Quantcast
Channel: Bangor Daily News Classifieds: Legals
Viewing all 12848 articles
Browse latest View live

PUBLIC ANNOUNCEMENT

$
0
0
Town of Cyr Plantation Special Town Meeting Date: November 14th, 2019 Time: 6:00 PM Location: Van Buren Community Center

NOTICE OF MORTGAGEE'S SALE OF REAL ESTATE

$
0
0
By virtue of and in execution of the Power of Sale contained in a Mortgage dated April 12, 2007 given by REM Logging Inc. to Katahdin Trust Company, and recorded in the Penobscot County Registry of Deeds in Book 10915, Page 116 (hereinafter the "Mortgage"), of which Mortgage the undersigned is the present holder, for breach of the conditions of said Mortgage and for the purpose of foreclosing the same there will be sold at Public Sale at 12:00 pm on Wednesday, December 4, 2019 at the Katahdin Trust Company branch located at 57 Western Avenue, Hampden, Maine 04444, all and singular the premises described in said Mortgage, To wit: The real property described in Exhibit A to the Mortgage recorded in Book 10915, Page 116 of the Penobscot County Registry of Deeds. Street Address: 501 South Patten Road, Patten, Maine 04765. [font=font36821][u]Terms of Sale:[/u][/font] The real property, above-described, will be sold "AS IS, WHERE IS" WITHOUT ANY WARRANTIES, EXPRESS OR IMPLIED, as to the condition of the property or the status of title. Norman, Hanson & DeTroy, LLC will conduct the auction and will accept bids on the property. Katahdin Trust Company will sell the property to the party who has the highest bid. A deposit, in cash or certified funds, is required in order to bid. The deposit is Five Thousand Dollars ($5,000.00). Certified checks must be made payable to Norman, Hanson & DeTroy, LLC. The deposits of the successful bidder will be retained by Katahdin Trust Company as a non-refundable, non-interest bearing down payment to be applied to the purchase price. Katahdin Trust Company reserves the right to submit a credit bid. The bidder to whom the property is sold must sign a purchase and sale agreement with Katahdin Trust Company calling for a closing on or before December 27, 2019, at which time the balance will be due in cash or by certified or cashier's check (or equivalent) payable to Katahdin Trust Company, which will then deliver a duly executed Quitclaim Deed Without Covenant for the real property. In the event that the highest bidder fails to close pursuant to the purchase and sale agreement, the deposit will be retained by Katahdin Trust Company and the premises may be sold to the next highest bidder. Katahdin Trust Company reserves the right to modify or add to the terms of sale. Other terms and conditions of sale, including additions to or modifications of the terms set forth above, will be announced at the sale. Further information regarding the property may be obtained by contacting Christopher L. Brooks, Esq. of Norman, Hanson & DeTroy, LLC at 1-207-774-7000. Dated: October 28, 2019 KATAHDIN TRUST COMPANY [font=font57991][u]/s/ Christopher L. Brooks, Esq.[/u][/font] Oct. 30, Nov. 6, 13, 2019

PUBLIC NOTICE OF INTENT TO FILE

$
0
0
Please take notice that Katahdin Mulch, Inc., 29 Champion Lane, Milford, ME (207-827-4837) is intending to file an application with the Maine Department of Environmental Protection (DEP) on or about October 31, 2019 pursuant to the provisions of 38 M.R.S., Section 1301 et seq. and Maine's Solid Waste Management Rules. The application is for a Solid Waste Processing License to excavate, remove, and process bark and wood waste contained on a portion of the former Great Northern Paper mill property located in Millinocket, Maine. The subject property is owned and operated by Katahdin Mulch, Inc. According to Department regulations, interested parties must be publicly notified, written comments invited, and if justified, an opportunity for public hearing given. A request for a public hearing, or that the Board of Environmental Protection assume jurisdiction of the application, must be received by the Department, in writing, no later than 20 days after the application is accepted by the Department as complete for processing. The application and supporting documentation are available for review at the Bureau of Remediation and Waste Management (BRWM) at the appropriate DEP regional office, during normal working hours. A copy of the application and supporting documentation may also be seen at the municipal office in Millinocket, Maine. Send all correspondence to: Maine Department of Environmental Protection, Bureau of Remediation and Waste Management, 17 State House Station, Augusta, Maine 04333-0017 (207-287-7866 or 1-800-452-1942), or to the appropriate regional office, if known. Oct. 30, 2019

