Quantcast
Channel: Bangor Daily News Classifieds: Legals
Viewing all 13089 articles
Browse latest View live

PUBLIC MEETING NOTICE

$
0
0
[font=font36821]Maine Vaccine Board[/font] October 26, 2018 - 10 a.m.-12 p.m. At MaineHealth 110 Free Street, Portland, ME See www.MEvaccine.org The Maine Vaccine Board will hold a public meeting Friday, October 26, 2018 at 10:00 a.m. to set the 2019 assessment rate.  To attend remotely, please register at https://attendee.gotowebinar.com/register/424014958370017794

BOARD OF DIRECTORS MEETING

$
0
0
The Board of Directors of Penquis is scheduled to meet for their annual meeting, on Tuesday, October 16th, 2018, at 6:00 pm. If interested in a copy of the agenda, contact Tammy Davis at 973-3559. Oct. 6, 2018

REQUEST FOR PROPOSALS

$
0
0
The Town of Camden, Maine is seeking proposals from companies with experience in developing websites and online systems to redevelop and resign the Town of Camden's website. A copy of the request for proposals can be found on the Town's current website: [u]www.camdenmaine.gov[/u]. The deadline for proposals is October 19th, 2018. Oct. 6, 2018

INVITATION TO BID

$
0
0
[font=font36821]Description of the Project[/font] - The scope of architectural design includes improving the functionality of the auditorium by providing a retractable seating system with a projected seating goal of 300 people. Up to three additional classrooms are to be created; two below the retractable seating and a third by renovating the current stage storage area, director's office and changing room behind the stage. A stage apron is to be added to enhance the performance of plays and other functions. A new sound/lighting system will be located above the retractable seating and a handicap accessible lift is to be added for all students to be able to access the stage area. The East Millinocket School System now invites bids for the reconstruction of the auditorium (Design and Build Scheme) for 2018/2019. * Completion of the work is required to conform with the following schedule: Conceptual Design Phase - thirty (30) calendar days (October/November), Construction Phase - Ninety days (90) (June, July and August), Post Construction Phase - thirty (30) calendar days. * Bidders should have completed a construction similar to the project within ten (10) years from the date of submission and receipt of bids. * Interested bidders may obtain further information from the East Millinocket School System from 8:00 am - 4:00 pm at 207-746-3500 or e-mail [u]tjandreau@emmm.org[/u]. East Millinocket School Department reserves the right to accept or reject any and all bids, or to waive irregular bids and/or make awards that are in the best interest of the East Millinocket School Department. Oct. 6, 2018

