Quantcast
Channel: Bangor Daily News Classifieds: Legals
Viewing all 13124 articles
Browse latest View live

PUBLIC NOTICE

$
0
0
The Winterport Water District intends to file an application for Federal assistance with the United States Department of Agriculture Rural Development. This assistance is needed for the purpose of financing an upgrade of the existing wastewater treatment plant. Any interested party may attend an informational meeting at the Winterport Town Office, 44 Main Street, Winterport, Maine August 26, 2019 at 6:00 PM. Published on: Aug. 9, 2019.

NOTICE OF TECHNICAL MEETING

$
0
0
UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION Woodland Pulp, LLC Project No.: 2660-030 NOTICE OF TECHNICAL MEETING (July 26, 2019) a. Project Name and Number: Forest City Project No. 2660 b. Project location: The project is located on the East Branch of the St. Croix River in Washington and Aroostook counties, Maine. c. Project licensee: Woodland Pulp, LLC d. FERC Contact: Michael Calloway, (202) 502-8041, or michael.calloway@ferc.gov e. Date, Time, and Location of Technical Meeting: Take notice that the Federal Energy Regulatory Commission (Commission) will convene a staff-led technical meeting in the above-referenced proceeding on August 28, 2019 at 3:30 p.m. Eastern Standard Time. The technical meeting will be held at the East Grand High School cafeteria located at 31 Houlton Road Danforth, ME. f. Purpose of technical meeting: The purpose of the meeting is limited to gathering new technical information concerning the following three items: (1) whether there are alternative modes of project operation that could demonstrably lower the project's impact on downstream generation; (2) whether there are methods for implementing license requirements in an economically efficient manner; and (3) whether there are decommissioning plans that would meet the needs of stakeholders. The purpose of the meeting is not to discuss legal issues. The technical meeting will be in the form of a panel discussion. The following participants have been invited to appear on the panel: Woodland Pulp, LLC; U.S. Fish and Wildlife Service Ecological Services Maine Field Office; Maine Department of Environmental Protection; and the Maine Department Inland Fisheries and Wildlife. Following the conclusion of the panel discussion, the public will have an opportunity to comment. All previous comments filed with the Commission are on record and will be considered in this proceeding. Therefore it will not be necessary to repeat previous statements. g. Staff request that panelists come prepared to discuss the following topics: (1) The impacts of operation of the Forest City Project as proposed under the modified operations and maintenance agreement and the effect it would have on downstream power generation, including ways to produce evidence supporting any reduction in downstream generation benefits. (2) Whether there are methods for complying with the project's existing operational requirements that could improve project economic efficiency. (3) Strategies that would ensure the protection of fish passage, recreational interests, and public access while maintaining compliance with the project license. (4) Possible alternatives regarding the licensee's proposal to surrender the license while addressing dam safety, recreation, navigation, and migratory fish. h. The technical meeting will be transcribed by a court reporter and the transcript will be placed in the public record of this proceeding. Kimberly D. Bose, Secretary.

PUBLIC HEARING NOTICE THE CITY OF CARIBOU

$
0
0
The City of Caribou will hold a Public Hearing on August 19, 2019, at 6:00pm, at the City Council chambers located at 25 High Street, to discuss acceptance of an Economic Development Program CDBG Grant. The purpose of the grant is to provide assistance to Porvair Filtration Group for necessary improvements and equipment and facility upgrades. Public comments will be solicited at this Hearing and will be submitted as part of the Project Development Phase. All persons wishing to make comments or ask questions about the acceptance of these funds are invited to attend this Public Hearing. Comments may be submitted in writing to: Dennis Marker, City Manager, 25 High Street, Caribou, ME 04736 at any time prior to the Public Hearing. TDD/TTY users may call 711. If you are physically unable to access any of the City's/Town's programs or services, please call 493-5962, so that accommodations can be made.

