Quantcast
Channel: Bangor Daily News Classifieds: Legals
Viewing all 12852 articles
Browse latest View live

TOWN OF HOLDEN PUBLIC HEARING NOTICE

$
0
0
The Town of Holden Town Council will hold a public hearing at [font=font36821]6:00 P.M. on Monday, November 18, 2019[/font] at the Holden Municipal Building, 570 Main Road, to receive comments from the public regarding a renewal application for the sale of fireworks by Big Bang Boom Fireworks Inc., located at 820 Main Road, Lot 12A of Tax Map 22. Questions regarding this request may be directed to the Code Enforcement Office at 843-5151. Nov. 7, 8, 9, 2019

REQUEST FOR QUALIFICATIONS

$
0
0
[font=font36821]City of Old Town, Maine Request for Qualifications For Environmental Consultant Services for Environmental Site Assessment and Related Activities Funded by the United States Environmental Protection Agency Community Wide Brownfield Assessment Grant Responses Due: November 22, 2019. [/font] [font=font36821][u]Submission Requirements[/font][/u] Qualifying firms with a strong background in environmental assessments and brownfield redevelopment activities should submit a qualifications package containing the information outlined on the City's web site under QEC Assessment Grant. Proposals should be in PDF form and must be submitted via email with the subject line: "Environmental Services for the City of Old Town, EPA Assessment Grant." Proposals are limited to 10 pages in length. PDF files should be labeled "FIRM NAME: Old Town 2019 EPA Assessment Grant."Proposals shall be emailed to: Bill Mayo [u]bmayo@old-town.org[/u] Proposals are due at the above email on or before [font=font36821]November 22[/font], at 1:00 p.m. Late responses to this RFQ will not be accepted. Published on: Nov. 7, 8, 2019.

PUBLIC NOTICE OF INTENT TO FILE- AHJRLLFG, LLC

$
0
0
Please take notice that AHJRLLFG, LLC, a subsidiary of Archaea Energy, LLC, 111 Conner Lane, Belle Vernon, PA, 15012, 404-556-8049 intends to file an Air Emission License application with the Maine Department of Environmental Protection (DEP) pursuant to the provisions of 38 M.R.S.A., Section 590 on or around November 8, 2019. The application is for the installation and operation of a renewable natural gas (RNG) processing facility to filter landfill gas to natural gas pipeline quality at the Juniper Ridge Landfill in Old Town, Maine. According to Department regulations, interested parties must be publicly notified, written comments invited, and if justified, an opportunity for public hearing given. A request for a public hearing or for the Board of Environmental Protection to assume jurisdiction must be received by the Department, in writing, no later than 20 days after the application is accepted by the Department as complete for processing. The application and supporting documentation will be available for review at the Bureau of Air Quality (BAQ) DEP offices in Augusta, (207) 287-7688, during normal working hours. A copy of the application and supporting documentation will also be available at the municipal office in Old Town, Maine. Written public comments may be sent to Lynn Muzzey at the Bureau of Air Quality, State House Station #17, Augusta, Maine 04333.

