Quantcast
Channel: Bangor Daily News Classifieds: Legals
Viewing all 13093 articles
Browse latest View live

PLEASE BE ADVISED

$
0
0
that the Planning Board of the City of Bangor will hold a meeting on [u]Tuesday, October 15, 2019[/u], beginning at [u]7:00 p.m.[/u] in the Third Floor Council Chambers of Bangor City Hall and will consider the following public hearings: To Amend Chapter 165, Land Development Code, to revise the selected list of streets where tenting and camping, etc., can occur, in the Rural Residence and Agricultural District, adding portions of Stillwater Avenue to Broadway and Union Street. [font=font57991]David G. Gould, Planning Officer [/font] October 3, 8, 2019

REQUEST FOR PROPOSALS

$
0
0
The Washington County Council of Governments is seeking proposals from qualified firms to design and/ or study two pieces of working waterfront infrastructure, a boat ramp and wave attenuator, on the campus of the Downeast Institute in Beals, Maine. A copy of the RFP may be found at: [u]https://downeastinstitute.org/[/u] [u]about-us/news/[/u] or [u]http://www.[/u] [u]wccog.net/working-waterfront.htm/[/u] Proposals are due by 4:00pm EST on Dec. 20, 2019. For more information contact Judith Cooper East, 207- 454-0465, [u]jceast@wccog.net[/u]. Oct. 4, 2019

REQUEST FOR VENDORS

$
0
0
Maine Maritime Academy, a four-year state supported college in Castine, ME, is seeking information from qualified vendors to provide information concerning the ability of firms to a laundry service/equipment plan for a campus. Interested vendors wishing to receive more information should e-mail a request to hildy.lowell@mma.edu. Vendors may also call 207-326-2447 to receive a copy of the RFI. The deadline for the proposals is Nov 1, 2019. Oct. 4, 2019

REQUEST FOR BIDS # 2020-020

$
0
0
The University of Maine System is seeking responses to provide a 3-year term for a "turn key" lab utilization software as a service (SaaS) solution. Responses are due by [font=font36821]October 7, 2019[/font] at [font=font36821]11:59 p.m. EST.[/font] For a copy of the RFB 2020-020 please refer to University of Maine System website: [u]http://www.maine.edu/strategic-procurement/upcoming-bids/[/u] Published on: Oct. 4, 2019.

PUBLIC NOTICE OF INTENT TO FILE

$
0
0
Please take notice that Maine Woods Pellet Company, LLC, Athens Holdings, LLC; and Athens Energy, LLC (MWP) located at 164 Harmony Rd. in Athens, Maine, intends to file an Air Emission License Modification Application with the Maine Department of Environmental Protection (DEP) pursuant to the provisions of 38 M.R.S.A., Section 590 on or about October 3, 2019. MWP is submitting a 06-096 CMR 115 minor modification and a 06-096 CMR 140 significant modification to permit the re-ducting of the furnace's flue gas, clarify the license definition of wood/wood waste/biomass, and for the installation of a new pelletizer. 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 for the Board of Environmental Protection to assume jurisdiction 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 will be available for review at the Bureau of Air Quality (BAQ) of DEP offices in Augusta, (207) 287-7688, during normal working hours. A copy of the application and supporting documentation will also available at the municipal office in Athens, Maine. Written public comments may be sent to Lynn Muzzey at the Bureau of Air Quality, State House Station #17, Augusta, Maine 04333. Published on: October 4, 2019.

REQUEST FOR VENDORS

$
0
0
Maine Maritime Academy, a four-year state supported college in Castine, ME, is seeking information from qualified vendors to provide information concerning the ability of firms to provide a marketing plan for an Academy start-up venture. Interested vendors wishing to receive more information should e-mail a request to hildy.lowell@mma.edu. Vendors may also call 207-326-2447 to receive a copy of the RFI. The deadline for the proposals is October 11, 2019. Oct. 4, 2019

