Quantcast
Channel: Bangor Daily News Classifieds: Legals
Viewing all 12832 articles
Browse latest View live

HEARINGS ON LDS

$
0
0
Legislative committees will hold public hearings as listed. Please note that there may be additions or changes to this schedule and bills will not necessarily be heard in the order listed. For further information, contact the Legislative Information Office at 207-287-1692 or check schedules on the web at http://legislature.maine.gov/calendar/#Calendar. You may testify at the public hearing or submit written testimony. Written testimony should be sent to the appropriate committee at: 100 SHS, Augusta, Maine 04333-0100. Persons with special needs who wish to attend a Legislative hearing and require accommodations should notify the Legislative Information Office as soon as possible: 207-287-1692, TTY 207-287-6826, FAX 207-287-1580, webmaster_lio@legislature.maine.gov. [font=font36821]JOINT STANDING COMMITTEE ON AGRICULTURE CONSERVATION AND FORESTRY[/font] Sen. Jim Dill, Senate Chair, Rep. Craig Hickman, House Chair [font=font36821]Public Hearing:[/font] Tuesday, February 5, 2019, 1:00 PM, Cross Building, Room 214 [font=font36821]LD 36[/font] "An Act To Change the Composition of the Board of Pesticides Control" [font=font36821]LD 127[/font] "An Act To Amend the Laws Governing Maine Potato Board Districts" [font=font36821]LD 145[/font] "An Act To Expand the Membership of the Wild Blueberry Commission of Maine" [font=font36821]LD 169[/font] "An Act To Provide Occupants of Motor Vehicles with Gold Star Family Registration Plates Free Entry to State Parks, Camping Areas and Beaches" [font=font36821]Public Hearing:[/font] Thursday, February 7, 2019, 1:00 PM, Cross Building, Room 214 [font=font36821]LD 24[/font] "Resolve, Regarding Legislative Review of Chapter 26: Producer Margins, a Major Substantive Rule of the Maine Milk Commission" (EMERGENCY) [font=font36821]LD 125[/font] "Resolve, Directing the Department of Agriculture, Conservation and Forestry To Convey Certain Lands to Roosevelt Conference Center Doing Business as Eagle Lake Sporting Camps" [font=font36821]CONTACT:[/font] Dylan Sinclair, 287-1312 [font=font36821]JOINT STANDING COMMITTEE ON CRIMINAL JUSTICE AND PUBLIC SAFETY[/font] Sen. Susan Deschambault, Senate Chair, Rep. Charlotte Warren, House Chair [font=font36821]Public Hearing:[/font] Monday, February 4, 2019, 10:00 AM, State House, Room 436 [font=font36821]LD 94[/font] "An Act To Prohibit the Dissemination of Obscene Material by Public Schools" [font=font36821]LD 113[/font] "An Act To Exclude Antique Tractors from the Laws Governing Motor Vehicle Racing" (EMERGENCY) [font=font36821]Public Hearing:[/font] Monday, February 4, 2019, 1:00 PM, State House, Room 436 [font=font36821]LD 128[/font] "An Act To Reopen the Downeast Correctional Facility" Public Hearing: Wednesday, February 6, 2019, 10:00 AM, State House, Room 436 [font=font36821]LD 134[/font] "An Act Concerning the Composition of the Criminal Law Advisory Commission" [font=font36821]LD 141[/font] "An Act To Promote Highway Safety by Restricting the Use of Marijuana and Possession of an Open Marijuana Container in a Vehicle" [font=font36821]LD 159[/font] "An Act To Require Cameras in Ambulances When a Patient Is Being Transported" [font=font36821]LD 262[/font] "An Act To Protect Law Enforcement and Corrections Officers by Creating the Crime of Aggravated Assault on an Officer" [font=font36821]LD 264[/font] "An Act Regarding the Taking of a Blood Sample from an Operator of a Motor Vehicle Involved in a Fatal Accident" [font=font36821]CONTACT:[/font] Cynthia Fortier, 287-1122 [font=font36821]JOINT STANDING COMMITTEE ON EDUCATION AND CULTURAL AFFAIRS[/font] Sen. Rebecca Millett, Senate Chair, Rep. Victoria Kornfield, House Chair [font=font36821]Public Hearing[/font]: Monday, February 4, 2019, 9:00 AM, Cross Building, Room 208 [font=font36821]LD 135[/font] "An Act To Appropriate Funds To Provide Sea Protection and Public Access to the Historic Whaleback Lighthouse in Kittery" [font=font36821]LD 150[/font] "An Act To Improve Attendance at Public Elementary Schools" [font=font36821]LD 151[/font] "An Act To Align State Law with Current Practice Regarding Required School Attendance" [font=font36821]LD 246[/font] "An Act To Secure the Future of the Frances Perkins Homestead" [font=font36821]Public Hearing:[/font] Monday, February 4, 2019, 1:00 PM, Cross Building, Room 208 [font=font36821]LD 63[/font] "An Act To Improve Responsiveness of Elected School Boards to the Public" [font=font36821]LD 137[/font] "An Act To Make the Maine Learning Technology Initiative