PROBATE COURT - CARL M. FISH

$
0
0
STATE OF MAINE PROBATE COURT WASHINGTON, ss. Case No. 2017-038 **************************************** IN RE: ORDER CARL M. FISH Deceased **************************************** This notice is directed to Carla Norton a/k/a Carla Fish a/k/a Carla Case, last of Easton, County of Aroostook, State of Maine, whereabouts unknown. This cause came to be heard on a Motion of the Petitioner whose address is: c/o Mary K. Esty, Esq., 30 Danforth Street, Suite 104, Portland, ME 04101 for Service by Publication. This Motion has been submitted for the following reasons: Petitioner is unable to locate an address for Carla Norton a/k/a Carla Fish a/k/a Carla Case. Petitioner believes that Carla Norton a/k/a Carla Fish a/k/a Carla Case is most likely located at the following address: P.O. Box 64, Easton, ME 04740-0064. Petitioner believes the newspaper in which public notice is most likely to reach Carla Norton a/k/a Carla Fish a/k/a Carla Case is The Bangor Daily News for the following reasons: The Bangor Daily News is a newspaper of general circulation in Aroostook County, Maine and Washington County, Maine. It is hereby ORDERED that Carla Norton a/k/a Carla Fish a/k/a Carla Case appear and defend the cause and serve a response to the Petition upon Petitioner, on or before: November 29, 2019. Carla Norton a/k/a Carla Fish a/k/a Carla Case is notified that if she shall fails to do so, the petition for Formal Appointment of Special Administrator will proceed without objection. Her response should also be filed with the Washington County Probate Court, 85 Court Street, P.O. Box 297, Machias, Maine 04654. It is FURTHER ORDERED that this Order be published in the above named newspaper of general circulation on or before November 22, 2019, once a week for two successive weeks. Dated: October 23, 2019 /s/ Lyman Holmes Judge of Probate Nov. 7, 14, 2019

NOTICE OF INTENT TO FILE

$
0
0
Please take notice that Charles C. Butt of 1400 Post Oak Boulevard, Suite 900 of Houston, Texas 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 November 15TH, 2019. The application is for: Shoreland stabilization and associated alteration to coastal wetlands and protected natural resources at the following location: 74/84 Manchester Road, Northeast Harbor, 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 Mount Desert, 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. Questions about the project may be directed to Roger St. Amand of Atlantic Resource Co, LLC at 207-944-7288

NOTICE OF PUBLIC SALE - STEVENSON

$
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]HSBC Bank USA, National Association as Trustee for Wells Fargo Home Equity Asset-Backed Securities 2006-1 Trust, Home Equity Asset-Backed Certificates, Series 2006-1 v. Jody L. Stevenson, et al.[/font], by the Maine District Court, located in Ellsworth, Maine, Docket No. RE-17-42, wherein the Court adjudged the foreclosure of a mortgage granted by Jody L. Stevenson and William N. Stevenson to Wells Fargo Bank, N.A. dated December 21, 2005 and recorded in the Hancock County Registry of Deeds in Book 4389, Page 231, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]December 19, 2019 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font] The property is located at 47 Wardwell Road, Orland, 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. HSBC Bank USA, National Association as Trustee for Wells Fargo Home Equity Asset-Backed Securities 2006-1 Trust, Home Equity Asset-Backed Certificates, Series 2006-1 by its attorneys, Bendett & McHugh, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 Nov. 8, 15, 22, 2019

NOTICE OF PUBLIC SALE - WEBB

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered July 12, 2019, in the action entitled PennyMac Loan Services, LLC v. Evan C. Webb, by the Maine District Court, Division of Belfast, Docket No. BELDC-RE-19-3, wherein the Court adjudged the foreclosure of a mortgage granted by Evan C. Webb, mortgagor, to Mortgage Electronic Registration Systems, Inc., as Mortgagee, as nominee for Residential Mortgage Services, Inc., its successors and/or assigns, dated May 29, 2015 and recorded in the Waldo County Registry of Deeds in Book 3966, Page 246, 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 13, 2019 commencing at 10:00AM at the Office of Brock & Scott, PLLC, 190 U.S. Route One, 2nd Floor-Rear, Falmouth, ME 04105.[/font] The property is located at 171 Plummer Road, Palermo, ME 04354, 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 PennyMac Loan Services, LLC 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. PennyMac Loan Services, LLC by its attorneys, Brock & Scott, PLLC James M. Gibbons, Esq. 1080 Main Street, Suite 200 Pawtucket, RI 02860 Nov. 8, 15, 22, 2019

