PUBLIC NOTICES for Thursday, April 10, 2025

STATE OF MAINE
PROBATE COURT
COURT ST.,
SKOWHEGAN, ME
SOMERSET, ss
NOTICE TO CREDITORS
18-A MRSA sec. 3-804

The following Personal Representatives have been appointed in the Estates noted. The first publication date of this notice April 3, 2025. 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 or be forever barred.

You may present your claim 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 the Personal Representative’s 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. §3-804.

2025-033 – Estate of JOHN D. SHAY, late of Cornville, Maine, deceased. November S. Poulin, 889 Beckwith Rd., Cornville, ME 04976, appointment Personal Representative.

2025-061 – Estate of JENNIFER L. FROST, late of Fairfield, Maine, deceased. Susan and Kenneth Frost, 72 Quimby Lane, Winslow, ME 04901, appointed Co-Personal Representatives.

2025-063 – Estate of SHIRLEY M. GENDREAU, late of Skowhegan, Maine, deceased. Priscilla Milnes, 118 Second St. #4, Hallowell, ME 04347, appointed Personal Representative.

2025-064 – Estate of ARNOLD T. STEWARD, SR., late of Anson, Maine, deceased. Heather L. Hall, 156 Bailey Rd., Industry, ME 04938, appointed Personal Representative.

2025-065 – Estate of CHRISTINE F. AUCOIN, late of Shawmut, Maine, deceased. Jeffrey Aucoin, 145 Green Rd., Fairfield, ME 04937, appointed Personal Representative.

2025-068 – Estate of PAUL D. WITHEE, late of Hartland, Maine, deceased. John J. Withee, P.O. Box 44 Tok, AK 99780, appointed Personal Representative.

2025-070 – Estate of CHARLES E. MATHIEU, late of Bingham, Maine, deceased. Kelly Gilboe, P.O. Box 611, Jackman, ME 04945, appointed Personal Representative.

2025-073 – Estate of JEANETTE GEHRKE, late of Anson, Maine, deceased. Kathryn Petley, 343 Hinkley Road, Clinton, ME 04927, appointed Personal Representative.

2025-074 – Estate of LEO C. BEANE, late of Anson, Maine, deceased. Carrie Beane, P.O. Box 217, N. Anson, ME 04958, appointed Personal Representative.

2025-079 – Estate of ROLAND A. VEILLEUX, late of Skowhegan, Maine, deceased. James Veilleux, 31 Chandler St., Skowhegan, ME 04976 and Susan Poulin, 4433 Vantage Circle, Sebring, FL 33872, appointed Co-Personal Representatives.

2025-080 – Estate of CHRISTINE A. GALLANT, late of Anson, Maine, deceased. Ronald Gallant, P.O. Box 388, Anson, ME 04911, appointed Personal Representative.

2025-082 – Estate of GERALD W. ROGERS, late of St. Albans, Maine, deceased. Laurie A. Haskell, 41 Main Rd., Westport Island, ME 04578, appointed Personal Representative.

2025-084 – Estate of JEFFREY D. SANDERS, late of Canaan, Maine, deceased. Michael E. Sanders, 9 Private Dr., Winslow, ME 04901, appointed Personal Representative.

2025-085 – Estate of ROSALIE A. NASON, late of Anson, Maine, deceased. Danton S. Nason, 10703 W 124th St., Overland Park, KS 66213, appointed Personal Representative.

2025-086 Estate of JAMES E. WHITTEMORE, late of Bingham, Maine, deceased. Sherry L. Moulton, 93 Howard Rd., Moscow, ME 04920, appointed Personal Representative.

2025-089 – Estate of BRUCE F. THIBAULT, late of Ripley, Maine, deceased. Randy C. Leavitt, 190 Mt. Pleasant Rd., Levant, ME 04456, appointed Personal Representative.

TO BE PUBLISHED April 3, 2025 & April 10, 2025

Dated: April 3, 2025
/s/Victoria M. Hatch,
Register of Probate
(4/10)

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 16, 2025. 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.

2025-062 – ROSALIE LEONE CORSON. Petition for Change of Name (Adult) filed by Rosalie L. Corson, 21 Park St., Madison, ME 04950, requesting name to be changed to Rosalie Leone Libby for reasons set forth therein.

2025-066 – ERICA MARIE CORSON. Petition for Change of Name (Adult) filed by Erica M. Corson, 12 Brads Way, Skowhegan, ME 04976, requesting name to changed to Erica Marie Ellis for reasons set forth therein.

Dated: April 3, 2025

/s/ Victoria Hatch,
Register of Probate
(4/10)

PUBLIC NOTICES for Thursday, April 3, 2025

Town of Winslow

Notice of Public Hearing

The Town will hold its annual public hearing for the Municipal Budget for Fiscal Year 2026 during the Town Council meeting on Monday, April 14, 2025, at 6:00 p.m. This meeting will take place at the Winslow Public Library. The first vote on the budget will occur immediately afterward. You can review the full budget on the Town’s website at www.Winslow-me.gov. Please submit any written comments to the Town’s email address: TownofWinslow@winslow-me.gov by noon on Monday, April 14.

The second vote will be held on Monday, April 28, 2025, during a special Council meeting.

Audra Fleury, Town Clerk, Winslow, Maine.

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

NOTICE TO CREDITORS
18-A MRSA sec. 3-804

The following Personal Representatives have been appointed in the Estates noted. The first publication date of this notice April 3, 2025. 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 or be forever barred.

You may present your claim 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 the Personal Representative’s 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. §3-804.

2025-033 – Estate of JOHN D. SHAY, late of Cornville, Maine, deceased. November S. Poulin, 889 Beckwith Rd., Cornville, ME 04976, appointment Personal Representative.

