STATE OF MAINE DISTRICT COURT
PENOBSCOT, ss LOCATION OF BANGOR
CIVIL ACTION
DOCKET NO.: RE-15-88
__________________________________________
WELLS FARGO BANK, NATIONAL ASSOCIATION AS TRUSTEE FOR ABFC 2006-OPT1 TRUST, ASSET BACKED FUNDING CORPORATION ASSET-BACKED CERTIFICATES, SERIES 2006-OPT1
PLAINTIFF
V.
SHANNON R. AYER a/k/a SHANNON AYER
DEFENDANT
OPTION ONE MORTGAGE CORPORATION, A CALIFORNIA CORPORATION;
and
FIA CARD SERVICES, N.A.
PARTIES-IN-INTEREST
____________________________________________
ORDER FOR SERVICE BY PUBLICATION
This cause came to be heard on the Motion of Plaintiff's attorney, Shechtman Halperin Savage, LLP, whose address is 1080 Main Street, Pawtucket, Rhode Island 02860, for service by publication upon one or more of the Defendants named in a certain Summons and Complaint for Foreclosure By Civil Action, Title to Real Estate Involved, now pending before this Honorable Court, namely: on Shannon R. Ayer a/k/a Shannon Ayer.
The real estate involved in this action is situated at: 45 Georgia Lane, Milford, ME 04461.
That after due diligence Plaintiff, Wells Fargo Bank, National Association as Trustee for ABFC 2006-OPT1 Trust, Asset Backed Funding Corporation Asset-Backed Certificates, Series 2006-OPT1, has been unable to make service on Defendant, Shannon R. Ayer a/k/a Shannon Ayer of its Summons and Complaint For Foreclosure By Civil Action, Title to Real Estate Involved, now pending before this Honorable Court, and the present whereabouts of said Defendant cannot be ascertained.
IT IS ORDERED that service be made upon the Defendant, Shannon R. Ayer a/k/a Shannon Ayer, by publishing once a week for three (3) consecutive weeks, in the Bangor Daily News, a newspaper of general circulation in Milford, Penobscot County, Maine, the county, municipality and state most reasonably calculated to provide actual notice of the pendency of this action to the party to be served; a copy of the Order, attested by the Clerk of the District Court, Division of Bangor.
The first publication shall be made within thirty (30) days after this Order is granted.
Twenty-one (21) days after the first publication of this Order, service shall be considered complete. Within twenty (20) days after service is considered complete, the Defendant, Shannon R. Ayer a/k/a Shannon Ayer, shall appear and defend this action by filing an answer with the said Clerk of the District Court, Division of Bangor, and also by filing a copy of said answer with the Plaintiff's attorney, Shechtman Halperin Savage LLP, Attn: James M. Garnet, Esq., 1080 Main Street, Pawtucket, RI 02860. IN CASE OF FAILURE TO DO SO, JUDGMENT BY DEFAULT MAY BE RENDERED AGAINST THE DEFENDANT, Shannon R. Ayer a/k/a Shannon Ayer.
IT IS FURTHER ORDERED that a copy of this Order, as published, shall be sent by ordinary first class mail to the last known address to the Defendant, Shannon R. Ayer a/k/a Shannon Ayer, if possible.
The Clerk shall enter the following in the docket:
The ORDER dated May 4, 2016, is incorporated in the docket by reference. This entry is made in accordance with M.R.C.P. 79(a) at the specific direction of the Court.
DATED: May 4, 2016
Bruce Jordan
Judge, Maine District Court
May 19, 26, June 2, 2016
↧
ORDER FOR SERVICE BY PUBLICATION - AYER
↧
REQUEST FOR BIDS #061-16
The University of Maine System is seeking bids for Solid Waste Collection & Disposal Services for the University of Maine at Machias & University of Maine Blueberry Hill Farm. Bids are due by 2:00 PM E.S.T., June 9, 2016. For a copy of the RFB contact roger.ward@maine.edu.
May 19, 2016
↧
↧
PUBLIC NOTIFICATION
Notice of Formal PUBLIC NOTIFICATION Town of Hampden
Review and comment on the Proposed Equipment Upgrade at the Intersection of
Route 202 and Route 9
In Hampden
Plans will be available for review and comment
until May 31, 2016
At the Town Office
106 Western Ave, Hampden, Maine
Maine Department of Transportation is providing an opportunity for project review and comments of the proposed upgrade and relocation of controller/signal box equipment located on the northwest corner of Routes 9 and 202 in Hampden.
Maine Department of Transportation's Project Manager is available to listen to concerns, receive comments, and answer questions from anyone with an interest in the Project. The Department is particularly interested in identifying local concerns and issues. Anyone with an interest is invited to view the project plans at the Hampden Town Office.
Accommodations will be made for persons with disabilities. Aids will be provided upon request.
