Quantcast
Channel: Bangor Daily News Classifieds: Legals
Viewing all 12791 articles
Browse latest View live

NOTICE OF PUBLIC SALE - MONROE/GALLANT

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered September 27, 2018 in the action entitled [font=font57991]HSBC Bank USA, National Association, as Trustee for Structured Asset Securities Corporation, Mortgage Pass-Through Certificates, Series 2004-SC1 v. Jenny L. Monroe a/k/a Jenny L. Gallant, et al.[/font], by the Bangor District Court, Docket No. RE-17-117, wherein the Court adjudged the foreclosure of a mortgage granted by Jenny L. Monroe a/k/a Jenny L. Gallant to Option One Mortgage Corporation dated August 12, 1998 and recorded in the Penobscot County Registry of Deeds in Book 6785, Page 14, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]July 31, 2019 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font] The property is located at 301 Main Street f/k/a 185 Main Road, Bradley, 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. HSBC Bank USA, National Association, as Trustee for Structured Asset Securities Corporation, Mortgage Pass-Through Certificates, Series 2004-SC1 by its attorneys, Bendett & McHugh, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 June 26, July 3, 10,2019

NOTICE OF ABANDONED VEHICLE

$
0
0
Would the owner(s) of a 2007 Dodge Grand Caravan, [font=font36821]VIN# 2D4GP44L37R189798[/font], please call 207-794-2528 to claim your vehicle. If the owner(s) or lien holder(s) of the vehicle have not properly retrieved it and paid all reasonable charges for towing, storage, and repair within 14 days from publication, ownership of the vehicle will pass to the owner of the premises where the vehicle is located. June 27, 2019

NOTICE OF PUBLIC HEARING AND OPPORTUNITY FOR INTERVENTION

$
0
0
[font=font36821]In the Matter of the Application by NORDIC AQUAFARMS, INC. BELFAST and NORTHPORT, WALDO COUNTY, MAINE [/font]

PUBLIC NOTICE: NOTICE OF INTENT TO FILE

$
0
0
Please take notice that Whole Oceans LLC, PO Box 7561, Portland, Maine 04112, 207-747-1400, is intending to file an application with the Maine Department of Environmental Protection pursuant to the Site Location of Development Act under the provisions of 38 M.R.S.A. §§ 481 thru 490 on or about July 1, 2019. The application is for the transfer of a portion of the existing Site Law permit for the property, located at 2 River Road in Bucksport, Maine, and an amendment of that permit for a long-term construction project that will redevelop the site with a new, land-based aquaculture facility. A request for a public hearing or 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. The application will also be available for inspection at the Bucksport Town Office, 50 Main Street, in Bucksport. Written public comments on the application may be sent to the Department's regional office in Bangor where it is filed for public inspection: MDEP, Eastern Maine Regional Office, 106 Hogan Road, Bangor, Maine 04401. June 27, 2019

PUBLIC MEETING NOTICE

$
0
0
Maine Vaccine Board July 11, 2019 - 9:00 a.m. At MaineHealth 110 Free Street Portland, ME Agenda to consider Vaccine List and public comment. See www.MEvaccine.org

TOWN OF HAMPDEN

$
0
0
The Hampden Planning Board will hold a public hearing under the provisions of Section 4.1, Site Plan Review, of the Hampden Zoning Ordinance on [font=font36821]Wednesday, July 10, 2019, at 7:00 pm[/font] in the Town Council Chambers at the Town Offices, 106 Western Ave, Hampden, ME. The Town of Hampden proposes to expand the parking lot at the Lura Hoit pool recreational complex, add a right-turn lane at the exit onto Western Avenue, and make improvements to the stormwater management system at several locations on the property at 106 Western Ave, Parcels 09-0-018 and 09-0-018-A. This property is located in the Residential B and Rural districts. Interested parties may review the application at the Town Offices during regular business hours. June 27, 2019

