Quantcast
Channel: Bangor Daily News Classifieds: Legals
Viewing all 13021 articles
Browse latest View live

NOTICE OF PUBLIC INFORMATIONAL MEETING

$
0
0
REGARDING UNION/ MAIN STREET INTERSECTION IMPROVEMENTS PROJECT MDOT WIN 22827.00 Bangor, Maine Thursday, December 6, 2018 5:00 P.M., AT THE BANGOR CITY HALL 3rd FLOOR CONFERENCE ROOM 73 HARLOW STREET, BANGOR, MAINE 04401 Representatives of the City of Bangor Engineering Department will be present on the date and time shown above to provide information and gather public comment for the Union/ Main Street Intersection Improvements Project. This is a MDOT locally administered pedestrian improvements project that the City of Bangor will be performing. The project includes installing new traffic signals and equipment, provide new ada compliant pedestrian signals and crosswalks along with improving intersection traffic flow and turning movements at the Union and Main Street Intersection. The tentative construction date for this project is September of 2019. Plans are available for review at the City of Bangor Engineering Department, 73 Harlow Street, Bangor, Maine. If you have any questions or would like further information, please feel free to contact John Theriault or Ted Trembley, Project Engineer, City of Bangor Engineering Dept., 73 Harlow Street, Bangor, Maine 04401 or by telephone at (207) 992-4249 or 992-4251.

REQUEST FOR QUOTES

$
0
0
Career Systems Development Corp. (CSDC) is soliciting quotes from licensed and insured individuals and businesses for the below listed goods and services for the Penobscot Job Corps Center in Bangor, Maine. If interested, please contact the Penobscot Job Corps Center's Purchasing Office at 1375 Union Street, Bangor, Maine 04401, Attention: Fran Chute, Administrative Services Director. She can be reached at (207) 561-8565. Proposals must be received by 4:00 p.m. on Monday, December 10th, 2018. Career Systems Development Corp. reserves the right to reject any and all bids. [font=font36821]Dentist:[/font] 9 hours per week [font=font36821]Physician:[/font] 12 hours per week [font=font36821]Mental Health Consultant:[/font] 25 hours per week [font=font36821]Optometrist Services[/font] Nov. 30, Dec. 1, 3, 4, 5, 6, 2018

REQUEST FOR QUOTES

$
0
0
Career Systems Development Corp. (CSDC) is soliciting quotes from licensed and insured individuals and businesses for the below listed goods and services for the Penobscot Job Corps Center in Bangor, Maine. If interested, please contact the Penobscot Job Corps Center's Purchasing Office at 1375 Union Street, Bangor, Maine 04401, Attention: Fran Chute, Administrative Services Director. She can be reached at (207) 561-8565. Proposals must be received by 4:00 p.m. on Monday, December 10th 2018. Career Systems Development Corp. reserves the right to reject any and all bids. Food Purveyor Foodservice Equipment, Supplies & Repairs Janitorial Supplies Landscaping Services Plowing and Snow Removal Armed Guard Services Electrician Facilities Maintenance Services Plumber HVAC Services High School Diploma Testing Pharmaceutical Supplies Knife Sharpening Service DJ/Entertainment Services Exercise/Zumba Services Laundry Services Photo Copiers & Service Waste Removal Painter Fire Protection/Inspection Services Welding Materials & Gasses Pest Control Services Printing Services Office Supplies Uniform & Clothing Construction Materials & Supplies Cellular Service Nov. 30, Dec. 1, 3, 4, 5, 6, 2018