IMPORTANT INFORMATION ABOUT YOUR SPECTRUM CHANNEL LINEUP

$
0
0
Communities Served: Cities of Biddeford, Portland, Saco; Towns of Buxton, Kennebunkport and Old Orchard Beach ME. On or after11/6/2018 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. Oct. 6, 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 30, 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. 2018-692 ANNETTE GALE CLAY, of Lincoln. Petition of Annette Gale Clay, requesting her name be changed to Annette Gale Wyman. Annette Gale Clay, Petitioner, 24 Camden Drive, Lincoln, Maine 04457. 2018-706 CLYDE WALTER HOLLAND, of Carmel, minor. Petition of Lillian Holland, legal custodian of said minor child, who requests the name of said child be changed to Clyde Walter Rudnicki. Lillian Holland, Petitioner, 59 Dyer Road, Carmel, Maine 04419. 2018-707 FLINT ORION HOLLAND, of Carmel, minor. Petition of Lillian Holland, legal custodian of said minor child, who requests the name of said child be changed to Flint Orion Rudnicki. Lillian Holland, Petitioner, 59 Dyer Road, Carmel, Maine 04419. 2018-708 LILLIAN PEARL HOLLAND, of Carmel. Petition of Lillian Holland, requesting her name be changed to Lillian Pearl Rudnicki. Lillian Holland, Petitioner, 59 Dyer Road, Carmel, Maine 04419. 2018-709 KYLE MICHAEL HOLLAND, of Carmel. Petition of Kyle Michael Holland, requesting his name be changed to Kyle Michael Rudnicki. Kyle Michael Holland, Petitioner, 59 Dyer Road, Carmel, Maine 04419. 2018-732 COLLIN GEORGE OPPEDISANO, of Bangor. Petition of Collin George Oppedisano, requesting his name be changed to Collin George Marshall. Collin George Oppedisano, Petitioner, 190 Union Street, Bangor, Maine 04401. 2018-743 SHERI GERTRUDE WALSH, of Newport. Petition of Sheri Gertrude Walsh, requesting her name be changed to Sheri Gertrude Fox. Sheri Gertrude Walsh, Petitioner, 524 Moosehead Trail, Newport, Maine 04953. 2018-757 LEE ROY METALLIC, of Stacyville. Petition of Lee Roy Metallic, requesting his name be changed to Joseph Leroy Metallic. Lee Roy Metallic, Petitioner, P.O. Box 41, Stacyville, Maine 04777. 2018-760 STEPHANIE MARIE CANGE, of Brewer. Petition of Stephanie Marie Cange, requesting her name be changed to Stephanie Marie. Stephanie Marie Cange, Petitioner, 34 Abbott Street, #BBAC, Brewer, Maine 04412. 2018-620 ESTATE OF THEO GRACE WEBSTER, late of Lincoln, deceased. Application for Informal Probation of Will and Appointment of Personal Representative presented by Webster B. McCormick. Webster B. McCormick and Faye L. McCormick Proposed Personal Representatives. This application has been 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. Webster B. McCormick, Petitioner, 104 Frost Street, Lincoln, Maine 04457. THIS NOTICE IS PARTICULARLY DIRECTED TO: Bruce Worcester, whereabouts unknown, heir-at-law of said Theo Grace Webster, as well as to all other interested persons. 2018-638 ESTATE OF DONALD FRANCIS GRAY, late of Patten, deceased. Application for Informal Probation of Will and Appointment of Personal Representative presented by Janet G. Gray, proposed Personal Representative. This application has been 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. Janet G. Gray, Petitioner, 45 Rockland Street, Quincy, Massachusetts 02169. THIS NOTICE IS PARTICULARLY DIRECTED TO: James Patrick Gray, whereabouts unknown, heir-at-law of said Donald Francis Gray, 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 October 6, 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. 2016-164-1 ESTATE OF FRANCOIS G. ROUILLARD, late of Bangor, deceased. Roberta E. Winchell, Esq., 88 Hammond Street, Suite 501, Bangor, Maine 04401 appointed Personal Representative. 2018-342 ESTATE OF BARBARA S. WAKEMAN, also known as BARBARA ANN WAKEMAN, late of Orono, deceased. Charles B. Wakeman, 1 Linden Court, Orono, Maine 04473 appointed Personal Representative. 2018-485 ESTATE OF CONRAD V. DAUDELIN, late of Hudson, deceased. Russell C. Daudelin, 60 Dyer Road, Carmel, Maine 04419 appointed Personal Representative. 2018-551 ESTATE OF ERICK N. HUTCHINS, late of Old Town, deceased. David Trahan, 2084 Washington Road, Waldoboro, Maine 04572 appointed Personal Representative. 2018-553 ESTATE OF BRENDA ANN ROBINSON, late of Millinocket, deceased. Ryan White, 28 North Chester Road, Chester, Maine 04457 appointed Personal Representative. 2018-638 ESTATE OF DONALD FRANCIS GRAY, late of Patten, deceased. Janet G. Gray, 45 Rockland Street, Quincy, Massachussetts 02169 appointed Personal Representative. 2018-682 ESTATE OF DALE RUSSELL BARKER, late of Milford, deceased. Kathryn B. Heinonen, 71 Poplar Street, Bangor, Maine 04401 appointed Personal Representative. 2018-684 ESTATE OF RODERICK L. BENNETT, late of Bangor, deceased. Ann P. Cookson, 215 Highland Avenue, Apt. 2G, Gardiner, Maine 04345 appointed Personal Representative. 2018-688 ESTATE OF HISA LEVESQUE, late of Bangor, deceased. Ann Sutherland, 1829 Mattamiscontis Road, Mattamiscontis, Maine 04457 appointed Personal Representative. 2018-689 ESTATE OF BETTY E. O'FARRELL, late of Newport, deceased. April Jean Boulier, 431 Libby Hill Road, Palmyra, Maine 04965 appointed Personal Representative. 2018-690 ESTATE OF PATRICIA Y.C. DRESSER, late of Bangor, deceased. Christie J. Griffin, 19 Fruit Street, Bangor, Maine 04401 appointed Personal Representative. 2018-691 ESTATE OF MARK JAMES PHILBROOK, late of Lagrange, deceased. Katryna L. Garrett, 13 Willow Street, Milo, Maine 04463 appointed Personal Representative. 