 Lassonde, Robert, late of Concord, NH. Jane (Lassonde) Siefken, 7 Thomas Street, Manchester, NH 03103. #317-2011-ET-00883 Yeaton, Virginia Doris, late of Epsom, NH. Albert J. Yeaton, Jr., 60 Black Hall Road, Epsom, NH 03234. #317-2011-ET-00435 Dated: 1/20/2012

Transcript of LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE · legal probate notice the state of new hampshire...

Page 1: LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE · legal probate notice the state of new hampshire ... legal probate notice the state of new hampshire ... bronwyn l. asplund-walsh,

LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE 6th Circuit - Probate Division - Concord 12/29/2011 thru 1/11/2012

APPOINTMENT OF FIDUCIARIES Notice is hereby given that the following fiduciaries have been duly appointed by the Judge of Probate for Merrimack County. All persons having claims against these decedents are requested to exhibit them for adjustment and all indebted to make payment.

Greer, Della M., late of Hooksett, NH. Alfred M. Greer, Jr., 31 Shady Hill Dr., Rochester, NH 03867.

#317-2011-ET-00889

Knapp, Evelyn C., late of Concord, NH. Joyce C. Hill, 12 Venne Circle, Concord, NH 00301. #317-2011-ET-00903 Lassonde, Robert, late of Concord, NH. Jane (Lassonde) Siefken, 7 Thomas Street, Manchester, NH

03103. #317-2011-ET-00883

Yeaton, Virginia Doris, late of Epsom, NH. Albert J. Yeaton, Jr., 60 Black Hall Road, Epsom, NH 03234. #317-2011-ET-00435 Dated: 1/20/2012

Page 2: LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE · legal probate notice the state of new hampshire ... legal probate notice the state of new hampshire ... bronwyn l. asplund-walsh,

LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE 6th Circuit - Probate Division - Concord 12/15/2011 thru 12/28/2011

APPOINTMENT OF FIDUCIARIES Notice is hereby given that the following fiduciaries have been duly appointed by the Judge of Probate for Merrimack County. All persons having claims against these decedents are requested to exhibit them for adjustment and all indebted to make payment.

Bender, Herbert, late of Concord, NH. Martin Bender, 230 Little Hill Road, Webster, NH 03303.

#317-2011-ET-00884

Breton, Rita M., late of Concord, NH. David E. Tardif, 30 South St., Concord, NH 03301. #317-2011-ET-00870 Cantara, Francoise C., late of Pembroke, NH. Richard Cantara, 12 Donald Drive, Pembroke, NH 03275.

#317-2011-ET-00922

Jordan, Colby A., late of Sutton, NH. Katherine M. Andrewski, 473 Shaker Road, P.O. Box 84, N. Sutton, NH 03260. #317-2011-ET-00915 Morgan, Mary C, late of New London, NH. Michael L. Wood, ESQ, McSwiney Semple Hankin-Birke & Wood PC, 280 Main Street, PO Box 2450, New London, NH 03257. #317-2009-ET-00526 Dated: 1/04/2012

Page 3: LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE · legal probate notice the state of new hampshire ... legal probate notice the state of new hampshire ... bronwyn l. asplund-walsh,

LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE 6th Circuit - Probate Division - Concord 12/01/2011 thru 12/14/2011

APPOINTMENT OF FIDUCIARIES Notice is hereby given that the following fiduciaries have been duly appointed by the Judge of Probate for Merrimack County. All persons having claims against these decedents are requested to exhibit them for adjustment and all indebted to make payment.

Ballard, James H., late of Penacook, NH. Nathaniel Ballard, 1790 Bennett St., River Falls, WI 54022.

Evelyn Conroy, Resident Agent, 44 Armington Loop, Piermont, NH 03779. #317-2011-ET-00844

Bouchard, Barbara E., late of Pittsfield, NH. Cynthia J. Rowe, 1 Rex Drive, Concord, NH 03303. #317-2011-ET-00854 Hawkins, Maryellen, late of Bradford, NH. William Hawkins, P.O. Box 151, Warner, NH 03278.

#317-2011-ET-00784

Hill, Ruth Kimball, late of Pembroke, NH. Donald S Hill, 340 3rd Range road, Pembroke, NH 03275. #317-2011-ET-00770 Johnson, Virginia Lee, late of Pembroke, NH. Linda Lee McClintock, 210 Fifth Range Road, Pembroke,

NH 03275. #317-2011-ET-00877

Lord-Shultz, Karen, late of Hooksett, NH. Timothy A. Lord, 6 Bear Hill Road, Brookline, NH 03033. #317-2011-ET-00891 Syvertsen, Leslie A., late of Bradford, NH. Joshua Hufnagel, P.O. Box 356, Newbury, NH 03255.

#317-2011-ET-00834

Walsh, John A., late of Concord, NH. Susan Wante, 652 West Roxbury Parkway, Boston, MA 02131. Bridget C. Ferns, ESQ, Resident Agent, Upton & Hatfield LLP, 10 Centre Street, PO Box 1090, Concord, NH 03302-1090. #317-2011-ET-00882 Dated: 12/22/2011

Page 4: LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE · legal probate notice the state of new hampshire ... legal probate notice the state of new hampshire ... bronwyn l. asplund-walsh,

LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE 6th Circuit - Probate Division - Concord 11/17/2011 thru 11/30/2011

APPOINTMENT OF FIDUCIARIES Notice is hereby given that the following fiduciaries have been duly appointed by the Judge of Probate for Merrimack County. All persons having claims against these decedents are requested to exhibit them for adjustment and all indebted to make payment.

Foote, Sr., Thomas L., late of Concord, NH. David T. Foote, 2 Brookfield Dr., Rochester, NH 03867.

#317-2011-ET-00869

Giles, Anna L., late of Boscawen, NH. Patricia Ann Jenkins, 146 High Street, Boscawen, NH 03303. #317-2011-ET-00857 Page, Bertha F., late of Hooksett, NH. Ralph W. Page, Jr., 8997 W. Radcliffe Drive, Littleton, CO 80123-1121. Robert Christy, ESQ, Resident Agent, Nixon Vogelman Barry, Slawsky & Simoneau PA, 77 Central Street, Manchester, NH 03101-2423. #317-2011-ET-00855 Rankin, Richard, late of NEWBURY, NH. Tricia Charlotte Spaziani, 546 Rutherford Road, Waxahachie,

TX 75165. #317-2011-ET-00806

Stratton, Garry R., late of Pembroke, NH. Doreen Ellenor Stratton, 330 North Pembroke Road, Pembroke, NH 03275. #317-2011-ET-00856 Dated: 12/07/2011

Page 5: LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE · legal probate notice the state of new hampshire ... legal probate notice the state of new hampshire ... bronwyn l. asplund-walsh,

LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE 6th Circuit - Probate Division - Concord 11/03/2011 thru 11/16/2011

APPOINTMENT OF FIDUCIARIES Notice is hereby given that the following fiduciaries have been duly appointed by the Judge of Probate for Merrimack County. All persons having claims against these decedents are requested to exhibit them for adjustment and all indebted to make payment.

Davidson, Eleanor H., late of Concord, NH. Amy K. Kanyuk, 7 Hills Avenue, Concord, NH 03301.

#317-2011-ET-00827

Doane, Anna, late of Danbury, NH. Charles A Doane, 446 Walker Brook Road, Danbury, NH 03230. Bronwyn L. Asplund-Walsh, ESQ, Resident Agent, Law Office of Bronwyn Asplund-Walsh, 296 Webster

Lake Road, PO Box 39, Franklin, NH 03235. #317-2011-ET-00638

Dow, Maurice M., late of S. Sutton, NH. Sylvia G. Dow, P.O. Box 308, Bradford, NH 03221-0308. #317-2011-ET-00851 Freeman, Johnnie R., late of Concord, NH. Lisa Boone-Grantham, 9 Edward Drive, Concord, NH 03301.

#317-2011-ET-00764

Holden, Alice Patricia Oleson, late of Hooksett, NH. Peter D. Holden, P.O. Box 249, Concord, NH 03302-0480. Susan Fancher, 265 Village Circle Way, Apt. 9, Manchester, NH 03102. #317-2011-ET-00474 Howe, John F, late of New London, NH. Gordon M Stevenson, Jr., K & L Gates, State Street Financial Ctr., 1 Lincoln St., Boston, MA 02111-2950. John C. Ransmeier, ESQ, Resident Agent, Ransmeier & Spellman PC, One Capitol Street, PO Box 600, Concord, NH 03302-0600. #317-2011-ET-00861 Lemont, Elsa V., late of Boscawen, NH. Ruth E. Cook, 155 Monterey Way, Royal Palm Beach, FL 33411. Michael L. Wood, ESQ, Resident Agent, McSwiney Semple Hankin-Birke & Wood PC, 280 Main

Street, PO Box 2450, New London, NH 03257. #317-2011-ET-00795

Robinson, Dana I., late of Concord, NH. Davis R. Robinson, 40 Seeley Avenue, Portland, ME 04103. Raymond Peter D'Amante, ESQ, Resident Agent, D'Amante Couser Pellerin & Associates PA, 9 Triangle

Park Dr, PO Box 2650, Concord, NH 03302-2650. #317-2011-ET-00802

Tilton, Sr., Arthur R., late of Franklin, NH. Arthur R. Tilton, Jr., 312 Edgebrook Drive, Boylston, MA 01505. Scott Denison McGuffin, ESQ, Resident Agent, Attorney At Law, 67 Water Street Suite 107, Laconia, NH 03246. #317-2011-ET-00712 Dated: 11/22/2011

Page 6: LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE · legal probate notice the state of new hampshire ... legal probate notice the state of new hampshire ... bronwyn l. asplund-walsh,

LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE 6th Circuit - Probate Division - Concord 10/20/2011 thru 11/02/2011

APPOINTMENT OF FIDUCIARIES Notice is hereby given that the following fiduciaries have been duly appointed by the Judge of Probate for Merrimack County. All persons having claims against these decedents are requested to exhibit them for adjustment and all indebted to make payment.

