Quantcast
Channel: Bangor Daily News Classifieds: Legals
Viewing all 12816 articles
Browse latest View live

NOTICE OF PUBLIC SALE OF REAL ESTATE

$
0
0
By virtue of and in execution of a Judgment of Foreclosure and Sale entered in the Penobscot County Superior Court on May 01, 2018, in Civil Action, Docket No. RE-2016-83 brought by U.S. Bank Trust National Association as Trustee of American Home Preservation Trust Series 2015A+ against Cathy A. Paradis for the foreclosure of a mortgage recorded in the Penobscot County Registry of Deeds in Book 10660, Page 347, the statutory ninety (90) day period of redemption having expired without redemption, notice is hereby given that there will be a public sale on October 16, 2018 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 Old Town, County of Penobscot, and State of Maine, described in said mortgage as being located at 79 Sanford Avenue. 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 U.S. Bank Trust National Association as Trustee of American Home Preservation Trust Series 2015A+ 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 U.S. Bank Trust National Association as Trustee of American Home Preservation Trust Series 2015A+ 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 Old Town, 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. Dated: S/John A. Doonan, Esq., Bar No. 3250 S/Reneau J. Longoria, Esq. Bar No. 5746 Attorney for U.S. Bank Trust National Association as Trustee of American Home Preservation Trust Series 2015A+ Doonan, Graves & Longoria, LLC 100 Cummings Center, Suite 225D Beverly, MA 01915 (978) 921-2670 Sept. 5, 12, 19, 2018

NOTICE OF PUBLIC SALE OF REAL ESTATE

$
0
0
By virtue of and in execution of an Agreed Order of Foreclosure and Sale entered in the Aroostook County Superior Court on April 26, 2018, in Civil Action, Docket No. CARSC-RE-2016-77 brought by U.S. Bank Trust National Association as Trustee of American Homeowner Preservation Trust Series 2015A+ against Jerry Gillespie a/k/a Jerry J. Gillespie for the foreclosure of a mortgage recorded in the Aroostook County Registry of Deeds in Book 4401, Page 61, the statutory ninety (90) day period of redemption having expired without redemption, notice is hereby given that there will be a public sale on October 16, 2018 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 Presque Isle, County of Aroostook, and State of Maine, described in said mortgage as being located at 59 Parsons 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 U.S. Bank Trust National Association as Trustee of American Homeowner Preservation Trust Series 2015A+ 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 U.S. Bank Trust National Association as Trustee of American Homeowner Preservation Trust Series 2015A+ 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 Presque Isle, 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. Dated: S/John A. Doonan, Esq., Bar No. 3250 S/Reneau J. Longoria, Esq. Bar No. 5746 Attorney for U.S. Bank Trust National Association as Trustee of American Homeowner Preservation Trust Series 2015A+ Doonan, Graves & Longoria, LLC 100 Cummings Center, Suite 225D Beverly, MA 01915 (978) 921-2670 Sept. 5, 12, 19, 2018

IMPORTANT INFORMATION ABOUT YOUR SPECTRUM CHANNEL LINEUP

$
0
0
Communities Served: Towns of Fryeburg, Lovell and Parsonsfield ME. Towns of Albany, Ashland, Barlett, Campton, Conway, Dorchester, Eaton, Effingham, Freedom, Groton, Holderness, Jackson, Madison, Monroe, Moultonborough, Ossipee, Plymouth, Rumney, Tamworth, Thornton, Tuftonboro, Warren, Waterville Valley, Wentworth and Woodstock NH. On or after 10/16/2018 Charter will start encrypting the Starter, Spectrum Basic, Standard, and Spectrum Select Service Tier offerings on your cable system. If you have a set-top box, digital transport adapter (DTA), or a retail CableCARD device connected to each of your TVs, you should be unaffected by this change. However, if you are currently receiving the Starter, Spectrum Basic, Standard, or Spectrum Select Service Tier offerings on any TV without equipment supplied by Charter, you will lose the ability to view any channels on that TV. If you are affected, you should contact Charter to arrange for the equipment you need to continue receiving your services. In such case, you are entitled to receive equipment at no additional charge or service fee for a limited period of time. The number and type of devices you are entitled to receive and for how long will vary. If you are a Starter or Spectrum Basic Service Tier customer and receive the service on your TV without Charter-supplied equipment, you are entitled to up to two devices for two years (five years if you also receive Medicaid). If you subscribe to a higher level of service and receive the Standard or Spectrum Select Service Tier offering on a secondary TV without Charter-supplied equipment, you are entitled to one device for one year. You can learn more about this equipment offer and eligibility for Residential at Spectrum.com/digitalnow or by calling 800-892-4357, or for Commercial at Business.Spectrum.com/DigitalNow or by calling 855-890-1101. To qualify for any equipment at no additional charge or service fee, you must request the equipment no later than the 120th day after the date your service is encrypted and satisfy all other eligibility requirements.

