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

NOTICE OF PUBLIC SALE - POLICHAK

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered February 20, 2019, in the action entitled Federal Home Loan Mortgage Corporation v. Peter P. Polichak a/k/a Peter Polichak, [font=font57991]et al.[/font], by the Maine District Court, Division of Newport, Docket No. NEWDC-RE-18-32, wherein the Court adjudged the foreclosure of a mortgage granted by Peter P. Polichak and Sheryl A. Polichak, mortgagor(s), to Mortgage Electronic Registration Systems, Inc. as nominee for Countrywide Bank, N.A., its successors and/or assigns, dated November 22, 2006 and recorded in the Penobscot County Registry of Deeds in Book 10951, Page 71, should the period of redemption have expired without redemption of the property by the mortgagor(s), a public sale of the property described in the mortgage will be conducted on [font=font36821]July 10, 2019 commencing at 10:30AM at the Office of Brock & Scott, PLLC, 190 U.S. Route One, 2nd Floor-Rear, Falmouth, ME 04105.[/font] The property is located at 11 Eaton Road, Dexter, ME 04930, 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 Federal Home Loan Mortgage Corporation 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. Federal Home Loan Mortgage Corporation by its attorneys, Brock & Scott, PLLC James M. Gibbons, Esq. 1080 Main Street, Suite 200 Pawtucket, RI 02860 June 7, 14, 21, 2019

NOTICE OF PUBLIC SALE - BIERMAN

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered May 17, 2018, as affected by an Order on Plaintiff's Motion to Enlarge the Deadline to Commence Publication entered on May 1, 2019, in the action entitled Nationstar Mortgage LLC v. Jeffrey Bierman and Jackie M. Bierman, by the Maine District Court, Division of Bangor, Docket No. BANDC-RE-16-109, wherein the Court adjudged the foreclosure of a mortgage granted by Jeffrey Bierman and Jackie M. Bierman, mortgagors, to Mortgage Electronic Registration Systems, Inc. as nominee for First Horizon Home Loans, a division of First Tennessee Bank N.A., its successors and/or assigns, dated August 25, 2008 and recorded in the Penobscot County Registry of Deeds in Book 11516 at Page 231, 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]July 10, 2019 commencing at 12:00 PM at the Office of Brock & Scott, PLLC, 190 U.S. Route One, 2nd Floor-Rear, Falmouth, ME 04105.[/font] The property is located at 17 Oak Street, Old Town, ME 04468, 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 Nationstar Mortgage LLC d/b/a Mr. Cooper 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. Nationstar Mortgage LLC d/b/a Mr. Cooper by its attorneys, Brock & Scott, PLLC John Michael Ney, Jr., Esq. 1080 Main Street, Suite 200 Pawtucket, RI 02860 June 7, 14, 21, 2019

NOTICE OF PUBLIC SALE - VACHON

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered February 27, 2019, in the action entitled U.S. Bank National Association, not in its individual capacity, but solely as Trustee for the RMAC Trust, Series 2016-CTT v. Thomas Vachon, et al., by the Maine District Court, Division of Lincoln, Docket No. LINDC-RE-18-16, wherein the Court adjudged the foreclosure of a mortgage granted by Thomas Vachon and Jennifer Vachon, mortgagor(s), to Mortgage Electronic Registration Systems, Inc. as nominee for Homecomings Financial, LLC (f/k/a Homecomings Financial Network, Inc.), its successors and/or assigns, dated August 7, 2007 and recorded in the Penobscot County Registry of Deeds in Book 11087, Page 308, should the period of redemption have expired without redemption of the property by the mortgagor(s), a public sale of the property described in the mortgage will be conducted on [font=font36821]July 10, 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 Route 116, Chester, ME 04457, 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 U.S. Bank National Association, not in its individual capacity, but solely as Trustee for the RMAC Trust, Series 2016-CTT 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. U.S. Bank National Association, not in its individual capacity, but solely as Trustee for the RMAC Trust, Series 2016-CTT by its attorneys, Brock & Scott, PLLC James M. Garnet, Esq. 1080 Main Street, Suite 200 Pawtucket, RI 02860 June 7, 14, 21, 2019

