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)

PUBLIC NOTICES for Thursday, January 15, 2025

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.

PUBLIC NOTICES for Thursday, January 8, 2026

Notice of Public Hearing
Town of Albion

Notice is hereby given of a public hearing to consider an amendment to the Albion Cemetery Committee Ordinance. The hearing will be held at 6 p.m., Monday, January 26, 2026, prior to the start of the Selectboard meeting, at the Besse Building, 22 Main Street.

***

TOWN OF VASSALBORO

Request for Proposals (RFP)
Accounting and Financial Management

The Town of Vassalboro, Maine, is requesting proposals to assess its financial management and accounting procedures to include the following:

• Assessing the existing system, its history, strengths, and weaknesses.
• Assessing options. For example, adding a second bookkeeper. Creating a professional Finance Officer position or contracting with an accounting firm for a Finance Officer. We need guidance on the question of adding a position or contracting with a consultant.
• Other solutions as conceived and proposed by the consultant.
• Describing TRIOs capabilities and reports. Possible provision of training for TRIO later.
• Recommend Financial Reports with examples and interval (monthly v quarterly)
• Recommend Budget Report formats.
• Generally, recommend what reports the Town should generate internally.
• Cost estimates and draft job descriptions for new positions. We know a properly qualified Finance Officer will not be cheap. We know this is not a clerical position. What background and certifications would it require?
• The RFP should include a description of the work plan and project timelines.

All proposals must include the following information:

1. Executive summary outlining your approach and understanding of the requirements
2. Detailed description of the solution proposed
3. Project plan, including timelines and key milestones
4. Team qualifications and relevant experience
5. Pricing and payment terms
6. References from previous clients or similar projects
7. Any additional value-added services

We are seeking a proposal from a CPA with familiarity with Governmental Accounting Standards and significant municipal accounting experience; experience with writing complex reports; experience with research involving interviews as well as financial analysis; as well as familiarity with TRIO.

Proposals will be evaluated on the following criteria: compliance with RFP requirements; quality and effectiveness of proposed solution; relevant experience and qualifications; cost competitiveness; references and past performance and ability to meet deadlines.

Please submit your proposal electronically to Aaron Miller, Town Manager, Vassalboro, Maine, at amiller@vassalboro.net by 1/30/26. Late submissions will not be considered.

For questions or clarifications regarding this RFP, please contact Aaron Miller at 207-872-2826.

PUBLIC NOTICES for Thursday, January 1, 2026

PUBLIC NOTICE:
NOTICE OF INTENT TO FILE WITH MAINE DEP

Please take notice that A&L Properties, Inc., 42 Crocker Lane, Skowhegan, ME, email aa.crocker@yahoo.com, phone (931)551-6745, is intending to file a Stormwater Management Law permit application with the Maine Department of Environmental Protection pursuant to the provisions of 38 M.R.S.A. § 420-D on or about December 22, 2025.

The application is for a proposed manufactured housing and RV park at the former drive-in theater located at 201 Waterville Road, Skowhegan, Maine. The project received local planning board approval in February 2025.

A request for a public hearing must be received by the Department in writing no later than 20 days after the application is found by the Department to be complete and is accepted for processing. A public hearing may or may not be held at the discretion of the Commissioner or Board of Environmental Protection. Public comment on the application will be accepted throughout the application processing period.

The application will be filed for public inspection on the DEP’s website at: https://www.maine.gov/dep/mels/hub.html.

Written public comments may be sent through the website. A copy of the application may also be seen at the municipal offices in Skowhegan, Maine.

For more information on how to submit public comment with the DEP, please go to the DEP’s website: https://www.maine.gov/dep/publications/is-public.html.

TOWN OF FAIRFIELD
RFP FOR SPACE NEEDS ASSESSMENT AND FEASIBILITY STUDY

The Town of Fairfield, Maine has issued an RFP for Space Needs Assessment and Feasibility Study for a New Fairfield Municipal Complex.

The Town of Fairfield, ME, is accepting proposals for conceptual design services for a new Municipal Complex. The proposed complex is anticipated to house the Town Office, Police Department, and Fire Department. This work shall include a spatial needs assessment, existing facilities assessments, site assessment, funding assessment and a recommended conceptual site and floor-plan design for a new facility, along with detailed preliminary cost estimates.

