The Kennebec Valley Community College is conducting a competitive bid process for the NUTTER HALL CLASSROOM & OFFICE ADDITION at the KVCC Alfond Campus in Hinckley, Maine. Bids will be opened and read aloud at the KVCC Fairfield Campus, Frye Building Conference Room, in Fairfield, Maine 04937 at 2:00 p.m. on Thursday 22. March, 2018.
Project includes Minor Select-Removals, - Interior Architectural, -Mechanical, -Electrical, works and Minor Exterior Civil, - Architectural, - Mechanical & Electrical works..
The detailed Notice to Contractors and Subcontractors is on the BGS website:
http://www.maine.gov/bgs/constrpublic/contractors/gc_rfp.htm
Bureau of General Services, 77 State House Station, Augusta, Maine 04333, 207-624-7360.
Feb. 17, 21, 24, 2018
↧
REQUEST FOR BIDS
↧
BOARD OF DIRECTORS MEETING
The Board of Directors of Penquis is scheduled to meet Tuesday, February 27th, 2018, 6:30 pm at Penquis, 262 Harlow Street, in Bangor. If interested in a copy of the agenda, contact Tammy Davis at 973-3559.
Feb. 17, 2018
↧
↧
NOTICE OF PUBLIC SALE
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered November 7, 2017 in the action entitled [font=font36821]Ditech Financial LLC v. Jeffrey P. Downs a/k/a Jeffrey Downs[/font], by the Calais District Court, Docket No. CALDC-RE-17-1, wherein the Court adjudged the foreclosure of a mortgage granted by Jeffrey P. Downs to Greenpoint Credit Corp. dated March 26, 1999 and recorded in the Washington County Registry of Deeds in Book 2323, Page 235, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]Friday, March 23, 2018, commencing at 9:00 AM, at Philip K. Jordan, Esq., Currier, Trask & Jordan, 27 Court Street, Houlton, ME 04730.[/font]
The property is located at 13 Forest City Road f/k/a Forest City Road, Brookton, 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.
16-023798
Feb. 19, 26, March 5, 2018
↧
REQUEST FOR BIDS #048-18
The University of Maine System is seeking Bids for [font=font36821]4WD Compact Utility Tractor for University of Maine Facilities Management.[/font] Bids are due 1:00 p.m., February 23, 2018. For a copy of the RFP contact
[u]roger.ward@maine.edu[/u]
Published on: February 19, 2018.
↧
HEARINGS ON GOVERNOR'S NOMINATIONS
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,
[u]webmaster_lio@legislature.maine.gov[/u].
[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, March 01, 2018, 1:00 PM, Cross Building, Room 208
[font=font36821]Nominee:[/font] John G. Gallagher of Brunswick of the Commissioner of the Maine State Housing Authority
The Authority, pursuant to 30-A MRSA§ 4722, comprises 7 Commissioners, which includes the Director and the Treasurer of State. Established as a public body corporate and politic and an instrumentality of the State, the Authority has the powers and duties to gather information and statistics on housing and housing-related socioeconomic conditions; develop plans, finance, conduct research and demonstration of model housing programs; provide or coordinate technical assistance and consultation about housing and housing-related activities. A more detailed description of the Authority can be found at
[u]http://www.mainelegislature.org/legis/statutes/30-A/title30-Ach201sec0.html[/u]
[font=font36821]Nominee:[/font] George C. Gervais of North Yarmouth as the Director, Maine State Housing Authority
The Executive Director of the Maine State Housing Authority is authorized by statute as an appointed position with a 4-year term. The law provides that the director be "qualified by training and experience to perform the duties of the Office", which includes gathering information and statistics, developing plans for model housing programs, providing or coordinating technical assistance and coordination about housing and housing-related industries, and administering or operating housing and housing related programs for or on behalf of the municipalities, private industry, municipal housing authorities, nonprofit housing corporations, state departments, the Judicial Department and other organizations and individuals. A more detailed description of the Authority can be found at:
[u]http://legislature.maine.gov/statutes/30-A/title30-Asec4722.html[/u]
[font=font36821]CONTACT:[/font]Diane Steward, 287-1331
Feb. 20, 2018
↧
↧
NOTICE OF PUBLIC SALE
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered October 3, 2017 in the action entitled [font=font57991]U.S. Bank, N.A. as trustee for Manufactured Housing Contract Senior/Subordinate Pass-Through Certificate Trust 1997-3 v. Melanie L. Hallett f/k/a Melanie L. Willey and John J. Willey, et al.[/font], by the Rockland District Court, Docket No. ROCDC-RE-17-14, wherein the Court adjudged the foreclosure of a mortgage granted by Melanie L. Hallett f/k/a Melanie L. Willey and John J. Willey to Green Tree Financial Servicing Corporation recorded in the Knox County Registry of Deeds in Book 2108, Page 207, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on
[font=font36821]March 27, 2018 at 10:00 AM
At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font]
The property is located at 16 South Hope Road f/k/a South Hope Road, Rockport, 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 1997-3
by its attorneys,
Bendett & McHugh, P.C.
