Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered March 8, 2016 in the action entitled [font=font57991]JPMorgan Chase Bank, National Association v. Laura L. Williams, et al.[/font], by the Bangor District Court, Docket No. BANDC-RE-15-64, wherein the Court adjudged the foreclosure of a mortgage granted by Laura L. Williams to Mortgage Electronic Registration Systems, Inc., as nominee for Northeast Bank, dated October 11, 2011 and recorded in the Penobscot County Registry of Deeds in Book 12621, Page 325, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on
[font=font36821]July 25, 2016 at 10:00 am
At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine.[/font]
The property is located at 58 Hoxie Hill Road, Orrington, 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 thirty (30) 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.
JPMorgan Chase Bank, National Association
by its attorneys,
BENDETT & MCHUGH, P.C.
30 Danforth Street, Ste. 104
Portland, ME 04101
207-221-0016
June 20, 27, July 4, 2016
↧
NOTICE OF PUBLIC SALE - WILLIAMS
↧
NOTICE OF PUBLIC SALE - WARME
Notice is hereby given that in accordance with the Consented Judgment of Foreclosure and Sale entered November 18, 2015 in the action entitled [font=font36821]EverBank v. Walter B. Warme and Mary E. Warme, et al.[/font], by the Maine District Court, Bangor, Docket No. BANDC-RE-13-78, wherein the Court adjudged the foreclosure of a mortgage granted by Walter B. Warme and Mary E. Warme to Merrill Merchants Bank dated March 29, 1999 and recorded in the Penobscot County Registry of Deeds in Book 7004, Page 226, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]Thursday, July 28, 2016, commencing at 12:00 PM, at the Law Office of Shapiro & Morley, LLC, 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106.[/font]
The property is located at 761 River Road, Orrington, Maine.
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 Shapiro & Morley, LLC, 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 the mortgagee is not present at the time and place stated in this notice, no sale shall be deemed to have occurred and all rights to reschedule a subsequent sale are reserved. Additional terms will be announced at the public sale.
Shapiro & Morley, LLC, 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106, (207) 775-6223.
June 20, 27, July 4, 2016
↧
↧
NOTICE OF PUBLIC SALE - DAVIS
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered February 12, 2016 in the action entitled [font=font36821]Wells Fargo Bank, N.A. v. Gregory D. Davis and Sheryl Davis, et al.[/font], by the Maine District Court, Bangor, Docket No. BANDC-RE-15-47, wherein the Court adjudged the foreclosure of a mortgage granted by Gregory D. Davis and Sheryl Davis to Mortgage Electronic Registration Systems, Inc., as nominee for American Bank, its successors and assigns dated September 20, 2010 and recorded in the Penobscot County Registry of Deeds in Book 12287, Page 337, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]Thursday, July 28, 2016, commencing at 11:45 AM, at the Law Office of Shapiro & Morley, LLC, 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106.[/font]
The property is located at 562 Blackstream Road, Hermon, Maine.
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 Shapiro & Morley, LLC, 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 the mortgagee is not present at the time and place stated in this notice, no sale shall be deemed to have occurred and all rights to reschedule a subsequent sale are reserved. Additional terms will be announced at the public sale.
Shapiro & Morley, LLC, 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106, (207) 775-6223.
June 20, 27, July 4, 2016
↧
NOTICE OF PUBLIC SALE - BUSHEY
Notice is hereby given that in accordance with the Consented Judgment of Foreclosure and Sale entered November 13, 2015 in the action entitled [font=font36821]Green Tree Servicing LLC v. Steven J. Bushey[/font], by the Maine District Court, Bangor, Docket No. BANDC-RE-14-143, wherein the Court adjudged the foreclosure of a mortgage granted by Steven J. Bushey to Peoples Heritage Savings Bank dated December 7, 1995 and recorded in the Penobscot County Registry of Deeds in Book 6010, Page 257, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]Thursday, July 28, 2016, commencing at 11:30 AM, at the Law Office of Shapiro & Morley, LLC, 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106.[/font]
The property is located at 36 Beecher Park, Bangor, Maine.
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 Shapiro & Morley, LLC, 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 the mortgagee is not present at the time and place stated in this notice, no sale shall be deemed to have occurred and all rights to reschedule a subsequent sale are reserved. Additional terms will be announced at the public sale.
Shapiro & Morley, LLC, 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106, (207) 775-6223.
June 20, 27, July 4, 2016
↧
NOTICE OF PUBLIC SALE - LEVESQUE
Notice is hereby given that in accordance with the Consented Judgment of Foreclosure and Sale entered February 16, 2016 in the action entitled [font=font36821]Federal National Mortgage Association v. Shannon J. Levesque, Personal Representative of the Estate of Gary J. Levesque,[/font] by the Maine Superior Court, Caribou, Docket No. CARSC-RE-13-66, wherein the Court adjudged the foreclosure of a mortgage granted by Gary J. Levesque to Financial Freedom Senior Funding Corporation, a Subsidiary of IndyMac Bank, F.S.B. dated November 5, 2007 and recorded in the Aroostook County - Southern Registry of Deeds in Book 4516, Page 310, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]Thursday, July 28, 2016, commencing at 9:00 AM, at Philip K. Jordan, Esq., Currier, Trask & Jordan, 27 Court Street, Houlton, ME 04730.[/font]
The property is located at 30 Terrace Drive, Fort Fairfield, Maine.
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 Shapiro & Morley, LLC, 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 the mortgagee is not present at the time and place stated in this notice, no sale shall be deemed to have occurred and all rights to reschedule a subsequent sale are reserved. Additional terms will be announced at the public sale.
Shapiro & Morley, LLC, 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106, (207) 775-6223.
