Quantcast
Channel: Bangor Daily News Classifieds: Legals
Viewing all 13029 articles
Browse latest View live

PUBLIC NOTICE OF INTENT TO FILE APPLICATION

$
0
0
Please take notice that on or about December 4, 2017, Emera Maine, 28 Penobscot Meadow Drive, Hampden, ME 04444 Tel 207-990-6901, intends to file applications with the Maine Department of Environmental Protection under the Natural Resources Protection Act (38 M.R.S.A. § § 480). Description: The application seeks approval for a Tier 3 Natural Resources Protection Act (NRPA) permit. As described in the application, the proposed Medford River Crossing Project is a distribution line project of 1,370-foot long, 50-foot wide rights of way that will cross the Piscataquis River along an outstanding river segment in Medford, Maine. A public hearing or a request that the Board of Environmental Protection assume jurisdiction over the applications must be received by the Department, in writing, no later than 20 days after the applications are found by the Department to be complete and is accepted for processing. A public hearing may or may not be held at the discretion of the Commissioner or Board of Environmental Protection. Public comment on the application will be accepted throughout the processing of the application. Public comments on the application may be provided to the Department of Environmental Protection, and should be addressed to Jim Beyer, Department of Environmental Protection, 106 Hogan Road, Bangor, Maine 04401. After the applications are filed with the Department of Environmental Protection, the document may be reviewed by the public at the Medford Town Hall, as well as the Department of Environmental Protection Office at 106 Hogan Road, Bangor, Maine during normal working hours. Questions to Emera Maine may be addressed to: John Gabarra-207-973-2630. Dec.1, 2017

REQUEST FOR PROPOSALS #2018-33

$
0
0
The University of Maine System is seeking responses to provide telephone calling services. Responses are due on December 14, 2017 at 2:00 p.m. EST. For a copy of the RFP #2018-33 contact Robin Cyr at [u]robin.cyr@maine.edu.[/u] Published on: December 1, 2017.

THE DOWNEAST CORRECTIONAL FACILITY BOARD OF VISITORS

$
0
0
will meet Friday, December 15, 2017, at 9 am at the Downeast Correctional Facility, 64 Base Road, Machiasport, Maine. Dec. 1, 2017

NOTICE OF INTENT TO REQUEST

$
0
0
NOTICE OF FINDING OF NO SIGNIFICANT IMPACT AND NOTICE OF INTENT TO REQUEST RELEASE OF FUNDS December 1, 2017 Maine State Housing Authority Tel: 207-626-4600 (voice) 353 Water Street 1-800-452-4668 (voice in-state only) Augusta, Maine 04330 Maine Relay 711 These notices shall satisfy two separate but related procedural requirements for activities to be undertaken by Maine State Housing Authority. REQUEST FOR RELEASE OF FUNDS On or about December 18, 2017, Maine State Housing Authority will submit a request to the U.S. Department of Housing and Urban Development (HUD) for the release of Project-based Voucher Program funds under Section 8(o)(13) of the United States Housing Act of 1937, as amended, to undertake a project known as 2 Maple Street, Milbridge. The project site is located at 2 Maple Street (corner of Maple Street and U.S. Route 1) in Milbridge, Maine (designated as Lot 8 on the Town's Tax Map 8), and is currently developed with a building formerly used as office space. The site is owned by Washington Hancock Community Agency (WHCA), which intends to construct a 2-unit rental housing project for homeless veterans on the site in a new one-story building containing 2 one-bedroom units. WHCA intends to demolish a portion of the existing building on the site, which will result in the creation of a strip of open space between the remaining portion of the existing building and the area on the site where the new project will be constructed. The balance of the project site will be a paved parking area and a small amount of lawn area. Estimated sources of funds for the project are as follows: Maine State Housing Authority non-federal funds in an estimated amount of $250,000 under the 2015 Request for Proposals Round II Supportive Housing Program and HUD Section 8 project-based vouchers for both units in the project, and an equity contribution from WHCA to cover any additional construction costs. FINDING OF NO SIGNIFICANT IMPACT Maine State Housing Authority has determined that the project will have no significant impact on the human environment. Factors in reaching this determination include the planned implementation of the terms of the Mitigation Agreement between WHCA and Maine State Housing Authority to address propane tanks on abutting properties that are not located an acceptable separation distance from the proposed project. Therefore, an Environmental Impact Statement under the National Environmental Policy Act of 1969 (NEPA) is not required. Additional project information is contained in the Environmental Review Record (ERR) on file at Maine State Housing Authority, 353 Water Street, Augusta, Maine, and may be examined or copied weekdays from 9:00 A.M to 4:00 P.M. PUBLIC COMMENTS Any individual, group, or agency may submit written comments on the ERR to Maine State Housing Authority, 353 Water Street, Augusta, Maine 04330, Attention: Environmental Review Coordinator. All comments received by December 16, 2017 will be considered by Maine State Housing Authority prior to authorizing submission of a request for release of funds. Comments should specify which Notice they are addressing. ENVIRONMENTAL CERTIFICATION Maine State Housing Authority certifies to HUD that John G. Gallagher in his capacity as Director of Maine State Housing Authority consents to accept the jurisdiction of the Federal Courts if an action is brought to enforce responsibilities in relation to the environmental review process and that these responsibilities have been satisfied. HUD's approval of the certification satisfies its responsibilities under NEPA and related laws and authorities and allows Maine State Housing Authority to use Program funds. OBJECTIONS TO RELEASE OF FUNDS HUD will accept objections to its release of funds and Maine State Housing Authority's certification for a period of fifteen days following the anticipated submission date or its actual receipt of the request (whichever is later) only if they are on one of the following bases: (a) the certification was not executed by the Certifying Officer of Maine State Housing Authority; (b) Maine State Housing Authority has omitted a step or failed to make a decision or finding required by HUD regulations at 24 CFR part 58; (c) the grant recipient or other participants in the development process have committed funds, incurred costs or undertaken activities not authorized by 24 CFR Part 58 before approval of a release of funds by HUD; or (d) another Federal agency acting pursuant to 40 CFR Part 1504 has submitted a written finding that the project is unsatisfactory from the standpoint of environmental quality. Objections must be prepared and submitted in accordance with the required procedures (24 CFR Part 58, Sec. 58.76) and shall be addressed to HUD at U.S. Department of Housing and Urban Development, Office of Public Housing, 10 Causeway Street, Room 553, Boston, MA 02222. Potential objectors should contact HUD to verify the actual last day of the objection period. John G. Gallagher, Director Maine State Housing Authority

