UniTel, Inc., is a telecommunications provider who provides basic and enhanced telephone services and access to broadband services within its service territory. Basic telephone services are offered at the following rates and charges:
Monthly Service
Charge
Single Party, voice grade residential service,
Including local usage $17.58 - $19.08
Single Party, voice grade business service,
Including local usage $35.17 - $38.28
Federal Subscriber Lines Charge - Single line $6.50
Touch Tone service is provided as part of the local service rate
Broadband services are offered at several speeds. Please call the customer service office to learn more about broadband packages.
Customers have access to long distance, directory assistance, and operator service providers of their choice, at rates established by those carriers. Emergency 911 Services are provided and a surcharge is assessed at governmental rates.
[font=font36821]Lifeline Services[/font]
Low Income individuals may be eligible for the Lifeline telephone assistance program which provides discounts from the basic local service and broadband charges through specified governmental programs.
Lifeline is a government assistance program. The service is non-transferable, only eligible consumers may enroll in the program, and the program is limited to one discount per household. Toll blocking is available at no charge for low income customers that qualify.
If you have any questions regarding the Company's services you can visit the office located at:
↧
UNITEL
↧
NOTICE OF PUBLIC SALE
Notice is hereby given that in accordance with a Judgment of Foreclosure and Sale docketed August 21, 2017, entered by the Somerset County Superior Court in the case of [font=font81491]Northeast Bank v. Thomas F. Noonan a/k/a Thomas F. Noonan, Jr.,[/font] [font=font36821][u]et al.[/u][/font], Docket No. RE?16?-36, wherein the Court adjudged the foreclosure of a Mortgage granted by Thomas F. Noonan dated January 5, 2006, recorded at the Somerset County Registry of Deeds in Book 3617, Page 256, the period of redemption from said judgment having expired, a public sale will be conducted on January 22, 2018 at 11:00 a.m. at Pierce Atwood LLP, 254 Commercial Street, Portland, Maine.
The property will be sold by public auction subject to all outstanding municipal assessments and encumbrances. The deposit to bid is $10,000.00 in U.S. funds by certified or bank check made payable to Pierce Atwood LLP, to be increased to ten percent (10%) of the bid amount within 5 days of the public sale, and with the balance due and payable within 30 days of the public sale. Conveyance of the property will be by release deed. All other terms and conditions of the sale will be available from the mortgagee's attorney, Ryan F. Kelley, Pierce Atwood LLP, 254 Commercial Street, Portland, ME 04101; (207) 791?1336; [u]rkelley@pierceatwood.com[/u].
Dated: December 18, 2017
NORTHEAST BANK
By: [font=font57991]/s/ Ryan F. Kelley[/font]
Ryan F. Kelley
Its Attorney
Dec. 20, 27, Jan. 3, 2017
↧
↧
REQUEST FOR PROPOSALS #2018-34
The University of Maine System (UMS) and System universities that chose to participate are seeking proposals for consulting services and / or products and services to expand the national reach and responsiveness of the System campuses' online offerings; expectations of service include market research, effective marketing strategies, lead generation, instructional design support, subject matter expertise as needed, student performance tracking, and general management support. The UMS goal is to increase enrollment and graduation in its campuses' fully-online programs to further enhance its ability to meet the workforce and educational needs in and outside of Maine.
Responses are due on January 19, 2018. For a copy of the RFP #2018-34 contact Robin Cyr at
[u]robin.cyr@maine.edu.[/u]
Published on: December 20, 2017.
↧
RULEMAKING
Public Input for Proposed Rules
Notices are published each Wednesday to alert the public regarding state agency rulemaking. You may obtain a copy of any rule by notifying the agency contact person. You may also comment on the rule, and/or attend the public hearing. If no hearing is scheduled, you may request one - the agency may then schedule a hearing, and must do so if 5 or more persons request it. If you are disabled or need special services to attend a hearing, please notify the agency contact person at least 7 days prior to it. Petitions: you can petition an agency to adopt, amend, or repeal any rule; the agency must provide you with petition forms, and must respond to your petition within 60 days. The agency must enter rulemaking if the petition is signed by 150 or more registered voters, and may begin rulemaking if there are fewer (Title 5 §8055). You can also petition the Legislature to review a rule; the Executive Director of the Legislative Council (115 State House Station, Augusta, ME 04333, phone (207) 287-1615) will provide you with the necessary petition forms. The appropriate legislative committee will review a rule upon receipt of a petition from 100 or more registered voters, or from "...any person who may be directly, substantially and adversely affected by the application of a rule..." (Title 5 §11112). World?Wide Web: Copies of the weekly notices and the full texts of adopted rule chapters may be found on the internet at: http://www.maine.gov/sos/cec/rules. There is also a list of rulemaking liaisons (http://www.maine.gov/sos/cec/rules/liaisons.html), who are single points of contact for each agency.
