Quantcast
Channel: Bangor Daily News Classifieds: Legals
Viewing all 12909 articles
Browse latest View live

REQUEST FOR PROPOSALS

$
0
0
Snow Plow and Mowing bids University of Maine Cooperative Extension, 307 Maine Ave., Bangor, ME is seeking proposals for snow plowing, sanding, and mowing for the 2017/2018 season. Bid specifications can be obtained from Theresa Tilton, E-mail: [u]Theresa.tilton@maine.edu[/u] or call [u]207.942.7396[/u] Bids are due on or before 3:00 p.m. September 8, 2017 The University of Maine is an equal opportunity/affirmative action institution. Published on: August 26, 2017.

NOTICE OF PUBLIC SALE - DUNN

$
0
0
Notice is hereby given that in accordance with a Judgment of Foreclosure and Sale dated May 10, 2017, which judgment was entered on May 11, 2017 by the Maine District Court, District Three, Location: Bangor, Penobscot County, Maine in the case of [font=font36821]Bangor Savings Bank v. Thomas C. Dunn et al.[/font], Docket No. BAN-RE-2016-149, and wherein the Court adjudged a foreclosure of a Mortgage Deed granted by Thomas C. Dunn and Joni H. Dunn dated November 14, 2005, and recorded in the Penobscot County Registry of Deeds in Book 10213, Page 37, the period of redemption from said judgment having expired, a public sale will be conducted on September 28, 2017, commencing at 10:00 a.m. at 661 Forest Avenue, Orono, Maine. The property to be sold is further described on the Town of Orono Tax Maps at Map 23, Lot 5. Reference should be had to said Mortgage Deeds 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 Two Thousand Five Hundred Dollars ($2,500.00) 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 Town of Orono, 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 mortgagors 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 by the auctioneer at the time of the sale. For further information, contact Central Maine Auction Center, 44 Concord Road, Hermon, Maine 04401 -- (207) 848-7027 -- www.cmauctioncenter.com. Aug. 28, Sept. 4, 11, 2017