NOTICE OF INTENT TO FILE

$
0
0
Please take note that, pursuant to 38 MRSA, Sections 413 and 414-A, Black Bear Hydro Partners, LLC of 1024 Central Street, Millinocket, Maine, 04462, intends to file a wastewater discharge permit renewal application with the Department of Environmental Protection (DEP). The application is for the continued discharge of 26,640 gallons per day of non-contact bearing cooling water from the Milford Hydro Station to the Penobscot River in Milford, Maine. The application will be filed on or about November 30, 2018, and will be available for public inspection at DEP's Augusta office during normal business hours. A copy may also be seen at the municipal office in Milford, Maine. A request for a public hearing or request that the Board of Environmental Protection assume jurisdiction over this application must be received by the DEP, in writing, no later than 20 days after the application is found acceptable for processing, or 30 days from the date of this notice, whichever is longer. Requests shall state the nature of the issue(s) to be raised. Unless otherwise provided by law, a hearing is discretionary and may be held if the Commissioner or the Board finds significant public interest or there is conflicting technical information. During the time specified above, persons wishing to receive copies of draft permits and supporting documents, when available, may request them from DEP. Persons receiving a draft permit shall have 30 days in which to submit comments or to request a public hearing on the draft. Public comment will be accepted until a final administrative action is taken to approve, approve with conditions or deny this application. Written public comments or requests for information may be made to the Division of Water Quality Management, Department of Environmental Protection, State House Station #17, Augusta, Maine 04333-0017. Telephone (207) 287-3901. Nov. 30, 2018

NOTICE TO ALL CREDITORS OR CLAIMANTS OF CEI COMMUNITY VENTURES FUND, LLC

$
0
0
By Order of the United States District Court for the District of Maine entered September 28, 2018, all persons or entities who wish to assert a claim against CEI Community Ventures Fund, LLC, ("CEI") must do so by filing a [u]written[/u] claim with the Receiver on or before Sunday, January 6, 2019. [u]All previously submitted claims against CEI or its Receiver must be resubmitted in accordance with this Notice.[/u] CEI, is a Maine Limited Liability company, and a Small Business Investment Company ("SBIC") licensed by the U.S. Small Business Administration ("SBA"). CEI has been in receivership since September 14, 2017 by Order of the Court identified above, entered in Civil Action No. 2:17-cv-00349-JAW, captioned [u]United States v. CEI Community Ventures Fund, LLC.[/u] SBA is CEI's court-appointed Receiver. Any person or entity asserting a claim against CEI or its assets or funds in the hands of the Receiver, must do so [u]in writing[/u], and forward such claim to: SBA, Receiver for CEI Community Ventures Fund, LLC C/o Cecilia R. Seay, Principal Agent for the Receiver 1100 G Street, N. W., 11th Floor Washington, D. C. 20005 Attn: Stephanie Sheridan, Administrative Agent for the Receiver (202) 272-3617 Claims must be received no later than 5:00 p.m. E.S.T., [font=font36821]Sunday, January 6, 2019.[/font]. Your claim must state: (1) the full name, address, e-mail address, and telephone number of the claimant; (2) the amount of the claim; (3) the specific grounds for each claim; (4) the date on which the obligation was allegedly incurred by CEI or the Receiver; and (5) you must attach all other documents or materials which support the claim, or which the Receiver might require in evaluating the claim. [u]If you fail to provide any of the specific information, your claim will be deemed incomplete and untimely.[/u] Failure to present a complete and timely claim to the Receiver on or before [font=font36821]Sunday, January 6, 2019[/font], will result in your claim being forever barred, and you will not thereafter be able to make a claim against CEI, or any other assets or funds in the possession of the Receiver. [font=font36821]U. S. SMALL BUSINESS ADMINISTRATION As Receiver for CEI Community Ventures Fund, LLC[/font] Nov. 30, Dec. 7, 2018

IMPORTANT INFORMATION ABOUT SPECTRUM TV SERVICE

$
0
0
Effective on or after January 8, 2019, EPIX will be available for subscription only as an a la carte service. For more information, or to add EPIX as an a la carte service, call 1-855-70-Spectrum. To view a current Spectrum channel lineup visit www.spectrum.com/channels. To view this notice online visit www.spectrum.net/programmingnotices. Dec. 1, 2018