2025-061 – Estate of JENNIFER L. FROST, late of Fairfield, Maine, deceased. Susan and Kenneth Frost, 72 Quimby Lane, Winslow, ME 04901, appointed Co-Personal Repre­sentatives.

2025-063 – Estate of SHIRLEY M. GENDREAU, late of Skowhegan, Maine, deceased. Priscilla Milnes, 118 Second St. #4, Hallowell, ME 04347, appointed Personal Repre­sentative.

2025-064 – Estate of ARNOLD T. STEWARD, SR., late of Anson, Maine, deceased. Heather L. Hall, 156 Bailey Rd., Industry, ME 04938, appointed Personal Representative.

2025-065 – Estate of CHRISTINE F. AUCOIN, late of Shawmut, Maine, deceased. Jeffrey Aucoin, 145 Green Rd., Fairfield, ME 04937, appointed Personal Representative.

2025-068 – Estate of PAUL D. WITHEE, late of Hartland, Maine, deceased. John J. Withee, P.O. Box 44 Tok, AK 99780, appointed Personal Repre­sentative.

2025-070 – Estate of CHARLES E. MATHIEU, late of Bingham, Maine, deceased. Kelly Gilboe, P.O. Box 611, Jackman, ME 04945, appointed Personal Representative.

2025-073 – Estate of JEANETTE GEHRKE, late of Anson, Maine, deceased. Kathryn Petley, 343 Hinkley Road, Clinton, ME 04927, appointed Personal Repre­sentative.

2025-074 – Estate of LEO C. BEANE, late of Anson, Maine, deceased. Carrie Beane, P.O. Box 217, N. Anson, ME 04958, appointed Personal Repre­sentative.

2025-079 – Estate of ROLAND A. VEILLEUX, late of Skowhegan, Maine, deceased. James Veilleux, 31 Chandler St., Skowhegan, ME 04976 and Susan Poulin, 4433 Vantage Circle, Sebring, FL 33872, appointed Co-Personal Repre­sentatives.

2025-080 – Estate of CHRISTINE A. GALLANT, late of Anson, Maine, deceased. Ronald Gallant, P.O. Box 388, Anson, ME 04911, appointed Personal Representative.

2025-082 – Estate of GERALD W. ROGERS, late of St. Albans, Maine, deceased. Laurie A. Haskell, 41 Main Rd., Westport Island, ME 04578, appointed Personal Representative.

2025-084 – Estate of JEFFREY D. SANDERS, late of Canaan, Maine, deceased. Michael E. Sanders, 9 Private Dr., Winslow, ME 04901, appointed Personal Representative.

2025-085 – Estate of ROSALIE A. NASON, late of Anson, Maine, deceased. Danton S. Nason, 10703 W 124th St., Overland Park, KS 66213, appointed Personal Repre­sentative.

2025-086 Estate of JAMES E. WHITTEMORE, late of Bingham, Maine, deceased. Sherry L. Moulton, 93 Howard Rd., Moscow, ME 04920, appointed Personal Repre­sentative.

2025-089 – Estate of BRUCE F. THIBAULT, late of Ripley, Maine, deceased. Randy C. Leavitt, 190 Mt. Pleasant Rd., Levant, ME 04456, appointed Personal Representative.

TO BE PUBLISHED April 3, 2025 & April 10, 2025

Dated: April 3, 2025
/s/Victoria M. Hatch,
Register of Probate
(4/10)

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 16, 2025. 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.

2025-062 – ROSALIE LEONE CORSON. Petition for Change of Name (Adult) filed by Rosalie L. Corson, 21 Park St., Madison, ME 04950, requesting name to be changed to Rosalie Leone Libby for reasons set forth therein.

2025-066 – ERICA MARIE CORSON. Petition for Change of Name (Adult) filed by Erica M. Corson, 12 Brads Way, Skowhegan, ME 04976, requesting name to changed to Erica Marie Ellis for reasons set forth therein.

Dated: April 3, 2025

/s/ Victoria Hatch,
Register of Probate
(4/10)

PUBLIC NOTICES for Thursday, March 27, 2025

Probate notices

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

PROBATE NOTICE

TO ALL PERSONS INTERESTED IN THE RESPONDENT LISTED BELOW

Notice is hereby given by the respective petitioner that she has filed a petition for appointment of guardian in the following matter. This matter will be heard at 1:30 pm or as soon thereafter as may be on April 2, 2025. The requested appointment may be made on or after the hearing date if no sufficient objection is heard. This notice complies with the requirements of 18-C MRSA §3-403 and Probate Rule 4.

2024-354 – SHELBY JORDAN. Petition for Appointment of Guardian filed by Shelby Jordan, of P.O. Box 443, Pittsfield, Maine 04967, requesting that she be appointed as Guardian for Shelby.

This notice is especially directed to the father of Shelby, who is unknown.

Dated: March 12, 2025

/s/ Victoria Hatch,
Register of Probate
(3/27)

PUBLIC NOTICES for Thursday, March 20, 2025

Legal notices

PETITION FOR A PARDON
STATE OF MAINE
Augusta, April 17, 2025

Notice is hereby given that a Petition for a Pardon for Deborah A. James (Woodburn) who was convicted of the crimes Gross Sexual Misconduct (A) and Unlawful Sexual Contact (C) CR88-152, is now pending before the Governor and a hearing will be conducted on Thursday, April 17, 2025, at 9 a.m. Please visit the following link for Hearing details: https://www.maine.gov/corrections/pardonboard.