PUBLIC NOTICE

$
0
0
Please take notice that The University of Maine, Office of Facilities Management, 5765 Service Building, Orono, Maine, 04469-5765, phone number (207) 581-4400, has filed an Air Emission License Application with the Maine Department of Environmental Protection (DEP). The application has been found acceptable for processing by the Bureau of Air Quality (BAQ) and a draft license has been prepared pursuant to the provisions of 38 M.R.S.A., Section 590. The application is for the renewal of The University's current Part 70 air emission license as well as for the incorporation of several New Source Review license amendments. The application, supporting documentation, and the BAQ's preliminary determination in the form of a draft order are available for review at the BAQ's Augusta office, and the municipal office in Orono, Maine. Written public comments may be sent to Lisa Higgins at the Bureau of Air Quality, State House Station #17, Augusta, Maine 04333. The public comment period ends 30 calendar days following the date of this notice. According to Department regulations, interested parties must be notified, written comments are invited, and the public may request a public meeting. If the Department receives a written request for a public meeting within 15 calendar days from the date of this notice, a public meeting will be held on Thursday, November 7, 2019 at 5:00PM at the University's Office of Facilities Management, Service Building A, Conference Room 109 on the Orono campus. The public may also request that a public hearing be held in addition to the public meeting. A request for a public hearing must be in writing specifying the reasons why a hearing is warranted and received by the DEP within 20 days from the date of this notice. In accordance with Chapter 2 of the DEP's regulations, the DEP will determine whether to hold a public hearing. Oct. 4, 2019

NOTICE OF PUBLIC SALE - SCHUURMAN

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered December 7, 2017, as affected by an Order on Plaintiff's Motion to Enlarge the Deadline to Commence Publication entered on September 3, 2019, in the action entitled Bank of America, N.A. v. Charity Hanington f/k/a Charity Schuurman, Personal Representative of the Estate of James R. Schuurman, by the Maine District Court, Division of Houlton, Docket No. HOUDC-RE-17-03, wherein the Court adjudged the foreclosure of a mortgage granted by James R. Schuurman, mortgagor, to Mortgage Electronic Registration Systems, Inc., as Mortgagee, as nominee for Countrywide Home Loans, Inc., its successors and/or assigns, and dated August 8, 2007 and recorded in the Aroostook County Registry of Deeds in Book 4480 at Page 143, should the period of redemption have expired without redemption of the property by the Estate of James R. Schuurman, a public sale of the property described in the mortgage will be conducted on [font=font36821]November 6, 2019 commencing at 10:00 AM at the Law Office of Richard L. Rhoda, 45 Court Street, Houlton, ME 04730.[/font] The property is located at 774 Main Street, Reed Plantation, ME 04497, in Aroostook 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 Bank of America, 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. Bank of America, N.A. by its attorneys, Brock & Scott, PLLC John Michael Ney, Jr., Esq. 1080 Main Street, Suite 200 Pawtucket, RI 02860 Oct. 4, 11, 18, 2019.

REQUEST FOR BIDS

$
0
0
Caravel Middle School and Carmel Elementary School RSU 87 is currently accepting proposals for snow plowing and sanding. Bid packets are available: www.rsu87.org, Superintendent's Office, bus garage and at all three school. Pre-bid meeting at 50 Plymouth Road, Carmel on Thursday, October 10, 2019 at 3:00PM. Oct. 5, 2019