PROPOSALS
AGENCY: 10-149 - Department of Health and Human Services (DHHS)
CHAPTER NUMBER AND TITLE: Ch. 1, Adult Protective Services System
PROPOSED RULE NUMBER: 2017-P178 (2nd publication)
BRIEF SUMMARY: This rule was originally published 11/29/17. The public hearing and comment deadline dates have been adjusted. This rule is being proposed in order to outline Adult Protective Services functions and practices in accordance with 22 MRS §3493 and eliminate conflicts that currently exist between overlapping Department Rules (10-149 CMR ch. 5 §§ 11, 12, 14, and 14-197 CMR ch. 12).
PUBLIC HEARING: January 9, 2018 - 9:00 a.m., DHHS, 41 Anthony Avenue, Augusta, Maine 04333
COMMENT DEADLINE: January 22, 2018
CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION: Erin Salvo, 11 State House Station, Augusta, ME 04333. Telephone: (207) 287-2630. Email: Erin.Salvo@Maine.gov .
FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES: None
AGENCY: 14-197 - Department of Health and Human Services (DHHS)
CHAPTER NUMBER AND TITLE: Ch. 12, Critical Incident System
PROPOSED RULE NUMBER: 2017-P179 (2nd publication)
BRIEF SUMMARY: This rule was originally published 11/29/17. The public hearing and comment deadline dates have been adjusted. This rule is being proposed in order to outline the categories of Critical Incidents (i.e., Reportable Events) that providers serving any Individual(s) Receiving Services (any adult with Developmental Disabilities, including Intellectual Disabilities or Autism Spectrum Disorder, determined eligible for and receiving services from a provider of services licensed, funded, or regulated in whole or in part by the Department, and adults with Acquired Brain Injury determined eligible for and receiving waiver services from a provider of services licensed, funded, or regulated in whole or in part by the Department) are required to report to the Department to ensure the health and safety of members they serve and to outline the process by which providers make and follow up on such reports. The rule being proposed also outlines the Department's oversight of the Critical Incident System.
PUBLIC HEARING: January 10, 2018, 9:00 a.m., DHHS, 41 Anthony Avenue, Augusta, Maine 04333
COMMENT DEADLINE: January 22, 2018
CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION: Erin Salvo, 11 State House Station, Augusta, ME 04333. Telephone: (207) 287-2630. Email: Erin.Salvo@Maine.gov .
FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES: None
AGENCY: 10-148 - Department of Health and Human Services (DHHS), Maine Center for Disease Control and Prevention (Maine CDC)
CHAPTER NUMBER AND TITLE: Ch. 101, AIDS Case Management Program Standards
PROPOSED RULE NUMBER: 2017-P185
BRIEF SUMMARY: This rule has not been recently updated and it has become outdated. The rule contains only the standards for the provision of services by agencies under contract. There are no enforcement mechanisms within the rule. Program requirements and deliverables are currently included in the Rider A of provider contracts. The Department has determined the rule is not necessary and is proposing that it be repealed. Services will continue in the same manner, program standards and requirements will continue to exist within the provider contracts.
PUBLIC HEARING: Public hearing not scheduled.
COMMENT DEADLINE: January 19, 2018
CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION: Andrew Hardy, 286 Water Street, 11 State House Station, Augusta, ME 04333-0011. Telephone: (207) 287-4490. Fax: (207) 287-2887. TTY: Call 711 (Maine Relay). Email: Andrew.Hardy@Maine.gov .
FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES (if any):
ADOPTIONS
Pursuant to Ch. 380 of the Public Laws of 2011, notice of the adoption of rules will no longer be published in the newspaper rulemaking notices; our Wednesday web notices will continue to carry them, however. Information on rules adopted through the Maine Administrative Procedure Act as well as the full text of adopted rules is available on the internet at http://www.maine.gov/sos/cec/rules .
