Quantcast
Channel: Bangor Daily News Classifieds: Legals
Viewing all 12995 articles
Browse latest View live

NOTICE OF INTENT TO FILE MAINE WASTE DISCHARGE LICENSE / MAINE POLLUTANT DISCHARGE ELIMINATION SYSTEM PERMIT APPLICATION

$
0
0
Please take note that, pursuant to 38 MRSA, Sections 413 and 414-A, McCain Foods USA, Inc. of 319 Richardson Road, Easton, ME intends to file a wastewater discharge permit application with the Department of Environmental Protection (DEP). The application is for the discharge of 2.5 MGD Ave. of Process wastewater to the Aroostook River in Presque Isle, Maine. The application will be filed on or about 12/1/2019 and will be available for public inspection at DEP's Augusta office during normal business hours. A copy may also be seen at the municipal offices in Easton. A request for a public hearing or request that the Board of Environmental Protection assume jurisdiction over this application must be received by the DEP, in writing, no later than 20 days after the application is found acceptable for processing, or 30 days from the date of this notice, whichever is longer. Requests shall state the nature of the issue(s) to be raised. Unless otherwise provided by law, a hearing is discretionary and may be held if the Commissioner or the Board finds significant public interest or there is conflicting technical information. During the time specified above, persons wishing to receive copies of draft permits and supporting documents, when available, may request them from DEP. Persons receiving a draft permit shall have 30 days in which to submit comments or to request a public hearing on the draft. Public comment will be accepted until a final administrative action is taken to approve, approve with conditions or deny this application. Written public comments or requests for information may be made to the Division of Water Quality Management, Department of Environmental Protection, State House Station #17, Augusta, Maine 04333-0017. Telephone (207) 287-7688. Published on: December 5, 2019.

CITY OF BANGOR

$
0
0
Please be advised that the Planning Board of the City of Bangor will hold a meeting on [font=font36821]Tuesday, December 17, 2019, beginning at 7:00 p.m.[/font] in the Third Floor Council Chambers of Bangor City Hall and will consider the following public hearings: To Amend Chapter 165, Land Development Code, of the Code of the City of Bangor, add a definition of accessory dwelling units (ADUs) to the Land Development Code, establishing conditions and criteria for the use, and provides for the use in specific districts. This ordinance arises from the March 2019 "Recommendations to Improve the Status of Housing in Bangor" from the Bangor Housing Work Group. David G. Gould, Planning Officer Dec. 5, 10, 2019

GLENBURN NOTICE OF PUBLIC HEARING

$
0
0
The Glenburn Town Council will hold a public hearing at [font=font36821]7 PM on Thursday, December 12, 2019[/font] at the Glenburn Town Office, 144 Lakeview Road to discuss and hear public comment on the following: Ordinance Amending General Assistance Ordinance for the Municipality of Glenburn, Maine Copies of the complete ordinance can be obtained from the Town Clerk during normal business hours. The Town Council will consider whether to adopt the Ordinance, with or without amendment, or reject it after the Public Hearing. The public is encouraged to attend and make comments on the proposed ordinance. Any citizen who wishes to participate in this public hearing and needs special accommodations due to a disability should contact the Town Office immediately at 942-2905. Dec. 5, 2019

NOTICE OF PUBLIC SALE - NAGEL

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered August 16, 2019 in the action entitled [font=font57991]Bayview Loan Servicing, LLC, a Delaware Limited Liability Company v. Donna Marie Nagel, Personal Representative of the Estate of Arnold L. Nagel[/font], by the Maine District Court, located in Calais, Maine, Docket No. RE-2018-0011, wherein the Court adjudged the foreclosure of a mortgage granted by Arnold L. Nagel to Mortgage Electronic Registration Systems, Inc., as nominee for Countrywide Home Loans, Inc. dated August 26, 2005 and recorded in the Washington County Registry of Deeds in Book 3049, Page 348, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]January 9, 2020 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font] The property is located at 88 Calais Avenue, 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. Bayview Loan Servicing, LLC, a Delaware Limited Liability Company by its attorneys, Bendett & McHugh, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 Dec. 5, 12, 19, 2019