June 20, 27, July 4, 2016
↧
↧
NOTICE OF PUBLIC SALE - GODDARD/SLAMIN
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered February 9, 2016 in the action entitled [font=font36821]Green Tree Servicing LLC v. Ronald D. Goddard, Sr., as Co-Personal Representative of the Estate of Robert D. Slamin and Dawn M. Littlefield, as Co-Personal Representative of the Estate of Robert D. Slamin, et al.[/font], by the Maine Superior Court, Bangor, Docket No. BANSC-RE-13-152, wherein the Court adjudged the foreclosure of a mortgage granted by Robert D. Slamin to Mortgage Electronic Registration Systems, Inc., as nominee for America's Wholesale Lender, its successors and assigns, dated April 26, 2006 and recorded in the Penobscot County Registry of Deeds in Book 10413, Page 230, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]Thursday, July 21, 2016, commencing at 11:45 AM, at the Law Office of Shapiro & Morley, LLC, 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106.[/font]
The property is located at 85 Fern Street, Bangor, Maine.
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 Shapiro & Morley, LLC, 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 the mortgagee is not present at the time and place stated in this notice, no sale shall be deemed to have occurred and all rights to reschedule a subsequent sale are reserved. Additional terms will be announced at the public sale.
Shapiro & Morley, LLC, 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106, (207) 775-6223.
June 20, 27, July 4, 2016
↧
NOTICE OF PUBLIC SALE - SPENCER
Notice is hereby given that in accordance with the Consented Judgment of Foreclosure and Sale entered February 8, 2016 in the action entitled [font=font36821]Green Tree Servicing LLC v. Jeanine R. Spencer a/k/a Jeanine R. Moulton a/k/a Jeanine Spencer[/font], by the Maine District Court, Bangor, Docket No. BANDC-RE-14-138, wherein the Court adjudged the foreclosure of a mortgage granted by Jeanine R. Spencer a/k/a Jeanine R. Moulton to GMAC Mortgage Corporation DBA ditech.com dated July 17, 1999 and recorded in the Penobscot County Registry of Deeds in Book 7122, Page 339, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]Thursday, July 21, 2016, commencing at 11:30 AM, at the Law Office of Shapiro & Morley, LLC, 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106.[/font]
The property is located at 906 Main Street, f/k/a RR1 Box 494, Route 178, Bradley, Maine.
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 Shapiro & Morley, LLC, 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 the mortgagee is not present at the time and place stated in this notice, no sale shall be deemed to have occurred and all rights to reschedule a subsequent sale are reserved. Additional terms will be announced at the public sale.
Shapiro & Morley, LLC, 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106, (207) 775-6223.
June 20, 27, July 4, 2016
↧
NOTICE OF PUBLIC SALE - GALLANT
Notice is hereby given that in accordance with the Consented Judgment of Foreclosure and Sale entered February 9, 2016 in the action entitled [font=font36821]Wells Fargo Bank, N.A. v. Daniel E. Gallant, Jr.[/font], by the Maine District Court, Newport, Docket No. NEWDC-RE-14-66, wherein the Court adjudged the foreclosure of a mortgage granted by Daniel E. Gallant, Jr. to Mortgage Electronic Registration Systems, Inc., as nominee for Residential Mortgage Services, Inc., its successors and assigns dated November 27, 2013 and recorded in the Penobscot County Registry of Deeds in Book 13409, Page 219, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]Thursday, July 21, 2016, commencing at 12:00 PM, at the Law Office of Shapiro & Morley, LLC, 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106[/font].
The property is located at 236 Beans Mill Road, Corinth, Maine.
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 Shapiro & Morley, LLC, 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 the mortgagee is not present at the time and place stated in this notice, no sale shall be deemed to have occurred and all rights to reschedule a subsequent sale are reserved. Additional terms will be announced at the public sale.
Shapiro & Morley, LLC, 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106, (207) 775-6223.
June 20, 27, July 4, 2016
↧
NOTICE OF PUBLIC SALE - TAUBINGER
Notice is hereby given that in accordance with the Consented Judgment of Foreclosure and Sale entered April 12, 2016 in the action entitled [font=font36821]Federal National Mortgage Association v. Sandra J. Taubinger[/font], by the Maine District Court, Ellsworth, Docket No. ELLDC-RE-16-19, wherein the Court adjudged the foreclosure of a mortgage granted by Sandra J. Taubinger to Mortgage Electronic Registration Systems, Inc., as nominee for Plaza Home Mortgage, Inc., its successors and assigns dated September 22, 2006 and recorded in the Hancock County Registry of Deeds in Book 4598, Page 131, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]Thursday, July 21, 2016, commencing at 10:45 AM, at the Law Office of Shapiro & Morley, LLC, 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106[/font].
The property is located at 2006 State Route 46, Bucksport, Maine.
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 Shapiro & Morley, LLC, 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 the mortgagee is not present at the time and place stated in this notice, no sale shall be deemed to have occurred and all rights to reschedule a subsequent sale are reserved. Additional terms will be announced at the public sale.
Shapiro & Morley, LLC, 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106, (207) 775-6223.
June 20, 27, July 4, 2016
↧
↧
NOTICE OF AGENCY EMERGENCY RULE-MAKING
[font=font36821]AGENCY: Department of Marine Resources[/font]
[font=font36821]CHAPTER NUMBER AND TITLE:[/font] Chapter 25.65; Lobster and Crab Closure in Penobscot River
[font=font36821]CONCISE SUMMARY:[/font]
The Commissioner adopts this emergency rulemaking in order to protect public health due to the risk of mercury contamination in lobsters and crabs found in the mouth of the Penobscot River north of a line starting at the westernmost point of Perkins Point in the Town of Castine continuing in a northwesterly direction to the southern most point on Squaw Point on Cape Jellison in the Town of Stockton Springs. In 2013, DMR received data warranting the current closure in the mouth of the river, and undertook confirmation work to provide the basis for future management or public health decisions. Based on analysis of the data collected in 2014 through the confirmation work, DMR determined that a consumption advisory is warranted for lobster taken from an expanded area south of the existing closure. Because this remains a discrete area and in order to be health protective, DMR is instead taking immediate action to expand the existing closed area. While the confirmation work did not show levels of concern for crabs, the area will remain closed to the harvest of crabs due to enforcement constraints. For these reasons, the Commissioner hereby adopts an emergency closure to the taking of lobster and crab in this area as authorized by 12 M.R.S. §6171-A(4-A) and 12 M.R.S. §6192.
