Quantcast
Channel: Bangor Daily News Classifieds: Legals
Viewing all 13029 articles
Browse latest View live

LEGAL NOTICE

$
0
0
The next quarterly meeting of the Maine Historic Preservation Commission will be held on January 24, 2020 at the Maine State Museum, 5th Floor Conference Room, 230 State Street, Augusta, Maine, beginning at 10:30 a.m. The Commission meets quarterly to nominate buildings, sites, and districts to the National Register of Historic Places. For more information, contact the Maine Historic Preservation Commission, 55 Capitol Street, 65 State House Station, Augusta, Maine 04333-0065; telephone 287-2132. December 23, 2019

PUBLIC MEETING NOTICE

$
0
0
[font=font36821]Maine Vaccine Board[/font] January 9 - 9:00 a.m. Executive Office Suites 477 Congress St., 6th FL Portland, ME 04101 Portland, ME See [u]www.MEvaccine.org[/u]

NOTICE OF PUBLIC SALE - CROSBY

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered December 26, 2018 in the action entitled [font=font57991]Wilmington Trust National Association not in its individual capacity but solely as Trustee for MFRA Trust 2014-2 v. Edward S. Crosby[/font], by the Bangor Superior Court, Docket No. BANSC-RE-2017-75, wherein the Court adjudged the foreclosure of a mortgage granted by Edward S. Crosby to Ocean Bank, F.S.B. dated February 20, 2007 and recorded in the Penobscot County Registry of Deeds in Book 10844, Page 3, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]January 27, 2020 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font] The property is located at 1 Casey Road, Hersey Town, 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 Trust National Association not in its individual capacity but solely as Trustee for MFRA Trust 2014-2 by its attorneys, Bendett & McHugh, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 Dec. 23, 30, 2019, Jan. 6, 2020

TOWN OF CARMEL NOTICE OF PUBLIC HEARING

$
0
0
[font=font36821]Monday, January 6, 2020 - 5:30pm Town Office Board Chambers[/font]

SERVICE BY PUBLICATION - WAYCOTT

$
0
0
STATE OF MAINE WASHINGTON, ss. DISTRICT COURT LOCATION: CALAIS DOCKET NO. RE-18-0017 ORDER ON PLAINTIFF'S MOTION FOR SERVICE BY PUBLICATION TITLE TO REAL ESTATE IS INVOLVED WELLS FARGO BANK, N.A. PLAINTIFF v. ANN M. WAYCOTT DEFENDANT Before the Court is the Motion of Plaintiff's attorney, Matthew Crouter, Esq., of the law firm of Bendett & McHugh, PC, 30 Danforth St. Suite 104, Portland, ME 04101 for an Order allowing Service by Alternate Means on the Defendant Ann M. Waycott, named in a Summons and Complaint, Title to Real Estate Involved, now pending before this Honorable Court. M.R. Civ. P. 4 (g) (1). Plaintiff moves for service to be made on the Defendant Ann M. Waycott by publishing a copy of this Order once a week for three 3 successive weeks in the Bangor Daily News, a newspaper of general circulation in Washington County. Plaintiff's Motion is granted. This is an action for the foreclosure of a mortgage on real property and may affect real property of the Defendant located at, 167 Union Street, Calais, ME 04619, and described in such Mortgage Deed as recorded in Book 3601 at Page 236 in the Washington Registry of Deeds, Calais, Maine. After due diligence, Plaintiff Wells Fargo Bank, N.A., has been unable to make personal service of Plaintiff's Summons and Complaint, Title to Estate Involved, on Defendant Ann M. Waycott. Plaintiff has met the requirements of Rule 4(g)(1)(A)-(C). IT IS ORDERED that service be made upon the Defendant Ann M. Waycott by publishing a copy of this Order once a week for 3 successive weeks in the Bangor Daily News, a newspaper of general circulation in Washington County and by mailing a copy of this Order as published to the Defendant at 167 Union Street, Calais, ME 04619, the last known address of Defendant Ann M. Waycott. This method and manner of service is reasonably calculated to provide actual notice of the pendency of the action to defendant Ann M. Waycott. IT IS FURTHER ORDERED that the Defendant Ann M. Waycott, being served by publication, appear and serve an Answer to the Motion or Complaint on counsel for Plaintiff, Matthew P. Crouter, Esq., Bendett & McHugh, PC, 30 Danforth Street, Suite 104, Portland, ME 04101. The Answer must be filed with the Court by mailing to the following address: 382 South Street, Suite B, Calais, ME 04619, within 41 days after the first publication of this Order. IMPORTANT NOTICE IF YOU FAIL TO SERVE AN ANSWER WITHIN THE TIME STATED ABOVE, OR IF, AFTER YOU ANSWER, YOU FAIL TO APPEAR AT ANY TIME THE COURT NOTIFIES YOU TO DO SO, A JUDGMENT BY DEFAULT MAY BE ENTERED AGAINST YOU IN YOUR ABSENCE FOR THE MONEY DAMAGES OR OTHER RELIEF DEMANDED IN THE COMPLAINT. IF THIS OCCURS, YOUR EMPLOYER MAY BE ORDERED TO PAY PART OF YOUR WAGES TO THE PLAINTIFF OR YOUR PERSONAL PROPERTY, INCLUDING BANK ACCOUNTS AND YOUR REAL ESTATE, MAY BE TAKEN TO SATISFY THE JUDGMENT. IF YOU INTEND TO OPPOSE THIS LAWSUIT, DO NOT FAIL TO ANSWER WITHIN THE REQUIRED TIME. If you believe the Plaintiff is not entitled to all or part of the claim set forth in the Complaint or if you believe you have a claim of your own against Plaintiff, you should talk to a lawyer. If you feel you cannot afford to pay a fee to a lawyer, you may ask the Clerk of Court, Washington County Courts for information as to places where you may seek legal assistance. The clerk shall enter the following on the docket: The ORDER dated 12/4/2019, is incorporated in the docket by reference. This entry is made in accordance with M.R. Civ. P. 79 (a) at the specific direction of the Court. Date: 12/4/19 __/s/ David Michell____________________ Judge/Justice Dec. 24, 31, 2019, Jan. 7, 2020