NOTICE OF PUBLIC HEARING - TOWN OF GLENBURN

$
0
0
The [font=font36821]Glenburn Planning Board[/font] will hold a public hearing at the Glenburn Municipal Building on [font=font36821]Tuesday, December 11, 2018 at 6:30 PM[/font] to discuss and accept public comment on a request from Nancy Harvey to expand Harvey RVs to a secondary location across the road. The site will also offer seasonal storage for personally owned recreational vehicles. The property is located at 2979 Broadway, Glenburn Tax Map 9/Lot 15. A copy of the tax map and proposed location is available for review at the town office. Dec. 1, 2018

TOWN OF WINTERPORT 1986 GMC TANKER TRUCK

$
0
0
"5 Speed Transmission, Hydraulic Brakes, Home Made Unlined 1700 Gallon Tank, 250 Gallon PTO Pump, 18,223 miles" Sealed bids accepted at the Town Office, 44 Main Street Winterport, until [font=font36821]December 14th at 4:00 p.m.[/font] Minimum bid $3,000.00. For more information call 223-5055 between 8:00 a.m. and 5:00 p.m. This sale is "AS IS" and there are no guarantees of inspectability. Published on: Dec. 1, 2018.

TOWN OF HOLDEN PUBLIC NOTICE

$
0
0
Notice is hereby given that the Holden Planning Board will hold a Public Hearing at [font=font36821]6:00 P.M. on Tuesday, December 11, 2018[/font] at the Holden Municipal Building, 570 Main Road, to receive testimony from the public regarding two proposed Site Plan Review request: 1.) to locate the operation of Superior Fence on Map 19, Lot 22, Craig Dyer Enterprises applicant 2.) conversion of a residence to business office and gravel surfaced parking for commercial vehicles for Ron's Moving, LLC on Map 21 Lot 28, Ron's Moving, LLC applicant. A copy of the Site Plan Applications available for viewing at Holden Town Office. Jeffrey McBurnie, Chairman Dec. 1, 2018