NOTICE OF PUBLIC SALE - ONEIL

$
0
0
Notice is hereby given that in accordance with the Consent Order and Judgment of Foreclosure and Sale entered in the action entitled [font=font57991]Wells Fargo Bank, National Association, as Trustee for Option One Mortgage Loan Trust 2005-1, Asset-Backed Certificates, Series 2005-1 v. Eileen O'Neil aka Eileen Oneil[/font], by the Maine District Court, located in Newport, Maine, Docket No. NEWDC-RE-17-44, wherein the Court adjudged the foreclosure of a mortgage granted by Eileen O'Neil aka Eileen Oneil to H&R Block Mortgage Corporation dated November 4, 2004 and recorded in the Penobscot County Registry of Deeds in Book 9675, Page 183, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]January 9, 2020 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font] The property is located at 467 Greenbrush, Corinna, 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. Wells Fargo Bank, National Association, as Trustee for Option One Mortgage Loan Trust 2005-1, Asset-Backed Certificates, Series 2005-1 by its attorneys, Bendett & McHugh, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 Dec. 5, 12, 19, 2019

PUBLIC HEARING

$
0
0
[font=font36821]Northern Aroostook Solid Waste Association[/font] will be having a Public Hearing at the Eagle Lake Town Office on [font=font36821]Tuesday, December 10th at 6:00 P.M.[/font] to discuss an Amendment to the D.E.P. Operating License for the transfer station located at 135 Convent Road in Eagle Lake. This license amendment will make the operating license consistent with current operations at the transfer station. The Public is encouraged to attend. Dec. 7, 2019

NOTICE OF INTENT TO FILE AND PUBLIC INFORMATIONAL MEETING

$
0
0
Please take notice that BD Solar Hancock, LLC, P.O. Box 9729, Portland, ME 04104, 207-967-8094, 207-228-7375 is intending to file a Permit Application with the Maine Department of Environmental Protection pursuant to the Site Location of Development Act permit application under the provisions of 38 M.R.S.A. §§ 481 thru 490 on or about December 20, 2019. The application is for the permitting of a solar energy farm, located between Old County Road and Washington Junction Road in Hancock, Maine. A Public Informational Meeting will be held at the Hancock Town Office located at 18 Point Road in Hancock, Maine starting at 5:00 P.M. on December 17, 2018. The purpose of this meeting is to provide information about this project to any interested parties. 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. Applications 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 Hancock, Maine. Written public comments on the Applications may be sent to the Department's regional office in Bangor where the applications are filed for public inspection: MDEP, Eastern Maine Regional Office, 106 Hogan Road, Bangor, Maine, 04401. Dec. 6, 2019

REQUEST FOR PROPOSALS # 2020-022

$
0
0
The University of Maine System is seeking a vendor to provide interactive online training courses for employees, undergraduate and graduate/professional students and to support our early college program in which high school students enroll in college courses, on sexual harassment, sexual assault, dating violence, domestic violence and stalking prevention and response that is compliant with Title IX of the Education Amendments of 1972 (20 U.S.C. § 1681), the Violence Against Women Reauthorization Act of 2013 (VAWA) (Pub. L. No. 113-4, 127 Stat. 54 (2013), and the Jeanne Clery Disclosure of Campus Security Policy and Campus Crime Statistics Act (Clery Act) (20 U.S.C. § 1092(f), 34 CFR §668.46). The training courses shall also include all content required by the Maine Sexual Harassment Policies Subchapter, 26 M.R.S.A. §806 and 807. Responses are due by January 10, 2020 at 11:59 p.m. EST. For a copy of the RFP 2020-022 please refer to University of Maine System website: http://www.maine.edu/strategic-procurement/upcoming-bids/. Published on December 9, 2019

REQUEST FOR QUALIFICATIONS # 2020-010

$
0
0
The University of Maine System is seeking responses to become prequalified to provide consultation and professional services. Responses are due by 11:59 pm, 01/03/2020 For a copy of the RFQ #2020-010, please refer to University of Maine System website: http://www.maine.edu/strategic-procurement/upcoming-bids/ Published on December 6, 2019

NOTICE OF PUBLIC SALE

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered August 28, 2019 in the action entitled [font=font36821]USAA Federal Savings Bank v. David Chase[/font], by the Machias District Court, Docket No. MACDC-RE-18-10, wherein the Court adjudged the foreclosure of a mortgage granted by David Chase to Mortgage Electronic Registration Systems, Inc., as nominee for USAA Federal Savings Bank, its successors and assigns dated January 2, 2013 and recorded in the Washington County Registry of Deeds in Book 3922, Page 281, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]Thursday, January 9, 2020, commencing at 11:45 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 486 Dyers Bay Road, Steuben, 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. Published on: December 6, 13, 20, 2019.