More Cost-effective" [font=font36821]LD 176[/font] "An Act To Enhance Participation on the State Board of Education" [font=font36821]LD 178[/font] "An Act To Increase the State Share of the Cost of Health Insurance for Retired Teachers" (EMERGENCY) [font=font36821]CONTACT:[/font] Jayne Deneen, 287-3125 [font=font36821]JOINT STANDING COMMITTEE ON ENERGY UTILITIES AND TECHNOLOGY[/font] Sen. Mark Lawrence, Senate Chair, Rep. Seth Berry, House Chair [font=font36821]Public Hearing:[/font] Tuesday, February 5, 2019, 1:00 PM, Cross Building, Room 211 [font=font36821]LD 147[/font] "An Act To Extend Internet Availability in Rural Maine" (EMERGENCY) [font=font36821]LD 173[/font] "An Act To Promote Economic Development and Critical Communications for Family Farms, Businesses and Residences by Strategic Public Investment in High-speed Internet" [font=font36821]LD 196[/font] "Resolve, Regarding Legislative Review of Portions of Chapter 320: Electric Transmission and Distribution Utility Service Standards, a Major Substantive Rule of the Public Utilities Commission" (EMERGENCY) [font=font36821]LD 273[/font] "An Act To Require Transmission and Distribution Utilities To Purchase Electricity from Renewable Resources at Certain Prices" [font=font36821]CONTACT:[/font] Abben Maguire, 287-4143 [font=font36821]JOINT STANDING COMMITTEE ON ENVIRONMENT AND NATURAL RESOURCES[/font] Sen. Brownie Carson, Senate Chair, Rep. Ralph Tucker, House Chair [font=font36821]Public Hearing:[/font] Thursday, February 7, 2019, 1:00 PM, Cross Building, Room 216 [font=font36821]LD 216[/font] "An Act To Protect Water Quality by Standardizing the Law Concerning Septic Inspection in the Shoreland Zone" [font=font36821]LD 281[/font] "Resolve, Regarding Legislative Review of Portions of Chapter 692: Siting of Oil Storage Facilities, a Major Substantive Rule of the Department of Environmental Protection" [font=font36821]CONTACT:[/font] Caleb Roebuck, 287-4149 [font=font36821]JOINT STANDING COMMITTEE ON HEALTH AND HUMAN SERVICES[/font] Sen. Geoff Gratwick, Senate Chair, Rep. Patty Hymanson, House Chair [font=font36821]Public Hearing:[/font] Thursday, February 7, 2019, 1:00 PM, Cross Building, Room 209 [font=font36821]LD 84[/font] "Resolve, Directing the Department of Health and Human Services To Allow Spouses To Provide Home and Community-based Services to Eligible MaineCare Members" [font=font36821]LD 177[/font] "Resolve, To Improve Access to Bariatric Care" [font=font36821]LD 181[/font] "An Act To Provide Funding to the Department of Health and Human Services To Support Free Health Clinics in the State" [font=font36821]LD 195[/font] "An Act To Continue MaineCare Coverage for Parents During the Rehabilitation and Reunification Process" [font=font36821]CONTACT:[/font] Rowland Robinson, 287-1317 [font=font36821]JOINT STANDING COMMITTEE ON HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES[/font] Sen. Heather Sanborn, Senate Chair, Rep. Denise Tepler, House Chair [font=font36821]Public Hearing:[/font] Tuesday, February 5, 2019, 1:00 PM, Cross Building, Room 220 [font=font36821]LD 11[/font] "An Act Regarding Credit Ratings Related to Overdue Medical Expenses" [font=font36821]LD 189[/font] "An Act To Amend the Laws Governing Long-term Care Insurance" [font=font36821]LD 242[/font] "An Act To Amend the Laws Governing Multiple-party Accounts with Financial Institutions" (EMERGENCY) [font=font36821]LD 260[/font] "An Act To Permit Disability Insurance To Be Offered through the Surplus Lines Market" [font=font36821]CONTACT:[/font] Veronica Snow, 287-1314 [font=font36821]JOINT STANDING COMMITTEE ON INLAND FISHERIES AND WILDLIFE[/font] Sen. Jim Dill, Senate Chair, Rep. Catherine Nadeau, House Chair [font=font36821]Public Hearing:[/font] Monday, February 4, 2019, 1:00 PM, Cross Building, Room 206 [font=font36821]LD 175[/font] "An Act To Extend the Deer Hunting Season by 2 Saturdays" [font=font36821]LD 188[/font] "An Act To Provide for an Expanded Muzzle-loading-only Deer Hunting Season" [font=font36821]LD 190[/font] "An Act To Provide Antlerless Deer Permits to Senior Resident Lifetime Hunting License Holders" [font=font36821]LD 265[/font] "An Act To Increase Opportunities for Hunters, Anglers and Sporting Camps by Extending the Seasons on Upland Game" [font=font36821]Public Hearing:[/font] Wednesday, February 6, 2019, 9:00 AM, Cross Building, Room 206 [font=font36821]LD 74[/font] "An Act To Reform Maine's Fish and Wildlife Management System" [font=font36821]LD 79[/font] "An Act To Protect Shooting Ranges" [font=font36821]LD 121[/font] "An Act To Require the Department of Inland Fisheries and