A meeting of Aroostook County Action Program Board of Directors is scheduled for [font=font36821]Thursday, February 22, 2018, at 4:00 p.m.[/font] in the ACAP Conference Room at 771 Main Street, Presque Isle. If interested in a copy of the agenda, contact Gloria Duncan at 764-3721.
Feb. 17, 2018
↧
AROOSTOOK COUNTY ACTION PROGRAM, INC. (ACAP)
↧
NOTICE OF PUBLIC SALE - BOLSTRIDGE
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered September 2, 2017, in the action entitled [font=font57991]Wells Fargo Bank, N.A. v. Paul Bolstridge[/font], by the Lincoln District Court, Docket No. RE-2017-15, wherein the Court adjudged the foreclosure of a mortgage granted by Paul Bolstridge to Wells Fargo Bank, N.A. dated January 24, 2012 and recorded in the Penobscot County Registry of Deeds in Book 12719, Page 284, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on
[font=font36821]March 22, 2018 at 10:00 AM
At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font]
The property is located at 1136 Main Street, Lincoln, 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
Feb. 15, 22, March 1, 2018
↧
↧
NOTICE OF PUBLIC MEETING
The members of the Advisory Committee on Family Development Accounts will meet on Thursday, February 22, 2018, at the Finance Authority of Maine at 5 Community Drive, Augusta, ME, beginning at [font=font36821]10:30 a.m.[/font]
For more information, contact Martha Johnston, Director of Education, Finance Authority of Maine, P.O. Box 949, Augusta, ME 04332-0949, (207) 623-3263, ext. 3544.
Feb. 15, 2018
↧
NOTICE TO CONTRACTORS
Bids are requested for a resurfacing and slope stabilization with drainage improvements projects on Mill Street for the City of Brewer.
The project includes different types of road construction including 2" mill with a 1 1/2" overlay, full depth pavement reconstruction to create a superelevated curve, and construction of a widened and paved shoulder and guardrail in the slope stabilization area. See plans for the complete breakdown of construction work. A slope approximately 150' in length will be stabilized with riprap to avoid further erosion. Cross culverts will be replaced as part of this work. New culverts and field basins will be installed in various locations.
Interested bidders may obtain bid information and specifications for the project by contacting Brewer Engineering Department at (207) 989-7800. For consideration, the attached bid form must be sealed in an envelope, distinctly marked, "2018 Mill Street Resurfacing and Slope Stabilization Project" and must be received at the Office of Jeremy Caron, Brewer Engineering Dept., 221 Green Point Road, Brewer, ME by 1:00 PM, Thursday March 15, 2018. Any bids received after the date and time specified will not be allowed. A pre-bid meeting will be held at 1:00 pm, Wednesday February 21, 2018 at Brewer Engineering Dept. located at 221 Green Point Road, Brewer, Maine.
Prospective contractors should note that this project must be completed before September 30, 2018. As part of the permitting requirements, the work in the stream must be completed between July 15th and September 30th. The City of Brewer, Maine holds the exclusive right to reject or accept all or part of any or all bids received.
Feb. 15, 2018
↧
NOTICE TO CONTRACTORS
RSU 39 is conducting a competitive bid process for the RSU 39 School Campus project at Caribou, Maine. Bids will be opened and read aloud at the RSU 39 District Office, 75 Glenn St, Caribou, Maine at 2:00 p.m. on March 29, 2018.
The detailed Notice to Contractors is on the Bureau of General Services website:
http://www.maine.gov/bgs/constrpublic/contractors/gc_rfp.htm
Feb. 16, 22, 2018
↧
↧
CITY OF BREWER PUBLIC NOTICE
Notice is hereby given that the Planning Board of the City of Brewer will hold public hearings on Monday, the 5th day of March, 2018 at 6:00 p.m. in the Council Chambers at Brewer City Hall to consider the following amendments to the Land Use Code (Chapter 24) of the Charter, Codes and Ordinances of the City of Brewer:
I. Article 4, Performance Standards, to add Section 441 Mobile Food Businesses.
II. Article 14, Definitions
These Amendments are available for public inspection at the office of the [font=font36821][u]Brewer City Planner, 221 Green Point Road, Brewer, Maine (989-8431) [/font][/u]and this notice is posted on the bulletin board at Brewer City Hall.
