PUBLIC NOTICES for Thursday, January 22, 2026
Town of Vassalboro
NOTICE OF PUBLIC HEARING:
CANNABIS BUSINESS LICENSE APPLICATIONS
The Vassalboro Board of Selectmen will conduct a Public Hearing at the Vassalboro Town Office on Tuesday, February 5 at 6:30 p.m. regarding the following Cannabis License Applications:
• Leo Barnett, Owner of Building used for grow facility, 56 Old Meadows Rd., Map 2 Lot 87-14.
• Hayden Poupis, Operator of Caregiver grow facility, 56 Old Meadows Rd., Map 2 Lot 87-14.
Any Vassalboro resident, property owner, or interested party may participate in the public hearing. For more information, or written comments to be submitted at the hearing, contact Town Manager Aaron C. Miller at 207-872-2826 or email amiller@vassalboro.net.
Town of Vassalboro
Notice of Public Hearing
The Municipal Officers of the Town of Vassalboro will meet on Thursday, January 22, 2026, at the Town Office, at 6:30 p.m., to discuss proposed amendments to the town’s fee schedule. A copy of the proposed amendments is available by visiting the Town Office, at 682 Main Street, or contacting Town Manager Aaron Miller at 207-872-2826 or email amiller@vassalboro.net.
***
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 January 22, 2026. 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.
2025-371 – Estate of FRANK L. MORSE, late of Anson, Maine deceased. James C. Chessman, 80 Fletcher Rd., Anson, ME 04911 appointed Personal Representative.
2025-373 – Estate of TRUDY CHAMPNEY, late of Fairfield, Maine deceased. Shannon Champney, 717 Bellsqueeze Rd., Clinton, ME 04927 appointed Personal Representative.
2025-377 – Estate of BRENDA M. HEALD, late of Skowhegan, Maine deceased. Lynda E. Heald, 277 North Ave., Skowhegan, ME 04976 appointed Personal Representative.
2025-378 – Estate of ANGELO DEPETRILLO III, late of Starks, Maine deceased. Pamela Goralnik, 222 Whiting St., Cranston, RI 02920 and Mary DiCarlo, 680 Tunk Hill Rd., Hope, RI 02831 appointed Co-Personal Representatives.
2026-001 – Estate of SIMON EDWARD WHITLOCK aka EDWARD SIMON WHITLOCK, late of North Anson, Maine deceased. Stanley A. Whitlock, 819 Oak St., Apt.2, Lamarque, TX 77568 appointed Personal Representative.
2026-003 – Estate of ROBERT B. HAYDEN, late of Cornville, Maine deceased. Michael D. Hayden, P.O. Box 1108, Skowhegan, ME 04976 appointed Personal Representative.
2026-004 – Estate of ROGER P. BLAISDELL, SR., late of Fairfield, Maine deceased. Diane E. Blaisdell, 3 Gerald, Ave., Fairfield, ME 04937 appointed Personal Representative.
2026-008 – Estate of DOUGLAS EVERETT DRAKE, late of Fairfield, Maine deceased. Timothy Edward Drake, 15 Glenwood Hill Rd., Brunswick, ME 04011 appointed Personal Representative.
2026-011 – Estate of MABER W. CRONKITE, SR., late of Palmyra, Maine deceased. Thomas Cronkite, 464 Willimantic Rd., Monson, ME 04464 and Maber Cronkite, Jr., 464 Century Vista Dr., Arnold, MD 21012 appointed Co-Personal Representatives.
2026-012 – Estate of SALLY N. CHAMBERS, late of Fairfield, Maine deceased. Fred and Sally Harris, 19 Nokomis Rd., Corinna, ME 04928 appointed Co-Personal Representatives.
2026-019 – Estate of RALPH E. HART, late of Detroit, Maine deceased. Scott A. Hart, 381 Troy Rd., Detroit, ME 04929 appointed Personal Representative.
2026-020 – Estate of JOHN R. OWENS, late of Madison, Maine deceased. James A. Owens, 567 Main St., Madison, ME 04950 appointed Personal Representative.
2026-021 – Estate of MICHAEL H. TULLEY, late of Fairfield, Maine deceased. Joni M. Smith, 20 Aldrich Rd., Lincoln, ME 04457 appointed Personal Representative.
2026-022 – Estate of STUART G. HOWE, late Cambridge, Maine deceased. Sally H. Pillard, 62 Riverview Ave., Longmeadow, MA 01106 appointed Personal Representative.
2026-024 – Estate of JOAN I. COPP, late of Athens, Maine deceased. Elwood A. Copp III, 224 Main St., Madison, ME 04950 appointed Personal Representative.
2026-025 – Estate of JOHN R. STAFFIERI, late of St. Albans, Maine deceased. Irene J. Staffieri, 34 Luckman Rd., St. Albans, ME 04971 appointed Personal Representative.
2026-027 – Estate of CAROL A. PRATT, late of Fairfield, Maine deceased. Paula J. Pratt, 4 Alton Rd., Apt.101, Augusta, ME 04330 appointed Personal Representative.
TO BE PUBLISHED January 22, 2026 & January 29, 2026.
Dated: January 22, 2026
/s/Victoria M. Hatch,
Register of Probate
(1/29)
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 4, 2026. 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.
2025-376 – AFTON SIERRA PRESCOTT. Petition for Change of Name (Adult) filed by Afton S. Prescott of 484 Oak Pond Rd., Skowhegan, ME 04976 requesting her name to be changed to Afton Sierra Averette for reasons set forth therein.
2025-380 – TANIKA TERESEA SWALLOW. Petition for Change of Name (Minor) filed by Arica L. Alexander of 7 Bridge St., Skowhegan, ME 04976 requesting minor’s name be changed to Kaden Dirty Socks Kimball for reasons set forth therein.
2026-006 – SAMUEL HENRY ARCHIE MEDINA. Petition for Change of Name (Adult) filed by Samuel H. A. Medina of 187 Madison Ave., Skowhegan, ME 04976 requesting name be changed to Archie Henry McNally for reasons set forth therein.
2026-023 – MICHA LANE BROWN. Petition for Change of Name (Minor) filed by Darren and Sandra Milliken of PO Box 5, Rockwood, Maine 04478 requesting name be changed to Micha Lane Milliken for reasons set forth therein.
2026-028 – ALFRED EUGENE COCHRANE, III. Petition for Change of Name (Adult) filed by Alfred E. Cochrane, III. of 54 Mountain Ave., Apt. 7, Fairfield, ME 04937 requesting his name be changed to Alfred Eugene Bennett for reasons set forth therein.
Dated: January 22, 2026
/s/ Victoria M. Hatch,
Register of Probate
(1/29)

