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.

PUBLIC NOTICES for Thursday, May 8, 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 1, 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.

2025-091 – Estate of NORMAN P. ALDERMAN, late of Madison, Maine deceased. Daniel Alderman, 296 Glenn Link Rd, Lexington, NC 27295 appointed Personal Representative.

2025-093 – Estate of SCOTT F. PERKINS, late of Fairfield, Maine deceased. Gregg S. Perkins, 9 Valley Farms Rd, Fairfield, ME 04937 appointed Personal Representative.

2025-097 – Estate of THOMAS L. BATCHELDER, SR., late of Hartland, Maine deceased. Tammy L. Wyman, 674 Warren Hill Rd, Palmyra, ME 04965 appointed Personal Representative.

2025-098 – Estate of JARRETT J. STATON, SR., late of Highland Plt., Maine deceased. Rose Staton, 22 Sandy Stream Rd, Highland Plt., ME 04961 appointed Personal Representative.

2025-099 – Estate of LEO L. MELILLO, late of Solon, Maine deceased. Mia Rizzuti, P.O. Box 119, Solon, ME 04979 appointed Personal Representative.

2025-102 – Estate of DOUGLAS P. PICARIELLO, late of Harmony, Maine deceased. Douglas G. Picariello, 2232 N. Halsted St., Chicago, IL 60614 appointed Personal Representative.

2025-104 – Estate of ROSE M. MICUE, late of Norridgewock, Maine deceased. Daniel P. Micue, 955 N. Palermo Rd, Freedom, ME 04941 appointed Personal Representative.

2025-105 – Estate of DENNIS J. PETERS, late of Madison, Maine deceased. Christopher Peters, 554 Hussey Rd, Albion, ME 04910 appointed Personal Representative.

2025-106 – Estate of KERRY O. PARLIN, late of Mercer, Maine deceased. Karen S. Wilson, 75 Smith Rd, Hermon, ME 04401 appointed Personal Representative.

2025-120 – Estate of KATHLEEN MATTHEWS, late of Bingham, Maine deceased. Karen P. Haapala, 330 Gosling Dr, York, PA 17406 appointed Personal Representative.

2025-123 – Estate of CHERYL L. BENNETT, late of Palmyra, Maine deceased. Rhonda Huff, 2 Mill Pond Dr, Windham, ME 04062 appointed Personal Representative.

TO BE PUBLISHED May 1, 2025 & May 8, 2025.

Dated: May 1, 2025

/s/Victoria M. Hatch,
Register of Probate
(5/8)

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 May 14, 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.

2025-088 – ROSE MARIE DAVIS. Petition for Change of Name (Adult) filed by Rose M. Davis, 114 Cardinal St., Pittsfield, ME 04967 requesting name to be changed to Rose Marie Haley for reasons set forth therein.

2025-111 – SHELBY LYNN FLEMING. Petition for Change of Name (Adult) filed by Shelby L. Fleming, 511 Campground Rd, N. Anson, Maine 04958 requesting name to be changed to Colton Kayden Graves for reasons set forth therein.

2025-126 – MARIA ANN SIKES. Petition for Change of Name (Adult) filed by Maria A. Sikes, 413 Palmyra Rd. St. Albans, ME 04971 requesting for name to be changed to Maria Ann Adams for reasons set forth therein.

Dated: May 1, 2025

/s/ Victoria Hatch,
Register of Probate
(5/8)

PUBLIC NOTICES for Thursday, May 1, 2025

Town of China

PUBLIC WORKS

The Town of China is seeking applications from experienced and ambitious individuals for a full-time position of Plow Truck Driver/Road Maintenance Worker. The employee is responsible for operating heavy equipment, road maintenance and a snowplow route. For a more detailed description and application, please visit www.chinamaine.org. This position offers a competitive wage and generous benefits package. Applicants must submit a job application to Human Resources, 571 Lakeview Drive China, ME 04358 or jen@chinamaine.org. The position will remain open until filled. The Town of China is an AA/EOE.

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 1, 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.

2025-091 – Estate of NORMAN P. ALDERMAN, late of Madison, Maine deceased. Daniel Alderman, 296 Glenn Link Rd, Lexington, NC 27295 appointed Personal Representative.

2025-093 – Estate of SCOTT F. PERKINS, late of Fairfield, Maine deceased. Gregg S. Perkins, 9 Valley Farms Rd, Fairfield, ME 04937 appointed Personal Representative.