Center, Marjorie, late of Concord, NH. Robert N. Center, P.O. Box 572, Waitsfield, VT 05673. Philip A. Brouillard, ESQ, Resident Agent, Brouillard & Brouillard PLLC, 16 Academy Street, Laconia, NH 03246. #317-2011-ET-00725 Chapline, Jr., Joseph D., late of Newbury, NH. Philip Chapline, 4139 Christie Circle, Lafayette Hill, PA 19444. Suzanne C. Day, 4387 Meadowridge Lane, Collegeville, PA 19426. Thomas Webb Morse, ESQ, Resident Agent, Hall Morse Anderson Miller & Spinella PC, 14 Centre Street, PO Box 2289, Concord, NH 03302-2289. #317-2011-ET-00669 Dermody, Ruth E., late of Seminole, FL. Louis E. Dermody, III, 8738 Matthew St., Seminole, FL 33772.

#317-2011-ET-00674

Donovan, Jr., Harry, late of Concord, NH. Roxanne M. Boyce, 8 Mulberry Street, Concord, NH 03301. #317-2011-ET-00739 Flanders, Virginia R., late of Concord, NH. Elaine J. Dapergolas, 8 Leanne Drive, Concord, NH 03303.

#317-2011-ET-00631

Noyes, Betty Ann, late of Dunbarton, NH. Michael Graydon, Jr., 85 Stark Highway, Dunbarton, NH 03046. Nicole Graydon, 85 Stark Highway North, Dunbarton, NH 03046. #317-2011-ET-00745 Dated: 11/10/2011

Page 7: LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE · legal probate notice the state of new hampshire ... legal probate notice the state of new hampshire ... bronwyn l. asplund-walsh,

LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE 6th Circuit - Probate Division - Concord 10/06/2011 thru 10/19/2011

APPOINTMENT OF FIDUCIARIES Notice is hereby given that the following fiduciaries have been duly appointed by the Judge of Probate for Merrimack County. All persons having claims against these decedents are requested to exhibit them for adjustment and all indebted to make payment.

Bates, Mark E., late of Contoocook, NH. Peter H. Bates, 648 Schoodac Road, Warner, NH 03278.

#317-2011-ET-00762

Moseley, Marie F., late of Penacook, NH. Edward F. Blanchard, Jr., 196 Bay Road, North Easton, MA 02356. Richard W. Heiser, ESQ, Resident Agent, Geiger & Heiser PA, 347A Village Street, PO Box

6147, Penacook, NH 03303-6147. #317-2011-ET-00729

Paquin, Judith S., late of Concord, NH. Stepehn F. Paquin, Box 120, Musterfield Farm, No. Sutton, NH 03260. Susan Afflerbach, 351 South Road, Hopkinton, NH 03229. #317-2011-ET-00502 Pellerin, Richard A, late of Epsom, NH. Cheryl A Kurtz, 41 Arborwood Drive, Burlington, MA 01803.

#317-2011-ET-00398

Shampney, Linda C., late of Andover, NH. Betty Lou Adams, 789 Raccoon Hill Road, Andover, NH 03216. #317-2011-ET-00761 Towlen, Joan Winifred, late of Hooksett, NH. Robert Sean Lantzy, 12706 Brightwell Drive, Clarksburg,

MD 20871-4310. #317-2011-ET-00572

Welch, Thomas E., late of Concord, NH. Lou A. Fitch, 60 Mallard Circle, Agawam, MA 01001. #317-2011-ET-00750 Wheeler, Lawrence F., late of Concord, NH. Carol A. Wheeler, 23 Dudley Drive, Concord, NH 03301. #317-2011-ET-00794 Dated: 10/27/2011

Page 8: LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE · legal probate notice the state of new hampshire ... legal probate notice the state of new hampshire ... bronwyn l. asplund-walsh,

LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE 6th Circuit - Probate Division - Concord 9/22/2011 thru 10/05/2011

APPOINTMENT OF FIDUCIARIES Notice is hereby given that the following fiduciaries have been duly appointed by the Judge of Probate for Merrimack County. All persons having claims against these decedents are requested to exhibit them for adjustment and all indebted to make payment.

Anderson, Victor Francis, late of New London, NH. Nancy M Groves, 653 Autumn Crest Drive, Waterford, NJ 08089. C. Nicholas Burke, ESQ, Resident Agent, Burke & Hotchkiss, PO Box 112, Lebanon, NH 03766. #317-2011-ET-00772 Bergendahl, Nancy A., late of Henniker, NH. Douglas S. Hatfield, ESQ, Upton & Hatfield LLP, 8 School

Street, PO Box 13, Hillsboro, NH 03244. #317-2011-ET-00715

Booth, Carolyn A, late of Concord, NH. Stephen Booth, 243 Mountain Rd, Concord, NH 03301. #317-2011-ET-00737 Greeley, Jesse, late of Concord, NH. Lawrence J. Greeley, 228 Bean Hill Road, Belmont, NH 03220.

#317-2011-ET-00641

Grosvenor, James Augustus, late of Concord, NH. Margaret Demos, ESQ, One Mill Plaza, Laconia, NH 03246. #317-2011-ET-00773 Hamilton, Gerald L., late of Concord, NH. Christine F. Kuhlman-Hamilton, 53 Carter Hill Road, Concord,

NH 03303-4146. #317-2011-ET-00751

Kanter, Andrew D., late of Concord, NH. Jo-ann D. Kanter, 18 Roger Avenue, Concord, NH 03301. #317-2011-ET-00746 Mills, Lilace J., late of Concord, NH. Michael W. Mills, 167 Water St., Laconia, NH 03246. #317-2011-ET-00748 Dated: 10/13/2011

Page 9: LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE · legal probate notice the state of new hampshire ... legal probate notice the state of new hampshire ... bronwyn l. asplund-walsh,

LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE 6th Circuit - Probate Division - Concord 9/08/2011 thru 9/21/2011

APPOINTMENT OF FIDUCIARIES Notice is hereby given that the following fiduciaries have been duly appointed by the Judge of Probate for Merrimack County. All persons having claims against these decedents are requested to exhibit them for adjustment and all indebted to make payment.

Bergh, Dorothy L., late of Henniker, NH. Wayne Colby, 64 Liberty Hill Road, Henniker, NH 03242.

#317-2011-ET-00677

Dawe, Frederic R., late of Webster, NH. Elizabeth D. St. Amand, 718 Methodist Hill Road, Enfield, NH 03748. James S. Clark-Dawe, 465 White Plain Road, Webster, NH 03303. #317-2011-ET-00719 Follansbee, Richard W., late of Loudon, NH. Wanda S. Follansbee, 7576 Currier Road, Loudon, NH

03307. #317-2011-ET-00709

Fraser, Sr., John E., late of Pembroke, NH. Barbara Savage Fraser, 14 South Browning Court, Pembroke, NH 03275. #317-2011-ET-00714 Hall, Louise R., late of Bradford, NH. John D. MacIntosh, ESQ, Law Office of John D. MacIntosh PA, 24

Montgomery Street, Concord, NH 03301-4311. #317-2011-ET-00552

Lombard, Barry H., late of Loudon, NH. Carl A. Lombard, 29 Snow Street, Penacook, NH 03303. #317-2011-ET-00681 Merrill, Fukiko A., late of Franklin, NH. Edmond G. Merrill, 307 Smith Hill Road, Franklin, NH 03235.

#317-2011-ET-00730

Tucker, Jr., Walter B., late of Bow, NH. G. June Tucker, 19 Knox Road, Bow, NH 03304. #317-2011-ET-00583 Van Dyke, Bruce Edwin, late of Bow, NH. Velma Jean Van Dyke, 109 Bow Bog Road, Bow, NH 03304.