NOTICE OF SPECIAL TOWN MEETING

$
0
0
Notice is hereby given that the Lucerne-in-Maine Village Corporation (the "Town") will hold a Special Town Meeting at the Town of Dedham's Meeting Room, 2073 Main Road, Dedham at 6 p.m. on Thursday, September 13, to consider, among other items, the authorization of issuance of a general obligation bond of the Town in an amount not to exceed $400,000 (the "Bond") to finance road repairs within the territory of the Town and to repay a short-term bond incurred for the same purpose (together, the "Project"). Immediately following the Special Town Meeting, the Board of Overseers will meet to consider resolutions relating to the issuance of the Bond and appropriations for the Project. The public is invited to attend both meetings. Written comments received before the meetings will be considered. Sept. 6, 2018

BOARD OF TRUSTEES MEETING NOTICE

$
0
0
The Board of Trustees for the Maine School of Marine Science, Technology, Transportation and Engineering, aka The Maine Ocean School, will be holding a Board Meeting on Thursday, September 13, 2018 at 6:30pm at the Searsport Union Hall/Town Office, 1 Union Street, Searsport, Maine 04974 Sept. 7, 2018

NOTICE TO SNOW REMOVAL CONTRACTORS

$
0
0
Bangor Housing wishes to secure professional Winter Storm Management Services for the 2018-2019 Winter Season for all of its owned and managed properties. Services include, but not limited to, Snow Plowing, Shoveling, Blowing, Salting, and De-Icing. Minority and women-owned businesses, socially or economically disadvantaged business enterprises, and HUD Section 3 business concerns encouraged to submit Bids for the Work of this Request. RFB information package will be available Monday, September 10, 2018 at Bangor Housing Maintenance Offices, 133 Davis Rd., Bangor, Maine. Bids are due by/before 12:00pm, Friday September 21st, 2018. Sept. 8, 10, 2018

NOTICE OF PUBLIC SALE

$
0
0
Notice is hereby given that in accordance with the Stipulated Judgment of Foreclosure and Sale entered October 03, 2016, as affected by an Amended Stipulated Judgment of Foreclosure entered on December 21, 2016, as further affected by an Assignment of Judgment of Foreclosure and Sale recorded in Book 14868 at Page 256 with the Penobscot County Registry of Deeds, and as further affected by an Order on Plaintiff's Second Motion to Enlarge the Deadline to Commence Publication entered on August 27, 2018, in the action entitled Nationstar Mortgage, LLC v. Linda K. Boober et al., by the Maine District Court, Division of Bangor, Docket No.: BANDC-RE-16-97, wherein the Court adjudged the foreclosure of a mortgage granted by Linda K. Boober and Bethanie M. Mercier to Mortgage Electronic Registration Systems, Inc. acting solely as a nominee for First Horizon Home Loans, A Division of First Tennessee Bank, N.A., its successors and/or assigns dated August 4, 2008 and recorded in the Penobscot County Registry of Deeds in Book 11490, Page 80, 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 October 9, 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 1186 Essex Street, Bangor, 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 U.S. Bank Trust, N.A., as Trustee for LSF9 Master Participation Trust 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. U.S. Bank Trust, N.A., as Trustee for LSF9 Master Participation Trust , by its attorneys, Shechtman Halperin Savage, LLP James M. Garnet, Esq. 1080 Main Street, Pawtucket, RI 02860 (401) 272-1400 Sept. 7, 14, 21, 2018

REQUEST FOR BIDS

$
0
0
Accepting Bids/Estimates for Oct. 1, 2018, to April 30, 2019, Winter Season. Would include plowing, sanding and removal of snow if needed. Call/text 852-0917 or email scott.phillips52@yahoo.com. Sept. 7, 8, 2018

NOTICE OF PUBLIC SALE OF REAL ESTATE

$
0
0
By virtue of and in execution of a Judgment of Foreclosure and Sale entered in the Penobscot County Superior Court on May 09, 2018, in Civil Action, Docket No. RE-2013-139 brought by Federal National Mortgage Association against Moffat A.C. and Beatrice Arras Gardner Trust, dated April 3, 1985 and Moffat A.C. and Beatrice Arras Gardner Trust - Bypass Trust for the foreclosure of a mortgage recorded in the Penobscot County Registry of Deeds in Book 9111, Page 215, the statutory ninety (90) day period of redemption having expired without redemption, notice is hereby given that there will be a public sale on October 16, 2018 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 Orono, County of Penobscot, and State of Maine, described in said mortgage as being located at 46 College Avenue. 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 Federal National Mortgage 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 Federal National Mortgage 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 Orono, 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. Dated: S/John A. Doonan, Esq., Bar No. 3250 S/Reneau J. Longoria, Esq. Bar No. 5746 Attorney for Federal National Mortgage Association Doonan, Graves & Longoria, LLC 100 Cummings Center, Suite 225D Beverly, MA 01915 (978) 921-2670 Sept. 7, 14, 21, 2018

