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

RULEMAKING

$
0
0
Public Input for Rules Notices are published each Wednesday to alert the public regarding state agency rulemaking. You may obtain a copy of any rule by notifying the agency contact person. You may also comment on the rule, and/or attend the public hearing. If no hearing is scheduled, you may request one - the agency may then schedule a hearing, and must do so if 5 or more persons request it. If you are disabled or need special services to attend a hearing, please notify the agency contact person at least 7 days prior to it. Petitions: you can petition an agency to adopt, amend, or repeal any rule; the agency must provide you with petition forms, and must respond to your petition within 60 days. The agency must enter rulemaking if the petition is signed by 150 or more registered voters, and may begin rulemaking if there are fewer. You can also petition the Legislature to review a rule; the Executive Director of the Legislative Council (115 State House Station, Augusta, ME 04333, phone (207) 287-1615) will provide you with the necessary petition forms. The appropriate legislative committee will review a rule upon receipt of a petition from 100 or more registered voters, or from "...any person who may be directly, substantially and adversely affected by the application of a rule..." (Title 5 §11112). WorldWide Web: Copies of the weekly notices and the full texts of adopted rule chapters may be found on the internet at: http://www.maine.gov/sos/cec/rules. There is also a list of rule-making liaisons (http://www.maine.gov/sos/cec/rules/liaisons.html), who are single points of contact for each agency. PROPOSALS AGENCY: 17-229 - Department of Transportation (DOT) CHAPTER NUMBER AND TITLE: Ch. 602, Rules Relating to Maine State Ferry Service Tolls PROPOSED RULE NUMBER: 2019-P049 (comment deadline extended) BRIEF SUMMARY: To establish tolls for the Maine State Ferry Service lines (the "MSFS"). COMMENT DEADLINE: Comment deadline is extended from May 10, 2019 to June 10, 2019. CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION: Jim Billings, Maine DOT, 16 State House Station, Augusta, Maine 04330. Telephone: (207) 624-3029. Email: James.Billings@Maine.gov . FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES: minimal AGENCY: 09-137 - Department of Inland Fisheries and Wildlife (IFW) CHAPTER NUMBER AND TITLE: Ch. 13, Watercraft Rules PROPOSED RULE NUMBER: 2019-P072 BRIEF SUMMARY: In accordance with Title 12 MRS §13068-A (10), the Department of Inland Fisheries and Wildlife is proposing rules to develop motorboat testing procedures to determine if operation is occurring at decibel levels higher than 90 decibels when subjected to a stationary test, or 75 decibels when subjected to an operational test. These rules are based on the national standard, SAE J 2005, that provide specific guidelines for testing of marine engines. A complete copy of the proposed rule is available by contacting the rulemaking contact person listed below. PUBLIC HEARING: None scheduled COMMENT DEADLINE: June 14, 2019 CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION / IFW RULEMAKING LIAISON: Becky Orff, Inland Fisheries and Wildlife, 284 State Street - 41 State House Station, Augusta, ME 04333. Telephone: (207) 287-5202. Fax: (207) 287-6395. Email: Becky.Orff@Maine.gov . FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES: No fiscal impact anticipated. ADOPTIONS Pursuant to Ch. 380 of the Public Laws of 2011, notice of the adoption of rules will no longer be published in the newspaper rulemaking notices; our Wednesday web notices will continue to carry them, however. Information on rules adopted through the Maine Administrative Procedure Act as well as the full text of adopted rules is available on the internet at http://www.maine.gov/sos/cec/rules .