Wildlife To Implement a Firearm Safety and Firearm Violence Prevention Program" [font=font36821]LD 258[/font] "An Act To Establish and Coordinate a Volunteer Corps of Search and Rescue Specialists within the Department of Inland Fisheries and Wildlife" [font=font36821]CONTACT:[/font] Linda Lacroix, 287-1338 [font=font36821]JOINT STANDING COMMITTEE ON INNOVATION, DEVELOPMENT, ECONOMIC ADVANCEMENT AND BUSINESS[/font] Sen. Erin Herbig, Senate Chair, Rep. Matthea Larsen-Daughtry, House Chair [font=font36821]Public Hearing:[/font] Tuesday, February 5, 2019, 1:00 PM, Cross Building, Room 202 [font=font36821]LD 37[/font] "An Act To Allow for the Sale of Nonprescription Drugs through Vending Machines" [font=font36821]LD 88[/font] "An Act To Require the Truthful Display of Gasoline Prices" [font=font36821]LD 191[/font] "An Act To Protect Heating Fuel Customers Who Close Their Accounts" [font=font36821]Public Hearing:[/font] Thursday, February 7, 2019, 1:00 PM, Cross Building, Room 202 [font=font36821]LD 50[/font] "An Act To Implement the Recommendations of the Government Oversight Committee To Improve the Development of a Long-range Strategic Plan for Economic Improvement in the State" [font=font36821]LD 130[/font] "An Act To Provide Funding To Continue the Strategic Economic and Sustainable Development of Northern Aroostook County" [font=font36821]LD 138[/font] "An Act To Provide Funding for the Maine Coworking Development Fund" [font=font36821]CONTACT:[/font] Tim Grose, 287-4880 [font=font36821]JOINT STANDING COMMITTEE ON JUDICIARY[/font] Sen. Michael Carpenter, Senate Chair, Rep. Donna Bailey, House Chair [font=font36821]Public Hearing:[/font] Tuesday, February 5, 2019, 1:00 PM, State House, Room 438 [font=font36821]LD 8[/font] "An Act To Allow and Recognize a Legal Name Change upon Marriage" [font=font36821]LD 9[/font] "An Act To Increase Juror Compensation" [font=font36821]LD 250[/font] "An Act To Establish the Statute of Limitations in Product Liability Cases" [font=font36821]LD 251[/font] "An Act To Amend the Maine Condominium Act by Extending the Lien Period for Nonpayment of Assessments" [font=font36821]LD 279[/font] "An Act To Raise Juror Pay to $50 per Day" [font=font36821]CONTACT:[/font] Susan Pinette, 287-1327 [font=font36821]JOINT STANDING COMMITTEE ON LABOR AND HOUSING[/font] Sen. Shenna Bellows, Senate Chair, Rep. Mike Sylvester, House Chair [font=font36821]Public Hearing:[/font] Wednesday, February 6, 2019, 10:00 AM, Cross Building, Room 202 [font=font36821]LD 122[/font] "An Act To Prohibit an Employer from Asking a Prospective Hire about the Person's Compensation History until after a Job Offer Is Made" [font=font36821]LD 123[/font] "An Act To Prohibit the State from Asking a Prospective Hire about the Person's Compensation History until after a Job Offer Is Made" [font=font36821]LD 139[/font] "An Act To Address the Unmet Workforce Needs of Employers and To Improve the Economic Future of Workers" [font=font36821]LD 140[/font] "An Act To Facilitate the Employment of Persons with Substance Use Disorder" [font=font36821]CONTACT:[/font] Safiya Khalid, 287-1331 [font=font36821]JOINT STANDING COMMITTEE ON MARINE RESOURCES[/font] Sen. Dave Miramant, Senate Chair, Rep. Jay McCreight, House Chair [font=font36821]Public Hearing:[/font] Tuesday, February 5, 2019, 1:00 PM, Cross Building, Room 206 [font=font36821]LD 28[/font] "An Act Regarding Access to Lobster Licenses" [font=font36821]LD 174[/font] "An Act To Promote Youth Participation in the Maine Lobster Fishery" [font=font36821]CONTACT:[/font] Linda Lacroix, 287-1337 [font=font36821]JOINT STANDING COMMITTEE ON STATE AND LOCAL GOVERNMENT[/font] Sen. Ned Claxton, Senate Chair, Rep. Danny Martin, House Chair [font=font36821]Public Hearing:[/font] Monday, February 4, 2019, 1:00 PM, Cross Building, Room 214 [font=font36821]LD 42[/font] "An Act To Provide for Nonpartisan Elections for the Office of District Attorney" [font=font36821]LD 53[/font] "An Act To Clarify Local Referendum Ballots" [font=font36821]LD 59[/font] "An Act To Establish a Recall Process for Elected Officials in Plantations" (EMERGENCY) [font=font36821]Public Hearing:[/font] Wednesday, February 6, 2019, 1:00 PM, Cross Building, Room 214 [font=font36821]LD 58[/font] "RESOLUTION, Proposing an Amendment to the Constitution of Maine To Extend the Terms of Legislators to 4 Years" [font=font36821]LD 90[/font] "An Act To Amend the Law Governing the Membership of the Town of York Planning Board and the Town of York Appeals Board" [font=font36821]LD 144[/font] "An Act To Opt Out of Federal Daylight Saving Time and To Ask the United