Probate notices

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

PROBATE NOTICE

TO ALL PERSONS INTERESTED IN THE RESPONDENT LISTED BELOW

Notice is hereby given by the respective petitioner that she has filed a petition for appointment of guardian in the following matter. This matter will be heard at 1:30 pm or as soon thereafter as may be on April 2, 2025. The requested appointment may be made on or after the hearing date if no sufficient objection is heard. This notice complies with the requirements of 18-C MRSA §3-403 and Probate Rule 4.

2024-354 – SHELBY JORDAN. Petition for Appointment of Guardian filed by Shelby Jordan, of P.O. Box 443, Pittsfield, Maine 04967, requesting that she be appointed as Guardian for Shelby.

This notice is especially directed to the father of Shelby, who is unknown.

Dated: March 12, 2025

/s/ Victoria Hatch,
Register of Probate
(3/27)

PUBLIC NOTICES for Thursday, March 13, 2025

Notice of Public Hearings

CHINA

Notice of Public Hearing

A Public Hearing is scheduled during the Planning Board meeting Tuesday, March 25, at 6:30 p.m., at the Town Office on proposed changes to China’s Land Use Ordinance Chapters 2 & 11. You are hereby invited to attend the meeting in person or via Zoom (link posted in the Calendar of Events at chinamaine.org). Proposed changes are on the Planning Board page of our website. Written comments may also be submitted by email to ceo@chinamaine.org or to Attn: CEO Town Office 571 Lakeview Drive China, ME 04358

PALERMO

The Comprehensive planning committee will be holding a public hearing on Thursday, March 20, 2025, at 6 p.m., at the town office.

STATE OF MAINE
PROBATE COURT
COURT ST.,
SKOWHEGAN, ME
SOMERSET, ss
NOTICE TO CREDITORS
18-A MRSA sec. 3-804

The following Personal Representatives have been appointed in the Estates noted. The first publication date of this notice March 6, 2025. 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 or be forever barred.

You may present your claim 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 the Personal Representative’s 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. §3-804.

2024-403 – Estate of BLYNN C. CURRIER, late of Bingham, Maine deceased. Robert Currier, 1001 West Ridge Rd, Cornville ME 04976 appointed Personal Representative.

2025-028 – Estate of THOMAS E. SPAULDING SR., late of Anson, Maine deceased. Idell Sheehan, 16 Ash St, Madison, ME 04950 appointed Personal Representative.

2025-030 – Estate of ROSALIE C. WILLIAMS, late of Pittsfield, Maine deceased. Daniel P. Williams, 160 Memorial Dr, Winthrop, ME 04364 appointed Personal Representative.

2025-032 – Estate of GLORIA J. CHARTIER, late of Anson, Maine deceased. Donna R. Plourde, 25 Parkwoods Dr, Anson, ME 04911 appointed Personal Representative.

2025-035 – Estate of MARTHA TUDGAY, late of St. Albans, Maine deceased. Jamie Donnelly, 14 Lincoln Pkwy #1, Somerville, MA 02143 appointed Personal Representative.

2025-037 – Estate of THOMAS B. MARTIN, late of Skowhegan, Maine deceased. Julian Martin, 559 Hinckley Rd, Canaan, ME 04924 appointed Personal Representative.

2025-042 – Estate of MARILYN E. FOX, late of Athens, Maine deceased. George H. Fox, 38 Hurricane Rd, Gorham, ME 04038 appointed Personal Representative.

2025-043 – Estate of KENNETH E. KETCHUM, late of Skowhegan, Maine deceased. Ronald K. Oliver, 133 Fahi Pond Rd, North Anson, ME 04958 appointed Personal Representative.

2025-044 – Estate of BRIAN A. SCANLON, late of Canaan, Maine deceased. Janice Stringos, 618 Back Rd, Skowhegan, ME 04976 appointed Personal Representative.

2025-046 – Estate of GEORGE A. STAGGS, late of Skowhegan, Maine deceased. Kari A. Lancaster, 22 Willow St., Norridgewock, ME 04957 appointed Personal Representative.

2025-053 – Estate of GLADYS E. BENNER, late of Fairfield, Maine deceased. Deborah Benner, 50 West St., Fairfield, ME 04937 appointed Personal Representative.

2025-054 – Estate of GEORGE H. NEWHOUSE, late of Pittsfield, Maine deceased. Gregg Newhouse, 24089 Spartina Dr., Venice, FL 34293 and Brent Newhouse, 602 Main St., Pittsfield, ME 04967 appointed Co-Personal Representatives.

2025-057 – Estate of ALLEN E. BEANE, late of Norridgewock, Maine deceased. Belinda York, 24 Hanover St., Skowhegan, ME 04976 appointed Personal Representative.

2025-059 – Estate of MARK A. TINGLEY, late of Fairfield, Maine deceased. Alex Tingley, 9 Oak St., Apt. 2, Waterville, ME 04901 appointed Personal Representative.

TO BE PUBLISHED March 6, 2025 & March 13, 2025

Dated: March 6, 2025
/s/Victoria M. Hatch,
Register of Probate
(3/13)

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 March 19, 2025. 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.

2024-414 – BRANDON CHRISTOFER HOECKEL-NEAL. Petition for Change of Name (Adult) filed by Brandon C. Hoeckel-Neal, 9 Wakefield Place, Apt.16, Detroit, ME 04929 requesting name to be changed to Beatrice June Hoeckel-Neal for reasons set forth therein.

2025-04 – SIMKA SEKVEE STEPHENSON. Petition for Change of Name (Adult) filed by Simka S. Stephenson, 9 Kelley St., Apt. 3, Fairfield, ME 04937 requesting name to be changed to Siaelyanna Simka Sekvee Stephenson for reasons set forth therein.

