Quantcast
Channel: Bangor Daily News Classifieds: Legals
Viewing all 13075 articles
Browse latest View live

NOTICE OF PUBLIC SALE - THOMPSON

$
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]Lakeview Loan Servicing, LLC v. Christopher K. Thompson aka Christopher Thompson, et al.[/font], by the Belfast District Court, Docket No. RE-18-22, wherein the Court adjudged the foreclosure of a mortgage granted by Christopher K. Thompson aka Christopher Thompson to Mortgage Electronic Registration Systems, Inc., as nominee for KeyBank National Association dated January 31, 2011 and recorded in the Waldo County Registry of Deeds in Book 3521, Page 89, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]June 27, 2019 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font] The property is located at 98 Mckenney Road, Stockton Springs, 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. Lakeview Loan Servicing, LLC by its attorneys, Bendett & McHugh, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 May 23, 30, June 6, 2019

NOTICE OF PUBLIC SALE - POTVIN

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered January 7, 2019 in the action entitled [font=font57991]The Bank of New York Mellon fka The Bank of New York, as Trustee for the Certificateholders of the CWABS, Inc., Asset-Backed Certificates, Series 2006-17 v. Juliet L. Potvin, et al.[/font], by the Millinocket District Court, Docket No. RE-17-054, wherein the Court adjudged the foreclosure of a mortgage granted by Juliet L. Potvin to Mortgage Electronic Registration Systems, Inc., as nominee for Countrywide Home Loans, Inc. dated July 27, 2006 and recorded in the Penobscot County Registry of Deeds in Book 10555, Page 34, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]June 27, 2019 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font] The property is located at 36 Elm Street, East Millinocket, 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. The Bank of New York Mellon fka The Bank of New York, as Trustee for the Certificateholders of the CWABS, Inc., Asset-Backed Certificates, Series 2006-17 by its attorneys, Bendett & McHugh, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 May 23, 30, June 6, 2019

NOTICE OF PUBLIC SALE - WILSON

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered December 27, 2018 in the action entitled [font=font57991]LakeView Loan Servicing, LLC v. Timothy P. Wilson aka Timothy Wilson[/font], by the Skowhegan District Court, Docket No. RE-18-001, wherein the Court adjudged the foreclosure of a mortgage granted by Timothy P. Wilson aka Timothy Wilson to Mortgage Electronic Registration Systems, Inc., as nominee for Mortgage Network, Inc. dated August 22, 2016 and recorded in the Somerset County Registry of Deeds in Book 5068, Page 1, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]June 27, 2019 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font] The property is located at 36 Waterville Road, Skowhegan, 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. LakeView Loan Servicing, LLC by its attorneys, Bendett & McHugh, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 May 23, 30, June 6, 2019

NOTICE OF PUBLIC SALE - MARIS

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered December 27, 2018 in the action entitled [font=font57991]Bank of America, N.A. v. Brian N. Maris a/k/a Brian Maris and Amanda Maris, et al.[/font], by the Lincoln District Court, Docket No. RE-2018-025, wherein the Court adjudged the foreclosure of a mortgage granted by Brian N. Maris a/k/a Brian Maris and Amanda Maris to Mortgage Electronic Registration Systems, Inc. as nominee for T.D. Bank, N.A. dated May 16, 2011 and recorded in the Penobscot County Registry of Deeds in Book 12480, Page 175, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]June 27, 2019 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font] The property is located at 734 Transalpine Road, Lincoln, 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. Bank of America, N.A. by its attorneys, Bendett & McHugh, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 May 23, 30, June 6, 2019

NOTICE TO DESIGNERS

$
0
0
The University of Maine at Farmington (UMF) desires to procure architectural and engineering design services from individual firms or teams for the design and renovation of a 10,000 Sq Ft facility formerly a call center to be known as the UMF Early Childhood Education Center (ECEC) to be located on the UMF Campus. Our vision for this project goes beyond simply fitting space into a box. The successful firm will be able to demonstrate, through their work and associated experience, an understanding of the nature of how young children learn, the quality of space necessary to inspire that learning, and a unique vision of the future of ECE as it pertains to the principles of evidence-based best practices, along with an understanding of University childcare centers and spaces required for educating pre service teachers. The project consists of renovating the interior of a 10,000 +/- square foot former call center for the ECEC on the UMF Campus. . The full Request for Qualifications can be viewed at: [u]http://www2.umf.maine.edu/facilities/advertisements/[/u] Submittals must be received prior to [font=font36821][u]2:00pm[/font][/u],on [font=font36821][u]Friday, June 14,2019.[/font][/u] Published on: May 24, 25, 30, 31, June 1, 7, 8, 9, 2019.

