LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE · THE STATE OF NEW HAMPSHIRE 5th Circuit –...

25
LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE 5 th Circuit Probate Division Newport DATE December 19, 2016 APPOINTMENT OF FIDUCIARIES Notice is hereby given that the following fiduciaries have been duly appointed by the Judge of Probate for Sullivan County. All persons having claims against these decedents are requested to exhibit them for adjustment and all indebted to make payment. Ella El Flanders, late of Newport, NH; Linda M. Flanders, Exrx., PO Box 240, Goshen, NH 03752. # 320-2016-ET-347. James E. LaFlam, late of Newport, NH; LisaJo A. Grummell, Exrx., 76 Allison St., Concord, NH 03301. # 320-2016-ET-290.

Transcript of LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE · THE STATE OF NEW HAMPSHIRE 5th Circuit –...

Page 1: LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE · THE STATE OF NEW HAMPSHIRE 5th Circuit – Probate Division – Newport DATE December 19, 2016 APPOINTMENT OF FIDUCIARIES Notice

LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE 5th Circuit – Probate Division – Newport DATE December 19, 2016 APPOINTMENT OF FIDUCIARIES Notice is hereby given that the following fiduciaries have been duly appointed by the Judge of Probate for Sullivan County. All persons having claims against these decedents are requested to exhibit them for adjustment and all indebted to make payment. Ella El Flanders, late of Newport, NH; Linda M. Flanders, Exrx., PO Box 240, Goshen, NH 03752. # 320-2016-ET-347. James E. LaFlam, late of Newport, NH; LisaJo A. Grummell, Exrx., 76 Allison St., Concord, NH 03301. # 320-2016-ET-290.

Page 2: LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE · THE STATE OF NEW HAMPSHIRE 5th Circuit – Probate Division – Newport DATE December 19, 2016 APPOINTMENT OF FIDUCIARIES Notice

LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE 5th Circuit – Probate Division – Newport DATE December 12, 2016 APPOINTMENT OF FIDUCIARIES Notice is hereby given that the following fiduciaries have been duly appointed by the Judge of Probate for Sullivan County. All persons having claims against these decedents are requested to exhibit them for adjustment and all indebted to make payment. Betty D. Dickerman, late of Goshen, NH; Gerald R. Dickerman, Exr., PO Box 10084, S. Newbury, NH 03272; 320-2016-ET-327. Octavia H. Hughes, late of Newport, NH; Susan McMullen, Exrx., 10 Calumet Lane, Marblehead, MA 01945; Marion H. Steele, Resident Agent, 105 Hilltop Place, New London, NH 03257; 320-2016-ET-260.

Page 3: LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE · THE STATE OF NEW HAMPSHIRE 5th Circuit – Probate Division – Newport DATE December 19, 2016 APPOINTMENT OF FIDUCIARIES Notice

LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE 5th Circuit – Probate Division – Newport DATE December 5, 2016 APPOINTMENT OF FIDUCIARIES Notice is hereby given that the following fiduciaries have been duly appointed by the Judge of Probate for Sullivan County. All persons having claims against these decedents are requested to exhibit them for adjustment and all indebted to make payment. Charles E. Belliveau, late of Riverview, FL; Sheila A. Anderson, Admrx., 11 Stockholm St., Worcester, MA 01607; James M. Cassidy, Resident Agent, 14 South St., Concord, NH 03301; 320-2016-ET-259. Rebecca J. Belliveau, late of Oxford, MA; Sheila A. Anderson, Exrx., 11 Stockholm St., Worcester, MA 01607; James M. Cassidy, Resident Agent, 14 South St., Concord, NH 03301; 320-2016-ET-260. Ronald H. Jacobson, late of Acworth, NH; Judith Bath, Admr., 15 Arbor Way, Alstead, NH 03602; 320-2016-ET-306.

Page 4: LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE · THE STATE OF NEW HAMPSHIRE 5th Circuit – Probate Division – Newport DATE December 19, 2016 APPOINTMENT OF FIDUCIARIES Notice

LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE 5th Circuit – Probate Division – Newport DATE: November 28, 2016 APPOINTMENT OF FIDUCIARIES Notice is hereby given that the following fiduciaries have been duly appointed by the Judge of Probate for Sullivan County. All persons having claims against these decedents are requested to exhibit them for adjustment and all indebted to make payment. Gary B. Hachadourian, late of Farmington, NM; Joyce Hachadourian, Exrx., 4412 W. 4th St., Cleveland, OH 44109; Christine S. Anderson, Esq., Resident Agent, 40 S. River Rd., Unit #32, Bedford, NH 03110. Robert William Hugo, late of Newburyport, MA; John M. Hugo, Exr., 54 State St., Suite 1, Newburyport, MA 01950; Kellie A. Martin, Resident Agent, 6 Meridian Dr., Salem, NH 03079. Warren J. Little, late of Washington, NH; Scott J. Little, Exr., 8 Grandview Rd., Billerica, MA 01821; Joyce M. Hills, Esq., Resident Agent, PO Box 1137, Concord, NH 03302.

