The University of Maine (UMaine), located in Orono, Maine, desires to procure architectural and engineering design services from individual firms or teams for the [font=font36821]FLOWING SEAWATER LABORATORY RENOVATION AND INFRASTRUCTURE UPGRADES[/font] project. The project consists of the renovation of an existing flowing seawater laboratory and infrastructure upgrades for the Darling Marine Center in Walpole, Maine.
The full Request for Qualifications can be viewed at: http://umaine.edu/ofm/contractors/advertisements/
Submittals must be received prior to [font=font36821][u]2:00pm[/font][/u], on [font=font36821][u]Tuesday, January 23, 2018.[/font][/u]
Published on: Dec. 26, 28, 30, 2017.
↧
NOTICE TO DESIGNERS
↧
NOTICE OF PUBLIC SALE
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered July 25, 2017 in the action entitled [font=font57991]U.S. Bank, N.A. as trustee for Manufactured Housing Contract Senior/Subordinate Pass-Through Certificate Trust 2000-5 v. Roxanne L. Cote f/k/a Roxanne L. Hachey, et al.[/font], by the Newport District Court, Docket No. NEWDC-RE-16-43, wherein the Court adjudged the foreclosure of a mortgage granted by Roxanne L. Cote f/k/a Roxanne L. Hachey to Conseco Finance Servicing Corp. dated August 10, 2000 and recorded in the Penobscot County Registry of Deeds in Book 7445, Page 296, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on
[font=font36821]January 30, 2018 at 10:00 AM
At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font]
The property is located at 481 Pine Tree Road, Levant, 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 Manufactured Housing Contract Senior/Subordinate Pass-Through Certificate Trust 2000-5
by its attorneys,
Bendett & Mchugh, P.C.
30 Danforth Street, Ste. 104
Portland, ME 04101
207-221-0016
Dec. 26, 2017, Jan. 2, 9, 2018
↧
↧
NOTICE OF PUBLIC SALE
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered August 2, 2017 in the action entitled [font=font57991]Federal National Mortgage Association v. Anne Schools, Esq., Special Administrator for the Estate of Jack B. Williams[/font], by the Skowhegan District Court, Docket No. SKODC-RE-17-25, wherein the Court adjudged the foreclosure of a mortgage granted by the late Jack B. Williams and Sheila J. Williams to Mortgage Electronic Registration Systems, Inc., as nominee for Quicken Loans Inc. dated January 23, 2015 and recorded in the Somerset County Registry of Deeds in Book 4874, Page 210, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on
[font=font36821]January 30, 2018 at 10:00 AM
At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font]
The property is located at 29 Milford Avenue, Bingham, 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 National Mortgage Association
by its attorneys,
Bendett & Mchugh, P.C.
30 Danforth Street, Ste. 104
Portland, ME 04101
207-221-0016
Dec. 26, 2017, Jan. 2, 9, 2018
↧
NOTICE OF PUBLIC SALE
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered August 9, 2017 in the action entitled [font=font57991]Wells Fargo Bank, N.A. v. Charles G. Evans and Diana G. Evans, et al.[/font], by the Belfast District Court, Docket No. RE-16-42, wherein the Court adjudged the foreclosure of a mortgage granted by Charles G. Evans and Diana G. Evans to Wells Fargo Home Mortgage, Inc. dated August 19, 2003 and recorded in the Waldo County Registry of Deeds in Book 2473, Page 318, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on
[font=font36821]February 1, 2018 at 10:00 AM
At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font]
The property is located at 200 East Main Street, Searsport, 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
Dec. 26, 2017, Jan. 2, 9, 2018
↧
PUBLIC NOTICE OF INTENT TO FILE
Please take notice that Eastern Shore Forest Products, Inc. ("ESFP") intends to purchase the Lincoln Shavings Mill (the "Mill") located at 413 and 427 Main Street, Lincoln, Maine and previously owned and operated by LMJ Enterprises, LLC ("LMJ"). ESFP intends to file on or about December 28, 2017 an Air Emission License Transfer application with the Maine Department of Environmental Protection ("Department") for the transfer of all Department-issued air emission licenses and license applications concerning the Mill.
Applicant Contact: Krystal D. Williams, Pierce Atwood LLP, Merrill's Wharf, 254 Commercial Street, Portland, ME 04101, (207) 791-1179.
The transfer application is for the Air Emissions licenses previously issued by and renewal application pending before the Department for the Mill. Processing of the application will occur pursuant to Maine's Air Licensing Law, 38 M.R.S. §§ 590 and applicable rules of the Department, including the Rules Concerning the Processing of Applications and Other Administrative Matters, 06-096 CMR 2.
Requests for the Department of Environmental Protection to assume jurisdiction over the application or requests for a hearing on the application must be submitted to the Department in writing no later than 20 days after the application is accepted as complete for processing. The application and supporting documentation are available for review at the Department's Bureau of Air Quality (BAQ) offices in Augusta, 207-287-7688.
A copy of the application and supporting documentation may also be reviewed at the municipal offices in Lincoln, Maine. Public comments on the application may be provided to the Department. Send all correspondence to: Patric Sherman, Maine Department of Environmental Protection, Bureau of Air Quality, State House Station #17, Augusta, Maine 04333-0017, or Patric.Sherman@maine.gov.
Dec. 27, 2017
↧
↧
BUREAU OF FINANCIAL INSTITUTIONS
Bangor Bancorp, MHC, Bangor, Maine ("BMHC") has applied to the Superintendent pursuant to Title 9-B M.R.S. Chapters 35, 37, and 101 to acquire by merger First Colebrook Bancorp, Inc., Colebrook, New Hampshire ("FCB") and to simultaneously merge Granite Bank, Colebrook, New Hampshire, a wholly-owned subsidiary of FCB, 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.
The public is invited to 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-B 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-B M.R.S. Section 253.
