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

NOTICE OF PUBLIC SALE

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered November 8, 2019 in the action entitled [font=font36821]Federal National Mortgage Association v. Meiya Zhang a/k/a Mei Ya Zhang,[/font] by the Bangor District Court, Docket No. BANDC-RE-18-104, wherein the Court adjudged the foreclosure of a mortgage granted by Meiya Zhang to Mortgage Electronic Registration Systems, Inc., as nominee for Green Tree Servicing, LLC, its successors and assigns dated July 15, 2014 and recorded in the Penobscot County Registry of Deeds in Book 13607, Page 221, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]Thursday, March 26, 2020, commencing at 10:45 AM, at the Law Office of Korde & Associates, P.C., 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106.[/font] The property is located at 193 Wilson Street, Brewer, Maine. The sale will be by public auction. All bidders for the property will be required to make a deposit of $5,000.00 by certified or bank check at the time of the public sale made payable to Korde & Associates, P.C., which deposit is non-refundable as to the highest bidder. The balance of the purchase price shall be paid within forty-five (45) days of the public sale. In the event a representative of the mortgagee is not present at the time and place stated in this notice, no sale shall be deemed to have occurred and all rights to reschedule a subsequent sale are reserved. Additional terms will be announced at the public sale. Korde & Associates, P.C., 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106, (207) 775-6223. 18-025233 February 20, 27, March 5, 2020

NOTICE OF PUBLIC SALE - BREWER

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered September 26, 2019 in the action entitled [font=font57991]MidFirst Bank v. Wade A. Brewer & Jennifer L. Brewer[/font], by the Maine District Court, located in Newport, Maine, Docket No. RE-18-58, wherein the Court adjudged the foreclosure of a mortgage granted by Wade A. Brewer and Jennifer L. Brewer to First Horizon Home Loan Corporation dated May 30, 2003 and recorded in the Penobscot County Registry of Deeds in Book 8763, Page 334, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]March 26, 2020 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font] The property is located at 114 Elm Street, Newport, 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. MidFirst Bank by its attorneys, Bendett & McHugh, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 Feb. 20, 27, March 5, 2020

NOTICE OF PUBLIC SALE - ERDUN

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered October 2, 2019 in the action entitled JPMorgan Chase Bank, National Association v. Yavuz T. Erdun, by the Maine District Court, located in Belfast, Maine, Docket No. RE-19-01, wherein the Court adjudged the foreclosure of a mortgage granted by Yavuz T. Erdun to Mortgage Electronic Registration Systems, Inc., Northeast Bank dated February 27, 2015 and recorded in the Waldo County Registry of Deeds in Book 3941, Page 63, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]March 26, 2020 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font] The property is located at 94 Green Valley Road, Stockton Springs, 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 Feb. 20, 27, March 5, 2020

NOTICE OF PUBLIC SALE OF REAL ESTATE IN TALMAGE MAINE

$
0
0
Notice is hereby given that in accordance with the Judgment for Foreclosure entered October 2, 2019 in the action entitled [font=font57991]Herbert C. Haynes, Inc. vs. Russell Dwelley, et al[/font], by the Maine District Court, Division of Northern Washington County, Located in Calais, Washington County Maine and bearing Docket No.: CALDC-2018-RE-20, Plaintiff/Mortgagee, Herbert C. Haynes, Inc. will conduct a public sale to the highest bidder of certain real property located in the Town of [u]Talmadge[/u], County of Washington, State of Maine, and being more particularly described in a Mortgage given by Russell Dwelley to Herbert C. Haynes, Inc., dated May 21, 2014, and recorded at the Washington County Registry of Deeds in Book 4059, Page 100 (the "Premises"). The period of redemption having been waived, a [u]public sale of the Premises will be conducted on March 30, 2020 commencing at 10:00 a.m.[/u] at the offices of Bloomer Russell Beaupain, 175 Exchange Street, Suite 200, Bangor, Maine. The property is located at [u]Democrat Ridge Road, Washington County, Maine[/u] [font=font36821][u](BOOK 4059 PAGE 100)[/u][/font]. The property is believed to have shorefront on Patten Pond, so-called. These references are given for convenience only and reference is made to the Mortgage Deed for an accurate description of the real estate to be sold. TERMS OF SALE: The Premises will be sold to the to the highest bidder. All bidders for the Premises will be required to deposit $5,000.00 in cash, certified or bank check at the time of the public sale made payable to Bloomer Russell Beaupain Escrow Account, which deposit is non-refundable as to the highest bidder. The balance of the purchase price shall be paid by cash, certified check or immediately available funds within thirty (30) days of the public sale. The Premises shall be conveyed by Mortgagee's release deed without covenant of any kind. The sale shall be made subject to: (a) any condition which a title search would reveal, (b) any unpaid taxes or assessments due to the Municipality of Talmage, and (c) any facts which an accurate survey of the premises might show. The property shall be sold "as is" and "where is" as to conditions and title without any warranties whatsoever expressed, implied or otherwise. Additional terms will be announced at the public sale. HERBERT C. HAYES, INC. By its Attorney Charles W. Cox, Esq. Bloomer Russell Beaupain 175 Exchange Street, Suite 200, Bangor, Maine 04401 (207) 942-7110 Dated: February 13, 2020 Feb. 21, 28, March 6, 2020