EFFECTIVE DATE: June 21, 2016
[font=font36821]AGENCY CONTACT PERSON: Hannah Dean
AGENCY NAME: Department of Marine Resources
ADDRESS: 21 State House Station
Augusta, Maine 04333-0021
WEB SITE: http://www.maine.gov/dmr/rulemaking/
E-MAIL: hannah.dean@maine.gov
TELEPHONE: (207) 624-6573
FAX: (207) 624-6024
TTY: (207) 633-9500 (Deaf/Hard of Hearing)[/font]
June 21, 2016
↧
REQUEST FOR BIDS/PROPOSALS
The City of Bangor is receiving bids/proposals for the following:
[font=font36821]-- Fire Alarm Monitoring
-- 2016 Paving Program[/font]
The deadline for submission is Wednesday, 2:00 PM, July 13, 2016. The full Request for Bids may be obtained from the City's website at [u]www.bangormaine.gov/proposals[/u].
Purchasing Department
June 21, 2016
↧
NOTICE OF PUBLIC FORECLOSURE SALE
By virtue of and in execution of a Judgment of Foreclosure and Sale dated March 3, 2016 entered in the Skowhegan District Court, Somerset County, Civil Action Docket No. RE-15-52 on March 4, 2016, in an action brought by Nationstar Mortgage LLC, Plaintiff, against Lisa J. Cookson, Defendant for the foreclosure of a mortgage dated February 22, 2013 and recorded in the Somerset County Registry of Deeds in Book 4634, Page 326 the statutory ninety (90) day redemption period having elapsed without redemption, notice is hereby given that there will be sold at a public sale the property located at 13 Pleasant Street, Fairfield, Somerset County, Maine, on July 27, 2016 at 9:30 am, at 743 Portland Road, Saco, Maine, all and singular the premises described in said mortgage.
Information regarding this property may be directed to: Jonathan M. Flagg, Esquire, Flagg Law, PLLC, 93 Middle Street, Portsmouth, New Hampshire, 03801, telephone (603) 766-6300.
TERMS OF SALE: Any and all persons wishing to bid for the real estate must, prior to the time of the auction, make a deposit. The amount of the deposit required in order to make any bid shall be $5,000.00. All deposits shall be made in cash or certified or bank cashier's check in U.S. Funds, made payable to Nationstar Mortgage LLC (deposited with Attorney Flagg as a qualification to bid), with the balance due and payable within thirty (30) days upon presentation of a conveyance deed.
Bidders shall, prior to the start of the auction, register and sign a bidding contract available at the auction. Absentee bids will not be accepted. Bidding and acknowledgment of bids will be by number only. Nationstar Mortgage LLC reserves the right to bid without making the required deposit and may pay for the real estate in the event that it is the successful bidder with a credit against indebtedness owed by the borrowers. Unsuccessful bidders shall receive a refund of their deposit. As to a successful bidder, the deposit shall be non-refundable and it will be credited to the purchase price. The successful bidder for the real estate will be required to sign a Purchase and Sale Agreement at the conclusion of the auction. The balance of the purchase price shall be due and payable thirty (30) days after the date of the auction, upon presentation of the Deed. Real estate shall be conveyed by Quitclaim Deed Without Covenant.
The property shall be sold on an AS IS and WHERE IS basis without any warranties whatsoever as to the condition of the property and shall be sold subject to and without limitation to any and all provisions of the municipal zoning ordinance, state and federal land use regulations, local taxes, and the mortgagee makes no warranties, express or implied whatsoever, as to the condition of title or any other matters affecting the property.
Nationstar Mortgage LLC expressly reserves the right, in its sole discretion, to modify and/or add terms and conditions pertaining to the sale of the real estate. Final terms and conditions pertaining to the sale of the real estate including additions to and modifications of the above terms and conditions will be announced at the time of the sale.
Respectfully submitted,
Nationstar Mortgage LLC,
By its Attorneys,
FLAGG LAW, PLLC
By:__________________________
Jonathan M. Flagg, Esquire
93 Middle Street
Portsmouth, NH 03801
(603) 766-6300
Dated: June 15, 2016
June 21, 28, July 5, 2016
↧
SALE-FORBES
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered March 03, 2016 in the action entitled T.D. Bank N.A., f/k/a Banknorth, N.A. v. Iona G. Forbes et al., by the Maine Superior Court, for Aroostook County, Docket No.: RE-13-10, wherein the Court adjudged the foreclosure of a mortgage granted by Iona G. Forbes to Peoples Heritage Bank dated April 13, 1998 and recorded in the Aroostook (South) County Registry of Deeds in Book 3121, Page 237, 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 27, 2016 commencing at 10:00 AM at 45 Court Street, Houlton, Maine
The property is located at 28 Hammond Street, Caribou, Aroostook 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 T.D. Bank N.A., f/k/a Banknorth, N.A. is not present at the time and place stated in this notice, no sale shall be deemed to have occurred and all rights to reschedule a subsequent sale are reserved.
Additional terms will be announced at the public sale.
T.D. Bank N.A., f/k/a Banknorth, N.A. ,
by its attorneys, Shechtman Halperin Savage, LLP
Carrie Folsom, Esq.
