PUBLIC NOTICES for Thursday, October 9, 2025

TOWN OF PALERMO

THE TOWN OF PALERMO IS LOOKING FOR BIDS TO DEMOLISH AND REMOVE AN OLD MOBILE HOME, AT 2391 LEVEL HILL ROAD, PALERMO, MAINE.

BIDS WILL CLOSE ON OCTOBER 15, 2025, AT 12:30 P.M.

TOWN OF PALERMO

The Town of Palermo select board will be holding a public hearing on Thursday, October 16, 2025, at 6 p.m., at the town office, to discuss the road commissioner elected position going to a 3-year term.

***

TOWN OF VASSALBORO
NOTICE OF APPEAL HEARING

The Vassalboro Board of Selectmen will hold an Appeal Hearing on Thursday, October 16, 2025, at the Town Office, at 6:30 p.m.

An Appeal has been filed by Zerillo Law Firm in regard to denial of issuance of a Cannabis Business Permit to Andrew Barnett for properties located at 67 Sherwood Lane and Old Meadows Rd., in Vassalboro.

***

TOWN OF WINSLOW

Notice of Public Hearing
Winslow Planning Board

Time: October 15, 2025, 6:15 p.m. – 7:15 p.m.
Location: 114 Benton Avenue, Winslow, ME 04901

***

Parks and Recreation Area

The Winslow Planning Board will hold a public hearing to review a Subdivision Application submitted by Pine View Mobile Homes Inc., located at 500 Augusta Road, a Minor Subdivision Revision Application submitted by Jacob Rodrique, for 613 Abbott Road, and a Conditional Use Application submitted by Peter Bortoli for a Auto Repair business. We encourage your participation at this meeting if you have any questions or comments regarding this matter. If you are unable to attend but would like to express your concerns, please contact Lynn Darrell at 207-872-2776, Extension 5204.

***

Town of Winslow
114 Benton Avenue
Winslow, Maine 04901

The State of Maine General and Winslow Municipal Election will be on Tuesday, November 4, 2025. Voting will take place at the VFW which is located at 175 Veteran Drive in Winslow and the polls will be open from 8:00 a.m. to 8:00 p.m.

Absentee voting continues at the Winslow Town Office on Monday thru Thursday from 9:00 a.m. to 5:00 p.m., 9:00 to 7:00 on October 23rd, and the last day to vote by absentee ballot will be Thursday, October 30, from 9:00 a.m. to 5:00 p.m. at the Town Office.

If registering to vote, residents must show proof of identity and residency in Winslow in accordance with Title 21-A, Section 121, (1-A). Residents can also register to vote on Election Day.

Sincerely,
Audra Fleury
Town Clerk/Registrar of Voters

***

Town of Winslow

NOTICE OF PUBLIC HEARING
ZONING BOARD OF APPEALS

Time: October 21, 2025, 6:00 p.m.
Location: 136 Halifax Street, Winslow, ME 04901
Winslow Town Library, Council Chambers

The Winslow Board of Appeals will hold a public hearing to review a Variance Request submitted by Michael Willette, located on China Road, regarding the construction of storage sheds. We encourage your participation at this meeting if you have any questions or comments regarding this matter. If you are unable to attend but would like to express your concerns, please contact Garrett Lower at 207-872-2776, Extension 5207.

***

Probate Notices

STATE OF MAINE
SOMERSET, S.S.
PROBATE COURT
ORDER FOR PUBLICATION

In re: ZEBADIAH THOMAS

Docket No.: 2023-072-1

It appearing that a Petition to Terminate the Guardianship of ZEBADIAH THOMAS, having been filed and unable to be served on ZEBEDAIAH THOMAS as his whereabout are unknown.

IT IS HEREBY ORDERED:

Notice is hereby given to ZEBADIAH THOMAS pursuant to Maine Rules of Probate Procedure Rule 4(d)(1)(a), and Rule 4 (e)(a). To ZEBADIAH THOMAS, address unknown, that a Petition to Terminate Guardianship has been filed by Julie Salsbury, 23 Pirate Lane, Fairfield, Maine 04937, and a hearing has been set on November 5, 2025, at 11:00 a.m., at Somerset Probate Court, 41 Court Street, Skowhegan, Maine 04976. 207-474-3322.

This notice shall be published once a week for two successive weeks in The Town Line with the first publication to be October 9, 2025.

Dated: October 3, 2025

/s/ Robert M. Washburn
Judge of Probate
Somerset County
(10/16)

PUBLIC NOTICES for Thursday, October 2, 2025

Town of Winslow
Notice of Public Hearing

In accordance with Section 213 of the Winslow Town Charter, notice is hereby given that the Town Council will hold a public hearing in the Council Chambers, 136 Halifax Street, Winslow, Maine, at 6:00 p.m. on October 14, 2025, on the following proposed Ordinance.

1. Ordinance No. 07-2025: An Amendment to Chapter 181 Peace and Good Order, by incorporating additional provisions as outlined in the attached documents.
2. Ordinance No. 08-2025: Pursuant to 22 M.R.S § 4305(1), the municipal officers hereby enact the attached municipal General Assistance Ordinance with appendices in its entirety.

Citizens may express their views at the hearings. For copies of the proposed ordinances or questions, please contact the Winslow Town Clerk’s Office during regular hours.

Sincerely, Audra Fleury
Town Clerk

Town of Winslow

Notice Of Public Hearing Winslow Planning Board Time: October 15, 2025, 6:15 – 7:15 p.m. Location: 114 Benton Avenue, Winslow, ME 04901 Parks and Recreation Area The Winslow Planning Board will hold a public hearing to review a Subdivision Application submitted by Pine View Mobile Homes, Inc., located at 500 Augusta Road. We encourage your participation at this meeting if you have any questions or comments regarding this matter. If you are unable to attend but would like to express your concerns, please contact Lynn Darrell at 207-872-2776, Extension 5204.

Town of Vassalboro

Vassalboro Select Board
NOTICE OF PUBLIC HEARINGS

The Vassalboro Board of Selectmen will host three Public Hearings on Thursday, October 16, 2025, at the Town Office, beginning at 6:30 p.m. The purpose of the first hearing will be to take public comment on proposed revisions to the Natural Gas Pipeline Municipal Development and Tax Increment Financing District.

The second hearing will commence following the closure of the first hearing. The purpose of the second hearing will be to take public comment on a proposal to allocate funds from surplus to pay for fiscal year 24 and fiscal year 25 audits.

The third hearing will commence following the closure of the second hearing. The purpose of the third hearing will be to take public comment on a proposal to increase the selectboard from three to five members.

These matters will be presented to Vassalboro voters in separate warrant articles at a Special Referendum Election on Tuesday, November 4, 2025. The proposed amended Natural Gas Pipeline Municipal Development and Tax Increment Financing District is available for public inspection at the Town Office. Interested residents are encouraged to attend the hearings or submit written comments to: Town of Vassalboro, P.O. Box 129, N. Vassalboro, Me. 04962 or email Town Manager amiller@vassalboro.net.

