[u]Property located at 132 Union Street, Brewer, Maine[/u]
[u]Mortgage recorded in Penobscot County Registry of Deeds in Book 11512,[/u]
[u]Page 120[/u]
↧
NOTICE OF PUBLIC SALE OF REAL ESTATE
↧
BOARD OF DIRECTORS MEETING
A meeting of Aroostook County Action Program Board of Directors is scheduled for Thursday, June 23, 2016, at 4:00 p.m. in the Conference Room, 771 Main Street, Presque Isle. If interested in a copy of the agenda, contact Gloria Duncan at 764-3721.
June 18, 2016
↧
↧
REQUEST FOR BIDS
The Maine Maritime Academy is conducting a competitive bid process for the Smith/Alexander Women's Locker Room ADA Shower Upgrades project located at the Maine Maritime Academy in Castine, Maine. Bids will be opened and read aloud at the Holmes Heritage Room in the Harold Alfond Student Center at 2:00 p.m. on July 28, 2016.
The project consists of renovations to the existing Women's Locker Room to make it ADA compliant. Work includes a new shower, toilet, interior partitions, floor finishes, as well as new plumbing & electrical work..
The detailed Notice to Contractors and Subcontractors is on the BGS website:
http://www.maine.gov/bgs/constrpublic/contractors/gc_rfp.htm
Bureau of General Services, 77 State House Station, Augusta, Maine 04333, 207-624-7360.
June 17, 20, 2016
↧
INVITATION FOR BIDS CITY OF BREWER MUNICIPAL SWIMMING POOL RESURFACING
The City of Brewer is requesting bids for the resurfacing of the municipal swimming pool on Wilson Street. Bids must be received at the Brewer Parks & Recreation Dept., 318 Wilson Street, Brewer, ME 04412 by 2:00 PM, Wednesday, July 6, 2016. Bid documents may be obtained at the Brewer Parks & Recreation Department, 318 Wilson Street, Brewer, ME 04412
June 17, 2016
↧
INVITATION FOR BIDS CITY OF BREWER OUTDOOR BASKETBALL COURTS PAVING
The City of Brewer is requesting bids for paving of approximately 12,750 square foot basketball courts on Parkway South. Bids must be received at the Brewer Parks & Recreation Dept., 318 Wilson Street, Brewer, Maine 04412 by 2:00 PM, Tuesday, July 5, 2016. Bid documents may be obtained at the Brewer Parks & Recreation Department, 318 Wilson Street, Brewer, ME 04412.
June 17, 2016
↧
↧
SALE-WELCH
Notice is hereby given that, in accordance with a Judgment of Foreclosure and Order of Sale docketed May 23, 2013, entered by the Somerset Superior Court in the case of [font=font81491]Northeast Bank v. Dulcie D. Welch, et al[/font]., Docket No. RE-10-69, wherein the Court adjudged a foreclosure of a mortgage deed granted by Dulcie D. Welch dated October 3, 2008 and recorded in the Somerset County Registry of Deeds in Book 4066, Page 1, the period of redemption from said judgment having expired, a public sale of the property subject to said mortgage, initially commenced on December 18, 2013, and adjourned from time to time thereafter for periods not exceeding seven days, will be finally held and concluded on June 23, 2016, commencing at 11:00 a.m. at Pierce Atwood LLP, Merrill's Wharf, 254 Commercial Street, Portland, ME 04101.
The property will be sold by public auction subject to all outstanding municipal assessments and senior encumbrances of record. The deposit to bid is $5,000.00, to be increased to ten percent (10%) of the bid amount within 5 days of the final public sale, and with the balance due and payable within 30 days of the public sale. Conveyance of the property will be by release deed. All other terms and conditions of the sale will be available from the mortgagee's attorney, Ryan F. Kelley, Pierce Atwood LLP, Merrill's Wharf, 254 Commercial Street, Portland, ME 04101, (207) 791-1336, rkelley@pierceatwood.com.
