Georges River Energy: Notice of Finding of No Significant Impact
AGENCY: Rural Business-Cooperative Service (RBS), USDA
ACTION: Notice of Finding of No Significant Impact.
SUMMARY: The Rural Business-Cooperative Service (RBS) has made a Finding of No Significant Impact (FONSI) with respect to a request for possible financing assistance to Georges River Energy (GRE) for the construction of the Georges River Energy Project in Waldo County, Maine.
FURTHER INFORMATION: To obtain copies of the EA and FONSI, or for further information, contact: Cheryl Pelletier, Area Loan Specialist, 735 Main Street Suite 1, Presque Isle, ME 04769-2285, 207-760-4607, Cheryl.pelletier@me.usda.gov. The EA and FONSI are also available for public review at the USDA Rural Development office, as well as at GRE's offices at 53 Ghent Road, Searsmont, ME 04973.
SUPPLEMENTARY INFORMATION: The proposal is for construction of a new biomass-fueled power generation facility by Georges River Energy, LLC (GRE) in conjunction with Robbins Lumber, Inc., who owns the existing lumber mill upon which is project will be installed. GRE proposes to build and operate a biomass power generation facility that will generate high-pressure steam to drive a steam turbine. The generated electricity will support the sawmill operation and be exported to the Central Maine Power (CMP) grid for sale. The remaining useful thermal energy generated from the system will provide steam for the existing lumber kiln. The change in available electricity supply and steam for kilns will provide for improved lumber production at the current facility. The proposed project will involve the construction of a woodchip storage area, a biomass boiler, heat recovery steam generator, and turbine for electrical cogeneration, plus associated buildings and site improvements.
Alternatives considered by RBS and GRE include: No action; construction at an alternative location; and a sawmill upgrade. The alternatives are discussed in the Georges River Energy Project EA. The RBS has reviewed and approved the EA for the proposed project.
The availability of the EA for public review was announced via notice in the following newspaper: Bangor Daily News on June 21, 22, and 23, 2017. A 14-day comment period was announced in the newspaper notices. The EA was available for public review at the USDA Rural Development office, as well as GRE's offices. No comments on the EA were received.
Based on its EA, commitments made by GRE, and public comments received, RBS has concluded that the project would have no significant impact (or no impacts) to water quality, wetlands, floodplains, land use, aesthetics, transportation, or human health and safety.
The proposed project will have no adverse effect on resources listed or eligible for listing on the National Register of Historic Places. The Agency has also concluded that the proposed project is not likely to affect federally listed threatened and endangered species or designated critical habitat thereof. The proposed project would not disproportionately affect minority and/or low-income populations.
No other potential significant impacts resulting from the proposed project have been identified. Therefore, RBS has determined that this FONSI fulfills its obligations under the National Environmental Policy Act, as amended (42 U.S.C. 4321 et seq.), the Council on Environmental Quality Regulations (40 CFR §§ 1500-1508), and USDA Rural Development's Environmental Policies and Procedures (7 CFR Part 1970) for its action related to the project.
RBS is satisfied that the environmental impacts of the proposed project have been adequately addressed. RBS federal action would not result in significant impacts to the quality of the human environment, and as such it will not prepare an Environmental Impact Statement for its action related to the proposed project.
↧
DEPARTMENT OF AGRICULTURE RURAL DEVELOPMENT
↧
PUBLIC NOTICE
The Old Town Planning Board will conduct a site visit on Thursday July 20, 2017, at 5:00 P.M. at the Juniper Ridge Landfill located at 2828 Bennoch Road, Old Town, Maine (Tax Map 3, Lot 1) to view the proposed expansion area and site conditions regarding the landfill expansion permit application filed by NEWSME/BGS, Case #1529-A. This is a public meeting and the public may attend.
July 14, 2017
↧
↧
PUBLIC NOTICE
The Penobscot County Commissioners are seeking an individual interested in serving on the Land Use Planning Commission. Applicants must have expertise in commerce and industry, fisheries and wildlife, forestry or conservation issues. In addition, applicants must live or work in the commission's jurisdiction, be a former resident of the jurisdiction or be retired after having worked within the jurisdiction for a period of 5 years. The term for this position is for a period of 4 years and requires a background check be performed before nomination. Questions may be directed to Bill Collins, Administrator bcollins@penobscot-county.net or by calling 942-8535, option 1. Interested parties must submit a resume to: Bill Collins, Administrator, 97 Hammond Street, Bangor, ME 04401. The deadline for applications is 4:30 PM on Monday, July 1, 2017.
July 14, 2017
↧
PUBLIC NOTICE
Maine Maritime Academy, a four-year state supported college in Castine, ME, is seeking proposals from qualified vendors to submit proposals for 16 Admissions Print Projects. Interested vendors wishing to receive more information should e-mail a request to hildy.lowell@mma.edu. Vendors may also call 207-326-2447 to receive a copy of the RFP. The deadline for the proposals is July 28, 2017
July 14, 2017
↧
PUBLIC NOTICE
Maine Maritime Academy, a four-year state supported college in Castine, ME, is seeking proposals from qualified vendors to submit proposals for a Blodgett Combi Oven. Interested vendors wishing to receive more information should e-mail a request to hildy.lowell@mma.edu. Vendors may also call 207-326-2447 to receive a copy of the RFP. The deadline for the proposals is July 28, 2017.