• “Shall the Town vote to approve the Amendment to the Natural Gas Pipeline Municipal Development and Tax Increment Financing District?”
• “To see if the town will vote to authorize an amount not to exceed $19,220 from surplus to pay for fiscal year 24 and fiscal year 25 audits.”
• “Shall the Town vote to increase the number of Select Board members from three (3) to five (5) members, with the additional two (2) members to be elected at the next annual Town Meeting for terms as follows: one (1) member for a one-year term and one (1) member for a two-year term, so that thereafter all Select Board members shall serve staggered three-year terms.”

Town of Palermo

THE TOWN OF PALERMO IS LOOKING FOR BIDS TO DEMOLISH AND REMOVE AN OLD MOBILE HOME, AT 2391 LEVEL HILL ROAD, PALERMO, MAINE.

BIDS WILL CLOSE ON OCTOBER 15, 2025, AT 12:30 P.M.

PROBATE NOTICES

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 September 25, 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.

2025-229 – Estate of LARRY DEAN HELLER, late of Skowhegan, Maine, deceased. Stacey Lynn Pugh, 492 East River Road, Skowhegan, Maine 04976, appointed Personal Representative.

2025-275 – Estate of DOLAN D. PETERS, late of Fairfield, Maine, deceased. Amy L. Peters, 27 High St., Fairfield, Maine 04937, appointed Personal Representative.

2025-271 – Estate of GERTRUDE ELLEN POMELOW, late of Skowhegan, Maine, deceased. Carolyn Giles, 163 Stevens Road, Skowhegan, Maine 04976, appointed Personal Representative.

2025-278 – Estate of RICHARD B. FRENCH, late of Skowhegan, Maine, deceased. Hope Frances Perkins, PO Box 166, Palermo, Maine 04354, appointed Personal Representative.

2025-280 ­– Estate of LORI BROWNE, late of Fairfield, Maine, deceased. Charles Browne, 14 Kingman St., Fairfield, Maine, 04937 appointed Personal Representative.

2025-281 – Estate of EILEEN LOIS HOWARD, late of Fairfield, Maine, deceased. Peter Roy, 4 Booker Ave., Benton, Maine 04901, appointed Personal Representative.

2025-288 – Estate of GORDON CLIFTON BERRY, late of West Forks, Maine, deceased. Carol A. Berry, PO Box 33, West Forks, Maine 04985, appointed Personal Representative.

2025-289 – Estate of BRYCE J. PINKHAM, late of North Anson, Maine, deceased. Wright H. Pinkham, Sr., 1480 Long Falls Dam Road, Lexington Twp., Maine 04961, appointed Personal Representative.

2025-291 – Estate of LEROY W. WELCH, late of Anson, Maine, deceased. Janice Welch, 23 White Birch Drive, Embden, Maine 04958 and Gloria Murray, 414 West Mills Road, Anson, Maine 04911, appointed Co-Personal Representatives.

2025-292 – Estate of HELEN GERTRUDE ATWOOD, late of New Portland, Maine, deceased. Richard Colby Atwood, 173 Atwood Hill Road, New Portland, Maine 04961, appointed Personal Representative.

TO BE PUBLISHED September 25, 2025 & October 2, 2025

Dated: September 25, 2025

/s/Victoria M. Hatch,
Register of Probate
(10/2)

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 October 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.

2025-279 – JEFFREY DAVID COUTURE. Petition for Change of Name (Adult) filed by Jeffrey David Couture, Wire Bridge Road, New Portland, Maine, requesting his name to be changed to Jeffrey Freyasson for reasons set forth therein.

2025-284 – MASON FAITH MCKENNEY. Petition for Change of Name (Adult) filed by Mason Faith McKenney, 497 Canaan Road, Skowhegan, Maine, requesting her name to be changed to Mason Faith Smith for reasons set forth therein.

2025-286 – CHERIE LEE BARNES. Petition for Change of Name (Adult) filed by Cherie Lee Barnes, 22 Cooley Road, Harmony, Maine 04942, requesting her name be changed to Cherie Lee LaCasse for reasons set forth therein.

Dated: September 25, 2025

/s/ Victoria Hatch,
Register of Probate
(10/2)

PUBLIC NOTICES for Thursday, September 25, 2025

TOWN OF CHINA
Public Notice

The China Appeals Board will meet on Thursday, October 2, 2025, at 2:00 p.m. in the Town Office Meeting Room to hear a variance appeal filed by Timothy Theriault for property located at China Tax Map 58 Lot 41.

The packet for the appeal may be obtained at chinamaine.org under Appeals Board, or at the town office for a fee.

TOWN OF FAIRFIELD
NOTICE OF PUBLIC HEARING & PUBLIC COMMENT NOTICE

The Fairfield Town Council will hold Public Hearing(s) in the Council Chambers, at the Community Center, at 61 Water Street, on Wednesday October 8, 2025, at 6:30 p.m., for the purpose of hearing public comments on the following matters:

1. Amendments to the General Assistance Ordinance.

Copies of the Draft Ordinance as amended are available at the Town Clerk’s Office. All interested persons are invited to attend the public hearings and will be given an opportunity to be heard at that time.

Signed: Brittanee Guerette, Town Clerk

TOWN OF ALBION

Notice of Public Hearing Town of Albion The Albion Town Planning Board will hold a public hearing for the review of the proposed LIBBY HILL Subdivision, on Monday October 6, 2025, at 6:30 p.m. at the Bessey Building, Albion, Maine. A copy of the application will be available in the Town Office.

TOWN OF ALBION

Notice of Public Hearing Town of Albion The Albion Town Planning Board will hold a public hearing for the review of the proposed WESTIN Subdivision, on Monday October 6, 2025, at 6:30 p.m. at the Bessey Building, Albion, Maine. A copy of the application will be available in the Town Office.

Probate Notices

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 September 25, 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.

2025-229 – Estate of LARRY DEAN HELLER, late of Skowhegan, Maine, deceased. Stacey Lynn Pugh, 492 East River Road, Skowhegan, Maine 04976, appointed Personal Representative.

2025-275 – Estate of DOLAN D. PETERS, late of Fairfield, Maine, deceased. Amy L. Peters, 27 High St., Fairfield, Maine 04937, appointed Personal Representative.

2025-271 – Estate of GERTRUDE ELLEN POMELOW, late of Skowhegan, Maine, deceased. Carolyn Giles, 163 Stevens Road, Skowhegan, Maine 04976, appointed Personal Representative.

2025-278 – Estate of RICHARD B. FRENCH, late of Skowhegan, Maine, deceased. Hope Frances Perkins, PO Box 166, Palermo, Maine 04354, appointed Personal Representative.

2025-280 ­– Estate of LORI BROWNE, late of Fairfield, Maine, deceased. Charles Browne, 14 Kingman St., Fairfield, Maine, 04937 appointed Personal Representative.