Any person may attend these public hearings and speak on these applications. Written comments may also be submitted. The deadline for submission of written comments is 4:00 p.m. on the date of the hearings. [font=font36821][u]Written comments should be addressed to Brewer Planning Board, c/o City Planner, 80 No. Main Street, Brewer, Maine 04412.[/font][/u]
Ronda J. Hogan
City Clerk
February 16, 2018
↧
NOTICE OF PUBLIC SALE - SUTHERBY
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered September 20, 2017 in the action entitled [font=font57991]Wells Fargo Bank, N.A. v. Thomas F. Sutherby, et al.[/font], by the Newport District Court, Docket No. NEWDC-RE-16-37, wherein the Court adjudged the foreclosure of a mortgage granted by Thomas F. Sutherby to Wells Fargo Bank, N.A. dated July 1, 2005 and recorded in the Penobscot County Registry of Deeds in Book 9961, Page 203, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on
[font=font36821]March 29, 2018 at 10:00 AM
At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font]
The property is located at 1062 Hudson Hill Road, Hudson, 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
Feb. 16, 23, March 2, 2018
↧
NOTICE OF PUBLIC SALE
Notice is hereby given that in accordance with the Stipulated Judgment of Foreclosure and Sale entered January 08, 2018 in the action entitled Bank of America, N.A. v. Rickey Overlock, Jr. et al., by the Maine District Court, Division of Newport, Docket No.: NEWDC-RE-16-47, wherein the Court adjudged the foreclosure of a mortgage granted by Rickey Overlock, Jr. to Mortgage Electronic Registration Systems, Inc. acting solely as a nominee for Village Capital & Investment, LLC. a Limited Liability Company, its successors and/or assigns, dated October 8, 2008 and recorded in the Penobscot County Registry of Deeds in Book 11611, Page 272, 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
March 20, 2018 commencing at 10:00 AM at Office of Shechtman Halperin Savage LLP, 190 U.S. Route One, 2nd Floor-Rear, Falmouth, Maine
The property is located at 216 Griffin Road, Levant, 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 a representative of Bank of America, N.A. is not present at the time and place stated in this notice, no sale shall be deemed to have occurred and all rights to reschedule a subsequent sale are reserved.
Additional terms will be announced at the public sale.
Bank of America, N.A.,
by its attorneys, Shechtman Halperin Savage, LLP
Molly M. McGuire, Esq.
1080 Main Street, Pawtucket, RI 02860
(401) 272-1400
Feb. 16, 23, March 2, 2018
↧
TOWN OF HAMPDEN
The Hampden Planning Board will hold a public hearing under the provisions of Section 4.1, Site Plan Review, and Section 4.2, Conditional Uses, of the Hampden Zoning Ordinance on Wednesday March 14, 2018, at 7:00 pm in the Town Council Chambers at the Town Offices, 106 Western Ave, Hampden, ME. Good Shepherd Food bank proposes improvements within the existing building and the addition of 7,550 s.f. of new impervious area located 11 Penobscot Meadow Drive. Tax Map 10, Lot 41. This property is located in the Industrial Park District.
Published on: March 2, 2018.
↧
↧
PUBLIC MEETING
The Maine Department of Environmental Protection (Department) will conduct a Public Meeting on February 28, 2018 from 6:00 pm to 9:00 pm at the Cross Insurance Center in Bangor, Maine pursuant to 38 M.R.S. § 345-A (5). The purpose of the meeting is to provide an overview of, and provide the opportunity for the public to comment on, the solid waste amendment application filed with the Department by the State of Maine Bureau of General Services, as owner of the Juniper Ridge Landfill, and NEWSME Landfill Operations, LLC, as operator of the Juniper Ridge Landfill.
The Bureau of General Services requests approval to remove the municipal solid waste (MSW) acceptance date of March 31, 2018 for the disposal of no more than 81,800 tons per year of in-state MSW at the Juniper Ridge Landfill in Department license #S-020700-WD-BC-A, Condition 10, as revised in Board of Environmental Protection Order #S-020700-WD-BG-Z. Condition 10 pertains to the existing landfill only and limits the acceptance of non-bypass MSW at the Juniper Ridge Landfill up to the March 31, 2018 date.
The application and supporting documentation are available for review at the Department's website: http://www.maine.gov/dep/waste/juniperridge/index.html or through the Bureau of Remediation and Waste Management by calling (207) 287-7743. A copy of the application and supporting documentation may also be viewed at the municipal office in Old Town, Maine.
Feb. 17, 2018
↧
TOWN OF BRADFORD NOTICE OF PUBLIC HEARING
Notice is hereby given that the Board of Selectmen of the Town of Bradford will hold a public hearing on February 27, 2018 at 6:30 pm at the Bradford Town Office, 345 East Road, Bradford ME 04410 for the purpose of receiving public comment on the proposed amendment to the LaGrange Road Municipal Tax Increment Financing Development Program, pursuant to the provisions of Chapter 206 of Title 30-A of the Maine Revised Statutes, as amended. The proposed amendment will extend the term of the TIF from 20 to 30 years.
