Quantcast
Channel: Bangor Daily News Classifieds: Legals
Viewing all 13070 articles
Browse latest View live

REQUEST FOR PROPOSALS

$
0
0
The Town of Pittsfield is requesting proposals for paving. Quotations are due by 2:00 pm on Friday, May 24, 2019. Copies of the RFP may be obtained from the Pittsfield Town Office, 112 Somerset Avenue, Pittsfield, ME 04967 (487-3136). May 11, 2019

REQUEST FOR BIDS

$
0
0
The City of Bangor, Maine invites sealed proposals from qualified applicants to install approximately 90 feet of 84-inch concrete culvert pipe in place of an existing 75-foot corrugated metal culvert crossing Odlin Road just South of Perry Road. This work will also include installation of one drain manhole, installing approximately 18 feet of 15-inch stormwater pipe, maintaining stream flows, erosion control, traffic control, and roadway restoration. All work directly related to the stream crossing shall be completed between [font=font36821]July 15, 2019 and October 1, 2019[/font]. All other work shall be completed by [font=font36821]November 1, 2019[/font]. General information and project plans are available on the City's website at the following web address: [u]www.bangormaine.gov/proposals[/u]. Hardcopies of the Plans and Project Manual may be obtained at Bangor City Hall, Engineering Department, 2nd floor, 73 Harlow St. Bangor Maine 04401. There is a non-refundable payment of $50.00 for each set. By submitting a response to this solicitation, the bidder accepts the responsibility for downloading, reading and bidding by the terms and conditions set forth in the City's "General Information for Vendors". To be considered, return all requested information in an envelope [font=font36821][u]clearly[/u][/font] marked [font=font36821]"Odlin Road Culvert at Perry Road" by 2:00 PM, Wednesday May 29, 2019[/font] to City of Bangor, Purchasing Department, 73 Harlow Street, Bangor, Maine 04401. Bids may also be submitted via email by using the link at the top of this page or by sending to: [u]bids@bangormaine.gov[/u]. If emailing bid, please reference [font=font36821]"Odlin Road Culvert at Perry Road"[/font] in the subject line. Bids will be publicly opened at the time stated above. A tabulation of all bids received will be available within 24 hours of the opening. Bid results may be viewed by visiting the City's website at [u]www.bangormaine.gov/bidtabs[/u]. An informational [font=font36821]pre-bid meeting[/font] will be held at [font=font36821]10:00 AM on Wednesday, May 15, 2019[/font], in the City Council Chambers on the third floor of Bangor City Hall, 73 Harlow St., Bangor, ME. The deadline for submission of proposals shall be at [font=font36821]2:00 p.m., Wednesday, May 29, 2019[/font] at which time they will be publicly opened. May 11, 2019

NOTICE TO: TRAVIS COLE

$
0
0
ORDER OF NOTICE STATE OF CONNECTICUT JD-JM-61 Rev. 10-11 SUPERIOR COURT C.G.S. 45a-716(c), 46b-129(a), 52-52, PA 11-51, Sec. 19 JUVENILE MATTERS Pr. Bk. Secs. 11-6, 11-7, 33a-5 Notice To: Travis Cole, father of child born to Cassandra C. on 10/6/03 & 423/01 of parts unknown. A petition has been filed seeking: Commitment of minor child(ren) of the above named or vesting of custody and care of said child(ren) of the above named in a lawful, private or public agency or a suitable and worthy person. The petition, whereby the court's decision can affect your parental rights, if any, regarding minor child(ren) will be heard on: 6/20/19 at 2:00pm at 25 School Street, Rockville, CT 06066 Therefore, ORDERED, that notice of the hearing of this petition be given by publishing this Order of Notice once, immediately upon receipt, in the Bangor Daily News, a newspaper having a circulation in the town/city of Bangor, ME Name of Judge: Dawne Westbrook Signed: Tiffany Thibodeau Date signed: 5/6/19 Right to Counsel: Upon proof of inability to pay for a lawyer, the court will make sure that an attorney is provided to you by the Chief Public Defender. Request for an attorney should be made immediately in person, by mail, or by fax at the court office where your hearing is to be held.