Lloyd P. LaFountain III
Superintendent
Gardiner, Maine
December 20, 2017
Dec. 27, 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: 90-429 - Board of Licensure of Water System Operators
CHAPTER NUMBER AND TITLE: Ch. 1, Water System Operators Licensing Rule
PROPOSED RULE NUMBER: 2017-P186
BRIEF SUMMARY: This proposed amendment will eliminate the requirement for applications to be notarized before submission, establish a mechanism for the Board to address rule violations that do not rise to the level of revocation or suspension, and eliminate the "grace period" for license renewal.
PUBLIC HEARING: January 19, 2018; 9 a.m.; Maine Public Utilities Commission, 101 Second Street, Hallowell, ME
COMMENT DEADLINE: January 29, 2018
CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION / BOARD RULEMAKING LIAISON: Jonathan Leach, Maine Center for Disease Control and Prevention, 286 Water Street, 11 State House Station, Augusta, ME 04333-0011. Telephone: (207) 287-9395. Email: Jonathan.H.Leach@Maine.gov .
FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES: There is no anticipated financial impact on municipalities or counties.
AGENCY: 13-188 - Department of Marine Resources (DMR)
CHAPTER NUMBER AND TITLE: Ch. 32, Eel Regulations: Elver Quota System for the 2018 Season
PROPOSED RULE NUMBER: 2017-P187
BRIEF SUMMARY: This proposed rulemaking establishes the elver quota allocations for the 2018 season for individuals licensed under §§ 6505-A and 6302-A, and the method of calculating individual elver quota allocations for individuals licensed under §6505-A. 2018 allocations for individuals who held a license in 2017 will be the same as their 2017 allocations, plus any quota associated with licenses not renewed in 2017, or licenses suspended for the duration of the 2018 season, which will be distributed evenly to all license holders with an allocation of less than 50 lbs. in 2017. Individuals who become eligible to purchase an elver license in the 2018 elver license lottery will receive a quota of 4 lbs. The rule-making also deletes language that has been moved to Ch. 55.
PUBLIC HEARING: January 17, 2018 - 4:00 p.m., DMR Offices, Room 118 Marquardt Building, 32 Blossom Lane, Augusta, Maine. If the January 17, 2018 hearing is canceled due to inclement weather, the alternate date and location will be: January 18, 2018 at 4:30PM, DMR Offices, Rm 118 Marquardt Building, 32 Blossom Lane, Augusta, Maine. Weather related cancellations will be posted to the DMR website at: http://www.maine.gov/dmr/ .
COMMENT DEADLINE: January 29, 2018
CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION / DMR RULEMAKING LIAISON: Amanda Ellis, Department of Marine Resources, 21 State House Station, Augusta, Maine 04333-0021. Telephone: (207) 624-6576. Fax: (207) 624-6024. TTY: (207) 633-9500 (Deaf/Hard of Hearing). Email: Amanda.Ellis@Maine.gov .
DMR RULEMAKING TELEPHONE: (207) 624-6573
FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES: none
AGENCY: 29-250 - Secretary of State (SOS), Bureau of Motor Vehicles (BMV)
CHAPTER NUMBER AND TITLE: Ch. 157, The Administration of Over Dimension and Overweight Permits
PROPOSED RULE NUMBER: 2017-P188
BRIEF SUMMARY: The rule is being amended to add additional safety requirements for 5-axle cranes crossing certain restricted bridges.
PUBLIC HEARING: none planned
COMMENT DEADLINE: January 26, 2018
CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION: Steven Ashcroft, Chief of Motor Carrier Services, 29 State House Station, Augusta, ME 04333-0029. Telephone: (207) 624-9056. Email: Steven.Ashcroft@Maine.gov .
FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES: none
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 .
↧
REQUEST FOR PROPOSALS #2018-12
The University of Maine System is seeking responses to provide consultation and professional services which will cover evaluation and analysis of the current unified copier program, consisting of over 700 devices and an undetermined number of convenience printers located across the seven Universities and multiple sites across the State of Maine. The resulting analysis is expected to inform the UMS in the status of its program, offer recommendations to streamline and modify the program to provide high quality and high capacity services at reasonable costs to users. Responses are due by E.O.D.., January 26, 2018. For a copy of the RFP #2018-12 contact Robin Cyr at [u]robin.cyr@maine.edu.[/u]
Published on: December 27, 2017.
↧
REQUEST FOR PROPOSALS
The Town of Machias is seeking a qualified Engineering firm to develop conceptual designs and cost estimates for building flood protection along the Machias downtown waterfront. The designs will include design criteria such as structure heights and alignment based on up-to-date flood hazard information and sea level rise projections, estimated costs for final designs and construction, and a plan for next steps including required site investigations and identification of permitting requirements and regulatory obstacles (though no permitting is included in the scope of this project).
The bid package can be downloaded from the Town of Machias web site (www.machiasme.org) or by contacting the Project Manager: Judy East, Executive Director - Washington County Council of Governments (207) 454-0465
Two (2) physical copies of the proposal are to be submitted in a sealed envelope clearly marked "Proposal: Machias Waterfront Resilience and Renewal; Attn: Christina Therrien" by 3:00PM on January 23, 2018 at the Machias Town Office, PO Box 418, Machias, ME 04654 as well as one copy in PDF format to townmanager@machiasme.org and to jceast@wccog.net.
The Town of Machias is an Equal Opportunity/Affirmative Action Employer
Dec. 28, 2017
↧
↧
NOTICE OF PUBLIC HEARING
MAINE DEPARTMENT OF TRANSPORTATION
NOTICE OF PUBLIC HEARING
FOR PROPOSED RATE ADJUSTMENT FOR ALL ROUTES
SERVED BY THE MAINE STATE FERRY SERVICE
Pursuant to 23 M.R.S.A. Sections 4401 and 4404 and Title 5, M.R.S.A. Sections 8001, et. seq., the Division of Multimodal Operations within the Bureau of Maintenance and Operations of the Maine Department of Transportation will conduct public hearings to receive comments about a proposed change in the rate structure for all routes served by the Maine State Ferry Service. If approved by the Department of Transportation, the increase will become effective March 28, 2018.
