PUBLIC NOTICES for Thursday, July 25, 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 July 25, 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.

2024-209 – Estate of LYNDON B. BUSSELL, late of Harmony, Maine deceased. Stacy M. Edgerly, 49 Blaine Ave., Guilford, Maine 04443 and Robert L. Bussell, P.O. Box 130, Harmony, Maine 04942 appointed Co-Personal Representatives.

2024-211 – Estate of GAIL H. DEMMONS, late of Skowhegan, Maine deceased. Nathan Holmes, 37 Holmes Farm Road, Oakland, Maine 04963 appointed Personal Representative.

2024-212 – Estate of LORI A. S. LEAVITT, late of Hartland, Maine deceased. Gage Donnell, 91 Highland Ave, Apt #1, Dexter, Maine 04930 and Ceilia Weymouth, 95 Garth St., Newport, Maine 04953 named Co-Personal Representatives.

2024-213 – Estate of ALICIA C. DAVIS, late of Fairfield, Maine deceased. John F. Davis, 489 Norridgewock Road, Fairfield, Maine 04937 appointed Personal Representative.

2024-214 – Estate of PHYLLIS M. LONG, late of Skowhegan, Maine deceased. Charles Long, P.O. Box 622, Norridgewock, Maine 04957 appointed Personal Representative.

2024-216 – Estate of LOUISE M. MARCUE, late of Norridgewock, Maine deceased. Donna L. Sralla, 5821 CR117, Floresville, TX 78114 appointed Personal Representative.

2024-220 – Estate of MAVIS BROWN, late of Fairfield, Maine deceased. James K. Brown, 705 Horseback Rd., Clinton, Maine 04927 appointed Personal Representative.

2024-221 – Estate of GAIL H. DEMMONS, late of Skowhegan, Maine deceased. Nathan Holmes, 37 Holmes Farm Road, Oakland, Maine 04963 appointed Personal Representative.

2024-224 – Estate of KELLI J. MAGOON, late of Harmony, Maine deceased. Joshua K. Magoon, 254 South Road, Harmony, Maine 04942 appointed Personal Representative.

2024-225 – Estate of JOHN E. LINEHAN, late of Bingham, Maine deceased. Florence M. Leary, 20 Webb St., Middleton, MA 01949 appointed Personal Representative.

TO BE PUBLISHED July 25, 2024 & August 1, 2024.

Dated July 25, 2024

/s/ Victoria M. Hatch,
Register of Probate
(8/1)

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, 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.

2024-196 – HAILY MARGUERITE ABBOTT. Petition for Change of Name (Adult) filed by Haily M. Abbott, 57 Nichols Street, Madison, ME 04950 requesting name to be changed to Ezekiel Mason Abbott for reasons set forth therein.

2024-217 – SELENA SIMONE NORTON. Petition for Change of Name (Adult) filed by Selena S. Norton, 290 Horseback Road, Anson, Maine 04911 requesting name to be changed to Selina Carmilla Moss for reasons set forth therein.

2024-222 – ALLY JEAN WILLIAMS. Petition or Change of Name (Minor) filed by Sarah Cooley, 87 Boardman Rd., Solon, Maine 04979 and Joseph Williams, 34 Mechanic St., Apt #2, Skowhegan, Maine 04976 requesting minor’s name to be changed to Ally Jean Williams-Cooley for reasons set forth therein.

2024-223 – LUNA DORIS REYNAERTS. Petition for Change of Name (Minor) filed by Heather D. Neal, 124 Easy Street, Pittsfield, Maine 04967 requesting minor’s name be changed to Leo Doris Reynaerts for reasons set forth therein.

Dated: July 25, 2024

/s/ Victoria Hatch,
Register of Probate
(8/1)

TOWN OF FAIRFIELD

PUBLIC NOTICE

Nomination papers will be available at the Fairfield Town Office, 19 Lawrence Avenue, beginning on Monday, July 29, 2024.  The Town of Fairfield has the following seats available for the November 5, 2024 Election:
• Town Council – 2 Seats for a 3-Year Term.
• Town Council – 1 Seat for a 2-Year Term.
Signed:  Christine Keller, 
                 Town Clerk

PUBLIC NOTICES for Thursday, July 4, 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 June 27, 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.

2024-167 – Estate of PERRY A. WALTZ, late of Fairfield, Maine deceased. Mary L. Moroney, 8 Weeks St., Fairfield, Maine 04937 appointed Personal Representative.