CITY OF BANGOR PUBLIC MEETING

$
0
0
Please be advised that the Planning Board of the City of Bangor will hold a meeting on [font=font36821]Tuesday, September 18th, 2018, beginning at 7:00 p.m.[/font] in the Third Floor Council Chambers of Bangor City Hall and will consider the following public hearings: To Amend Chapter 165, Land Development Code, of the Code of the City of Bangor. This amendment would Change the Residential Setbacks for Retail Marijuana Businesses. This ordinance amendment will change where certain setbacks are measured from. David G. Gould, Planning Officer Sept. 7, 11, 2018

BOARD OF DIRECTORS MEETING

$
0
0
The Board of Directors of Penquis is scheduled to meet for their annual meeting, on Tuesday, September 18th, 2018, at 6:00 pm. If interested in a copy of the agenda, contact Tammy Davis at 973-3559. Sept. 8, 2018

NOTICE OF PUBLIC SALE

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered August 16, 2018 in the action entitled [font=font36821]Carrington Mortgage Services, LLC v. Roland E. McLain and Rhonda L. McLain a/k/a Rhonda McLain, et al.[/font], by the Bangor District Court, Docket No. BANDC-RE-17-144, wherein the Court adjudged the foreclosure of a mortgage granted by Roland E. McLain and Rhonda L. McLain to Mortgage Electronic Registration Systems, Inc., as nominee for Sidus Financial, LLC., its successors and assigns dated August 8, 2008 and recorded in the Penobscot County Registry of Deeds in Book 11506, Page 298, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]Thursday, October 11, 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 41 Will White Road, Greenfield Township, 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. 17-024701 Sept. 8, 15, 22, 2018

NOTICE OF PUBLIC SALE

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered May 16, 2018 in the action entitled [font=font36821]Wells Fargo Bank, N.A. v. Tammy Littlefield[/font], by the Bangor District Court, Docket No. BANDC-RE-17-34, wherein the Court adjudged the foreclosure of a mortgage granted by Tammy Littlefield to Wells Fargo Bank, N.A. dated December 3, 2009 and recorded in the Penobscot County Registry of Deeds in Book 11999, Page 215, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]Thursday, October 11, 2018, commencing at 11:15 AM, at the Law Office of Shapiro & Morley, LLC, 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106.[/font] The property is located at 824 Odlin 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. 17-024667 Sept. 8, 15, 22, 2018