July 14, 2017
↧
↧
PUBLIC NOTICE
Effective April 19, 2017 the Presque Isle Housing Authority (PIHA) has available for review and inspection the Capital Fund Program (CFP) 2017-2021 5-Year Action Plan and CFP Annual Plan documents. These official papers are available for viewing at the PIHA's administrative office located at 58 Birch Street, Presque Isle, Maine 04769 between the hours of 8:30 am to 12:00 noon and 1:00 pm to 4:30 pm Monday through Thursday and 8:30 am to 12:00 noon on Friday. A Public Hearing will be held on the following date:
Monday, August 14, 2017 at 5:00 PM
Presque Isle Housing Authority
Community Center
37 Birch Street
Presque Isle, ME 04769
For further information, please contact Presque Isle Housing Authority at (207) 768-8231
July 14, 2017
↧
TOWN OF VEAZIE NOTICE OF PUBLIC HEARING
The Veazie Town Council will hold a Public Hearing July 24, 2017 at 6:30pm in the Council Chambers in order to take comments on the following proposed ordinances. Subdivision, Site Plan Review, Land Use and Personnel. All proposed ordinances are available for review at the Town Office.
Published on: July 14, 2017.
↧
NOTICE OF MORTGAGEE'S SALE OF REAL ESTATE
By virtue and in execution of the Judgment of Foreclosure and Sale and Order, docketed on March 27, 2017 and entered in favor of CUSO Mortgage Corporation in proceedings in Penobscot County Superior Court entitled CUSO Mortgage Corporation v. Scott A. Nunes, Docket Number RE-2016-61, CUSO Mortgage Corporation will sell the premises located at 122 Old County Road, West Enfield, Maine 04493 and described in the mortgage recorded in the Penobscot County Registry of Deeds in Book 8757, Page 292 (the "Property") at public sale at 12:00 noon on August 16, 2017 at the law firm of Norman, Hanson & DeTroy, LLC located at Two Canal Plaza, Portland, Maine 04112. Bidding may also be permitted from CUSO Mortgage Corporation located at 101 Western Avenue, Hampden, Maine 04444; however, advanced confirmation is required by contacting counsel for CUSO Mortgage Corporation at 1-207-553-4607 as in-person bidding will otherwise be held exclusively at the law firm of Norman, Hanson & DeTroy, LLC.
[font=font36821]TERMS AND CONDITIONS OF SALE[/font]
The Property shall be sold by public auction to the bidder who makes the highest bid therefor. Any and all persons wishing to bid for the Property must be present prior to the start of the auction and make a deposit of $5,000.00 in U.S. funds, in cash or by bank draft or certified check made payable to CUSO Mortgage Corporation. The successful bidder for the Property shall be required to sign a Purchase and Sale Agreement at the conclusion of the auction, and the balance of the purchase price shall be due and payable in cash or certified funds no later than 30 days after the auction, upon presentation of a deed. The Property shall be conveyed by Quitclaim Deed Without Covenant, Without Warranties, subject to any municipal tax and sewer liens. The Property shall be sold "AS IS, WHERE IS." CUSO Mortgage Corporation and its agents make no representations or warranties with respect to the accuracy of any statement as to the boundaries or acreage or as to any other matters contained in any description of the Property, or as to the fitness of the Property for any particular purpose, merchantability, habitability or as to any other matter. Buyer shall pay all transfer taxes.
Additional terms and conditions pertaining to the sale of the Property may be announced at the time of the auction.
Dated: July 11, 2017 [u]/s/ Christopher L. Brooks, Esq.[/u]
Christopher L. Brooks, Esq.
Attorney for CUSO Mortgage Corporation
↧
NOTICE OF MORTGAGEE'S SALE OF REAL ESTATE
By virtue and in execution of the Entry of Default and Judgment of Foreclosure and Sale, dated April 6, 2017, entered in favor of Katahdin Federal Credit Union in proceedings in the Penobscot County Superior Court entitled Katahdin Federal Credit Union v. Stephen Shaw, et al., Docket Number RE-2017-002, Katahdin Federal Credit Union will sell the premises located at 6 Katahdin Avenue, Millinocket, Maine and described in the mortgage recorded in the Penobscot County Registry of Deeds in Book 10399, Page 2 (the "Property") at public sale at noon on August 16, 2017 at Katahdin Federal Credit Union, 1000 Central Street, Millinocket, Maine.
[font=font36821]TERMS AND CONDITIONS OF SALE[/font]
The Property shall be sold by public auction to the bidder who makes the highest bid therefor. Any and all persons wishing to bid for the Property must be present prior to the start of the auction and make a deposit of $3,000 in U.S. funds, in cash or by bank draft or certified check made payable to Katahdin Federal Credit Union. The successful bidder for the Property shall be required to sign a Purchase and Sale Agreement at the conclusion of the auction; and the balance of the purchase price shall be due and payable in cash or certified funds no later than 30 days after the auction, upon presentation of a deed. The Property shall be conveyed by Quit-claim Deed Without Covenant, Without Warranties, subject to any municipal tax and sewer liens. The Property shall be sold "AS IS, WHERE IS." Katahdin Federal Credit Union and its agents make no representations or warranties with respect to the accuracy of any statement as to the boundaries or acreage or as to any other matters contained in any description of the Property, or as to the fitness of the Property for any particular purpose, merchantability, habitability or as to any other matter. Buyer shall pay all transfer taxes.
Additional terms and conditions pertaining to the sale of the Property may be announced at the time of the auction.
Dated: July 14, 2017 [u]/s/ Mark V. Balfantz[/u]
Mark V. Balfantz
Attorney for Katahdin
Federal Credit Union
July 14, 21, 28, 2017
↧
↧
NOTICE OF PUBLIC SALE
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered March 16, 2017 in the action entitled Bank of America, N.A. v. Adam M. Davis, by the Maine District Court, Division of Bangor, Docket No.: BANDC-RE-16-115, wherein the Court adjudged the foreclosure of a mortgage granted by Adam M. Davis to Bank of America, N.A. and dated September 23, 2008 and recorded in the Penobscot County Registry of Deeds in Book 11540 at Page 110, should the period of redemption have expired without redemption of the property by the mortgagor, a public sale of the property described in the mortgage will be conducted on
August 18, 2017 commencing at 10:30 AM at Office of Shechtman Halperin
Savage LLP, 190 U.S. Route One, 2nd Floor-Rear, Falmouth, Maine
The property is located at 4 Rose Heights Drive, Greenbush, Penobscot County, Maine, reference as described in said mortgage.
