PUBLIC NOTICES for Thursday, October 24, 2024

TOWN OF WINSLOW

NOTICE OF PUBLIC HEARING FOR ZONING CHANGE

Winslow Town Council and Planning Board will hold a joint public hearing to amend sections 300-23 to 300-91 of the Zoning Ordinance. The public hearing will be held at 6 p.m. on Monday, November 11, 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 CHINA

Election Day traffic pattern

On Election Day, Tuesday, November 5, 2024, the Lakeview Drive entrance to the Town Office will be closed. All vehicles must use the entrance off Alder Park Road to access the Town Office complex. This temporary closure addresses safety concerns surrounding the volume of traffic entering and exiting on Lakeview Drive.

Election Day polling information

• China Town Office will be CLOSED to regular business services on Election Day, November 5, 2024. Please visit our web site for convenient on-line links to assist with re-registrations and tax payments @ www.china.govoffice.com
• Polling hours are Tuesday, November 5, 2024 from 7:00 am to 8:00 pm.
All absentee ballots are available until Thursday, October 31st and need to be returned by the close of polls, 8:00 pm, in order to count. We have a secure, conveniently located absentee ballot drop box outside the Town Office building at the address of 571 Lakeview Drive.
When coming to vote in person, please keep in mind that violation of State Statue 21-A MRSA  682 is a Class E crime. This law prohibits the display of any advertising materials for any political party, which may be viewed as voter persuasion, within 250 feet of polling area. Only exception to this law is one 3”, or less, button may be worn.

Voter registration hours

The Town Clerk & Registrar will hold the following office hours during the week preceding the election (October 28, 2024 through November 2, 2024):  Monday, Tuesday, Thursday & Friday 7:30 am to 4:30 pm, Saturday 8:00 am to 11:00 am.
***

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 October 24, 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.

2024-304 – Estate of ROBERT A. ROSSIGNOL, late of Fairfield, Maine deceased. Rebecca S. Rossignol, 860 Norridgewock Rd., Fairfield, Maine 04937-3175 appointed Personal Representative.

2024-307 – Estate of EARLE F. MEOLA, late of Norridgewock, Maine deceased. Nancy L. Meola, P.O. Box 816, Norridgewock, Maine 04957 appointed Personal Representative.

2024-312 – Estate of MERLENE J. AMBULOS, late of Skowhegan, Maine deceased. Cheryl A. Knowles, 34 Chandler Street, Skowhegan, Maine 04976 appointed Personal Representative.

2024-313 – Estate of DAVID T. OLEYAR, JR., late of Fairfield, Maine deceased. David T. Oleyar III, P.O. Box 241, Norridgewock, ME 04957 appointed Personal Representative.

2024-315 – Estate of BROCK C. PETERS, late of Fairfield, Maine deceased. Victoria J. Bavelaar, 206 Martin Strean Road, Fairfield, Maine 04937 appointed Personal Representative.

2024-316 – Estate of LINWOOD L. LAGASSE, late of Mercer, Maine deceased. Chad Partridge, 446 East Side Trail, Oakland, Maine 04963 appointed Personal Representative.

2024-317 – Estate of META L. HART, late of Canaan, Maine deceased. Ernest Strunck, 175 Mountain Springs Road, Milford, PA 18337 appointed Personal Representative.

2024-319 – Estate of SHIRLEY A. LAGASSE, late of Mercer, Maine deceased. Chad Partridge, 446 East Side Trail, Oakland, Maine 04963 appointed Personal Representative.

2024-320 – Estate of DAWNA J. CAMPBELL, late of Madison, Maine deceased. LeeAnne Y. Newton, P.O. Box 155, Anson, Maine 04911 appointed Personal Representative.

2024-323 – Estate of NORMAN C. WACKER, late of Cambridge, Maine deceased. Eleda Wacker, 130 Andrew Ham Rd., Cambridge, Maine 04923 appointed Personal Representative.

2024-325 – Estate of ROSCOE J. SCOTT III, late of Pittsfield, Maine deceased. Jordan Doherty, 1 Krampf Circle, Brunswick, Maine 04011 appointed Personal Representative.

2024-326 – Estate of GINGER L. WILLIAMS, late of Canaan, Maine deceased. Gary W. Johnson, 94 Athens Rd., Harmony, Maine 04942 appointed Personal Representative.

2024-327 – Estate of CARROLL C. FRITH, late of Embden, Maine deceased. Rochelle M. Frith, 35 N. Beauchamp Rd., Russellville, Ky 42276 and Donald A. Frith, P.O. Box 35, Anson, Maine 04911 appointed Co-Personal Representatives.

