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)

PUBLIC NOTICES for Thursday, December 19, 2024

VASSALBORO

Help Wanted – Truck Driver/Equipment Operator

The Town of Vassalboro is seeking a full-time Truck Driver/Equipment Operator for the Public Works Department.

This is semi-skilled manual work in the operation of front-end loaders, backhoes, trucks and graders, and other related motorized equipment and in the snow and ice removal operation of the public works department.

Employees of this class are responsible for the safe and efficient operation of loaders, graders, backhoes, dozers, excavators, trucks and other power equipment (examples; chippers, compactor, pavement cutter etc) for a portion of the work time. Duties may include the performance of manual labor tasks in a wide variety of manual tasks in connection with operation of the equipment and other functions of the Public Works Department. Work instructions may be received in detail for each job to be performed or may follow an established routine. Work is subject to review while in progress and upon completion by the Road Commissioner.

High school graduation and considerable experience in the operation of heavy trucks and motorized equipment involved in construction or public works activities, or any equivalent combination of experience and training. Employees of this class will be required to have at a minimum a class B license and be willing to if required to obtain a class A license.

Town of Vassalboro offers a competitive hourly wage; all paid holidays, vacation and sick time; and full medical benefits for the employee. For more information, please email Town Manager Aaron Miller at amiller@vassalboro.net or call 207-872-2826.

Notice of Public Hearing

VASSALBORO – The Vassalboro Selectboard will hold a public hearing on Thursday, Dec. 26 at the Vassalboro Town Office at 6:30 p.m. to discuss the following junkyard permit applications:

Platinum Core – 1702 Riverside Dr. – Map 2 Lot 18
Stanley Garnett – 1616 N. Belfast Ave. – Map 9 Lot 90
Ron’s Parts – 510 Main St. – Map 12 Lot 3
Voit Ritch – Rt. 3 and Ritch Rd. – Map 9 Lot 105
Bill Pullen – 163 S. Stanley Hill Rd. – Map 12 Lot 22

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)

PUBLIC NOTICES for Thursday, November 28, 2024

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 Town Council Chambers, 136 Halifax Street, Winslow, Maine at 6:00 p.m. on December 9, 2024, on the following proposed Ordinance.
Ordinance No. 13-2024: The addition of two (2) hour parking on the east side of Bay Street, running north from the intersection of Bay Street and Halifax Street for a distance of one hundred (100) feet.
All interested persons are invited to attend the public hearing and will be given the opportunity to be heard.  Anyone having questions about the proposed ordinances should contact the Winslow Town Clerk’s Office during regular office hours.
Audra Fleury
Town Clerk, Winslow, Maine

Notice of Public Hearing

Town of Winslow

The following application for a Liquor License has been submitted to the Municipal Officers of Winslow, Maine, for approval:  The Pointe Afta, Inc., d/b/a The Pointe Afta, 252 China Road, Winslow, Maine, and Special Amusement Permit for MacCrillis-Rousseau Post #8835 V.F.W., 175 Veterans Drive, Winslow, Maine.
Any citizen who desires to show cause why these applications should or should not be approved may do so during the Public Hearing scheduled for December 9, 2024, at 6:00 p.m., at the Winslow Town Library, Council Chambers, Winslow, Maine.
Sincerely,
Audra Fleury
Town Clerk

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 November 21, 2024. If you are a creditor of an Estate listed below, you must present your claim within four months of the first publication date of this Notice to Creditors 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.

2024-081 – Estate of RICHARD L. WEYMOUTH, late of St. Albans, Maine deceased. Jodianne L. Weymouth, 146 Ripley Road, St. Albans, Maine 04971 appointed Personal Representative.

2024-343 – Estate of LELAND B. HILLS, late of Solon, Maine deceased. Teresa Anne Hills, 417 Brighton Road, Solon, Maine 04979 appointed Personal Representative.

2024-345 Estate of LESLIE ELIAS-HENDSBEE, late of Madison, Maine deceased. Bruce Hendsbee, 29 Myrtle Street, Madison, Maine 04950 appointed Personal Representative.

2024-346 – Estate of DWIGHT W. FOOTE, JR., late of Carmichael, California deceased. Kathleen Newton Foote, P.O. Box 276, Rockwood, Maine 04478 appointed Personal Representative.