2025-281 – Estate of EILEEN LOIS HOWARD, late of Fairfield, Maine, deceased. Peter Roy, 4 Booker Ave., Benton, Maine 04901, appointed Personal Representative.

2025-288 – Estate of GORDON CLIFTON BERRY, late of West Forks, Maine, deceased. Carol A. Berry, PO Box 33, West Forks, Maine 04985, appointed Personal Representative.

2025-289 – Estate of BRYCE J. PINKHAM, late of North Anson, Maine, deceased. Wright H. Pinkham, Sr., 1480 Long Falls Dam Road, Lexington Twp., Maine 04961, appointed Personal Representative.

2025-291 – Estate of LEROY W. WELCH, late of Anson, Maine, deceased. Janice Welch, 23 White Birch Drive, Embden, Maine 04958 and Gloria Murray, 414 West Mills Road, Anson, Maine 04911, appointed Co-Personal Representatives.

2025-292 – Estate of HELEN GERTRUDE ATWOOD, late of New Portland, Maine, deceased. Richard Colby Atwood, 173 Atwood Hill Road, New Portland, Maine 04961, appointed Personal Representative.

TO BE PUBLISHED September 25, 2025 & October 2, 2025

Dated: September 25, 2025
/s/Victoria M. Hatch, Register of Probate
(10/2)

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 October 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.

2025-279 – JEFFREY DAVID COUTURE. Petition for Change of Name (Adult) filed by Jeffrey David Couture, Wire Bridge Road, New Portland, Maine, requesting his name to be changed to Jeffrey Freyasson for reasons set forth therein.

2025-284 – MASON FAITH MCKENNEY. Petition for Change of Name (Adult) filed by Mason Faith McKenney, 497 Canaan Road, Skowhegan, Maine, requesting her name to be changed to Mason Faith Smith for reasons set forth therein.

2025-286 – CHERIE LEE BARNES. Petition for Change of Name (Adult) filed by Cherie Lee Barnes, 22 Cooley Road, Harmony, Maine 04942, requesting her name be changed to Cherie Lee LaCasse for reasons set forth therein.

Dated: September 25, 2025

/s/ Victoria Hatch,
Register of Probate
(10/2)

PUBLIC NOTICES for Thursday, September 11, 2025

TOWN OF CHINA

Public Notice

The China Appeals Board will meet on Thursday, October 2, 2025, at 2:00 p.m. in the Town Office Meeting Room to hear a variance appeal filed by Timothy Theriault for property located at China Tax Map 58 Lot 41.

The packet for the appeal may be obtained at chinamaine.org under Appeals Board, or at the town office for a fee.

***

TOWN OF FAIRFIELD

NOTICE OF PUBLIC HEARING & PUBLIC COMMENT NOTICE

The Fairfield Town Council will hold a Public Hearing at the Community Center at 61 Water Street on Wednesday, September 24, 2025, at 6:30PM.

To hear from the public about a proposed amendment to the Town of Fairfield Charter.

Shall the municipality approve the charter amendment reprinted and summarized below?

Article II, Section 200, Annual Town Budget Meeting

The Annual Town Budget Meeting shall be held in the Town of Fairfield, in the County of Somerset, on the second Monday in May after the first (1st) day of May prior to the thirtieth (30th) day of June of each year.

The purpose of the Annual Town Budget Meeting is strictly for the raising and/or appropriation of funds for the municipal budget.

If there is not an approved municipal budget, or portion thereof at the start of the fiscal year, the amounts appropriated for operations in the prior fiscal year shall be deemed adopted for the new fiscal year on a month-to-month basis until such time as the budget for the new fiscal year is adopted.

Summary:

The Town of Fairfield Charter dictates that the date of the Annual Town Budget Meeting shall be on the second Monday in May.

The Town of Fairfield Charter does not dictate that the Annual Town Budget Meeting be held in the Open Town Meeting format.

The Fairfield Town Council has the authority to order that the Annual Town Budget Meeting be conducted with the referendum/secret ballot format.

This Charter amendment would allow the Fairfield Town Council to decide if the Annual Town Budget Meeting will happen in the open town meeting format or referendum/secret ballot format and will ensure it takes place between May 1 and June 30 of each year.

Should the Fairfield Town Council decide to order that the Annual Town Budget Meeting be conducted in the referendum/secret ballot format, this amendment would give them the flexibility to align the vote with the MSAD #49 School Board Member and Budget Validation vote in June and allow for absentee voting.

This Charter amendment also adds a provision to allow for the conditional continuity of municipal government should any article fail during the Annual Town Budget Meeting process.

Information related to the proposed change to the Charter is available at the Town Office. All interested people are invited to attend the public hearings and will be given an opportunity to be heard at that time.

Signed: Brittanee Guerette, Town Clerk

***

TOWN OF NORRIDGEWOCK

ISSUES AIRPORT CONSULTANT
REQUEST FOR QUALIFICATIONS

The Town of Norridgewock and Central Maine Regional Airport seek a qualified aviation consultant or consultants to provide multi-year airport planning and engineering advisory services in accordance with FAA Advisory Circular 150/5100-14E, Architectural, Engineering, and Planning Consultant Services. For full information on the request, please view the RFQ at www.norridgewock.gov.

Deadline to submit proposals is September 25, 2025, at 2:00 PM, EST.

***

TOWN OF WINSLOW

Notice of Public Hearing
Winslow Planning Board

Time: September 17, 2025 6:15 – 7:15 p.m.
Location: 114 Benton Avenue, Winslow, ME 04901

Parks and Recreation Area

The Winslow Planning Board will hold a public hearing to review a Subdivision Application submitted by Pine View Mobile Homes Inc., located at 500 Augusta Road. We encourage your
participation at this meeting if you have any questions or comments regarding this matter. If you are unable to attend but would like to express your concerns, please contact Lynn Darrell
at 207-872-2776, Extension 5204

***

PROBATE NOTICES

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 September 4, 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.

2025-040 – Estate of MELODY B. BYLER, late of Skowhegan, Maine deceased. Judy Libby, 37 Summer St., Skowhegan, ME 04976 appointed Personal Representative.

2025-143 – Estate of MAUREEN D. RANDALL, late of North Anson, Maine deceased. Derival Carreiro, 101 Fahi Pond Rd., North Anson, ME 04958 appointed Personal Representative.

2025-208 – Estate of FRANCOISE BORNET dit VORGEAT LaBONTE, late of Skowhegan, Maine deceased. Alfred Labonte, 9 Michaels St., Skowhegan, ME 04976 appointed Personal Representative.

2025-223 – Estate of WADE W. WURST, late of Hartland, Maine deceased. Christina Sawtelle, 298 Stonebridge Dr., Nashua, NH 03063 appointed Personal Representative.

2025-224 – Estate of SUSAN D. DICKEY, late of Fairfield, Maine deceased. Kevin Douglass, 175 Skowhegan Rd., Fairfield, ME 04937 appointed Personal Representative.