The sale will be by public auction. All bidders for the property will be required to make a deposit of $5,000.00 in cash, certified or bank check at the time of the public sale made payable to Shechtman Halperin Savage, LLP, which deposit is non-refundable as to the highest bidder. The balance of the purchase price shall be paid within thirty (30) days of the public sale. In the event that a representative of Bank of America, N.A. is not present at the time and place stated in this notice, no sale shall be deemed to have occurred and all rights to reschedule a subsequent sale are reserved.
Additional terms will be announced at the public sale.
Bank of America, N.A.,
By its attorneys, Shechtman Halperin Savage, LLP
John Michael Ney, Jr., Esq.
1080 Main Street, Pawtucket, RI 02860
(401) 272-1400
July 14, 21, 28, 2017
↧
NOTICE OF PUBLIC SALE
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered March 02, 2017 in the action entitled Deutsche Bank National Trust Company, as Trustee for EquiFirst Loan Securitization Trust 2007-1, Mortgage Pass-Through Certificates, Series 2007-1 v. Waldo Archer II and Beth E. Archer, by the Maine District Court, Division of Lincoln, Docket No.: LINDC-RE-16-16, wherein the Court adjudged the foreclosure of a mortgage granted by Waldo Archer II and Beth E. Archer to Mortgage Electronic Registration Systems, Inc. acting solely as a nominee for EquiFirst Corporation, its successors and/or assigns and dated December 6, 2006 and recorded in the Penobscot County Registry of Deeds in Book 10757 at Page 341, should the period of redemption have expired without redemption of the property by the mortgagors, a public sale of the property described in the mortgage will be conducted on
August 16, 2017 commencing at 10:00 AM
at 45 Court Street, Houlton, Maine 04730.
The property is located at 537 Mohawk Road, Enfield, Penobscot County, Maine, reference as described in said mortgage.
The sale will be by public auction. All bidders for the property will be required to make a deposit of $5,000.00 in cash, certified or bank check at the time of the public sale made payable to Shechtman Halperin Savage, LLP, which deposit is non-refundable as to the highest bidder. The balance of the purchase price shall be paid within thirty (30) days of the public sale. In the event that a representative of Deutsche Bank National Trust Company, as Trustee for EquiFirst Loan Securitization Trust 2007-1, Mortgage Pass-Through Certificates, Series 2007-1is not present at the time and place stated in this notice, no sale shall be deemed to have occurred and all rights to reschedule a subsequent sale are reserved.
Additional terms will be announced at the public sale.
Deutsche Bank National Trust Company, as Trustee for EquiFirst Loan Securitization Trust 2007-1, Mortgage Pass-Through Certificates, Series 2007-1,
By its attorneys, Shechtman Halperin Savage, LLP
John Michael Ney, Jr., Esq.
1080 Main Street, Pawtucket, RI 02860
(401) 272-1400
July 14, 21, 28, 2017
↧
NOTICE OF PUBLIC SALE
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered April 03, 2017 in the action entitled U.S. Bank National Association v. Michelle Brown, by the Maine District Court, Division of Belfast, Docket No.: BELDC-RE-16-50, wherein the Court adjudged the foreclosure of a mortgage granted by Michelle Brown to Mortgage Electronic Registration Systems, Inc., acting solely as nominee for Northeast Bank, its successors and/or assigns and dated February 11, 2011 and recorded in the Waldo County Registry of Deeds in Book 3523 at Page 1, should the period of redemption have expired without redemption of the property by the mortgagor, a public sale of the property described in the mortgage will be conducted on
August 17, 2017 commencing at 10:30 AM at Office of Shechtman Halperin
Savage LLP, 190 U.S. Route One, 2nd Floor-Rear, Falmouth, Maine
The property is located at 35 School Street, Stockton Springs, Waldo County, Maine, referenced as described in said mortgage.
The sale will be by public auction. All bidders for the property will be required to make a deposit of $5,000.00 in cash, certified or bank check at the time of the public sale made payable to Shechtman Halperin Savage, LLP, which deposit is non-refundable as to the highest bidder. The balance of the purchase price shall be paid within thirty (30) days of the public sale. In the event that a representative of U.S. Bank National Association is not present at the time and place stated in this notice, no sale shall be deemed to have occurred and all rights to reschedule a subsequent sale are reserved.
Additional terms will be announced at the public sale.
U.S. Bank National Association,
By its attorneys, Shechtman Halperin Savage, LLP
John Michael Ney, Jr., Esq.
1080 Main Street, Pawtucket, RI 02860
(401) 272-1400
July 14, 21, 28, 2017
↧
PUBLIC NOTICE AND HEARING 2017 BYRNE JUSTICE ASSISTANCE GRANT
The 2017 Edward Byrne Memorial Justice Assistance Grant program provides funding for law enforcement agencies in order to support all areas of the criminal justice system. The County of Penobscot, and City of Bangor are eligible to jointly apply for a total of $23,948.00 in funding to assist their respective law enforcement agencies. A public hearing has been scheduled for [font=font36821]July 17th, 2017, at 5:15 p.m. in the 3rd floor Council Chambers[/font] at Bangor City Hall, 73 Harlow Street, Bangor, Maine. Members of the public who reside in any of the above jurisdictions are invited to attend and provide comment on this Grant opportunity. Further information is available by contacting Deputy Chief David Bushey at the Bangor Police Department.
July 15, 17, 2017
↧
↧
PUBLIC NOTICE
The Maine State Prison/Bolduc Correctional Facility Board of Visitors will meet Thursday, July 20, 2017 at 12 pm at the Bolduc Correctional Facility, 516 Cushing Road, Warren, Maine.