SERVICE BY PUBLICATION - CAMERON

$
0
0
STATE OF MAINE PISCATAQUIS, ss. DISTRICT COURT LOCATION: Dover-Foxcroft DOCKET NO. RE-19-5 ORDER ON PLAINTIFF'S MOTION FOR SERVICE BY PUBLICATION TITLE TO REAL ESTATE IS INVOLVED FEDERAL NATIONAL MORTGAGE ASSOCIATION PLAINTIFF v. ALAN L. CAMERON DEFENDANT Before the Court is the Motion of Plaintiff's attorney, Matthew P. Crouter, Esq., of the law firm of Bendett & McHugh, PC, 30 Danforth Street, Suite 104, Portland, ME 04101, for an Order allowing Service by Alternate Means on the Defendant Alan L. Cameron, named in a Summons and Complaint, Title to Real Estate Involved, now pending before this Honorable Court. M.R. Civ. P. 4 (g) (1). Plaintiff moves for service to be made on the Defendant Alan L. Cameron, by publishing a copy of this Order once a week for three successive weeks in the Bangor Daily News, a newspaper of general circulation in Piscataquis County. Plaintiff's Motion is granted. This is an action for the foreclosure of a mortgage on real property and may affect real property of the Defendant located at, 75 Summer Street, Dover Foxcroft, ME 04426, and described in such Mortgage Deed as recorded in Book 1772 at Page 205 in the Piscataquis Registry of Deeds, Dover Foxcroft, Maine. After due diligence, Plaintiff Federal National Mortgage Association, has been unable to make personal service of Plaintiff's Summons and Complaint, Title to Estate Involved, on Defendant Alan L. Cameron. Plaintiff has met the requirements of Rule 4(g)(1)(A)-(C). IT IS ORDERED that service be made upon the Defendant Alan L. Cameron by publishing a copy of this Order once a week for three successive weeks in the Bangor Daily News, a newspaper of general circulation in Piscataquis County and by mailing a copy of this Order as published to the Defendant at 75 Summer Street, Dover Foxcroft, ME 04426, the last known address of Defendant Alan L. Cameron. This method and manner of service is reasonably calculated to provide actual notice of the pendency of the action to defendant Alan L. Cameron. IT IS FURTHER ORDERED that the Defendant Alan L. Cameron, being served by publication, appear and serve an Answer to the Motion or Complaint on counsel for Plaintiff, Matthew P. Crouter, Bendett & McHugh, PC, 30 Danforth St. Suite 104, Portland, ME 04101. The Answer must be filed with the Court by mailing to the following address: 52 Court Street, Dover Foxcroft, ME 04426, within 41 days after the first publication of this Order. IMPORTANT NOTICE IF YOU FAIL TO SERVE AN ANSWER WITHIN THE TIME STATED ABOVE, OR IF, AFTER YOU ANSWER, YOU FAIL TO APPEAR AT ANY TIME THE COURT NOTIFIES YOU TO DO SO, A JUDGMENT BY DEFAULT MAY BE ENTERED AGAINST YOU IN YOUR ABSENCE FOR THE MONEY DAMAGES OR OTHER RELIEF DEMANDED IN THE COMPLAINT. IF THIS OCCURS, YOUR EMPLOYER MAY BE ORDERED TO PAY PART OF YOUR WAGES TO THE PLAINTIFF OR YOUR PERSONAL PROPERTY, INCLUDING BANK ACCOUNTS AND YOUR REAL ESTATE, MAY BE TAKEN TO SATISFY THE JUDGMENT. IF YOU INTEND TO OPPOSE THIS LAWSUIT, DO NOT FAIL TO ANSWER WITHIN THE REQUIRED TIME. If you believe the Plaintiff is not entitled to all or part of the claim set forth in the Complaint or if you believe you have a claim of your own against Plaintiff, you should talk to a lawyer. If you feel you cannot afford to pay a fee to a lawyer, you may ask the Clerk of Court, Piscataquis County Courts for information as to places where you may seek legal assistance. The clerk shall enter the following on the docket: The ORDER dated 5/23, 2019, is incorporated in the docket by reference. This entry is made in accordance with M.R. Civ. P. 79 (a) at the specific direction of the Court. Date: 5/23/19 /s/ Kevin L. Stitham Judge/Justice

