Quantcast
Channel: Bangor Daily News Classifieds: Legals
Viewing all 13060 articles
Browse latest View live

REQUEST FOR PROPOSAL

$
0
0
HVAC SYSTEM REPLACEMENT The Finance Authority of Maine (FAME), located at 5 Community Drive, Augusta, Maine, is soliciting competitive proposals in order to facilitate the replacement of the current Heating, Ventilation, and Air Conditioning (HVAC) system in operation in its portion of the building. Background Established in 1983 by Maine statute, FAME provides commercial financing and loan insurance to Maine businesses, and is authorized to carry out various programs to provide financial and other assistance to Maine residents and families to help finance costs of higher education and attainment of other credentials of value. FAME strives to create a Maine workforce with good-paying jobs by focusing on the nexus of economic and educational development. FAME is located on the second floor of the property located at 5 Community Drive in Augusta, and has ownership of the entire second floor, which totals approximately 17,000 sq. ft. The three-story building is operated as a condominium association, with the first and third floors owned by other individuals and entities. Project Goal & Scope of Services In an effort to improve the operating efficiency and comfort of employees and customers, FAME is seeking a qualified HVAC contractor to facilitate the replacement of the current HVAC system in operation. The overall goal of the project is to install an HVAC system that is responsive to year-round temperature fluctuations within the workplace. An overview of the system currently in place is provided below. The current HVAC system consists of two Trane 15-ton split system air handlers approximately twenty years in age, located in separate mezzanines between the second and third floors, which each serve half of the FAME space. Accessible by ladder from the interior of the FAME space, each air handler distributes air to up to eight distinct zones, with separate VAV boxes located at each zone for reheat purposes as needed. The associated compressor for each air handler is located at ground level on the exterior of the FAME space. Through a third-party review of the air handlers in operation it has been determined that replacement is required due to the units being well past the estimated useful life of fifteen-years, in addition to performance issues experienced recently. Evaluation Criteria FAME will be evaluating prospective proposals based upon the following criteria: Qualifications and experience of the applicant, including appropriate licensing and suitable references. (25%) Applicant's ability to provide the requested services by November 15, 2019. (25%) Level of Workplace Disruption - FAME is open Monday-Friday from 8:00 a.m. to 4:30 p.m. and employs over fifty individuals; management is very cognizant of the need to replace the units, but also to do so with as little disruption to employees and customers as possible. Given the location of the units within mezzanines between the second & third floors, management is open to varying proposals regarding the most effective way to facilitate the transition and make use of the available space. (25%) Cost - FAME operates under a budget that is approved annually in June, with the current budget period running from July 1, 2019 through June 30, 2020. FAME is committed to remaining within budget parameters, and is seeking competitive bids for the project. (25%) Minimum Requirements To be considered, the company must meet the following minimum requirements: Proof of sufficient insurance must be provided Suitable qualifications and experience, including appropriate licensing and suitable references Award Process Please email or postmark your proposal no later than 5 p.m. on July 31, 2019 to Josh Dixon at jdixon@famemaine.com or: Josh Dixon Finance Authority of Maine PO Box 949 5 Community Drive Augusta, ME 04332-0949 The RFP will be posted on our website, www.famemaine.com, and can be downloaded directly from there on July 10, 2019. Please contact Josh at (207) 620-3559 or via the email above with any questions related to this request for services or to schedule a walk-through of the facility. FAME requires the project to be completed by November 15, 2019, and, as a result, final selection will occur no later than August 16, 2019. Schedule of Events Timetable July 10, 2019 RFP Posted Online & In Print July 26, 2019 Walk-Throughs of the Facility Completed July 31, 2019 Proposals Due August 16, 2019 Notification of FAME Decision November 15, 2019 Desired Project Completion Date FAME will not be liable for any costs incurred in the preparation and production of a response to this RFP. FAME reserves the right to adjust the timetable as necessary. Revision of Request for Proposal: FAME alone may elect to amend this RFP prior to the proposal due date. If it is necessary to revise any part of this RFP, an amendment will be provided to all vendors of record and posted online. Acknowledgement of the receipt of all issued amendments is required in all proposals. In no case will the RFP be amended within seven (7) days of the proposal due date, unless the amendment includes an extension of time to allow seven days between the amendment and the proposal due date. FAME will not be responsible for any additional costs incurred as a result of said changes in the RFP. Disclosure of Data: According to law, the content of all proposals, correspondence, addenda, memoranda, working papers, or any other medium which discloses any aspect of the request for proposals process will be considered public information when the award decision is announced. This includes all proposals received in response to this RFP, both the selected proposal and the proposal(s) not selected, and includes information in those proposals which a bidder may consider to be proprietary in nature. Therefore, FAME makes no representation that it can or will maintain in confidentiality such information. FAME reserves the right to reject any and all bids. July 11, 2019