States Secretary of Transportation To Place the State in the Atlantic Time Zone" [font=font36821]LD 170[/font] "An Act To Prohibit Questions Regarding Criminal History on Certain State Employment Applications" [font=font36821]CONTACT:[/font] Dylan Sinclair, 287-1330 [font=font36821]JOINT STANDING COMMITTEE ON TAXATION[/font] Sen. Ben Chipman, Senate Chair, Rep. Ryan Tipping, House Chair [font=font36821]Public Hearing:[/font] Wednesday, February 6, 2019, 1:00 PM, State House, Room 127 [font=font36821]LD 72[/font] "An Act To Provide an Income Tax Exemption for Military Pay without Regard to Where the Military Service Was Performed" [font=font36821]LD 124[/font] "An Act To Exempt from Sales Tax an Island-based Nonprofit Provider of Ambulance Services" (EMERGENCY) [font=font36821]LD 162[/font] "An Act To Eliminate the State Income Tax on Maine Public Employees Retirement System Pensions" [font=font36821]LD 268[/font] "An Act To Create a Credit under the Commercial Forestry Excise Tax for Landowners Using Businesses Based in the United States" [font=font36821]LD 276[/font] "An Act To Provide Equity in the State Income Tax Deduction for Maine Public Employees Retirement System Pensions" [font=font36821]CONTACT:[/font] Dianne Dubord, 287-1552 [font=font36821]JOINT STANDING COMMITTEE ON TRANSPORTATION[/font] Sen. Bill Diamond, Senate Chair, Rep. Andrew McLean, House Chair [font=font36821]Public Hearing:[/font] Tuesday, February 5, 2019, 1:00 PM, State House, Room 126 [font=font36821]LD 7[/font] "Resolve, To Name a Bridge in the Town of Lincoln and the Town of Chester the Master Sergeant Gary Gordon Bridge" [font=font36821]LD 17[/font] "Resolve, Designating a Portion of Route 1 in Downeast Maine the Hannah and Rebecca Weston Trail" [font=font36821]LD 32[/font] "Resolve, Naming a Highway and Renaming a Bridge in the Town of Whiting" [font=font36821]LD 39[/font] "Resolve, To Designate a Bridge in Waterville as the Specialist Wade A. Slack Memorial Bridge" [font=font36821]LD 83[/font] "An Act To Amend the Law Regarding Resale by a Motor Vehicle Dealer To Permit the Dealer To Use a Copy of a Certificate of Title" [font=font36821]LD 200[/font] "Resolve, To Name the Bridge on Main Street in the Town of Orono the Brandon M. Silk Memorial Bridge" [font=font36821]LD 244[/font] "Resolve, To Rename the Stinson Bridge the Woodsome-Carroll Bridge" Public Hearing: Thursday, February 7, 2019, 1:00 PM, State House, Room 126 [font=font36821]LD 19[/font] "An Act To Require Public School Buses To Be Equipped with School Bus Crossing Arms" [font=font36821]LD 49[/font] "An Act Regarding the Designation of Traumatic Brain Injury on Driver's Licenses and Nondriver Identification Cards" [font=font36821]LD 57[/font] "An Act To Require the Maine Turnpike Authority To Accept E-Z Pass Payments of Any Amount by Telephone" [font=font36821]LD 120[/font] "An Act To Rebrand Maine's License Plate Slogan from "Vacationland" to "Staycationland"" [font=font36821]LD 261[/font] "An Act To Restrict the Authority for Posting of Roads" [font=font36821]CONTACT:[/font] Darlene Simoneau, 287-4148 [font=font36821]JOINT STANDING COMMITTEE ON VETERANS AND LEGAL AFFAIRS[/font] Sen. Louis Luchini, Senate Chair, Rep. John Schneck, House Chair [font=font36821]Public Hearing:[/font] Monday, February 4, 2019, 10:00 AM, State House, Room 437 [font=font36821]LD 116[/font] "An Act To Extend the Duration of Temporary Licenses for Sale and Consumption of Liquor" [font=font36821]LD 131[/font] "An Act To Permit a Veterans Organization To Lease Its Facility to an Organization That Is Registered To Operate Beano or Bingo Games without Obtaining a Commercial Beano Hall Permit" [font=font36821]LD 158[/font] "An Act To Amend the Laws Governing Beano" [font=font36821]LD 184[/font] "An Act To Amend the Veterans' Homelessness Prevention Coordination Program" [font=font36821]LD 253[/font] "An Act To Remove the Bet Limit for Winner-take-all Hands in Games of Chance Tournament Games" [font=font36821]LD 254[/font] "An Act To Clarify Liquor Label Approval and Registration Requirements" [font=font36821]Public Hearing:[/font] Wednesday, February 6, 2019, 9:00 AM, State House, Room 437 [font=font36821]LD 114[/font] "An Act To Establish Open Primaries for Certain Federal and State Offices" [font=font36821]LD 245[/font] "An Act To Reestablish a Presidential Primary System in Maine" [font=font36821]LD 256[/font] "An Act To Ban the Use of Leadership Political Action Committees for Personal Profit" [font=font36821]LD 272[/font] "An Act To Allow Voting by Mail" [font=font36821]CONTACT:[/font] Karen Montell, 287-1310 Jan. 26, 2019

