Quantcast
Channel: Bangor Daily News Classifieds: Legals
Viewing all 12843 articles
Browse latest View live

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 November 26, 2019. The requested actions may be made on or after the hearing date if no sufficient objection be heard. This notice complies with the requirements of 18-A M.R.S.A. §3-403 and Probate Rule 4. 2019-767 ERIEL PAULINE COULTER, of Hermon. Petition of Eriel Pauline Coulter, requesting her name be changed to Eriel Pauline Bickford. Eriel Pauline Coulter, Petitioner, 70 Smith Road, Hermon, Maine 04401. 2019-781 KAYA NASTA SIMIONS, of Bangor. Petition of Kaya Nasta Simions, requesting his name be changed to Esa Ibn Mariam Hamza Abdul-Maalik. Kaya Nasta Simions, Petitioner, 21 Randley Place, Bangor, Maine 04401 2019-788 CINDY RUTH BISHOP, of Glenburn. Petition of Cindy Ruth Bishop, requesting her name be changed to Cindy Ruth St. Hilaire. Cindy Ruth Bishop, Petitioner, 75 Lancaster Brook Road, Glenburn, Maine 04401. 2019-789 ABBIE TAYLOR TETREAULT, of Charleston. Petition of Jo-Anne M. Moore, legal custodian of said minor child, who request the name of said child be changed to Abbie Taylor Moore. Jo-Anne M. Moore, 1026 Dover Road, Charleston, Maine, Petitioner. 2019-807 THOMAS JOHN GONZALEZ, of Bradley. Petition of Tamara J. Perkins, legal custodian of said minor child, who request the name of said child be changed to Thomas John Perkins. Tamara J. Perkins, 139 Penney Lane, Bradley, Maine 04411, Petitioner. 2019-811 SARAH GAIL BURGESS, of Bangor. Petition of Sarah Gail Burgess, requesting her name be changed to Sarah Gail Sawyer. Sarah Gail Burgess, Petitioner, 100 Lincoln Street, Apt. 2, Bangor, Maine 04401. IN ADDITION, THE FOLLOWING MATTER WILL BE HEARD AT 9:00 A.M. OR AS SOON THEREAFTER AS IT MAY BE ON DECEMBER 10, 2019: 2019-793 ALEXA SMITH of Kenduskeag. Petition to Appoint Guardian of Minor, presented by Richard Smith and Karen Smith, PO Box 296, Kendusdeag, Maine 04450, proposed guardians. THIS NOTICE IS PARTICULARLY DIRECTED TO: UNKNOWN FATHER, father of said Alexa Smith, whose whereabouts is unknown, as well as to all other interested persons. IN ADDITION, THE FOLLOWING MATTER WILL BE HEARD AT 9:00 A.M. OR AS SOON THEREAFTER AS IT MAY BE ON DECEMBER 12, 2019: 2019-754 SUNDAY NICKERSON of Orono. Petition to Appoint Guardian of Minor, presented by Jessie Jones, 5 Margin Street, Orono, Maine 04473, proposed guardian. THIS NOTICE IS PARTICULARLY DIRECTED TO: JUSTIN AMOS, father of said Sunday Nickerson, 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 November 2, 2019. If you are a creditor of an estate listed below, you must present your claim within four months of the first publication date of this Notice to Creditors or forever barred. You may represent your claim by filing a written statement of your claim on a proper form with the Register of Probate of this Court or by delivering or mailing to the Personal Representative listed below at the address published by his name a written statement of the claim indicating the basis therefore, the name and address of the claimant and the amount claimed or in such other manner as the law may provide. See 18-A M.R.S.A. §3-804. 2018-497 MARGARET ALDEN WILLIAMS, late of Levant, deceased. Holly Ida Williams, 50 Mount Pleasant Road, Levant, Maine 04456 appointed Personal Representative. 2018-572 DAWN EVANS LACADIE, late of Old Town, deceased. Debora Lacadie Labree, 134 Bosworth Street, Old Town, Maine 04468 appointed Personal Representative. 2018-640 VELMA L. HUBBLE, late of Levant, deceased. Elaine W. Hubble, 108 Summit Terrace Apt 50, South Portland, Maine 04106 appointed Personal Representative. 2019-249 ELIZABETH M. O'CONNELL, late of Hampden, deceased. Kathleen Lawler, 65 Sunset Avenue, Hampden, Maine 04444, and Linda Kivus, 92 Boulder Drive, Auburn, Maine 04210 appointed Personal Representatives. 2019-307 RICHARD G. CHASE, late of Burlington, deceased. Brittney L. Lombard, 217 Rutland Road, Troy, Maine 04987 appointed Personal Representative. 2019-554 GEORGE H. STONE, late of Hudson, deceased. Pamela R. Stone, 230 Corinth Road, Hudson, Maine 04449 appointed Personal Representative. 2019-596 VENIENE M. MORSE, late of Eddington, deceased. Peter S. Currier, 336 Main Street, Bradley, Maine 04411 appointed Personal Representative. 2019-675 BERTILLE B. MARTEL, late of Bangor, deceased. Ruth A. Doucette, 170 Sherwood Road, Bristol, Connecticut 06010, and Carl F. Michaud, 104 Webster Street, Unionville, Connecticut 06085 appointed Personal Representatives. 2019-707 LORENZO A. GRIECO, late of Lincoln, deceased. Alycia M. Grieco, 129 South Sherman Avenue, Scranton, Pennsylvania 18504 appointed Personal Representative. 2019-746 STEPHANIE VIRGINIA BELL, late of Medway, deceased. James Michael Michaud, 78 Turnpike Road, Medway, Maine 04460, and Tammy Ann Michaud, 78 Turnpike Road, Medway, Maine 04460 appointed Personal Representatives. 2019-768 ROBERT NEWMAN WASHBURN SR., late of Bangor, deceased. Robert Washburn Jr., 596 Wiswell Road, Holden, Maine 04429 appointed Personal Representative. 2019-770 ROGER LEONARD CROPLEY SR., late of Edinburg, deceased. Bobbi J. Trask, 167 Curtis Farm Road, Lincoln, Maine 04457 appointed Personal Representative. 2019-774 JEFFREY CHARLES HAMADEY, late of Brewer, deceased. Jacklin Michelle Kee, 3580 Beacon Drive, Sumter, South Carolina 29154 appointed Personal Representative. 