2024-170 – Estate of JUDITH L. BOSSIE, late of Skowhegan, Maine deceased. Sharon Noel, 366 Water St. Apt #4, Skowhegan, Maine 04976 appointed Personal Representative.

2024-171 – Estate of ROLAND H. WEST SR., late of Jackman, Maine deceased. Christopher H. West, 155 Dogtown Road, Detroit, Maine 04929 appointed Personal Representative.

2024-174 – Estate of KALEB R. SIMONDS, late of Madison, Maine deceased. Ashley Corson, 14 Oak Street, Madison, Maine 04950 appointed Personal Representative.

2024-175 – Estate of JEREMY H. SPEAR, JR., late of Embden, Maine deceased. Betsy Bolvin, 19 Union Street, North Anson, Maine 04958 appointed Personal Representative.

2024-177 – Estate of WINAFRED M. RUSSELL, late of St. Albans, Maine deceased. Philip E. Russell, 232 Hartland Road, St. Albans, Maine 04971 appointed Personal Representative.

2024-182 – Estate of PAUL L. BERUBE, late of Canaan, Maine deceased. Danelle Berube, 93 Kingston Road, Exeter, New Hampshire 03833 appointed Personal Representative.

2024-184 – Estate of KATHLEEN R. BROWN, late of Canaan, Maine, deceased. James O. Brown, 586 Browns Corner Road, Canaan, Me 04924 appointed Personal Representative.

2024-188 – Estate of LORNA WALSH-LORD, late of Madison, Maine deceased. Theresa Brooks, 1566 Fort Hill Drive, Seneca, SC 29678 appointed Personal Representative.

2024-190 – Estate of THOMAS NEWELL, late of Madison, Maine deceased. Gari Lynn Gehrke, 711 Kennebec River Road, Embden, Maine 04958 appointed Personal Representative.

2024-192 – Estate of BEVERLY J. FITZSIMMONS, late of Skowhegan, Maine deceased. Eric Slipp, 131 Chapel Court, Salisbury, NC 28147 and Andrew Slipp, 521 Cottage St., Pawtucket, RI 02861 appointed Co-Personal Representatives.

2024-199 – Estate of HERBERT HENES, late of New Portland, Maine deceased. Hannelore Elliot, 1530 Varnum Ave., Lowell, MA 01854 appointed Personal Representative.

2024-203 – Estate of LYNDA A. WORSTER, late of Jackman, Maine deceased. Douglas P. Worster, Jr., 308 Main St., Jackman, Maine 04945 and Melany M. Gilboe, 187 Keep Road, Jay, Maine 04239 appointed Co-Personal Representatives.

TO BE PUBLISHED June 27, 2024 & July 11, 2024.

Dated June 27, 2024
/s/Victoria M. Hatch,
Register of Probate
(7/4)

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 17, 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.

2024-168 – RYAN CHRISTOPHER HANSEN. Petition for Chane of Name (Adult) filed by Ryan C. Hansen, 10 Wakefield Pl, Apt. 5, Detroit, Maine 04929 requesting name be changed to Megan Lynn Thibodeau for reasons set forth therein.

2024-179 – ABIGAILE LAURETTE SIONNI. Petition for Change of Name (Adult) filed by Abigaile Laurette Sionni, 8 Winchester Street, Fairfield, Maine 04937 requesting name to be changed to Andrew Laurette Sionni for reasons set forth therein.

2024-180 – JILLIAN GRACE DILL. Petition for Change of Name (Adult) filed by Jillian Grace Dill, 12 Sunrise Drive, Skowhegan, Maine 04976 requesting name to be changed to Samuel Kosher Dill for reasons set forth therein.

2024-183 – CAMARON DEAN MASON. Petition for Change of Name (Adult) filed by Camaron D. Mason, 519 Sandy River Road, Norridgewock, Maine 04957 requesting name to be changed to Karmen Mallory Mason for reasons set forth therein.

2024-189 – KALIE ELIZABETH GOMES. Petition for Change of Name (Adult) filed by Kalie E. Gomes, 82 Park Street, Apt. 4, Madison, Maine 04950 requesting name to be changed to Kalie Elizabeth Daskoski for reasons set forth therein.

Dated June 27, 2024

/s/Victoria M. Hatch,
Register of Probate
(7/4)

PUBLIC NOTICES for Thursday, June 27, 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 June 27, 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.

2024-167 – Estate of PERRY A. WALTZ, late of Fairfield, Maine deceased. Mary L. Moroney, 8 Weeks St., Fairfield, Maine 04937 appointed Personal Representative.