NOTICE OF PUBLIC SALE - FONTAINE

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered March 5, 2019 in the action entitled [font=font57991]Wells Fargo Bank, N.A. v. Roger R. Fontaine[/font], by the Calais District Court, Docket No. CALDCRE-2018-008, wherein the Court adjudged the foreclosure of a mortgage granted by Roger R. Fontaine to Mortgage Electronic Registration Systems, Inc., as nominee for Reliance First Capital LLC dated August 20, 2014 and recorded in the Washington County Registry of Deeds in Book 4091, Page 151, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]August 8, 2019 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font] The property is located at 55 Lakeview Road, Danforth, 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 27, July 4, 11, 2019

PENOBSCOT COUNTY HAS BEEN AWARDED FEDERAL FUNDS MADE AVAILABLE THROUGH THE DEPARTMENT OF HOMELAND SECURITY (DHS)/FEDERAL EMERGENCY MANAGEMENT AGENCY UNDER THE EMERGENCY FOOD AND SHELTER NATIONAL BOARD PROGRAM.

$
0
0
Penobscot County has been chosen to receive $63,210.00 to supplement emergency food and shelter programs in the county. The selection was made by a National Board that is chaired by the U. S. Department of Homeland Security's Federal Emergency Management Agency and consists of representatives from American Red Cross; Catholic Charities, USA; National Council of the Churches of Christ in the USA; The Jewish Federations of North America; The Salvation Army; and United Way Worldwide. The Local Board was charged to distribute funds appropriated by Congress to help expand the capacity of food and shelter programs in high-need areas around the country. A Local Board will determine how the funds awarded to Penobscot County are to be distributed among the emergency food and shelter programs run by local service agencies in the area. The Local Board is responsible for recommending agencies to receive these funds and any additional funds made available under this phase of the program. Under the terms of the grant from the National Board, local agencies chosen to receive funds must: 1) be private voluntary non-profits or units of government, 2) be eligible to receive Federal funds, 3) have an accounting system, 4) practice nondiscrimination, 5) have demonstrated the capability to deliver emergency food and/or shelter programs, and 6) if they are a private voluntary organization, have a voluntary board. Qualifying agencies are urged to apply. United Way of Eastern Maine administers this program for Penobscot County as a service to the community. Last year, Emergency Food and Shelter funds were allocated to 12 area organizations. These agencies were responsible for providing nearly 18,000 meals and 2,180 nights of housing or lodging. [u]Further information on the program may be obtained by contacting Meredith Alexander at United Way of Eastern Maine at 941-2800 or mereditha@unitedwayem.org. The deadline for applications to be received is Monday, July 15, 2019 at 4:00 pm.[/u] Published on: June 28, 2019.

ADVERTISEMENT FOR BIDS

$
0
0
[font=font36821]Debbie Cyr Purchasing Department 73 Harlow Street Bangor, ME 04401 (207) 992-4253[/font] Separate sealed BIDS for the [font=font36821]Automatic Transfer Switch Replacement, Building #195, 198 Maine Avenue[/font] for the [font=font36821]Bangor International Airport[/font] will be received by the Owner at the Purchasing Department, 73 Harlow Street, Bangor, Maine until [font=font36821]2:00 P.M.[/font] local time [font=font36821][u]Wednesday, July 17, 2019[/u][/font] and then at the said office publicly opened and read aloud. The BIDDING DOCUMENTS may be [font=font36821][u]purchased[/u][/font] and/or examined at the office of the Engineer, [font=font36821]Carpenter Associates[/font], 687 Stillwater Avenue, Old Town, Maine 04468 (207-827-8001), for a non-refundable fee of [font=font36821][u]$10.00[/u][/font]. Only those companies who have obtained Bidding Documents and are listed on the project's "Plan Holders List" are eligible to submit a bid proposal on this project. Documents may also be [font=font36821][u]viewed[/u][/font] at the following locations: [font=font36821][u]ONLINE[/u] at: City of Bangor - [u]www.bangormaine.gov[/u] Construction Summary of Maine - [u]www.constructionsummary.com[/u] Construction Market Data Group - [u]www.cmdgroup.com[/u] Dodge Data & Analytics - [u]www.support@construction.com[/u] [u]Scope of Work Summary[/u]:[/font] Contractor shall remove existing automatic transfer switch and related electrical components; install new automatic transfer switch, electrical conduits, and conductors. A [font=font36821][u]Pre-Bid Meeting[/u][/font] is scheduled for [font=font36821][u]Tuesday, July 9, 2019 at 10:00 A.M.[/u][/font] at the Bangor International Airport. The meeting will begin at the Front Entrance of 198 Maine Avenue. This will be the only time contractors will be able to visit the site to review existing conditions prior to submitting a bid. June 28, 2019