NOTICE OF PUBLIC SALE - DE LOS CASTO/ANGLIN

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered January 23, 2019 in the action entitled [font=font57991]JPMorgan Chase Bank, National Association v. Christopher M. Anglin De Los Casto aka Christopher Anglin De Los Casto and Rachael L. Anglin[/font], by the Belfast District Court, Docket No. RE-17-46, wherein the Court adjudged the foreclosure of a mortgage granted by Christopher M. Anglin De Los Casto aka Christopher Anglin De Los Casto and Rachael L. Anglin to Mortgage Electronic Registration Systems, Inc., as nominee for Metlife Home Loans, a Division of MetLife Bank, N.A. dated January 29, 2010 and recorded in the Waldo County Registry of Deeds in Book 3414, Page 251, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]June 19, 2019 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font] The property is located at 7 Warren Street, Searsport, 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. I[font=font36821]f 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. JPMorgan Chase Bank, National Association by its attorneys, Bendett & McHugh, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 May 15, 22, 29, 2019

NOTICE OF PUBLIC SALE - LANE/LAPANNE

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered July 26, 2018 in the action entitled [font=font57991]Bayview Loan Servicing, LLC, a Delaware Limited Liability Company v. Eleanor I. Lane fka Eleanor I. LaPanne fka Eleanor LaPanne, et al.[/font], by the Skowhegan District Court, Docket No. RE-2018-07, wherein the Court adjudged the foreclosure of a mortgage granted by Eleanor I. Lane and Raymond L. Lane Sr. to CitiFinancial, Inc. dated July 30, 2008 and recorded in the Somerset County Registry of Deeds in Book 4033, Page 108, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]June 19, 2019 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font] The property is located at 136 Washington Street, Pittsfield, 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. Bayview Loan Servicing, LLC, a Delaware Limited Liability Company by its attorneys, Bendett & McHugh, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 May 15, 22, 29, 2019

REQUEST FOR QUALIFICATIONS

$
0
0
The Maine Department of Defense, Veterans, and Emergency Management wishes to procure architectural/engineering services for the Design of a New Entry Control Facility at MEARNG East Training Site at the end of Hayes Street at the B.I.A. Training Site, Bangor, Maine. Qualifications packages are due at 1:00 p.m. on 7 June 2019 at Attn: Robert W. Palmer III, Entry Control Facility at MEARNG East Training Site. Mail to Directorate of Facilities Engineering, 194 Winthrop Street, Building #8, Camp Keyes, Augusta, 04330. The Architectural and or Engineering Firm shall be familiar with the most up to date Unified Facilities Criteria (UFC), UFC 4-020-01 DoD Security Engineering Facilities Planning Manual and UFC 4-022-01 DoD Entry Control Facilities. Design will be based in accordance with these UFCs. Responding firms must comply with the detailed RFQ Information for Architects and Engineers on the Bureau of Real Estate Management website: http://www.maine.gov/dafs/brem/business-opportunities May 16, 23, 2019

AMENDED LEGAL NOTICE: NOTICE OF HEARING

$
0
0
AMENDED LEGAL NOTICE: NOTICE OF HEARING STATE OF MAINE DISTRICT COURT LOCATION: BANGOR DOCKET NO.: BAN-PC-17-104 IN RE: AKEEM H. NOTICE IS HEREBY GIVEN TO Anthony Hines whereabouts unknown: Pursuant to 22 M.R.S. §4001 et seq., the Maine Department of Health & Human Services (hereafter, "DHHS") has petitioned the Court for a Child Protection Order and/or Termination of Parental Rights Order, concerning the child: Akeem H. d/o/b: 7/21/2017 born at Bangor, ME The mother is Alexis Copeland, and the father is or may be Anthony Hines. DHHS has met the requirements of M.R. Civ. P. Rule 4(g)(1)(A)-(C). Hearing on the pending Petition(s) will be held at Penobscot Judicial Center, 78 Exchange Street, Bangor, ME 04401, on _June 17, 2019, at _1:00_, p.m. Failure to appear at this hearing may result in the issuance of a child protection order, the termination of your parental rights, and/or any other order permissible under 22 M.R.S. §4001 et seq. You may be entitled to legal counsel in these proceedings. Contact the court at the above address or 207-561-2300. To obtain a copy of the Petition(s), contact the court or DHHS at 207-561-4100, 396 Griffin Road, Bangor, ME 04401. DHHS is represented by the Maine Office of the Attorney General, 84 Harlow Street, Bangor, ME 04401.