2024-170 – Estate of JUDITH L. BOSSIE, late of Skowhegan, Maine deceased. Sharon Noel, 366 Water St. Apt #4, Skowhegan, Maine 04976 appointed Personal Representative.

2024-171 – Estate of ROLAND H. WEST SR., late of Jackman, Maine deceased. Christopher H. West, 155 Dogtown Road, Detroit, Maine 04929 appointed Personal Representative.

2024-174 – Estate of KALEB R. SIMONDS, late of Madison, Maine deceased. Ashley Corson, 14 Oak Street, Madison, Maine 04950 appointed Personal Representative.

2024-175 – Estate of JEREMY H. SPEAR, JR., late of Embden, Maine deceased. Betsy Bolvin, 19 Union Street, North Anson, Maine 04958 appointed Personal Representative.

2024-177 – Estate of WINAFRED M. RUSSELL, late of St. Albans, Maine deceased. Philip E. Russell, 232 Hartland Road, St. Albans, Maine 04971 appointed Personal Representative.

2024-182 – Estate of PAUL L. BERUBE, late of Canaan, Maine deceased. Danelle Berube, 93 Kingston Road, Exeter, New Hampshire 03833 appointed Personal Representative.

2024-184 – Estate of KATHLEEN R. BROWN, late of Canaan, Maine, deceased. James O. Brown, 586 Browns Corner Road, Canaan, Me 04924 appointed Personal Representative.

2024-188 – Estate of LORNA WALSH-LORD, late of Madison, Maine deceased. Theresa Brooks, 1566 Fort Hill Drive, Seneca, SC 29678 appointed Personal Representative.

2024-190 – Estate of THOMAS NEWELL, late of Madison, Maine deceased. Gari Lynn Gehrke, 711 Kennebec River Road, Embden, Maine 04958 appointed Personal Representative.

2024-192 – Estate of BEVERLY J. FITZSIMMONS, late of Skowhegan, Maine deceased. Eric Slipp, 131 Chapel Court, Salisbury, NC 28147 and Andrew Slipp, 521 Cottage St., Pawtucket, RI 02861 appointed Co-Personal Representatives.

2024-199 – Estate of HERBERT HENES, late of New Portland, Maine deceased. Hannelore Elliot, 1530 Varnum Ave., Lowell, MA 01854 appointed Personal Representative.

2024-203 – Estate of LYNDA A. WORSTER, late of Jackman, Maine deceased. Douglas P. Worster, Jr., 308 Main St., Jackman, Maine 04945 and Melany M. Gilboe, 187 Keep Road, Jay, Maine 04239 appointed Co-Personal Representatives.

TO BE PUBLISHED June 27, 2024 & July 11, 2024.

Dated June 27, 2024
/s/Victoria M. Hatch,
Register of Probate
(7/4)

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 17, 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.

2024-168 – RYAN CHRISTOPHER HANSEN. Petition for Chane of Name (Adult) filed by Ryan C. Hansen, 10 Wakefield Pl, Apt. 5, Detroit, Maine 04929 requesting name be changed to Megan Lynn Thibodeau for reasons set forth therein.

2024-179 – ABIGAILE LAURETTE SIONNI. Petition for Change of Name (Adult) filed by Abigaile Laurette Sionni, 8 Winchester Street, Fairfield, Maine 04937 requesting name to be changed to Andrew Laurette Sionni for reasons set forth therein.

2024-180 – JILLIAN GRACE DILL. Petition for Change of Name (Adult) filed by Jillian Grace Dill, 12 Sunrise Drive, Skowhegan, Maine 04976 requesting name to be changed to Samuel Kosher Dill for reasons set forth therein.

2024-183 – CAMARON DEAN MASON. Petition for Change of Name (Adult) filed by Camaron D. Mason, 519 Sandy River Road, Norridgewock, Maine 04957 requesting name to be changed to Karmen Mallory Mason for reasons set forth therein.

2024-189 – KALIE ELIZABETH GOMES. Petition for Change of Name (Adult) filed by Kalie E. Gomes, 82 Park Street, Apt. 4, Madison, Maine 04950 requesting name to be changed to Kalie Elizabeth Daskoski for reasons set forth therein.

Dated June 27, 2024

/s/Victoria M. Hatch,
Register of Probate
(7/4)

TOWN OF WINDSOR

Public Hearing

The Town of Windsor will hold a Public Hearing on Monday, July 15, 2024, at 6:30 p.m., at the Windsor Town Office,  regarding Proposed Subdivision Map 5 Lot 15.