2025-055 – CHELSEA SIMONE KOCH. Petition for Change of Name (Adult) filed by Chelsea S. Simone, 40 Ames Rd, Cornville ME 04976 requesting name to be changed to Chelsea Simone Dickey for reasons set forth therein.

Dated: March 6, 2025
/s/ Victoria Hatch,
Register of Probate
(3/13)

PUBLIC NOTICES for Thursday, March 6, 2025

STATE OF MAINE
PROBATE COURT
COURT ST.,
SKOWHEGAN, ME
SOMERSET, ss
NOTICE TO CREDITORS
18-A MRSA sec. 3-804

The following Personal Representatives have been appointed in the Estates noted. The first publication date of this notice March 6, 2025. 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 or be forever barred.

You may present your claim 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 the Personal Representative’s 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. §3-804.

2024-403 – Estate of BLYNN C. CURRIER, late of Bingham, Maine deceased. Robert Currier, 1001 West Ridge Rd, Cornville ME 04976 appointed Personal Representative.

2025-028 – Estate of THOMAS E. SPAULDING SR., late of Anson, Maine deceased. Idell Sheehan, 16 Ash St, Madison, ME 04950 appointed Personal Representative.

2025-030 – Estate of ROSALIE C. WILLIAMS, late of Pittsfield, Maine deceased. Daniel P. Williams, 160 Memorial Dr, Winthrop, ME 04364 appointed Personal Representative.

2025-032 – Estate of GLORIA J. CHARTIER, late of Anson, Maine deceased. Donna R. Plourde, 25 Parkwoods Dr, Anson, ME 04911 appointed Personal Representative.

2025-035 – Estate of MARTHA TUDGAY, late of St. Albans, Maine deceased. Jamie Donnelly, 14 Lincoln Pkwy #1, Somerville, MA 02143 appointed Personal Representative.

2025-037 – Estate of THOMAS B. MARTIN, late of Skowhegan, Maine deceased. Julian Martin, 559 Hinckley Rd, Canaan, ME 04924 appointed Personal Representative.

2025-042 – Estate of MARILYN E. FOX, late of Athens, Maine deceased. George H. Fox, 38 Hurricane Rd, Gorham, ME 04038 appointed Personal Representative.

2025-043 – Estate of KENNETH E. KETCHUM, late of Skowhegan, Maine deceased. Ronald K. Oliver, 133 Fahi Pond Rd, North Anson, ME 04958 appointed Personal Representative.

2025-044 – Estate of BRIAN A. SCANLON, late of Canaan, Maine deceased. Janice Stringos, 618 Back Rd, Skowhegan, ME 04976 appointed Personal Representative.

2025-046 – Estate of GEORGE A. STAGGS, late of Skowhegan, Maine deceased. Kari A. Lancaster, 22 Willow St., Norridgewock, ME 04957 appointed Personal Representative.

2025-053 – Estate of GLADYS E. BENNER, late of Fairfield, Maine deceased. Deborah Benner, 50 West St., Fairfield, ME 04937 appointed Personal Representative.

2025-054 – Estate of GEORGE H. NEWHOUSE, late of Pittsfield, Maine deceased. Gregg Newhouse, 24089 Spartina Dr., Venice, FL 34293 and Brent Newhouse, 602 Main St., Pittsfield, ME 04967 appointed Co-Personal Representatives.

2025-057 – Estate of ALLEN E. BEANE, late of Norridgewock, Maine deceased. Belinda York, 24 Hanover St., Skowhegan, ME 04976 appointed Personal Representative.

2025-059 – Estate of MARK A. TINGLEY, late of Fairfield, Maine deceased. Alex Tingley, 9 Oak St., Apt. 2, Waterville, ME 04901 appointed Personal Representative.

TO BE PUBLISHED March 6, 2025 & March 13, 2025

Dated: March 6, 2025
/s/Victoria M. Hatch,
Register of Probate
(3/13)

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 March 19, 2025. 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.

2024-414 – BRANDON CHRISTOFER HOECKEL-NEAL. Petition for Change of Name (Adult) filed by Brandon C. Hoeckel-Neal, 9 Wakefield Place, Apt.16, Detroit, ME 04929 requesting name to be changed to Beatrice June Hoeckel-Neal for reasons set forth therein.

2025-04 – SIMKA SEKVEE STEPHENSON. Petition for Change of Name (Adult) filed by Simka S. Stephenson, 9 Kelley St., Apt. 3, Fairfield, ME 04937 requesting name to be changed to Siaelyanna Simka Sekvee Stephenson for reasons set forth therein.

2025-055 – CHELSEA SIMONE KOCH. Petition for Change of Name (Adult) filed by Chelsea S. Simone, 40 Ames Rd, Cornville ME 04976 requesting name to be changed to Chelsea Simone Dickey for reasons set forth therein.

Dated: March 6, 2025

/s/ Victoria Hatch,
Register of Probate
(3/13)

LEGAL NOTICE

PETITION FOR A PARDON
STATE OF MAINE
Augusta, April 17, 2025

Notice is hereby given that a Petition for a Pardon for Deborah A. James (Woodburn) who was convicted of the crimes Gross Sexual Misconduct (A) and Unlawful Sexual Contact (C) CR88-152, is now pending before the Governor and a hearing will be conducted on Thursday, April 17, 2025, at 9 a.m. Please visit the following link for Hearing details: https://www.maine.gov/corrections/pardonboard.