2018-693 ESTATE OF JOYCE CORINNE LAFONTAINE, also known as JOYCE C. LAFONTAINE, late of Bangor, deceased. Michael Lafontaine, 19 Richard Lane, Milford, Maine 04461 and Linda Blanchard, 915 Eastern Avenue, Holden, Maine 04429 appointed Personal Representatives. 2018-694 ESTATE OF LOIS ANN OSTER, late of Bangor, deceased. Thomas J. O'Sullivan, 63 S. Harrison Street, Beverly Hills, Florida 34465 and Janet Capponi, 35 Maple Street, Bangor, Maine 04401 appointed Personal Representatives. 2018-695 ESTATE OF ALOMA JEAN VOISINE, late of Chester, deceased. Tina M. Batchelder, 53 Darling Estates, Enfield, Maine 04493 and Troy M. Voisine, 60 North Chester Road, Chester, Maine 04457 appointed Personal Representatives. 2018-697 ESTATE OF MARTHA JANE IRISH, late of Hermon, deceased. Cheryl E. Murphy, 356 Billings Road, Hermon, Maine 04401 appointed Personal Representative. 2018-699 ESTATE OF WINNIFRED M. KIMBALL, late of Bangor, deceased. Beverly Little, 22 Dresser Road, Bucksport, Maine 04416 appointed Personal Representative. 2018-703 ESTATE OF BARBARA ANN CHARTERS, late of Stetson, deceased. Beecher R. Rowell, 86 Stetson Road W, Levant, Maine 04456 appointed Personal Representative. 2018-705 ESTATE OF LAWRENCE W. LONDON, late of Bangor, deceased. Jason London, 45 Chase Farm Road, Newcastle, Maine 04553 appointed Personal Representative. 2018-710 ESTATE OF HENRY O. DOWNS, late of Hampden, deceased. Diana L. Downs, 2479 Kennebec Road, Newburgh, Maine 04444 appointed Personal Representative. 2018-712 ESTATE OF RAYMOND HAMEL, late of Milford, deceased. Deborah Hamel, 96 Town Farm Road, Lincoln, Maine 04457 appointed Personal Representative. 2018-716 ESTATE OF JANET C. MINNIS, late of Charleston, deceased. Catherine Minnis, 1683 Alna Road, Alna, Maine 04535 appointed Personal Representative. 2018-722 ESTATE OF DELMONT E. HARTT, late of Carmel, deceased. Sheila A. Hartt, 73 Horseback Road, Carmel, Maine 04419 appointed Personal Representative. 2018-724 ESTATE OF DARRELL K. BRAGG, also known as DARRYL K. BRAGG, late of Carmel, deceased. Darren K. Bragg, 176 Irish Road, Carmel, Maine 04419 appointed Personal Representative. 2018-725 ESTATE OF ANITA P. UNDERWOOD, late of Orono, deceased. Joseph H. Underwood, 5 Brook Street, Orono, Maine 04473 appointed Personal Representative. 2018-727 ESTATE OF ROSAIRE J. DELOGE, JR., also known as ROSAIRE JOSEPH DELOGE, JR., late of Medway, deceased. Nathan Joseph Deloge, P.O. Box 491, Medway, Maine 04460 appointed Personal Representative. 2018-728 ESTATE OF HENRI P. DESROSIERS, late of Brewer, deceased. Ryan Bennoch, 80 Main Street, Franklin, Maine 04634 appointed Personal Representative. 2018-729 ESTATE OF GARY ALAN LOCKE, late of Bangor, deceased. Paula M. Cohen, 6 H Street, Bangor, Maine 04401 appointed Personal Representative. 2018-730 ESTATE OF JANE S. KNIGHT, late of Bangor, deceased. Lawrence G. Gagnon, 74 Lakeview Road, Glenburn, Maine 04401 appointed Personal Representative. 2018-731 MARION C. ANDREWS, late of Brewer, deceased. Kathleen M. Hamel, 377 Lakeview Avenue, Dedham, Maine 04429 appointed Personal Representative. 2018-734 ESTATE OF JOHN H. CURTIS, late of Enfield, deceased. Kimberly Curtis, 98 Lowell Road, Enfield, Maine 04493 appointed Personal Representative. 2018-736 ESTATE OF MICHAEL A. MANZO, late of Eddington, deceased. Judy M. Manzo, P.O. Box 23, Aurora, Maine 04408 appointed Personal Representative. 2018-737 ESTATE OF JOHN H. DUNNING, late of Bangor, deceased. Elizabeth L. Dunning, 816 State Street, Apt. 1, Bangor, Maine 04401 appointed Personal Representative. 2018-738 ESTATE OF WILLIAM D. BRAVEMAN, late of Bangor, deceased. Jeffrey A. Braveman, 26 Nadler Road, Clifton Park, New York 12065 appointed Personal Representative. 2018-742 ESTATE OF PATRICIA E. DAUDELIN, late of Hudson, deceased. Russell C. Daudelin, 60 Dyer Road, Carmel, Maine 04419 appointed Personal Representative. 2018-744 ESTATE OF PETER ALBERT BURGESS, late of Newburgh, deceased. Brent A. Burgess, 2397 Western Avenue, Newburgh, Maine 04444 appointed Personal Representative. 2018-745 ESTATE OF THOMAS SARGENT PAINE, late of Bangor, deceased. Phoebe Gause, 88 Poplar Street, Bangor, Maine 04401 appointed Personal Representative. 2018-746 ESTATE OF FRANCIS ULRIC LAMONTAGNE, late of Millinocket, deceased. Janice K. Lamontagne, 3 Grape Street, Newmarket, New Hampshire 03857 appointed Personal Representative. 2018-747 ESTATE OF JILL SUSAN BOYNTON, late of Millinocket, deceased. Russell Porter, 73 Highland Avenue, Millinocket, Maine 04462 appointed Personal Representative. 2018-748 ESTATE OF CARLTON E. WOODARD, late of Old Town, deceased. Lynn Woodard, 201 Dinsmore Road, Apt. E, Sidney, Maine 04330 appointed Personal Representative. 2018-749 ESTATE OF GARY LEE ADAMS, I, late of Levant, deceased. Priscilla J. Adams, 91 Stetson Road E, Levant, Maine 04456 appointed Personal Representative. 2018-750 ESTATE OF JOHN NEWELL DOWNING, late of Bangor, deceased. Peter Justin Downing, 955 No. Main Street, Brewer, Maine 04412 appointed Personal Representative. 2018-753 ESTATE OF MARY E. IRELAND, late of Lincoln, deceased. Wendi Oldenburg, 705 West Broadway, Lincoln, Maine 04457 appointed Personal Representative. 2018-754 ESTATE OF RUTH CAROLYN TORREY, late of Bangor, deceased. Susan P. Torrey, 71 Chestnut Avenue, Leeds, Massachuetts 01053 appointed Personal Representative. 2018-755 ESTATE OF BLANCHE MOWBRAY PAGE, late of Orono, deceased. Blaine A. Page, 79 Forest Avenue, Millinocket, Maine 04462 appointed Personal Representative. Dated: September 28, 2018 _/s/ Renee M. Stupak__ Renee M. Stupak, Register of Probate Published: October 6 & October 13, 2018