2025-225 – Estate of MARY V. COBB, late of Harmony, Maine deceased. Judy Mitchell, 196 Oak Grove Rd., Vassalboro, ME 04989 appointed Personal Representative.

2025-227 – Estate of ROBERT M. LEARY, late of Fairfield, Maine deceased. Michael P. Leary, 12 Keyes St., Fairfield, ME 04937 appointed Personal Representative.

2025-232 – Estate of JOHN W. REYNOLDS, late of Solon, Maine deceased. Rose F. Paonessa, 1105 Bradford Dr., Danbury, CT 06811 appointed Personal Representative.

2025-235 – Estate of BRENDA J. HANSON, late of Ripley, Maine deceased. Stacey MacDonald, 270 Founders Rd., Glastonbury, CT 06033 and Joni Boissonneault, 384 Route 126, Monmouth, ME 04259 appointed Co-Personal Representatives.

2025-236 – Estate of PHILIP L. BRAGA, late of Madison, Maine deceased. Christina Cross, 803 E. River Rd., Skowhegan, ME 04976 appointed Personal Representative.

2025-237 – Estate of ERNESTINE M. MACMILLAN, late of Skowhegan, Maine deceased. Gretchen Clark, 467 Middle Rd., Skowhegan, ME 04976 appointed Personal Representative.

2025-238 – Estate of CAROL L. MOOERS, late of Palmyra, Maine deceased. Rodney Mooers, 328 Oxbow Rd., Palmyra, ME 04965 appointed Personal Representative.

2025-239 – Estate of CONTANCE M. GILMAN, late of Norridgewock, Maine deceased. Jeannette Hilton, 28 Mechanic St., Norridgewock, ME 04957 appointed Personal Representative.

2025-248 – Estate of CECIL O. DOW, late of Starks, Maine deceased. Matthew L. Dow 19 Prospect St., Waterville, ME 04901 appointed Personal Representative.

2025-251 – Estate of DALE N. LIGGETT, late of Ripley, Maine deceased. Nolana McTague, 2451 Main Rd., Dedham, ME 04429 appointed Personal Representative.

2025-254 – Estate of JACQUELINE H. MUNROE, late of Palmyra, Maine deceased. Christopher S. Munroe, 2079 Tram Rd., Mount Olive, NC 28365 appointed Personal Representative.

2025-257 – Estate of LOIS A. STARBIRD, late of Solon, Maine deceased. David A. Starbird, 98 Drury Rd., Solon, ME 04979 and Alan D. Starbird, 240 Thorndike St., Dunstable, MA 01827
appointed Co-Personal Representatives.

2025-258 – Estate of VIVIAN M. DOYLE, late of Mercer, Maine deceased. Cathy Underwood, 90 High St., Erving, MA 01344 appointed Personal Representative.

2025-260 – Estate of EDWINA BEAUCAGE, late of Bingham, Maine deceased. Tina Tibbetts, 53 Mahoney Hill Rd., Bingham, ME 04920 and Richard J. Freitas, 218 Turkey Path, Bucksport, ME 04416 appointed Co-Personal Representatives.

2025-261 – Estate of STANLEY J. MCGRAY, late of Skowhegan, Maine deceased. Phildora A. Godin, P.O. Box 993, Skowhegan, ME 04976 appointed Personal Representative.

2025-262 – Estate of COLBY HARTLEY, late of Skowhegan, Maine deceased. Wade Hartley, 46 Gagnon Rd., Oakland, ME 04963 appointed Personal Representative.

2025-263 – Estate of CAROLYN W. KNAPP, late of Fairfield, Maine deceased. Roger C. Knapp, 4 Dunlop Ln., Skowhegan, ME 04976 and Jennifer K. Bernier, 45 Ridge Rd., Waterville, ME 04901 appointed Co-Personal Representatives.

2025-266 – Estate of TRAVIS W. R. CLARK, late of Skowhegan, Maine deceased. Kiera A. Clark, 60 South Factory St., Apt. #4, Skowhegan, ME 04976 appointed Personal Representative.

2025-268 – Estate of DONNA L. MCGLOCKLIN, late of Madison, Maine deceased. Kelly Grass, 596 Red Bridge Rd., Ellsworth, ME 04605 appointed Personal Representative.

2025-270 – Estate of JEFFREY T. CARMICHAEL, late of Pittsfield, Maine deceased. Amanda Collamore, 173 Library St., Pittsfield, ME 04967 appointed Personal Representative.

2025-272 – Estate of GARY L. SCHRIBER, late of Pittsfield, Maine deceased. Linda J. Schriber, 368 Somerset Ave., Pittsfield, ME 04967 appointed Personal Representatives.

TO BE PUBLISHED September 4, 2025 & September 11, 2025

Dated: September 4, 2025 /s/Victoria M. Hatch,

Register of Probate
(9/11)

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 September 17, 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.

2025-243 – ASHLEY ANNA TURNER. Petition for Change of Name (Adult) filed by Ashley Anna Turner, 258 Morrill Pond Rd., Hartland, ME 04943 requesting name to be changed to Ashley Anna Alexander for reasons set forth therein.

2025-274 – KATHLEEN ANNE REYNOLDS. Petition for Change of Name (Adult) filed by Kathleen A. Reynolds, 103 Pine Valley Dr., Canaan, ME 04924 requesting name to be changed to Kathleen Anne O’Callahan for reasons set forth therein.

Dated: September 4, 2025

/s/ Victoria Hatch,
Register of Probate
(9/11)

PROBATE NOTICES for Thursday, September 4, 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 September 4, 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.

2025-040 – Estate of MELODY B. BYLER, late of Skowhegan, Maine deceased. Judy Libby, 37 Summer St., Skowhegan, ME 04976 appointed Personal Representative.

2025-143 – Estate of MAUREEN D. RANDALL, late of North Anson, Maine deceased. Derival Carreiro, 101 Fahi Pond Rd., North Anson, ME 04958 appointed Personal Representative.

2025-208 – Estate of FRANCOISE BORNET dit VORGEAT LaBONTE, late of Skowhegan, Maine deceased. Alfred Labonte, 9 Michaels St., Skowhegan, ME 04976 appointed Personal Representative.

2025-223 – Estate of WADE W. WURST, late of Hartland, Maine deceased. Christina Sawtelle, 298 Stonebridge Dr., Nashua, NH 03063 appointed Personal Representative.

2025-224 – Estate of SUSAN D. DICKEY, late of Fairfield, Maine deceased. Kevin Douglass, 175 Skowhegan Rd., Fairfield, ME 04937 appointed Personal Representative.

2025-225 – Estate of MARY V. COBB, late of Harmony, Maine deceased. Judy Mitchell, 196 Oak Grove Rd., Vassalboro, ME 04989 appointed Personal Representative.

2025-227 – Estate of ROBERT M. LEARY, late of Fairfield, Maine deceased. Michael P. Leary, 12 Keyes St., Fairfield, ME 04937 appointed Personal Representative.

2025-232 – Estate of JOHN W. REYNOLDS, late of Solon, Maine deceased. Rose F. Paonessa, 1105 Bradford Dr., Danbury, CT 06811 appointed Personal Representative.