PUBLIC NOTICES for Thursday, February 27, 2025

LEGAL NOTICE

PETITION FOR A PARDON
STATE OF MAINE
Augusta, April 17, 2025

Notice is hereby given that a Petition for a Pardon for Deborah A. James (Woodburn) who was convicted of the crimes Gross Sexual Misconduct (A) and Unlawful Sexual Contact (C) CR88-152, is now pending before the Governor and a hearing will be conducted on Thursday, April 17, 2025, at 9 a.m. Please visit the following link for Hearing details: https://www.maine.gov/corrections/pardonboard.

PUBLIC NOTICES for Thursday, February 13, 2025

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 February 6, 2025. 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 or be forever barred.

You may present your claim 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 the Personal Representative’s 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. §3-804.

2023-306 – Estate of IRENE E. LANDRY, late of Madison, Maine deceased. William H. Landry, 6 Landry Lane, Madison, ME 04950 appointed Personal Representative.

This notice is especially directed to Joseph T. Robinson and Daniel J. Robinson, heirs of IRENE E. LANDRY, addresses unknown.

2024-253 – Estate of HARRY C. CATE, SR., late of Palmyra, Maine deceased. Lora Cooper, 103 Blueberry Lane #41, Laconia, NH 03246 appointed Personal Representative.

2024-267– Estate of ROBERT P. GOODMAN, late of New Portland, Maine deceased. Tara Goodman, 8267 Austin Street, #616, Queens, NY 11415 appointed Personal Representatives.

2024-322 – Estate of KATHERINE MCALPINE, late of Skowhegan, Maine deceased. Woodlawn Rehabilitation and Nursing Center c/o Tammy Roscia, 100 Waterman Drive #401, South Portland, ME 04106 appointed Personal Representative.

2024-396 – Estate of JUDITH MILLER, late of Bingham, Maine deceased. Constance Hubley, 714 Mt. Pisgah Road, Winthrop, ME 04364 appointed Personal Representative.

2024-404 – Estate of GEORGE R. VIGUE, late of Madison, Maine deceased. Valmore G. Vigue, 707 White School House Road, Madison, ME 04950 appointed Personal Representative.

2024-405 – Estate of NICHOLAS P. AMBULOS, late of Skowhegan, Maine deceased. Cheryl Knowles, 24 Chandler Street, Skowhegan, ME 04976 appointed Personal Representative.

2024-406 – Estate of CARLENE W. VIEKMAN, late of Solon, Maine deceased. Peter W. Viekman, 54 Preble Avenue, Anson, ME 04911 appointed Personal Representative.

2024-408 – Estate of THOMAS L. PARADIS, late of Canaan, Maine deceased. Sandy K. Hunt, 22 Tobey Road, Canaan, ME 04924 appointed Personal Representative.

2024-409 – Estate of DEBORAH L. DUREPO, late of Skowhegan, Maine deceased. Nichole LaPlant, 11 Beauford Street, Skowhegan, ME 04976 appointed Personal Representative.

2024-410 – Estate of MICHAEL S. SZCZEPKOWSKI, late of Ripley, Maine deceased. Lynda J. Marcon, 491 Lane Road, Chester, NH 03036 appointed Personal Representative.

2024-411 – Estate of RONALD R. WATSON, late of Cambridge, Maine deceased, Rhonda A. Taylor, 50 Desert Road, Freeport, ME 04032 appointed Personal Representative.

2024-412 – Estate of PATRICIA A. SHEA, late of Fairfield, Maine deceased. Mark A. Shea, 52 Maple Street, Presque Isle, ME 04769 appointed Personal Representative.

2024-413 – Estate of JAMES L. PADGETT, late of Canaan, Maine deceased. Carroll Delbaugh, 59 Main Street, Canaan, ME 04924 appointed Personal Representative.

2024-417 – Estate of CHESTER R. GARLAND, late of Solon, Maine deceased. David K. Garland, 9146 Southwest 102nd Circle, Ocala, FL 34481 appointed Personal Representative.

2024-418 – Estate of OBADIYAH W. COOVER, late of St. Albans, Maine deceased. Charles and Amy Coover, 375 Square Road, St. Albans, ME 04971 appointed Co-Personal Representatives.

2025-002 – Estate of DANIEL G. HANSON, late of St. Albans, Maine deceased. Kathleen D. Hanson, 41 Hanson Drive, St. Albans, ME 04971 appointed Personal Representatives.

2025-004 – Estate of DAVID J. MAYO, late of Fairfield, Maine deceased. James Mayo, 12 Andrea Avenue, Benton, ME 04901 appointed Personal Representative.

2025-005 – Estate of THERESA L. MAXSON, late of Ripley, Maine deceased. Jonathan M. Maxson, P.O. Box 73, Harmony, ME 04942 Appointed Personal Representative.

2025-006 – Estate of JEFFREY J. MICHAUD, late of Fairfield, Maine deceased. Samantha Michaud, 13 Montcalm Street, Fairfield, ME 04937 appointed Personal Representative.

2025-007 – Estate of JAMES P. HASTINGS, JR., late of Skowhegan, Maine deceased. John D. Hastings, 180 Harts Neck Road, St. George, ME 04860 appointed Personal Representative.

2025-010 – Estate of PAMELA A. MITCHELL, late of Pittsfield, Maine deceased. Derori Loral, 214 West 20th Street, #19, New York, NY 10011 appointed Personal Representative.

2025-011 – Estate of CHARLES T. COBB, late of Harmony, Maine deceased. Judy Mitchell, 65 County Road, Eastport, ME 04931 appointed Personal Representative.

2025-014 – Estate of DANIELLE A. RAWSON, late of New Portland, Maine deceased. Lynda C. Pinkham, P.O. Box 482, Kingfield, ME 04947 appointed Personal Representative.