Dated: June 17, 2016
NORTHEAST BANK
By: /s/ Ryan F. Kelley
Ryan F. Kelley
Its Attorney
June 17, 2016
↧
NOTICE OF PROPOSED ROUTINE PROGRAM CHANGES
Under Section 307 of the Coastal Zone Management Act ("CZMA"), the "federal consistency" provision, federal agencies have an obligation to conduct their activities consistently with state environmental and land use statutes and rules ("core laws") which provide the enforceable policies of the Maine Coastal Program ("MCP"), Maine's federally-approved coastal zone management program. In accordance with 15 C.F.R. §923.84, the Maine Department of Agriculture, Conservation and Forestry, Bureau of Resource Information and Land Use Planning ("DACF") is submitting to the federal National Oceanic and Atmospheric Administration, Office of Coastal Management ("NOAA"), for its review and approval as enforceable policies and program administration-related provisions of the MCP the following changes and additions to core law authorities enacted by the Second Regular Session of the 127th Maine Legislature: P.L. 2015 chapter: 423, sections 1-2. This recently enacted public law is available on-line at: [u]http://legislature.maine.gov/ros/LawsOfMaine/#Law/127/R2/ACTPUB/498[/u]
In addition, this submission includes changes to the following administrative rules administered by the Department of Environmental Protection ("DEP") which implement the Site Location of Development Act, one of the MCP's long-approved core law authorities: DEP rules chapter 373 (financial and technical capacity standard), as amended effective June 3, 2016; DEP rules chapter 375 (no adverse environmental effect standard), as amended effective June 3, 2016; and DEP rules chapter 380 ( long-term construction projects), as amended effective June 3, 2016. This submission also includes minor changes to DEP rules Chapter 100 (definitions in air quality laws), as amended effective May 22, 2016; Chapter 501 (stormwater management compensation and mitigation fees), as amended effective May 22, 2016; and Chapter 691 (requirements for underground oil storage facilities), as amended effective April 3, 2016. These rules, as amended, may be viewed on-line at
[u]http://www.maine.gov/sos/cec/rules/06/chaps06.htm[/u]
[font=font36821]PUBLIC COMMENTS[/font]
A copy of the State's filing submitting these changes to NOAA is available for download at: [u]http://www.maine.gov/doc/nrimc/mcp/index.htm[/u]. A hard copy may be obtained from Aline Smith, Maine Coastal Program, Maine Department of Agriculture, Conservation and Forestry, Bureau of Resource Information and Land Use Planning/Maine Coastal Program, 93 State House Station, Augusta, Maine 04333-0038; tel: 207-287-2801; e-mail: Aline.Smith@maine.gov.
Interested parties have three weeks from the date of this notice to submit comments to NOAA on whether the requested changes are routine program implementation. Comments may be sent to:
Joelle Gore, Chief
Stewardship Division
Office of Coastal Management
SSMC4, Room 10622
1305 East West Highway
Silver Spring, MD 20910
Joelle.Gore@noaa.gov
June 17, 2016
↧
NOTICE OF PUBLIC SALE - BAILLEY-FORD
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered October 26, 2015, as affected by an Order on Motion to Vacate Judgment and Immediately Re-Enter Judgment Nunc Pro Tunc; and to Substitute Party Plaintiff and Enlarge Deadline to Commence Publication dated May 20, 2016; and further by a Re-Entered Nunc Pro Tunc Judgment of Foreclosure and Sale entered on May 31, 2016 (with, according to said Re-Entered Nunc Pro Tunc Judgment, no new period of redemption to be required), in the action entitled [font=font57991]Federal National Mortgage Association v. Lita C. Bailly-Ford et al.[/font], by the Maine District Court, Division of Bangor, Docket No. RE-13-289, wherein the Court adjudged the foreclosure of a mortgage granted by Lita C. Bailly-Ford to First Horizon Home Loan Corporation dated December 17, 2002 and recorded in the Penobscot County Registry of Deeds in Book 8512, Page 214, 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
July 19, 2016 commencing at 10:30 a.m.
at Office of Shechtman Halperin Savage LLP, 190 U.S. Route One, 2nd Floor-Rear,
Falmouth, Maine.
The property is located at 45 Kings Way, Hermon, Penobscot County, Maine, 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 Shechtman Halperin Savage, LLP, 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, Shechtman Halperin Savage, LLP
Carrie Folsom, Esq.
1080 Main Street, Pawtucket, RI 02860.
(401) 272-1400.
June 17, 24, July 1, 2016
↧
PUBLIC NOTICE OF INTENT TO FILE-SJ CLISHAM INC.
Please take notice that SJ Clisham Inc. with a mailing address of 6 Schoolhouse Road, phone number: (207) 223-5888 is intending to file an application with the Maine Department of Environmental Protection (DEP) on or about June 20, 2016 pursuant to the provisions of 38 M.R.S.A., Section 1301 et. seq. and Maine's Solid Waste Management Regulations.
The application is for a pilot municipal solid waste processing facility at 6 Schoolhouse Road in Winterport owned by and operated by SJ Clisham Inc.