PUBLIC HEARING NOTICE

$
0
0
The Pittsfield Town Council will hold a Public Hearing on Tuesday, May 21, 2019 at 6:30 pm in the Pittsfield Municipal Building Council Chambers to consider the following: [font=font36821]ORDINANCE 19-4[/font] (Public Hearing) That the Town of Pittsfield hereby Ordains that the Chapter 6, Offenses - Miscellaneous, Article 15, Rules Governing Manson Park be rescinded and the new Chapter 6, Offenses - Miscellaneous, Article 15, Rules Governing Manson Park be adopted. [font=font36821]ORDINANCE 19-5[/font] (Public Hearing) That the Town of Pittsfield hereby Ordains that Chapter 2A. Business Licenses and Permits, Article 2. Licenses, Section 211. Transient Seller of Consumer Merchandise and Lunch Wagons be rescinded and the new Chapter 2A. Business Licenses and Permits, Article 2. Licenses, Section 211. Transient Seller of Consumer Merchandise and Lunch Wagons be adopted. [font=font36821]ORDINANCE[/font] 19-6 (Public Hearing) That the Town of Pittsfield hereby Ordains that the Chapter 2A. Fee Chart be rescinded and the Chapter 2A. Fee Chart be adopted. May 11, 2019

PUBLIC NOTICE

$
0
0
At their regularly scheduled meeting on May 7, 2019 the Pittsfield Town Council adopted the following: [font=font36821]ORDINANCE 19-3:[/font]The Town of Pittsfield hereby Ordains to accept all tax year payments of Anna Handley, including interest and lien costs, for the property at 20 Barney Cianchette Road (Map 004, Lot 029-A), the Town having acquired said property as a result of automatic foreclosure of a 2016 property tax lien, recorded in the Somerset Registry of Deeds on June 20, 2017 at Book 5169, Page 209, which matured on December 20, 2018. The Town Council further authorizes the Town Manager to execute a municipal quitclaim deed releasing the Town's interest in said property to Anna Handley. May 11, 2019

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 ENVIRONMENT AND NATURAL RESOURCES[/font] Sen. Brownie Carson, Senate Chair, Rep. Ralph Tucker, House Chair [font=font36821]Public Hearing[/font]: Friday, May 17, 2019, 10:00 AM, Cross Building, Room 216 [font=font36821]LD 1679[/font] "An Act To Establish the Maine Climate Change Council To Assist Maine To Mitigate, Prepare for and Adapt to Climate Change" [font=font36821]CONTACT:[/font]Caleb Roebuck, 287-4149 May 11, 2019

PUBLIC NOTICE

$
0
0
The Maine Workers' Compensation Board of Directors has scheduled a 10:00 a.m. Business Meeting on Tuesday, May 21, 2019, 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. May 11, 2019

NOTICE TO CONTRACTORS

$
0
0
Mount Desert Island Regional School System is soliciting bids for MDI High School Heater Replacement. Project includes: removing classroom unit ventilators; selective ceiling demolition; providing fan coil units with outside air supply; suspended ceilings; relocated light fixtures; casework. Drawings available Monday May 13, 2019 for purchase from Print Bangor 207.947.8049 or as pdf from Architect, contact mike@sealanderarchitects.com 207.266.5822. Optional pre-bid walkthrough Tuesday May 21, 2019 at 9am. Bid opening Thursday May 30, 2019 at 2pm. May 11, 18, 2019

CITY OF BANGOR

$
0
0
The City of Bangor, Assessing office, has been unable to identify the owner(s) of the following properties. As allowed by State Law the annual taxes have been assessed in the name of "Unknown Owner" until such time as the legal owner(s) of the property provides sufficient documentation of proof of ownership. To date, no such owner(s) have contacted the City and the annual taxes for the 2017 tax year have been demanded and liened pursuant to Title 36 Sections 942 and 943. Whereas the statutory maturity date for the lien has passed; the City of Bangor intends to enforce the liens and take formal possession of the properties. Anyone who may have an ownership interest in any of these properties and wishes to redeem the property should contact the City of Bangor Tax Collector at (207)992-4290 by August 9, 2019. [font=font36821]Vacant Land - Perry Road - City Tax Map R27 Lot 003-K[/font] May 11, 18, 25, 2019