NORTHERN MAINE COMMUNITY COLLEGE SHEET METAL EQUIPMENT & MATERIALS FOR SALE 2020 REQUEST FOR BIDS

$
0
0
Northern Maine Community College has Sheet Metal Equipment and related materials for sale by bid. There are currently three (3) separate bids open - Sheet Metal Lab Equipment & Related Consumables, Accurpress Press Brake, and Hydraulic Shear. Detailed information and photos can be found at [u]http://www.nmcc.edu/about-nmcc/news-info/rfps/[/u]. Interested parties are invited to view the equipment and materials at the Northern Maine Community Campus. Please contact Lee Griffin, Manager of Facilities at 768-2702 or [u]nlgriffi@nmcc.edu[/u], or Pam Buck, Department Chair at 768-2763, or [u]pbuck@nmcc.edu[/u] to arrange a time to view the lab items. [font=font36821]Bid Deadline: March 6, 2020 at 2pm[/font] Successful bidder(s) must provide a 50% deposit within one week from notice of award. Final payment shall be made prior to removing the equipment from campus. Equipment and items must be removed from campus by March 20, 2020. Interested bidders must submit their bids on the formal bid form and can be delivered/mailed to: Northern Maine Community College Julie Edgecomb-Clark - Sheet Metal Lab bids 33 Edgemont Drive Presque Isle, ME 04769 NMCC is an equal opportunity/affirmative action institution and employer. The college reserves the right to reject any or all bids. Published on: February 21, 2020.

PROPERTY FOR SALE BY BID CITY OF CARIBOU

$
0
0
The [font=font36821]City of Caribou[/font] is soliciting competitive sealed bids for the sale of a Tax Acquired Property. [font=font36821]Property #28:[/font] Tax Map 25, Lot 149 - AA 142 Lower Lyndon Street - Land and Building - 1.98 Acres, Zoned I-1. Minimum Bid $150,000.00 Bids must be submitted in writing in a sealed envelope with the words "Property Bid # 28" written on the outside of the envelope along with the Tax Map 25 and Lot 149 - AA. Bids must be submitted in Attention to: Finance/Tax Collector's Office Caribou City Office 25 High Street Caribou Maine 04736 no later than [font=font36821]2:00 PM on February 27, 2020[/font] and will be opened publicly at that time. [u]All bids must include a 10% deposit of bid amount in the form of a certified check or money order, return address and phone contact information to be considered[/u]. Bid packages on each property are available in the Deputy Tax Collector's Office at the City Office, 25 High Street. Bids will be acted upon by the City Council at 6:00 PM on March 9, 2020 during the regular Council meeting. The City Council reserves the right to accept or reject any or all bids deemed within the best interest of the City of Caribou. The successful bidder will then submit final payment in the form of two separate checks payable to the City of Caribou, and the Caribou Utilities District. Purchasers of City-owned property will be issued Quitclaim deeds for the City's interest under Maine law and should verify any or all encumbrances against the property outside those held by municipal tax lien or deed. No warranties or guaranties can be granted by the municipality to the successful bidder. Bids not paid within 30 days shall be deemed void. Feb. 21, 2020