ORDER FOR SERVICE BY PUBLICATION

$
0
0
WALTER SCOTT MOODY, Plaintiff v. AMBER MASON, and AMBER MASON as a SUBSTITUTED PARTY FOR: KENNETH RIDEOUT; GERALD RIDEOUT; GRACE COX; DUAYNE MASCHINO; SHARON GOSSELIN; DOROTHY BAZINET; WILLIAM DUNPHY; SUSAN LEIGHTON; DAWN DONAHUE; and WALTER RIDEOUT Defendants/Crossclaim Plaintiffs and VALDA RIDEOUT FLORES; BETTY ANN PELLETIER; BARBARA CARBINO; GEORGE MASCHINO, JR.; BRUCE DUNPHY; MARY HUTTER; ROSE ROY; DONNA DUCY; WALTER DAGGETT; EUGENE DAGGETT; STEVEN DAGGETT; and, ALL OTHER HEIRS OF EDNA O. RIDEOUT Defendants/Crossclaim Defendants [font=font36821]ORDER FOR SERVICE BY PUBLICATION[/font] Before the Court is the Joint Motion of Plaintiff's Attorney, Adam Shub Esq. of Preti Flaherty Believeau & Pachios, Chartered LLC, whose address is One City Center Portland, ME 04101 and Defendant/ Crossclaim Plaintiffs' Attorney John F. Barnicle Esq. of Moncure & Barnicle, whose address is 9 Bowdoin Mill Island, Topsham, ME 04086, for an order allowing service by publication on Defendants, Valda Rideout Flores, Bruce Dunphy, Mary Hutter, Rose Roy, Walter Daggett, Eugene Daggett, and Steven Daggett, and all other Heirs of Edna O. Rideout named in a SUMMONS AND COMPLAINT (TITLE TO REAL ESTATE INVOLVED) AND CROSS-CLAIM ON BEHALF OF KENNETH RIDEOUT, GRACE COX, DUAYNE MASCHINO, SHARON GOSSELIN, DOROTHY BAZINET, WILLIAM DUNPHY, SUSAN LEIGHTON, DAWN DONAHUE, AND WALTER RIDEOUT (TITLE TO REAL ESTATE INVOLVED) now pending before this Honorable Court. Parties' Motion is Granted. This action may affect property of the defendants. The real estate is situated as the intertidal zone adjacent to 137 Wallace Shore Road in Harpswell, Cumberland County, Maine. After due diligence, Plaintiff, Walter Scott Moody, of 337 Cundy's Harbor Rd. Harpswell, ME 04079 and Defendant/Cross Claim Plaintiff Amber Mason of 137 Wallace Shore Rd. Harpswell, ME 04079, have been unable to make personal service of plaintiffs' Summons and Complaint, (Title to Real Estate Involved), and Cross Claim (Title to Real Estate Involved) on defendants Valda Rideout Flores, Bruce Dunphy, Mary Hutter, Rose Roy, Walter Daggett, Eugene Daggett, Steven Daggett, and all other Heirs of Edna O. Rideout. Plaintiff and Crossclaim Plaintiff have met the requirements of M.R.Civ.P. 4(g)(1)(A)-(C). The present physical locations of the Defendants Valda Rideout Flores, Bruce Dunphy, Mary Hutter, Rose Roy, Walter Daggett, Eugene Daggett, Steven Daggett, and all other Heirs of Edna O. Rideout cannot reasonably be ascertained. IT IS ORDERED that service be made on defendants Valda Rideout Flores, Bruce Dunphy, Mary Hutter, Rose Roy, Walter Daggett, Eugene Daggett, Steven Daggett, and all other Heirs of Edna Rideout by publishing this order once a week for three (3) consecutive weeks in the Portland Press Herald, Lewiston Sun Journal, and Bangor Daily News, newspapers of general circulation in the State of Maine and by mailing by ordinary first class mail a copy of this order, as published, to the last known address of defendants Valda Rideout Flores, Bruce Dunphy, Mary Hutter, Rose Roy, Walter Daggett, Eugene Daggett, Steven Daggett, if their addresses are known. This method and manner of service are reasonably calculated to provide actual notice of the pendency of the action to the defendants Heirs of Edna O. Rideout and are the most practical manner of effecting notice of this suit. The first publication shall be made within twenty (20) days after the date of the Order. Twenty-one (21) days after the first publication of this order, service shall be considered complete. Plaintiff will file with the court an affidavit demonstrating that publication or compliance with the court's order has taken place. Within twenty (20) days after service is considered complete, defendants Valda Rideout Flores, Bruce Dunphy, Mary Hutter, Rose Roy, Walter Daggett, Eugene Daggett, Steven Daggett, and all other Heirs of Edna O. Rideout shall appear and defend this action by filing an answer with Heidi Bauer, Manager of