PROJECT BASED VOUCHERS FOR ELDERLY PERSONS

$
0
0
Notice of Selection Beginning on October 17, 2019, The Housing Authority of the City of Old Town published a Request for Proposals for Project Based Vouchers for Elderly Persons. The vouchers provide housing subsidy to units for occupancy by very low income households in existing housing. This serves as notice that Penobscot Elder Homes located on Indian Island, ME has been selected to receive Four (4) Project-Based Vouchers. Materials relating to this Request for Proposal and Selection Process are available for public viewing at the Housing Authority of the City of Old Town, 358 Main Street, Old Town, ME 04468. For additional information please contact Laurie Miller at 827-6151 or lmiller@oldtownhousing.net. The Housing Authority of the City of Old Town is an equal housing opportunity provider. Dec. 24, 2019

NOTICE OF INTENT TO FILE

$
0
0
Please take notice that: Regional School Unit 24 2165 US Highway 1 Sullivan, Maine (207) 422-2017 is intending to file a Site Location of Development Act Permit Application and a Tier 1 NRPA Freshwater Alteration Permit with the Maine Department of Environmental Protection pursuant to the provisions of 38 M.R.S.A. §§ 480-A thru 480-BB and 481 thru 490 on or about: [u]January 9, 2020[/u]. The application is for: A Site Location of Development Act Permit Application, for the redevelopment of RSU 24 Sumner Memorial High School including new athletic fields at the following location: 2456 US Highway 1, Sullivan, ME 04664. 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 Sullivan, Maine. Written public comments may be sent to the regional office in [font=font57991]Bangor[/font], where the application is filed for public inspection: MDEP, Eastern Maine Regional Office, 106 Hogan Road, Bangor, Maine 04401. The Applicant will conduct a [font=font36821]PUBLIC INFORMATIONAL MEETING[/font] on January 7, 2020, at 5:00 PM, in the Conference Room at the RSU 24 District Services Facility located at 2165 US Highway 1 in Sullivan, Maine. Written comments or inquiries concerning this project are encouraged and can be directed to: Douglas Reynolds, P.E. Gorrill Palmer 707 Sable Oaks Drive - Suite 30 South Portland, ME Phone: (207) 772-2515 Dec. 24, 2019

