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

REQUEST FOR BIDS # 2019-072

$
0
0
Competitive Energy Services ("CES"), the Bid Administrator, on behalf of the University of Maine System ("University"), is seeking proposals from qualified electricity suppliers for electric supply for certain University of Maine (Orono) locations. Bids are due by 4:00 pm, Tuesday, June 25, 2019. For a copy of the RFB, contact Sarah Bilodeau at [u]sbilodeau@competitive-energy. com[/u] or go to [u]http://www2.maine.edu/strategic/upcoming_bids.php[/u]. June 13, 2019

NOTICE OF PUBLIC MEETING

$
0
0
The members of the Board of the Finance Authority of Maine (FAME) will meet at [font=font36821]9:00 a.m. on Thursday, June 20, 2019[/font] at the Finance Authority of Maine, 5 Community Drive, Augusta, Maine. As of June 10, 2019, action items to be considered by the members include: [font=font36821](1) Maine Veterans' Home (Revenue Obligation Securities Program) - Approval of Bond Resolution; (2) Maine New Markets Capital Investment Program, New Markets Investment 117, LLC, Millinocket Memorial Library - Approval of Certification Application; (3) FY20 Budget Package; (4) NextGen 529™ Program Modifications; (5) old and new business[/font]. For further information, contact Bruce Wagner, Chief Executive Officer, P.O. Box 949, Augusta, Maine, 04332-0949, (207) 623-3263. June 13, 2019

NOTICE OF INTENT TO FILE AND NOTICE OF PUBLIC INFORMATIONAL MEETING

$
0
0
Please take notice that Ruger Properties, LLC, P.O. Box 1526, Ellsworth, ME 04605, 207-460-7525, is intending to file a Stormwater Law Permit Application with the Maine Department of Environmental Protection pursuant to provisions of 38 M.R.S.A. § 420-D on or about June 13, 2019. The application is for the permitting of the development of four apartment buildings, located off Good Stuff Way in Ellsworth, 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 Ellsworth, 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 13, 2019

NOTICE OF PUBLIC SALE - CEDERMAN

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered February 11, 2019 in the action entitled [font=font57991]Bayview Loan Servicing, LLC, a Delaware Limited Liability Company v. Cheryl A. Cederman[/font], by the Caribou Superior Court, Docket No. RE-16-95, wherein the Court adjudged the foreclosure of a mortgage granted by Cheryl A. Cederman to Mortgage Electronic Registration Systems, Inc. as a nominee for Advanced Financial Services, Inc. dated February 16, 2007 and recorded in the Aroostook County Registry of Deeds in Book 4405, Page 305, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]July 18, 2019 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font] The property is located at 40 Paris Snow Drive, Caribou, Maine, as described in said mortgage. The sale will be by public auction. All bidders for the property will be required to make a deposit of $5,000.00 in certified or bank check at the time of the public sale made payable to Bendett & McHugh, P.C., which deposit is non-refundable as to the highest bidder. The balance of the purchase price shall be paid within sixty (60) days of the public sale. In the event a representative of the mortgagee is not present at the time and place stated in this notice, no sale shall be deemed to have occurred and all rights to reschedule a subsequent sale are reserved. [font=font36821]If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee's attorney.[/font] This property will be sold as is. Additional terms will be announced at the public sale. Bayview Loan Servicing, LLC, a Delaware Limited Liability Company by its attorneys, Bendett & McHugh, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 June 13, 20, 27, 2019