2025-097 – Estate of THOMAS L. BATCHELDER, SR., late of Hartland, Maine deceased. Tammy L. Wyman, 674 Warren Hill Rd, Palmyra, ME 04965 appointed Personal Representative.

2025-098 – Estate of JARRETT J. STATON, SR., late of Highland Plt., Maine deceased. Rose Staton, 22 Sandy Stream Rd, Highland Plt., ME 04961 appointed Personal Representative.

2025-099 – Estate of LEO L. MELILLO, late of Solon, Maine deceased. Mia Rizzuti, P.O. Box 119, Solon, ME 04979 appointed Personal Representative.

2025-102 – Estate of DOUGLAS P. PICARIELLO, late of Harmony, Maine deceased. Douglas G. Picariello, 2232 N. Halsted St., Chicago, IL 60614 appointed Personal Representative.

2025-104 – Estate of ROSE M. MICUE, late of Norridgewock, Maine deceased. Daniel P. Micue, 955 N. Palermo Rd, Freedom, ME 04941 appointed Personal Representative.

2025-105 – Estate of DENNIS J. PETERS, late of Madison, Maine deceased. Christopher Peters, 554 Hussey Rd, Albion, ME 04910 appointed Personal Representative.

2025-106 – Estate of KERRY O. PARLIN, late of Mercer, Maine deceased. Karen S. Wilson, 75 Smith Rd, Hermon, ME 04401 appointed Personal Representative.

2025-120 – Estate of KATHLEEN MATTHEWS, late of Bingham, Maine deceased. Karen P. Haapala, 330 Gosling Dr, York, PA 17406 appointed Personal Representative.

2025-123 – Estate of CHERYL L. BENNETT, late of Palmyra, Maine deceased. Rhonda Huff, 2 Mill Pond Dr, Windham, ME 04062 appointed Personal Representative.

TO BE PUBLISHED May 1, 2025 & May 8, 2025.

Dated: May 1, 2025
/s/Victoria M. Hatch,
Register of Probate
(5/8)

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 May 14, 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.

2025-088 – ROSE MARIE DAVIS. Petition for Change of Name (Adult) filed by Rose M. Davis, 114 Cardinal St., Pittsfield, ME 04967 requesting name to be changed to Rose Marie Haley for reasons set forth therein.

2025-111 – SHELBY LYNN FLEMING. Petition for Change of Name (Adult) filed by Shelby L. Fleming, 511 Campground Rd, N. Anson, Maine 04958 requesting name to be changed to Colton Kayden Graves for reasons set forth therein.

2025-126 – MARIA ANN SIKES. Petition for Change of Name (Adult) filed by Maria A. Sikes, 413 Palmyra Rd. St. Albans, ME 04971 requesting for name to be changed to Maria Ann Adams for reasons set forth therein.

Dated: May 1, 2025

/s/ Victoria Hatch,
Register of Probate
(5/8)

PUBLIC NOTICES for Thursday, April 10, 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 April 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.

2025-033 – Estate of JOHN D. SHAY, late of Cornville, Maine, deceased. November S. Poulin, 889 Beckwith Rd., Cornville, ME 04976, appointment Personal Representative.

2025-061 – Estate of JENNIFER L. FROST, late of Fairfield, Maine, deceased. Susan and Kenneth Frost, 72 Quimby Lane, Winslow, ME 04901, appointed Co-Personal Representatives.

2025-063 – Estate of SHIRLEY M. GENDREAU, late of Skowhegan, Maine, deceased. Priscilla Milnes, 118 Second St. #4, Hallowell, ME 04347, appointed Personal Representative.

2025-064 – Estate of ARNOLD T. STEWARD, SR., late of Anson, Maine, deceased. Heather L. Hall, 156 Bailey Rd., Industry, ME 04938, appointed Personal Representative.

2025-065 – Estate of CHRISTINE F. AUCOIN, late of Shawmut, Maine, deceased. Jeffrey Aucoin, 145 Green Rd., Fairfield, ME 04937, appointed Personal Representative.

2025-068 – Estate of PAUL D. WITHEE, late of Hartland, Maine, deceased. John J. Withee, P.O. Box 44 Tok, AK 99780, appointed Personal Representative.