Operations, Cumberland County Courts, PO Box 287, 205 Newbury St., Portland, ME 04112-0287, and by filing a copy of the answer with the attorneys for the parties. IT IS FURTHER ORDERED that a copy of this order, as published, shall be sent by ordinary first-class mail to the last known addresses of defendants Heirs of Edna O. Rideout if the addresses are known. To the defendants Valda Rideout Flores, Bruce Dunphy, Mary Hutter, Rose Roy, Walter Daggett, Eugene Daggett, Steven Daggett and all other Heirs of Edna O. Rideout: The Plaintiff and Crossclaim Plaintiff has begun a lawsuit against you in the Superior Court, which holds sessions at 205 Newbury St., City of Portland, County of Cumberland, Maine. If you wish to oppose this lawsuit, you or your attorney MUST PREPARE AND SERVE A WRITTEN ANSWER TO THE ATTACHED COMPLAINT AND CROSSCLAIM WITHIN 20 DAYS after service by publication is complete, as provided above. You or your attorney must serve your answer by delivering a copy of the answer and reply to crossclaim in person or by mail to the parties' counsel, whose addresses appear above. You or your attorney must also file the original of the responses with the Court by mailing the answer and reply to crossclaim to the following address: Heidi Bauer, Manager of Operations, PO Box 287, Portland, ME 04112-0287 before or within a reasonable time after the responses are served. IMPORTANT NOTICE IF YOU FAIL TO SERVE AN ANSWER AND/OR REPLY TO CROSSCLAIM WITHIN THE TIME STATED ABOVE, OR, IF, AFTER YOU ANSWER OR REPLY TO CROSSCLAIM, 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 AND CROSSCLAIM. 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 Defendant/Crossclaim Plaintiff is not entitled to all or part of the claim set forth in the cross claim, or if you have a claim of your own against either party, 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 for information as to places where you may seek legal assistance. The clerk shall enter the following on the Docket: The ORDER dated September 14, 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: September 14, 2019 [font=font57991][u]/S/Nancy Mills[/u][/font] Hon. Nancy Mills Superior Court Justice Oct. 5, 12, 19, 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 October 29, 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. 89-216 NICHOLE MCLEOD, of Clifton. Petition of Nichole McLeod, requesting her name be changed to Nichole Lynn Clewley. Nichole McLeod, Petitioner, 39 Scott Point Road, Clifton, Maine 04428. 2019-711 LESLIE LEE GOLDEY, of Clifton. Petition of Leslie Lee Goldey, requesting her name be changed to Leslie Lee Puckett. Leslie Lee Goldy, Petitioner, 278 Scotts Point Road, Clifton, Maine 04428. 2019-716 ISSABELLE GRACE THOMPSON, of Hermon. Petition of Adam J. Brewer and Danielle M. Hewes, legal custodians of said minor child, who request the name of said child be changed to Issabelle Grace Brewer. Adam J. Brewer and Danielle M. Hewes, 2822 Rt. 2, Hermon, Maine 04401, Petitioners. 2019-717 BRET AUSTIN FALOON, of Old Town. Petition of Bret Austin Faloon, requesting his name be changed to Bret Austin Monroe. Bret Austin Faloon, Petitioner, 20 Whistle Way Apt. 38, Old Town, Maine 04468. 2019-722 CHASEA QUMAR BALDWINOGUN, of Brewer. Petition of Latoya Kerr and Alfred Kerr, legal custodians of said minor child, who request the name of said child be changed to Chasea Qumar Kerr. Latoya Kerr and Alfred Kerr, 22 Century Street, Brewer, Maine 04412, Petitioners. 2019-736 MICHAEL PHILLIP BUNKER, of Bangor. Petition of Michael Phillip Bunker, requesting his name be changed to Michael Phillip Sutton. Michael Phillip Bunker, Petitioner, 194 Griffin Road Apt 405, Bangor, Maine 04401. 2019-738 CHRISTOPHER DUNCAN BAILEY, of Bangor. Petition of Christopher Duncan Bailey, requesting his name be changed to Caitlin May Bailey. Christopher Duncan Bailey, Petitioner, 239 Hammond Street Apt 2, Bangor, Maine 04401. 