NOTICE OF STATE 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: 02-313 - Maine Board of Dental Practice (affiliated with the Department of Professional and Financial Regulation) CHAPTER NUMBER AND TITLE: Ch. 2, Qualifications for Dental Hygienist Licensure and Dental Hygienist Practice Authorities: Section VII(C), "Specific Qualifications for the Administration of Local Anesthesia Authority" Ch. 2 (same): Section VIII(C), "Specific Qualifications for the Administration of Nitrous Oxide Analgesia Authority" Ch. 11, Qualifications for Licensure by Endorsement; Requirements for Renewal, Late Renewal, and Reinstatement of Licensure and Authorities: Section II, "Specific Qualifications for Licensure by Endorsement: Applicants Authorized to Practice in Another Jurisdiction" TYPE OF RULE: Routine Technical PROPOSED RULE NUMBER: 2019-P192, P208 BRIEF SUMMARY: At its December 6, 2019 meeting, the Board of Dental Practice reviewed and accepted public comments to its proposed rulemaking packet as noted below: Ch. 2: Amend the qualifications for local anesthesia and nitrous oxide analgesia authorities to clarify that the Board will consider either an examination approved by the Board, or an examination as part of a course approved by the Board. This language reflects current board practice in qualifying candidates. Ch. 11: Amend the rule to include the Board's authority to consider an equivalent education in meeting the educational requirements for licensure by endorsement. PUBLIC HEARING: Not applicable. COMMENT DEADLINE: January 25, 2020 at 5:00 p.m. CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION / AGENCY RULEMAKING LIAISON: Penny Vaillancourt, 143 State House Station, Augusta, ME 04333. Telephone: (207) 287-3333. Email: Penny.Vaillancourt@Maine.gov . CONTACT PERSON FOR SMALL BUSINESS IMPACT STATEMENT (if different): AGENCY: 94-293 - Baxter State Park Authority CHAPTER NUMBER AND TITLE: Ch. 1, Baxter State Park Rules and Regulations TYPE OF RULE: Routine Technical PROPOSED RULE NUMBER: 2019-284 BRIEF SUMMARY: Revising rule Section 4, "Resource Protection and Wilderness Preservation", to provide enforceable requirements for Baxter State Park visitors to properly store food, garbage, and scented items in a bear-safe manner. Current Text: Rule 4.5: "All trash, rubbish, litter, camping gear, equipment, and materials carried into the Park must be carried out of the Park. No trash, rubbish, or litter shall be deposited in any type of vaulted or unvaulted toilet." Proposed Text: Rule 4.5: "All trash, rubbish, litter, camping gear, equipment, and materials carried into the Park must be carried out of the Park. No trash, rubbish, or litter shall be deposited in any type of vaulted or unvaulted toilet. All unattended food, garbage, and scented items shall be securely stowed in a vehicle, suspended on a bear hang, or enclosed in a bear-proof container." PUBLIC HEARING: none scheduled COMMENT DEADLINE: Friday, January 24, 2020 CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION / AUTHORITY RULEMAKING LIAISON: Georgia Manzo, Park Secretary, Baxter State Park, 64 Balsam Drive, Millinocket, ME 04462. Telephone: (207) 723-9616 x222. Email: Georgia.Manzo@baxterstatepark.org. Fax: (207) 723-6381. TTY: (207) 723-4419. FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES: N/A AGENCY: 13-188 - Department of Marine Resources (DMR) CHAPTER NUMBER AND TITLE: Ch. 8, Landings Program (Aquaculture Reporting) TYPE OF RULE: Routine Technical PROPOSED RULE NUMBER: 2019-P285 BRIEF SUMMARY: This proposed rule would create a trip-level monthly reporting requirement for persons holding an aquaculture license and growing any species other than finfish on an aquaculture lease or license site. Currently these individuals report annually to the DMR Aquaculture Program. This rule would change this reporting requirement to a standardized trip-level monthly report to the DMR Landings Program, consistent with harvester reporting in other Maine fisheries. The data elements for the monthly reporting requirement are specified in the proposed rule. PUBLIC HEARINGS: Augusta: January 13, 2020 - 5:30 p.m., DMR Offices, Room 118 - Marquardt Building, 32 Blossom Lane Ellsworth: January 15, 2020 - 5:30 p.m., Ellsworth City Hall Snow date scheduled for January 17, 2020 - 2:30 p.m., DMR Offices, Room 118 - Marquardt Building, 32 Blossom Lane, Augusta ME Hearing facilities: If you require accommodations due to disability, please contact Meredith Mendelson at (207) 624-6553. COMMENT DEADLINE: January 27, 2020 CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION: Amanda Ellis, 21 State House Station, Augusta, Maine 04333-0021. Telephone: (207) 624-6573. Fax: (207) 624-6024. TTY: (207) 624-6500 (Deaf/Hard of Hearing). Email: dmr.rulemaking@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 .

