Quantcast
Channel: Bangor Daily News Classifieds: Legals
Viewing all 13100 articles
Browse latest View live

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 ENERGY, UTILITIES AND TECHNOLOGY[/font] Senator Mark W. Lawrence, Senate Chair, Representative Seth A. Berry, House Chair [font=font36821]Public Hearing:[/font] Wednesday, June 12, 2019, 3:00 PM, Cross Building, Room 211 [font=font36821]Nominee:[/font] Philip Bartlett, II of Portland to the Public Utilities Commission The Public Utilities Commission (PUC) comprises 3 members who serve 6-year terms. One of the three members is designated by the Governor as Chair. If the commission is unable to maintain a quorum, the Governor shall appoint 3 alternate commissioners who serve as temporary commissioners for the duration of that particular proceeding. The purpose of the PUC is to protect the public by ensuring utilities operating in the State of Maine provide adequate and reliable service to the public at reasonable and just rates. The Commission has investigatory and rulemaking authority. A more detailed description of PUC can be found at http://janus.state.me.us/legis/statutes/35-A/title35-Ach0sec0.html [font=font36821]CONTACT:[/font] Legislative Information Office, 287-1692 [font=font36821]JOINT STANDING COMMITTEE ON JUDICIARY[/font] Senator Michael E. Carpenter, Senate Chair, Representative Donna Bailey, House Chair [font=font36821]Public Hearing:[/font] Monday, June 10, 2019, Beginning at 2:00 PM, State House, Room 438. Nominees will be heard in the following order: 2:00 Churchill: 2:30 Carey; 3:00 LeBrasseur; 3:30 Tardy [font=font36821]Nominees:[/font] Joshua A. Tardy of Newport; Michael Carey of Lewiston; Robert C. LeBrasseur of Sabattus; Sarah A. Churchill of Windham to the Maine Commission on Indigent Legal Services The Commission was established by the 124th Legislature as an independent commission to provide efficient, high-quality representation to indigent criminal defendants, juvenile defendants and children and parents in child protective cases. The commission consists of 5 members that have a demonstrated commitment to quality representation of persons who are indigent. Members serve 3-year terms. A more detailed description of the commission can be found at http://www.mainelegislature.org/legis/bills/bills_124th/chapters/PUBLIC419.asp [font=font36821]Public Hearing:[/font] Tuesday, June 11, 2019, Beginning at 2:00 PM, State House, Room 438. Nominees will be heard in the following order: 2:00 Cummins; 2:30 Schneider; 3:00 Katz; 3:30 Zmigrodski. [font=font36821]Nominees:[/font] Mary J. Zmigrodski of Vassalboro; Robert P. Cummins of Portland; Robert W. Schneider Jr. of Wells; Roger J. Katz of Brunswick to the Maine Commission on Indigent Legal Services The Commission was established by the 124th Legislature as an independent commission to provide efficient, high-quality representation to indigent criminal defendants, juvenile defendants and children and parents in child protective cases. The commission consists of 5 members that have a demonstrated commitment to quality representation of persons who are indigent. Members serve 3-year terms. A more detailed description of the commission can be found at http://www.mainelegislature.org/legis/bills/bills_124th/chapters/PUBLIC419.asp [font=font36821]Public Hearing:[/font] Wednesday, June 12, 2019, Beginning at 2:00 PM, State House, Room 438. Nominees will be heard in the following order: 2:00 Rosen; 2:30 Checkoway [font=font36821]Nominees:[/font] Richard Rosen of Bucksport; Robert Checkoway of Freeport to the Maine Indian Tribal-State Commission The Maine Indian Tribal-State Commission, established in 1980, consists of 17 members. Eight are appointed by the Governor, the Aroostook Band of Micmacs, the Penobscot Nation, the Passamaquoddy Tribe and the Houlton Band of Maliseet Indians appoint 2 members each. The 17th member, the chair, is elected by the 16 appointed members. The Commission is responsible for continually reviewing the effectiveness of the Maine Indian Claims Settlement Act and the social, economic and legal relationship between the Passamaquoddy Tribe and the Penobscot Nation and the State. The Commission has statutory authority to make reports and recommendations to the Legislature, the Passamaquoddy Tribe, and the Penobscot Nation as it deems appropriate. Other than the Chair, members serve 3-year terms and may be reappointed. A more detailed description of the Commission can be found at http://www.mainelegislature.org/legis/statutes/30/title30sec6212.html [font=font36821]CONTACT:[/font] Susan Pinette, 287-1327 June 4, 2019