RULEMAKING

$
0
0
Public Input for Rules Notices are published each Wednesday to alert the public regarding state agency rulemaking. 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 rulemaking if the petition is signed by 150 or more registered voters, and may begin rulemaking 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). WorldWide 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 rulemaking liaisons (http://www.maine.gov/sos/cec/rules/liaisons.html), who are single points of contact for each agency. PROPOSALS AGENCY: 06-096 - Department of Environmental Protection (DEP) CHAPTER NUMBER AND TITLE: Ch. 584, Surface Water Quality Criteria for Toxic Pollutants TYPE OF RULE: Routine Technical PROPOSED RULE NUMBER: 2019-P180 (3rd publication - new hearing location) BRIEF SUMMARY: The Department is proposing to amend the existing Ch. 584: Surface Water Quality Criteria for Toxic Pollutants. This rule establishes ambient water quality criteria for toxic pollutants in the surface waters of the State and sets forth procedures that may be used to determine alternative statewide criteria or site-specific criteria adopted as part of a licensing proceeding. The purpose of the rulemaking proposal is to implement Human Health Criteria based on updates to 38 MRS §466 sub-§10-A for the designated use of sustenance fishing, institute water effect ratios (WERs) for the Androscoggin and St. Croix rivers, as well as promulgate new ambient water quality criteria (AWQC) for copper in the Little Androscoggin River based on the Biotic Ligand Model (BLM), and introduce carbaryl in the non-priority pollutant list. The proposal also updates AWQC for human health using methodology from the U.S. Environmental Protection Agency (USEPA) Human Health Ambient Water Quality Criteria 2015 update. PUBLIC HEARING: November 21, 2019 - 9:00 a.m., Calumet Club, 334 West River Road, Augusta COMMENT DEADLINE: December 6, 2019 - 5:00 p.m. CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION: Cindy Dionne, Maine DEP, 17 State House Station, Augusta, ME 04333. Telephone: (207) 287-7823. Fax: (207) 287-3435. Email: Cindy.L.Dionne@Maine.gov . FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES: No fiscal impact on municipalities or counties is anticipated from this proposal. AGENCY: 02-297 - Department of Professional and Financial Regulation (PFR), Office of Professional and Occupational Regulation (OPOR), Board of Chiropractic Licensure CHAPTER NUMBERS AND TITLES: Ch. 3, Licensure Requirements for Chiropractic Doctors (Repeal) Ch. 3-A, Licensure Requirement for Chiropractic Doctors and Temporary Chiropractic Intern (New) Ch. 9, Fees (Repeal) TYPE OF RULE: Routine Technical PROPOSED RULE NUMBERS: 2019-P239, P240, P241 BRIEF SUMMARY: The Board of Chiropractic Licensure proposes to repeal Ch. 3 and proposes a new chapter for licensing chiropractic doctors and chiropractic interns. The sections 1 and 2 proposes a new streamlined method for licensing chiropractic doctors and accepts fully the NBCE examination that an applicant by endorsement took at time of original licensure in the State of jurisdiction. Section 3 proposes requirements to implement the licensing of chiropractic interns pursuant to 2019 PL ch. 37 that took effect on September 19, 2019. Ch. 9 Fees is an obsolete rule and is proposed for repeal as fees are set by the Director of the Office of Professional and Occupational Regulation. PUBLIC HEARING: November 19, 2019 - 9:00 a.m., Maine Department of Professional and Financial Regulation, Gardiner Annex, 76 Northern Ave., Gardiner ME COMMENT DEADLINE: November 29, 2019 - 5:00 p.m. CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION / BOARD RULEMAKING LIAISON: Maine Board of Chiropractic Licensure - Geraldine Betts, Administrator, 35 State House Station, Augusta, ME 04333. Telephone: (207) 624-8625. TTY users call Maine Relay 711. Email: Geraldine.L.Betts@Maine.gov . FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES: None AGENCY: 10-144 - Department of Health and Human Services (DHHS), Office for Family Independence (OFI) CHAPTER NUMBER AND TITLE: Ch. 301, Maine Food Supplement Program, FS #210P (ABAWD Geographic Exemption): Alpha Index, Table of Contents, FS 111-7, FS 999-2 TYPE OF RULE: Routine Technical PROPOSED RULE NUMBER: 2019-P242 BRIEF SUMMARY: The Federal Supplemental Nutrition Assistance Program (SNAP) regulations, administered in Maine as the Food Supplement Program, provide that certain able-bodied adults without dependents (ABAWDs) are subject to a maximum of three months of benefits over a 36-month period, unless they work 20 hours or more per week (averaged monthly) or participate in and comply with requirements of a work program. Individuals who reside in certain geographic areas can qualify for an exception to this time limit under 7 CFR §273.24(f). The Department proposes to waive these work requirements for