NON-DISCRIMINATORY POLICY

$
0
0
Hoisting & Portable Engineers, Local 4, Apprenticeship & Training Fund will not discriminate against apprenticeship applicants or apprentices based on race, color, religion, national origin, sex (including pregnancy and gender identity), sexual orientation, genetic information, or because they are an individual with a disability or a person 40 years old or older. Hoisting & Portable Engineers, Local 4, Apprenticeship & Training Fund will take affirmative action to provide equal opportunity in apprenticeship and will operate the apprenticeship program as required under Title 29 of the Code of Federal Regulations, Part 30. Oct. 6, 2018

NOTICE OF INTENT TO FILE

$
0
0
Please take notice that Kishan Realty LLC, 2 Travino Circle, Andover, MA 01810 (508-380-3372) is intending to file a Stormwater Law amendment application with the Maine Department of Environmental Protection pursuant to the provisions of 38 M.R.S.A. §420-D on or about October 12, 2018. The application is for the addition of a car wash to the site located at 1739 Hammond Street (Route 2) in Hermon. A request for a public hearing or a request that the Board of Environmental Protection assume jurisdiction over this application must be received by the Department in writing, no later than 20 days after the application is found by the Department to be complete and is accepted for processing. A public hearing may or may not be held at the discretion of the Commissioner or Board of Environmental Protection. Public comment on the application will be accepted throughout the processing of the application. The application will be filed for public inspection at the Department of Environmental Protection, 106 Hogan Road, Bangor, ME 04401 during normal working hours. A copy of the application may also be seen at the municipal offices in Hermon, Maine. Written public comments may be sent to the DEP regional office in Bangor. Published on: Oct. 8, 2018.

FORECLOSURE SALE - PARSONS

$
0
0
By virtue of and in execution of a Consented-To Judgment of Foreclosure and Sale dated August 28, 2018, entered in the Lincoln District Court, Penobscot County, Civil Action Docket No. RE-18-4 on August 28, 2018, in an action brought by Nationstar Mortgage LLC d/b/a Mr. Cooper, Plaintiff, against David G. Parsons, Defendant for the foreclosure of a mortgage dated November 16, 2009 and recorded in the Penobscot County Registry of Deeds in Book 11977, Page 196 the statutory ninety (90) day redemption period having been waived per the Consented-To Judgment, notice is hereby given that there will be sold at a public sale the property located at 35 Hale Street, Lincoln, Penobscot County, Maine, on November 14, 2018 at 9:30 am, at 743 Portland Road, Saco, Maine, all and singular the premises described in said mortgage. Information regarding this property may be directed to: Jonathan M. Flagg, Esquire, Flagg Law, PLLC, 93 Middle Street, Portsmouth, New Hampshire, 03801, telephone (603) 766-6300. TERMS OF SALE: Any and all persons wishing to bid for the real estate must, prior to the time of the auction, make a deposit. The amount of the deposit required in order to make any bid shall be $5,000.00. All deposits shall be made in cash or certified or bank cashier's check in U.S. Funds, made payable to Nationstar Mortgage LLC (deposited with Attorney Flagg as a qualification to bid), with the balance due and payable within thirty (30) days upon presentation of a conveyance deed. Bidders shall, prior to the start of the auction, register and sign a bidding contract available at the auction. Absentee bids will not be accepted. Bidding and acknowledgment of bids will be by number only. Nationstar Mortgage LLC dba Mr. Cooper reserves the right to bid without making the required deposit and may pay for the real estate in the event that it is the successful bidder with a credit against indebtedness owed by the borrowers. Unsuccessful bidders shall receive a refund of their deposit. As to a successful bidder, the deposit shall be non-refundable and it will be credited to the purchase price. The successful bidder for the real estate will be required to sign a Purchase and Sale Agreement at the conclusion of the auction. The balance of the purchase price shall be due and payable thirty (30) days after the date of the auction, upon presentation of the Deed. Real estate shall be conveyed by Quitclaim Deed Without Covenant. The property shall be sold on an AS IS and WHERE IS basis without any warranties whatsoever as to the condition of the property and shall be sold subject to and without limitation to any and all provisions of the municipal zoning ordinance, state and federal land use regulations, local taxes, and the mortgagee makes no warranties, express or implied whatsoever, as to the condition of title or any other matters affecting the property. Nationstar Mortgage LLC dba Mr Cooper expressly reserves the right, in its sole discretion, to modify and/or add terms and conditions pertaining to the sale of the real estate. Final terms and conditions pertaining to the sale of the real estate including additions to and modifications of the above terms and conditions will be announced at the time of the sale. Respectfully submitted, Nationstar Mortgage LLC dba Mr Cooper, By its Attorneys, FLAGG LAW, PLLC By: __________________________ Jonathan M. Flagg, Esquire 93 Middle Street Portsmouth, NH 03801 (603) 766-6300 Dated: October 3, 2018 Oct. 8, 15, 22, 2018