INVITATION FOR BIDS

$
0
0
The Maine Department of Defense, Veterans and Emergency Management (DVEM) is conducting a competitive bid process for the Helicopter Hoist Trainer Modifications, Building #254, B.I.A, Bangor, Maine, Project Number 23SR15-408-D, BGS Project Number 3005, Bid Number 20-012. Bids will be opened and read aloud at the Directorate of Facilities and Engineering (DFE) Building 8, 194 Winthrop Street, Augusta, Maine at 2:00 p.m. on 29 August 2019. The Maine Army National Guard shall make modifications to the existing Helicopter Hoist Trainer. The modifications shall consist of making steel modifications to accept an exterior top mounted Hoist. The project also includes Owner furnished helicopter components, steel welding and electrical installation. The Contractor shall furnish and install all items in accordance with Plans and Specifications prepared by: Taylor Engineering Associates. The detailed Notice to Contractors is on the Bureau of Real Estate Management website: http://www.maine.gov/dafs/brem/business-opportunities Aug. 9, 14, 2019

TOWN OF MILFORD SEEKING BIDS

$
0
0
The Town of Milford is seeking bids for the design and construct of a 60'X120' salt shed. Please include your proposed design, price of project and a certificate of insurance in the bid packet. Bids are due back to the Milford Town Office no later than September 3, 2019 @ 5:00PM

REQUEST FOR PROPOSALS # 2020-012

$
0
0
The University of Maine System has awarded RFP 2020-012 Tooling for Mold Fabrication Using LRTM to Janicki Industries. Further information regarding the appeal process can be found at: [u]http://staticweb.maine.edu/wp-content/uploads/2015/07/APL_VII-A_20150630-FINAL.pdf?565a1d[/u] Published on: Aug. 10, 2019.

ADVERTISEMENT FOR BIDS

$
0
0
Susanne LeVasseur Multi-Management Group 4 Union Street, Box 9 Bangor, Maine 04401 Separate sealed BIDS for the Rebid of the Bishop Hill Apartments Renovations Project located at 100 Zions Hill Road, Dexter, Maine, for the Owner/Client will be received at the office of Carpenter Associates, 687 Stillwater Avenue, Old Town, Maine until 2:00 P.M. local time Tuesday, September 3, 2019, and then at the said office publicly opened and read aloud. The BIDDING DOCUMENTS may be purchased and/or examined at the office of the Engineer, Carpenter Associates, 687 Stillwater Avenue, Old Town, Maine 04468 (207-827-8001) for a non-refundable fee of $50.00. 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 examined at the following locations: AGC of Maine, 188 Whitten Road, Augusta, Maine 04330 ONLINE at: --Construction Summary of Maine - www.constructionsummary.com --McGraw-Hill Construction/Dodge - www.network.construction.com --Construction Market Data Group - www.cmdgroup.com A bid security will be required consisting of a 5 percent (5%) Bid Bond or a Certified Check in lieu of the Bid Bond is required, as well as Performance and Payment Bonds, each in the amount of 100% of the value of the work. Scope of Work Summary: The following is a general scope of work intended to clarify the extent of the project. It is not a complete description of work. Contractor shall visit the site, review the Plans and Specifications for the full extent of work. The project includes renovations at 24 apartments in six buildings. 1. Remove and install new pavement on all existing drives, parking areas, and walkways. Reconstruct base in damaged or settled areas. 2. Regrade areas for proper drainage. 3. Remove existing siding and replace with vinyl siding. Install new facias and soffits. 4. Remove and replace windows, exterior doors, and overhead doors. 5. Renovate existing laundry rooms. Modify restrooms in each laundry room. 6. Remove and replace kitchen cabinets and bathroom vanities in all apartments. 7. Completely renovate two apartments for ADA accessibility, including relocation of walls. 8. Remove and replace existing bathroom fans. 9. Remove and replace existing electrical baseboard heat with new. A Pre-Bid Meeting is scheduled for Thursday, August 22, 2019, at 10:00 A.M. at Bishop Hill located at 100 Zions Hill Road, Dexter, Maine. This will be the only time contractors will be able to visit the site to review existing conditions prior to submitting a bid. Meet at the Front Entrance to start. Aug. 10, 2019