2025-235 – Estate of BRENDA J. HANSON, late of Ripley, Maine deceased. Stacey MacDonald, 270 Founders Rd., Glastonbury, CT 06033 and Joni Boissonneault, 384 Route 126, Monmouth, ME 04259 appointed Co-Personal Representatives.

2025-236 – Estate of PHILIP L. BRAGA, late of Madison, Maine deceased. Christina Cross, 803 E. River Rd., Skowhegan, ME 04976 appointed Personal Representative.

2025-237 – Estate of ERNESTINE M. MACMILLAN, late of Skowhegan, Maine deceased. Gretchen Clark, 467 Middle Rd., Skowhegan, ME 04976 appointed Personal Representative.

2025-238 – Estate of CAROL L. MOOERS, late of Palmyra, Maine deceased. Rodney Mooers, 328 Oxbow Rd., Palmyra, ME 04965 appointed Personal Representative.

2025-239 – Estate of CONTANCE M. GILMAN, late of Norridgewock, Maine deceased. Jeannette Hilton, 28 Mechanic St., Norridgewock, ME 04957 appointed Personal Representative.

2025-248 – Estate of CECIL O. DOW, late of Starks, Maine deceased. Matthew L. Dow 19 Prospect St., Waterville, ME 04901 appointed Personal Representative.

2025-251 – Estate of DALE N. LIGGETT, late of Ripley, Maine deceased. Nolana McTague, 2451 Main Rd., Dedham, ME 04429 appointed Personal Representative.

2025-254 – Estate of JACQUELINE H. MUNROE, late of Palmyra, Maine deceased. Christopher S. Munroe, 2079 Tram Rd., Mount Olive, NC 28365 appointed Personal Representative.

2025-257 – Estate of LOIS A. STARBIRD, late of Solon, Maine deceased. David A. Starbird, 98 Drury Rd., Solon, ME 04979 and Alan D. Starbird, 240 Thorndike St., Dunstable, MA 01827
appointed Co-Personal Representatives.

2025-258 – Estate of VIVIAN M. DOYLE, late of Mercer, Maine deceased. Cathy Underwood, 90 High St., Erving, MA 01344 appointed Personal Representative.

2025-260 – Estate of EDWINA BEAUCAGE, late of Bingham, Maine deceased. Tina Tibbetts, 53 Mahoney Hill Rd., Bingham, ME 04920 and Richard J. Freitas, 218 Turkey Path, Bucksport, ME 04416 appointed Co-Personal Representatives.

2025-261 – Estate of STANLEY J. MCGRAY, late of Skowhegan, Maine deceased. Phildora A. Godin, P.O. Box 993, Skowhegan, ME 04976 appointed Personal Representative.

2025-262 – Estate of COLBY HARTLEY, late of Skowhegan, Maine deceased. Wade Hartley, 46 Gagnon Rd., Oakland, ME 04963 appointed Personal Representative.

2025-263 – Estate of CAROLYN W. KNAPP, late of Fairfield, Maine deceased. Roger C. Knapp, 4 Dunlop Ln., Skowhegan, ME 04976 and Jennifer K. Bernier, 45 Ridge Rd., Waterville, ME 04901 appointed Co-Personal Representatives.

2025-266 – Estate of TRAVIS W. R. CLARK, late of Skowhegan, Maine deceased. Kiera A. Clark, 60 South Factory St., Apt. #4, Skowhegan, ME 04976 appointed Personal Representative.

2025-268 – Estate of DONNA L. MCGLOCKLIN, late of Madison, Maine deceased. Kelly Grass, 596 Red Bridge Rd., Ellsworth, ME 04605 appointed Personal Representative.

2025-270 – Estate of JEFFREY T. CARMICHAEL, late of Pittsfield, Maine deceased. Amanda Collamore, 173 Library St., Pittsfield, ME 04967 appointed Personal Representative.

2025-272 – Estate of GARY L. SCHRIBER, late of Pittsfield, Maine deceased. Linda J. Schriber, 368 Somerset Ave., Pittsfield, ME 04967 appointed Personal Representatives.

TO BE PUBLISHED September 4, 2025 & September 11, 2025

Dated: September 4, 2025 /s/Victoria M. Hatch,
Register of Probate
(9/11)

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 September 17, 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.

2025-243 – ASHLEY ANNA TURNER. Petition for Change of Name (Adult) filed by Ashley Anna Turner, 258 Morrill Pond Rd., Hartland, ME 04943 requesting name to be changed to Ashley Anna Alexander for reasons set forth therein.

2025-274 – KATHLEEN ANNE REYNOLDS. Petition for Change of Name (Adult) filed by Kathleen A. Reynolds, 103 Pine Valley Dr., Canaan, ME 04924 requesting name to be changed to Kathleen Anne O’Callahan for reasons set forth therein.

Dated: September 4, 2025

/s/ Victoria Hatch,
Register of Probate
(9/11)

PUBLIC NOTICES for Thursday, August 7, 2025

LEGAL NOTICE

PETITION FOR A PARDON
STATE OF MAINE
Augusta, October 16, 2025

Notice is hereby given that a Petition for a Pardon for Kevin L. Duval who was convicted of the crimes Unlawful Trafficking in Scheduled Drugs (C) and Unlawful Possession of Scheduled Drugs (C) AUGSC-CR-2012-00197, is now pending before the Governor and a hearing will be conducted on Thursday, October 16, 2025, at 9 a.m. Please visit the following link for Hearing details:
https://www.maine.gov/corrections/pardonboard.

PUBLIC NOTICES for Thursday, July 31, 2025

Town of Winslow
Notice of Public Hearing

The Winslow Town Council is holding a public hearing to discuss proposed amendments to the Domesticated Chicken Ordinance and to consider the adoption of a Food Sovereignty Ordinance. This hearing will take place at 6 p.m. on Monday, August 11, 2025, at the Winslow Public Library, located at 136 Halifax Street, Winslow. The complete text of the ordinances will be available for review at the Winslow Town Office.

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 July 24, 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.

2025-153– Estate of JOHN E. DOANE, late of Madison, Maine deceased. Evelyn Easler, 12 Easler Dr., Norridgewock, ME 04957 and John A. Doane, 229 County Rd., Waterville, ME 04901 appointed Co-Personal Representatives.

2025-187 – Estate of RANDY A. LEASK, late of Bingham, Maine deceased. Kenzie Leask, 27 Thrush Ter., Windham, ME 04062 appointed Personal Representative.

2025-188 – Estate of HAL J. LARLEE, late of North Anson, Maine deceased. Angela Larlee, P.O. Box 243, North Anson, ME 04958 appointed Personal Representative.

2025-189 – Estate of NEIL R. WENTWORTH, late of Skowhegan, Maine deceased. Marilyn Provencal, P.O. Box 688, Skowhegan, ME 04976 appointed Personal Representative.