certain ABAWDs residing in geographic areas that have unemployment rates at or above 10% or have insufficient jobs for recipients residing in those areas. The geographic areas include 247 qualifying cities, towns, unorganized territories, townships, and reservations that qualify individually or as part of a federally defined labor market area. Upon adoption of these rules, ABAWDs residing in those areas will no longer have to meet the work requirements to receive Food Supplement benefits. See http://www.Maine.gov/dhhs/ofi/rules/index.shtml for rules and related rulemaking documents. PUBLIC HEARING: None. COMMENT DEADLINE: November 30, 2019 CONTACT PERSON FOR THIS FILING: Patricia Dushuttle, Special Projects Program Manager, Department of Health and Human Services, Office for Family Independence, 109 Capitol Street, Augusta, ME 04330-6841. Telephone: (207) 624-6907. Fax: (207) 287-3455. TT Users Call Maine Relay - 711. Email: Patricia.Dushuttle@Maine.gov . FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES: None anticipated AGENCY: 10-144 - Department of Health and Human Services (DHHS), Office for Family Independence (OFI) CHAPTER NUMBER AND TITLE: Ch. 331, Maine Public Assistance Manual (TANF); TANF #113P (TANF Max Benefit 2019): Appendices TYPE OF RULE: Routine Technical PROPOSED RULE NUMBER: 2019-P243 BRIEF SUMMARY: This rule increases the TANF maximum benefit by 2.8% and makes related changes to the standard of need pursuant to 22 MRS §3769-C(1)(D). See http://www.Maine.gov/dhhs/ofi/rules/index.shtml for rules and related rulemaking documents. PUBLIC HEARING: None. COMMENT DEADLINE: November 30, 2019 CONTACT PERSON FOR THIS FILING: Alexandria Lauritzen, TANF Program Manager, Office for Family Independence, Department of Health & Human Services, 109 Capitol Street, Augusta, ME 04333. Telephone: (207) 624-4109. Fax: (207) 287-3455. TT Users Call Maine Relay - 711. Email: Alexandria.Lauritzen@Maine.gov . FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES: None anticipated. AGENCY: 12-179 - Department of Labor (DOL), Board of Occupational Safety and Health CHAPTER NUMBER AND TITLE: Ch. 6, Recording Occupational Injuries and Illnesses in the Public Sector TYPE OF RULE: Routine Technical PROPOSED RULE NUMBER: 2019-P244 BRIEF SUMMARY: The purpose of this chapter is to incorporate by reference rules governing the recording of occupational injuries and illnesses as promulgated by the Federal Occupational Safety and Health Administration at 29 CFR Part 1904, amended as of September 5, 2019. This rescinds the requirement for establishments with 250 or more employees to electronically submit information from OSHA Forms 300 and 301. These establishments will continue to be required to maintain those records on-site. PUBLIC HEARING: None, unless requested pursuant to 5 MRS §8052(1) COMMENT DEADLINE: November 29, 2019 CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION / DOL RULEMAKING LIAISON: Isaac H. Gingras, Department of Labor, 54 State House Station, Augusta, Maine 04333-0054. Telephone: (207) 626-6232. Email: Isaac.H.Gingras@Maine.gov . FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES (if any): AGENCY: 90-590 - Maine Health Data Organization (MHDO) CHAPTER NUMBER AND TITLE: Ch. 10, Determination of Assessments TYPE OF RULE: Routine Technical PROPOSED RULE NUMBER: 2019-P245 BRIEF SUMMARY: Pursuant to PL 2019 ch. 470, this proposed rule change adds prescription drug manufacturers, wholesale drug distributors and pharmacy benefits managers to the list of health care services entities required to pay annual assessments to support the operational costs of the Maine Health Data Organization. There is no fiscal impact on state municipalities, counties or businesses. Copies of these proposed rules can be reviewed and printed from the MHDO website at https://mhdo.maine.gov/rules.htm or, to receive a paper copy call (207) 287-6722. PUBLIC HEARING: November 21, 2019 - 9:00 a.m., Maine Health Data Organization, 151 Capitol Street, Augusta, ME 04333 COMMENT DEADLINE: December 2, 2019 at 5:00 p.m. CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION / MHDO RULEMAKING LIAISON: Debra Dodge, Maine Health Data Organization, 151 Capitol Street - 102 State House Station, Augusta, ME 04333. Telephone: (207) 287-6724. Fax: (207) 287-6732. Email: Debra.J.Dodge@Maine.gov . IMPACT ON MUNICIPALITIES OR COUNTIES. This rule will not have a fiscal impact on municipalities, counties or small businesses. AGENCY: 90-590 - Maine Health Data Organization (MHDO) CHAPTER NUMBER AND TITLE: Ch. 100, Enforcement Procedures TYPE OF RULE: Major Substantive PROPOSED RULE NUMBER: 2019-P246 BRIEF SUMMARY: Pursuant to PL 2019 ch. 470, this proposed rule change adds prescription drug manufacturers, wholesale drug distributors and pharmacy benefits managers to the list of health care services entities who may be fined for failure to file prescription drug