PUBLIC NOTICE

$
0
0
State & Federal Special Education regulations provide the right for parents to request that their child's records be turned over to them or destroyed when the district no longer needs the records to provide educational services or to demonstrate that the district has provided free, appropriate educational services. Regional School Unit 24 Special Education office retains students' records until the student reaches age 27. Students who are now age 27 may obtain their records by calling 207-422-2017 x108 before September 15, 2019. Proper ID is required for records to be released. We are located at 2165 US Highway 1, Sullivan, ME 04664. On September 30, 2019, the student records will be destroyed. Aug. 10, 17, 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 September 3, 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. 2005-131 MELINDA JENNIFER MERRILL-MAGUIRE, of Orono. Petition of Melinda Jennifer Merrill-Maguire, requesting her name be changed to Melinda Jennifer Merrill. Melinda Jennifer Merrill-Maguire, Petitioner, 163 Gould Road, Orono, Maine 04473. 2019-575 ELISHA MCKINLEY, of Bangor. Petition of Alisha McKinley, requesting her name be changed to Elijah Raven Hawthorn. Elisha McKinley, Petitioner, 312 Union Street, Apt. 1, Bangor, Maine 04401. 2019-587 CHRISTINE KAUFMAN MOULTON, of Dexter. Petition of Christine Kaufman Moultin, requesting her name be changed to Christine Lynn Kaufman. Christine Kaufman Moulton, Petitioner, 149 Liberty Street, Dexter, Maine 04930. 2019-601 WEN WANG, of Bangor. Petition of Wen Wang, requesting her name be changed to Dongyang Wang Wen Palmer. Wen Wang, Petitioner, 1820 Broadway, Bangor, Maine 04401. 2019-599 PAULINE EVELYN SAVAGE, late of Bangor, deceased. Application for Informal Probate of Will and Appointment of Personal Representative presented by Marcia Morgan, Personal Representative. This application has been granted or will be granted if in proper form. If you disagree with the granting of this application, you may begin a formal proceeding in court. Candace T. Augustine, Esq., PO Box 917, Bangor, ME 04402; (207)-942-4644. THIS NOTICE IS PARTICULARLY DIRECTED TO: ROBERT JENKINS, heir-at-law of said Pauline Evelyn Savage, whose whereabouts are unknown as well as to all other heirs and interested persons. IN ADDITION, THE FOLLOWING MATTER WILL BE HEARD AT 8:30 A.M. OR AS SOON THEREAFTER AS IT MAY BE ON SEPTEMBER 3, 2019: 2016-942 CHRISTOPHER K. D'AMATO, of Hermon. Petition for Interim Order, presented by Natalie D'Amato, mother. Armanda Beal Day, Esq. 21 Main Street, Bangor, Maine 04401; (207)947-0303. THIS NOTICE IS PARTICULARLY DIRECTED TO: Michael Gleason, father of said Christopher K. D'Amato, whose whereabouts is unknown, 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 SEPTEMBER 5, 2019: 2016-817 HUNTER J. EASTMAN, of Corinth. Petition for Termination of Guardianship presented by Tiffanny Eastman, mother, 58 Bonner Road, Meriden, New Hampshire, 03770. THIS NOTICE IS PARTICULARLY DIRECTED TO: Jesse Eastman, father of said Hunter J. Eastman, whose whereabouts is unknown, as well as to all other interested persons. The following Personal Representatives have been appointed in the estates noted. The first publication date of this notice is August 10, 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. 