NOTICE OF MEETING

$
0
0
Transmission provider Emera Maine will hold an open meeting at 9:30 AM Thursday, June 20, 2019, to discuss the Annual Transmission Update ("Customer Meeting") for the Maine Public District. An overview will be provided on projected transmission investment, rate formula changes, annual revenue requirement, rates for the 2019 Annual Transmission Rate Adjustment, and a forward-looking projection based on Emera Maine's 5-year transmission investment filing (Chapter 330). A presentation will be made followed by an opportunity for questions. Customers may participate in-person or by WebEx (audio/presentation). Meeting: Annual Transmission Update Date/Time: June 20, 2019/ 9:30AM - 10:30 AM Location: Hampton Inn, Presque Isle - Katahdin Room 768 Main Street, Presque Isle, Maine, 04769 WebEx: https://emera.webex.com Meeting Number: 642 667 588 Password: GT6BsHCH If you plan to attend in-person, please register by RSVP to Cindy Collins at rsvp@emeramaine.com or 207-973-2644. If you plan to attend by webex, please register at https://emera.webex.com Meeting Number 642 667 588 Password: GT6BsHCH

PUBLIC HEARING NOTICE THE CITY OF BELFAST

$
0
0
The City of Belfast will hold a Public Hearing on Thursday, June 20th, 2019 at 5:30 PM in Conference Room A at Belfast City Hall, 131 Church Street, Belfast, Maine to discuss an application being submitted to the State of Maine CDBG program for a Public Service program grant. The purpose of the grant application is to provide workforce training for future employees of Front Street Shipyard. 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: Thomas Kittredge, Economic Development Director for the City of Belfast, Belfast City Hall, 131 Church Street, Belfast, Maine 04915 or via email at economicdevelopment@cityofbelfast.org 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 Thomas Kittredge, Economic Development Director for the City of Belfast, at (207) 338-3370, extension 116, so that accommodations can be made. Equal Housing Opportunity

TOWN OF HAMPDEN PUBLIC HEARING NOTICE

$
0
0
Notice is hereby given that the Hampden Town Council will hold a public hearing at 7:00 pm on Monday, June 17, 2019 at the Hampden Municipal Building for consideration of the FY 2020 proposed town budget. PROPOSED 2020 HAMPDEN TOWN BUDGET ACCOUNT ACCOUNT NAME PROPOSED NUMBER BUDGET 2020 01-01 ADMINISTRATION $744,299 01-02 IT $58,025 01-05 TOWN COUNCIL $36,242 01-10 MUNICIPAL BUILDING $156,840 01-20 ELECTIONS $12,090 01-30 COMMUNITY & ECONOMIC DEVELOPMENT $517,951 05-01 POLICE DEPARTMENT $1,239,838 05-05 FIRE DEPARTMENT $1,362,791 05-10 PUBLIC SAFETY & CODE ENFORCEMENT $293,381 06-06 NON-DEPARTMENT UTILITIES $692,425 10-01 PUBLIC WORKS $2,003,204 10-10 STORMWATER MANAGEMENT $31,720 10-05 MUNICIPAL GARAGE $48,685 15-10 SOLID WASTE $389,082 20-01 RECREATION $217,948 20-05 RECREATION - PROGRAMS $156,113 20-07 RECREATION - SKEHAN CENTER $142,819 20-10 DYER LIBRARY $280,618 20-20 LURA HOIT POOL $376,357 20-25 MARINA $850 25-10 THE BUS $82,535 30-10 BUILDINGS & GROUNDS $251,624 38-10 OUTSIDE AGENCIES $11,500 40-10 GENERAL ASSISTANCE $6,000 50-10 DEBT SERVICE $291,881 67-10 TIF $361,541 3-00-00 RESERVES $427,318 GROSS MUNICIPAL BUDGET TOTAL $10,193,677 LESS PROJECTED MUNICIPAL REVENUES $4,882,978 = NET MUNICIPAL BUDGET TOTAL $5,310,699 RSU #22 TAXATION AMOUNT (proposed) $7,260,669 COUNTY TAXATION AMOUNT $963,358 ESTIMATED TOTAL TAXATION REQUIREMENT $13,534,726 SEWER FUND - ENTERPRISE ACCOUNT Anticipated Revenues $1,109,00 Proposed Expenses $916,549 CAPITAL PROGRAM The updated 5-year capital program is an attachment to the FY20 Budget. Capital items proposed for funding in FY20 are included in the General Fund Budget. Capital expenses for years FY21 and beyond are preliminary and non-binding. Proposed FY 2020 budget figures are as of 6/3/19. Based on the current budget and anticipated valuation, the mil rate is projected to be $19.60 per thousand (subject to change). Copies of the entire proposed FY 2020 Budget are available for public inspection at the Hampden Town Office or on-line at www.hampdenmaine.gov.