2019-742 SUSAN CAROL HORGAN, of Brewer. Petition of Susan Carol Horgan, requesting her name be changed to Susan Carol Ahlin. Susan Carol Horgan, Petitioner, 12 Stone Street #3, Brewer, Maine 04412 2019-765 MARJORIE IRENE MCCANN, of Veazie. Petition of Marjorie Irene McCann, requesting her name be changed to Marjorie Irene McCann Faulstich. Marjorie Irene McCann, Petitioner, 5 Thompson Road Apt 2, Veazie, Maine 04401. 2019-766 GEORGE FAULSTICH DUNCAN, of Veazie. Petition of George Faulstich Duncan, requesting his name be changed to George Alfred Faulstich. George Faulstich Duncan, Petitioner, 5 Thompson Road Apt 2, Veazie, Maine 04401. 2019-714 ESTATE OF LAWRENCE J. BOWIE, late of Lee, deceased. Application for Informal Probate of Will and Appointment of Personal Representative presented by Gail E. Bowie, 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. Patricia Locke, Esq., 54 Main Street, Lincoln, ME 04457; (207) 794-3064. THIS NOTICE IS PARTICULARLY DIRECTED TO: RENEE ANN BOWIE AND JOHN PATRICK BOWIE, heirs-at-law of said Lawrence J. Bowie, whose whereabouts are unknown as well as to all other heirs and interested persons. IN ADDITION, THE FOLLOWING MATTER WILL BE HEARD AT 9:00 A.M. OR AS SOON THEREAFTER AS IT MAY BE ON NOVEMBER 14, 2019: 2008-287 HUNTER TARGON of Brewer. Petition Termination of Guardianship of Minor and Petition for Appointment of Guardian for Minor, presented by Alicia Mayhew, 340 Parkway South, Brewer, Maine 04412, proposed guardian. THIS NOTICE IS PARTICULARLY DIRECTED TO: JOSHUA TARGON, father of said Hunter Targon, whose whereabouts is unknown, as well as to all other interested persons. IN ADDITION, THE FOLLOWING MATTER WILL BE HEARD AT 9:30 A.M. OR AS SOON THEREAFTER AS IT MAY BE ON NOVEMBER 21, 2019: 2019-663 ANDREW WRIGHT of Bangor. Petition for Appointment of Temporary Guardian for Minor, presented by Robin Thompson, 218 Larkin Street, Bangor, Maine 04401, proposed guardian. THIS NOTICE IS PARTICULARLY DIRECTED TO: JOSEPH WRIGHT, father of said Andrew Wright, whose whereabouts is unknown, and to JENNIFER COLLINS, mother of said Andrew Wright, 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 October 5, 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. 01-562 DAVID M. CRAIG, late of Bangor, deceased. Elizabeth K. Craig, 140 Hancock Street Apt. 217, Bangor, Maine 04401 appointed Personal Representative. 2015-319 ROSEMARY EVE CARTER, late of Orrington, deceased. Diane E. Mitchell, 204 Fields Pond Road, Orrington, Maine 04474 appointed Personal Representative. 2016-153 ROBERT W. STAPLES, late of Holden, deceased. Charles W. Hodsdon, Esq., PO box 1006, Bangor, Maine 04401 appointed Personal Representative. 2017-575 DORIS J. ROWE, late of Orono, deceased. Steven A. Rowe, 13837 177th Ave. SE, Renton, Washington 98059 appointed Personal Representative. 2018-525 GEORGE DENNIS TARDIFF, late of Eddington, deceased. Elizabeth M. Burchard, PO Box 343, Bradley, Maine 04411 appointed Personal Representative. 2018-874 HERBERT HOOVER DOWLING, late of Whitneyville, deceased. Brian Dowling, 11 Ackley Way, East Machias, Maine 04630 appointed Personal Representative. 2019-700 ADRIANE C. MEHUREN, late of Levant, deceased. Gary H. Mehuren, 59 Wing Road, Levant, Maine 04456 appointed Personal Representative. 2019-702 REGINALD ALAN BISHOP, late of Stetson, deceased. Sarah M. Bishop, 25 Porter Street, Wenham, Massachusetts 01984 appointed Personal Representative. 2019-703 MARYELLEN SHAW, late of Millinocket, deceased. David R. Shaw, PO box 1252, Saco, Maine 04072 appointed Personal Representative. 2019-705 CLARENCE HENRY MORIN, late of East Millincoket, deceased. Beverly P. Morin, 29 Eastern Avenue, East Millinocket, Maine 04430 appointed Personal Representative. 2019-706 WILLIAM J. MCGRATH, late of Bangor, deceased. Lindsay M. McGrath, 272 Windsor Place, Brooklyn, New York 11218 and Maria S. Coates, 46 Robinwood Drive NW, Fort Walton Beach, Florida 32548 appointed Personal Representatives. 2019-709 JOYCE LEOLA CHARETTE, late of Bangor, deceased. Wendy L. Charette, 1 E. Street, Bangor, Maine 04401 appointed Personal Representative. 