2018-773 WAYNE L. MARTIN, late of Newburgh, deceased. Allen Martin, 51 Peaslee Road, Hancock, Maine 04640 appointed Personal Representative. 2019-090 CONSTANCE J. ROY, late of Lincoln, deceased. Sandra A. Smart, 27 Warsaw Circle, Lincoln, Maine 04457 appointed Personal Representative. 2019-545 JUSTINE LOUISE GARDNER, late of Carmel, deceased. Keith Moore, 79 Annis Road, Hermon, Maine 04401 appointed Personal Representative. 2019-546 CINDY L. DORR, late of Milford, deceased. Chester R. Winn, 10 Pine Street, Milford, Maine 04461 appointed Personal Representative. 2019-548 JEAN L. MCGOWAN, late of Millinocket, deceased. Gary McGowan, 163 Virginia Lane, Bangor, Maine 04401 appointed Personal Representative. 2019-550 JEAN FOSTER STURTEVANT, late of Dixmont, deceased. Amanda J. Sturtevant, 284 Simpson Corner Road, Dixmont, Maine 04932 appointed Personal Representative. 2019-551 EUGENE L. PUTNAM, late of Hampden, deceased. Michael Hayes, 249 Lawrence Road, Pownal, Maine 04069 appointed Personal Representative. 2019-552 LULIA FINNEMORE, late of Bangor, deceased. Shawn Ogden, 27 Bragg Street, Bangor, Maine 04401 appointed Personal Representative. 2019-556 BETSY JANE BOYCE, late of Bangor, deceased. Nathan Boyce, 17 Pond Street, Bangor, Maine 04401 appointed Personal Representative. 2019-558 AMBER FREDERICK YOUNG, late of Charleston, deceased. Cristel Janette Troxell, 235 Turnpike Road, Medway, Maine 04460 appointed Personal Representative. 2019-560 JUNE E. WHITTIER, late of Alton, deceased. Sally W. Lonko, 12 Hardrock Drive, Alton, Maine 04468 appointed Personal Representative. 2019-561 CARTER RALPH STRATTON, late of Bangor, deceased. Keri Alley, 172 5th Street, Bangor, Maine 04401 appointed Personal Representative. 2019-566 CLEMENT E. RICHARDSON, late of Carmel, deceased. David E. Richardson, 634 Hampden Road, Carmel, Maine 04419 appointed Personal Representative. 2019-568 MARTHA ROSE WHITTEN CARLEY also known as MARTHA W. CARLEY, late of Bangor, deceased. Sara W. Morris, 1031 Broadway, Bangor, Maine 04401 appointed Personal Representative. 2019-569 NORMAN A. THOMPSON, late of Medway, deceased. Coralee A. Thompson, 356 Turnpike Road, Medway, Maine 04460 appointed Personal Representative. 2019-570 CHARLES HEYWARD NORBURG, JR., late of Milford, deceased. Karen A. Varian, 120 Old County Road, Marshfield, Maine 04654 and Kenneth A. Varian, 120 Old County Road, Marshfield, Maine 04654 appointed Personal Representatives. 2019-571 ROBERT FREDERICK WILSON, late of Lee, deceased. Mary Alice Wilson, 655 Winn Road, Lee, Maine 04455 appointed Personal Representative. 2019-574 JOHN ARTHUR FERWERDA, late of Bangor, deceased. Loralie F. Mildner, 2 Ship Locks Drive, Kennebunk, Maine 04043 and Martin J. Ferwerda, 29 Sewall Drive, Old Town, Maine 04468 appointed Personal Representatives. 2019-579 PHILLIP GARY CONARD, late of Canton, North Carolina, deceased. Harriet Conard, 838 Cardville Road, Greenbush, Maine 04418 appointed Personal Representative. 2019-580 LOLA FRANCES FERWERDA also known as LOLA Y. FERWERDA, late of Bangor, deceased. Loralie F. Mildner, 2 Ship Locks Drive, Kennebunk, Maine 04043 and Martin J. Ferwerda, 29 Sewall Drive, Old Town, Maine 04468 appointed Personal Representatives. 