REQUEST FOR PROPOSAL

$
0
0
BANGOR/RSU 22 SCHOOL NUTRITION COOPERATIVE PURCHASING GROUP CONTRACT SECTION 1 - REQUEST FOR PROPOSAL BID CATEGORIES: PRIME VENDOR CONTACT PERSON: Noelle Scott, Director of Food Services, Bangor James F. Doughty School 143 Fifth Street Bangor, ME 04401 nscott@bangorschools.net (207) 992-5532 DATE BID ISSUED: May 31, 2019 TYPE OF CONTRACT: COST PLUS A FIXED FEE AND FIXED PRICE, PRICES ARE TO BE QUOTED AS IF PRODUCT WAS PURCHASED ON MAY 1, 2019 CONTRACT PERIOD: AUGUST 1, 2019 - JULY 31, 2020 (with possible four one-year extensions) DELIVERY OF BID: MUST BE RECEIVED BY 1 p.m., June 26, 2019, BY MAIL OR HAND DELIVERED TO: Noelle Scott James F. Doughty School 143 Fifth Street Bangor ME 04401 BID AWARDED: Thursday, July 11, 2019 Please contact if interested.

BANGOR BANCORP, MHC NOTICE OF ANNUAL MEETING OF CORPORATORS

$
0
0
BANGOR BANCORP, MHC NOTICE OF ANNUAL MEETING OF CORPORATORS The annual meeting of the Corporators of Bangor Bancorp, MHC, the parent company of Bangor Savings Bank, will be held at Bangor Savings Bank, Founders Place, 11 Hamlin Way, Bangor, Maine at 5:45 p.m. on June 17, 2019 for the following purposes: 1. To elect Trustees 2. To elect Corporators 3. To transact such other business as may properly come before the meeting Following the annual meeting of Corporators, the Board of Trustees will meet to elect the officers and to transact other business. WENDY DURRAH, CLERK The dates of this notice are Tuesday, June 4, 2019 and Saturday, June 8, 2019. Bangor Bancorp, MHC is the parent company of Bangor Savings Bank Member FDIC

BOARD OF DIRECTORS MEETING

$
0
0
The Board of Directors of Penquis is scheduled to meet at the Hilton Garden Inn for their annual meeting, on Tuesday, June 18th, 2019, at 4:30 pm. If interested in a copy of the agenda, contact Tammy Davis at 973-3559. June 4, 2019

NOTICE OF PUBLIC SALE - LANDERS

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered April 12, 2019 in the action entitled [font=font57991]U.S. Bank National Association v. Daniel J. Landers[/font], by the Bangor District Court, Docket No. RE-18-59, wherein the Court adjudged the foreclosure of a mortgage granted by Daniel J. Landers to Mortgage Electronic Registration Systems, Inc., as nominee for Peoples Bank dated July 22, 2013 and recorded in the Penobscot County Registry of Deeds in Book 13271, Page 208, the period of redemption having been waived, a public sale of the property described in the mortgage will be conducted on [font=font36821]July 9, 2019 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font] The property is located at 369 Ohio Street, Bangor, 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. U.S. Bank National Association by its attorneys, Bendett & McHugh, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 June 4, 11, 18, 2019

REQUEST FOR PROPOSALS

$
0
0
Maine Maritime Academy, a four-year state supported college in Castine, ME, is seeking proposals from qualified vendors to provide an install network cable. Interested vendors wishing to receive more information should e-mail a request to hildy.lowell@mma.edu. Vendors may also call 207-326-2447 to receive a copy of the RFP. The deadline for the proposals is June 24, 2019. June 5, 2019

REQUEST FOR BID

$
0
0
The Town of Swanville is accepting bids for the following projects: Roadside Tree Trimming Harriman Rd. Nickerson Rd. Chandler Rd. Cross Rd. Roberts Rd. Webster Rd. Bid packets can be obtained from the Town Office during regular business hours, Monday, Tuesday, Thursday & Friday 8:00-11:00 AM, Wednesday 1:00-7:00 PM, and 1st and last Saturday 8:00-11:00 AM. Bids must be received at the Town Office no later then 7:00 PM on Wednesday June 19, 2019 at which time they will be opened and a representative of each bidder must be present. If you have any questions you may call Fred Black (207) 322-3143.