↧
BANK SUPERINTENDENT'S NOTICE TO INTERESTED PARTIES
This is to inform you that we have received an application, pursuant to Title 9-8,
M.R.S. Chapters 35, 37, and 101, for First Colebrook Bancorp, Inc., Colebrook, New Hampshire ("FCB") to merge with and into Bangor Bancorp, MHC, Bangor, Maine ("BMHC") and for Granite Bank, Colebrook, New Hampshire, a wholly-owned subsidiary of FCB, to merge with and into Bangor Savings Bank, Bangor, Maine, a wholly-owned subsidiary of BMHC. After the merger, Bangor Savings Bank will operate four branches in New Hampshire in addition to its 54 branches in Maine.
You may submit written comments on this application to the Bureau of Financial Institutions, 36 State House Station, Augusta, Maine 04333-0036 or electronically through the Bureau of Financial Institutions' website at http://www.maine.gov/pfr/financialinstitutions/index.shtml. A hearing on this application will be held by the Superintendent of Financial Institutions, as provided in Title 9-8 M.R.S. Section 252, upon receipt of a bona fide and reasonable request. The Bureau will accept written comments and requests for a hearing through Friday, January 19, 2018. The Superintendent's decision on this application will be based on the decision-making criteria set forth in Title 9-8 M.R.S. Section 253.
/s/ Lloyd P. LaFountain III
Superintendent
Gardiner, Maine
December 20, 2017
Dec. 20, 27, 2017
↧
↧
NOTICE OF PUBLIC SALE - CREIGHTON
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered August 31, 2017 in the action entitled [font=font57991]Rose Acceptance, Inc. v. Tyler Creighton[/font], by the Dover-Foxcroft District Court, Docket No. DOVDC-RE-17-12, wherein the Court adjudged the foreclosure of a mortgage granted by Tyler Creighton to Thomas Marino Sr. c/o David A. Marino dated July 9, 2012 and recorded in the Piscataquis County Registry of Deeds in Book 2177, Page 231, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on
[font=font36821]January 24, 2018 at 10:00 AM
At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font]
The property is located at 372 North Road, Medford, 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.
Rose Acceptance, Inc.
by its attorneys,
Bendett & McHugh, P.C.
30 Danforth Street, Ste. 104
Portland, ME 04101
207-221-0016
Dec. 20, 27, Jan. 3, 2017
↧
NOTICE OF PUBLIC SALE - MCGRATH
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered September 4, 2017 in the action entitled [font=font57991]Federal Home Loan Mortgage Corporation v. David J. McGrath[/font], by the Lincoln District Court, Docket No. LINDC-RE-17-20, wherein the Court adjudged the foreclosure of a mortgage granted by David J. McGrath to Bank of America, N.A. dated October 29, 2007 and recorded in the Penobscot County Registry of Deeds in Book 11186, Page 200, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on
[font=font36821]January 24, 2018 at 10:00 AM
At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font]
The property is located at 353 Congress Street, Millinocket, 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.
Federal Home Loan Mortgage Corporation
by its attorneys,
Bendett & McHugh, P.C.
30 Danforth Street, Ste. 104
Portland, ME 04101
207-221-0016
Dec. 20, 27, Jan. 3, 2017
↧
PUBLIC MEETING
Please be advised that the Planning Board of the City of Bangor will hold a meeting on Tuesday, January 2nd, 2018, beginning at 7:00 p.m. in the Third Floor Council Chambers of Bangor City Hall and will consider the following public hearings:
To Amend Chapter 165, Land Development Code, Section 165-72, by removing the requirement that Neighborhood Service District Parcels be previously established in order to benefit from relaxed parking restrictions as is presently required under the City Code.
David G. Gould, Planning Officer
Published on: December 21, 26, 2017.
↧
CITY OF BREWER PUBLIC NOTICE
Notice is hereby given that the Planning Board of the City of Brewer, Maine will hold a public hearing on Monday, the 8th day of January, 2018 at 6:00 p.m. in the Council Chambers at Brewer City Hall to consider the following:
Proposed amendments to zoning on North Main Street, Gilmore Street, and Riverview Terrace:
To nullify existing Contract Zone Agreement between the City of Brewer and Franklin G. Hinckley, Jr. d/b/a Foster Realty pertaining to land at 396 North Main Street (Tax Map 34 Lot 84).
To change a portion of Medium Density Residential 1 (MDR-1) to Convenience Business (CB) for the properties located at Tax Map 34, Lots 82, 83, 84, 85, 86, 87, & 103.
Proposed ordinance amendments to Chapter 24 (Land Use Code) of the Brewer City Ordinance to amend Article 4, Performance Standards, Section 424 Parking and Loading, section 424.2.