NOTICE OF PUBLIC SALE

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered August 07, 2017 in the action entitled Ocwen Loan Servicing, LLC v. Calvin C. Lewis, et al., by the Maine District Court, Division of Belfast, Docket No.: BELDC-RE-17-7, wherein the Court adjudged the foreclosure of a mortgage granted by Calvin C. Lewis and Lisa A. Lewis to Mortgage Electronic Registration Systems, Inc., acting solely as nominee for Quicken Loans, Inc. and its successors and/or assigns dated February 19, 2010 and recorded in the Waldo County Registry of Deeds in Book 3422, Page 176, should the period of redemption have expired without redemption of the property by the mortgagor(s), a public sale of the property described in the mortgage will be conducted on January 3, 2018 commencing at 11:30 AM at Office of Shechtman Halperin Savage LLP, 190 U.S. Route One, 2nd Floor-Rear, Falmouth, Maine The property is located at 2215 North Palermo Road, Palermo, Waldo 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 a representative of Ocwen Loan Servicing, LLC 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. Ocwen Loan Servicing, LLC, by its attorneys, Shechtman Halperin Savage, LLP Molly M. McGuire, Esq. 1080 Main Street, Pawtucket, RI 02860 (401) 272-1400 Dec. 1, 8, 15, 2017

PUBLIC NOTICE: NOTICE OF INTENT TO FILE

$
0
0
Please take notice that Stephen B. Mohr, ASLA of Mohr & Seredin Landscape Architects, 18 Pleasant Street, Portland, ME 04101, (207) 871-0003 the agent for Cross Trees LLC is intending to file a Natural Resources Protection Act permit application on their behalf with the Maine Department of Environmental Protection pursuant to the provisions of 38 M.R.S.A. §§ 480-A thru 480-BB on or about December 5, 2017. The application is for the vertical relocation of an existing seasonal cottage (Hope Cottage) located at 19 Crosstrees Road on the island of North Haven. The proposed vertical realignment will permanently elevate the existing residential structure above the FEMA flood zone. No expansion to the Hope Cottage is proposed. A request for a public hearing or a request that the Board of Environmental Protection assume jurisdiction over this application must be received by the Department in writing, no later than 20 days after the application is found by the Department to be complete and is accepted for processing. A public hearing may or may not be held at the discretion of the Commissioner or Board of Environmental Protection. Public comment on the application will be accepted throughout the processing of the application. The application will be filed for public inspection at the Department of Environmental Protection's office in Augusta during normal working hours. A copy of the application may also be seen at the municipal offices in North Haven, Maine. Written public comments may be sent to the regional office in Augusta where the application is filed for public inspection: MDEP, Central Maine Regional Office, 17 State House Station, Augusta, Maine 04333. Published on: December 2, 2017.