#317-2011-ET-00733

Wilder, Lawrence Thomas, late of Canterbury, NH. Carol Wilder, BAPTIST HILL RD., CANTERBURY, NH 03224. #317-2011-ET-00513 Dated: 9/29/2011

Page 10: LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE · legal probate notice the state of new hampshire ... legal probate notice the state of new hampshire ... bronwyn l. asplund-walsh,

LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE 6th Circuit - Probate Division - Concord 8/25/2011 thru 9/07/2011

APPOINTMENT OF FIDUCIARIES Notice is hereby given that the following fiduciaries have been duly appointed by the Judge of Probate for Merrimack County. All persons having claims against these decedents are requested to exhibit them for adjustment and all indebted to make payment.

Balassone, Jr., Joseph, late of Bow, NH. Margaret Balassone Mills, P.O. Box 227, Saranac Lake, NY 12983-0227. James Michael Cassidy, ESQ, Resident Agent, Cassidy Law Office PLLC, 41 Centre Street, Concord, NH 03301. #317-2011-ET-00630 Cassavaugh, Clifford D., late of Concord, NH. Clint R. Cassavaugh, 84 Carter Hill Road, Concord, NH

03303. #317-2011-ET-00707

Chiasson, Cecile, late of Canterbury, NH. Andrea Lynn Broughton, 4413 Hickory Lake Ct., Glen Allen, VA 23059. Ronald James Chiasson, Resident Agent, 6 Exxex Street, Concord, NH 03301. #317-2011-ET-00661 Dalton, Martha E., late of Epsom, NH. Robert A. Dalton, 4 Sleepy Hollow Lane, Epsom, NH 03234.

#317-2011-ET-00683

Dutton, Ruth E., late of Concord, NH. Ann E. Schneider, 259 Old Hebron Road, Plymouth, NH 03264. #317-2011-ET-00547 Greene, Barbara E., late of New London, NH. Katharyn Hoke, P.O. Box 204, Elkins, NH 03233.

#317-2011-ET-00664

Harlow, Kenneth, late of CONCORD, NH. Robert Harlow, c/o Gene Brooks, 30 Borough Road, Unit 229, Penacook, NH 03303. #317-2011-ET-00687 Jones, Jerry Reece, late of Suncook, NH. Krista L. Jones, 41 Pinehurst Drive, Jericho, VT 05465.

Geoffrey Starr, Resident Agent, 4 Elizabeth Lane, Rye, NH 03870. #317-2011-ET-00532

Kinne, III, Remsen M, late of New London, NH. Joan G Kinne, 231 Poor Road, New London, NH 03257. Michael L. Fay, Wilmer, Cutler, Pickering, Hale and Dorr, LLP, 60 State Street, Boston, MA 02109.

#317-2011-ET-00274

Murphy, Barbara Joan, late of Concord, NH. Karen Leavitt, 137 Pembroke Street Apt D-3, Pembroke, NH 03275. #317-2011-ET-00188 Stratton, Claire Y., late of Hooksett, NH. Doreen Durant, 11 Westside Avenue, Manchester, NH 03102.

#317-2011-ET-00635

Watters, Kevin P., late of Northfield, NH. Don C. Watters, 260 Margarita Court, Los Altos, CA 94022. #317-2011-ET-00673 White, Jr., Donald E., late of Chichester, NH. Garrett D. White, 19 Brett Circle, Pelham, NH 03076.

#317-2011-ET-00558

Willard, Alan L., late of Bradford, NH. Sandra R. Willard, 15 Center Road, Bradford, NH 03221. #317-2011-ET-00611 Dated: 9/14/2011

Page 11: LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE · legal probate notice the state of new hampshire ... legal probate notice the state of new hampshire ... bronwyn l. asplund-walsh,

LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE

6th Circuit - Probate Division - Concord 8/11/2011 thru 8/24/2011

APPOINTMENT OF FIDUCIARIES Notice is hereby given that the following fiduciaries have been duly appointed by the Judge of Probate for Merrimack County. All persons having claims against these decedents are requested to exhibit them for adjustment and all indebted to make payment.

Bishop, Ryan Edward, late of Bradford, NH. Christopher J. Bishop, 66 East Shore Drive, Bradford, NH 03221. #317-2011-ET-00665

Bloksberg, Leonard M, late of New London, NH. Nancy R Stone, 120 Hilltop Place, New London, NH 03257. #317-2011-ET-00333

Carlson, Barbara, late of Concord, NH. James A. Carlson, 29 Juniper Road, Sudbury, MA 01776. Bridget C. Ferns, ESQ, Resident Agent, Upton & Hatfield LLP, 10 Centre Street, PO Box 1090, Concord, NH 03302-1090. #317-2011-ET-00576

Cate, Jr., Earle W, late of Loudon, NH. Linda Silver, 479 Titus Hill Road, Colebrook, NH 03576. #317-2011-ET-00371

Farese, Deborah Lee, late of Pembroke, NH. John M. Farese, 333 Buck St., Pembroke, NH 03275. #317-2011-ET-00672

Hugron, Beverly M., late of Canterbury, NH. Donald E. Hugron, 8119 Village Point Drive, Louisville, KY 40291. John Hugron, Resident Agent, 49 Boyce Road, Canterbury, NH 03224. #317-2011-ET-00549

Lanigan, John N., late of Concord, NH. Kathleen A. Lanigan, 29 Warren St., Concord, NH 03301. #317-2011-ET-00586

Lee, Marilyn A., late of Wilmot, NH. Dara Gove, P.O. Box 235, Wilmot, NH 03287. #317-2011-ET-00555

McQueen, Elizabeth L., late of Concord, NH. Lucinda McQueen, 519 Pumpkin Hill Road, Warner, NH 03278-4522. #317-2011-ET-00613

Milianes, Betsy I., late of Concord, NH. Donna Marie Stevens, 55 King Road, Chichester, NH 03258. #317-2011-ET-00565

Morgan, Leonard, late of Penacook, NH. Laura M Walsworth, 66 Great Falls Dr., Penacook, NH 03303. #317-2011-ET-00573

Saturley, Robert D., late of Newbury, NH. Joyce A. Saturley, 18 Bay Point Landing Road, P.O. Box 261, Newbury, NH 03255. #317-2011-ET-00645

Schuler, Jean M., late of New London, NH. Scot L. Schuler, P.O. Box 8, Wilmot, NH 03287. #317-2011-ET-00619

Walker, Marjorie W., late of Concord, NH. James G. Walker, 50 Bridge St., Suite 205, Manchester, NH 03101. #317-2011-ET-00577

Wells, II, George G., late of S. Sutton, NH. George G. Wells, III, 20 Dodge Hill Road, So. Sutton, NH 03273. #317-2011-ET-00634

Dated: 8/30/2011

Page 12: LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE · legal probate notice the state of new hampshire ... legal probate notice the state of new hampshire ... bronwyn l. asplund-walsh,

LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE

6th Circuit - Probate Division - Concord 7/28/2011 thru 8/10/2011

APPOINTMENT OF FIDUCIARIES Notice is hereby given that the following fiduciaries have been duly appointed by the Judge of Probate for Merrimack County. All persons having claims against these decedents are requested to exhibit them for adjustment and all indebted to make payment.

Adams, Samuel S, late of Canterbury, NH. Nancy M. Adams, P.O. Box 104, Canterbury, NH 03224-0104. #317-2006-ET-00477

Asker, Leona Hazelton, late of Concord, NH. William S. Abbott, 50 Congress St., Suite 925, Boston, MA 02109. Susan Pratt-Smith, Resident Agent, 203 Bow Lake Road, Northwood, NH 03261. #317-2011-ET-00553

Blazon, Germaine Rita, late of Allenstown, NH. Richard Blazon, 19 Ferry Street, Allenstown, NH 03275. #317-2011-ET-00651

Christy, Charles W., late of Loudon, NH. Mary Christy, 303 Upper City Road, Loudon, NH 03307. #317-2011-ET-00627

Connor, Jody N., late of Concord, NH. Patricia G. Connor, 96 West Parish Road, Concord, NH 03303. #317-2011-ET-00557

Curran, Donna M., late of Hooksett, NH. Stephen E. Curran, 1 Reggie Avenue, Hooksett, NH 03106. #317-2011-ET-00606

de Rham, Jr., Casimir, late of Lexington, MA. Arthur B. Page, 36 Rutledge Rd., Belmont, MA 02478. Elizabeth M. de Rham, 20 Middlesex St., Cambridge, MA 02140. #317-2011-ET-00495

Eisele, Ethel, late of Boscawen, NH. Ann Marie Eisele, 120 Hawkins St., Plainville, MA 02762. John C. Norton, ESQ, Resident Agent, Norton & Abert, PC, 41 School Street, P.O. Box F, Keene, NH 03431. #317-2011-ET-00653

Gadoury, Leila Marie, late of Concord, NH. Jeremy Gadoury, 128 Loudon Rd. Apt 10F, Concord, NH 03301-5658. Richard W. Heiser, ESQ, Geiger & Heiser PA, 347A Village Street, PO Box 6147, Penacook, NH 03303-6147. #317-2011-ET-00273

Gilson, Madeline R., late of Kingsport, TN. Kenneth R. Gilson, 276 Waterside Private Drive, Kingsport, TN 37663. #317-2011-ET-00546