2019-776 MARY JUNE HOMCHUCK, late of Orono, deceased. Debra Madigan, 46 Pleasant Valley Road, Cumberland, Maine 04021 appointed Personal Representative. 2019-777 RICHARD J. CORMIER, late of Mount Chase, deceased. Kipp Cormier, 329 West Broadway, South Boston, Massachusetts 02127, and Erin Morrell, 63 Walker Hill Road, Jay, Maine 04239 appointed Personal Representatives. 2019-779 EARLE FRANCIS BURGESS, late of Hermon, deceased. Karen Upton-Bean, 562 Billings Road, Hermon, Maine 04401 appointed Personal Representative. 2019-780 ANN MAUDE MILLER, late of Brewer, deceased. Kenneth William Miller, 391 Monroe Road, Winterport, Maine 04496 appointed Personal Representative. 2019-782 ORMAN RUSSELL CARROLL, late of Greenbush, deceased. Beverly Lynn Coffin, 183 Otis Road, Otis, Maine 04605 appointed Personal Representative. 2019-785 MARION S. WRIGHT aka MARION YVONNE WRIGHT, late of Bangor, deceased. Glenn D. Goodwin, PO Box 939, Bangor, Maine 04401 appointed Personal Representative. 2019-786 RICHARD EDWIN GOODNESS, late of Brewer, deceased. Joshua P. Goodness, 20 Memorial Drive, Winterport, Maine 04496 appointed Personal Representative. 2019-787 RICHARD ARTHUR MITCHELL, late of Bangor, deceased. Roberta E. Winchell, Esq., 88 Hammond Street, Suite 501, Bangor, Maine 04401 appointed Personal Representative. 2019-791 WILLIAM E. DAVIS, late of Brewer, deceased. Elizabeth M. Davis-Spencer, 69 Edgewood Drive, Brewer, Maine 04412 appointed Personal Representative. 2019-795 RAYMOND H. GOODRICH JR., late of Bangor, deceased. Walter Holt Goodrich II, 157 Pine Street, Yarmouthport, Massachusetts 02675 appointed Personal Representative. 2019-797 ROYCE A. THOMPSON, late of East Millinocket, deceased. B. Gayle Thompson, 36 Spruce Street, East Millinocket, Maine 04430 appointed Personal Representative. 2019-799 LANA CHRISTY LEIGHTON late of Exeter, deceased. Wayne Robert Leighton, 2382 Exeter Road, Holden, ME 04429 appointed Personal Representative. 2019-800 MARILYN M. WARD, late of Medway, deceased. Karleton S. Ward Jr., PO Box 612, Holden, Maine 04429 and Kelly S. Coon, 1005 Santa Marta Court, Virginia Beach, Virginia 23456 appointed Personal Representatives. 2019-801 DANIEL MORANG JR., late of Yuma, Arizona, deceased. Dennis B. Morang, 2125 E. 15th Street, Yuma, Arizona 85365 appointed Personal Representative. 2019-802 MICHAEL ORRIS MESSER, late of Bangor, deceased. Wendy Marie Clewley, 31 Clewley Road, Glenburn, Maine 04401 appointed Personal Representative. 2019-806 VERNOR CHARLES BODWELL, late of Dexter, deceased. Dennis Gowen Bodwell, 797 Incorvaia Way, The Villages, Florida 32163 appointed Personal Representative. 2019-808 GEORGE ABRAHAM SNEDDEN JR., late of Old Town, deceased. Scott Snedden, 2 Kenneth Street, Augusta, Maine 04330 appointed Personal Representative. 2019-809 RALPH FRANCIS HALL, late of Newport, deceased. Leroy S. Hall, 125 West Etna Road, Etna, Maine 04434, and Geneva Lee, 136 Rutland Road, Newport, Maine 04953 appointed Personal Representatives. 2019-810 JAMES THEODORE BAIR, late of Bangor, deceased. James Theodore Bair II, 20 Highland Court, Apt. A, Bangor, Maine 04401 appointed Personal Representative. 2019-812 ROBERT JAMES GILBERT SR., late of Orrington, deceased. Robert J. Gilbert Jr., 4203 Ruby Lee Drive NW, Acworth, Georgia 30101 appointed Personal Representative. 2019-814 DOLORES C. MOORE, late of Holden, deceased. Michael D. Moore, 19 18th Street, Bangor, Maine 04401 appointed Personal Representative. 2019-817 FLORENCE LOUISE BAILEY, late of Dexter, deceased. Sharon K. Foster, 56 Silvers Mills Road, Dexter, Maine 04930 appointed Personal Representative. 2019-818 JEAN PAUL OUELLETTE, late of Old Town, deceased. Barbara A. Ouellette, 61 Sanford Avenue, Old Town, Maine 04468 appointed Personal Representative. 2019-819 ERIC MICHAEL CAMMACK SR., late of Holden, deceased. Eric Michael Cammack Jr., PO Box 343, Brewer, Maine 04412 appointed Personal Representative. 2019-823 LINDA JANE GOODALL, late of Levant, deceased. Heather N. Lane, PO Box 216, Levant, Maine 04456 appointed Personal Representative. 2019-829 SHEILA ANN GRAHAM, late of Bangor, deceased. Mary Ellen Perry, 55 Fern Street, Bangor, Maine 04401 appointed Personal Representative. 2019-830 DIANE E. BILLINGTON, late of Biddeford, deceased. Kasandra Rae Hodgdon, 605 Finson Road, Bangor, Maine 04401 appointed Personal Representative. 2019-831 SHIRLEY D. FOSS, late of Corinth, deceased. Jill F. Ouellette, 2126 Bennoch Road, Old Town, Maine 04468, and Kimberly A. Hill, 9 Mechanic Street, Dover-Foxcroft, Maine 04426 appointed Personal Representatives. 2019-832 MARILYN ANN POTTER, late of Lincoln, deceased. Susan Blood, PO Box 53, Lincoln, Maine 04457, and Shari Worcester, 171 Crane Pond Road, Lincoln, Maine 04457 appointed Personal Representatives. 2019-833 CAROL JEAN WATSON, late of Lincoln, deceased. Brent Albert Watson, 84 Back Settlement Road, Mattawamkeag, Maine 04459 appointed Personal Representative. 2019-834 JOSEPH GILLES PLANTE, late of Millinocket, deceased. Lorraine Ridlon, 11 Maple Street, Porter, Maine 04068 appointed Personal Representative. 2019-835 BRIAN D. SMICKLE, late of Orrington, deceased. Betty E. Smickle, 420 Betts Road, Orrington, Maine 04474 appointed Personal Representative. 2019-837 CLARA M. WATSON, late of Bangor, deceased. Bruce A. Watson, 1569 Union Street, Bangor, Maine 04401 appointed Personal Representative. Dated: November 2, 2019 /s/ Renee M. Stupak Renee M. Stupak, Register of Probate Published: November 2 & November 9, 2019