NOTICE OF PUBLIC SALE - MCLAUGHLIN

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered February 27, 2019, in the action entitled Federal National Mortgage Association v. Joan M. McLaughlin, by the Maine District Court, Division of Presque Isle, Docket No. PREDC-RE-18-03, wherein the Court adjudged the foreclosure of a mortgage granted by Mylon W. McLaughlin and Joan M. McLaughlin, mortgagor(s), to Mortgage Electronic Registration Systems, Inc. as nominee for Homeland Mortgage Company, its successors and/or assigns, dated October 18, 2004 and recorded in the Aroostook County Registry of Deeds in Book 4043, Page 232, should the period of redemption have expired without redemption of the property by the mortgagor(s), a public sale of the property described in the mortgage will be conducted on [font=font36821]July 12, 2019 commencing at 11:00AM at the Office of Brock & Scott, PLLC, 190 U.S. Route One, 2nd Floor-Rear, Falmouth, ME 04105.[/font] The property is located at 29 Fort Hill Street, Fort Fairfield, ME 04742, 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 Federal National Mortgage Association 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. Federal National Mortgage Association by its attorneys, Brock & Scott, PLLC James M. Garnet, Esq. 1080 Main Street, Suite 200 Pawtucket, RI 02860 June 10, 17, 24, 2019

NOTICE OF PUBLIC SALE - GOFF

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered February 22, 2019 in the action entitled [font=font57991]The Bank of New York Mellon fka The Bank of New York, as Trustee (CWABS 2007-SEA2) v. Harris V. Goff[/font], by the Rockland District Court, Docket No. RE-18-25, wherein the Court adjudged the foreclosure of a mortgage granted by Harris V. Goff to Mortgage Electronic Registration Systems, Inc., as a nominee for Bryco Funding, Inc. dated April 25, 2007 and recorded in the Knox County Registry of Deeds in Book 3796, Page 325, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]July 15, 2019 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font] The property is located at 281 Commercial Street, Rockport, 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 (CWABS 2007-SEA2) by its attorneys, Bendett & McHugh, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 June 10, 17, 24, 2019

NOTICE OF PUBLIC SALE - HAMBLEN/DAMON

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered February 22, 2019 in the action entitled [font=font57991]JPMorgan Chase Bank, National Association v. Michael Hamblen aka Michael D. Hamblen and Abby M. Damon aka Abby Marie Damon fka Abby M. Hamblen[/font], by the Ellsworth District Court, Docket No. RE-17-71, wherein the Court adjudged the foreclosure of a mortgage granted by Michael Hamblen aka Michael D. Hamblen and Abby M. Damon aka Abby Marie Damon fka Abby M. Hamblen to JPMorgan Chase Bank, N.A. dated June 13, 2005 and recorded in the Hancock County Registry of Deeds in Book 4220, Page 21, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]July 15, 2019 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font] The property is located at 254 Tauton Drive, Sullivan, 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