FORECLOSURE SALE - LINDSEY

$
0
0
By virtue of and in execution of a Consented-To Judgment of Foreclosure and Sale dated March 29, 2018 entered in the Newport District Court, Penobscot County, Civil Action Docket No. RE-17-18 on April 2, 2018, in an action brought by Nationstar Mortgage LLC, Plaintiff, against Jeffrey L. Lindsey, Jr., Defendant for the foreclosure of a mortgage June 21, 2011 and recorded in the Penobscot County Registry of Deeds in Book 12513, Page 231 the statutory ninety (90) day redemption period having elapsed without redemption, as amended by Consented-To Judgment, notice is hereby given that there will be sold at a public sale the property located at 2 Cyr Lane, Carmel, Penobscot County, Maine, on November 14, 2018 at 9:30 am, at 743 Portland Road, Saco, Maine, all and singular the premises described in said mortgage. Information regarding this property may be directed to: Jonathan M. Flagg, Esquire, Flagg Law, PLLC, 93 Middle Street, Portsmouth, New Hampshire, 03801, telephone (603) 766-6300. TERMS OF SALE: Any and all persons wishing to bid for the real estate must, prior to the time of the auction, make a deposit. The amount of the deposit required in order to make any bid shall be $5,000.00. All deposits shall be made in cash or certified or bank cashier's check in U.S. Funds, made payable to Nationstar Mortgage LLC (deposited with Attorney Flagg as a qualification to bid), with the balance due and payable within thirty (30) days upon presentation of a conveyance deed. Bidders shall, prior to the start of the auction, register and sign a bidding contract available at the auction. Absentee bids will not be accepted. Bidding and acknowledgment of bids will be by number only. Nationstar Mortgage LLC dba Mr. Cooper reserves the right to bid without making the required deposit and may pay for the real estate in the event that it is the successful bidder with a credit against indebtedness owed by the borrowers. Unsuccessful bidders shall receive a refund of their deposit. As to a successful bidder, the deposit shall be non-refundable and it will be credited to the purchase price. The successful bidder for the real estate will be required to sign a Purchase and Sale Agreement at the conclusion of the auction. The balance of the purchase price shall be due and payable thirty (30) days after the date of the auction, upon presentation of the Deed. Real estate shall be conveyed by Quitclaim Deed Without Covenant. The property shall be sold on an AS IS and WHERE IS basis without any warranties whatsoever as to the condition of the property and shall be sold subject to and without limitation to any and all provisions of the municipal zoning ordinance, state and federal land use regulations, local taxes, and the mortgagee makes no warranties, express or implied whatsoever, as to the condition of title or any other matters affecting the property. Nationstar Mortgage LLC dba Mr Cooper expressly reserves the right, in its sole discretion, to modify and/or add terms and conditions pertaining to the sale of the real estate. Final terms and conditions pertaining to the sale of the real estate including additions to and modifications of the above terms and conditions will be announced at the time of the sale. Respectfully submitted, Nationstar Mortgage LLC dba Mr Cooper, By its Attorneys, FLAGG LAW, PLLC By: __________________________ Jonathan M. Flagg, Esquire 93 Middle Street Portsmouth, NH 03801 (603) 766-6300 Dated: October 3, 2018 Oct. 8, 15, 22, 2018

FORECLOSURE SALE - HEBERT

$
0
0
By virtue of and in execution of a Consented-To Judgment of Foreclosure and Sale dated March 29, 2018 entered in the Bangor District Court, Penobscot County, Civil Action Docket No. RE-17-51 on March 29, 2018, in an action brought by Nationstar Mortgage LLC, Plaintiff, against Matthew S. Hebert, Defendant for the foreclosure of a mortgage July 8, 2008 and recorded in the Penobscot County Registry of Deeds in Book 11463, Page 199 the statutory ninety (90) day redemption period having elapsed without redemption, as amended by Consented-To Judgment, notice is hereby given that there will be sold at a public sale the property located at 1072 Rebel Hill Road, Clifton, Penobscot County, Maine, on November 14, 2018 at 9:30 am, at 743 Portland Road, Saco, Maine, all and singular the premises described in said mortgage. Information regarding this property may be directed to: Jonathan M. Flagg, Esquire, Flagg Law, PLLC, 93 Middle Street, Portsmouth, New Hampshire, 03801, telephone (603) 766-6300. TERMS OF SALE: Any and all persons wishing to bid for the real estate must, prior to the time of the auction, make a deposit. The amount of the deposit required in order to make any bid shall be $5,000.00. All deposits shall be made in cash or certified or bank cashier's check in U.S. Funds, made payable to Nationstar Mortgage LLC (deposited with Attorney Flagg as a qualification to bid), with the balance due and payable within thirty (30) days upon presentation of a conveyance deed. Bidders shall, prior to the start of the auction, register and sign a bidding contract available at the auction. Absentee bids will not be accepted. Bidding and acknowledgment of bids will be by number only. Nationstar Mortgage LLC dba Mr. Cooper reserves the right to bid without making the required deposit and may pay for the real estate in the event that it is the successful bidder with a credit against indebtedness owed by the borrowers. Unsuccessful bidders shall receive a refund of their deposit. As to a successful bidder, the deposit shall be non-refundable and it will be credited to the purchase price. The successful bidder for the real estate will be required to sign a Purchase and Sale Agreement at the conclusion of the auction. The balance of the purchase price shall be due and payable thirty (30) days after the date of the auction, upon presentation of the Deed. Real estate shall be conveyed by Quitclaim Deed Without Covenant. The property shall be sold on an AS IS and WHERE IS basis without any warranties whatsoever as to the condition of the property and shall be sold subject to and without limitation to any and all provisions of the municipal zoning ordinance, state and federal land use regulations, local taxes, and the mortgagee makes no warranties, express or implied whatsoever, as to the condition of title or any other matters affecting the property. Nationstar Mortgage LLC dba Mr Cooper expressly reserves the right, in its sole discretion, to modify and/or add terms and conditions pertaining to the sale of the real estate. Final terms and conditions pertaining to the sale of the real estate including additions to and modifications of the above terms and conditions will be announced at the time of the sale. Respectfully submitted, Nationstar Mortgage LLC dba Mr Cooper, By its Attorneys, FLAGG LAW, PLLC By: __________________________ Jonathan M. Flagg, Esquire 93 Middle Street Portsmouth, NH 03801 (603) 766-6300 Dated: October 3, 2018 Oct. 8, 15, 22, 2018