INVITATION TO BID

$
0
0
Notice is hereby given that the Blue Hill Consolidated School receive sealed Bids for the Blue Hill Consolidated School Renovation and Improvements project in accordance with the Invitation to Bids, Bid Form, Agreement, General Conditions, Supplementary Conditions, Specifications, and Drawings. The award decision is based on the lowest most responsive and responsible Bidder. Sealed Bids will be received at Blue Hill Consolidated School, 60 High Street, Blue Hill, ME until 2:00 PM., Local Time, on Friday, October 12, 2018, and then publicly opened and read aloud. The Bid should be clearly marked "Blue Hill Consolidated School Renovation and Improvements". The scope of work for Blue Hill Consolidated School (BHCS) includes the following items: 1. Installation of a new, NFPA 13 compliant fire suppression system throughout the BHCS facility, including the fire suppression system itself, necessary control and pump systems, and required underground water storage tanks filled with initial potable water supply for the system. 2. Installation of code compliant fire separation systems (including walls, ceilings, doors, windows and penetrations) at building stair towers, gymnasium space, cafeteria space, sprinkler rooms and storage rooms. 3. Correction of railing and guard rail code deficiencies throughout the BHCS facility. 4. Correction of accessibility code deficiencies throughout the BHCS facility, as well as the addition of a new accessible ramp adjacent to the gymnasium. 5. Renovation of existing space at the BHCS facility to create new program spaces within the building including new classroom spaces, a new tech center, new toilet rooms, corridor locker space, meeting rooms, teaching support spaces, and special educations spaces. Renovation scope in these areas includes all required structural improvements, interior finishes, mechanical systems, electrical systems, an accessible lift, and all associated improvements needed to provide space suited to the new uses in the BHCS facility. 6. Installation of a new bleacher system in the BHCS gymnasium. 7. Repair of moisture damage to the existing floor of the BHCS gymnasium. 8. Roof and site drainage improvements at the BHCS gymnasium and adjacent two-story wing to correct moisture problems at the crawlspace beneath the gymnasium. 9. Building envelope improvements at the older, two-story portion of the BHCS facility. 10. Miscellaneous building mechanical and electrical systems improvements throughout the BHCS facility. 11. Miscellaneous interior finishes improvements in designated areas of the BHCS facility. 12. New pavements and grading at the existing paved parking and playground areas surrounding the BHCS facility. A non-mandatory Pre-Bid meeting will be held at 11:00 A.M. on Monday, September 17, 2018 at Blue Hill Consolidated School, 60 High Street, Blue Hill, ME. The Project Manual may be examined at the following locations: CES, Inc., 465 South Main Street, Brewer, ME 04412 Blue Hill Consolidated School, 60 High Street, Blue Hill, ME 04614 Prospective Bidders must register with CES, Inc. for their Bid to be considered. Copies of the Project Manual (paper and/or digital) may be obtained at CES, Inc. located at 465 South Main Street, P.O. Box 639, Brewer, ME, 04412 on or about Wednesday, September 12, 2018. There will be no charge for Digital copies. There is a non-refundable payment of $400.00 for each printed set. Bid Security in the amount of five percent of the Total Bid must be submitted as part of the bid. The Bid Security may be either a proposal guarantee bond executed by a surety company authorized to do business in the State of Maine or a certified check drawn upon a bank within the State of Maine. No Bid may be withdrawn for at least 180 days after receipt of Bids unless released by the Owner. Bids submitted without Bid Security and completed certification forms will not be considered. The successful Bidder shall perform the work and furnish a Performance and Payment bond, each in the amount of 100% of the Contract price with a corporate surety authorized to do business in the State of Maine. The Contractor shall guarantee all materials and equipment furnished and work performed for a period of one year from the date of substantial completion. The Performance Bond shall remain in full force and in effect through the guarantee period. Blue Hill Consolidated School reserves the right to reject any or all Bids, to waive any technical or legal deficiencies, to reject any unbalanced bids, to accept any Bid that it may deem to be in the best interests of the Owner, to negotiate the Contract Price with any Bidder, and to omit any item or items deemed advisable for the interest of the Owner. September 8, 2018 Owner: Blue Hill Consolidated School

REQUEST FOR BIDS

$
0
0
Keystone Mgt. Co. is now accepting plowing bids for mobile home parks and apt. complexes in Bangor, Orono, and Brewer. Plowing during, and cleanup after storms of 2" or more. Salting of all roadways and parking lots. May bid on one or all properties. Total of 7 properties. Contact: David Williams 207 944 3971 TEXT ONLY PLEASE Sept. 8, 2018