NOTICE OF PUBLIC SALE - THIBODEAU

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered February 12, 2019 in the action entitled [font=font57991]Wells Fargo Bank, N.A. v. Paul F. Thibodeau[/font], by the Caribou Superior Court, Docket No. CARSC-RE-17-1, wherein the Court adjudged the foreclosure of a mortgage granted by Paul F. Thibodeau to Wells Fargo Bank, N.A. dated January 8, 2010 and recorded in the Aroostook County Registry of Deeds in Book 1666, Page 292, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]August 8, 2019 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font] The property is located at 126 Church Avenue, Frenchville, 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 28, July 5, 12, 2019

REQUEST FOR PROPOSALS

$
0
0
The Maine Community College System and five of the community colleges are seeking bids to purchase Hyperconverged Systems. The RFP states the instructions for submitting bids, the procedure and criteria by which a vendor may be selected and the contractual terms by which MCCS intends to govern the relationship between it and the selected vendor. Individuals or firms who are interested in receiving a copy of the RFP should contact Tim Dunne at tdunne@smccme.edu or 207-741-5506 before July 12, 2019. June 29, July 1, 2, 2019

NOTICE TO CONTRACTORS

$
0
0
The University of Maine is seeking sealed bids for the following project: [font=font36821]HILLTOP COMMONS ROOF REPLACEMENT[/font] Bids will be received until [font=font36821][u]3:00pm[/font][/u] on [font=font36821][u]Tuesday, July 16, 2019[/font][/u], at which time the Bids will be opened and read aloud. Bidders may attend a [u]non-mandatory[/u] pre-bid meeting at Hilltop Commons, University of Maine, in Orono, Maine on [u]Tuesday, July 2, 2019[/u], at [u]9:00am[/u]. The Project consists of removal of the existing EPDM membrane and insulation system to roof deck and replacement with a new PVC membrane and insulation system. Additional information may be obtained at: [font=font36821]http://umaine.edu/ofm/contractors/advertisements/[/font] UNIVERSITY OF MAINE Claire I. Strickland, Chief Business Officer, for University of Maine System Board of Trustees Published on: June 29, July 1, 3, 2019.

PUBLIC NOTICE

$
0
0
AT&T Mobility, LLC is proposing to construct a new telecommunications tower facility located at 301 Black Cat Road, Millinocket, Penobscot County, Maine (45 42 57.96 N / 68 47 52.11 W). The new facility will consist of a 199-foot monopole telecommunications tower. Any interested party wishing to submit comments regarding the potential effects the proposed facility may have on any historic property may do so by sending comments to: Project 6119001934-SLG c/o EBI Consulting, 21 B Street, Burlington, MA 01803, or via telephone at (802) 578-7030. June 29, 2019

NOTICE TO CONTRACTORS

$
0
0
The University of Maine at Machias is seeking sealed bids for the following project: [font=font36821]UMM SCIENCE BUILDING ROOF REPLACEMENT[/font] Bids will be received until [font=font36821][u]2:00pm[/font][/u] on [font=font36821][u]Tuesday, July 16, 2019[/font][/u], at which time the Bids will be opened and read aloud. Bidders may attend a [u]non-mandatory[/u] pre-bid meeting at the Science Building, University of Maine at Machias, in Machias, Maine on [u]Tuesday, July 9, 2019[/u], at [u]1:00pm[/u]. The Project consists of selective demolition, brick masonry, removal of the roof membrane and insulation system, and replacement with a new EPDM membrane, roof insulation and decorative formed metal. There are bid Alternates associated with this project. Additional information may be obtained at: [font=font36821]http://umaine.edu/ofm/contractors/advertisements/[/font] UNIVERSITY OF MAINE Claire I. Strickland, Chief Business Officer, for University of Maine System Board of Trustees Published on: June 29, July 1, 3, 2019.