NOTICE OF PUBLIC SALE

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered August 29, 2019 in the action entitled [font=font36821]MTGLQ Investors, L.P. v. Daryl R. Cooper and Janice L. Cooper, et al.[/font], by the Lincoln District Court, Docket No. LINDC-RE-18-34, wherein the Court adjudged the foreclosure of a mortgage granted by Daryl R. Cooper and Janice L. Cooper to Mortgage Electronic Registration Systems, Inc., as nominee for Homecomings Financial, LLC (f/k/a Homecomings Financial Network, Inc.), its successors and assigns dated June 16, 2008 and recorded in the Penobscot County Registry of Deeds in Book 11431, Page 254, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]Thursday, January 9, 2020, commencing at 11:30 AM, at the Law Office of Korde & Associates, P.C., 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106.[/font] The property is located at 11 Heritage Drive, Millinocket, 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. Published on: December 6, 13, 20, 2019.

LEGAL NOTICE AND NOTICE OF HEARING

$
0
0
STATE OF MAINE DISTRICT COURT LOCATION: DOVER-FOXCROFT Docket. No.: DOV-PC-19-11 IN RE: BRYAN A NOTICE IS HEREBY GIVEN TO: Ronald Anderson, 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: Bryan A. d/o/b: 09/24/2009 born at Bangor, ME. The mother is Emma Saunders, and the father is or may be Ronald Anderson. 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, 159 East Main Street, Suite 21, Dover-Foxeroft, ME 04426 on January 23, 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. JYou may be entitled to legal counsel in these proceedings. Contact the court at the above address or 207-564-2240. To obtain a copy of the Petition(s), contact the court or DHHS at 207-561-4100, 19 Maine Ave, Bangor. ME 04401. DHHS is represented by Maine Office of the Attorney General, 84 Harlow Street, Bangor, ME 04401.

FCC LOCAL NOTICE

$
0
0
On November 27, 2019 an application was filed with the Federal Communications Commission in Washington, D.C. to assign the license of FM Translator W275CQ, Bangor, Maine from Port Broadcasting LLC to MaineInvests LLC. W275CQ's transmitter is located at 179 Riverside Drive Eddington, Maine, operates on 102.9MHz and rebroadcasts Radio Station WCYR Veazie, Maine operating on 1400kHz .