Three public hearings to take evidence on the proposed ferry rate increases will be held as follows:
1. VINALHAVEN, 6:00 p.m. on Tuesday, January 23, 2018 at the Vinalhaven School located at 22 Arcola Lane, Vinalhaven, Maine, for comments pertaining to Vinalhaven, North Haven and Matinicus fares.
2. ISLESBORO, 6:00 p.m. on Monday, January 29, 2018 at the Islesboro Central School located at 159 Alumni Drive, Islesboro, Maine for comments pertaining to Islesboro fares.
3. SWAN'S ISLAND, 6:30 p.m. on Tuesday January 30, 2018 at the Swan's Island School located at 116 Rose Hill Road, Swan's Island, Maine pertaining to Swan's Island and Frenchboro fares. There will be a vessel between Frenchboro and Swan's Island before and after the hearing for Frenchboro residents.
Interested parties and the public are invited to attend these hearings to present oral and written comments. There will be a vessel returning to the mainland after each hearing. Any person who seeks formal intervener status in the proceeding shall notify James Billings, Esq. at the Legal Division, Maine Department of Transportation, 16 State House Station, Augusta, ME 04333-0016, Telephone (207) 624-3020, TTY Users dial Maine Relay 711, in writing by January 16, 2017. Any person who is unable to attend a public hearing can submit written comment to the same address by January 30, 2018.
In accordance with Section 504 of the Rehabilitation Act of 1973 and the Americans with Disabilities Act of 1990, the Maine Department of Transportation will make all reasonable efforts to accommodate disabled persons wishing to attend the hearing. Arrangements for such accommodations may be made through Mark Higgins, Ferry Service Manager, by telephone at (207) 596-5428 or by writing to Mr. Higgins at the address below:
Maine State Ferry Service
P.O. Box 645
517A Main Street
Rockland, ME 04841-0645
↧
NOTICE OF PUBLIC SALE
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered July 27, 2017 in the action entitled [font=font57991]Deutsche Bank National Trust Company, as Trustee for Soundview Home Loan Trust 2005-OPT1 v. John Bruce Fenlason aka John-Robert B. Fenlason and Rebecca A. Fenlason[/font], by the Skowhegan District Court, Docket No. SKODC-RE-15-76, wherein the Court adjudged the foreclosure of a mortgage granted by John Bruce Fenlason aka John-Robert B. Fenlason and Rebecca A. Fenlason to Option One Mortgage Corporation dated January 18, 2005 and recorded in the Somerset County Registry of Deeds in Book 3440, Page 239, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on
[font=font36821]February 1, 2018 at 10:00 AM
At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font]
The property is located at 230 Town Farm Road, Anson, 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.
Deutsche Bank National Trust Company, as Trustee for Soundview Home Loan Trust 2005-OPT1,
by its attorneys,
Bendett & Mchugh, P.C.
30 Danforth Street, Ste. 104
Portland, ME 04101
207-221-0016
Dec. 28, 2017, Jan. 4, 11, 2018
↧
PETITION FOR PARDON STATE OF MAINE
Augusta, November 14, 2017
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. 29, 2017
↧
128TH MAINE LEGISLATURE LEGISLATIVE NOTICES
[font=font36821]Hearings on Governor's Nominations[/font]
Legislative committees will hold public hearings as listed below for the purpose of considering nominations by the Governor for appointment to positions that require review by joint standing committees and to confirmation by the Legislature. You may testify at the public hearing or submit written testimony. Written testimony must be received by 9 am the day of the hearing and should be sent to: Legislative Information Office, 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 ENERGY, UTILITIES AND TECHNOLOGY[/font]
Senator David Woodsome, Senate Chair, Representative Seth A. Berry, House Chair
[font=font36821]Public Hearing:[/font] Tuesday, January 09, 2018, 1:00 PM, Cross Building, Room 211
[font=font36821]Nominee: [/font] Albert E. Hodsdon III of Fairfield to the Efficiency Maine Trust Board
The Board (5MRSA§ 12004-G) was established by the 124th Legislature as the governing board of the Efficiency Maine Trust, for the purposes of developing, planning, coordinating and implementing energy efficiency and alternative energy resources programs in the State. The 9 member board includes the directors of the Governor's Office of Energy Independence & Security and the Maine State Housing Authority as well as the 7 appointed members. Members must adequately represent interest of commercial, industrial, small business, residential and low-income energy consumers. Members serve 3-year terms except for the initial staggered terms. A more detailed description can be found at http://www.mainelegislature.org/legis/bills/bills_124th/chapters/PUBLIC372.asp
[font=font36821]CONTACT:[/font] Legislative Information Office, 287-1692
[font=font36821]JOINT STANDING COMMITTEE ON LABOR, COMMERCE, RESEARCH AND ECONOMIC DEVELOPMENT[/font]
Senator Amy F. Volk, Senate Chair, Representative Ryan M. Fecteau, House Chair
[font=font36821]Public Hearing:[/font] Thursday, January 11, 2018, 1:00 PM, Cross Building, Room 208
[font=font36821]Nominees: [/font]Coleman R. Palmer of Phippsburg; Michael A. Duguay of Waterville to the Maine Rural Development Authority
The Maine Rural Development Authority was established to provide loans to communities for the development of commercial facilities on a speculative basis, and as lead investor in areas where economic needs are not supported by private investment. The authority is governed by a 7 member board. Members serve 4-year terms and are entitled to receive compensation equal to legislative per diem. A more detailed description of the Authority can be found at http://www.mainelegislature.org/legis/statutes/5/title5sec13120-D.html
[font=font36821]CONTACT: [/font]Legislative Information Office, 287-1692
December 29, 2017
↧
↧
NOTICE OF MEETING
The members of the Kim Wallace Adaptive Equipment Loan Program Fund Board will meet on Tuesday, January 9, 2018, at 10:00 a.m. at the Finance Authority of Maine, 5 Community Drive, Augusta, Maine. Members of the public are welcome to attend. As of December 29, 2017, the order and items of business to be considered include: 1) approval of minutes; 2) loan presentations; 3) old business; 4) new business. Some items may be considered in executive session. For further information, contact Betsy Grass, Alpha One, 127 Main Street, South Portland, Maine 04106, (800) 640-7200, ext. 234.