2019-582 MICHAEL DEAN MORGAN, late of Hermon, deceased. Nancy E. Morgan, 95 Skyway Drive, Hermon, Maine 04401 appointed Personal Representative. 2019-583 CHRISTOPHER STANLEY SEILE, late of Brewer, deceased. Michael H. Seile, 16 Minutemen Drive, Millinocket, Maine 04462 appointed Personal Representative. 2019-588 WILLIAM JOHN FORREST, late of Bangor, deceased. Cheryl L. Talbot, 10 Quartz Circle, Windham, Maine 04062 appointed Personal Representative. 2019-590 JOHN D. GABARRA, late of Orrington, deceased. Lisa J. Gabarra, 6 Cardinal Drive, Orrington, Maine 04474 appointed Personal Representative. 2019-591 WILLIAM ALAN GLADSTONE, late of Bangor, deceased. Martha P. Gladstone, 53 Silver Road, Bangor, Maine 04401 appointed Personal Representative. 2019-592 LOYS MAGDELENE GREEN also known as LOYS L. GREEN, late of Bangor, deceased. Deighan Wealth Advisors, c/o Jennifer L. Eastman, 455 Harlow Street, Bangor, Maine 04401 appointed Personal Representative. 2019-593 JEFFREY WILBUR SAWYER, late of Stetson, deceased. Evelyn F. Shields, 151 Cross Road, Stetson, Maine 04488 and Paul D. Shields, 151 Cross Road, Stetson, Maine 04488 appointed Personal Representatives. 2019-594 JOHN MARTIN LEMA, JR., late of Dixmont, deceased. Jennifer Patullo, 17 Prudence Lane, Warren, Rhode Island, 02885 appointed Personal Representative. 2019-595 MADELENE PHYLLIS BARTOL aka MADELENE G. BARTOL, late of Brewer, deceased. James A. Bartol, 35 Skyline Drive, Holden, Maine 04429 appointed Personal Representative. 2019-597 RONALD M. BAS, late of Corinth, deceased. Kelly Jo Robinson, 107 Starbird Siding Road, Dover Foxcroft, Maine 04426 appointed Personal Representative. 2019-598 SHARON G. RICHARDSON YOUNG, late of Sebec, deceased. Mark Richardson, 1077 Milo Road, Sebec, Maine 04481 appointed Personal Representative. 2019-599 PAULINE EVELYN SAVAGE, late of Bangor, deceased. Marcia Morgan, PO Box 287, Hebron, Maine 04238 appointed Personal Representative. 2019-605 ELMER CARL SAWTELLE, late of Dexter, deceased. Jeanne E. Sawtelle, 209 Line Road, Dexter, Maine 04930 appointed Personal Representative. 2019-606 DOUGLAS E. SEGEE, late of East Millinocket, deceased. Carl D. Segee, 198 Powersville Road, Medway, Maine 04460 appointed Personal Representative. 2019-607 DEAN PAGE WHITTIER, late of Nashville, Tennessee, deceased. Virginia Johnson Whittier, 126 Heady Drive, Nashville, Tennessee 37205 appointed Personal Representative. 2019-608 MARIE PERRY WOODCOCK, late of Veazie, deceased. Ann Woodcock Weiss, 35 Pierce Avenue, Hanson, Massachusetts 02341 appointed Personal Representative. 2019-610 SHARON LYNN VIGUE, late of Glenburn, deceased. Pauline Ayers, 113 Main Street, Fairfield, Maine 04937 appointed Personal Representative. 2019-611 GORDON EDWARD STUART, late of Bangor, deceased. Bobbie Stuart, 24 Strout Road, Kenduskeag, Maine 04450 and Shelley Stuart, 501 Union Street, Lot 25, Bangor, Maine 04401 appointed Personal Representatives. 2019-615 SHIRLEY JANE BURKE, late of Hermon, deceased. Frank M. Burke, 321 Clark Road, Hermon, Maine 04401 appointed Personal Representative. 2019-620 RAMONA ALICE PELLETIER, late of Kenduskeag, deceased. Michelle Hasey, 257 Schoolhouse Road, Corinth, Maine 04427 appointed Personal Representative. Dated: August 10, 2019 /s/ Renee M. Stupak Renee M. Stupak, Register of Probate Published: August 10 & August 17, 2019