2025-190 – Estate of PATRICK D. SULLIVAN, late Palmyra, Maine deceased. Deborah L’Etoile, 10 Allen Rd., Turner, ME 04282 appointed Personal Representative.

2025-191 – Estate of CORY E. PRICE SR, late of St Albans, Maine deceased. Shari Ann Price, 135 Todds Corner Rd., St. Albans, ME 04971 appointed Personal Representative.

2025-192 – Estate of REGINALD G. MICHAUD, late of Smithfield, Maine deceased. Marilyn E. Michaud, 39 Joly Ln., Smithfield, ME 04978 appointed Personal Representative.

2025-194 – Estate of EMILE R. DRAPEAU, late of Harmony, Maine deceased. Jeffrey Merrill, 317 Greeley’s Landing Rd., Dover-Foxcroft, ME 04426 appointed Personal Representative.

2025-196 – Estate of HOMER O. CARTER, JR., late of Canaan, Maine deceased. Mary A. Carter, 20 Tropical Fish Rd., Canaan, ME 04924 appointed Personal Representative.

2025-198 – Estate of DANIEL V. FERRANTE, late of Palmyra, Maine deceased. James Ferrante, 470 North Rd., Sebec, ME 04481 appointed Personal Representative.

2025-202 – Estate of THOMAS H. MAYO, late of Madison, Maine deceased. Lacy Mayo, 339 Main. St. Apt.#1, Old Town, ME 04468 and Kori Mayo, 1 Elm Ter., Waterville, ME 04901 appointed Co-Personal Representatives.

2025-204 – Estate of BRENDA L. FORTIN, late of Skowhegan, Maine deceased. Paul Reed, 13 Patriot Pl., Skowhegan, ME 04976 appointed Personal Representative.

2025-207 – Estate of LILLIAN M. DOLLOFF, late of Skowhegan, Maine deceased. Debora D. Tanner, 27 Coburn Ave., Skowhegan, ME 04976 appointed Personal Representative.

2025-209 – Estate of FLORENCE DEMARS, late of New Portland, Maine deceased. David J. Demars, P.O. Box 72, New Portland, ME 04961 appointed Personal Representative.

2025-210 – Estate of MAURICE E. THOMAS, late of Mercer, Maine deceased. Patricia E. Thomas, 159 Decker Rd., Mercer, ME 04957 appointed Personal Representative.

2025-211 – Estate of GERALD G. GALLANT, III, late of Canaan, Maine deceased. Kaytlynn Barry, 2082 Ridgecrest Dr., Dunedin, FL 34698 appointed Personal Representative.

2025-212 – Estate of RICHARD A. HARDING, late of Harmony, Maine deceased. Rina Harding, P.O. Box 218, Harmony, ME 04942 appointed Personal Representative.

2025-214 – Estate of RICHARD H. YEATON, late of Norridgewock, Maine deceased. Bruce Yeaton, P.O. Box 131, Norridgewock, ME 04957 and Bonnie Morrison, P.O. Box 821, Norridgewock, ME 04957 appointed Co-Personal Representatives.

2025-215 – Estate of CLAUDETTE C. CLICHE, late of Madison, Maine deceased. Ty Kerr, 6 Clifford Ave., Winslow, ME 04901 appointed Personal Representative.

2025-218 – Estate of CHARLES E. JONES, late of Hartland, Maine deceased. Harold E. Jones, Jr., 172 Kerns Hill Rd., Manchester, ME 04351 appointed Personal Representative.

2025-222 – Estate of ROMEO D. SOUCY, late of Madison, Maine deceased. Stephen D. Soucy and Karen E. Hart, 225 Lakeview Dr., Smithfield, ME 04978 appointed Co-Personal Representatives.

TO BE PUBLISHED July 24, 2025 & July 31, 2025

Dated: July 24, 2025
/s/Victoria M. Hatch,
Register of Probate
(7/31)

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 August 6, 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.

2025-193 – AVERY ELIZABETH OGDEN. Petition for Change of Name (Minor) filed by Molly A. Dorr, 560 Sandy River Rd., Norridgewock, ME 04957 requesting minor’s name to be changed to Avery Elizabeth Dorr for reasons set forth therein.

2025-201 – RAMSES REGINALD COWPERTHWAITE. Petition for Change of Name (Adult) filed by Ramses R. Cowperthwaite, 378 Water St., Skowhegan, ME 04976 requesting name to be changed to Alita Twilight Wolf for reasons set forth therein.

2025-203 – JUAN CARLOS COSME. Petition for Change of Name (Adult) filed by Juan C. Cosme, P.O. Box 1, Norridgewock, ME 04957 requesting name to be changed to Juan Elio Olivo for reasons set forth therein.

2025-206 – KATYE LYNN MAYO-CHIPMAN. Petition for Change of Name (Adult) filed by Katye L. Mayo-Chipman, 320 Skowhegan Road, Fairfield, ME 04937 requesting name to be changed to Katye Lynn Mayo for reasons set forth therein.

Dated: July 24, 2025

/s/ Victoria Hatch,
Register of Probate
(7/31)

LEGAL NOTICE

PETITION FOR A PARDON
STATE OF MAINE
Augusta, October 16, 2025

Notice is hereby given that a Petition for a Pardon for Kevin L. Duval who was convicted of the crimes Unlawful Trafficking inScheduled Drugs (C) and Unlawful Possession of Scheduled Drugs (C) AUGSC-CR-2012-00197, is now pending before the Governor and a hearing will be conducted on Thursday, October 16, 2025, at 9 A.M. Please visit the following link for Hearing details:
https://www.maine.gov/corrections/pardonboard.

(8/14)

PUBLIC NOTICES for Thursday, July 24, 2025

PROBATE NOTICES

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 July 24, 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.

2025-153– Estate of JOHN E. DOANE, late of Madison, Maine deceased. Evelyn Easler, 12 Easler Dr., Norridgewock, ME 04957 and John A. Doane, 229 County Rd., Waterville, ME 04901 appointed Co-Personal Representatives.

2025-187 – Estate of RANDY A. LEASK, late of Bingham, Maine deceased. Kenzie Leask, 27 Thrush Ter., Windham, ME 04062 appointed Personal Representative.

2025-188 – Estate of HAL J. LARLEE, late of North Anson, Maine deceased. Angela Larlee, P.O. Box 243, North Anson, ME 04958 appointed Personal Representative.

2025-189 – Estate of NEIL R. WENTWORTH, late of Skowhegan, Maine deceased. Marilyn Provencal, P.O. Box 688, Skowhegan, ME 04976 appointed Personal Representative.

2025-190 – Estate of PATRICK D. SULLIVAN, late Palmyra, Maine deceased. Deborah L’Etoile, 10 Allen Rd., Turner, ME 04282 appointed Personal Representative.

2025-191 – Estate of CORY E. PRICE SR, late of St Albans, Maine deceased. Shari Ann Price, 135 Todds Corner Rd., St. Albans, ME 04971 appointed Personal Representative.