CITY OF BANGOR ASSESSING OFFICE

$
0
0
The City of Bangor, Assessing office, has been unable to identify the owner(s) of the following properties. As allowed by State Law the annual taxes have been assessed in the name of "Unknown Owner" until such time as the legal owner(s) of the property provides sufficient documentation of proof of ownership. To date, no such owner(s) have contacted the City and the annual taxes for the 2019 tax year have been demanded pursuant to Title 36 Section 942. If payment is not received by certified funds on or before June 6, 2019, a lien will be placed on the property. Anyone who may have an ownership interest in any of these properties should contact the City of Bangor Tax Collector at (207)992-4290. [font=font36821]Vacant Land - Union Street - City Tax Map R04 Lot 013[/font] May 11, 18, 25, 2019

PUBLIC NOTICE

$
0
0
Notice is hereby given that the Town of Newport Selectboard will hold a public hearing on Wednesday, May 15th, 2019 at 6:30 PM at the Newport Town Office at 23 Water St., Newport, Maine 04953, for the purpose of receiving public comments on an off-premise liquor license being considered for Pirates, Patio and Galley at Branch Fest 2019 - an event taking place Thursday, May 30th thru Sunday, June 2nd, 2019 at 41 Mullen Rd., Newport, Maine 04953. All Newport residents and property owners are invited to attend the public hearing and will be given opportunity to be heard at that time. May 13, 2019

FOR 2018 FISCAL YEAR

$
0
0
The Research Institute for Mathematics announces that its 990-pf, return of private foundations, is completed for the 2018 fiscal year and is available for public inspection during regular business hours Monday through Friday at 383 College Avenue, Orono, Maine 04473, by appointment. May 13, 2019

REQUEST FOR BIDS/PROPOSALS

$
0
0
The City of Bangor is receiving bids/proposals for the following: [font=font36821]-- Bangor Innovation Center Design Services - RFP -- Towing Services[/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 May 13, 2019

TOWN OF HAMPDEN PUBLIC HEARINGS

$
0
0
Notice is hereby given that the Hampden Town Council will conduct public hearings at [font=font36821]7:00 p.m. on Monday, May 20th[/font], at the Hampden Municipal Building Council Chambers, 106 Western Avenue for consideration of the following: A proposed sewer rate increase Proposed Amendments to the Fees Ordinance Proposed Amendments to the Outdoors Facilities Ordinance Copies of the proposed ordinances are available for review at the Town Office or on line at [u]www.hampdenmaine.gov[/u] May 13, 2019

TOWN OF HAMPDEN BOARD OF APPEALS PUBLIC NOTICE

$
0
0
Please be advised that the Town of Hampden Board of Appeals will hold a Public Hearing at [font=font36821]5:00 P.M. on May 23, 2019[/font] in the Hampden Municipal Building, 106 Western Avenue, to consider the following items: [font=font36821]Application for a dimensional variance has been made by owner Philip T. McAvoy regarding property located on Monroe Rd identified as assessor's tax map 2 lot 032-F for a decrease in the lot frontage requirement from 200 feet to 197.75 feet. The property is located in the Rural zoning district. The Board of Appeals will consider this pursuant to Article 6.2.2 of the Town of Hampden Zoning Ordinance and Board of Appeals Ordinance. [/font] May 13, 2019