FORECLOSURE SALE - CHAMBERS

$
0
0
By virtue of and in execution of a Consented-To Judgment of Foreclosure and Sale dated August 29, 2018, entered in the Caribou Superior Court, Aroostook County, Civil Action Docket No. RE-18-37 on August 30, 2018, in an action brought by U.S. Bank National Association, as Trustee for Specialty Underwriting and Residential Finance Trust Mortgage Loan Asset-Backed Certificates, Series 2006-BC5, Plaintiff, against Jacob R. Chambers, Personal Representative of the Estate of Martin K. Chambers, Defendant for the foreclosure of a mortgage dated July 13, 2006 and recorded in Aroostook County Registry of Deeds in Book 4314, Page 311 the statutory ninety (90) day redemption period having been waived per the Consented-To Judgment, notice is hereby given that there will be sold at a public sale the property located at 250 Sam Everett Road, Fort Fairfield, Aroostook County, Maine, on November 14, 2018 at 9:30 am, at 743 Portland Road, Saco, Maine, all and singular the premises described in said mortgage. Information regarding this property may be directed to: Jonathan M. Flagg, Esquire, Flagg Law, PLLC, 93 Middle Street, Portsmouth, New Hampshire, 03801, telephone (603) 766-6300. TERMS OF SALE: Any and all persons wishing to bid for the real estate must, prior to the time of the auction, make a deposit. The amount of the deposit required in order to make any bid shall be $5,000.00. All deposits shall be made in cash or certified or bank cashier's check in U.S. Funds, made payable to Nationstar Mortgage LLC (deposited with Attorney Flagg as a qualification to bid), with the balance due and payable within thirty (30) days upon presentation of a conveyance deed. Bidders shall, prior to the start of the auction, register and sign a bidding contract available at the auction. Absentee bids will not be accepted. Bidding and acknowledgment of bids will be by number only. U.S. Bank National Association, as Trustee for Specialty Underwriting and Residential Finance Trust Mortgage Loan Asset-Backed Certificates, Series 2006-BC5/Nationstar Mortgage LLC dba Mr. Cooper reserves the right to bid without making the required deposit and may pay for the real estate in the event that it is the successful bidder with a credit against indebtedness owed by the borrowers. Unsuccessful bidders shall receive a refund of their deposit. As to a successful bidder, the deposit shall be non-refundable and it will be credited to the purchase price. The successful bidder for the real estate will be required to sign a Purchase and Sale Agreement at the conclusion of the auction. The balance of the purchase price shall be due and payable thirty (30) days after the date of the auction, upon presentation of the Deed. Real estate shall be conveyed by Quitclaim Deed Without Covenant. The property shall be sold on an AS IS and WHERE IS basis without any warranties whatsoever as to the condition of the property and shall be sold subject to and without limitation to any and all provisions of the municipal zoning ordinance, state and federal land use regulations, local taxes, and the mortgagee makes no warranties, express or implied whatsoever, as to the condition of title or any other matters affecting the property. U.S. Bank National Association, as Trustee for Specialty Underwriting and Residential Finance Trust Mortgage Loan Asset-Backed Certificates, Series 2006-BC5/Nationstar Mortgage LLC dba Mr Cooper expressly reserves the right, in its sole discretion, to modify and/or add terms and conditions pertaining to the sale of the real estate. Final terms and conditions pertaining to the sale of the real estate including additions to and modifications of the above terms and conditions will be announced at the time of the sale. Respectfully submitted, U.S. Bank National Association, as Trustee for Speciality Underwriting and Residential Finance Trust Mortgage Loan Asset-Backed Certificates, Series 2006-BC5, By its Attorneys, FLAGG LAW, PLLC By: __________________________ Jonathan M. Flagg, Esquire 93 Middle Street Portsmouth, NH 03801 (603) 766-6300 Dated: October 3, 2018 Oct. 8, 15, 22, 2018