PUBLIC NOTICE

$
0
0
The Maine Workers' Compensation Board of Directors has scheduled a 10:00 a.m. Business Meeting on Tuesday, November 12, 2019, at the Augusta Central Office (442 Civic Center Drive, Augusta, Maine). This schedule is subject to change. For additional information, please visit www.maine.gov/wcb or call (207) 287-7086. Nov. 2, 2019

REQUEST FOR PROPOSALS

$
0
0
[font=font36821]Program Director for Development and Implementation of Composite Technician Training Program[/font]

NOTICE TO CONTRACTORS

$
0
0
Griffin, Bolling, & Randolph Sewer Replacement Issue Date: November 1, 2019 The City of Bangor, Maine invites sealed proposals from qualified applicants to install approximately 1,900 linear feet of 8" PVC sanitary sewer main, approximately 400 linear feet of 12" HDPE storm drain, and approximately 270 linear feet of 18" HDPE storm drain and associated sewer manholes and catch basins along portions of Griffin, Bolling, and Randolph Streets. All work must be completed on or before August 28, 2020. General information is available on the City's website at the following web address: www.bangormaine.gov/proposals. By submitting a response to this solicitation, the bidder accepts the responsibility for downloading, reading and bidding by the terms and conditions set forth in the City's "General Information for Vendors". Hardcopies of the plans and specifications may be obtained at the Engineering Department, City Hall, 73 Harlow Street, Bangor, Maine 04401, for a fify dollar ($50.00) charge. If plans need to be mailed, an additional fee of thirty-five dollars ($35.00) will be charged for the cost of shipping by FedEx. To be considered, return all requested information in an envelope clearly marked "Griffin, Bolling, & Randolph Sewer Replacement" by 2:00 PM, Thursday, November 21, 2019 to City of Bangor, Purchasing Department, 73 Harlow Street, Bangor, Maine 04401. Bids may also be submitted via email by using the link at the top of this page or by sending to: bids@bangormaine.gov. If emailing bid, please reference "Griffin, Bolling, & Randolph Sewer Replacement" in the subject line. Bids will be publicly opened at the time stated above. An informational pre-bid meeting will be held at 10:00 AM on Friday, November 8, 2019 in council chambers on the third floor of Bangor City Hall, 73 Harlow St., Bangor, ME.