PUBLIC NOTICE: NOTICE OF INTENT TO FILE

$
0
0
Please take notice that Richardson Development Corp., 44 Deering Run Road, Portland, ME 04103 (207) 949-4870 is intending to file a Stormwater Law permit application with the Maine Department of Environmental Protection pursuant to the provisions of 38 M.R.S.A. §§ 420-D and an NRPA Tier 2 wetland alteration application with the Maine Department of Environmental Protection pursuant to the provisions of 38 M.R.S.§§ 480-A thru 480-BB on or about May 31, 2019. The application is for a 3-lot residential subdivision and associated 0.46 acre paved roadway at the following location: Alard Drive, Hermon, Maine. A request for a public hearing or a request that the Board of Environmental Protection assume jurisdiction over this application must be received by the Department in writing, no later than 20 days after the application is found by the Department to be complete and is accepted for processing. A public hearing may or may not be held at the discretion of the Commissioner or Board of Environmental Protection. Public comment on the application will be accepted throughout the processing of the application. The application will be filed for public inspection at the Department of Environmental Protection's office in Bangor during normal working hours. A copy of the application may also be seen at the municipal offices in Hermon, Maine. Written public comments may be sent to the regional office in Bangor where the application is filed for public inspection: MDEP, Eastern Maine Regional Office, 106 Hogan Road, Bangor, Maine 04401. May 25, 2019

NEW COMMERCIAL LARGE GAME SHOOTING AREA LICENSE AVAILABLE

$
0
0
The Department of Agriculture, Conservation and Forestry (DACF) is now accepting applications for the available CLGSA license. Applications must be mailed to DACF no later than June 28, 2019. Please contact DACF at 207-287-3701 or Catherine.Preyer@maine.gov for an application and more information.

ADVERTISEMENT FOR BIDS

$
0
0
Separate sealed Bids for the [font=font36821][u]ROUTE 1 WATER MAIN REPLACEMENT[/u][/font] will be received by the [font=font36821][u]SEARSPORT WATER DISTRICT[/u][/font] at the [font=font36821][u]DISTRICT OFFICE, 46 PROSPECT STREET, P.O. BOX 289, SEARSPORT, ME 04974[/u][/font], until [font=font36821] [u]THURSDAY, JUNE 13, 2019, 2:00 P.M.[/u][/font], and then at said office publicly opened and read aloud. [font=font36821][u]Project Description[/u][/font]: Installation of approximately 3,450 l.f. of 12" diameter CLDI water main and appurtenances. CONTRACT DOCUMENTS may be examined at: ASSOCIATED CONTRACTORS OF MAINE, 188 WHITTEN ROAD, AUGUSTA, ME 04332 CONSTRUCTION SUMMARY, 734 CHESTNUT STREET, MANCHESTER, NH 03104 and obtained at A.E. Hodsdon Engineers, 10 Common Street, Waterville, ME 04901 upon payment of [font=font36821][u]$100.00[/u][/font] nonrefundable. The Owner reserves the right to waive any informalities or to reject any or all bids. May 24, 2019

NOTICE OF PUBLIC SALE - BERGERON

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered February 14, 2019, in the action entitled Wilmington Savings Fund Society, FSB, doing business as Christiana Trust, not in its individual capacity, but solely as trustee for BCAT 2015-13BTT v. Thomas L. Bergeron and Amy L. Bergeron et al., by the Maine District Court, Division of Bangor, Docket No. BANDC-17-103, wherein the Court adjudged the foreclosure of a mortgage granted by Thomas L. Bergeron and Amy L. Bergeron, mortgagors, to Wells Fargo Bank, N.A. and dated April 26, 2006 and recorded in the Penobscot County Registry of Deeds in Book 10405 at Page 227, should the period of redemption have expired without redemption of the property by the mortgagors, a public sale of the property described in the mortgage will be conducted on [font=font36821]June 27, 2019 commencing at 11:00 AM at the Office of Brock & Scott, PLLC, 190 U.S. Route One, 2nd Floor-Rear, Falmouth, ME 04105.[/font] The property is located at 529 Patten Drive, Hermon, ME 04401, 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 Wilmington Savings Fund Society, FSB, doing business as Christiana Trust, not in its individual capacity, but solely as trustee for BCAT 2015-13BTT 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. Wilmington Savings Fund Society, FSB, doing business as Christiana Trust, not in its individual capacity, but solely as trustee for BCAT 2015-13BTT by its attorneys, Brock & Scott, PLLC John Michael Ney, Jr., Esq. 1080 Main Street, Suite 200 Pawtucket, RI 02860 May 24, 31, June 7, 2019