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 February 19, 2019. 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. 00-023-1 LISA ANN SHERIDAN, of Bangor. Petition of Lisa Ann Sheridan, requesting her name be changed to Rose Ann Sheridan. Lisa Ann Sheridan, Petitioner, 117 Court Street, Apt. 401, Bangor, Maine 04401. 2019-030 CASSIE ANN TREADWELL, of Newport. Petition of Cassie Ann Treadwell, requesting her name be changed to Cassie Ann Way. Cassie Ann Treadwell, Petitioner, 40 Pine Street, Newport, Maine 04953. 2019-032 BETH LYNNE ROYBAL, of Hampden. Petition of Beth Lynne Roybal, requesting her name be changed to Beth Sleeper Roybal. Beth Lynne Roybal, Petitioner, 567 Meadow Road, Hampden, Maine 04444. 2019-033 CAVANAUGH KELLY, of Holden. Petition of Cavanaugh Kelly, requesting his name be changed to Cavenaugh Patrick Kelly. Cavanaugh Kelly, Petitioner, 193 Copeland Hill Road, Holden, Maine 04429. 2019-034 LEANNE WARNER PARKS, of Orono. Petition of Leanne Warner Parks, requesting her name be changed to Leanne Brin Warner. Leanne Warner Parks, Petitioner, 86 Forest Avenue, Orono, Maine 04473. 2019-036 ADALYN GRACE MCQUADE, of Hermon. Petition of Kelsey McQuade and Tyler Engelhardt, legal custodians of said minor child, who request the name of said child be changed to Adalyn Grace Engelhardt. Kelsey McQuade and Tyler Englehardt, Petitioners, 700 Newburgh Road, Hermon, Maine 04401. 2019-052 MADISON PRUDENCE YOST, of Hampden. Petition of Kimberly Ann Smith and Robert Earl Yost, legal custodians of said minor child, who request the name of said child be changed to Matt Jean Yost. Kimberly Ann Smith, Petitioner, 18 Bailey Street, Bangor, Maine 04401, and Robert Earl Yost, Petitioner, 302 Main Road North, Hampden, Maine 04444. 2019-061 ABBEY LYN VERRIER, of Orono. Petition of Abbey Lyn Verrier, requesting her name be changed to Abbey Queen of the North Verrier Deighan. Abbey Lyn Verrier, Petitioner, 2566 Kennebec Road, Newburgh, Maine 04444. The following Personal Representatives have been appointed in the estates noted. The first publication date of this notice is January 26, 2019. 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. 2015-287 ESTATE OF JOHN H. MCEWEN, late of Millinocket, deceased. Donald F. McEwen, 3661 Via Poinciana #505, Lake Worth, Florida 33467 appointed Personal Representative. 2016-182-1 ESTATE OF ARTHUR M. JONES, JR., late of Bangor, deceased. Jeffrey A. Jones, 53 Papermill Road, Hampden, Maine 04444 appointed Personal Representative. 2018-908 ESTATE OF CONSTANCE LEE IRELAND, late of Bangor, deceased. Jonathan Bruce Ireland, 310 Mt. Hope Church Road, Stafford, Virginia 22554 appointed Personal Representative. 2018-927 ESTATE OF PHILIP HARLAN HAFFORD, late of East Millinocket, deceased. Nekia A. Hafford, 6 Dotties Way, Carmel, Maine 04419 appointed Personal Representative. 2018-931 ESTATE OF CARL ROBERT GRIDLEY, late of Orono, deceased. David J. Gridley, 35-80 81st, Apt 2M, Jackson Heights, New York 11372 appointed Personal Representative. 2018-932 ESTATE OF RALPH H. BATES, late of Veazie, deceased. Beverly Randall, P.O. Box 151, Machias, Maine 04654 appointed Personal Representative. 2018-933 ESTATE OF EMILE RALPH CURRIER, JR., late of Eddington, deceased. Brian R. Currier, 7 Painting Lane, Eddington, Maine 04428 appointed Personal Representative. 2019-001 ESTATE OF JOHN R. GASS, late of Bangor, deceased. Thomas G. Gass, 361 Fourteenth Street, Bangor, Maine 04401 appointed Personal Representative. 2019-004 ESTATE OF RALPH LEWIS BICKFORD, late of Newburgh, deceased. Dorothy Bickford, 165 Mudgett Road, Newburgh, Maine 04444 appointed Personal Representative. 