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)

PUBLIC NOTICES for Thursday, June 5, 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 May 29, 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.

2025-023 – Estate of SANDRA M. HOLT, late of Madison, Maine deceased. Tamara J. Quimby, 1312 E. Madison Rd., Madison, ME 04950 appointed Personal Representative.

2025-050 – Estate of JERSIE C. WORLEY-STEWART, late of St. Albans, Maine deceased. Ashley A. Stewart, P.O. Box 283, Pittsfield, ME 04967 appointed Personal Representative.

2025-083 – Estate of ROLAND P. BEAUREGARD, late of Ripley, Maine deceased. Christopher P. Beauregard, 46708 Manchester Ter., Sterling, VA 20165 appointed Personal Representative.

2025-096 ­– Estate of DAR’RIONE D. BROWN, late of Skowhegan, Maine deceased. Sheena E. Simard, 329 Water St., Skowhegan, ME 04976 appointed Personal Representative.

2025-131 – Estate of MARY M. PIERCE, late of Moscow, Maine deceased. Kathryn J. Pierce, 116 Pine St., Madison, ME 04950 appointed Personal Representative.

2025-135 – Estate of MAUREEN E. HICKLING, late of Cambridge, Maine deceased. Stephen Channell, 160 Ripley Rd., Cambridge, ME 04923 was appointed Personal Representative.

2025-136 – Estate of HAROLD F. GLENCROSS, late of Pittsfield, Maine deceased. Michael G. Glencross, 573 Snakeroot Rd., Pittsfield, ME 04967 and Reita G. Abbott, 876 Snakeroot Rd., Pittsfield, ME 04967 appointed Co-Personal Representatives.

2025-144 – Estate of LOIS C. MILLER, late of Solon, Maine deceased. Alice I. Cantrell of P.O. Box 746, Clinton, ME 04927 appointed Personal Representative.

2025-145 – Estate of HARVEST R. LARSEN, late of Canaan, Maine deceased. Holly T. Sinclair of P.O. Box 246, Harmony, ME 04942 appointed Personal Representative.

2025-146 – Estate of LARRY L. PARKS, late of Fairfield, Maine deceased. Michael C. Parks, 75 Blue Ridge Dr. E, Sidney, ME 04330 appointed Personal Representative.

2025-147 – Estate of ERNEST E. ST. PETER, late of Anson, Maine deceased. Michelle Campanelli, 13 Owens St., Bingham, ME 04920 appointed Personal Representative.

2025-148 – Estate of MICHAEL F. JAMES, late of Harmony, Maine deceased. Louise F. James, P.O. Box 746, Cotuit, MA 04635 appointed Personal Representative.

2025-152 – Estate of DAVID E. KENYON, late of Norridgewock, Maine deceased. Marion Kenyon, P.O. Box 336, Norridgewock, ME 04957 appointed Personal Representative.

2025-158 – Estate of STEVEN D. DAY, late of Madison, Maine 04950 deceased. Tamica Day, 58 Naomi Ave., Madison, ME 04950 appointed Personal Representative.

TO BE PUBLISHED May 29, 2025 & June 5, 2025.

Dated: May 29, 2025

/s/Victoria M. Hatch,
Register of Probate
(6/5)

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 June 11, 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.

2025-121 – GRAYSON ROYCE SIKES. Petition for Change of Name (Minor) filed by Maria Adams, 413 Palmyra Rd., St Albans, ME 04971 requesting minor’s name to be changed to Grayson Royce Adams for reasons set forth therein.

2025-138 – LILA CHRISTY GOODBLOOD. Petition for Change of Name (Minor) filed by Jamie Hyde and Timothy Goodblood, 4 Tupper Rd., East Madison, ME 04950 requesting minor’s name to be changed to Max Christopher Hyde for reasons set forth therein.

2025-140 – JAELYN MACKENZIE LENKO. Petition for Change of Name (Minor) filed by Connie and Jeffery Rich, 1278 Lakewood Rd., Madison, ME 04950 requesting minor’s name to be changed to Jaelyn Brookelyn Rich for reasons set forth therein.

2025-141 – BROOKELYN ELIZABETH LENKO. Petition for Change of Name (Minor) filed by Connie and Jeffery Rich, 1278 Lakewood Rd., Madison, ME 04950 requesting minor’s name to be changed to Brookelyn Jaelyn Rich for reasons set forth therein.