NOTICE OF PUBLIC SALE

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered February 27, 2019 in the action entitled [font=font57991]Visio Financial Services, Inc. v. Wayne E. Vaughan[/font], by the Lincoln District Court, Docket No. LINDC-RE-17-051, wherein the Court adjudged the foreclosure of a mortgage granted by Wayne E. Vaughan to Visio Financial Services, Inc. dated August 20, 2014 and recorded in the Penobscot County Registry of Deeds in Book 13621, Page 161, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]August 15, 2019 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font] The property is located at 18 Pleasant Street, Lincoln, 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. Visio Financial Services, Inc. by its attorneys, Bendett & Mchugh, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 July 11, 18, 25, 2019

PUBLIC NOTICE

$
0
0
At their regularly scheduled meeting on June 18, 2019 the Pittsfield Town Council adopted the following: [font=font36821]ORDINANCE 19-07:[/font] That the Town of Pittsfield hereby ordains the borrowing of up to $706,000 to finance costs of the paving of public roads and capital improvements in the Town, and in order to raise said amount, general obligations bonds and/or notes shall be issued in a total aggregate principal amount not to exceed $706,000 and the Treasurer and the Mayor shall determine the date, maturities, denominations, interest rate or rates, place of payment, paying agent and registrar, form and other details of the Bonds, including the signing and delivery of said Bonds on behalf of the Town. The Bonds shall be executed in the name of the Town by its Treasurer, and countersigned by the Mayor, and be in such form and contain such terms and provisions, not inconsistent herewith, as the Treasurer and Mayor may approve, their approval to be conclusively evidenced by their execution thereof. The Treasurer and Mayor are hereby authorized to provide on behalf of the Town that any of the Bonds may be made redeemable or callable, with or without premium, prior to maturity. The Treasurer, Mayor and other proper officials of the Town be, and hereby are authorized in its name and on its behalf to do or cause to be done all such other acts and things as may be necessary or desirable in order to effect the issuance, sale and delivery of the Bonds hereinabove authorized, including any certificates, and other documents as may be necessary or appropriate in connection with the sale of the Bonds. July 12, 2019

PUBLIC NOTICE

$
0
0
There is now pending before the Somerset County Commissioners, in the Town of Skowhegan, an application by CONSOLIDATED COMMUNICATIONS OF NORTHERN NEW ENGLAND COMPANY, LLC and its successors and assigns for a location for conduit, with the wires, cables, fixtures, supports and appurtenances thereon within the public right of way of Sandy Stream Road in Dennistown Plantation, in accordance with a plan filed therewith marked CONSOLIDATED COMMUNICATIONS OF NORTHERN NEW ENGLAND COMPANY, LLC No. 331842 dated July 9, 2019 which plan may be viewed at the offices of Consolidated Communications of Northern New England Company, LLC, 645 Odlin Road, Bangor, Maine, or at the office of the Somerset County Commissioners office. Any person, firm or corporation owning property within the subject plantation which abuts the applicable way may file written objection with the Somerset County Commissioners office, within fourteen (14) days after the publication of this notice stating the cause of the objection. CONSOLIDATED COMMUNICATIONS OF NORTHERN NEW ENGLAND COMPANY, LLC By [u]Stephen Polyot [/u] Stephen Polyot Specialist - Right of Way July 12, 2019

REQUEST FOR BIDS

$
0
0
Penobscot County is accepting sealed bids, in envelopes plainly marked, "Proposal for Registry of Deeds- Record's Management System". Addressed To: William Collins, Administrator Penobscot County Commissioners 97 Hammond Street Bangor, ME 04401 The County of Penobscot is presently seeking proposals from qualified vendors to provide an all-inclusive records management system for the Penobscot County Registry of Deeds located at the Penobscot County Courthouse, 97 Hammond St., Bangor, Maine. Sealed bids shall be received not later than 4:30 P.M. on August 26, 2019 to be opened at 10:00 am Commissioners meeting, August 27, 2019. Interested vendors have until August 19, 2019 submit questions. For further information regarding specifications, please contact, Susan Bulay, Registry of Deeds at 942-8797. Penobscot County reserves the right to waive all formalities, and reject/accept any/or all bids received. July 13, 2019