2025-016 – Estate of MARLENE M. DUBAY, late of Norridgewock, Maine deceased. Karl Dubay, 94 Bigelow Hill Road, Norridgewock, ME 04957 appointed Personal Representative.

2025-018 – Estate of GAIL A. BESSON, late of Fairfield, Maine deceased. Ann M. Holzworth, 77 Grant Road, Solon, ME 04979 appointed Personal Representative.

2025-019 – Estate of RONALD R. MCGANN, late of Norridgewock, Maine deceased. Joel A. McGann, 223 Madison Road, Norridgewock, ME 04957 and Sandra L. Neubauer, 547 Airport Road., Norridgewock, ME 04957 appointed Co-Personal Representatives.

2025-022 – Estate of ROLF SCHMALZER, late of Rockwood, Maine deceased. Lynn Schmalzer, 3903 St. Marks Road, Durham, NC 27707 appointed Personal Representative.

2025-025 – Estate of RANDY S. KITCHIN, late of Detroit, Maine deceased. Amy Kitchin, 306 Mount Road, Burnham, Maine 04922 appointed Personal Representative.

2025-026 – Estate of KATHLEEN M. ABREU, late of Norridgewock, Maine deceased. Jeremy S. Goodwin, 5512 7th Street South, Arlington, VA 22204 appointed Personal Representative.

2025-027 – Estate of MALCOLM C. SMALL, late of Norridgewock, Maine deceased. Jared J. Small, 26 High Street, Harmony, Maine 04942 appointed Personal Representative.

TO BE PUBLISHED February 6, 2025 & February 13, 2025
Dated: February 6, 2025 /s/Victoria M. Hatch,
Register of Probate
(2/13)

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 February 19, 2025. 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.

2024-415 – AERIN J. WILLEY. Petition for Change of Name (Adult) filed by Aerin J. Willey, 11 Morning Dew Drive, Fairfield, ME 04937 requesting name to be changed to Aerin J. Wyze for reasons set forth therein.

2025-001 – KAITLYN MARIE IAFRATE. Petition for Change of Name (Adult) filed by Kaitlyn M. Iafrate, 169 Oak Pond Road, Skowhegan, ME 04976 requesting name to be changed to Kaitlyn Marie Lancaster for reasons set forth therein.

2025-015 – AMBYR DOVE NELSON KNIGHT. Petition for Change of Name (Adult) filed by Ambyr D.N. Knight, P.O. Box 46, Madison, ME 04950 requesting name to be changed to Ambyr Dove Nelson for reasons set forth therein.

2025-020 – JUSTIN WILLIE WIGHT-ROY. Petition for Change of Name (Adult) filed by Justin Wight-Roy, 33 Indian Ridge, Skowhegan, ME 04976 requesting name to be changed to Justin Willie Roy for reasons set forth therein.

Dated: February 6, 2025 /s/ Victoria Hatch,
Register of Probate
(2/13)

PUBLIC NOTICES for Thursday, February 6, 2025

TOWN OF PALERMO
NOTICE OF PUBLIC HEARING
COMPREHENSIVE PLAN ORDINANCE

And

Commercial Scale Electrical Generation, Solar Facilities, Wind Turbine, Substation, and Battery Storage Moratorium Ordinance

The Town of Palermo will be holding a Public Hearing at the Palermo Library, Route 3 in Palermo at 6PM on Wednesday, February 12, 2025.

This will be to review the proposed ordinances:

Palermo 2025 Comprehensive Plan and

Commercial Scale Electrical Generation, which includes Solar Facilities, Wind Turbines, Substations and Battery Storage Moratorium Ordinance.

LEGAL NOTICES

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 February 6, 2025. 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 or be forever barred.

You may present your claim 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 the Personal Representative’s 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. §3-804.

2023-306 – Estate of IRENE E. LANDRY, late of Madison, Maine deceased. William H. Landry, 6 Landry Lane, Madison, ME 04950 appointed Personal Representative.

This notice is especially directed to Joseph T. Robinson and Daniel J. Robinson, heirs of IRENE E. LANDRY, addresses unknown.

2024-253 – Estate of HARRY C. CATE, SR., late of Palmyra, Maine deceased. Lora Cooper, 103 Blueberry Lane #41, Laconia, NH 03246 appointed Personal Representative.

2024-267– Estate of ROBERT P. GOODMAN, late of New Portland, Maine deceased. Tara Goodman, 8267 Austin Street, #616, Queens, NY 11415 appointed Personal Representatives.

2024-322 – Estate of KATHERINE MCALPINE, late of Skowhegan, Maine deceased. Woodlawn Rehabilitation and Nursing Center c/o Tammy Roscia, 100 Waterman Drive #401, South Portland, ME 04106 appointed Personal Repre­sentative.

2024-396 – Estate of JUDITH MILLER, late of Bingham, Maine deceased. Constance Hubley, 714 Mt. Pisgah Road, Winthrop, ME 04364 appointed Personal Representative.

2024-404 – Estate of GEORGE R. VIGUE, late of Madison, Maine deceased. Valmore G. Vigue, 707 White School House Road, Madison, ME 04950 appointed Personal Repre­sentative.

2024-405 – Estate of NICHOLAS P. AMBULOS, late of Skowhegan, Maine deceased. Cheryl Knowles, 24 Chandler Street, Skowhegan, ME 04976 appointed Personal Repre­sentative.

2024-406 – Estate of CARLENE W. VIEKMAN, late of Solon, Maine deceased. Peter W. Viekman, 54 Preble Avenue, Anson, ME 04911 appointed Personal Representative.