NOTICE OF FORECLOSURE SALE OF REAL PROPERTY (PURSUANT TO 14 M.R.S. § 6323) 24 LARKIN STREET, BANGOR, MAINE

$
0
0
By virtue of and in execution of a Judgment of Foreclosure and Order of Sale dated April 6, 2017, entered in the Bangor District Court, Civil Action Docket No. BANDC-RE-2016-192, in an action brought by Coastal Enterprises, Inc. ("CEI") against William A. Masters and Alyce T. Masters, Defendants, for the foreclosure of a Mortgage dated June 10, 2011 and recorded in the Penobscot County Registry of Deeds at Book 12502, Page 125, the statutory ninety (90) day redemption period having elapsed without redemption, notice is hereby given that there will be sold at public sale on [u]Monday[/u], [u]October 2, 2017[/u] at [u]10:00 a.m.[/u] at the Law Offices of Thompson, MacColl & Bass, LLC, P.A., 15 Monument Square, 4th Floor, Portland, Maine, the real property as identified above (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:[/font][/u] A bidder who wishes to bid on the Property must submit as a qualification to bid at the auction a deposit of Five Thousand Dollars ($5,000.00), in cash or certified U.S. funds to be increased to ten percent (10%) of the high bid within five (5) days following the execution of a Purchase and Sale Agreement. The remaining balance of the purchase price for the Property shall be due and payable by either U.S. certified or U.S. cashier's check at closing. Checks should be made payable to "Coastal Enterprises, Inc." In the event that the highest bidder fails to close pursuant to the Purchase and Sale Agreement, said Property will be sold to the next highest bidder willing to purchase the Property or re-advertised for sale at CEI's discretion. The bidder to whom the Property is sold must sign a Purchase and Sale Agreement with Lender, requiring a closing within forty-five (45) days of the date of public sale. CEI as Seller (or its designee) reserves the right to bid at the sale and to purchase the Property. In the event CEI (or its designee) is the highest bidder, no down payment or contract will be required. The Property will be sold by Mortgagee's Release Deed Without Covenant [font=font36821]"AS IS, WHERE IS"[/font] to the highest bidder. CEI (or its designee) reserves the right to submit a junior bid at the conclusion of the action, without deposit. In the event that the highest bidder fails to close pursuant to purchase and sale agreement, the premises will be sold to the next highest bidder willing to purchase the property or re-advertised for sale at the discretion of CEI. The sale will be made without warranties and subject to: (a) prior liens, restrictions, senior encumbrances, tenancies, utility easements, rights of way of record and/or visible on the face of the earth, encumbrances which maintain validity at the date of conveyance and any condition a title search would reveal; (b) any unpaid taxes or assessments; and (c) any facts which an accurate survey or inspection of the premises might show. All bidders are invited to inspect the property and the public records prior to making a bid. No warranties, guaranties or representation of any kind are made, and all warranties are disclaimed with respect to any improvements, above or below ground, the location of boundaries of the premises or improvements thereon, title to any of the premises, environmental compliance, or compliance of the premises with any applicable zoning or land use regulations, laws or ordinances. MORTGAGEE SPECIFICALLY AND WITHOUT LIMITATION MAKES NO REPRESENTATIONS OR WARRANTIES WITH RESPECT TO THE ACCURACY OF ANY BOUNDARY DESCRIPTION OR LOT SIZE OR LOCATION OF IMPROVEMENTS OR ANY OTHER MATTERS SET FORTH IN THE DESCRIPTION OF THE REAL ESTATE, OR THE STATUS OF TITLE TO THE REAL PROPERTY, OR FITNESS FOR A PARTICULAR PURPOSE, OR AS TO MERCHANTABILITY, HABITABILITY, THE CONDITION OF THE PROPERTY OR ANY OTHER MATTER, INCLUDING USE, ZONING, BUILDING CODE AND ENVIRONMENTAL ISSUES. CEI reserves the right to modify or add to the terms of sale, in its sole discretion. The terms and conditions of sale, including additions to or modifications of the terms set forth above, will be announced at the sale. Attorney for Coastal Enterprises, Inc.: Marshall J. Tinkle, Esq., Thompson, MacColl & Bass, LLC, P.A., PO Box 447, Portland ME 04112, Telephone (207) 774-7600. Further information regarding this foreclosure sale may be obtained by contacting Thomas P. Burnham, Coastal Enterprises, Inc., 30 Federal Street, Ste. 100, Brunswick ME 04011, Telephone (207) 504-5900. Published on: August 28, September 4, 11, 2017.

NOTICE OF PUBLIC SALE

$
0
0
Notice is hereby given that in accordance with the Consented Judgment of Re-Foreclosure and Sale entered August 1, 2017 in the action entitled [font=font36821]U.S. Bank Trust, N.A., as Trustee for LSF8 Master Participation Trust v. Portfolio Recovery Associates, LLC, Department of the Treasury - Internal Revenue Service, State of Maine, Maine Revenue Services, Michael R. Pinkham and Pamela E.S. Pinkham a/k/a Pamela Pinkham, et al.[/font], by the Bangor District Court, Docket No. BANDC-RE-16-138, wherein the Court adjudged the foreclosure of a mortgage granted by Michael R. Pinkham and Pamela E. S. Pinkham to Beneficial Maine Inc. dated February 19, 2004 and recorded in the Penobscot County Registry of Deeds in Book 9207, Page 229, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]Thursday, September 28, 2017, commencing at 11:45 AM, at the Law Office of Shapiro & Morley, LLC, 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106.[/font] The property is located at 107 Dartmouth Street, Bangor, Maine. The sale will be by public auction. All bidders for the property will be required to make a deposit of $5,000.00 by certified or bank check at the time of the public sale made payable to Shapiro & Morley, LLC, 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 a representative of the mortgagee 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. Shapiro & Morley, LLC, 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106, (207) 775-6223. 13-020558 Aug. 28, Sept. 4, 11, 2017