PROBATE NOTICES

$
0
0
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 December 27, 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. 2018-831 TEDDY PAUL HANNINGTON-BERUBE, of Glenburn. Petition of Teddy Paul Hannington-Berube, requesting his name be changed to Thadius Hannington-Berube. Teddy Paul Hannington-Berube, Petitioner, 25 Northland Road, Apt 3, Glenburn, Maine 04401. 2018-837 DAVID CHARLES MOTT, of Orrington. Petition of David Charles Mott, requesting his name be changed to David Carlton Mott. David Charles Mott, Petitioner, 41 Mill Creek Road, Orrington, Maine 04474. 2018-847 JESSICA BRYN BUTLER, of Lincoln. Petition of Jessica Bryn Butler, requesting her name be changed to Jessy Bryn Alexander. Jessica Bryn Butler, Petitioner, PO Box 124, Lincoln, Maine 04457. 2018-856 JOSHUA MICHAEL COMINS, of Bangor. Petition of Joshua Michael Comins, requesting his name be changed to Quinn Andrea Silas. Joshua Michael Comins, Petitioner, 309 State Street, Apt. 1, Bangor, Maine 04401. 2018-857 CHRYSTAL LEE DAKIN, of Orono. Petition of Chrystal Lee Dakin, requesting her name be changed to Chrystal Lee Cross. Chrystal Lee Dakin, Petitioner, 2506 Essex Street, Orono, Maine 04473. 2018-858 MARY-RUTH ELIZABETH DAKIN, of Orono. Petition of Chrystal Dakin, legal custodian of said minor child, who request the name of said child be changed to MaryRuth Elizabeth Cross-Dakin. Chrystal Dakin, Petitioner, 2506 Essex Street, Orono, Maine 04473. IN ADDITION, THE FOLLOWING MATTER WILL BE HEARD AT 11:00 A.M. OR AS SOON THEREAFTER AS IT MAY BE ON DECEMBER 27, 2018: 2018-819 EMERALD JEWEL BROOKS, of Etna. Petition for Appointment of Guardian of Minor presented by Blaine E. Brooks and Jeanne M. Brooks, proposed guardians. Blaine E. Brooks and Jeanne M. Brooks, 1192 W. Etna Road, Etna, Maine 04434. THIS NOTICE IS PARTICULARLY DIRECTED TO: Desarae Bourgoine, Mother of said Emerald Jewell Brooks, whose whereabouts is unknown, as well as to all other interested persons. IN ADDITION, THE FOLLOWING MATTER WILL BE HEARD AT 11:00 A.M. OR AS SOON THEREAFTER AS IT MAY BE ON DECEMBER 27, 2018: 2018-820 SILVER RAIN BROOKS, of Etna. Petition for Appointment of Guardian of Minor presented by Blaine E. Brooks and Jeanne M. Brooks, proposed guardians. Blaine E. Brooks and Jeanne M. Brooks, 1192 W. Etna Road, Etna, Maine 04434. THIS NOTICE IS PARTICULARLY DIRECTED TO: Desarae Bourgoine, Mother of said Silver Rain Brooks, whose whereabouts is unknown, as well as to all other interested persons. IN ADDITION, THE FOLLOWING MATTER WILL BE HEARD AT 11:00 A.M. OR AS SOON THEREAFTER AS IT MAY BE ON JANUARY 3, 2019: 2018-838 TAMARA SNYDER, of Carmel. Petition for Appointment of Guardian for Incapacitated Person presented by Lewis Snyder, proposed guardian. Lewis Snyder, 12 Alaimo Lane, Carmel, Maine 04419. THIS NOTICE IS PARTICULARLY DIRECTED TO: Dean Pierce, Father of said Tamara Snyder, whose whereabouts is 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 December 1, 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. 2018-344 ESTATE OF TIMOTHY M. RICE, late of Bangor, deceased. Marilyn Rice, 40 Rosebud Lane, Brewer, Maine 04412 appointed Personal Representative. 2018-612 ESTATE OF JAMES R. FARRAR, late of Mattawamkeag, deceased. Sandra Jean Farrar, 187 Main Street, Mattawamkeag, Maine 04459 appointed Personal Representative. 2018-613 ESTATE OF ERIC ALAN COLE, JR., late of Hermon, deceased. Sarah Thibault, 88 Stoneybrook Way, Hermon, Maine 04401 appointed Personal Representative. 2018-775 ESTATE OF DORIS ARLINE STAPLES, late of Orrington, deceased. Debora L. Ward, PO Box 716, Harrison, Maine 04040 and Dennis E. Staples, 8 Ferry Road, Orrington, Maine 04474-0114 appointed Personal Representatives. 