NOTICE OF PUBLIC HEARING

$
0
0
In the Matter of the Application by NORDIC AQUAFARMS, INC. BELFAST and NORTHPORT, WALDO COUNTY, MAINE

NOTICE OF PUBLIC SALE - BOUSTEAD

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered September 6, 2019 in the action entitled [font=font57991]Quicken Loans Inc. v. David P. Boustead and Linda S. Boustead[/font], by the Aroostook County Superior Court, located in Caribou, Maine, Docket No.CARSC-RE-17-61, wherein the Court adjudged the foreclosure of a mortgage granted by David P. Boustead and Linda S. Boustead to Mortgage Electronic Registration Systems, Inc., as nominee for Quicken Loans Inc. dated March 30, 2016 and recorded in the Aroostook County Registry of Deeds in Book 1929, Page 202, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]January 30, 2020 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font] The property is located at 305 Beaulieu Road, Saint David, 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. Quicken Loans Inc. by its attorneys, Bendett & McHugh, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 Dec. 26, 2019, Jan. 2, 9, 2020

NOTICE OF PUBLIC SALE - MAYNARD

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered September 6, 2019 in the action entitled [font=font57991]Flagstar Bank, FSB v. Sharron Maynard aka Sharron V. Maynard aka Sharon Maynard and Kenneth D. Maynard, Jr.[/font], by the Aroostook County Superior Court, located in Caribou, Maine, Docket No. CARSC-RE-17-73, wherein the Court adjudged the foreclosure of a mortgage granted by Sharron Maynard and Kenneth D. Maynard, Jr. to Mortgage Electronic Registration Systems, Inc., as nominee for Nations Lending Corp. dated July 13, 2009 and recorded in the Aroostook County Registry of Deeds in Book 4732, Page 327, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]January 30, 2020 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font] The property is located at 1935 Washburn Road, Washburn, 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. Flagstar Bank, FSB by its attorneys, Bendett & McHugh, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 Dec. 26, 2019, Jan. 2, 9, 2020

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, January 7, 2020, 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, and Chapter 177, Marijuana, by Allowing Nonconforming Medical Marijuana Businesses to Convert to Recreational Marijuana Businesses. This ordinance amendment would allow nonconforming medical marijuana stores to become recreational marijuana stores and vice versa, and would clarify several ordinance provisions regarding marijuana. Anne M. Krieg, Planning Officer Dec. 26, 31, 2019

NOTICE OF INTENT TO FILE

$
0
0
Please take notice that NEWSME Landfill Operations, LLC, 2828 Bennoch Road, Alton, ME 04468 (tel. 207-249-8025) is intending to file an application with the Maine Department of Environmental Protection pursuant to the provisions of 36 M.R.S. §§655, 656 and 1760, for certification that the following air and water pollution control facilities qualify for exemption from Maine sales and use tax. The landfill liner, leachate collection and conveyance, and landfill gas collection systems associated with Juniper Ridge Landfill Cell 11 make up the qualifying facilities. Construction of Cell 11 was completed in the city of Old Town in the fall of 2018. The application will be filed on or about January 6, 2019 and will be available for public inspection at the DEP's offices in Augusta during normal working hours. A copy of the application may also be seen at the municipal offices in Old Town, 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 request for public hearing must indicate the interest of the person filing the request and specify the reasons why a public hearing is warranted. A public hearing may or may not be held at the discretion of the Department or Board. Written public comments may be sent to the Department of Environmental Protection, c/o Mark Margerum (mark.t.margerum@maine.gov), Office of the Commissioner, 17 State House Station, Augusta, Maine 04333-0017. Published on December 27, 2019

THE STATE OF MAINE, DEPARTMENT OF ADMINISTRATIVE

$
0
0
The State of Maine, Department of Administrative & Financial Services on behalf of the Workers Compensation Board, issues this Request for Information (RFI 18A 201912002) for office space in Bangor or Brewer, Maine. The site will consist of approximately 6,000 square feet of office space, parking for 25 vehicles, and other requirements as specified in the RFI. Copies of the RFI may be obtained at [u]http://www.maine.gov/bgs/leased/rfi/index.html[/u] or by email at [u]linda.stohs@maine.gov[/u] . Please enter "Workers Compensation Board Bangor or Brewer RFI" in the subject line. Responses to this RFI are due January 24, 2020 4pm local time. December 27, 28, 2019.

