Quantcast
Channel: Bangor Daily News Classifieds: Legals
Viewing all 12862 articles
Browse latest View live

PUBLIC NOTICE

$
0
0
Please be advised that the Planning Board of the City of Bangor will hold a meeting on Tuesday, July 21, 2020, beginning at 7:00 p.m. in the Third Floor Council Chambers of Bangor City Hall and will consider the following public hearing: To amend the Land Development Code by changing parcels of land, Map-Lot 038-169, 046-016, 046-020, 046-021, 046-022, 046-023, and a portion of 038-135 from Government & Institutional Service District (G&ISD) to Multifamily & Service District (M&SD), and map-lot 046-017 from Urban Residence 1 District (URD-1) to Multifamily & Service District (M&SD). Said parcel of land contains approximately 1 acre, and is more particularly indicated on the map attached hereto and made part hereof. Penquis CAP, on behalf of St. Joseph's Hospital is the applicant. Public participation in the meeting is expected to be through remote means that may include Zoom, the government channel, the City's Facebook page, and the City's website. Anyone who wants to offer public comment is encouraged to attend the meeting through Zoom. Information on the Zoom meeting can be found by going to the City's website, www.bangormaine.gov/calendar and then clicking on the meeting that you wish to attend. If there are any issues or if you want to email comment prior to the hearing, please reach out to planning@bangormaine.gov or call the City of Bangor at (207) 992-4200 and ask to speak to the legal department. More information for remote meetings can be found at www.bangormaine.gov/video.

PUBLIC NOTICE

$
0
0
Please be advised that the Planning Board of the City of Bangor will hold a meeting on Tuesday, July 21, 2020, beginning at 7:00 p.m. in the Third Floor Council Chambers of Bangor City Hall and will consider the following public hearing: To amend the Land Development Code by changing parcels of land, 332 Broadway, Map-Lot 046-024-A, and 336 Broadway, Map-Lot 046-024 from Urban Residence 1 District (URD-1) to Multifamily & Service District (M&SD). Said parcel of land contains Approximately .29 acres, and is more particularly indicated on the map attached hereto and made part hereof. Penquis CAP, is the applicant. Public participation in the meeting is expected to be through remote means that may include Zoom, the government channel, the City's Facebook page, and the City's website. Anyone who wants to offer public comment is encouraged to attend the meeting through Zoom. Information on the Zoom meeting can be found by going to the City's website, www.bangormaine.gov/calendar and then clicking on the meeting that you wish to attend. If there are any issues or if you want to email comment prior to the hearing, please reach out to planning@bangormaine.gov or call the City of Bangor at (207) 992-4200 and ask to speak to the legal department. More information for remote meetings can be found at www.bangormaine.gov/video. Anne M. Krieg, Planning Officer

NOTICE OF PUBLIC SALE

$
0
0
By virtue of a Judgment of Foreclosure and Sale dated April 17, 2019 entered in the Maine District Court, District Three, Division of Southern Penobscot at Bangor, Civil Action, Docket No. BANDC-RE-2018-108, in an action brought by the UNITED STATES OF AMERICA acting through the RURAL HOUSING SERVICE, USDA, f/k/a the FARMERS HOME ADMINISTRATION, Plaintiff, against VALERIE J. BRAGG, Defendant, and MIDLAND FUNDING LLC, Party in Interest, for the foreclosure of Mortgage Deeds dated April 2, 1973, December 18, 1991 and February 17, 1995 and recorded in the Penobscot County Registry of Deeds in Book 2351 Page 080, Book 4961 Page 090 and Book 5807 Page 343 respectively, the statutory one year redemption period having expired without redemption, notice is hereby given that there will be sold at public sale at the offices of the [font=font36821]USDA, Rural Development, 967 Illinois Avenue, Bangor, Maine[/font] (the sale may be conducted outside if the agency is closed for any reason and attendees at the sale may be asked to observe social distancing due to the COVID-19 restrictions), on August 19, 2020 at 10:00 A.M., all and singular the premises described in said mortgage deeds and being situate at 491 Riverside Drive in Eddington, Maine. The property shall be sold to the highest bidder at the sale. Ten Percent (10%) of the purchase price will be required to be paid in cash or by certified check payable to the USDA, Rural Development at the time and place of sale. The balance of the purchase price is to be paid within thirty (30) days following the sale. Failure to pay the balance due within thirty (30) days following the sale shall be deemed a forfeiture of the successful bidder's deposit. Additional terms may be announced at the time of sale. The above property is being sold "as is" and will be conveyed by Release Deed without any warranty as to the condition, size or location of the property or the state of title to the property. 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. 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. The property will be sold subject to utility easements and rights of way of record and utility easements and rights of way that are visible on the face of the earth. The property will be sold subject to real estate taxes assessed by and due and payable to the Town of Eddington. Information regarding the terms and conditions of the sale of this property may be obtained by contacting the offices of Broderick & Broderick, P.A. at (207) 794-6557. Dated: July 6, 2020 [font=font57991]/s/ Richard H. Broderick, Jr., Esq.[/font] Attorney for Plaintiff Published July 9, 16, 23, 2020