Page 5: LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE · THE STATE OF NEW HAMPSHIRE 5th Circuit – Probate Division – Newport DATE December 19, 2016 APPOINTMENT OF FIDUCIARIES Notice

LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE 5th Circuit – Probate Division – Newport DATE October 31, 2016 APPOINTMENT OF FIDUCIARIES Notice is hereby given that the following fiduciaries have been duly appointed by the Judge of Probate for Sullivan County. All persons having claims against these decedents are requested to exhibit them for adjustment and all indebted to make payment. Barbara E. Forrest, late of Claremont, NH; Penny L. Newton, Exrx., 12 Snowshoe Hill, Claremont, NH 03743; #320-2016-ET-275. Joyce Beatrice Holden, late of Charlestown, NH; Wayne A. Holden, Jr., Admr., PO Box 327, Charlestown, NH 03603; #320-2016-ET-295. Lucille A. Kelly, late of Charlestown, NH; Raven Crone, Co-Admr., 57 Windy Acres Pk., Charlestown, NH 03603 and Frederick W. Kelly, Co-Admr., 5 Washington Place, White Plains, NY 10603; #320-2016-ET-253. Lance E. Torrey, late of Charlestown, NH; Kelly A. Torrey, Admrx., 481 Hackett Swamp Rd., Charlestown, NH 03603; #320-2016-ET-285. Jacquline C. Towle, late of Milford, CT; William R. Towle, Exr., 121 Wolf Harbor Rd., Milford, CT; William Howard Dunn, Esq., Resident Agent, PO Box 676, Claremont, NH 03743; #320-2016-ET-287.

Page 6: LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE · THE STATE OF NEW HAMPSHIRE 5th Circuit – Probate Division – Newport DATE December 19, 2016 APPOINTMENT OF FIDUCIARIES Notice

LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE 5th Circuit – Probate Division – Newport DATE September 17, 2016 APPOINTMENT OF FIDUCIARIES Notice is hereby given that the following fiduciaries have been duly appointed by the Judge of Probate for Sullivan County. All persons having claims against these decedents are requested to exhibit them for adjustment and all indebted to make payment. Charles Willard Hager, Jr., late of Claremont, NH; Noel E. Powers, Admrx., 21 Henry St., Claremont, NH 03743; #320-2016-ET-247. Ruth Hastings, late of Sunapee, NH; Arlyn Hastings, Admr., 187 Trow Hill Rd., Sunapee, NH 03782; #320-2016-ET-277. James P. Lyons, late of Sunapee, NH; Katharine Lyons Beverlein, Exrx., 817 East 7th St., Moscow, ID 83843; Vera B. Buck, Esq., Resident Agent, PO Box 1120, Manchester, NH 03105; #320-2016-ET-256. Mary B. Ptak, late of Plainfield, NH; Judy A. Ptak, Exrx., 727 Route 12-A, Plainfield, NH 03781; #320-2016-ET-271. John F. Rushmore, late of Claremont, NH; Virginia R. Formidoni, Exrx., 14 Durham Ave., Claremont, NH 03743; #320-2016-ET-268. Francis O. Wood, late of Acworth, NH; Randall L. Wood, Exr., PO Box 483, Charlestown, NH; #320-2016-ET-267.

Page 7: LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE · THE STATE OF NEW HAMPSHIRE 5th Circuit – Probate Division – Newport DATE December 19, 2016 APPOINTMENT OF FIDUCIARIES Notice

LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE 5th Circuit – Probate Division – Newport DATE October 3, 2016 APPOINTMENT OF FIDUCIARIES Notice is hereby given that the following fiduciaries have been duly appointed by the Judge of Probate for Sullivan County. All persons having claims against these decedents are requested to exhibit them for adjustment and all indebted to make payment. Larry W. Stevens, late of Claremont, NH; Karen Shiff, Exrx., 118 Pinelake Dr., Williamsville, NY 14221; Jennifer A. Shea, Esq., Resident Agent, PO Box 1485, Claremont, NH 03743; #320-2016-ET-250. Charles J. Sullivan, late of Cornish, NH; Kim M. Sullivan, Admrx., 205 East Rd., Cornish, NH 03745; #320-2016-ET-261. Frances P. Way, late of Claremont, NH; Thomas E. Dupell, Exr., 1299 County Rd., Walpole, NH 03608; #320-2016-ET-244.