PUBLIC NOTICE: NOTICE OF INTENT TO FILE

$
0
0
Please take notice that Jane C. Gray located at 30 Rocky Pasture Lane in the town of Southwest Harbor, Maine 04679 and G.F. Johnston & Associates Consulting Civil Engineers as agents, (207)-244-1200 are 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 December 30th, 2019. The application is for the reconstruction of a residential pier. The decayed pile supported pier will be replaced with a similar pier including a 45' extension. The project will also stabilize the eroded shore adjacent to the pier with a naturalized and planted vegetated stone slope. 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 Southwest Harbor, 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 Dec. 27, 2019

NOTICE OF PUBLIC SALE

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered November 25, 2019 in the action entitled [font=font36821]Wells Fargo Bank, N.A. v. Kristi Birmingham, Personal Representative of the Estate of Karla H. Kenniston, A/K/A Karla Kenniston[/font], by the Lincoln District Court, Docket No. LINDC-RE-19-7, wherein the Court adjudged the foreclosure of a mortgage granted by Karla H Kenniston to Mortgage Electronic Registration Systems, Inc. as a nominee for American Home Mortgage dated March 22, 2007 and recorded in the Penobscot County Registry of Deeds in Book 10887, Page 182, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]Thursday, February 6, 2020, commencing at 11:15 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 60 Sweet Road, Lincoln, 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 27, January 3, 10, 2020.

STATE OF MAINE PENOBSCOT, SS.