NOTICE OF PUBLIC HEARING

$
0
0
The Town of Newburgh Planning Board will hold a public hearing on the proposed Land Use Ordinance. Date of Public Hearing: May 21, 2019 Time: 7:00 P.M. Place: 2220 Western Ave., Newburgh, Maine 04444 Ryan Ward Chairperson, Planning Board May 16, 2019

PUBLIC HEARINGS

$
0
0
TOWN OF MOUNT DESERT PLANNING BOARD MEETING PUBLIC HEARINGS May 22, 2019 6:00 PM Town Hall Meeting Room, 21 Sea Street, Northeast Harbor Subdivision Approval Application(s): Sketch Plan: A. Subdivision Application #001-2019 OWNER(S) NAME(S): Carmen A. Sanford LOCATION: 13 Cider Ridge Road, Mount Desert TAX MAP: 010 LOT(S): 011 ZONE(S): Rural Woodland 2 (RW2) PURPOSE: Divide lot from previously approved subdivision - Blaine W. Haynes et als. (File 13 Number 76). SITE INSPECTION: 4:30PM

REQUEST FOR BIDS/PROPOSALS

$
0
0
The City of Bangor is receiving bids/proposals for the following: [font=font36821]-- Solar Photovoltaic System[/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 17, 2019

PUBLIC NOTICE

$
0
0
The Kenduskeag Cemetery Committee and trained volunteers will be cleaning gravestones in the Kenduskeag Village Cemetery beginning May 28, 2019 continuing through the summer months. Documented direct descendants of any of the persons buried in the Kenduskeag Village Cemetery who do NOT want their ancestor's stone cleaned by this group should contact the Kenduskeag Town Office at 207-884-7947 prior to May 28, 2019. By Stewart Harvey, President of the Cemetery Committee May 17, 20, 2019

PUBLIC NOTICE CITY OF BANGOR

$
0
0
2019 Annual Action Plan of the Consolidated Housing and Community Development Plan The City of Bangor has prepared and will provide to HUD its 2019 Annual Action Plan of the Consolidated Housing and Community Development Plan. The public is invited to review this Plan which is available during regular business hours at the following locations: Community & Economic Development Office, City Hall, 73 Harlow Street; Reference Desk, Bangor Public Library, 145 Harlow Street; and Public Health & Community Services Department, 103 Texas Avenue, Bangor, Maine. For additional information, call Tyler Collins, Community & Economic Development Officer at 992-4239. May 17, 2019

TOWN OF GLENBURN SPECIAL TOWN COUNCIL MEETING

$
0
0
[font=font36821]Tuesday, May 21, 2019 at 6 PM[/font] at the Glenburn Town Office, 144 Lakeview Road, Glenburn, ME.

TOWN OF WINTERPORT

$
0
0
A public hearing on the liquor license application for Wesley Osterhout, [u]DBA/The Bantam Café, 111 Main Street, Winterport, ME, for a class - I,II,III, IV, (Restaurant) liquor license[/u], will be held at the [font=font36821]Winterport Town Office 44 Main Street on May 21, 2019 at 6:55 p.m.[/font] Signed, Winterport Town Council

REQUEST FOR PROPOSALS (RFP)

$
0
0
Down to Earth Professional Land Services, Inc. is seeking proposals for construction services for the restoration of a shoreline embankment with rip-rap along Fort Point Cove in Stockton Springs, Maine. Construction services also include site improvements including but not limited to the installation of storm drainage structures, ditch line construction, site grading and tree removal. All interested firms shall contact Oscar Emerson of Down to Earth Professional Land Services, Inc., at [u]oemerson@downtoearthpls.com[/u] or (207) 827-6733. Bid package can be viewed in the [font=font57991]Advertisements[/font] tab at [u]downtoearthpls.com[/u]. RFPs will be received until 2:00 PM on August 1, 2019. May 18, 2019