Proposals must be submitted by February 17, 2026, at 1:00 p.m.

The full RFP and details can be found at www.fairfield-me.gov. Please contact info@fairfield-me.gov with any questions.

***

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 December 18, 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.

2025-348 – Estate of SALLY M. CONNELLY, late of St. Albans, Maine deceased. Cynthia L. Fadden, 35 Nelson Rd., St. Albans, ME 04971 appointed Personal Representative.

2025-349 – Estate of SCOTT A. MARTIN, late of Norridgewock, Maine deceased. Anna J. Richards, 59 George St., Norridgewock, ME 04957 appointed Personal Representative.

2025-350 – Estate of GLORIA A. MATTESON, late of Solon, Maine deceased. France Ouellette, 19 Getchell Corner Rd., Vassalboro, ME 04989 appointed Personal Representative.

2025-354 – Estate of JOSEF K. JINDRA, late of Big W Township, Somerset County, Maine deceased. Josef Konrad Jindra, 1278 Andrew’s Ln., Corrales, NM 87048 appointed Personal Representative.

2025-355 – Estate of DOUGLAS D. PETERS, late of Skowhegan, Maine deceased. Russell J. Peters, 36 Messina Dr., Skowhegan, ME. 04976 appointed Personal Representative.

2025-356 – Estate of TAMMY T. KENG, late of Fairfield, Maine deceased. Maureen Newell, 11 High St., Fairfield, ME 04937 appointed Personal Representative.

2025-357 – Estate of DOREEN A. VIEIRA, late of Hartland, Maine deceased. Dean L. Vieira, 1162 Morrill Pond Rd., Hartland, ME 04943 appointed Personal Representative.

2025-360 – Estate of KATHRYN L. MURPHY, late of Madison, Maine deceased. Laura Peterson, 1095 Bryant Perry Rd., Bethpage, TN. 37022 appointed Personal Representative.

2025-362 – Estate of CYNTHIA J. WALKER, late of Skowhegan, Maine deceased. Leslie E. Parker, 116 Elm St., Hartland, ME 04943 appointed Personal Representative.

2025-364 – Estate of LORRAINE T. SOUCY, late of Madison, Maine deceased. Leo Soucy, 5 Winters Way, Falmouth, ME 04105 appointed Personal Representative.

2025-365 – Estate of BRIAN J. WRIGHT, late of Cornville, Maine deceased. Paul O. Dillon, Esq., P.O. Box 346 Corinth, ME 04427 appointed Personal Representative.

2025-366 – Estate of IRENE M. BERRY aka IRENE R. BERRY, late of New Portland, Maine deceased. Nathanael W. Berry, 50 Ballard Ave., Apt. 2, Valley Stream, NY 11580 appointed Personal Representative.

2025-367 – Estate of RICHARD G. HENDERSON, late of Madison, Maine deceased. Tammy Chamberland, 910 Molunkus Rd., Cornville, ME 04976 appointed Personal Representative.

2025-368 – Estate of DONNA L. HENDERSON, late of Madison, Maine deceased. Tammy Chamberland, 910 Molunkus Rd., Cornville, ME 04976 appointed Personal Representative.

2025-370 – Estate of MICHAEL J. GILMORE, late of Mercer, Maine deceased. Christopher D. Gilmore, 1497 Wellesley Cir., Mt. Pleasant, SC 29466 appointed Personal Representative.

2025-0243 – Estate of KELLY A. PASKOSKI, late of Madison, Maine deceased. Elora Paskoski, 4206 New Haven Ct., Prt. Orange, FL 32127 appointed Personal Representative.

Special Notice: All claims presented on this Estate (2025-0243) must be submitted to Kennebec County Probate Court, 95 State Street, Augusta, Maine 04330.

TO BE PUBLISHED December 18, 2025 & January 1, 2025

Dated: December 18, 2025

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

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 January 7, 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.

2025-351 ASHLEY NICOLE GILBERT. – Petition for Change of Name (Adult) filed by Ashley Nicole Gilbert, 196 Main St., Fairfield, Maine 04937 requesting her name to be changed to Ariel Marie Heart for reasons set forth therein.