FORECLOSURE SALE - AYER

$
0
0
[font=font36821]Pursuant to 14 M.R.S.A. § 6323[/font] By virtue of and in execution of a Judgment of Foreclosure and Sale dated July 17, 2014 entered in the Bangor District Court, Penobscot County, Civil Action Docket No. RE-13-249 on July 18, 2014 and an Order on Assented-To Motion for Relief from Judgment and to Set Public Sale dated November 9, 2019 and entered on November 14, 2019, in an action brought by The Bank of New York Mellon f/k/a The Bank of New York, as Trustee for the holders of the Certificates, First Horizon Mortgage Pass-Through Certificates Series FHAMS 2006-FA3, by First Horizon Home Loans, a division of First Tennessee Bank National Association, Master Servicer, in its capacity as agent for the Trustee under the Pooling and Servicing Agreement, Plaintiff, against Bruce A. Ayer and Penny F. Ayer , Defendants for the foreclosure of a mortgage dated April 26, 2006 and recorded in the Penobscot County Registry of Deeds in Book 10410, Page 25 the statutory ninety (90) day redemption period having elapsed without redemption, notice is hereby given that there will be sold at a public sale the property located at 41 Beech Grove Avenue, Glenburn, Penobscot County, Maine, on January 8, 2020 at 9:30 am, at 743 Portland Road, Saco, Maine, all and singular the premises described in said mortgage. Information regarding this property may be directed to: Jonathan M. Flagg, Esquire, Flagg Law, PLLC, 93 Middle Street, Portsmouth, New Hampshire, 03801, telephone (603) 766-6300. TERMS OF SALE: Any and all persons wishing to bid for the real estate must, prior to the time of the auction, make a deposit. The amount of the deposit required in order to make any bid shall be $5,000.00. All deposits shall be made in cash or certified or bank cashier's check in U.S. Funds, made payable to Nationstar Mortgage LLC dba Mr. Cooper (deposited with Attorney Flagg as a qualification to bid), with the balance due and payable within thirty (30) days upon presentation of a conveyance deed. Bidders shall, prior to the start of the auction, register and sign a bidding contract available at the auction. Absentee bids will not be accepted. Bidding and acknowledgment of bids will be by number only. The Bank of New York Mellon f/k/a The Bank of New York, as Trustee for the holders of the Certificates, First Horizon Mortgage Pass-Through Certificates Series FHAMS 2006-FA3, by First Horizon Home Loans, a division of First Tennessee Bank National Association, Master Servicer, in its capacity as agent for the Trustee under the Pooling and Servicing Agreement / Nationstar Mortgage LLC dba Mr. Cooper reserves the right to bid without making the required deposit and may pay for the real estate in the event that it is the successful bidder with a credit against indebtedness owed by the borrowers. Unsuccessful bidders shall receive a refund of their deposit. As to a successful bidder, the deposit shall be non-refundable and it will be credited to the purchase price. The successful bidder for the real estate will be required to sign a Purchase and Sale Agreement at the conclusion of the auction. The balance of the purchase price shall be due and payable thirty (30) days after the date of the auction, upon presentation of the Deed. Real estate shall be conveyed by Quitclaim Deed Without Covenant. The property shall be sold on an AS IS and WHERE IS basis without any warranties whatsoever as to the condition of the property and shall be sold subject to and without limitation to any and all provisions of the municipal zoning ordinance, state and federal land use regulations, local taxes, and the mortgagee makes no warranties, express or implied whatsoever, as to the condition of title or any other matters affecting the property. The Bank of New York Mellon f/k/a The Bank of New York, as Trustee for the holders of the Certificates, First Horizon Mortgage Pass-Through Certificates Series FHAMS 2006-FA3, by First Horizon Home Loans, a division of First Tennessee Bank National Association, Master Servicer, in its capacity as agent for the Trustee under the Pooling and Servicing Agreement /Nationstar Mortgage LLC dba Mr. Cooper expressly reserves the right, in its sole discretion, to modify and/or add terms and conditions pertaining to the sale of the real estate. Final terms and conditions pertaining to the sale of the real estate including additions to and modifications of the above terms and conditions will be announced at the time of the sale. Respectfully submitted, The Bank of New York Mellon f/k/a The Bank of New York, as Trustee for the holders of the Certificates, First Horizon Mortgage Pass-Through Certificates Series FHAMS 2006-FA3, by First Horizon Home Loans, a division of First Tennessee Bank National Association, Master Servicer, in its capacity as agent for the Trustee under the Pooling and Servicing Agreement, By its Attorneys, FLAGG LAW, PLLC By: _________________________ Jonathan M. Flagg, Esquire 93 Middle Street Portsmouth, NH 03801 (603) 766-6300 Dated: December 2, 2019 Dec. 6, 13, 20, 2019

TOWN OF PITTSFIELD PUBLIC HEARING NOTICE

$
0
0
Town of Pittsfield Public Hearing Notice The Pittsfield Town Council will hold a Public Hearing on Tuesday, December 17, 2019 at 6:30 pm in the Pittsfield Municipal Building Council Chambers to consider the following: ORDINANCE 19-22: (Set to Public Hearing on 12/17/2019) The Town of Pittsfield hereby ordains to authorize the transfer of unencumbered appropriation balances to various departments. FROM: 15-05 Transfer Station $28,483 25-05 Recreation $2,000 25-10 Library $10,000 30-05 General Assistance $10,000 50-45 Debt Service $2,800 TO: 01-35 Legal $15,777 01-40 Municipal Building $3,000 05-20 Street Lights $3,000 10-05 Public Works $21,000 10-15 Cemetery $1,175 15-10 Recycling $5,500 20-05 Airport $3,831

PUBLIC HEARING

$
0
0
BY ORDER of the Hermon Planning Board, a Public Hearing has been scheduled for [font=font36821]Tuesday, December 17, 2019 at 6:30pm[/font], in the Public Safety Meeting Room, for the purpose of reviewing a zone change request to Map 50 Lot 63- intersection of Billings Road and Union Street- from Agricultural Forestry to Residential B. Dec. 7, 2019