NOTICE TO CONTRACTORS

$
0
0
The [font=font36821]University of Maine System[/font] is seeking bids for the following construction project: [font=font36821]UMS-NETWORKMAINE GENERATOR INSTALLATION #2018-025[/font] [font=font36821]Project Summary:[/font] Provide labor, materials, equipment, supervision and services as required for the installation of standby power generator systems at University Campus locations indicated. The work shall include installing a standby generator at each location and associated distribution equipment required for providing power to critical network equipment and some other loads. The scope of work shall include all associated work as indicated on the Harriman drawings and specifications. Bids will be received until [font=font36821][u]2:00 PM[/font][/u] on [font=font36821][u]Thursday, July 11, 2019[/font][/u], at 25 Bedford Street, Portland, ME at which time the Bids will be opened and read aloud in the [font=font36821]25 Bedford Street, Conference Room.[/font] Bids received after the stated time will not be considered and will be returned unopened. [font=font36821]All Bidders may attend [u]non-mandatory[/u] pre-bid meetings as follows:[/font] - Farmington, University of Maine at Farmington Fusion Space, on [font=font36821][u]Tuesday, June 25, 2019, at 11AM[/font][/u] - Belfast, University of Maine Hutchinson Center, on [font=font36821][u]Tuesday, June 25, 2019, at 2PM[/font][/u] - Fort Kent, University of Maine at Fort Kent Cyr Hall, on [font=font36821][u]Monday, July 1, 2019, at 9AM[/font][/u] - Presque Isle, University of Maine at Presque Isle, Folsom Hall, on [font=font36821][u]Monday, July 1, 2019, at 12PM[/font][/u] - Houlton, University College Houlton Higher Education Center, on [font=font36821][u]Monday, July 1, 2019, at 2PM.[/font][/u] Attendance at these meetings by Bidders or qualified representative is a mandatory prerequisite for the acceptance of a bid. This will be the only time the building will be available for inspection. Copies of plans and specifications will not be available at the pre-bid meeting. Acquiring or reviewing plans and specifications prior to the meeting is advised. The electronic documents (.pdf) may be examined and downloaded at the following site: [u]http://usm.maine.edu/facilities/current-projects[/u] [font=font36821]UNIVERSITY OF MAINE SYSTEM[/font] Adam Thibodeau, Assistant Director of Cap Planning and Project Management The University of Maine System Board of Trustees Published on: June 14, 15, 17, 2019.

PUBLIC HEARING NOTICE

$
0
0
Notice is hereby given that the Milo Select Board will hold a public hearing at 6:15 p.m. on Thursday, June 27, 2019 at the Milo Town Office, 6 Pleasant Street Milo, Maine regarding: A proposed municipal tax increment financing district known as the "Town of Milo BD Solar 1, LLC Omnibus Municipal Development and Tax Increment Financing District (the "District"), the Development Program and Financial Plan for said District, and a proposed credit enhancement agreement with BD Solar LLC, all pursuant to provisions of Title 30-A, Chapter 206 of the Maine Revised Statutes, as amended. The proposed Municipal Development and Tax Increment Financing District consists of approximately 200 acres of property, including the company portion (119 acres) within the Eastern Piscataquis Industrial Park, and the Town's portion, including the area known as the Derby Railyard and several Town Roads. A copy of the proposed development program for the District will be on file at the Town Office 10 days prior to the Public Hearing. All interested persons are invited to attend the public hearing and will be given an opportunity to be heard at that time. A special Town Meeting of the Town of Milo will take place immediately following the public hearing, for the purpose of voting on the proposed District, Development Program and credit enhancement agreement. June 14, 2019

PUBLIC HEARING NOTICE

$
0
0
Notice is hereby given that the Milo Select Board will hold a public hearing at 6:00 p.m. on Thursday, June 27, 2019 at the Milo Town Office, 6 Pleasant Street Milo, Maine regarding: A proposed first amendment to the municipal tax increment financing district known as the "Trade Winds and Eastern Piscataquis Industrial Park Municipal Development and Tax Increment Financing District" (the "District"). The proposed amendment would rename the District as "Town of Milo Tradewinds Municipal Development and Tax Increment Financing District" (the "Amended District"), and adopt the Restated Development Program and Financial Plan for the Amended District, pursuant to provisions of Title 30-A, Chapter 206 of the Maine Revised Statutes, as amended. The proposed Amended District removes the Industrial Park Tract (approximately 151.4 acres) and retains the approximately 3.81-acre parcel which is the Tradewinds parcel and extends the term to thirty (30) years. A copy of the proposed Restated Development Program for the Amended District will be on file at the Town Office 10 days prior to the Public Hearing. All interested persons are invited to attend the public hearing and will be given an opportunity to be heard at that time. A special Town Meeting of the Town of Milo will take place immediately following public hearings, for the purpose of voting on the proposed Amended District, and Restated Development Program. June 14, 2019

THE VAN BUREN HOUSING AUTHORITY

$
0
0
is accepting applications for Public Housing and Section 8 programs. There are immediate openings on both programs as well as openings at Roosevelt Heights. Subsidized residents pay 30% of their adjusted income for rent. Heat is now included in all Public Housing units. Applications can be completed at the Van Buren Housing Authority Office at 130 Champlain Street, Van Buren, ME 04785. Telephone: 207-868-5441. EQUAL OPPORTUNITY HOUSING Published on: June 14, 2019.