2025-192 – Estate of REGINALD G. MICHAUD, late of Smithfield, Maine deceased. Marilyn E. Michaud, 39 Joly Ln., Smithfield, ME 04978 appointed Personal Representative.

2025-194 – Estate of EMILE R. DRAPEAU, late of Harmony, Maine deceased. Jeffrey Merrill, 317 Greeley’s Landing Rd., Dover-Foxcroft, ME 04426 appointed Personal Representative.

2025-196 – Estate of HOMER O. CARTER, JR., late of Canaan, Maine deceased. Mary A. Carter, 20 Tropical Fish Rd., Canaan, ME 04924 appointed Personal Representative.

2025-198 – Estate of DANIEL V. FERRANTE, late of Palmyra, Maine deceased. James Ferrante, 470 North Rd., Sebec, ME 04481 appointed Personal Representative.

2025-202 – Estate of THOMAS H. MAYO, late of Madison, Maine deceased. Lacy Mayo, 339 Main. St. Apt.#1, Old Town, ME 04468 and Kori Mayo, 1 Elm Ter., Waterville, ME 04901 appointed Co-Personal Representatives.

2025-204 – Estate of BRENDA L. FORTIN, late of Skowhegan, Maine deceased. Paul Reed, 13 Patriot Pl., Skowhegan, ME 04976 appointed Personal Representative.

2025-207 – Estate of LILLIAN M. DOLLOFF, late of Skowhegan, Maine deceased. Debora D. Tanner, 27 Coburn Ave., Skowhegan, ME 04976 appointed Personal Representative.

2025-209 – Estate of FLORENCE DEMARS, late of New Portland, Maine deceased. David J. Demars, P.O. Box 72, New Portland, ME 04961 appointed Personal Representative.

2025-210 – Estate of MAURICE E. THOMAS, late of Mercer, Maine deceased. Patricia E. Thomas, 159 Decker Rd., Mercer, ME 04957 appointed Personal Representative.

2025-211 – Estate of GERALD G. GALLANT, III, late of Canaan, Maine deceased. Kaytlynn Barry, 2082 Ridgecrest Dr., Dunedin, FL 34698 appointed Personal Representative.

2025-212 – Estate of RICHARD A. HARDING, late of Harmony, Maine deceased. Rina Harding, P.O. Box 218, Harmony, ME 04942 appointed Personal Representative.

2025-214 – Estate of RICHARD H. YEATON, late of Norridgewock, Maine deceased. Bruce Yeaton, P.O. Box 131, Norridgewock, ME 04957 and Bonnie Morrison, P.O. Box 821, Norridgewock, ME 04957 appointed Co-Personal Representatives.

2025-215 – Estate of CLAUDETTE C. CLICHE, late of Madison, Maine deceased. Ty Kerr, 6 Clifford Ave., Winslow, ME 04901 appointed Personal Representative.

2025-218 – Estate of CHARLES E. JONES, late of Hartland, Maine deceased. Harold E. Jones, Jr., 172 Kerns Hill Rd., Manchester, ME 04351 appointed Personal Representative.

2025-222 – Estate of ROMEO D. SOUCY, late of Madison, Maine deceased. Stephen D. Soucy and Karen E. Hart, 225 Lakeview Dr., Smithfield, ME 04978 appointed Co-Personal Representatives.

TO BE PUBLISHED July 24, 2025 & July 31, 2025

Dated: July 24, 2025
/s/Victoria M. Hatch,
Register of Probate
(7/31)

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 August 6, 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.

2025-193 – AVERY ELIZABETH OGDEN. Petition for Change of Name (Minor) filed by Molly A. Dorr, 560 Sandy River Rd., Norridgewock, ME 04957 requesting minor’s name to be changed to Avery Elizabeth Dorr for reasons set forth therein.

2025-201 – RAMSES REGINALD COWPERTHWAITE. Petition for Change of Name (Adult) filed by Ramses R. Cowperthwaite, 378 Water St., Skowhegan, ME 04976 requesting name to be changed to Alita Twilight Wolf for reasons set forth therein.

2025-203 – JUAN CARLOS COSME. Petition for Change of Name (Adult) filed by Juan C. Cosme, P.O. Box 1, Norridgewock, ME 04957 requesting name to be changed to Juan Elio Olivo for reasons set forth therein.

2025-206 – KATYE LYNN MAYO-CHIPMAN. Petition for Change of Name (Adult) filed by Katye L. Mayo-Chipman, 320 Skowhegan Road, Fairfield, ME 04937 requesting name to be changed to Katye Lynn Mayo for reasons set forth therein.

Dated: July 24, 2025

/s/ Victoria Hatch,
Register of Probate
(7/31)

Legal Notice

PETITION FOR A PARDON
STATE OF MAINE
Augusta, October 16, 2025

Notice is hereby given that a Petition for a Pardon for Kevin L. Duval, who was convicted of the crimes Unlawful Trafficking in Scheduled Drugs (C) and Unlawful Possession of Scheduled Drug (C) AUGSC-CR-2012-00197, is now pending before the Governor and a hearing will be conducted on Thursday, October 16, 2025, at 9 a.m. Please visit the following link for Hearing details:

https://www.maine.gov/corrections/pardonboard.

(8/14)

PUBLIC NOTICES for Thursday, July 10, 2025

Probate notices

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 July 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.

2025-157 – Estate of MAXINE G. HOSKINS, late of Madison, Maine deceased. Kimberley J. Huggins, P.O. Box 267, Madison, ME 04950 and Stephanie S. Fortin, 52 Smith Rd., Anson, ME 04911 appointed Co-Personal Representatives.

2025-161 – Estate of DAVID A. SCHIAFFINO, late of Brighton Plt., Maine deceased. Matthew D, Schiaffino, 55 Old Kingsbury Rd., Brighton Plt., Me 04942 appointed Personal Representative.

2025-163 – Estate of BETTY J. DOW, late of Madison, Maine deceased. Anthony Duprey, 28 Carter Rd., Madison, ME 04950 appointed Personal Representative.

2025-164 – Estate of DARREL E. CORSON, late of Athens, Maine deceased. Brenda L. Avery, 299 South Main St., Athens, ME 04912 appointed Personal Representative.

2025-167 – Estate of ALAN A. SABINS, II, late of Fairfield, Maine deceased. Sam E. and Dale J. Hazlitt, 27 Green Rd., Fairfield, ME 04937 appointed Co-Personal Representatives.

2025-168 – Estate of JUDITH M. ANDREWS, late of Cornville, Maine deceased. Victor Giggey, 322 Beckwith Rd., Cornville, ME 04976 appointed Personal Representative.

2025-171 – Estate of ALAN L. DEERING, late of Hartland, Maine deceased. Teresa Deering, 39 Hubbard Ave., Hartland, ME 04943 appointed Personal Representative.

2025-173 – Estate of WILLIAM F. REID, JR., late of Skowhegan, Maine deceased. Margaret P. Reid, 26 Coburn Ave., Skowhegan, ME 04976 appointed Personal Representative.