NOTICE OF PUBLIC SALE - D'SALVA

$
0
0
Notice is hereby given that in accordance with the Stipulated Judgment of Foreclosure and Sale as to Defendant Roman J. D'Salva, as in accordance with the Judgment of Foreclosure and Sale as to Defendant Srey S. D'Salva, both entered February 12, 2019, in the action entitled Wilmington Savings Fund Society, FSB, as trustee of Upland Mortgage Loan Trust A v. Roman D'Salva and Srey S. D'Salva, by the Maine District Court, Division of Bangor, Docket No. BANDC-RE-18-35, wherein the Court adjudged the foreclosure of a mortgage granted by Roman J. D'Salva and Srey S. D'Salva, mortgagor, to Mortgage Electronic Registration Systems, Inc. as nominee for Taylor, Bean & Whitaker Mortgage Corp., its successors and/or assigns, and dated March 1, 2007 and recorded in the Penobscot County Registry of Deeds in Book 10862 at Page 244, should the period of redemption have expired without redemption of the property by the mortgagors, a public sale of the property described in the mortgage will be conducted on [font=font36821]June 27, 2019 commencing at 10:30 AM at the Office of Brock & Scott, PLLC, 190 U.S. Route One, 2nd Floor-Rear, Falmouth, ME 04105.[/font] The property is located at 6 Merrick Street, Veazie, ME 04401, 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 Wilmington Savings Fund Society, FSB, as trustee of Upland Mortgage Loan Trust A 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. Wilmington Savings Fund Society, FSB, as trustee of Upland Mortgage Loan Trust A by its attorneys, Brock & Scott, PLLC John Michael Ney, Jr., Esq. 1080 Main Street, Suite 200 Pawtucket, RI 02860 May 24, 31, June 7, 2019

NOTICE OF PUBLIC SALE - CORBIN

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered February 8, 2019 in the action entitled J.P. Morgan Mortgage Acquisition Corp. v. Daniel Corbin a/k/a Danny Corbin a/k/a Daniel J. Corbin, by the Maine Superior Court in Caribou, Docket No. CARSC-RE-16-97, wherein the Court adjudged the foreclosure of a mortgage granted by Daniel Corbin a/k/a Danny Corbin a/k/a Daniel J. Corbin, mortgagor, to J.P. Morgan Chase Bank, N.A. and dated August 19, 2009 and recorded in the Aroostook County Registry of Deeds in Book 4740 at Page 284, should the period of redemption have expired without redemption of the property by the mortgagor, a public sale of the property described in the mortgage will be conducted on [font=font36821]June 26, 2019 commencing at 10:00AM at the Law Office of Richard L. Rhoda, 45 Court Street, Houlton, ME 04730.[/font] The property is located at 716 Houlton Road, Easton, ME 04740, in Aroostook 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 J.P. Morgan Mortgage Acquisition Corp. 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. J.P. Morgan Mortgage Acquisition Corp. by its attorneys, Brock & Scott, PLLC John Michael Ney, Jr., Esq. 1080 Main Street, Suite 200 Pawtucket, RI 02860 May 24, 31, June 7, 2019