NOTICE OF PUBLIC SALE

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered November 7, 2018 in the action entitled [font=font36821]The Bank of New York Mellon, f/k/a The Bank of New York, as trustee for the Certificateholders of the CWABS, Inc., Asset-Backed Certificates Series 2005-1 v. Paul W. Roy, Jr. a/k/a Paul Roy a/k/a Paul W. Roy[/font], by the Bangor District Court, Docket No. BANDC-RE-16-84, wherein the Court adjudged the foreclosure of a mortgage granted by Paul W. Roy, Jr. to Mortgage Electronic Registration Systems, Inc., as nominee for Countrywide Home Loans, Inc., its successors and assigns dated January 26, 2005 and recorded in the Penobscot County Registry of Deeds in Book 9733, Page 144, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]Thursday, July 18, 2019, commencing at 11:15 AM, at the Law Office of Korde & Associates, P.C., 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106.[/font] The property is located at 5 January Lane, Milford, 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. 14-021859 June 14, 21, 28, 2019

LEGAL NOTICE AND NOTICE OF HEARING

$
0
0
LEGAL NOTICE AND NOTICE OF HEARING Maine Department of Health & Human Services MAINE DISTRICT COURT IN RE: Briceson M. Docket. No.: BAN-PC-18-121 NOTICE IS HEREBY GIVEN TO John Doe, said name being fictitious, father, 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: Briceson M., d/o/b: June 12, 2015, born at Bangor, Maine. The mother is Mikenzy McCullough, and the father is John Doe, said name being fictitious. DHHS has met the requirements of M.R. Civ. P. Rule 4(g)(1)(A)-(C). Hearing on the pending Petition(s) will be held at Penobscot Judicial Center, 78 Exchange Street, Bangor, Maine, 04401 on August 9, 2019, at 1:00 p.m. Failure to appear at this hearing may result in the issuance of a child protection order, the termination of your parental rights, and/or any other order permissible under 22 M.R.S. §4001 et seq. You may be entitled to legal counsel in these proceedings. Contact the court at the above address or 207-561-2300. To obtain a copy of the Petition(s), contact the court or DHHS at 207-561-4100, 396 Griffin Road, Bangor, ME 04401. DHHS is represented by Patrick Downey, Assistant Attorney General, Maine Office of the Attorney General, 84 Harlow Street, Bangor, ME 04401, 207-941-3007.

NOTICE OF PUBLIC SALE - DOODY

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered January 22, 2019, as affected by an Amended Judgment of Foreclosure and Sale [font=font57991]Nunc Pro Tunc[/font] entered on May 29, 2019, in the action entitled Bank of America, N.A. v. Richard J Doody [font=font57991]et al.[/font], by the Maine District Court, Division of Caribou, Docket No. CARDC-RE-17-007, wherein the Court adjudged the foreclosure of a mortgage granted by Richard J. Doody, mortgagor, to Bank of America, N.A., a National Banking Association, and dated December 27, 2010 and recorded in the Aroostook County Registry of Deeds in Book 4901 at Page 189, 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]July 17, 2019 commencing at 10:00 AM at the Law Office of Richard L. Rhoda, 45 Court Street, Houlton, ME 04730.[/font] The property is located at 180 Coffin Road, Washburn, ME 04786, 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 Bank of America, N.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. Bank of America, N.A. by its attorneys, Brock & Scott, PLLC John Michael Ney, Jr., Esq. 1080 Main Street, Suite 200 Pawtucket, RI 02860 June 14, 21, 28, 2019

ANNUAL MEETING

$
0
0
Notice is hereby given that the Annual Meeting of the [font=font36821]Good Samaritan Agency[/font] will be held at the Good Samaritan Agency, 100 Ridgewood Dr., Bangor, Maine, on [font=font36821]Friday, June 21st, 2019, at 8:15 a.m.[/font] for the election of officers for the ensuing year and to transact any such business as may legally come before said meeting. June 14, 2019