NOTICE OF PUBLIC SALE - SUTTON

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered February 22, 2019 in the action entitled [font=font57991]Deutsche Bank National Trust Company, as Trustee for IndyMac IMSC Mortgage Loan Trust 2007-F3, Mortgage Pass-Through Certificates Series 2007-F3 v. Mark Sutton and Linda Sutton[/font], by the Ellsworth District Court, Docket No. RE-18-002, wherein the Court adjudged the foreclosure of a mortgage granted by Mark Sutton and Linda Sutton to Mortgage Electronic Registration Systems, Inc., as nominee for Decision One Mortgage Company, LLC dated April 18, 2007 and recorded in the Hancock County Registry of Deeds in Book 4752, Page 279, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]July 15, 2019 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font] The property is located at 34 Bayside Road, Ellsworth, 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. Deutsche Bank National Trust Company, as Trustee for IndyMac IMSC Mortgage Loan Trust 2007-F3, Mortgage Pass-Through Certificates Series 2007-F3 by its attorneys, Bendett & McHugh, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 June 10, 17, 24, 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 JUDICIARY[/font] Senator Michael E. Carpenter, Senate Chair, Representative Donna Bailey, House Chair [font=font36821]Public Hearing:[/font] Monday, June 17, 2019, State House, Room 438. Nominees will be heard in the following order: 2:00 Pearson; 2:30 Hancock; 3:00 Cashwell [font=font36821]Nominees:[/font] John Cashwell of Bangor; Kevin Hancock of Casco; Michael Pearson of Enfield 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]Public Hearing:[/font] Tuesday, June 18, 2019, 2:00 PM, State House, Room 438 [font=font36821]Nominee:[/font] James M. Cote of Farmington 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]Public Hearing:[/font] Tuesday, June 18, 2019, 2:30 PM, State House, Room 438 [font=font36821]Nominee:[/font] Jefferson T. Ashby, Esq. of Presque Isle to the Maine Human Rights Commission The Maine Human Rights Commission is an independent commission comprised of 5 members who are appointed by the Governor. No more than 3 of the members may be of the same political party. Commission members are appointed for 5-year terms. The Commission is responsible for investigating and recommending remedies for all conditions and practices within the State which "allegedly detract from the enjoyment, by each inhabitant of the State, of full human rights and personal dignity." A more detailed description of the Commission can be found at http://www.mainelegislature.org/legis/statutes/5/title5ch337sec0.html [font=font36821]CONTACT:[/font] Susan Pinette, 287-1327 June 11, 2019

NOTICE OF PUBLIC SALE - PEASE

$
0
0
Notice is hereby given that in accordance with the Consent Judgment of Foreclosure and Sale entered January 7, 2019 in the action entitled [font=font57991]U.S. Bank National Association, as Trustee for Structured Asset Securities Corporation Mortgage Loan Trust 2007-BNC1, Mortgage Pass-Through Certificates, Series 2007-BNC1 v. Laura Pease[/font], by the Belfast District Court, Docket No. RE-17-39, wherein the Court adjudged the foreclosure of a mortgage granted by Laura Pease to Mortgage Electronic Registration Systems, Inc., as Nominee for BNC Mortgage, Inc. dated February 14, 2007 and recorded in the Waldo County Registry of Deeds in Book 3054, Page 1, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]July 16, 2019 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font] The property is located at 33 Bangor Road, Troy, 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. U.S. Bank National Association, as Trustee for Structured Asset Securities Corporation Mortgage Loan Trust 2007-BNC1, Mortgage Pass-Through Certificates, Series 2007-BNC1 by its attorneys, Bendett & McHugh, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 June 11, 28, 25, 2019

PUBLIC HEARING

$
0
0
[font=font36821]BY ORDER of the Hermon Planning Board[/font], a Public Hearing has been scheduled for [font=font36821]Tuesday, June 18th, 2019 at 6:30pm[/font], in the Public Safety Meeting Room, for the purpose of reviewing a Site Plan application of Bangor Lawn and Landscape for 2209 Route 2, Hermon, ME 04401, being a portion of Map 021 Lot 027. June 12, 2019

NOTICE OF INTENT

$
0
0
Penquis intends to submit a pre-application to Rural Development for the operation of a Housing Preservation Grant Program in Penobscot, Piscataquis and Knox counties. The proposed statement of activities is available to interested parties for review and comment at the Penquis office, 262 Harlow Street, Bangor, 973-3629 or 1-800-215-4942. Ask for Jennifer Giosia. Comments will be received through July 1, 2019. June 12, 2019