2018-816 ESTATE OF RICHARD DONALD STROUT, late of Bangor, deceased. Cheryl M. Grimm, 7238 Valleyhigh Road, Byron, Minnesota, 55920 appointed Personal Representative. 2018-817 ESTATE OF JANE ELIZABETH REAGAN, late of Bangor, deceased. Helen E. Reagan, 19 Water Street, Orono, Maine 04473 appointed Personal Representative. 2018-818 ESTATE OF JEAN F. BICKFORD, late of Lincoln, deceased. Brenda A. Smith, 193 15th Street, Bangor, Maine 04401 appointed Personal Representative. 2018-821 ESTATE OF JUDITH PEROGINO, late of Enfield, deceased. Laurie Langley, 321 Edinburg Road, Edinburg, Maine 04448 appointed Personal Representative. 2018-823 ESTATE OF GORDON AMES BOYINGTON, late of Milford, deceased. Tammy J. Boyington, 860 Main Road, Milford, Maine 04461 appointed Personal Representative. 2018-824 ESTATE OF RENA T. MILLER, late of Hampden, deceased. Earl C. Black, PO Box 1213, Holden, Maine 04429 appointed Personal Representative. 2018-826 ESTATE OF PATSY RAYE BURTON, late of Milford, deceased. Kimberly B. Hayward, 43 Bachelder Road, Old Town, Maine 04468 appointed Personal Representative. 2018-828 ESTATE OF JACK DEAN GEHRING, late of Orono, deceased. Julianne G. Cormier, 128 Norway Road, Bangor, Maine 04401 appointed Personal Representative. 2018-832 ESTATE OF MARIA G. BROUNTAS, late of Bangor, deceased. Peter A. Brountas, 37 Wintergreen Way, Brewer, Maine 04412 appointed Personal Representative. 2018-833 ESTATE OF LLOYD ALBERT KELLIHER, late of Alton, deceased. Keisha Kelliher, 2 Logan Way, #3, Ellsworth, Maine 04605 appointed Personal Representative. 2018-834 ESTATE OF ALICE E. DODGE, late of Bangor, deceased. Linda J. Dodge, 8 K Street, Bangor, Maine 04401 appointed Personal Representative. 2018-836 ESTATE OF BARBARA L. ZAABADICK, late of Bangor, deceased. George M. Zaabadick, 337 Birch Street, Bangor, Maine 04401 appointed Personal Representative. 2018-839 ESTATE OF ROBERT OWEN BREWER, II, late of Glenburn, deceased. Jordan T. Brewer, 65 Bishop Lane, Groton, CT 06340 appointed Personal Representative. 2018-841 ESTATE OF GISELA I. RAND, late of Old Town, deceased. Christopher D. Rand, 10 Rue Boulanger Street, Old Town, Maine 04468 appointed Personal Representative. 2018-849 ESTATE OF JULIA BEVERLY BENDURE, late of Levant, deceased. Julianna B. Smith, 6 Sophie Lane, Hampden, Maine 04444 and Raymond B. Bendure, 97 Mill Creek Road, Orrington, Maine 04474 appointed Personal Representatives. 2018-851 ESTATE OF ALBERT L. BEAN, SR., late of Bangor, deceased. Emily L. Bean, 112 Franklin Street, Unit B3, Bangor, Maine 04401 and Elizabeth A. Bean, PO Box 8339, Bangor, Maine 04402 appointed Personal Representatives. 2018-852 ESTATE OF STEPHEN B. WILSON, JR., late of Millinocket, deceased. Susan G. Wilson, 4 Andrews Field Road, Windham, Maine 04062 and Charles R. Wilson, PO Box 593, Millinocket, Maine 04462 appointed Personal Representatives. 2018-853 ESTATE OF DANIEL R. IRVINE, late of Brewer, deceased. Natalie A. Curtis, 1406 Long Ridge Road, Burlington, Maine 04457 appointed Personal Representative. 2018-859 ESTATE OF MARY RUTH CONLEY, late of Bangor, deceased. Eileen G. Moore, 72 Clark Falls Road, Orrington, Maine 04474 appointed Personal Representative. 2018-862 ESTATE OF KATIE R. PERCIVAL, late of Levant, deceased. Candice A. Darveau, 234 Lake Road, Levant, Maine 04456 appointed Personal Representative. 2018-864 ESTATE OF NATALIE B. PERRY, late of Bangor, deceased. Belinda J. Beaulier, 743 Eastern Avenue, Brewer, Maine 04412 appointed Personal Representative. Dated: November 23, 2018 /s/ Renee M. Stupak Renee M. Stupak, Register of Probate Published: December 1 & December 8, 2018