Hall, Eileen Hicks, late of Concord, NH. Susan B. Durfey, 112 Laurel St., Newport, NH 03773. #317-2011-ET-00522

Heavey, Keegan, late of Allenstown, NH. Alfred E. Heavey, Jr., 15 Webster St., Allenstown, NH 03275-1614. #317-2011-ET-00643

Jackson, Maureen M., late of Boscawen, NH. David M. Poulin, 9 Fox Run, Concord, NH 03301. Gerard C. Poulin, Jr., 5 Weir Road, Boscawen, NH 03303. #317-2011-ET-00545

Lemire, Paul A., late of Franklin, NH. Keith P. Lemire, 12 Quaker Village Lane, E. Sandwich, MA 02537. #317-2011-ET-00484

Marshall, Malcolm, late of New London, NH. Roderick Marshall, 98 Blueberry Lane, New London, NH 03257. #317-2011-ET-00566

McNeil, Suzanne, late of Loudon, NH. James A McNeil, 284 Lovejoy Road, Loudon, NH 03307. #317-2010-ET-00746

Page 13: LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE · legal probate notice the state of new hampshire ... legal probate notice the state of new hampshire ... bronwyn l. asplund-walsh,

Page 2 of 27/28/2011 thru 8/10/20116th Circuit - Probate Division - Concord

Moody, Adrienne E., late of Franklin, NH. Arthur E. Moody, 93 Nashua St., Woburn, MA 01801. Mark J. Salvati, Resident Agent, 8 Timberbrook Lane, Durham, NH 03824-4216. #317-2011-ET-00514

Nelson, Harold B., late of New London, NH. Avis E. Nelson, P.O. Box 1576, New London, NH 03257. #317-2011-ET-00584

Perry, Emma D, late of Concord, NH. Barbara E Garnis, 4B Broad Street, Newburyport, MA 01950. Tina L. Annis, ESQ, Resident Agent, Ransmeier & Spellman PC, One Capitol Street, PO Box 600, Concord, NH 03302-0600. #317-2011-ET-00621

Preve, Pauline Mary, late of Concord, NH. Daryl J. Healy, 561 Hammond Hill Road, Bridgewater, NH 03264. #317-2011-ET-00578

Reiss, Johanna T., late of Concord, NH. Alan S. Davis, P.O. Box 590780, San Francisco, CA 94159. Christina M. Halstead, 159, re de Rome, 75017 Paris, France. #317-2011-ET-00505

Reylek, Steven M., late of Webster, NH. William N. Reylek, 28272 Rey de Copas Lane, Malibu, CA 90265. Lionel J Vaillancourt, Resident Agent, 240 Clothespon Bridge Road, Webster, NH 03303. #317-2011-ET-00492

Stephen, Paula J., late of Concord, NH. Kathy A. Smith, 2 Barrett Ave., Boscawen, NH 03303. #317-2011-ET-00506

Dated: 8/16/2011

Page 14: LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE · legal probate notice the state of new hampshire ... legal probate notice the state of new hampshire ... bronwyn l. asplund-walsh,

LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE 6th Circuit - Probate Division - Concord 7/14/2011 thru 7/27/2011

APPOINTMENT OF FIDUCIARIES Notice is hereby given that the following fiduciaries have been duly appointed by the Judge of Probate for Merrimack County. All persons having claims against these decedents are requested to exhibit them for adjustment and all indebted to make payment. Davis, Irene C., late of N. Sutton, NH. Donald C. Davis, Jr., P.O. Box 33, N. Sutton, NH 03260. Margaret A. Ford, P.O. Box 6, N. Sutton, NH 03260. #317-2011-ET-00554 Plante, Brian Stuart, late of Contoocook, NH. Thatcher Plante, 365 Old Henniker Rd., Hopkinton, NH

03229. #317-2011-ET-00407

Teller, Virginia Glenna, late of Franklin, NH. Kelly A Papps, 86 Morrill Road, Canterbury, NH 03224. Ann E. Wiener, Resident Agent, 234 Elm Street, Concord, NH 03303. #317-2011-ET-00385 Willette, Wilfred Van, late of Danbury, NH. Wolf Joseph Willette, Jr., 646 50th Street N., St. Petersburg, FL 33710. #317-2011-ET-00392 Dated: 8/01/2011

Page 15: LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE · legal probate notice the state of new hampshire ... legal probate notice the state of new hampshire ... bronwyn l. asplund-walsh,

LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE

6th Circuit Probate Division 06/30/2011 Thru 07/13/2011 Merrimack County

APPOINTMENT OF FIDUCIARIES Notice is hereby given that the following fiduciaries have been duly appointed by the Judge of Probate for Merrimack County. All persons having claims against these decedents are requested to exhibit them for adjustment and all indebted to make payment.

Berarducci, Robert, late of Boscawen, NH. Elizabeth Coyle, 2 Keneval Ave, Boscawen, NH 03303. #317-2011-ET-00480

Cheney, Ruth, late of Concord, NH. Milton F. Cheney, 13 Norwich St., Concord, NH 03301. #317-2011-ET-00564

Dubia, Drew E., late of Northfield, NH. Brenda Adams Dubia, 14 Arch St., Northfield, NH 03276. #317-2011-ET-00543

Friberg, David P., late of Penacook, NH. Richard J Friberg, 4 Adonis Ct, Penacook, NH 03303. #317-2011-ET-00470

Hunnell, Freda Belle, late of Hopkinton, NH. Michael Pearson, 1061 Clement Hill Road, Contoocook, NH 03229. #317-2011-ET-00541

Potterton, Dorothea P., late of Concord, NH. Martha Smith, 39 Flutter St., P.O. Box 245, Nottingham, NH 03290. #317-2011-ET-00530

St. Germain, Serge M, late of Danbury, NH. George J Turgeon, 1493 Route 4, Danbury, NH 03230. #317-2011-ET-00450

Dated: 7/18/2011

Page 16: LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE · legal probate notice the state of new hampshire ... legal probate notice the state of new hampshire ... bronwyn l. asplund-walsh,

LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE Merrimack County 06/16/2011 Thru 06/29/2011 Probate Court

APPOINTMENT OF FIDUCIARIES Notice is hereby given that the following fiduciaries have been duly appointed by the Judge of Probate for Merrimack County. All persons having claims against these decedents are requested to exhibit them for adjustment and all indebted to make payment.

Carignan, Jean, late of Concord, NH. Robert G. Carignan, 13 Tower Hill Road, Bow, NH 03304.

#317-2011-ET-00482

Casey, Howard F, late of Concord, NH. Howard Casey, Jr., 204 Log Tavern Drive, Milford, PA 18337. Warren Casey, 1 Jefferson Road, Parsippany, NJ 07054. Sherilyn Ann Burnett Young, ESQ, Resident Agent, Rath Young & Pignatelli PA, One Capitol Plaza, PO Box 1500, Concord, NH 03302-1500.

#317-2011-ET-00413

Dorr, Betty Ann, late of New London, NH. Dominic J. Gioia, 4 Melbourne St., Apt. 4, P.O. Box 7978, Portland, ME 04112. Nancy Dorr, Resident Agent, P.O. Box 1613, Hillsboro, NH 03244.

#317-2011-ET-00528

Fagan, Anne G, late of Bow, NH. Thomas A Fagan, 29 Brown Hill Road, Bow, NH 03304. #317-2011-ET-00529 Fitts, Philip G., late of Hopkinton, NH. Timothy Fitts, 55 Perkins Dr., Laconia, NH 03246.

#317-2011-ET-00469

Foster, Gerald, late of PEMBROKE, NH. Ann M Lord, 80 Sheep Davis Road, Pembroke, NH 03275. #317-2010-ET-00864 Griffith, Sandra K., late of Concord, NH. Douglas J. Griffith, 260 South St., Concord, NH 03301.

#317-2011-ET-00504

Harding, Arthur T., late of Dunbarton, NH. Marion Harding, 229 Twist Hill Road, Dunbarton, NH 03046. #317-2011-ET-00538 Havlock, Paul, late of Concord, NH. Rae-Ann Havlock-Campbell, 225 D.W. Highway, Boscawen, NH

03303. #317-2010-ET-00683

Larochelle, Lucien A., late of Loudon, NH. Rachel LaRochelle, Route 129, Box 887, Loudon, NH 03307. #317-2011-ET-00511 Norris, Linda T, late of Concord, NH. Walter E. Norris, 16 Dover St., Concord, NH 03301.