NOTICE OF PUBLIC SALE

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered April 28, 2017 in the action entitled [font=font36821]Wells Fargo Bank, N.A. v. Travis Tempesta[/font], by the Newport District Court, Docket No. NEWDC-RE-16-30, wherein the Court adjudged the foreclosure of a mortgage granted by Travis Tempesta to Mortgage Electronic Registration Systems, Inc., as nominee for Residential Mortgage Services, Inc., its successors and assigns dated August 5, 2013 and recorded in the Penobscot County Registry of Deeds in Book 13342, Page 132, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]Thursday, September 28, 2017, commencing at 11:30 AM, at the Law Office of Shapiro & Morley, LLC, 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106.[/font] The property is located at 141 Ripley Road, Dexter, Maine. The sale will be by public auction. All bidders for the property will be required to make a deposit of $5,000.00 by certified or bank check at the time of the public sale made payable to Shapiro & Morley, LLC, 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 a representative of the mortgagee 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. Shapiro & Morley, LLC, 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106, (207) 775-6223. 16-023856 Aug. 28, Sept. 4, 11, 2017

NOTICE OF PUBLIC SALE

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered July 26, 2017 in the action entitled [font=font36821]Federal National Mortgage Association v. Janet M. Riddle, Personal Representative of the Estate of Robert L. Riddle[/font], by the Ellsworth District Court, Docket No. ELLDC-RE-16-73, wherein the Court adjudged the foreclosure of a mortgage granted by Robert L. Riddle to Mortgage Electronic Registration Systems, Inc., as nominee for American Mortgage Market, Inc., its successors and assigns dated September 15, 2004 and recorded in the Hancock County Registry of Deeds in Book 4022, Page 299, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]Thursday, September 28, 2017, commencing at 11:15 AM, at the Law Office of Shapiro & Morley, LLC, 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106.[/font] The property is located at 15 Pine Street, Bucksport, Maine. The sale will be by public auction. All bidders for the property will be required to make a deposit of $5,000.00 by certified or bank check at the time of the public sale made payable to Shapiro & Morley, LLC, 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 a representative of the mortgagee 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. Shapiro & Morley, LLC, 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106, (207) 775-6223. 15-022972 Aug. 28, Sept. 4, 11, 2017

NOTICE OF PUBLIC SALE

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered April 14, 2017 in the action entitled[font=font36821]Federal National Mortgage Association v. Richard Spencer, Jr. a/k/a Richard A. Spencer Jr.[/font], by the Newport District Court, Docket No. NEWDC-RE-16-31, wherein the Court adjudged the foreclosure of a mortgage granted by Richard Spencer, Jr. to Mortgage Electronic Registration Systems, Inc., as nominee for Homecomings Financial, LLC f/k/a Homecomings Financial Network, Inc., its successors and assigns dated March 26, 2007 and recorded in the Penobscot County Registry of Deeds in Book 10895, Page 123, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]Thursday, September 28, 2017, commencing at 11:00 AM, at the Law Office of Shapiro & Morley, LLC, 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106.[/font] The property is located at 825 Mount Pleasant Road, Stetson, Maine. The sale will be by public auction. All bidders for the property will be required to make a deposit of $5,000.00 by certified or bank check at the time of the public sale made payable to Shapiro & Morley, LLC, 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 a representative of the mortgagee 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. Shapiro & Morley, LLC, 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106, (207) 775-6223. 15-023591 Aug. 28, Sept. 4, 11, 2017

NOTICE OF PUBLIC SALE

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered May 16, 2017 in the action entitled [font=font36821]Federal National Mortgage Association v. Francisco Fontanez[/font], Personal Representative of the Estate of Antonio Fontanez, by the Ellsworth District Court, Docket No. ELLDC-RE-16-35, wherein the Court adjudged the foreclosure of a mortgage granted by Antonio Fontanez to Camden National Bank dated December 4, 2008 and recorded in the Hancock County Registry of Deeds in Book 5105, Page 106, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]Thursday, September 28, 2017, commencing at 12:30 PM, at the Law Office of Shapiro & Morley, LLC, 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106.[/font] The property is located at 382 US Highway 1, Hancock, Maine. The sale will be by public auction. All bidders for the property will be required to make a deposit of $5,000.00 by certified or bank check at the time of the public sale made payable to Shapiro & Morley, LLC, 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 a representative of the mortgagee 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. Shapiro & Morley, LLC, 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106, (207) 775-6223. 16-023902 Aug. 28, Sept. 4, 11, 2017