NOTICE OF PUBLIC SALE OF REAL ESTATE

$
0
0
By virtue of and in execution of an Agreed Order of Foreclosure and Sale entered in the Ellsworth District Court on January 10, 2019, in Civil Action, Docket No. ELLDC-RE-17-62 brought by U.S. Bank Trust, N.A., as Trustee for LSF9 Master Participation Trust against Contessa L Brophy F/K/A Contessa L. Small, Contessa L. Brophy F/K/A Contessa L. Small and Todd F. Brophy for the foreclosure of a mortgage recorded in the Hancock County Registry of Deeds in Book 4772, Page 234, the statutory ninety (90) day period of redemption having expired without redemption, notice is hereby given that there will be a public sale on June 25, 2019 at 04:00 PM at 2 Gorges Road, Kittery, ME, 03904 all and singular the premises described in said mortgage and being a certain lot of land with the buildings thereon, situated in the town of Tremont, County of Hancock, and State of Maine, described in said mortgage as being located at 180 Harbor Drive. TERMS OF SALE The property will be sold to the highest bidder at the sale, who shall pay a deposit of Ten Thousand and No/100 Dollars ($10,000.00) in cash, certified check or funds acceptable to mortgagee at the time and place of sale. The successful bidder shall be required to execute a Purchase and Sale Agreement with said U.S. Bank Trust, N.A., as Trustee for LSF9 Master Participation Trust with the aforesaid Ten Thousand and No/100 Dollars ($10,000.00), as a non-refundable and non-interest bearing deposit thereon providing for a closing within thirty (30) days of the date of the public sale, at which time the balance of the bid price will be due and payable in cash or certified funds payable to U.S. Bank Trust, N.A., as Trustee for LSF9 Master Participation Trust as aforesaid, which will then deliver a duly executed quitclaim deed. The sale shall be made subject to: (a) any condition which a title search would reveal, (b) any unpaid taxes or assessments due to the Municipality of Tremont, and (c) any facts which an accurate survey of the premises might show. The property shall be sold "as is" and "where is" without any warranties whatsoever expressed, implied or otherwise. Other terms will be announced at the sale. Dated: S/John A. Doonan, Esq., Bar No. 3250 S/Reneau J. Longoria, Esq. Bar No. 5746 Attorney for U.S. Bank Trust, N.A., as Trustee for LSF9 Master Participation Trust Doonan, Graves & Longoria, LLC 100 Cummings Center Suite 225D Beverly, MA 01915 (978) 921-2670 5/24/2019, 5/31/2019, 6/7/2019

NOTICE OF PUBLIC SALE OF REAL ESTATE

$
0
0
By virtue of and in execution of an Agreed Order of Foreclosure and Sale entered in the Piscataquis County Superior Court on January 10, 2019, in Civil Action, Docket No. RE-2017-8 brought by U.S. Bank Trust, N.A., as Trustee for LSF9 Master Participation Trust against Richard B. Jenkins and Donna J. Jenkins for the foreclosure of a mortgage recorded in the Piscataquis County Registry of Deeds in Book 1829, Page 282, the statutory ninety (90) day period of redemption having expired without redemption, notice is hereby given that there will be a public sale on June 25, 2019 at 04:00 PM at 2 Gorges Road, Kittery, ME, 03904 all and singular the premises described in said mortgage and being a certain lot of land with the buildings thereon, situated in the town of Orneville, County of Piscataquis, and State of Maine, described in said mortgage as being located at 407 Lyford Road. TERMS OF SALE The property will be sold to the highest bidder at the sale, who shall pay a deposit of Ten Thousand and No/100 Dollars ($10,000.00) in cash, certified check or funds acceptable to mortgagee at the time and place of sale. The successful bidder shall be required to execute a Purchase and Sale Agreement with said U.S. Bank Trust, N.A., as Trustee for LSF9 Master Participation Trust with the aforesaid Ten Thousand and No/100 Dollars ($10,000.00), as a non-refundable and non-interest bearing deposit thereon providing for a closing within thirty (30) days of the date of the public sale, at which time the balance of the bid price will be due and payable in cash or certified funds payable to U.S. Bank Trust, N.A., as Trustee for LSF9 Master Participation Trust as aforesaid, which will then deliver a duly executed quitclaim deed. The sale shall be made subject to: (a) any condition which a title search would reveal, (b) any unpaid taxes or assessments due to the Municipality of Orneville, and (c) any facts which an accurate survey of the premises might show. The property shall be sold "as is" and "where is" without any warranties whatsoever expressed, implied or otherwise. Other terms will be announced at the sale. Dated: S/John A. Doonan, Esq., Bar No. 3250 S/Reneau J. Longoria, Esq. Bar No. 5746 Attorney for U.S. Bank Trust, N.A., as Trustee for LSF9 Master Participation Trust Doonan, Graves & Longoria, LLC 100 Cummings Center Suite 225D Beverly, MA 01915 (978) 921-2670 5/24/2019, 5/31/2019, 6/7/2019