30 Danforth Street, Ste. 104
Portland, ME 04101
207-221-0016
Feb. 20, 27, March 6, 2018
↧
NOTICE OF PUBLIC SALE
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered September 25, 2017 in the action entitled [font=font57991]Deutsche Bank National Trust Company, as Trustee for Ameriquest Mortgage Securities Inc., Asset-Backed Pass-Through Certificates, Series 2005-R10 v. Kevin R. Scott, et al.[/font], by the Belfast District Court, Docket No. BELDC-RE-17-5, wherein the Court adjudged the foreclosure of a mortgage granted by Kevin R. Scott to Ameriquest Mortgage Company dated September 15, 2005 and recorded in the Waldo County Registry of Deeds in Book 2830, Page 50, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on
[font=font36821]March 27, 2018 at 10:00 AM
At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font]
The property is located at 78 Doak Road, Belfast, 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 Ameriquest Mortgage Securities Inc., Asset-Backed Pass-Through Certificates, Series 2005-R10
by its attorneys,
bendett & mchugh, P.C.
30 Danforth Street, Ste. 104
Portland, ME 04101
207-221-0016
Feb. 20, 27, March 6, 2018
↧
UNITED STATES DISTRICT COURT DISTRICT OF MAINE
MACHIAS SAVINGS BANK
Plaintiff,
v.
F/V KARISSA JO (O.N. 668460),
her engines, machinery, equipment,
masts, fishing permits, etc.,
in rem;
and
JAMES E. HAWKINS
of Machiasport, State of Maine,
in personam,
Defendants.
Civil Action No: 18-cv-00007-GZS
NOTICE IS HEREBY GIVEN that on February 1, 2018, in Columbia Falls, Maine, the United States Marshal did arrest the F/V KARISSA JO (O.N. 668460), her machinery, equipment, appurtenances, etc., pursuant to a Warrant of Arrest issued by the Clerk of the United States District Court, District of Maine, upon the filing of a Verified Complaint in the above action. Said Complaint is a suit in admiralty to foreclose a First Preferred Ships Mortgage in such amounts as will be shown at trial for damages arising from unpaid loan(s), plus interests and costs.
Any person having or claiming an interest in or to said vessel must file a claim within fourteen (14) days after publication of this Notice and must file an Answer to the Complaint herein within twenty-one (21) days after filing a claim. Said claim and Answer must be filed with the Clerk of the United States District Court, District of Maine, 202 Harlow Street, Bangor, Maine, 04401, and a copy of said claim and answer must be mailed to William H. Welte, Esq., WELTE & WELTE, P.A., 13 Wood Street, Camden, Maine, 04843, Counsel for Plaintiff. PLEASE ALSO TAKE NOTICE that if you fail to file a claim or to answer within the time period set forth herein, Plaintiff may be awarded the relief demanded in the Complaint and the said F/V KARISSA JO (O.N. 668460), may be sold to satisfy said award.
↧
UNITED STATES DISTRICT COURT DISTRICT OF MAINE
MACHIAS SAVINGS BANK
Plaintiff,
v.
F/V KHLOEI & KHINLEI (O.N. 572187),
her engines, machinery, equipment, C.A. No. 18-cv-0005 DBH
masts, fishing permits, etc.,
in rem;
and
DWIGHT CHANDLER, JR.
of Jonesport, State of Maine,
in personam,
and
DWIGHT CHANDLER, SR.
of Jonesport, State of Maine,
in personam,
Defendants.