TOWN OF HAMPDEN REQUEST FOR QUOTES

$
0
0
[font=font36821]Snow Plowing, Salting and Removal Services[/font]

PUBLIC NOTICE

$
0
0
PUBLIC NOTICE Corrective Measures Remedy Selection Twin Rivers Paper Co. LLC The Maine Department of Environmental Protection (MEDEP) Hazardous Waste Program is hereby providing public notice of the intent of MEDEP to recommend to the United States Environmental Protection Agency (EPA) a remedy selection for the Twin Rivers Paper Co. LLC in Madawaska, Maine. MEDEP has reviewed all available site information and has made a preliminary determination that no Corrective Action remedy is necessary at the site. This determination is protective of, and ensures future protection of, human health and the environment. The purpose of this public notice is to initiate a thirty (30) day comment period beginning on the date of publication. During this period, the public is invited to comment in writing on the proposed Corrective Action remedy selection determination. The public may review the project files for the site. The files are available for public review by appointment by contacting: Maine Department of Environmental Protection BRWM File Room 17 State House Station Augusta ME 04330-0017 Phone 207-287-7843 If, after reviewing the files, you would like to comment on the Corrective Action remedy selection determination, you should mail your written comments to: Pamela Davis Green Bureau of Remediation and Waste Management Maine Department of Environmental Protection 17 State House Station Augusta ME 04330-0017 Comments must be received by the MEDEP by 5:00 PM on the 30th day of the comment period. A final decision on the Corrective Action remedy selection determination will not be made until the comment period has ended. If substantial interest is shown, a public meeting may be conducted. If needed, a response to comment will be available by mail upon written request. Such requests must be received within forty-five (45) days of the date of this publication. Aug. 29, 2017

NOTICE OF ABANDONED ITEMS

$
0
0
This is to notify the owners of a Expedition snowmobile trailer, no Vin # found, and a 2007 Polaris Snowmobile, [font=font36821]Vin # sn1d5bs28c336620[/font], that they must show ownership of both trailer and snowmobile to Bouchard & Son's Towing, 12 South Gate Drive, Hampden, within 14 days of this notice or ownership of these items will pass to Bouchard & Son's Towing for the towing and storage charges. August 29, 30, 31, September 1, 2, 2017.

PUBLIC NOTICE

$
0
0
BangorHousing has developed its Agency Plan for the Fiscal Year January - December, 2018. It is available for review at our office located at 161 Davis Road, Bangor, ME during our regular business hours of Monday - Friday 8:00 AM to 4:15 PM. In addition a public hearing will be held on Wednesday, October 11, 2017 at BangorHousing's office at 4:00 PM. Everyone is invited. Aug. 29, 30, 2017

TOWN OF HAMPDEN PUBLIC NOTICE

$
0
0
Notice is hereby given that the Hampden Town Council will conduct a public hearing at 7:00 pm on Tuesday, September 5th, 2017, in the Municipal Building Council Chambers, located at 106 Western Avenue, Hampden, to hear the following: 1. Consideration of a new Victualer's license application for Eat at Joes, a mobile food vendor, owned and operated by Joseph & Nancy Segari Aug. 29, 2017