July 15, 2017
↧
NOTICE TO CONTRACTORS
The University of Maine at Machias is seeking sealed bids for the following project: [font=font36821]MERRILL LIBRARY ENTRANCE REPLACEMENT[/font]
Bids will be received until [font=font36821][u]2:00pm[/font][/u] on [font=font36821][u]Tuesday, August 1, 2017[/font][/u], at which time the Bids will be opened and read aloud.
Bidders may attend a [u]non-mandatory[/u] pre-bid meeting in the Merrill Library, University of Maine at Machias, in Machias, Maine on [u]Monday, July 24, 2017[/u], at [u]10:00am.[/u]
The Project consists of the replacement of the entrance to Merrill Library, including the steps and the ADA ramp, on the University of Maine at Machias campus.
Additional information may be obtained at: [font=font36821]http://umaine.edu/ofm/contractors/advertisements/[/font]
UNIVERSITY OF MAINE AT MACHIAS
Claire I. Strickland, Chief Business Officer, for University of Maine System Board of Trustees
↧
TOWN OF HERMON REQUEST FOR PROPOSAL
The Town of Hermon is requesting proposals from qualified firms of certified public accountants to audit its financial statements. These audits are to be performed in accordance with generally accepted auditing standards.
To be considered, firms must submit five (5) copies of each proposal to the Hermon Town Office, PO Box 6300, Hermon, ME 04402 not later than July 28, 2017. Any inquiries concerning the proposal should be directed to either Howard Kroll or Rachel Grass at (207) 848-3485.
To obtain a copy of the RFP please email [u]krollh@hermon.net[/u]. The proposers shall submit a dollar cost bid in a separate sealed envelope marked as follows:
[font=font36821]SEALED DOLLAR BID PROPOSAL
FOR THE TOWN OF HERMON
FOR PROFESSIONAL AUDIT SERVICES[/font]
Proposers should send the complete proposal to the following address:
Finance Director
Town of Hermon
PO Box 6300
Hermon, ME 04402
July 15, 22, 2017
↧
BANGOR SAVINGS BANK 2017 LIST OF OFFICERS, TRUSTEES AND CORPORATORS
2017 List of Officers, Trustees and Corporators
Elected at the Annual Meeting of Bangor Bancorp, MHC
(parent company of Bangor Savings Bank)
Bangor, Maine June 26, 2017
BOARD OF TRUSTEES
CHAIRMAN OF THE BOARD VICE CHAIR OF THE BOARD
Dr. Robert A. Strong, CFA Gena R. Canning
Kathryn L. Barber Sari S. Greene William D. Purington
James J. Conlon Charles E. Hewett, PhD Vincent P. Veroneau
George F. Eaton II, Esq. Scott A. Oxley
OFFICERS
PRESIDENT TREASURER CLERK
Robert S. Montgomery-Rice Bruce G. Nickerson Joyce Clark Sarnacki
CORPORATORS
Sheila M. Adams
Peter V. Anania
Peter Anastos
David Austin
Conrad L. Ayotte
Kasondra J. Babb
Peter K. Baldacci, Esq.
Kathryn L. Barber
Doris Belisle-Bonneau
Mark A. Biscone
John A. Bradford, MD
Mary Breen*
Yellow Light Breen*
Joshua Broder
Kevin R. Bunker
Brent A. Burger
Gena R. Canning
Benjamin D. Carlisle
Dr. Robert A. Clark
Catherine H. Cloudman
James R. Cochrane
Patricia K. Cochrane
Stuart M. Cohen, Esq.
James J. Conlon
Susan Corbett
Royce Cross*
Peter D. Curran
Craig W. Curtis, MD
Douglas D. Davidson
Jon F. Dawson
Julie Dawson-Williams
Scott Dillon
Bettina Doulton
William J. Dunnett, Jr.
Jinger Duryea
Greg Dutch*
Jonathan D. Eames
George F. Eaton, II, Esq.
Robert Ervin, Ed.D.
Rudolf M.C. Eyerer
John J. Fahey, Jr.
Christopher D. Farley
Douglas A. Farnham
C. Bruce Farnsworth
Holly Smith Fernald
John W. Fitzpatrick, Jr.*
David T. Flanagan, Esq.
Judith D. Ford
Bion A. Foster
Tasha A. Gardner
Brian D. Geaghan
Helen L. Genco
Donn G. Gifford
John P. Gordon
Sari S. Greene
Wayne C. Hamilton
Elizabeth E. Hansen
Marie E. Hansen, J.D., Ph.D.*
Richard B. Harnum, Jr.
Donna L. Hathaway
Christopher S. Hersey
Charles E. Hewett, Ph.D.
John P.M. Higgins
Terrence Holloway*
Peter Horch
Randall B. Hutchins
Charles L. Johnson, III
Deborah Carey Johnson
Thomas C. Johnston
Kevin D. Kelly
Jonathan D. Knowles
Jud Knox
Laurie G. Lachance
Jane N. Laeger, MD
John D. Lafayette III
Mark I. Lausier, DMD
The Honorable Paul R. LePage
Anthony Liberatore, DMD
A.U. Liberatore, DMD
Christopher G. Limberis, Esq.
Lilian S. Lo
Molly Martin*
Daniel G. McKay, Esq.
C. Patrick Michaud
Roger P. Michaud
John B. Miller
L. Kaylene Mitchell*
Robert S. Montgomery-Rice
John A. Moore*
Fortunate Mueller, P.E.*
Bruce G. Nickerson
Clayton E. Nowell
Laurie Osgood
Scott A. Oxley
Frederick H. Palmer
Sheila J. Pechinski
Alan B. Peoples
Anne E. Pooler, Ed.D.
William D. Purington
John J. Quirk
John P. Quirk
Tricia Quirk*
Stephen B. Rich
Dennis C. Sbrega, Esq.