Information on this proposed amendment is available for public inspection at the office of the Brewer City Planner (989-8431). This notice was posted December 18, 2017 on the bulletin board at Brewer City Hall.
Any person may attend this public hearing and speak on this proposed amendment. 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 the Brewer Planning Board, c/o City Planner, 221 Green Point Road, Brewer, Maine 04412.
Ronda Hogan
City Clerk
Dec. 21, 28, 2017
↧
↧
PETITION FOR PARDON
Notice is hereby given that a petition for a pardon for STEPHANIE SILVA who was convicted of the crimes CR 2007 - 00176 Burglary and theft by unauthorized taking or transfer is now pending before the governor and a hearing will be conducted in the Maine Department of Corrections Boardroom, 25 Tyson Drive, 3rd floor in Augusta on Thursday the 25th day of January, 2018, at 9:00 o'clock a.m.
Dec. 22, 2017
↧
PUBLIC MEETING NOTICE
Maine Vaccine Board Meeting via Teleconference
January 9, 2018 - 9:00 a.m.
Optional Public Location
at MaineHealth
Spring Harbor Hospital (SHH)
Conference Room
110 Free Street
Portland, ME
See www.MEvaccine.org
↧
NOTICE OF LAYOUT AND TAKING
NOTICE OF LAYOUT AND TAKING
The State of Maine by its Department of Transportation does hereby give notice to all whom it may concern:
That the Department of Transportation, in accordance with Title 23 M.R.S. Sections 651 and 151 to 159, has determined that public exigency requires the taking in fee simple all lands as hereinafter described, together with the buildings thereon, and as shown on a Right-of-Way Map, State Highway "395", Town of Eddington, Federal Aid Project No. STP-1891(500) Part I, (W.I.N. 018915.00), dated August 2017, on file in the Office of the Department of Transportation, (D.O.T. File No. 10-508) and to be recorded in the Registry of Deeds of Penobscot County, a print of which is on file in the office of the County Commissioners of Penobscot County.
INFORMATIVE SUMMARY
The following is a list summarizing the parcel or item numbers, names of apparent owners of record of land and rights involved, estimated areas, and rights affected, within and adjacent to the before-referenced highway boundaries, as shown on the beforementioned right-of-way map::
Parcel/ Apparent Owner Area Slopes Drainage Temp. Other
Item Const. Rights
No. Rights & Bldgs.
1 Linwood E. Lord 6.0 ± None None None House/
Ac. Garage
(Entire Lot)
2 Michelle L. Phillips 0.5 ± None None None Mobile
Phillips Ac. Home/ (Entire Lot) Sheds (2)
BREWER - EDDINGTON -
HOLDEN, Part 1
STP-1891(500)
WIN: 018915.00
The Department of Transportation directs that this Notice of Taking be recorded in the Registry of Deeds of Penobscot County filed with the Town Clerk of the Town of Eddington and with the County Commissioners of Penobscot County and published in the "Bangor Daily News" a newspaper of general circulation in the County where said highway is located, and also directs that a copy of the Right-of-Way Map be filed with the County Commissioners of said County and also that Notice be sent by Certified Mail to any Owners and Mortgagees of Record.
Dated at Augusta, Maine STATE OF MAINE
DEPARTMENT OF TRANSPORTATION
STATE OF MAINE
COUNTY OF KENNEBEC
Personally appeared the above name David Bernhardt, Commissioner, Department of Transportation, and acknowledged the foregoing instrument to be his free act and deed in his said capacity and the free act and deed of the Sate of Maine.
↧
ELLEN J. BENTLEY, M.D., P.A.
700 MT. HOPE AVENUE, SUITE 430
BANGOR , ME 04401
(207)945-4300
↧
↧
NOTICE OF PUBLIC SALE
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered December 02, 2016, as affected by an Order on Plaintiff's Motion to Enlarge Deadline to Commence Publication entered on November 2, 2017 in the action entitled KeyBank National Association v. John D. Kennedy and Victoria Kennedy et al., by the Maine District Court, Division of Houlton, Docket No.: HOUDC-RE-16-004, wherein the Court adjudged the foreclosure of a mortgage granted by John D. Kennedy and Victoria Kennedy to KeyBank National Association dated November 1, 2001 and recorded in the Aroostook County Registry of Deeds in Book 3583 at Page 109, 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
January 24, 2018 commencing at 10:00 AM at 45 Court Street, Houlton, Maine
The property is located at Haynesveill Road n/k/a 53 Kennedy Lane, Bancroft, Aroostook 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 KeyBank 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.