2024-408 – Estate of THOMAS L. PARADIS, late of Canaan, Maine deceased. Sandy K. Hunt, 22 Tobey Road, Canaan, ME 04924 appointed Personal Representative.

2024-409 – Estate of DEBORAH L. DUREPO, late of Skowhegan, Maine deceased. Nichole LaPlant, 11 Beauford Street, Skowhegan, ME 04976 appointed Personal Representative.

2024-410 – Estate of MICHAEL S. SZCZEPKOWSKI, late of Ripley, Maine deceased. Lynda J. Marcon, 491 Lane Road, Chester, NH 03036 appointed Personal Representative.

2024-411 – Estate of RONALD R. WATSON, late of Cambridge, Maine deceased, Rhonda A. Taylor, 50 Desert Road, Freeport, ME 04032 appointed Personal Representative.

2024-412 – Estate of PATRICIA A. SHEA, late of Fairfield, Maine deceased. Mark A. Shea, 52 Maple Street, Presque Isle, ME 04769 appointed Personal Representative.

2024-413 – Estate of JAMES L. PADGETT, late of Canaan, Maine deceased. Carroll Delbaugh, 59 Main Street, Canaan, ME 04924 appointed Personal Repre­sentative.

2024-417 – Estate of CHESTER R. GARLAND, late of Solon, Maine deceased. David K. Garland, 9146 Southwest 102nd Circle, Ocala, FL 34481 appointed Personal Representative.

2024-418 – Estate of OBADIYAH W. COOVER, late of St. Albans, Maine deceased. Charles and Amy Coover, 375 Square Road, St. Albans, ME 04971 appointed Co-Personal Representatives.

2025-002 – Estate of DANIEL G. HANSON, late of St. Albans, Maine deceased. Kathleen D. Hanson, 41 Hanson Drive, St. Albans, ME 04971 appointed Personal Representatives.

2025-004 – Estate of DAVID J. MAYO, late of Fairfield, Maine deceased. James Mayo, 12 Andrea Avenue, Benton, ME 04901 appointed Personal Representative.

2025-005 – Estate of THERESA L. MAXSON, late of Ripley, Maine deceased. Jonathan M. Maxson, P.O. Box 73, Harmony, ME 04942 Appointed Personal Representative.

2025-006 – Estate of JEFFREY J. MICHAUD, late of Fairfield, Maine deceased. Samantha Michaud, 13 Montcalm Street, Fairfield, ME 04937 appointed Personal Representative.

2025-007 – Estate of JAMES P. HASTINGS, JR., late of Skowhegan, Maine deceased. John D. Hastings, 180 Harts Neck Road, St. George, ME 04860 appointed Personal Representative.

2025-010 – Estate of PAMELA A. MITCHELL, late of Pittsfield, Maine deceased. Derori Loral, 214 West 20th Street, #19, New York, NY 10011 appointed Personal Representative.

2025-011 – Estate of CHARLES T. COBB, late of Harmony, Maine deceased. Judy Mitchell, 65 County Road, Eastport, ME 04931 appointed Personal Representative.

2025-014 – Estate of DANIELLE A. RAWSON, late of New Portland, Maine deceased. Lynda C. Pinkham, P.O. Box 482, Kingfield, ME 04947 appointed Personal Representative.

2025-016 – Estate of MARLENE M. DUBAY, late of Norridgewock, Maine deceased. Karl Dubay, 94 Bigelow Hill Road, Norridgewock, ME 04957 appointed Personal Repre­sentative.

2025-018 – Estate of GAIL A. BESSON, late of Fairfield, Maine deceased. Ann M. Holzworth, 77 Grant Road, Solon, ME 04979 appointed Personal Repre­sentative.

2025-019 – Estate of RONALD R. MCGANN, late of Norridgewock, Maine deceased. Joel A. McGann, 223 Madison Road, Norridgewock, ME 04957 and Sandra L. Neubauer, 547 Airport Road., Norridgewock, ME 04957 appointed Co-Personal Representatives.

2025-022 – Estate of ROLF SCHMALZER, late of Rockwood, Maine deceased. Lynn Schmalzer, 3903 St. Marks Road, Durham, NC 27707 appointed Personal Repre­sentative.

2025-025 – Estate of RANDY S. KITCHIN, late of Detroit, Maine deceased. Amy Kitchin, 306 Mount Road, Burnham, Maine 04922 appointed Personal Representative.

2025-026 – Estate of KATHLEEN M. ABREU, late of Norridgewock, Maine deceased. Jeremy S. Goodwin, 5512 7th Street South, Arlington, VA 22204 appointed Personal Repre­sentative.

2025-027 – Estate of MALCOLM C. SMALL, late of Norridgewock, Maine deceased. Jared J. Small,
26 High Street, Harmony, Maine 04942 appointed Personal Representative.

TO BE PUBLISHED February 6, 2025 & February 13, 2025

Dated: February 6, 2025 /s/Victoria M. Hatch,
Register of Probate
(2/13)

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 February 19, 2025. 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.

2024-415 – AERIN J. WILLEY. Petition for Change of Name (Adult) filed by Aerin J. Willey, 11 Morning Dew Drive, Fairfield, ME 04937 requesting name to be changed to Aerin J. Wyze for reasons set forth therein.

2025-001 – KAITLYN MARIE IAFRATE. Petition for Change of Name (Adult) filed by Kaitlyn M. Iafrate, 169 Oak Pond Road, Skowhegan, ME 04976 requesting name to be changed to Kaitlyn Marie Lancaster for reasons set forth therein.

2025-015 – AMBYR DOVE NELSON KNIGHT. Petition for Change of Name (Adult) filed by Ambyr D.N. Knight, P.O. Box 46, Madison, ME 04950 requesting name to be changed to Ambyr Dove Nelson for reasons set forth therein.

