LEGAL NOTICES for Thursday, October 17, 2024

STATE OF MAINE
PROBATE COURT
SKOWHEGAN, MAINE
COUNTY OF SOMERSET
Docket No. AA-0241-1

In Re: TRISTAN SCOTT LEE
Minor child

ORDER FOR SERVICE BY PUBLICATION

This cause came to be heard on the Motion for Service by Publication by Petitioners, Alanna J. Salvas and Jayce P. Salvas, of 42 Pine Street, Madison, Maine 04950, for service by publication upon JAMES S. LEE, pursuant to Maine Rule of Civil Procedure 4(g) and Rule of Probate Procedure 4(e) (2), and it appearing that this is an action for Termination of Parental Rights brought by the Petitioners Alanna J. Salvas and Jayce P. Salvas against JAMES S. LEE; and that JAMES S. LEE cannot, with due diligence, be served by any other prescribed method; and that the address of JAMES S. LEE is not known and cannot be ascertained by reasonable diligence; and it is ORDERED that the Petition to Terminate Parental Rights be heard before this Court at 41 Court Street, Skowhegan, Me on November 6, 2024 AT 1:20 PM. or as soon thereafter as it can be heard, and it is ORDERED that JAMES S. LEE appear and defend the cause and file a written response to the Petition by delivering it in person or by mailing it to the Office of the Register of Probate, 41 Court Street, Skowhegan, Me 04976, and by mailing a copy thereof to the Petitioners at their said address on or before November 6, 2024 at 1:20 P.M.

IMPORTANT WARNING: IF YOU FAIL TO FILE A RESPONSE WITHIN THE TIME STATED ABOVE, OR IF, AFTER YOU FILE YOUR RESPONSE, YOU FAIL TO APPEAR AT ANY TIME THE COURT NOTIFIES YOU TO DO SO, A JUDGMENT MAY, IN YOUR ABSENCE, BE ENTERED AGAINST YOU FOR THE RELIEF REQUESTED. IF YOU DO NOT FILE A RESPONSE, YOU MUST FILE A WRITTEN APPEARANCE WITH THE CLERK IF YOU WISH TO BE HEARD. IF YOU INTEND TO OPPOSE THE PETITION DO NOT FAIL TO ANSWER WITHIN THE REQUIRED TIME.

AN ORDER TERMINATING JAMES S. LEE’S PARENTAL RIGHTS WILL DIVEST SAID JAMES S. LEE and Tristan Scott Lee OF ALL LEGAL RIGHT, POWERS, PRIVILEGES, IMMUNITIES, DUTIES AND OBLIGATIONS TO EACH OTHER AS PARENT AND CHILD, EXCEPT THE INHERITANCE RIGHTS BETWEEN THE CHILD AND HIS/HER PARENT. FURTHERMORE, JAMES S. LEE SHALL NOT BE ENTITLED TO NOTICE OF THE CHILD’S ADOPTION PROCEEDINGS, NOR SHALL HE HAVE ANY RIGHT TO OBJECT OR PARTICIPATE IN THE PROCEEDINGS, AND SAID ORDER SHALL HAVE ALL OTHER EFFECTS SET FORTH IN 22 M.R.S.A. §4056.

If you believe you have a defense to the Petition, or if you believe you have a claim of your own against the Petitioners, you should talk to a lawyer. If you feel you cannot afford to pay a fee to a lawyer, you may ask the office of the Register of Probate, at 41 Court Street, Skowhegan, Maine 04976, or any other Register of Probate, for information as to places where you may seek legal assistance.

It is further ORDERED that this Order be published in The Town Line, a weekly newspaper published in So. China, Maine, once a week for three (3) successive weeks.

Dated: October 17, 2024

October 24, 2024, October 31, 2024
/s/ Robert Washburn
Judge of Probate
(10/31)

PUBLIC NOTICES for Thursday, October 3, 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 September 26, 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.

2024-202 – Estate of CHRISTINA L. BEAULIEU, late of Harmony, Maine deceased. Rebecca Beaulieu, 130 Madison Avenue, Madison, Maine 04950 appointed Personal Repre­sentative.

2024-274 – Estate of NORMAN EEDWIN STADIG, late of Harmony, Maine deceased. Audrey S. Bemis, 9 Taylor Hill Rd., Harmony, Maine 04942 appointed Personal Repre­sentative.

2024-275 – Estate of DAVID NORMAN BREAU, late of Palmyra, Maine deceased. Beverly N. Breau, 364 Ell Hill Road, Palmyra, Maine 04965 appointed Personal Repre­sentative.

2024-278 – Estate of NORMAN R. GIROUX, late of Pittsfield, Maine deceased. Karen L. Rancourt, 152 Highland Street, Pittsfield, Maine 04967 appointed Personal Representative.

2024-279 – Estate of CHARLOTTE BUTLER, late of Harmony, Maine deceased. Rebecca C. Reitbauer, 11 Libellenweg, Frankfurt, Germany A-M-600, Yvette C. Cotta, 20 Maple St. #1, Skowhegan, Maine 04976 and Johanna M. Knuth, 12 Park St., Madison, Maine 04950 appointed Co-Personal Repre­sentatives.

2024-281 – Estate of FRANCES M. TATAKIS, late of Bingham, Maine deceased. Virginia L. Tatakis, 70 Towle Ave., Auburn, Maine 04210 appointed Personal Representative. This notice is especially directed to Annette Allen, heir of FRANCES M. TATAKIS, address unknown.

2024-283 – Estate of JACQUITA T. GORDON, late of New Portland, Maine deceased. Sharon E. Hutchins, 568 River Road, New Portland, Maine 04961 appointed Personal Representative.

2024-289 – Estate of JOSEPH N. CARTER, late of Fairfield, Maine deceased. Carla A. Carter, 29 Burrill St., Fairfield, Maine 04957 appointed Personal Representative.

