PUBLIC NOTICES for Thursday, September 11, 2025
TOWN OF CHINA
Public Notice
The China Appeals Board will meet on Thursday, October 2, 2025, at 2:00 p.m. in the Town Office Meeting Room to hear a variance appeal filed by Timothy Theriault for property located at China Tax Map 58 Lot 41.
The packet for the appeal may be obtained at chinamaine.org under Appeals Board, or at the town office for a fee.
***
TOWN OF FAIRFIELD
NOTICE OF PUBLIC HEARING & PUBLIC COMMENT NOTICE
The Fairfield Town Council will hold a Public Hearing at the Community Center at 61 Water Street on Wednesday, September 24, 2025, at 6:30PM.
To hear from the public about a proposed amendment to the Town of Fairfield Charter.
Shall the municipality approve the charter amendment reprinted and summarized below?
Article II, Section 200, Annual Town Budget Meeting
The Annual Town Budget Meeting shall be held in the Town of Fairfield, in the County of Somerset, on the second Monday in May after the first (1st) day of May prior to the thirtieth (30th) day of June of each year.
The purpose of the Annual Town Budget Meeting is strictly for the raising and/or appropriation of funds for the municipal budget.
If there is not an approved municipal budget, or portion thereof at the start of the fiscal year, the amounts appropriated for operations in the prior fiscal year shall be deemed adopted for the new fiscal year on a month-to-month basis until such time as the budget for the new fiscal year is adopted.
Summary:
The Town of Fairfield Charter dictates that the date of the Annual Town Budget Meeting shall be on the second Monday in May.
The Town of Fairfield Charter does not dictate that the Annual Town Budget Meeting be held in the Open Town Meeting format.
The Fairfield Town Council has the authority to order that the Annual Town Budget Meeting be conducted with the referendum/secret ballot format.
This Charter amendment would allow the Fairfield Town Council to decide if the Annual Town Budget Meeting will happen in the open town meeting format or referendum/secret ballot format and will ensure it takes place between May 1 and June 30 of each year.
Should the Fairfield Town Council decide to order that the Annual Town Budget Meeting be conducted in the referendum/secret ballot format, this amendment would give them the flexibility to align the vote with the MSAD #49 School Board Member and Budget Validation vote in June and allow for absentee voting.
This Charter amendment also adds a provision to allow for the conditional continuity of municipal government should any article fail during the Annual Town Budget Meeting process.
Information related to the proposed change to the Charter 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.
Signed: Brittanee Guerette, Town Clerk
***
TOWN OF NORRIDGEWOCK
ISSUES AIRPORT CONSULTANT
REQUEST FOR QUALIFICATIONS
The Town of Norridgewock and Central Maine Regional Airport seek a qualified aviation consultant or consultants to provide multi-year airport planning and engineering advisory services in accordance with FAA Advisory Circular 150/5100-14E, Architectural, Engineering, and Planning Consultant Services. For full information on the request, please view the RFQ at www.norridgewock.gov.
Deadline to submit proposals is September 25, 2025, at 2:00 PM, EST.
***
TOWN OF WINSLOW
Notice of Public Hearing
Winslow Planning Board
Time: September 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 public hearing to review a Subdivision Application submitted by Pine View Mobile Homes Inc., 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
***
PROBATE NOTICES
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 September 4, 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.
2025-040 – Estate of MELODY B. BYLER, late of Skowhegan, Maine deceased. Judy Libby, 37 Summer St., Skowhegan, ME 04976 appointed Personal Representative.
2025-143 – Estate of MAUREEN D. RANDALL, late of North Anson, Maine deceased. Derival Carreiro, 101 Fahi Pond Rd., North Anson, ME 04958 appointed Personal Representative.
2025-208 – Estate of FRANCOISE BORNET dit VORGEAT LaBONTE, late of Skowhegan, Maine deceased. Alfred Labonte, 9 Michaels St., Skowhegan, ME 04976 appointed Personal Representative.
2025-223 – Estate of WADE W. WURST, late of Hartland, Maine deceased. Christina Sawtelle, 298 Stonebridge Dr., Nashua, NH 03063 appointed Personal Representative.
2025-224 – Estate of SUSAN D. DICKEY, late of Fairfield, Maine deceased. Kevin Douglass, 175 Skowhegan Rd., Fairfield, ME 04937 appointed Personal Representative.
2025-225 – Estate of MARY V. COBB, late of Harmony, Maine deceased. Judy Mitchell, 196 Oak Grove Rd., Vassalboro, ME 04989 appointed Personal Representative.
2025-227 – Estate of ROBERT M. LEARY, late of Fairfield, Maine deceased. Michael P. Leary, 12 Keyes St., Fairfield, ME 04937 appointed Personal Representative.
2025-232 – Estate of JOHN W. REYNOLDS, late of Solon, Maine deceased. Rose F. Paonessa, 1105 Bradford Dr., Danbury, CT 06811 appointed Personal Representative.