PUBLIC NOTICE

$
0
0
At their regularly scheduled meeting on May 21, 2019 the Pittsfield Town Council adopted the following: [font=font36821]ORDINANCE 19-4[/font] 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] 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 19-6[/font] That the Town of Pittsfield hereby Ordains that the Chapter 2A. Fee Chart be rescinded and the Chapter 2A. Fee Chart be adopted. May 25, 2019

REQUEST FOR PROPOSALS

$
0
0
The Town of Pittsfield is requesting proposals for borrowing for the financing of the 2019 Capital Improvement Plan. Quotations are due by 2:00 pm, Friday, June 7, 2019. Copies of the RFP may be obtained from the Pittsfield Town Office, 112 Somerset Avenue, Pittsfield, ME 04967 (487-3136). May 25, 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, June 4, 2019, 1:00 PM, Cross Building, Room 214 [font=font36821]Nominee:[/font] Richard R. Shiers of Gorham to the State Harness Racing Commission The State Harness Racing Commission (8 MRSA §261-A) comprises 5 members who serve 3-year terms. The members must be appointed in such a manner as to provide broad geographic representation. The Commission is responsible for contracting for the services of qualified persons to serve as presiding and associate track judges as necessary to provide adequate policing and enforcement; for adopting rules for the holding, conducting and operating of all harness horse races or meets for public exhibition held in Maine, and for the operation of racetracks on which any such race or meet is held; and for contracting with or employing persons it deems necessary to carry out these responsibilities. A more detailed description of the Commission can be found at http://www.mainelegislature.org/legis/statutes/8/title8sec261-A.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] Tuesday, June 4, 2019, 1:00 PM, Cross Building, Room 208 [font=font36821]Nominees:[/font] David King of Limestone; David R. Ferguson of Kennebunk; James E. Havu of Augusta; Joel E. Pike of Jay; Kelly M. Brackett of Ellsworth to the Maine School of Science and Mathematics, Board of Trustees The Maine School of Science and Mathematics, established by 20-A § 8201, is a public chartered residential school located in Limestone. The Board of Trustees includes 17 voting and 2 non-voting members and is the policy-making authority and governing body of the school. The board develops and adopts policies and rules necessary for the operation and has responsibility for oversight of the administration of the School. Members serve 4-year staggered terms. A more detailed description of the board can be found at http://www.mainelegislature.org/legis/statutes/20-A/title20-Ach312sec0.html [font=font36821]Public Hearing:[/font] Thursday, June 6, 2019, 1:00 PM, Cross Building, Room 208 [font=font36821]Nominees:[/font] Joshua A. Chalmers of Scarborough; Marian A. Reagan of Kennebunkport to the Maine School of Science and Mathematics, Board of Trustees The Maine School of Science and Mathematics, established by 20-A § 8201, is a public chartered residential school located in Limestone. The Board of Trustees includes 17 voting and 2 non-voting members and is the policy-making authority and governing body of the school. The board develops and adopts policies and rules necessary for the operation and has responsibility for oversight of the administration of the School. Members serve 4-year staggered terms. A more detailed description of the board can be found at http://www.mainelegislature.org/legis/statutes/20-A/title20-Ach312sec0.html [font=font36821]Nominees:[/font] Patricia A. Riley of Brunswick; Timothy L. Doak of Fort Kent to the University of Maine System, Board of Trustees The Board of Trustees is the governing and planning body of the University of Maine System, which was originally chartered by the State in 1865. The Board comprises 16 members by law (Private and Special Laws 1967, ch. 229, as amended), 15 of whom are appointed by the Governor, the 16th member is the Commissioner of Education who serves as a voting member ex officio. One member is to be a full-time student at one of the campuses of the University of Maine System. The Board of Trustees has overall responsibility for overseeing the management and maintenance of the University system, consistent with the policies and principles governing the state's higher educational programs and planning as defined in 20-A MRSA § 10901. With the exception of the student member, who serves a 2-year term, members serve 5-year terms. Members of the Board of Trustees serve without compensation, but may be reimbursed for travel and other expenses incurred in the performance of their official duties. A more detailed description of the University can be found at http://www.mainelegislature.org/legis/statutes/20-A/title20-Ach411sec0.html [font=font36821]CONTACT:[/font] Jayne Deneen, 287-3125 [font=font36821]JOINT STANDING COMMITTEE ON LABOR AND HOUSING[/font] Senator Shenna Bellows, Senate Chair, Representative Mike A. Sylvester, House Chair [font=font36821]Public Hearing:[/font] Monday, June 3, 2019, 1:00 PM, Cross Building, Room 202 [font=font36821]Nominee:[/font] Bonita J. Usher of Buxton as a Commissioner of the Maine State Housing Authority The Authority, pursuant to 30-A MRSA§ 4722, comprises 7 Commissioners, which includes the Director and the Treasurer of State. Established as a public body corporate and politic and an instrumentality of the State, the Authority has the powers and duties to gather information and statistics on housing and housing-related socioeconomic conditions; develop plans, finance, conduct research and demonstration of model housing programs; provide or coordinate technical assistance and consultation about housing and housing-related activities. A more detailed description of the Authority can be found at http://www.mainelegislature.org/legis/statutes/30-A/title30-Ach201sec0.html [font=font36821]Nominees:[/font] John S. Beliveau of Falmouth; Mark A. Brunton of China to the Maine Public Employees Retirement System Board of Trustees The 8 member board is responsible for the proper operation of the retirement system, formulating policies and exercising general supervision of the system. 4 of the 8 members are appointed and must meet requirements specified in the law. Members serve 3-year terms and the board must meet at least monthly. A more detailed description of the board can be found at http://www.mainelegislature.org/legis/statutes/5/title5sec17102.html [font=font36821]CONTACT:[/font] Safiya Khalid, 287-1331 May 25, 2019