2024-292 – Estate of WESTON E. GOULD, late of Canaan, Maine deceased. Michael H. Gould, 157 Elm St., Hartland, Maine 04943 appointed Personal Representative.

2024-293 – Estate of DEBORAH OLDENBURGH, late of Fairfield, Maine deceased. Reginald Dennison, Jr., PO Box 1334, Toledo, WA 98591 appointed Personal Representative.

2024-297 – Estate of PAUL A. BAIKO, late of Skowhegan, Maine deceased. Christina Baiko, 63 Pine Valley Dr., Canaan, Maine 04924 appointed Personal Representative.

2024-300 – Estate of IRIS S. BLAISDELL, late of Norridgewock, Maine deceased. Cheryl L. Blaisdell, 94 Marston Road, Waterville, Maine 04901 and Mark E. Blaisdell, 163 Waterville Rd., Norridgewock, Maine 04957 appointed Co-Personal Representatives.

2024-302 – Estate of EUGENE FRANCIS CROPLEY, late of Pittsfield, Maine deceased. Karen C. Holmes, 320 Somerset Ave., Pittsfield, Maine 04967 and Timothy J. Cropley, 11 High St., Waterbury, Vermont 05676 appointed Co-Personal Repre­sentatives.

2024-303 – Estate of ALAN R. TOWER, late of Harmony, Maine deceased. Kelly Jean Wayne, PO Box 60516, Fort Myers, Florida 33906 appointed Personal Representative.

TO BE PUBLISHED September 26, 2024 & October 3, 2024.

Dated September 27, 2024
/s/Victoria M. Hatch,
Register of Probate
(10/3)

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 October 9, 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.

2024-264 – MICHAEL ALLAN HUNT. Petition for Change of Name (Adult) filed by Michael Allan Hunt, 87 Water St., Skowhegan, Maine 04976 requesting name to be changed to Michael Hunt Dubois for reasons set forth therein.

2024-276 – DAMINI JASMIN KAPOOR. Petition for Change of Name (Adult) filed by Damini Jasmin Kapoor, 12 Turner Ave., Skowhegan, Maine 04976 requesting name to be changed to Damimi Jasmin Findley for reasons set forth therein.

Dated: September 27, 2024

/s/ Victoria Hatch,
Register of Probate
(10/3)

NOTICE TO HEIRS
STATE OF MAINE
PROBATE COURT SOMERSET, SS.
41 COURT STREET, SKOWHEGAN, MAINE 04976

Estate of IRENE LANDRY,
Docket No. 2023-306

A Petition for Informal Probate of Will or Appointment of Personal Representative Under a Will or Both has been filed in the Estate of IRENE LANDRY. Said petition notes that there is the possibility that unknown and unascertained heirs may exist whose identity and whereabouts cannot, with the exercise of due diligence, be determined. Accordingly, notice is hereby given to such possible heirs of the existence of the Petition for Informal Probate of Will or Appointment of Personal Representative Under a Will or Both filed.

The following are the names of the unknown and unascertained heirs whose complete address is unknown:

Joseph T. Robinson
Tammy Dupuis
Daniel J. Robinson
Leonard B. Robinson, Jr.

THEREFORE, notice is hereby given to them as heirs of the above named estate, pursuant to Maine Rules of Probate Procedure Rule 4(d) (1) (a), and Rule 4 (e) a.

This notice shall be published once a week for two successive weeks in the Town Line, a newspaper having general circulation in Somerset County, with the first publication date to be September 26, 2024.

Name and address of proposed Personal Representative: William H. Landry, 6 Landry Lane, Madison, Maine 04950.

Dated: September 26, 2024

/s/ Victoria Hatch
Register of Probate
(10/3)

PUBLIC & LEGAL NOTICES for Thursday, September 26, 2024

LEGAL NOTICES

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 September 26, 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.

2024-202 – Estate of CHRISTINA L. BEAULIEU, late of Harmony, Maine deceased. Rebecca Beaulieu, 130 Madison Avenue, Madison, Maine 04950 appointed Personal Repre­sentative.

2024-274 – Estate of NORMAN EEDWIN STADIG, late of Harmony, Maine deceased. Audrey S. Bemis, 9 Taylor Hill Rd., Harmony, Maine 04942 appointed Personal Repres­entative.

2024-275 – Estate of DAVID NORMAN BREAU, late of Palmyra, Maine deceased. Beverly N. Breau, 364 Ell Hill Road, Palmyra, Maine 04965 appointed Personal Repre­sentative.

2024-278 – Estate of NORMAN R. GIROUX, late of Pittsfield, Maine deceased. Karen L. Rancourt, 152 Highland Street, Pittsfield, Maine 04967 appointed Personal Representative.

2024-279 – Estate of CHARLOTTE BUTLER, late of Harmony, Maine deceased. Rebecca C. Reitbauer, 11 Libellenweg, Frankfurt, Germany A-M-600, Yvette C. Cotta, 20 Maple St. #1, Skowhegan, Maine 04976 and Johanna M. Knuth, 12 Park St., Madison, Maine 04950 appointed Co-Personal Repre­sentatives.

2024-281 – Estate of FRANCES M. TATAKIS, late of Bingham, Maine deceased. Virginia L. Tatakis, 70 Towle Ave., Auburn, Maine 04210 appointed Personal Representative. This notice is especially directed to Annette Allen, heir of FRANCES M. TATAKIS, address unknown.

2024-283 – Estate of JACQUITA T. GORDON, late of New Portland, Maine deceased. Sharon E. Hutchins, 568 River Road, New Portland, Maine 04961 appointed Personal Representative.

2024-289 – Estate of JOSEPH N. CARTER, late of Fairfield, Maine deceased. Carla A. Carter, 29 Burrill St., Fairfield, Maine 04957 appointed Personal Representative.