NOTICE OF PUBLIC SALE

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered March 26, 2019 in the action entitled [font=font36821]Wells Fargo Bank, N.A. v. Alan B. Bouchard[/font], by the Newport District Court, Docket No. NEWDC-RE-17-36, wherein the Court adjudged the foreclosure of a mortgage granted by Alan B. Bouchard to Wells Fargo Bank, N.A. dated January 14, 2013 and recorded in the Penobscot County Registry of Deeds in Book 13066, Page 340, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]Thursday, August 8, 2019, commencing at 10:30 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 65 Marcho Road, Carmel, 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. 17-024905 June 29, July 6, 13, 2019

PUBLIC NOTICE

$
0
0
The next quarterly meeting of the Maine Historic Preservation Commission will be held on July 26, 2019 in the Auditorium at the Corinna Town Hall/Stewart Free Library, 8 Levi Stewart Drive, Corinna, Maine, beginning at 10:30 a.m. The Commission meets quarterly to nominate buildings, sites, and districts to the National Register of Historic Places. For more information, contact the Maine Historic Preservation Commission, 55 Capitol Street, 65 State House Station, Augusta, Maine 04333-0065; telephone 287-2132. June 29, 2019

INVITATION TO BID

$
0
0
The Penobscot County Commissioners are currently accepting bids for snow removal and sanding of Argyle Township. Bid specifications may be obtained by contacting Barbara Veilleux at 942-8566 or George Buswell at 991-0201. Bids will be accepted until 9:00 AM, Tuesday, July 23, 2019. Penobscot County reserves the right to reject any and all bids. June 29, 2019

NOTICE OF AERIAL HERBICIDE APPLICATION

$
0
0
Irving Woodlands LLC Notice of Aerial Herbicide Application As part of our ongoing forest management program, please be advised that Irving Woodlands LLC will be conducting aerial herbicide spraying to control competing vegetation on young planted stands. All areas to be treated have been notified with the Board of Pesticides Control, the Maine Poison Control Center, and the Maine Department of Environmental Protection. The program will be conducted between July 15, 2019 and September 15, 2019 on selected current and future plantations. Each treatment area will be closed to the public during the operation but re-opened when the operation is completed. Informational signs will be posted at all normal entrances to the treatment areas. The public is asked to respect the signs and stay out of the posted areas until the herbicide has dried and to not eat the berries where posted. The products to be used are Rodeo (glyphosate) and Penetron, Arsenal AC (imazapyr), Accord XRTII, Oust XP, and Esplanade. These work as selective herbicides that suppress the development of raspberries, grass and other competing brush species growing in young softwood planted stands. Treatment will occur on selected, cleared sites within the following townships : Dudley, Grand Isle, Masardis, Portage Lake, St. Croix, Smyrna, Stockholm, T12 R9, T13 R7, T13 R11, T14 R6, T14 R7, T14 R8, T14 R9, T14 R10, T14 R12, T15 R5, T15 R6, T15 R8, T15 R10, T15 R12, T16 R4, T16 R5, T16 R8, T16 R9, T16 R12, T17 R3, T17 R5, T17 R12, T17R13, T18 R12, T18 R13, T6 R6, T7 R5, T7 R6, T8 R5, T8 R6, T9 R4, and Westmanland. For more information contact the Irving Woodlands office at (207) 834-5767. You may also contact the Maine Poison Control Center at 1-800-222-1222 or the Board of Pesticides Control at (207) 287-2731.