NOTICE TO CONTRACTORS

$
0
0
The University of Maine is seeking sealed bids for the following project: [font=font36821]CCAR HATCHERY ROOF REPLACEMENT[/font] Bids will be received until [font=font36821][u]2:00pm[/font][/u] on [font=font36821][u]Tuesday, June 4, 2019[/font][/u], at which time the Bids will be opened and read aloud. Bidders may attend a [u]non-mandatory[/u] pre-bid meeting at the Center for Cooperative Aquaculture Research located in Franklin ME on [u]Thursday, May 23, 2019[/u], at [u]10:00am[/u]. The Project consists of removal of the existing roofing and soffits; removal of the existing roof sheathing; selective removal and replacement of roof framing; removal and replacement of attic insulation; installation of new roof sheathing, new metal roofing, soffits and appurtenances. Additional information may be obtained at: [font=font36821]http://umaine.edu/ofm/contractors/advertisements/[/font] UNIVERSITY OF MAINE Claire I. Strickland, Chief Business Officer, for University of Maine System Board of Trustees Published on: May 18, 20, 22, 2019.

NOTICE TO CONTRACTORS

$
0
0
The University of Maine is seeking sealed bids for the following project: [font=font36821]YORK HALL HOOD REPLACEMENT[/font] Bids will be received until [font=font36821][u]1:00pm[/font][/u] on [font=font36821][u]Tuesday, June 4, 2019[/font][/u], at which time the Bids will be opened and read aloud. Bidders may attend a [u]non-mandatory[/u] pre-bid meeting at York Commons on Square Road, University of Maine, in Orono, Maine on [u]Thursday, May 23, 2019[/u], at [u]10:00am[/u]. The Project consists of furnishing and installing kitchen hoods, exhaust fans, make-up air equipment, and ductwork. University of Maine will separately contract demolition, carpentry, roofing, acoustical ceilings, painting, plumbing, sprinkler and electrical. There is a bid Alternate associated with this project. Additional information may be obtained at: [font=font36821]http://umaine.edu/ofm/contractors/advertisements/[/font] UNIVERSITY OF MAINE Claire I. Strickland, Chief Business Officer, for University of Maine System Board of Trustees Published on: May 18, 20, 22, 2019.

REQUESTING PROPOSALS

$
0
0
Maine Indian Education on behalf of the Indian Island School Committee (IISC) is accepting proposals for the fabrication and installation of a trophy display area. Contact Facilities Manager at 207-454-2126 Ext. 229 for details. All interested parties are requested to submit proposals by June 14. May 18, 25, 2019

