PUBLIC NOTICES for Thursday, October 23, 2025

TOWN OF PALERMO
NOTICE OF PUBLIC HEARING

GENERAL ASSISTANCE ORDINANCE

The Town of Palermo will be holding a Public Hearing at the Palermo Town Office, 45 North Palermo Road, at 6 p.m., on Thursday, October 30, 2025. This will be to review the proposed ordinance. The General Assistance Ordinance from September 2025 With 2025/2026 Appendices.

***

TOWN OF PALERMO
SPECIAL TOWN MEETING

The Town of Palermo will be holding a special Town Meeting on October 30, 2025, at 6:00 PM, at the Town Office. Shall the Town Vote to change the Road Commissioner’s elected term to 3 years effective the 14th day of March, 2026.

***

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 October 23, 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.

2025-293 – Estate of DAVID H. TURNER, SR., late of Palmyra, Maine deceased. David H. Turner, Jr., 4046 Woodview Dr., Sarasota, FL 34232 appointed Personal Representative.

2025-295 – Estate of FRED O. MATHIEU, late of Moscow, Maine deceased. Crystal L. Brown, P.O. Box 8, Athens, ME 04912 appointed Personal Representative.

2025-296 – Estate of BOBBI JO SANDS, late of Pittsfield, Maine deceased. Klaire Z. Magaera, 2603 W. Fawn Dr., Phoenix, AZ 85041 appointed Personal Representative.

2025-298 – Estate of JUDY A. CLARK-FOSTER, late of Skowhegan, Maine deceased. Gretchen L. Clark, 467 Middle Rd., Skowhegan, ME 04976 appointed Personal Representative.

2025-300 – Estate of LOREN P. BUTLER, late of St. Albans, Maine deceased. Christopher M. Pepin, P.O. Box 216, Orrington, ME 04474 appointed Personal Representative.

2025-308 – Estate of RICHARD A. FRAZIER, late of Madison, Maine deceased. Catherine S. Frazier, 141 Park St., Madison, ME 04950 appointed Personal Representative.

2025-309 – Estate of RICHARD J. SCHLEIER, late of Starks, Maine deceased. Cindy Laney, P.O. Box 87, Anson, ME 04911 appointed Personal Representative.

2025-310 – Estate of HELMA R. CURTISS, late of Madison, Maine deceased. Angela McAlpin, 21867 Knobb Hill Pl., Ashburn, VA 20148 appointed Personal Representative.

2025-311 – Estate of FRANCES A. GORDON, late of Bingham, Maine deceased. Barry Gordon, 2303 Kennebec River Rd., Concord Twp., ME 04920 appointed Personal Representative.

2025-312 – Estate of EUGENIA M. DEERING, late of Ripley, Maine deceased. Liza M. Tighe, P.O. Box 345, St. Albans, ME 04971 appointed Personal Representative.

2025-313 – Estate of CHARLENE N. FOURNIER, late of Bingham, Maine deceased. Dodi L. Mingo, P.O. Box 174, Bingham, ME 04920 appointed Personal Representative.

2025-314 – Estate of CECILE M. VIGUE, late of Fairfield, Maine deceased. Patricia L. Bolduc, 2 Forest Park, Waterville, ME 04901 and Robert A. Vigue, P.O. Box 114, Mapleton, ME 04757 appointed Co-Personal Representatives.

2025-315 – Estate of GARY O. MCPARTLIN, late of Fairfield, Maine deceased. Neal McPartlin, 331 Water St., Hallowell, ME 04347 appointed Personal Representative.

2025-316 – Estate of JOSEPH L. LEMIEUX, late of Fairfield, Maine deceased. Bernadette LaCroix, 156 East Side Trail, Oakland, ME 04963 appointed Personal Representative.

TO BE PUBLISHED October 23, 2025 & October 30, 2025

Dated: October 23, 2025 /s/Victoria M. Hatch,
Register of Probate
(10/30)

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

PROBATE NOTICES

TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW

Notice is hereby given by the respective petitioners that they have filed petitions for appointment of personal representatives in the following estates or change of name. These matters will be heard at 10 a.m. or as soon thereafter as they may be on November 5, 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.

2025-301 – JESSICA LEIGH DAVIS. Petition for Change of Name (Adult) filed by Jessica Leigh Davis, 40 Silver St., Skowhegan, ME 04976 requesting her name to be changed to Jesska Leigh Moody for reasons set forth therein.

2025-304 – KIRSTIE LEE KRUKOWSKI HALE. Petition for Change of Name (Adult) filed by Kirstie Lee Krukowski Hale, 86 Pleasant St., Moose River, ME 04945 requesting her name to be changed to Kirstie Lee Krukowski for reasons set forth therein.

2025-307 – GAVIN MICHAEL GERVAIS. Petition for Change of Name (Minor) filed by Megan Roy, 41 Norridgewock Ave., Skowhegan, ME 04976 requesting minor’s name to be changed to Gavin Michael Roy for reasons set forth therein.

Dated: October 23, 2025

/s/ Victoria Hatch,
Register of Probate
(10/30)

 
 

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 *