price data; failure to pay the annual assessment; and for intentional or knowing failure to protect the disclosure of confidential or privileged data. This rule will not have a fiscal impact on municipalities, counties or small businesses. Copies of these proposed rules can be reviewed and printed from the MHDO website at https://mhdo.maine.gov/rules.htm or, to receive a paper copy call (207) 287-6722. PUBLIC HEARING: November 21, 2019 - 9:00 a.m., Maine Health Data Organization, 151 Capitol Street, Augusta, ME 04333 COMMENT DEADLINE: December 2, 2019 at 5:00 p.m. CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION / MHDO RULEMAKING LIAISON: Debra Dodge, Maine Health Data Organization, 151 Capitol Street - 102 State House Station, Augusta, ME 04333. Telephone: (207) 287-6724. Fax: (207) 287-6732. Email: Debra.J.Dodge@Maine.gov . IMPACT ON MUNICIPALITIES OR COUNTIES. This rule will not have a fiscal impact on municipalities, counties or small businesses. AGENCY: 90-590 - Maine Health Data Organization (MHDO) CHAPTER NUMBER AND TITLE: Ch. 300, Uniform Reporting System for Hospital Financial Data TYPE OF RULE: Routine Technical PROPOSED RULE NUMBER: 2019-P247 BRIEF SUMMARY: This proposed rule change will add the requirement that hospitals and parent entities be required to submit consolidated financial data along with organizational information. This change will provide greater transparency to the public into the finances of the hospital and parent entities. There is no fiscal impact on state municipalities, counties or businesses. Copies of these proposed rules can be reviewed and printed from the MHDO website at https://mhdo.maine.gov/rules.htm or, to receive a paper copy call (207) 287-6722. PUBLIC HEARING: November 21, 2019 - 9:00 a.m., Maine Health Data Organization, 151 Capitol Street, Augusta, ME 04333 COMMENT DEADLINE: December 2, 2019 at 5:00 p.m. CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION / MHDO RULEMAKING LIAISON: Debra Dodge, Maine Health Data Organization, 151 Capitol Street - 102 State House Station, Augusta, ME 04333. Telephone: (207) 287-6724. Fax: (207) 287-6732. Email: Debra.J.Dodge@Maine.gov . IMPACT ON MUNICIPALITIES OR COUNTIES. This rule will not have a fiscal impact on municipalities, counties or small businesses. AGENCY: 90-590 - Maine Health Data Organization (MHDO) CHAPTER NUMBER AND TITLE: Ch. 570, Uniform Reporting System for Prescription Drug Price Data Sets TYPE OF RULE: Routine Technical PROPOSED RULE NUMBER: 2019-P248 BRIEF SUMMARY: PL 2019 ch. 470, "An Act to Further Expand Drug Price Transparency" requires prescription drug manufacturers to report to the Maine Health Data Organization no later than January 30, 2020 and annually thereafter, on prescription drug prices when the manufacturer has during the prior calendar year increased the wholesale acquisition cost of a brand-name drug by more than 20% per pricing unit, increased the wholesale acquisition cost of a generic drug that costs at least $10 per pricing unit by more than 20 % per pricing unit or introduced a new drug for distribution in this State when the wholesale acquisition cost is greater than the amount that would cause the drug to be considered a specialty drug under the Medicare Part D program. Prescription drug manufacturers, wholesale drug distributors and pharmacy benefits managers are also required to provide pricing component data per pricing unit of a drug within 60 days of a request by the Maine Health Data Organization. This rule defines "pricing component data" as data unique to each manufacturer, wholesale drug distributor or pharmacy benefit manager that evidences the cost to make a prescription drug available to consumers and the payments received by each manufacturer, wholesale drug distributor or pharmacy benefit manager to make a prescription drug available to consumers, taking into account any price concessions, that is measured uniformly among and between the entities. This rule will not have a fiscal impact on municipalities, counties or small businesses. Copies of these proposed rules can be reviewed and printed from the MHDO website at https://mhdo.maine.gov/rules.htm or, to receive a paper copy call (207) 287-6722. PUBLIC HEARING: November 21, 2019 - 9:00 a.m., Maine Health Data Organization, 151 Capitol Street, Augusta, ME 04333 COMMENT DEADLINE: December 2, 2019 at 5:00 p.m. CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION / MHDO RULEMAKING LIAISON: Debra Dodge, Maine Health Data Organization, 151 Capitol Street - 102 State House Station, Augusta, ME 04333. Telephone: (207) 287-6724. Fax: (207) 287-6732. Email: Debra.J.Dodge@Maine.gov . IMPACT ON MUNICIPALITIES OR COUNTIES. This rule will not have a fiscal impact on municipalities, counties or small businesses. 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 rulemaking 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 .