THIS IS TO NOTIFY THE OWNER

$
0
0
of the following vehicles that if they have not made arrangements with Union Street Towing, 27 Perkins St. Bangor. By Aug. 26, 2019 ownership will pass to Union Street Towing. [font=font36821]1992 Springdale TL Vin: 4YDT24528X3006191[/font] Published on: Aug. 12, 2019.

INVITATION TO COMMENT ON TELECOMMUNICATIONS FACILITY

$
0
0
Notice of Initiation of the Section 106 Process: Public Participation. [font=font57991]Rising Tide Towers[/font] intends to construct a wireless telecommunications facility off from Sugar Hill Road in Machias, Maine. This notice is provided in accordance with the regulations of the Federal Communications Commission, 47 C.F.R. Part 1, Appendices B and C. The proposed facility will consist of a 190' Lattice Tower (196' with appurtenances) and associated telecommunications equipment within a 75' x 75' secure locked and fenced compound. The site's latitude/longitude of the approximate tower location is: N 44º 42´ 40.5" W 67º 27´ 04.5". Questions about this facility or this notice may be directed to Megan McGuire 207.582.0056. Interested parties may submit comments on this proposal's potential effects to any historic properties that may be located at or near this site to: Black Diamond Consultants, c/o Project: 19-182, PO Box 57, Gardiner, ME 04345 or electronic comments to [u]MJMcGuire@BLACKdiamond.net[/u]. Aug. 12, 2019

INVITATION TO COMMENT ON TELECOMMUNICATIONS FACILITY

$
0
0
Notice of Initiation of the Section 106 Process: Public Participation. [font=font57991]Rising Tide Towers[/font] intends to construct a wireless telecommunications facility off from US Route 1 in Perry, Maine. This notice is provided in accordance with the regulations of the Federal Communications Commission, 47 C.F.R. Part 1, Appendices B and C. The proposed facility will consist of a 190' Lattice Tower (196' with appurtenances) and associated telecommunications equipment within a 75' x 75' secure locked and fenced compound. The site's latitude/longitude of the approximate tower location is: N 44º 57´ 19" W 67º 07´ 26". Questions about this facility or this notice may be directed to Megan McGuire 207.582.0056. Interested parties may submit comments on this proposal's potential effects to any historic properties that may be located at or near this site to: Black Diamond Consultants, c/o Project: 19-181, PO Box 57, Gardiner, ME 04345 or electronic comments to [u]MJMcGuire@BLACKdiamond.net[/u]. Aug. 12, 2019

INVITATION TO COMMENT ON TELECOMMUNICATIONS FACILITY

$
0
0
Notice of Initiation of the Section 106 Process: Public Participation. [font=font57991]Rising Tide Towers[/font] intends to construct a wireless telecommunications facility off from Scott's Hill Road in East Machias, Maine. This notice is provided in accordance with the regulations of the Federal Communications Commission, 47 C.F.R. Part 1, Appendices B and C. The proposed facility will consist of a 190' Lattice Tower (196' with appurtenances) and associated telecommunications equipment within a 75' x 75' secure locked and fenced compound. The site's latitude/longitude of the approximate tower location is: N 44º 43´ 58.3" W 67º 24´ 46.9". Questions about this facility or this notice may be directed to Megan McGuire 207.582.0056. Interested parties may submit comments on this proposal's potential effects to any historic properties that may be located at or near this site to: Black Diamond Consultants, c/o Project: 19-180, PO Box 57, Gardiner, ME 04345 or electronic comments to [u]MJMcGuire@BLACKdiamond.net[/u]. Aug. 12, 2019