NOTICE OF PUBLIC SALE OF REAL ESTATE

$
0
0
By virtue of and in execution of a Consent Judgment of Foreclosure and Sale entered in the United States District Court, District of Maine - Bangor on November 4, 2019, in Civil Action, Docket No. 1:19-cv-00242-JAW brought by U.S. Bank Trust, N.A., as Trustee for LSF9 Master Participation Trust against Evelyn E. Witham and Iry T. Witham for the foreclosure of a mortgage recorded in the Hancock County Registry of Deeds in Book 4679, Page 1, the statutory ninety (90) day period of redemption having expired without redemption, notice is hereby given that there will be a public sale on March 24, 2020 at 04:00 PM at 2 Gorges Road, Kittery, ME, 03904 all and singular the premises described in said mortgage and being a certain lot of land with the buildings thereon, situated in the town of Ellsworth, County of Hancock, and State of Maine, described in said mortgage as being located at 61 Christian Ridge Road. TERMS OF SALE The property will be sold to the highest bidder at the sale, who shall pay a deposit of Ten Thousand and No/100 Dollars ($10,000.00) in cash, certified check or funds acceptable to mortgagee at the time and place of sale. The successful bidder shall be required to execute a Purchase and Sale Agreement with said U.S. Bank Trust, N.A., as Trustee for LSF9 Master Participation Trust with the aforesaid Ten Thousand and No/100 Dollars ($10,000.00), as a non-refundable and non-interest bearing deposit thereon providing for a closing within thirty (30) days of the date of the public sale, at which time the balance of the bid price will be due and payable in cash or certified funds payable to U.S. Bank Trust, N.A., as Trustee for LSF9 Master Participation Trust as aforesaid, which will then deliver a duly executed quitclaim deed. The sale shall be made subject to: (a) any condition which a title search would reveal, (b) any unpaid taxes or assessments due to the Municipality of Ellsworth, and (c) any facts which an accurate survey of the premises might show. The property shall be sold "as is" and "where is" without any warranties whatsoever expressed, implied or otherwise. Other terms will be announced at the sale. Dated: S/John A. Doonan, Esq., Bar No. 3250 S/Reneau J. Longoria, Esq. Bar No. 5746 Attorney for U.S. Bank Trust, N.A., as Trustee for LSF9 Master Participation Trust Doonan, Graves & Longoria, LLC 100 Cummings Center Suite 225D Beverly, MA 01915 (978) 921-2670 02/21/20, 02/28/20, 03/06/20

NOTICE OF PUBLIC SALE OF REAL ESTATE

$
0
0
By virtue of and in execution of a Judgment of Foreclosure and Sale entered in the Aroostook County Superior Court - Caribou on October 11, 2019, in Civil Action, Docket No. CARSC-RE-2018-19 brought by Finance of America Reverse LLC against Jeffrey B. Jones, Personal Representative of the Estate of Roger Burnell Jones a/k/a Roger B. Jones, and not individually for the foreclosure of a mortgage recorded in the Aroostook County Registry of Deeds in Book 5027, Page 64, the statutory ninety (90) day period of redemption having expired without redemption, notice is hereby given that there will be a public sale on March 24, 2020 at 04:00 PM at 2 Gorges Road, Kittery, ME, 03904 all and singular the premises described in said mortgage and being a certain lot of land with the buildings thereon, situated in the town of Caribou, County of Aroostook, and State of Maine, described in said mortgage as being located at 788 Access Highway. TERMS OF SALE The property will be sold to the highest bidder at the sale, who shall pay a deposit of Ten Thousand and No/100 Dollars ($10,000.00) in cash, certified check or funds acceptable to mortgagee at the time and place of sale. The successful bidder shall be required to execute a Purchase and Sale Agreement with said Finance of America Reverse LLC with the aforesaid Ten Thousand and No/100 Dollars ($10,000.00), as a non-refundable and non-interest bearing deposit thereon providing for a closing within thirty (30) days of the date of the public sale, at which time the balance of the bid price will be due and payable in cash or certified funds payable to Finance of America Reverse LLC as aforesaid, which will then deliver a duly executed quitclaim deed. The sale shall be made subject to: (a) any condition which a title search would reveal, (b) any unpaid taxes or assessments due to the Municipality of Caribou, and (c) any facts which an accurate survey of the premises might show. The property shall be sold "as is" and "where is" without any warranties whatsoever expressed, implied or otherwise. Other terms will be announced at the sale. Dated: S/John A. Doonan, Esq., Bar No. 3250 S/Reneau J. Longoria, Esq. Bar No. 5746 Attorney for Finance of America Reverse LLC Doonan, Graves & Longoria, LLC 100 Cummings Center Suite 225D Beverly, MA 01915 (978) 921-2670 02/21/20, 02/28/20, 03/06/20