INVITATION TO BID AERATION BASIN AND BUILDING IMPROVEMENTS CITY OF BREWER, MAINE

$
0
0
1. RECEIPT OF BIDS The City of Brewer, Maine will receive sealed bids at the Brewer City Hall, 80 North Main Street, Brewer, Maine 04412 until Friday, January 17, 2020 at 2:00 P.M. at which time the bids will be publicly opened and read aloud. 2. PROJECT Work under this project includes, but is not limited to, all labor, materials, expenses, and incidentals for the upgrade of the aeration system at the City of Brewer's wastewater treatment plant and miscellaneous building modifications and concrete repairs including all general conditions and mobilization, demolition and site clearing, structural and trench excavation, backfilling, dewatering, and compaction, earthwork, erosion control, paving, underdrain, site restoration, concrete, masonry, metals, railings and gratings, rough and finish carpentry, panel work, insulation, siding, flashing, sealants, doors and windows, painting, installation of Owner prepurchased aeration blowers and silencers, fine bubble diffused aerators, piping, valves, gates, expansion joints, pipe hangers and supports, seals, electrical wiring and installation, conduit, control panels, HVAC equipment and all incidentals needed for a complete working project. The project must be substantially completed within 180 consecutive calendar days and finally completed within 210 calendar days after the execution of the Notice to Proceed. The City intends to award a Contract for this work this Fall subject to funding agency approval. Execution of the Notice to Proceed can be delayed until Spring if necessary to accommodate the Contractor's current backlog. 3. PLANS AND SPECIFICATIONS Plans and Specifications are on file and may be examined at the following locations: Olver Associates Inc. Brewer City Hall 290 Main Street 80 North Main Street P.O. Box 679 Brewer, Maine 04412 Winterport, Maine 04496 Associated Contractors of Maine Construction Summary of Maine 188 Whitten Road 734 Chestnut Street Augusta, Maine 04330 Manchester, New Hampshire 03104 Copies may be obtained at Olver Associates Inc., Environmental Engineers, 290 Main Street, P.O. Box 679, Winterport, Maine 04496 upon receipt of $150.00 for each set, non-refundable, plus $35.00 fee if mailing is required. 4. PRE-BID CONFERENCE A non mandatory pre-bid conference shall be held Friday, January 10, 2020 at 11:00 A.M. at Brewer Pollution Control Facility, 37 Oak Street, Brewer, Maine. 5. BID BOND A certified check or bank draft payable to the Owner or a satisfactory Bid Bond executed by the Bidder and Surety Company in an amount equal to five percent (5%) of the Bid shall be submitted with each bid. No bid may be withdrawn for at least 90 days after receipt of bids unless released by Owner. 6. QUALIFICATIONS OF BIDDER In order to be considered as a responsive bidder, each general contractor must be on the Engineer's bidding register by purchasing at least one set of bidding documents directly from the Engineer's office. The Owner reserves the right to reject any bid if the evidence submitted by, or investigation of, such Bidder fails to satisfy the Owner that such Bidder is properly qualified to carry out the obligations of the contract and to complete the work contemplated therein. The successful bidder shall be required to provide both a Performance and a Payment Bond, each representing 100% of the contract value, at the time of contract execution. 7. NON DISCRIMINATION IN EMPLOYMENT AND LABOR STANDARDS Bidders on this work will be required to comply with the President's Executive Order No. 11246 and amendments or supplements to that Order. The requirements for bidders and contractors under this Order are explained in the Notice to Contractors. 8. FEDERAL REQUIREMENTS The Contractor must comply with all Safety and Health Regulations (CFR29 part 1926 and all subsequent amendments) as promulgated by the US Department of Labor on June 24, 1974, the Department of Labor Regulations relating to Copeland "Anti-Kickback Act (18 U.S.C. 874) as supplemented by 29 CFR part 3, Contract Work Hours and Safety Standards Act (40 U.S.C: 327-330) as supplemented by 29 CFR part 5, and Occupational Safety and Health Standards (OSHA) (29 CFR part 1910). The Contractor must comply with all applicable standards, orders, or requirements issued under section 306 of the Clean Air Act (42 U.S.C. 1857(h)), Section 508 of the Clean Water Act (33 U.S.C. 1368), and Executive Order 11738. 9. AMERICAN IRON & STEEL Section 746 of Title VII of the Consolidated Appropriations Act of 2017 (Division A - Agriculture, Rural Development, Food and Drug Administration, and Related Agencies Appropriations Act, 2017) applies an American Iron and Steel requirement to this project. All iron and steel products used in this project must be produced in the United States. The term "iron and steel products" means the following products made primarily of iron or steel: such as, but not limited to, lined or unlined pipes and fittings, manhole covers and other municipal castings, hydrants, tanks, flanges, pipe clamps and restraints, valves, structural steel, reinforced precast concrete, and construction materials. The deminimus and minor components waivers apply to this contract. 10. AWARD OF CONTRACT The Owner reserves the right to reject any or all bids, to accept any bid that it deems to be in its best interests, and to waive any irregularities in bidding. Stephen Bost City Manager December 7, 2019