2025-149 – BREANN MARILYN CUNNINGHAM. Petition for Change of Name (Minor) filed by Gena Dustin, 17 Vaughn St., Madison, ME 04950 requesting minor’s name be changed to Breann Marilyn Roderick for reasons set forth therein.

2025-150 – ORION MIKEFF PORTER. Petition for Change of Name (Adult) filed by Orion M. Porter, 140 Lancey St., Pittsfield, ME 04967 requesting name to be changed to Orion Mikeff for reasons set forth therein.

2025-159 – ELLIOTT KEITH RECORE Petition for Change of Name (Minor) filed by Victoria Dannemiller, 161 Brown Rd. Harmony, ME 04942 requesting to change minor’s name to Elliott Keith Roberts for reasons set forth therein.

2025-160 – ISABELLE HARLEY RECORE. Petition for Change of Name (Minor) filed by Victoria Dannemiller, 161 Brown Rd. Harmony, ME 04942 requesting to change minor’s name to Isabelle Harley Roberts for reasons set forth therein.

Dated: May 29, 2025

/s/ Victoria Hatch,
Register of Probate
(6/5)

PUBLIC NOTICES for Thursday, May 29, 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 May 29, 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.

2025-023 – Estate of SANDRA M. HOLT, late of Madison, Maine deceased. Tamara J. Quimby, 1312 E. Madison Rd., Madison, ME 04950 appointed Personal Representative.

2025-050 – Estate of JERSIE C. WORLEY-STEWART, late of St. Albans, Maine deceased. Ashley A. Stewart, P.O. Box 283, Pittsfield, ME 04967 appointed Personal Repre­sentative.

2025-083 – Estate of ROLAND P. BEAUREGARD, late of Ripley, Maine deceased. Christopher P. Beauregard, 46708 Manchester Ter., Sterling, VA 20165 appointed Personal Representative.

2025-096 ­– Estate of DAR’RIONE D. BROWN, late of Skowhegan, Maine deceased. Sheena E. Simard, 329 Water St., Skowhegan, ME 04976 appointed Personal Representative.

2025-131 – Estate of MARY M. PIERCE, late of Moscow, Maine deceased. Kathryn J. Pierce, 116 Pine St., Madison, ME 04950 appointed Personal Representative.

2025-135 – Estate of MAUREEN E. HICKLING, late of Cambridge, Maine deceased. Stephen Channell, 160 Ripley Rd., Cambridge, ME 04923 was appointed Personal Repre­sentative.

2025-136 – Estate of HAROLD F. GLENCROSS, late of Pittsfield, Maine deceased. Michael G. Glencross, 573 Snakeroot Rd., Pittsfield, ME 04967 and Reita G. Abbott, 876 Snakeroot Rd., Pittsfield, ME 04967 appointed Co-Personal Representatives.

2025-144 – Estate of LOIS C. MILLER, late of Solon, Maine deceased. Alice I. Cantrell of P.O. Box 746, Clinton, ME 04927 appointed Personal Representative.

2025-145 – Estate of HARVEST R. LARSEN, late of Canaan, Maine deceased. Holly T. Sinclair of P.O. Box 246, Harmony, ME 04942 appointed Personal Representative.

2025-146 – Estate of LARRY L. PARKS, late of Fairfield, Maine deceased. Michael C. Parks, 75 Blue Ridge Dr. E, Sidney, ME 04330 appointed Personal Representative.

2025-147 – Estate of ERNEST E. ST. PETER, late of Anson, Maine deceased. Michelle Campanelli, 13 Owens St., Bingham, ME 04920 appointed Personal Representative.

2025-148 – Estate of MICHAEL F. JAMES, late of Harmony, Maine deceased. Louise F. James, P.O. Box 746, Cotuit, MA 04635 appointed Personal Representative.

2025-152 – Estate of DAVID E. KENYON, late of Norridgewock, Maine deceased. Marion Kenyon, P.O. Box 336, Norridgewock, ME 04957 appointed Personal Representative.

2025-158 – Estate of STEVEN D. DAY, late of Madison, Maine 04950 deceased. Tamica Day, 58 Naomi Ave., Madison, ME 04950 appointed Personal Repre­sentative.

TO BE PUBLISHED May 29, 2025 & June 5, 2025.
Dated: May 29, 2025 /s/Victoria M. Hatch,
Register of Probate
(6/5)

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 June 11, 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.

2025-121 – GRAYSON ROYCE SIKES. Petition for Change of Name (Minor) filed by Maria Adams, 413 Palmyra Rd., St Albans, ME 04971 requesting minor’s name to be changed to Grayson Royce Adams for reasons set forth therein.