Any inquiries regarding this Project may be directed to the attention of Catherine Rand, Project Manager, Maine Department of Transportation, Multimodal Program, 16 SHS, Augusta Maine 04333 Telephone: (207) 624-3451. Email: catherine.rand@maine.gov.
Work Identification Number 018873.00
TTY Users Dial Maine Reply 711
↧
PUBLIC NOTICE
[font=font36821]BY ORDER[/font] of the Hermon Town Council, the following Public Hearing has been scheduled for Thursday, May 26, 2016 at 7:00 pm in the Public Safety Meeting Room:
[font=font36821]TO CONSIDER[/font] comment regarding the proposed 2016-2017 Municipal Budget.
May 20, 2016
↧
TOWN OF KENDUSKEAG PUBLIC HEARING
Notice is hereby given that the Municipal Officers of the Town of Kenduskeag will hold a Public Hearing regarding the June 14, 2016 Special Election regarding the Kenduskeag Elementary School Building and the Old Fire Station.
By Bert Mandigo, Chairman,
Board of Selectmen
May 20, 21, 2016
↧
↧
NOTICE TO BUILDING CONTRACTORS-DEXTER H. S.
The project consists of re-roofing and structural renovations to a portion of the Dexter Regional High School in Dexter, ME including the gymnasium, locker room, and music wing roofs (approximately 16,500 square feet). Work involves removal of existing roofing membrane, insulation, and roof decking; removal of existing roof top mechanical equipment; reinforcement to the existing structural roof system; new metal roof decking; modification to select roof drain locations; installation of new roof drains; re-installation of removed rooftop equipment; and installation of new rigid roof insulation and roofing membrane.
Submit sealed Contractor bids for the project noted above, in envelopes plainly marked "Bid for Dexter Regional High School Re-Roofing and Structural Roof Renovations" and addressed to: 1. [font=font57991]Mr. Kevin Jordan, Superintendent - MSAD #4, 175 Fern Road, Suite , Dexter, Maine 04930[/font]. Bids will be opened and read aloud at [font=font57991]Office of the Superintendent, 175 Fern Road, Dexter, Maine[/font] at [font=font36821]2:00 p.m. on Monday June 13, 2016[/font]. Bids submitted after the noted time will not be considered and will be returned unopened.
2. The bid shall be submitted on the Contractor Bid Form provided in the Bid Documents (section 00 41 13). The Owner reserves the right to accept or reject any or all bids as may best serve the interest of the Owner.
3. Bid security on this project. The Bidder shall include a certified or cashier's check for 5% of the bid amount or a satisfactory Bid Bond (section 00 43 13) in that amount with the completed bid form submitted to the Owner.
4. Performance and Payment Bonds on this project.
5. Filed Sub-bids [font=font57991]are not required[/font] on this project.
6. There Pre-qualified General Contractors on this project.
7. An on-site pre-bid conference be conducted for this project. The pre-bid conference is for General Contractors and optional for Subcontractors and suppliers and will be held at [font=font36821]10:00 am[/font] on [font=font36821]Wednesday June 1, 2016[/font] [font=font57991]at the Dexter Regional High School, 12 Abbott Hill Road, Dexter, Maine[/font].
8. Bid Documents - full sets only - will be available on or about [font=font57991]May 23, 2016[/font] and may be purchased [font=font57991]for $75 from: Harriman, 46 Harriman Drive, Auburn, ME 04210, Ph 207-784-5100[/font]
9. Bid Documents may be examined at: [font=font57991]MSAD #46, Office of the Superintendent; Construction Summary
Ph 603-627-8856; Associated General Contractors (AGC) of Maine, Inc., Ph 207-622-4741.[/font]
May 20 & 23, 2016
↧
SEALED PROPOSALS
Maine Maritime Academy, a four year state supported college in Castine ME, is seeking sealed proposals from qualified firms to submit proposals for firefighter clothing & protective equipment.
Interested firms wishing to receive information should e-mail a request to susie.hutchins@mma.edu.
Firms may also call 207-326-4772 to receive a copy of the RFP. The deadline for such request is May 23, 2016. The deadline for the proposals is May 24, 2016.
May 20, 2016
↧
PUBLIC AUCTION UNDER WAREHOUSEMAN'S LIEN
Contents of multiple self storage units are to be sold at public Auction scheduled June 2, 2016 at 2pm. Units for bid include: Tiffany Dodgins, Maribeth Haines, Katy York, Ryan Fish, Brian Parent, Tim Robinson, Burton Hagelin & Jacy Figueiredo.
ABC Storage is located in Freedom Industrial Park, Town of Hermon, County of Penobscot, State of Maine. Individual units are being sold in their entirety. Auction services are being performed by Storage Auction Solutions. Sales will be cash only on the day of the sale - items must be removed on the same day. This sale is made under the authority of 10 M.S.R.A. Sec.1375.