PROBATE NOTICES

$
0
0
STATE OF MAINE PENOBSCOT, SS. PROBATE COURT 97 Hammond Street Bangor, Maine 04401-4996 PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW: Notice is hereby given by the respective petitioners that they have filed the following proceedings. These matters will be heard at 9:00 a.m. or as soon thereafter as they may be on October 2, 2018. The requested actions may be made on or after the hearing date if no sufficient objection be heard. This notice complies with the requirements of 18-A M.R.S.A. §3-403 and Probate Rule 4. 2018-605 MADYSON MICHELLE BRASSLETT, of Glenburn, minor. Petition of Megan Green, legal custodian of said minor child, who request the name of said child be changed to Madyson Michelle Green. Megan Green, Petitioner, 85 Phil's Way, Glenburn, Maine 04401. 2018-606 AMY MARIE BERNARDINI, of East Millinocket. Petition of Amy Marie Bernardini, requesting her name be changed to Amy Marie McLaughlin. Amy Marie Bernardini, Petitioner, 26 Spurce Street, East Millinocket, Maine 04430. 2018-618 MICHELLE LEE HASEY ANTONE, of Corinth. Petition of Michelle Lee Hasey Antone, requesting her name be changed to Michelle Lee Hasey. Michelle Lee Hasey Antone, Petitioner, 257 White School House Road, Corinth, Maine 04427. 2018-621 SYLVANA NICOLE LEA MYERS, of Bangor. Petition of Sylvana Nicole Lea Myers, requesting her name be changed to Leonardo Virgil D'Agostini. Sylvana Nicole Lea Myers, Petitioner, 136 Union Street, Bangor, Maine 04401. 2018-630 SAMUEL HENRY TOBEY, of Corinna, minor. Petition of Rebecca Joy Miller, legal custodian of said minor child, who requests the name of said child be changed to Samuel Henry Ferreira. Rebecca Joy Miller, Petitioner, 324 Smith Road, Corinna, Maine 04928. 2018-666 VICKI LYNN TRASK, of Hermon. Petition of Vicki Lynn Trask, requesting her name be changed to Vicki Lynn Greene. Vicki Lynn Trask, Petitioner, 1005 Fieldstone Lane, Apt. 13, Hermon, Maine 04401. 2018-667 MATTHEW HOPPING NEWMAN, of Orono. Petition of Matthew Hopping Newman, requesting his name be changed to Matthew Hopping Newburke. Matthew Hopping Newman, Petitioner, 26 Island Avenue, Orono, Maine 04473. 2018-669 SKYLAR MARIE LOVERING, of Dexter, minor. Petition of Earl Burtt, III, custodian of said minor child, who requests the name of said child be changed to Skylar Marie Lovering Burtt. Earl Burtt, III, Petitioner, 175 Silver Mills Road, Dexter, Maine 04930. 2018-673 JENNIFER I. HARRIS, of Bangor. Petition of Jennifer Irene Harris, requesting her name be changed to Jennifer Irene Sinclair. Jennifer Irene Harris, Petitioner, 269 French Street, Apt. A, Bangor, Maine 04401. IN ADDITION, THE FOLLOWING MATTER WILL BE HEARD AT 9:00 A.M. OR AS SOON THEREAFTER AS IT MAY BE ON OCTOBER 18, 2018: 2018-628 KEANNA BURNS, of Dexter. Petition for Appointment of Guardian for Incapacitated Person presented by Joy Creamer, proposed guardian. Joy Creamer, Petitioner, 174 Free Street, Apt. 6, Dexter, Maine 04930. THIS NOTICE IS PARTICULARLY DIRECTED TO: Kenneth James Burns, Father, of said Keanna Burns, whose whereabouts is 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 NOVEMBER 13, 2018: 2018-525, ESTATE OF GEORGE DENNIS TARDIFF, late of Old Town, deceased. Petition for Formal Probate of Will and Appointment of Personal Representative presented by Elizabeth Burchard, proposed Personal Representative. Elizabeth Burchard, Petitioner, PO Box 343 Bradley, Maine 04411. THIS NOTICE IS PARTICULARLY DIRECTED TO: Matthew McCourt, heir-at-law of said George Dennis Tardiff, as well as to all other interested parties. The following Personal Representatives have been appointed in the estates noted. The first publication date of this notice is September 8, 2018. If you are a creditor of an estate listed below, you must present your claim within four months of the first publication date of this Notice to Creditors or forever barred. You may represent your claim by filing a written statement of your claim on a proper form with the Register of Probate of this Court or by delivering or mailing to the Personal Representative listed below at the address published by his name a written statement of the claim indicating the basis therefore, the name and address of the claimant and the amount claimed or in such other manner as the law may provide. See 18-A M.R.S.A. §3-804. 