NOTICE OF PUBLIC SALE

$
0
0
[font=font36821]Pursuant to 14 M.R.S. §6203-A et. seq. December 11, 2019 at 10:30 a.m. Former Sawmill and Lumber Yard Approximately 46 Acres and 21,397 SF of GBA in Five Buildings 57 Lemon Stream Road, New Portland, Maine[/font]

ORDER FOR SERVICE BY PUBLICATION

$
0
0
STATE OF MAINE MAINE DISTRICT COURT HANCOCK, SS. LOCATION: ELLSWORTH CIVIL ACTION DOCKET NO: RE-19-47 CHIMERA REO 2018-NR1 LLC, c/o Nationstar Mortgage LLC, a limited liability company duly organized and existing under the laws of the State of Delaware, having a place of business in Coppell, Texas, Plaintiff v. ORDER FOR SERVICE BY PUBLICATION Sean M. O'Neal aka Sean M. O'Neill and Sherry Ward, of Otis, Hancock County, Maine, Defendants and Discover Bank, of Portland, Maine Party-in-Interest TITLE TO REAL ESTATE IS INVOLVED THIS cause comes to be heard on the Motion for Service by Publication of the Plaintiff's attorney, Jonathan M. Flagg, Esquire, whose office is at 93 Middle Street, Portsmouth, New Hampshire, for Service by Publication upon the Defendant, Sean M. O'Neal aka Sean M. O'Neill, of a Complaint for Foreclosure by Civil Action and states as follows: This action is based on a Note and Mortgage to EquiFirst Corporation dated May 9, 2007 in the amount of $1638,800.00 and executed by the Defendant. Said Mortgage was recorded with the Hancock County Registry of Deeds at Book 4759, Page 310, and secures the property described in said mortgage. The Defendant, Sean M. O'Neal aka Sean M. O'Neill is presently in default on said Note and Mortgage. The Plaintiff, CHIMERA REO 2018-NR1 LLC has filed a Complaint for Foreclosure by Civil Action against the Defendant, Sean M. O'Neal aka Sean M. O'Neill, in the Ellsworth District Court. This Court finds that the address of the Defendant, Sean M. O'Neal aka Sean M. O'Neill is unknown and cannot be ascertained by reasonable diligence, and that the Defendant, Sean M. O'Neal aka Sean M. O'Neill cannot with due diligence be served by any other prescribed method. The Plaintiff, CHIMERA REO 2018-NR1 LLC has begun a lawsuit against the Defendant in the District Court, which holds sessions at Ellsworth, in Hancock County. If the Defendant wishes to oppose this lawsuit, the Defendant or the Defendant's attorney must prepare and serve a written Answer to the Complaint within 41 days from the date this Order For Service By Publication was first published in the Bangor Daily News. The Defendant or the Defendant's attorney must serve the Defendant's Answer, by delivering a copy of it in person or by mail to the Plaintiff's attorney, whose name and address is as follows: Jonathan M. Flagg, Esquire, FLAGG LAW, PLLC, 93 Middle Street, Portsmouth, N.H. 03801. The Defendant or the Defendant's attorney must also file the original of the Defendant's Answer by mailing it to the following address: Clerk of the District Court, 50 State Street, Suite 2, Ellsworth, Maine 04605-1992 before, or within a reasonable time after, it is served. IMPORTANT WARNING IF THE DEFENDANT FAILS TO SERVE AN ANSWER WITHIN THE TIME STATED ABOVE, OR IF, AFTER THE DEFENDANT ANSWERS, THE DEFENDANT FAILS TO APPEAR AT ANY TIME THE COURT NOTIFIES THE DEFENDANT TO DO SO, A JUDGMENT BY DEFAULT MAY BE ENTERED AGAINST THE DEFENDANT IN THE DEFENDANT'S ABSENCE FOR THE MONEY DAMAGES OR OTHER RELIEF DEMANDED IN THE COMPLAINT. IF THIS OCCURS, THE DEFENDANT'S EMPLOYER MAY BE ORDERED TO PAY PART OF THE DEFENDANT'S WAGES TO THE PLAINTIFF OR THE DEFENDANT'S PERSONAL PROPERTY, INCLUDING BANK ACCOUNTS, AND THE DEFENDANT'S REAL ESTATE MAY BE TAKEN TO SATISFY THE JUDGMENT. IF THE DEFENDANT(S) AND PARTY-IN-INTEREST INTEND TO OPPOSE THIS LAWSUIT, DO NOT FAIL TO ANSWER WITHIN THE REQUIRED TIME. If the Defendant believes the Plaintiff is not entitled to all or part of the claim set forth in the Complaint or if the Defendant believes the Defendant has a claim of their own against the Plaintiff, the Defendant should talk to a lawyer. If the Defendant feels he cannot afford to pay a fee to a lawyer, the Defendant may ask a Clerk of the District Court for information as to places where the Defendant may seek legal assistance. The time for Plaintiff to complete service is extended to 30 days from completion of publications set forth below. It is hereby ORDERED that this Order be published in the Bangor Daily News, a daily newspaper published in Otis, Hancock County, Maine, once a week for three successive weeks, within 90 days of this Order. Dated at Ellsworth, Maine on 10-28,2019. Hon. Michael P. Roberts ______________________________ Judge, District Court Nov. 4, 11, 18, 2019