PUBLIC NOTICES for Thursday, June 20, 2024

Town of China
EARLY OFFICE CLOSING

Attention China Residents:

China Town Office will be closing at noon on Friday, June 28, and closed Saturday, June 29, for fiscal year end reporting.

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 July 8, 2024, on the following proposed Ordinances.

Ordinance No. 08-2024: Providing for: The Town of Winslow to approve an ordinance for signs on town-owned property.

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 or wishing to obtain a copy of it should contact the Winslow Town Clerk’s or Town Manager’s Office during regular office hours.

Audra Fleury
Town Clerk, Winslow, Maine.

Town of Palermo
Request for Sand Bids

The Town of Palermo is now accepting sand bids for the 2024-25 season. Bid applications can be found on our website: (townofpalermo.org) or at the Town of Palermo Office during regular business hours. The deadline for submitting a bid will be July 11, 2024.

TOWN OF FAIRFIELD
NOTICE OF PUBLIC HEARINGS

The Fairfield Town Council will hold Public Hearing in the Council Chambers at the Community Center at 61 Water Street on Wednesday June 26 at 6:30 p.m. for the purpose of hearing public comments on the following matter:

• To hear public comments on a renewal application for a special amusement permit for the purposes of music and dancing submitted by River Jack Tavern Main Street, Fairfield, Maine 04937

The Fairfield Town Council will hold Public Hearing in the Council Chambers at the Community Center, at 61 Water Street, on Wednesday, July 10, at 6:30 p.m., for the purpose of hearing public comments on the following matter:

• Proposed statutory amendments to the Land Use Ordinance; Section 9.14 Accessory Dwelling Units.

Copies are available at the Town Office. All interested persons are invited to attend the public hearings and will be given an opportunity to be heard at that time.

Signed: Christine Keller,
Town Clerk

PUBLIC NOTICES for Thursday, May 30, 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 May 23, 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.

TO BE PUBLISHED May 23, 2024 & May 30, 2024

2023-138 – Estate of BARBARA MADEN, late of Skowhegan, ME deceased. Michelle Frazier, 320 Shusta Road, Madison, Me 04950 and Kimberley Marr, 11 Robin Court, Skowhegan, Me 04976 appointed Co-Personal Representatives.

2024-032 – Estate of CATHERINE MURRAY, late of Pittsfield, Maine deceased. Joseph Benson, 668 Beans Corner Road, Pittsfield, Maine 04967 appointed Personal Representative.

2024-119 – Estate of ROZANNE L. MCKENZIE, late of Moscow, Maine deceased. Lance E. McKenzie, 22 Parlin Street, Skowhegan, Maine 04976 appointed Personal Represen­tative.

2024-125 – Estate of JOSEPH POIRIER, late of Norridgewock, Maine deceased. Lauralee Jones, P.O. Box 162, Oakland, Maine 04963 appointed Personal Representative.

2024-129 – Estate of LINDA FRACE, late of Skowhegan, Maine deceased. Krista Robinson, P.O. Box 145, St. Albans, Maine 04971 and Courtney Frace-DeBeck, 178 Leighton Street, Pittsfield, Maine 04967 appointed Co-Personal Representatives.

2024-130 – Estate of TRUDY L. SHUSTA, late of Skowhegan, Maine deceased. Sandra L. Lord, 41 St. James Street, Skowhegan, Maine 04976 appointed Personal Representative.

2024-133 – Estate of NANCY JEAN TOZIER, late of St. Albans, Maine deceased. David A. Tozier, 268 Palmyra Road, St. Albans, Maine 04971 appointed Personal Representative.

2024-134 – Estate of LAWRENCE R. WILLIAMS, late of Norridgewock, Maine deceased. Christina L. Crosby, 212 Burrill Hill Road, Norridgewock, Maine 04957 appointed Personal Represen­tative.

2024-135 – Estate of MARGARET G. HYDORN, late of St. Albans, Maine deceased. Sarah Ann Hydorn, 97 Osprey Lane, Lee, NH 03861 appointed Personal Representative.

2024-136 – Estate of GARETH GILMAN, late of Athens, Maine deceased. Rhonda Cohn, 300 Lakeview Road, Glenburn, Maine 04401 appointed Personal Representative.