Page 8: LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE · THE STATE OF NEW HAMPSHIRE 5th Circuit – Probate Division – Newport DATE December 19, 2016 APPOINTMENT OF FIDUCIARIES Notice

LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE 5th Circuit – Probate Division – Newport DATE September 12, 2016 APPOINTMENT OF FIDUCIARIES Notice is hereby given that the following fiduciaries have been duly appointed by the Judge of Probate for Sullivan County. All persons having claims against these decedents are requested to exhibit them for adjustment and all indebted to make payment. Richard Schur, late of Lempster, NH; Doreen F. O’Leary, Admrs., 216 Plainville Ave., Unionville, CT 06085; Michael A. Fuerst, Esq., Resident Agent, PO Box 1485, Claremont, NH 03743; #320-2016-ET-229. Mary W. Cassedy, late of Plainfield, NH; Margaret A. Cassedy, Exrx., 1414 Route 12A, Plainfield, NH 03781; #320-2016-ET-221. Merryl A. Cole, late of Charlestown, NH; Aleda C. Nichols, Exrx., 12 Chestnut Dr., Gilford, NH 03249; #320-2016-ET-237. Ann T. Currier, late of Claremont, NH; Piper C. Reason, Exrx., 126 Royal Ave., Keene, NH 03431; #320-2016-ET-245. Marjorie L. Frenette, late of Charlestown, NH; Robert L. Gosselin, Exr., 13 Connecticut River Park, Charlestown, NH 03603; #320-2016-ET-235. Joseph Norman Lariviere, Jr., late of Charlestown, NH; Kevin Kent, Exr., 27 Hewit Rd., Claremont, NH 03743; #320-2016-ET-176. Mitchell Leonard, late of Springfield, NH; William Underhill, Exr., PO Box 1748, Grantham, NH 03753; #320-2016-ET-246. Richard L. McNamus, late of Newport, NH; Lisa McManus, Exrx., 21 Pine St., Newport, NH 03773; #320-2016-ET-243. Marjorie H. Thomas, late of Newport, NH; Tim Thomas, Exr., 420 Lempster St., Lempster, NH 03605; #320-2016-ET-217.

Page 9: LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE · THE STATE OF NEW HAMPSHIRE 5th Circuit – Probate Division – Newport DATE December 19, 2016 APPOINTMENT OF FIDUCIARIES Notice

LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE 5th Circuit – Probate Division – Newport DATE August 22, 2016 APPOINTMENT OF FIDUCIARIES Notice is hereby given that the following fiduciaries have been duly appointed by the Judge of Probate for Sullivan County. All persons having claims against these decedents are requested to exhibit them for adjustment and all indebted to make payment. Aurelie Jacques, late of Claremont, NH; Daniel G. Jacques, Exr., 795 White Mountain Highway, Tamworth, NH 03866. Lucille S. Moore, late of Charlestown, NH; Kathleen M. Tallman, Exrx., PO Box 63, S. Acworth, NH 03607. Leon R. Morin, late of Claremont, NH; Janet M. Morin, Admrx., PO Box 354, Claremont, NH 03743. Patricia Ann Young, late of Newport, NH; Debra Hooper, Exrx., 402 Washington Rd., Goshen, NH 03752.

Page 10: LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE · THE STATE OF NEW HAMPSHIRE 5th Circuit – Probate Division – Newport DATE December 19, 2016 APPOINTMENT OF FIDUCIARIES Notice

LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE 5th Circuit – Probate Division – Newport DATE August 8, 2016 APPOINTMENT OF FIDUCIARIES Notice is hereby given that the following fiduciaries have been duly appointed by the Judge of Probate for Sullivan County. All persons having claims against these decedents are requested to exhibit them for adjustment and all indebted to make payment. Raymond J. Burbee, late of Claremont, NH; Jason S. Burbee, Exr., PO Box 1455, Claremont, NH 03743. #320-2016-ET-214. Constance Caron, late of Newport, NH; John P. Hooper, Exr., 402 Washington Rd., Goshen, NH 03752. #320-2016-ET-186. Paula Tilson Conrad, late of Sunapee, NH; Scott F. Conrad, Admr., PO Box 822, Sunapee, NH 03782. #320-2016-ET-203. Roger I. Currier, late of Claremont, NH; Piper C. Reason, Exr., 126 Royal Ave., Keene, NH 03431. #320-2016-ET-215. Ronald F. Johnson, late of Newport, NH; Ronna Johnson-Davis, Exrx., 5354 Nowlins Mill Rd., Gladys, VA 24554; Michael J. Work, Esq., Resident Agent, PO Box 627, Newport, NH 03773. #320-2016-ET-165. Lawrence I. Kruse, late of Claremont, NH; Lewis K. Sussman, Exr., 253 South Union St., Burlington, VT 05401; John R. Hughes,III, Esq., Resident Agent, 30 Bank St., Lebanon, NH 03766. #320-2016-ET-201. Alberta A. O’Day, late of Springfield, NH; Bryan H. O’Day, Exr., PO Box 98, Georges Mills, NH 03751. #320-2016-ET-219. Rocco A. Zullo, late of Claremont, NH; Anthony P. Zullo, Exr., 345 Davisville Rd., N. Kingstown, RI 02852; Thomas P. Connair, Esq., Resident Agent, PO Box 829, Claremont, NH 03743. #320-2015-ET-288.

Page 11: LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE · THE STATE OF NEW HAMPSHIRE 5th Circuit – Probate Division – Newport DATE December 19, 2016 APPOINTMENT OF FIDUCIARIES Notice

LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE 5th Circuit – Probate Division – Newport DATE July 18, 2016 APPOINTMENT OF FIDUCIARIES Notice is hereby given that the following fiduciaries have been duly appointed by the Judge of Probate for Sullivan County. All persons having claims against these decedents are requested to exhibit them for adjustment and all indebted to make payment. Harvey E. Bascom, late of Acworth, NH; Jane E. Esslinger, Exrx., 706 Holden Hill Rd., Langdon, NH 03602; #320-2016-ET-194. Donald G. King, late of Newport, NH; Lisa M. Ayotte, Exrx., 8 Ram Brook Rd., Newport, NH 03773; #320-2016-ET-199.

Page 12: LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE · THE STATE OF NEW HAMPSHIRE 5th Circuit – Probate Division – Newport DATE December 19, 2016 APPOINTMENT OF FIDUCIARIES Notice

LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE 5th Circuit – Probate Division – Newport DATE July 11, 2016 APPOINTMENT OF FIDUCIARIES Notice is hereby given that the following fiduciaries have been duly appointed by the Judge of Probate for Sullivan County. All persons having claims against these decedents are requested to exhibit them for adjustment and all indebted to make payment. Richard A. Clough, late of Langdon, NH; Ricky Clough, Exr., 480 Brown Dr., S. Ryegate, VT 05069; Douglas F. Green, Esq., Resident Agent, PO Box 666, Keene, NH 03431; #320-2016-ET-169. Elizabeth C. West, late of Claremont, NH; James G. Feleen, Esq., Exr., 2 Pleasant St., Suite 3, Claremont, NH 03743; #320-2016-ET-097.

Page 13: LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE · THE STATE OF NEW HAMPSHIRE 5th Circuit – Probate Division – Newport DATE December 19, 2016 APPOINTMENT OF FIDUCIARIES Notice

LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE 5th Circuit – Probate Division – Newport DATE June 20, 2016 APPOINTMENT OF FIDUCIARIES Notice is hereby given that the following fiduciaries have been duly appointed by the Judge of Probate for Sullivan County. All persons having claims against these decedents are requested to exhibit them for adjustment and all indebted to make payment. Myron J. Hobbs, late of Charlestown, NH; Tracy M. Culberson, Esq., Exr., PO Box 186, Pembroke, NH 03275; #320-2016-ET-145. Charles D. Newton, late of Lempster, NH; Gayle S. Newton, Exrx., PO Box 32, Lempster, NH 03605; #320-2016-ET-168.

Page 14: LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE · THE STATE OF NEW HAMPSHIRE 5th Circuit – Probate Division – Newport DATE December 19, 2016 APPOINTMENT OF FIDUCIARIES Notice

LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE 5th Circuit – Probate Division – Newport DATE June 6, 2016 APPOINTMENT OF FIDUCIARIES Notice is hereby given that the following fiduciaries have been duly appointed by the Judge of Probate for Sullivan County. All persons having claims against these decedents are requested to exhibit them for adjustment and all indebted to make payment. Virginia A. Highter, late of Claremont, NH; William H. Highter, Exr., 32 Trillium Way, Amherst, MA 01002; Michael A. Fuerst, Esq., Resident Agent, PO Box 1485, Claremont, NH 03743; #320-2016-ET-163. Ella Y MacAskill, late of Claremont, NH; Debra L. MacAskill, Exrx., 256 Jade Drive, Chambersburg, PA 17202; Laurie J. Fontaine, Resident Agent, 360 Plains Rd., Claremont, NH 03743; #320-2016-ET-150. Frederick Elmer Pitkin, late of Sunapee,NH; Pamela McCulloch, Exrx., PO Box 422, Georges Mills, NH 03751; #320-2016-ET-161. Mary L. Underwood, late of Norfolk, MA; Jamie L. Underwood, Exr., 60 Mirror Lake Ave., Norfolk, MA 02056; Teri Herzog, Resident Agent, PO Box 49, Freedom, NH 03836; #320-2016-ET-127.

Page 15: LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE · THE STATE OF NEW HAMPSHIRE 5th Circuit – Probate Division – Newport DATE December 19, 2016 APPOINTMENT OF FIDUCIARIES Notice

LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE 5th Circuit – Probate Division – Newport May 23, 2016 APPOINTMENT OF FIDUCIARIES Notice is hereby given that the following fiduciaries have been duly appointed by the Judge of Probate for Sullivan County. All persons having claims against these decedents are requested to exhibit them for adjustment and all indebted to make payment. Deborah A. Adams, late of Langdon, NH; Elaine H. Miller, Admrx., PO Box 119, Lempster, NH 03605; #320-2016-ET-158. Jennie R. DeVoyd, late of Claremont, NH; Tracy J. Johnson, Exrx., PO Box 16, Cornish Flat, NH 03746; #320-2016-ET-140. Patrick McCann, late of Claremont, NH; Janice McCann-Hartley, Admrx., 10 Cutts Rd., Durham, NH 03824; #320-2015-ET-192. Eugene Minsky, late of Grantham, NH; Lisa Minsky, Exrx., 485 New Aldrich Rd., Grantham, NH 03753; #320-2016-ET-129. Elaine L. Soucy, late of Plainfield, NH; Daniel H. Soucy, Exr., PO Box 192, Cornish Flat, NH 03746; #320-2016-ET-157. Eva H. Wiltshire, late of Hartland, VT; Evelyn Gokey, Admrx., 8 Independence Dr., Hartland, VT 05048; Jennifer A. Shea, Esq., Resident Agent, PO Box 1485, Claremont, NH 03743; #320-2016-ET-152.

Page 16: LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE · THE STATE OF NEW HAMPSHIRE 5th Circuit – Probate Division – Newport DATE December 19, 2016 APPOINTMENT OF FIDUCIARIES Notice

LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE 5th Circuit – Probate Division – Newport May 16, 2016 APPOINTMENT OF FIDUCIARIES Notice is hereby given that the following fiduciaries have been duly appointed by the Judge of Probate for Sullivan County. All persons having claims against these decedents are requested to exhibit them for adjustment and all indebted to make payment. Travis F. Callahan, late of Cornish, NH; Kelly Callahan, Admrx., 260 Jackson Rd., Cornish, NH 03745; #320-2016-ET-92. Robert Henry Lane, late of Springfield, NH; Sheila Swenson, Exrx., 408 Route 10, Croydon, NH 03773; #320-2016-ET-134. Rita M. Moore, late of Claremont, NH; J. Davidson Geffken, Exr.; PO Box 54, Newport, NH 03773; #320-2015-ET-158. Michelle A. Parsons, late of Grantham, NH; John W. Parsons, Exr., 320 Olde Farms Rd., Grantham, NH 03753; #320-2016-ET-147. David W. Stephan, late of Goshen, NH; Patricia S. Stephan, Exrx., 161 Lear Hill Rd., Newport, NH 03773; #320-2016-ET-136.

Page 17: LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE · THE STATE OF NEW HAMPSHIRE 5th Circuit – Probate Division – Newport DATE December 19, 2016 APPOINTMENT OF FIDUCIARIES Notice

LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE 5th Circuit – Probate Division – Newport May 2, 2016 APPOINTMENT OF FIDUCIARIES Notice is hereby given that the following fiduciaries have been duly appointed by the Judge of Probate for Sullivan County. All persons having claims against these decedents are requested to exhibit them for adjustment and all indebted to make payment. George A. Lasky, late of Newport, NH; Karen A. Hoyt, Exrx., 36 Cross St., Topsfield, MA 01983; Anthony J. Lenhart, Esq., Resident Agent, PO Box 829, Claremont, NH 03743; #320-2016-ET-120. Carroll D. French, late of Langdon, NH; Marcia A. French, Exrx., PO Box 427, Alstead, NH 03602; #320-2016-ET-110. Sheila K. Colby, late of Claremont, NH; Kathleen J. Harlow, Exrx., 2 Fern St., Apt. 2, Claremont, NH 03743 #320-2015-ET-374. Paul A. Marin, late of Newport, NH; Nancy A. Marin, Exrx., PO Box 512, Newport, NH 03773; #320-2016-ET-121. Phillip Richard Raney, Sr., late of Newport, NH; Dana Raney, Exr., 44 Mann Court, Claremont, NH 03743; #320-2016-ET-105. Amy Marjorie Patnaude, late of Newport, NH; James G. Feleen, Esq., Special Admr., 2 Pleasant St., Suite 3, Claremont, NH 03743; #320-2016-ET-24. Lynn A. Morin, late of Unity, NH; Peter Jacob, Admr., 5 Dirigo Dr., Waterboro, ME 04087; James G. Feleen, Esq., Resident Agent, 2 Pleasant St., Suite 3, Claremont, NH 03743; #320-2016-ET-108. Kent Lee Womack, late of Grantham, NH; Charles F. Cleary, Esq., Admr., 95 Market St., Manchester, NH 03101; #320-2016-ET-126. James G. Kivler, late of Claremont, NH; Sandra A. Kivler, Admr., 17 Lane Ridge Rd., Claremont, NH 03743; #320-2016-ET-124.

Page 18: LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE · THE STATE OF NEW HAMPSHIRE 5th Circuit – Probate Division – Newport DATE December 19, 2016 APPOINTMENT OF FIDUCIARIES Notice

LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE 5th Circuit – Probate Division – Newport April 18, 2016 APPOINTMENT OF FIDUCIARIES Notice is hereby given that the following fiduciaries have been duly appointed by the Judge of Probate for Sullivan County. All persons having claims against these decedents are requested to exhibit them for adjustment and all indebted to make payment. Joyce N. Capra, late of Claremont, NH; Cory A. Fye, Exr., 25 Stable Way, Medway, MA 02053; James G. Fleen, Esq., Resident Agent, 2 Pleasant St., Suite 3, Claremont, NH 03743; #320-2016-ET-109. Patricia Kwiatek, late of Claremont, NH; Peter J. Kwiatek, Exr., 66 Park Ave., Claremont, NH 03743; #320-2016-ET-117. Jon D. Parkinson, late of Cornish, NH; Mark A. Parkinson, Admr., 970 Route 120, Cornish, NH 03745; #320-2016-ET-90. Clara M. Perry, late of Plainfield, NH; Ted Purdy, Admr., c/o Sullivan County Health Care, 5 Nursing Home Drive, Unity, NH 03743; #320-2016-ET-62. Maydra Smith, late of Newport, NH; Audra Callanan, Exrx., 163 Chestnut St., North Reading, MA 01864; Donald E. Smith, Jr., Resident Agent, 106 East Mountain Rd., Newport, NH 03773; #320-2016-ET-69. Richard Clifton Smith, late of Newport, NH; Sandra S. Silver, Co-Exr. 90 Samoset Ave. #49, Hull, MA 02045 and Michael A. Smith, Co-Exr. 74 Sleeper Rd., Sunapee, NH 03782; #320-2016-ET-111. Gary L. Viterise, late of Claremont, NH; Jennifer Meadows, Admrx., 3404 Cambridge Dr., Arlington, TX 76013; Michael A. Fuerst, Esq., Resident Agent, PO Box 1485, Claremont, NH 03743; #320-2016-ET-74.

Page 19: LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE · THE STATE OF NEW HAMPSHIRE 5th Circuit – Probate Division – Newport DATE December 19, 2016 APPOINTMENT OF FIDUCIARIES Notice

LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE 5th Circuit – Probate Division – Newport April 4, 2016 APPOINTMENT OF FIDUCIARIES Notice is hereby given that the following fiduciaries have been duly appointed by the Judge of Probate for Sullivan County. All persons having claims against these decedents are requested to exhibit them for adjustment and all indebted to make payment. William D. Clement, Sr., late of Unity, NH; Lisa L. Fletcher, Exrx., PO Box 835, Newport, NH 03773; #320-2016-ET-96. Charles Robert Foale, late of Newport, NH; Michael A. Fuerst, Exr., PO Box 1485, Claremont, NH 03743; #320-2016-ET-77. Julie Quimby, late of Croydon, NH; Gary Quimby, Admr., 122 Glidden Rd., Croydon, NH 03773; #320-2016-ET-99. K. Philip Rahbany, late of Charlestown, NH; Russell A. Rahbany, Exr., 66 Goodnow Rd., Sudbury, MA 01776; Michael A. Fuerst, Esq. Resident Agent, PO Box 1485, Claremont, NH 03743; #320-2015-ET-385. Owen Roberts, late of Newport, NH; Theresa Roberts, Admrx., 322 Maple St., Newport, NH 03773; #320-2016-ET-84. Ronald E. Stanford, late of Sunapee, NH; Lynn Page Baker, Exrx., 707 Lockehaven Rd., Enfield, NH 03748; #320-2016-ET-53.