INVITATION TO BID

$
0
0
The Penobscot County Commissioners are accepting bids for snow removal and salt/sanding of Penobscot County property located in downtown Bangor for the winter seasons 2019-2022, with County Option for two additional years. Bid packages may be obtained on-line or by contacting: Cap Ayer, Director of Facilities 97 Hammond Street Bangor, ME 04401 (207) 944-5447 Bids are due at the close of business (4:30 p.m.) on Monday, July 29, 2019. Penobscot County Reserves the right to accept/reject any and all bids received. You will be asked to contact Facilities Director Cap Ayer for a tour of the complex, which is required prior to bid. July 13, 2019

REQUEST FOR PROPOSAL

$
0
0
RSU 20 is requesting proposals to provide school based clinician services for children enrolled in Searsport/Stockton Springs schools for the 2019-2020 school year. Proposals will outline: referral procedures, procedures for transitioning clients to new providers, vacation services, billing services, Memorandum of Understanding, management of clinicians, coordination of services with RSU #20, information technology ( such as email addresses, office needs and capacity to serve children. Projected needs include an estimated 40 children currently served and an additional 60 children. Services are typically self-sustaining through provider billing to MaineCare and private insurances at no cost to RSU #20. July 13, 2019

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 August 6, 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. 2019-493 KAYLA ANN JACKSON, of Brewer. Petition of Kayla Ann Jackson requesting her name be changed to Kayla Ann Sinclair. Kayla Ann Jackson, Petitioner, 143 Penobscot St. Apt. 2, Brewer, Maine 04412. 2019-494 JULIE ANN HARRINGTON, of Milford. Petition of Julie Ann Harrington, requesting her name be changed to Julie Ann Vaillancourt. Julie Ann Harrington, Petitioner, 1102 Main Road, Milford, Maine 04461. 2019-504 SAMANTHA MAE ROY, of Bangor. Petition of Samantha Mae Roy, requesting her name be changed to Samuel Elijah Roy. Samantha Mae Roy, Petitioner, 231 Bolling Drive, Bangor, Maine 04401. 2019-515 JUDY MAE EDGERLY, of Hampden. Petition of Judy Mae Edgerly, requesting her name be changed to Edgerly Maclean. Judy Mae Edgerly, Petitioner, 48 Pleasant Street, Hampden, Maine 04444. 2019-520 GABRIELLE A. DUNPHY, of Hampden. Petition of Douglas Joseph Ralph Dunphy II and Kathy Dunphy, legal custodians of said minor child, who request the name of said child be changed to Maxwell Kyle Dunphy. Douglas Joseph Ralph Dunphy II and Kathy Dunphy, Petitioners, 259 Main Rd. S., Hampden, Maine 04444. 2019-521 LINDSEY M. HOLTE, of Brewer. Petition of Lindsey M. Holte, requesting her name be changed to Jacob Emrys Krug. Lindsey M. Holte, Petitioner, 47 Holyoke St. Apt. 1, Brewer, Maine 04412. 2019-536 DONITA LEE GALLANT, of Old Town. Petition of Donita Lee Gallant, requesting her name be changed to Donald Xavier Lee Gallant. Donita Lee Gallant, Petitioner, 619 Main St. Apt. 1, Old Town, Maine 04468. 2019-539 AKEEM JAMES HATCH, of Hudson. Petition of James Edward Hatch and Theresa Leona Hatch, legal custodians of said minor child, who request the name of said child be changed to Adrianna June Hatch. James Edward Hatch and Theresa Leona Hatch, Petitioners, 189 Whitmore Landing Rd., Hudson, Maine 04449. 2019-542 CHRISTIAN WALSH, of Hampden. Petition of Christian Walsh, requesting his name be changed to Christian Lee Jacob. Christian Walsh, Petitioner, 368 Main Road, North Hampden, Maine 04444. 2019-544 RHOWEN ISABEL CAMPBELL, of Hampden. Petition of Matthew Campbell and Jennifer Campbell, legal custodians of said minior child, who request the name of said child be changed to Isabelle Rhowen Campbell. Petitoners, Matthew Campbell 226 Old County Road, Hampden, Maine 04444, and Jennifer Campbell 194 Griffin Road Apt. 701, Bangor, Maine 04401. The following Personal Representatives have been appointed in the estates noted. The first publication date of this notice is July 13, 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. 