According to Department regulations, interested parties must be publicly notified, written comments invited, and if justified, an opportunity for public hearing given. A request for a public hearing, or that the Board of Environmental Protection assume jurisdiction of the application, must be received by the Department, in writing, no later than 20 days after the application is accepted by the Department as complete for processing.
The application and supporting documentation are available for review at the Bureau of Remediation and Waste Management (BRWM) at the appropriate DEP regional office, during normal working hours. A copy of the application and supporting documentation may also be seen at the municipal office in Winterport, Maine.
Send all correspondence to: Maine Department of Environmental Protection, Bureau of Remediation and Waste Management, 106 Hogan Road, Bangor, Maine 04401.
June 18, 2016
↧
↧
REQUEST FOR PROPOSALS
Maine Maritime Academy, a four-year state supported college in Castine, ME, is seeking proposals from qualified vendors for the provision of laptop computers and dock stations. Interested vendors wishing to receive more information should e-mail a request to [u]hildy.lowell@mma.edu[/u]. Vendors may also call 207-326-2447 to receive a copy of the RFP. The deadline for the proposals is June 24, 2016.
June 18, 2016
↧
REQUEST FOR PROPOSALS
Penquis is requesting proposals for Food Delivery services. The contract period is from August 1st through July 31st 2017 with option for two, one-year renewals.
Proposals must be received at Penquis, P.O. Box 1162, 262 Harlow St., Bangor, Maine 04402-1162 on or before 2:00 pm on July 5, 2016.
A complete bid package can be obtained by contacting Bob Williams, Procurement Officer, P.O. Box 1162, 262 Harlow St., Bangor, Maine 04402-1162, 207-973-3510, or email bwilliams@penquis.org.
June 18, 2016
↧
REQUEST FOR PROPOSALS
Maine Maritime Academy, a four-year state supported college in Castine, ME, is seeking proposals from qualified vendors for the provision of computer hardware for it's simulator upgrade. Interested vendors wishing to receive more information should e-mail a request to [u]hildy.lowell@mma.edu[/u]. Vendors may also call 207-326-2447 to receive a copy of the RFP. The deadline for the proposals is June 24, 2016.
June 18, 2016
↧
SALE-COWPERTHWAITE
Notice is hereby given that in accordance with an Order and Judgment of Foreclosure dated May 17, 2016 and entered by the Maine District Court (at Houlton) and entered in the action entitled [font=font57991]Machias Savings Bank v. Cowperthwaite et al.[/font], Docket No. HOU-RE-2016-002; and wherein the Court entered an Order and Judgment of Foreclosure as to the mortgage deed of Dexter D. Cowperthwaite and Pamela A. Cowperthwaite dated December 27, 2007 and recorded in the Southern Aroostook Registry of Deeds in Vol. 4532, Page 339, as amended at Vol. 4956, Page 60 and Vol. 5385, Page 38; the period of redemption prescribed by such Order having expired, a public sale will be conducted on July 20, 2016 commencing at 11:00 a.m. at 7 Shanks Road, Littleton, Maine, of the following property:
[font=font36821]Property Description[/font]: Certain property situated generally at 7 Shanks Road, Littleton, Maine and further as described in the deed of Dexter D. Cowperthwaite et al. dated December 27, 2007 and recorded in the Southern Aroostook Registry of Deeds in Vol. 4532, Page 339, as amended at Vol. 4956, Page 60 and Vol. 5385, Page 38. Reference Tax Map 1A, Lot 26C.
[font=font36821]Terms of Sale[/font]: The property will be sold subject to all outstanding municipal assessments, whether or not of record in the Southern Aroostook Registry of Deeds, as well as all real estate transfer taxes assessed on the transfer. The sale will be by public auction. The deposit to bid, non-refundable as to the highest bidder, is $5,000.00 in certified funds. The deposit to bid should be made payable to Machias Savings Bank. The highest bidder will be required to execute a purchase and sale agreement with Machias Savings Bank. The balance of the sale price will be due and payable within 30 days of the public sale. Conveyance of the property interest will be by release deed. All other terms will be announced at the public sale. For further information download a bid package from [u]www.haennlaw.com[/u].
Michael S. Haenn, Esq., Attorney for Machias Savings Bank, 88 Hammond Street, Bangor, Maine.
June 18, 25 and July 2, 2016
↧
↧
PROBATE NOTICES
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 representative 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 12, 2016. 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.
2016-425 PRISCILLA MARTIN GOSS, of Bangor. Petition of Priscilla Martin Goss requesting her name be changed to Priscilla M. Torrey. Priscilla Martin Goss, Petitioner, 25 Hudson Street, Bangor, Maine 04401.