Page 20: LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE · THE STATE OF NEW HAMPSHIRE 5th Circuit – Probate Division – Newport DATE December 19, 2016 APPOINTMENT OF FIDUCIARIES Notice

LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE 5th Circuit – Probate Division – Newport March 21, 2016 APPOINTMENT OF FIDUCIARIES Notice is hereby given that the following fiduciaries have been duly appointed by the Judge of Probate for Sullivan County. All persons having claims against these decedents are requested to exhibit them for adjustment and all indebted to make payment. Verna F. Bonner, late of Claremont, NH; Carolyn J. Kolenda, Exrx., 602 Red Water Brook Rd., Claremont, NH; #320-2016-ET-44. Mildred M. Martin, late of Claremont, NH; Keri Martin, Admrx., 129 Broad St., Apt. 11, Claremont, NH; #320-2016-ET-79. Glenna J. Mize, late of Beaver, W. Virginia; Steven D. Ballard, Co-Exr., 103 Old Carriage Lane, Daniels, WV; Randall S. Ballard, Co-Exr., 501 Riverside Dr., Hinton, WV; Eric W. Janson, Esq., Resident Agent, 37 Bank St., Lebanon, NH 03766; #320-2016-ET-30. Marjorie A. Wilcox, late of Newport, NH; Richard D. Wilcox, Jr., Exr., 36 Pine Tree Rd., Newport, NH 03773; #320-2016-ET-34.

Page 21: LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE · THE STATE OF NEW HAMPSHIRE 5th Circuit – Probate Division – Newport DATE December 19, 2016 APPOINTMENT OF FIDUCIARIES Notice

LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE 5th Circuit – Probate Division – Newport March 7, 2016 APPOINTMENT OF FIDUCIARIES Notice is hereby given that the following fiduciaries have been duly appointed by the Judge of Probate for Sullivan County. All persons having claims against these decedents are requested to exhibit them for adjustment and all indebted to make payment. Shane J. Carr, late of East Burke, Vt.; Wayne & Susan Carr, Co-Admrs., PO Box 245, East Burke, Vt.; Robert Dorman, Resident Agent, 52 NH Route 4A, Enfield, NH 03748; #320-2016-ET-60. David K. Miller, late of Sunapee, NH; Pamela J. Taylor, Exrx., 13 Rollins Rd., Sunapee, NH 03782; #320-2016-ET-51.

Page 22: LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE · THE STATE OF NEW HAMPSHIRE 5th Circuit – Probate Division – Newport DATE December 19, 2016 APPOINTMENT OF FIDUCIARIES Notice

LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE 5th Circuit – Probate Division – Newport February 22, 2016 APPOINTMENT OF FIDUCIARIES Notice is hereby given that the following fiduciaries have been duly appointed by the Judge of Probate for Sullivan County. All persons having claims against these decedents are requested to exhibit them for adjustment and all indebted to make payment. Colleen Hughlock, late of Croydon, NH; Mariah Hughlock Cornish, Exrx., 15 Ted Lane, Southborough, MA 01771; Michael A. Fuerst, Esq. Resident Agent, PO Box 1485, Claremont, NH 03743; #320-2016-ET-8. Donald W. Pierce, late of Claremont, NH; Patricia E. Pierce, Admrx., 29 Hanover St., Claremont, NH 03743; #320-2016-ET-36. Else K. Schneider, late of Claremont, NH; Elisabeth P. Bugbee, Exrx., 241 East Green Mtn. Rd., Claremont, NH 03743; #320-2016-ET-29. Hamilton H. Webb, late of Charlestown, NH; Jo Ann Johnson, Exrx., 34 James St., Charlestown, NH 03603; #320-2016-ET-20. February 24, 2016 Herbert Spiller, late of Washington, NH; Grace Spiller, Co-Admr., 38 Gay Ave., PO Box 266, Hillsborough, NH 03244 and Cameo Mulliner, Co-Admr., 393 Faxon Hill Rd., Washington, NH 03280; #320-2016-ET-9.