LEGAL NOTICE

$
0
0
LEGAL NOTICE Notice is hereby given pursuant to 30-A M.R.S.A. §2104(5) that the City Council of the City of Old Town will hold a public hearing on September 5, 2017 at 7:00 p.m. at City Hall, 265 Main Street, Old Town, ME for consideration of proposed amendments to Article IX of the City Charter. Summary of Amendments: The proposed amendments provide the City Council with authority to issue bonds for any public purpose, including economic development. They also place a limit on the amount of bonds that may be outstanding at any given time for the purposes of making loans or grants to any individual or entity, and make other non-substantive amendments to clarify some Charter provisions. The complete proposed amendments are set forth below. City of Old Town, Maine 2017 Amendment of the City Charter Part 1. Article IX of the Charter of the City of Old Town, as enacted by Chapter 49 of the 1945 Private and Special Laws of Maine, as amended, is further amended by revising sections 7 and 8 and by adding a new section 7-A as follows (overstruck text will be deleted and underlined text will be added): Sec. 7. Borrowing. The borrowing of money by and for the city shall be limited as to form and purpose by the provisions of section 8 and section 9 of Article IX of this charter. The credit of the city shall in no manner be loaned to any individual, association or corporation except to the extent set forth in section 7-A of Article IX of this charter. Sec. 7-A. Loans and grants. Bonds, which are issued in accordance with section 8 of Article IX of this charter for the public purpose of economic development and the proceeds of which are used to make any grant or loan to any individual, association, corporation or other entity in accordance with such terms as may be approved by order of the city council, shall at no time be outstanding in an aggregate principal amount which exceeds $4,000,000. Sec. 8. Bond issue. Money may be borrowed in accordance with the constitution and statutes of the state now or hereafter applying to Old Town by the issue and sale of bonds or notes pledged on the credit of the city, or on the revenues and assets of the projects financed with the proceeds of any such borrowing, or on the revenues of the City specified by order of the city council, the proceeds to be used for any public purpose determined by the city council, including for the acquisition of land, the construction and equipment of buildings, the construction of streets and roads, and other permanent public improvements, for economic development to the extent determined by the city council to serve a public purpose, and for the payment or refunding of bonds, notes and certificates of indebtedness previously issued. No order providing for the issue of bonds shall be passed without public notice given by posting notice of the same in two (2) public places in the City of Old Town, and publishing said notice in at least two (2) newspapers published in said Penobscot County at least two (2) weeks before the final action by the city council, and the approval of a majority of all the members of the city council. Every issue of bonds shall be payable within a fixed term of years; if said bonds are issued for the purpose of financing a capital asset, the term of such bonds shall not exceed the estimated period of utility of said asset but the declaration of the city council embodied in the order authorizing the issue shall be a conclusive determination of the estimated period of utility thereof; and the term within which all bonds shall be made payable shall in no case exceed thirty (30) years. Bonds issued after the adoption of this charter shall be made payable in equal, annual, serial installments as pertains to principal, and interest shall be made payable semiannually, provided that principal installments of bonds issued for economic development purposes need only be in amounts consistent with state law. Every order for the issue of bonds shall provide for a levy of taxes, an appropriation of revenues or both for each year of an amount necessary for the payment of the annual, serial installment of principal and interest; and such amounts shall be included in the tax levy for each year until the debt is extinguished; provided, however, that the provisions for payment of any bonds of the city issued prior to the adoption of the 2017 amendment of this section 8 of Article IX of this charter shall not be altered by such 2017 amendment. Part 2. If the amendment set forth in Part 1 hereof is approved by City voters on November 7, 2017, such amendment shall take effect on November 8, 2017.

NOTICE OF PUBLIC SALE - GODIN/TRAFTON

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered April 18, 2017 in the action entitled [font=font57991]U.S. Bank, N.A., as Trustee for Citigroup Mortgage Loan Trust Inc., CMLTI 2005-3 v. Dawn Marie Godin fka Dawn Marie Trafton and Jason G. Godin[/font], by the Bangor District Court, Docket No. RE-16-87, wherein the Court adjudged the foreclosure of a mortgage granted by Dawn Marie Godin fka Dawn Marie Trafton and Jason G. Godin to Mortgage Electronic Registration Systems, Inc., as nominee for Quicken Loans, Inc. dated April 25, 2005 and recorded in the Penobscot County Registry of Deeds in Book 9850, Page 101, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]October 3, 2017 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font] The property is located at 2528 Broadway, Bangor, Maine, 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 certified or bank check at the time of the public sale made payable to Bendett & McHugh, P.C., which deposit is non-refundable as to the highest bidder. The balance of the purchase price shall be paid within sixty (60) days of the public sale. In the event a representative of the mortgagee 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. [font=font36821]If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee's attorney.[/font] This property will be sold as is. Additional terms will be announced at the public sale. U.S. Bank, N.A., as Trustee for Citigroup Mortgage Loan Trust Inc., CMLTI 2005-3 by its attorneys, Bendett & McHugh, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 Aug. 29, Sept, 5, 12, 2017