2025-352 SHEILA MAE WILLIAMS – Petition for Change of Name (Adult) filed by Sheila Mae Williams, 55 Judkins Road, Harmony, Maine 04942 requesting her name be changed to Sheila Mae Crocker for reasons set forth therein.

2025-358 ASHLEY LAURA HUNTINGTON – Petition for Change of Name (Adult) filed by Ashley Laura Huntington, 11 Maple St., Skowhegan, Maine 04976 requesting her name be changed to Ashley Laura Chandler for reasons set forth therein.

Dated: December 18, 2025

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

PUBLIC NOTICES for Thursday, December 18, 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 December 18, 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.

2025-348 – Estate of SALLY M. CONNELLY, late of St. Albans, Maine deceased. Cynthia L. Fadden, 35 Nelson Rd., St. Albans, ME 04971 appointed Personal Rep­resentative.

2025-349 – Estate of SCOTT A. MARTIN, late of Norridgewock, Maine deceased. Anna J. Richards, 59 George St., Norridgewock, ME 04957 appointed Personal Rep­resentative.

2025-350 – Estate of GLORIA A. MATTESON, late of Solon, Maine deceased. France Ouellette, 19 Getchell Corner Rd., Vassalboro, ME 04989 appointed Personal Represen­tative.

2025-354 – Estate of JOSEF K. JINDRA, late of Big W Township, Somerset County, Maine deceased. Josef Konrad Jindra, 1278 Andrew’s Ln., Corrales, NM 87048 appointed Personal Representative.

2025-355 – Estate of DOUGLAS D. PETERS, late of Skowhegan, Maine deceased. Russell J. Peters, 36 Messina Dr., Skowhegan, ME. 04976 appointed Personal Representative.

2025-356 – Estate of TAMMY T. KENG, late of Fairfield, Maine deceased. Maureen Newell, 11 High St., Fairfield, ME 04937 appointed Personal Representative.

2025-357 – Estate of DOREEN A. VIEIRA, late of Hartland, Maine deceased. Dean L. Vieira, 1162 Morrill Pond Rd., Hartland, ME 04943 appointed Personal Representative.

2025-360 – Estate of KATHRYN L. MURPHY, late of Madison, Maine deceased. Laura Peterson, 1095 Bryant Perry Rd., Bethpage, TN. 37022 appointed Personal Representative.

2025-362 – Estate of CYNTHIA J. WALKER, late of Skowhegan, Maine deceased. Leslie E. Parker, 116 Elm St., Hartland, ME 04943 appointed Personal Representative.

2025-364 – Estate of LORRAINE T. SOUCY, late of Madison, Maine deceased. Leo Soucy, 5 Winters Way, Falmouth, ME 04105 appointed Personal Representative.

2025-365 – Estate of BRIAN J. WRIGHT, late of Cornville, Maine deceased. Paul O. Dillon, Esq., P.O. Box 346 Corinth, ME 04427 appointed Personal Representative.

2025-366 – Estate of IRENE M. BERRY aka IRENE R. BERRY, late of New Portland, Maine deceased. Nathanael W. Berry, 50 Ballard Ave., Apt. 2, Valley Stream, NY 11580 appointed Personal Represent­ative.

2025-367 – Estate of RICHARD G. HENDERSON, late of Madison, Maine deceased. Tammy Chamberland, 910 Molunkus Rd., Cornville, ME 04976 appointed Personal Representative.

2025-368 – Estate of DONNA L. HENDERSON, late of Madison, Maine deceased. Tammy Chamberland, 910 Molunkus Rd., Cornville, ME 04976 appointed Personal Representative.

2025-370 – Estate of MICHAEL J. GILMORE, late of Mercer, Maine deceased. Christopher D. Gilmore, 1497 Wellesley Cir., Mt. Pleasant, SC 29466 appointed Personal Representative.

2025-0243 – Estate of KELLY A. PASKOSKI, late of Madison, Maine deceased. Elora Paskoski, 4206 New Haven Ct., Prt. Orange, FL 32127 appointed Personal Representative.

Special Notice: All claims presented on this Estate (2025-0243) must be submitted to Kennebec County Probate Court, 95 State Street, Augusta, Maine 04330.