NOTICE IS HEREBY GIVEN that on February 1, 2018, in Columbia Falls, Maine, the
United States Marshal did arrest the F/V KHLOEI & KHINLEI , O.N.572187, her machinery,
equipment, appurtenances, etc., pursuant to a Warrant of Arrest issued by the Clerk of the United
States District Court, District of Maine, upon the filing of a Verified Complaint in the above
action. Said Complaint is a suit in admiralty to foreclose a First Preferred Ships Mortgage in such
amounts as will be shown at trial for damages arising from unpaid loan(s), plus interests and costs.
Any person having or claiming an interest in or to said vessel must file a claim within
fourteen (14) days after publication of this Notice and must file an Answer to the Complaint
herein within twenty-one (21) days after filing a claim. Said claim and Answer must be filed with
the Clerk of the United States District Court, District of Maine, 202 Harlow Street, Bangor,
Maine, 04401, and a copy of said claim and answer must be mailed to William H. Welte, Esq.,
WELTE & WELTE, P.A., 13 Wood Street, Camden, Maine, 04843, Counsel for Plaintiff.
PLEASE ALSO TAKE NOTICE that if you fail to file a claim or to answer within the time
period set forth herein, Plaintiff may be awarded the relief demanded in the Complaint and the
said F/V KHLOEI & KHINLEI , O.N. 572187, may be sold to satisfy said award.
↧
↧
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. 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 rule-making liaisons (http://www.maine.gov/sos/cec/rules/liaisons.html), who are single points of contact for each agency.
PROPOSALS
AGENCY: 01-672 - Department of Agriculture, Conservation & Forestry (DACF), Maine Land Use Planning Commission (LUPC)
CHAPTER NUMBER AND TITLE: Ch. 13, Metallic Mineral Exploration, Advanced Exploration and Mining. and Ch. 10, Land Use Districts and Standards
PROPOSED RULE NUMBERS: 2018-P004, P005 (2nd publication; public hearing scheduled)
BRIEF SUMMARY: The Land Use Planning Commission is seeking public comment on proposed rule changes to comply with PL 2017 ch. 142, 128th Legislature. Specifically, §12 of ch. 142 requires the Commission, by July 1, 2018, to "adopt rules related to commission certification of metallic mineral mining permit applications in accordance with the Maine Revised Statutes, Title 38 §490-NN sub-§2." Also, the section requires that, "Rules adopted pursuant to this section must include any additional provisions necessary to ensure consistency with the Maine Metallic Mineral Mining Act and rules related to the Maine Metallic Mineral Mining Act adopted by the Department of Environmental Protection." Proposed changes include a repeal and replacement of the Commission's Ch. 13 rule, renaming Ch. 13 to Metallic Mineral Exploration and Mining Certifications, updating provisions for metallic mineral exploration, adding provisions for mining certifications, and amending the Commission's Ch. 10 rule to ensure consistency with Ch. 13 and clarify the relationship between the two chapters.
PUBLIC HEARING: March 14, 2018, 11:00 a.m., Jeff's Catering, 15 Littlefield Way, Brewer
COMMENT DEADLINE: written comments must be submitted on or prior to March 26, 2018. Written rebuttal comments must be submitted on or prior to April 2, 2018.
CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION: Stacie R. Beyer, Maine Land Use Planning Commission, Department of Agriculture, Conservation and Forestry, 22 State House Station, Augusta, Maine 04333-0022. Telephone: (207) 557-2535. TTY: (888) 577-6690. Email: Stacie.R.Beyer@Maine.gov .
FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES: N/A
AGENCY: 01-672 - Department of Agriculture, Conservation & Forestry (DACF), Maine Land Use Planning Commission (LUPC)
CHAPTER NUMBER AND TITLE: Ch. 10, Land Use Districts and Standards: Appendix C, Alphabetical List of Lakes Showing Wildlands Lake Assessment Findings
PROPOSED RULE NUMBER: 2018-P018
BRIEF SUMMARY: The Land Use Planning Commission is seeking public comment on proposed changes to Ch. 10, Land Use Districts and Standards, Appendix C, "Alphabetical List of Lakes Showing Wildlands Lake Assessment Findings". The proposed rule revisions would correct errors and update references in Appendix C. Revisions include updating minor civil division and waterbody names, as well as correcting certain management classifications and resource values for some waterbodies.