A copy of the proposed Amendment will be on file at the Bradford Town Office as of February 16, 2018 and may be reviewed during normal business hours. All interested parties are invited to attend the public hearing and will be given an opportunity to be heard at that time.
Vittoria Stevens
Town Manager
February 17, 2018
↧
PUBLIC NOTICE
Please take notice that Davis Acres, LLC, with a mailing address of PO Box 112 Kenduskeag, Maine 04450, and phone # 207-745-0943 is intending to file a Site Location of Development Act permit application with the Maine Department of Environmental Protection pursuant to the provisions of 38 M.R.S.A. §§ 481 thru 490 on or about February 19, 2018.
The application is for the development of the proposed developed is the construction of 26 duplex residences, and the land subdivision of 14 residential lots and public infrastructure on a previously undeveloped lot on Chase Road in Veazie.
A public informational meeting will be held on site on the Chase Road on Wednesday, February 28th, 2018 at 8:00 am.
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 Bangor during normal working hours. A copy of the application may also be seen at the municipal offices in Veazie, Maine.
Written public comments may be sent to the regional office in Bangor where the application is filed for public inspection:
MDEP, Eastern Maine Regional Office, 106 Hogan Road, Bangor, Maine 04401
Feb. 17, 2018
↧
NOTICE OF PUBLIC SALE
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered November 15, 2017 in the action entitled [font=font36821]U.S. Bank Trust, N.A., as Trustee for LSF9 Master Participation Trust v. Robert G. Ganem[/font], by the Bangor District Court, Docket No. BANDC-RE-16-185, wherein the Court adjudged the foreclosure of a mortgage granted by Robert G. Ganem to Beneficial Maine Inc. dated April 27, 2007 and recorded in the Penobscot County Registry of Deeds in Book 10930, Page 33, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]Wednesday, March 21, 2018, commencing at 11:30 AM, at the Law Office of Shapiro & Morley, LLC, 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106.[/font]
The property is located at 54 16th Street, Bangor, Maine.
The sale will be by public auction. All bidders for the property will be required to make a deposit of $5,000.00 by certified or bank check at the time of the public sale made payable to Shapiro & Morley, LLC, which deposit is non-refundable as to the highest bidder. The balance of the purchase price shall be paid within thirty (30) days of the public sale. In the event a representative of the mortgagee is not present at the time and place stated in this notice, no sale shall be deemed to have occurred and all rights to reschedule a subsequent sale are reserved. Additional terms will be announced at the public sale.
Shapiro & Morley, LLC, 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106, (207) 775-6223.
16-023883
Feb. 17, 24, March 3, 2018
↧
↧
REQUEST FOR QUALIFICATIONS/EXPERIENCE STATEMENTS AIRPORT PLANNING AND ENGINEERING SERVICES
The Town of Houlton, Maine is seeking to retain the services of a consultant, experienced in the practice of airport-planning and engineering advisory services in the State of Maine, as a multi-year Airport Consultant.
The Town of Houlton must receive qualifications and experience statements no later than [font=font36821]2:00 PM on Friday, March 16, 2018[/font] to be eligible for consideration. Each statement shall be submitted in a sealed envelope, clearly marked "Request for Qualifications for Engineering Services at the Houlton International Airport".
All statements received will be considered and not available for public review until after a consulting firm has been selected.
Statements that do not incorporate our request for Airport Planning and Engineering Consultant Services may not be considered.
For additional information, interested firms should contact the following:
↧
NOTICE OF PUBLIC SALE
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered November 14, 2017 in the action entitled [font=font36821]Federal National Mortgage Association v. Jeffrey J. Ridley[/font], by the Bangor District Court, Docket No. BANDC-RE-17-31, wherein the Court adjudged the foreclosure of a mortgage granted by Jeffrey J. Ridley to Mortgage Electronic Registration Systems, Inc., as nominee for Countrywide Home Loans, Inc., its successors and assigns dated May 24, 2005 and recorded in the Penobscot County Registry of Deeds in Book 9892, Page 1, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]Wednesday, March 21, 2018, commencing at 10:30 AM, at the Law Office of Shapiro & Morley, LLC, 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106.[/font]
The property is located at 101 Thomas Hill Road, Bangor, Maine.