2016-449 GILLIAN PAIGE WHYNOT, of Hampden. Petition of Gillian Paige Whynot requesting her name be changed to Gillian Paige Purcell. Gillian Paige Whynot, Petitioner, 168 Mayo Road, Hampden, Maine 04444.
2016-452 EMILY NICOLE WALTON, of Bangor. Petition of Emily Nicole Walton requesting her name be changed to Byron M. Walton. Emily Nicole Walton, Petitioner, 93 Bolling Drive, Bangor, Maine 04401.
2016-456 BRENDA MARIE BEAULIEU, of Bangor. Petition of Brenda Marie Bealuieu requesting her name be changed to Brenda Marie Levesque. Brenda Marie Beaulieu, Petitioner, 33 Burleigh Road, Apt 24, Bangor, Maine 04401.
2016-457 MAKAYLA ANN MYLANDER REED, of Bangor. Petition of Makayla Ann Mylander Reed requesting her name be changed to Makayla Ann Stark. Makayla Ann Mylander Reed, Petitioner, 67 Court Street, Apt. # 4, Bangor, Maine 04401.
2016-458 SHANE JAMES HEBERT, of Bangor, minor. Petition of Jessica Dama, legal custodian of said minor child, who requests the name of said child be changed to Shane James Dama. Jessica Dama, Petitioner, 105 Cumberland Street, Apt 1, Bangor Maine 04401.
2016-461 JESSICA LYNN BONNEY, of Carmel. Petition of Jessica Lynn Bonney requesting her name be changed to Jessica Lynn Mayhew. Jessica Lynn Bonney, Petitioner, 984 Fuller Road, Carmel, Maine 04419.
2016-467 NEVAEH AUDREY COOGAN, of Old Town, minor. Petition of Melissa Lynn Enos, legal custodian of said minor child, who requests the name of said child be changed to Nevaeh Audrey Enos. Melissa Lynn Enos, Petitioner, 86 Oak Street, Apt. # 4, Old Town, Maine 04468. THIS NOTICE IS PARTICULARLY DIRECTED TO: SCOTT COOGAN, whereabouts unknown, father of said Nevaeh Audrey Coogan, as well as to all other interested persons.
2016-470 SARAH RENEE MILLER, of Bangor. Petition of Sarah Renee Miller requesting her name be changed to Elijah Renee Miller. Sarah Renee Miller, Petitioner, 682 Ohio Street, Apt. 18, Bangor, Maine 04401.
2016-474 SHARI LYNN MERKORD, of Glenburn. Petition of Shari Lynn Merkord requesting her name be changed to Shaun Herman Merkord. Shari Lynn Merkord, Petitioner, 113 Merryman Road, Glenburn, Maine 04401.
2016-420 ESTATE OF LUCILLE F. CARDIN, late of Veazie, deceased. Application for Informal Probate of Will and Appointment of Personal Representative presented by Stephen R. Sawyer, Personal Representative. This application has been granted. If you disagree with the granting of this application, you may begin a formal proceeding in court. Nathan Dane III, Esquire, PO Box 1401, Bangor, Maine 04402-1401. Telephone: (207) 947-4501. THIS NOTICE IS PARTICULARLY DIRECTED TO: DANIEL RAYMOND, ASHLEY RAYMOND and CHRISTINA RAYMOND, whereabouts unknown, heirs-at-law of said Lucille F. Cardin, as well as to all other interested parties.
IN ADDITION, THE FOLLOWING MATTER WILL BE HEARD AT 9:00 A.M. OR AS SOON THEREAFTER AS IT MAY BE ON JULY 7, 2016:
2016-418 CALEB M. McLELLAN, of Bangor. Petition for Appointment of Public Guardian for Incapacitated Person presented by Maine Department of Health and Human Services, Office of Aging and Disability Services, 396 Griffin Road, Bangor, Maine 04401, proposed guardian. THIS NOTICE IS PARTICULARLY DIRECTED TO: TODD KETCHUM, whereabouts unknown, father of said Caleb M. McLellan, as well as to all other interested persons.