2024-347 – Estate of COLLEEN E. BRADSTREET, late of Hartland, Maine deceased. Taylor Bradstreet, 8 Hill Crest Drive, Clinton, Maine 04927 appointed Personal Representative.

2024-348 – Estate of JONATHAN G. CAYFORD, late of Athens, Maine deceased. Samantha J. Reid-Oliver, 16 Emerald Acres Drive, Madison, Maine 04950 and Mackenzie J. Cayford, 69 Mallard Road, Madison, Maine 04950 appointed Co-Personal Representatives.

2024-349 – Estate of RONALD K. SARNER, late of New Portland, Maine deceased. Elliott Barden, Sr., P.O. Box 363. Temple, Maine 04984 appointed Personal Representative.

2024-350 – Estate of WAYNE L. PARLIN, late of Madison, Maine deceased. Travis Parlin, 3 Andrea Ave., Benton, Maine 04901 appointed Personal Representative.

2024-351 – Estate of PATRICIA HUGHEY, late of Jackman, Maine deceased. Karen Finnegan, P.O. Box 65, Jackman, Maine 04945 appointed Personal Representative.

2024-355 – Estate of JACQUELINE L. PIO, late of Palmyra, Maine deceased. Dustin Pio, 9 Eastland Ave., Millinocket, Maine 04462 and Brian Scott, 784 Warren Hill Rd., Palmyra, Maine 04965 appointed Co-Personal Representatives.

2024-356 – Estate of MARK G. WALRAVEN, late of Brighton, Maine deceased. William Walraven, 60 Justine Road, Plymouth, Massachusetts 02360 and Mark A. Walraven, 49 Blue Gill Lane, Plymouth, Massachusetts 02360 appointed Co-Personal Representatives.

2024-357 – Estate of ARTHUR A. GAGNE, SR., late of Canaan, Maine deceased. Shawn Gagne, 15 Warren Ave., Canaan, Maine 04924 appointed Personal Representative.

2024-363 – Estate of EDWARD A. WILLS, late of San Bernardino, CA deceased. Lewis Wills, 919 River Road, New Portland, Maine 04961 appointed Personal Representative.

2024-364 – Estate of APRIL M. PALMER, late of St. Albans, Maine deceased. Bridget Gould, 511 Rome Road, Rome, Maine 04963 appointed Personal Representative.

2024-365 – Estate of SCOTT B. LUDDEN, late of Hartland, Maine deceased. Rosalie DeRaps, 262 Ford Hill Road, Hartland, Maine 04943 appointed Personal Representative.

2024-366 – Estate of JANUSZ A. JANKIEWICZ, late of Skowhegan, Maine deceased. Beata J. Jackson and Jeffrey Jackson, CMR 402 Box 1961, APO AE 09180 appointed Co-Personal Representatives.

2024-372 – Estate of FREDERICK J. FOSS, SR., late of Norridgewock, Maine deceased. Holly Mullen, 13 Colonial Lane, Condo #8, Norridgewock, Maine 04957 appointed Personal Representative.

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

Dated: November 24, 2024
/s/Victoria M. Hatch,
Register of Probate
(11/28)

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

TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW

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

2024-368 – BRYSYN JAMES CLARK. Petition for Change of Name (Adult) filed by Brysyn J. Clark, of 49 Pleasant Street, Hartland, Maine 04943, requesting name to be changed to Brysyn J. Clark-Stoots for reasons set forth therein.

2024-371 – DARCY MADELINE LITTLE. Petition for Change of Name (Adult) filed by Darcy M. Little, of 1430 Main Street, Pittsfield, Maine 04967, requesting name to be changed to Damien Mosher Little for reasons set forth therein.

Dated: November 21, 2024

/s/ Victoria Hatch,
Register of Probate
(11/28)

PROBATE NOTICES for Thursday, November 21, 2024

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

The following Personal Representatives have been appointed in the Estates noted. The first publication date of this notice November 21, 2024. If you are a creditor of an Estate listed below, you must present your claim within four months of the first publication date of this Notice to Creditors 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.

2024-081 – Estate of RICHARD L. WEYMOUTH, late of St. Albans, Maine deceased. Jodianne L. Weymouth, 146 Ripley Road, St. Albans, Maine 04971 appointed Personal Representative.

2024-343 – Estate of LELAND B. HILLS, late of Solon, Maine deceased. Teresa Anne Hills, 417 Brighton Road, Solon, Maine 04979 appointed Personal Representative.