PUBLIC NOTICE

$
0
0
The Maine Workers' Compensation Board of Directors has scheduled a 10:00 a.m. Business Meeting on Tuesday, December 12, 2017, at its Central Office (442 Civic Center Drive, Suite 100, Augusta). This schedule is subject to change. For additional information, please visit www.maine.gov/wcb or call (207) 287-7086. Published on: December 2, 2017.

PROBATE NOTICES

$
0
0
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 December 26, 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. 2011-355-1 ADAM MICHAEL CANDAGE, of Brewer. Petition of Adam Michael Candage requesting his name be changed to Adam Michael Colavecchio. Adam Michael Candage, Petitioner, P.O. Box 415, Brewer, Maine 04412. 2017-813 GLORY JOSEPH, of Bangor. Petition of Glory Joseph, requesting her name be changed to Glory Mercilus Joseph. Glory Joseph, Petitioner, P.O. Box 2604, Bangor, Maine 04402. 2017-841 ELIZABETH ARLENE SAPIEL, of Milford, minor. Petition of Debra Carey, legal custodian of said minor child, who requests that name of said child be changed to Elizabeth Arlene Carey. Debra Carey, Petitioner, P.O. Box 702, Milford, Maine 04461. THIS NOTICE IS PARTICULARLY DIRECTED TO: CHRISTOPHER D. SAPIEL, whereabouts unknown, father of said Elizabeth Arlene Sapiel, as well as to all other interested persons. 2017-845 BARBARA ANN SHANE-MICHAUD, of Bangor. Petition of Barbara Ann Shane-Michaud requesting her name be changed to Barbara Ann Shane. Barbara Ann Shane-Michaud, Petitioner, 1624 Union Street, Bangor, Maine 04401. 2017-848 STEPHANIE IRENE MARTHAKIS, of Milford. Petition of Stephanie Irene Marthakis requesting her name be changed to Stefania Irene Marthakis. Stephanie Marthakis, Petitioner, P.O. Box 424, Bradley, Maine 04411. 2017-849 HEATHER DOREEN GUDROE, of Dexter. Petition of Heather Doreen Gudroe, requesting her name be changed to Heather Doreen Pullen. Heather Doreen Gudroe, Petitioner, 148 Zions Hill Road, Dexter, Maine 04930. IN ADDITION, THE FOLLOWING MATTER WILL BE HEARD AT 10:00 A.M. OR AS SOON THEREAFTER AS IT MAY BE ON DECEMBER 21, 2017: 2016-893-1 KIARA RAE NILES, of Levant, minor. Petition for Appointment of Guardian of Minor presented by Theresa Andrews, Petitioner. Theresa Andrews, proposed guardian, 10 Willowbrook Lane, Levant, Maine 04456. THIS NOTICE IS PARTICULARLY DIRECTED TO: BRITTANY PHILBROOK, mother of said Kiara Rae Niles, and TROY NILES, JR., father of said Kiara Rae Niles, whose whereabouts are unknown, as well as to all other interested persons. IN ADDITION, THE FOLLOWING MATTER WILL BE HEARD AT 9:00 A.M. OR AS SOON THEREAFTER AS IT MAY BE ON JANUARY 11, 2018: 94-861-1 ERNEST BEHRENSHOUSER, of Bangor. Petition for Appointment of Guardian for Incapacitated Person presented by Maine Department of Health & Human Services, Petitioner. Maine Department of Health & Human Services, proposed guardian, 396 Griffin Road, Bangor, Maine 04401. THIS NOTICE IS PARTICULARLY DIRECTED TO: UNKNOWN CHILDREN of said Ernest Behrenshouser, whose names and whereabouts are unknown, as well as to all other interested persons. IN ADDITION, THE FOLLOWING MATTER WILL BE HEARD AT 9:00 A.M. OR AS SOON THEREAFTER AS IT MAY BE ON JANUARY 18, 2018: 2017-811 EUNICE BERUBE, of Bangor. Petition for Appointment of Guardian for Incapacitated Person presented by Maine Department of Health & Human Services, Petitioner. Maine Department of Health & Human Services, proposed guardian, 396 Griffin Road, Bangor, Maine 04401. THIS NOTICE IS PARTICULARLY DIRECTED TO: VIRGINIA URQUHART and MARGARET HIGHTOWER-McLEOD, children of said EUNICE BERUBE, 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 December 2, 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. 2016-949-1 ESTATE OF YON SUN BURKE, late of Springfield, deceased. Francine Ciulla, P.O. Box 36, Lee, Maine 04455, appointed Personal Representative. 2017-105 ESTATE OF FAYE E. LUNDIN, late of Lincoln, deceased. Roberta E. Winchell, 88 Hammond Street, Suite 501, Bangor, Maine 04401, appointed Personal Representative. 2017-274-1 ESTATE OF MARY G. GREENE, also known as MARY GENE GREENE, late of Hermon, deceased. Robert F. Burgess, Jr., 466 Clark Road, Hermon, Maine 04401, appointed Personal Representative. 2017-611-1 ESTATE OF WINFORD E. DWELLEY, late of Bangor, deceased. Linda A. Dwelley, 8 Jowett Street, Bangor, Maine 04401, appointed Personal Representative. 2017-787 ESTATE OF BETTY S. THELIN, late of Orono, deceased. William L. Soule, 7 Alpine Court, Orono, Maine 04473, appointed Personal Representative. 2017-790 ESTATE OF CORNELIA EMM RUSSELL, also known as CORNELIA C. RUSSELL, late of Bangor, deceased. Edward C. Russell, P.O. Box 573, Winterport, Maine 04496, appointed Personal Representative. 2017-794 ESTATE OF RONALD CURRIE NOYES, late of Orono, deceased. Gary C. Noyes, 79 Havasu Road, Orono, Maine 04473, appointed Personal Representative. 2017-796 ESTATE OF DORIS OLSEN, late of Corinna, deceased. Larry Olsen, 1049 Harvest Ridge Court, Gahanna, Ohio 43230, and Kim Occhiogrosso, 833 Nelson Park Drive, Longmont, Colorado 80503, appointed Personal Representatives. 