2025-070 – Estate of CHARLES E. MATHIEU, late of Bingham, Maine, deceased. Kelly Gilboe, P.O. Box 611, Jackman, ME 04945, appointed Personal Representative.

2025-073 – Estate of JEANETTE GEHRKE, late of Anson, Maine, deceased. Kathryn Petley, 343 Hinkley Road, Clinton, ME 04927, appointed Personal Representative.

2025-074 – Estate of LEO C. BEANE, late of Anson, Maine, deceased. Carrie Beane, P.O. Box 217, N. Anson, ME 04958, appointed Personal Representative.

2025-079 – Estate of ROLAND A. VEILLEUX, late of Skowhegan, Maine, deceased. James Veilleux, 31 Chandler St., Skowhegan, ME 04976 and Susan Poulin, 4433 Vantage Circle, Sebring, FL 33872, appointed Co-Personal Representatives.

2025-080 – Estate of CHRISTINE A. GALLANT, late of Anson, Maine, deceased. Ronald Gallant, P.O. Box 388, Anson, ME 04911, appointed Personal Representative.

2025-082 – Estate of GERALD W. ROGERS, late of St. Albans, Maine, deceased. Laurie A. Haskell, 41 Main Rd., Westport Island, ME 04578, appointed Personal Representative.

2025-084 – Estate of JEFFREY D. SANDERS, late of Canaan, Maine, deceased. Michael E. Sanders, 9 Private Dr., Winslow, ME 04901, appointed Personal Representative.

2025-085 – Estate of ROSALIE A. NASON, late of Anson, Maine, deceased. Danton S. Nason, 10703 W 124th St., Overland Park, KS 66213, appointed Personal Representative.

2025-086 Estate of JAMES E. WHITTEMORE, late of Bingham, Maine, deceased. Sherry L. Moulton, 93 Howard Rd., Moscow, ME 04920, appointed Personal Representative.

2025-089 – Estate of BRUCE F. THIBAULT, late of Ripley, Maine, deceased. Randy C. Leavitt, 190 Mt. Pleasant Rd., Levant, ME 04456, appointed Personal Representative.

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

Dated: April 3, 2025
/s/Victoria M. Hatch,
Register of Probate
(4/10)

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 April 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.

2025-062 – ROSALIE LEONE CORSON. Petition for Change of Name (Adult) filed by Rosalie L. Corson, 21 Park St., Madison, ME 04950, requesting name to be changed to Rosalie Leone Libby for reasons set forth therein.

2025-066 – ERICA MARIE CORSON. Petition for Change of Name (Adult) filed by Erica M. Corson, 12 Brads Way, Skowhegan, ME 04976, requesting name to changed to Erica Marie Ellis for reasons set forth therein.

Dated: April 3, 2025

/s/ Victoria Hatch,
Register of Probate
(4/10)

PUBLIC NOTICES for Thursday, April 3, 2025

Town of Winslow

Notice of Public Hearing

The Town will hold its annual public hearing for the Municipal Budget for Fiscal Year 2026 during the Town Council meeting on Monday, April 14, 2025, at 6:00 p.m. This meeting will take place at the Winslow Public Library. The first vote on the budget will occur immediately afterward. You can review the full budget on the Town’s website at www.Winslow-me.gov. Please submit any written comments to the Town’s email address: TownofWinslow@winslow-me.gov by noon on Monday, April 14.

The second vote will be held on Monday, April 28, 2025, during a special Council meeting.

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 April 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.

2025-033 – Estate of JOHN D. SHAY, late of Cornville, Maine, deceased. November S. Poulin, 889 Beckwith Rd., Cornville, ME 04976, appointment Personal Representative.

2025-061 – Estate of JENNIFER L. FROST, late of Fairfield, Maine, deceased. Susan and Kenneth Frost, 72 Quimby Lane, Winslow, ME 04901, appointed Co-Personal Repre­sentatives.

2025-063 – Estate of SHIRLEY M. GENDREAU, late of Skowhegan, Maine, deceased. Priscilla Milnes, 118 Second St. #4, Hallowell, ME 04347, appointed Personal Repre­sentative.

2025-064 – Estate of ARNOLD T. STEWARD, SR., late of Anson, Maine, deceased. Heather L. Hall, 156 Bailey Rd., Industry, ME 04938, appointed Personal Representative.