NOTICE OF MEETING

$
0
0
A meeting of the Wild Blueberry Commission of Maine is scheduled for 8:30 a.m. on Thursday, June 6, 2019. This meeting will be held at the Ellsworth Elks Lodge, 317 High Street, Ellsworth, Maine. Published on: May 18, 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 June 11, 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. 2019-338 ALYX JEAN MARTIN, of Glenburn. Petition of Alyx Jean Martin, requesting her name be changed to Alyx Jean Knowles. Alyx Jean Martin, Petitioner, 2777 Broadway, Glenburn, Maine 04401. 2019-342 MADILYN ANN-LOGAN MARTIN, of Glenburn. Petition of Alyx Jean Martin and Dylan Hartley Knowles, legal custodians of said minor child, who request the name of said child be changed to Madilyn Ann-Logan Knowles. Alyx Jean Martin and Dylan Hartley Knowles, Petitioners, 2777 Broadway, Glenburn, Maine 04401 2019-351 DAN WEI LIN, of Orono. Petition of Dan Wei Lin, requesting her name be changed to Danielle Jyang Lin. Dan Wei Lin, Petitioner, 9 Centre Drive, Apt 2H, Orono, Maine 04473. 2019-355 ALISA MARIE ROBERTS, of Bangor. Petition of Alisa Marie Roberts, requesting her name be changed to Alisa Marie Cleary. Alisa Marie Roberts, Petitioner, 83 Cottage Street, Bangor, Maine 04401. 2019-370 DYLAN MAXIMILIAN HAMILTON, of Woodville. Petition of Dylan Maximilian Hamilton, requesting his name be changed to Dylan Maximilian Jandreau. Dylan Maximilian Hamilton, Petitioner, 471 Woodville Road, Woodville, Maine 04457. 2019-402 DANIEL PAUL SOUCIER, of Brewer. Petition of Daniel Paul Soucier, requesting his name be changed to Daniel Paul Sinclair. Daniel Paul Soucier, Petitioner, 143 Penobscot Street, Apt. 2, Brewer, Maine 04412. 2017-535 ESTATE OF JOSEPH E. PARTRIDGE, late of Carmel, deceased. Application for Informal Probate of Will and Appointment of Personal Representative presented by Deanna Partridge, Personal Representative. This application has been granted or will be granted if in proper form. If you disagree with the granting of this application, you may begin a formal proceeding in court. Jane Skelton, Esq., 33 Mildred Avenue, Bangor, ME 04401; (207)-947-6500. THIS NOTICE IS PARTICULARLY DIRECTED TO: DEREK PARTRIDGE, heir-at-law of said Joseph E. Partridge, whose whereabouts are unknown as well as to all other heirs and interested persons. IN ADDITION, THE FOLLOWING MATTER WILL BE HEARD AT 10:00 A.M. OR AS SOON THEREAFTER AS IT MAY BE ON JUNE 27, 2019: 2019-313 HADLEY B. MCKENNEY, of Garland. Joined Petitions for Appointment of Public Guardian and Conservator presented by Maine Department of Health and Human Services, 356 Griffin Road, Bangor, Maine 04401, proposed guardian and conservator. Maine Department of Health and Human Services, Petitioner, 356 Griffin Road, Bangor, Maine 04401 THIS NOTICE IS PARTICULARLY DIRECTED TO: Scott McKenney, heir of said Hadley B. McKenney, 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 JULY 25, 2019: 2019-258 LYRIC DULANY, of Dexter. Petition for Appointment of Guardian of Minor presented by Bruce Rosga, proposed guardian. Bruce Rosga, Petitioner, 174 Free Street Apt. 5, Dexter, Maine 04930. THIS NOTICE IS PARTICULARLY DIRECTED TO: Linda Gilliam, mother of said Lyric Dulany, whose whereabouts is unknown, and to Unknown Father, of said Lyric Dulany, 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 May 18, 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. 2016-552 DOROTHY A. NELLIGAN, late of Holden, deceased. Margaret Bush, 90 Emerald Road, Holden, Maine 04429 appointed Personal Representative. 