2019-712 ELEANOR JOYCE MCLAUGHLIN, late of Corinth, deceased. Jeffrey Dwight McLaughlin, 408 Ledge Hill Road, Corinth, Maine 04427 appointed Personal Representative. 2019-714 LAWRENCE J. BOWIE, late of Lee, deceased. Gail E. Bowie, 36 Taylor Lane, Lee, Maine 04455 appointed Personal Representative. 2019-718 NANCY G. RICHARDSON, late of Orrington, deceased. Warren A. Richardson, 456 Swetts Pond Road, Orrington, Maine 04474 appointed Personal Representative. 2019-720 JOSEPH F. BARTLETT, late of Lee, deceased. William Bartlett, 662 Winn Road, Lee, Maine 04455 appointed Personal Representative. 2019-721 BEULAH ARLENE DEWITT, aka BEULA ARLENE DEWITT, aka BEULAH ARLENE O'NEAL DEWITT, late of Bradford, deceased. Patricia Billings, 377 Station Road, Bradford, Maine 04410 appointed Personal Representative. 2019-723 HELEN J. BRASSLETT, late of Glenburn, deceased. Ruthena Brasslett, 1522 Pushaw Road, Glenburn, Maine 04401 appointed Personal Representative. 2019-728 LESLIE HAMBLEN WARD, late of Bangor, deceased. James R. Fernald, 11 Kingsbury Road, Holden, Maine 04429 appointed Personal Representative. 2019-730 ERLINDA ARGUELLES TORRES, late of Veazie, deceased. Miguel Torres, 1185 Chase Lot 36, Veazie, Maine 04401 appointed Personal Representative. 2019-733 KAREN ANN TAFT, late of Dexter, deceased. Kristy Sue Woodard, 93 Paine Road, Dover Foxcroft, Maine 04426 appointed Personal Representative. 2019-735 KEITH WALTER STUART, late of Orrington, deceased. Bridget Marie Stuart, 49 Arctic Station Road, Orrington, Maine 04474 appointed Personal Representative. 2019-737 WILLIAM BRYAN CAMPBELL, late of Brewer, deceased. Joseph C. McErlain, 11 Grandview Drive, Dedham, Maine 04429 appointed Personal Representative. 2019-743 ROSHAINE KERT-PATRICK FERGUSON, late of Brewer, deceased. Bobbi Jo Pound, 74 Water Street, Millincoket, Maine 04462 appointed Personal Representative. 2019-744 MARY H. MONTVILLE, late of Old Town, deceased. Amy E. Tynan, 45 Brandon Road, Haverhill, Massachusetts 01830 appointed Personal Representative. 2019-745 KELLY ANN ROBERTSON, late of Newburgh, deceased. Hunter J. Anderson, 2854 Kennebec Road, Newburgh, Maine 04444 appointed Personal Representative. 2019-747 MARGARET ESTELLE TENNEY, late of Brewer, deceased. Jeffrey Eugene Tenney, 126 Military Road, Greenbush, Maine 04401 appointed Personal Representative. 2019-748 TIMOTHY JEROME REAGAN, late of Orono, deceased. Christine Reagan, 929 Cove Road, Seboeis Plt, Maine 04448 and Thomas James Reagan, 929 Cove Road, Seboeis Plt, Maine 04448 appointed Personal Representatives. 2019-751 KATHRYN VOSE WILSON, late of Lincoln, deceased. Jesse Franklin Wilson, 375 Curtis Farm Road, Lincoln, Maine 04457 appointed Personal Representative. 2019-752 JANE H. PLUMMER, late of Eddington, deceased. Herbert Richard Spencer, 24 Cole Road, Biddeford, Maine 04005 appointed Personal Representative. 2019-753 THOMAS JOSEPH DINATALE, late of Bangor, deceased. Susan M. White, 938 Avenue Road, Exeter, Maine 04435 appointed Personal Representative. 2019-756 KATHRINE FOGELSON DANIEL, late of Orono, deceased. Cynthia Daniel Chandler, 723 Engleman Avenue, Burlington, North Carolina 27215 appointed Personal Representative. 2019-760 GEORGE FRAZIER PECKHAM JR., late of Orono, deceased. Marion Peckham, 9 Alumni Drive Apt 232P, Orono, Maine 04473 appointed Personal Representative. 2019-761 BRIAN J. FILTZ, late of Hudson, deceased. Joanne Filtz, 112 Corinth Road, Hudson, Maine 04449 appointed Personal Representative. 2019-762 JAMES DOUGLAS POWERS, late of Bangor, deceased. Paul Jackson, 99 Patten Street, Bangor, Maine 04404 appointed Personal Representative. 2019-763 JUSTIN FORREST CAIN, late of Veazie, deceased. Susan Ennis, 82 Sanford Street, Bangor, Maine 04401 appointed Personal Representative. 2019-764 GERALD EMERY CUMMINGS, late of Stacyville, deceased. Jerry M. Cummings, 7362 Oak Hill Road, Loudon, New Hampshire 03307 appointed Personal Representative. Dated: October 5, 2019 /s/ Renee M. Stupak Renee M. Stupak, Register of Probate Published: October 5 & October 12, 2019