2017-798 ESTATE OF DAVID NORMAN WALSH, late of Bangor, deceased. Rachel B. Walsh-Mattson, 117 Archer Street, Fredericksburg, Virginia 22408, appointed Personal Representative. 2017-799 ESTATE OF EMOGENE B. STRONG, late of Enfield, deceased. Roger Byron Brinkley, 5630 Bearlake Drive, MacClenny, Florida 32063, appointed Personal Representative. 2017-800 ESTATE OF JAHN HILMI ARSLAN, late of Levant, deceased. Jehanne Arslan, 11000 Carter Cooper Way, Oakton, Virginia 22124, and Leeanne Arslan, 586 Kingscote Drive, Lottsburg, Virginia 22511, appointed Personal Representatives. 2017-802 ESTATE OF RICHARD J. BATCHELDER, late of Salem, Massachusetts, deceased. Vera Bennett, 1485 Clever Creek Road, Watertown, Tennessee 37184, appointed Personal Representative. 2017-804 ESTATE OF CYNTHIA R. ALLEN, late of Kenduskeag, deceased. James A. Allen, 544 Townhouse Road, Kenduskeag, Maine 04450, appointed Personal Representative. 2017-805 ESTATE OF REX P. SIBLEY, late of Bangor, deceased. C. Ann Nickles, 7 Second Brook Street, Kingston, Massachusetts 02364, and Heidi S. Newman, 4 Goldfinch Lane, Walpole, Massachusetts 02081, appointed Personal Representatives. 2017-806 ESTATE OF ELIZABETH C. WARREN, also known as JEAN ELIZABETH WARREN, late of Bangor, deceased. Richard J. Warren, 48 West Broadway, Bangor, Maine 04401, appointed Personal Representative. 2017-807 ESTATE OF THOMAS LEROY TUFTS, late of Stetson, deceased. Thomas E. Tufts, 111 Blaisdell Road, Stetson, Maine 04488, appointed Personal Representative. 2017-808 ESTATE OF MARJORIE G. McCAUSLIN, late of Millinocket, deceased. Scott G. McCauslin, 16 Addington Road, Brookline, Massachusetts 02445, appointed Personal Representative. 2017-812 ESTATE OF SECHA C. MASON, late of Dexter, deceased. Lorrie Dubay, 176 Airport Road, Dexter, Maine 04930, appointed Personal Representative. 2017-814 ESTATE OF LIZA JADE PARKER, late of Bangor, deceased. Shawna L. Dow, 22031 North Buckhill Road, Howie-In-The-Hills, Florida 34737, appointed Personal Representative. 2017-816 ESTATE OF MICHAEL S. COFFMAN, late of Bangor, deceased. Susan Coffman, 6 Heather Road, Bangor, Maine 04401, appointed Personal Representative. 2017-820 ESTATE OF MARILYN BERNICE KING, late of Orono, deceased. Maria Avery, P.O. Box 335, Rockwood, Maine 04478, appointed Personal Representative. 2017-823 ESTATE OF ROSE-ANNE HALL, late of Orono, deceased. Susan Bradford Hall, 5795 S. Lupine Drive, Littleton, Colorado 80123, appointed Personal Representative. 2017-825 ESTATE OF ALAN WALLACE BAY, late of Lincoln, deceased. Karen Bay Fox, 27 Cherryfield Avenue, Saco, Maine 04072, appointed Personal Representative. 2017-827 ESTATE OF HAROLD L. CURTIS, late of Old Town, deceased. Earl T. Curtis, 228 Lakeview Road, Glenburn, Maine 04401, appointed Personal Representative. 2017-828 ESTATE OF ETHEL P. McVEY, late of Millinocket, deceased. Lucille L. LeGassey, 42 Ohio Street, Millinocket, Maine 04462 and Mark A. McVey, P.O. Box 383, Millinocket, Maine 04462, appointed Personal Representatives. 2017-830 ESTATE OF GLADYS G. McCANN, late of Bangor, deceased. Timothy M. McCann, 1810 Hammond Street, Hermon, Maine 04401, appointed Personal Representative. 2017-832 ESTATE OF KENNETH G. WOOD, late of Bradley, deceased. Adam S. Wood, 300 Cornish Turnpike, Newport, New Hampshire 03773, appointed Personal Representative. 2017-833 ESTATE OF RAY CAMPBELL NODDIN, late of Bangor, deceased. Susan Severance, 31 Fenn Way, Readfield, Maine 04355 and Ray C. Noddin, II, 666 Finson Road, Lot 248, Bangor, Maine 04401, appointed Personal Representatives. 2017-835 ESTATE OF STANLEY HOWARD YOUNG, III, late of Greenbush, deceased. Amie Lee Young, 609 Main Road, Bradford, Maine 04410, appointed Personal Representative. 2017-837 ESTATE OF CARL W. GRINDLE, late of Bradley, deceased. Donna M. Grindle, 129 Ten Road, Bradley, Maine 04411, appointed Personal Representative. 2017-838 ESTATE OF JOSEPH C. BRITO, late of Bangor, deceased. Wanda M. Brito, 171 Main Street, Suite B-100, Ashland, Massachusetts 01721, appointed Personal Representative. 2017-839 ESTATE OF NADINE E. McDOWELL, late of Bangor, deceased. Stephen McPike, 15 Wildwood Lane, Gray, Maine 04039, appointed Personal Representative. 2017-840 ESTATE OF SHIRLEY A. FONTAINE, late of Hampden, deceased. Mahlon J. Wood, III, 2175 Union Street, Hermon, Maine 04401, appointed Personal Representative. 2017-842 ESTATE OF JEAN M. CURLEY, late of Bangor, deceased. James P. Herbert, 2005 Pine Road, #50, Carrabassett Valley, Maine 04947, appointed Personal Representative. 2017-844 ESTATE OF JAMES W. CUNNINGHAM, JR., late of Bangor, deceased. Robert A. Cunningham, 979 Essex Street, Lot #61, Bangor, Maine 04401, appointed Personal Representative. 2017-846 ESTATE OF DANIEL SCOTT KOEHLER, late of Lowell, deceased. Jamie M. Murphy, P.O. Box 205, West Enfield, Maine 04493, appointed Personal Representative. 2017-847 ESTATE OF WILLIAM W. ANDERSON, also known as WILLIAM WOOD ANDERSON, late of Orono, deceased. Mark W. Anderson, P.O. Box 1125, Holden, Maine 04429, appointed Personal Representative. Dated: November 27, 2017 _/s/ Renee M. Stupak__ Renee M. Stupak, Register of Probate Published: December 2 and December 9, 2017