NOTICE OF PUBLIC MEETING

$
0
0
The members of the Advisory Committee on Dental Education will meet on [font=font36821]Friday, June 21, 2019[/font] at the office of the Finance Authority of Maine (FAME) at 5 Community Drive, Augusta, Maine, beginning at [font=font36821]8:30 a.m.[/font] Some items on the agenda may be considered in Executive Session. For further information, contact Rita Fournier, Education Programs Manager, FAME, P.O. Box 949, Augusta, Maine 04332-0949, (207) 620-3545.

PUBLIC NOTICE

$
0
0
PUBLIC NOTICE REGARDING Availability to review and comment on the East Machias, WIN 19198.00, project and Section 4(f) de minimis impacts to East Machias River Boat Launch. The Maine Department of Transportation (MaineDOT) project consists of highway reconstruction beginning at the Pope Memorial Bridge and extending northerly 1.8 miles. Federal regulation (25 CFR 774) requires MaineDOT and the Federal Highway Administration to provide public notice and an opportunity for public review and comment concerning the effects on the protected activities, features, or attributes of the property. Interested parties may review Section 4(f) information, including impacts to the Boat Launch, at http://www.maine.gov/mdot/env/. Comments regarding the East Machias River Boat Launch can be submitted via the web site or to Julie Senk at the following address. Comments must be received by June 28, 2019: Maine Department of Transportation, Environmental Office 16 State House Station Augusta, ME 04333

REQUEST FOR PROPOSAL

$
0
0
Northern Maine Community College is requesting proposals for a 24' x13' indoor LED Video Wall complete with a video processor to be installed in the Christie Complex Gymnasium. All equipment needs to be installed no later than Friday, August 16, 2019. The Request for Proposals states the instructions for submitting bids, the procedure and criteria by which a vendor may be selected and the contractual terms by which the College intends to govern the relationship between it and the selected vendor. The full RFP and minimum specifications can be viewed at http://www.nmcc.edu/rfp. Bid deadline: July 5, 2019 by 2:00 pm It is the responsibility of the Bidder to inquire about any requirement of the RFP that is not understood. Questions concerning this request for proposals must be submitted via email to jeclark@nmcc.edu and copied to nbingrah@nmcc.edu with the subject: Questions - Display Panels. Responses to questions will be posted at http://www.nmcc.edu/rfp. Deadline for questions is July 1, 2019. It is the bidder's responsibility to check the site for updates. The college reserves the right to reject any or all bids. This RFP shall be referenced in, and considered part of, any final contract. 
See Notice to Bidders. June 15, 2019

PUBLIC NOTICE

$
0
0
Maine Army National Guard Public Notice Military Munitions Response Program Remedial Investigation of Bangor Range, Maine The Maine Army National Guard (MEARNG) is performing a remedial investigation at the Non-Department of Defense, Non-Operational Defense Site Bangor Range Munitions Response Site (MRS) as part of the United States Department of Defense Military Munitions Response Program. This investigation is being conducted to determine whether there is any potential risk related to the past small-arms munition use at the former training range. The 6.7-acre site is located in Bangor, Maine and includes a historical concrete target foundation and two historical berm areas. Bangor Range was operational between 1920 and 1925. The majority of the site is owned by the City of Bangor. No residences exist in the vicinity of the former range. To inform the public and provide an opportunity for input into the environmental work conducted at Bangor Range and application of the Munitions Response Site Prioritization Protocol (MRSPP), the MEARNG is seeking interest in forming a Restoration Advisory Board (RAB). The RAB is a forum for discussions related to the Bangor Range MRS. RAB members will serve on a volunteer basis for a period of at least one year. Duties will include reviewing documents related to the restoration program, participating in periodic meetings, sharing information with the community, and providing input on the program from the community's perspective. Information about the MRSPP can be found at: http://www.denix.osd.mil/mmrp/mrspp/home/unassigned/stakeholder-fact-sheet/ The MEARNG is providing this notice to the public to determine if there is sufficient interest in establishing a RAB. Typically, interest from about 50 individuals is considered sufficient to form a RAB. If you are interested in learning more or applying to be a RAB member please contact CPT Carl Lamb, Public Affairs Officer (email: carl.j.lamb4.mil@mail.mil;phone: 207-430-5759 or John Haines, Army National Guard (email: john.b.haines.ctr@mail.mil; phone: 703-607-7986).