NOTICE OF PUBLIC SALE - DOANE

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered October 1, 2019, in the action entitled Wilmington Savings Fund Society, FSB, d/b/a Christiana Trust, not individually but as trustee for Pretium Mortgage Acquisition Trust v. Wayne Doane and Sherry Robinson-Doane [font=font57991]et al.[/font], by the Maine District Court, Division of Newport, Docket No. NEWDC-RE-18-31, wherein the Court adjudged the foreclosure of a mortgage granted by Wayne Doane and Sherry Robinson-Doane, mortgagors, to Countrywide Home Loans, Inc. and dated March 26, 2003 and recorded in the Penobscot County Registry of Deeds in Book 8663 at Page 205, should the period of redemption have expired without redemption of the property by the mortgagors, a public sale of the property described in the mortgage will be conducted on [font=font36821]December 3, 2019 commencing at 10:30 AM at the Office of Brock & Scott, PLLC, 190 U.S. Route One, 2nd Floor-Rear, Falmouth, ME 04105.[/font] The property is located at 1154 Exeter Road, Exeter, ME 04435, in Penobscot County, reference as described in said mortgage. The sale will be by public auction. All bidders for the property will be required to make a deposit of $5,000.00 in cash, certified or bank check at the time of the public sale made payable to Brock & Scott, PLLC, which deposit is non-refundable as to the highest bidder. The balance of the purchase price shall be paid within thirty (30) days of the public sale. In the event a representative of Wilmington Savings Fund Society, FSB, d/b/a Christiana Trust, not individually but as trustee for Pretium Mortgage Acquisition Trust 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. Wilmington Savings Fund Society, FSB, d/b/a Christiana Trust, not individually but as trustee for Pretium Mortgage Acquisition Trust by its attorneys, Brock & Scott, PLLC John Michael Ney, Jr, Esq. 1080 Main Street, Suite 200 Pawtucket, RI 02860 Oct. 30, Nov. 6, 13, 2019

NOTICE OF PUBLIC SALE - MOOERS

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered May 14, 2019 in the action entitled [font=font57991]MTGLQ Investors, L.P. v. Jami Sue G. Mooers and Timothy Mooers[/font], by the Maine District Court, located in Skowhegan, Maine, Docket No. RE-18-22, wherein the Court adjudged the foreclosure of a mortgage granted by Jami Sue G. Mooers and Timothy Mooers to Mortgage Electronic Registration Systems, as nominee for Coastal Capital Corp. d/b/a CCAP Mortgage Corp dated October 1, 2005 and recorded in the Somerset County Registry of Deeds in Book 3570, Page 187, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]December 4, 2019 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font] The property is located at 759 Main Street, Palmyra, 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 th e 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. MTGLQ Investors, L.P. by its attorneys, Bendett & McHugh, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 Oct. 30, Nov. 6, 13, 2019