NOTICE OF PUBLIC SALE OF REAL ESTATE

$
0
0
By virtue of and in execution of a Judgment of Foreclosure and Sale entered in the United States District Court, District of Maine - Portland on October 17, 2019, in Civil Action, Docket No. 1:19-cv-00177-LEW brought by U.S. Bank Trust, N.A., as Trustee for LSF9 Master Participation Trust against Caroline P. Morgan for the foreclosure of a mortgage recorded in the Hancock County Registry of Deeds in Book 3914, Page 271, the statutory ninety (90) day period of redemption having expired without redemption, notice is hereby given that there will be a public sale on March 24, 2020 at 04:00 PM at 2 Gorges Road, Kittery, ME, 03904 all and singular the premises described in said mortgage and being a certain lot of land with the buildings thereon, situated in the town of Corea, County of Hancock, and State of Maine, described in said mortgage as being located at 633 Corea Road. TERMS OF SALE The property will be sold to the highest bidder at the sale, who shall pay a deposit of Ten Thousand and No/100 Dollars ($10,000.00) in cash, certified check or funds acceptable to mortgagee at the time and place of sale. The successful bidder shall be required to execute a Purchase and Sale Agreement with said U.S. Bank Trust, N.A., as Trustee for LSF9 Master Participation Trust with the aforesaid Ten Thousand and No/100 Dollars ($10,000.00), as a non-refundable and non-interest bearing deposit thereon providing for a closing within thirty (30) days of the date of the public sale, at which time the balance of the bid price will be due and payable in cash or certified funds payable to U.S. Bank Trust, N.A., as Trustee for LSF9 Master Participation Trust as aforesaid, which will then deliver a duly executed quitclaim deed. The sale shall be made subject to: (a) any condition which a title search would reveal, (b) any unpaid taxes or assessments due to the Municipality of Corea, and (c) any facts which an accurate survey of the premises might show. The property shall be sold "as is" and "where is" without any warranties whatsoever expressed, implied or otherwise. Other terms will be announced at the sale. Dated: S/John A. Doonan, Esq., Bar No. 3250 S/Reneau J. Longoria, Esq. Bar No. 5746 Attorney for U.S. Bank Trust, N.A., as Trustee for LSF9 Master Participation Trust Doonan, Graves & Longoria, LLC 100 Cummings Center Suite 225D Beverly, MA 01915 (978) 921-2670 2/21/20, 2/28/20, 3/06/20

NOTICE OF INTENT

$
0
0
Notice is hereby given that the Finance Authority of Maine (FAME) intends to issue Revenue Obligation Securities (the "Securities") pursuant to the Finance Authority of Maine Act (Chapter 110 of Title 10 of the Maine Revised Statutes, as amended) and has issued its Certificate of Approval for the Project to be financed with proceeds of the Securities. Set forth below is a summary of the Certificate including a description of the purpose for which the Securities will be issued, a statement of the maximum principal amount of the Securities and the time within which any proceeding to set aside certain actions of FAME with respect to the Project or the Securities or otherwise obtain relief on grounds of invalidity of such action must be commenced. [font=font36821]PROJECT USER: Martin's Point Health Care, Inc. PROJECT LOCATION: 3 Acadia Drive (also to be known as 114 Bath Road), Brunswick, Maine PURPOSE OF PROJECT: To provide financing for the siting, design, construction and equipping of an approximately 54,400 square foot, two story medical office building and costs of issuance relating thereto and interest during construction (the "Project"). MAXIMUM AMOUNT OF REVENUE OBLIGATION SECURITIES TO BE ISSUED BY FAME TO PROVIDE FINANCING FOR THE PROJECT: $28,000,000.[/font] Any action or proceeding in any court to contest the issuance of the Securities, to set aside the Certificate of Approval for the Project or to obtain relief upon the grounds that the Certificate of Approval was improperly issued, was issued for unauthorized purposes or is otherwise invalid for any reason, must be started within 30 days after the date of publication of this Notice. After the expiration of such a 30-day period of limitation, no right of action or defense founded upon the invalidity of the approval; or contesting any provision or the issuance of the Certificate of Approval or the issuance of the Securities may be started or asserted nor shall the Certificate of Approval or the issuance of Securities be open to question in any court upon any grounds. This Notice published pursuant to 10 M.R.S.A. Section 1044(1).

NOTICE OF MEETING

$
0
0
The Maine Workers' Compensation Board of Directors has scheduled a 10:00 a.m. Business Meeting on Tuesday, March 10, 2020, at the Augusta Central Office (442 Civic Center Drive, Augusta, Maine). This schedule is subject to change. For additional information, please visit [u]www.maine.gov/wcb[/u] or call (207) 287-7086. Published on February 22, 2020.