#317-2011-ET-00509

Petersen, John R., late of Concord, NH. Eric C. Petersen, 378 Conklin Hill Road, Stanfordville, NY 12581. #317-2011-ET-00525 Sherman, Frank W, late of Bloomfield, CT. James A Sherman, 25 Wethersfield Drive, Andover, MA

01810. Margaret Jean Sherman, 5 Indian Drive, Old Greenwich, CT 06870. #317-2011-ET-00341

Williams, Sue Ellen, late of Contoocook, NH. Kathleen R Kennedy, 439 Bound Tree Road, Contoocook, NH 03229. #317-2011-ET-00438 Wright, Norma Louise, late of Concord, NH. Freda Sirios, 105 Hang Dog Lane, Westersfield, CT 06109. #317-2011-ET-00420 Dated: 7/07/2011 LoriAnne Dionne, Clerk

Page 17: LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE · legal probate notice the state of new hampshire ... legal probate notice the state of new hampshire ... bronwyn l. asplund-walsh,

LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE

06/02/2011 Thru 06/15/2011 Merrimack County Probate Court

APPOINTMENT OF FIDUCIARIES Notice is hereby given that the following fiduciaries have been duly appointed by the Judge of Probate for Merrimack County. All persons having claims against these decedents are requested to exhibit them for adjustment and all indebted to make payment.

Cross, Alberta Claire, late of Northfield, NH. Judy H Huckins, 45 Lambert Road, Northfield, NH 03276. #317-2011-ET-00459

Dyment, Mary, late of Concord, NH. Stephen R. Goldman, ESQ, Goldman & LeBrun, 46 North State Street, PO Box 660, Concord, NH 03302-0660. #317-2011-ET-00472

Erickson, Richard N., late of Henniker, NH. Richard N. Erickson, Jr., 24 Wirling Lane, Beverly, MA 01915. #317-2011-ET-00457

Hinton, Sr., Mark J., late of BOW, NH. Rosemary Hinton, 109 Brown Hill Rd., Bow, NH 03301. #317-2010-ET-00417

Johnson, Mark William, late of Penacook, NH. Christiana M. Johnson, 870 W. Birdie Lane, Magnolia, DE 19962. Megan L. Johnson, 12 Community Dr., Apt. 2, Penacook, NH 03303. Megan L. Johnson, Resident Agent, 12 Community Dr., Apt. 2, Penacook, NH 03303. #317-2011-ET-00294

Mamos, Katherine, late of Concord, NH. Peter Mamos, 29 ROGER AVENUE, CONCORD, NH 03301. #317-2011-ET-00403

Messeck, Hannelore Johanna, late of Bow, NH. Oscar Olson, 64 South State Street, Concord, NH 03301. #317-2011-ET-00344

Nichols, Nancy D, late of Penacook, NH. Arnold Schnell, 91 Allen Avenue, Portland, ME 04103. Clifford Gleason, Resident Agent, 34 Boulder Drive, Belmont, NH 03220. #317-2011-ET-00108

Pitman, Dana Adolphus, late of Loudon, NH. Pamela Woodworth, 247 Elm Street, Penacook, NH 03303. #317-2011-ET-00440

Rydberg, Irene Inge, late of Canterbury, NH. Susan I Rydberg, 80 Carter Hill Road, Concord, NH 03301. #317-2008-ET-00238

Slocum, Marianna P, late of Bow, NH. Richard W Slocum, III, 9 Hubbard Road, Amherst, NH 03031-2416. #317-2011-ET-00308

Stoneman, Christopher G, late of New London, NH. Nicholas J.B. Stoneman, 1000 Shumway Avenue, Faribault, MN 55021. #317-2011-ET-00397

Dated: 6/20/2011 Jane Bradstreet, Register of Probate

Page 18: LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE · legal probate notice the state of new hampshire ... legal probate notice the state of new hampshire ... bronwyn l. asplund-walsh,

LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE Merrimack County 05/05/2011 thru 05/18/2011 Probate Court

APPOINTMENT OF FIDUCIARIES Notice is hereby given that the following fiduciaries have been duly appointed by the Judge of Probate for Merrimack County. All persons having claims against these decedents are requested to exhibit them for adjustment and all indebted to make payment. Agrafiotis, Elizabeth A, late of Hooksett, NH. Lisa Anne Buchalski, 40 Justin Lane, Rochester, NH 03839. #317-2011-ET-00267 Beck, Betsy, late of Hooksett, NH. Kathleen A. Porter, 261 Coleman Road, Auburn, NH 03032. #317-2011-ET-00367 Beckett, Beverly C, late of Concord, NH. Scott Beckett, 90 Skyline Drive, Sanbornton, NH 03269. #317-2011-ET-00285 Coflin, John, late of Concord, NH. William Cushing, 83 Manor Road, Concord, NH 03301. #317-2011-ET-00131 Eberhardt, Anna May, late of New London, NH. Jeffrey Bruschi, 156 Ralph Avenue, White Plains, NY 10606. #317-2011-ET-00343 Ferguson, Laurie, late of Andover, NH. Allen V Koop, PO Box 1014, New London, NH 03257. #317-2011-ET-00378 Foster, Warren Eric, late of Franklin, NH. Bonita L Foster, 131 Lawndale Avenue, Franklin, NH 03235. #317-2011-ET-00315 Geary, Eugene, late of Boscawen, NH. Renee Westfield, 5 Ty Lane, Concord, NH 03301, #317-2011-ET-00251Geiler, Hilda Anne, late of Franklin, NH. Linda G Pauwels, 14 Clark Road, Tilton, NH 03276. #317-2011-ET-00182 Ives, N. Wilfred, late of Loudon, NH. Constance E Ives, 108 Whales Bridge Road, Loudon, NH 03307. #317-2011-ET-00347 Johanson, Lillian, late of Hooksett, NH. Ronald J Harkeem, 75 South Elm Street, Manchester, NH 03103. Sandra Mould, 601 Palos Drive, Hemet, CA 92543. David H. Ferber, ESQ, Resident Agent, Beasley & Ferber PA, 55 Hall Street, PO Box 2463, Concord, NH 03302-2463. #317-2010-ET-00901 Lamora, Gladys, late of Concord, NH. James L Lamora, Jr., 91 East Side Drive, Concord, NH 03301. Jennifer L Lamora, 169 Portsmouth St., Unit #112, Concord, NH 03301. 317-2011-ET-00345 Lee, Robert M, late of Concord, NH. Gail C Lee, 3 Cherry Street, Concord, NH 03301. #317-2011-ET-00388 Lemire, Madeleine C, late of Epsom, NH. Priscille S Lemire, 42 Whitetail Drive, Epsom, NH 03234. #317-2011-ET-00316 Mayhew, Kenneth C, late of Pembroke, NH. Bruce C Mayhew, 177 Rockingham Road, Auburn, NH 03032. Sandra M Carr, PO Box 55, Hill, NH 03243. #317-2011-ET-00301 Murphy, Roberta Ann, late of Hopkinton, NH. Richard K Murphy, 181 Burrage Road, Hopkinton, NH 03229. #317-2011-ET-00236 Pereira, John David, late of Concord, NH. Patricia Ann Pereira, 345 Elm Street, Concord, NH 03303. #317-2011-ET-00406 Rand, Jr., Wesley Franklin, late of Warner, NH. Sabrina Mandigo, 273 Middle Road, Deerfield, NH 03037. #317-2011-ET-00373 Seldin, Gloria, late of Concord, NH. Michael A Seldin, 478 Francisco Street, Half Moon Bay, CA 94019. #317-2011-ET-00244. Spooner, Jr., Bertrand L. late of Danbury, NH. Susan Dore, 138 Turnpike Road, PO Box, 230, Danbury, NH 03230, Bertrand L. Spooner III, 59 Scribner Road #61, Northfield, NH 03276, James Spooner, PO Box 689, Tilton, NH 03276. Dated: 5/23/2011 Jane Bradstreet, Register of Probate

Page 19: LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE · legal probate notice the state of new hampshire ... legal probate notice the state of new hampshire ... bronwyn l. asplund-walsh,

LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE Merrimack County 04/21/2011 Thru 05/04/2011 Probate Court