CITY OF BREWER PUBLIC NOTICE

$
0
0
Notice is hereby given that the Brewer City Council will hold a public hearing on [font=font36821]Tuesday, the 19th day of November, 2019 at 6:00 p.m.[/font] in the Council Chambers at Brewer City Hall to consider the applications of: 1. Thomas Shanos & Kostakis Bazmpas, d/b/a Whiskey River, LLC, 95 South Main Street, Brewer, Maine for a State of Maine Class A Lounge, Class X (malt, spirituous and vinous) liquor license and a City of Brewer Amusement License. This application is available for public inspection at the office of the [font=font36821]Brewer City Clerk (989-7050)[/font] and this notice is posted on the bulletin board at Brewer City Hall. Any person may attend this public hearing and speak on this application. Written comments may also be submitted. The deadline for submission of written comments is 4:00 p.m. on the date of the hearing. Written comments should be addressed to Brewer City Council, c/o City Clerk, 80 No. Main Street, Brewer, Maine 04412. Ronda J. Hogan City Clerk Nov. 8, 9, 11, 2019

PUBLIC NOTICE

$
0
0
Moosehead Lake Water Access Site, Greenville, Piscataquis County In accordance with 5 M.R.S.A 6200 et seq., the Land for Maine's Future Board announces that it will be voting to allocate funds to support the Moosehead Lake Regional Economic Development Corporation's fee simple acquisition of .48+ acres, with legal access provided by Lakeview St., a public road, in Greenville, Piscataquis County, State of Maine. The property is identified as a portion of Town of Greenville Tax Map 22, Lot 58 owned by 3 Lakeview Street, LLC. The property will be managed as a hand-carry boat launch, with options for mooring of boats and sea planes, and winter access to Moosehead Lake. Public comment on this proposal will be accepted at the LMF Board meeting on November 19, 2019, at 1:00 PM at Marquardt Building, Room 118 located at 32 Blossom Lane, Augusta, ME. Written comments on the proposal will be accepted until 5:00 PM, November 18, 2019, submit comments to Sarah Demers, Director, LMF Program, 22 State House Station, Augusta, ME 04333 or at the meeting. For more information, contact the LMF Director at the above address or call 207-287-3200. Published on: Nov. 8, 2019.

INVITATION TO COMMENT ON TELECOMMUNICATIONS FACILITY

$
0
0
Notice of Initiation of the Section 106 Process: Public Participation. Rising Tide Towers intends to construct a wireless telecommunications facility off from Route 9, Airline Road in Alexander, Maine. This notice is provided in accordance with the regulations of the Federal Communications Commission, 47 C.F.R. Part 1, Appendices B and C. The proposed facility will consist of a 190' Lattice Tower (196' with appurtenances) and associated telecommunications equipment within a 75' x 75' secure locked and fenced compound. The site's latitude/longitude of the approximate tower location is: N 45º 04´ 59.7" W 67º 30' 22.5". Questions about this facility or this notice may be directed to Megan McGuire 207.582.0056. Interested parties may submit comments on this proposal's potential effects to any historic properties that may be located at or near this site to: Black Diamond Consultants, c/o Project: 19-248, PO Box 57, Gardiner, ME 04345 or electronic comments to [u]MJMcGuire@BLACKdiamond.net[/u]. Nov. 8, 2019