May 21, 28, 2016
↧
LEGAL NOTICE AND NOTICE OF HEARING
LEGAL NOTICE AND NOTICE OF HEARING
Maine Department of Health & Human Services MAINE DISTRICT COURT
IN RE: HEATHER H. Doc. No.: BAN-PC-14-15
NOTICE IS HEREBY GIVEN TO John Doe, said name being fictitious father, as well as Brittany Harvey whereabouts unknown:
Pursuant to 22 M.R.S. §4001 et seq., the Maine Department of Health & Human Services (hereafter, "DHHS") has petitioned the Court for a Child Protection Order and Termination of Parental Rights Order, concerning the child: Heather H. d/o/b: 4/7/2011 born at Bangor, ME The mother is Brittany Harvey, and the father is or may be John Doe, said name being fictitious father. DHHS has met the requirements of M.R. Civ. P. Rule 4(g)(1)(A)-(C). Hearing on the pending Petitions will be held at Maine District Court, 78 Exchange Street, Bangor, ME 04401, on 6/27/16, at 1 p.m. Failure to appear at this hearing may result in the issuance of a child protection order, the termination of your parental rights, and/or any other order permissible under 22 M.R.S. §4001 et seq. You may be entitled to legal counsel in these proceedings. Contact the court at the above address or 207-561-2300 . To obtain a copy of the Petition(s), contact the court or DHHS at 207-561-4100 396 Griffin Rd. Bangor, ME 04401. DHHS is represented by the Maine Office of the Attorney General, 84 Harlow Street, Bangor, ME 04428.
May 21, 28, June 4, 2016
↧
↧
REQUEST FOR BIDS
The Town of Winterport is conducting a competitive bid process for the WINTERPORT MUNICIPAL BUILDINGS PROJECT in Winterport, Maine. Bids will be opened and read aloud at the Winterport Town Office, 20 School Street, in Winterport, Maine 04496,
Tel: (207) 223 5055 at 2:00 p.m. on Tuesday, 28. June, 2016.
Project includes: Renovations: Town Office and New Construction: Fire Department/Emergency Rescue Building and Public Works Building
The detailed Notice to Contractors and Subcontractors is on the Town of Winterport website:
http://www.winterportmaine.gov/bid-docs
May 21, 28, 2016
↧
NOTICE OF PUBLIC SALE OF REAL ESTATE - DEMMONS
By virtue of and in execution of an Agreed Order of Foreclosure and Sale entered in the Penobscot County District Court on September 01, 2015, in Civil Action, Docket No. RE-2014-00037 brought by PNC Bank, National Association against Deloris A. Demmons for the foreclosure of a mortgage recorded in the Penobscot County Registry of Deeds in Book 10220, Page 122, the statutory ninety (90) day period of redemption having expired without redemption, notice is hereby given that there will be a public sale on June 21, 2016 at 4:00 PM at 2 Gorges Road, Kittery, ME 03904 all and singular the premises described in said mortgage and being a certain lot of land with the buildings thereon, situated in the town of Brewer, County of Penobscot, and State of Maine, described in said mortgage as being located at 107 Parker Street. TERMS OF SALE The property will be sold to the highest bidder at the sale, who shall pay a deposit of Ten Thousand and No/100 Dollars ($10,000.00) in cash, certified check or funds acceptable to mortgagee at the time and place of sale. The successful bidder shall be required to execute a Purchase and Sale Agreement with said PNC Bank, National Association with the aforesaid Ten Thousand and No/100 Dollars ($10,000.00), as a non-refundable and non-interest bearing deposit thereon providing for a closing within thirty (30) days of the date of the public sale, at which time the balance of the bid price will be due and payable in cash or certified funds payable to PNC Bank, National Association as aforesaid, which will then deliver a duly executed quitclaim deed. The sale shall be made subject to: (a) any condition which a title search would reveal, (b) any unpaid taxes or assessments due to the Municipality of Brewer, and (c) any facts which an accurate survey of the premises might show. The property shall be sold "as is" and "where is" without any warranties whatsoever expressed, implied or otherwise. Other terms will be announced at the sale. S/John A. Doonan, Esq., Bar No. 3250 Attorney for PNC Bank, National Association Doonan, Graves & Longoria, LLC 100 Cummings Center, Suite 225D Beverly, MA 01915 (978) 921-2670.
↧
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 representative 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 June 14, 2016. 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.
2016-317 AARON MICHAEL PARTRIDGE, of Corinth. Petition of Aaron Michael Partridge requesting name be changed to Aaron Michael Libby. Aaron Michael Partridge, Petitioner, 103 West Corinth Road, Corinth, ME 04427.
2016-318 ASHLEY MORGAN WILLIAMS, of Corinth. Petition of Ashley Morgan Williams requesting name be changed to Ashley Morgan Libby. Ashley Morgan Williams, Petitioner, 103 West Corinth Road, Corinth, ME 04427.
2016-320 JERALD CRAIG WHITCOMB, of Hermon. Petition of Jerald Craig Whitcomb requesting name be changed to Jerald Craig Woodman. Jerald Craig Whitcomb, Petitioner, PO Box 6243, Hermon, ME 04402.