HEARINGS ON GOVERNOR'S NOMINATIONS

$
0
0
Legislative committees will hold public hearings as listed below for the purpose of considering nominations by the Governor for appointment to positions that require review by joint standing committees and to confirmation by the Legislature. You may testify at the public hearing or submit written testimony. Written testimony must be received by 9 am the day of the hearing and should be sent to: Legislative Information Office, 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] Senator Jim Dill, Senate Chair, Representative Craig V. Hickman, House Chair [font=font36821]Public Hearing:[/font] Tuesday, May 28, 2019, 1:00 PM, Cross Building, Room 214 [font=font36821]Nominees:[/font] James P. Norris of Winthrop; Roger K. Berle of Falmouth to the Land For Maine's Future Board The Board was established by 5 MRSA § 6202 for the purpose of authorizing distribution of proceeds from the Land for Maine's Future Fund for land acquisition in accordance with strategies to be developed by the Board. The 9 member Board, 6 of whom are to be private citizens must be selected for their knowledge of the State's natural resources and landscape and their commitment to land conservation. The 6 private citizen members serve staggered 4-year terms. The remaining 3 members of the board are permanent members and include the Commissioner of Agriculture, Conservation and Forestry, the Commissioner of Inland Fisheries and Wildlife and the Commissioner of Marine Resources. A more detailed description of the Board can be found at http://www.mainelegislature.org/legis/statutes/5/title5ch353sec0.html [font=font36821]CONTACT:[/font] Dylan Sinclair, 287-1312 [font=font36821]JOINT STANDING COMMITTEE ON EDUCATION AND CULTURAL AFFAIRS[/font] Senator Rebecca Millett, Senate Chair, Representative Victoria P. Kornfield, House Chair [font=font36821]Public Hearing:[/font] Wednesday, May 29, 2019, 1:00 PM, Cross Building, Room 208 [font=font36821]Nominee:[/font] Casey Maddock of Scarborough to the State Board of Education The State Board of Education, established by, 20-A MRSA § 401, is a 9 member board. Four members must reside in the 1st Congressional District and 4 members must reside in the 2nd Congressional District at the time of appointment. One member may reside in either District. One student member must attend school in the state's First Congressional District and one must attend school in the State's Second Congressional District at the time of appointment. The membership must be broadly representative of the public and the regions of the State and have strong interest and knowledge of Education. The Board is an autonomous body which has primary responsibility for formulating policy by which the Commissioner of Education shall administer certain regulatory tasks; advising the Commissioner in the administration of all of the mandated responsibilities of that position; and enforcing regulatory requirements for school administrative units. The term of appointment is 5 years. A person may not serve more than any 2 five-year terms. The term for student members is 2 years. A more detailed description of the Board may be found at http://www.mainelegislature.org/legis/statutes/20-A/title20-Asec401.html [font=font36821]CONTACT:[/font] Jayne Deneen, 287-3125 [font=font36821]JOINT STANDING COMMITTEE ON ENERGY, UTILITIES AND TECHNOLOGY[/font] Senator Mark W. Lawrence, Senate Chair, Representative Seth A. Berry, House Chair [font=font36821]Public Hearing:[/font] Wednesday, May 22, 2019, 3:00 PM, Cross Building, Room 211 [font=font36821]Nominees:[/font] Glenn S. Poole of Orrington; James A. Boyle of Gorham; Joan Welsh of Rockport; Suzanne MacDonald of Rockland to the Efficiency Maine Trust Board The Board (5MRSA§ 12004-G) was established by the 124th Legislature as the governing board of the Efficiency Maine Trust, for the purposes of developing, planning, coordinating and implementing energy efficiency and alternative energy resources programs in the State. The 9 member board includes the directors of the Governor's Office of Energy Independence & Security and the Maine State Housing Authority as well as the 7 appointed members. Members must adequately represent interest of commercial, industrial, small business, residential and low-income energy consumers. Members serve 3-year terms except for the initial staggered terms. A more detailed description can be found at http://www.mainelegislature.org/legis/bills/bills_124th/chapters/PUBLIC372.asp [font=font36821]CONTACT[/font]: Abben Maguire, 287-4143 [font=font36821]JOINT STANDING COMMITTEE ON ENVIRONMENT AND NATURAL RESOURCES[/font] Senator Brownie Carson, Senate Chair, Representative Ralph L. Tucker, House Chair [font=font36821]Public Hearing:[/font] Wednesday, May 22, 2019, 10:00 AM, Cross Building, Room 216 [font=font36821]Nominee:[/font] James W. Gorman, Jr. of Freeport to the Maine Outdoor Heritage Fund Board The Board established within the Department of Inland Fisheries and Wildlife under 12 MRSA § 10308, comprises 7 members: 4 appointed citizen members, the Commissioners of IFW and ACF and the Coordinator of the natural Areas Program. The Board meets at least 3 times a year and is responsible for adopting a strategic plan identifying priority areas for funding. Members serve 4-year terms and may not serve more than 2 consecutive terms. A more detailed description of the Board can be found at http://www.mainelegislature.org/legis/statutes/12/title12sec10308.html [font=font36821]CONTACT:[/font] Caleb Roebuck, 287-4149 [font=font36821]JOINT STANDING COMMITTEE ON INNOVATION, DEVELOPMENT, ECONOMIC ADVANCEMENT AND BUSINESS[/font] Senator Erin Herbig, Senate Chair, Representative Matthea Elisabeth Larsen Daughtry, House Chair [font=font36821]Public Hearing:[/font] Thursday, May 23, 2019, 1:00 PM, Cross Building, Room 202 [font=font36821]Nominees:[/font] Blue Keim of Dixfield; Brent A. Burger of Oakland; Lee Webb of Union; Richard L. Trafton of Brunswick to the Finance Authority of Maine The Finance Authority of Maine (FAME) provides innovative financial solutions to help Maine citizens pursue business and higher education opportunities. FAME's powers and duties may include borrowing & lending money and/or credit; providing interest rate subsidies on commercial loans or grants, acquiring and disposing of real estate, mortgage transactions & matching investors with opportunities. Members serve 4-year terms and are entitled to receive compensation equal to legislative per diem. A more detailed description of FAME can be found at http://www.mainelegislature.org/legis/statutes/10/title10ch110sec0.html [font=font36821]Nominees:[/font] Lance Boucher of Manchester; Stan Gerzofsky of Brunswick to the Midcoast Regional Redevelopment Authority The Authority was created to acquire and manage the properties within the geographic boundaries of Brunswick Naval Air Station. Governed by an 11 member board, the authority is a public municipal corporation and may exercise all powers of corporations. Members serve 4-year terms. A more detailed description of the Authority can be found at http://www.mainelegislature.org/legis/statutes/5/title5sec13083-I.html [font=font36821]CONTACT:[/font] Tim Grose, 287-4880 Published May 14, 2019