2025-138 – LILA CHRISTY GOODBLOOD. Petition for Change of Name (Minor) filed by Jamie Hyde and Timothy Goodblood, 4 Tupper Rd., East Madison, ME 04950 requesting minor’s name to be changed to Max Christopher Hyde for reasons set forth therein.

2025-140 – JAELYN MACKENZIE LENKO. Petition for Change of Name (Minor) filed by Connie and Jeffery Rich, 1278 Lakewood Rd., Madison, ME 04950 requesting minor’s name to be changed to Jaelyn Brookelyn Rich for reasons set forth therein.

2025-141 – BROOKELYN ELIZABETH LENKO. Petition for Change of Name (Minor) filed by Connie and Jeffery Rich, 1278 Lakewood Rd., Madison, ME 04950 requesting minor’s name to be changed to Brookelyn Jaelyn Rich for reasons set forth therein.

2025-149 – BREANN MARILYN CUNNINGHAM. Petition for Change of Name (Minor) filed by Gena Dustin, 17 Vaughn St., Madison, ME 04950 requesting minor’s name be changed to Breann Marilyn Roderick for reasons set forth therein.

2025-150 – ORION MIKEFF PORTER. Petition for Change of Name (Adult) filed by Orion M. Porter, 140 Lancey St., Pittsfield, ME 04967 requesting name to be changed to Orion Mikeff for reasons set forth therein.

2025-159 – ELLIOTT KEITH RECORE Petition for Change of Name (Minor) filed by Victoria Dannemiller, 161 Brown Rd. Harmony, ME 04942 requesting to change minor’s name to Elliott Keith Roberts for reasons set forth therein.

2025-160 – ISABELLE HARLEY RECORE. Petition for Change of Name (Minor) filed by Victoria Dannemiller, 161 Brown Rd. Harmony, ME 04942 requesting to change minor’s name to Isabelle Harley Roberts for reasons set forth therein.

Dated: May 29, 2025

/S/ Victoria Hatch,
Register of Probate
(6/5)

PUBLIC NOTICES for Thursday, May 15, 2025

Notice of Public Hearing Winslow Planning Board

Time: May 21, 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 Conditional Use Application for a Medical Marijuana Caregiver Store submitted by Hayley Pottle, located on 27 Bay Street.

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.

Town of Winslow

Election Notice

114 Benton Avenue
Winslow, Maine 04901

Absentee voting for the School Budget Referendum Election will begin at the Town Office on Monday, May 12, from 9:00 AM to 5:00 PM. The last day to vote by absentee ballot will be Thursday, June 5, from 9:00 AM to 7:00 PM.

Residents who are registering to vote must provide proof of identity and residency in Winslow, as required by Title 21-A, Section 121, (1-A). Additionally, residents can register to vote on Election Day. The final day to request an absentee ballot is Thursday, June 5, 2025.

Election Day is scheduled for Tuesday, June 10, 2025, at the Winslow VFW, located at 175 Veteran Drive, in Winslow. Polls will be open from 8:00 AM to 8:00 PM.

TOWN OF VASSALBORO

The Town of Vassalboro, Maine invites bids for the purpose of cutting trees at two cemeteries. In an effort to save on cost, waste material including limbs, and logs shall be left on the ground for removal by the Town’s Department of Public Works.

This proposal includes, but is not limited to the following locations in the Town of Vassalboro, ME.: Farwell-Brown Cemetery and Nelson Cemetery. The Town is seeking removal of all seven pine trees in Nelson Cemetery and two trees in Farwell-Brown Cemetery. There are only two trees in Farwell-Brown Cemetery – one is a maple that has been trimmed and must be removed. The other is a dead standing tree with a bird box on it.

Bid paperwork can be found on the town’s website, or by contacting Town Manager Aaron Miller at amiller@vassalboro.net or calling the Town Office at 207-872-2826.

Notice of Public Hearing

Town of Albion

The Albion Selectboard will hold a public hearing for the proposed extension of Albion’s current Moratorium Ordinance on Grid-Level Battery Energy Storage Systems, Grid-Level Substations and Grid-Scale Wind Energy Projects.

The hearing will be held on Tuesday, May 27, at 6:00 p.m., at the Besse Building, located at 22 Main St., in Albion. Selectboard meeting to follow.

Copies of the Moratorium Ordinance are available at the Albion Town Office and on the Town’s website www.AlbionMaine.gov.