IN ADDITION, THE FOLLOWING MATTER WILL BE HEARD AT 1:30 P.M. OR AS SOON THEREAFTER AS IT MAY BE ON AUGUST 9, 2016:
2016-220-0 & 2016-220-1 ESTATE OF VITO R. FRATELLO, late of Bangor, deceased. Petition for Formal Probate of Will or Appointment of Personal Representative or Both presented by Chris Fratello, proposed Personal Representative. (Docket No. 2016-220-0). Chris Fratello, 2027 E. 39th Avenue, Anchorage, Alaska 99508. Petition for Formal Probate of Will or Appointment of Personal Representative or Both presented by David M. Fratello, proposed Personal Representative. (Docket No. 2016-220-1). Paul R. Brown, Esquire, PO Box 919, Bangor, Maine 04402-0919. Telephone: (207) 947-6915. THIS NOTICE IS PARTICULARLY DIRECTED TO: MICAH McMANUS, DENISE MOSHER and MELISSA McMANUS, whereabouts unknown, heirs-at-law of said Vito R. Fratello, as well as to all other interested parties.
The following Personal Representatives have been appointed in the estates noted. The first publications date of this notice is June 18, 2016.
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 be 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.
2016-402 ESTATE OF MARY ANNE HENDERSON, late of Bangor, deceased. John L. Henderson, 5413 SE 81st Street, Oklahoma City, Oklahoma 73135 appointed Personal Representative.
2016-403 ESTATE OF SHEILA G. MERRILL, late of Hermon, deceased. Wende J. Tyler, 6 Barbie Court, Old Town, Maine 04468 appointed Personal Representative.
2016-404 ESTATE OF ROBERT L. HAMEL, late of Hermon, deceased. Jon A. Hamel, 2232 Red Edge Heights, Colorado Springs, Colorado 80921 appointed Personal Representative.
2016-406 ESTATE OF ALICE RUTH POOR, late of Kenduskeag, deceased. Ann H. Kenny, 2 Highview Terrace, Veazie, Maine 04401 appointed Personal Representative.
2016-407 ESTATE OF NANCY H. ELLMS, late of Dexter, deceased. Linda E. Muzereus, 9559 South Longwood Drive, Chicago, Illinois 60643 appointed Personal Representative.
2016-408 ESTATE OF MURRAY C. STEWART, late of Lincoln, deceased. Tracy Carreiro, 33 Ames Street, Medford, Massachusetts 02155 appointed Personal Representative.
2016-410 ESTATE OF MARY K. SURPRENANT, late of Orono, deceased. Ann K. Surprenant, 23 Pierce Street, Orono, Maine 04473 appointed Personal Representative.
2016-412 ESTATE OF JESSE R. OSGOOD, also known as JESSE ROBERT OSGOOD, late of Kingman Township, deceased. Susan L. Osgood, 12 Jesse Way, Kingman Township, Maine 04451 appointed Personal Representative.
2016-414 ESTATE OF PAULINE H. ST. PETER, late of Greenbush, deceased. John A. St. Peter, 122 Poplar Street, Old Town, Maine 04468 appointed Personal Representative.
2016-415 ESTATE OF JOAN MARIE ABBOTT, also known as JOAN K. ABBOTT, late of Veazie, deceased. Thomas J. Abbott, 1185 Chase Road, Lot 46, Veazie, Maine 04401 appointed Personal Representative.
2016-416 ESTATE OF GERALD P. REYNOLDS, late of Enfield, deceased. Priscilla A. Reynolds, P.O. Box 216, West Enfield, Maine 04493 appointed Personal Representative.
2016-419 ESTATE OF MARLENE MAYSIE YORK, late of Howland, deceased. Scott Archer, 102 Penobscot Avenue, Howland, Maine 04448 appointed Personal Representative.
2016-420 ESTATE OF LUCILLE F. CARDIN, late of Veazie, deceased. Stephen R. Sawyer, 301 Park Street, Springfield, Maine 04487 and Therese S. Sawyer, 301 Park Street, Springfield, Maine 04487 appointed Personal Representatives.
2016-421 ESTATE OF JAMES ASA CARLE, late of Orrington, deceased. Jamie Marie Rennebu, 126 Scott Point Road, Clifton, Maine 04428 appointed Personal Representative.
2016-422 ESTATE OF GLORIA M. PICKARD, late of Hermon, deceased. Sherrill J. Barrows, 563 Billings Road, Hermon, Maine 04401 appointed Personal Representattive.
2016-424 ESTATE OF CARLEEN T. COFFIN, late of Hampden, deceased. Cynthia T Lebel, P.O. Box 236, Gorham, Maine 04038 and Elizabeth J Coffin, 33 Hillside Drive, Hampden, Maine 04444 appointed Personal Representatives.