2024-138 – Estate of VANESSA R. MERRILL, late of Hartland, Maine deceased. Rhonda R. Merrill, 104 Loud Road, Plymouth, Maine 04969 appointed Personal Represen­tative.

2024-139 – Estate of MICHAEL A. DIONNE, late of Bingham, Maine deceased. Michelle Veilleux, 58 Colegrove Road, New Portland, Maine 04961 appointed Personal Representative.

2024-141 – Estate of JOAN F. WEBBER, late of Fairfield, Maine deceased. Melanie Jandreau, 802 Cypress Oak Circle, Deland, Florida 32720 appointed Personal Represen­tative.

2024-142 – Estate of RAYMOND JOSEPH KOZIUPA, late of Solon, Maine deceased. Lois C. Miller, 157 Drury Road, Solon, Maine 04979 appointed Personal Representative.

2024-144 – Estate of CLAYTON R. HUNT, late of Pittsfield, Maine deceased. Richard M. Hunt, 50 Water Street, Guilford, Maine 04443 appointed Personal Representative.

2024-145 – Estate of RALPH R. PHILLIPS, late of Pittsfield, Maine deceased. Gina M. Phillips, 617 Hinckley Road, Clinton, Maine 04927 appointed Personal Representative.

2024-146 – Estate of GERALDINE G. GREENLEAF, late of Norridgewock, Maine deceased. Roberta E. Richardson, 37 High St. Apt. 3, Fairfield, Maine 04937 appointed Personal Represen­tative.

2024-147 – Estate of MARILYN L. HUNT, late of Pittsfield, Maine deceased. Richard M. Hunt, 50 Water Street, Guilford, Maine 04443 appointed Personal Representative.

2024-148 – Estate of MICHAEL J. LANCASTER, late of Pittsfield, Maine deceased. Maria L. Lancaster, 270 Lincoln St., Pittsfield, Maine 04967 appointed Personal Represen­tative.

2024-150 – Estate of DAVID P. COOK, late of Pittsfield, Maine deceased. Brenda L. Cote, 991 Main Street, Pittsfield, Maine 04967 appointed Personal Representative.

2024-156 – Estate of JEANETTE A. CLUKEY, late of Ripley, Maine deceased. Ricky G. Clukey, 792 South Gate Road, Argyle, Maine 04468 and Scott A. Clukey, 10132 Crestmont Drive, Ooltewah, Tennessee 37363 appointed Co-Personal Represen­tatives.

2024-157 – Estate of LISA M. DAVIS, late of Cambridge, Maine deceased. Daniel Davis, 9 Ripley Road, Cambridge, Maine 04923 and Sonya Drinkwater, PO Box 17, Cambridge, Maine named Co-Personal Representatives.

2024-159 – Estate of MARIE P. FORTIN, late of Skowhegan, Maine deceased. Mona Fortier, 86 Robin Court, Skowhegan, Maine 04976 appointed Personal Representative.

2024-164 – Estate of LINDA MAY HARRIS, late of Palmyra, Maine deceased. Terrence Harris, 25 Sandy Point Drive, St. Albans, Maine 04971 appointed Personal Representative.

2024-165 – Estate of LORE ANNE DAVIS, late of Cambridge, Maine deceased. Daniel Davis, 9 Ripley Rd., Cambridge, Maine 04923, Thomas Davis, 33 Ripley Rd., Cambridge, Maine 04923 and Gregory Davis, 37 Harmony Rd., Cambridge, Maine 04923 appointed Co-Personal Represen­tatives.

Dated May 23, 2024
/s/Victoria M. Hatch,
Register of Probate
(5/30)

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 12, 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.

2024-137 – CARLA JEAN OLIVER. Petition for Change of Name (Adult) filed by Carla Jean Oliver, 182 Chicken Street, Starks, Maine 04911 requesting name be changed to Carla Jean Oliver Gulnick for reasons set forth therein.

2024-149 – DOMINIC EDWARD CLUKEY PATTERSON. Petition for Name Change of Minor filed by Geraldine Patterson, 66 Chicken Street, Starks, Maine 04911 requesting minor’s name be changed to Dominic Edward Clukey for reasons set forth therein.

2024-152 – KYLE ANTHONY VERLIN LAMB. Petition for Change of Name (Adult) filed by Kyle A. V. Lamb, 315 Molunkus Road, Cornville, Maine 04976 requesting name to be changed to Ishmael Anthony Verlin Makkonen for reasons set forth therein.