2018-210 ERIC J. SHAW, late of Orrington, deceased. Lisa T. Shaw, 254 French Street #2, Bangor, Maine 04412 appointed Personal Representative. 2019-179 MARCUS W. MCCARTHY, late of Stacyville, deceased. Kaciann R. McCarthy, 231 Katahdin Avenue, Millinocket, Maine 04462 appointed Personal Representative. 2019-284 PAUL EMILE DASTOUS, late of Lincoln, deceased. Lise D'Astous, 512 Rue De La Colline, Pohenegamook, QC GOL 1JO, Carla French, PO Box 102, Lincoln, Maine 04457, and Bertha Hyde, 11 Libby Street, Lincoln, Maine 04457 appointed Personal Representatives. 2019-470 ERNEST ELIAS BURGESS JR., late of Corinth, deceased. Shawn Burgess, PO Box 243, Kenduskeag, Maine 04450 appointed Personal Representative. 2019-471 KENNETH ORMAN ROWELL SR., late of Bangor, deceased. Karen Hutchinson, 189 Klatte Road, Hermon, Maine 04401 appointed Personal Repersentative. 2019-472 JEANETTE MARIE WITHAM, late of Hampden, deceased. Dennis R. Witham, 545 York Road Hermon, Maine 04401 appointed Personal Representative. 2019-473 MERLE GLENDON HOWARD, late of Greenbush, deseased. Suzette Carter, 29A Caron Drive, Farmingdale, Maine 04344 appointed Personal Representative. 2019-475 WILBUR MANSFIELD HASKINS, late of Dexter, deseased. Stanford A. Dulac, P.O. Box 93, Dexter, Maine 04930 appointed Personal Representative. 2019-476 DORICE M. AUSTIN, late of Palm Beach Gardnes, Florida, deseased. Brent A. Austin, 654 Mullen Road, Newport, Maine 04953 appointed Personal Representative. 2019-477 THOMAS JOHN OUELLETTE, late of Bradley, deseased. Liza A. Curtis, 770 Lebanon Road, Winterport, ME 04496 appointed Personal Representative. 2019-478 VELMA PAULINE BRASIER, late of Dexter, deseased. Catharine Frankowski, 9 Gould Avenue, Dexter, Maine 04930 appointed Personal Representative. 2019-481 VINCENT J. CAMPBELL, late of Carroll Plantation, deseased. Michael V. Campbell, 40 Seavey Landing, Scarborough, Maine 04074 appointed Personal Representative. 2019-482 EDYTHE SHOREY, late of Burlington, deseased. Patsy J. Shedd, 11352 Wallingsford Road, Rossmoor, California 90720 appointed Personal Representative. 2019-485 BRIAN GLENN WEBB, late of Bradford, deseased. Norman E. Webb. 4 Jackson Drive, Veazie, Maine 04401 appointed Personal Representative. 2019-487 LISA LOIS BOGGS, late of Newport, deseased. James A. Smith, 23 South Street, Newport, Maine 04953 appointed Personal Representative. 2019-489 PATRICIA L. SHOREY, late of Burlington, deseased. Lisa A. Shorey, 10 Cope Farms Road, Farmington, Connecticut 06032-3153 and Steven L. Shorey, 61 Evergreen Drive, Tolland, Connecticut 06084 appointed Personal Representatives. 2019-491 ROBERTA JENKINS LEAVITT, late of Howland, deseased. Ronald D. Jenkins, 42 Spruce Street, Calais, Maine 04619 appointed Personal Representative. 2019-492 RICHARD BRADICK WATSON, late of Greenfield Township, deseased. April Kochis, P.O. Box 355, Holden, ME 04429 appointed Personal Representative. 2019-497 JANICE LOISE CAMPBELL, late of Newport, deseased. Shelby Sawyer, 8 Corinna Road, St Albans, Maine 04971 appointed Personal Representative. 2019-498 ERWIN PHILLIP MCTIGUE, late of Bangor, deseased. Michael P. Mctigue, 2090 Union Street, Bangor, Maine 04401 appointed Personal Representative. 2019-499 FREELA LADONNA LANCASTER, late of Garland, deseased. Shawn L. Lancaster, 1068 Dover Road, Garland, Maine 04939, Bayford Lancaster, 10 Redington Rd., Concord, New Hampshire 03301, and Vickie L. Scott, 1 Patten Road, Garland, Maine 04939 appointed Personal Representatives. 