BANGOR SAVINGS BANK 2019 LIST OF OFFICERS

$
0
0
2019 List of Officers, Trustees and Corporators Elected at the Annual Meeting of Bangor Bancorp, MHC (parent company of Bangor Savings Bank) Bangor, Maine June 17, 2019 BOARD OF TRUSTEES CHAIR OF THE BOARD VICE CHAIR OF THE BOARD Dr. Robert A. Strong, CFA Gena R. Canning Kathryn L. Barber Charles E. Hewett, PhD Robert S. Montgomery-Rice George F. Eaton II, Esq. Scott A. Oxley Vincent P. Veroneau Sari S. Greene William D. Purington OFFICERS PRESIDENT TREASURER CLERK Robert S. Montgomery-Rice Kenneth E. Colpritt Wendy L. Durrah CORPORATORS Sheila M. Adams *Shelley Amari Peter V. Anania Peter Anastos *Corradina Arangio David M. Austin Conrad L. Ayotte Kasondra J. Babb *George Bald Peter K. Baldacci, Esq. Kathryn L. Barber Mark A. Biscone John A. Bradford, M.D. Mary Breen Yellow Light Breen Kevin R. Bunker Brent A. Burger Gena R. Canning Benjamin D. Carlisle *Jamie Clark Dr. Robert A. Clark Catherine H. Cloudman Stuart M. Cohen, Esq. Susan Corbett *Jonathan Cross Royce Cross Craig W. Curtis, M.D. Douglas D. Davidson Julie Dawson-Williams Scott Dillon Bettina Doulton *Heather Dunbar William J. Dunnett, Jr. Jinger Duryea Greg Dutch Jonathan D. Eames George F. Eaton II, Esq. Rudolf M.C. Eyerer Christopher D. Farley Douglas A. Farnham Holly Smith Fernald John W. Fitzpatrick, Jr. *Jeff Foss Tasha A. Gardner *Andy Geaghan Brian D. Geaghan John P. Gordon Sari S. Greene Wayne C. Hamilton *Susan Hammond Marie E. Hansen, J.D., Ph.D. *Dewey Hasbrouck Donna L. Hathaway Christopher S. Hersey Charles E. Hewett, Ph.D. John P.M. Higgins Terrence Holloway Peter Horch *Claudette Humphrey Randall B. Hutchins Charles L. Johnson, III Deborah Carey Johnson Thomas C. Johnston Kevin D. Kelly Jonathan D. Knowles Laurie G. Lachance Jane N. Laeger, M.D. John D. Lafayette, III Mark I. Lausier, D.M.D. Anthony Liberatore, D.M.D. A.U. Liberatore, D.M.D. Lilian S. Lo *John Lyons, Esq. Molly Marr Martin Daniel G. McKay, Esq. C. Patrick Michaud Roger P. Michaud John B. Miller L. Kaylene Mitchell Robert S. Montgomery-Rice John Moore Fortunat Mueller, P.E. Michael W. Myatt Bruce G. Nickerson Laurie Osgood Scott A. Oxley William D. Purington John J. Quirk Tricia Quirk Stephen B. Rich *Doug Sanford *Joyce Clark Sarnacki Amanda Schumaker Lauren B. Schweikert James D. Settele James F. Smith Lucas St. Clair Judith F. Stevens James C.R. Stoneton Dr. Robert A. Strong, CFA Michael Svigelj William B. Swales Nolan H. Tanous, Esq. John C. Thibodeau Robert D. Umphrey Vincent P. Veroneau Marie E. Vienneau Douglas A. Volk Dr. Betsy M. Webb Dwayne S. Webber *Dale White Cathie A. Whitney Cheryl A. Wixson Darryl A. Wood Beverly N. Woodcock Carol H. Woodcock Lee Woodward, Jr., Esq. Jay J. Ye, M.D., Ph.D. Bob W. Ziegelaar *Newly Elected OFFICERS OF BANGOR SAVINGS BANK President & Chief Executive Officer Robert S. Montgomery-Rice Executive Vice Presidents Kenneth E. Colpritt, Treasurer Scott A. Cooper James O. Donnelly Susan B. Mellon Yolanda