INVITATION TO COMMENT ON TELECOMMUNICATIONS FACILITY

$
0
0
Notice of Initiation of the Section 106 Process: Public Participation. [font=font57991]Rising Tide Towers[/font] intends to construct a wireless telecommunications facility off from South Princeton Road in Baileyville, Maine. This notice is provided in accordance with the regulations of the Federal Communications Commission, 47 C.F.R. Part 1, Appendices B and C. The proposed facility will consist of a 190' Lattice Tower (196' with appurtenances) and associated telecommunications equipment within a 75' x 75' secure locked and fenced compound. The site's latitude/longitude of the approximate tower location is: N 45º 09´ 6.41" W 67º 24´ 58.22". Questions about this facility or this notice may be directed to Megan McGuire 207.582.0056. Interested parties may submit comments on this proposal's potential effects to any historic properties that may be located at or near this site to: Black Diamond Consultants, c/o Project: 19-177, PO Box 57, Gardiner, ME 04345 or electronic comments to [u]MJMcGuire@BLACKdiamond.net[/u]. Aug. 12, 2019

NOTICE OF PUBLIC SALE - HART

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered April 19, 2019, in the action entitled Charles S. Hart v. Charles S. Hart, [font=font57991]et al.[/font], by the Maine Penobscot District Court, Division of Bangor Docket No. RE-18-36, wherein the Court adjudged the foreclosure of a mortgage granted by Charles S. Hart and Sally A. Hart, mortgagor(s), to One Reverse Mortgage, LLC dated August 10, 2010 and recorded in the Penobscot County Registry of Deeds in Book 12235, Page 61, should the period of redemption have expired without redemption of the property by the mortgagor(s), a public sale of the property described in the mortgage will be conducted on [font=font36821]September 11, 2019 commencing at 10:00AM at the Law Office of Richard L. Rhoda, 45 Court Street, Houlton, ME 04730.[/font] The property is located at 40 Main Road South, Hampden, ME 04444, in Penobscot County, reference as described in said mortgage. The sale will be by public auction. All bidders for the property will be required to make a deposit of $5,000.00 in cash, certified or bank check at the time of the public sale made payable to Brock & Scott, PLLC, which deposit is non-refundable as to the highest bidder. The balance of the purchase price shall be paid within thirty (30) days of the public sale. In the event a representative of Charles S. Hart 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. Charles S. Hart by its attorneys, Brock & Scott, PLLC Christine A. Johnson, Esq. 1080 Main Street, Suite 200 Pawtucket, RI 02860 Aug. 12, 19, 26, 2019

LOCAL NOTICE AS PART OF THE ENVIRONMENTAL NOTIFICATION PROCESS FOR THE REGISTRATION OF ANTENNA STRUCTURES

$
0
0
All interested persons are invited to review and request further environmental processing of an FCC application proposing the following telecommunications structure at US Route 1, Perry, Maine 04667. The structure is a 190 foot Lattice tower (196' with appurtenances). The 854 file number is A1139518. The application may be reviewed by entering the 854 file number at this website: [u]www.fcc.gov/asr/applications[/u]. Interested persons may raise environmental concerns by filing a "Request for Environmental Review" with the FCC within 30 days of this posting. Instructions for filing requests are contained on the following website: [u]www.fcc.gov/asr/environmentalrequest[/u]. The FCC strongly encourages requests to be filed online; however, written requests may also be sent by mail to the following address: [font=font36821]FCC Request for Environmental Review, Attn: Ramon Williams, 445 12th Street SW, Washington, DC 20554.[/font] Aug. 13, 2019