2017-535 JOSEPH E. PARTRIDGE, late of Carmel, deceased. Deanna Partridge, 715 Cook Road, Carmel, Maine 04419 appointed Personal Representative. 2019-060 DAWN MARIE HARVEY, late of Stetson, deceased. Katherine M. Hallett, PO Box 606, Howland, Maine 04448 appointed Personal Representative. 2019-210 ANNIE L. KING, late of Bangor, deceased. Laurie A. Ashman, PO Box 70, Levant, Maine 04456 appointed Personal Representative. 2019-325 RONALD MORAN GOULD, late of Bangor, deceased. Arnold Samuel Gould, 15 Fox Ridge Drive, Berwick, Maine 03901 appointed Personal Representative. 2019-326 ELOISE K. RICCIARDELLI, late of Orono, deceased. Cassandra King Babbitt, 108 Forest Avenue, Orono, Maine 04473 appointed Personal Representative. 2019-327 ALLEN KEITH OBER, late of Corinna, deceased. Ashley K. Ober, 15249 N. 12th Street, Phoenix, Arizona 85022 appointed Personal Representative. 2019-328 HENRICUS G.A. BERGMANS SR., late of Eddington, deceased. Lois C. Bergmans, 55 Moonlight River Drive, Eddington, Maine 04428 appointed Personal Representative. 2019-329 ALAN R. DORR, late of Hermon, deceased. Sandra A. Dorr, 398 Clark Road, Hermon, Maine 04401 appointed Personal Representative. 2019-331 EUGENE A. MERRILL, late of Bangor, deceased. Sharon J. Watters, 650 Levenseller Road, Holden, Maine 04429, and M. Ray Bradford, Jr., 50 Columbia Street, Bangor, Maine 04401 appointed Personal Representatives. 2019-334 WILLIAM L. DAVIS JR., late of Corinth, deceased. Susan J. Varney, 540 W. Etna Road, Etna, Maine 04434 appointed Personal Representative. 2019-335 DOUGLAS ANDREW WALLS, late of Orono, deceased. Karen J. Carr, 19 Griffin Drive, Milford, Maine 04461 appointed Personal Representative. 2019-336 DONALD ALAN DYSART, late of Carmel, deceased. Nancy M. Dysart, 146 Horseback Road, Carmel, Maine 04419 appointed Personal Representative. 2019-337 MAURICE HALE BEEM, late of Exeter, deceased. Candace M. Beem, 547 Chamberlain Meeting House, Exeter, Maine 04435 appointed Personal Representative. 2019-339 MARGARET M. COLGAN, late of Newport, deceased. Colleen M. Wintle, 17 North Road, Detroit, Maine 04929 appointed Personal Representative. 2019-340 BRANDON ALEXANDER COOK, late of Greenbush, deceased. Roberta E. Winchell, Esq., 88 Hammond Street, Suite 501, Bangor, Maine 04401 appointed Personal Representative. 2019-341 EUGENE ELLIS CLEMENT, late of Glenburn, deceased. Patricia A. Clement, PO Box 2654, Bangor, Maine 04401 appointed Personal Representative. 2019-343 WILLIAM J. WARD, late of Levant, deceased. Kathleen White, 200 Calderon Drive, Chapel Hill, North Carolina 27516, appointed Personal Representative. 2019-344 HELEN L. HATT, late of Bangor, deceased. Sanford A. Hatt, 28 Wildwood Drive, Holden, Maine 04429 appointed Personal Representative. 2019-348 JOHN SKIFINGTON HORNBROOK, late of Bangor, deceased. James Hornbrook, 43 Main Trail, Hampden, Maine 04444 appointed Personal Representative. 2019-349 CHARLES WILLIAM JAARSMA, late of Dexter, deceased. Ellen C.D. Jaarsma, 316 Ripley Road, Dexter, Maine 04930 appointed Personal Representative. 2019-350 DAVID GIBSON PARSONS, late of Lincoln, deceased. Trudy Bacon, 450 Back Winterport Road, Hampden, Maine 04444 appointed Personal Representative. 2019-353 SUZANNE ELLEN ESTLER, late of Orono, deceased. Jean Lavigne, 107 Mill Street, Orono, Maine 04473 appointed Personal Representative. 