KeyBank National Association,
By its attorneys, Shechtman Halperin Savage, LLP
James M. Garnet, Esq.
1080 Main Street, Pawtucket, RI 02860
(401) 272-1400
Dec. 22, 29, Jan. 5, 2017
↧
NOTICE OF PUBLIC SALE
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered September 01, 2017 in the action entitled Nationstar Mortgage LLC d/b/a Champion Mortgage Company v. Charles W. Jordan Jr. et al., by the Maine District Court, Division of Bangor, Docket No.: BANDC-RE-16-176, wherein the Court adjudged the foreclosure of a mortgage granted by Charles W. Jordan Jr. and Clinda Jordan to Countrywide Bank, FSB and dated June 25, 2008 and recorded in the Penobscot County Registry of Deeds in Book 11477 at Page 242, 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
January 26, 2018 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 41 Thompson Road, Veazie, 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 Nationstar Mortgage LLC d/b/a Champion Mortgage Company 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.
Nationstar Mortgage LLC d/b/a Champion Mortgage Company,
By its attorneys, Shechtman Halperin Savage, LLP
John Michael Ney, Jr., Esq.
1080 Main Street, Pawtucket, RI 02860
(401) 272-1400
Dec. 22, 29, Jan. 5, 2017
↧
REQUEST FOR PROPOSALS #2018-27
The University of Maine System is seeking proposals for multi-channel video services for students and campus needs. Responses are due on January 25, 2018. For a copy of the RFP #2018-27 contact Robin Cyr at [u]robin.cyr@maine.edu.[/u]
↧
NOTICE OF MORTGAGEE'S SALE OF REAL ESTATE
By virtue and in execution of the Judgment of Foreclosure and Sale and Order entered on September 15, 2017 in favor of Maine Savings Federal Credit Union in proceedings in Hancock County Superior Court entitled [font=font57991]Maine Savings Federal Credit Union v. Sarah M. Palmer[/font], Docket Number ELLSC-RE-17-19, Maine Savings Federal Credit Union will sell the premises located at 19 Spencer Street, Ellsworth, Maine 04605 and described in the mortgage recorded in the Hancock County Registry of Deeds in Book 6284, Page 33 (the "Property") at public sale at 12:00 p.m. on January 31, 2018 at the law firm of Norman, Hanson & DeTroy, LLC located at Two Canal Plaza, Portland, Maine 04112. Bidding may also be permitted from Maine Savings Federal Credit Union located at 101 Western Avenue, Hampden, Maine 04444; however, advanced confirmation is required by contacting counsel for Maine Savings Federal Credit Union at 1-207-553-4607 as in-person bidding will otherwise be held 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 Maine Savings 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 Quitclaim Deed Without Covenant, Without Warranties, subject to any municipal tax and sewer liens. The Property shall be sold "AS IS, WHERE IS." Maine Savings 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: December 21, 2017 [font=font57991]/s/ Christopher L. Brooks, Esq.[/font]
Christopher L. Brooks, Esq.
Attorney for Maine Savings Federal Credit Union
Dec. 23, 30, 2017, Jan. 6, 2018
↧
↧
NOTICE OF PUBLIC HEARING
The Islesboro Planning Board will conduct a public hearing on proposed text and map changes (Draft #6) to the Land Use Ordinance to create the Town Centers District.
[font=font36821]Date of Public Hearing #1: January 8, 2018.
Date of Public Hearing #2: January 22, 2018.
Time: 6:15pm.
Place: Islesboro Town Office, 150 Main Road, Islesboro, ME 04848.[/font]
The proposed Land Use Ordinance amendments (text and maps) are available for review and inspection at the Islesboro Town Office. Attached is a copy of the map showing portion of the Town affected by the proposed amendments (outlined in red).
Dec. 23, 2017, Jan. 3, 2018
↧
LEGISLATIVE HEARING NOTICES
Legislative committees will hold public hearings as listed. Please note that there may be additions or changes to this schedule and bills will not necessarily be heard in the order listed. For further information, contact the Legislative Information Office at 207-287-1692 or check schedules on the web at http://legislature.maine.gov/calendar/#Calendar. You may testify at the public hearing or submit written testimony. Written testimony should be sent to the appropriate committee at: 100 SHS, Augusta, Maine 04333-0100. Persons with special needs who wish to attend a Legislative hearing and require accommodations should notify the Legislative Information Office as soon as possible: 207-287-1692, TTY 207-287-6826, FAX 207-287-1580, webmaster_lio@legislature.maine.gov.