1080 Main Street, Pawtucket, RI 02860
(401) 272-1400
June 21, 28 and July 5, 2016
↧
↧
TOWN OF PITTSFIELD PUBLIC NOTICE
At their regularly scheduled meeting on June 21, 2016 the Pittsfield Town Council adopted the following:
[font=font81491]ORDINANCE 16-06:[/font]
[font=font36821]TOWN OF PITTSFIELD
ORDINANCE AUTHORIZING ISSUE OF $154,000
PRINCIPAL AMOUNT OF GENERAL OBLIGATION BONDS AND
REALLOCATING UP TO $83,000 OF THE PROCEEDS OF ITS $445,000
GENERAL OBLIGATION BOND, DATED APRIL 21, 2015[/font]
The Town of Pittsfield Town Council hereby ordains improvements to the Town's sewer system and financing thereof pursuant to the State's Clean Water State Revolving Fund on the following terms:
1. Pursuant to the Constitution of the State of Maine, Maine law, including Title 35-A and Title 30-A, Section 5772 of the Maine Revised Statutes, as amended, and the Town Charter, and all other authority thereto enabling, the Town of Pittsfield is authorized to sells its general obligation bonds and notes in anticipation thereof and to borrow from the Maine Municipal Bond Bank State Revolving Fund (SRF) and to expend, a principal amount not to exceed One Hundred Fifty Four Thousand Dollars ($154,000), the proceeds of the loan or loans to be used to finance the improvements and upgrades to the Town' s sewer system which may include, but are not limited to the rehabilitation of the North Main Street (Grove Hill) Sewer Main ("The Project"), or such amount of the foregoing Project as is approved by the State for participation in the SRF, said loan or loans to be evidenced by a General Obligation Bond or Bonds of the Town, for a term not to exceed 20 years, and any Notes in anticipation of such Bonds, such Bonds and Notes to be executed on behalf of the Town by the Town Treasurer and counter-signed by the Mayor of the Town and to be at such interest rates, if any, as may be established by the Maine Municipal Bond Bank and approved by the Treasurer and the Mayor, with such maturities, and to be on such further terms and conditions as may be prescribed by the Maine Municipal Bond Bank and the State of Maine Clean Water Program, and approved by the Treasurer and the Mayor (the "Bonds" and the "Notes"), such approval to be conclusively evidenced by their execution of the Bonds or Notes. If the State Clean Water Program approves only some but not all of the foregoing Project, the Town is authorized to proceed with the borrowing of the amount and project approved by the State Clean Water Program, even though the State may have approved only some but not all of the Project described above.
2. The Mayor and the Treasurer are hereby authorized to execute and deliver on behalf of the Town a loan agreement, relating to the issuance of the Bonds and any Notes in anticipation thereof, in such form and on such terms as the Maine Municipal Bond Bank shall require.
3. The Mayor and the Treasurer are hereby authorized to execute and deliver on behalf of the Town loan application and other applications with the State of Maine Clean Water Program and the Maine Municipal Bond Bank and an application to the Maine Public Utilities Commission for approval to issue the Bonds or Notes.
4. The municipal officers and officials of the Town are hereby authorized to execute all documents and certificates, and to take all action, including affixing the seal of the Town, as may be necessary or convenient to carry out the full intent of the foregoing votes or any one of them.
5. The Town further ordains that (a) there are up to $83,000 in excess proceeds from the Town's $445,000 General Obligation Bond, dated April 21, 2015, which was issued to the Maine Municipal Bond Bank pursuant to Ordinance 14-23 adopted by the Town Council on December 16, 2014 and January 6, 2015 to finance rehabilitation of the Peltoma Avenue Sewer Main. Such excess funds are not needed to complete the rehabilitation of the Peltoma Avenue Sewer Main. Accordingly, said up to $83,000 in excess funds of said 2015 General Obligation Bond, dated April 21, 2015, are hereby reallocated to and appropriated and may be expended to finance costs of improvements and upgrades to the Town' s sewer system which may include, but are not limited to the rehabilitation of the North Main Street (Grove Hill) Sewer Main (the "New Project"). Ordinance 14-23 adopted by the City Council authorizing issuance of said 2015 General Obligation Bond is hereby amended to provide that the Project described therein shall include the New Project described in this Order. The Mayor and the Treasurer are hereby authorized to execute and deliver on behalf of the Town an amendment to the loan agreement and such other documents, relating to the issuance of 2015 General Obligation Bonds, in such form and on such terms as the Maine Municipal Bond Bank shall require, in order to carry out the provisions of this paragraph.
6. This Ordinance shall take effect 30 days after its adoption.
[font=font81491]ORDINANCE 16-07[/font]: That the Town of Pittsfield Town Council hereby ordains that Chapter 11 Pittsfield Public Library Policies, Article 7. ACCESS TO INTERNET RESOURCES be rescinded and the new Article 7. PUBLIC COMPUTER USE AND INTERNET SAFETY be adopted and Article 17. DONATIONS AND GIFTS POLICY be rescinded and the new Article 17. DONATIONS AND GIFTS POLICY be adopted.
June 22, 2016
↧
NOTICE OF PUBLIC SALE - OUELLETTE
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered on February 29, 2016 by the Maine District Court for Penobscot County, in Lincoln, Maine, Docket No. RE-15-07, in the action entitled [font=font36821]Infinity Federal Credit Union v. Roland J. Ouellette, Jr. and Kathrine L. Ouellette[/font], wherein the Court adjudged the foreclosure of a certain mortgage given by Roland J. Ouellette, Jr. and Kathrine L. Ouellette to Infinity Federal Credit Union dated February 2, 2004 and recorded in the Penobscot County Registry of Deeds in Book 9194, Page 48, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]Wednesday, July 27, 2016, commencing at 11:00 a.m., at the law firm of Drummond Woodsum & MacMahon, 84 Marginal Way, Suite 600, Portland, Maine 04101[/font], of the following property:
PROPERTY DESCRIPTION: Certain property located at 57 Pleasant Street, Passadumkeag, Maine 04475. The property is also described on the Passadumkeag Tax Maps as Map 9, Lot 11. Reference is made to said mortgage deed for a more detailed legal description of the property to be conveyed.
TERMS OF SALE: THE PROPERTY IS BEING SOLD ON AN AS IS, WHERE IS, BASIS WITHOUT ANY WARRANTY WHATSOEVER AS TO THE CONDITION OF OR TITLE TO THE PROPERTY. The property will be sold subject to all outstanding municipal assessments, whether or not of record in the Penobscot County 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, which is non-refundable as to the highest bidder, is $5,000.00 in official bank check or certified funds (cash deposits not accepted). The deposit to bid should be made payable to Infinity Federal Credit Union. The highest bidder will be required to execute a purchase and sale agreement with Infinity Federal Credit Union at the time and place of sale. The balance of the sale price will be due and payable within 30 days of the public sale. Conveyance of the property will be by release deed. All other terms, including any modifications of or additions to the terms set forth above, will be announced at the public sale.
Dated: June 21, 2016 By: David S. Sherman, Jr., Esq.