NOTICE OF PUBLIC SALE - LITTLEFIELD/MEASEY

$
0
0
Notice is hereby given that in accordance with the Amended Stipulated Judgment of Foreclosure and Sale entered July 17, 2019, in the action entitled KeyBank National Association v. Katherine Littlefield, Esq. Special Administrator for the Estate of Ann M. Measey, by the Maine District Court, Division of Caribou, Docket No. CARDC-RE-17-5, wherein the Court adjudged the foreclosure of a mortgage granted by Ann M. Measey, mortgagor(s), to KeyBank National Association dated July 21, 2011 and recorded in the Aroostook County Registry of Deeds in Book 4968, Page 12, should the period of redemption have expired without redemption of the property by the mortgagor(s), a public sale of the property described in the mortgage will be conducted on [font=font36821]December 4, 2019 commencing at 10:30AM at the Law Office of Richard L. Rhoda, 45 Court Street, Houlton, ME 04730.[/font] The property is located at 339 Mcintyre Road, Woodland, ME 04736, 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 KeyBank National Association is not present at the time and place stated in this notice, no sale shall be deemed to have occurred and all rights to reschedule a subsequent sale are reserved. Additional terms will be announced at the public sale. KeyBank National Association by its attorneys, Brock & Scott, PLLC Sonia J. Buck, Esq. 1080 Main Street, Suite 200 Pawtucket, RI 02860 Oct. 30, Nov. 6, 13, 2019

NOTICE OF PUBLIC SALE - ADAMS

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered July 1, 2019, in the action entitled Bank of America, N.A. v. Jonathan S. Adams, by the Maine District Court, Division of Presque Isle, Docket No. PREDC-RE-18-11, wherein the Court adjudged the foreclosure of a mortgage granted by Jonathan S. Adams, mortgagor, to Bank of America, N.A. and dated May 5, 2010 and recorded in the Aroostook County Registry of Deeds in Book 4817 at Page 262, should the period of redemption have expired without redemption of the property by the mortgagor, a public sale of the property described in the mortgage will be conducted on [font=font36821]December 4, 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 22 Forest Avenue, Fort Fairfield, ME 04742, 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. 30, Nov. 6, 13, 2019

NOTICE OF PUBLIC SALE - IRELAND

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered June 5, 2019 in the action entitled [font=font57991]JPMorgan Chase Bank, National Association v. Kenneth Brad Ireland[/font], by the Maine District Court in Lincoln, Maine, Docket No. LINDC-RE-2017-058, wherein the Court adjudged the foreclosure of a mortgage granted by Kenneth Brad Ireland to Mortgage Electronic Registration Systems, Inc., as nominee for First Horizon Home Loans, a Division of First Tennessee Bank, N.A. dated May 6, 2008 and recorded in the Penobscot County Registry of Deeds in Book 11385, Page 152, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]December 4, 2019 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font] The property is located at 155 Stanhope Mill Road, Lincoln, Maine, as described in said mortgage. The sale will be by public auction. All bidders for the property will be required to make a deposit of $5,000.00 in certified or bank check at the time of the public sale made payable to Bendett & McHugh, P.C., which deposit is non-refundable as to the highest bidder. The balance of the purchase price shall be paid within sixty (60) days of the public sale. In the event a representative of the mortgagee is not present at the time and place stated in this notice, no sale shall be deemed to have occurred and all rights to reschedule a subsequent sale are reserved. [font=font36821]If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee's attorney.[/font] This property will be sold as is. Additional terms will be announced at the public sale. JPMorgan Chase Bank, National Association by its attorneys, Bendett & McHugh, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 Oct. 30, Nov. 6, 13, 2019

PUBLIC ANNOUNCEMENT

$
0
0
Cyr Plantation Special Town Meeting To Discuss and Vote on De-organization Date: November 14th, 2019 Time: 6:00 p.m. Location: Van Buren Community Center

TOWN OF HERMON REQUEST FOR PROPOSALS (RFP)

$
0
0
[font=font36821]Information Technology Needs Assessment[/font] Specifications may be obtained from the Town Clerk M-F from 8 to 5 or online at [u]https://www.hermon.net/[/u][u] bids-proposals-2/[/u] Oct. 31, 2019