99-717-1 ESTATE OF JOAN S. BOUCHARD, late of Milford, deceased. Michael J. Salvato, 36 Riverbend Drive, Glenburn, Maine 04401 appointed Personal Representative. 2018-566 ESTATE OF LEONARD PAUL NATIONS, late of Bangor, deceased. Sarah Pilgrim, 1015 Francis Drive, Pasadena, Texas 77506 appointed Personal Representative. 2018-589 ESTATE OF JEANNE N. BARRY, late of Bangor, deceased. Bruce Micheal Barry, 3019 Ontario Circle West, Melbourne, Florida 32935 and Robert L. Barry, Jr., 13609 White Barn Lane, Herndon, Virginia 20171 appointed Personal Representatives. 2018-591 ESTATE OF ROBERT SYLVIA, late of Hudson, deceased. Robert Sylvia, Jr., 2883 Hudson Road, Hudson, Maine 04449 appointed Personal Representative. 2018-592 ESTATE OF WILLIAM RALPH CONGLETON, JR., late of Hampden, deceased. Christina Congleton, 8324 Doubleheader Ranch Road, Morrison, Colorado 80465 and Johanna Congleton, 3109 Lake Avenue, Cheverly, Maryland 20785 appointed Personal Representatives. 2018-593 ESTATE OF NADINE HOYT, also known as F. NADINE HOYT, also known as FRANCES NADINE HOYT, late of Hampden, deceased. Charles E. Gilbert, III, Esq., 82 Columbia Street, Bangor, Maine 04402-2339 appointed Personal Representative. 2018-594 ESTATE OF SHIRLEY W. RANDALL, late of Orrington, deceased. Lynn E. Randall, 129 Sanborn Road, Monmouth, Maine 04259 and Charles S. Randall, 33 Little Pond Road, Marrimac, Massachussetts 01860 appointed Personal Representatives. 2018-595 ESTATE OF NORA V. BEMIS, also known as NORA V. SNOW, late of Bangor, deceased. Debra L. Thayer, 52 Kayden's Way, Hermon, Maine 04401 appointed Personal Representative. 2018-596 ESTATE OF RUTH M. WHITTEN, late of Bangor, deceased. John R. Kingsbury, 155 Robertson Boulevard, Brewer, Maine 04412 appointed Personal Representative. 2018-597 ESTATE OF WILLIAM BAKER SLEIGHT, late of Milford, deceased. Carol S. Tee, 41 Jason Street, Arlington, Massachussetts 02476 and Charles Kingsley Sleight, 323 Main Street, Thomaston, Maine 04861 appointed Personal Representatives. 2018-600 WILMA LUCILLE MORGAN, late of Orrington, deceased. Erlene Morgan, 571 Dow Road, Orrington, Maine 04474 appointed Personal Representative. 2018-601 ESTATE OF CHRISTOPHER P. WEHUNT, late of Glenburn, deceased. Linda Michaud-Hill, 990 West Plymouth Road, Etna, Maine 04434 appointed Personal Representative. 2018-603 ESTATE OF JOYCE ELAINE BRUNK, late of Dexter, deceased. Amy Haskell, 24 Haskell Lane, Garland, Maine 04939 appointed Personal Representative. 2018-607 ESTATE OF LILLIAN G. STROUT, late of Bradford, deceased. Stephen W. Strout, 92 Middle Road, Bradford, Maine 04410 appointed Personal Representative. 2018-608 ESTATE OF KAREN E. WARD, late of Bangor, deceased. David W. Harris, 70 Thatcher Street, Bangor, Maine 04401 appointed Personal Representative. 2018-611 ESTATE OF DEAN M. TRUEWORTHY, late of Indian Purchase 3 Township, deceased. Eldon Pelletier, P.O. Box 522, Millinocket, Maine 04462 appointed Personal Representative. 2018-615 ESTATE OF ALAN CHARLES BROMLEY, late of Holden, deceased. Adam Chace Bromley, 300 Harrison Ave., Unit 1-810, Boston, Massachussetts 02118 appointed Personal Representative. 2018-616 ESTATE OF EVELYN E. DUNN, late of Howland, deceased. Daniel C. Dunn, Sr., P.O. Box 138, Howland, Maine 04448 appointed Personal Representative. 2018-617 ESTATE OF RONALD CLIFFORD STEVENS, late of Exeter, deceased. Jacqueline M. Grant, 48 Cotton Brook Road, Dover-Foxcrotft, Maine 04426 appointed Personal Representative. 2018-620 ESTATE OF THEO GRACE WEBSTER, late of Lincoln, deceased. Webster B. McCormick, 104 Frost Street, Lincoln, Maine 04457 and Faye L. McCormick, 104 Frost Street, Lincoln, Maine 04457 appointed Personal Representatives. 2018-622 ESTATE OF DONNA BOOKER HERWEG, late of Brewer, deceased. Dorian Lear, 163 W. Broadway, Bangor, Maine 04401 and Daniel B. Herweg, 200 Wiswell Road, Brewer, Maine 04412 appointed Personal Representatives. 2018-624 ESTATE OF CHARLES W. MAJOR, late of Orono, deceased. Nancy M. Tice, 10 Acorn Lane, North Yarmouth, Maine 04097 appointed Personal Representative. 2018-629 ESTATE OF PETER ROBERT D'ERRICO, late of Bangor, deceased. Michael P. D'errico, 32 Maple Street, Banger, Maine 04401 appointed Personal Representative. 