APPOINTMENT OF FIDUCIARIES Notice is hereby given that the following fiduciaries have been duly appointed by the Judge of Probate for Merrimack County. All persons having claims against these decedents are requested to exhibit them for adjustment and all indebted to make payment. Antognoni, Jr., John Joseph, late of Concord, NH. Jospeh Matthew Antognoni, 216 Irving Drive, Weare, NH 03281. #317-2011-ET-00266 Birnie, Mary Lee, late of Northfield, NH. Sean Chandler, 133-A Park St., Northfield, NH 03276. #317-2011-ET-00297 Chase, Flora M, late of Concord, NH. Edward L Chase, 169 Silk Farm Road, Concord, NH 03301. #317-2011-ET-00313 Davis, Robert V, late of Contoocook, NH. Alan R Davis, PO Box 98, Contoocook, NH 03229. Douglas S. Hatfield, ESQ, Upton & Hatfield LLP, 8 School Street, PO Box 13, Hillsboro, NH 03244. #317-2011-ET-00286 Gray, Elizabeth E, late of New London, NH. Margaret C Holliday, PO Box 1892, New London, NH 03257. #317-2011-ET-00300 Hendricks, Richard H., late of Hooksett, NH. Douglas P. Hendricks, 63 Ministerial Branch, Bedford, NH 03110. #317-2011-ET-00187 King, Ruth S, late of Concord, NH. Cornelia S King, 4244 Regent Square, Philadelphia, PA 19104. #317-2011-ET-00221 Kinne, Debera G., late of Concord, NH. Jacqueline L Spurr, unknown, Stephen R. Goldman, ESQ, Resident Agent, Goldman & LeBrun, 46 North State Street, PO Box 660, Concord, NH 03302-0660. #317-2009-ET-00435 Marchwicz, Marian, late of Hooksett, NH. Judith Marchwicz, 19 W. Stearns Ave, Hooksett, NH 03106. #317-2011-ET-00311 McCray, Gertrude B, late of Henniker, NH. Edith Butler, PO Box 304, Henniker, NH 03242. #317-2011-ET-00196 Nickerson, Barbara B, late of New London, NH. Colin Nickerson, 2286 May Pond Road, Barton, VT 05822. W.E. Whittington, IV, Resident Agent, 35 South Main Street, Hanover, NH 03755. #317-2011-ET-00246 Quinney, Paul R, late of Concord, NH. Alan R. Quinney, 22 Drummer Trail, Laconia, NH 03246. #317-2010-ET-00182 Simons, Elizabeth, late of Concord, NH. Bridget C. Ferns, ESQ, Upton & Hatfield LLP, 10 Centre Street, PO Box 1090, Concord, NH 03302-1090. #317-2011-ET-00348 Tatakes, James Ernest, late of Concord, NH. Nikki Blodgett, 2079 Gray Falcon Circle SW, Vero Beach,FL 32962. #317-2011-ET-00234 Dated: 5/09/2011 Jane Bradstreet, Register of Probate

Page 20: LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE · legal probate notice the state of new hampshire ... legal probate notice the state of new hampshire ... bronwyn l. asplund-walsh,

LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE Merrimack County 04/07/2011 Thru 04/20/2011 Probate Court

APPOINTMENT OF FIDUCIARIES Notice is hereby given that the following fiduciaries have been duly appointed by the Judge of Probate for Merrimack County. All persons having claims against these decedents are requested to exhibit them for adjustment and all indebted to make payment.

Clark, Mary Louise, late of Concord, NH. EDWARD CLARK, Jr., 92 PINEWOOD DRIVE,

CONTOOCOOK, NH 03229. #317-2011-ET-00220

Coullahan, Florence Mae, late of Concord, NH. Douglas S. Hatfield, ESQ, Upton & Hatfield LLP, 8 School Street, PO Box 13, Hillsboro, NH 03244. #317-2011-ET-00222 DeLorie, Joan Marie, late of Pembroke, NH. Paul J DeLorie, 9 Heather Lane, Bow, NH 03304.

#317-2011-ET-00255

Gallant, Alfred Henry, late of Warner, NH. Joan M Belcastro, 285 N. Grandview Avenue, Dubuque, IA 52001. Bridget C. Ferns, ESQ, Resident Agent, Upton & Hatfield LLP, 10 Centre Street, PO Box 1090,

Concord, NH 03302-1090. #317-2011-ET-00203

George, Paul F, late of Bradford, NH. Michelle Hoiseth, 54 Hartwell Road, Bradford, MA 01730. Michael Todd Chiarella, ESQ, Resident Agent, Chiarella Law Office PC, 300 Nichols Hill Road, PO Box 310, Springfield, NH 03284-0310. #317-2011-ET-00154 Giera, Julie Ann, late of Bow, NH. Ryan W Giera, 36 B Emerald Drive, Derry, NH 03038.

#317-2011-ET-00298

Hall, Marlene L, late of Canterbury, NH. Linda M Abel, 6 Lesley Circle, Derry, NH 03038. #317-2011-ET-00241 Hayward, Walter, late of Loudon, NH. Fred Hayward, 4 Holly Hill Drive, Cromwell, CT 06416. Sean T. Chandler, ESQ, Resident Agent, Chandler Law Office, 133A Park Street, Northfield, NH 03276-1551. #317-2011-ET-00261 Johnson, Robert G, late of Hooksett, NH. Jack Hutton, 137 No. State St., Concord, NH 03301.

#317-2011-ET-00207

Lemire, Therese C, late of Franklin, NH. Michele L Peterson, 55 Belknap Point Road, Gilford, NH 03249. #317-2011-ET-00156 Meyer, Fred, late of Hooksett, NH. David F Meyer, 42 Dale Rd., Hooksett,, NH 03106.

#317-2011-ET-00217

Oakes, Wilbur Merritt, late of Penacook, NH. Kevin Oakes, 187 Barnstead Road #3, Pittsfield, NH 03263. #317-2011-ET-00195 Richard, William Conrad, late of Concord, NH. Sharon Richard, 75 Bog Road, Concord, NH 03301.

#317-2011-ET-00312

Savoy, Perley H, late of Concord, NH. Douglas P Savoy, 14 Bela View Drive, Bow, NH 03304. #317-2011-ET-00226 Sisk, Edward H, late of Concord, NH. Margaret Ann P Prew, 19 Hilltop Place, New London, NH 03257.

#317-2011-ET-00270

Stilwell, Sr., Richard A, late of Bow, NH. Donna Stilwell, 33 Quimby Road, Bow, NH 03304. #317-2011-ET-00057

Page 21: LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE · legal probate notice the state of new hampshire ... legal probate notice the state of new hampshire ... bronwyn l. asplund-walsh,

Twitchell, Gabrielle T, late of Hill, NH. Larry B Twitchell, 54 Highland Street, Candia, NH 03034. #317-2011-ET-00223 Vigeant, Joshua Michael, late of Pembroke, NH. Keith R Vigeant, 455 Rockland Avenue, Manchester, NH

03102. #317-2011-ET-00067

Wilcox, David N, late of Danbury, NH. Linda Wilcox, PO Box 323, Danbury, NH 03230. #317-2011-ET-00287 Dated: 4/25/2011 Jane Bradstreet, Register of Probate

Page 22: LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE · legal probate notice the state of new hampshire ... legal probate notice the state of new hampshire ... bronwyn l. asplund-walsh,

LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE Merrimack County 03/24/2011 Thru 04/06/2011 Probate Court

APPOINTMENT OF FIDUCIARIES Notice is hereby given that the following fiduciaries have been duly appointed by the Judge of Probate for Merrimack County. All persons having claims against these decedents are requested to exhibit them for adjustment and all indebted to make payment. Audet, Paul R, late of Bow, NH. Jo-Ann A Audet, 96 Allen Road, Bow, NH 03304. #317-2011-ET-00271 Carone, Carmen Francis, late of Loudon, NH. Suzanne Carone, 13 Sunset Drive, Loudon, NH 03307. #317-2011-ET-00180 Conto, Carol A., late of Loudon, NH. Joseph E. Richard, Jr., 74 Shaker Road, Concord, NH 03301.

#317-2011-ET-00211

Deragon, Margaret A, late of Northfield, NH. Frank Dascoulias, 805 Augusta Bldv., Apt. 2, Naples, FL 34113. #317-2009-ET-00691 Dexter, Annette Ruth, late of Canterbury, NH. Thomas P Connair, P.O. Box 829, Claremont, NH 03743.

#317-2011-ET-00235

Dole, Joyce B, late of Boscawen, NH. Deristhe D Clark, 15 Maple Street, Plymouth, NH 03264. #317-2010-ET-00921 Fagan, Clara V, late of Concord, NH. Thomas A Fagan, 29 Brown Hill Road, Bow, NH 03304.

#317-2011-ET-00153

Fosie, Herbert C, late of Boscawen, NH. Robert W Barker, 88 Lawndale Avenue, Franklin, NH 03225. #317-2010-ET-00547 Gagne, Raymond, late of Hooksett, NH. Jeannette V Gagne, 51 Merrimack Street, Hooksett, NH 03106.

#317-2011-ET-00017

Gallant, Rodrigue J., late of Canterbury, NH. Rev. Albert J. Tremblay, PO Box 285, Belmont, NH 03220. #317-2010-ET-00738 Kelsey, Jr., Robert P, late of New London, NH. Patricia D Kelsey, 28 Twin Lake Villa Road, New London,

NH 03257. #317-2011-ET-00179

Laramie, Richard L, late of Wakefield, MA. Barbara A Laramie, 65 Parker Road, Wakefield, MA 01880. Jonathan R Laramie, 65 Parker Road, Wakefield, NH 01880. David H. Ferber, ESQ, Resident Agent,

Beasley & Ferber PA, 55 Hall Street, PO Box 2463, Concord, NH 03302-2463. #317-2011-ET-00080

Leone, Annis F, late of Franklin, NH. Katherine B Zink, 260 Pleasant Street, Franklin, NH 03235. #317-2011-ET-00147 Smith, Carolyn A, late of Canterbury, NH. Luke J Smith, 19 Layton Drive, Canterbury, NH 03224.

#317-2011-ET-00194

Sweatt, Richard George, late of Boscawen, NH. Mary Pearson, 118 Little Hill Road, Webster, NH 03303. #317-2011-ET-00099 Thompson, Dorothy K, late of Franklin, NH. Harriet England, 29 Chestnut Lane, New London, NH 03257.