PUBLIC NOTICE OF INTENT TO FILE

$
0
0
Please take notice that THE TOWN OF ISLESBORO, P.O. BOX 76, ISLESBORO, Maine 04848 (207-734-2253) is intending to file an application with the Maine Department of Environmental Protection (DEP) on NOVEMBER 28, 2017 pursuant to the provisions of 38 M.R.S.A. §1301 et. seq. and 06-096 CMR Chapter 420. The application is for TOWN'S SEPTAGE DISPOSAL SITE LICENSE at 1309 Meadow Pond Road, owned and operated by THE TOWN OF ISLESBORO. According to Department regulations, interested parties must be publicly notified, written comments invited, and if justified, an opportunity for public hearing given. A written request for a public hearing, or that the Board of Environmental Protection assume jurisdiction of the application, must be received by the Department no later than 20 days after the application is accepted by the Department as complete for processing. The application and supporting documentation are available for review at the Bureau of Remediation and Waste Management (BRWM) at the appropriate DEP regional office during normal working hours. A copy of the application and supporting documentation may also be seen at the municipal office in ISLESBORO, Maine. Send all correspondence to: ATTN: Residuals Utilization Unit, BRWM, Maine Department of Environmental Protection, 17 State House Station, Augusta, Maine 04333-0017 (207-287-2651 or 1-800-452-1942). Dec. 2, 2017