[font=font36821]JOINT STANDING COMMITTEE ON HEALTH AND HUMAN SERVICES[/font]
Sen. Eric Brakey, Senate Chair, Rep. Patricia Hymanson, House Chair
[font=font36821]Public Hearing[/font]: Wednesday, January 03, 2018, 2:30 PM, Cross Building, Room 209
[font=font36821]LD 272[/font] "An Act Requiring Meningococcal Meningitis Vaccinations for Teenagers"
[font=font36821]LD 1664[/font] "Resolve, Regarding Legislative Review of Portions of Chapters 126 and 261: Immunization Requirements for School Children, Joint Major Substantive Rules of the Department of Education and the Department of Health and Human Services" (EMERGENCY)
[font=font36821]Public Hearing:[/font] Thursday, January 04, 2018, 9:30 AM, Cross Building, Room 209
[font=font36821]LD 765[/font] "An Act To Allow In-home Child Care Providers To Care for up to 5 Children without State Certification"
[font=font36821]LD 1148[/font] "An Act To Safeguard the Rights of Private Child Care Businesses"
[font=font36821]LD 1177[/font] "An Act To Create an Appeals Process for Child Care Providers"
[font=font36821]LD 1374[/font] "Resolve, Directing the Department of Health and Human Services To Assess and Improve the Availability of Child Care Services"
[font=font36821]LD 1423[/font] "An Act To Amend Certain Laws Governing Child Care Providers"
[font=font36821]LD 1474[/font] "An Act To Reduce the Regulation of Child Care Facilities"
[font=font36821]LD 1661[/font] "Resolve, Regarding Legislative Review of Portions of Chapter 33: Rule Relating to the Licensing of Family Child Care Providers, a Major Substantive Rule of the Department of Health and Human Services, Maine Center for Disease Control and Prevention" (EMERGENCY)
[font=font36821]CONTACT:[/font] Legislative Information Office, 287-1692
[font=font36821]JOINT STANDING COMMITTEE ON MARIJUANA LEGALIZATION IMPLEMENTATION[/font]
Sen. Roger Katz, Senate Chair, Rep. Teresa Pierce, House Chair
[font=font36821]Public Hearing:[/font] Friday, January 05, 2018, 9:30 AM, Cross Building, Room 216
[font=font36821]LD 1719[/font] "An Act To Implement a Regulatory Structure for Adult Use Marijuana" (EMERGENCY) Legislative Information Office, 287-1692
[font=font36821]CONTACT:[/font] Legislative Information Office, 287-1692
[font=font36821]JOINT STANDING COMMITTEE ON VETERANS AND LEGAL AFFAIRS[/font]
Sen. Garrett Mason, Senate Chair, Rep. Louis Luchini, House Chair
[font=font36821]Public Hearing:[/font] Wednesday, January 03, 2018, 1:00 PM, State House, Room 437
[font=font36821]LD 1726[/font] "An Act To Amend the Laws Governing Elections"
[font=font36821]CONTACT:[/font] Karen Montell, 287-1310
Dec. 23, 2017
↧
NOTICE OF PUBLIC SALE
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered April 7, 2017 in the action entitled [font=font36821]Nationstar Mortgage, LLC v. Mark A. Domenech and Katina A. Domenech a/k/a Katina Domenech, et al.[/font], by the Newport District Court, Docket No. NEWDC-RE-15-1, wherein the Court adjudged the foreclosure of a mortgage granted by Mark A. Domenech and Katina A. Domenech to Mortgage Electronic Registration Systems, Inc., as nominee for ERA Mortgage, its successors and assigns dated June 3, 2009 and recorded in the Penobscot County Registry of Deeds in Book 11794, Page 40, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]Thursday, January 25, 2018, 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 redemption period established by 14 M.R.S.A § 6322 was extended by an Order on Motion to Stay Foreclosure Action granted June 9, 2017 staying the action and all pending time periods effective May 8, 2017. A Certificate of Service and copy of a Notice of Termination of Stay was filed with the court on August 21, 2017 thereby resuming the foreclosure action on that date.
The property is located at 81 Brown Road, Corinna, 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.
13-018911
Dec. 23, 30, 2017, Jan. 6, 2018
↧