$
0
0
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 January 21, 2020. 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. 2019-900 PAULA MARIE GOUDREAU, of Dixmont. Petition of Paula Marie Goudreau, requesting her name be changed to Paula Marie LeGage, Petitioner, 51 Mountain Mist Lane, Dixmont, ME 04932. 2019-901 EDWARD DEMARIO MCLEAN of Millinocket. Petition of Edward Demario McLean, requesting his name be changed to Phlatt Edward Demario McLean, Petitioner, 413 Kelley Mobile Park Home, Millinocket, ME 04462. 2019-911 ANDREW JAMES GENTILE of Orono. Petition of Andrew James Gentile, requesting his name be changed to Lily Sarah Gentile, Petitioner, 11 Harris Road, Apt 32, Orono, ME 04473. 2019-916 KAYDENCE STAFFORD, of Corinna. Petition of Sierra Plummer and Daniel Thomasson, legal custodians of said minor child, who request the name of said child be changed to Kaydence Avery-Grace Plummer. Sierra Plummer, Petitioner, 100 Newport Road, Corinna, ME 04928, and Daniel Thomasson, Petitioner, 1663 S 46th Street, Tacoma, WA 98418. 2019-925 KYNSLEE JEAN BLACK, of Bangor. Petition of Megan Detour, legal custodian of said minor child, who request the name of said child be changed to Kynzlee Jean Detour. Megan Detour, Petitioner, 19 Wiley Street, Bangor, ME 04401. 2019-928 DENIS EARL HUNT, of Eddington. Petition of Denis Earl Hunt, requesting his name be changed to Dennis Earl Hunt. Denis Earl Hunt, Petitioner, 527 Main Road, Eddington, ME 04428. 2019-929 ALINE M. SMITH, of Corinna. Petition of Aline M. Smith, requesting her name be changed to Aline Maryse Vieus Smith. Aline M. Smith, Petitioner, 44 Chamberlain Meeting House Road, Corinna, ME 04928. 2019-931 MADELINE ALEXANDRIA SAPPHIRE LOVE, of Brewer. Petition of Madeline Alexandria Sapphire Love, requesting her name be changed to Alexa Brianna Nicole Sanborn. Madeline Alexandria Sapphire Love, Petitioner, 4 Madison Avenue, Brewer, ME 04412. 2019-932 EMMA-ROSE STAFFORD, of Corinna. Petition of Sierra Plummer and Dustin Plummer, legal custodians of said minor child, who request the name of said child be changed to Emma-Rose Esther Plummer. Sierra Plummer and Dustin Plummer, Petitioners, 100 Newport Road, Corinna, ME 04928. 2019-933 CHARITY RENEE SCHULER, of Bangor. Petition of Charity Renee Schuler, requesting her name be changed to Charity Renee Carlow. Charity Renee Schuler, Petitioner, 263 Main Street, Bangor, ME 04401. 2019-937 AUSTIN M. LARRABEE, of Exeter. Petition of Tabitha Lynn Robbins, legal custodian of said minor child, who request the name of said child be changed to Austin Michael Robbins. Tabitha Lynn Robbins, Petitioner, 1094 Avenue Road, Exeter, ME 04435. 2019-938 KYLE H. LARRABEE, of Exeter. Petition of Tabitha Lynn Robbins, legal custodian of said minor child, who request the name of said child be changed to Kyle Hunter Robbins. Tabitha Lynn Robbins, Petitioner, 1094 Avenue Road, Exeter, ME 04435. The following Personal Representatives have been appointed in the estates noted. The first publication date of this notice is December 28, 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. 2019-009 JOHN R. BRADBURY, late of Exeter, deceased. Michael Bradbury, 18 Garland Road, Exeter, ME 04435 appointed Personal Representative. 2019-661 IRVING WAYNE KING, late of Hartland, deceased. Cynthia Young, 714 Main Road N., Hampden, ME 04444, and Joseph Young, 92 Cottage Street, Bangor, ME 04401 appointed Personal Representatives. 2019-872 CLARANCE H. MCMULLEN JR., late of Newport, deceased. Andrew L. McMullen, 320 Town Farm Road, Sidney, ME 04330, and Robert McMullen, 34 Roussin Road, Newport, ME 04953 appointed Personal Representatives. 2019-892 ROBERT D. EDWARDS, late of Orrington, deceased. Michael Edwards, 22 Tamarack Drive, South Berwick, ME 03904 appointed Personal Representative. 2019-893 CHRISTOPHER EDWARD REIF, late of Bangor, deceased. Joan L. Reif, 303 Broadway, Bangor, ME 04401 appointed Personal Representative. 2019-894 JOHN P. BARTON, late of Millinocket, deceased. Edward S. Barton, 2052 Quines Creek Road, Azalea, OR 97410 appointed Personal Representative. 2019-895 EUGENE D. STEARNS, late of Bangor, deceased. Margaret J. Schinstine, 3006 Chelton Drive, Colorado Springs, CO 80909 appointed Personal Representative. 2019-896 CYNTHIA S. LIEPOLD, late of Bradley, deceased. Lynn Guillemette, 22 Clinton Avenue, Hope, RI 02831 appointed Personal Representative. 2019-898 RODNEY F. MORIN, late of Bradley, deceased. Melanie A. Morin, 72 Oak Hill Drive, Oakland, ME 04963 appointed Personal Representative. 2019-899 ALAN L. WEEKS, late of Carmel, deceased. William R. Cichocki, III, P.O. Box 206, Carmel, ME 04419-0206 appointed Personal Representative. 2019-904 DOROTHY E. SIBLEY, late of Carmel, deceased. Susan L. Garland, 104 4th Street, Bangor, ME 04401 appointed Personal Representative. 2019-907 PAUL ROBERT STONE, late of Exeter, deceased. Ellen L. Stone, 47 Avenue Road Extension, Exeter, ME 04435 appointed Personal Representative. 2019-908 ARCHIE MCCARTHY ALLEN, III, late of Bangor, deceased. Robert Leslie Alley, 56 Hopkins Road, Hermon, ME 04401, and Lindsey Marie Alley, 666 Finson road, Lot 192, Bangor, ME 04401 appointed Personal Representatives. 2019-912 DAVID T. HILDRETH, late of Bangor, deceased. Thomas C. Hildreth, 37 Riverside Street, P.O. Box 208, Kingfield, ME 04947 appointed Personal Representative. 2019-913 HAROLD H. CHURCH, late of Bangor, deceased. Robert I. Brown, 11815 Old Sound Avenue, Mattituck, NY 11952 appointed Personal Representative. 2019-914 JANET S. CAMPBELL, late of Old Town, deceased. Merlin L. Campbell, 24 Littlefield Lane, Old Town, ME 04468 appointed Personal Representative. 2019-917 CHARLES B. WAKEMAN, late of Orono, deceased. John T. Wakeman, 34 Dowling Lane, Marlborough, MA 01752 appointed Personal Representative. 2019-918 JUDITH A. THOMPSON, late of Orono, deceased. Rebecca A. Burns, 12 Rancourt Avenue, Apt. 1, Winslow, ME 04901 appointed Personal Representative. 2019-923 DONNA S. RUSSELL, late of Bangor, deceased. Deborah L. Russell, 37 Edgewood Court, Bangor, ME 04401, and Brenda L. Geaghan, 36 Jefferson Street, Brewer, ME 04412 appointed Personal Representatives. 2019-924 PATRICIA M. SWEENEY, late of Bangor, deceased. Mary F. Sweeney, 102 Thomas Hill Road, Bangor, ME 04401 appointed Personal Representative. 2019-927 EDWARD S. HOLMES, late of Greenbush, deceased. Judy A. Holmes, 25 Cardville Road, Greenbush, ME 04418 appointed Personal Representative. 2019-930 PATRICIA R. WORSTER, late of Lincoln, deceased. Heather Lee Mott, 36 Longhill Road, Orrington, ME 04474 appointed Personal Representative. 2019-935 RALPH EDGAR STRATTON, late of East Millinocket, deceased. Sylvia Lottie McGibbon, 44 Beech Street, East Millinocket, ME 04430 appointed Personal Representative. Dated: December 28, 2019 /s/ Renee M. Stupak Renee M. Stupak, Register of Probate Published: December 28, 2019 & January 4, 2020