Page 23: LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE · THE STATE OF NEW HAMPSHIRE 5th Circuit – Probate Division – Newport DATE December 19, 2016 APPOINTMENT OF FIDUCIARIES Notice

LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE 5th Circuit – Probate Division – Newport February 8, 2016 APPOINTMENT OF FIDUCIARIES Notice is hereby given that the following fiduciaries have been duly appointed by the Judge of Probate for Sullivan County. All persons having claims against these decedents are requested to exhibit them for adjustment and all indebted to make payment. Roberta M. Chapman, late of Lake Forest Park, WA; Clifford E. Moon, Exr., 16261-36th Ave. NE, Lake Forest Park, WA 98155; Thomas P. Connair, Esq., Resident Agent, PO Box 829, Claremont, NH 03743; #320-2015-ET-355. Steven R. Hosmer, late of Newport, NH; Jessica N. Frye, Admrx., 167 North Main St., Newport, NH 03773; #320-2016-ET-28. Willow E. Stewart, late of Jonesport, Maine; A. John Stewart, Admr., PO Box 269, Cornish Flat, NH 03746; #320-2015-ET-369. Raymond L. Thayer, late of Unity, NH; Sheila M. Thayer, Exrx., 771 Hurd Pond Rd., Unity, NH 03773; #320-2016-ET-32.

Page 24: LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE · THE STATE OF NEW HAMPSHIRE 5th Circuit – Probate Division – Newport DATE December 19, 2016 APPOINTMENT OF FIDUCIARIES Notice

LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE 5th Circuit – Probate Division – Newport January 25, 2016 APPOINTMENT OF FIDUCIARIES Notice is hereby given that the following fiduciaries have been duly appointed by the Judge of Probate for Sullivan County. All persons having claims against these decedents are requested to exhibit them for adjustment and all indebted to make payment. Scott Bentley, late of Sunapee, NH; Heather J. Bentley, Admrx., 157 B Main St., Pembroke, NH 03275; #320-2015-ET-387. Lucia L. Cate, late of Acworth, NH; Jane Ballou, Exrx., PO Box 261, Gilsum, NH 03448; #320-2015-ET-383. William E. Johnson, late of Severna Park, MD; Dean R. Hoyt, Exr., PO Box 60, Dublin, NH 03444; #320-2016-ET-18. Armand E. Lavertue, late of Newport, NH; Scott A. Lavertue, Admr., PO Box 691, Quechee, VT 05059; #320-2016-ET1 Gloria W. Martin, late of Newport, NH; Peter Martin, Exr., 106 North Main St., Newport, NH 03773; #320-2015-ET-392. Velma C. Pope, late of Washington, NH; James E. Garvin, Exr., 2616 East Washington Rd., Washington, NH 03280; #320-2016-ET-10.

Page 25: LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE · THE STATE OF NEW HAMPSHIRE 5th Circuit – Probate Division – Newport DATE December 19, 2016 APPOINTMENT OF FIDUCIARIES Notice

LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE 5th Circuit – Probate Division – Newport January 4, 2016 APPOINTMENT OF FIDUCIARIES Notice is hereby given that the following fiduciaries have been duly appointed by the Judge of Probate for Sullivan County. All persons having claims against these decedents are requested to exhibit them for adjustment and all indebted to make payment. Donald W. Batchelder, late of Cornish, NH; Robert F. Briggs, Exr., 230 NH Route 12A, Cornish, NH 03745; #320-2015-ET-373. Laurie Fish-Wyrenbeck, late of Washington, NH; Erik Dawkins, Admr., 280 North Broadway, Haverhill, MA 01832; Karyn Krouse Cumberland, Esq., Resident Agent, 98 Portsmouth Ave., Stratham, NH 03885; #320-2015-ET-363. Sandra J. Geisel-Churchill, late of Grantham, NH; Richard Geisel-Churchill, Exr., PO Box 1897, Grantham, NH 03753; #320-2015-ET-389. Sheryl L. Hahn, late of Cornish, NH; Sandra Redlands, Adrmx., 391 East Rd., Cornish, NH 03746; #320-2015-ET-364. June A. Parkinson, late of Cornish, NH; Mark A. Parkinson, Exr., 970 Route 120, Cornish, NH 03745; #320-2014-ET-310. Sam Fitzgerald Smith, late of Cornish, NH; Roger P. Smith, Admr., 23 Alice Peck Day Drive, Unit 108, Lebanon, NH 03766; #320-2015-ET-350.