IMPORTANT INFORMATION ABOUT YOUR SPECTRUM TV CHANNEL LINEUP

$
0
0
Communities Served: Cities of Bangor, Belfast, Brewer, Calais, Caribou, Eastport, Ellsworth, Old Town, Presque Isle, Waterville; Plantation of Saint John; Reservations of Penobscot Indian Island, Pleasant Point Passamaquoddy; Towns of Addison, Allagash, Anson, Ashland, Baileyville, Bar Harbor, Baring Plantation, Beals, Blaine, Blue Hill, Bradley, Bridgewater, Brownville, Bucksport, Burnham, Canaan, Carmel, Castine, Caswell, Cherryfield, Columbia Falls, Corinna, Corinth, Cutler, Danforth, Deer Isle, Dennysville, Detroit, Dexter, Dover-Foxcroft, Eagle Lake, East Machias, Easton, Eddington, Embden, Enfield, Fairfield, Fort Fairfield, Fort Kent, Franklin, Frenchville, Glenburn, Gouldsboro, Grand Isle, Hampden, Hancock, Harrington, Hartland, Hermon, Hodgdon, Holden, Houlton, Howland, Island Falls, Jonesport, Kenduskeag, Lamoine, Levant, Limestone, Lincoln, Littleton, Lubec, Machias, Machiasport, Madawaska, Mapleton, Mars Hill, Marshfield, Medway, Merrill, Milbridge, Milford, Milo, Monticello, Mount Desert, New Portland, New Sweden, Newport, Norridgewock, Oakfield, Oakland, Orland, Orono, Orrington, Palermo, Palmyra, Passadumkeag, Patten, Pembroke, Perry, Pittsfield, Portage, Princeton, Roque Bluffs, Searsport, Smithfield, Smyrna, Solon, Sorrento, Southwest Harbor, St. Agatha, St. Albans, St. Francis, Stockton Springs, Stonington, Sullivan, Surry, Thorndike, Tremont, Trenton, Unity, Van Buren, Veazie, Verona Island, Wallagrass, Washburn, Westfield, Whiting, Whitneyville, Winslow, Winter Harbor, Winterport, Woodland; Townships of Connor, Edmunds and Unorganized Territory of Sinclair, ME Effective on or after December 13, 2019, Adult Pay-Per-View programming from the following channels will be moved to On Demand: 1802, 1803, 1805, 1807, 1809, 1811, 1812, 1828, 1832 & 1833. To access these services On Demand, tune to the On Demand menu. For a complete channel lineup, visit Spectrum.com/Channels. To view this notice online, visit Spectrum.net/ProgrammingNotices.

PUBLIC NOTICE

$
0
0
THE AIR FORCE CIVIL ENGINEER CENTER IS CONDUCTING A CERCLA FIVE-YEAR REVIEW AT THE FORMER LORING AIR FORCE BASE, ME The United States (U.S.) Air Force in coordination with U.S. Environmental Protection Agency (EPA) and Maine Department of Environmental Protection Agency (MEDEP) have begun conducting the fifth Five-Year Review of the selected remedies being implemented to address environmental contamination at the former Loring Air Force Base (AFB), Maine. The purpose of the Five-Year Review is to ensure that the selected remedies continue to protect public health and the environment as intended. A Five-Year Review is required by statute for certain sites at the former Loring AFB because the contaminant levels remaining after the completion of the remedial action do not allow for unlimited use and unrestricted exposure. A Five-Year Review is required by a matter of EPA policy for other sites at the former Loring AFB because the remedial actions, after completion, will leave levels that allow unlimited use and unrestricted exposure, but they will take more than 5 years to complete. The fifth Five-Year Review will focus on the progress of ongoing cleanups for groundwater, landfills, and surface water sites at the former Loring AFB. The U.S. Air Force plans to complete this review by September 30, 2020. A subsequent public notice will announce the completion and briefly summarize the findings of the Five-Year Review. The completed Five-Year Review Report will be placed in the Loring AFB Information Repository located at the Air Force Civil Engineer Center, 154 Development Drive, Suite A, Limestone, Maine. Additional information can be found on the Air Force's Administrative Record database accessible via the following web link: http://afcec.publicadmin-record.us.af.mil/. Public participation in the Five-Year Review process is encouraged and welcomed. If you are interested in participating in the review process, have questions, or would like more information on the sites under review, please contact: Mr. Peter Forbes Loring Program Manager AFCEC/CIBE 154 Development Drive, Suite A Limestone, Maine 04750 Phone: 207-328-7109 x7