129TH MAINE LEGISLATURE LEGISLATIVE NOTICES

$
0
0
[font=font36821]Hearings on Governor's Nominations[/font]

129TH MAINE LEGISLATURE LEGISLATIVE HEARING NOTICES

$
0
0
[font=font36821]Hearings on LDs[/font]

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 March 17, 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. 2017-623 SUMMER PERKINS, of Bangor. Petition of Summer Perkins, requesting her name be changed to Ashton Tyler Perkins. Summer Perkins, Petitioner, 42 Parker Street, Apt. 1, Bangor, ME 04401. 2019-919 ALEX JACOB CROMWELL, of Newport. Petition of Elisha Chrissman, legal custodian of said minor child, who request the name of said child be changed. Elisha Chrissman, Petitioner. 2020-059 CARLENE MELINDA WEST, of Brewer. Petition of Carlene Melinda West, requesting her name be changed to Carlene Melinda Longtin. Carlene Melinda West, Petitioner, 333 Eastern Avenue, Brewer, ME 04412. 2020-060 JOSEPHINE D. MURPHY, of Bangor. Petition of Josephine D. Murphy, requesting her name be changed to Josephine Deanna Carrera. Josephine D. Murphy, Petitioner, 30 Pressey Villager Road, Deer Isle, ME 05627. 2020-091 MAYLLINE BEAUCHER, of Brewer. Petition of Maylline Beaucher, requesting her name be changed to Baileigh Cameron Beaucher. Maylline Beaucher, Petitioner, 102 Union Street, Apt. 1, Brewer, ME 04412. 2020-092 STACEY L. HAMEL, of Bangor. Petition of Stacey L. Hamel, requesting her name be changed to Stacey Lynn Crane. Stacy L. Hamel, Petitioner, 24 Benjamins Way, Bangor, ME 04401. 2020-115 JUSTIN M. DOWNS, of Bangor. Petition of Justin M. Downs, requesting his name be changed to Justin Michael Benway. Justin M. Downs, Petitioner, 64 Charles Street, Bangor, ME 04401. 2020-118 VICKI ANNE WOLFERTZ, of Newburgh. Petition of Vicki Anne Wolfertz, requesting her name be changed to Vicki Anne Leavitt. Vicki Anne Wolfertz, Petitioner, 2617 Western Avenue, Newburgh, ME 04444. 2020-119 GEORGE MEDRIC BEAULIEU III of Legrange. Petition of George Medric Beaulieu III, requesting his name be changed to Mason Medric Miller. George Medric Beaulieu III, Petitioner, PO Box 771, Holden, ME 04429. 2020-124 RICHARD LAMAR WILLIAMS II, of Millinocket. Petition of Richard Lamar Williams II, requesting his name be changed to Rocket Amari Denise Loam. Richard Lamar Williams II, Petitioner, 32 Congress Street, Millinocket, ME 04462. IN ADDITION, THE FOLLOWING MATTER WILL BE HEARD AT 1:00 P.M. OR AS SOON THEREAFTER AS IT MAY BE ON APRIL 7, 2020: 2020-078 ESTATE OF DANIEL L. CASTONGUAY, late of Hampden, deceased. Petition for Formal Probate of Will and Appointment of Personal Representative, presented by Amanda Castonguay, 198 Washington Avenue, Portland, Maine 04101, Petitioner. THIS NOTICE IS PARTICULARLY DIRECTED TO: JAMIE GAGNON, heir-at-law of said Daniel L. Castonguay, whose whereabouts is unknown, as well as to all other interested persons. The following Personal Representatives have been appointed in the estates noted. The first publication date of this notice is February 22, 2020. If you are a creditor of an estate listed below, you must present your claim within four months of the first publication date of this Notice to Creditors or forever barred. You may represent your claim by filing a written statement of your claim on a proper form with the Register of Probate of this Court or by delivering or mailing to the Personal Representative listed below at the address published by his name a written statement of the claim indicating the basis therefore, the name and address of the claimant and the amount claimed or in such other manner as the law may provide. See 18-A M.R.S.A. §3-804. 2018-814 VERNA C. DAVIS, late of Millinocket, deceased. Harold R. Davis, Jr., PO Box 494, Millinocket, ME 04462 appointed Personal Representative. 2020-042 RAYMOND ALBERT FREDERICK RAUSCHER, late of Brewer, deceased. Nicole R. Rauscher, 153 Braebrun Road, East Longmeadow, MA 01028 appointed Personal Representative. 2020-045 SHELDON W. CURRIER, late of Lincoln, deceased. Gregory S. Currier, 108 Main Street, Lincoln, ME 04457 appointed Personal Representative. 2020-046 JOHN ARTHUR LANGERAK, late of Chester, deceased. Thomas Jon Langerak, 193 River Road, Maxfield, ME 04453 appointed Personal Representative. 2020-051 GALEN L. COLE, late of Bangor, deceased. Janet C. Cross, 2 Alden Lane, Scarborough, ME 04074 appointed Personal Representative. 2020-056 MARY J. PETERSON, late of Bangor, deceased. Sharon Brunette, 89 Second Avenue, Augusta, ME 04330 appointed Personal Representative. 2020-057 RICHARD J. MALLY, late of Holden, deceased. Wanda Mally, 14 Newcastle Lane, Holden, ME 04429 Personal Representative. 2020-058 JUDY HANSCOM, late of Holden, deceased. Rodney Hanscom, 488 Copeland Hill Road, Holden, ME 04429-7030 appointed Personal Representative. 