The sale will be by public auction. All bidders for the property will be required to make a deposit of $5,000.00 by certified or bank check at the time of the public sale made payable to Shapiro & Morley, LLC, which deposit is non-refundable as to the highest bidder. The balance of the purchase price shall be paid within thirty (30) days of the public sale. In the event a representative of the mortgagee is not present at the time and place stated in this notice, no sale shall be deemed to have occurred and all rights to reschedule a subsequent sale are reserved. Additional terms will be announced at the public sale.
Shapiro & Morley, LLC, 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106, (207) 775-6223.
15-023252
Feb. 17, 24, March 3, 2018
↧
NOTICE OF PUBLIC SALE
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered November 14, 2017 in the action entitled [font=font36821]Wells Fargo Bank, N.A. v. Gary L. Lincoln and Samantha K. Lincoln, et al.[/font], by the Bangor District Court, Docket No. BANDC-RE-17-11, wherein the Court adjudged the foreclosure of a mortgage granted by Gary L. Lincoln and Samantha K. Lincoln to Mortgage Electronic Registration Systems, Inc., as nominee for Primary Residential Mortgage, Inc., its successors and assigns dated August 13, 2013 and recorded in the Penobscot County Registry of Deeds in Book 13294, Page 230, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]Wednesday, March 21, 2018, commencing at 10:45 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 21 Maple Street, Bangor, Maine.
The sale will be by public auction. All bidders for the property will be required to make a deposit of $5,000.00 by certified or bank check at the time of the public sale made payable to Shapiro & Morley, LLC, which deposit is non-refundable as to the highest bidder. The balance of the purchase price shall be paid within thirty (30) days of the public sale. In the event a representative of the mortgagee is not present at the time and place stated in this notice, no sale shall be deemed to have occurred and all rights to reschedule a subsequent sale are reserved. Additional terms will be announced at the public sale.
Shapiro & Morley, LLC, 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106, (207) 775-6223.
16-024329
Feb. 17, 24, March 3, 2018
↧
HEARINGS ON LDS
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
[font=font36821]Public Hearing:[/font] Tuesday, February 20, 2018, 1:00 PM, Cross Building, Room 214
[font=font36821]LD 1839[/font] "An Act To Amend the Law Regarding the Interest Rate for State Loans under the Potato Marketing Improvement Fund"
[font=font36821]CONTACT:[/font] Jennifer Hall, 287-1312
[font=font36821]JOINT STANDING COMMITTEE ON EDUCATION AND CULTURAL AFFAIRS[/font]
Sen. Brian Langley, Senate Chair, Rep. Tori Kornfield, House Chair
[font=font36821]Public Hearing:[/font] Wednesday, February 21, 2018, 9:00 AM, Cross Building, Room 202
[font=font36821]LD 1829[/font] "An Act To Amend the Laws Governing Education"
[font=font36821]CONTACT:[/font] Jayne Deneen, 287-3125
[font=font36821]JOINT STANDING COMMITTEE ON ENERGY, UTILITIES AND TECHNOLOGY[/font]
Sen. David Woodsome, Senate Chair, Rep. Seth Berry, House Chair
[font=font36821]Public Hearing:[/font] Tuesday, February 20, 2018, 1:00 PM, Cross Building, Room 211
[font=font36821]LD 1830[/font] "An Act To Amend the Anson and Madison Water District Charter"
[font=font36821]CONTACT:[/font] Abben Maguire, 287-4143
[font=font36821]JOINT STANDING COMMITTEE ON INLAND FISHERIES AND WILDLIFE[/font]
Sen. Scott Cyrway, Senate Chair, Rep. Robert Duchesne, House Chair
[font=font36821]Public Hearing:[/font] Tuesday, February 20, 2018, 1:00 PM, Cross Building, Room 206
[font=font36821]LD 1823[/font] "An Act Regarding the Repeal of a Provision of Law Allowing Certain Nonresidents To Hunt Deer before the Open Season on Deer"
[font=font36821]LD 1824[/font] "An Act Regarding the Termination of the Authority To Issue a Permit for a Noise Suppression Device on a Firearm for Hunting"
[font=font36821]CONTACT:[/font] Linda Lacroix, 287-1338
[font=font36821]JOINT STANDING COMMITTEE ON JUDICIARY[/font]
Sen. Lisa Keim, Senate Chair, Rep. Matthew Moonen, House Chair
[font=font36821]Public Hearing:[/font] Tuesday, February 20, 2018, 1:00 PM, State House, Room 438