D. Moffatt Bruce G. Nickerson Joyce Clark-Sarnacki, Clerk Senior Vice Presidents Danielle D. Ahern Ryan G. Albert Colin Baier Howard A. Bates Jaime Shapiro Berg Scott S. Blake Avis E. Brosseau Robert A. Burgess John R. Canders Joey D. Cannan Theresa J. Cody Robert M. Cyr Troy B. Dean Michele C. Del Tergo Isla C. Dickerson Diane H. Donaldson Jason G. Donovan James B. Doughty Ryan C. Dumond Laurie Duncanson Wendy L. Durrah Andrew J. Grover Michael F. Hahn David A. Holden Laura H. Huddy Scott M. Kenney Paul Linehan Melissa E. Marcaurelle Suzanne T. Moffatt Brian Mooney Christopher J. Nelson Michael O'Connor Michael P. O'Reilly Bruce C. Ocko Russell A. Patton David C. Pease Jonathan M. Plummer Kimberly A. Pope Diane M. Porter Gary A. Quintiliani Michael E. Randall Sue A. Reid James E. Robbins Ronald L. Roope Valerie J. Roy Kate W.B. Rush Brian A. Stanley William B. Swales Cornelia W. Swanson Vice Presidents Debra A. Abbondanza Karri A. Bailey Jacob D. Baker Maxwell D. Bangs Melinda J. Barnes Eric Beauregard Lisa Bird Christopher J. Bolduc Christine M. Bosse Susan R. Bradbury Fred A. Brown Pamela A. Bunnell Sean M. Cameron Michelle R. Cardimino James G. Carter Nicholas T. Carter Helen O. Cella Jennifer J. Champion Sheila K. Christie Alina E. Churchill-Burke Anita L. Clark Jessica S. Corson Julie K. Cote Ronnie A. Crews Brita J. Cronkite Timothy J. Cropley Rebecca M. Davis-Allen Carol M. Dawson Kaleigh G. Deering Stacy L. DeMerchant Teresa M. Drown Tricia M. Duchesneau Alexandra S. Dufrane Jennifer L. Dugan Lisa J. Duguay Sheryl A. Edgecomb Terri-Lynn Elden Elizabeth A. Ellis Richard D. Ellis Carol A. Estes Renee L. Fahie Jaclyn A. Fish Eleanor M. Flagg Nicole E. Fletcher Stephen J. Flowers Richard L. Fournier II Catherine A. Fratini Bridget C.G. Freudenberger Greg S. Gagne Thomas S. Gagnon Kristen L. Gaylord James E. Gehrke Molly C. Gerencer Brigitte D. Giordano Michael D. Gonzales James W. Gove Jarrod C. Guimond Tamatha T. Haney Nancy Y. Harrison Janel J. Hartin Stacey L. Haskell Karen G. Hazelton Amy M. Hebert Amber L. Heffner-Cosby Mary A. Hendrick Holly L. Hiltz-Harrington Donald T. Hinkley Glenn C. Hood Abbee L. Howes Gary Y. Huang John J. Hubbard Ronald B. Hunt Amy M. Keating George L. Kelley II Steven P. Kennedy Sandra M. Klausmeyer Amy R. Lawrence Heather J. Leach Alicia G. Lewis Ann. J. Lindeman Christopher D. Lobley Jonathan W. Long Alexe L. Lopes Matthew P. Lyons Bonita L. Mace Dyan M. Macomber Walter R. McGuire Shawn R. McKenna Eric McLeod Kimberly A. Meyer John C. Muth Robert A. Nadeau Angela R. Nelson Christine M. Nickerson Irene M. Oldfield Timothy A. Paradis Lisa A. Phillips Susan M. Pope Shelly M. Pray Joshua D. Precourt Donna L. Rankin Sean P. Rankin Michael Rasmussen Danielle G. Raymond Jayne M. Rayno Catherine A. Reynolds Michelle L. Ritcheson Susan K. Robidas Gavin A. Robinson Mary E. Rogan-Gordon Eric B. Rutherford Joshua E. Sanders Cynthia F. Shoppe Jaclyn C. Silk Jared M. Simpson Lori A. Sinclair David J. Smallwood