PROBATE NOTICES

$
0
0
STATE OF MAINE PENOBSCOT, SS. PROBATE COURT 97 Hammond Street Bangor, Maine 04401-4996 PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW: Notice is hereby given by the respective petitioners that they have filed the following proceedings. These matters will be heard at 9:00 a.m. or as soon thereafter as they may be on July 9, 2019. The requested actions may be made on or after the hearing date if no sufficient objection be heard. This notice complies with the requirements of 18-A M.R.S.A. §3-403 and Probate Rule 4. 2019-408 LINCOLN NOAH PELKEY, of Newport. Petition of Randy Wark and Angela Pelkey, legal custodians of said minor child, who request the name of said child be changed to Lincoln Noah Wark. Randy Wark and Angela Pelkey, Petitioners, 44 Water Street, Newport, Maine 04953. 2019-436 TRAVIS JOHN-JAMES SCHWINDT, of Medway. Petition of Travis John-James Schwindt requesting his name be changed to Travis James Merritt. Travis John-James Schwindt, Petitioner, PO Box 254, Medway, Maine 04460. 2019-437 JANE CECILE HARRIS, of Garland. Petition of Jane Cecile Harris, requesting her name be changed to Jane Cecile Falardeau. Jane Cecile Harris, Petitioner, 960 Oliver Hill Road, Garland, Maine 04939 2019-439 SALLY RENEE BULLOCK, of Hampden. Petition of Sally Renee Bullock, requesting her name be changed to Sally Renee O'Brien. Sally Renee Bullock, Petitioner, 27 Horseshoe Lane, Hampden, Maine 04444. 2019-444 MATTHEW ZOEY LEE GRAVES, of Orrington. Petition of Matthew Zoey Lee Graves, requesting his name be changed to Zoey Matthew Lee Lazore. Matthew Zoey Lee Graves, Petitioner, 52 Cookson Road, Orrington, Maine 04474. 2019-445 ZEKE TANNER KRON, of Orrington. Petition of Angelique Tompkins, legal custodian of said minor child, who request the name of said child be changed to Zeke Tanner Tompkins. Angelique Tompkins, Petitioner, 98 Stone Wall Drive, Orrington, Maine 04474. 2019-446 VIVIAN ANN ANDERSON, of Bangor. Petition of Vivian Ann Anderson, requesting her name be changed to Ann Stillman Anderson. Vivian Ann Anderson, Petitioner, 209 Falvey Street, Bangor, Maine 04401. 2019-453 SUZANNE PHYLLIS SHARROW, of Orono. Petition of Suzanne Phyllis Sharrow, requesting her name be changed to Suzie Sharrow. Suzanne Phyllis Sharrow, Petitioner, 19 Old Kelley Avenue, Orono, Maine 04473. 2019-467 HANNAH DELIGHT RUHLIN, of Orrington. Petition of Hannah Delight Ruhlin, requesting her name be changed to Aspen Delight Ruhlin. Hannah Delight Ruhlin, Petitioner, 1392 River Road, Orrington, Maine 04474. The following Personal Representatives have been appointed in the estates noted. The first publication date of this notice is June 15, 2019. If you are a creditor of an estate listed below, you must present your claim within four months of the first publication date of this Notice to Creditors or forever barred. You may represent your claim by filing a written statement of your claim on a proper form with the Register of Probate of this Court or by delivering or mailing to the Personal Representative listed below at the address published by his name a written statement of the claim indicating the basis therefore, the name and address of the claimant and the amount claimed or in such other manner as the law may provide. See 18-A M.R.S.A. §3-804. 2014-069 JAMES VIRGIE, late of Orono, deceased. Robert Virgie, 10 Greatworks Stream, Bradley, Maine 04411 appointed Personal Representative. 