2016-325 BRANDON LEE GROSS, of Bangor. Petition of Brandon Lee Gross requesting name be changed to Brandon Lee Bradeen. Brandon Lee Gross, Petitioner, 250 Griffin Road, APT 304, Bangor, ME 04401.
2016-339 ALHAJI MANSARAY, of Bangor. Petition of Alhaji Mansaray requesting name be changed to Abdul Sulaiman Kabia. Alhaji Mansaray, Petitioner, 106 Cedar Street, #3, Bangor, ME 04401.
2016-373 GREGG ATKINS MARSHALL, of Bangor. Petition of Gregg Atkins Marshall requesting name be changed to Gregory Johann Fasth. Gregg Atkins Marshall, Petitioner, 199 Howard Street, Bangor, ME 04401.
2016-390 KATELYN ELIZABETH EVELYN MICHAUD, of Bangor. Petition of Katelyn Elizabeth Evelyn Michaud requesting name be changed to Katelyn Elizabeth Evelyn Conners. Katelyn Elizabeth Evelyn Michaud, Petitioner. Paul O. Dillon, Esquire, PO Box 346, Corinth, ME 04427-0346; 207-285-7100.
2016-391 RUSSELL JOSEPH MICHAUD, of Bangor, minor. Petition of Katelyn Elizabeth Evelyn Michaud, legal custodian of said minor child, who request the name of said child be changed to Russell Joseph Kyle Conners. Katelyn Elizabeth Evelyn Michaud, Petitioner. Paul O. Dillon, Esquire, PO Box 346, Corinth, ME 04427-0346; 207-285-7100.
2016-400 JEFFREY ALEX MITCHELL, of Bangor. Petition of Jeffrey Alex Mitchell requesting name be changed to Jeffrey Alex Burke. Jeffrey Alex Mitchell, Petitioner, 163 Silver Road, Bangor, ME 04401.
2016-348 ESTATE OF MYRON G. WORSTER, late of Bangor, deceased. Application for Informal Probate of Will and Appointment of Personal Representative presented by Nancy L. McCormick, proposed 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. Patricia R. Locke, Esquire, 54 Main Street, Lincoln, Maine 04457. Telephone: 207-794-3064. THIS NOTICE IS PARTICULARLY DIRECTED TO: MYRON G. WORSTER, JR., also known as MICHAEL G. WORSTER, whereabouts unknown, one of the heirs-at-law of said Myron G. Worster, as well as to all other interested person.
IN ADDITION, THE FOLLOWING MATTER WILL BE HEARD AT 9:00 A.M. OR AS SOON THEREAFTER AS IT MAY BE ON JUNE 9, 2016:
2016-189 ARAYAH J. MOORE, of Bangor, minor. Petition for Appointment of Guardian of Minor presented by Vonnalee J. Myers, 395 Essex Street, Bangor, Maine 04401; proposed guardian. Randy Moore, father of said Arayah J. Moore. THIS NOTICE IS PARTICULARLY DIRECTED TO: MEGAN THOMPSON, mother of said Arayah J. Moore, whose last known whereabouts is 3 Hillside AVE, #7, Casco, Maine 04015, as well as 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 JUNE 16, 2016:
2016-324 LEVI JAMES PERRY, of Mattawamkeag, minor. Petition for Appointment of Guardian of Minor presented by James F. Hennequin, 26 Back Settlement Road, Mattawamkeag, Maine 04459, proposed guardian. Patricia R. Locke, Esquire, 54 Main Street, Lincoln, Maine 04457; Telephone 207-794-3064. Bobbi-Jo Perry, mother of said Levi James Perry. THIS NOTICE IS PARTICULARLY DIRECTED TO: ZACHARY THOMPSON, father of said Levi James Perry, 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 JULY 7, 2016:
2016-381 ELLA M. GRENIER, of Plymouth, minor. Petition for Appointment of Guardian of Minor presented by Tammy J. Hopkins and Marlyn Hopkins, 2168 Moosehead Trail, Plymouth, Maine 04969, proposed guardians. Kenneth W. Fredette, Esquire, PO Box 70, Newport, Maine 04953; Telephone 207-368-5562. THIS NOTICE IS PARTICULARLY DIRECTED TO: NICOLE GRENIER, mother of said Ella M. Grenier, AND KEVIN CESSORSMO, father of said Ella M. Grenier, 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 May 21, 2016.
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 be forever barred.
You may present 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 therefor, 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. Section 3-804.
9956-1 ESTATE OF ROBERT E. McCLAIN, late of Millinocket, deceased. Sandra L. Hallowell, 109 Glenn Street, Caribou, ME 04736 appointed Personal Representative.
2015-779 ESTATE OF THOMAS L. BOWEN, late of Mattawamkeag, deceased. Judith Taylor, 2362 Carmel Road North, Newburgh, ME 04444 appointed Personal Representative.