NOTICE OF PUBLIC SALE - SHAW/HATCH

$
0
0
Notice is hereby given that in accordance with the Consent Judgment of Foreclosure and Sale entered August 21, 2019 in the action entitled [font=font57991]HarborOne Mortgage, LLC v. David E. Shaw and Cassandra L. Hatch nka Cassandra L. Shaw aka Cassandra Lee Shaw[/font], by the Maine District Court, located in Bangor, Maine, Docket No. RE-19-007, wherein the Court adjudged the foreclosure of a mortgage granted by David E. Shaw and Cassandra L. Hatch tp Mortgage Electronic Registration Systems, Inc., as nominee for Merrimack Mortgage Company, LLC dated July 15, 2016 and recorded in the Penobscot County Registry of Deeds in Book 14215, Page 290, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]January 13, 2020 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font] The property is located at 983 Brewer Lake Road, Orrington, Maine, as described in said mortgage. The sale will be by public auction. All bidders for the property will be required to make a deposit of $5,000.00 in certified or bank check at the time of the public sale made payable to Bendett & McHugh, P.C., which deposit is non-refundable as to the highest bidder. The balance of the purchase price shall be paid within 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. HarborOne Mortgage, LLC by its attorneys, Bendett & McHugh, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 Dec. 9, 16, 23, 2019

NOTICE OF PUBLIC SALE - OBRIEN

$
0
0
Notice is hereby given that in accordance with the Consent Judgment of Foreclosure and Sale entered August 8, 2019 in the action entitled [font=font57991]Reverse Mortgage Funding LLC v. Richard O'Brien, Personal Representative of the Estate of Ola P. O'Brien a/k/a Olla P. O'Brien, et al.[/font], by the Maine District Court, located in Ellsworth, Maine, Docket No. RE-18-40, wherein the Court adjudged the foreclosure of a mortgage granted by Ola P. O'Brien to Mortgage Electronic Registration Systems, Inc., as nominee for Reverse Mortgage Funding LLC dated January 4, 2016 and recorded in the Hancock County Registry of Deeds in Book 6515, Page 221, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]January 8, 2020 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font] The property is located at 17 McDonald Street, Bucksport, 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. Reverse Mortgage Funding LLC by its attorneys, Bendett & McHugh, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 Dec. 4, 11, 18, 2019