2015-585 MARILYN B. NORCROSS, late of Bangor, deceased. Angus N. Norcross, 14 Pine Road, Wiscasset, Maine 04578 appointed Personal Representative. 2018-099 ALEXIE AMELIA GERRY ADAMS, late of Orono, deceased. Phillip D. Adams, 27255 County Road 317, Advance, Missouri 63730 appointed Personal Representative. 2018-867 NANCY J. BROOKS, late of Corinth, deceased. Heather Brooks, 115 Cushman Road, Corinth, Maine 04427 appointed Personal Representative. 2019-182 HONSAI K. FOGG, late of Springfield, Virginia, deceased. Mahmoud Kheirbek, 74054 Indraff Court, Bethesda, Maryland 20817 appointed Personal Representative. 2019-352 TERRANCE T. CARON II, late of Bangor, deceased. Armanda B. Day, Esq., 21 Main Street, Suite 104, Bangor, Maine 04401 appointed Personal Representative. 2019-379 LAURIS JOYCE ROBBINS, late of Glenburn, deceased. Christina Lachance, 6 Ann Street, Lewiston, Maine 04240 appointed Personal Representative. 2019-404 DAVID MICHAEL STOVER, late of Carmel, deceased. David H. Stover, Jr., 559 Bog Road, Hermon, Maine 04401 appointed Personal Representative. 2019-406 PEARL DAISY BUTLER, late of Hermon, deceased. Walter W. Butler, 29 Pine Heath Road, Bar Harbor, Maine 04609 appointed Personal Representative. 2019-409 JOYCE ANN DICKISON, late of Hampden, deceased. Cynthia Karris, 26 Murphy Lane, Hampden, Maine 04444 appointed Personal Representative. 2019-410 JESSIE LEE SYNDER, late of Old Town, deceased. Kathryn E. Marquis, 343 Kirkland Road, Old Town, Maine 04468 appointed Personal Representative. 2019-411 JAMES EDWARD DAVITT, late of Hampden, deceased. Mary Louis Davitt, 25 Summer Street, Hampden, Maine 04444 appointed Personal Representative. 2019-415 ROBERT JOSEPH ROY, late of Hermon, deceased. Bobbi-Jo Smith, 111 White School House Road, Corinth, Maine 04427 appointed Personal Representative. 2019-417 LOUIS E. MORIN, late of East Millinocket, deceased. Jacqueline M. Pushard, 103 Starlight Drive, Brewer, Maine 04412 appointed Personal Representative. 2019-418 CARL J. KOSOBUD, late of Bangor, deceased. Paul J. Kosobud, PO Box 1256, Holden, Maine 04429 appointed Personal Representative. 2019-420 SHEILA MARRIANNA ROGERS, late of Old Town, deceased. Sean Paul Rogers, 58 Oak Street, Old Town, Maine 04468 appointed Personal Representative. 2019-421 WANDA MARIE WINSLOW, late of Old Town, deceased. Barbara E. Caron, 188 Lowell Road, Enfield, Maine 04493 appointed Personal Representative. 2019-422 FREDERICK CLIFFORD ANDERSON, late of Brewer, deceased. Shari E. Reed, 9 Commerce Court, Suite 1, Hampden, Maine 04444 appointed Personal Representative. 2019-423 MARIE JANDREAU, late of Veazie, deceased. Linda Morris, 285 Edingburg Road, Edinburg, Maine 04448 appointed Personal Representative. 2019-424 CATHERINE HANNA GRANT, late of Old Town, deceased. Joseph E. Grant, 181 Oak Street, Old Town, Maine 04468 appointed Personal Representative. 2019-425 CLYDE DAVID GRANT SR., late of Old Town, deceased. Joseph E. Grant, 181 Oak Street, Old Town, Maine 04468 appointed Personal Representative. 2019-427 JOSEPH STEVEN CHEFF, late of Bangor, deceased. Susan Cheff, 69 Lyndsay Lane, Glenburn, Maine 04401 appointed Personal Representative. 2019-430 ROBERT L. ADAMS, late of Brewer, deceased. Lynn D. Reeves, 74 West Road, Bradford, Maine 04410 appointed Personal Representative. 2019-431 KENNETH F. GALLANT, late of Bangor, deceased. Jolene Newell, 265 Chapman Road, Newburgh, Maine 04444 appointed Personal Representative. 