ADVERTISEMENT FOR BIDS

$
0
0
[font=font36821]Mr. Alan Kochis, Director of Business Services, Bangor School Department, 73 Harlow Street, Bangor, ME 04401, (207) 992-4160[/font] Separate sealed BIDS for the [font=font36821][u]Bangor High School - Fire Pump Replacement[/u][/font] project located at 885 Broadway, Bangor, Maine, for the Bangor School Department will be received at the office of Carpenter Associates, 687 Stillwater Avenue, Old Town, Maine until [font=font36821][u]2:00 P.M.[/u][/font] local time [font=font36821][u]June 6, 2019[/u][/font], and then at the said office publicly opened and read aloud. The BIDDING DOCUMENTS may be [font=font36821][u]purchased[/u][/font] and/or examined at the office of the Engineer, [font=font36821]Carpenter Associates[/font], 687 Stillwater Avenue, Old Town, Maine 04468 (207-827-8001) for a non-refundable fee of [font=font36821][u]$25.00[/u][/font]. Only those companies who have obtained Bidding Documents and are listed on the project's "Plan Holders List" are eligible to submit a bid proposal on this project. Documents may also be [font=font36821]examined[/font] at the following locations: [font=font36821]Bangor School Department[/font], 73 Harlow Street, Bangor, Maine 04401 [font=font36821][u]ONLINE[/u] at: Construction Summary of Maine[/font] - [u]www.constructionsummary.com[/u] [font=font36821]Construction Market Data Group[/font] - [u]www.cmdgroup.com[/u] [font=font36821]Dodge Data & Analytics[/font] - [u]www.support@construction.com[/u] A bid security will be required consisting of a 5 percent (5%) Bid Bond or a Certified Check in lieu of the Bid Bond is required. Performance Bond and Payment Bond, each for 100% of the value of the work are required. [font=font36821][u]Scope of Work Summary[/u]:[/font] Contractors to furnish and install new vertical in-line sprinkler pumps, piping, valves, and control panels. Install new natural gas generator and new electrical service to control panel. Remove all unused equipment. A [font=font36821][u]Pre-Bid Meeting[/u][/font] is scheduled for [font=font36821][u]May 30, 2019[/u] at [u]10:00 AM[/u][/font] At Bangor High School. This will be the only time contractors will be able to visit the site to review existing conditions prior to submitting a bid. Meet at the Front Entrance to begin. May 25, 2019