2020-061 RICHARD T. SIDES, late of Medway, deceased. Joel R. Sides, PO Box 292, Howland, ME 04448 appointed Personal Representative. 2020-062 MERITA B. SIDES, late of Medway, deceased. Joel R. Sides, PO Box 292, Howland, ME 04448 appointed Personal Representative. 2020-063 RUTH GRAY, late of Orono, deceased. Sara G. Stockwell, PO Box 84, Waterford, ME 04088 appointed Personal Representative. 2020-064 CHAZ L. GRAY, late of Levant, deceased. Jessica J. Gray, 352 Merrill Road, Levant, ME 04456 appointed Personal Representative. 2020-067 THEODORE WAINWRIGHT, late of Brewer, deceased. Betty Jordan, PO Box 81, Addison, ME 04606 appointed Personal Representative. 2020-069 MAVIS G. WEEKS, late of Carmel, deceased. William R. Cichocki, III, PO Box 206, Carmel, ME 04419 appointed Personal Representative. 2020-070 ROWENA E. CLENDENNING, late of Hampden, deceased. Colby E. Clendenning, 1 Hillside Drive, Hampden, ME 04444 and E. Gale Clendenning, 1185 Chase Road #29, Veazie, ME 04401, appointed Personal Representatives. 2020-072 JUDITH ANNE BAYLY, late of Bangor, deceased. Katherine Cullen Hecht, PO Box 75, Searsport, ME 04974 appointed Personal Representative. 2020-073 ROGER JOSEPH PARENT, late of Old Town, deceased. Roger Joseph Parent, II, 34 Howland Lane, Old Town, ME 04468 appointed Personal Representative. 2020-075 LUCIE M. PLOURDE, late of Howland, deceased. Edward D. Plourde, PO Box 104, Howland, ME 04448 appointed Personal Representative. 2020-076 JOSEPH WALTER O'CLAIR, late of Greenfield Township, deceased. Brittnay Markes, 4764 W. Wagon Train Drive, Harriman, UT 84096 appointed Personal Representative. 2020-081 TERENCE J. NOONAN, late of Patten, deceased. Lucas Noonan, 243 Plummer Hill Road, Waterford, ME 04088, and Heather Marsters, 356 Mahoney Road, Hartford, ME 04220 appointed Personal Representatives. 2020-082 SHARON ELOISE BRIGGS, late of Carmel, deceased. Sonja R. Grant, 480 S Peppertree Drive, Gilbert, AZ 85296 appointed Personal Representative. 2020-084 SHARON LEE DESMOND, late of Holden, deceased. Kelly-Jo Desmond, 272 Copeland Hill Road, Holden, ME 04429 appointed Personal Representative. 2020-085 BURTON C. BANKSTON, late of Newburgh, deceased. Martha L. Bankston, 2910 Western Avenue, Newburgh, ME 04444 appointed Personal Representative. 2020-087 GAYLE C. BOONE, late of Bangor, deceased. Alan W. Boone, 36 Howard Street, Bangor, ME 04401 appointed Personal Representative. 2020-093 DANA F. HARLOW, late of Eddington, deceased. Tamika S. Harlow, 63 Scott Point Road, Clifton, ME 04428 appointed Personal Representative. 2020-095 NORMAN J. DUREN, JR., late of Glenburn, deceased. Kevin M. Duren, 968 Greenbush Road, Exeter, ME 04435 appointed Personal Representative. 2020-096 JOAN M. LOGUE, late of Orono, deceased. Owen M. Logue, III, PO Box 575, Southwest Harbor, ME 04679 appointed Personal Representative. 2020-097 LAUREN H. LONG, late of Bangor, deceased. Lois A. Long, 5 Shore Drive, Unit #9, Orono, ME 04473 appointed Personal Representative. 2020-098 AGNES G. HOWES, late of Patten, deceased. William L. Howes, 10 Nancy Road, Buxton, ME 04093 appointed Personal Representative. 2020-102 ELIZABETH A. VOSE, late of Hampden, deceased. Edward Jerry Vose, 54 Chickadee Lane, Hampden, ME 04444 appointed Personal Representative. 2020-106 LUTHER M. SMITH, late of Milford, Massachusetts, deceased. David Allan Smith, 32 Hammond Road, Hopedale, MA 01747-1826 appointed Personal Representative. 2020-107 ANNA A. GUESMAN, late of Bangor, deceased. Lee A. Szelog, PO Box 36, Whitefield, ME 04353 and Jeffrey A. Guesman, 506 Durham Bridge Road, Newport, ME 04953 appointed Personal Representatives. 2020-108 CHARLENE M. BRETON, late of Dexter, deceased. David M. Breton, 478 Essex Street, Dover-Foxcroft, ME 04426 appointed Personal Representative. 2020-109 JACQUELINE Y. PELKEY, late of Howland, deceased. Andrea R. Daley, PO Box 956, Walpole, NH 03608 appointed Personal Representative. 2020-116 PHYLLIS A. GOSS, late of Glenburn, deceased. Sharon A. Lerette, 193 Fairway Drive, Auburn, ME 04210 appointed Personal Representative. 2020-117 JESSE RICHARD WILSON, II, late of Orono, deceased. Debra L. Wilson, 10 Rue Boulanger Street, Apt. 6, Old Town, ME 04468 appointed Personal Representative. 2020-122 LOUISE M. COTE, late of East Millinocket, deceased. Suzanne T. Kendall, 234 E. Manzanita Drive, Atwater, CA 95301-2340 appointed Personal Representative. 2020-123 RICHARD G. BARTLETT, late of Exeter, deceased. Aaron R. Bartlett, 504 Stetson Road, Exeter, ME 04435 appointed Personal Representative. 2020-125 JASON D. BISHOP, late of Clifton, deceased. Katie Allison Chase, 186 Center Street, Apt. 4, Old Town, ME 04468 and Ashley Lynn Bishop, 75 Lancaster Brook Road, Glenburn, ME 04401 appointed Personal Representatives. Dated: February 22, 2020 /s/ Renee M. Stupak Renee M. Stupak, Register of Probate Published: February 22 & February 29, 2020