TOWN OF BRADLEY REQUEST FOR PROPOSALS FOR GENERAL BANKING SERVICES

$
0
0
The Town of Bradley is seeking request for proposals for general banking services. Sealed proposals marked "RFP BANKING SERVICES" will be accepted by the Town Manager, Melissa L. Doane at PO Box 517, 165B Main Street, Bradley, Maine 04411, no later than 2:00 pm on October 10, 2019. Request for proposal documents, requirements and information are available at the Bradley Municipal Building or townofbradley.net. The Town of Bradley reserves the right to reject any and all bids not deemed to be in the best interest of the Town of Bradley. Published on October 5, 2019

NOTICE OF NON-DISCRIMINATORY POLICY AS TO TRAINEES

$
0
0
Hoisting & Portable Engineers, Local 4, Apprenticeship & Training Fund will not discriminate against apprenticeship applicants or apprentices based on race, color, religion, national origin, sex (including pregnancy and gender identity), sexual orientation, genetic information, or because they are an individual with a disability or a person 40 years old or older. Hoisting & Portable Engineers, Local 4, Apprenticeship & Training Fund will take affirmative action to provide equal opportunity in apprenticeship and will operate the apprenticeship program as required under Title 29 of the Code of Federal Regulations, Part 30. Oct. 5, 2019

CORRECTION NOTICE - REQUEST FOR PROPOSALS

$
0
0
The Washington County Council of Governments is seeking proposals from qualified firms to design and/ or study two pieces of working waterfront infrastructure, a boat ramp and wave attenuator, on the campus of the Downeast Institute in Beals, Maine. Proposals are due by 4:00pm EST on [font=font36821]Nov. 15, 2019, not Dec. 20[/font] as originally stated. Oct. 7, 2019

NOTICE OF PUBLIC SALE

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered September 4, 2019 in the action entitled [font=font36821]Wells Fargo Bank, N.A. v. Paul F. Thibodeau a/k/a Paul Thibodeau[/font], by the Aroostook County Superior Court, Docket No. CARSC-RE-18-14, wherein the Court adjudged the foreclosure of a mortgage granted by Paul F. Thibodeau to Wells Fargo Bank, N.A. dated January 8, 2010 and recorded in the Aroostook County Northern Registry of Deeds in Book 1666, Page 313, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]Thursday, November 7, 2019, 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 122 Church Avenue, Frenchville, Maine. The sale will be by public auction. All bidders for the property will be required to make a deposit of $5,000.00 by certified or bank check at the time of the public sale made payable to Korde & Associates, P.C., which deposit is non-refundable as to the highest bidder. The balance of the purchase price shall be paid within forty-five (45) days of the public sale. In the event a representative of the mortgagee is not present at the time and place stated in this notice, no sale shall be deemed to have occurred and all rights to reschedule a subsequent sale are reserved. Additional terms will be announced at the public sale. Korde & Associates, P.C., 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106, (207) 775-6223. 18-025337 Oct. 7, 14, 21, 2019

NOTICE OF PUBLIC SALE

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered April 25, 2019, as affected by the order dated September 11, 2019, in the action entitled [font=font36821]J.P. Morgan Mortgage Acquisition Corp. v. Kristen M. Stevens a/k/a Kristen Stevens and Richard E. Stevens a/k/a Richard Stevens, et al.[/font], by the Lincoln District Court, Docket No. LINDC-RE-18-39, wherein the Court adjudged the foreclosure of a mortgage granted by Kristen M. Stevens and Richard E. Stevens to Mortgage Electronic Registration Systems, Inc., as nominee for Sidus Financial, LLC, its successors and assigns dated November 12, 2009 and recorded in the Penobscot County Registry of Deeds in Book 11976, Page 84, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]Thursday, November 7, 2019, commencing at 10:30 AM, at the Law Office of Korde & Associates, P.C., 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106.[/font] The property is located at 745 Hammett Road, West Enfield, Maine. The sale will be by public auction. All bidders for the property will be required to make a deposit of $5,000.00 by certified or bank check at the time of the public sale made payable to Korde & Associates, P.C., which deposit is non-refundable as to the highest bidder. The balance of the purchase price shall be paid within forty-five (45) days of the public sale. In the event a representative of the mortgagee is not present at the time and place stated in this notice, no sale shall be deemed to have occurred and all rights to reschedule a subsequent sale are reserved. Additional terms will be announced at the public sale. Korde & Associates, P.C., 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106, (207) 775-6223. 17-025037 Oct. 7, 14, 21, 2019