129TH MAINE LEGISLATURE LEGISLATIVE HEARING NOTICES

$
0
0
[font=font36821]Hearings on LDs[/font] Legislative committees will hold public hearings as listed. Please note that there may be additions or changes to this schedule and bills will not necessarily be heard in the order listed. For further information, contact the Legislative Information Office at 207-287-1692 or check schedules on the web at [u]http://legislature.maine.gov/calendar/#Calendar[/u]. You may testify at the public hearing or submit written testimony. Written testimony should be sent to the appropriate committee at: 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[/u]. [font=font36821]JOINT STANDING COMMITTEE ON AGRICULTURE, CONSERVATION AND FORESTRY[/font] Sen. Jim Dill, Senate Chair, Rep. Craig Hickman, House Chair [font=font36821]Public Hearing:[/font] Thursday, January 9, 2020, 10:00 AM, Cross Building, Room 214 [font=font36821]LD 569[/font] "Resolve, Directing the Department of Agriculture, Conservation and Forestry To Submit to the United States Secretary of Agriculture a Plan for Continued Implementation of the Maine Industrial Hemp Program" (EMERGENCY) [font=font36821]CONTACT:[/font] Cheryl McGowan, 287-1312 [font=font36821]JOINT STANDING COMMITTEE ON ENVIRONMENT AND NATURAL RESOURCES[/font] Sen. Brownie Carson, Senate Chair, Rep. Ralph Tucker, House Chair [font=font36821]Public Hearing:[/font] Thursday, January 9, 2020, 10:00 AM, Cross Building, Room 216 [font=font36821]LD 1777[/font] "An Act To Add Rivers, Streams and Brooks to the Department of Environmental Protection's Compensation Fee Program" [font=font36821]LD 1777[/font] "An Act To Add Rivers, Streams and Brooks to the Department of Environmental Protection's Compensation Fee Program" [font=font36821]LD 1780[/font] "An Act To Support Replacement of At-risk Home Heating Oil Tanks" [font=font36821]LD 1780[/font] "An Act To Support Replacement of At-risk Home Heating Oil Tanks" [font=font36821]LD 1781[/font] "An Act To Allow the Board of Environmental Protection To Make Changes through Routine Technical Rulemaking to Federally Based Screening Levels for the Beneficial Use of Solid Waste" [font=font36821]LD 1781[/font] "An Act To Allow the Board of Environmental Protection To Make Changes through Routine Technical Rulemaking to Federally Based Screening Levels for the Beneficial Use of Solid Waste" [font=font36821]LD 1823[/font] "An Act To Allow a Float Haul-out or Marine Way within Shoreland Zone Setbacks" [font=font36821]LD 1823[/font] "An Act To Allow a Float Haul-out or Marine Way within Shoreland Zone Setbacks" [font=font36821]CONTACT:[/font] Sabrina Carey, 287-4149 [font=font36821]JOINT STANDING COMMITTEE ON HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES[/font] Sen. Heather Sanborn, Senate Chair, Rep. Denise Tepler, House Chair [font=font36821]Public Hearing:[/font] Wednesday, January 8, 2020, 1:00 PM, Cross Building, Room 220 [font=font36821]LD 1764[/font] "An Act To Update the Maine Insurance Code" [font=font36821]LD 1854[/font] "An Act To Increase the Minimum Amount of Insurance Coverage Required for Medical Payments for Vehicle Liability Insurance" [font=font36821]CONTACT:[/font] Veronica Snow, 287-1314 [font=font36821]JOINT STANDING COMMITTEE ON VETERANS AND LEGAL AFFAIRS[/font] Sen. Louis Luchini, Senate Chair, Rep. John Schneck, House Chair [font=font36821]Public Hearing:[/font] Wednesday, January 8, 2020, 1:30 PM, State House, Room 437 [font=font36821]LD 1867[/font] "An Act To Clarify Lobbyist Reporting Requirements and Simplify Registration Requirements for State Employees Who Lobby on Behalf of a State Department or Agency" [font=font36821]LD 1868[/font] "An Act To Improve the Reporting of Grassroots Lobbying" [font=font36821]LD 1869[/font] "An Act To Clarify the Financial Reporting Responsibilities of Political Action Committees and Ballot Question Committees" [font=font36821]LD 1871[/font] "An Act To Modify the Financial Disclosure Requirements for a Governor-elect" [font=font36821]CONTACT:[/font] Karen Montell, 287-1310 Published on: December 28, 2019.