2019-354 BETTY LOU ROBINSON late of Bangor, deceased. Terrence W. Robinson, Sr., 177 Larkin Street, Bangor, Maine 04401 appointed Personal Representative. 2019-356 DONALD LEROY RICHMOND, late of Lincoln, deceased. Mary-Ellen Paione, 21 Ada Drive, Durham, Maine 04222 appointed Personal Representative. 2019-357 MARY ELIZABETH DASTOUS, late of Lincoln, deceased. Christopher Stevens, 258 Lee Road, Lincoln, Maine 04457, Patricia Pender, 410 Enfield Road, Lincoln, Maine 04457 and Deborah McCafferty, 147 Granite Heights, Farmington, Maine 04938, appointed Personal Representatives. 2019-358 WESLEY ANSEL SODERBERG, late of Bangor, deceased. Ellen R. Robie, 8A Pine Street, Whitinsville, Massachusetts 01588 appointed Personal Representative. 2019-359 ELSIE HERMINA SODERBERG, late of Bangor, deceased. Ellen R. Robie, 8A Pine Street, Whitinsville, Massachusetts 01588 appointed Personal Representative. 2019-360 ERIC DEMANDER, late of Lee, deceased. Eric Demander Jr., 50 Fairwood Road, Bethany, Connecticut 06524 appointed Personal Representative. 2019-361 MARY LOUISE MCFALLS, late of Lincoln, deceased. Michael McFalls, PO Box 470, Lincoln, Maine 04457, Michele Gardner, 67 Gardner Road, Lincoln, Maine 04457 and Melanie Maxwell, 293 Town Farm Road, Lincoln, Maine 04457 appointed Personal Representatives. 2019-362 WALTER CLARENCE SHAW, late of Holden, deceased. Richard A. Shaw, 31 North Turnpike Road, Wallingford, Connecticut 06492 appointed Personal Representative. 2019-363 TERESA DIANE HODGES, late of Bangor, deceased. Joyce H. Simpson, 927 Essex Street, Bangor, Maine 04401 appointed Personal Representative. 2019-365 ERNESTINE C. PELLETIER, late of Old Town, deceased. David R. Pelletier, 545 Meadow Road, Hampden, Maine 04444 appointed Personal Representative. 2019-366 BONITA L. HODGINS, late of Bangor, deceased. Edwin B. Hodgins Jr., 13 Lasalle Street #1, Winslow, Maine 04901 appointed Personal Representative. 2019-367 RITA MARIE SHAW, late of Plymouth, deceased. James Shaw, 9 Mt. View Drive, Plymouth, Maine 04969 appointed Personal Representatives. 2019-368 BARBARA JEAN CARROW, late of Corinna, deceased. Ernest Carrow, 41 Fisher Road, Corinna, Maine 04928 appointed Personal Representative. 2019-369 GUNTER LEHMANN also known as HEINZ GUNTER LEHMANN, late of Lincoln, deceased. Cathy Gray, PO Box 183, Northport, New York 11768 appointed Personal Representative. 2019-373 ROBERT PARISH SPAULDING, late of Millinocket, deceased. Robert P. Spaulding Jr., 601 Jamestown Road, Stratford, Connecticut 06614 appointed Personal Representative. 2019-375 WARD W. GRAY, late of Orrington, deceased. Darrin Gray, 344 Bald Mountain Road, Dedham, Maine 04429 appointed Personal Representative. 2019-377 ALTON J. BROWN, late of Garland, deceased. Jeffery S. Brown, 914 Main Street, Corinth, Maine 04427 appointed Personal Representative. 2019-381 PHILIP DOUGLAS ROBERTSON SR., late of Eddington, deceased. Debra R. Haas, 38 Turkey Path, Bucksport, Maine 04416 and Donna M. Fish, 38 Fields Pond Road, Holden, Maine 04429 appointed Personal Representatives. 2019-382 EDITH LOUISE HODGINS, late of Eddington, deceased. Heidi Shawley, 63 Knox Lane, Eddington, Maine 04428 appointed Personal Representative. 2019-383 EDWIN BALLARD HODGINS SR., late of Bangor, deceased. Edwin B. Hodgins Jr., 13 Lasalle Street #1, Winslow, Maine 04901 appointed Personal Representative. 2019-384 PAULINE LOUISE ELLIS, late of Glenburn, deceased. Charmaine Dolores Morrison, 1140 Bucks Mills, Bucksport, Maine 04416 appointed Personal Representative. 