Attorney for Infinity Federal Credit Union
Drummond Woodsum & MacMahon
84 Marginal Way, Suite 600
Portland, ME 04101-2480
(207) 772-1941
June 22, 29, July 6, 2016
↧
NOTICE OF PUBLIC FORECLOSURE SALE - BROWN
By virtue of and in execution of a Consent Judgment of Foreclosure and Sale entered on June 2, 2016, in the Penobscot County Superior Court, Civil Action Docket No. RE-15-94, in an action brought by MidFirst Bank, Plaintiff, against Brian Brown, a/k/a Brian E. Brown and Brian Brown, a/k/a Brian E. Brown, Personal Representative of the Estate of Joan A. Brown, Defendants, for the foreclosure of a mortgage dated December 29, 2006, and recorded in the Penobscot County Registry of Deeds in Book 10784, Page 195, the statutory ninety (90) day redemption period having been waived, notice is hereby given that the aforementioned property will be sold at a public sale at 10:00 a.m. on July 25, 2016, at the law offices of Eleanor L. Dominguez, Esq., AINSWORTH, THELIN & RAFTICE, P.A., Seven Ocean Street, South Portland, ME 04106, (207) 767-4824, all and singular the premises described in said mortgage and being a certain lot of land with the buildings thereon, situated in the Town of Millinocket, County of Penobscot, and State of Maine, described in said mortgage as being located at 25 Katahdin Avenue. (Note: The identification of the location of the property is as stated in the mortgage, which may have been subject to change and/or differ from the Town of Millinocket records).
[font=font36821][u]TERMS OF SALE:[/font][/u]
The property shall be sold to the highest bidder at the sale, who shall pay a deposit of Five Thousand and No/100 Dollars ($5,000.00) by certified check payable to "MidFirst Bank or YOUR NAME" at the time and place of sale. The successful bidder shall be required to execute a Purchase and Sale Agreement with said MidFirst Bank with the aforesaid Five Thousand and No/100 Dollars ($5,000.00) or sum equal to ten percent (10%) of the bid price, whichever is greater, as a non-refundable and non-interest-bearing deposit thereon providing for a closing within thirty (30) days of the date of the public sale, at which time the balance of the bid price will be due and payable by certified check acceptable to mortgagee upon presentation of the Deed. The property will be sold subject to all easements and rights of way either of record or otherwise existing. The property will be sold subject to real estate taxes assessed and due and payable to the Town of Millinocket, water and sewer charges and any liens and encumbrances of greater priority than said mortgage. The property shall be sold AS IS, and WHERE IS without any warranties whatsoever expressed, implied or otherwise which warranties are disclaimed. Additional terms to be announced at the sale.
[font=font36821]Prospective bidders are advised to contact Ainsworth, Thelin & Raftice, P.A. as close as possible to their departure to attend the sale in order to confirm the occurrence of the sale as scheduled.[/font]
DATED: June 22, 2016 Eleanor L. Dominguez, Esq.
Attorney for [font=font36821]MidFirst Bank[/font]
AINSWORTH, THELIN & RAFTICE, P.A.
P.O. Box 2412
South Portland, ME 04116-2412
(207) 767 4824
June 22, 29, July 6, 2016
↧
RULEMAKING JUNE 22
Public Input for Proposed Rules
Notices are published each Wednesday to alert the public regarding state agency rule-making. You may obtain a copy of any rule by notifying the agency contact person. You may also comment on the rule, and/or attend the public hearing. If no hearing is scheduled, you may request one - the agency may then schedule a hearing, and must do so if 5 or more persons request it. If you are disabled or need special services to attend a hearing, please notify the agency contact person at least 7 days prior to it. Petitions: you can petition an agency to adopt, amend, or repeal any rule; the agency must provide you with petition forms, and must respond to your petition within 60 days. The agency must enter rule-making if the petition is signed by 150 or more registered voters, and may begin rule-making if there are fewer. You can also petition the Legislature to review a rule; the Executive Director of the Legislative Council (115 State House Station, Augusta, ME 04333, phone (207) 287-1615) will provide you with the necessary petition forms. The appropriate legislative committee will review a rule upon receipt of a petition from 100 or more registered voters, or from "...any person who may be directly, substantially and adversely affected by the application of a rule..." (Title 5 §11112). World Wide Web: Copies of the weekly notices and the full texts of adopted rule chapters may be found on the internet at: http://www.maine.gov/sos/cec/rules. There is also a list of rule-making liaisons (http://www.maine.gov/sos/cec/rules/liaisons.html), who are single points of contact for each agency.
PROPOSALS
AGENCY: 09-137 - Department of Inland Fisheries and Wildlife (IFW)
CHAPTER NUMBER AND TITLE: Ch. 4, Hunting and Trapping: 4.03, Deer Hunting Seasons
PROPOSED RULE NUMBER: 2016-P078
BRIEF SUMMARY: In accordance with 12 MRS §11401 sub-§1, E., the Department is proposing a rule that details the process to allow a nonresident who owns 25 or more acres of land in the State and leaves that property open to hunting, holds a valid hunting license and is not otherwise prohibited by law, to hunt deer on the Saturday preceding the first day of open season on deer (resident only day). Forms will be provided by the Department for the nonresident landowner to verify they are the lawful owner of 25 acres or more in Maine. A complete copy of the proposed rule is available from the contact person below.
PUBLIC HEARING: None scheduled.
COMMENT DEADLINE: July 22, 2016
CONTACT PERSON FOR THIS FILING / SMALL BUSINESS INFORMATION / IFW RULE-MAKING LIAISON: Becky Orff, Inland Fisheries and Wildlife, 284 State Street, 41 State House Station, Augusta, ME 04333. Telephone: (207) 287-5202. Fax: (207) 287-6395. E-mail: Becky.Orff@Maine.gov .
FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES: No fiscal impact anticipated.
AGENCY: 09-137 - Department of Inland Fisheries and Wildlife (IFW)
CHAPTER NUMBER AND TITLE: Ch. 13, Watercraft Rules: 13.06, Motor Size Restrictions on Certain Inland Waters (Kimball Pond, Vienna)
PROPOSED RULE NUMBER: 2016-P079
BRIEF SUMMARY: The Department of Inland Fisheries and Wildlife has been petitioned to consider the following watercraft regulations: Kimball Pond, Vienna / New Sharon, Kennebec County -motorboats with more than 10 horsepower prohibited.