2019-432 CONSTANCE J. KELSEY, late of Bangor, deceased. Richard S. Kelsey, 31 Brett Lane, Bedford, New York 10506 appointed Personal Representative. 2019-435 SHARON A. MILLETT, late of Brewer, deceased.Tammi M. Dearing, 4 Taylor Lane, Winterport, Maine 04496 and Toni L. Millett, 137 Eagle Ridge Road, Brewer, Maine 04412 appointed Personal Representatives. 2019-438 CHARLES AUGUSTE BUSQUE, late of Dexter, deceased. Joseph L. Busque, 60 Stonewall Drive, Orrington, Maine 04474 appointed Personal Representative. 2019-441 ASHEL W. MACDONALD, late of Hermon, deceased. Christopher R. MacDonald, 42 Hempstead Avenue, Bangor, Maine 04401 appointed Personal Representative. 2019-442 SHIRLEY JOAN JIPSON, late of Old Town, deceased. Pamela Marie Dunphy, 2623 Bennoch Road, Old Town, Maine 04468 appointed Personal Representative. 2019-443 JAMES LEON KERNAN, late of Glenburn, deceased. Catherine Mary Walsh, 16 Birchwood Blvd., Brewer, Maine 04412 appointed Personal Representative. 2019-447 FRANK GEORGE LEINO, late of Millinocket, deceased. Mary Ann Leino, 23 Somerset Street, Milllinocket, Maine 04462 appointed Personal Representative. 2019-448 TAMMY LEE LOCKHART, late of Dexter, deceased. Julianna Lockhart, PO Box 555, Dexter, Maine 04930 appointed Personal Representative. 2019-449 ASHLEY MARIE FALANKA, late of Patten, deceased. Laura Mae Chicoine, 806 Shin Pond Road, Patten, Maine 04765 appointed Personal Representative. 2019-450 RUTH MABEL HARRIMAN, late of Orono, deceased. Kimberley J. Rich, 2396 Essex Street, Orono, Maine 04473 appointed Personal Representative. 2019-451 GRACE DORENE HASKELL, late of Lincoln, deceased. Joey Haskell, 260 Sweet Road, Lincoln, Maine 04457 appointed Personal Representative. 2019-452 CHARLES SUMNER ORR JR., late of Levant, deceased. Carol Boileau-Orr, 31 Bailey Road, Moosup, Connecticut 06354 appointed Personal Representative. 2019-454 WILLIAM GEORGE WEATHERBEE, late of Orono, deceased. Patricia J. Weatherbee, 191 Park Street, Orono, Maine 04469 appointed Personal Representative. 2019-455 MARILYN B. KING, late of Enfield, deceased. Gregory P. Dorr, PO Box 738, Bangor, Maine 04402 appointed Personal Representative. 2019-457 JANICE LOUISE BENNETT, late of Bangor, deceased. V. Susan Bennett-Armstead, 22 Summit Avenue, Bangor, Maine 04401 appointed Personal Representative. 2019-458 CRAIG D. MCPHERSON, late of Kenduskeag, deceased. Teresa McPherson, 14 Maple Street Apt. 4, Brewer, Maine 04412 appointed Personal Representative. 2019-461 CAROL L. WHITE, late of Hampden, deceased. Stacey L. Blais, 502 Western Avenue, Hampden, Maine 04444 appointed Personal Representative. 2019-462 RICHARD J. NORSWORTHY, late of Dexter, deceased. Janice E. Norsworthy, 12 Strout Lane, Dexter, Maine 04930 appointed Personal Representative. 2019-463 DONALD EDMUND VOTEUR, late of Eddington, deceased. David Voteur, PO Box 204, Bradley, Maine 04411 appointed Personal Representative. 2019-465 JOHN THOMAS NADEAU, late of Indian Island, deceased. Sumer Francis, 3 Birch Lane, Indian Island, Maine 04468 appointed Personal Representative. 2019-466 SANDRA J. GREENSIDE, late of Newport, deceased. Wanda S. Farmer, 656 Athens Road, Hartland, Maine 04943 appointed Personal Representative. 2019-469 EILEEN A. KASTEN, late of Bangor, deceased. John L. Kasten, 104 Stetson Road W, Levant, Maine 04456 appointed Personal Representative. Dated: June 7, 2019 /s/ Renee M. Stupak Renee M. Stupak, Register of Probate Published: June 15 & June 22, 2019