2025-065 – Estate of CHRISTINE F. AUCOIN, late of Shawmut, Maine, deceased. Jeffrey Aucoin, 145 Green Rd., Fairfield, ME 04937, appointed Personal Representative.

2025-068 – Estate of PAUL D. WITHEE, late of Hartland, Maine, deceased. John J. Withee, P.O. Box 44 Tok, AK 99780, appointed Personal Repre­sentative.

2025-070 – Estate of CHARLES E. MATHIEU, late of Bingham, Maine, deceased. Kelly Gilboe, P.O. Box 611, Jackman, ME 04945, appointed Personal Representative.

2025-073 – Estate of JEANETTE GEHRKE, late of Anson, Maine, deceased. Kathryn Petley, 343 Hinkley Road, Clinton, ME 04927, appointed Personal Repre­sentative.

2025-074 – Estate of LEO C. BEANE, late of Anson, Maine, deceased. Carrie Beane, P.O. Box 217, N. Anson, ME 04958, appointed Personal Repre­sentative.

2025-079 – Estate of ROLAND A. VEILLEUX, late of Skowhegan, Maine, deceased. James Veilleux, 31 Chandler St., Skowhegan, ME 04976 and Susan Poulin, 4433 Vantage Circle, Sebring, FL 33872, appointed Co-Personal Repre­sentatives.

2025-080 – Estate of CHRISTINE A. GALLANT, late of Anson, Maine, deceased. Ronald Gallant, P.O. Box 388, Anson, ME 04911, appointed Personal Representative.

2025-082 – Estate of GERALD W. ROGERS, late of St. Albans, Maine, deceased. Laurie A. Haskell, 41 Main Rd., Westport Island, ME 04578, appointed Personal Representative.

2025-084 – Estate of JEFFREY D. SANDERS, late of Canaan, Maine, deceased. Michael E. Sanders, 9 Private Dr., Winslow, ME 04901, appointed Personal Representative.

2025-085 – Estate of ROSALIE A. NASON, late of Anson, Maine, deceased. Danton S. Nason, 10703 W 124th St., Overland Park, KS 66213, appointed Personal Repre­sentative.

2025-086 Estate of JAMES E. WHITTEMORE, late of Bingham, Maine, deceased. Sherry L. Moulton, 93 Howard Rd., Moscow, ME 04920, appointed Personal Repre­sentative.

2025-089 – Estate of BRUCE F. THIBAULT, late of Ripley, Maine, deceased. Randy C. Leavitt, 190 Mt. Pleasant Rd., Levant, ME 04456, appointed Personal Representative.

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

Dated: April 3, 2025
/s/Victoria M. Hatch,
Register of Probate
(4/10)

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 April 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.

2025-062 – ROSALIE LEONE CORSON. Petition for Change of Name (Adult) filed by Rosalie L. Corson, 21 Park St., Madison, ME 04950, requesting name to be changed to Rosalie Leone Libby for reasons set forth therein.

2025-066 – ERICA MARIE CORSON. Petition for Change of Name (Adult) filed by Erica M. Corson, 12 Brads Way, Skowhegan, ME 04976, requesting name to changed to Erica Marie Ellis for reasons set forth therein.

Dated: April 3, 2025

/s/ Victoria Hatch,
Register of Probate
(4/10)

PUBLIC NOTICES for Thursday, March 27, 2025

Probate notices

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

PROBATE NOTICE

TO ALL PERSONS INTERESTED IN THE RESPONDENT LISTED BELOW

Notice is hereby given by the respective petitioner that she has filed a petition for appointment of guardian in the following matter. This matter will be heard at 1:30 pm or as soon thereafter as may be on April 2, 2025. The requested appointment may be made on or after the hearing date if no sufficient objection is heard. This notice complies with the requirements of 18-C MRSA §3-403 and Probate Rule 4.

2024-354 – SHELBY JORDAN. Petition for Appointment of Guardian filed by Shelby Jordan, of P.O. Box 443, Pittsfield, Maine 04967, requesting that she be appointed as Guardian for Shelby.

This notice is especially directed to the father of Shelby, who is unknown.