PUBLIC HEARING: July 12, 2016 @ 6:30 p.m., Vienna Community Building / Fire Station, Kimball Pond Road, Vienna, Maine
COMMENT DEADLINE: July 22, 2016
CONTACT PERSON FOR THIS FILING / SMALL BUSINESS INFORMATION / IFW RULE-MAKING LIAISON: Becky Orff, Inland Fisheries and Wildlife, 284 State Street, 41 State House Station, Augusta, ME 04333. Telephone: (207) 287-5202. Fax: (207) 287-6395. E-mail: Becky.Orff@Maine.gov .
FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES: No fiscal impact anticipated.
AGENCY: 10-144 - Department of Health and Human Services (DHHS), Office of MaineCare Services - Division of Policy
CHAPTER NUMBER AND TITLE: Ch. 101, MaineCare Benefits Manual (MBM): Ch. II & III Section 31, Federally Qualified Health Center Services
PROPOSED RULE NUMBER: 2016-P080
CONCISE SUMMARY: This proposed rule amends the rate setting and rate-adjustment processes for the prospective payment system (PPS) used to reimburse Federally Qualified Health Centers (FQHCs).
This rule-making clarifies and expands the current FQHC policy and procedures as follows:
* Provides additional guidance and consistency in the methodology for adjustments of PPS rates;
* Amends the process of rate establishment for newly qualifying FQHCs;
* Provides specific guidance in what constitutes "a change in scope of services"; and
* Expands the reporting requirements in conjunction with a request for rate adjustment due to a "change in scope of services".
The Centers for Medicare and Medicaid Services ("CMS") has approved a Maine State Plan Amendment related to initial rate-setting and "change in scope of services." The payment methodology for FQHCs conforms to Section 702 of the Medicare, Medicaid, and SCHIP Benefits Improvement and Protection Act (BIPA) of 2000.
See http://www.maine.gov/dhhs/oms/rules/index.shtml for rules and related rule-making documents.
PUBLIC HEARING: Tuesday, July 12, 2016 - 9:30 a.m., 19 Union Street, Room 110, Augusta, ME. The Department requests that any interested party requiring special arrangements to attend the hearing contact the agency person listed below before Tuesday, July 5, 2016.
DEADLINE FOR COMMENTS: Comments must be received by 11:59 p.m., Friday, July 22, 2016
AGENCY CONTACT PERSON / SMALL BUSINESS INFORMATION: Anne Labonte Perreault, Comprehensive Health Planner II, MaineCare Services, 242 State Street, 11 State House Station, Augusta, Maine 04333-0011. Telephone: (207) 624-4082. Fax: (207) 287-1864. TTY: 711 (Deaf or Hard of Hearing). E-mail: Anne.Labonte-Perreault@Maine.gov .
IMPACT ON MUNICIPALITIES OR COUNTIES: The Department does not anticipate this rule-making will have any impact on municipalities or counties.
AGENCY: 10-144 - Department of Health and Human Services (DHHS), Office of MaineCare Services (OMS) - Division of Policy
CHAPTER NUMBER AND TITLE: Ch. 101, MaineCare Benefits Manual (MBM): Ch. II & III Section 65, Behavioral Health Services (also affects Section 17, Community Support Services)
PROPOSED RULE NUMBER: 2016-P081
CONCISE SUMMARY: This rule makes the following changes to the Medication-Assisted Treatment section: Requiring Medication-Assisted Treatment Facilities to be open at least six days per week throughout the calendar year, updating the twenty-four month prior authorization forms for members who have hit their lifetime methadone cap, adding an authorization form to be completed by the facility within sixty calendar days of the member's first visit, adding a definition of Medication-Assisted Treatment to the definitions section, adding a Medical Director section to the policy that outlines the Medical Directors' required responsibilities, adding a Medical Records section that outlines the minimum required documentation that must accompany Medication-Assisted Treatment services, adding a Counseling section that outlines who can perform counseling to members, and the minimum amount of counseling members should receive during treatment, adding a Medication Administration section that establishes initial dosage limits for methadone and diversion control plan measures, and adding an Individualized Service Plan section that establishes the minimum requirements for a member's service plan.
This rule moves MaineCare's Clubhouse services, which are currently part of "Day Supports Services", from Section 17 to Section 65 of the MaineCare Benefits Manual. This rule-making will also move the "Specialized Group Services" from Section 17 to Section 65 of the MaineCare Benefits Manual. This rule-making will also replace the current per hour day treatment procedure code that Clubhouse providers are billing under with the more appropriate Mental Health clubhouse services per 15 minute procedure code.
This rule also updates the reference for diagnostic codes required for billing in Section 65.13, "Billing Instructions", from ICD-9 to ICD-10 codes, and makes minor technical edits.
See http://www.maine.gov/dhhs/oms/rules/index.shtml for rules and related rule-making documents.
PUBLIC HEARING: July 11, 2016 - 9:00 a.m., Champlain Conference Room, 45 Commerce Drive, Augusta, ME 04330. The Department requests that any interested party requiring special arrangements to attend the hearing contact the agency person listed below before July 4, 2016.
COMMENT DEADLINE: Comments must be received by 11:59 p.m. on July 21, 2016
AGENCY CONTACT PERSON / SMALL BUSINESS INFORMATION: Thomas Leet, Comprehensive Health Planner II, MaineCare Services, 242 State Street, 11 State House Station, Augusta, Maine 04333-0011. Telephone: (207) 624-4068. Fax: (207) 287-1864. TTY: 711 (Deaf or Hard of Hearing). E-mail: Thomas.Leet@Maine.gov .
IMPACT ON MUNICIPALITIES OR COUNTIES: The Department does not anticipate that this rule-making will have any impact on municipalities or counties.
AGENCY: 10-144 - Department of Health and Human Services (DHHS), Office of MaineCare Services (OMS) - Division of Policy
CHAPTER NUMBER AND TITLE: Ch. 101, MaineCare Benefits Manual (MBM): Ch. II & III Section 103, Rural Health Clinic Services
PROPOSED RULE NUMBER: 2016-P082
CONCISE SUMMARY: This proposed rule amends the rate setting and rate-adjustment processes for the Prospective Payment System (PPS) used to reimburse "Rural Health Clinic Services (RHCs)".