2024-160 – MICHAEL JOHN PARADIS JR. Petition for Change of Name (Adult) filed by Michael J. Paradis, Jr. 225 Main Street, Fairfield, Maine 04937 requesting to change name to Mikey Fairfield Stanton for reasons set forth therein.

2024-162 – ALMAN VICTOR POWERS. Petition for Change of Name (Adult) filed by Alman V. Powers, P.O. Box 263, Pittsfield, Maine 04967 requesting to change name to Savannah Sky Powers for reasons set forth therein.

2024-163 – ROBIN LYNN LEWIS. Petition for Change of Name (Adult) filed by Robin L. Lewis, 401 Hunnewell Ave., Pittsfield, Maine 04967 requesting name be changed to Robin Lynn Pullen for reasons set forth therein.

Dated May 23, 2024
/s/ Victoria M. Hatch
Register of Probate
(5/30)

PROBATE COURT
SKOWHEGAN, MAINE
SOMERSET, SS.
DOCKET NO. 2024-054 – 2024-055

IN THE MATTER OF THE GUARDIANSHIP PETITION OF BRIAH GORDON AND BENNETT GORDON.

NOTICE BY PUBLICATION TO FATHER ABOUT PENDING GUARDIANSHIP PROCEEDING

This notice is directed to DANIEL GORDON, of unknown address, father of BRIAH GORDON and BENNETT GORDON, born to SABRINA CHRISTINE MADORE and DANIEL WILFRED GORDON.

A Petition for Appointment of Guardian has been filed with the Somerset County Probate Court by Desiree and Matthew Davis, of 9 Leavitt Street, Skowhegan, Maine 04976, to become Co-Guardians of Briah and Bennett Gordon. The hearing has been set for June 26, 2024, at 10:30 a.m., at the Somerset County Probate Court, 41 Court Street, Skowhegan, Maine 04976.

Said notice shall run in The Town Line Newspaper, 575 Lakeview Drive, South China, Maine 04358 for two successive weeks.

Dated May 23, 2024

/s/ Victoria M. Hatch
Register of Probate
(5/30)

Town of China

Election Day Traffic Pattern

On Election Day, Tuesday, June 11, 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.

Town of China

Town office closed election day

• China Town Office will be CLOSED to regular business services on Election Day, Tuesday, June 11, 2024. Please visit our website for convenient on-line links to assist with re-registrations and tax payments at
www.china.govoffice.com

• Polling hours are Tuesday, June 11, 2024 from 7:00 a.m. to 8:00 p.m.

All absentee ballots are available until Thursday, June 6, and need to be returned by the close of polls, 8:00 p.m., 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.

NOTICE Town of China 

The Town Clerk & Registrar will hold the following office hours during the week preceding the election (June 3, 2024 through June 7, 2024):  Monday, Tuesday, Thursday & Friday 7:30 am to 4:30 pm.

PUBLIC NOTICES for Thursday, May 23, 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 May 23, 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.

TO BE PUBLISHED May 23, 2024 & May 30, 2024

2023-138 – Estate of BARBARA MADEN, late of Skowhegan, ME deceased. Michelle Frazier, 320 Shusta Road, Madison, Me 04950 and Kimberley Marr, 11 Robin Court, Skowhegan, Me 04976 appointed Co-Personal Representatives.

2024-032 – Estate of CATHERINE MURRAY, late of Pittsfield, Maine deceased. Joseph Benson, 668 Beans Corner Road, Pittsfield, Maine 04967 appointed Personal Representative.

2024-119 – Estate of ROZANNE L. MCKENZIE, late of Moscow, Maine deceased. Lance E. McKenzie, 22 Parlin Street, Skowhegan, Maine 04976 appointed Personal Represen­tative.

2024-125 – Estate of JOSEPH POIRIER, late of Norridgewock, Maine deceased. Lauralee Jones, P.O. Box 162, Oakland, Maine 04963 appointed Personal Representative.

2024-129 – Estate of LINDA FRACE, late of Skowhegan, Maine deceased. Krista Robinson, P.O. Box 145, St. Albans, Maine 04971 and Courtney Frace-DeBeck, 178 Leighton Street, Pittsfield, Maine 04967 appointed Co-Personal Representatives.

2024-130 – Estate of TRUDY L. SHUSTA, late of Skowhegan, Maine deceased. Sandra L. Lord, 41 St. James Street, Skowhegan, Maine 04976 appointed Personal Representative.

2024-133 – Estate of NANCY JEAN TOZIER, late of St. Albans, Maine deceased. David A. Tozier, 268 Palmyra Road, St. Albans, Maine 04971 appointed Personal Representative.