2025-020 – JUSTIN WILLIE WIGHT-ROY. Petition for Change of Name (Adult) filed by Justin Wight-Roy, 33 Indian Ridge, Skowhegan, ME 04976 requesting name to be changed to Justin Willie Roy for reasons set forth therein.

Dated: February 6, 2025 /s/ Victoria Hatch,
Register of Probate
(2/13)

PUBLIC NOTICES for Thursday, January 2, 2025

Notice of Public Hearing

A Public Hearing is scheduled during the Planning Board meeting January 14th at 6:30PM at the Town Office on a Proposed Retail Building at 363 Route 3 (Map 17 Lot 047-D) by Calito Development Group. You are hereby invited to attend the meeting in person or via Zoom (link posted in the Calendar of Events at chinamaine.org). Written comments may also be submitted by email to ceo@chinamaine.org or to Attn: CEO Town Office 571 Lakeview Drive China, ME 04358

PROBATE NOTICES

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 December 19, 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 or be forever barred.

You may present your claim 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 the Personal Representative’s 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. §3-804.

2024-331 – MATTHEW J. SITES, late of Athens, Maine deceased. Dawn M. Sites, 21 N. Independence Dr., Montross, Virginia 22520 appointed Personal Representative.

2024-374 – EVANGELINE L. RICHARDSON, late of Anson, Maine deceased. David A. Richardson, 11 Campbell Road, Anson, Maine 04911 and Donna L. Poulin, 41 Campbell Shore Road, Gray, Maine 04039 appointed Co-Personal Representatives.

This notice is especially directed to Dale Richardson, heir of EVANGELINE L. RICHARDSON, address unknown.

2024-376 – JEANETTE A. JACQUES, late of Bingham, Maine deceased. Robert A. Jacques, P.O. Box 136, Bingham, Maine 04920 appointed Personal Representative.

2024-377 – RICHARD L. JAZOWSKI, late of Madison, Maine deceased. Linda L. Jazowski, 259 White School House Road, Madison, Maine 04950 appointed Personal Representative.

2024-378 – JAMES A. DOYLE, JR., late of Mercer, Maine deceased. Vivian M. Doyle, 310 Elm Street, Mercer, Maine 04957 appointed Personal Representative.

2024-380 – DOUGLAS C. ANNETT, late of Skowhegan, Maine deceased. Linda M. Annett, P.O. Box 751, Skowhegan, Maine 04976 appointed Personal Representative.

2024-383 – JAMES E. WADE, late of Norridgewock, Maine deceased. Diana L. Wade, P.O. Box 116, Norridgewock, Maine 04957 appointed Personal Representative.

2024-384 – BARBARA T. QUALEY, late of North Anson, Maine deceased. Christopher G. Qualey, 12 Winterberry St., South Portland, Maine 04106 appointed Personal Representative.

2024-385 – MARILYN D. GORMAN, late of New Portland, Maine deceased. Robert W. Gorman, 47 Edgemont Ave., Waterville, Maine 04901 appointed Personal Representative.

2024-386 – ELAINE C. BARRY, late of Fairfield, Maine deceased. Tammy Barry, 561 Daiquiri Place, Daytona Beach, Florida 32124 appointed Personal Representative.

2024-387 – THOMAS E. QUINT, late of Pittsfield, Maine deceased. Nancy A. Quint, 75 Beach St., South Portland, Maine 04106 appointed Personal Representative.

2024-389 – JOSEPH H. MANZO, late of Fairfield, Maine deceased. Kathleen E. Hill, 445 Ridge Road, Fairfield, Maine 04937 appointed Personal Representative.

2024-391 – BETTY J. CODY, late of Madison, Maine deceased. Bernadette M. Christen, 723 Ward Hill Road, Norridgewock, Maine 04957 appointed Personal Representative.

2024-392 – CORRILLA D. HASTINGS, late of Skowhegan, Maine deceased. John D. Hastings, 180 Harts Neck Road, St. George, Maine 04860 appointed Personal Representative.

2024-393 – BARBARA A. MCGOWAN, late of Skowhegan, Maine deceased. Karyn L. Sylvain, 144 Beech Hill Rd., Norridgewock, Maine 04957 appointed Personal Representative.

2024-395 – LAWRENCE A. TILTON, JR., late of Skowhegan, Maine deceased. Suzanne C. Tilton, 102 Oak Pond Road, Skowhegan, Maine 04976 appointed Personal Representative.

2024-398 – NORMAN F. VOELKEL, late of North Anson, Maine deceased. Lady Patricia Voelkel, 412 River Road, North Anson, Maine 04958 appointed Personal Representative.

2024-399 – DIANNE MCCOLLOR, late of Madison, Maine deceased. Christopher S. McCollor, 152 Raintree Blvd. Niceville, Florida 32578 appointed Personal Representative.

2024-400 – JULI E. HUNT, late of New Portland, Maine deceased. Silver W. Hunt, 42 Old Dead River Road, Stratton, Maine 04982 appointed Personal Representative.

TO BE PUBLISHED December 19, 2024 & January 2, 2025

Dated: December 19, 2024
/s/Victoria M. Hatch,
Register of Probate
(1/2)

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 January 8, 2025. 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.

2024-390 – DEBORAH ANN MOODY. Petition for Change of Name (Adult) filed by Deborah A. Moody, 1284 East Ridge Road, Cornville, Maine 04976 requesting name to be changed to Debra Ann Moody for reasons set forth therein.

Dated: December 19, 2024

/s/ Victoria Hatch,
Register of Probate
(1/2)