↧
128TH MAINE LEGISLATURE LEGISLATIVE HEARING NOTICES
[font=font36821]Hearings on LDs[/font]
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 [u]http://legislature.maine.gov/calendar/#Calendar.[/u] 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, [u]webmaster_lio@legislature.maine.gov. [/u]
[font=font36821]JOINT STANDING COMMITTEE ON AGRICULTURE, CONSERVATION AND FORESTRY[/font]
Sen. Paul Davis, Senate Chair, Rep. Michelle Dunphy, House Chair
Public Hearing: Tuesday, January 09, 2018, 2:00 PM, Cross Building, Room 214
LD 1681 "An Act To Correct a Technical Error Pertaining to the Dairy Improvement Fund" (EMERGENCY)
LD 1739 "Resolve, Authorizing the Lease of the Colonial Pemaquid State Historic Site"
LD 1747 "Resolve, To Establish a Task Force To Examine Agricultural Issues" (EMERGENCY) CONTACT: LIO Office , 287-1692
[font=font36821]JOINT STANDING COMMITTEE ON APPROPRIATIONS AND FINANCIAL AFFAIRS[/font]
Sen. James Hamper, Senate Chair, Rep. Drew Gattine, House Chair
Public Hearing: Tuesday, January 09, 2018, 1:00 PM, State House, Room 228
LD 178 "An Act To Authorize a General Fund Bond Issue To Provide Jobs, Improve Road Infrastructure and Protect Water Resources"
LD 319 "An Act To Authorize a General Fund Bond Issue for Riverfront Community Development"
LD 955 "An Act To Authorize a General Fund Bond Issue To Recapitalize the Municipal Investment Trust Fund"
LD 1118 "An Act To Authorize a General Fund Bond Issue To Support Local Infrastructure"
LD 1510 "An Act To Authorize a General Fund Bond Issue To Fund Wastewater Infrastructure Projects for Ratification by Voters in the June 2017 Election"
LD 1511 "An Act To Authorize a General Fund Bond Issue for the Protection of Public Health and Marine Resources and To Achieve Cost Savings in State Facilities Owned by the Department of Marine Resources"
LD 1602 "An Act To Authorize a General Fund Bond Issue for Agricultural Water Resource Development and Marketing"
Public Hearing: Wednesday, January 10, 2018, 10:00 AM, State House, Room 228
LD 318 "An Act To Authorize a General Fund Bond Issue to Support Economic Development with High-Resolution Geospatial Data"
LD 520 "An Act To Authorize a General Fund Bond Issue To Increase Rural Maine's Access to Broadband Internet Service"
LD 897 "An Act To Authorize a General Fund Bond Issue To Encourage Efficient Biomass Thermal and Power Projects in Maine"
LD 953 "An Act To Authorize a General Fund Bond Issue To Support the Biomass Industry"
Public Hearing: Wednesday, January 10, 2018, 1:00 PM, State House, Room 228
LD 345 "An Act To Authorize a General Fund Bond Issue To Upgrade and Replace Infrastructure of the Maine Public Broadcasting Corporation "
LD 416 "An Act To Authorize a General Fund Bond Issue To Strengthen Maine's Groundfish Permit Bank"
LD 467 "An Act To Authorize a General Fund Bond Issue To Address Changes in Sea Level"
LD 675 "An Act To Authorize a General Fund Bond Issue for Food Processing Infrastructure in Targeted Areas of the State"
LD 735 "An Act To Authorize a General Fund Bond Issue To Support the Independence of Maine's Seniors"
Public Hearing: Thursday, January 11, 2018, 1:00 PM, State House, Room 228
LD 47 "An Act To Authorize a General Fund Bond Issue To Fund Equipment for Career and Technical Education Centers "
LD 376 "An Act To Authorize a General Fund Bond Issue for a New Engineering Design and Education Center at the University of Maine"
LD 1330 "An Act To Authorize a General Fund Bond Issue To Facilitate Innovative Approaches to Regional School Facilities and To Establish the Maine Innovative Regional School Facilities Finance Program"
LD 1331 "An Act To Authorize a General Fund Bond Issue To Recapitalize the School Revolving Renovation Fund"
LD 1562 "An Act To Authorize a General Fund Bond Issue To Capitalize a Career and Technical Revolving Equipment and Renovation Fund"
LD 1614 "An Act To Authorize a General Fund Bond Issue To Fund the Maine Science, Technology, Engineering and Mathematics Loan Program" CONTACT: Marianne MacMaster, 287-1635
[font=font36821]JOINT STANDING COMMITTEE ON EDUCATION AND CULTURAL AFFAIRS[/font]
Sen. Brian Langley, Senate Chair, Rep. Tori Kornfield, House Chair
Public Hearing: Wednesday, January 10, 2018, 9:00 AM, Cross Building, Room 202
LD 1656 "An Act To Allow Veterans Free Admission to the Maine State Museum"
LD 1749 "An Act To Shorten the Residency Requirements for In-state Tuition"
Public Hearing: Wednesday, January 10, 2018, 9:15 AM, Cross Building, Room 202
LD 1756 "An Act To Allow The Maine Educational Center for the Deaf and Hard of Hearing and Governor Baxter School for the Deaf To Lease Space to Maine's Protection and Advocacy Agency for Persons with Disabilities" (EMERGENCY)
Public Hearing: Wednesday, January 10, 2018, 1:00 PM, Cross Building, Room 202
LD 1694 "Resolve, Directing the Department of Education To Adopt Protocols Designed To Prevent Youth Suicide"
LD 1696 "An Act To Provide Funding for the Maine Bicentennial Commission"
LD 1731 "An Act To Recognize the Accreditation of Certain Private Schools" CONTACT: LIO Office, 287-1692