2019-385 ROBERT B. CURTIS, late of Bangor, deceased. Cynthia A. Curtis, 11 Lincoln Street, Suite 4, Bangor, Maine 04401 appointed Personal Representative. 2019-386 CLOYD DEAN BUBIER, late of Kenduskeag, deceased. Mildred Ann Trafton, 2 Wolf Way, Argyle, Maine 04468 appointed Personal Representative. 2019-387 ELLEN AMELIA CONANT KROHN, late of Brewer, deceased. William B. Krohn, 4 Meadow Lane, Brewer, Maine 04412 appointed Personal Representative. 2019-388 YOO CHA YI, late of Newport, deceased. Vicki L. Woods, 54 High Street, Newport, Maine 04953 appointed Personal Representative. 2019-389 CHARLOTTE M. MCPHETERS, late of Old Town, deceased. Beverly Bickford, 321 Stillwater Avenue, Apt. 39, Bangor, Maine 04401 appointed Personal Representative. 2019-391 JOHN L. ARCHAMBAULT, late of Brewer, deceased. Gwendolyn T. Archambault, 31 Sunset Strip, Brewer, Maine 04412 appointed Personal Representative. 2019-392 KENNETH ALLEN STARNER, late of Patten, deceased. Tina M. Starner, 356 Waters Road, Patten, Maine 04765 appointed Personal Representative. 2019-393 MATTHEW GEORGE TARDIE, late of Milford, deceased. Leeann M. Jenkins, 1601 River Road, Bowdoinham, Maine 04008 appointed Personal Representative. 2019-394 RAYMOND GERALD WILLINS, late of Bangor, deceased. Pamela B. Zachary, 24 Kings Court, Brewer, Maine 04412 and Dorene E. Willins, 85 Walter Street, Bangor, Maine 04401 appointed Personal Representatives. 2019-396 EDWINA B. HARRIMAN, late of Bangor, deceased. Rosalie Miles, 8 Tannery Street, Norway, Maine 04268 appointed Personal Representative. 2019-397 JOAN PEARL MARTIN, late of Bangor, deceased. Janet Cammack, 46 Alan A Dale Road, Brewer, Maine 04412 appointed Personal Representative. 2019-398 JOSEPH A. ROACH, late of Bangor, deceased. Barbara Bofinger, 1755 Brightwater Lane, Meeker, Colorado 81641 appointed Personal Representative. 2019-399 LADONNA M. CROSS, late of Bangor, deceased. Francella chute, 131 clarke Avenue, Bangor, Maine 04401 and Mary Ann Pimentel, PO Box 513, Corinth, Maine 04427 appointed Personal Representatives. 2019-400 HERBERT T. PELLETIER, late of Milford, deceased. Gary M. Pelletier, 53 Forestry Lane, Eddington, Maine 04428 appointed Personal Representative. 2019-401 KEITH COLLINS, late of Hudson, deceased. Larry Collins, 24 Collins Way, Hudson, Maine 04449 appointed Personal Representative. Dated: May 10, 2019 /s/ Renee M. Stupak Renee M. Stupak, Register of Probate Published: May 18 & May 25, 2019

AROOSTOOK COUNTY ACTION PROGRAM, INC. (ACAP)

$
0
0
A meeting of Aroostook County Action Program Board of Directors is scheduled for [font=font36821]Thursday, May 23, 2019 at 4:00 p.m.[/font] in the ACAP conference room, 771 Main Street, Presque Isle, Maine. If interested in a copy of the agenda, contact Gloria Duncan at 764-3721. May 18, 2019

REQUEST FOR PROPOSALS

$
0
0
[font=font36821]Deer Isle-Stonington Schools[/font] Union 76 wishes to receive proposals from design firms for an assessment of the Deer Isle-Stonington Schools. Please contact the central office, Whitney Brown, to receive detailed proposal instructions at 348-9100. [font=font36821]Sedgwick Elementary School[/font] Union 76 wishes to receive proposals from design firms for an assessment of Sedgwick Elementary School. Please contact the central office, Whitney Brown, to receive detailed proposal instructions at 348-9100. May 18, 25, 2019
Viewing all 13070 articles
Browse latest View live


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