2018-631 ESTATE OF LORRAINE DAY, late of Orono, deceased. Lori Day, P.O. Box 574, Blue Hill, Maine 04614 appointed Personal Representative. 2018-635 ESTATE OF THERESA RUTH THURLOW-EDWARDS, also known as THERESA RUTH THURLOW, late of Lincoln, deceased. John S. Edwards, 617 Transalpine Road, Lincoln, Maine 04457 appointed Personal Representative. 2018-636 ESTATE OF JOHN Y. CONNOLLY, late of Holden, deceased. Marybeth Goulet-Connolly, 33 Hanscom Highway, Holden, Maine 04429 appointed Personal Representative. 2018-637 ESTATE OF JOLENE E. WICKETT, late of Bradford, deceased. Paul S. Wickett, 354 Storer Road, Bradford, Maine 04410 appointed Personal Representative. 2018-639 ESTATE OF TERRY EDWARD THOMAS, late of Garland, deceased. Sandra R. Thomas, 266 Center Road, Garland, Maine 04939 appointed Personal Representative. 2018-641 MARJORIE REBECCA CAMERON, also known as MARJORIE V. CAMERON, late of Orono, deceased. Peter R. Cameron, 2 Red Oak Acres, Merrimac, Massachussetts 01860 appointed Personal Representative. 2018-643 ESTATE OF PAUL R. CONNELLY, late of Newport, deceased. Sean K. Connelly, 20 Nickerson Road, Eddington, Maine 04428 appointed Personal Representative. 2018-644 ESTATE OF FRANCES IRENE MITCHELL, also known as FRANCES R. MITCHELL, late of Orono, deceased. Jeanne L.M. Drechsel, 5002 Mountain View Road, Carrabassett Valley, Maine 04947 and Anne M. Mithcell, P.O. Box 13, Readfield, Maine 04355 appointed Personal Representative. 2018-646 IRVING THOMAS CREATH, late of Holden, deceased. Gail Creath, 27 Cottage Shore Drive, Holden, Maine 04429 appointed Personal Representative. 2018-647 BARBARA E. BECKWITH, late of Bangor, deceased. Susan J. Beckwith, 30 Chatfield Ridge Road, Killingworth, Connecticut 06419 and Albert Dean Beckwith, Jr., 20 Chatfield Ridge Road, Killingworth, Connecticut 06419 appointed Personal Representatives. 2018-648 ESTATE OF JOYCE E. OUELLETTE, late of Millinocket, deceased. Mary K. Ouellette, 178 Maine Avenue, Millinocket, Maine 04462 appointed Personal Representative. 2018-651 ESTATE OF BARBARA W. SNOWMAN, late of Millinocket, deceased. Brenda S. Ortiz, 40 Tucker Road, Andover, Massachussetts 01810 appointed Personal Representative. 2018-652 ESTATE OF BARRY JOHN RICHARDSON, late of Glenburn, deceased. Alyx Martin, 60 Stoney Ridge Road, Eddington, Maine 04428 appointed Personal Representative. 2018-653 ESTATE OF JANET EUNICE LIPPUS, late of Newport News, Viginia, deceased. Dawn L. Lomax, 6 Marvin Drive, Hampton, Virginia 23666 appointed Personal Representative. 2018-661 ESTATE OF SIENNA WHITE PROBERT, late of Hampden, deceased. Sharyl Alayne White, 81 Papermill Road, Hampden, Maine 04444 appointed Personal Representative. 2018-663 ESTATE OF WAYNE T. MABRY, late of Lowell, Maine, deceased. Karen M. Mabry, 41 Tannery Road, Lowell, Maine 04493 appointed Personal Representative. 2018-665 ESTATE OF DONALD J. MICHAUD, late of Chester, deceased. Chizuko Murchison, 590 N. Chester Road, Chester, Maine 04457 appointed Personal Representative. 2018-670 ESTATE OF JEAN F. BACON, late of Hampden, deceased. Jeffrey Bacon, 450 Back Winterport Road, Hampden, Maine 04444 appointed Personal Representative. 2018-671 ESTATE OF ROBERT RALPH MODERY, late of Orono, deceased. Robert J. Modery, 50 Water Street, Old Town, Maine 04468 appointed Personal Representative. 2018-672 ESTATE OF JEFFREY K. ELLIS, late of Bangor, deceased. David L. Blanchette, 208 Rocky Pond Heights, Orland, Maine 04472 appointed Personal Representative. 2018-674 ESTATE OF ELMER DEWEY BOLSTRIDGE, late of Corinna, deceased. Judith A. Bowden, 45 Shaw Street, Newport, Maine 04953 appointed Personal Representative. 2018-676 ESTATE OF ANDREW M. HATCH, late of Burlington, deceased. Heather L. Hatch, 11553 Dellmont Drive, Tujunga, California 91042 appointed Personal Representative. 2018-677 ESTATE OF FERN P. CUMMINGS, late of Howland, deceased. Nadine S. Babineau, 925 Main Road, West Enfield, Maine 04493 appointed Personal Representative. 2018-679 ESTATE OF LANA C. HALL, late of Bangor, deceased. Jennifer Lawler, 127 Parkview Avenue, Bangor, Maine 04401 appointed Personal Representative. Dated: August 31, 2018 _/s/ Renee M. Stupak__ Renee M. Stupak, Register of Probate Published: September 8 & September 15, 2018