[font=font36821]JOINT STANDING COMMITTEE ON ENERGY, UTILITIES AND TECHNOLOGY[/font]
Sen. David Woodsome, Senate Chair, Rep. Seth Berry, House Chair
Public Hearing: Tuesday, January 09, 2018, 2:00 PM, Cross Building, Room 211
LD 1632 "An Act To Establish the Manufacturing Jobs Energy Program"
LD 1671 "An Act To Authorize the Public Utilities Commission To Determine the Amount of the E-9-1-1 Surcharge"
Public Hearing: Thursday, January 11, 2018, 1:00 PM, Cross Building, Room 211
LD 1686 "An Act To Amend the Laws Regarding Distributed Energy Generation and To Eliminate Gross Metering" (EMERGENCY) CONTACT: LIO Office, 287-1692
[font=font36821]JOINT STANDING COMMITTEE ON ENVIRONMENT AND NATURAL RESOURCES[/font]
Sen. Thomas Saviello, Senate Chair, Rep. Ralph Tucker, House Chair
Public Hearing: Wednesday, January 10, 2018, 10:00 AM, Cross Building, Room 216
LD 1657 "An Act To Update the Allowance Budget for the Regional Greenhouse Gas Initiative"
Public Hearing: Wednesday, January 10, 2018, 10:30 AM, Cross Building, Room 216
LD 1674 "Resolve, Regarding Legislative Review of Portions of Chapter 502: Direct Watersheds of Lakes Most at Risk from New Development, Urban Impaired Streams, a Major Substantive Rule of the Department of Environmental Protection" (EMERGENCY) CONTACT: LIO Office , 287-1692
[font=font36821]JOINT STANDING COMMITTEE ON HEALTH AND HUMAN SERVICES[/font]
Sen. Eric Brakey, Senate Chair, Rep. Patricia Hymanson, House Chair
Public Hearing: Tuesday, January 09, 2018, 1:00 PM, Cross Building, Room 209
LD 470 "An Act To Strengthen Maine's Hospitals and Increase Access to Health Care"
LD 898 "An Act To Address Mandatory Overtime for Hospital Professionals"
Public Hearing: Tuesday, January 09, 2018, 2:00 PM, Cross Building, Room 209
LD 1329 "An Act To Allow Tobacco Retail Establishments To Serve Alcohol"
LD 1495 "An Act To Break the Generational Cycle of Domestic Violence"
Public Hearing: Wednesday, January 10, 2018, 9:30 AM, Cross Building, Room 209
LD 238 "An Act To Amend the Maine Medical Use of Marijuana Act"
LD 411 "An Act To Add Addiction to or Dependency on Opiates or Prescription Drugs to the List of Qualifying Conditions for Medical Marijuana"
LD 762 "An Act To Allow a Percentage of Funds from the Medical Use of Marijuana Fund To Fund Health Care Research"
LD 1098 "An Act To Ensure Reasonable Accommodations for Children for Whom Medical Marijuana Has Been Recommended"
LD 1135 "An Act To Strengthen the Efficacy of the Medical Marijuana Laws"
LD 1527 "An Act To Ensure Safety, Quality and Transparency in the Medical Marijuana Market and To Ensure Sufficient Funding for Regulation and Enforcement with Respect to the Retail Marijuana Industry"
LD 1539 "An Act To Amend Maine's Medical Marijuana Law" CONTACT: LIO Office, 287-1692
[font=font36821]JOINT STANDING COMMITTEE ON INLAND FISHERIES AND WILDLIFE[/font]
Sen. Scott Cyrway, Senate Chair, Rep. Robert Duchesne, House Chair
Public Hearing: Tuesday, January 09, 2018, 1:00 PM, Cross Building, Room 206
LD 1683 "An Act To Amend the Registered Maine Guide Background Check Requirement" (EMERGENCY) CONTACT:
LIO Office, 287-1692
[font=font36821]JOINT STANDING COMMITTEE ON INSURANCE AND FINANCIAL SERVICES[/font]
Sen. Rodney Whittemore, Senate Chair, Rep. Mark Lawrence, House Chair
Public Hearing: Thursday, January 11, 2018, 1:00 PM, Cross Building, Room 220
LD 1663 "An Act To Improve the Regulation of Debt Collectors"
LD 1677 "An Act Regarding the Information Required of Debt Buyers for Debt Collection" CONTACT: LIO Office, 287-1692
[font=font36821]JOINT STANDING COMMITTEE ON JUDICIARY[/font]
Sen. Lisa Keim, Senate Chair, Rep. Matthew Moonen, House Chair
Public Hearing: Tuesday, January 09, 2018, 1:00 PM, State House, Room 438
LD 1658 "An Act To Make Criminal History Record Information Maintained in a Database Confidential" CONTACT: LIO Office, 287-1692
[font=font36821]JOINT STANDING COMMITTEE ON LABOR, COMMERCE, RESEARCH AND ECONOMIC DEVELOPMENT[/font]
Sen. Amy Volk, Senate Chair, Rep. Ryan Fecteau, House Chair
Public Hearing: Thursday, January 11, 2018, 2:00 PM, Cross Building, Room 208
LD 1654 "An Act To Protect Economic Competitiveness in Maine by Extending the End Date for Pine Tree Development Zone Benefits" CONTACT: LIO Office, 287-1692
[font=font36821]JOINT STANDING COMMITTEE ON MARINE RESOURCES[/font]
Sen. Joyce Maker, Senate Chair, Rep. Walter Kumiega, House Chair
Public Hearing: Wednesday, January 10, 2018, 1:00 PM, Cross Building, Room 206
LD 1652 "An Act To Authorize the Commissioner of Marine Resources To Limit the Number of Shrimp Licenses That May Be Used in Certain Seasons"
LD 1659 "An Act To Amend Maine's Marine Resources Laws Regarding Certain License Fees and Surcharges That Were Amended by Recently Enacted Legislation"
LD 1720 "An Act To Amend the Law Regarding Temporary Medical Allowances for Lobster and Crab Fishing License Holders" CONTACT: LIO Office, 287-1692
[font=font36821]JOINT STANDING COMMITTEE ON STATE AND LOCAL GOVERNMENT[/font]
Sen. Paul Davis, Senate Chair, Rep. Danny Martin, House Chair