2016-167 ESTATE OF RICHARD J. WITHERELL, also known as RICHARD WITHERELL, late of Millinocket, deceased. Charlene Carney, 3112 Sir Hamilton Circle, Titusville, FL 32780-4961 appointed Personal Representative.
2016-298 ESTATE OF NELLIE M. CLOSSON, late of Brewer, deceased. Larraine G. Frost, PO Box 8244, Bangor, ME 04402 appointed Personal Representative.
2016-307 ESTATE OF ROLAND J. HATCH, late of Howland, deceased. Vickie Hatch, PO Box 669, Howland, ME 04448 appointed Personal Representative.
2016-308 ESTATE OF H. JULIA LORANGER, late of Bradley, deceased. Daniel L. Loranger, 29 Gilbert Street, Orono, ME 04473 appointed Personal Representative.
2016-310 ESTATE OF M. JANE GALL, late of Orono, deceased. Karol J. Wollenburg, 180 Cabrini Boulevard, Apt. 106, New York, NY 10033 appointed Personal Representative.
2016-311 ESTATE OF LINDA LEE HOOKS, late of Bangor, deceased. Jason D. Richard, 10 Riverview Drive, Bradley, ME 04411 appointed Personal Representative.
2016-314 ESTATE OF NEIL W. McGOWEN, late of Glenburn, deceased. Stanton L. McGowen, 33 Pride Street, Old Town, ME 04468 appointed Personal Representative.
2016-321 ESTATE OF CAROLYN LOIS COSTAIN, late of Brewer, deceased. Bruce G. Nickerson, 28 Gilmore Road, Holden, ME 04429 appointed Personal Representative.
2016-322 ESTATE OF MARY J. GAGNON, late of Medway, deceased. Joseph E. Gagnon Sr., PO Box 164, Medway, ME 04460 appointed Personal Representative.
2016-323 ESTATE OF BURTON W. SCHUCKERS, late of Bangor, deceased. Paula S. Reutershan, 12 Mayflower Road, Hallowell, ME 04347 and Jana S. Raspante, PO Box 34, Surry, ME 04684 appointed Personal Representative.
2016-328 ESTATE OF ROMAINE G. OUELLETTE, late of Newport, deceased. Henry Ouellette, 46 Sebasticook Avenue, Newport, ME 04953 appointed Personal Representative.
2016-332 ESTATE OF BLANCHE VanELEWYCK CROCKETT, late of Milford, Connecticut, deceased. Jason Crockett, 170 West Main Street, Unit 204 J, Milford, CT 06460 appointed Personal Representative.
2016-333 ESTATE OF CHARLOTTE A. HARRIS, late of Bangor, deceased. Roxanna Gould, 110 Annis Road, Hermon, ME 04401 appointed Personal Representative.
2016-336 ESTATE OF ARTHUR R. PETE, late of Milford, deceased. Janet M. Pete, 18 Overlook Drive, Milford, ME 04461 appointed Personal Representative.
2016-340 ESTATE OF DONALD G. WORCESTER, JR., late of Lincoln, deceased. Maxine A. Worcester, 12 Whalen Street, Lincoln, ME 04457 appointed Personal Representative.
2016-342 ESTATE OF GENEVA I. WOOD, late of Kenduskeag, deceased. Michael E. Wood, PO Box 364, Monson, ME 04464 appointed Personal Representative.
2016-345 ESTATE OF RUTH A. THOMPSON, late of Corinth, deceased. Nancy L Bither, 647 Ledge Hill Road, Corinth, ME 04427 appointed Personal Representative.
2016-346 ESTATE OF DANA M. BANTA, late of Howland, deceased. Robert E. Banta, 12 Shea Circle, Mansfield, MA 02048 appointed Personal Representative.
2016-347 ESTATE OF ZELMA D. YOUNG, late of Newburgh, deceased. Cindy L. Corbett, 77 S. Brewer Drive, Brewer, ME 04412 appointed Personal Representative.
2016-348 ESTATE OF MYRON G. WORSTER, late of Bangor, deceased. Nancy L. McCormick, 56 Gray Road, Chester, ME 04457 appointed Personal Representative.
2016-349 ESTATE OF HAROLD FREDERICK SHERWOOD, late of Howland, deceased. Rhonda Hamel, 274 Fern Street, Bangor, ME 04401 appointed Personal Representative.
2016-350 ESTATE OF CHARLOTTE ELLA BETTS, late of Orrington, deceased. Patricia E. Betts-Levine, 33 Whitehouse Road, Rochester, NH 03867 appointed Personal Representative.
2016-351 ESTATE OF ROBERT C. RAYMOND, late of Millinocket, deceased. Jason E. Raymond, 70 Mount Desert Drive, Bangor, ME 04401 appointed Personal Representative.
2016-352 ESTATE OF MILLARD PETER CLARK, JR., late of Winn, deceased. Dennis P. Clark, PO Box 226, Danforth, ME 04424 appointed Personal Representative.