LEGISLATIVE HEARING NOTICE GOVERNMENT OVERSIGHT COMMITTEE (GOC)

$
0
0
Sen. Justin Chenette, Senate Chair Rep. Anne-Marie Mastraccio, House Chair The GOC is inviting public comment on the Report recently released by the Legislature's Office of Program Evaluation and Government Accountability (OPEGA) titled: Maine Capital Investment Credit (MCIC) The Report can be found at [u]http://legislature.maine.gov/opega[/u] or by calling (207) 287-1901. Those wishing to comment are encouraged to do so in writing. Written comments should be submitted before [font=font36821]February 28, 2020[/font] to the Government Oversight Committee at: 82 State House Station Room 107, First Floor, Cross Office Building Augusta, ME 04333-0082 The Committee will also be hearing public testimony on the Report during its Committee meeting for those who wish to comment in person. Those testifying should bring 20 copies of their testimony in writing for distribution to Committee members. The meeting is [font=font36821]February 28, 2020 at 9:00 a.m. in Room 220[/font] of the Cross Office Building. Persons with special needs who wish to attend and require accommodations should notify the Government Oversight Committee as soon as possible. Telephone: (207) 287-1901 TTY: (207) 287-6826 FAX: (207) 287-1906 Published on: February 22, 2020.