NOTICE OF PUBLIC SALE - WHITE

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered January 10, 2019 in the action entitled [font=font57991]PNC Bank, National Association v. Enid L. White, et al.[/font], by the Dover-Foxcroft District Court, Docket No. RE-18-11, wherein the Court adjudged the foreclosure of a mortgage granted by Enid L. White to National City Mortgage a division of National City Bank of Indiana dated July 11, 2005 and recorded in the Piscataquis County Registry of Deeds in Book 1668, Page 46, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]June 18, 2019 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font] The property is located at 12 Pleasant Street, Guilford, 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. PNC Bank, National Association by its attorneys, Bendett & McHugh, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 May 14, 21, 28, 2019

NOTICE OF PUBLIC MEETING

$
0
0
The members of the Advisory Committee on Education Savings (formerly known as the Advisory Committee on College Savings) will meet on [font=font36821]Tuesday, May 21, 2019[/font] at the Finance Authority of Maine, 5 Community Drive Augusta, Maine, beginning at 9:00 a.m. Some items may be considered in Executive Session. For further information, contact Eva Giles, College Savings Program Manager, Finance Authority of Maine, PO Box 949, Augusta, Maine 04332-0949, (207) 620-3542. May 14, 2019

TOWN OF HERMON PUBLIC HEARING

$
0
0
By the order of the Hermon Town Council, the following Public Hearings have been scheduled for [font=font36821]Thursday, May 23, 2019 at 7:00 PM[/font] in the Public Safety Meeting Room. TO CONSIDER comment regarding the FY 2019-2020 Municipal Budget TO CONSIDER comment regarding the FY 2019-2020 School Budget Signed Order on April 25, 2019 May 14, 2019

ORDER OF SERVICE BY PUBLICATION

$
0
0
STATE OF MAINE PENOBSCOT ss. PROBATE COURT ORDER OF SERVICE BY PUBLICATION SPECIAL PROBATE NOTICE TO UNKNOWN PUTATIVE FATHER At a Probate Court held at Bangor in and for the County of Penobscot, State of Maine, it is hereby ORDERED that notice by publication of the following matter be given to unknown putative father whose name and whereabouts are unknown and cannot be ascertained by reasonable due diligence. This matter is required by law to be confidential. The subject matter cannot be published because of the risk of breaching confidentiality. The names of other parties to this action are Shelby Marquard, Chelsea E. McAuliffe, Joshua C. McAuliffe and Achilles David Hiebert. For a more detailed notice of this pending matter unknown putative father should contact the Court by telephone at 207-942-8769 or write to the Penobscot County Probate Court, 97 Hammond Street, Bangor, ME 04401. Failure to contact the Court within 35 days the first publication of this notice will result in a default and substantial loss of rights. It is further ORDERED that this Order be published once a week for three successive weeks in the Bangor Daily News, a newspaper of general circulation where the mother became pregnant and the putative father is most likely to be located. I FURTHER ORDER that the names of the birth mother and child be specified in the notice. The dates of publication are to be: May 15, 22, and 29, 2019. Dated: April 25, 2019 S/Amy Lewis Faircloth Judge of Probate Certified A True Copy S/Renee M. Stupak, Register of Probate
Viewing all 13070 articles
Browse latest View live