Amanda Schumaker
Lauren B. Schweikert
James D. Settele
John I. Simpson
Ruthanne S. Singal
Carl W. Smith, Jr.
Douglas M. Smith, Esq.
James F. Smith
Lucas St. Clair*
Judith F. Stevens
James C.R. Stoneton
Dr. Robert A. Strong, CFA
Michael Svigelj*
William B. Swales
Nolan H. Tanous, Esq.
John C. Thibodeau
Ann D. Trainor
Calvin E. True, Esq.
Nicole L. Trufant
Robert D. Umphrey
Vincent P. Veroneau
Marie E. Vienneau
Douglas A. Volk
Dr. Betsy M. Webb
Dwayne S. Webber
Cathie A. Whitney
Cheryl A. Wixson
Darryl A. Wood
Beverly N. Woodcock
Carol H. Woodcock
A. Mark Woodward
Lee Woodward, Jr., Esq.
Jay J. Ye, M.D., Ph.D.
Bob W. Ziegelaar
*Newly Elected
OFFICERS OF BANGOR SAVINGS BANK
President & Chief Executive Officer
Robert S. Montgomery-Rice
Executive Vice Presidents
James O. Donnelly
Bruce G. Nickerson, Treasurer
Joyce Clark-Sarnacki, Clerk
Susan B. Snowden
Senior Vice Presidents
Sven P. Bartholomew
Howard A. Bates
Jaime Shapiro Berg
Scott S. Blake
Robert A. Burgess
Joey D. Cannan
Kenneth E. Colpritt
Carol E. Colson
Robert M. Cyr
Michele C. Del Tergo
Diane H. Donaldson
James B. Doughty
Ryan C. Dumond
Laurie A. Duncanson
Wendy L. Durrah
Andrew J. Grover
Tracy L. Hawkins
Susan L. Hodgkins
David A. Holden
Scott M. Kenney
Aaron P. Kouhoupt
Melissa E. Marcaurelle
Suzanne T. Moffatt
Yolanda D. Moffatt
Christopher J. Nelson
Michael P. O'Reilly
Bruce C. Ocko
Russell A. Patton
David C. Pease
Gregg M. Piasio
Jonathan M. Plummer
Gary A. Quintiliani
Sue A. Reid
James E. Robbins
Ronald L. Roope
Valerie J. Roy
Kate W.B. Rush
Brian A. Stanley
William B. Swales
Vice Presidents
Debra A. Abbondanza
Danielle D. Ahern
Ryan G. Albert
Colin J. Baier
Aaron J. Barnes
Melinda J. Barnes
Frank P. Benedict II
Lisa A. Bird
Christine M. Bosse
Sean M. Cameron
John R. Canders
Helen O. Cella
Anita L. Clark
Theresa J. Cody
Barbara H. Conda
Julie K. Cote
Kevin M. Coyne
Ronnie A. Crews
Brita J. Cronkite
Timothy J. Cropley
Catherine L. Crowell
Rebecca M. Davis-Allen
Stacy L. DeMerchant
Isla C. Dickerson
Jason G. Donovan
Teresa M. Drown
Tricia M. Duchesneau
Lisa J. Duguay
Sheryl A. Edgecomb
Terri-Lynn Elden
Richard D. Ellis
Renee L. Fahie
Jaclyn A. Fish
Eleanor M. Flagg
Nicole E. Fletcher
Stephen J. Flowers
Richard L. Fournier II
Catherine A. Fratini
Greg S. Gagne
James E. Gehrke
Molly C. Gerencer
Brigitte D. Giordano
James W. Gove
Jarrod C. Guimond
Michael F. Hahn
Tamatha T. Haney
Nancy Y. Harrison
Janel J. Hartin
Stacey L. Haskell
Karen G. Hazelton
Amy M. Hebert
Amber L. Heffner-Cosby
Mary A. Hendrick
Laura A. Huddy
Darlene H. James
Jessica L. Johnston
Amy M. Keating
George L. Kelley, II
Steven P. Kennedy
Sandra M. Klausmeyer
Paul C. Linehan
Christopher D. Lobley
Jonathan W. Long
Bonita L. Mace
Karyn L. MacLeod
Shawn R. McKenna
Eric McLeod
Bonnie L. Melanson
John C. Muth
Robert A. Nadeau
Christine M. Nickerson
Irene M. Oldfield
Timothy A. Paradis
Chris Perry
Stephen C. Plourde
Diane M. Porter
Shelly M. Pray
Michael E. Randall
Catherine A. Reynolds
Michelle L. Ritcheson
Gavin A. Robinson
Mary E. Rogan-Gordon
Joshua E. Sanders
Cynthia F. Shoppe
Jared M. Simpson
David J. Smallwood
Penny G. Smart
D. Robinson Snow
Cynthia J. Stevens
Wesley M. Stevens
Teresa A. Thompson
Paul Tormey
Kendra D. Torres
John E. Tribou
Teresa D. Trickey
June L. Usher
Matthew T. Watkins
Rose M. White
Kelly J. Winslow
Cory D. Worcester
Assistant Vice Presidents
Diana L. Allen
Stacy L. Bodoff
Sarah L. Bowie
Sarah E. Britton
Michelle R. Cardimino
Robin L. Chase
Alina E. Churchill-Burke
Jessica S. Corson
Lillian B. Cote
Judith C. Cust
Kim L. Daigle
Linda M. Dauphinee
Carol M. Dawson
Denise M. Deshane
Jennifer L. Dugan
Denise M. Eldridge
Elizabeth A. Ellis
Carlee L. Evan
Kenneth J. Ferland
Colleen A. Files
Mark S. Foster
Justin N.L. Fournier
Christopher A. Frohock
Rebecca L. Gagne
Thomas S. Gagnon
Heather M. Gendron
Stacey A. Gould
Jamie M. Haining
Debra M. Hamm
Marilyn G. Hartford
Thomas J. Herlihy
Theresa E. Higgins
Abbee L. Howes
Diane C. Hunnewell
Amy L. Johnston
Nicola S. Knupp
R. Morgan Laidlaw
George L. Leakos
Susan F. Lee
Ann J. Lindeman
Matthew P. Lyons
Jennifer L. MacArthur
Rebecca S. MacDonald
Dyan M. Macomber
Michele R. S. Mann
Mary L. Melton
Kimberly A. Melvin
Joan A. Monteith
Kathleen M. Nelligan
Angela R. Nelson
Stephanie L. Paul
Doreen M. Pease
Heather D. Peters
Carole S. Potts
Alta M. Priest
Donna L. Rankin
Danielle G. Raymond
Sean A. Reardon
Todd A. Reed
Jillian M. Rich
Cassandra J. Robb
Renee L. Roche
Joy E. Roy
Eric B. Rutherford
Jill M. Schlick
Jaclyn C. Silk
Jason D. Simsay
Lori A. Sinclair
Kim L. Smith
Louise M. Smith
Mandie L. Smith
Mikayla E. Smith