TO BE PUBLISHED December 18, 2025 & January 1, 2025

Dated: December 18, 2025

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

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 January 7, 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.

2025-351 ASHLEY NICOLE GILBERT. – Petition for Change of Name (Adult) filed by Ashley Nicole Gilbert, 196 Main St., Fairfield, Maine 04937 requesting her name to be changed to Ariel Marie Heart for reasons set forth therein.

2025-352 SHEILA MAE WILLIAMS – Petition for Change of Name (Adult) filed by Sheila Mae Williams, 55 Judkins Road, Harmony, Maine 04942 requesting her name be changed to Sheila Mae Crocker for reasons set forth therein.

2025-358 ASHLEY LAURA HUNTINGTON – Petition for Change of Name (Adult) filed by Ashley Laura Huntington, 11 Maple St., Skowhegan, Maine 04976 requesting her name be changed to Ashley Laura Chandler for reasons set forth therein.

Dated: December 18, 2025

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

PUBLIC NOTICES for Thursday, December 11, 2025

Town of Winslow
Notice of Planning Board Meeting

Time: December 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 hearing open to the public to review a Final Subdivision Application submitted by Pine View Homes, 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.

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, December 23, 2025, 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.

NOMINATION PAPERS AVAILABLE
Town of Palermo

Nomination Papers are now available at the Town Office. Positions are for Select Board, Assessor, Road Commissioner, General Assistance Administrator and RSU #12 Board Member. All terms are for 3 years.

These papers will need to be returned to the Town Clerk by Monday, January 12, 2026, no later than 12:30 PM.

PUBLIC NOTICES for December 4, 2025

NOTICE OF INTENT TO FILE

Please take notice that the Town of Winslow, 114 Benton Ave, Winslow, ME, ph: 207-872-1972 is intending to file a Natural Resources Protect Act Permit application with the Maine Department of Environmental Protection (DEP) pursuant to the provisions of 38 M.R.S. §§ 480-A through 480-KK on or about December 12, 2025.

The application is for construction of a stabilized earth berm in an intermittent stream off the east end of Lessard Street. The purpose is to create a stormwater detention basin to alleviate flooding downstream.

A public informational meeting will be held in the Recreation Hall, at the rear of the Winslow Town Office, 114 Benton Ave., on Tuesday, December 9, 2025, at 6:00 p.m.
A request for a public hearing must be received by the Department in writing no later than 20 days after the application is found by the Department to be complete and is accepted for processing. A public hearing may or may not be held at the discretion of the Commissioner or Board of Environmental Protection. Public comment on the application will be accepted throughout the application processing period.

The application will be filed for public inspection on the DEP’s website at: https://www.maine.gov/dep/mels/hub.html. Written public comments may be sent through the website. A copy of the application may also be seen at the municipal office in Winslow, Maine.

For more information on how to submit public comment with the DEP, please go to the DEP’s website: Public Participation in the Licensing Process (Information Sheet) Maine DEP.

PUBLIC NOTICES for Thursday, November 27, 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 November 20, 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.

2025-317 – Estate of COLIN L. McDOUGAL, late of Hartland, Maine deceased. Verdonna L. McDougal, 425 Morrill Pond Rd., Hartland, ME 04943 appointed Personal Representative.

2025-319 – Estate of HOWARD L. KNOX, late of Fairfield, Maine deceased. Wayne Knox, 611 Norridgewock Rd., Fairfield, ME 04937 appointed Personal Representative.

2025-320 – Estate of GARY B. HINKEL, late of Mercer, Maine deceased. Gellie Anne Hinkel, 14 Pine St., Skowhegan, ME 04976 appointed Personal Representative.

2025-321 – Estate of CONSTANCE S. McDOUGAL, late of Hartland, Maine deceased. Jay A. McDougal, 31 McDougal Rd., Hartland, ME 04943 appointed Personal Representative.

2025-322 – Estate of RODERICK E. SAWYER, late of Skowhegan, Maine. Louise Howell, 380 Maple Ave., Youngstown, OH 44512 appointed Personal Representative.

2025-323 – Estate of NAOMI E. GUSTAFSON, late of Canaan, Maine deceased. David L. Gustafson, 46 Easy St., Canaan, ME 04924 appointed Personal Representative.