LOCAL NOTICE AS PART OF THE ENVIRONMENTAL NOTIFICATION PROCESS FOR THE REGISTRATION OF ANTENNA STRUCTURES

$
0
0
All interested persons are invited to review and request further environmental processing of an FCC application proposing the following telecommunications structure at Scotts Hill Road, East Machias, Maine 04630. The structure is a 190 foot Lattice tower (196' with appurtenances). The 854 file number is A1140008. The application may be reviewed by entering the 854 file number at this website: [u]www.fcc.gov/asr/applications[/u]. Interested persons may raise environmental concerns by filing a "Request for Environmental Review" with the FCC within 30 days of this posting. Instructions for filing requests are contained on the following website: [u]www.fcc.gov/asr/environmentalrequest[/u]. The FCC strongly encourages requests to be filed online; however, written requests may also be sent by mail to the following address: [font=font36821]FCC Request for Environmental Review, Attn: Ramon Williams, 445 12th Street SW, Washington, DC 20554. [/font] Aug. 13, 2019

LOCAL NOTICE AS PART OF THE ENVIRONMENTAL NOTIFICATION PROCESS FOR THE REGISTRATION OF ANTENNA STRUCTURES

$
0
0
All interested persons are invited to review and request further environmental processing of an FCC application proposing the following telecommunications structure at South Princeton Road, Baileyville, Maine 04694. The structure is a 190 foot Lattice tower (196' with appurtenances). The 854 file number is A1139515. The application may be reviewed by entering the 854 file number at this website: [u]www.fcc.gov/asr/applications[/u]. Interested persons may raise environmental concerns by filing a "Request for Environmental Review" with the FCC within 30 days of this posting. Instructions for filing requests are contained on the following website: [u]www.fcc.gov/asr/environmentalrequest[/u]. The FCC strongly encourages requests to be filed online; however, written requests may also be sent by mail to the following address: [font=font36821]FCC Request for Environmental Review, Attn: Ramon Williams, 445 12th Street SW, Washington, DC 20554. [/font] Aug. 13, 2019

NOTICE OF PUBLIC COMMENT

$
0
0
The Maine State Housing Authority (MaineHousing) and the Department of Economic and Community Development (DECD) are drafting the State of Maine Consolidated Housing and Community Development Plan for the program years 2020 -2024. Citizens are encouraged to comment. The Consolidated Plan outlines the strategies that MaineHousing and DECD will develop to address low and moderate income housing and community development needs throughout the non-urbanized areas of Maine. The plan describes the various housing and community development initiatives that the State intends to undertake, including funding levels and target populations. The plan has historically identified the following areas as top priorities: improve housing quality, expand the supply of affordable housing, help Maine people attain housing stability, improve economic opportunity and improve public infrastructure. MaineHousing and DECD will hold a public hearing to gather citizen input on August 29 at 10 am at MaineHousing, 353 Water Street, Augusta. The meeting room is accessible to persons with physical disabilities. Upon sufficient notice, appropriate communication auxiliary aids and services will be provided. 
If you would like to request a disability-related accommodation or are unable to attend and would like to make a comment, please direct your communication to: Paula Weber Compliance Officer Maine State Housing Authority 353 Water Street Augusta, ME 04330-4633 Telephone: (207) 626-4600 (voice) 1-800-452-4668 (voice) Maine Relay 711 Aug. 13, 2019

CITY OF BANGOR

$
0
0
Please be advised that the Planning Board of the City of Bangor will hold a hearing on [font=font36821]Tuesday, August 20th, 2019, beginning at 7:00 p.m.[/font] in the Third Floor Council Chambers of Bangor City Hall and will consider the following public hearing: To approve Land Development Permit Application for Conditional Use 165-101-D (4) drive in business - site development plan for property located at 60 Longview Drive (Tax-Map R69-001-V), for a merchandise pick up location in a General Commercial and Service (GC&S) District. Kimley-Horn o/b/o Target, applicant. David G. Gould, Planning Officer Aug. 13, 2019
Viewing all 13124 articles
Browse latest View live


Latest Images

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