2019-005 ESTATE OF SHIRLEY A. LYONS, late of Old Town, deceased. Pamela R. Dill, 18 River City Drive, Apt. D, Brewer, Maine 04412 appointed Personal Representative. 2019-011 ESTATE OF LEONA MARJORIE WARD, late of Bangor, deceased. Christopher A. Ward, 336 Buck Street, Bangor, Maine 04401 appointed Personal Representative. 2019-014 ESTATE OF JENNIFER LYNN SEWELL, late of Holden, deceased. Megan M. Drillen, 64 Jellison Hill Road, Dedham, Maine 04429 appointed Personal Representative. 2019-015 ESTATE OF GERALDINE MAY WESTON, late of Orono, deceased. Lucinda W. Pratt, 1223 Bucksmills Road, Bucksport, Maine 04416 appointed Personal Representatives. 2019-019 ESTATE OF ETHEL MAY PELKEY, late of Bangor, deceased. Gregory S. Pelkey, 249 Mill Creek Place, Roswell, Georgia 30076 appointed Personal Representative. 2019-021 ESTATE OF ANN MARIE WINKLER, late of Bangor, deceased. Stephen D. Winkler, 85A Center Street, Bangor, Maine 04401 appointed Personal Representative. 2019-022 ESTATE OF RUTH ELAINE RICH, late of Bangor, deceased. Gary Charles Rich, 12 Ash Place, Bar Harbor, Maine 04609 appointed Personal Representative. 2019-023 ESTATE OF RICHARD CRAIG KNIFFIN, late of Corinna, deceased. Andrea J. Amara, 11 Huff Road, Pittsfield, Maine 04967 appointed Personal Representative. 2019-025 ESTATE OF ERNEST STEPHEN EYLES, JR., late of Hampden, deceased. Alice G. Eyles, 245 Shaw Hilll Road, Hampden, Maine 04444 appointed Personal Representatives. 2019-026 ESTATE OF ELLEN M. HAYES, also known as ELLEN T. HAYES, late of Brewer, deceased. Michael J. Legasse, 15 Campbell Drive, Holden, Maine 04429 appointed Personal Representative. 2019-029 ESTATE OF CHARLES EVARISTE RICHARDS, late of Old Town, deceased. Karen Olga Richards, 113 Bodwell Street, Old Town, Maine 04468 appointed Personal Representative. 2019-037 ESTATE OF MARY KACHAN late of Dexter, deceased. Ziegfried Kachan, 243 Forest Avenue, Orono, Maine 04473 appointed Personal Representative. 2019-039 ESTATE OF ALBERTO FRANCISCO GONZALEZ-BLANCO, late of Newport, deceased. Nicholas Francis Gonzalez, 13 Hill Avenue, Newport, Maine 04953 appointed Personal Representative. 2019-042 ESTATE OF RICHARD E. HANSCOM, late of Dexter, deceased. Linda M. Hanscom, 107 Eaton Road, Dexter, Maine 04930 appointed Personal Representative. 2019-043 ESTATE OF WAYNE L. IRELAND, SR., late of Edinburg, deceased. Marisa LeBlanc, P.O. Box 591, Howland, Maine 04448 appointed Personal Representative. 2019-047 ESTATE OF JANET M. WOODWARD, late of Newport, deceased. Kelley A. W. Haskell, 353 Chapman Road, Newburgh, Maine 04444 and Pamela Woodward Newcomb, 17 High Street, Newport, Maine 04953 appointed Personal Representatives. 2019-053 ESTATE OF RANDOLPH DAVID LLOYD, late of Lincoln, deceased. Lynn Lloyd, P.O. Box 624, Howland, Maine 04448 appointed Personal Representative. 2019-054 ESTATE OF WILLIAM JASPER KOMAR, late of Dexter, deceased. Kelly A. Cohen, 5301 Palm Valley Drive South, Harlingen, Texas 78552 appointed Personal Representative. 2019-058 ESTATE OF PRISCILLA E. HARTERY, late of Holden, deceased. Daniel Hartery, 41 Pond Street, Orono, Maine 04473 appointed Personal Representative. 2019-059 ESTATE OF WALTER EDWARD MUSSON, late of Newburgh, deceased. Ellen Pariser, 57 Old Kennebec Road, Newburgh, Maine 04444 appointed Personal Representative. 2019-065 ESTATE OF IDELLA BERTHA PEARY, late of Levant, deceased. Kevin Peary, 16 Vermont Avenue, Bangor, Maine 04401appointed Personal Representative. 2019-066 ESTATE OF JUNE IRENE THOMPSON, late of East Millinocket, deceased. Sterling G. Thompson, 17 Main Road, Medway, Maine 04460 appointed Personal Representative. Dated: January 18, 2019 /s/ Renee M. Stupak Renee M. Stupak, Register of Probate Published: January 26, 2019 and February 2, 2019