PUBLIC NOTICE: NOTICE OF INTENT TO FILE

$
0
0
Please take notice that Raven Global Enterprises Inc. dba Barbee Construction, P.O. Box 262, Gouldsboro, Maine 04607, Phone 207-422-6792 is intending to file a Natural Resources Protection Act permit application with the Maine Department of Environmental Protection pursuant to the provisions of 38 M.R.S.A. § 480-A thru 480- BB on or about October 30th, 2019. The application is for Boat Launch project at the following location: Estates Road, Steuben, ME 04680 A request for a public hearing or a request that the Board of Environmental Protection assume jurisdiction over this application must be received by the Department in writing, no later than 20 days after the application is found by the Department to be complete and is accepted for processing. A public hearing may or may not be held at the discretion of the Commission or Board of Environmental Protection. Public comment on the application will be accepted throughout the processing of the application. The application will be filed for public inspection at the Department of Environmental Protection's office in Bangor during normal working hours. A copy of the application may also be seen in the municipal offices in Steuben, Maine. Written public comments may be sent to the regional office in Bangor where the application is filed for public inspection: MDEP, Eastern Maine Regional Office, 106 Hogan Road, Bangor, Maine 04401 Oct. 31, 2019

NOTICE OF INTENT TO FILE

$
0
0
Please take notice that My LLC, 80 Flinn Road, Newburgh, ME 04444, (207-299-7174) is intending to file a Stormwater Law permit application with the Maine Department of Environmental Protection pursuant to the provisions of 38 M.R.S.A. § 420-D on or about November 6, 2019. The application is for development of impervious area associated with a multi-family residential development at 2194 Western Ave (Rt 202/9) in Newburgh, Maine. A request for a public hearing or a request that the Board of Environmental Protection assume jurisdiction over this application must be received by the Department in writing, no later than 20 days after the application is found by the Department to be complete and is accepted for processing. A public hearing may or may not be held at the discretion of the Commissioner or Board of Environmental Protection. Public comment on the application will be accepted throughout the processing of the application. The application will be filed for public inspection at the Department of Environmental Protection's office at 106 Hogan Road, Bangor, Maine, 04401 during normal working hours. A copy of the application may also be seen at the municipal offices in Newburgh, Maine. Written public comments may be sent to the DEP regional office in Bangor where the application is filed for public inspection. Published on: November 1, 2019.

REQUEST FOR PROPOSALS

$
0
0
Maine Maritime Academy, a four-year state supported college in Castine, ME, is seeking qualified vendors to provide and install carpets at MMA's classroom in Bucksport. 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 Nov 8, 2019. Published on: November 1, 2019.

NOTICE OF INTENT TO FILE

$
0
0
Please take notice that Sky Villa, LLC, 737 Main Road North, Hampden, ME 04444, (207) 272-4413 is intending to file a Natural Resource Protection Act permit application with the Maine Department of Environmental Protection pursuant to the provisions of 38 M.R.S.§§ 480-A thru 480-BB on or about November 1, 2019. The application is for an existing culvert and alteration of the adjacent stream associated wetlands at the following location: 737 Main Road North, Hampden, Maine. A request for a public hearing or a request that the Board of Environmental Protection assume jurisdiction over this application must be received by the Department in writing, no later than 20 days after the application is found by the Department to be complete and is accepted for processing. A public hearing may or may not be held at the discretion of the Commissioner or Board of Environmental Protection. Public comment on the application will be accepted throughout the processing of the application. The application will be filed for public inspection at the Department of Environmental Protection's office in Bangor during normal working hours. A copy of the application may also be seen at the municipal offices in Hampden, Maine. Written public comments may be sent to the regional office in Bangor where the application is filed for public inspection: MDEP, Eastern Maine Regional Office, 106 Hogan Road, Bangor, Maine 04401 Nov. 1, 2019

ELECTRICITY SUPPLY BID NOTICE

$
0
0
[font=font36821]Licensed Competitive Electricity Suppliers interested in participating should register by 4 pm, November 7, 2019.[/font] Registration forms are available by contacting info@mainepoweroptions.org. Completed forms may be emailed to info@mainepoweroptions.org. Bid information will be distributed to all registrants. Nov. 1, 2, 2019