Barbara H. Soule
Kendra J. Speed
Jason St. Onge
John R. Thompson
Mary-Ellen Thompson
Crystal N. Ward
Heather Weymouth-Pomerleau
Scott A. Whipkey
Jimel D. Whitcomb
Barbara J. Whitney
Jason R. Wilkes
Susan C. Wixom
Hazel M. Young
July 15, 2017 Attest: Joyce Clark Sarnacki
↧
↧
NOTICE OF PUBLIC SALE - MCPHEE
Notice is hereby given that in accordance with a Judgment of Foreclosure and Sale dated March 28, 2017 which judgment was entered on April 6, 2017 by the Maine District Court, District Three, Location: Bangor, Penobscot County, Maine, in an action brought by [font=font36821]Bangor Savings Bank against Kevin B. McPhee et al.[/font], Docket No. BAN-RE-2016-93, and wherein the Court adjudged a foreclosure of a Mortgage Deed granted by Kevin B. McPhee and Kathi J. McPhee dated August 4, 2003, and recorded in the Penobscot County Registry of Deeds in Book 8898, Page 138, the period of redemption from said judgment having expired, all of the following described property will be sold at a public sale at 11:30 a.m. on August 16, 2017, at Eaton Peabody, 80 Exchange Street, Bangor, Maine 04401. The property to be sold is located generally at 512 Bennoch Road in Old Town, Penobscot County, Maine, and is further described on the City of Old Town Tax Maps at Map 16, Lot 13, together with and subject to the rights, covenants, easements, and encumbrances affecting the property. Reference should be had to said mortgage deed for a more complete legal description of the property to be conveyed.
[font=font36821][u]TERMS OF SALE[/u][/font]
THE PROPERTY HEREINABOVE DESCRIBED IS BEING SOLD ON AN "AS IS" "WHERE IS" BASIS, WITHOUT ANY WARRANTY WHATSOEVER AS TO THE CONDITION, FITNESS, SIZE, OR LOCATION OF THE PROPERTY OR THE STATE OF TITLE TO THE PROPERTY.
The bidder to whom the property is sold must, at the time and place of sale, make a deposit of Five Thousand Dollars ($5,000.00) by cash or certified check payable to Bangor Savings Bank, and must sign a Purchase and Sale Agreement with Bangor Savings Bank, which agreement shall provide in part (i) that the purchaser will be responsible for all real estate and/or personal property taxes and other municipal charges attributable to the respective property unpaid and in arrears and for all subsequent tax years as assessed by the City of Old Town, and (ii) that a closing of the sale shall be held within thirty (30) days of the public sale where the remaining balance of the purchase price will be paid in cash or certified funds. The conveyance will be by Release Deed. Bangor Savings Bank expressly reserves the right to bid, to modify the terms of the sale set forth above, to add additional terms as it so wishes, and to authorize the mortgagor to sell the property prior to the sale date. All other terms and conditions of sale, including any modification or additions to the terms set forth above, will be announced at the time of the sale.
For further information, contact Jennifer Dugan, Assets Resolution Manager of Bangor Savings Bank, at (207) 942-5211.
July 15, 22, 29, 2017
↧
PROBATE
STATE OF MAINE
PENOBSCOT, SS.
PROBATE COURT
97 Hammond Street
Bangor, Maine 04401-4996
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 the following proceedings. These matters will be heard at 9:00 a.m. or as soon thereafter as they may be on August 8, 2017. The requested actions may be made on or after the hearing date if no sufficient objection be heard. This notice complies with the requirements of 18-A M.R.S.A. §3-403 and Probate Rule 4.
2017-450 LIAN ALEXANDRA ROBERTS, of Bangor, minor. Petition of Michael Roberts and Joan Roberts, legal custodians of said minor child, who request that name of said child be changed to Ani Alexandra Lian Roberts. Michael Roberts and Joan Roberts, Petitioners, 51 Fairways, Bangor, Maine 04401.
2017-455 VICTORIA W. WHITE, of Bangor, minor. Petition of Rachel L. White and Brian White, legal custodians of said minor child who request that name of said child be changed to Victor Winston White. Rachel L. White and Brian White, Petitioners, 287 French Street, Bangor, Maine 04401.
2012-139-8 ESTATE OF KATHLEEN L. HENRIKSEN, late of Bangor, deceased. Petition for Order of Complete Settlement of Estate presented by Jilleen Briggs, Personal Representative. Joel A. Dearborn, Esquire, 120 North Main Street, Brewer, Maine, 04412. Telephone: (207) 989-8501. THIS NOTICE IS PARTICULARLY DIRECTED TO: CHRISTOPHER MARTIN and AMI MARTIN, whereabouts unknown, two of the heirs-at-law of said Katheen L. Henricksen, as well as to all other interested person.