2019-500 THOMAS FRANCEIS RUSHMORE SR., late of Orrington, deseased. Charlene R. Rushmore, 454 Center Drive, Orrington, Maine 04474 appointed Personal Representative. 2019-506 MARK ANDREW YORK, late of Medway, deseased. Kimberly Rene York, 149 Turnpike Road, Medway, Maine 04460 appointed Personal Representative. 2019-507 WILLIAM MAHLON PURVIS, late of Bradley, deseased. Timothy James Wittmann, 89 Main Street, Bradley, Maine 04411 appointed Personal Representative. 2019-508 ANTHONY WILSON SMALL, late of Bangor, deseased, Walter Moore, 19 Cottage Street, Bangor, Maine 04401 appointed Personal Representative. 2019-509 KAREN ELAINE GIRVAN. Late of Kenduskeag, deseased. Bailey E. Girvan, 113 Albermarle Road, Longmeadow, Massachusetts 01106 appointed Personal Representative. 2019-510 ARTHUR K. EVELETH, late of Hampden, deseased. Eric Eveleth, 9924 Hemlock Way North, Maple Grove, Minnesota 55369 appointed Personal Representative. 2019-511 LINDA MARIE TASCHEREAU, late of Newport, deseased. Jack B. Parsons, 2 Surrey Lane, Nashua, New Hampshire 03062 appointed Personal Representative. 2019-513 ROBERT ELLSWORTH REYNOLDS, late of Bangor, deseased. James Scott Reynolds, 425 Ocean Road, Portsmouth, New Hampshire 03801 appointed Personal Representative. 2019-516 JEAN MARIE MEGQUIER, late of Glenburn, deseased. Jennifer Marie Megquier, 712 Hudson Road, Glenburn, Maine 04401 appointed Personal Representative. 2019-517 GEORGIA A. ANDERSON, late of Plymouth, deseased. Ellen J. Anderson, 326 Wiswell Road, Brewer, Maine 04412 appointed Personal Representative. 2019-518 NORMAN WENDALL BUZZELL, late of Bangor, deseased. James E. Buzzell, 22 West Street, Bangor, Maine 04401 appointed Personal Representative. 2019-519 PHYLLIS C. LEACH, late of Orono, deseased. Sandra Stolt, 1805 Crystal Drive Apt 508, Arlington, Virginia 22202 appointed Personal Representative. 2019-522 ELLEN MARIE KING, late of Dexter, deseased. Julee Anne King, 35 Brown Street, Wareham, Massachusetts 02571 appointed Personal Representative. 2019-523 LEROY J. KLITCH, late of Old Town, deseased. Carol L. Klitch, 17 Leonard Lane, Old Town, Maine 04468 appointed Personal Representative. 2019-528 RAYMOND HARTLEY COLBATH, late of Levant, deseased. Thomas R. Colbath, 70 Allen Street, Bangor, Maine 04401 appointed Personal Representative. 2019-531 WAYNE J. ASTLE, late of Mount Chase, deseased. Michelle Dicentes, 694 North Road, Patten, ME 04765 appointed Personal Representative. 2019-532 MOHAMED A. MAKHLOUF, late of Bangor, deseased. Jeffrey A. Jones, 135 fountain Street, Bangor, Maine 04401 appointed Personal Representative. 2019-533 MONICA JEAN JOHNSON, late of Bangor, deseased. Roberta E. Wichell, 88 Hammond Street Suite 501, Bangor, Maine 04401 appointed Personal Representative. 2019-534 ROSELLE CAMPBELL, late of Boynton Beach Florida, deseased. Rosemarie Eggert, 99 S. Jefferson Road, S Burlington, Vermont 04503 appointed Personal Representative. 2019-537 LAWERENCE F. PLAISTED, late of Hampden, deseased. Alicia I. Plaisted, 328 Flinn Road, Newburgh, Maine 04444 appointed Personal Representative. 2019-538 ALFRED JOSEPH SMITH SR, late of Cardville, deseased. Robert James Smith, P.O. Box 278, Bradley, Maine 04411 appointed Personal Representative. 2019-540 ERIN K. GORDON, late of East Millinocket, deseased. Timothy L. Gordon, 50 Spruce Street, East Millinocket, Maine 04430 appointed Personal Representative. 2019-541 FRANK ALLEN HEALY, late of Orono, deseased. Kathleen L. Healy, 1 Chestnut Court, Orono, Maine 04473 appointed Personal Representative. 2019-543 LINDA F. HARNUM also known as LINDA WEBBER HARNUM, late of Holden, deseased. Richard B. Harnum Jr., PO Box 3550, Brewer, Maine 04412 and Richard B. Harnum, 61 Dole Hill Road, Holden, Maine 04429 appointed Personal Representative. Dated: July 5, 2019 /s/ Renee M. Stupak Renee M. Stupak, Register of Probate Published: July 13 & July 20, 2019