2025-324 – Estate of LAIRD W. STINSON, late of Fairfield, Maine deceased. Sue Stinson, 4 Sonny Dr., Fairfield, ME 04937 appointed Personal Representative.

2025-337 – Estate of JOHN P. MORIN, late of Anson, Maine deceased. Vicki L. Whitmore, 1091 Valley Rd., Anson, ME 04911 appointed Personal Representative.

2025-338 – Estate of DEAN A. DAVIS, late of Skowhegan, Maine deceased. Melanie S. Monk, 851 Waterville Rd., Skowhegan, ME 04976 appointed Personal Representative.

2025-339 – Estate of PAUL A. SWEET, late of Fairfield, Maine deceased. Emily Green, 49 Washington St., Waterville, ME 04901 appointed Personal Representative.

2025-340 – Estate of EARL D. VILES, late of Anson, Maine deceased. David D. Viles, 659 Fairfield St., Oakland, ME 04963 appointed Personal Representative.

2025-341 – Estate of WELDON F. GREELEY, late of Pittsfield, Maine deceased. Steven A. Greeley, 80 Wilson Rd., Pittsfield, ME 04967 appointed Personal Representative.

2025-342 – Estate of HAROLD E. BOOTH, late of New Portland, Maine deceased. James Cesario, P.O. Box 55, West Farmington, ME 04992 appointed Personal Representative.

2025-344 – Estate of SHAWN K. PEASE, late of New Portland, Maine deceased. Cheryl L. Luce, 470 Baker Hill Rd., Freeman Twp., ME 04983 appointed Personal Representative.

2025-345 – Estate of WILLIAM M. SHAW, late of Canaan, Maine deceased. Rachel E. Shaw, 25 Easy St., Canaan, ME 04924 appointed Personal Representative.

2025-347 – Estate of DANIEL S. NILE, late of Anson, Maine deceased. Jennifer L. Nile, 96 Parlin Rd., Anson, ME 04911 appointed Personal Representative.

TO BE PUBLISHED November 20, 2025 & November 27, 2025

Dated: November 20, 2025

/s/Victoria M. Hatch,
Register of Probate
(11/27)

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

TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW

Notice is hereby given by the respective petitioners that they have filed petitions for appointment of personal representatives in the following estates or change of name. These matters will be heard at 10 a.m. or as soon thereafter as they may be on December 3, 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.

2025-325 – SHEIBON CLAIRE EBASAN TIZON. Petition for Change of Name (Adult) filed by Sheibon Claire Ebasan Tizon, 431 Old Center Rd., Fairfield, ME 04937 requesting her name to be changed to Sheibon Claire Tizon Ocampo for reasons set forth therein.

2025-326 – NICOLE MARIE RODERICK. Petition for Change of Name (Adult) filed by Nicole Marie Roderick, 13 Sandy Ln., Skowhegan, ME 04976 requesting her name to be changed to Nicole Marie White for reasons set forth therein.

2025-327 – SAGE ISABELLE-MARIE MALCOLM. Petition for Change of Name (Adult) filed by Sage Isabelle-Marie Malcolm, 18 East St., Apt. B, Skowhegan, Maine 04976 requesting her name to be changed to Rocks Malcolm for reasons set forth therein.

Dated: November 20, 2025

/s/ Victoria M. Hatch,
Register of Probate
(11/27)

PUBLIC NOTICES for Thursday, November 20, 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 November 20, 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.

2025-317 – Estate of COLIN L. McDOUGAL, late of Hartland, Maine deceased. Verdonna L. McDougal, 425 Morrill Pond Rd., Hartland, ME 04943 appointed Personal Representative.

2025-319 – Estate of HOWARD L. KNOX, late of Fairfield, Maine deceased. Wayne Knox, 611 Norridgewock Rd., Fairfield, ME 04937 appointed Personal Representative.

2025-320 – Estate of GARY B. HINKEL, late of Mercer, Maine deceased. Gellie Anne Hinkel, 14 Pine St., Skowhegan, ME 04976 appointed Personal Representative.