NOTICE OF PUBLIC SALE - FAUCETT

$
0
0
Notice is hereby given that in accordance with the Consent Judgment of Reformation and of Foreclosure and Sale entered March 7, 2019 in the action entitled [font=font57991]Federal Home Loan Mortgage Corporation v. Gregory Faucett and Cynthia Faucett[/font], by the Maine District Court, located in Skowhegan, Maine, Docket No. RE-2017-110, wherein the Court adjudged the foreclosure of a mortgage granted by Gregory Faucett and Cynthia Faucett to Mortgage Electronic Registration Systems Inc., as nominee for M & T Bank dated February 12, 2015 and recorded in the Somerset County Registry of Deeds in Book 4879, Page 221, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]December 9, 2019 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font] The property is located at 574 Four Mile Square Road, Anson, 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. Federal Home Loan Mortgage Corporation by its attorneys, Bendett & McHugh, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 Nov. 4, 11, 18, 2019

PUBLIC MEETING NOTICE

$
0
0
[font=font36821]Maine Vaccine Board[/font] November 14, 2019 - 9:00 a.m. At MaineHealth 110 Free Street Portland, ME See [u]www.MEvaccine.org[/u]

NOTICE OF PUBLIC SALE - GRAVEL

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered July 15, 2019 in the action entitled [font=font57991]U.S. Bank National Association v. Randy A. Gravel[/font], by the Maine District Court, located in Ellsworth, Maine, Docket No. RE-18-37, wherein the Court adjudged the foreclosure of a mortgage granted by Randy A. Gravel to Camden National Bank dated August 18, 2017 and recorded in the Hancock County Registry of Deeds in Book 6813, Page 47, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]December 9, 2019 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font] The property is located at 37 Egypt Lane, Franklin, 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. U.S. Bank National Association by its attorneys, Bendett & McHugh, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 Nov. 4, 11, 18, 2019

NOTICE OF PUBLIC SALE - MUSHERO

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered October 7, 2019, in the action entitled Nationstar Mortgage LLC d/b/a Champion Mortgage Company v. Shirley E. Mushero, [font=font57991]et al.[/font], by the Maine District Court, Division of Belfast, Docket No. RE-19-24, wherein the Court adjudged the foreclosure of a mortgage granted by Shirley E. Mushero, mortgagor, to Wells Fargo Bank, N.A. dated March 20, 2007 and recorded in the Waldo County Registry of Deeds in Book 3067, Page 19, the period of redemption having been waived by the mortgagor, a public sale of the property described in the mortgage will be conducted on [font=font36821]December 5, 2019 commencing at 11:00AM at the Office of Brock & Scott, PLLC, 190 U.S. Route One, 2nd Floor-Rear, Falmouth, ME 04105.[/font] The property is located at 440 New England Road, Searsmont, ME 04973, in Waldo 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 Nationstar Mortgage LLC d/b/a Champion Mortgage Company 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. Nationstar Mortgage LLC d/b/a Champion Mortgage Company by its attorneys, Brock & Scott, PLLC Sonia J. Buck, Esq. 1080 Main Street, Suite 200 Pawtucket, RI 02860 Nov. 4, 11, 18, 2019

PENOBSCOT COUNTY BUDGET COMMITTEE MEETING

$
0
0
On Tuesday evening, November 12, the members of the Penobscot County Budget Committee will meet to review the 2020 Penobscot County Budget and the 2020-2021 Penobscot County Unorganized Territory Budget. This meeting will be held in the second floor Commissioner Chambers at 97 Hammond Street at 6:00 pm. The 2020 Proposed Budget reflects expenditures of $ 20,754,197; estimated Revenues & Surplus transfer of $4,012,413 for an estimate of $16,741,784 to be raised by taxation. The 2020-2021 Unorganized Territory Budget reflects expenditures of $1,993,251 estimated Revenues & Surplus transfer of $413,122 for an estimate of $1,580,129 to be raised by taxation. The Public is invited to attend. Published on: November 5, 12, 2019.

NOTICE OF PUBLIC SALE - BURGESS

$
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=font57991]Deutsche Bank National Trust Company, as Trustee for Ameriquest Mortgage Securities Inc., Asset-Backed Pass-Through Certificates, Series 2004-R4 v. Betty Ann Burgess,[/font] by the Maine District Court, located in Bangor, Maine, Docket No. RE-17-150, wherein the Court adjudged the foreclosure of a mortgage granted by Dalas J. Burgess and Betty Ann Burgess to Ameriquest Mortgage Company dated March 24, 2004 and recorded in the Penobscot County Registry of Deeds in Book 9266, Page 91, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]December 10, 2019 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font] The property is located at 81 Sidney Street, Bangor, Maine, as described in said mortgage. The sale will be by public auction. All bidders for the property will be required to make a deposit of $5,000.00 in certified or bank check at the time of the public sale made payable to Bendett & McHugh, P.C., which deposit is non-refundable as to the highest bidder. The balance of the purchase price shall be paid within sixty (60) days of the public sale. In the event a representative of the mortgagee is not present at the time and place stated in this notice, no sale shall be deemed to have occurred and all rights to reschedule a subsequent sale are reserved. [font=font36821]If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee's attorney.[/font] This property will be sold as is. Additional terms will be announced at the public sale. Deutsche Bank National Trust Company, as Trustee for Ameriquest Mortgage Securities Inc., Asset-Backed Pass-Through Certificates, Series 2004-R4 by its attorneys, Bendett & McHugh, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 Nov. 5, 12, 19, 2019