PUBLIC HEARING NOTICE

$
0
0
[font=font36821]Town of Pittsfield Public Hearing Notice[/font] The Pittsfield Town Council will hold a Public Hearing on Tuesday, November 19, 2019 at 6:30 pm in the Pittsfield Municipal Building Council Chambers to consider the following: [font=font36821]ORDINANCE 19-13:[/font] That the Town Council hereby ordains to transfer property located at 422 Hunnewell Avenue, Map 12, Lot 66-ON & Map 12, Lot 66 to Daniel L. Tozier for the sum of $47,544.00 as the result of a Tax Acquired Property bid. The Town acquired said property as a result of automatic foreclosure of a 2016 property tax lien, recorded in the Somerset County Registry of Deeds on June 20, 2017, at Book 5169, Page 275 and Book 5169, Page 274, which matured on December 20, 2018. The Town Council further authorizes the Town Manager to execute a municipal quitclaim deed releasing the Town's interest in said property to Daniel L. Tozier. [font=font36821]ORDINANCE 19-14:[/font] That the Town Council hereby ordains to transfer property located at 103 Waverly Street, Map 33, Lot 41 to Kevin Heath for the sum of $6,000.00 as the result of a Tax Acquired Property bid. The Town acquired said property as a result of automatic foreclosure of a 2016 property tax lien, recorded in the Somerset County Registry of Deeds on June 20, 2017, at Book 5169, Page 307, which matured on December 20, 2018. The Town Council further authorizes the Town Manager to execute a municipal quitclaim deed releasing the Town's interest in said property to Kevin Heath. [font=font36821]ORDINANCE 19-15:[/font] That the Town Council hereby ordains to transfer property located at 367 North Main Street, Map 29, Lot 23 to Kimberly M. Niles for the sum of $5,000.00 as the result of a Tax Acquired Property bid. The Town acquired said property as a result of automatic foreclosure of a 2016 property tax lien, recorded in the Somerset County Registry of Deeds on June 20, 2017, at Book 5169, Page 310, which matured on December 20, 2018. The Town Council further authorizes the Town Manager to execute a municipal quitclaim deed releasing the Town's interest in said property to Kimberly M. Niles. [font=font36821]ORDINANCE 19-16:[/font] That the Town Council hereby ordains to transfer property located at Snakeroot Road, Map 05, Lot 02-A to Glen F. Wall and Ethan R. Wall for the sum of $3,030.30 as the result of a Tax Acquired Property bid. The Town acquired said property as a result of automatic foreclosure of a 2016 property tax lien, recorded in the Somerset County Registry of Deeds on June 20, 2017, at Book 5169, Page 190, which matured on December 20, 2018. The Town Council further authorizes the Town Manager to execute a municipal quitclaim deed releasing the Town's interest in said property to Glen F. Wall and Ethan R. Wall. [font=font36821]ORDINANCE 19-17:[/font] That the Town Council hereby ordains to transfer property located at 1044 Main Street, Map 04, Lot 46 to Richard A. Brown & Mary L. Brown for the sum of $13,500.00 as the result of a Tax Acquired Property bid. The Town acquired said property as a result of automatic foreclosure of a 2016 property tax lien, recorded in the Somerset County Registry of Deeds on June 20, 2017, at Book 5169, Page 252, which matured on December 20, 2018. The Town Council further authorizes the Town Manager to execute a municipal quitclaim deed releasing the Town's interest in said property to Richard A. Brown and Mary L. Brown. Published on November 11, 2019

NOTICE TO DESIGNERS

$
0
0
The University of Maine (UMaine), located in Orono, Maine, desires to procure architectural and engineering design services from individual firms or teams for the [font=font36821]NEVILLE HALL RENOVATIONS[/font] project. The project consists of the renovations of approximately 5,400 square feet of classrooms on multiple floors in Neville Hall. The full Request for Qualifications can be viewed at: http://umaine.edu/ofm/contractors/advertisements/ Submittals must be received prior to [font=font36821][u]2:00pm[/font][/u], on [font=font36821][u]Friday, November 22, 2019.[/font][/u] Published on: Nov. 9, 11, 13, 2019.