NOTICE OF PUBLIC SALE

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered September 19, 2019 in the action entitled [font=font36821]Selene Finance LP v. Roxanna Albert and Conrad J. Albert, Sr., et al.[/font], by the Aroostook County Superior Court, Docket No. CARSC-RE-19-16, wherein the Court adjudged the foreclosure of a mortgage granted by Conrad J. Albert, Sr. and Roxanna Albert to Mortgage Electronic Registration Systems, Inc., as nominee for Lend America, its successors and assigns dated September 23, 2008 and recorded in the Aroostook County - Southern Registry of Deeds in Book 4642, Page 66, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]Thursday, December 12, 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 14 Antworth Lane, Mars Hill, 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. 18-025628 Nov. 1, 8, 15, 2019

NOTICE OF PUBLIC SALE

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered July 23, 2019 in the action entitled [font=font36821]New Residential Mortgage Loan Trust 2015-2 v. Victoria C. Plaisted and Larry E. Plaisted, et al.[/font], by the Ellsworth District Court, Docket No. ELLDC-RE-18-63, wherein the Court adjudged the foreclosure of a mortgage granted by Victoria C. Plaisted and Larry E. Plaisted to Mortgage Electronic Registration Systems, Inc., as nominee for Countrywide Home Loans, Inc., its successors and assigns dated April 11, 2003 and recorded in the Hancock County Registry of Deeds in Book 3581, Page 225, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]Thursday, December 5, 2019, commencing at 11:00 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 785 Red Bridge Road, Ellsworth, 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. 18-025492 Nov. 1, 8, 15, 2019

NOTICE OF PUBLIC SALE

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered July 23, 2019 in the action entitled [font=font36821]Wells Fargo USA Holdings, Inc. v. Lorna M. Shorey[/font], by the Ellsworth District Court, Docket No. ELLDC-RE-18-30, wherein the Court adjudged the foreclosure of a mortgage granted by Allan E. Shorey and Lorna M. Shorey to Wells Fargo Financial Maine, Inc. dated June 7, 2006 and recorded in the Hancock County Registry of Deeds in Book 4530, Page 325, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]Thursday, December 5, 2019, commencing at 10:45 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 157 Moosehill Road, Osborn, 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. 18-025325 Nov. 1, 8, 15, 2019

REQUEST FOR PROPOSALS

$
0
0
[font=font36821]RSU No. 67 Boiler Replacement Engineering Work Scope:[/font] Provide detailed engineering and specifications for the replacement of boilers at our Mattanawcook Academy. Engineering will be used for soliciting bids and installation of boilers and associated equipment. [font=font36821]Proposal Scope:[/font] Proposal amount to include all engineering, attendance of all bid meetings, and construction management services to assist the RSU No. 67 Facilities Director. - [font=font57991][u]Proposals are due to the RSU No. 67 district office by November 15th, 2019 at 3:00 pm.[/font][/u] - Proposals must be submitted in sealed envelopes marked RSU No. 67 boiler project engineering proposal. - Bids will be opened on November 18th at 9:00 am at the RSU No. 67 district office. [font=font36821]Mattanawcook Academy Boiler information:[/font] - Job Scope- Remove existing Clever Brooks boilers - Install 2 new Buderus cast iron sectional boilers - Install breeching to meet current code. - Install Stainless steel liner in existing stack - Install adequate air intake and ventilation equipment for the boiler room - Provide a new fuel delivery system as required - Provide controls to operate the boilers and integrate with existing building controls - Provide a new variable speed hot water circulation system - Upgrade all associated electrical equipment to meet current codes [font=font36821]Equipment information: [/font] - Boilers Two Buderus G615-12 cast iron sectional boilers with Riello duel fuels burners - Boiler controls- Logamatic [font=font36821]Anticipated Project schedule:[/font] - November 22, 2019 - Award project to engineering firm - December 20, 2019 - Complete engineering for bidding - January 1, 2020 - Solicit bids for project installation - January 28, 2020 - Award project to contractor - June 1, 2020 - Contractor on site to start project - August 25, 2020 - Project installation complete - October 31, 2020 - Start up and control integration complete [font=font36821]Contact David Ham at [u]dham@rsu67.org[/u] or (207) 290-1869 with any questions.[/font] Published on: November 2, 2019.
Viewing all 12848 articles
Browse latest View live


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