2024-345 Estate of LESLIE ELIAS-HENDSBEE, late of Madison, Maine deceased. Bruce Hendsbee, 29 Myrtle Street, Madison, Maine 04950 appointed Personal Representative.

2024-346 – Estate of DWIGHT W. FOOTE, JR., late of Carmichael, California deceased. Kathleen Newton Foote, P.O. Box 276, Rockwood, Maine 04478 appointed Personal Representative.

2024-347 – Estate of COLLEEN E. BRADSTREET, late of Hartland, Maine deceased. Taylor Bradstreet, 8 Hill Crest Drive, Clinton, Maine 04927 appointed Personal Representative.

2024-348 – Estate of JONATHAN G. CAYFORD, late of Athens, Maine deceased. Samantha J. Reid-Oliver, 16 Emerald Acres Drive, Madison, Maine 04950 and Mackenzie J. Cayford, 69 Mallard Road, Madison, Maine 04950 appointed Co-Personal Representatives.

2024-349 – Estate of RONALD K. SARNER, late of New Portland, Maine deceased. Elliott Barden, Sr., P.O. Box 363. Temple, Maine 04984 appointed Personal Representative.

2024-350 – Estate of WAYNE L. PARLIN, late of Madison, Maine deceased. Travis Parlin, 3 Andrea Ave., Benton, Maine 04901 appointed Personal Representative.

2024-351 – Estate of PATRICIA HUGHEY, late of Jackman, Maine deceased. Karen Finnegan, P.O. Box 65, Jackman, Maine 04945 appointed Personal Representative.

2024-355 – Estate of JACQUELINE L. PIO, late of Palmyra, Maine deceased. Dustin Pio, 9 Eastland Ave., Millinocket, Maine 04462 and Brian Scott, 784 Warren Hill Rd., Palmyra, Maine 04965 appointed Co-Personal Representatives.

2024-356 – Estate of MARK G. WALRAVEN, late of Brighton, Maine deceased. William Walraven, 60 Justine Road, Plymouth, Massachusetts 02360 and Mark A. Walraven, 49 Blue Gill Lane, Plymouth, Massachusetts 02360 appointed Co-Personal Representatives.

2024-357 – Estate of ARTHUR A. GAGNE, SR., late of Canaan, Maine deceased. Shawn Gagne, 15 Warren Ave., Canaan, Maine 04924 appointed Personal Representative.

2024-363 – Estate of EDWARD A. WILLS, late of San Bernardino, CA deceased. Lewis Wills, 919 River Road, New Portland, Maine 04961 appointed Personal Representative.

2024-364 – Estate of APRIL M. PALMER, late of St. Albans, Maine deceased. Bridget Gould, 511 Rome Road, Rome, Maine 04963 appointed Personal Representative.

2024-365 – Estate of SCOTT B. LUDDEN, late of Hartland, Maine deceased. Rosalie DeRaps, 262 Ford Hill Road, Hartland, Maine 04943 appointed Personal Representative.

2024-366 – Estate of JANUSZ A. JANKIEWICZ, late of Skowhegan, Maine deceased. Beata J. Jackson and Jeffrey Jackson, CMR 402 Box 1961, APO AE 09180 appointed Co-Personal Representatives.

2024-372 – Estate of FREDERICK J. FOSS, SR., late of Norridgewock, Maine deceased. Holly Mullen, 13 Colonial Lane, Condo #8, Norridgewock, Maine 04957 appointed Personal Representative.

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

Dated: November 24, 2024
/s/Victoria M. Hatch,
Register of Probate
(11/28)

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

TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW

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

2024-368 – BRYSYN JAMES CLARK. Petition for Change of Name (Adult) filed by Brysyn J. Clark, of 49 Pleasant Street, Hartland, Maine 04943, requesting name to be changed to Brysyn J. Clark-Stoots for reasons set forth therein.

2024-371 – DARCY MADELINE LITTLE. Petition for Change of Name (Adult) filed by Darcy M. Little, of 1430 Main Street, Pittsfield, Maine 04967, requesting name to be changed to Damien Mosher Little for reasons set forth therein.