IMPORTANT INFORMATION ABOUT YOUR SPECTRUM CHANNEL LINEUP

$
0
0
Communities Served: Cities of Bangor, Belfast, Brewer, Calais, Caribou, Eastport, Ellsworth, Old Town, Presque Isle, Waterville; Plantation of Saint John; Reservations of Penobscot Indian Island, Pleasant Point Passamaquoddy; Towns of Addison, Allagash, Anson, Ashland, Baileyville, Bar Harbor, Baring Plantation, Beals, Blaine, Blue Hill, Bradley, Bridgewater, Brownville, Bucksport, Burnham, Canaan, Carmel, Castine, Caswell, Cherryfield, Columbia Falls, Corinna, Corinth, Cutler, Danforth, Deer Isle, Dennysville, Detroit, Dexter, Dover-Foxcroft, Eagle Lake, East Machias, Easton, Eddington, Embden, Enfield, Fairfield, Fort Fairfield, Fort Kent, Franklin, Frenchville, Glenburn, Gouldsboro, Grand Isle, Hampden, Hancock, Harrington, Hartland, Hermon, Hodgdon, Holden, Houlton, Howland, Island Falls, Jonesport, Kenduskeag, Lamoine, Levant, Limestone, Lincoln, Littleton, Lubec, Machias, Machiasport, Madawaska, Mapleton, Mars Hill, Marshfielddwayrrill, Milbridge, Milford, Milo, Monticello, Mount Desert, New Portland, New Sweden, Newport, Norridgewock, Oakfield, Oakland, Orland, Orono, Orrington, Palermo, Palmyra, Passadumkeag, Patten, Pembroke, Perry, Pittsfield, Portage, Princeton, Roque Bluffs, Searsport, Smithfield, Smyrna, Solon, Sorrento, Southwest Harbor, St. Agatha, St. Albans, St. Francis, Stockton Springs, Stonington, Sullivan, Surry, Thorndike, Tremont, Trenton, Unity, Van Buren, Veazie, Verona Island, Wallagrass, Washburn, Westfield, Whiting, Whitneyville, Winslow, Winter Harbor, Winterport, Woodland; Townships of Connor and Edmunds, ME Effective on or after July 15th, 2019, Movies On Demand preview channel will no longer available on your Spectrum lineup. For a current channel lineup, visit www.Spectrum.com/channels. To view this notice online, visit www.Spectrum.net/programmingnotices. May 25, 2019

CITY OF BANGOR

$
0
0
[font=font36821]The City of Bangor's attempts to collect payment for outstanding taxes for the following properties have been unsuccessful. The outstanding assessed taxes have been demanded and liened pursuant to Title 36 Sections 942 and 943. Whereas the owners of these properties have failed to make payment and the statutory maturity date for the liens has passed; the City of Bangor intends to enforce the liens and take formal possession of the properties. If you are the legal owner of these properties or have an ownership interest and wish to redeem the property, please contact the City of Bangor Tax Collector at (207) 992-4290 by June 25, 2019. 16 Everett Street - Assessed to Bishop Trust DTD 12/10/15, R. Wood Trustee - City Tax Map 032 Lot 121 Vacant Land - Kittredge Road - Assessed to Dwelley, Thomas - City Tax Map R60 Lot 001 Vacant Land - Chase Road - Assessed to Masters, William & Alyce - City Tax Map R69 Lot 007-A 61 Curve Street - Assessed to Levi, Dino - City Tax Map 040 Lot 050 57 Curve Street - Assessed to Levi, Dino - City Tax Map 040 Lot 051 48 Charles Street - Assessed to Hamadey, Jeffrey & Linda - City Tax Map 032 Lot 074 44 Sixteenth Street - Assessed to Heirs of Jodi Howe - City Tax Map 010 Lot 066 10 Salem Court - Assessed to Heirs of Donna Sanders - City Tax Map 055 Lot 069 69 Fruit Street - Assessed to Heirs of Raymond Chase - City Tax Map 054 Lot 192 28 Fremont Street - Assessed to Heirs of Ellen Dionne - City Tax Map 030 Lot 027 145 Thornton Road - Assessed to Bowden, Mary Grace - City Tax Map R42 Lot 037 345 Pushaw Road - Assessed to Smith, Ian Davis - City Tax Map R30 Lot 005-B 129 Bolling Drive - Assessed to Khan, Farzana - City Tax Map 066 Lot 047[/font] May 25, June 1, 8, 2019

PUBLIC NOTICE

$
0
0
Starting in mid-June 2019, a group of MOCA trained volunteers will begin cleaning tombstones in Bayview Cemetery on Main Street in Lubec, ME. If you DO NOT want to have your family stone worked on please notify the town of Lubec at 733-2341 by June 20, 2019 to let us know. If we do not hear from you, we will surmise you have no objection to a volunteer doing work on your family stone. Thank You Barbara Sellitto Coordinator for Volunteers May 25, 2019
Viewing all 13075 articles
Browse latest View live


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