Dated: March 12, 2025

/s/ Victoria Hatch,
Register of Probate
(3/27)

PUBLIC NOTICES for Thursday, March 20, 2025

Legal notices

PETITION FOR A PARDON
STATE OF MAINE
Augusta, April 17, 2025

Notice is hereby given that a Petition for a Pardon for Deborah A. James (Woodburn) who was convicted of the crimes Gross Sexual Misconduct (A) and Unlawful Sexual Contact (C) CR88-152, is now pending before the Governor and a hearing will be conducted on Thursday, April 17, 2025, at 9 a.m. Please visit the following link for Hearing details: https://www.maine.gov/corrections/pardonboard.

Probate notices

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

PROBATE NOTICE

TO ALL PERSONS INTERESTED IN THE RESPONDENT LISTED BELOW

Notice is hereby given by the respective petitioner that she has filed a petition for appointment of guardian in the following matter. This matter will be heard at 1:30 pm or as soon thereafter as may be on April 2, 2025. The requested appointment may be made on or after the hearing date if no sufficient objection is heard. This notice complies with the requirements of 18-C MRSA §3-403 and Probate Rule 4.

2024-354 – SHELBY JORDAN. Petition for Appointment of Guardian filed by Shelby Jordan, of P.O. Box 443, Pittsfield, Maine 04967, requesting that she be appointed as Guardian for Shelby.

This notice is especially directed to the father of Shelby, who is unknown.

Dated: March 12, 2025

/s/ Victoria Hatch,
Register of Probate
(3/27)

PUBLIC NOTICES for Thursday, March 13, 2025

Notice of Public Hearings

CHINA

Notice of Public Hearing

A Public Hearing is scheduled during the Planning Board meeting Tuesday, March 25, at 6:30 p.m., at the Town Office on proposed changes to China’s Land Use Ordinance Chapters 2 & 11. You are hereby invited to attend the meeting in person or via Zoom (link posted in the Calendar of Events at chinamaine.org). Proposed changes are on the Planning Board page of our website. Written comments may also be submitted by email to ceo@chinamaine.org or to Attn: CEO Town Office 571 Lakeview Drive China, ME 04358

PALERMO

The Comprehensive planning committee will be holding a public hearing on Thursday, March 20, 2025, at 6 p.m., at the town office.

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 March 6, 2025. If you are a creditor of an Estate listed below, you must present your claim within four months of the first publication date of this Notice to Creditors or be forever barred.

You may present your claim by filing a written statement of your claim on a proper form with the Register of Probate of this Court or by delivering or mailing to the Personal Representative listed below at the address published by the Personal Representative’s name a written statement of the claim indicating the basis therefore, the name and address of the claimant and the amount claimed or in such other manner as the law may provide. See 18-C M.R.S. §3-804.

2024-403 – Estate of BLYNN C. CURRIER, late of Bingham, Maine deceased. Robert Currier, 1001 West Ridge Rd, Cornville ME 04976 appointed Personal Representative.

2025-028 – Estate of THOMAS E. SPAULDING SR., late of Anson, Maine deceased. Idell Sheehan, 16 Ash St, Madison, ME 04950 appointed Personal Representative.

2025-030 – Estate of ROSALIE C. WILLIAMS, late of Pittsfield, Maine deceased. Daniel P. Williams, 160 Memorial Dr, Winthrop, ME 04364 appointed Personal Representative.

2025-032 – Estate of GLORIA J. CHARTIER, late of Anson, Maine deceased. Donna R. Plourde, 25 Parkwoods Dr, Anson, ME 04911 appointed Personal Representative.

2025-035 – Estate of MARTHA TUDGAY, late of St. Albans, Maine deceased. Jamie Donnelly, 14 Lincoln Pkwy #1, Somerville, MA 02143 appointed Personal Representative.

2025-037 – Estate of THOMAS B. MARTIN, late of Skowhegan, Maine deceased. Julian Martin, 559 Hinckley Rd, Canaan, ME 04924 appointed Personal Representative.

2025-042 – Estate of MARILYN E. FOX, late of Athens, Maine deceased. George H. Fox, 38 Hurricane Rd, Gorham, ME 04038 appointed Personal Representative.

2025-043 – Estate of KENNETH E. KETCHUM, late of Skowhegan, Maine deceased. Ronald K. Oliver, 133 Fahi Pond Rd, North Anson, ME 04958 appointed Personal Representative.

2025-044 – Estate of BRIAN A. SCANLON, late of Canaan, Maine deceased. Janice Stringos, 618 Back Rd, Skowhegan, ME 04976 appointed Personal Representative.