REQUEST FOR BIDS

$
0
0
The Town of Swanville is accepting bids for 2 paving projects: Project #1 - Harriman & Veazie Rd. Placing 1" of Top Coat asphalt on approximately 1.54 miles on the Harriman & Veazie Rds. from the intersection of Curtis Rd. to the turnaround on Veazie Rd. Project #2 - Nickerson Rd. Reclaiming and paving with 2" of Binder asphalt on approximately 1.30 miles on the Nickerson Rd. from the intersection of Harriman Rd. to the base of Todd Hill and then approximately another .10 miles from the top of Todd Hill. Bid packets can be obtained from the Town Office during regular business hours, Monday, Tuesday, Thursday & Friday 8:00-11:00 AM, Wednesday 1:00-7:00 PM, and 1st and last Saturday 8:00-11:00 AM. Bids must be received at the Town Office no later then 7:00 PM on Wednesday June 19, 2019 at which time they will be opened and a representative of each bidder must be present. If you have any questions you may call Fred Black (207) 322-3143. The Town of Swanville reserves the right to reject any and all bids.

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: 01-015 - Department of Agriculture, Conservation and Forestry (DACF), Maine Milk Commission (MMC) CHAPTER NUMBER AND TITLE: Ch. 3, Schedule of Minimum Prices, Order #07-19 PROPOSED RULE NUMBER: 2019-P090 BRIEF SUMMARY: The principal reason for this rule is the need to respond to Federal Order changes and to certain other conditions affecting prevailing Class I, II and III milk prices in Southern New England in accordance with 7 MRS §2954. PUBLIC HEARING: June 20, 2019, Thursday, starting at 10:30 a.m., Room 101, Department of Agriculture, Conservation & Forestry, Deering Building, Hospital Street, Augusta, Maine COMMENT DEADLINE: June 20, 2019 CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION / MMC RULEMAKING LIAISON: Tim Drake, Maine Milk Commission, 28 State House Station, Augusta, ME 04333. Telephone: (207) 287-7521. Email: Tim.Drake@Maine.gov . FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES: None 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 AGENCY WAIVER AMENDMENT

$
0
0
[font=font36821]AGENCY:[/font] Department of Health and Human Services, MaineCare Services [font=font36821]RULE TITLE OR SUBJECT:[/font] Chapter 101, MaineCare Benefits Manual, Section 18, Home and Community-Based Services for Adults with Brain Injury. [font=font36821]WAIVER:[/font] ME.1082, Home and Community-Based Services for Adults with Brain Injury. [font=font36821]CONCISE SUMMARY:[/font] The amendment would remove four services that duplicate services that exist in the State Plan. These services are: Community/Work Reintegration-Group, Community/Work Reintegration-Individual, Self-Care/Home Management Reintegration-Group, and Self-Care/Home Management Reintegration-Individual. They will remain accessible as State Plan services (MaineCare Benefits Manual, Section 102), but will be removed from this waiver. Currently, no waiver participants are receiving these services through the waiver. The Department will assist any waiver participants who request these services to access them under the State Plan. This change will be effective upon approval of this amendment by the Centers for Medicare and Medicaid Services (CMS). DHHS is accepting comments from June 5, 2019 through July 5, 2019. Any interested party may obtain a copy of the waiver application by going to the website noted below, at any regional Office for Family Independence (a list of the offices and locations can be found at this link http://www.maine.gov/dhhs/ofi/offices/index.html). A printed copy may be obtained by calling Rachel Posner at (207) 624-6951 or emailing rachel.posner@maine.gov. [font=font36821]See http://www.maine.gov/dhhs/oms/rules/index.shtml for waiver renewal and to submit comments[/font] [font=font36821]STATUTORY AUTHORITY:[/font] CFR §441.304 [font=font36821]DEADLINE FOR COMMENTS:[/font] Comments must be received by midnight, Friday, July 5, 2019. [font=font36821]AGENCY CONTACT PERSON:[/font] Rachel Posner, Comprehensive Health Planner II [font=font36821]AGENCY NAME:[/font] MaineCare Services [font=font36821]ADDRESS:[/font] 109 Capitol Street 11 State House Station Augusta, Maine 04333-0011 rachel.posner@maine.gov [font=font36821]TELEPHONE:[/font] 207-624-6951 FAX: (207) 287-3373 TTY: 711 June 5, 2019

NOTICE OF PUBLIC SALE - DREW

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered January 29, 2019 in the action entitled [font=font57991]PennyMac Loan Services, LLC v. Benjamin L. Drew and Jill A. Drew[/font], by the Houlton District Court, Docket No. RE-2018-2, wherein the Court adjudged the foreclosure of a mortgage granted by Benjamin L. Drew and Jill A. Drew to Mortgage Electronic Registration Systems, Inc., as nominee for New Day Financial, LLC dated June 22, 2013 and recorded in the Aroostook (South) County Registry of Deeds in Book 5204, Page 90, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]July 10, 2019 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font] The property is located at 123 Main Street, Houlton, 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. PennyMac Loan Services, LLC by its attorneys, Bendett & McHugh, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 June 5, 12, 19, 2019