Dated: November 21, 2024

/s/ Victoria Hatch,
Register of Probate
(11/28)

PUBLIC NOTICES for Thursday, November 14, 2024

CHINA

Notice of Public Hearing

A Public Hearing is scheduled during the Planning Board meeting November 26th at 6:30PM at the Town Office on the Town Office Records Vault/Expansion at 571 Lakeview Drive (Map 38 Lot 013). 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

Notice of Public Hearing

A Public Hearing is scheduled during the Planning Board meeting November 26th at 7:00PM at the Town Office to authorize Earth-Moving in the Shoreland of more than 100 cubic yards in one year to the Town Landing Road. 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

PUBLIC NOTICES for Thursday, October 31, 2024

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

The following Personal Representatives have been appointed in the estates noted. The first publication date of this notice October 24, 2024 If you are a creditor of an estate listed below, you must present your claim within four months of the first publication date of this Notice to Creditors by filing a written statement of your claim on a proper form with the Register of Probate of this Court or by delivering or mailing to the Personal Representative listed below at the address published by his name, a written statement of the claim indicating the basis therefore, the name and address of the claimant and the amount claimed or in such other manner as the law may provide. See 18-C M.R.S.A. §3-80.

2024-304 – Estate of ROBERT A. ROSSIGNOL, late of Fairfield, Maine deceased. Rebecca S. Rossignol, 860 Norridgewock Rd., Fairfield, Maine 04937-3175 appointed Personal Representative.

2024-307 – Estate of EARLE F. MEOLA, late of Norridgewock, Maine deceased. Nancy L. Meola, P.O. Box 816, Norridgewock, Maine 04957 appointed Personal Representative.

2024-312 – Estate of MERLENE J. AMBULOS, late of Skowhegan, Maine deceased. Cheryl A. Knowles, 34 Chandler Street, Skowhegan, Maine 04976 appointed Personal Representative.

2024-313 – Estate of DAVID T. OLEYAR, JR., late of Fairfield, Maine deceased. David T. Oleyar III, P.O. Box 241, Norridgewock, ME 04957 appointed Personal Representative.

2024-315 – Estate of BROCK C. PETERS, late of Fairfield, Maine deceased. Victoria J. Bavelaar, 206 Martin Strean Road, Fairfield, Maine 04937 appointed Personal Representative.

2024-316 – Estate of LINWOOD L. LAGASSE, late of Mercer, Maine deceased. Chad Partridge, 446 East Side Trail, Oakland, Maine 04963 appointed Personal Representative.

2024-317 – Estate of META L. HART, late of Canaan, Maine deceased. Ernest Strunck, 175 Mountain Springs Road, Milford, PA 18337 appointed Personal Representative.

2024-319 – Estate of SHIRLEY A. LAGASSE, late of Mercer, Maine deceased. Chad Partridge, 446 East Side Trail, Oakland, Maine 04963 appointed Personal Representative.

2024-320 – Estate of DAWNA J. CAMPBELL, late of Madison, Maine deceased. LeeAnne Y. Newton, P.O. Box 155, Anson, Maine 04911 appointed Personal Representative.

2024-323 – Estate of NORMAN C. WACKER, late of Cambridge, Maine deceased. Eleda Wacker, 130 Andrew Ham Rd., Cambridge, Maine 04923 appointed Personal Representative.

2024-325 – Estate of ROSCOE J. SCOTT III, late of Pittsfield, Maine deceased. Jordan Doherty, 1 Krampf Circle, Brunswick, Maine 04011 appointed Personal Representative.

2024-326 – Estate of GINGER L. WILLIAMS, late of Canaan, Maine deceased. Gary W. Johnson, 94 Athens Rd., Harmony, Maine 04942 appointed Personal Representative.

2024-327 – Estate of CARROLL C. FRITH, late of Embden, Maine deceased. Rochelle M. Frith, 35 N. Beauchamp Rd., Russellville, Ky 42276 and Donald A. Frith, P.O. Box 35, Anson, Maine 04911 appointed Co-Personal Representatives.

2024-328 – Estate of MILLARD C. BROWER, late of Skowhegan, Maine deceased. Kathleen V. Ladner, 11 Riggs Road, Casco, Maine 04015 appointed Personal Representative.

2024-330 – Estate of WILLIAM H. MAYNARD, late of Rockwood, Maine deceased. Gail Maynard, P.O. Box 220, Rockwood, Maine 04478 appointed Personal Representative.

2024-332 – Estate of RAPHAEL J. SAINT, late of Saint Albans, Maine deceased. Brenda A. Mendonca, 87 Ripley Road, Saint Albans, Maine 04971 appointed Personal Representative.