NOTICE OF PUBLIC SALE - EMERY

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered April 4, 2017 in the action entitled [font=font57991]JPMorgan Chase Bank, National Association v. Don M. Emery[/font], by the Skowhegan District Court, Docket No. SKODC-RE-16-55, wherein the Court adjudged the foreclosure of a mortgage granted by Don M. Emery to Mortgage Electronic Registration Systems, Inc., as nominee for Residential Mortgage Services, Inc. dated January 16, 2009 and recorded in the Somerset County Registry of Deeds in Book 4090, Page 305, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]October 3, 2017 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font] The property is located at 72 Weston Avenue, Madison, Maine, 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 certified or bank check at the time of the public sale made payable to Bendett & McHugh, P.C., which deposit is non-refundable as to the highest bidder. The balance of the purchase price shall be paid within sixty (60) days of the public sale. In the event a representative of the mortgagee 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. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee's attorney. This property will be sold as is. Additional terms will be announced at the public sale. JPMorgan Chase Bank, National Association by its attorneys, Bendett & McHugh, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 Aug. 29, Sept. 5, 12, 2017

THE HAMPDEN PLANNING BOARD

$
0
0
will hold a public hearing under the provisions of Section 4.1, Site Plan Review, of the Hampden Zoning Ordinance on Wednesday September 13, 2017, at 7:00 pm in the Town Council Chambers at the Town Offices, 106 Western Ave, Hampden, ME. Dan Higgins of Hamlin's Marina proposes a 10,000 square foot boat storage building at Hamlin's Marina at 100 Marina Road, Tax Map 28, Lot 17-A. This parcel is in the Waterfront 1 district. Aug. 29, 2017

GLENBURN NOTICE OF PUBLIC HEARING

$
0
0
The Glenburn Town Council will hold a public hearing at 7 PM on Thursday, September 7, 2017 at the Glenburn Town Office, 144 Lakeview Road to discuss and hear public comments on the following: Ordinance Amending General Assistance Ordinance for the Municipality of Glenburn, Maine Copies of the complete ordinance can be obtained from the Town Clerk during normal business hours. The Town Council will consider whether to adopt the Ordinance, with or without amendment, or reject it after the Public Hearing. The public is encouraged to attend and make comments on the proposed ordinance. Any citizen who wishes to participate in this public hearing and needs special accommodations due to a disability should contact the Town Office immediately at 942-2905. Aug. 30, 2017