2024-134 – Estate of LAWRENCE R. WILLIAMS, late of Norridgewock, Maine deceased. Christina L. Crosby, 212 Burrill Hill Road, Norridgewock, Maine 04957 appointed Personal Represen­tative.

2024-135 – Estate of MARGARET G. HYDORN, late of St. Albans, Maine deceased. Sarah Ann Hydorn, 97 Osprey Lane, Lee, NH 03861 appointed Personal Representative.

2024-136 – Estate of GARETH GILMAN, late of Athens, Maine deceased. Rhonda Cohn, 300 Lakeview Road, Glenburn, Maine 04401 appointed Personal Representative.

2024-138 – Estate of VANESSA R. MERRILL, late of Hartland, Maine deceased. Rhonda R. Merrill, 104 Loud Road, Plymouth, Maine 04969 appointed Personal Represen­tative.

2024-139 – Estate of MICHAEL A. DIONNE, late of Bingham, Maine deceased. Michelle Veilleux, 58 Colegrove Road, New Portland, Maine 04961 appointed Personal Representative.

2024-141 – Estate of JOAN F. WEBBER, late of Fairfield, Maine deceased. Melanie Jandreau, 802 Cypress Oak Circle, Deland, Florida 32720 appointed Personal Represen­tative.

2024-142 – Estate of RAYMOND JOSEPH KOZIUPA, late of Solon, Maine deceased. Lois C. Miller, 157 Drury Road, Solon, Maine 04979 appointed Personal Representative.

2024-144 – Estate of CLAYTON R. HUNT, late of Pittsfield, Maine deceased. Richard M. Hunt, 50 Water Street, Guilford, Maine 04443 appointed Personal Representative.

2024-145 – Estate of RALPH R. PHILLIPS, late of Pittsfield, Maine deceased. Gina M. Phillips, 617 Hinckley Road, Clinton, Maine 04927 appointed Personal Representative.

2024-146 – Estate of GERALDINE G. GREENLEAF, late of Norridgewock, Maine deceased. Roberta E. Richardson, 37 High St. Apt. 3, Fairfield, Maine 04937 appointed Personal Represen­tative.

2024-147 – Estate of MARILYN L. HUNT, late of Pittsfield, Maine deceased. Richard M. Hunt, 50 Water Street, Guilford, Maine 04443 appointed Personal Representative.

2024-148 – Estate of MICHAEL J. LANCASTER, late of Pittsfield, Maine deceased. Maria L. Lancaster, 270 Lincoln St., Pittsfield, Maine 04967 appointed Personal Represen­tative.

2024-150 – Estate of DAVID P. COOK, late of Pittsfield, Maine deceased. Brenda L. Cote, 991 Main Street, Pittsfield, Maine 04967 appointed Personal Representative.

2024-156 – Estate of JEANETTE A. CLUKEY, late of Ripley, Maine deceased. Ricky G. Clukey, 792 South Gate Road, Argyle, Maine 04468 and Scott A. Clukey, 10132 Crestmont Drive, Ooltewah, Tennessee 37363 appointed Co-Personal Represen­tatives.

2024-157 – Estate of LISA M. DAVIS, late of Cambridge, Maine deceased. Daniel Davis, 9 Ripley Road, Cambridge, Maine 04923 and Sonya Drinkwater, PO Box 17, Cambridge, Maine named Co-Personal Representatives.

2024-159 – Estate of MARIE P. FORTIN, late of Skowhegan, Maine deceased. Mona Fortier, 86 Robin Court, Skowhegan, Maine 04976 appointed Personal Representative.

2024-164 – Estate of LINDA MAY HARRIS, late of Palmyra, Maine deceased. Terrence Harris, 25 Sandy Point Drive, St. Albans, Maine 04971 appointed Personal Representative.

2024-165 – Estate of LORE ANNE DAVIS, late of Cambridge, Maine deceased. Daniel Davis, 9 Ripley Rd., Cambridge, Maine 04923, Thomas Davis, 33 Ripley Rd., Cambridge, Maine 04923 and Gregory Davis, 37 Harmony Rd., Cambridge, Maine 04923 appointed Co-Personal Represen­tatives.

Dated May 23, 2024

/s/Victoria M. Hatch,
Register of Probate

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 12, 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.