CITY OF BANGOR

$
0
0
The City of Bangor Assessing Office has been unable to identify the owner(s) of the following properties. As allowed by State Law the annual taxes have been assessed in the name of "Unknown Owner" until such time as the legal owner(s) of the property provides sufficient documentation of proof of ownership. To date, no such owner(s) have contacted the City and the annual taxes have been demanded and a tax lien has been filed pursuant to Title 36 Sections 942. Anyone who may have an ownership interest in any of these properties and wish to clear the lien attached to the property should contact the City of Bangor Tax Collector at (207) 992-4290. [font=font36821]Vacant Land - Perry Road - City Tax Map R27 Lot 003-K Vacant Land - Union Street - City Tax Map R04 Lot 013[/font] June 15, 22, 29, 2019

PROBATE NOTICE - PARYLAK

$
0
0
[font=font36821]PROBATE COURT 26 Court Street, Suite 103 AROOSTOOK, SS. Houlton, Maine 04730 TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW[/font] Notice is hereby given by the respective petitioners that they have filed the following petitions. These matters will be heard at 10:00 a.m. or as soon thereafter as they may be, on the [u]9th[/u] day of [u]JULY, 2019 at AROOSTOOK COUNTY PROBATE COURT, HOULTON SUPERIOR COURTHOUSE, 26 COURT STREET, SUITE 103, HOULTON, MAINE[/u]. The requested actions may be taken on or after the hearing date if no sufficient objection be heard. This notice complies with the requirements of 18-A MRSA Sec. 3-403 and Probate Rule 4 that notice thereof be given to all persons interested by causing a copy of this notice to be published two weeks successively in a newspaper. Said publication will be made in [font=font36821]Bangor Daily News[/font]. THE FOLLOWING NOTICE IS HEREBY GIVEN TO [font=font36821]JENNIFER PARYLAK[/font], WHEREABOUTS UNKNOWN and [font=font36821]EMILY PARYLAK[/font], WHEREABOUTS UNKNOWN, and [font=font36821]MARGARET PARYLAK[/font], WHEREABOUTS UNKNOWN, ADULT CHILDREN OF THE LATE [font=font36821]FRANK W. PARYLAK[/font], LATE OF SAINT FRANCIS, MAINE, DECEASED, AS WELL AS TO ALL OTHER INTERESTED PERSONS. A Petition for Formal Adjudication of Intestacy and Appointment of Personal Representative seeking appointment of Roberta E. Winchell, Esq. as Personal Representative of the ESTATE OF FRANK W. PARYLAK, (Docket No. 2018-068) has been filed by Roberta E. Winchell, Esq., 88 Hammond Street, Suite 501, Bangor, Maine 04401, Petitioner and proposed Personal Representative. Telephone: (207) 942-1500. This matter is scheduled for Hearing on July 9, 2019 and will be heard at 11:00 A.M. in Houlton, Maine. The requested action may be made on or after the hearing date if no sufficient objection be heard. If you disagree with the granting of this petition you may begin a formal proceeding in this Court. This notice complies with Probate Rule 4 of the Maine Probate Code. Date: [u]June 6, 2019[/u] [font=font57991][u]/s/ Darleen S. Guy[/font][/u] Darleen S. Guy Register of Probate June 15, 22, 2019

REQUEST FOR PROPOSALS

$
0
0
[font=font36821]Request for Engineering Proposals[/font] The Town of Hermon is seeking engineering proposals from qualified firms for an MDOT Municipal Partnership Initiative "Billings Road Pavement Preservation and Rehabilitation Project". A detailed request for proposals document is posted on the Town of Hermon website at [u]www.Hermon.net/bids-proposals[/u]. Firms wishing to bid must register by email or in writing with the DECD Director, Scott Perkins at SPerkins@Hermon.net or by mail to Town of Hermon, PO Box 6300, Hermon, Maine 04401. Call with questions: 848-1010 (office); 852-2403 (cell) The Town of Hermon is an Equal Opportunity Employer June 17, 18, 2019
Viewing all 13070 articles
Browse latest View live


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