2025-046 – Estate of GEORGE A. STAGGS, late of Skowhegan, Maine deceased. Kari A. Lancaster, 22 Willow St., Norridgewock, ME 04957 appointed Personal Representative.

2025-053 – Estate of GLADYS E. BENNER, late of Fairfield, Maine deceased. Deborah Benner, 50 West St., Fairfield, ME 04937 appointed Personal Representative.

2025-054 – Estate of GEORGE H. NEWHOUSE, late of Pittsfield, Maine deceased. Gregg Newhouse, 24089 Spartina Dr., Venice, FL 34293 and Brent Newhouse, 602 Main St., Pittsfield, ME 04967 appointed Co-Personal Representatives.

2025-057 – Estate of ALLEN E. BEANE, late of Norridgewock, Maine deceased. Belinda York, 24 Hanover St., Skowhegan, ME 04976 appointed Personal Representative.

2025-059 – Estate of MARK A. TINGLEY, late of Fairfield, Maine deceased. Alex Tingley, 9 Oak St., Apt. 2, Waterville, ME 04901 appointed Personal Representative.

TO BE PUBLISHED March 6, 2025 & March 13, 2025

Dated: March 6, 2025
/s/Victoria M. Hatch,
Register of Probate
(3/13)

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

TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW

Notice is hereby given by the respective petitioners that they have filed petitions for appointment of personal representatives in the following estates or change of name. These matters will be heard at 10 a.m. or as soon thereafter as they may be on March 19, 2025. The requested appointments or name changes may be made on or after the hearing date if no sufficient objection be heard. This notice complies with the requirements of 18-C MRSA §3-403 and Probate Rule 4.

2024-414 – BRANDON CHRISTOFER HOECKEL-NEAL. Petition for Change of Name (Adult) filed by Brandon C. Hoeckel-Neal, 9 Wakefield Place, Apt.16, Detroit, ME 04929 requesting name to be changed to Beatrice June Hoeckel-Neal for reasons set forth therein.

2025-04 – SIMKA SEKVEE STEPHENSON. Petition for Change of Name (Adult) filed by Simka S. Stephenson, 9 Kelley St., Apt. 3, Fairfield, ME 04937 requesting name to be changed to Siaelyanna Simka Sekvee Stephenson for reasons set forth therein.

2025-055 – CHELSEA SIMONE KOCH. Petition for Change of Name (Adult) filed by Chelsea S. Simone, 40 Ames Rd, Cornville ME 04976 requesting name to be changed to Chelsea Simone Dickey for reasons set forth therein.

Dated: March 6, 2025
/s/ Victoria Hatch,
Register of Probate
(3/13)

PUBLIC NOTICES for Thursday, March 6, 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 March 6, 2025. If you are a creditor of an Estate listed below, you must present your claim within four months of the first publication date of this Notice to Creditors or be forever barred.

You may present your claim by filing a written statement of your claim on a proper form with the Register of Probate of this Court or by delivering or mailing to the Personal Representative listed below at the address published by the Personal Representative’s name a written statement of the claim indicating the basis therefore, the name and address of the claimant and the amount claimed or in such other manner as the law may provide. See 18-C M.R.S. §3-804.

2024-403 – Estate of BLYNN C. CURRIER, late of Bingham, Maine deceased. Robert Currier, 1001 West Ridge Rd, Cornville ME 04976 appointed Personal Representative.

2025-028 – Estate of THOMAS E. SPAULDING SR., late of Anson, Maine deceased. Idell Sheehan, 16 Ash St, Madison, ME 04950 appointed Personal Representative.

2025-030 – Estate of ROSALIE C. WILLIAMS, late of Pittsfield, Maine deceased. Daniel P. Williams, 160 Memorial Dr, Winthrop, ME 04364 appointed Personal Representative.

2025-032 – Estate of GLORIA J. CHARTIER, late of Anson, Maine deceased. Donna R. Plourde, 25 Parkwoods Dr, Anson, ME 04911 appointed Personal Representative.

2025-035 – Estate of MARTHA TUDGAY, late of St. Albans, Maine deceased. Jamie Donnelly, 14 Lincoln Pkwy #1, Somerville, MA 02143 appointed Personal Representative.

2025-037 – Estate of THOMAS B. MARTIN, late of Skowhegan, Maine deceased. Julian Martin, 559 Hinckley Rd, Canaan, ME 04924 appointed Personal Representative.