Public Hearing: Wednesday, January 10, 2018, 9:00 AM, Cross Building, Room 214
LD 1668 "An Act To Change Certain Gender-specific Terminology in the Laws Regarding Municipalities and Counties"
LD 1673 "An Act Authorizing the Deorganization of Codyville Plantation"
LD 1679 "An Act To Authorize the Oxford County Commissioners To Close the Western District Registry of Deeds" CONTACT: LIO Office, 287-1692
[font=font36821]JOINT STANDING COMMITTEE ON TRANSPORTATION[/font]
Sen. Ronald Collins, Senate Chair, Rep. Andrew McLean, House Chair
Public Hearing: Tuesday, January 09, 2018, 1:00 PM, State House, Room 126
LD 1685 "An Act To Create The Barbara Bush Children's Hospital Registration Plate"
LD 1692 "An Act To Amend the Motor Vehicle Laws"
LD 1727 "Resolve, To Designate a Bridge in Surry the Old Surry Schoolhouse Bridge"
LD 1750 "An Act To Allow the Operation of Autocycles on Roads in Maine" CONTACT: LIO Office, 287-1692
[font=font36821]JOINT STANDING COMMITTEE ON VETERANS AND LEGAL AFFAIRS[/font]
Sen. Garrett Mason, Senate Chair, Rep. Louis Luchini, House Chair
Public Hearing: Wednesday, January 10, 2018, 10:00 AM, State House, Room 437
LD 1736 "An Act To Broaden Educational Opportunities for Members of the Maine National Guard" CONTACT: LIO Office, 287-1692
December 30, 2017
↧
LEGAL NOTICE:
The Maine Workers' Compensation Board of Directors has scheduled a 10:00 a.m. Business Meeting on Tuesday, January 9, 2018, 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
December 30, 2017
↧
REQUEST FOR PROPOSALS
The County of Hancock is soliciting proposals from qualified professional vendors for Information Technology support services. The selected vendor will enable the County to improve significantly its Information Technology (IT) effectiveness, enhance its quality of services, minimize its support cost and maximize return on investment in the County's IT infrastructure.
In addition to the IT functions of Hancock County, there is a significant need to enhance the current Spillman capabilities & functions for the law enforcement, fire & emergency response agencies in the County. If you are Spillman qualified or have working knowledge of Spillman, please make note of this in the RFP.
If interested, please contact: Scott Adkins, County Administrator, RE: IT Support Services RFP, 50 State Street; Suite # 7, Ellsworth, ME 04605 or email Scott at hcadministrator@co.hancock.me.us. Deadline is Monday, January 22nd, 2018, by 3:45 p.m.!!!
Dec. 30, 2017, Jan. 6, 13, 2018
↧
↧
PROBATE NOTICES
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 January 23, 2018. The requested actions may be made on or after the hearing date if no sufficient objection be heard. This notice complies with the requirements of 18-A M.R.S.A. §3-403 and Probate Rule 4.
2017-865 EVA SARA WEITMAN, of Bangor. Petition of Eva Sarah Weitman requesting her name be changed to Eva Sarah Arbor. Eva Sarah Weitman, Petitioner, 126 Birch Street, Apt. 2, Bangor, Maine 04401.
2017-866 KYLE TODD MORIN, of Brewer. Petition of Kyle Todd Morin requesting his name be changed to Kyle Todd Arbor. Kyle Todd Morin, Petitioner, 225 Eastern Avenue, Brewer, Maine 04412.
2017-873 TAYLOR ANDREW ROBERT ROBINSON, of Bangor. Petition of Taylor Andrew Robert Robinson requesting his name be changed to Darius K. Slate. Taylor Andrew Robert Robinson, Petitioner, 94 4th Street, APT 3, Bangor, Maine 04401.
2017-880 LAUREN ASHLEY LEE, of Hampden. Petition of Lauren Ashley Lee requesting her name be changed to Lauren Lee Loiselle. Lauren Ashley Lee, Petitioner, 76 Laskey Lane, Hampden, Maine 04444.
2017-885 LILLIAN NORA JONES, of Bangor, minor. Petition of Ashley Marie Heath and Matthew Blaine Jones, legal custodians of said minor child, who request that name of said child be changed to Lillian Dawn Jones. Ashley Marie Heath, Petitioner, 501 Union Street, Lot 42, Bangor, Maine 04401 and Matthew Blaine Jones, Petitioner, 25 Forest Street, #1, Portland, Maine 04102.
2017-900 COLBY JAMES LERBACK, of Bangor, minor. Petition of John M. Ryan and Kaitlyn Elizabeth Lerback, legal custodians of said minor child, who request that name of said child be changed to Colby James Ryan. John M. Ryan, Petitioner, 666 Finson Road, Lot 198, Bangor, Maine 04401 and Kaitlyn Elizabeth Lerback, Petitioner, 266 Center Street, APT 201, Brewer, Maine 04412.
2017-922 KATHY ANN McISAAC, also known as KATHIE ANN McISSAC, of Lagrange. Petition of Kathy Ann McIssac, also known as Kathie Ann McIssac, requesting her name be changed to Kathie Ann Luce. Kathy Ann McIssac, also known as Kathie Ann McIssac, Petitioner, 944 Medford Road, Lagrange, Maine 04453.
2017-928 FARRIS DEAN HASSAN, of Orono. Petition of Farris Dean Hassan requesting his name be changed to Farris Dean Aurelius. Farris Dean Hassan, Petitioner, 21 Penobscot Street, Orono, Maine 04473.
2017-932 YUN WANG, also known as ALICE YUN WANG, of Bangor, minor. Petition of Jinwu Wang and Xingwu Luo, legal custodians of said minor child, who request that name of said child be changed to Alice Yun Wang. Jinwu Wang and Xingwu Luo, Petitioners, 153 Virginia Lane, Bangor, Maine 04401.