PUBLIC HEARING: None
COMMENT DEADLINE: Written comments must be submitted on or prior to March 26, 2018. Written rebuttal comments must be submitted on or prior to April 2, 2018.
CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION: Jennifer Curtis, LUPC, 22 State House Station, Augusta, ME 04333. Telephone: (207) 287-4930. Email: Jennifer.Curtis@Maine.gov .
FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES (if any):
AGENCY: 06-096 - Department of Environmental Protection (DEP)
CHAPTER NUMBERS AND TITLES: Ch. 850, Identification of Hazardous Waste; Ch. 851, Standards for Generators of Hazardous Waste; Ch. 852, Land Disposal Restrictions; Ch. 858, Universal Waste Rules
PROPOSED RULE NUMBERS: 2018-P019 thru P022
BRIEF SUMMARY: The principal reason for the proposed rulemaking is to update the rules through incorporation of revised and new regulations promulgated by U.S. EPA under The Solid Waste Disposal Act, as amended by the Resource Conservation and Recovery Act of 1976 (RCRA), as amended, 42 USCA 6901 et seq. These regulations include 40 CFR 172, 40 CFR 173, 40 CFR 178, 40 CFR 179, 40 CFR 260 to 273,40 CFR 279, and 40 CFR 761.
After consultation with U.S. EPA these amendments are necessary for the Department to complete in order for the State of Maine to receive additional authorization and to maintain current authorization to administer the Resource Conservation and Recovery Act of 1976 (RCRA). Federal authorization allows the Department of Environmental Protection to retain its delegated authority to administer the RCRA hazardous waste program in Maine, including the issuance of licenses for hazardous waste facilities.
The Department is also proposing to update formatting, reflect changes in the Maine Hazardous Waste Statutes and 2011 PL 304, and improve the general organization of the rules.
PUBLIC HEARING: 30-day comment period; if the Department receives a request for a public hearing one will be held.
COMMENT DEADLINE: 5 p.m. March 23, 2018
CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION: Tom Graham, DEP, 17 State House Station, Augusta, ME 04333. Telephone: (207) 287-7598. Email: Tom.Graham@Maine.gov .
FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES: Federal rules that are being incorporated into Maine's hazardous waste rules are already in effect. For this reason, no additional fiscal impact is anticipated.
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 .
↧
PUBLIC NOTICE
Town Books will close March 16th, 2018. Unpaid taxes as of that date will be published in the Annual Town Report. The Linneus Budget Committee will meet February 28th, 2018 at 6:30 P.M., at the Linneus Town Office to make recommendations for Fiscal Year 2018 - 2019.
Feb. 22, 26, 2018
↧
MEETING NOTICE
Please be advised that the Planning Board of the City of Bangor will hold a meeting on [u]Tuesday, March 6, 2018[/u] beginning [u]at 7:00 p.m.[/u] in the [u]Third Floor Council Chambers of Bangor City Hall[/u] and will consider the following public hearings:
To Amend Chapter 165, Land Development Code, Section 165-93, by limiting Ground-Floor Residential Units in the Downtown Development District (DDD), by preventing residential units from being located on the ground floor of major commercial areas downtown, preserving the urban, commercial character of downtown and reducing conflict between commercial and residential uses.
Published on: February 22, 27, 2018.
↧
CITY OF BANGOR
Please be advised that the Planning Board of the City of Bangor will hold a meeting on Tuesday, March 6, 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, and 177, Marijuana, of the Code of the City of Bangor, by Adding Provisions Regarding Retail Marijuana Stores. This ordinance amendment would define the zoning districts in which retail marijuana stores are able to locate, as well as certain security and oversight requirements.
David G. Gould, Planning Officer
Feb. 22, 27, 2018
↧
↧
NOTICE OF PUBLIC HEARING TOWN OF HAMPDEN MAINE
Regarding A Municipal Tax Increment Financing Development Program for the District Known as the "Hampden Coldbrook Corners Omnibus Municipal Development and Tax Increment Financing District"
Notice is hereby given that the Hampden Town Council will hold a public hearing on March 5, 2018 at the Council Chambers, Hampden, Maine, The Public Hearing will be at 7:00 p.m.