PETITION FOR PARDON

$
0
0
Augusta, November 14, 2017 Notice is hereby given that a Petition for Pardon for MATHEW RAMISCH who was convicted of the crimes [u]CR 2002-00852 CRIMINAL THREATENING[/u] is now pending before the Governor and a hearing will be conducted in the [u]MAINE DEPARTMENT OF CORRECTIONS BOARD ROOM, 25 TYSON DRIVE, 3rd FLOOR[/u], in Augusta, on [u]THURSDAY[/u] the 25th day of JANUARY, 2018, at [u]9:00 A.M.[/u] Dec. 2, 9, 16, 23, 2017

REQUEST FOR INFORMATION - RSU #34

$
0
0
Regional School Unit #34 is seeking information solely for the purpose of identifying potential service providers with capacity to provide an assessment of current space at the J. A. Leonard Middle School (constructed circa 1965) and design/engineer capacity for the project to renovate/construct space to meet the needs of delivering a high quality 21st century educational program. For more information go to: www.rsu34.org

INVITATION TO BID

$
0
0
INVITATION TO BID SOUTH SIDE INTERCEPTOR AND ELM STREET SEWER IMPROVEMENTS TOWN OF MACHIAS, MAINE 1. RECEIPT OF BIDS The Town of Machias, Maine will receive sealed bids at the Machias Town Office, 7 Court Street, Suite 1, P.O. Box 418, Machias, Maine 04654 until Thursday, December 21, 2017 at 11:00 A.M. at which time the bids will be publicly opened and read aloud. 2. PROJECT Work under this project includes, but is not limited to, sanitary sewer improvements along the South Side Interceptor, Grove Street, School Street, Elm Street, Stillman Street and Elliott Street. The work includes traffic control, 1,200 CY indeterminant ledge removal, 675 tons of pavement, 2,040 LF of 8"Ø to 15"Ø PVC sewer, 2,070 LF 4"Ø/6"Ø PVC building sewer, 25 new manholes, 4,290 LF 8"Ø to 15"Ø sewer pipe lining, existing manhole rehabilitation and all earthwork and incidentals as required for a complete project. The project also includes piping modifications within the existing CSO Pump Station at the Machias Wastewater Treatment Plant including, concrete coring, ductile iron piping and valves, painting, and all incidentals as required for modifications to the existing CSO Pump Station. Alternate Bid No. 1 shall include roadway shim and overlay work which must be completed between May 1, 2019 and June 30, 2019 which includes 250 tons of pavement. The project must be substantially completed within 150 consecutive calendar days and complete within 180 calendar days after the execution of Notice to Proceed. 3. PLANS AND SPECIFICATIONS Plans and Specifications are on file and may be examined at the following locations: Olver Associates Inc. Town of Machias 290 Main Street 7 Court Street, Suite 1 P.O. Box 679 P.O. Box 418 Winterport, Maine 04496 Machias, Maine 04654 Associated Contractors of Maine Construction Summary of Maine 188 Whitten Road 734 Chestnut Street Augusta, Maine 04330 Manchester, New Hampshire 03104 Copies may be obtained at Olver Associates Inc., Environmental Engineers, 290 Main Street, P.O. Box 679, Winterport, Maine 04496 upon receipt of $150.00 for each set, non-refundable, plus $35.00 fee if mailing is required. Only registered plan holders who have purchased at least one set of plans directly from the engineering firm may submit a bid on this project. 4. PRE-BID CONFERENCE A pre-bid conference shall be held at the Machias Town Office, 7 Court Street, Suite 1, P.O. Box 418, Machias, Maine 04654, Friday, December 15, 2017 at 11:00 A.M. 5. BID BOND A certified check or bank draft payable to the Owner or a satisfactory Bid Bond executed by the Bidder and Surety Company in an amount equal to five percent (5%) of the Bid shall be submitted with each bid. No bid may be withdrawn for at least 90 days after receipt of bids unless released by Owner. 6. QUALIFICATIONS OF BIDDER The Owner reserves the right to reject any bid if the evidence submitted by, or investigation of, such Bidder fails to satisfy the Owner that such Bidder is properly qualified to carry out the obligations of the contract and to complete the work contemplated therein. The successful Bidder will be required to provide both a Performance and a Payment Bond, each representing 100% of the contract value, at the time of contract execution. 7. DISADVANTAGED BUSINESS ENTERPRISES REQUIREMENTS The Contractor must comply with the Disadvantaged Business Enterprises (DBE) SRF special requirements contained in the CWSRF Supplementary Conditions. Failure of the successful Bidder to complete the pre-award requirements of this program may result in finding that the Bidder is non-responsive and therefore not entitled to award of this contract. 8. FEDERAL REQUIREMENTS The Contractor must comply with 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.C. 1857(h)), section 508 of the Clean Water Act (33 U.S.C. 1368), Safe Drinking Water Act, Executive Order 11738, and the Environmental Protection Agency regulations (40 CFR Part 15). The Contractor must comply with all permits, restrictions and conditions, issued for the PROJECT by Federal Cross-cutting Authorities. The Contractor must comply with all Federal Requirements per the Supplementary Conditions, including submittal of pre-award certification regarding lobbying and Section 3 Affirmative Action Plan required by DECD/CDBG. 9. DISCLAIMER This contract is funded by a State Revolving Loan and DECD/CDBG grant. Neither the State of Maine nor any of its departments, agencies, or employees is or will be a party to this contract. The word "AGENCY" in the Standard General Conditions and the Owner-Contractor agreement refers to both the Maine Department of Environmental Protection and the Maine Department of Economic and Community Development. 10. DAVIS-BACON AND RELATED ACTS The Contractor must comply with Davis-Bacon and Davis-Bacon Related Acts as stated in the Supplementary Conditions. All laborers and mechanics employed by the contractor and subcontractors on this project shall not be paid less than the prevailing wage rates contained in the wage determination published in the bidding documents. Any laborers and mechanics not listed in the wage determination shall be paid at least as much as the lowest wage rate for other similar trade classifications already contained in the wage determination published in the bidding documents. 11. NON DISCRIMINATION 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. All Bidders must submit a signed statement with their bid as to whether they have previously performed work subject to the President's Executive Order No. 11246, or any preceding similar Executive Order. 12. AMERICAN IRON AND STEEL The Contractor shall comply with the Use of American Iron and Steel in accordance with Public Law 113-76, Section 436. The law and its requirements and guidance, including certification forms, can be found in the SRF supplementary conditions. The Contractor Compliance Certification included in Attachment S must be completed and submitted with each payment indicating that all required materials have been purchased in compliance with Use of American Iron and Steel Law provisions or an applicable waiver has been obtained. All material submittals must include proof that product meets criteria. Use documentation such as is included in Attachment S. 13. AWARD OF CONTRACT The Owner reserves the right to reject any or all bids, to accept any bid that it deems to be in its best interests, and to waive any irregularities in bidding. Christine Therrien Town Manager December 2, 2017 This project is funded in whole or in part by CDBG funds. An Equal Opportunity/Affirmative Action Employer.