2017-896 ESTATE OF AUGUSTINE RAYMOND, late of Kenduskeag, deceased. Application for Informal Probate of Will and Appointment of Personal Representative presented by Michael Apt, Personal Representative. This application has been granted or will be granted if in proper form. If you disagree with the granting of this application, you may begin a formal proceeding in court. Nathaniel S. Putnam, Esquire, P.O. Box 1210, Bangor, Maine 04402-1410. Telephone: (207) 947-0111. THIS NOTICE IS PARTICULARLY DIRECTED TO: LUCILLE RAYMOND, RENA ADAMS, RITA CROWLEY, THERESA ST. LOUIS, NORMAN DUBOIS, ARLENE DAIGLE, LINDA PELLETIER, RENA MAE CLOUTIER, JAMES DUBOIS, RONALD DUBOIS, ROLAND RAYMOND, ROSE NATALE, JEANNINE GENEST, JACQUELINE RAYMOND, GILBERT LEE RAYMOND, DORALENE BEGIN, MARIE CARRIER, LORRAINE DESCHAINE, JUDY BOUCHARD and LORETTA BOYAJIAN, twenty of the heirs-at-law of said Augustine Raymond, 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 18, 2018:
2017-745 CHARLENE E. BOOKER-GHOSTON, 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: LINDA DALHIEM and TERRY JOHNSON, two children of said Charlene E. Booker-Ghoston, 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 FEBRUARY 1, 2018:
2017-911 SHEILA WADE, 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: AMBER DAVIS, child of said Sheila Wade, whose whereabouts are unknown, as well as to all other interested persons.
IN ADDITION, THE FOLLOWING MATTER WILL BE HEARD AT 10:00 A.M. OR AS SOON THEREAFTER AS IT MAY BE ON FEBRUARY 1, 2018:
2017-876 DASHA RODRIGUEZ, of Corinna. Petition for Appointment of Guardian for Incapacitated Person presented by Tammy Nichols, Petitioner. Tammy Nichols, proposed guardian, P.O. Box 356, Corinna, Maine 04928. THIS NOTICE IS PARTICULARLY DIRECTED TO: MARCELLINO RODRIGUEZ, father of said Dasha Rodriguez, 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 30, 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.
2017-791 ESTATE OF HAROLD M. MEADE, late of Bangor, deceased. Daniel A. Meade, 504 Father Rasle Road, Norridgewock, Maine 04957 appointed Personal Representative.
2017-851 ESTATE OF JONATHAN PERALES, late of Orrington, deceased. Robert Perales, 11 Birch Hill Road, Orrington, Maine 04474 appointed Personal Representative.
2017-852 ESTATE OF PHYLLIS M. COLLINS, late of Carmel, deceased. Reginald L. Collins, 11 Burleigh Drive, Carmel, Maine 04419 appointed Personal Representative.
2017-854 ESTATE OF OLIVE GERALDINE BLANCHARD, late of Bangor, deceased. Kenneth Carle III, 11 DeBeck Drive, Holden, Maine 04429 appointed Personal Representative.
2017-855 ESTATE OF ROGER B. KINGSBURY, late of Bangor, deceased. Mary C. Kingsbury, 15 Ranch Hill Drive, Dedham, Maine 04429 appointed Personal Representative.
2017-857 ESTATE OF THOMAS H. GLOVER, late of Prentiss Township, deceased. Diane M. Noyes, 8 Daisy Lane, Prentiss Township, Maine 04487 appointed Personal Representative.
2017-859 ESTATE OF TADEUSZ KAJKOWSKI, late of Passadumkeag, deceased. Krystyna Kajkowski, 268 Main Road, Passadumkeag, Maine 04475 appointed Personal Representative.
2017-864 ESTATE OF ANITA M. PARENT, late of Bangor, deceased. Terrence A. Parent, 29 Old Neck Road, Scarborough, Maine 04074 appointed Personal Representative.
2017-870 ESTATE OF THEODORE R. LITTLEFIELD, late of Hampden, deceased. Joan M. Speyer, 92 Main Road North, Hampden, Maine 04444 appointed Personal Representative.
2017-875 ESTATE OF LUCILLE M. HIGGINS, late of Bangor, deceased. Patricia A. Doiron, 2331 Belleair Road, Lot 812, Clearwater, Florida 33764 appointed Personal Representative.
2017-881 ESTATE OF STEPHEN H. McQUARRIE, also known as STEPHEN HAROLD McQUARRIE, late of Glenburn, deceased. Linda Henderson McQuarrie, also known as Linda M. McQuarrie, 80 Baldwin Drive, Bangor, Maine 04401 appointed Personal Representatives.
2017-882 ESTATE OF LLOYD E. WILLEY, late of Hampden, deceased. Jaciel A. Willey, 23 Sidney Blvd., Hampden, Maine 04444 and Lloyd E. Willey, Jr., 23 Bonnaille Ave., Lewiston, Maine 04240 appointed Personal Representatives.
2017-886 ESTATE OF MARY LOUISE HALL, late of Dixmont, deceased. Bernard Hall, Jr., 87 Pushaw Road, Bangor, Maine 04401 appointed Personal Representative.
2017-887 ESTATE OF ELMER LOUIS BOYLE, JR., late of Old Town, deceased. Joyce E. Boyle, 900 Main Street, Old Town, Maine 04468 appointed Personal Representative.
2017-888 ESTATE OF GLENN E. PEIRCE, SR., late of Lagrange, deceased. Paula R. Peirce, 84 Tennney Hill Road, Apt. 19, Monson, Maine 04464 appointed Personal Representative.
2017-889 ESTATE OF JOHN KENT OGDEN, late of Bangor, deceased. June Kontino, 2465 Union Street, Bangor, Maine 04401 appointed Personal Representative.
2017-890 ESTATE OF PAUL DUNCAN HAINES, late of Bangor, deceased. Jane Skelton, Esq., 33 Mildred Ave., Bangor, Maine 04401 appointed Personal Representative.