2024-328 – Estate of MILLARD C. BROWER, late of Skowhegan, Maine deceased. Kathleen V. Ladner, 11 Riggs Road, Casco, Maine 04015 appointed Personal Representative.

2024-330 – Estate of WILLIAM H. MAYNARD, late of Rockwood, Maine deceased. Gail Maynard, P.O. Box 220, Rockwood, Maine 04478 appointed Personal Representative.

2024-332 – Estate of RAPHAEL J. SAINT, late of Saint Albans, Maine deceased. Brenda A. Mendonca, 87 Ripley Road, Saint Albans, Maine 04971 appointed Personal Representative.

2024-336 – Estate of DAVID G. THEBARGE, late of Skowhegan, Maine deceased. George N. Thebarge, 358 Middle Rd., Falmouth, Maine 04105 appointed Personal Representative.

2024-337 – Estate of JOHN L. ROY, late of Skowhegan, Maine deceased. Tina Huff, 63 Mayhew Road, Starks, Maine 04911 appointed Personal Representative.

2024-338 – Estate of HELEN C. GORDON, late of Saint Albans, Maine deceased. Harry P. Gordon, Jr., 74 Rand Hill Road, Saint Albans, Maine 04971 appointed Personal Representative.

2024-339 – Estate of EDWARD J. ARSENEAULT, late of Saint Albans, Maine. Donna M. Holly, 9 Passaic Ave., North Haledon, New Jersey 07508 and Karen F. Tajima, 25 Old Landing Road, Pembroke, Massachusetts 02359 appointed Co-Personal Representative.

TO BE PUBLISHED October 24, 2024 & October 31, 2024

Dated October 24, 2024
/s/ Victoria M. Hatch,
Register of Probate
(10/31)

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 November 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.

2024-284 ­– BRAITYN JAMES TRUE. Petition for Change of Name (Minor) filed by Tiffany R. True, P.O. Box 164., Skowhegan, Maine 04976 requesting name to be changed to Braityn James Prevost for reasons set forth therein.

2024-288 – LAUREN KATHERINE STEWART. Petition for Change of Name (Adult) filed by Lauren Katherine Stewart of 12 Oakland Rd., Fairfield, Maine 04937 requesting name to be changed to Lauren Katherine Watson for reasons set forth therein.

2024-305 – JAXON SCOTT MILLAY. Petition for Change of Name (Minor) filed by Melissa D. Meunier and Thomas B. Meunier of 16 Ryan Lane, Skowhegan, Maine 04976 requesting that Minors name be changed to Jaxon Scott Meunier for reasons set forth therein.

2024-306 – THOMAS LEO PARKER. Petition for Change of Name (Minor) filed by Melissa D. Meunier and Thomas B. Meunier of 16 Ryan Lane, Skowhegan, Maine 04976 requesting that Minors name be changed to Thomas Leo Meunier for reasons set forth therein.

2024-321 – CHERYL LEE BARNES. Petition for Change of Name (Adult) filed by Cheryl Lee Barnes of 22 Cooley Road, Harmony, Maine 04942 requesting name to be changed to Cherie Lee Barnes for reasons set forth therein.

2024-324 – CYNTHIA LYNN SANDERS. Petition for Change of Name (Adult) filed by Cynthia L. Sanders of 8 Country Lane, Saint Albans, Maine 04971 requesting name to be changed to Cindi Lynn Sanders for reasons set forth therein.

2024-340 – MARINA CHRISTINA DIAZ. Petition for Change of Name (Adult) filed by Marina Christina Diaz of 1334 Beech Hill Rd., Mercer, Maine 04957 requesting name to be changed to Marina Christina Mikolajcik for reasons set forth therein.

Dated: October 24, 2024 /s/ Victoria Hatch,
Register of Probate
(10/31)

 
 

Responsible journalism is hard work!
It is also expensive!


If you enjoy reading The Town Line and the good news we bring you each week, would you consider a donation to help us continue the work we’re doing?

The Town Line is a 501(c)(3) nonprofit private foundation, and all donations are tax deductible under the Internal Revenue Service code.

To help, please visit our online donation page or mail a check payable to The Town Line, PO Box 89, South China, ME 04358. Your contribution is appreciated!

 
0 replies

Leave a Reply

Want to join the discussion?
Feel free to contribute!

Leave a Reply

Your email address will not be published. Required fields are marked *