NOTICE OF PUBLIC SALE - CAMPO/KINNEY

$
0
0
Notice is hereby given that in accordance with the Consent Judgment of Foreclosure and Sale entered July 15, 2019 in the action entitled [font=font57991]Wilmington Savings Fund Society, FSB, d/b/a Christiana Trust, not in its individual capacity, but solely as indenture trustee of Citigroup Mortgage Loan Trust 2015-A v. Benjamin Campo, Special Administrator of the Estate of James Kinney, et al.[/font], by the Maine District Court, located in Ellsworth, Maine, Docket No. RE-17-21, wherein the Court adjudged the foreclosure of a mortgage granted by James Kinney to Option One Mortgage Corporation dated June 27, 2007 and recorded in the Hancock County Registry of Deeds in Book 4799, Page 280, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]December 10, 2019 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font] The property is located at 27 Tracy Road, Franklin, 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. Wilmington Savings Fund Society, FSB, d/b/a Christiana Trust, not in its individual capacity, but solely as indenture trustee of Citigroup Mortgage Loan Trust 2015-A by its attorneys, Bendett & McHugh, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 Nov. 5, 12, 19, 2019

NOTICE OF PUBLIC SALE - STEADMAN

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered May 28, 2019 in the action entitled [font=font57991]Finance of America Reverse, LLC v. Beulah Steadman, et al.[/font], by the Washington County Superior Court, located in Machias, Maine, Docket No.MACSC-RE-17-09, wherein the Court adjudged the foreclosure of a mortgage granted by Beulah Steadman to Mortgage Electronic Registration Systems, Inc., as nominee for New Day Financial, LLC dated October 26, 2012 and recorded in the Washington County Registry of Deeds in Book 3902, Page 269, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]December 10, 2019 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font] The property is located at 536 Main Street, Calais, 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. Finance of America Reverse, LLC by its attorneys, Bendett & McHugh, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 Nov. 5, 12, 19, 2019

LEGAL NOTICE AND NOTICE OF HEARING

$
0
0
Maine Department of Health & Human Services MAINE DISTRICT COURT IN RE: Zachari S. Docket. No.: BAN-PC-18-087 NOTICE IS HEREBY GIVEN TO Troy E. Day, father, whereabouts unknown: Pursuant to 22 M.R.S. §4001 et seq., the Maine Department of Health & Human Services (hereafter, "DHHS") has petitioned the Court for a Child Protection Order and/or Termination of Parental Rights Order, concerning the child: Zachari S., d/o/b: July 16, 2018, born at Bangor, Maine . The mother is Misty D. Profenno, and the father is Troy E. Day. DHHS has met the requirements of M.R. Civ. P. Rule 4(g)(1)(A)-(C). Hearing on the pending Petition(s) will be held at Penobscot Judicial Center, 78 Exchange Street, Bangor, Maine, 04401 on January 27, 2020, at 1:00 p.m. Failure to appear at this hearing may result in the issuance of a child protection order, the termination of your parental rights, and/or any other order permissible under 22 M.R.S. §4001 et seq. Bradford Macdonald, Esq. has been appointed to represent you in these proceedings. Contact him at P.O. Box 567, Bangor, ME 04402 or 207-735-4543. To obtain a copy of the Petition(s), contact the court at the above address or 207-561-2300 or DHHS at 207-561-4100, 19 Maine Avenue, Bangor, ME 04401. DHHS is represented by Patrick Downey, Assistant Attorney General, Maine Office of the Attorney General, 84 Harlow Street, Bangor, ME 04401, 207-941-3007. Dated: ______________________________ Judge, Maine District Court ______________________________ A True Attested Copy Clerk, Maine District Court