2017-891 ESTATE OF MARVIN H. GLAZIER., late of Bangor, deceased. Sheri G. Glazier, 13 Brentwood Avenue, Bangor, Maine 04401 appointed Personal Representative.
2017-892 ESTATE OF JAMES ANDREW ELLIOTT, JR., late of Hampden, deceased. James A. Elliott III, 8 Westridge Drive, Hermon, Maine 04401 appointed Personal Representative.
2017-893 ESTATE OF VICTOR P. ARDINE, JR., late of Winn, deceased. Jeanne Lydia Markie, 51 Main Street, Mattawamkeag, Maine 04459 appointed Personal Representative.
2017-896 ESTATE OF AUGUSTINE RAYMOND, late of Kenduskeag, deceased. Michael Apt, P.O. Box 412, Kenduskeag, Maine 04450 appointed Personal Representative.
2017-897 ESTATE OF ARTHUR P. BROUNTAS, late of Brewer, deceased. Peter A. Brountas, 37 Wintergreen Way, Brewer, Maine 04412 appointed Personal Representative.
2017-901 ESTATE OF JOANNE LIBBY-McGOULDRICK, late of Glenburn, deceased. Teresa Libby, 40 Higginsville Road, Kenduskeag, Maine 04450 appointed Personal Representative.
2017-902 ESTATE OF EUGENE W. LATTIG, late of Lee, deceased. Brigette Lattig, 794 Columbus Avenue, Phillipsburg, New Jersey 08865 appointed Personal Representative.
2017-903 ESTATE OF GEORGEANN W. LEIGHTON, late of Exeter, deceased. Elliotte Austin, P.O. Box 62, Exeter, Maine 04435 appointed Personal Representative.
2017-904 ESTATE OF LINDA CLAIR NADEAU, late of Old Town, deceased. James J. Haley, 78 Leonard Lane, Old Town, Maine 04468 appointed Personal Representative.
2017-906 ESTATE OF ROBIN MICHELLE GARDNER, late of Lagrange, deceased. Gary Gardner, P.O. Box 6, Lagrange, Maine 04453 and Celeste Creighton, P.O. Box 221, Lagrange, Maine 04453 appointed Personal Representatives.
2017-912 ESTATE OF STEVE SMITH, late of Mattawamkeag, deceased. Jeffrey Cinquini, 47 Farnum Street, Tiverton, Rhode Island 02878 appointed Personal Representative.
2017-913 ESTATE OF GILBERT T. SHOREY, late of Burlington, deceased. Patricia L. Shorey, P.O. Box 76, Burlington, Maine 04417 appointed Personal Representative.
2017-914 ESTATE OF HELMTRUD E. MANN BURKE, also known as HELMI BURKE, late of Eddington, deceased. Lori A. Tripp, 544 Airline Road, Amherst, Maine 04605 appointed Personal Representative.
2017-916 ESTATE OF JOHN H. ROBINSON, JR., late of Lee, deceased. Sandra Robinson, 3083 Lee Road, Lee, Maine 04455 appointed Personal Representative.
2017-917 ESTATE OF DONNA MARIE KING, late of Bangor, deceased. Scott King, 1691 Swan Lake Avenue, Swanville Maine 04915 apointed Personal Representative.
2017-918 ESTATE OF PAUL ANTONY PHILLIPS, late of Hampden, deceased. Tobie Lane Phillips, 30 Butternut Lane, Hampden, Maine 04444 appointed Personal Representative.
2017-919 ESTATE OF ROBERT JAMES PLANT, late of Garland, deceased. Michelle B. Wingate, 3 Eagle's Nest Terrace, Naragansette, Rhode Island 02882 appointed Personal Representative.
2017-920 ESTATE OF CHERYL W. GRANT, late of Bradley, deceased. Erik Christopher Grant, 480 S. Peppertree Drive, Gilbert, Arizona 85296 appointed Personal Representative.
2017-921 ESTATE OF SUSAN A. WARREN, late of Bangor, deceased. John C. Thibodeau, 21 Salt Spray Lane, Cape Elizabeth, Maine 04107 appointed Personal Representative.
2017-923 ESTATE OF ALLISON J. BRIGGS, late of Brewer, deceased. Daryl A. Briggs, 20 Whitney Court, Brewer, Maine 04412 appointed Personal Representative.
2017-926 ESTATE OF RICHARD M. RYCKMAN, late of Hampden, deceased. Leona M. Ryckman, 12 Mountain View Drive, Hampden, Maine 04444 appointed Personal Representative.
2017-927 ESTATE OF NATALIE K. HAMILTON, late of Bangor, deceased. Wendy J. Hamilton, 35 Railroad Ave., Dexter, Maine 04930 appointed Personal Representative.
Dated: December 22, 2017
_/s/ Renee M. Stupak__
Renee M. Stupak,
Register of Probate
Published:
December 30, 2017 & January 6, 2018
↧
PUBLIC NOTICE
January 9 @ 9:00 a.m.
February 13 @ 9:00 a.m.
March 13 @ 9:00 a.m.
April 10 @ 9:00 a.m.
May 8 @ 9:00 a.m.
June 12 @ 9:00 a.m.
July 10 @ 9:00 a.m.
August 14 @ 9:00 a.m.
September 11 @ 9:00 a.m.
October 9 @ 9:00 a.m.
November 13 @ 9:00 a.m.
December 11 @ 9:00 a.m.
↧
NOTICE OF PUBLIC SALE
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered December 6, 2017 in the action entitled [font=font36821]Nationstar Mortgage LLC d/b/a Champion Mortgage Company v. Mary Sprague f/k/a Mary Lanouette[/font], by the Machias District Court, Docket No. MACDC-RE-16-36, wherein the Court adjudged the foreclosure of a mortgage granted by Mary Sprague to Wells Fargo Bank, N.A. dated March 17, 2010 and recorded in the Washington County Registry of Deeds in Book 3620, Page 170, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]Thursday, February 8, 2018, 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 30 Peaceful Way, Milbridge, 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.
16-024322
January 3, 10, 17, 2018
↧