This rule-making clarifies and expands the current RHC policy and procedures as follows:
* Provides additional guidance in the methodology for adjustments of PPS rates;
* Amends the process of rate establishment for newly qualifying RHCs;
* Provides specific guidance in what constitutes "a change in scope of services"; and
* Expands the reporting requirements to support requests for rate adjustments due to a change in scope of services.
The Centers for Medicare and Medicaid Services ("CMS") has approved a Maine State Plan Amendment related to initial rate-setting and "change in scope of services." The payment methodology for RHCs conforms to Section 702 of the Medicare, Medicaid, and SCHIP Benefits Improvement and Protection Act (BIPA) of 2000.
See http://www.maine.gov/dhhs/oms/rules/index.shtml for rules and related rule-making documents.
PUBLIC HEARING: Tuesday, July 12, 2016 - 1:00 p.m., 19 Union Street, Room 110, Augusta, ME. The Department requests that any interested party requiring special arrangements to attend the hearing contact the agency person listed below before July 5, 2016.
DEADLINE FOR COMMENTS: Comments must be received by 11:59 p.m., July 22, 2016
AGENCY CONTACT PERSON / SMALL BUSINESS INFORMATION: Anne Labonte Perreault, Comprehensive Health Planner II, MaineCare Services, 242 State Street, 11 State House Station, Augusta, Maine 04333-0011. Telephone: (207) 624-4082. Fax: (207) 287-1864. TTY: 711 (Deaf or Hard of Hearing). E-mail: Anne.Labonte-Perreault@Maine.gov .
IMPACT ON MUNICIPALITIES OR COUNTIES: The Department does not anticipate this rule-making will have any impact on municipalities or counties.
AGENCY: 10-144 - Department of Health and Human Services (DHHS), Maine Center for Disease Control and Prevention (Maine CDC)
RULE TITLE OR SUBJECT: Ch. 175 (New), Data Release Rule
PROPOSED RULE NUMBER: 2016-P083
CONCISE SUMMARY: This proposed rule outlines the policies of the Maine Center for Disease Control and Prevention (Maine CDC) for the release of health-related data and makes clear to all parties the conditions under which unrestricted and restricted data will be released by the Maine CDC.
STATUTORY AUTHORITY: 22 MRS §§ 42, 824
PUBLIC HEARING: 10:00 a.m., July 13, 2016 in Room 16 at Key Bank Plaza, 286 Water Street, Augusta, Maine
DEADLINE FOR COMMENTS: July 25, 2016
AGENCY CONTACT PERSON: Bridget Bagley, Department of Health and Human Services, Maine Center for Disease Control and Prevention, 286 Water Street, 11 State House Station, Augusta, Maine 04333-0011. Telephone: (207) 287-8016. E-mail: Bridget.Bagley@Maine.gov .
FISCAL IMPACT ON MUNICIPALITIES OR COUNTIES: None.
AGENCY: 10-144 - Department of Health and Human Services (DHHS), Division of Support Enforcement and Recovery (DSER)
CHAPTER NUMBER AND TITLE: Ch.351, Maine Child Support Enforcement Manual: Chapter 6, Child Support Guidelines
PROPOSED RULE NUMBER: 2016-P084
BRIEF SUMMARY: The recently adopted rule #2016-029 used incorrect dollar amounts per child to populate the new Child Support Guideline table. This proposed rule-making is to correct those numbers. In addition, the header of the new table will be changed to reflect that the table will apply to all children, aged 0-18 (19 if the child is still in school), avoiding confusion due to any references to two age categories as mentioned in 19-A MRS ch. 63. The effective date of the new Guideline table will be July 29, 2016.
PUBLIC HEARING: None
COMMENT DEADLINE: July 22, 2016
CONTACT PERSON FOR THIS FILING / SMALL BUSINESS INFORMATION: Tracy Quadro, Staff Counsel, 11 State House Station, 19 Union Street, Augusta, ME 04333. Telephone: (207) 624-6983. Fax: (207) 287-6883, TTY: 711 Maine Relay Tracy. E-mail: Tracy.Quadro@Maine.gov .
IMPACT ON MUNICIPALITIES OR COUNTIES: None
ADOPTIONS
Pursuant to Ch. 380 of the Public Laws of 2011, notice of the adoption of rules will no longer be published in the newspaper rule-making notices; our Wednesday web notices will continue to carry them, however. Information on rules adopted through the Maine Administrative Procedure Act as well as the full text of adopted rules is available on the internet at http://www.maine.gov/sos/cec/rules .