NOTICE OF AGENCY 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). 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 rulemaking liaisons (http://www.maine.gov/sos/cec/rules/liaisons.html), who are single points of contact for each agency. PROPOSALS AGENCY: 01-015 - Maine Milk Commission (MMC) CHAPTER NUMBER AND TITLE: Ch. 3, Schedule of Minimum Prices, Order #12-19 TYPE OF RULE: Routine Technical PROPOSED RULE NUMBER: 2019-P249 BRIEF SUMMARY: The principal reason for this rule is the need to respond to Federal Order changes and to certain other conditions affecting prevailing Class I, II and III milk prices in Southern New England in accordance with 7 MRS §2954 PUBLIC HEARING: November 21, 2019, Thursday, starting at 10:30 a.m., Room 101, Department of Agriculture, Conservation & Forestry, Deering Building, Hospital Street, Augusta, Maine COMMENT DEADLINE: November 21, 2019 CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION: Tim Drake, Maine Milk Commission, 28 State House Station, Augusta, ME 04333. Telephone: (207) 287-7521. Email: Tim.Drake@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 NUMBERS AND TITLES: Ch. 301, Food Supplement Program, Rule #209P (COLA SUA FFY 2020). Sections: Alpha Index; Table of Contents; FS-000-1, Basis of Issuance; FS-111-1, Household Concept; FS-111-2, Resolving Questionable Citizenship Status and Verifying Alien Status; FS-333-1, Maximum Allowable Assets; FS-444-1, Sponsored Aliens; FS-444-5, Residents of Drug and Alcohol Treatment Centers or Group Living Arrangements for the Disabled; FS-444-6, Shelters for Battered Persons; FS-444-8, Categorically Eligible Households; FS-555-1, Treatment of Income; FS-555-5, Deductions; FS-555-6, Calculating Eligibility and Monthly Benefit; FS-666-6, Changes During the Certification Period; and FS-999-3, Charts; TYPE OF RULE: Routine Technical PROPOSED RULE NUMBER: 2019-P250 BRIEF SUMMARY: This rule extends updates to: the federal poverty levels; maximum and minimum allotments; the threshold that requires a report of changes in household income; the standard, homeless shelter, maximum shelter, and standard utility allowance deductions for the Food Supplement adopted through emergency rule making on October 1, 2019. It moves these figures to charts at the end of the Manual. It adds verbiage clarifying the calculation of benefits for individuals residing in certain approved institutions that provide the majority of meals, to the extent that those calculations reference these annually updated figures. See http://www.Maine.gov/dhhs/ofi/rules/index.shtml for rules and related rulemaking documents. PUBLIC HEARING: None. COMMENT DEADLINE: December 6, 2019 CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION: Ian Miller, Food Supplement Senior Program Manager, Department of Health and Human Services, Office for Family Independence, 109 Capitol Street - 11 State House Station, Augusta, ME 04333-0011. Telephone: (207) 624-4138. Fax: (207) 287-3455. TT Users Call Maine Relay - 711. Email: Ian.Miller@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: 09-137 - Department of Inland Fisheries and Wildlife (IFW) CHAPTER NUMBER AND TITLE: Ch. 7, Rules for Importation, Possession, Propagation, Rehabilitation and Exhibition of Wildlife (Agritourism) TYPE OF RULE: Routine Technical PROPOSED RULE NUMBER: 2019-P251 BRIEF SUMMARY: The Department of Inland Fisheries and Wildlife (DIFW) is proposing to amend Ch. 7 rules in an effort to provide clarity for farmers, ranchers and agritourism professionals when interested in exhibiting captive, domesticated wildlife also associated with agritourism. When a species is intended to be used for the production of agricultural products as defined in 7 MRS, but is ordinarily considered wildlife pursuant to 12 MRS, the permitting authority for that species resides with DIFW and that species is subject to the classifications described in Ch. 7. Any wildlife species proposed for use in agricultural production which has not been identified as a Prohibited, Restricted, or Unrestricted species may be reviewed upon request for classification by consult between Department of Agriculture, Conservation and Forestry (DACF) and DIFW. The resulting classification of a wildlife species may be referred to the Technical Committee for review pending agreement of both DACF and DIFW. Agritourism as it relates to the exhibition of exotic wildlife will continue to be regulated by the DIFW pursuant to 12 MRS §12152 and rule Ch. 7. Please contact the agency rulemaking contact person for a complete copy of the proposed rule. PUBLIC HEARING: None scheduled. COMMENT DEADLINE: December 6, 2019 CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION / IFW RULEMAKING LIAISON: Becky Orff, Inland Fisheries & Wildlife, 284 State Street - 41 State House Station, Augusta, ME 04333. Telephone: (207) 287-5202. Email: Becky.Orff@Maine.gov . FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES: No fiscal impact anticipated. AGENCY: 02-041 - Department of Professional and Financial Regulation (PFR), Office of Professional and Occupational Regulation (OPOR) CHAPTER NUMBER AND TITLE: Ch. 10, Establishment of License Fees TYPE OF RULE: Routine Technical PROPOSED RULE NUMBER: 2019-P252 The Office of Professional and Occupational Regulation ("OPOR") proposes fee changes for the following licensing programs: Board of Accountancy; American Sign Language Interpreters; Athletic Trainers; Barbering and Cosmetology Licensing; Boiler and Pressure Vessel Safety Program; Charitable Solicitations; Board of Chiropractic Licensure; Board of Complementary Health Providers; Board of Counseling Professionals Licensure; Electricians' Examining Board; Board of Licensure of Foresters; Maine Fuel Board; State Board of Funeral Service; State Board of Licensure of Geologists and Soil Scientists; Manufactured Housing Board; Massage Therapists; Nursing Home Administrators Licensing Board; Board of Occupational Therapy Practice; Maine Board of Pharmacy; Plumbers' Examining Board; Board of Licensure of Podiatric Medicine; Radiologic Technology Board of Examiners; State Board of Social Worker Licensure; Board of Speech, Audiology and Hearing; State Board of Veterinary Medicine. OPOR proposes to eliminate application fees for the following: Athletic Trainers; Boiler and Pressure Vessel Safety Program; Charitable Solicitations; Board of Counseling Professionals Licensure; Electricians' Examining Board; Elevator and Tramway Safety Program; Board of Licensure of Foresters, Maine Fuel Board; State Board of Licensure of Geologists and Soil Scientists; Massage Therapists; Nursing Home Administrators Licensing Board; Board of Occupational Therapy Practice; Plumbers' Examining Board; Board of Licensure of Podiatric Medicine; Radiologic Technology Board of Examiners; State Board of Social Worker Licensure; Board of Speech, Audiology and Hearing. OPOR proposes to reduce fees for the following: All licenses issued by the Board of Accountancy, Athletic Trainers, Boilers and Pressure Vessels Safety Program; Charitable Solicitations Act licenses; Board of Counselors Professional Licensure; Electricians' Examining Board Apprentice and Helper Electrical licenses (other than high school or community college students); Manufactured Housing Board Seals; Board of Occupational Therapy Practice Therapist and Therapy Assistant licenses; Maine Board of Pharmacy Inactive Pharmacist licenses; all licenses issued by the Board of Speech, Audiology and Hearing; and all licenses issued by the Board of Veterinary Medicine. OPOR proposes to establish new license fees pursuant to new statutory authority for the following professional licenses: Conditional Interpreter and Deaf Interpreter, Hair Designer, Temporary Chiropractic Intern, Auricular Acupuncture Detoxification Specialist, Certified Midwife and Certified Professional Midwife, Inactive Counselor and Inactive Conditional Professional Counselor, Counseling qualification review, Inactive Practitioner of Funeral Service, Pharmacy Vending Machine Outlet, Inactive Status License for all licenses issued by the Board of Radiologic Technology and trainee license, qualification review for the State Board of Social Worker License, Inactive Status License for licenses issued by the Board of Speech, Audiology and Hearing. OPOR proposes to eliminate the following license categories or fees: Barber, Demonstrator, Special Inspection and Special Event Services licenses for Barbering and Cosmetology Program, Temporary Practitioner of Funeral Service, Upgrade of Provisional Residential Care to Residential Care in Nursing Home Administrators, one time renewal fees for Temporary Occupational Therapists and Temporary Occupational Therapy Assistants, Initial Pharmacy Student Intern fee and qualification review fees, and Plumbers' Examining Board corporation fee. PUBLIC HEARING: None scheduled. COMMENT DEADLINE: December 6, 2019 CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION / OPOR RULEMAKING LIAISON: Anne L. Head, Director, Office of Professional and Occupational Regulation, 35 State House Station, Augusta, ME 04333. Telephone: (207) 624-8511. Email: Anne.L.Head@Maine.gov . FINANCIAL 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 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 . Published Nov. 6, 2019

