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.
 
 

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 *