#317-2011-ET-00191

Yee, James A, late of Epsom, NH. Amanda T White, 32 Cherry St., Apt. 101, Concord, NH 03301. #317-2011-ET-00256 Dated: 4/11/2011 Jane Bradstreet, Register of Probate

Page 23: LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE · legal probate notice the state of new hampshire ... legal probate notice the state of new hampshire ... bronwyn l. asplund-walsh,

LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE Merrimack County 03/10/2011 Thru 03/23/2011 Probate Court

APPOINTMENT OF FIDUCIARIES Notice is hereby given that the following fiduciaries have been duly appointed by the Judge of Probate for Merrimack County. All persons having claims against these decedents are requested to exhibit them for adjustment and all indebted to make payment.

Bozek, Edward J, late of Franklin, NH. Francis E Bozek, 23 Pinebrook Rd., Nashua, NH 03062.

#317-2011-ET-00132

Haskell, Mark David, late of Concord, NH. Richard W. Heiser, ESQ, Geiger & Heiser PA, 347A Village Street, PO Box 6147, Penacook, NH 03303-6147. #317-2011-ET-00008 Kerrigan, Harold P, late of Danbury, NH. Christine L Henderson, 7 Franklin Street, #1, Brunswick, ME

04011. #317-2011-ET-00065

Losacano, Jr., Theodore, late of Concord, NH. David W. Losacano, Sr., unknown, Concord, NH 03301. #317-2011-ET-00125 Maltais, Minnie W, late of Pembroke, NH. Michael Young, PO Box 5007, Weirs Beach, NH 03247.

Randall Shaw, 425 Deerpath Lane, Pembroke, NH 03275. #317-2011-ET-00130

Mattice, Lillie E, late of Concord, NH. William S. Hall, ESQ, Hall Morse Anderson Miller & Spinella PC, 14 Centre Street, PO Box 2289, Concord, NH 03301. #317-2011-ET-00155 Morgan, Mary C, late of New London, NH. Margaret Elizabeth McDougall, PO Box 1094, New London, NH

03257. #317-2009-ET-00526

Rice, Jr., James R, late of Concord, NH. James R. Rice, III, 6 Woodland Street, Millbury, MA 01527. Laurie Kimball, 1051 Upper Straw Road, Hopkinton, NH 03229. #317-2011-ET-00172 Sanborn, Robert E, late of Concord, NH. Valerie S. Hoffman, 23 1/2 Pine Street, Concord, NH 03301.

#317-2011-ET-00193

Shaw, Olive M, late of Franklin, NH. Gail E Dearborn, P.O. Box 6068, Penacook, NH 03303. #317-2011-ET-00138 Stockford, Evelyn, late of Franklin, NH. Donna Champagne-Patten, 1204 S. Main Street, Franklin, NH

03235. #317-2011-ET-00063

Twombly, Paul A, late of Concord, NH. Lucille Kay Twombly, 5 Manor Road, Penacook, NH 03303. #317-2011-ET-00201 Dated: 3/28/2011 Jane Bradstreet, Register of Probate

Page 24: LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE · legal probate notice the state of new hampshire ... legal probate notice the state of new hampshire ... bronwyn l. asplund-walsh,

LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE

02/24/2011 Thru 03/09/2011 Merrimack County Probate Court

APPOINTMENT OF FIDUCIARIES Notice is hereby given that the following fiduciaries have been duly appointed by the Judge of Probate for Merrimack County. All persons having claims against these decedents are requested to exhibit them for adjustment and all indebted to make payment.

Andy, Jacob K, late of Concord, NH. Gary Andy, 55 Northeast Village Rd, Concord, NH 03301. #317-2011-ET-00148

Batchelder, Virginia Chase, late of Pembroke, NH. Daniel E Chase, 305 Dearborn Road, Pembroke, NH 03275. #317-2011-ET-00145

Bourque, Diane Lucille, late of Hooksett, NH. Stephen Bourque, 16C Letendre Ave, Allenstown, NH 03275. #317-2011-ET-00039

Buschman, Judith A, late of Raleigh, NC. Brenda M Albin, 127 Londonderry Turnpike, Hooksett, NH 03106. #317-2010-ET-00872

FILLEBROWN, JOHN P, late of WARNER, NH. Linda L Hoffman, 40 Waldron Hill Road, Warner, NH 03278. #317-2011-ET-00165

Folsom, Roland Charles, late of Boscawen, NH. Roland Folsom, P.O. Box 126, Deerfield, NH 03037. #317-2011-ET-00170

Grendell, Larry W, late of Henniker, NH. Candace Grendell, 73 Prospect St., Henniker, NH 03242. #317-2010-ET-00989

Judd, Dwight H, late of Hooksett, NH. Jason Judd, 12 Cate Road, Hooksett, NH 03106. #317-2011-ET-00075

Kindler, Sidney Eugene, late of Concord, NH. Steven Kindler, 18 Intervale Circle, Rowley, MA 01969. #317-2010-ET-00980

Lellios, Roula E. M., late of Pembroke, NH. Fay E Lellios, 101 N. Edgemont Street, Apt. 4, Los Angeles, CA 90004. Thomas Webb Morse, ESQ, Resident Agent, Hall Morse Anderson Miller & Spinella PC, 14 Centre Street, PO Box 2289, Concord, NH 03302-2289. #317-2011-ET-00024

Nelson, Lana, late of Andover, NH. Ervin R Nelson, Jr., 762 Cross Country Road, Pembroke, NH 03275. #317-2011-ET-00096

Nichols, Nancy D, late of Penacook, NH. Arnold Schnell, 91 Allen Avenue, Portland, ME 04103. Clifford Gleason, Resident Agent, 34 Boulder Drive, Belmont, NH 03220. #317-2011-ET-00108

Payne, Jesse Alfred, late of Boscawen, NH. Kimberly Shaw, P.O. Box 187, Andover, NH 03216-0187. #317-2010-ET-00860

Phelan, Robert L, late of Concord, NH. Kathleen Pruitt, 111 Farmer Street, Manchester, NH 03104. #317-2011-ET-00064

Pineo, Lester R, late of Concord, NH. Jane D Pineo, 18 Church Street, Concord, NH 03301. #317-2011-ET-00160

Shepherd, Janice M, late of Concord, NH. John Shepherd, 4 Pheasant Court, York, ME 03909. #317-2011-ET-00088

Sullivan, Shirley, late of Hopkinton, NH. Doris Filson, 235 Irish Hill Road, Hopkinton, NH 03229. #317-2006-ET-00252

Page 25: LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE · legal probate notice the state of new hampshire ... legal probate notice the state of new hampshire ... bronwyn l. asplund-walsh,

Probate Court

Page 2 of 2Merrimack County

Towle, Louise A, late of Hooksett, NH. Constance Nepveu, 15 Birch Hill Road, Hooksett, NH 03106. #317-2011-ET-00038

Yanulavich, Steven A, late of Pembroke, NH. Catherine Collins-Yanulavich, 453 Carrie Avenue, Pembroke, NH 03275. #317-2011-ET-00051

Dated: 3/14/2011 Jane Bradstreet, Register of Probate

Page 26: LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE · legal probate notice the state of new hampshire ... legal probate notice the state of new hampshire ... bronwyn l. asplund-walsh,

LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE Merrimack County 02/10/2011 Thru 02/23/2011 Probate Court

APPOINTMENT OF FIDUCIARIES Notice is hereby given that the following fiduciaries have been duly appointed by the Judge of Probate for Merrimack County. All persons having claims against these decedents are requested to exhibit them for adjustment and all indebted to make payment. Connor, Leonard L, late of Pembroke, NH. Arthur W. Perkins, ESQ, AW Perkins Law Offices PLLC, 87 North State Street, Concord, NH 03301. #317-2011-ET-00084 D'Amante, Ida P, late of Concord, NH. Christine L Bartlett, 7 Currier Drive, Bow, NH 03304. Linda Dragon, 9 Glen St., Concord, NH 03301. Raymond P D'Amante, ESQ, P.O. Box 2650, Concord, NH 03302-2650. #317-2011-ET-00070 Deschenes, Irene F, late of Bow, nh. Maurice Deschenes, Jr., 34 Ridgewood Drive, Bow, NH 03304. #317-2011-ET-00107 Goodwin, Daniel C, late of Bow, NH. Martha G Pouliot, 222 North State Street, Concord, NH 03301. #317-2011-ET-00102 Hoyt, Raymah, late of Penacook, NH. R, Carl Anderson, P.O. Box 1256, Concord, NH 03302-1256. #317-2010-ET-00685 Hrycuna, III, John, late of CONCORD, NH. Dorothy Stockman, 18 GROVE ST., CONCORD, NH 03301. #317-2011-ET-00044 Huse, Lisa M, late of Webster, NH. Reed M. Heath, 98 Pearson Hill Road, Webster, NH 03303. #317-2010-ET-00997 Knight, Marion T, late of Pembroke, NH. David Siff, 6 Chapel St., Concord, NH 03301. #17-2011-ET-00119 Leighton, Norman A, late of Bow, NH. Michael S Leighton, 52 Flint Street, Manchester, NH 03103. Steven D Leighton, 56 Bow Bog Road, Bow, NH 03304. #317-2011-ET-00023 Outhuse, Elizabeth, late of Loudon, NH. Priscilla Stewart, 39 Mudgett Hill Road, Loudon, NH 03307. #317-2011-ET-00069 Raymond, Jr., Richard M, late of Penacook, NH. Donna Raymond, 3 Bluebird Lane, Boscawen, NH 03303. #317-2011-ET-00062 Tousignant, Emile Paul, late of Concord, NH. John P Tousignant, 32 Wilson Ave, Concord, NH 03301. #317-2011-ET-00143 White, Elaine Schuster, late of Concord, NH. Jeffrey W White, 59 Orchard Street, Belmont, MA 02478. #317-2011-ET-00146 Dated: 2/28/2011 Jane Bradstreet, Register of Probate