2024-292 – Estate of WESTON E. GOULD, late of Canaan, Maine deceased. Michael H. Gould, 157 Elm St., Hartland, Maine 04943 appointed Personal Representative.

2024-293 – Estate of DEBORAH OLDENBURGH, late of Fairfield, Maine deceased. Reginald Dennison, Jr., PO Box 1334, Toledo, WA 98591 appointed Personal Representative.

2024-297 – Estate of PAUL A. BAIKO, late of Skowhegan, Maine deceased. Christina Baiko, 63 Pine Valley Dr., Canaan, Maine 04924 appointed Personal Representative.

2024-300 – Estate of IRIS S. BLAISDELL, late of Norridgewock, Maine deceased. Cheryl L. Blaisdell, 94 Marston Road, Waterville, Maine 04901 and Mark E. Blaisdell, 163 Waterville Rd., Norridgewock, Maine 04957 appointed Co-Personal Representatives.

2024-302 – Estate of EUGENE FRANCIS CROPLEY, late of Pittsfield, Maine deceased. Karen C. Holmes, 320 Somerset Ave., Pittsfield, Maine 04967 and Timothy J. Cropley, 11 High St., Waterbury, Vermont 05676 appointed Co-Personal Repre­sentatives.

2024-303 – Estate of ALAN R. TOWER, late of Harmony, Maine deceased. Kelly Jean Wayne, PO Box 60516, Fort Myers, Florida 33906 appointed Personal Representative.

TO BE PUBLISHED September 26, 2024 & October 3, 2024.

Dated September 27, 2024
/s/ Victoria M. Hatch,
Register of Probate
(10/3)

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 October 9, 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.

2024-264 – MICHAEL ALLAN HUNT. Petition for Change of Name (Adult) filed by Michael Allan Hunt, 87 Water St., Skowhegan, Maine 04976 requesting name to be changed to Michael Hunt Dubois for reasons set forth therein.

2024-276 – DAMINI JASMIN KAPOOR. Petition for Change of Name (Adult) filed by Damini Jasmin Kapoor, 12 Turner Ave., Skowhegan, Maine 04976 requesting name to be changed to Damimi Jasmin Findley for reasons set forth therein.

Dated: September 27, 2024
/s/ Victoria Hatch,
Register of Probate
(10/3)

NOTICE TO HEIRS
STATE OF MAINE
PROBATE COURT SOMERSET, SS.
41 COURT STREET, SKOWHEGAN, MAINE 04976

Estate of IRENE LANDRY,
Docket No. 2023-306

A Petition for Informal Probate of Will or Appointment of Personal Representative Under a Will or Both has been filed in the Estate of IRENE LANDRY. Said petition notes that there is the possibility that unknown and unascertained heirs may exist whose identity and whereabouts cannot, with the exercise of due diligence, be determined. Accordingly, notice is hereby given to such possible heirs of the existence of the Petition for Informal Probate of Will or Appointment of Personal Representative Under a Will or Both filed.

The following are the names of the unknown and unascertained heirs whose complete address is unknown:

Joseph T. Robinson
Tammy Dupuis
Daniel J. Robinson
Leonard B. Robinson, Jr.

THEREFORE, notice is hereby given to them as heirs of the above named estate, pursuant to Maine Rules of Probate Procedure Rule 4(d) (1) (a), and Rule 4 (e) a.

This notice shall be published once a week for two successive weeks in the Town Line, a newspaper having general circulation in Somerset County, with the first publication date to be September 26, 2024.

Name and address of proposed Personal Representative: William H. Landry, 6 Landry Lane, Madison, Maine 04950

Dated: September 26, 2024
/s/ Victoria Hatch
Register of Probate
(10/3)

PUBLIC NOTICES

TOWN OF VASSALBORO

NOTICE OF PUBLIC HEARING

The Municipal Officers of the Town of Vassalboro will meet on Thursday, October 3, 2024, at the Town Office, at 6:30 p.m., to discuss the following referendum questions to be voted on Nov. 5, 2024.
1) “Shall the Town vote to appropriate $360,000 from TIF funds or the undesignated fund, in the Select Board’s discretion, to serve as matching funds related to a Maine DOT Municipal Stream Crossing grant that has been applied for, and to authorize the Select Board and Town Manager to take any and all actions and enter any agreements necessary in furtherance of the grant application and any grant award.”
2) “Shall the Town of Vassalboro Development Program for the Natural Gas Pipeline Municipal Development and Tax Increment Financing District (TIF) be amended to allow environmental improvement projects in the Town to be funded by revenues of the District, subject to the Findings and the Amendment to the Development Program attached to the original Town Meeting Warrant as Appendix A, copies of which are available at the office of the Town Clerk?”
3) “Shall the November 2024 Amendments to the Vassalboro Sanitary District Charter be enacted?  A copy of the proposed amendment is attached to the warrant and available from the Town Clerk.”

TOWN OF PALERMO

PUBLIC HEARING BY APPEALS BOARD

There will be a Public Hearing by the Appeals Board regarding a variance request on Monday, October 7, 2024, at 6:30 p.m., at the Palermo Town Office, to hear comment on the following:  – Michael Williams, at 290 Hoffman Shore, has requested to allow a 8’x10’ shed to remain where it is located on their property. A variance from the 10-foot setback required from the property line.  – Mark Prestipino, at 329 Stevens Shore Road, to reduce setback from 10 feet to 2 feet to add a septic system.

PUBLIC NOTICES for Thursday, September 19, 2024

TOWN OF VASSALBORO
Public Hearing Notice

The Municipal Officers of the Town of Vassalboro will meet on Thursday, October 3, 2024 at the Town Office at 6:30 p.m. to discuss the following referendum questions to be voted on Nov. 5, 2024.