NOTICE OF PUBLIC SALE - TRACY

$
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]American Financial Resources, Inc. v. Karen A. Tracy[/font], by the Belfast District Court, Docket No. RE-18-42, wherein the Court adjudged the foreclosure of a mortgage granted by Karen A. Tracy to Mortgage Electronic Registration Systems, Inc., as nominee for American Financial Resources, Inc. dated July 10, 2014 and recorded in the Waldo County Registry of Deeds in Book 3878, Page 231, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]July 10, 2019 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font] The property is located at 1316 Bangor Road, Prospect, 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. American Financial Resources, Inc. by its attorneys, Bendett & McHugh, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 June 5, 12, 19, 2019

NOTICE OF PUBLIC SALE - CAMPO/DURANT

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered January 4, 2019 in the action entitled [font=font57991]First Guaranty Mortgage Corporation v. Benjamin Campo, Special Administrator of the Estate of Peter M. Durant, et al.[/font], by the Bangor District Court, Docket No. RE-18-49, wherein the Court adjudged the foreclosure of a mortgage granted by the late Peter M. Durant to Mortgage Electronic Registration Systems, Inc., as nominee for 1st Mariner Bank dated April 18, 2013 and recorded in the Penobscot County Registry of Deeds in Book 13244, Page 348, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]July 10, 2019 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font] The property is located at 1005 Sunset Avenue, Glenburn, 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. First Guaranty Mortgage Corporation by its attorneys, Bendett & McHugh, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 June 5, 12, 19, 2019

PUBLIC HEARING NOTICE

$
0
0
The Pittsfield Town Council will hold a Public Hearing on Tuesday, June 18, 2019 at 5:00 pm in the Pittsfield Municipal Building Council Chambers to consider the following: [font=font36821]ORDINANCE 19-07:[/font] (Public Hearing) That the Town of Pittsfield hereby ordains the borrowing of up to $706,000 to finance costs of the paving of public roads and capital improvements in the Town, and in order to raise said amount, general obligations bonds and/or notes shall be issued in a total aggregate principal amount not to exceed $706,000 and the Treasurer and the Mayor shall determine the date, maturities, denominations, interest rate or rates, place of payment, paying agent and registrar, form and other details of the Bonds, including the signing and delivery of said Bonds on behalf of the Town. The Bonds shall be executed in the name of the Town by its Treasurer, and countersigned by the Mayor, and be in such form and contain such terms and provisions, not inconsistent herewith, as the Treasurer and Mayor may approve, their approval to be conclusively evidenced by their execution thereof. The Treasurer and Mayor are hereby authorized to provide on behalf of the Town that any of the Bonds may be made redeemable or callable, with or without premium, prior to maturity. The Treasurer, Mayor and other proper officials of the Town be, and hereby are authorized in its name and on its behalf to do or cause to be done all such other acts and things as may be necessary or desirable in order to effect the issuance, sale and delivery of the Bonds hereinabove authorized, including any certificates, and other documents as may be necessary or appropriate in connection with the sale of the Bonds. June 6, 2019

PUBLIC NOTICE: NOTICE OF INTENT TO FILE

$
0
0
Please take notice that Larry Pelletier of 10 Cemetary Lane, Orrington ME 04474. 207-299-5506 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 on or about 6/4/19 This application is for Continuation of 450' of private roadway (22'w) to build 10 new town house units at the following location 56 River Road, (Rte 15) Orrington. 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. For Federally licensed, permitted, or funded activities in the Coastal Zone, review of this application shall also constitute the State's consistency review in accordance with the Maine Coastal Program pursuant to Section 307 of the federal Coastal Zone Management Act, 16 U.S.C. § 1456. 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 Orrington Maine. Written public comments may be sent to the regional office in Portland, Augusta, or Bangor where the application is filed for public inspection. MDEP, Central Maine Regional Office, 17 State House Station, Augusta, Maine 04333 MDEP, Southern Maine Regional Office, 312 Canco Road, Portland, Maine 04103 MDEP, Eastern Maine Regional Office, 106 Hogan Road, Bangor, Maine 04401 Published on: June 6, 2019.