2025-235 – Estate of BRENDA J. HANSON, late of Ripley, Maine deceased. Stacey MacDonald, 270 Founders Rd., Glastonbury, CT 06033 and Joni Boissonneault, 384 Route 126, Monmouth, ME 04259 appointed Co-Personal Representatives.
2025-236 – Estate of PHILIP L. BRAGA, late of Madison, Maine deceased. Christina Cross, 803 E. River Rd., Skowhegan, ME 04976 appointed Personal Representative.
2025-237 – Estate of ERNESTINE M. MACMILLAN, late of Skowhegan, Maine deceased. Gretchen Clark, 467 Middle Rd., Skowhegan, ME 04976 appointed Personal Representative.
2025-238 – Estate of CAROL L. MOOERS, late of Palmyra, Maine deceased. Rodney Mooers, 328 Oxbow Rd., Palmyra, ME 04965 appointed Personal Representative.
2025-239 – Estate of CONTANCE M. GILMAN, late of Norridgewock, Maine deceased. Jeannette Hilton, 28 Mechanic St., Norridgewock, ME 04957 appointed Personal Representative.
2025-248 – Estate of CECIL O. DOW, late of Starks, Maine deceased. Matthew L. Dow 19 Prospect St., Waterville, ME 04901 appointed Personal Representative.
2025-251 – Estate of DALE N. LIGGETT, late of Ripley, Maine deceased. Nolana McTague, 2451 Main Rd., Dedham, ME 04429 appointed Personal Representative.
2025-254 – Estate of JACQUELINE H. MUNROE, late of Palmyra, Maine deceased. Christopher S. Munroe, 2079 Tram Rd., Mount Olive, NC 28365 appointed Personal Representative.
2025-257 – Estate of LOIS A. STARBIRD, late of Solon, Maine deceased. David A. Starbird, 98 Drury Rd., Solon, ME 04979 and Alan D. Starbird, 240 Thorndike St., Dunstable, MA 01827
appointed Co-Personal Representatives.
2025-258 – Estate of VIVIAN M. DOYLE, late of Mercer, Maine deceased. Cathy Underwood, 90 High St., Erving, MA 01344 appointed Personal Representative.
2025-260 – Estate of EDWINA BEAUCAGE, late of Bingham, Maine deceased. Tina Tibbetts, 53 Mahoney Hill Rd., Bingham, ME 04920 and Richard J. Freitas, 218 Turkey Path, Bucksport, ME 04416 appointed Co-Personal Representatives.
2025-261 – Estate of STANLEY J. MCGRAY, late of Skowhegan, Maine deceased. Phildora A. Godin, P.O. Box 993, Skowhegan, ME 04976 appointed Personal Representative.
2025-262 – Estate of COLBY HARTLEY, late of Skowhegan, Maine deceased. Wade Hartley, 46 Gagnon Rd., Oakland, ME 04963 appointed Personal Representative.
2025-263 – Estate of CAROLYN W. KNAPP, late of Fairfield, Maine deceased. Roger C. Knapp, 4 Dunlop Ln., Skowhegan, ME 04976 and Jennifer K. Bernier, 45 Ridge Rd., Waterville, ME 04901 appointed Co-Personal Representatives.
2025-266 – Estate of TRAVIS W. R. CLARK, late of Skowhegan, Maine deceased. Kiera A. Clark, 60 South Factory St., Apt. #4, Skowhegan, ME 04976 appointed Personal Representative.
2025-268 – Estate of DONNA L. MCGLOCKLIN, late of Madison, Maine deceased. Kelly Grass, 596 Red Bridge Rd., Ellsworth, ME 04605 appointed Personal Representative.
2025-270 – Estate of JEFFREY T. CARMICHAEL, late of Pittsfield, Maine deceased. Amanda Collamore, 173 Library St., Pittsfield, ME 04967 appointed Personal Representative.
2025-272 – Estate of GARY L. SCHRIBER, late of Pittsfield, Maine deceased. Linda J. Schriber, 368 Somerset Ave., Pittsfield, ME 04967 appointed Personal Representatives.
TO BE PUBLISHED September 4, 2025 & September 11, 2025
Dated: September 4, 2025 /s/Victoria M. Hatch,
Register of Probate
(9/11)
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 17, 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.
2025-243 – ASHLEY ANNA TURNER. Petition for Change of Name (Adult) filed by Ashley Anna Turner, 258 Morrill Pond Rd., Hartland, ME 04943 requesting name to be changed to Ashley Anna Alexander for reasons set forth therein.
2025-274 – KATHLEEN ANNE REYNOLDS. Petition for Change of Name (Adult) filed by Kathleen A. Reynolds, 103 Pine Valley Dr., Canaan, ME 04924 requesting name to be changed to Kathleen Anne O’Callahan for reasons set forth therein.
Dated: September 4, 2025
/s/ Victoria Hatch,
Register of Probate
(9/11)
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!
Leave a Reply
Want to join the discussion?Feel free to contribute!