1) “Shall the Town vote to appropriate $360,000 from TIF funds or the undesignated fund, in the Select Board’s discretion, to serve as matching funds related to a Maine DOT Municipal Stream Crossing grant that has been applied for, and to authorize the Select Board and Town Manager to take any and all actions and enter any agreements necessary in furtherance of the grant application and any grant award.”

2) “Shall the Town of Vassalboro Development Program for the Natural Gas Pipeline Municipal Development and Tax Increment Financing District (TIF) be amended to allow environmental improvement projects in the Town to be funded by revenues of the District, subject to the Findings and the Amendment to the Development Program attached to the original Town Meeting Warrant as Appendix A, copies of which are available at the office of the Town Clerk?”

3) “Shall the November 2024 Amendments to the Vassalboro Sanitary District Charter be enacted? A copy of the proposed amendment is attached to the warrant and available from the Town Clerk.”

The Town of Fairfield
Notice of Public Hearing and Public Comment Notice

The Fairfield Town Council will hold a Public Hearing at the Community Center, at 61 Water Street, on Wednesday, September 25, 2024, at 6:30 p.m., in the Council Chambers for the purpose of hearing public comments on:
– A proposed amendment to the General Assistance Ordinance and Appendices.

Information related to the proposed changes to these ordinances is available at the Town Office. All interested people are invited to attend the public hearings and will be given an opportunity to be heard at that time.

/s/ Brittanee Guerette, Town Clerk

PUBLIC NOTICES for Thursday, September 12, 2024

TOWN OF CHINA

Notice of Public Hearing

The Municipal Officers of the Town of China will hold a Public Hearing on Monday, September 23, 2024, at 6:00 p.m., in person or via Zoom regarding the November municipal ballot. For the link to the Zoom meeting, go to www.chinamaine.org.

Article 1. To choose a moderator to preside at said meeting.

Article 2. To elect all necessary Municipal Officials – three Select Board members who also serve as Municipal Assessors (two-year term), one RSU 18 Director (three-year term), and four Budget Committee members (two-year term) – using the secret ballot, as directed, and provided by statute.

Article 3. To see if the Town will vote to adopt the Third Amended Central Maine Power/China Lake Tax Increment Financing District Development Program and the Findings, Terms and Provisions Relating to that Program.

Select Board Recommends: YES with a vote of 5 ayes / 0 nays
Budget Committee Recommends: YES with a vote of 5 ayes / 0 nays

Copies are available from the town office or at www.chinamaine.org.

Article 4. Shall the voters of the town repeal the ordinance entitled “Budget Committee Ordinance” revised June 13, 2006, and enact an ordinance entitled “Town of China Budget Committee Ordinance”?

Select Board Recommends: YES with a vote of 5 ayes / 0 nays

Article 5. Shall the voters of the town adopt an amendment to the Land Use Map entitled the “Development District Map?”

Select Board Recommends: YES with a vote of 5 ayes / 0 nays
Planning Board Recommends: YES with a vote of 4 ayes / 0 nays

Article 6. Shall amendments to the ordinance entitled “Town of China Land Development Code, Chapter 2. Land Use Ordinance and Chapter 11.
Definitions” be enacted?

Select Board Recommends: YES with a vote of 5 ayes / 0 nays
Planning Board Recommends: YES with a vote of 4 ayes / 0 nays

Article 7. Shall an ordinance entitled “Town of China High Impact Electric Transmission Line Moratorium Ordinance” be enacted?

Select Board Recommends: YES with a vote of 5 ayes / 0 nays

Notice of Public Hearing
Town of China

The Municipal Officers of the Town of China will hold a public hearing regarding the State General Assistance Ordinance Appendices at 6:00 p.m. on Monday, September 23, 2024 in the meeting room. The link to the public hearing is posted on the calendar on the town’s website www.chinamaine.org. Any comments or questions prior to the meeting can be sent to info@chinamaine.org.

TOWN OF CHINA, MAINE

NOTICE OF PUBLIC HEARING

Regarding Third Amended Central Maine Power/China Lake Tax Increment Financing District and Development Program Notice is hereby given that the Town of China will hold a public hearing on Monday, September 23, 2024 at 571 Lakeview Drive, China, Maine 04358 For The Public, Remote Participation Will Be Available Via Zoom.The Public Hearing will begin at 6:00 p.m.

The purpose of the public hearing is to receive public comments on the Third Amended Central Maine Power/China Lake Tax Increment Financing District Development Program (the “Third Amended Program”) pursuant to 30-A MRSA §5221 through §5235, being Subchapter 1 of Chapter 206 of Title 30-A of the Maine Revised Statutes, as amended. The proposed Third Amended Program provides (i) modified descriptions and TIF Revenue spending projections for seven (7) ongoing projects, (ii) descriptions of, and TIF Revenue spending projections for, two (2) new projects, (iii) discontinuance of four (4) prior projects and iv) revision of the “Tax Increment Revenue and Tax Shift Calculations” which are included in the Third Amended Program.

The Third Amended Program is the proposed development program for the Central Maine Power/China Lake Tax Increment Financing District which was established in 2015, was enlarged in 2017 and now consists of approximately 29 lots having a total area of approximately 380 acres.

Such 29 lots are located generally (a) from north to south along or adjacent to Lakeview Drive (US Route 202 and State Route 9) and China Lake beginning at the northerly end of the east basin of the Lake to the intersection of Lakeview Drive and the Augusta-Belfast Road (State Route 3), (b) from west to east along Route 3 beginning at the CMP Substation (Map 17, Lot 47-F) approximately 1.5 miles to a point adjacent to Route 3 (665 Route 3, Map 28, Lot 001-A), (c) beginning at a point in the line between Windsor and China northerly more than 10 miles along a strip of land approximately 80 feet wide on which has been erected CMP’s 345 KV transmission line to a point in the line between China and Albion and (d) along Branch Mills Road in the Branch Pond area.