Mikayla E. Smith Susan M. Spencer Cynthia J. Stevens Wesley M. Stevens Teresa A. Thompson Paul Tormey Kendra D. Torres John E. Tribou Teresa D. Trickey June L. U. Wallace Crystal N. Ward Matthew T. Watkins Todd C. Watson Rose M. White Michael J. Whitman Barbara J. Whitney Kelly J. Winslow Susan C. Wixom Cory D. Worcester Jon C. Young Assistant Vice Presidents Abigail M. Allen Diana L. Allen Kimberly A. Austin Alison J. Bailey Corey R. Belcher Laura C. Blake Sarah E. Britton Morgan L. Carver Robin L. Chase Melinda Clark Thomas H. Colby II Alyson R. Cornell Suellen J. Croteau Carlee L. Cummings Judith C. Cust Kim L. Daigle Linda M. Dauphinee Emily C. Davis Abigail C. Dean Ashley A. DelMonaco Denise M. Deshane Lawrence E. Diehl Denise M. Eldridge Kenneth J. Ferland Angela M. Ferris Colleen A. Files Justin N. L. Fournier Christopher A. Frohock Kristin R. Garside Heather M. Gendron Sarah N. Gordon Beth M. Goudreau Stacey A. Gould Debra M. Hamm Nicholas C. Harvey Thomas J. Herlihy Margo L. Holmes Diane C. Hunnewell Matthew F. Karlson Arthur J. Keenan Timothy D. Keene Nicola S. Knupp Karen A. LaCharite R. Morgan Laidlaw George L. Leakos Susan F. Lee Catherine A. Leftin Michele R.S. Mann Mary L. Melton Kimberly A. Melvin Michael C. Metivier Gabe A. Michelson Rebecca S. Mitchell Joan A. Monteith Michael D. Naylor Kathleen M. Nelligan Jaime L. Paquin Sarah E. Paradis Stephanie L. Paul Doreen M. Pease Heather D. Peters Carole S. Potts Patrick C. Quinn Sean A. Reardon Lori A. Reil Richard E. Renaud Jillian M. Rich Cassandra J. Robb Renee L. Roche Joy E. Roy Robert J. Scharff Jill M. Schlick Christopher D. Simpson Mandie L. Smith Kendra J. Speed Allyson J. Sprague Jeanne B. Stanhope John R. Thompson Mary-Ellen Thompson Vicki L. Townsend Maria L. Tripp Westley W. Tucker Christine L. Varisco Jimel D. Whitcomb David C. White Chris M. Wood Nicole A. Wyman Dora J. Young Hazel M. Young June 29, 2019 Attest: Wendy L. Durrah

PUBLIC HEARING

$
0
0
The Bucksport Town Council will hold public hearings on Thursday, July 11, 2019, at 7:00 p.m. in the Council Chambers at the Bucksport Town Office, 50 Main Street, Bucksport, Maine, for the purpose of receiving public comment on the proposed designation of a Municipal Development and Tax Increment Financing District (Whole Oceans, LLC) and related Development Program for said TIF District. The TIF District will be comprised of approximately 92.51 acres of land located at the site of the former Bucksport Mill and situated on Route 15/Main Street in Bucksport. A copy of the proposed TIF Development Programs for the District will be on file with the Bucksport Town Clerk prior to the public hearing and may be reviewed at the offices of the Town Clerk during normal business hours. All interested persons are invited to attend the public hearing and will be given an opportunity to be heard at that time. July 1, 2019
Viewing all 12791 articles
Browse latest View live


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