IN ADDITION, THE FOLLOWING MATTER WILL BE HEARD AT 10:00 A.M. OR AS SOON THEREAFTER AS IT MAY BE ON AUGUST 17, 2017:
2013-026-1 JIMPSEN SUE-ANN HENRIKSEN-DUPRAY, of Newport, minor. Petition for Appointment of Guardian of Minor presented by Clifford Dupray, Sr. and Earleen Ann Dupray, proposed guardians. Charles W. Hodsdon II, Esquire, P.O. Box 1006, Bangor, Maine 04412-1006. Telephone: (207) 945-3355. THIS NOTICE IS PARTICULARLY DIRECTED TO: AMBER D. HENRIKSEN, mother of said Jimpsen Sue-Ann Henriksen-Dupray, whose whereabouts are unknown, as well as to all other interested persons.
IN ADDITION, THE FOLLOWING MATTERS WILL BE HEARD AT 10:00 A.M. OR AS SOON THEREAFTER AS IT MAY BE ON AUGUST 24, 2017:
2017-514 SHIRLEY MATTSON, of Brewer. Petition for Appointment of Guardian for Incapacitated Person presented by Karen Nye, proposed guardian. Karen Nye, Petitioner, 32 Brown Road, Raymond, Maine 04071. THIS NOTICE IS PARTICULARLY DIRECTED TO: LAURIE MATTSON and ANTOINETTE MATTSON, daughters of said Shirley Mattson, whose whereabouts are unknown, as well as to all other interested persons.
2017-516 DOMINIC J. PAGNANI-McLEAN, of Old Town. Petition for Appointment of Guardian for Incapacitated Person presented by Miranda E. Shepherd, proposed guardian. Miranda E. Shepherd, Petitioner, 255 Main Street, Apt. 5, Old Town, Maine 04468. THIS NOTICE IS PARTICULARLY DIRECTED TO: STEVEN PAGNANI, father of said Dominic J. Pagnani-McLean, whose whereabouts are unknown, as well as to all other interested persons.
The following Personal Representatives have been appointed in the estates noted. The first publication date of this notice is July 15, 2017.
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 forever barred.
You may represent 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 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-A M.R.S.A. §3-804.
2014-608-1 ESTATE OF CHERYL ANN CRAIG, late of Mattawamkeag, deceased. Melissa Jane Cooper, 324 River Road, Mattwamkeag, Maine 04459, appointed Personal Representative.
2016-490-1 ESTATE OF HELEN S. BOULTER, late of Bangor, deceased. David Boutler, 121 N. Monroe Street, #1408, Tallahassee, Florida 32301 and Karen Young, 78 Crestmont Road, Bangor, Maine 04401 appointed Personal Representatives.
2017-341 ESTATE OF JULIE A. LOGAN, late of Bangor, deceased. John F. Logan II, 129 Chickadee Lane, Bangor, Maine 04401 appointed Personal Representative.
2017-348 ESTATE OF ROBERT C. HASKELL, late of Bangor, deceased. Tammy L. Haskell, 602 Springbridge Road, Greenbush, Maine 04418 appointed Personal Representative.
2017-417 ESTATE OF BLANCH LEOLA PETERSON, late of Corinth, deceased. Leola Barry, 810 Main Street, Corinth, Maine 04427 appointed Personal Representative.
2017-447 ESTATE OF JOSEPH E. LOUNSBURY, late of Spring Hill, Florida, deceased. Sheila Marriner, P.O. Box 526, Rockport, Maine 04859 appointed Personal Representative.
2017-449 ESTATE OF CORINNE T. TRAFTON, late of Alton, deceased. Vivian T. Cammack, 30 Blake Street, Brewer, Maine 04412 appointed Personal Representative.
2017-451 ESTATE OF CYNTHIA EMILY CROCKER, late of Charleston, deceased. Emily Ann Perkins, 333 Perkins Road, Charleston, Maine 04422 appointed Personal Representative.
2017-452 ESTATE OF THEODORE RUSSELL COSTELLOE, late of Charleston, deceased. Laurel McKay, 135 Bacon Road, Charleston, Maine 04422 appointed Personal Representative.
2017-454 ESTATE OF CLARA V. GOODRICH, late of Bangor, deceased. Raymond H. Goodrich, Jr., P.O. Box 100, Hudson, Maine 04449 appointed Personal Representative.
2017-456 ESTATE OF MARGARET A. DUGANS, late of Enfield, deceased. Ernest A. Dugans, P.O. Box 22, West Enfield, Maine 04493 appointed Personal Representative.
2017-460 ESTATE OF GLENDA G. BRACKETT, late of Bradford, deceased. Sherral DeVellis, 11 Charter Oak Road, Oxford, Connecticut, 04678 appointed Personal Representative.
2017-461 ESTATE OF ABIGAIL KATELYN FISKE, late of Millinocket deceased. Rachel A. Cyr, 291 Massachusetts Avenue, Millinocket, Maine 04462 appointed Personal Representative.
2017-462 ESTATE OF WILFRED EMMETT KING, late of Milford, deceased.
Thana King, 167 Main Road, Milford, Maine 04461 appointed Personal Representative.
2017-464 ESTATE OF BARBARA J. BAKER, late of Bangor, deceased. Alan E. Baker, 280 Maple Street, Bangor, Maine 04401 appointed Personal Representative.
2017-467 ESTATE OF DOROTHY K. CLARK, late of Brewer, deceased. Scott D. Clark, 6 Canterbury Road, Brewer, Maine 04412 and Barbara J. Carlow, 911 Fuller Road, Hermon, Maine 04401 appointed Personal Representatives.
2017-468 ESTATE OF M. LUCILLE CoWALLIS, late of Levant, deceased. David A. CoWallis, Sr., 202 Wing Road, Levant, Maine 04456 appointed Personal Representative.