NOTICE OF PUBLIC SALE - TENGGREN

$
0
0
Notice is hereby given that in accordance with a Judgment of Foreclosure and Sale dated July 24, 2018 which judgment was entered on August 1, 2018, by the Superior Court for Penobscot County, Bangor, Maine, in an action brought by [font=font36821]Machias Savings Bank against Traci J. Tenggren, Personal Representative of the Estate of Kevin P. Tenggren, et al.[/font], Docket No. RE-2017-99, and wherein the Court adjudged a foreclosure of a Mortgage Deed granted by Kevin P. Tenggren dated June 30, 2010, and recorded in the Penobscot County Registry of Deeds in Book 12181, Page 45, the period of redemption from said judgment having expired, all of the following described property will be sold at a public sale at 11:00 a.m. on January 4, 2019 at Eaton Peabody, 80 Exchange Street, Bangor, Maine 04401. The property to be sold is located generally at 373 White Point Estates Road in Lincoln, Penobscot County, Maine, and is further described on the Town of Lincoln Tax Maps at Map 57, Lot 11, together with and subject to the rights, covenants, easements, and encumbrances affecting the property. Reference should be had to said mortgage deed for a more complete legal description of the property to be conveyed. [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, and must sign a Purchase and Sale Agreement with Machias 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 Lincoln, 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. Machias 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 mortgagor 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 at the time of the sale. For further information, contact Wendy L. Schors, Vice President of Machias Savings Bank, at (207) 255-9334. Dec. 1, 8, 15, 2018

PUBLIC NOTICE

$
0
0
The Maine Workers' Compensation Board of Directors has scheduled a 10:00 a.m. Business Meeting on Tuesday, December 11, 2018, at the Augusta Central Office (442 Civic Center Drive, Suite 100, Augusta, Maine). This schedule is subject to change. For additional information, please visit www.maine.gov/wcb or call (207) 287-7086. Dec. 1, 2018

NOTICE OF PUBLIC HEARING

$
0
0
The [font=font36821]Glenburn Planning Board[/font] will hold a public hearing at the Glenburn Municipal Building on [font=font36821]Tuesday, Dec. 11, 2018 at 6:30 PM[/font] to hear testimony and public comment regarding the submission of Phase One of a Subdivision Preliminary Review Plan for rental duplex housing. The property is owned by Oak Knoll Estates, LLC and is located on Ohio Street, Glenburn Tax Map 8/Lot 70. The Preliminary Plan and map are available for public review at the Town Office during regular business hours. Any citizen who wishes to participate in this meeting and who needs special accommodations due to a disability should contact the Town Office immediately at 942-2905. Dec. 1, 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 August 29, 2018, in Civil Action, Docket No. RE-2017-73 brought by U.S. Bank Trust, N.A., as Trustee for LSF9 Master Participation Trust against Scott T. Roach for the foreclosure of a mortgage recorded in the Penobscot County Registry of Deeds in Book 10711, Page 64, the statutory ninety (90) day period of redemption having expired without redemption, notice is hereby given that there will be a public sale on January 15, 2019 at 04:00 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 Bangor, County of Penobscot, and State of Maine, described in said mortgage as being located at 331 Buck 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, N.A., as Trustee for LSF9 Master Participation Trust 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, N.A., as Trustee for LSF9 Master Participation Trust 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 Bangor, 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, N.A., as Trustee for LSF9 Master Participation Trust Doonan, Graves & Longoria, LLC 100 Cummings Center Suite 225D Beverly, MA 01915 (978) 921-2670 12/3/2018, 12/10/2018, 12/17/2018

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 August 27, 2018, in Civil Action, Docket No. RE-2018-24 brought by Federal National Mortgage Association against Bart E. Currie and Janet Currie for the foreclosure of a mortgage recorded in the Penobscot County Registry of Deeds in Book 10828, Page 213, the statutory ninety (90) day period of redemption having expired without redemption, notice is hereby given that there will be a public sale on January 15, 2019 at 04:00 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 Eddington, County of Penobscot, and State of Maine, described in said mortgage as being located at 27 Nickerson Road. 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 Eddington, 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 12/3/2018, 12/10/2018, 12/17/2018