NOTICE OF PUBLIC SALE

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered January 31, 2019 in the action entitled [font=font36821]Wells Fargo Bank, N.A. v. Scott D. St. Peter[/font], by the Aroostook County Superior Court, Docket No. CARSC-RE-17-41, wherein the Court adjudged the foreclosure of a mortgage granted by Scott D. St. Peter to Mortgage Electronic Registration Systems, Inc., as nominee for Mortgage Network, Inc., its successors and assigns dated August 13, 2012 and recorded in the Aroostook County - Southern Registry of Deeds in Book 5089, Page 224, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]Thursday, July 11, 2019, commencing at 9:00 AM, at Philip K. Jordan, Esq., Currier, Trask & Jordan, 27 Court Street, Houlton, ME 04730.[/font] The property is located at 19 Leighton Avenue, Limestone, Maine. The sale will be by public auction. All bidders for the property will be required to make a deposit of $5,000.00 by certified or bank check at the time of the public sale made payable to Korde & Associates, P.C., which deposit is non-refundable as to the highest bidder. The balance of the purchase price shall be paid within forty-five (45) days of the public sale. In the event a representative of the mortgagee is not present at the time and place stated in this notice, no sale shall be deemed to have occurred and all rights to reschedule a subsequent sale are reserved. Additional terms will be announced at the public sale. Korde & Associates, P.C., 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106, (207) 775-6223. 17-024724 June 6, 13, 20, 2019

PUBLIC NOTICE: NOTICE OF INTENT TO FILE

$
0
0
Please take notice that [u]Downeast Horizons, Inc., 77 Union Street, Ellsworth, ME 04605, phone: 1-855-894-3599[/u], is intending to file a Site Location of Development Act minor amendment permit application with the Maine Department of Environmental Protection pursuant to the provisions of 38 M.R.S.A. §§ 481 thru 490 on or about [u]June 7, 2019[/u]. The application is for approximately 7900 sf single-story addition to an existing structure, including expanded driveway and parking, and stormwater treatment areas, at the following location: [u]38 Dirigo Drive, Brewer, ME[/u]. 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 Brewer, 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. June 6, 2019

NOTICE OF PUBLIC SALE - CONRAD

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered February 1, 2019 in the action entitled [font=font57991]JPMorgan Chase Bank, National Association v. Natasha M. Conrad[/font], by the Newport District Court, Docket No. RE-18-47, wherein the Court adjudged the foreclosure of a mortgage granted by Natasha M. Conrad to Mortgage Electronic Registration Systems, Inc., as nominee for Sidus Financial LLC dated September 29, 2009 and recorded in the Penobscot County Registry of Deeds in Book 11928, Page 154, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]July 11, 2019 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font] The property is located at 118 Prospect Street, Dexter, 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. JPMorgan Chase Bank, National Association by its attorneys, Bendett & McHugh, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 June 6, 13, 20, 2019

PUBLIC HEARING NOTICE THE CITY OF CARIBOU, MAINE

$
0
0
Public Hearing Notice The City of Caribou, Maine The City of Caribou will hold a Public Hearing on June 17, 2019 at 6:00 PM, at the Caribou City Office City Council Chambers, 25 High Street, Caribou, Maine to discuss an application being submitted to the State of Maine CDBG program for a Public Service Grant. The purpose of the grant application is to create the Caribou Area Personalized Transportation Service. Public comments will be solicited at this Hearing and will be submitted as part of the application. All persons wishing to make comments or ask questions about the grant application are invited to attend this Public Hearing. Comments may be submitted in writing to: Caribou City Office C/O Kenneth Murchison, 25 High Street, Caribou, Maine 04736 at any time prior to the Public Hearing. TDD/TTY users may call 711, If you are physically unable to access any of the City's programs or services, please call Kenneth Murchison at 493-5967, so that accommodations can be made.

LEGAL NOTICE: NOTICE OF HEARING

$
0
0
LEGAL NOTICE: NOTICE OF HEARING STATE OF MAINE DISTRICT COURT HANCOCK, ss LOCATION: DOVER-FOXCROFT DOCKET NO.: DOV-PC-18-03 IN RE: ISAIAH S. NOTICE IS HEREBY GIVEN TO Patrick Beal 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: Isaiah S. d/o/b: 4/22/2011 born at Bangor, ME The mother is Ashley Melland, and the father is or may be Patrick Beal. 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 Maine District Court, 159 East Main Street, Suite 21, Dover-Foxcroft, ME 04426, on 7/18/19, at 1 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 207-564-2240. 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.
Viewing all 13100 articles
Browse latest View live


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