Page 27: LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE · legal probate notice the state of new hampshire ... legal probate notice the state of new hampshire ... bronwyn l. asplund-walsh,

LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE

01/27/2011 Thru 02/09/2011 Merrimack County Probate Court

APPOINTMENT OF FIDUCIARIES Notice is hereby given that the following fiduciaries have been duly appointed by the Judge of Probate for Merrimack County. All persons having claims against these decedents are requested to exhibit them for adjustment and all indebted to make payment.

Baker, Watson W, late of Boscawen, NH. Mary Ruth Charette, 15 Cottage Street, Boscawen, NH 03303. #317-2011-ET-00003

Brindley, June, late of Penacook, NH. Richard Brindley, 37 Puritan Road, Weymouth, MA 02189. Jo Ann Thureson, Resident Agent, 5 High Street, Penacook, NH 03303. #317-2011-ET-00021

Bullock, Lauria A, late of New London, NH. Carolyn Ellison, 29 Forest Acres Rd., New London, NH 03257. #317-2011-ET-00012

DePorter, Nancy M, late of New London, NH. Robert J DePorter, PO Box 212, New London, NH 03257. #317-2011-ET-00100

Fletcher, Diana L, late of Franklin, NH. Scott Denison McGuffin, ESQ, Attorney At Law, 67 Water Street Suite 107, Laconia, NH 03246. #317-2011-ET-00009

FLETCHER, RICHARD, late of FRANKLIN, NH. Scott McGuffin, ESQ, 67 Water Street, Suite 107, Laconia, NH 03246. #317-2010-ET-00353

Grainger, Dean Randall, late of Pittsfield, NH. Carol L Grainger, 36 Watson Drive, Pittsfield, NH 03263. #317-2011-ET-00022

Laro, Ione M., late of Franklin, NH. Frank A Laro, 31 Queen Street, Boscawen, NH 03303. Roger Laro, Sr., 22 Princess Drive, Andover, NH 03216. #317-2010-ET-00861

Maltais, Elaine Marie, late of Concord, NH. Kristie Jacobellis, 130 North Lowell Road, Windham, NH 03087. #317-2011-ET-00072

Metcalf, Donald Dustin, late of Pittsfield, NH. Roxanne Lavoie, 101 Sherburne St., Manchester, NH 03104-5630. #317-2011-ET-00033

Perkins, Richard Lunt, late of Concord, NH. David Perkins, 4 Bird Terrace, Alston, MA 02134. #317-2011-ET-00002

Reep, Carol, late of E ANDOVER, NH. Thad Reep, 4 MOUNTAIN VIEW DRIVE, CANTERBURY, NH 03224. #317-2010-ET-00968

Sheldon, Douglas W, late of Henniker, NH. Gregg E Sheldon, 281 Plummer Hill Road, Henniker, NH 03242. #317-2011-ET-00045

Stearns, Warren H, late of Penacook, NH. Diane Palmacci, 2 Rhodora Court, Penacook, NH 03303. #317-2011-ET-00043

Dated: 6/07/2011 Jane Bradstreet, Register of Probate

Page 28: LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE · legal probate notice the state of new hampshire ... legal probate notice the state of new hampshire ... bronwyn l. asplund-walsh,

LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE Merrimack County 01/13/2011 Thru 01/26/2011 Probate Court

APPOINTMENT OF FIDUCIARIES Notice is hereby given that the following fiduciaries have been duly appointed by the Judge of Probate for Merrimack County. All persons having claims against these decedents are requested to exhibit them for adjustment and all indebted to make payment.

Baglow, Verta Jean, late of Concord, NH. Susan Klose, 4 View Street, Concord, NH 03301.

#317-2011-ET-00028

Beaulieu, Joan A, late of Warner, NH. Arthur W Hicks, Jr., PO Box 263, Warner, NH 03278. #317-2010-ET-00963 Champagne, Alexina M, late of Franklin, NH. Claudette Zynda, 5 Washington Ave., Franklin, NH 03235.

#317-2010-ET-00962

Hardy, Karen A, late of Boscawen, NH. Ashley N Hardy, 246 King St, Boscawen, NH 03303. #317-2011-ET-00013 Hayes, Matthew B, late of Northfield, NH. Mary B. Gross, 540 Rebecca Way, Pembroke, NH 03275.

#317-2010-ET-00824

Kreuzer, Eleanor D, late of Concord, NH. Diane J Fiske, 8 Arrowbrook Road, Dover, NH 03820. #317-2010-ET-01002 Lane, Blanche R, late of Concord, NH. Cassandra L Denoncourt, 268 North State Street, Concord, NH

03301. #317-2010-ET-00995

Melcher, Roy, late of Henniker, NH. Kathy Melcher, 727 Mt. Hunger Road, Henniker, NH 03242. #317-2011-ET-00034 Shipe, Sr., J. James, late of Webster, NH. John J. Shipe, 329 Harrington Avenue, Concord, MA 01742.

#317-2010-ET-00931

Smolley, John R, late of Hooksett, NH. Barbara S Moseley, 21 Casey Drive, Hooksett, NH 03106. #317-2011-ET-00047 Taylor, Ann Vera, late of Franklin, NH. Bruce E Taylor, PO Box 504, Franklin, NH 03235.

#317-2011-ET-00011

Venne, Ruth E., late of Concord, NH. Barbara R. Desjardins, 2106 Bayside Drive, Sebring, FL 33872. #317-2010-ET-00917 Dated: 1/31/2011 Jane Bradstreet, Register of Probate

Page 29: LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE · legal probate notice the state of new hampshire ... legal probate notice the state of new hampshire ... bronwyn l. asplund-walsh,

Merrimack County Probate Court

APPOINTMENTS OF ADMINISTRATORS

Notice is hereby given that the following administrators have been duly appointed by the Judge of Probate for Merrimack County. All persons having claims against these decedents are requested to present them for payment within 6 months after the administrator’s appointment. Audett, Lucille M, late of Boscawen, NH. Teresa Anne Cross, 23 South Watch Road, Meredith, NH 03253. #317-2010-ET-00972 Bozek, Dorothy Ann, late of Franklin, NH. Stanley John Bozek, 78 Pine Colony Road, West Franklin, NH 03235. #317-2010-ET-00910 Carlson, Leon E, late of Concord, NH. Janet Carlson, 12 Dudley Dr., Concord, NH 03301. #317-2010-ET-00904 Cricenti, Margaret E, late of New London, NH. James A Cricenti, 268 County Road, New London, NH 03257. #317-2010-ET-00863 Currier, Alvin G. H., late of Danbury, NH. Donna A Sprague, P.O. Box 77, 164 Main Street, Danbury, NH 03230. #317-2010-ET-00960 Glines, Violet Lillis, late of Danbury, NH. Regina V. Glines, 147 Ragged Mountain Road, Danbury, NH 03230. #317-2010-ET-00919 Hibbard, Caroline E., late of Loudon, NH. Stephen M Smith, 561 Pembroke Street, Pembroke, NH 03275. #317-2010-ET-00907 LeBel, Suzanne, late of Franklin, NH. Edwin P LeBel, Jr., 82 Hueber Drive, Sanbornton, NH 03269. #317-2010-ET-00877 Nichols, Annette, late of Wilmot, NH. Robert Larkin, 14 Summer Street, Malden, MA 02148. James P Nichols, Resident Agent, 30 Pinnacle Road, PO Box 30, Wilmot, NH 03287. #317-2010-ET-00911 Poirier, Lauria M, late of Franklin, NH. Claire L Lemay, 151 Seavey Road, Belmont, NH 03220. #317-2010-ET-00988 Smith, Todd, late of Pembroke, NH. Jeanne Krukonis, 169 Portsmouth Street. Unit 19, Concord, NH 03301. #317-2010-ET-00970 Stinson, Corinne B, late of Loudon, NH. Carolyn E. Stinson, 155 Piper Hill Road, Loudon, NH 03307. #317-2010-ET-00602 Welch, John B, late of Concord, NH. Marion W O'Neill, 9708 West 96 Terrace, Overland Park, KS 66212. #317-2010-ET-00940

1/05/2011