2025-321 – Estate of CONSTANCE S. McDOUGAL, late of Hartland, Maine deceased. Jay A. McDougal, 31 McDougal Rd., Hartland, ME 04943 appointed Personal Representative.

2025-322 – Estate of RODERICK E. SAWYER, late of Skowhegan, Maine. Louise Howell, 380 Maple Ave., Youngstown, OH 44512 appointed Personal Representative.

2025-323 – Estate of NAOMI E. GUSTAFSON, late of Canaan, Maine deceased. David L. Gustafson, 46 Easy St., Canaan, ME 04924 appointed Personal Representative.

2025-324 – Estate of LAIRD W. STINSON, late of Fairfield, Maine deceased. Sue Stinson, 4 Sonny Dr., Fairfield, ME 04937 appointed Personal Representative.

2025-337 – Estate of JOHN P. MORIN, late of Anson, Maine deceased. Vicki L. Whitmore, 1091 Valley Rd., Anson, ME 04911 appointed Personal Representative.

2025-338 – Estate of DEAN A. DAVIS, late of Skowhegan, Maine deceased. Melanie S. Monk, 851 Waterville Rd., Skowhegan, ME 04976 appointed Personal Representative.

2025-339 – Estate of PAUL A. SWEET, late of Fairfield, Maine deceased. Emily Green, 49 Washington St., Waterville, ME 04901 appointed Personal Representative.

2025-340 – Estate of EARL D. VILES, late of Anson, Maine deceased. David D. Viles, 659 Fairfield St., Oakland, ME 04963 appointed Personal Representative.

2025-341 – Estate of WELDON F. GREELEY, late of Pittsfield, Maine deceased. Steven A. Greeley, 80 Wilson Rd., Pittsfield, ME 04967 appointed Personal Representative.

2025-342 – Estate of HAROLD E. BOOTH, late of New Portland, Maine deceased. James Cesario, P.O. Box 55, West Farmington, ME 04992 appointed Personal Representative.

2025-344 – Estate of SHAWN K. PEASE, late of New Portland, Maine deceased. Cheryl L. Luce, 470 Baker Hill Rd., Freeman Twp., ME 04983 appointed Personal Representative.

2025-345 – Estate of WILLIAM M. SHAW, late of Canaan, Maine deceased. Rachel E. Shaw, 25 Easy St., Canaan, ME 04924 appointed Personal Representative.

2025-347 – Estate of DANIEL S. NILE, late of Anson, Maine deceased. Jennifer L. Nile, 96 Parlin Rd., Anson, ME 04911 appointed Personal Representative.

TO BE PUBLISHED November 20, 2025 & November 27, 2025

Dated: November 20, 2025
/s/Victoria M. Hatch,
Register of Probate
(11/27)

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

TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW

Notice is hereby given by the respective petitioners that they have filed petitions for appointment of personal representatives in the following estates or change of name. These matters will be heard at 10 a.m. or as soon thereafter as they may be on December 3, 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.

2025-325 – SHEIBON CLAIRE EBASAN TIZON. Petition for Change of Name (Adult) filed by Sheibon Claire Ebasan Tizon, 431 Old Center Rd., Fairfield, ME 04937 requesting her name to be changed to Sheibon Claire Tizon Ocampo for reasons set forth therein.

2025-326 – NICOLE MARIE RODERICK. Petition for Change of Name (Adult) filed by Nicole Marie Roderick, 13 Sandy Ln., Skowhegan, ME 04976 requesting her name to be changed to Nicole Marie White for reasons set forth therein.

2025-327 – SAGE ISABELLE-MARIE MALCOLM. Petition for Change of Name (Adult) filed by Sage Isabelle-Marie Malcolm, 18 East St., Apt. B, Skowhegan, Maine 04976 requesting her name to be changed to Rocks Malcolm for reasons set forth therein.

Dated: November 20, 2025

/s/ Victoria M. Hatch,
Register of Probate
(11/27)

PUBLIC NOTICES for Thursday, November 13, 2025

Notice of Public Hearing
Winslow Planning Board

Time: November 19, 2025 – 6:15 pm – 7:15 pm
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 submitted by Peter Bortoli, located at 930 Albion Road, and a Subdivision Revision Application submitted by Jacob Rodrigue, located at 613 Abbott 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.