2024-336 – Estate of DAVID G. THEBARGE, late of Skowhegan, Maine deceased. George N. Thebarge, 358 Middle Rd., Falmouth, Maine 04105 appointed Personal Representative.

2024-337 – Estate of JOHN L. ROY, late of Skowhegan, Maine deceased. Tina Huff, 63 Mayhew Road, Starks, Maine 04911 appointed Personal Representative.

2024-338 – Estate of HELEN C. GORDON, late of Saint Albans, Maine deceased. Harry P. Gordon, Jr., 74 Rand Hill Road, Saint Albans, Maine 04971 appointed Personal Representative.

2024-339 – Estate of EDWARD J. ARSENEAULT, late of Saint Albans, Maine. Donna M. Holly, 9 Passaic Ave., North Haledon, New Jersey 07508 and Karen F. Tajima, 25 Old Landing Road, Pembroke, Massachusetts 02359 appointed Co-Personal Representative.

TO BE PUBLISHED October 24, 2024 & October 31, 2024

Dated October 24, 2024
/s/ Victoria M. Hatch,
Register of Probate
(10/31)

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 November 6, 2024. The requested appointments or name changes may be made on or after the hearing date if no sufficient objection be heard. This notice complies with the requirements of 18-C MRSA §3-403 and Probate Rule 4.

2024-284 ­– BRAITYN JAMES TRUE. Petition for Change of Name (Minor) filed by Tiffany R. True, P.O. Box 164., Skowhegan, Maine 04976 requesting name to be changed to Braityn James Prevost for reasons set forth therein.

2024-288 – LAUREN KATHERINE STEWART. Petition for Change of Name (Adult) filed by Lauren Katherine Stewart of 12 Oakland Rd., Fairfield, Maine 04937 requesting name to be changed to Lauren Katherine Watson for reasons set forth therein.

2024-305 – JAXON SCOTT MILLAY. Petition for Change of Name (Minor) filed by Melissa D. Meunier and Thomas B. Meunier of 16 Ryan Lane, Skowhegan, Maine 04976 requesting that Minors name be changed to Jaxon Scott Meunier for reasons set forth therein.

2024-306 – THOMAS LEO PARKER. Petition for Change of Name (Minor) filed by Melissa D. Meunier and Thomas B. Meunier of 16 Ryan Lane, Skowhegan, Maine 04976 requesting that Minors name be changed to Thomas Leo Meunier for reasons set forth therein.

2024-321 – CHERYL LEE BARNES. Petition for Change of Name (Adult) filed by Cheryl Lee Barnes of 22 Cooley Road, Harmony, Maine 04942 requesting name to be changed to Cherie Lee Barnes for reasons set forth therein.

2024-324 – CYNTHIA LYNN SANDERS. Petition for Change of Name (Adult) filed by Cynthia L. Sanders of 8 Country Lane, Saint Albans, Maine 04971 requesting name to be changed to Cindi Lynn Sanders for reasons set forth therein.

2024-340 – MARINA CHRISTINA DIAZ. Petition for Change of Name (Adult) filed by Marina Christina Diaz of 1334 Beech Hill Rd., Mercer, Maine 04957 requesting name to be changed to Marina Christina Mikolajcik for reasons set forth therein.

Dated: October 24, 2024 /s/ Victoria Hatch,
Register of Probate
(10/31)

Town of Winslow
Board of Appeals Public Meeting

Winslow Zoning Board of Appeals Public Meeting
Time: November 19, 2024, from 6 -7 p.m.
Location: 136 Halifax Street, Winslow, ME 04901
Town Council Chambers

Town of Palermo
Office closed on election day

The Palermo Town Office will be closed to regular business services on Election Day, November 5, 2024.
Polling Hours for Election Day are from 8 a.m. – 8 p.m.
All absentee ballots must be returned by the close of polls – 8PM.  We offer a secure drop box at the Town Office for drop offs.  This box is checked several times a day.

PUBLIC NOTICES for Thursday, October 24, 2024

TOWN OF WINSLOW

NOTICE OF PUBLIC HEARING FOR ZONING CHANGE

Winslow Town Council and Planning Board will hold a joint public hearing to amend sections 300-23 to 300-91 of the Zoning Ordinance. The public hearing will be held at 6 p.m. on Monday, November 11, 2024, at the Winslow Public Library, 136 Halifax Street, Winslow. Full text of the amended ordinance language is available at the Winslow Town Office.

