LEGAL NOTICES for Thursday, March 21, 2024

STATE OF MAINE
PROBATE COURT
COURT ST.,
SKOWHEGAN, ME
SOMERSET, ss
NOTICE TO CREDITORS
18-A MRSA sec. 3-801

The following Personal Representatives have been appointed in the estates noted. The first publication date of this notice March 21, 2024 If you are a creditor of an estate listed below, you must present your claim within four months of the first publication date of this Notice to Creditors by filing a written statement of your claim on a proper form with the Register of Probate of this Court or by delivering or mailing to the Personal Representative listed below at the address published by his name, a written statement of the claim indicating the basis therefore, the name and address of the claimant and the amount claimed or in such other manner as the law may provide. See 18-C M.R.S.A. §3-80.

2024-061- Estate of ALAN C. HENSLEY, late of Moscow, Maine deceased. Susan Hovey, 42 Stream Road, Moscow, Maine 04920 appointed Personal Representative.

2024-068 – Estate of RAMONA B EVERETT, late of Anson, Maine deceased. Steven Everett, PO Box 198, Anson, Maine 04911 appointed Personal Representative.

2024-071- Estate of BETTINA L. EMERSON, late of Palmyra, Maine deceased. Denise A. Bowley, 30 High Street, Newport, Maine 04953 appointed Personal Representative.

2024-072 – Estate of HERBERT EDWARD BRINKMAN, late of Pittsfield, Maine deceased. Sonja Littlewolf Letourneau, 9615 SE Boise St., Portland, OR 97266 appointed Personal Representative.

2024-073 – Estate of GERALD E. LONGSTREET, late of Fairfield, Maine deceased. Jeffrey Longstreet, PO Box 115, Fairfield, Maine 04937 appointed Personal Representative.

2024-074 – Estate of PERCY SAVAGE, late of Madison, Maine deceased. Cherris Sincyr, 1 Butler St., Madison, Maine 04950 and Virginia Savage PO Box 255, Guilford, Maine 04443 appointed Co-Personal Representatives

2024-075 – Estate of DELORES ISABELLE OBERT, late of Madison, Maine deceased. Evelyn Ireland, 95 Madison Road, Norridgewock, Maine 04957 appointed Personal Representative.

2024-076 – Estate of CHARLES LAWRENCE WUEPEL, late of Smithfield, Maine deceased. Victoria Dudley, 71 Quaker Lane, Smithfield, Maine 04978 appointed Personal Representative.

2024-079 – Estate of ROBERT S. HENDERSON, late of Norridgewock, Maine deceased. Janet K. Henderson, PO Box 24, Dresden, Maine 04342 appointed Personal Representative.

2024-080 – Estate of DONALD HOWARD LUCE, late of Norridgewock, Maine deceased. Penny A. Fortin, P.O. Box 137, Norridgewock, Maine 04957 appointed Personal Represent­ative.

2024-082 – Estate of ROBERT E. WALKER, SR., late of Fairfield, Maine deceased. Kimberly A. Garcia, 115 Fairmount Circle Drive, Apt 18, Norridgewock, Maine 04957 appointed Personal Representa­tive.

2024-088 – Estate of VIOLET N. COFFIN, late of New Portland, Maine deceased. Clay R. Coffin, 633 E. 4th St., Litchfield, MN 55355 appointed Personal Representative.

2024-089 – Estate of WILLIAM A. GREENE, late of Skowhegan, Maine deceased. Cathy Gifford, 57 Gifford Place, Oakland, Maine 04963 appointed Personal Representa­­tive.

2024-091 – Estate of GAYLE L. FOULKES, late of Skowhegan, Maine deceased. Kimberly T. Greenleaf, 21 Dr. Mann Road, Skowhegan, Maine 04976 appointed Personal Representa­tive.

2024-092 – Estate of MERIEM A. PROSSER, late of Pittsfield, Maine deceased. Sharon L. Hogan, 46 Bryant Road, St. Albans 04971 appointed Personal Representative.

2024-094 – Estate of GAIL M. DAVIS, late of Fairfield, Maine deceased. Nicole C. Levine, 6 Charland Terrace, Waterville Maine 04901 appointed Personal Representative.

2024-095 – Estate of ROBERT P WHITTEN, late of New Portland, Maine deceased. Barbara W. Bachman, 24 Parkwood Drive, Unit 2, Augusta, Maine 04330 appointed Personal Representative.

2024-096 – Estate of ELLA CHRISTENSEN, late of Madison, Maine deceased. Karen McKay, 354 Kimball Pond Road, New Sharon, Maine 04955 appointed Personal Represen­tative.

TO BE PUBLISHED March 21, 2024 & March 28, 2024

/s/Victoria Hatch,
Register of Probate
(3/28)

STATE OF MAINE
PROBATE COURT
41 COURT ST.
SOMERSET, ss
SKOWHEGAN, ME
PROBATE NOTICES

TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW

Notice is hereby given by the respective petitioners that they have filed petitions for appointment of personal representatives in the following estates or change of name. These matters will be heard at 10 a.m. or as soon thereafter as they may be on April 3, 2024. The requested appointments or name changes may be made on or after the hearing date if no sufficient objection be heard. This notice complies with the requirements of 18-C MRSA §3-403 and Probate Rule 4.

2024-037 – ELLA IRENE MCTIGHE. Petition for Change of Name (Minor) filed by Kevin McTighe, 114 Bryant Road, St. Albans, Maine 04971 and Liza McTighe, 767 Todds Corner Road, St. Albans, Maine 04971 requesting minor’s name be changed to Francis Irene McTighe for reasons set forth therein.