Copies of (a) the Warrant, dated August 26, 2024, for the November 5, 2024 municipal election which includes Article 3 related to the Third Amended Program, (b) certain Findings, Terms and Provisions related to Article 3 and (c) the proposed Third Amended Program (collectively, the “Ballot Materials”) are on file at the Town office and available for review during normal business hours in advance of the public hearing.

The Ballot Materials are also available at https://chinamaine.org and can also be obtained by calling 207-445-2014, option 3 during normal business hours and requesting that a copy be mailed to you. Normal business hours are Monday, Tuesday, Thursday and Friday, 7:30 am until 4:30 pm and first and last Saturday of each month, 8:00 am until 11:00 am.

All interested persons are invited to participate in the public hearing and will be given an opportunity to be heard. The Town will be conducting the hearing via Zoom. To access the hearing, please use the following internet or telephone information:

https://us02web.zoom.us/j/82423752385?pwd=M0R1bldEbDdhc2NyOG0yeVM4L3liZz09
Meeting ID: 824 2375 2385, Passcode: 187277
or call +1 929 436 2866 and enter Meeting ID: 824 2375 2385 followed by Passcode: 187277

Public comments will be taken at the hearing and written comments should be identified as “Ballot Questions – TIF” and submitted by email to info@chinamaine.org or by U.S. mail or hand delivery to the Town Office, 571 Lakeview Drive, China, Maine 04358. Written comments will be accepted until 4:00 pm, Monday, September 23, 2024.

Town of China, Maine

/s/Angela Nelson
By: Angela Nelson
Town Clerk,
Duly Authorized
Dated September 9, 2024

Town of Somerville Public Hearing

The Municipal Officers of the Town of Somerville will hold a public hearing to hear public comments on state amendments to:

What: General Assistance Model Ordinance & Appendices 2024-2025
When: October 2, 2024 @ 6:00PM
Where: Town Office 72 Sand Hill Road Somerville ME

All interested citizens are invited to participate and comment

PUBLIC NOTICES for Thursday, September 5, 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 August 29, 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.

2023-290 – Estate of JOAMY I. ROLDAN, late of Fairfield, Maine deceased. Amy Singh, 34 Burns Street, Fairfield, Maine 04937 appointed Personal Representative.

2024-181 – Estate of LISA W. GULLIFER, late of Canaan, Maine deceased. Edward A. Archer, 49 Bush Rd., Canaan, Maine 04924 appointed Personal Representative.

2024-191 – Estate of CONSTANCE J. DORE, late of Skowhegan, Maine deceased. Jennifer L. Dionne, 96 Blue Heron Lane, Skowhegan, Me 04976 appointed Personal Representative

2024-229 – Estate of BIRDENA E. PADHAM, late of Madison, Maine deceased. Ellen Levay, 378 Ward Hill Rd., Madison, Maine 04950 and Jane Ouderkirk, PO Box 101, Solon, Maine 04979 appointed Co-Personal Representatives.

2024-230 – Estate of RICHARD STEWART EATON, late of Fairfield, Maine deceased. Tyrone Stewart Eaton, 693 Webber Hill Rd., Kennebunk, Maine 04043 appointed Personal Representative.

2024-231 – Estate of VERNA G. PARLIN, late of Mercer, Maine deceased. Ricky Parlin, 1348 Beech Hill Rd., Mercer, Maine 04957, Terry Parlin, 19 Cottle Rd., Oakland, Maine 04963 and Debra Welch, 1102 Beech Hill Rd., Mercer, Maine 04957 appointed Co-Personal Representatives.

2024-233 – Estate of JANET RAISTRICK, late of Canaan, Maine deceased. Colleen Cyr, PO Box 471, North Anson, Maine 04958 appointed Personal Representative.

2024-238 – Estate of JOSEPH D. PAKULSKI, late of Anson, Maine deceased. David A. Pakulski, 432 Beech Hill Road, Norridgewock, Maine 04957 appointed Personal Representative.

2024-239 – Estate of RAYMOND PANAGGIO, late of Skowhegan, Maine deceased. Carole Tuttle, 435 Canaan Road, Skowhegan, Maine 04976 appointed Personal Representative.

2024-241 – Estate of DEREK OLIVER, late of Anson, Maine deceased. Gary J. Lancaster, 169 Oak Pond Road, Skowhegan, Maine 04976 appointed Personal Representative.

2024-243 – Estate of MARCELLE M. TAYLOR, late of Pittsfield, Maine deceased. Jillianne Valeriani, 188 Center Street, Gary, Maine 04039 appointed Personal Representative.

2024-245 – Estate of CAROL R. LEONARD, late of Skowhegan, Maine deceased. Elizabeth Doty and Mark Doty, 1236 East Madison Rd., Madison, Maine 04950 named Co-Personal Representatives.

2024-246 – Estate of EARLINE G. MCGOFF, late of Fairfield (Shawmut), Maine deceased. Julie Ann Bourgoin, 82 Hanscom Rd., Benton, Maine 04901 appointed Personal Representative.

2024-247 – Estate of TERRY M. LIBBY, late of Madison, Maine deceased. Scott T. Libby, PO Box 201, Solon, Maine 04979 appointed Personal Representative.

2024-248 – Estate of SANDRA L. MOORE, late of Madison, Maine deceased. Thomas A. Moore Sr., 371 River Road, Madison, Maine 04950 appointed Personal Representative.

2024-249 – Estate of HERBERT STERBENZ, late of Rockwood, Maine deceased. Lanier A. Sterbenz, 20 Hampton Ct., Middletown, NY 10941 appointed Personal Representative.

2024-254 – Estate of MARY M. MCLEAN, late of Pittsfield, Maine deceased. Paige Corning, PO Box 622, North Berwick, Maine 03906 appointed Personal Representative.