CITY OF BREWER PUBLIC NOTICE

$
0
0
Notice is hereby given that the Brewer City Council will hold a public hearing on Tuesday, the 12th day of December, 2017 at 6:00 p.m. in the Council Chambers at Brewer City Hall to consider the applications of: 1. TimeOut Enterprises, LLC, d/b/a TimeOut Pizza Buffet/The Loft, 30 Clisham Road, Brewer, Maine for a State of Maine Class I, II, III and IV (malt, spirituous and vinous) liquor license and a City of Brewer Amusement License. 2 Kosta's Restaurant and Bar, d/b/a Kosta's Restaurant & Bar, 429 Wilson Street, Brewer, Maine for a City of Brewer Amusement License. These applications are available for public inspection at the office of the [font=font36821][u]Brewer City Clerk (989-7050)[/u][/font] and this notice is posted on the bulletin board at Brewer City Hall. Any person may attend this public hearing and speak on this application. Written comments may also be submitted. The deadline for submission of written comments is 4:00 p.m. on the date of the hearing. Written comments should be addressed to Brewer City Council, c/o City Clerk, 80 No. Main Street, Brewer, Maine 04412. Ronda J. Hogan City Clerk Dec. 4, 5, 6, 2017

NOTICE OF PUBLIC SALE

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered June 14, 2017 in the action entitled [font=font36821]Federal National Mortgage Association v. Jonathan R. Fox a/k/a Johnathan Fox a/k/a Jon Fox[/font], by the Bangor District Court, Docket No. BANDC-RE-16-107, wherein the Court adjudged the foreclosure of a mortgage granted by Jonathan R. Fox to Wells Fargo Bank, N.A. dated September 7, 2007 and recorded in the Penobscot County Registry of Deeds in Book 11119, Page 339, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]Thursday, January 4, 2018, 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 897 Fuller Road, Hermon, 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. Published on: December 4, 11, 18, 2017.