INVITATION TO BID

$
0
0
The Penobscot County Commissioners are currently accepting bids for a road paving project in Greenfield 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. July 13, 2019

PUBLIC NOTICE

$
0
0
The Maine Workers' Compensation Board of Directors has scheduled a 10:00 a.m. Business Meeting on Tuesday, July 23, 2019, at the Bangor Regional Office (106 Hogan Road, Suite 1, Bangor, Maine). This schedule is subject to change. For additional information, please visit www.maine.gov/wcb or call (207) 287-7086. July 13, 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: July 15, 2019.

NOTICE OF PUBLIC SALE

$
0
0
Notice is hereby given that in accordance with the Consent Judgment of Foreclosure and Sale entered January 18, 2019 in the action entitled [font=font57991]CitiMortgage, Inc. v. Anne E. Schools, Esq., Special Administrator of the Estate of Dana E. Shirley and Ruth A. Shirley[/font], by the Newport District Court, Docket No. NEW-RE-17-55, wherein the Court adjudged the foreclosure of a mortgage granted by Dana E. Shirley and Ruth A. Shirley to Mortgage Electronic Registration Systems, Inc., as nominee for Residential Mortgage Services, Inc. dated March 26, 2009 and recorded in the Penobscot County Registry of Deeds in Book 11713, Page 67, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]August 29, 2019 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font] The property is located at 873 Village Road, Stetson, 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. CitiMortgage, Inc. by its attorneys, Bendett & McHugh, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 July 15, 22, 29, 2019

TOWN OF HERMON PUBLIC HEARING

$
0
0
BY ORDER of the Hermon Planning Board, a Public Hearing has been scheduled for [font=font36821]Tuesday, July 23rd, at 6:30pm,[/font] in the Public Safety Meeting Room, for the purpose of approving/reviewing a minor subdivision of Map 004 Lot 24. July 16, 2019

PUBLIC NOTICE

$
0
0
The Bureau of Alcoholic Beverages and Lottery Operations, Division of Liquor Licensing and Enforcement (Division) will be accepting agency liquor store applications to establish or replace existing agency liquor licenses pursuant to 28-A M.R.S. §§ 453 and 453-A, in the following municipalities: Carmel, Clinton, Dexter, Eliot, Farmingdale, Fort Fairfield, Frankfort, Fryeburg, Houlton, Liberty, Manchester, Pittsfield, Presque Isle, Skowhegan, Thomaston, Van Buren, West Gardiner, Yarmouth All applicants for agency liquor stores must be located within the municipality where an advertised license is available and must meet the criteria set forth in 28-A M.R.S. §453, sub-§2-C. Additionally, each applicant must submit a filing fee of $2,000 with the completed application in order for the evaluation of the application to begin. To receive an application, please contact the Division at (207) 624-7220. The Bureau's address for mail delivery is 8 State House Station, Augusta, ME 04333-0008 or address for hand or courier delivery is 10 Water Street, Hallowell, ME 04347. Completed applications together with the $2,000 filing fee must be received by the Division by 4:30 PM on Friday, August 2, 2019. Applications received after this date and time will be rejected by the Division and the filing fee will be returned. July 16, 17, 2018

NOTICE OF PUBLIC SALE - WHITE

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered November 8, 2017 in the action entitled [font=font57991]Wells Fargo Bank, N.A., as Trustee for Option One Mortgage Loan Trust 2007-1, Asset-Backed Certificates, Series 2007-1 v. Cheri L. White, et al.[/font], by the Bangor District Court, Docket No. BANDC-RE-17-05, wherein the Court adjudged the foreclosure of a mortgage granted by Cheri L. White to Option One Mortgage Corporation, a California Corporation dated September 15, 2006 and recorded in the Penobscot County Registry of Deeds in Book 10635, Page 242, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]August 20, 2019 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font] The property is located at 939 Levenseller Road, Holden, 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., as Trustee for Option One Mortgage Loan Trust 2007-1, Asset-Backed Certificates, Series 2007-1 by its attorneys, Bendett & McHugh, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 July 16, 23, 30, 2019