2024-256 – Estate of MARGARET M. DAIGLE, late of Madison, Maine deceased. Stephanie LeBlanc, 249 Preble Ave., Madison, Maine 04950 appointed Personal Representative.

2024-257 – Estate of MYLON PAUL LAKE, late of Hartland, Maine deceased. Loretta Morse, 272 Wellington Road, Harmony, Maine 04942 appointed Personal Representative.

2024-259 – Estate of KENNEDY JOHNAE HUMPHREY, late of Bingham, Maine deceased. Michelle Lyn Humphrey, 3553 Middle Road, Sidney, Maine 04330 appointed Personal Representative.

2024-262 – Estate of JUDITH ANN TRACY, late of Mercer, Maine deceased. Rebecca L. M. Nelson, 1205 Beech Hill Rd., Mercer, Maine 04957 appointed Personal Representative.

2024-263 – Estate of ROBIN R. KURRO, late of Palmyra, Maine deceased. Eian A. Kurro, 5172 Velasko Road., Syracuse, NY 13215 appointed Personal Representative.

2024-265 – Estate of EARLE H. COOPER, late of Fairfield, Maine deceased. Kevin P. Cooper, 18 Curtis Farm Rd., Buxton, Maine 04093 appointed Personal Representative.

2024-266 – Estate of DOROTHY MARIE RICH, late of Madison, Maine deceased. Dwayn Rich, 38 Eames Hill Road, Madison, Maine 04950 and Bruce Rich, 1277 Lakewood Road, Madison, Maine 04950 appointed Co-Personal Representatives.

2024-270 – Estate of PAUL J. MUSHERO, late of Fairfield, Maine deceased. Dianne Mushero, 6 Oakland Road, Fairfield, Maine 04937 appointed Personal Representative.

2024-272 – Estate of RICHARD E. CARLSON, late of Rockwood, Maine deceased. Linnea J. Mello, PO Box 235, Rockwood, Maine 04478 appointed Personal Representative.

TO BE PUBLISHED August 29, 2024 & September 5, 2024.

Dated August 29, 2024
/s/Victoria M. Hatch,
Register of Probate
(9/5)

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

TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW

Notice is hereby given by the respective petitioners that they have filed petitions for appointment of personal representatives in the following estates or change of name. These matters will be heard at 10 a.m. or as soon thereafter as they may be on September 11, 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.

2024-234 – CRYSTAL MARIE O’MALLEY. Petition for Change of Name (Adult) filed by Crystal O’Malley, 2 Blackberry Lane, Fairfield, Maine 04937 requesting name to be changed to Lilith Hesperax Kritz for reasons set forth therein.

2024-244 – NATHAN LOWELL RICHARDSON. Petition for Change of Name (Adult) filed by Nathan Lowell Richardson, 37 High St., Apt. #3, Fairfield, Maine 04937 requesting name to be changed to Lyric Lowell Vaughn for reasons set forth therein.

2024-250 – JILLIAN A. MARTIN. Petition for Change of Name (Adult) filed by Jillian A. Martin, 180 Central St., Pittsfield, Maine 04967 requesting name to be changed to Juliette Angeline Martin for reasons set forth therein.

2024-251 – CAYDEN WILDER BRACKETT McMAFFERTY. Petition for Change of Name (Minor) filed by David J. Brackett Sr., 25 Mechanic St., Norridgewock, Maine 04957 requesting name to be changed to Cayden Lee Bracket for reasons set forth therein.

2024-252 – SECHA MACMICHAEL RICH. Petition for Change of Name (Adult) filed by Secha MacMichael Rich, 18 Coburn Street, Skowhegan, Maine 04976, requesting name to be changed to Secha Alice MacMichael for reasons set forth therein.

Dated: August 29, 2024

/s/ Victoria Hatch,
Register of Probate
(9/5)

PUBLIC NOTICES for Thursday, August 29, 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 August 29, 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.

2023-290 – Estate of JOAMY I. ROLDAN, late of Fairfield, Maine deceased. Amy Singh, 34 Burns Street, Fairfield, Maine 04937 appointed Personal Representative.

2024-181 – Estate of LISA W. GULLIFER, late of Canaan, Maine deceased. Edward A. Archer, 49 Bush Rd., Canaan, Maine 04924 appointed Personal Representative.

2024-191 – Estate of CONSTANCE J. DORE, late of Skowhegan, Maine deceased. Jennifer L. Dionne, 96 Blue Heron Lane, Skowhegan, Me 04976 appointed Personal Representative

2024-229 – Estate of BIRDENA E. PADHAM, late of Madison, Maine deceased. Ellen Levay, 378 Ward Hill Rd., Madison, Maine 04950 and Jane Ouderkirk, PO Box 101, Solon, Maine 04979 appointed Co-Personal Representatives.

2024-230 – Estate of RICHARD STEWART EATON, late of Fairfield, Maine deceased. Tyrone Stewart Eaton, 693 Webber Hill Rd., Kennebunk, Maine 04043 appointed Personal Representative.

2024-231 – Estate of VERNA G. PARLIN, late of Mercer, Maine deceased. Ricky Parlin, 1348 Beech Hill Rd., Mercer, Maine 04957, Terry Parlin, 19 Cottle Rd., Oakland, Maine 04963 and Debra Welch, 1102 Beech Hill Rd., Mercer, Maine 04957 appointed Co-Personal Representatives.

2024-233 – Estate of JANET RAISTRICK, late of Canaan, Maine deceased. Colleen Cyr, PO Box 471, North Anson, Maine 04958 appointed Personal Representative.

2024-238 – Estate of JOSEPH D. PAKULSKI, late of Anson, Maine deceased. David A. Pakulski, 432 Beech Hill Road, Norridgewock, Maine 04957 appointed Personal Representative.