REQUEST FOR PROPOSALS

$
0
0
Penobscot County Commissioners are accepting proposals for the purchase of (7) seven certified police vehicles. Bid specifications are available by contacting Lt. Keith Hotaling at 207-947-4585. Proposals must be received by 10:30 a.m. on Monday, February 04, 2019 and sent to Commissioner Peter Baldacci, 97 Hammond Street, Bangor, ME 04401. County reserves the right to accept or reject any and all proposals received. Jan. 26, 2019

NOTICE OF PUBLIC SALE

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered October 16, 2018 in the action entitled U.S. Bank National Association, as Trustee for [font=font36821]J.P. Morgan Mortgage Acquisition Trust 2006-CH2, Asset Backed Pass-Through Certificates, Series 2006-CH2 v. Christopher S. Wiggin and Tonya C. Wiggin, et al.[/font], by the Aroostook County Superior Court, Docket No. HOUSC-RE-17-3, wherein the Court adjudged the foreclosure of a mortgage granted by Tonya C. Wiggin and Christopher S. Wiggin to Chase Bank USA, N.A. dated July 13, 2006 and recorded in the Aroostook County - Southern Registry of Deeds in Book 4316, Page 78, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]Thursday, February 28, 2019, commencing at 9:30 AM, at Philip K. Jordan, Esq., Currier, Trask & Jordan, 27 Court Street, Houlton, ME 04730.[/font] The property is located at 27 Highland Avenue, Houlton, 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 Korde & Associates, P.C., 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. Korde & Associates, P.C., 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106, (207) 775-6223. 16-023996 Jan. 26, Feb. 2, 9, 2019

NOTICE OF PUBLIC SALE

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered October 16, 2018 in the action entitled [font=font36821]Federal National Mortgage Association v. Estate of Teresa J. Moreland[/font], by the Aroostook County Superior Court, Docket No. CARSC-RE-17-32, wherein the Court adjudged the foreclosure of a mortgage granted by Teresa J. Moreland to PHH Mortgage Services Corporation dated October 21, 1996 and recorded in the Aroostook County - Southern Registry of Deeds in Book 2957, Page 54, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]Thursday, February 28, 2019, commencing at 9:30 AM, at Philip K. Jordan, Esq., Currier, Trask & Jordan, 27 Court Street, Houlton, ME 04730.[/font] The property is located at 34 Spring Street, Caribou, 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 Korde & Associates, P.C., 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. Korde & Associates, P.C., 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106, (207) 775-6223. 17-024665 Jan. 26, Feb. 2, 9, 2019

REQUEST FOR QUALIFICATIONS (RFQ)

$
0
0
RSU 63 is requesting qualifications from qualified energy service companies for the design, installation, operation, maintenance, and financing of various energy conservation infrastructure improvements in RSU 63 (Eddington, Holbrook, and Holden Schools) pursuant to 20-A M.R.S.A. § 15915. Interested companies may request a copy of the RFQ by sending an e-mail request to Shelley Wyman at: swyman@rsu63.org. A copy of the RFQ can also be found on the RSU 63 website: https://www.rsu63.org/domain/11. Respondents must submit an original and 2 copies of their proposal/qualifications to: Request for Qualifications, RSU 63, 202 Kidder Hill Road, Holden, Maine 04428. [font=font36821]Qualifications must be received no later than 2:00 p.m. on February 11, 2019.[/font] Qualifications received after the date and time stated will remain unopened and noted "Unacceptable." RSU 63 reserves the right, at its sole discretion, to accept or reject any proposal or any portion thereof. Jan. 26, 2019

LEGISLATIVE HEARING NOTICE

$
0
0
Sen. Justin Chenette, Senate Chair Rep. Anne-Marie Mastraccio, House Chair

PUBLIC MEETING

$
0
0
The Bureau of Parks and Lands, Maine Department of Agriculture, Conservation and Forestry will hold a public meeting on Thursday, February 7, 2019, 6:00-8:00 PM, at the Quimby Middle School gymnasium, 263 Main Street, Bingham. Public comments are invited on the recommendations contained in this Management Plan, which addresses approximately 43,000 acres of public reserved lands, which includes the Holeb Unit (site of the popular Moose River Bow Trip), the newly acquired Cold Stream Forest Unit, and several smaller units between Bingham and the Canadian border. Contact Jim Vogel, Maine Bureau of Parks and Lands, 22 State House Station, Augusta, Maine 04333, (207) 287-2163, email at jim.vogel@maine.gov, for further information. Jan. 26, 2019

REQUEST FOR PROPOSALS

$
0
0
The University of Maine System is seeking responses to provide collection services in connection with delinquent student loans [font=font36821]and/or[/font] past due student receivables. Responses are due EOB on March 1, 2109. The RFP can be accessed at [u]http://www.maine.edu/strategic-procurement/upcoming-bids/[/u] Published on: Jan. 28, 2019.

NOTICE OF PUBLIC MEETING

$
0
0
[font=font36821]When: January 30, 2019 @ 6:00 p.m. Where: Our Katahdin office, 245 Aroostook Ave., Millinocket[/font]

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, February 4th, 2019[/font], at the Hampden Municipal Building Council Chambers, 106 Western Avenue for consideration of the following: Adoption of the proposed Disbursement Warrant Ordinance Copies of the proposed ordinance are available for review at the Town Office or on line at [u]www.hampdenmaine.gov[/u] Paula A. Scott, CCM Town Clerk Jan. 28, 2019

NOTICE OF PUBLIC SALE - PRATT

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered October 3, 2018 in the action entitled MTGLQ Investors, L.P. v. David A. Pratt a/k/a David M. Pratt, et al., by the Maine District Court, Division of Newport, Docket No. NEWDC-RE-16-60, wherein the Court adjudged the foreclosure of a mortgage granted by David M. Pratt and Debra A. Pratt, mortgagor(s), to Mortgage Electronic Registration Systems, Inc. as nominee for Homecomings Financial LLC fka Homecomings Financial Network, Inc., its successors and/or assigns, dated April 19, 2007 and recorded in the Penobscot County Registry of Deeds in Book 10922, Page 72, 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 [font=font36821]March 1, 2019 commencing at 10:30AM at the Office of Brock & Scott, PLLC, 190 U.S. Route One, 2nd Floor-Rear, Falmouth, ME 04105.[/font] The property is located at 19 Lower Detroit Road, Plymouth, ME 04969, in Penobscot County, 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 Brock & Scott, PLLC, 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 MTGLQ Investors, L.P. 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. MTGLQ Investors, L.P. by its attorneys, Brock & Scott, PLLC Jeffrey J. Hardiman, Esq. 1080 Main Street, Suite 200 Pawtucket, RI 02860 Jan. 28, Feb. 4, 11, 2019