Audra Fleury
Town Clerk, Winslow, Maine

TOWN OF CHINA

Election Day traffic pattern

On Election Day, Tuesday, November 5, 2024, the Lakeview Drive entrance to the Town Office will be closed. All vehicles must use the entrance off Alder Park Road to access the Town Office complex. This temporary closure addresses safety concerns surrounding the volume of traffic entering and exiting on Lakeview Drive.

Election Day polling information

• China Town Office will be CLOSED to regular business services on Election Day, November 5, 2024. Please visit our web site for convenient on-line links to assist with re-registrations and tax payments @ www.china.govoffice.com
• Polling hours are Tuesday, November 5, 2024 from 7:00 am to 8:00 pm.
All absentee ballots are available until Thursday, October 31st and need to be returned by the close of polls, 8:00 pm, in order to count. We have a secure, conveniently located absentee ballot drop box outside the Town Office building at the address of 571 Lakeview Drive.
When coming to vote in person, please keep in mind that violation of State Statue 21-A MRSA  682 is a Class E crime. This law prohibits the display of any advertising materials for any political party, which may be viewed as voter persuasion, within 250 feet of polling area. Only exception to this law is one 3”, or less, button may be worn.

Voter registration hours

The Town Clerk & Registrar will hold the following office hours during the week preceding the election (October 28, 2024 through November 2, 2024):  Monday, Tuesday, Thursday & Friday 7:30 am to 4:30 pm, Saturday 8:00 am to 11:00 am.
***

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 October 24, 2024 If you are a creditor of an estate listed below, you must present your claim within four months of the first publication date of this Notice to Creditors by filing a written statement of your claim on a proper form with the Register of Probate of this Court or by delivering or mailing to the Personal Representative listed below at the address published by his name, a written statement of the claim indicating the basis therefore, the name and address of the claimant and the amount claimed or in such other manner as the law may provide. See 18-C M.R.S.A. §3-80.

2024-304 – Estate of ROBERT A. ROSSIGNOL, late of Fairfield, Maine deceased. Rebecca S. Rossignol, 860 Norridgewock Rd., Fairfield, Maine 04937-3175 appointed Personal Representative.

2024-307 – Estate of EARLE F. MEOLA, late of Norridgewock, Maine deceased. Nancy L. Meola, P.O. Box 816, Norridgewock, Maine 04957 appointed Personal Representative.

2024-312 – Estate of MERLENE J. AMBULOS, late of Skowhegan, Maine deceased. Cheryl A. Knowles, 34 Chandler Street, Skowhegan, Maine 04976 appointed Personal Representative.

2024-313 – Estate of DAVID T. OLEYAR, JR., late of Fairfield, Maine deceased. David T. Oleyar III, P.O. Box 241, Norridgewock, ME 04957 appointed Personal Representative.

2024-315 – Estate of BROCK C. PETERS, late of Fairfield, Maine deceased. Victoria J. Bavelaar, 206 Martin Strean Road, Fairfield, Maine 04937 appointed Personal Representative.

2024-316 – Estate of LINWOOD L. LAGASSE, late of Mercer, Maine deceased. Chad Partridge, 446 East Side Trail, Oakland, Maine 04963 appointed Personal Representative.

2024-317 – Estate of META L. HART, late of Canaan, Maine deceased. Ernest Strunck, 175 Mountain Springs Road, Milford, PA 18337 appointed Personal Representative.

2024-319 – Estate of SHIRLEY A. LAGASSE, late of Mercer, Maine deceased. Chad Partridge, 446 East Side Trail, Oakland, Maine 04963 appointed Personal Representative.

2024-320 – Estate of DAWNA J. CAMPBELL, late of Madison, Maine deceased. LeeAnne Y. Newton, P.O. Box 155, Anson, Maine 04911 appointed Personal Representative.

2024-323 – Estate of NORMAN C. WACKER, late of Cambridge, Maine deceased. Eleda Wacker, 130 Andrew Ham Rd., Cambridge, Maine 04923 appointed Personal Representative.

2024-325 – Estate of ROSCOE J. SCOTT III, late of Pittsfield, Maine deceased. Jordan Doherty, 1 Krampf Circle, Brunswick, Maine 04011 appointed Personal Representative.