2024-239 – Estate of RAYMOND PANAGGIO, late of Skowhegan, Maine deceased. Carole Tuttle, 435 Canaan Road, Skowhegan, Maine 04976 appointed Personal Represen­tative.

2024-241 – Estate of DEREK OLIVER, late of Anson, Maine deceased. Gary J. Lancaster, 169 Oak Pond Road, Skowhegan, Maine 04976 appointed Personal Representative.

2024-243 – Estate of MARCELLE M. TAYLOR, late of Pittsfield, Maine deceased. Jillianne Valeriani, 188 Center Street, Gary, Maine 04039 appointed Personal Representative.

2024-245 – Estate of CAROL R. LEONARD, late of Skowhegan, Maine deceased. Elizabeth Doty and Mark Doty, 1236 East Madison Rd., Madison, Maine 04950 named Co-Personal Representatives.

2024-246 – Estate of EARLINE G. MCGOFF, late of Fairfield (Shawmut), Maine deceased. Julie Ann Bourgoin, 82 Hanscom Rd., Benton, Maine 04901 appointed Personal Representative.

2024-247 – Estate of TERRY M. LIBBY, late of Madison, Maine deceased. Scott T. Libby, PO Box 201, Solon, Maine 04979 appointed Personal Representative.

2024-248 – Estate of SANDRA L. MOORE, late of Madison, Maine deceased. Thomas A. Moore Sr., 371 River Road, Madison, Maine 04950 appointed Personal Representative.

2024-249 – Estate of HERBERT STERBENZ, late of Rockwood, Maine deceased. Lanier A. Sterbenz, 20 Hampton Ct., Middletown, NY 10941 appointed Personal Represen­tative.

2024-254 – Estate of MARY M. MCLEAN, late of Pittsfield, Maine deceased. Paige Corning, PO Box 622, North Berwick, Maine 03906 appointed Personal Representative.

2024-256 – Estate of MARGARET M. DAIGLE, late of Madison, Maine deceased. Stephanie LeBlanc, 249 Preble Ave., Madison, Maine 04950 appointed Personal Represen­tative.

2024-257 – Estate of MYLON PAUL LAKE, late of Hartland, Maine deceased. Loretta Morse, 272 Wellington Road, Harmony, Maine 04942 appointed Personal Representative.

2024-259 – Estate of KENNEDY JOHNAE HUMPHREY, late of Bingham, Maine deceased. Michelle Lyn Humphrey, 3553 Middle Road, Sidney, Maine 04330 appointed Personal Representative.

2024-262 – Estate of JUDITH ANN TRACY, late of Mercer, Maine deceased. Rebecca L. M. Nelson, 1205 Beech Hill Rd., Mercer, Maine 04957 appointed Personal Representative.

2024-263 – Estate of ROBIN R. KURRO, late of Palmyra, Maine deceased. Eian A. Kurro, 5172 Velasko Road., Syracuse, NY 13215 appointed Personal Represen­­tative.

2024-265 – Estate of EARLE H. COOPER, late of Fairfield, Maine deceased. Kevin P. Cooper, 18 Curtis Farm Rd., Buxton, Maine 04093 appointed Personal Representative.

2024-266 – Estate of DOROTHY MARIE RICH, late of Madison, Maine deceased. Dwayn Rich, 38 Eames Hill Road, Madison, Maine 04950 and Bruce Rich, 1277 Lakewood Road, Madison, Maine 04950 appointed Co-Personal Represen­tatives.

2024-270 – Estate of PAUL J. MUSHERO, late of Fairfield, Maine deceased. Dianne Mushero, 6 Oakland Road, Fairfield, Maine 04937 appointed Personal Representative.

2024-272 – Estate of RICHARD E. CARLSON, late of Rockwood, Maine deceased. Linnea J. Mello, PO Box 235, Rockwood, Maine 04478 appointed Personal Represen­tative.

TO BE PUBLISHED August 29, 2024 & September 5, 2024.

Dated August 29, 2024
/s/Victoria M. Hatch,
Register of Probate
(9/5)

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

PROBATE NOTICES

TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW

Notice is hereby given by the respective petitioners that they have filed petitions for appointment of personal representatives in the following estates or change of name. These matters will be heard at 10 a.m. or as soon thereafter as they may be on September 11, 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.

2024-234 – CRYSTAL MARIE O’MALLEY. Petition for Change of Name (Adult) filed by Crystal O’Malley, 2 Blackberry Lane, Fairfield, Maine 04937 requesting name to be changed to Lilith Hesperax Kritz for reasons set forth therein.

2024-244 – NATHAN LOWELL RICHARDSON. Petition for Change of Name (Adult) filed by Nathan Lowell Richardson, 37 High St., Apt. #3, Fairfield, Maine 04937 requesting name to be changed to Lyric Lowell Vaughn for reasons set forth therein.

2024-250 – JILLIAN A. MARTIN. Petition for Change of Name (Adult) filed by Jillian A. Martin, 180 Central St., Pittsfield, Maine 04967 requesting name to be changed to Juliette Angeline Martin for reasons set forth therein.

2024-251 – CAYDEN WILDER BRACKETT McMAFFERTY. Petition for Change of Name (Minor) filed by David J. Brackett Sr., 25 Mechanic St., Norridgewock, Maine 04957 requesting name to be changed to Cayden Lee Bracket for reasons set forth therein.

2024-252 – SECHA MACMICHAEL RICH. Petition for Change of Name (Adult) filed by Secha MacMichael Rich, 18 Coburn Street, Skowhegan, Maine 04976, requesting name to be changed to Secha Alice MacMichael for reasons set forth therein.