PUBLIC NOTICE NOTICE OF PROPOSED RATE INCREASE

$
0
0
The Houlton Water Company (HWC) is proposing to increase its Delivery rates for electric service by approximately $230,728. The total proposed percentage increase of this rate change, based on the average usage per customer in each rate class, taking into account distribution and transmission revenue requirements, is as follows. Standard Offer rates are based on the reduced rate that will go into effect on April 1, 2020. Delivery Only Delivery Plus Standard Offer % Increase $ Per Month % Increase Delivery & Energy $ Increase Per Month Total Bill Residential 20.4% $ 5.30 6.8% $ 4.80 Commercial 9.0% $ 5.80 2.4% $ 4.45 Small Power 3.3% $ 8.23 0.4% $ 2.74 Large Power 4.4% $49.37 0.8% $24.89 Street lights 0.5% $ 5.61 -0.1% ($ 1.65) Outdoor Light 11.8% $ 1.40 7.3% $ 1.32 HWC will hold a public hearing at its offices located at 21 Bangor Street, Houlton, Maine, 04730 on February 5th , 2020, at 6 pm. At this hearing, customers will have the opportunity to provide testimony, comments, and ask questions about the proposed rate change. On December 31, 2019, HWC will have full supporting material available at the 21 Bangor Street office for review by customers.

NOTICE OF PUBLIC SALE - BARTLETT

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered November 1, 2019, in the action entitled U.S. Bank National Association v. Nancy A. Bartlett et al., by the Maine District Court, Division of Bangor, Docket No. BANDC-RE-18-106, wherein the Court adjudged the foreclosure of a mortgage granted by Nancy A. Bartlett, mortgagor, to Mortgage Electronic Registration Systems, Inc., as Mortgagee, as nominee for Bangor Savings Bank, its successors and/or assigns, and dated May 2, 2011 and recorded in the Penobscot County Registry of Deeds in Book 12471 at Page 335, 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]February 4, 2020 commencing at 10:00 AM at the Office of Brock & Scott, PLLC, 190 U.S. Route One, 2nd Floor-Rear, Falmouth, ME 04105.[/font] The property is located at 40 Sixth Street, Old Town, ME 04468, in Penobscot County, reference as described in said mortgage. The sale will be by public auction. All bidders for the property will be required to make a deposit of $5,000.00 in cash, certified or bank check at the time of the public sale made payable to Brock & Scott, PLLC, which deposit is non-refundable as to the highest bidder. The balance of the purchase price shall be paid within thirty (30) days of the public sale. In the event a representative of U.S. Bank National Association is not present at the time and place stated in this notice, no sale shall be deemed to have occurred and all rights to reschedule a subsequent sale are reserved. Additional terms will be announced at the public sale. U.S. Bank National Association by its attorneys, Brock & Scott, PLLC John Michael Ney, Jr, Esq. 1080 Main Street, Suite 200 Pawtucket, RI 02860 Dec. 30, Jan. 6, 13, 2019
Viewing all 13029 articles
Browse latest View live


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