NOTICE TO CONTRACTORS

$
0
0
SECTION A NOTICE TO CONTRACTORS Bids are requested for the FRENCH, STATE, EXCHANGE STREET UTILITY UPGRADE PROJECT The project includes installing new sewer main, new storm drain, new catch basins and sanitary manholes, service laterals, new water main, hydrants, and services along approximately 1,000 linear feet on French Street, and all appurtenances, along with rebuilding the roadway and sidewalks and other incidental work. The project also includes installing new sewer main, new storm drain, new catch basins and sanitary manholes, service laterals, new water main, hydrants, and services, and new communication conduit along approximately 600 linear feet on State and Exchange Street, along with removing and resetting curbing, bricks, trench paving, surface restoration, and other incidental work. All work is to be completed by October 15, 2018. For consideration, the attached bid form sealed in an envelope, distinctly marked "FRENCH-STATE-EXCHANGE STREET UTILITY UPGRADES PROJECT" must be received at the Office of the City of Bangor Purchasing Agent by 2:00 PM, Friday, September 15, 2017. at which time all proposals will be opened and read aloud. A prebid meeting will be held on Wednesday, August 30, 2017 at 11:00 a.m. at the City of Bangor's Council Chambers, 73 Harlow Street, Bangor, Maine. The City reserves the right to waive any informalities in or to reject any or all bids submitted, or to accept any proposal considered to be the most advantageous to the City. Specifications may be obtained at the Engineering Department, City Hall, 73 Harlow Street, Bangor, Maine 04401, for a one hundred ($100.00) charge. If plans need to mailed, an additional fee of thirty-five ($35.00) will be charged. Special Provisions The work under this project is funded by the Maine CWSRF fund and is subject to special provisions, including but not limited to, Davis Bacon wage rates. These have been included as Section F, "SRF Provisions", and Section G, "Standard General Conditions of the Construction Contract". In accordance with the 2014 Consolidated Appropriations Act, all iron and steel materials used as part of this project must be manufactured in the United States. Bid Bond A certified check or bank draft payable to the Owner or a satisfactory Bid Bond executed by the Bidder and a Surety Company in the amount equal to five percent (5%) of the Bid shall be submitted with each bid. No bid may be withdrawn for at least 30 days after receipt of bids unless released by the Owner. Nondiscrimination in Employment and Labor Standards Bidders on this work will be required to comply with the President's Executive Order No. 11246 and amendments or supplements to that Order. The requirements for bidders and contractors under this Order are explained in the Information for Bidders. Federal Requirements The Contractor must comply with all the Safety and Health Regulations (CFR29 part 1926 and all subsequent amendments) as promulgated by the US Department of Labor on June 24, 1974, the Department of Labor Regulations relating to Copeland "Anti-Kickback Act (18 U.S.C. 874) as supplemented by 29 CFR part 3, Contract Work Hours and Safety Standards Act (40 U.S.C. 327-330) as supplemented by 29 CFR part 5, and Occupational Safety and Health Standards (OSHA) (29 CFR part 1910). The Contractor must comply with all applicable standards, orders, or requirements issued under Section 306 of the Clean Air Act (42 U.S.D. 1857(h)), Section 508 of the Clean Water Act (33 U.S.C. 1368), and Executive Order 11738. Contractors are urged to become familiar with the requirements of these regulations. Disclaimer Any awarded contract is expected to be funded, in part, by a State Revolving Loan and/or a State Grant. Neither the State of Maine nor any of its departments, agencies, or employees is or will be a party to this Agreement. The word "AGENCY" in the standard general conditions and the owner-contractor agreement refers to the Maine Department of Environmental Protection, if it is the sole funding agency. If the contract is funded by multiple agencies, then the word "AGENCY" refers to all of the funding agencies. Aug. 30, 2017

NOTICE OF PUBLIC SALE - LANDRY

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered April 18, 2017 in the action entitled [font=font57991]Wells Fargo Bank, N.A. v. Wendy J. Landry[/font], by the Ellsworth District Court, Docket No. RE-16-83, wherein the Court adjudged the foreclosure of a mortgage granted by Wendy J. Landry to Wells Fargo Bank, N.A. dated August 26, 2009 and recorded in the Hancock County Registry of Deeds in Book 5283, Page 127, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]October 9, 2017 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font] The property is located at 81 Woodland Heights, Bucksport, Maine, 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 certified or bank check at the time of the public sale made payable to Bendett & McHugh, P.C., which deposit is non-refundable as to the highest bidder. The balance of the purchase price shall be paid within sixty (60) days of the public sale. In the event a representative of the mortgagee 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. [font=font36821]If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee's attorney.[/font] This property will be sold as is. Additional terms will be announced at the public sale. Wells Fargo Bank, N.A. by its attorneys, Bendett & McHugh, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 Aug. 30, Sept. 6, 13, 2017
Viewing all 12909 articles
Browse latest View live


<script src="https://jsc.adskeeper.com/r/s/rssing.com.1596347.js" async> </script>