Dated: August 29, 2024

/s/ Victoria Hatch,
Register of Probate
(9/5)

TOWN OF CHINA

Employment Opportunity

The Town of China is seeking an energetic customer service professional to join the town office team in a deputy clerk position. Applicants should be highly organized multitaskers. The ideal applicant will be meticulous, flexible, customer service driven and enthusiastic about their work. Maintaining working relationships with staff and the public is a must. This position is full time and consists of a four-day work week and two Saturday mornings per month. The town offers a competitive wage and benefits package along with a caring work environment. Interested candidates should submit a cover letter, resume and handwritten job application to the Town Office, 571 Lakeview Drive, China ME 04358 or by email to jen@chinamaine.org.
Applications can be found at www.chinamaine.org and will be accepted until the position is filled.
China is an Equal Employment Opportunity employer.

PUBLIC NOTICES for Thursday, August 22, 2024

TOWN OF VASSALBORO

Public Notice

The Town of Vassalboro is applying to the Maine Board of Emergency Medical Services to permit the Vassalboro First Responder service to provide care at the AEMT level on some calls. The service is licensed as a non-transporting EMS agency at the EMR level, with a primary service area of Vassalboro, Maine. There is no change to the way the public will request emergency services; citizens should continue to call 911 for all emergencies. The public is invited to make comments regarding the proposed application. Comments must be received by the Board of Emergency Medical Services within 30 calendar days of the publication of this notice. Comments must be mailed to Maine EMS,  152 State House Station, Augusta, Maine 04333-0152.

PUBLIC NOTICES for Thursday, August 8, 2024

TOWN OF WINDSOR

Public Hearing

The Town of Windsor will hold a Public Hearing, on Monday, August 19, 2024, at 7:00 p.m., at the Windsor Town Office, regarding application to construct a Utility Scale Solar Energy Facility, reference Windsor Tax Map R01, Lot 16A.

TOWN OF CHINA

Notice of Public Hearing

A public hearing regarding revisions to Chapter 2 and Chapter 11 from the Land Development Code and for the proposed Development District Map will be held at the China Town Office, on Tuesday, August 20, 2024, at 6:30 PM. The link to the public hearing is posted on the calendar on the town’s website. The proposed ordinance is posted at https://chinamaine.org/ under the calendar and Planning Board tab and will be available upon request. Any comments or questions prior to the meeting can be sent to ceo@chinamaine.org or to 571 Lakeview Drive, China ME 04358.

TOWN OF FAIRFIELD

NOTICE OF PUBLIC HEARING

The Fairfield Town Council will hold Public Hearing, in the Council Chambers at the Community Center at 61 Water Street, on Wednesday, August 21, 2024, at 6:30 p.m., for the purpose of hearing public comments on the following matters:

– To hear public comments on proposed updates to the Public Safety Ordinance, Article 6 Noise.

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 & LEGAL NOTICES for Thursday, August 1, 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 Winslow

Nomination Papers

Election Day, November 5, 2024

Want to make a difference in your community? RUN LOCAL! Nomination papers for the November 5, 2024, Election will be available at the Town Clerk’s Office beginning on Monday, July 29. To be included on the November 5 ballot, nomination papers must be returned to the Town Clerk no later than 6 p.m., on Thursday, September 5, with a minimum of 25 signatures from registered Winslow voters.
Terms expire this year for the following Elected Offices:

Town Council – 2 Seats

• District 2-3 year term
• District 4-3 year term

School Committee – 2 Seats

• At-Large-3 year term
• At-Large-3 year term

Library Trustees – 2 Seats (3 year terms)

Please feel free to contact me if you have any questions or need further information.
Sincerely, Audra Fleury
Town Clerk
(207) 872-2776 x5209 • afleury@winslow-me.gov

TOWN OF WINSLOW

Notice of Public Hearing for Zoning Change

Winslow Town Council will hold a public hearing to repeal the conditional use in the rural district that added “Event Venue”.  The public hearing will be held at 6 p.m., on Monday, August 12, 2024, at the Winslow Public Library, 136 Halifax Street, Winslow.  Full text of the amended ordinance language is available at the Winslow Town Office.
Audra Fleury, Town Clerk, Winslow, Maine

Town of Winslow Notice of Public Hearing

The following application for a Liquor License has been submitted to the Municipal Officers of Winslow, Maine, for approval:  Asian Cafe, Inc., 53 Bay Street, Winslow, Maine. Any citizen who desires to show cause why this application should or should not be approved may do so during the Public Hearing scheduled for August 12, 2024, at 6:00 p.m., at the Winslow Town Library, 136 Halifax Street, Winslow, Maine.
Sincerely, Audra Fleury Town Clerk

TOWN OF PALERMO

REQUEST FOR PAVING BIDS

The town of Palermo is requesting bids from contractors for the Town’s 2024 paving program. Bids are due back in the Palermo Town Office no later than 6 p.m., on August 8, 2024. The following roads have been scheduled for the 2024 paving program. 1. Chisholm Pond from the North Palermo Rd., approximately 22’ x 10,560’ of 9.5 mm shim and surface. 2. Arnold Lane from where pavement stops on Rowe Rd. side, approximately 20’ x 2,640’ of 19 mm (3” of base).  The town is requesting that you add a price per ton for LCP mix to possibly replace the 9.5 mm shim and surface.
Bids are to include costs per ton of mix. Incidental and to be included in ton pricing are all necessary sweeping, traffic control, cutting/grinding out joints at intersections, paved driveways and butt joints as well as other normal measures associated with municipal paving projects. There shall be at least two rollers, one for knock down and the other for finish rolling. Paving is to be coordinated with the Road Commissioner, subject to changes at her discretion based upon road conditions and complete no later than November 2, 2024. The Town of Palermo reserves the right to accept or reject any and all bids. If prospective bidders have questions, contact the Road Commissioner, Jaime Robichaud at (207) 446-0116. Thank you for your consideration.