2016-427 ESTATE OF WESLEY FRANCIS GRAY, also known as FRANCIS WESLEY GRAY, late of Bangor, deceased. Alan W. Gray, 860 Stillwater Avenue, Old Town, Maine 04468 appointed Personal Representative.
2016-428 ESTATE OF SHANE F. BROWN, late of Corinth, deceased. Heidi Lewis, 30 Bruce Road, Corinth, Maine 04427 appointed Personal Representative.
2016-434 ESTATE OF CHESTER WALTER HUBBARD, late of Newport, deceased. Patricia Fay Hubbard, 75 Garth Street, Newport, Maine 04953 appointed Personal Representative.
2016-435 ESTATE OF DALE MARSTON, late of Enfield, deceased. Ellen V. Thurlow, 544 Dodlin Road, West Enfield, Maine 04493 appointed Personal Representative.
2016-436 ESTATE OF M. MARTEILE BENSON, also known as MARTHA MARTEILE BENSON, late of Bangor, deceased. Ann M. Benson, 126 Balsam Road, Bangor, Maine 04401 appointed Personal Representative.
2016-437 ESTATE OF JAMES ARTHUR JORDAN, JR., late of Holden, deceased. Kris Hallock Jordan, 4-321 Robin Lane, Ottawa, ON, K1Z7J9, appointed Personal Representative.
2016-438 ESTATE OF PHILLIP B. KING, late of Enfield, deceased. Blaine P. King, PO Box 1, West Enfield, Maine 04493 appointed Personal Representative.
2016-439 ESTATE OF BARBARA A. LOFTUS, late of Bangor, deceased. Jane Skelton, 33 Mildred Avenue, Bangor, Maine 04401 appointed Personal Representative.
2016-441 ESTATE OF HARRISON WILLIAM POMEROY, late of Glenburn, deceased. Nancy P. Raymond, 2703 Ohio Street, Glenburn, Maine 04401 appointed Personal Representative.
2016-442 ESTATE OF JOHN O. SWANSON, late of Millinocket, deceased. John T. Swanson, 166 Highland Avenue, Millinocket, Maine 04462 appointed Personal Representative.
2016-443 ESTATE OF PSYCHE AUDREY BRIGGS, late of Brewer, deceased. Jeremy T Grant, 155 Twin Hill Road, Ellsworth, Maine 04605 appointed Personal Representative.
2016-444 ESTATE OF RODNEY P. GLIDDEN, late of Patten, deceased. Darrin P. Glidden, 310 Kenduskeag Road, Levant, Maine 04456 appointed Personal Representative.
2016-446 ESTATE OF GERALDINE VERA BENNETT, late of Bangor, deceased. Michael R. Bennett, PO Box 341, Brownville, Maine 04414 appointed Personal Representative.
2016-447 ESTATE OF M. ELIZABETH WALTON, late of Bangor, deceased. Philip A. Walton, 6 Thornton Road, Bangor, Maine 04401 appointed Personal Representative.
2016-448 ESTATE OF ROGER JAMES HOBBS, late of Mount Chase, deceased. Trevor Hobbs, 165 Mead Farm Road, Hinesburg, Vermont 05461 appointed Personal Representative.
2016-450 ESTATE OF NATHALIE L. JACKSON, late of Newport, deceased. Allen Proctor, 95 Brown Road, Corinna, Maine 04928 appointed Personal Representative.
2016-451 ESTATE OF WARD A. GRANT, late of Bangor, deceased. Pamela Robshaw, 300 East Side Drive, Verona Island, Maine 04416 appointed Personal Representative.
2016-463 ESTATE OF WILLIAM H. CLARKE, SR., also known as WILLIAM H. CLARKE, late of Exeter, deceased. Clarissa Belanger, 952 Hinckley Rd., Clinton, Maine 04927 appointed Personal Representative.
2016-464 ESTATE OF ROBERT JOSEPH SERETNY, late of Brewer, deceased. Jennifer N. O'Clair, 23 Pleasant Street, Milford, Maine 04461 appointed Personal Representative.
2016-465 ESTATE OF KENNETH F. DENNISON, late of Lagrange, deceased. Kenneth S. Knightly, 17 Knightly Road, Lagrange, Maine 04453 appointed Personal Representative.
2016-468 ESTATE OF MARGARET MINOLA McINNIS, late of Bangor, deceased. Margaret A. Phillips, P.O. Box 18, Shirley, Maine 04485 appointed Personal Representative.
2016-469 ESTATE OF BRENDA L. LYONS, late of Bangor, deceased. Robert J. MacDonald, 56 Fern Street, Bangor, Maine 04401 appointed Personal Representative.