NOTICE OF PUBLIC SALE - GOMM

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered July 31, 2017 in the action entitled [font=font57991]Bank of America, N.A. v. Timothy W. Gomm[/font], by the Bangor District Court, Docket No. BANDC-RE-16-167, wherein the Court adjudged the foreclosure of a mortgage granted by Timothy W. Gomm to Mortgage Electronic Registration Systems, Inc., as nominee for Bank of America, N.A. dated March 22, 2012 and recorded in the Penobscot County Registry of Deeds in Book 12802, Page 317, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]January 8, 2018 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font] The property is located at 137-139 Grove Street, 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. Bank of America, N.A. by its attorneys, Bendett & McHugh, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 Dec. 4, 11, 18, 2017

PETITION FOR PARDON

$
0
0
Notice is hereby given that a Petition for a Pardon for Kevin Nutting who was convicted of the crime CR 09 - 186 Theft is now pending before the Governor and a hearing will be conducted in the Maine Department of Corrections Board Room, 25 Tyson Drivr, 3rd floor in Augusta, on Thursday the 25th day of January, 2018, at 9:00 o'clock A.M.

PETITION FOR PARDON

$
0
0
Notice is hereby given that a Petition for a Pardon for Kevin Nutting who was convicted of the crime CR 09 - 186 Theft is now pending before the Governor and a hearing will be conducted in the Maine Department of Corrections Board Room, 25 Tyson Drivr, 3rd floor in Augusta, on Thursday the 25th day of January, 2018, at 9:00 o'clock A.M.

NOTICE OF PUBLIC SALE - SAUCIER

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered June 19, 2017 in the action entitled [font=font57991]U.S. Bank National Association, as Trustee for Residential Funding Mortgage Securities I, Inc., Mortgage Pass-Through Certificates, Series 2006-S10 v. Charlotte E. Saucier and Jerry R. Saucier[/font], by the Belfast District Court, Docket No. RE-16-56, wherein the Court adjudged the foreclosure of a mortgage granted by Charlotte E. Saucier and Jerry R. Saucier to Mortgage Electronic Registration Systems, Inc., as nominee for Homecomings Financial Network, Inc. dated September 22, 2006 and recorded in the Waldo County Registry of Deeds in Book 3012, Page 306, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]January 16, 2018 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font] The property is located at 30 School Street, Stockton Springs, 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 National Association, as Trustee for Residential Funding Mortgage Securities I, Inc., Mortgage Pass-Through Certificates, Series 2006-S10 by its attorneys, Bendett & McHugh, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 Dec. 5, 12, 19, 2017

NOTICE OF PUBLIC SALE - THORPE/KNIGHT

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered June 19, 2017 in the action entitled [font=font57991]HSBC Bank USA, N.A., as Trustee for the registered holders of Renaissance Equity Loan Asset-Backed Certificates, Series 2007-3 v. Nicole Thorpe nka Nicole L. Knight and Eric Thorpe, et al.[/font], by the Belfast District Court, Docket No. RE-16-22, wherein the Court adjudged the foreclosure of a mortgage granted by Nicole Thorpe nka Nicole L. Knight and Eric Thorpe to Mortgage Electronic Registration Systems, Inc., as nominee for Delta Funding Corporation dated May 4, 2007 and recorded in the Waldo County Registry of Deeds in Book 3084, Page 26, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]January 16, 2018 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font] The property is located at 77 Morey Hill Road, Morrill, 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. HSBC Bank USA, N.A., as Trustee for the registered holders of Renaissance Equity Loan Asset-Backed Certificates, Series 2007-3 by its attorneys, Bendett & McHugh, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 Dec. 5, 12, 19, 2017

PUBLIC NOTICE

$
0
0
A Public Hearing on the proposed 2018 Penobscot County Calendar year and FY19 (July 2018 - June 2019) Unorganized Territory Budgets will be held on Tuesday, December 12th, 2017, at 10:30 a.m., in the County Commissioner Chambers located on the 2nd floor of the Penobscot County Government Building, 97 Hammond Street, Bangor, Maine. Proposed County expenditures total $ 18,339,439.51 (Eighteen Million, Three Hundred Thirty Nine Thousand, Four Hundred Thirty-Nine dollars / 51 cents) while the proposed UT Budget expenditures total $ 1,687,155 (One million, Six Hundred Eighty-Seven Thousand, One Hundred & Fifty-Five dollars / NO cents). A copy of the proposed budgets will be available for review in the County Treasurer / Admin. Office during regular business hours. Bill Collins, Penobscot County Administrator Dec. 6, 2017
Viewing all 13029 articles
Browse latest View live