FORECLOSURE SALE - WASSEL

$
0
0
[font=font36821]Pursuant to 14 M.R.S.A. § 6323[/font]

FORECLOSURE SALE - YORK

$
0
0
[font=font36821]Pursuant to 14 M.R.S.A. § 6323[/font]

PUBLIC NOTICE MEMORANDUM OF AGREEMENT

$
0
0
[font=font36821]Memorandum of Agreement[/font]

NOTICE OF PUBLIC SALE - BIRCH

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered September 14, 2018 in the action entitled Wilmington Savings Fund Society, FSB, d/b/a Christiana Trust, not individually but as trustee for Pretium Mortgage Acquisition Trust v. William Ray Birch aka William R. Birch and Amy Lynn Birch aka Amy L. Birch, et al by the Bangor District Court, Docket No. BANDC-RE-17-17, wherein the Court adjudged the foreclosure of a mortgage granted by William Ray Birch aka William R. Birch and Amy Lynn Birch aka Amy L. Birch to Wells Fargo Bank, N.A. dated July 22, 2013 and recorded in the Penobscot County Registry of Deeds in Book 13285, Page 175, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]March 5, 2019 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font] The property is located at 535 N Main Street, Brewer, 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. Wilmington Savings Fund Society, FSB, d/b/a Christiana Trust, not individually but as trustee for Pretium Mortgage Acquisition Trust by its attorneys, Bendett & McHugh, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 Jan. 29, Feb. 5, 12, 2019

REQUEST FOR PROPOSALS #043-19

$
0
0
The University of Maine System is seeking Responses for [font=font36821]University of Maine Facilities Management Custodial Sop 1 Ton 4x4 DRW Crew Cab Box Truck.[/font] Responses are due end of business, February 14, 2019. For a copy of the RFP contact [u]roger.ward@maine.edu[/u] Published on: Jan. 30, 2019.

NOTICE OF INTENT TO FILE

$
0
0
Please take notice that E.J. Carrier, Inc. 8 Long Pond Rd, Jackman, Maine 04945, (207) 668-4457 intends to file an application with the Maine Department of Environmental Protection (DEP) on or about February 1, 2019 pursuant to the provisions of Title 38 M.R.S.A. Section 1301 et seq. and 06-096 CMR Chapter 400 et seq. The application is for closure of the Wood Waste Landfill located off the Levesque Mill Road, Ashland, Maine that is owned and operated by E. J. Carrier, Inc., The landfill is less than 6-acres in size has not received any wood waste since 2008. According to Department regulations, interested parties must be notified, written comments invited, and if justified, an opportunity for public hearing given. A request for public hearing, of that the Board of Environmental Protection assume jurisdiction of the application, must be received by the Department in writing no less than 20 days after the application is accepted by the Department as complete for processing. The application and supporting documentation are available for review at the Bureau of Remediation and Waste Management (BRWM) at the appropriate DEP regional office during normal working hours. A copy of the application and supporting documentation may also be seen at the municipal office in Ashland, Maine. Send all correspondence to: Maine Department of Environmental Protection, Bureau of Remediation and Waste Management, 17 State House Stations, Augusta, Maine 04333-0017 (207-287-7688 or 1-800-452-1942), or to the appropriate regional office if known. Jan. 30, 2019

REQUEST FOR PROPOSALS

$
0
0
Project: Documents Review and Update The City of Rockland is requesting proposals to review and update the Pollution Control Department's: (a) Sewer Use Ordinance, (b) Local Limits, and (c) Industrial Pretreatment Program Enforcement Response Plan. Proposals must be received by 2:00 pm on Friday, February 22nd, 2019 at Rockland City Hall, 270 Pleasant St., Rockland, ME 04841. Outside envelope shall be marked: [font=font36821]Project: Documents Review and Update[/font] Specifications are available on the City's website: rocklandmaine.gov/municipal/requests-for-proposals/ For details contact Yarissa Ortiz-Vidal at 594-0324 ext. 2 or email yortizvidal@rocklandmaine.gov The City of Rockland and the PCF have the right to not accept any and all proposals. Selection shall be based on qualifications and experience. Jan. 30, 2019

REQUEST FOR PROPOSALS #046-19

$
0
0
The University of Maine System is seeking Responses for [font=font36821]University of Maine System Athletic Teams Light & Medium Duty Passenger Buses.[/font] Responses are due end of business, February 15, 2019. For a copy of the RFP contact [u]roger.ward@maine.edu[/u] Published on: Jan. 30, 2019.
Viewing all 12832 articles
Browse latest View live


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