2016-472 ESTATE OF JOHN R. McNERNEY, late of Hudson, deceased. Raymond M. McNerney, 142 Husson Ave., Unit 13, Bangor, Maine 04401 appointed Personal Representative.
2016-473 ESTATE OF EARL CORSON, late of Hermon, deceased. Lori A. Hicks, 472 General John Payne Blvd., Georgetown, Kentucky 40324 appointed Personal Representative.
Dated: June 10, 2016
/s/ Renee M. Stupak
Renee M. Stupak
Register of Probate
Published: June 18 & 25, 2016
↧
SPRING HYDRANT FLUSHING
Fire hydrants throughout the Town of Winterport will be flushed during the week of June 20, 2016. During this period, expect intermittent pressure fluctuations and occasional discolored water. The discolored water is due to the presence of sediment that builds up in the system over time. When experiencing discolored water, do not use Clorox/bleach type products with your laundry. It is recommended that you flush appliances, clean fixture diffusers and daring hot water heaters following the flushing period. Call the Water District at 223-5028 if you have any questions.
June 16, 2016
↧
NH CIRCUIT COURT-TERMINATION OF PARENTAL RIGHTS
THE STATE OF NEW HAMPSHIRE
JUDICIAL BRANCH
NH CIRCUIT COURT
10TH Circuit-Family Division-Portsmouth Telephone: 1-855-212-1234
111 Parrott Avenue TTY/TDD Relay: (800)735-2964
Portsmouth, NH 03801-4402 http://www.courts.state.nh.us
CITATION BY PUBLICATION-TERMINATION OF PARENTAL RIGHTS
TO: Larry Simms
New York, New York
Formerly of and now parts unknown
Case Number: 670-2016-TR-1/2
Initial Hearing Terminate Parental Rights
A petition to terminate parental rights over your minor child(ren) has been filed in this Court. You are hereby cited to appear at a Court to show cause why the same should not be granted.
Date: August 24, 2016 Courtroom 3-10th Circuit-Family Division-Portmouth
Time: 10:30 am 111 Parrott Ave
Time Allotted: 30 minutes Portsmouth, NH 03801
A written appearance must be filed with this Court on or before the date of the hearing, or the respondent may personally appear on the date of hearing or be defaulted.
CAUTION
You should respond immediately to this notice to prepare for trial and because important hearings will take place prior to trial. If you fail to appear personally or in writing, you will waive your right to a hearing and your parental rights may be terminated at the above hearing.
IMPORTANT RIGHTS OF PARENTS
THIS PETITION IS TO DETERMINE WHETHER OR NOT YOUR PARENTAL RIGHTS OVER YOUR CHILD(REN) SHALL BE TERMINATED. TERMINATION OF THE PARENT/CHILD RELATIONSHIP MEANS THE TERMINATION SHALL DIVEST YOU OF ALL LEGAL RIGHTS, PRIVILEGES, DUTIES AND OBLIGATIONS, INCLUDING BUT NOT LIMITED TO THE LOSS OF ALL RIGHTS TO CUSTODY, VISITATION AND COMMUNICATION WITH YOUR CHILD(REN). IF TERMINATION IS GRANTED, YOU WILL RECEIVE NO NOTICE OF FUTURE LEGAL PROCEEDINGS CONCERNING YOUR CHILD(REN).
You are hereby notified that you have a right to be represented by an attorney. You also have the right to oppose the proceedings, to attend the hearing and to present evidence. If you desire an attorney, you may notify this Court within ten (10) days of receiving this notice and upon a finding of indigency, the Court will appoint an attorney without cost to you. If you enter an appearance, notice of any future hearings regarding this child(ren) will be by first class mail to you, your attorney and all other interested parties not less than ten (10) days prior to any scheduled hearing.
Additional information may be obtained from the Family Division Court identified in the heading of this Order of Notice.
If you will need an interpreter or other accommodations for this hearing, please contact the court immediately.
Please be advised (and/or advise clients, witnesses, and others) that it is a Class B felony to carry a firearm or other deadly weapon as defined in RSA 625.11, V in a courtroom or area used by a court.