2024-041 – DAWN JEAN SABINS. Petition for Change of Name (Adult) filed by Dawn Jean Sabins, P.O. Box 541, Skowhegan, Maine 04976 requesting name be changed to Dale Jean Hazlitt for reasons set forth therein.

2024-042 – JAMES EDWARD SABINS. Petition for Change of Name (Adult) filed by James Edward Sabins, P.O. Box 541, Skowhegan, Maine 04976 requesting name be changed to Sam Edward Hazlitt for reasons set forth therein.

2024-044 – CHARLOTTE LEEANN PADILLA. Petition for Change of Name (Minor) filed by Lizzet Tarafa, PO Box 481, Bingham, Maine 04920 requesting name be changed to Charlotte Leeann Hughes for reasons set forth therein.

2024-062 – ERICA LYNN FREDRICK-ROCK. Petition for Change of Name (Adult) filed by Erica Fredrick-Rock, P.O. Box 340, Pittsfield, Maine 04967 requesting name be changed to Erica Lynn Rock.

2024-069 – JESSICA-ANN ELIZABETH MAHAN. Petition for Change of Name (Adult) filed by Jessica-Ann Elizabeth Mahan, 20 Park Drive, Canaan, Maine 04924 requesting name be changed to Jessica-Ann Elizabeth Munsart for reasons set forth therein.

2024-070 – JACOB ALLYN MARSHALL. Petition for Change of Name (Adult) filed by Jacob Allyn Marshall, 107 Main St., Apt. 4, Skowhegan, Maine, 04976 requesting name be changed to Mina Alexandria Marshall for reasons set forth therein.

2024-083 – KAITLIN LEE TAKALIS. Petition for Change of Name (Adult) filed by Kaitlin Tatakis, 16 Adams Street, Skowhegan, Maine 04976 requesting name be changed to Kyle Ivan Lee Tatakis.

Dated: March 18, 2024
/s/ Victoria Hatch,
Register of Probate
(3/28)

Help Wanted

Town of Winslow

Truck Driver/Equipment Operator

Must possess a valid State of Maine Class B Commercial Driver’s License. Tanker Certification preferred. Duties include but not limited to road construction, sewer & storm drainage systems, and winter road maintenance. Requires overtime as needed. Schedule is 7:00am – 3:30pm M -F from Nov – April, and 6am-4pm M-Th from April- Oct. Position will remain open until filled. Salary range $19.95 to $25.00 depending upon experience and qualifications.

Submit application, resume & cover letter to:

Town of Winslow
Human Resources
114 Benton Avenue
Winslow, ME. 04901

Or email to: townofwinslow@winslow-me.gov

Public Hearings

TOWN OF FAIRFIELD

NOTICE OF PUBLIC HEARING

The Fairfield Town Council will hold Public Hearings in Council Chambers at the Community Center at 61 Water Street on Wednesday April 10, 2024 at 6:30 p.m. for the purpose of hearing public comments on the following matters:

  1. A Special Amusement Permit renewal application for the purposes of entertainment, music and dancing submitted by the American Legion Post 14 located at 86 Main Street.
  2. Public Hearing: To hear public comments on the Annual Town Budget Meeting Warrant.

Copies are available at the Town Office.  All interested persons are invited to attend the public hearings and will be given an opportunity to be heard at that time.

Signed:  Christine Keller, Town Clerk

TOWN OF CHINA

NOTICE OF PUBLIC HEARING

A Public Hearing is scheduled during the Planning Board meeting March 26th at 7:00PM at the Town Office on Chris Harris’ application to subdivide land along Route 3 (Map 22 Lot 119). You are hereby invited to attend the meeting in person or via Zoom (link will be available through china.govoffice.com). Written comments may also be submitted by email to ceo@chinamaine.org or to Attn: CEO   Town Office   571 Lakeview Drive   China, ME 04358

TOWN OF CHINA

NOTICE OF PUBLIC HEARING

The China Appeals Board will meet on Thursday, March 28, 2024 at 4:30 p.m. in the Town Office Meeting Room, located at 571 Lakeview Drive, to hear a variance appeal filed by Carol White for property located at China Tax Map 62 Lot 60-61.

The packet for the appeal can be obtained at www.china.govoffice.com under Appeals Board or at the town office for a fee.

TOWN OF WINSLOW

NOTICE OF PUBLIC HEARING

Winslow Town Council will hold a public hearing to repeal Chapter 128-Emergency Service Fees as described in Ordinance No. 09-2019 Chapter 2 Administration, Article XX Subsections 128-1 Through 128-5 of the Town Code, the public hearing will be held at 6p.m. on Monday, April 8, 2024, at the Winslow Public Library, 136 Halifax Street, Winslow.

Audra Fleury
Town Clerk, Winslow, Maine

 
 

Responsible journalism is hard work!
It is also expensive!


If you enjoy reading The Town Line and the good news we bring you each week, would you consider a donation to help us continue the work we’re doing?

The Town Line is a 501(c)(3) nonprofit private foundation, and all donations are tax deductible under the Internal Revenue Service code.

To help, please visit our online donation page or mail a check payable to The Town Line, PO Box 89, South China, ME 04358. Your contribution is appreciated!

 
0 replies

Leave a Reply

Want to join the discussion?
Feel free to contribute!

Leave a Reply

Your email address will not be published. Required fields are marked *