The purpose of the public hearing is to receive public comments on the designation of the proposed Hampden Coldbrook Corners Omnibus Municipal Development and Tax Increment Financing District (the "District"), the Development Program and Financial Plan for said District, and a proposed credit enhancement agreement with the Developer, Southstreet Development, LLC, all pursuant to the provisions of Chapter 206 of Title 30-A of the Maine Revised Statutes, as amended. The proposed Municipal Development and Tax Increment Financing District consists of approximately 303 acres of property located around the intersection of Coldbrook Road and Route 202. Parcels included are: 09-0-020, 09-0-020-A, 09-0-028-A, 09-0-030, 17-0-001, 17-0-002, 22-0-004, 22-0-004-1, 22-0-005, 22-0-005-A, 33-0-002, 33-0-002-@, 33-0-002-1, 33-0-002-B.
All interested persons are invited to attend the public hearing and will be given an opportunity to be heard at that time. Verbal and written comments received prior to the close of the public hearing will be included in the public hearing record.
Published on: February 23, 2018.
↧
TOWN OF HAMPDEN PUBLIC NOTICE
Notice is hereby given that the Hampden Town Council will conduct a public hearing at 7:00 p.m. on Monday, March 5, 2018, at the Hampden Municipal Building Council Chambers, 106 Western Avenue for consideration of the following: ADOPTION OF AN ORDINANCE TO AUTHORIZE THE APPROPRIATION AND BORROWING OF FUNDS TO FINANCE THE REPAIR AND REPLACEMENT OF PORTIONS OF HAMPDEN'S SEWER COLLECTION SYSTEM.
This Notice and the public hearing will constitute the notice and hearing requirements to authorize the borrowing of money other than tax anticipation notes under Section 212.5 of the Town of Hampden Charter.
Published on: February 26, 2018.
↧
REQUEST FOR BIDS
The Maine Maritime Academy is conducting a competitive bid process for the Alfond Student Center Servery and Kitchen Renovations at Maine Maritime Academy in Castine, Maine. Bids will be opened and read aloud at the Holmes Heritage Room in the Harold Alfond Student Center at 2:00 p.m. on Tuesday, April 3, 2018.
The project consists of approximately 2,850 SF of renovations to the existing Servery and Kitchen within the Alfond Student Center. Work includes new kitchen and servery equipment, custom casework, interior partitions, hollow metal doors and hardware, floor and wall finishes, as well as new mechanical and electrical work.
The detailed Notice to Contractors and Subcontractors is on the BGS website:
http://www.maine.gov/bgs/constrpublic/contractors/gc_rfp.htm
Bureau of General Services, 77 State House Station, Augusta, Maine 04333, 207-624-7360.
Feb. 23, 24, 26, 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 project applications:
I. Project 2018.03.05-01: Site Plan for JRG Properties, Inc. to construct an additional residential duplex at 9 Hanover Place (Tax Map 32, Lot 133A). Plisga & Day, agent.
II. Project 2018.03.05-02: Site Plan for G.H. Doane to convert and utilize the site for the purpose of auto sales and minor repairs at 95 South Main Street (Tax Map 29, Lot 107).
These applications, together with pertinent plans and other data, 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
Published on: February 23, 2018.
↧
↧
PERRY ROAD BANGOR BRIDGE REHABILITATION ROAD WIDTH RESTRICTION
Please be advised a 0.10 mile section of Perry Road 0.2 miles east of Odlin Road will be restricted to a maximum roadway width of 12'-0". Alternating one-way traffic will be controlled by temporary signals starting Monday 3/5/2018. Reduced road width is expected to last approximately three months.
Published on: February 23, 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
↧
REQUEST FOR PROPOSALS
Maine Maritime Academy, a four-year state supported college in Castine, ME, is seeking proposals from qualified vendors to submit proposals for the following services: (1) design of a job classification and compensation system within a union framework and (2) analysis of peer group compensation for the staff and supervisory units . Interested vendors wishing to receive more information should e-mail a request to hildy.lowell@mma.edu. Vendors may also call 207-326-2447 to receive a copy of the RFP. The deadline for the proposals is April 30, 2018
Feb. 24, 2018
↧