2025-177 – Estate of TERRY H. WHITE, late of Skowhegan, Maine deceased. Sherry White, 664 Oak Pond Rd., Skowhegan, ME 04976 appointed Personal Representative.

2025-178 – Estate of CLYDE O. MERRILL, late of Skowhegan, Maine deceased. Loreda O. Merrill, 512 Water St., Skowhegan, ME 04976 appointed Personal Representative.

2025-179 – Estate of JEFFREY L. MCDONALD, late of Moscow, Maine deceased. Lawrence Hutchins, 30 Stream Rd., Moscow, ME 04920 appointed Personal Representative.

2025-181 – Estate of REJEAN J. GILBERT, late of Skowhegan, Maine deceased. Catina Gilbert, 43 Michael St., Skowhegan, ME 04976 appointed Personal Representative.

2025-183 – Estate of JANE A. CANTRELL, late of Anson, Maine deceased. Constance Z. Gross, 31 Pleasant. St., Madison, ME 04950 appointed Personal Representative.

2025-184 – Estate of RICHARD M. HAMLIN, late of Madison, Maine deceased. Angela M. Mason, 11 Nichols St., Madison, ME 04950 appointed Personal Representative.

2025-185 – Estate of DEANNA M. THOMPSON, late of Detroit, Maine deceased. Jade E. Morse, 49 Park Ave., Newport, ME 04953 appointed Personal Representative.

2025-186 – Estate of JUDITH F. D. DIMOCK, late of Madison, Maine deceased. Jennifer A. Dimock, 130 Weston Ave., Madison, ME 04950 appointed Personal Representative.

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

Dated: July 3, 2025

/s/Victoria M. Hatch,
Register of Probate
(7/10)

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 July 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.

2025-170 – JUDY MAY LIBBY. Petition for Change of Name (Adult) filed by Judy M. Libby, 62 Mt. Pleasant Ave., Skowhegan, ME 04976 requesting name to be changed to Judy May Potelle for reasons set forth therein.

2025-176 – NAIDA JEAN CAREY. Petition for Change of Name (Adult) filed by Naida J. Carey, P.O. Box 334, Rockwood, ME 04478 requesting name to be changed to Naida Jean Stevens for reasons set forth therein.

2025-180 – MICHELLE MARIE BOUCHER. Petition For Change of Name (Adult) filed by Michelle M. Boucher, 152 Six Rod Rd., Fairfield, ME 04937 requesting for name to be changed to Michelle Marie Maheux for reasons set forth therein.

Dated: July 3, 2025

/s/ Victoria Hatch,
Register of Probate
(7/10)

PUBLIC NOTICES for Thursday, July 3, 2025

PROBATE NOTICES

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 July 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.

2025-157 – Estate of MAXINE G. HOSKINS, late of Madison, Maine deceased. Kimberley J. Huggins, P.O. Box 267, Madison, ME 04950 and Stephanie S. Fortin, 52 Smith Rd., Anson, ME 04911 appointed Co-Personal Representatives.

2025-161 – Estate of DAVID A. SCHIAFFINO, late of Brighton Plt., Maine deceased. Matthew D, Schiaffino, 55 Old Kingsbury Rd., Brighton Plt., Me 04942 appointed Personal Representative.

2025-163 – Estate of BETTY J. DOW, late of Madison, Maine deceased. Anthony Duprey, 28 Carter Rd., Madison, ME 04950 appointed Personal Representative.

2025-164 – Estate of DARREL E. CORSON, late of Athens, Maine deceased. Brenda L. Avery, 299 South Main St., Athens, ME 04912 appointed Personal Representative.

2025-167 – Estate of ALAN A. SABINS, II, late of Fairfield, Maine deceased. Sam E. and Dale J. Hazlitt, 27 Green Rd., Fairfield, ME 04937 appointed Co-Personal Representatives.

2025-168 – Estate of JUDITH M. ANDREWS, late of Cornville, Maine deceased. Victor Giggey, 322 Beckwith Rd., Cornville, ME 04976 appointed Personal Representative.

2025-171 – Estate of ALAN L. DEERING, late of Hartland, Maine deceased. Teresa Deering, 39 Hubbard Ave., Hartland, ME 04943 appointed Personal Representative.

2025-173 – Estate of WILLIAM F. REID, JR., late of Skowhegan, Maine deceased. Margaret P. Reid, 26 Coburn Ave., Skowhegan, ME 04976 appointed Personal Representative.

2025-177 – Estate of TERRY H. WHITE, late of Skowhegan, Maine deceased. Sherry White, 664 Oak Pond Rd., Skowhegan, ME 04976 appointed Personal Representative.

2025-178 – Estate of CLYDE O. MERRILL, late of Skowhegan, Maine deceased. Loreda O. Merrill, 512 Water St., Skowhegan, ME 04976 appointed Personal Representative.

2025-179 – Estate of JEFFREY L. MCDONALD, late of Moscow, Maine deceased. Lawrence Hutchins, 30 Stream Rd., Moscow, ME 04920 appointed Personal Representative.

2025-181 – Estate of REJEAN J. GILBERT, late of Skowhegan, Maine deceased. Catina Gilbert, 43 Michael St., Skowhegan, ME 04976 appointed Personal Representative.

2025-183 – Estate of JANE A. CANTRELL, late of Anson, Maine deceased. Constance Z. Gross, 31 Pleasant. St., Madison, ME 04950 appointed Personal Representative.

2025-184 – Estate of RICHARD M. HAMLIN, late of Madison, Maine deceased. Angela M. Mason, 11 Nichols St., Madison, ME 04950 appointed Personal Representative.

2025-185 – Estate of DEANNA M. THOMPSON, late of Detroit, Maine deceased. Jade E. Morse, 49 Park Ave., Newport, ME 04953 appointed Personal Representative.

2025-186 – Estate of JUDITH F. D. DIMOCK, late of Madison, Maine deceased. Jennifer A. Dimock, 130 Weston Ave., Madison, ME 04950 appointed Personal Representative.

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

Dated: July 3, 2025

/s/Victoria M. Hatch,
Register of Probate
(7/10)

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 July 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.

2025-170 – JUDY MAY LIBBY. Petition for Change of Name (Adult) filed by Judy M. Libby, 62 Mt. Pleasant Ave., Skowhegan, ME 04976 requesting name to be changed to Judy May Potelle for reasons set forth therein.

2025-176 – NAIDA JEAN CAREY. Petition for Change of Name (Adult) filed by Naida J. Carey, P.O. Box 334, Rockwood, ME 04478 requesting name to be changed to Naida Jean Stevens for reasons set forth therein.

2025-180 – MICHELLE MARIE BOUCHER. Petition For Change of Name (Adult) filed by Michelle M. Boucher, 152 Six Rod Rd., Fairfield, ME 04937 requesting for name to be changed to Michelle Marie Maheux for reasons set forth therein.

Dated: July 3, 2025

/s/ Victoria Hatch,
Register of Probate
(7/10)