ENGINEERING PROPOSAL

$
0
0
The Town of Bar Harbor, Maine wishes to procure the services of a qualified firm to conduct a feasibility and planning study for undergrounding aerial utilities and providing cost estimates for this work, along with other planned improvements for the Cottage Street and Lower Main Street corridor. Information regarding the request for proposals can be found on the town's web site [u]www.barharbormaine.gov[/u] Nov. 9, 12, 2019

INVITATION TO BID PENOBSCOT COUNTY

$
0
0
The Penobscot County Commissioners are accepting bid proposals for the purchase and installation of two aluminum stairways, ships ladder design for the Penobscot County Courthouse, 97 Hammond Street, Bangor, Maine. All potential bidders are required to visit the project site and take measurements prior to bidding. Bid specs may be obtained on-line at [u]Penobscot-County.net[/u] or by contacting: [font=font36821]Cap Ayer, Director of Facilities 97 Hammond Street Bangor, ME 04401 (207) 944-5447[/font] Sealed Bids are due at the close of business (4:30 p.m.) on Monday, November 18, 2019 Penobscot County Reserves the right to accept/reject any and all bids received. You will be asked to contact Facilities Director Cap Ayer for a tour of the site and to measure areas prior to Bid. Published on: Nov. 9, 2019.

NOTICE OF PUBLIC SALE - JACOBS

$
0
0
Notice is hereby given that in accordance with the Consent Judgment of Foreclosure and Sale entered July 30, 2019 in the action entitled [font=font57991]JPMorgan Chase Bank, National Association v. Jeremiah D. Jacobs[/font], by the Maine District Court, located in Bangor, Maine, Docket No. RE-18-33, wherein the Court adjudged the foreclosure of a mortgage granted by Jeremiah D. Jacobs to Mortgage Electronic Registration Systems, Inc., as nominee for Residential Mortgage Services, Inc. dated February 29, 2012 and recorded in the Penobscot County Registry of Deeds in Book 12744, Page 254, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]December 16, 2019 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font] The property is located at 23 Pendleton Street, Brewer, 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 Nov. 11, 18, 25, 2019

TOWN OF HOLDEN PUBLIC HEARING NOTICE

$
0
0
The Town of Holden Town Council will hold a public hearing at [font=font36821]6:00 P.M. on Monday, November 18, 2019[/font] at the Municipal Building Council Chambers to receive comments on the following: [font=font36821]Proposed Town of Holden Fire and Rescue Cost Recovery Ordinance[/font] Nov. 11, 2019

PENQUIS BOARD OF DIRECTORS MEETING

$
0
0
The Board of Directors of Penquis is scheduled to meet for their monthly meeting, on Tuesday, November 19, 2019, at 5:00 pm. If interested in a copy of the agenda, contact Tammy Davis at 973-3559. Published on: Nov. 11, 2019.

LEGAL NOTICE: NOTICE OF HEARING

$
0
0
STATE OF MAINE MAINE DISTRICT COURT LOCATION: BANGOR IN RE: CARTER T. Docket. No.: BAN-PC-19-07 NOTICE IS HEREBY GIVEN TO: ALBERT REED (AL) AKA RONN BROWN 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: Carter T. d/o/b: 01/16/2019 born at Bangor, ME The mother is Danielle Tomah, and the father is/or may be Albert Reed (Al) AKA Ronn Brown. DHHS has met the requirements of M.R. Civ. P. Rule 4(g)(1)(A)-(C). Hearing on the pending Petitions will be held at Maine District Court, 78 Exchange Street, Bangor, ME 04401 , on 01/02/2020, at 1:00 PM 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. You may be entitled to legal counsel in these proceedings. Contact the court at the above address or 207-561-2300. To obtain a copy of the Petition(s), contact the court or DHHS at 207-561-4100 19 Maine Avenue, Bangor, ME 04401. DHHS is represented by the Maine Office of the Attorney General, 84 Harlow Street, Bangor, ME 04401.
Viewing all 12852 articles
Browse latest View live


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