2016-353 ESTATE OF RICHARD J. SCHRAGE, late of Hampden, deceased. Walter E. Schrage, 206 Overlook Road, McMurray, PA 15317 appointed Personal Representative.
2016-355 ESTATE OF JANE C. CYR, late of Bangor, deceased. Ruth E. Hamlin, 34 Edgewood Drive, Brewer, ME 04412 appointed Personal Representative.
2016-357 ESTATE OF INEZ D. GETCHELL, late of Brewer, deceased. Lauralee G. Sevigny, 170 South Road, Holden, ME 04429 appointed Personal Representative.
2016-358 ESTATE OF JUDY A. BUSTARD, late of Eddington, deceased. Frederick C. Bustard, 1 Coralburst Lane, Scarborough, ME 04074 appointed Personal Representative.
2016-359 ESTATE OF BRANT E. MUNSTER, also known as BRANT EVAN MUNSTER, late of Newport, deceased. Connie J. Munster, 11 Barrows Point Road, Newport, ME 04953 appointed Personal Representative.
2016-360 ESTATE OF PAUL MARINO, JR., late of Lincoln, deceased. Joseph Jonathan Sowa, 6 Holly Lane, Cumberland, RI 02864 appointed Personal Representative.
2016-361 ESTATE OF JEANETTE EDINGER, late of Veazie, deceased. Dale S. Edinger, 1130 Chase Road, Veazie, ME 04401 and Debra V. Studley, 30 Silver Ridge, Veazie, ME 04401 appointed Personal Representative.
2016-362 ESTATE OF SYLVIA MAY BELANGER, late of Glenburn, deceased. Albert C. Belanger Jr., 334 Hudson Road, Glenburn, ME 04401 appointed Personal Representative.
2016-363 ESTATE OF MICHAEL R. DEYONE, late of Bangor, deceased. Michelle R. Deyone, 550 Ohio Street, Bangor, ME 04401 appointed Personal Representative.
2016-364 ESTATE OF BEATRICE B. WOODHEAD, late of Bangor, deceased. Gayle A. Kinney, 54 Dunning Boulevard, Bangor, ME 04401 appointed Personal Representative.
2016-365 ESTATE OF DELMER A. LAVERTU, late of Howland, deceased. Tina LaPlante, 54 School Street, Millinocket, ME 04462 appointed Personal Representative.
2016-366 ESTATE OF LEON F. HIGGINS, II, late of Bangor, deceased. Audrey S. Higgins, 21 Boyd Street #1313, Bangor, ME 04401 appointed Personal Representative.
2016-367 ESTATE OF BARBARA A. BRAGG, late of Levant, deceased. Diane L. Watts, 114 Ross Road, Levant, ME 04456 appointed Personal Representative.
2016-368 ESTATE OF WAYNE C. KIMBALL, late of Eddington, deceased. Shirley Kimball, 47 Brewster Street, Bangor, ME 04401 appointed Personal Representative.
2016-369 ESTATE OF VIRGINIA A. SODERMARK, late of Kenduskeag, deceased. Vicki J. Sodermark, PO Box 52, Kenduskeag, ME 04450 appointed Personal Representative.
2016-372 ESTATE OF ELAINE E. HALLETT, late of Glenburn, deceased. Debbie L. Caldwell, 49 Merriman Road, Glenburn, ME 04401 appointed Personal Representative.
2016-376 ESTATE OF VANCE E. DEARBORN, late of Orono, deceased. Evelyn E. Dearborn, 9 Alumni Drive, Apt 265K, Orono, ME 04473 appointed Personal Representative.
2016-378 ESTATE OF FLOYD D. LANDRY, late of Brewer, deceased. Michael Landry, 2437 Heather Road, York, PA 17408 appointed Personal Representative.
2016-380 ESTATE OF KERMIT L. HARDY, late of Millinocket, deceased. Norma L. McQuarrie, 22 Central Street, Millinocket, ME 04462 appointed Personal Representative.
2016-382 ESTATE OF DAVID O. SMILEY, IV, late of Hermon, deceased. Harriet E. Smiley, 84 Annis Road, Hermon, ME 04401 appointed Personal Representative.
2016-383 ESTATE OF BRIAN GRAY FAULKNER, late of Holden, deceased. Reginald Faulkner, 146 Parkway South, Brewer, ME 04412 appointed Personal Representative.
2016-385 ESTATE OF WINIFRED L. CLEMONS, late of Lincoln, deceased. Blaine E. Clemons Jr., 6790 East Kathleen Circle, Palmer, AK 99645 appointed Personal Representative.
2016-388 ESTATE OF ARTHUR RAND TILLEY, also known as ARTHUR R. TILLEY, SR., and ARTHUR RAND TILLEY, SR., late of Bangor, deceased. Matthew A. Tilley, 53 Nason Avenue, Bangor, ME 04401 appointed Personal Representative.