PUBLIC NOTICE OF INTENT TO FILE

$
0
0
Please take notice that Sprague Operating Resources LLC, located at Mack Point - Trundy Road, Searsport, Maine 04974 is intending to file an application with the Maine Department of Environmental Protection (DEP) on or about July 16, 2019, pursuant to the provisions of 38 M.R.S.A., Section 1301 et seq. and 06-096 CMR Chapter 400 et seq. The application is for the beneficial use of dredge sediment to support the proposed dredging project of the Federal Navigational Channel and Turning Basin in Searsport Harbor. Sediments (approximately 22,000 cubic yards) are proposed to be dredged, dewatered, transported, placed, and reused in a designated area on the northwest portion of the site to construct laydown area for long term cargo storage at Mack Point - Trundy Road, Searsport, ME owned by Sprague Operating Resources, LLC. 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 Searsport, Maine. Send all correspondence to Maine Department of Environmental Protection, Bureau of Remediation and Waste Management, 17 State House Station, Augusta, Maine 04333-0017 (207-287-7688 or 1-800-452-1942), or to the appropriate regional office, if known. July 17, 2019

PUBLIC INFORMATION MEETING

$
0
0
The U.S. Army Corps of Engineers invites you to a public meeting regarding the upcoming environmental investigation at the Former Salvage Yard at the Former Dow Air Force Base, located at 233 Odlin Road, Bangor, ME. If interested, the investigation workplan is also available for review. July 23, 2019 from 5 - 7 p.m. Holiday Inn, 404 Odlin Rd., Bangor, ME 04401Learn about the upcoming environmental investigation and speak to representatives from the U.S. Army Corps of Engineers. Additional Information Please contact Credere Associates, LLC for further information: Sean McNamara (Project Manager) smcnamara@crederellc.com 207-828-1272 x20 US Army Corps of Engineers Los Angeles District

SERVICE BY PUBLICATION - BAILEY

$
0
0
STATE OF MAINE FRANKLIN, ss. DISTRICT COURT LOCATION: Farmington DOCKET NO. RE-2018-026 ORDER ON PLAINTIFF'S MOTION FOR SERVICE BY PUBLICATION AND ENLARGEMENT OF TIME TITLE TO REAL ESTATE IS INVOLVED FEDERAL NATIONAL MORTGAGE ASSOCIATION PLAINTIFF v. CHAD J. BAILEY DEFENDANT Before the Court is the Motion of Plaintiff's attorney, Matthew P. Crouter, Esq., of the law firm of Bendett & McHugh, PC, 30 Danforth St. Suite 104, Portland, ME 04101 for an Order allowing Service by Alternate Means on the Defendant Chad J. Bailey, named in a Summons and Complaint, Title to Real Estate Involved, now pending before this Honorable Court. M.R. Civ. P. 4 (g) (1). Plaintiff moves for service to be made on the Defendant Chad J. Bailey, by publishing a copy of this Order once a week for three (3) successive weeks in the Bangor Daily News. Plaintiff's Motion is granted. This is an action for the foreclosure of a mortgage on real property and may affect real property of the Defendant located at, 6 Tweedie Street, Jay, ME 04239, and described in such Mortgage Deed as recorded in Book 2593 at Page 93 in the Franklin Registry of Deeds, Jay, Maine. After due diligence, Plaintiff Federal National Mortgage Association, has been unable to make personal service of Plaintiff's Summons and Complaint, Title to Estate Involved, on Defendant Chad J. Bailey. Plaintiff has met the requirements of Rule 4(g)(1)(A)-(C). IT IS ORDERED that service be made upon the Defendant Chad J. Bailey by publishing a copy of this Order once a week for three (3) successive weeks in the Bangor Daily News and by mailing a copy of this Order as published to the Defendant at 6 Tweedie Street, Jay, ME 04239, the last known address of Defendant Chad J. Bailey. This method and manner of service is reasonably calculated to provide actual notice of the pendency of the action to defendant Chad J. Bailey. IT IS ALSO ORDERED that Plaintiff is granted an Enlargement of Time to File Return of Service through completion of publication and the filing of the proof thereof with this Court. IT IS FURTHER ORDERED that the Defendant Chad J. Bailey, being served by publication, appear and serve an Answer to the Motion or Complaint on counsel for Plaintiff, Bendett & McHugh, PC, 30 Danforth St. Suite 104, Portland, ME 04101. The Answer must be filed with the Court by mailing to the following address: 129 Main Street, Suite 1, Farmington, ME 04938, within forty-one (41) days after the first publication of this Order. IMPORTANT NOTICE IF YOU FAIL TO SERVE AN ANSWER WITHIN THE TIME STATED ABOVE, OR IF, AFTER YOU ANSWER, YOU FAIL TO APPEAR AT ANY TIME THE COURT NOTIFIES YOU TO DO SO, A JUDGMENT BY DEFAULT MAY BE ENTERED AGAINST YOU IN YOUR ABSENCE FOR THE MONEY DAMAGES OR OTHER RELIEF DEMANDED IN THE COMPLAINT. IF THIS OCCURS, YOUR EMPLOYER MAY BE ORDERED TO PAY PART OF YOUR WAGES TO THE PLAINTIFF OR YOUR PERSONAL PROPERTY, INCLUDING BANK ACCOUNTS AND YOUR REAL ESTATE, MAY BE TAKEN TO SATISFY THE JUDGMENT. IF YOU INTEND TO OPPOSE THIS LAWSUIT, DO NOT FAIL TO ANSWER WITHIN THE REQUIRED TIME. If you believe the Plaintiff is not entitled to all or part of the claim set forth in the Complaint or if you believe you have a claim of your own against Plaintiff, you should talk to a lawyer. If you feel you cannot afford to pay a fee to a lawyer, you may ask the Clerk of Court, Franklin County Courts for information as to places where you may seek legal assistance. The clerk shall enter the following on the docket: The ORDER dated June 12, 2019, is incorporated in the docket by reference. This entry is made in accordance with M.R. Civ. P. 79 (a) at the specific direction of the Court. Date: June 12, 2019 /s/ Charles A. Dow Judge/Justice July 17, 24, 31, 2019