NOTICE OF PUBLIC HEARING

$
0
0
Notice is hereby given in accordance with Section 147(f) of the Internal Revenue Code of 1986, as amended, and the Treasury Regulations promulgated with respect thereto (collectively the "Code") and 10 MRSA §1043, that the Finance Authority of Maine (the "Authority") will hold a public hearing at [font=font36821]10:30 a.m., Eastern Time, on October 23, 2018, at its offices at 5 Community Drive, Augusta, Maine[/font], regarding the proposed issuance by the Authority of its revenue bonds in one or more series and in the aggregate principal amount of not more than $6,600,000 (the "Bonds"). The Bonds will constitute exempt facility bonds under Section 142(a)(5) and (6) of the Code. The Bonds will finance solid waste disposal facilities and sewage facilities (as further defined below, the "Project") to be owned and operated by GIGME01,LLC (the "Borrower") and located as set forth below. The proceeds of the Bonds will be loaned by the Authority to the Borrower. The Authority is empowered under the Finance Authority of Maine Act, Chapter 110 of Title 10 of the Maine Revised Statutes, as amended, to issue its Revenue Obligation Securities, the interest on which may be exempt from Federal income taxation to assist in financing projects for the purpose of providing enlarged opportunities for gainful employment by the people of the State of Maine and to insure the preservation and betterment of the economy of the State of Maine. The Authority has received an application for the issuance of Revenue Obligation Securities from the Borrower seeking approval for a plan of financing. At the public hearing the Authority will consider the application for a Certificate of Approval for the following Project: [font=font36821]PROJECT USER:[/font] GIGME01, LLC [font=font36821]PROJECT LOCATION:[/font] 27 BioEnergy Way, Brunswick, Maine [font=font36821]DESCRIPTION OF PROJECT:[/font] The Borrower intends to use the proceeds of the Bonds to finance the costs of completing the construction and expansion of a solid waste management facility digester and equip, maintain and operate the Borrower's municipal waste processing facility in Brunswick, Maine. The Borrower intends that such facility will process and convert municipal waste into biogas and agricultural fertilizer for third party market and contract sales. [font=font36821]MAXIMUM AMOUNT OF REVENUE OBLIGATION SECURITIES TO BE ISSUED BY THE AUTHORITY TO PROVIDE FINANCING FOR THE PROJECT: $6,600,000.[/font] Interested members of the public are invited to attend the hearing. The Authority staff will present information relative to the Project and proposed financing and invite questions from persons attending. In addition, persons attending will have an opportunity to make a brief statement regarding the Project or the financing. Comments are specifically requested on those criteria set forth in 10 MRSA §1043(2), including public benefit and whether the Project could result in a substantial detriment to existing business. Persons planning to attend the hearing or to make a statement at the hearing are requested to notify the Authority in writing no later than October 19, 2018. Persons wishing to make written comments are requested to provide the written comments to the Authority before the hearing. Written comments will also be accepted at the hearing. If additional information is required on the proposed Revenue Obligation Securities Issue and the Project, please contact: Finance Authority of Maine Christopher H. Roney 5 Community Drive P.O. Box 949 Augusta, Maine 04332-0949 (207) 623-3263 Oct. 8, 2018

TOWN OF HAMPDEN PUBLIC NOTICE

$
0
0
Notice is hereby given that the Hampden Town Council will conduct a public hearing at [font=font36821]7:00 p.m. on Monday, October 15, 2018[/font], at the Hampden Municipal Building Council Chambers, 106 Western Avenue for consideration of the following: [font=font36821] * Proposed amendments to the Hampden Fees Ordinance * Proposed repeal of the Outdoor Wood Boiler Annual Licensing Ordinance * Proposed amendment to the Town Ways Ordinance [/font] Copies of the proposed ordinance are available for review at the Town Office or on line at [u]www.hampdenmaine.gov[/u] Oct. 8, 2018

PUBLIC NOTICE: NOTICE OF INTENT TO FILE

$
0
0
Please take notice that James Jurjevich 1398 Castine Rd. Penobscot, ME 04476 (281) 615-1804 is intending to file a Natural Resources Protection Act permit application with the Maine Department of Environmental Protection pursuant to the provisions of 38 M.R.S.A. §§ 480-A thru 480-BB on or about Oct. 11, 2018. The application is for Stabilizing the river bank above the high tide line to limit further shoreline erosion. at the following location: 1398 Castine Rd. Penobscot, ME 04476. A request for a public hearing or a request that the Board of Environmental Protection assume jurisdiction over this application must be received by the Department in writing, no later than 20 days after the application is found by the Department to be complete and is accepted for processing. A public hearing may or may not be held at the discretion of the Commissioner or Board of Environmental Protection. Public comment on the application will be accepted throughout the processing of the application. For Federally licensed, permitted, or funded activities in the Coastal Zone, review of this application shall also constitute the State's consistency review in accordance with the Maine Coastal Program pursuant to Section 307 of the federal Coastal Zone Management Act, 16 U.S.C. § 1456. The application will be filed for public inspection at the Department of Environmental Protection's office in Bangor during normal working hours. A copy of the application may also be seen at the municipal offices in Penobscot, Maine. Written public comments may be sent to the regional office in Bangor where the application is filed for public inspection: MDEP, Eastern Maine Regional Office, 106 Hogan Road, Bangor, Maine 04401. Published on: Oct. 9, 2018.