2016-389 ESTATE OF KYLE MARK MICHAUD, also known as KYEL MARK MICHAUD, late of Bangor, deceased. Katelyn Michaud, 194 Griffin Park, Apt. 503, Bangor, ME 04401 appointed Personal Representative.
2016-392 ESTATE OF NORINE E. HOLT, late of Hampden, deceased. Steven Holt, PO Box 642, Scarborough, ME 04070 appointed Personal Representative.
2016-394 ESTATE OF WYLDA NADEAU, late of Bangor, deceased. Martha VanRediker, 17 Carrol Street, Apt. 1, Bangor, ME 04401 appointed Personal Representative.
2016-395 ESTATE OF THEODORE L. WEGERDT, JR., late of Hermon, deceased. Marvin H. Glazier, PO Box 919, Bangor, ME 04402 appointed Personal Representative.
2016-397 ESTATE OF LUCY DUFOUR, late of Old Town, deceased. Michael Allen Murray, 33 Willow Street, Old Town, ME 04468 appointed Personal Representative.
2016-398 ESTATE OF ROBERT P. JANDREAU, SR., late of Millinocket, deceased. Sharon Jandreau, 350 Penobscot Avenue, Millinocket, ME 04462 appointed Personal Representative.
Dated: May 21, 2016
/s/ Renee M. Stupak
Renee M. Stupak
Register of Probate
Published: May 21 & 28, 2016
↧
PUBLIC NOTICE
The next Business Meeting of the Maine Workers' Compensation Board of Directors will be held on Tuesday, May 31, 2016, at 10:00 a.m., at the Workers' Compensation Board, Portland Regional Office, located at 1037 Forest Avenue, Suite 11. This schedule is subject to change. For additional information, please visit www.maine.gov/wcb or call (207) 287-7086.
May 21, 2016
↧
↧
PETITION FOR EXECUTIVE CLEMENCY, STATE OF MAINE
Notice is hereby given that a Petition for a Pardon for [u]GREYLEN S. HALE [/u]who was convicted of the crimes of [u]CR 92-00844-RECEIVING STOLEN PROPERTY; CR 1997-00896-THEFT BY UNAUTHORIZED TAKING OR TRANSFER; CR 1997-00831 OUI; CR 94-0029-OUI; CR 94-00523-OUI; 94-00547-OAS; CR 1997-00861-HARASSMENT BY TELEPHONE; CR 91-994-BURGLARY;[/u] is now pending before the Governor and a hearing will be conducted in the [u]MAINE DEPARTMENT OF CORRECTIONS BOARD ROOM, 25 TYSON DRIVE, 3RD FLOOR[/u] in Augusta on [u]THURSDAY[/u] the 21st day of JULY , at [u]9:00[/u] A.M.
↧
BOARD OF DIRECTORS MEETING
A meeting of Aroostook County Action Program Board of Directors is scheduled for Thursday, May 26, 2016, at 4:00 p.m. in the Conference Room, 91 Military Street, Houlton. If interested in a copy of the agenda, contact Gloria Duncan at 764-3721.
May 21, 2016
↧
PUBLIC NOTICE
The Regional School Unit No. 63 will hold a Budget Meeting on Wednesday, June 1, 2016 at 7:00 p.m. at the Holbrook Middle School to vote on the Proposed 2016-2017 Regional School Unit No. 63 School Budget.
May 23, 26, 2016
↧
PUBLIC NOTICE
Sealed proposals for the removal, disposal and reinstallation of 6,000 Sq. Ft. of shingles at the Holbrook Middle School, 202 Kidder Hill Road, Holden Maine 04429 will be received at the office of the Superintendent of Schools, 202 Kidder Hill Road, Holden, ME 04429 until 1:00 p.m. June 13, 2016. Proposals will be publicly opened at that time.
Proposals should be submitted on bid form and in sealed envelopes plainly marked "Holbrook Middle School, Roof Shingles Proposal". R.S.U. # 63 reserves the right to accept or reject any or all bids.
For a bid package or to view project location please call Transportation & Facilities Director, Jake Morgan at 843-7851.
May 23, 2016
↧
↧
BANGOR WATER DISTRICT BROADWAY BOULEVARD WATER MAIN REPLACEMENT
Sealed Bids for the construction of the BROADWAY BOULEVARD Water Main Replacement will be received by the Bangor Water District, at 614 State Street until 1 pm on Monday, June 13, 2016, local time, at which time the Bids received will be publicly opened and read. Bids shall be in sealed envelopes marked "Bid for Broadway Boulevard Water Main Replacement". Bids may be sent by mail, other carrier or delivered in person. Faxed or e-mailed bids will not be accepted.
The Project consists of constructing approximately 3,400 lf of 12-inch diameter cement lined ductile iron water main replacement and appurtenances. The work is to be completed between July 1, 2016 and September 30, 2016. The project will be completed as night work between the hours of 6 p.m. and 6 a.m., Sunday through Friday.