NOTICE OF PUBLIC SALE - WELLS

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered June 20, 2019 in the action entitled [font=font57991]M&T Bank v. Shellie Wells, et al.[/font], by the Bangor District Court, Docket No. RE-18-54, wherein the Court adjudged the foreclosure of a mortgage granted by Shellie Wells to Mortgage Electronic Registration Systems, Inc., as nominee for Wilmington Finance, Inc. dated November 8, 2006 and recorded in the Penobscot County Registry of Deeds in Book 10722, Page 185, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]November 12, 2019 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font] The property is located at 314 Clark Hill 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. M&T Bank by its attorneys, Bendett & McHugh, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 Oct. 8, 15, 22, 2019

PIANO TUNING RFP

$
0
0
The University of Maine System is seeking responses for a comprehensive Piano Tuning and Maintenance Services. Responses are due by 11:59 pm, 10/25/2019. For a copy of the RFP contact sandrine.muhinkwenyere@maine.edu Published on October 8, 2019

NOTICE TO CONTRACTORS

$
0
0
Sealed Bids addressed to the Municipality of Hampden and endorsed on the wrapper "Bids for Western Avenue Sidewalk in the Municipality of Hampden" will be received from contractors at the Municipal Office, located at 106 Western Avenue, at 1:00 PM (prevailing time) on October 30, 2019 and at that time and place publicly opened and read. Bids will be accepted from all bidders. The lowest responsive bidder must demonstrate successful completion of projects of similar size and scope to be considered for the award of this Contract. Description: Federal Aid Project No. AC-STP-1940(100)X, WIN 019401.11 Location: In Penobscot County, Project is located in Hampden, Maine along Route 9 (Western Avenue). Outline of Work: Construction of approximately 800 linear feet of pedestrian sidewalk and other incidental Work. [font=font36821]The basis of award will be the sum of the bid amount for each item in the schedule of items.[/font] For general information regarding Bidding and Contracting procedures, contact Sean Currier at (207) 862-3337. Questions received after October 23, 2019 will not be answered. Bidders shall not contact any other municipal staff for clarification of Contract provisions; the Municipality will not be responsible for any interpretations so obtained. Plans, specifications and bid forms may be reviewed at the Municipal Office, located at 106 Western Avenue, at the Maine DOT Building in Augusta, Maine, and at the Department of Transportation's Regional Office in Augusta. They may be purchased from the Woodard & Curran Bangor office, located at 1 Merchants Plaza Suite 501, between the hours of 8:00 AM to 5:00 PM by cash or check. Cost of the printed documents shall be $150.00, non-refundable. Each Bid must be made upon blank forms provided by the Municipality and must be accompanied by a bid bond at 5% of the bid amount or an official bank check, cashier's check, certified check, certificate of deposit, or United States postal money order payable to Municipality of Hampden as a Bid Guaranty. A Contract Performance Surety Bond and a Contract Payment Surety Bond, each for 100 percent of the Contract price, will be required of the successful Bidder. This Contract is subject to applicable Federal Laws. The Municipality of Hampden, in accordance with Title VI of the Civil Rights Act of 1964; Title 49 in the Code of Federal Regulations (CFR), Part 21; and 28 CFR, Part 50.3, hereby notifies all bidders that it will affirmatively assure that in any contract entered into pursuant to this advertisement, disadvantaged business enterprises will be afforded full opportunity to submit bids in response to this invitation and will not be discriminated against on the grounds of race, color, or national origin in consideration for an award. All Work shall be governed by the Maine Department of Transportation's Standard Specifications, November 2014 Edition, and Standard Details, November 2014 Edition. They may be purchased by phone at (207) 624-3536 from 8:00 AM to 4:30 PM, price $10 ($15 by mail). These publications are available online: [u]https://www.maine.gov/mdot/contractors/publications/[/u] The Municipality reserves the right to reject any or all bids. Oct. 9, 2019

REQUEST FOR PROPOSALS

$
0
0
Maine Maritime Academy, a four-year state supported college in Castine, ME, is seeking proposals from qualified vendors to provide Audio and Video equipment and installation. Interested vendors wishing to receive more information should e-mail a request to hildy.lowell@mma.edu. Vendors may also call 207-326-2447 to receive a copy of the RFP. The deadline for the proposals is October 25, 2019. Oct. 9, 2019
Viewing all 13093 articles
Browse latest View live


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