NOTICE OF PUBLIC HEARING

$
0
0
The Veazie Planning Board will hold a Public Hearing [font=font36821]July 29, 2019 at 6:30pm[/font] in the Council Chambers in order to take comments on the proposed amendments to the Land Use Ordinance and Zoning Map and 911 Addressing Ordinance. A copy of the proposed Ordinances and proposed Zoning Map are available at the Town Office. If you cannot attend the hearing but would like to comment, send written comments to: Town of Veazie, 1084 Main Street, Veazie, Maine 04401. July 17, 22, 2019

NOTICE OF PUBLIC SALE - CAMPO

$
0
0
Notice is hereby given that in accordance with the Consent Judgment of Foreclosure and Sale entered April 9, 2019 in the action entitled [font=font57991]PennyMac Loan Services, LLC v. Benjamin Campo, Esq., as Special Administrator of the Estate of Mary Patricia Jordan aka Mary P. Jordan and Benjamin Campo, Esq., Special Administrator of the Estate of John F. Jordan, et al.[/font], by the Bangor District Court, Docket No. RE-18-87, wherein the Court adjudged the foreclosure of a mortgage granted by Mary Patricia Jordan aka Mary P. Jordan and John F. Jordan to Mortgage Electronic Registration Systems, Inc., as nominee for iFreedom Direct Corporation dated January 25, 2012 and recorded in the Penobscot County Registry of Deeds in Book 12725, Page 203, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]August 21, 2019 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font] The property is located at 166 Birch Street, Bangor, Maine, as described in said mortgage. The sale will be by public auction. All bidders for the property will be required to make a deposit of $5,000.00 in certified or bank check at the time of the public sale made payable to Bendett & McHugh, P.C., which deposit is non-refundable as to the highest bidder. The balance of the purchase price shall be paid within sixty (60) days of the public sale. In the event a representative of the mortgagee is not present at the time and place stated in this notice, no sale shall be deemed to have occurred and all rights to reschedule a subsequent sale are reserved. [font=font36821]If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee's attorney.[/font] This property will be sold as is. Additional terms will be announced at the public sale. PennyMac Loan Services, LLC by its attorneys, Bendett & McHugh, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 July 17, 24, 31, 2019
Viewing all 13060 articles
Browse latest View live