129TH MAINE LEGISLATURE LEGISLATIVE NOTICES

$
0
0
[font=font36821]Hearings on Governor's Nominations[/font] Legislative committees will hold public hearings as listed below for the purpose of considering nominations by the Governor for appointment to positions that require review by joint standing committees and to confirmation by the Legislature. You may testify at the public hearing or submit written testimony. Written testimony must be received by 9 am the day of the hearing and should be sent to: Legislative Information Office, 100 SHS, Augusta, Maine 04333-0100. Persons with special needs who wish to attend a Legislative hearing and require accommodations should notify the Legislative Information Office as soon as possible: 207-287-1692, TTY 207-287-6826, FAX 207-287-1580, [u]webmaster_lio@legislature.maine.gov[/font]. [font=font36821]JOINT STANDING COMMITTEE ON JUDICIARY[/font] Senator Michael E. Carpenter, Senate Chair, Representative Donna Bailey, House Chair [font=font36821]Public Hearing:[/font] Tuesday, December 17, 2019, 9:00 AM, State House, Room 438 [font=font36821]Nominee:[/font] Thomas D. Warren of Brunswick as a Superior Court Justice The Superior Court consists of 17 Justices, including a Chief Justice and Active Retired Justices. The Superior Court has jurisdiction over matters which are not within the exclusive jurisdiction of the District Court. It is Maine's trial court and the only court in which civil and criminal jury trials are held. A more detailed description of the Superior Court can be found at http://www.mainelegislature.org/legis/statutes/4/title4ch3sec0.html. [font=font36821]Public Hearing:[/font] Tuesday, December 17, 2019, 9:30 AM, State House, Room 438 [font=font36821]Nominee:[/font] Kevin L. Stitham of Dover-Foxcroft as a District Court Judge The District Court (4 MRSA, c. 5) consists of 38 Judges (including a Chief Judge and Deputy Chief Judge), and Active Retired Judges when appointed. The Court has original jurisdiction in non-felony criminal cases, traffic infractions and civil violations. The Court has exclusive jurisdiction in family matters, including separation and divorce, parental rights and responsibilities, paternity and grandparent's rights. It is the only court available for the enforcement of money judgments. One Judge residing in each district and two judges residing in each of Districts 3, 6, and 9 are appointed. The term of appointment for a District Court Judge is 7 years. The annual salary is set by statute. A more detailed description of the District Court can be found at http://www.mainelegislature.org/legis/statutes/4/title4ch5sec0.html [font=font36821]Public Hearing:[/font] Tuesday, December 17, 2019, 10:00 AM, State House, Room 438 [font=font36821]Nominee:[/font] John B. Lucy of Orono as a District Court Judge The District Court (4 MRSA, c. 5) consists of 38 Judges (including a Chief Judge and Deputy Chief Judge), and Active Retired Judges when appointed. The Court has original jurisdiction in non-felony criminal cases, traffic infractions and civil violations. The Court has exclusive jurisdiction in family matters, including separation and divorce, parental rights and responsibilities, paternity and grandparent's rights. It is the only court available for the enforcement of money judgments. One Judge residing in each district and two judges residing in each of Districts 3, 6, and 9 are appointed. The term of appointment for a District Court Judge is 7 years. The annual salary is set by statute. A more detailed description of the District Court can be found at http://www.mainelegislature.org/legis/statutes/4/title4ch5sec0.html [font=font36821]Public Hearing:[/font] Tuesday, December 17, 2019, 10:30 AM, State House, Room 438 [font=font36821]Nominee:[/font] Valerie Stanfill of Wayne as a Superior Court Justice The Superior Court consists of 17 Justices, including a Chief Justice and Active Retired Justices. The Superior Court has jurisdiction over matters which are not within the exclusive jurisdiction of the District Court. It is Maine's trial court and the only court in which civil and criminal jury trials are held. A more detailed description of the Superior Court can be found at http://www.mainelegislature.org/legis/statutes/4/title4ch3sec0.html. [font=font36821]Public Hearing:[/font] Tuesday, December 17, 2019, 11:30 AM, State House, Room 438 [font=font36821]Nominee:[/font] Susan B. Driscoll, Esq. of Biddeford as a District Court Judge The District Court (4 MRSA, c. 5) consists of 38 Judges (including a Chief Judge and Deputy Chief Judge), and Active Retired Judges when appointed. The Court has original jurisdiction in non-felony criminal cases, traffic infractions and civil violations. The Court has exclusive jurisdiction in family matters, including separation and divorce, parental rights and responsibilities, paternity and grandparent's rights. It is the only court available for the enforcement of money judgments. One Judge residing in each district and two judges residing in each of Districts 3, 6, and 9 are appointed. The term of appointment for a District Court Judge is 7 years. The annual salary is set by statute. A more detailed description of the District Court can be found at http://www.mainelegislature.org/legis/statutes/4/title4ch5sec0.html [font=font36821]Public Hearing:[/font] Tuesday, December 17, 2019, 1:00 PM, State House, Room 438 [font=font36821]Nominee:[/font] Jennifer A. Archer, Esq. of Falmouth as a District Court Judge The District Court (4 MRSA, c. 5) consists of 38 Judges (including a Chief Judge and Deputy Chief Judge), and Active Retired Judges when appointed. The Court has original jurisdiction in non-felony criminal cases, traffic infractions and civil violations. The Court has exclusive jurisdiction in family matters, including separation and divorce, parental rights and responsibilities, paternity and grandparent's rights. It is the only court available for the enforcement of money judgments. One Judge residing in each district and two judges residing in each of Districts 3, 6, and 9 are appointed. The term of appointment for a District Court Judge is 7 years. The annual salary is set by statute. A more detailed description of the District Court can be found at http://www.mainelegislature.org/legis/statutes/4/title4ch5sec0.html [font=font36821]CONTACT:[/font] Legislative Information Office 287-1692 Published on: December 10, 2019.
Viewing all 12995 articles
Browse latest View live


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