NOTICE OF PUBLIC SALE

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered August 21, 2018 in the action entitled [font=font36821]JPMorgan Chase Bank, National Association v. Melinda Davis a/k/a Melinda A. Davis[/font], by the Newport District Court, Docket No. NEWDC-RE-17-40, wherein the Court adjudged the foreclosure of a mortgage granted by Melinda Davis to Mortgage Electronic Registration Systems, Inc., as nominee for MetLife Home Loans, a Division of MetLife Bank, N.A., its successors and assigns dated June 26, 2009 and recorded in the Penobscot County Registry of Deeds in Book 11823, Page 121, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]Thursday, January 10, 2019, commencing at 10:45 AM, at the Law Office of Shapiro & Morley, LLC, 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106.[/font] The property is located at 51 Shaw Street, Newport, 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. 17-024653 Dec. 3, 10, 17, 2018

REQUEST FOR PROPOSALS #2019-35

$
0
0
The University of Maine System is seeking responses from qualified firms to provide Commercial Real Estate Broker Services, to sell a property is located at 6-16 Central Street, Unit 2 in Bangor, Maine. This commercial condominium consists of 37,305± SF of office space on 3 floors, and is located in the heart of the downtown business district. [font=font36821]Responses are due on January 11, 2019, 5:00 p.m. EST. For a copy of the RFP #2019-35 contact Robin Cyr at [u]robin.cyr@maine.edu[/font][/u] Published on: Dec. 3, 2018.

NOTICE OF PUBLIC SALE - SHAW

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered June 12, 2018 in the action entitled [font=font57991]HSBC Bank USA, N.A., as Indenture Trustee for the registered Noteholders of Renaissance Home Equity Loan Trust 2007-2 v. Jerod A. Shaw and Ruthanne L. Shaw, et al[/font] by the Ellsworth District Court, Docket No. RE-17-57, wherein the Court adjudged the foreclosure of a mortgage granted by Jerod A. Shaw and Ruthanne L. Shaw to Mortgage Electronic Registration Systems, Inc., as nominee for Delta Funding Corporation dated April 27, 2007 and recorded in the Hancock County Registry of Deeds in Book 4748, Page 21, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]January 8, 2019 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font] The property is located at 6 Williams Pond Road, Bucksport, Maine, as described in said mortgage. The sale will be by public auction. All bidders for the property will be required to make a deposit of $5,000.00 in certified or bank check at the time of the public sale made payable to Bendett & McHugh, P.C., which deposit is non-refundable as to the highest bidder. The balance of the purchase price shall be paid within sixty (60) days of the public sale. In the event a representative of the mortgagee is not present at the time and place stated in this notice, no sale shall be deemed to have occurred and all rights to reschedule a subsequent sale are reserved. [font=font36821]If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee's attorney.[/font] This property will be sold as is. Additional terms will be announced at the public sale. HSBC Bank USA, N.A., as Indenture Trustee for the registered Noteholders of Renaissance Home Equity Loan Trust 2007-2 by its attorneys, Bendett & McHugh, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 Dec. 3, 10, 17, 2018

NOTICE OF PUBLIC HEARING CITY OF BANGOR

$
0
0
Notice is hereby given that the Municipal Officers of the City of Bangor shall hold a Public Hearing in the Council Room, City Hall on [font=font36821]DECEMBER 10, 2018 at 7:30 P.M.[/font] for consideration of the following application for SPECIAL AMUSEMENT FOR SPECTACULAR EVENT CENTER d/b/a SPECTACULAR EVENT CENTER, 395 GRIFFIN RD. Lisa J. Goodwin, City Clerk Dec. 3, 2018

NOTICE OF INTENT TO FILE

$
0
0
Please take notice that Glendon Braley, PO Box 196, Mapleton, ME 04757 (207-551-6413) is intending to file a Stormwater Law application with the Maine Department of Environmental Protection pursuant to the provisions of 38 M.R.S.A. §420-D on or about December 7, 2018. The application is for developed area associated with a housing development at 777 Ohio Street, Bangor, Maine. 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 in the planning office at city hall in Bangor, Maine. Written public comments may be sent to the DEP regional office in Bangor. Dec. 4, 2018
Viewing all 13021 articles
Browse latest View live


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