2024-326 – Estate of GINGER L. WILLIAMS, late of Canaan, Maine deceased. Gary W. Johnson, 94 Athens Rd., Harmony, Maine 04942 appointed Personal Representative.

2024-327 – Estate of CARROLL C. FRITH, late of Embden, Maine deceased. Rochelle M. Frith, 35 N. Beauchamp Rd., Russellville, Ky 42276 and Donald A. Frith, P.O. Box 35, Anson, Maine 04911 appointed Co-Personal Representatives.

2024-328 – Estate of MILLARD C. BROWER, late of Skowhegan, Maine deceased. Kathleen V. Ladner, 11 Riggs Road, Casco, Maine 04015 appointed Personal Representative.

2024-330 – Estate of WILLIAM H. MAYNARD, late of Rockwood, Maine deceased. Gail Maynard, P.O. Box 220, Rockwood, Maine 04478 appointed Personal Representative.

2024-332 – Estate of RAPHAEL J. SAINT, late of Saint Albans, Maine deceased. Brenda A. Mendonca, 87 Ripley Road, Saint Albans, Maine 04971 appointed Personal Representative.

2024-336 – Estate of DAVID G. THEBARGE, late of Skowhegan, Maine deceased. George N. Thebarge, 358 Middle Rd., Falmouth, Maine 04105 appointed Personal Representative.

2024-337 – Estate of JOHN L. ROY, late of Skowhegan, Maine deceased. Tina Huff, 63 Mayhew Road, Starks, Maine 04911 appointed Personal Representative.

2024-338 – Estate of HELEN C. GORDON, late of Saint Albans, Maine deceased. Harry P. Gordon, Jr., 74 Rand Hill Road, Saint Albans, Maine 04971 appointed Personal Representative.

2024-339 – Estate of EDWARD J. ARSENEAULT, late of Saint Albans, Maine. Donna M. Holly, 9 Passaic Ave., North Haledon, New Jersey 07508 and Karen F. Tajima, 25 Old Landing Road, Pembroke, Massachusetts 02359 appointed Co-Personal Representative.

TO BE PUBLISHED October 24, 2024 & October 31, 2024

Dated October 24, 2024
/s/ Victoria M. Hatch,
Register of Probate
(10/31)

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 November 6, 2024. The requested appointments or name changes may be made on or after the hearing date if no sufficient objection be heard. This notice complies with the requirements of 18-C MRSA §3-403 and Probate Rule 4.

2024-284 ­– BRAITYN JAMES TRUE. Petition for Change of Name (Minor) filed by Tiffany R. True, P.O. Box 164., Skowhegan, Maine 04976 requesting name to be changed to Braityn James Prevost for reasons set forth therein.

2024-288 – LAUREN KATHERINE STEWART. Petition for Change of Name (Adult) filed by Lauren Katherine Stewart of 12 Oakland Rd., Fairfield, Maine 04937 requesting name to be changed to Lauren Katherine Watson for reasons set forth therein.

2024-305 – JAXON SCOTT MILLAY. Petition for Change of Name (Minor) filed by Melissa D. Meunier and Thomas B. Meunier of 16 Ryan Lane, Skowhegan, Maine 04976 requesting that Minors name be changed to Jaxon Scott Meunier for reasons set forth therein.

2024-306 – THOMAS LEO PARKER. Petition for Change of Name (Minor) filed by Melissa D. Meunier and Thomas B. Meunier of 16 Ryan Lane, Skowhegan, Maine 04976 requesting that Minors name be changed to Thomas Leo Meunier for reasons set forth therein.

2024-321 – CHERYL LEE BARNES. Petition for Change of Name (Adult) filed by Cheryl Lee Barnes of 22 Cooley Road, Harmony, Maine 04942 requesting name to be changed to Cherie Lee Barnes for reasons set forth therein.

2024-324 – CYNTHIA LYNN SANDERS. Petition for Change of Name (Adult) filed by Cynthia L. Sanders of 8 Country Lane, Saint Albans, Maine 04971 requesting name to be changed to Cindi Lynn Sanders for reasons set forth therein.

2024-340 – MARINA CHRISTINA DIAZ. Petition for Change of Name (Adult) filed by Marina Christina Diaz of 1334 Beech Hill Rd., Mercer, Maine 04957 requesting name to be changed to Marina Christina Mikolajcik for reasons set forth therein.

Dated: October 24, 2024 /s/ Victoria Hatch,
Register of Probate
(10/31)