Published June 22, 2016
↧
↧
NOTICE OF PUBLIC SALE OF REAL ESTATE - CANNING
By virtue of and in execution of a Judgment of Foreclosure and Sale entered in the Waldo County District Court on February 01, 2016, in Civil Action, Docket No. RE-2015-33 brought by U.S. Bank Trust, N.A., as Trustee for LSF8 Master Participation Trust against Jeanne Canning and Wesley Canning for the foreclosure of a mortgage recorded in the Waldo County Registry of Deeds in Book 2772, Page 90, the statutory ninety (90) day period of redemption having expired without redemption, notice is hereby given that there will be a public sale on July 26, 2016 at 4:00 PM at 2 Gorges Road, Kittery, ME 03904 all and singular the premises described in said mortgage and being a certain lot of land with the buildings thereon, situated in the town of Swanville, County of Waldo, and State of Maine, described in said mortgage as being located at 1501 Swanlake Avenue. TERMS OF SALE The property will be sold to the highest bidder at the sale, who shall pay a deposit of Ten Thousand and No/100 Dollars ($10,000.00) in cash, certified check or funds acceptable to mortgagee at the time and place of sale. The successful bidder shall be required to execute a Purchase and Sale Agreement with said U.S. Bank Trust, N.A., as Trustee for LSF8 Master Participation Trust with the aforesaid Ten Thousand and No/100 Dollars ($10,000.00), as a non-refundable and non-interest bearing deposit thereon providing for a closing within thirty (30) days of the date of the public sale, at which time the balance of the bid price will be due and payable in cash or certified funds payable to U.S. Bank Trust, N.A., as Trustee for LSF8 Master Participation Trust as aforesaid, which will then deliver a duly executed quitclaim deed. The sale shall be made subject to: (a) any condition which a title search would reveal, (b) any unpaid taxes or assessments due to the Municipality of Swanville, and (c) any facts which an accurate survey of the premises might show. The property shall be sold "as is" and "where is" without any warranties whatsoever expressed, implied or otherwise. Other terms will be announced at the sale. S/John A. Doonan, Esq., Bar No. 3250 Attorney for U.S. Bank Trust, N.A., as Trustee for LSF8 Master Participation Trust Doonan, Graves & Longoria, LLC 100 Cummings Center, Suite 225D Beverly, MA 01915 (978) 921-2670
June 22, 29, July 6, 2016
↧
NOTICE OF PUBLIC FORECLOSURE SALE - TIBBETTS
By virtue of and in execution of a Judgment of Foreclosure and Sale entered on March 18, 2016, in the Penobscot County Superior Court, Civil Action Docket No. RE-15-4, in an action brought by MidFirst Bank, Plaintiff, against Duane F. Tibbetts Jr. and Andrea L. Tibbetts, Defendants, for the foreclosure of a mortgage dated October 31, 2007, and recorded in the Penobscot County Registry of Deeds in Book 11189, Page 312, the statutory ninety (90) day redemption period having elapsed without redemption, notice is hereby given that the aforementioned property will be sold at a public sale at 10:00 a.m. on July 28, 2016, at the law offices of Eleanor L. Dominguez, Esq., AINSWORTH, THELIN & RAFTICE, P.A., Seven Ocean Street, South Portland, ME 04106, (207) 767-4824, all and singular the premises described in said mortgage and being a certain lot of land with the buildings thereon, situated in the Town of Milford, County of Penobscot, and State of Maine, described in said mortgage as being located at 53 January Lane. (Note: The identification of the location of the property is as stated in the mortgage, which may have been subject to change and/or differ from the Town of Milford records).
[font=font36821][u]TERMS OF SALE:[/font][/u]
The property shall be sold to the highest bidder at the sale, who shall pay a deposit of Five Thousand and No/100 Dollars ($5,000.00) by certified check payable to "MidFirst Bank or YOUR NAME" at the time and place of sale. The successful bidder shall be required to execute a Purchase and Sale Agreement with said MidFirst Bank with the aforesaid Five Thousand and No/100 Dollars ($5,000.00) or sum equal to ten percent (10%) of the bid price, whichever is greater, as a non-refundable and non-interest-bearing deposit thereon providing for a closing within thirty (30) days of the date of the public sale, at which time the balance of the bid price will be due and payable by certified check acceptable to mortgagee upon presentation of the Deed. The property will be sold subject to all easements and rights of way either of record or otherwise existing. The property will be sold subject to real estate taxes assessed and due and payable to the Town of Milford, water and sewer charges and any liens and encumbrances of greater priority than said mortgage. The property shall be sold AS IS, and WHERE IS without any warranties whatsoever expressed, implied or otherwise which warranties are disclaimed. Additional terms to be announced at the sale.
[font=font36821]Prospective bidders are advised to contact Ainsworth, Thelin & Raftice, P.A. as close as possible to their departure to attend the sale in order to confirm the occurrence of the sale as scheduled. [/font]
DATED: June 23, 2016 Eleanor L. Dominguez, Esq.
Attorney for [font=font36821]MidFirst Bank[/font]
AINSWORTH, THELIN & RAFTICE, P.A.
P.O. Box 2412
South Portland, ME 04116-2412
(207) 767 4824
June 23, 30, July 7, 2016
↧
NOTICE OF PUBLIC SALE OF REAL ESTATE - VENEZIANO
By virtue of and in execution of a Judgment of Foreclosure and Sale entered in the Penobscot County Superior Court on September 27, 2013, in Civil Action, Docket No. RE-2013-11 brought by UMB Bank, National Association, not in its Individual Capacity, but Solely as Legal Title Trustee for MART Legal Title Trust 2015-NPL1 against Lisa M. Veneziano and Steven J. Veneziano for the foreclosure of a mortgage recorded in the Penobscot County Registry of Deeds in Book 7910, Page 223, the statutory ninety (90) day period of redemption having expired without redemption, notice is hereby given that there will be a public sale on July 26, 2016 at 4:00 PM at 2 Gorges Road, Kittery, ME 03904 all and singular the premises described in said mortgage and being a certain lot of land with the buildings thereon, situated in the town of Hampden, County of Penobscot, and State of Maine, described in said mortgage as being located at 519 Western Avenue. TERMS OF SALE The property will be sold to the highest bidder at the sale, who shall pay a deposit of Ten Thousand and No/100 Dollars ($10,000.00) in cash, certified check or funds acceptable to mortgagee at the time and place of sale. The successful bidder shall be required to execute a Purchase and Sale Agreement with said UMB Bank, National Association, not in its Individual Capacity, but Solely as Legal Title Trustee for MART Legal Title Trust 2015-NPL1 with the aforesaid Ten Thousand and No/100 Dollars ($10,000.00), as a non-refundable and non-interest bearing deposit thereon providing for a closing within thirty (30) days of the date of the public sale, at which time the balance of the bid price will be due and payable in cash or certified funds payable to UMB Bank, National Association, not in its Individual Capacity, but Solely as Legal Title Trustee for MART Legal Title Trust 2015-NPL1 as aforesaid, which will then deliver a duly executed quitclaim deed. The sale shall be made subject to: (a) any condition which a title search would reveal, (b) any unpaid taxes or assessments due to the Municipality of Hampden, and (c) any facts which an accurate survey of the premises might show. The property shall be sold "as is" and "where is" without any warranties whatsoever expressed, implied or otherwise. Other terms will be announced at the sale. S/John A. Doonan, Esq., Bar No. 3250 Attorney for UMB Bank, National Association, not in its Individual Capacity, but Solely as Legal Title Trustee for MART Legal Title Trust 2015-NPL1 Doonan, Graves & Longoria, LLC 100 Cummings Center, Suite 225D Beverly, MA 01915 (978) 921-2670.
June 24, July 1, 8, 2016
↧