2024-137 – CARLA JEAN OLIVER. Petition for Change of Name (Adult) filed by Carla Jean Oliver, 182 Chicken Street, Starks, Maine 04911 requesting name be changed to Carla Jean Oliver Gulnick for reasons set forth therein.

2024-149 – DOMINIC EDWARD CLUKEY PATTERSON. Petition for Name Change of Minor filed by Geraldine Patterson, 66 Chicken Street, Starks, Maine 04911 requesting minor’s name be changed to Dominic Edward Clukey for reasons set forth therein.

2024-152 – KYLE ANTHONY VERLIN LAMB. Petition for Change of Name (Adult) filed by Kyle A. V. Lamb, 315 Molunkus Road, Cornville, Maine 04976 requesting name to be changed to Ishmael Anthony Verlin Makkonen for reasons set forth therein.

2024-160 – MICHAEL JOHN PARADIS JR. Petition for Change of Name (Adult) filed by Michael J. Paradis, Jr. 225 Main Street, Fairfield, Maine 04937 requesting to change name to Mikey Fairfield Stanton for reasons set forth therein.

2024-162 – ALMAN VICTOR POWERS. Petition for Change of Name (Adult) filed by Alman V. Powers, P.O. Box 263, Pittsfield, Maine 04967 requesting to change name to Savannah Sky Powers for reasons set forth therein.

2024-163 – ROBIN LYNN LEWIS. Petition for Change of Name (Adult) filed by Robin L. Lewis, 401 Hunnewell Ave., Pittsfield, Maine 04967 requesting name be changed to Robin Lynn Pullen for reasons set forth therein.

Dated May 23, 2024

/s/ Victoria M. Hatch
Register of Probate
(5/30)

PROBATE COURT
SKOWHEGAN, MAINE
SOMERSET, SS.
DOCKET NO. 2024-054 – 2024-055

IN THE MATTER OF THE GUARDIANSHIP PETITION OF BRIAH GORDON AND BENNETT GORDON.

NOTICE BY PUBLICATION TO FATHER ABOUT PENDING GUARDIANSHIP PROCEEDING

This notice is directed to DANIEL GORDON, of unknown address, father of BRIAH GORDON and BENNETT GORDON, born to SABRINA CHRISTINE MADORE and DANIEL WILFRED GORDON.

A Petition for Appointment of Guardian has been filed with the Somerset County Probate Court by Desiree and Matthew Davis, of 9 Leavitt Street, Skowhegan, Maine 04976, to become Co-Guardians of Briah and Bennett Gordon. The hearing has been set for June 26, 2024, at 10:30 a.m., at the Somerset County Probate Court, 41 Court Street, Skowhegan, Maine 04976.

Said notice shall run in The Town Line Newspaper, 575 Lakeview Drive, South China, Maine 04358, for two successive weeks.

Dated May 23, 2024

/s/ Victoria M. Hatch
Register of Probate
(5/30)

Town of Albion
PUBLIC NOTICE

Invitation to bid
Besse Building Window Repairs

The Municipal Officers of the Town of Albion are accepting bids for Window Frame Wrapping in White Aluminum at the Besse Building, at 22 Main Street, Albion, Maine. Information will be available on the town website at townofalbionmaine.com or in the Town Office during regular business hours. Sealed bids must be received before 6:00 p.m., on Monday, June 24, 2024. Bids will be opened during the regular Selectmen’s meeting on June 24, 2024, at 6:00 p.m., at the Besse Building.

PUBLIC NOTICES for Thursday, May 16, 2024

TOWN OF CHINABID REQUEST FOR ROADSIDE MOWING

The Town of China is requesting bids for Roadside Mowing. Complete bid documents are available at www.china.govoffice.com under bids. The deadline
for ALL bids is Friday, May 31, 2024, at 2:00 p.m. The Town of China reserves the right to accept or reject any or all bids.

Town of Winslow Election Notice

114 Benton Avenue
Winslow, Maine 04901

The Town Clerk’s office will be open from 8:00 a.m. to 7:00 p.m., on Thursday, June 6, 2024, for voter registration and absentee ballot voting.

If registering to vote, residents must show proof of identity and residency in Winslow in accordance with Title 21-A, Section 121, (1-A). Residents can also register to vote on Election Day. The last day to request an absentee ballot is Thursday, June 6, 2024.

Election Day will be on Tuesday, June 11, 2024, at the Winslow VFW, 175 Veteran Drive in Winslow. Polls will be open from 8:00 a.m. – 8:00 p.m.

Audra Fleury
Town Clerk/Registrar of Voters