NOTICE OF PUBLIC SALE OF REAL ESTATE

$
0
0
By virtue of and in execution of a Agreed of Foreclosure and Sale entered in the Aroostook County Superior Court - Houlton on October 31, 2019, in Civil Action, Docket No. RE-18-03 brought by The Bank of New York Mellon, f/k/a The Bank of New York, as trustee, on behalf of the holders of the CWABS, Inc., Asset-Backed Certificates, Series 2005-15 against Harold L. Maker for the foreclosure of a mortgage recorded in the Aroostook County Registry of Deeds in Book 4183, Page 225, the statutory ninety (90) day period of redemption having expired without redemption, notice is hereby given that there will be a public sale on March 24, 2020 at 04:00 PM at 2 Gorges Road, Kittery, ME, 03904 all and singular the premises described in said mortgage and being a certain lot of land with the buildings thereon, situated in the town of Houlton, County of Aroostook, and State of Maine, described in said mortgage as being located at 3 Pleasant Court. TERMS OF SALE The property will be sold to the highest bidder at the sale, who shall pay a deposit of Ten Thousand and No/100 Dollars ($10,000.00) in cash, certified check or funds acceptable to mortgagee at the time and place of sale. The successful bidder shall be required to execute a Purchase and Sale Agreement with said The Bank of New York Mellon, f/k/a The Bank of New York, as trustee, on behalf of the holders of the CWABS, Inc., Asset-Backed Certificates, Series 2005-15 with the aforesaid Ten Thousand and No/100 Dollars ($10,000.00), as a non-refundable and non-interest bearing deposit thereon providing for a closing within thirty (30) days of the date of the public sale, at which time the balance of the bid price will be due and payable in cash or certified funds payable to The Bank of New York Mellon, f/k/a The Bank of New York, as trustee, on behalf of the holders of the CWABS, Inc., Asset-Backed Certificates, Series 2005-15 as aforesaid, which will then deliver a duly executed quitclaim deed. The sale shall be made subject to: (a) any condition which a title search would reveal, (b) any unpaid taxes or assessments due to the Municipality of Houlton, and (c) any facts which an accurate survey of the premises might show. The property shall be sold "as is" and "where is" without any warranties whatsoever expressed, implied or otherwise. Other terms will be announced at the sale. Dated: S/John A. Doonan, Esq., Bar No. 3250 S/Reneau J. Longoria, Esq. Bar No. 5746 Attorney for The Bank of New York Mellon, f/k/a The Bank of New York, as trustee, on behalf of the holders of the CWABS, Inc., Asset-Backed Certificates, Series 2005-15 Doonan, Graves & Longoria, LLC 100 Cummings Center Suite 225D Beverly, MA 01915 (978) 921-2670 02/24/20, 03/02/20, 03/09/20

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[/u]. [font=font36821]JOINT STANDING COMMITTEE ON AGRICULTURE, CONSERVATION AND FORESTRY[/font] Senator Jim Dill, Senate Chair, Representative Craig V. Hickman, House Chair [font=font36821][u]Date Change[/u] Public Hearing:[/font] Thursday, March 5, 2020, 1:00 PM, Cross Building, Room 214 [font=font36821]Nominee:[/font] Michael Wiers of St. Albans to the Maine Milk Commission The Maine Milk Commission, established by 7 MRSA § 2952, is empowered to establish and change the minimum wholesale and retail prices for the sale of milk in State. The Commission also conducts independent industry studies relating to pricing, compacts, supply, market areas, classifications, transportation and hauling. The 5 members include the Commissioner of the Department of Agriculture, Food & Rural Resources and 4 appointed members. Members serve 4-year terms. A more detailed description of the Commission can be found at http://www.mainelegislature.org/legis/statutes/7/title7ch603sec0.html [font=font36821]CONTACT:[/font] Cheryl McGowan, 287-1312

REQUEST FOR PROPOSALS # 2020-051

$
0
0
The University of Maine System is seeking responses for comprehensive Student Health & Accident Broker Services. Responses are due by 11:59 PM, March 6, 2020. For a copy of the RFP #2020-051, please refer to University of Maine System website: http://www.maine.edu/strategic-procurement/upcoming-bids/ February 25, 2020

PUBLIC NOTICE

$
0
0
[font=font36821]Penobscot County Commissioners' meeting of [u]Tuesday, March 3, 2020[/u], has been canceled.

PUBLIC HEARING

$
0
0
The Town of Searsport Board of Selectmen will be holding public hearings for two ordinances on March 3, 2020 at 7pm at the Town Office, 1 Union Street. The first is for a Marijuana Establishment Ordinance to be voted on at the Annual Town Meeting and the second is the adoption of an updated General Assistance Ordinance.
Viewing all 12852 articles
Browse latest View live