2025-042 – Estate of MARILYN E. FOX, late of Athens, Maine deceased. George H. Fox, 38 Hurricane Rd, Gorham, ME 04038 appointed Personal Representative.

2025-043 – Estate of KENNETH E. KETCHUM, late of Skowhegan, Maine deceased. Ronald K. Oliver, 133 Fahi Pond Rd, North Anson, ME 04958 appointed Personal Representative.

2025-044 – Estate of BRIAN A. SCANLON, late of Canaan, Maine deceased. Janice Stringos, 618 Back Rd, Skowhegan, ME 04976 appointed Personal Representative.

2025-046 – Estate of GEORGE A. STAGGS, late of Skowhegan, Maine deceased. Kari A. Lancaster, 22 Willow St., Norridgewock, ME 04957 appointed Personal Representative.

2025-053 – Estate of GLADYS E. BENNER, late of Fairfield, Maine deceased. Deborah Benner, 50 West St., Fairfield, ME 04937 appointed Personal Representative.

2025-054 – Estate of GEORGE H. NEWHOUSE, late of Pittsfield, Maine deceased. Gregg Newhouse, 24089 Spartina Dr., Venice, FL 34293 and Brent Newhouse, 602 Main St., Pittsfield, ME 04967 appointed Co-Personal Representatives.

2025-057 – Estate of ALLEN E. BEANE, late of Norridgewock, Maine deceased. Belinda York, 24 Hanover St., Skowhegan, ME 04976 appointed Personal Representative.

2025-059 – Estate of MARK A. TINGLEY, late of Fairfield, Maine deceased. Alex Tingley, 9 Oak St., Apt. 2, Waterville, ME 04901 appointed Personal Representative.

TO BE PUBLISHED March 6, 2025 & March 13, 2025

Dated: March 6, 2025
/s/Victoria M. Hatch,
Register of Probate
(3/13)

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

PROBATE NOTICES

TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW

Notice is hereby given by the respective petitioners that they have filed petitions for appointment of personal representatives in the following estates or change of name. These matters will be heard at 10 a.m. or as soon thereafter as they may be on March 19, 2025. The requested appointments or name changes may be made on or after the hearing date if no sufficient objection be heard. This notice complies with the requirements of 18-C MRSA §3-403 and Probate Rule 4.

2024-414 – BRANDON CHRISTOFER HOECKEL-NEAL. Petition for Change of Name (Adult) filed by Brandon C. Hoeckel-Neal, 9 Wakefield Place, Apt.16, Detroit, ME 04929 requesting name to be changed to Beatrice June Hoeckel-Neal for reasons set forth therein.

2025-04 – SIMKA SEKVEE STEPHENSON. Petition for Change of Name (Adult) filed by Simka S. Stephenson, 9 Kelley St., Apt. 3, Fairfield, ME 04937 requesting name to be changed to Siaelyanna Simka Sekvee Stephenson for reasons set forth therein.

2025-055 – CHELSEA SIMONE KOCH. Petition for Change of Name (Adult) filed by Chelsea S. Simone, 40 Ames Rd, Cornville ME 04976 requesting name to be changed to Chelsea Simone Dickey for reasons set forth therein.

Dated: March 6, 2025

/s/ Victoria Hatch,
Register of Probate
(3/13)

LEGAL NOTICE

PETITION FOR A PARDON
STATE OF MAINE
Augusta, April 17, 2025

Notice is hereby given that a Petition for a Pardon for Deborah A. James (Woodburn) who was convicted of the crimes Gross Sexual Misconduct (A) and Unlawful Sexual Contact (C) CR88-152, is now pending before the Governor and a hearing will be conducted on Thursday, April 17, 2025, at 9 a.m. Please visit the following link for Hearing details: https://www.maine.gov/corrections/pardonboard.

PUBLIC NOTICES for Thursday, February 27, 2025

LEGAL NOTICE

PETITION FOR A PARDON
STATE OF MAINE
Augusta, April 17, 2025

Notice is hereby given that a Petition for a Pardon for Deborah A. James (Woodburn) who was convicted of the crimes Gross Sexual Misconduct (A) and Unlawful Sexual Contact (C) CR88-152, is now pending before the Governor and a hearing will be conducted on Thursday, April 17, 2025, at 9 a.m. Please visit the following link for Hearing details: https://www.maine.gov/corrections/pardonboard.