[font=font36821]LD 1695[/font] "An Act To Clarify Educational Placement and Notification in Regard to Parental Rights and Responsibilities"
[font=font36821]Public Hearing:[/font] Tuesday, February 20, 2018, 1:05 PM, State House, Room 438
[font=font36821]LD 1827[/font] "An Act To Amend the Maine Uniform Trust Code Regarding Reporting by Trustees and the Duties of Trustees to Settlors"
[font=font36821]Public Hearing:[/font] Thursday, February 22, 2018, 1:00 PM, State House, Room 438
[font=font36821]LD 1821[/font] "An Act To Implement Recommendations of the Right To Know Advisory Committee Concerning Freedom of Access Training for Public Officials"
[font=font36821]LD 1831[/font] "An Act Concerning Remote Participation in Public Proceedings"
[font=font36821]LD 1832[/font] "An Act To Implement Recommendations of the Right To Know Advisory Committee Concerning Remote Participation"
[font=font36821]CONTACT:[/font] Susan Pinette, 287-1327
[font=font36821]JOINT STANDING COMMITTEE ON STATE AND LOCAL GOVERNMENT[/font]
Sen. Paul Davis, Senate Chair, Rep. Danny Martin, House Chair
[font=font36821]Public Hearing:[/font] Wednesday, February 21, 2018, 9:00 AM, Cross Building, Room 214
[font=font36821]LD 0[/font] "JOINT RESOLUTION MAKING APPLICATION TO THE CONGRESS OF THE UNITED STATES CALLING A CONSTITUTIONAL CONVENTION UNDER ARTICLE V OF THE UNITED STATES CONSTITUTION LIMITED TO PROPOSING AN AMENDMENT TO THE UNITED STATES CONSTITUTION TO REQUIRE A BALANCED FEDERAL BUDGET"
[font=font36821]LD 1828[/font] "An Act To Validate Certain Proceedings Authorizing the Issuance of Bonds and Notes by the City of Bath" (EMERGENCY)
[font=font36821]ONTACT:[/font] Jennifer Hall, 287-1330
Feb. 17, 2018
↧
↧
NOTICE OF PUBLIC SALE
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered November 6, 2017 in the action entitled [font=font36821]Deutsche Bank National Trust Company, as Trustee for Soundview Home Loan Trust 2006-WF2, Asset-Backed Certificates, Series 2006-WF2 v. Leola Cochran[/font], by the Ellsworth District Court, Docket No. ELLDC-RE-17-14, wherein the Court adjudged the foreclosure of a mortgage granted by Leola Cochran to Wells Fargo Bank, N.A. dated September 22, 2006 and recorded in the Hancock County Registry of Deeds in Book 4604, Page 45, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]Wednesday, March 21, 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 33 Pine Trail, Dedham, 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.
16-024528
Feb. 17, 24, March 3, 2018
↧
CITY OF BANGOR PUBLIC NOTICE
PUBLIC NOTICE
PROPOSED ESTABLISHMENT OF A ONE WAY STREET - PARK STREET FROM SOMERSET STREET TO HARLOW STREET
TO ALL INTERESTED PARTIES:
The City of Bangor is considering establishing one-way travel on Park Street from Somerset Street to Harlow Street.
Notice is hereby given that the City Engineer has started the process to alter and establish Park Street as a one way street, from Somerset Street to Harlow Street, in accordance with 23 M.R.S.A. §3022, "Laying out of town ways and public easements". The City Engineer will hold a public hearing on Thursday, February 22, 2018 at 6:00 p.m., in the City Hall, Third Floor Council Chambers, 73 Harlow Street, Bangor, Maine to consider the one-way direction of travel and determine the damages or benefits, if any, sustained by any party as a result of this action, apportion same, if any, according to law, upon the lots or parcels of land damaged or benefited by such.
Notice is hereby given to all persons interested in the premises to appear at the time and place of meeting, if they see just cause then and there to be heard upon the subject.
John M. Theriault, P.E., PTOE
City Engineer
City of Bangor, Maine
Feb. 17, 2018
↧
REQUEST FOR BIDS
The County of Hancock Commissioners seek competitive bids for the HANCOCK COUNTY JAIL DAY YARD RENOVATIONS PROJECT in Ellsworth, Maine. Bids will be opened and read aloud at the Commissioners Chambers, 50 State Street, in Ellsworth, Maine 04605,
at 10:00 a.m. on Tuesday, 20. March, 2018 (Tel: (207) 667-1409).
Project includes: Renovations to an existing exercise day yard and HVAC equipment relocation.
The detailed Notice to Contractors and Subcontractors is on the Hancock County website: http://co.hancock.me.us/site/
Feb. 17, 24, 2018
↧