June 16,2016
(MC)
C: CASA, GREGG MATHEWSON LEWIS, ESQ., SHANEA BLOOMQUIEST
NHJB-2187-F (07/01/2011)
June 20 and 27, 2016
↧
NOTICE TO CONTRACTORS
Sealed Bids addressed to the Passamaquoddy Tribe at P.O Box 343, Perry Maine 04667 and endorsed on the wrapper "Bids for [font=font36821]Pedestrian Crossing[/font] Improvements on Route 190 in the Village of [font=font36821]Pleasant Point[/font]" will be received from contractors at 11:00 AM on June 24, 2016 and at that time and place publicly opened and read. Bids will be accepted from all bidders. The lowest responsive bidder must demonstrate successful completion of projects of similar size and scope to be considered for the award of this contract.
Description: Maine Federal Aid Project No STP-2269(600). WIN 022696.00
Location: In Washington County, project is located at the intersection of US. Rte. 190, Wapap & Warrior Rd
Outline of Work: This project involves installing a pedestrian crosswalk and a solar powered LED pedestrian crosswalk beacon at the intersection of Route 190, Warrior Road, and Wapap Road. The crosswalk will cross Route 190 and the flashing beacons will be push button activated and will face both north and south on Route 190. Small curbed refuge islands with detectable warnings will also be installed on either end of the crosswalk.
The Contract Documents may be examined at the following locations:
James W. Sewall Company, 136 Center Street, Old Town, ME 04468
Copies of the Contract Documents may be obtained at the office of the James W. Sewall Company located at 136 Center Street, Old Town, ME 04468 upon payment of [font=font36821]$100.00[/font] for each set and additional fees of [font=font36821]$5.50[/font] Maine State Sales Tax and [font=font36821]$20.00[/font] for postage and handling. [font=font36821]All fees are non-refundable[/font]. Electronic copies of the Contract Documents (in pdf format) may be obtained at [font=font36821]NO CHARGE[/font] at the James W. Sewall Company from Stacie Smith (ssmith@sewall.com or 207-827-4456, x5463).
Each Bid shall be accompanied by a Bid security in the amount of 5% of the total Bid price, which shall be in the form of a Bid Bond. Certified checks or cash are not acceptable. The successful Contractor will be required to furnish performance and payment bonds, each in an amount equal to 100% of the Contract Price. Liquidated damages will be withheld for failure to complete the work within the specified time.
This Contract is subject to all applicable Federal Laws. This contract is subject to compliance with the Disadvantaged Business Enterprise program requirements as set forth by the Maine Department of Transportation.
All work shall be governed by "State of Maine, Department of Transportation, Standard Specifications, November 2014 Edition", price $10 [$15 by mail], and Standard Details, November 2014 Edition, price $10 [$15 by mail]. They also may be purchased by telephone at (207) 624-3536 between the hours of 8:00 a.m. to 4:30 p.m. Standard Detail updates can be found at http://www.maine.gov/mdot/contractors/publications/ .
The right is hereby reserved to the Passamaquoddy Tribe to reject any or all bids.
June 20, 2016
↧
↧
TOWN OF PITTSFIELD
The State of Maine, Department of Environmental Protection, has issued a categorical exclusion in compliance with Section C of "The State of Maine Revolving Fund Rules Chapter 595", on behalf of the Town of Pittsfield to exempt the proposed action described below from the substantive environmental review requirements:
A review of the proposed action by the DEP has indicated that it meets the criteria for a Categorical Exclusion. Specifically, the proposed action is directed solely toward sewer improvements in the North Main Street Area. This exclusion may be revoked at any time if any of the criteria used for its issuance are violated.
Further records in regard to the project are on file and are available for public review at the Town of Pittsfield, 112 Somerset Avenue, Maine and the offices of the Department of Environmental Protection, 17 State House Station, Augusta, Maine. Comments relative to this decision may be submitted to the Town of Pittsfield or DEP within thirty days.
June 20, 2016
↧
PUBLIC NOTICE
The Town of Veazie Planning Board will hold a public hearing regarding a Subdivision application by Barney Silver for a four lot subdivision located at the end of Buck Hill Road in Veazie and identified as Tax Map 18 Lot 1. The public hearing will take place Tuesday June 28, 2016 at 6:30 PM at the Veazie Municipal Building 1084 Main Street. The Planning Board may act on the subdivision application immediately following the public hearing.
June 20, 2016
↧
NOTICE OF PUBLIC HEARING CITY OF BANGOR
Notice is hereby given that the Municipal Officers of the City of Bangor shall hold a Public Hearing in the Council Room, City Hall on JUNE 27, 2016 at 7:30 PM.for Consideration of the following application for SPECIAL AMUSEMENT FOR JUDY'S RESTAURANT d/b/a JUDY'S RESTAURANT, 125 STATE ST.
Lisa J. Goodwin, City Clerk
June 20, 2016
↧