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 rulemaking liaisons (http://www.maine.gov/sos/cec/rules/liaisons.html), who are single points of contact for each agency. PROPOSALS AGENCY: 14-118 - Department of Health and Human Services (DHHS), Office of Substance Abuse and Mental Health Services (SAMHS) CHAPTER NUMBER AND TITLE: Ch. 19, Rules Governing Community-Based Drug Overdose Prevention Programs PROPOSED RULE NUMBER: 2019-P091 BRIEF SUMMARY: Pursuant to 22 MRS §2353(4), the Department of Health and Human Services is adopting Rules Governing Community-Based Drug Overdose Prevention Program to establish policies and procedures related to the storage, dispensing, and distribution of Naloxone Hydrochloride in Community-based Agency Settings. PUBLIC HEARING: July 1, 2019 - 1:00 p.m., "Cohen on the Meadow", Maxwell Room, Cohen Community Center, 22 Town Farm Road, Hallowell, ME 04347 COMMENT DEADLINE: July 11, 2019 CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION: Amy Heino, Senior Policy Advisor, Office of Substance Abuse and Mental Health Services, 41 Anthony Avenue - 11 State House Station, Augusta, ME 04333-0011. Telephone: (207) 287-2535. Email: Amy.M.Heino@Maine.gov . FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES (if any): 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 .

REQUEST FOR BIDS

$
0
0
AOS98 is conducting a competitive bid process for the BRES / Concrete Repairs Project in Boothbay, Maine. Bids will be opened and read aloud at the AOS98 Central Office Conference Room, 51 Emery Lane, Boothbay Harbor, Maine 04538 at 2:00 p.m. on Wednesday, 10 July, 2019. Project includes preparations, concrete & concrete coating repairs of various sizes in approximately 75 exterior locations, and some minor civil removals & repairs. The detailed Notice to Contractors / Subcontractors and E-DOCs Release Form are on the AOS98 website: http://www.aos98schools.org/o/bres/browse/38136 June 12, 15, 22, 2019

NOTICE OF PUBLIC SALE - DOUCETTE/LABREE

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered January 24, 2019 in the action entitled Wells Fargo Bank, N.A. v. Nathan A. Doucette and Jessica Labree, et al., by the Bangor District Court, Docket No. RE-17-32, wherein the Court adjudged the foreclosure of a mortgage granted by Nathan A. Doucette and Jessica Labree to Mortgage Electronic Registration Systems, Inc., as nominee for Primary Residential Mortgage, Inc. dated August 27, 2012 and recorded in the Penobscot County Registry of Deeds in Book 12925, Page 121, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]July 24, 2019 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font] The property is located at 31 Park Street, Old Town, 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. Wells Fargo Bank, N.A. by its attorneys, Bendett & McHugh, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 June 12, 19, 26, 2019

NOTICE OF PUBLIC SALE - FOURNIER

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered February 7, 2019 in the action entitled [font=font57991]JPMorgan Chase Bank, National Association v. Craig L. Fournier and Karen N. Fournier[/font], by the Aroostook Superior Court, Docket No.RE-2018-4, wherein the Court adjudged the foreclosure of a mortgage granted by Craig L. Fournier and Karen N. Fournier to Bangor Savings Bank dated May 1, 2015 and recorded in the Aroostook County Registry of Deeds in Book, Page, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]July 17, 2019 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font] The property is located at 36 Pleasant 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. JPMorgan Chase Bank, National Association by its attorneys, Bendett & McHugh, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 June 12, 19, 26, 2019

NOTICE OF PUBLIC SALE - BROWN

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered January 11, 2019 in the action entitled [font=font57991]Bank of America, N.A. v. Edith A. Brown and Larry D. Brown, et al.[/font], by the Bangor District Court, Docket No. RE-17-93, wherein the Court adjudged the foreclosure of a mortgage granted by Edith A. Brown and Larry D. Brown to Fleet Bank of Maine dated July 19, 1993 and recorded in the Penobscot County Registry of Deeds in Book 5401, Page 52, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]July 17, 2019 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font] The property is located at 36 Burnham Street, Old Town, 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 June 12, 19, 26, 2019
Viewing all 13075 articles
Browse latest View live


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