ADVERTISEMENT FOR BIDS

$
0
0
[font=font36821]Debbie Cyr Purchasing Department 73 Harlow Street Bangor, ME 04401 (207) 992-4253[/font] Separate sealed BIDS for the [font=font36821] Building #268 Roof Replacement[/font] project for the [font=font36821]Bangor International Airport[/font] will be received at the Office of the [font=font36821][u]City of Bangor, Purchasing Department, 73 Harlow Street, Bangor, Maine[/u][/font] until [font=font36821]2:00 P.M.[/font] local time [font=font36821][u]October 24, 2018[/u][/font]. Bids at said office will be publicly opened and read aloud. For consideration, return all requested information in a sealed envelope [font=font36821][u]clearly[/u][/font] marked [font=font36821]"BIA BAFS Roof Replacement".[/font] Copies of Plans and Specifications [font=font36821]($25.00/set)[/font] may be obtained by contacting the office of the Engineer, Carpenter Associates, 687 Stillwater Avenue, Old Town, Maine 04468 (207-827-8001). Only those companies listed on the Engineer's "Project Plan Holders List" are eligible to submit a proposal on this project. Documents may also be [font=font36821][u]viewed[/u][/font] at the following locations: [font=font36821][u]ONLINE[/u] at: Construction Summary of Maine[/font] - ONLINE ONLY [font=font36821]Construction Market Data Group[/font] - ONLINE ONLY [font=font36821]Dodge Data & Analytics[/font] - ONLINE ONLY A bid security will be required consisting of a 5 percent (5%) Bid Bond or a Certified Check in lieu of Bond, as well as a Performance Bond and Payment Bond, each in the amount of 100% of the value of the work are required. [font=font36821][u]Scope of Work Summary[/u]:[/font] Remove existing roof membrane leaving insulation intact, except for 1750 sf± of roof assembly to be removed to decking. Repair insulation as necessary and install tapered insulation, cover boards, and new 60 mil, 20-year EPDM Roof System. Provide all new drains, fascia, gutter, and downspout. Provide new steel decking over existing decking as shown on plans, approximately 1750 sf ±. A[font=font36821][u] Pre-Bid Meeting[/u][/font] is scheduled for [font=font36821][u]October 16, 2018[/u][/font] onsite at BAFS Building #268 at the Bangor International Airport beginning at [font=font36821]10:00 a.m. [/font] Oct. 9, 2018

REQUEST FOR BIDS/PROPOSALS

$
0
0
The City of Bangor is receiving bids/proposals for the following: [font=font36821]-- Tax Acquired Property Bid - 31 Merrimac Street -- Tax Acquired Property Bid - 675 North French Street -- Aggregate Materials -- Refuse Collection - Dumpsters[/font] The deadline for submission and the full Request for Bids may be obtained from the City's website at [u]www.bangormaine.gov/proposals[/u]. Purchasing Department Oct. 9, 2018

PETITION FOR PARDON, STATE OF MAINE

$
0
0
Notice is hereby given that a Petition for a Pardon for JOSEPH SIMONET who was convicted of the crimes CR-2003-00486- BURGLARY is now pending before the Governor and a hearing will be conducted in the MAINE DEPARTMENT OF CORRECTIONS BOARD ROOM, 25 TYSON DRIVE, 3RD FLOOR in Augusta, on THURSDAY the 1st day of November, 2018, at 9:00 am. Oct 9, 16, 23, 30 2018

NOTICE OF PUBLIC MEETING

$
0
0
The members of the Board of the Finance Authority of Maine (FAME) will meet at [font=font36821]9:15 a.m. on Thursday, October 18, 2018[/font] at the Maine Technology Institute, 8 Venture Avenue, Brunswick, Maine. As of October 5, 2018, action items to be considered by the members include: [font=font36821](1) Request for Commercial Loan Insurance - B&B Precise Products, Inc.; (2) Request for Commercial Loan Insurance - Martin, LLC; (3) Approval for Rulemaking - Ch. 611, Amendment 17 - Maine College Savings Program; (4) Ratification of FAME Audited Statements; (5) Ratification of NextGen Audited Statements; (6) Ratification of Investment Activity - Quarter ending September 30, 2018; and (7) old and new business. [/font] For further information, contact Bruce Wagner, Chief Executive Officer, P.O. Box 949, Augusta, Maine, 04332-0949, (207) 623-3263. Oct. 9, 2018

TOWN OF HERMON PUBLIC HEARING

$
0
0
BY ORDER of the Hermon Planning Board, a Public Hearing has been scheduled for [font=font36821]Tuesday, October 16th, 2018 at 6:30pm, [/font]in the Public Safety Meeting Room, for the purpose of approving/reviewing the final site plan application for The Pines, Multi-family Sub-Division, on Map 22 Lot 65. Oct. 9, 2018
Viewing all 13089 articles
Browse latest View live


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