2017-471 ESTATE OF VIOLA MCCUTCHEON LYMAN, late of Orono, deceased. Elizabeth E. Lyman, P.O. Box 217, Limerick, Maine 04048 appointed Personal Representative.
2017-474 ESTATE OF DAVID LEE FLANAGAN, late of Millinocket, deceased. Susan L. Frost, 65 Fifth Street, Old Town, Maine 04468 appointed Personal Representative.
2017-475 ESTATE OF THEODORE P. EMERY, JR., late of Orono, deceased. Charles R. Emery, 1722 Claire Court, Murfreesboro, Tennessee 37129 appointed Personal Representative.
2017-477 ESTATE OF RONALD KURT KUBANEK, late of Argyle, deceased. Kurt R. Kubanek, 72 Fieldstone Drive, Grand Island, New York 14072 appointed Personal Representative.
2017-478 ESTATE OF LESLIE M. HARVEY, late of Carmel, deceased. Timothy A. Harvey, 216 Hammond Street, Bangor, Maine 04401 appointed Personal Representative.
2017-479 ESTATE OF MARK ANTHONY MANZO, late of Millinocket, deceased. Chris Manzo, 59 Maple Street, Millinocket, Maine 04462 appointed Personal Representative.
2017-480 ESTATE OF RHONDA S. HARDY, late of Clifton, deceased. Andrew M. Hardy, 95 Mill Lane, Clifton, Maine 04428 apppointed Personal Representative.
2017-482 ESTATE OF CHARLES C. SWEET, also known as LUCIEN CHARLES SWEET, also known as CHARLES L. SWEET, late of Bangor, deceased. Caleb Sweet, 192 Norfolk Street, Bangor, Maine 04401 appointed Personal Representative.
2017-487 ESTATE OF PHYLLIS W. CROUSE, late of Brewer, deceased. Stephen LeRoy Giles, P.O. Box 14, Patten, Maine 04765 appointed Personal Representative.
2017-488 ESTATE OF HELEN L. HODGE, late of Brewer, deceased. Patricia Hodge, 175 Pucker Street, Coventry, Connecticut 06238 appinted Personal Representative.
2017-489 ESTATE OF JOHN C. WELCH, late of Patten, deceased. Andrea M. Johnson, 27 Fairfield Avenue, Jamestown, New York 14701 appointed Personal Representative.
2017-490 ESTATE OF MARK CHARLES ELLIS, late of Orrington, deceased. Tina L. Ellis, 488 Johnson Mill Road, Orrington, Maine 04474 appointed Personal Representative.
2017-491 ESTATE OF FRANCES ELEANOR TROJANO, late of Glenburn, deceased. Linda S. Foss, 1324 Pushaw Road, Glenburn, Maine 04401 appointed Personal Representative.
2017-493 ESTATE OF JOHN WOODROW CAMPBELL, late of Brewer, deceased. Susan Benner, 725 West Shore Road, Otis, Maine 04605 appointed Personal Representative.
2017-498 ESTATE OF ROBERT ELWOOD CORT, late of Orono, deceased. Robert Evans Cort, 1 Hillside Drive, Ellsworth, Maine 04605 appointed Personal Representative.
2017-500 ESTATE OF GLENICE JOY HUSTON, late of Brewer, deceased. Floyd Frederick Huston, 142 Eagle Ridge Road, Brewer, Maine 04412 appointed Personal Representative.
2017-501 ESTATE OF FLORA C. GRAVES, late of Bangor, deceased. Samuel N. Graves, 213 Lincoln Street, Bangor, Maine 04401 appointed Personal Representative.
2017-502 ESTATE OF DORIS W. SHOREY, late of Enfield, deceased. Roland B. Shorey, 8 Lincoln Road, Enfield, Maine 04493 appointed Personal Representative.
2017-505 ESTATE OF LOIS G. AYER, late of Bangor, deceased. Steven R. Marriner, 70 Lane Avenue, Portland, Maine 04103 appointed Personal Representative.
2017-506 ESTATE OF MARJORIE JUNE STEWART, late of Brewer, deceased. Barry F. Lord, P.O. Box 575, Brewer, Maine 04412 appointed Personal Representative.
2017-508 ESTATE OF JOHN M. JEMISON, SR., late of Bangor, deceased. John M. Jemison, Jr., 8 University Place, Orono, Maine 04473 appointed Personal Representative.
2017-509 ESTATE OF PAUL ALFRED DUTIL, late of Bangor, deceased. Thomas Dutil, 586 Hammond Street, Apt. 6, Bangor, Maine 04401 and Donna Nason, 250 Griffin Road, # 206, Bangor, Maine 04401 appointed Personal Representatives.
2017-511 ESTATE OF PETER JOSEPH GODIN, late of Edington, deceased. Denise M. Godin, 17 Stoney Ridge Road, Eddington, Maine 04428 appoointed Personal Representative.
2017-513 ESTATE OF MADELINE M. LINDSAY, late of Howland, deceased. Richard Lindsay, 4 Emmett Road, West Enfield, Maine 04493 appointed Personal Representative.
Dated: July 7, 2017
_/s/ Renee M. Stupak__
Renee M. Stupak,
Register of Probate
Published:
July 15 and July 22, 2017
↧
REQUEST FOR BIDS
The Town of Swanville is accepting bids for reclaiming and placing two inches of 12.5mm hot top on approximately 6220 feet on the Cross Road in Swanville. Bid packets are available at the Swanville Town Office Mon. Tues. Thur. Fri. 8:00 To 11:30 Wed. 1:00 to 7:00 First and last Sat. of the month 8:00 to 11:30. Bids must be received in the Town Office by 7:00 PM August 2, 2017, at which time they will be opened. A representative must be present for each bid. Any questions call Brett Armstrong at 323-5396. The Town of Swanville has the right to reject any and all bids.
July 15, 22, 2017
↧