NOTICE OF PUBLIC SALE

$
0
0
Notice is hereby given that in accordance with a Judgment of Foreclosure and Sale dated May 31, 2018, which judgment was entered on June 1, 2018 by the Maine District Court, District Three, Location: Bangor, Penobscot County, Maine in the case of [font=font36821]Bangor Savings Bank v. Kirk D. Bloomer, Special Administrator of the Estate of Philip R. Dyer[/font], Docket No. BAN-RE-2017-133, and wherein the Court adjudged a foreclosure of a Mortgage Deed granted by Philip R. Dyer and Patricia H. Dyer dated February 16, 2007, and recorded in the Penobscot County Registry of Deeds in Book 10865, Page 287, the period of redemption from said judgment having expired, a public sale will be conducted on October 10, 2018, commencing at 3:00 p.m. at 1961 Pushaw Road, Glenburn, Maine. The property to be sold is further described on the Town of Glenburn Tax Maps at Map 37, Lot 22. Reference should be had to said Mortgage Deed for a more complete legal description of the property to be conveyed as well as the following deeds: (a) from Myron Alexander dated December 12, 1959, and recorded in the Penobscot County Registry of Deeds in Book 1787, Page 157; and (b) from Mabel Alexander dated December 12, 1961, and recorded in the Penobscot Registry of Deeds in Book 1818, Page 185. [font=font36821][u]TERMS OF SALE[/u][/font] THE PROPERTY HEREINABOVE DESCRIBED IS BEING SOLD ON AN "AS IS" "WHERE IS" BASIS, WITHOUT ANY WARRANTY WHATSOEVER AS TO THE CONDITION, FITNESS, SIZE, OR LOCATION OF THE PROPERTY OR THE STATE OF TITLE TO THE PROPERTY. The bidder to whom the property is sold must, at the time and place of sale, make a deposit of Two Thousand Five Hundred Dollars ($2,500.00) by cash or certified check payable to Bangor Savings Bank, and must sign a Purchase and Sale Agreement with Bangor Savings Bank, which agreement shall provide in part (i) that the purchaser will be responsible for all real estate and/or personal property taxes and other municipal charges attributable to the respective property unpaid and in arrears and for all subsequent tax years as assessed by the Town of Glenburn, and (ii) that a closing of the sale shall be held within thirty (30) days of the public sale where the remaining balance of the purchase price will be paid in cash or certified funds. The conveyance will be by Release Deed. Bangor Savings Bank expressly reserves the right to bid, to modify the terms of the sale set forth above, to add additional terms as it so wishes, and to authorize the mortgagors to sell the property prior to the sale date. All other terms and conditions of sale, including any modification or additions to the terms set forth above, will be announced by the auctioneer at the time of the sale. For further information, contact Central Maine Auction Center, 44 Concord Road, Hermon, Maine 04401 * (207) 848-7027 * www.cmauctioncenter.com. Sept. 8, 15, 22, 2018

IMPORTANT INFORMATION ABOUT YOUR SPECTRUM CHANNEL LINEUP

$
0
0
Communities Served: Town of Middleton, NH. Town of Acton ME. City of Berlin; Towns of Bath, Bethlehem, Brookfield, Carroll, Dalton, Effingham, Franconia, Gorham, Jefferson, Lancaster, Lincoln, Lisbon, Littleton, Monroe, Northumberland, Randolph, Shelburne, Sugar Hill, Wakefield, Whitefield and Woodstock NH. On or after 10/9/2018 Charter will start encrypting the Starter, Spectrum Basic, Standard, and Spectrum Select Service Tier offerings on your cable system. If you have a set-top box, digital transport adapter (DTA), or a retail CableCARD device connected to each of your TVs, you should be unaffected by this change. However, if you are currently receiving the Starter, Spectrum Basic, Standard, or Spectrum Select Service Tier offerings on any TV without equipment supplied by Charter, you will lose the ability to view any channels on that TV. If you are affected, you should contact Charter to arrange for the equipment you need to continue receiving your services. In such case, you are entitled to receive equipment at no additional charge or service fee for a limited period of time. The number and type of devices you are entitled to receive and for how long will vary. If you are a Starter or Spectrum Basic Service Tier customer and receive the service on your TV without Charter-supplied equipment, you are entitled to up to two devices for two years (five years if you also receive Medicaid). If you subscribe to a higher level of service and receive the Standard or Spectrum Select Service Tier offering on a secondary TV without Charter-supplied equipment, you are entitled to one device for one year. You can learn more about this equipment offer and eligibility for Residential at Spectrum.com/digitalnow or by calling 800-892-4357, or for Commercial at Business.Spectrum.com/DigitalNow or by calling 855-890-1101. To qualify for any equipment at no additional charge or service fee, you must request the equipment no later than the 120th day after the date your service is encrypted and satisfy all other eligibility requirements.

REQUEST FOR PROPOSALS

$
0
0
Maine Maritime Academy, a four-year state supported college in Castine, ME, is seeking proposals from qualified vendors to complete hull repairs to the Schooner Bowdoin. 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 September 25, 2018. Sept. 10, 2018

REQUEST FOR PROPOSALS

$
0
0
The University of Maine System is seeking responses to provide a platform to deliver accessible, dynamic and mobile-friendly content to users of the current PeopleSoft ERP environment. Responses are due on September 28, 2018, 5:00 p.m. EST. For a copy of the RFP #2019-20 contact Robin Cyr at [u]robin.cyr@maine.edu[/u] Published on: Sept. 10, 2018.
Viewing all 12816 articles
Browse latest View live


<script src="https://jsc.adskeeper.com/r/s/rssing.com.1596347.js" async> </script>