CITY OF BANGOR

$
0
0
Notice is hereby given that the Municipal Officers of the City of Bangor shall hold a Public Hearing in the Council Room, City Hall on [font=font36821]November 13 @ 7:30 P.M.[/font] for consideration of the following application for SPECIAL AMUSEMENT FOR LAUNCHPAD d/b/a LAUNCHPAD, 193 EXCHANGE STREET. Nov. 6, 2019

NOTICE OF PUBLIC SALE - MILLER

$
0
0
Notice is hereby given that in accordance with the Judgment of Reformation Foreclosure and Sale entered September 28, 2018 in the action entitled [font=font57991]U.S. Bank N.A., as Trustee for the Registered Holders of Asset Backed Certificates, Series 2005-HE4 v. Kandice R. Miller, as Personal Representative for the Estate of Ernest F. Robinson, Jr. and Kandice R. Miller, as Personal Representative for the Estate of Sharon L. Robinson[/font], by the Maine District Court, located in Rockland, Maine, Docket No. RE-17-36, wherein the Court adjudged the foreclosure of a mortgage granted by Ernest F. Robinson and Sharon L. Robinson to Argent Mortgage Company, LLC dated May 19, 2005 and recorded in the Knox County Registry of Deeds in Book 3428, Page 278, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]December 12, 2019 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font] The property is located at 44 Brooklyn Heights, Thomaston, 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. U.S. Bank N.A., as Trustee for the Registered Holders of Asset Backed Certificates, Series 2005-HE4 by its attorneys, Bendett & McHugh, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 Nov. 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 July 8, 2019 in the action entitled [font=font36821]Bank of America, N.A. v. Phillip W. Joy a/k/a Philip W. Joy[/font], by the Bangor District Court, Docket No. BANDC-RE-17-66, wherein the Court adjudged the foreclosure of a mortgage granted by Phillip W. Joy to Bank of America, N.A. dated June 8, 2007 and recorded in the Penobscot County Registry of Deeds in Book 10988, Page 291, 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 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 41 Getchell Road, Clifton, 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. 16-024385 Published on: November 7, 14, 21, 2019.

CITY OF BANGOR

$
0
0
Please be advised that the Planning Board of the City of Bangor will hold a meeting on Tuesday, November 19, 2019, beginning at 7:00 p.m. in the Third Floor Council Chambers of Bangor City Hall and will consider the following public hearing: To amend the Land Development Code by changing of a parcel of land, 550 Odlin Road, Tax-Map R18-014, from General Commercial & Service (GC&S) District to Shopping & Personal Service (S&PS) District. Said parcel of land containing 2.4 acres, and being more particularly indicated on the map attached hereto and made part hereof. Crescent Holdings, applicant. David G. Gould, Planning Officer November 7 & 12, 2019
Viewing all 12843 articles
Browse latest View live


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