Bids will be received for a single prime Contract. Bids shall be on a unit price basis. The Issuing Office for the Bidding Documents and address for delivering bids is:
Bangor Water District, 614 State Street, PO Box 1129, Bangor, Maine 04402-1129.
Contact: Rick Pershken, District Engineer, Bangor Water District Tel. 944-8190, e-mail rick@bangorwater.org.
Prospective Bidders may examine the Bidding Documents at the Issuing Office on Mondays through Fridays between the hours of 7:00 am to 3:30 pm, and may obtain copies of the Bidding Documents from the Issuing Office as described below.
Printed copies of the Bidding Documents may be obtained from the Issuing Office, during the hours indicated above, upon payment of a non-refundable charge of $150.00 for each set. Checks for Bidding Documents shall be payable to "Bangor Water District". Upon request and receipt of the document deposit indicated above plus a non-refundable shipping charge, the Issuing Office will transmit the Bidding Documents via delivery service. The shipping charge amount will depend on the shipping method selected by the prospective Bidder.
A pre-bid conference will be held at 1 pm local time on Tuesday, May 31, 2016 at the Bangor Water District Office. Attendance at the pre-bid conference is highly encouraged but is not mandatory.
A certified check or bank draft payable to the OWNER or a satisfactory Bid Bond executed by the Bidder and a Surety Company equal to five percent (5%) of the Bid shall be submitted with each bid. No bid may be withdrawn for at least 60 days after receipt of bids unless released by the owner.
Each Bidder shall take special notice of the Guidance for use of Disadvantaged Business Enterprises in the DHHS Supplemental General Conditions. Failure to complete these requirements may result in finding that the Bidder is nonresponsive and therefore, not eligible to be awarded this contract. Complete requirements are located in the Bid Documents.
Bidders on this work will be required to comply with the President's Executive Order No. 11246 and amendments and supplements to that Order. The requirements for Bidders and CONTRACTORS under this Order are located in the DHHS Supplemental Conditions.
The CONTRACTOR must comply with the Department of Labor Regulations relating to Copeland "Anti-Kickback Act (18 U.S.C. 874) as supplemented by 29 CFR part 3, Contract Work Hours and Safety Standards Act (40 U.S.C. 327-330) as supplemented by 29 CFR part 5, and Occupational Safety and Health Standards (OSHA) (29 CFR part 1910).
The CONTRACTOR must comply with all applicable standards, orders, or requirements issued under section 306 of the Clean Air Act (42 U.S.C. 1857(h)), section 508 of the Clean Water Act (33 U.S.C. 1368), Executive Order 11738, and the Environmental Protection Agency regulations (40 CFR Part 15).
The CONTRACTOR must comply with all permits, restrictions and conditions, issued for the PROJECT by Federal Cross-cutting Authorities.
The CONTRACTOR must comply with Davis-Bacon wage requirements and "American Iron and Steel" requirements.
Any contract awarded under this Advertisement to Bidders is expected to be funded in part by a Maine Drinking Water State Revolving Fund loan. Neither the State of Maine nor any of its departments, agencies, or employees is, or will be, party to the CONTRACT.
Any person interested in Bidding on this contract must become thoroughly familiar with the DHHS Supplemental Conditions. Failure to comply with any of these conditions may result in the Bidder not being eligible for the award of this contract.
Owner: [font=font36821]Bangor Water District[/font]
By: [font=font36821]Kathy Moriarty[/font]
Title: [font=font36821] General Manager[/font]
Date: [font=font36821] May 20, 2016[/font]
May 23, 2016
↧
NOTICE OF PUBLIC SALE - ROBBINS
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered January 29, 2016 in the action entitled [font=font36821]Green Tree Servicing LLC v. Mark F. Robbins[/font], by the Maine District Court, Caribou, Docket No. CARDC-RE-14-1, wherein the Court adjudged the foreclosure of a mortgage granted by Mark F. Robbins to Bank of America, N.A. dated August 15, 2007 and recorded in the Aroostook County - Southern Registry of Deeds in Book 4478, Page 1, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]Thursday, June 23, 2016, 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 22 Cross Road, Washburn, Maine.
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 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.
May 23, 20, June 6, 2016
↧
CITY OF BREWER PUBLIC NOTICE
Notice is hereby given that the Brewer City Council will hold an informational public hearing on the FY2017 City and School Budgets on Tuesday, May 31, 2016 at 6:00 p.m. in the Council Chambers at Brewer City Hall, 80 No. Main Street, Brewer, Maine. The budget will be available for review at the City Clerk's Office and the Brewer Public Library on May 27, 2016.
Any person may attend this informational hearing and speak on this matter. Written comments may also be submitted. The deadline for submission of written comments is 4:00 p.m. on the date of the meeting. Written comments should be addressed to Brewer City Council, c/o City Clerk, 80 North Main Street, Brewer, Maine 04412.
Pamela J. Ryan
City Clerk
May 23, 2016
↧