NOTICE OF INTENT TO REQUEST RELEASE OF FUNDS

$
0
0
NOTICE OF INTENT TO REQUEST RELEASE OF FUNDS (NOIRROF) July 10, 2020 City of Bangor, ME 73 Harlow Street Bangor, ME 04401 Telephone (207) 992-4280 TO ALL INTERESTED AGENCIES, GROUPS AND PERSONS; On or about July 20, 2020, the City of Bangor will submit a request to the U.S. Department of Housing and Urban Development (HUD) for the release of FY 2019 Community Development Block Grant funds under Title I of the Housing and Community Development Act of 1974 as amended, for the purpose of the following projects: 31 Washington Street - Façade Grant Project: To remove and replace existing entrance awning with new colors and logo. 151 Broadway - Façade Grant Project: To remove, level and re-attach existing granite steps. 84-116 Hammond Street - Façade Grant Project: To repair, prep, and paint miscellaneous exterior components, including roof soffits, siding, window trim, doors, and deck. Repair and paint exterior signage bracket. Install signage lighting. Repair masonry foundation. Repair and replace existing roof gutters with metal liners. 15 Columbia Street - Façade Grant Project: To remove and install a new entrance door while removing existing side light on Columbia Street entrance. Installation of lettering signage, "Heritage Building", on Columbia Street side of building to match existing Hammond Street signage. Removal of inactive illuminating sign on the corner of the building. 262 Harlow Street - Façade Grant Project: The fabrication and installment of two Penquis logo signs. One on the Harlow Street side of building and one on the parking side of the building. The activities listed are categorically excluded under HUD regulations at 24 CFR Part 58 from National Environmental Policy Act (NEPA) requirements. An Environmental Review Record (ERR) that documents the environmental determinations for this project is on file at the Community & Economic Development Office, Bangor City Hall, 73 Harlow Street, Bangor, ME and may be examined or copied Monday-Thursday from 9 A.M. to 4 P.M. with prior arrangement by calling (207) 992-4280. PUBLIC COMMENTS Any individual, group, or agency may submit written comments on the ERR to the Bangor Community & Economic Development Office. All comments received by July 20, 2020 will be considered by the City of Bangor prior to authorizing submission of a request for release of funds. RELEASE OF FUNDS The Bangor Community & Economic Development office certifies to HUD that Catherine Conlow, in her official capacity as City Manager, consents to accept the jurisdiction of the Federal Courts if an action is brought to enforce responsibilities in relation to the environmental review process and that these responsibilities have been satisfied. HUD's approval of the certification satisfies its responsibilities under NEPA and related laws and authorities and allows the City of Bangor to use Program funds. OBJECTIONS TO RELEASE OF FUNDS HUD will accept objections to its release of funds and the City of Bangor's certification for a period of fifteen days following the anticipated submission date or its actual receipt of the request (whichever is later) only if they are on one of the following bases: (a) The certification was not executed by the Certifying Officer of the City of Bangor; (b) The City of Bangor has omitted a step or failed to make a decision or finding required by HUD regulations at 24 CFR Part 58; (c) The grant recipient or other participants in the development process have committed funds, incurred costs or undertaken activities not authorized by 24 CFR Part 58 before approval of a release of funds by HUD; or (d) Another Federal agency acting pursuant to 40 CFR Part 1504 has submitted a written finding that the project is unsatisfactory from the standpoint of environmental quality. Objections must be prepared and submitted in accordance with the required procedures (24 CFR Part 58, Sec. 55.76) and shall be addressed to HUD Boston Regional Office, Thomas P. O'Neill Jr., Federal Building, 10 Causeway Street, 3rd Floor Boston, MA 02222-1092. Potential objectors should contact HUD to verify the actual last day of the objection period. Catherine Conlow City Manager City of Bangor 73 Harlow Street Bangor, ME 04401 July 10, 2020

CITY OF BANGOR

$
0
0
Please be advised that the Planning Board of the City of Bangor will hold a meeting on Tuesday, July 21, 2020, beginning at 7:00 p.m. in the Third Floor Council Chambers of Bangor City Hall and will consider the following public hearing: To amend the Land Development Code by changing a parcel of land, located at 668 Stillwater Avenue, Map-Lot R61-021-A from Shopping & Personal Services (S&PS) District to General Commercial & Service (GC&S) District. Said parcel of land contains 3.02 acres, and is more particularly indicated on the map attached hereto and made part hereof. Brady Sullivan Properties, LLC, is the applicant. Though City Hall is open for some services, public participation in the meeting is through remote means that includes Zoom, the government channel, the City's Facebook page, the local cable channel, and the City's website. Anyone who wants to offer public comment at the meeting is encouraged to attend the meeting through Zoom. Information on the Zoom meeting can be found by going to the City's website, www.bangormaine.gov/calendar and then clicking on the meeting that you wish to attend. More information for remote meetings can be found at www.bangormaine.gov/video. Anne M. Krieg, Planning Officer

NOTICE TO BUILDING CONTRACTORS

$
0
0
NOTICE TO BUILDING CONTRACTORS (PUBLIC SCHOOL PROJECTS) Sealed proposals from the following Pre-Qualified Bidders, in envelopes plainly marked proposal for: RSU 24 - Charles M. Sumner Learning Campus Bowman Constructors Bob Young / Brian Bowman
552 Moosehead Trail
Newport, Maine 04953 (207)368-2405 (o) bids@bowmanconstructors.com Cianbro Corporation Scott Tompkins
360 US Route 1
Falmouth, Maine 04105
(207)558-7841 (o)
(207)615-9770 (c) stompkin@cianbro.com 
Ledgewood Construction Pete Pelletier
27 Main Street
South Portland, Maine 04106
(207)767-1866 x 112 (o)
(207) 615-4443 (c) ppelletier@ledgewoodconstruction.com Nickerson & O'Day, Inc. Randy Chute
P.O. Box 911
Bangor, Maine 04402
(207)989-7400 (o) rchute@nickoday.com PC Construction
Karyn Carstensen Estimating Document Controls Administrator 193 Tilley Drive
South Burlington, VT 05403
(802)651-1233 (o) kcarstensen@pcconstruction.com Sheridan Construction Don Avery 33 Sheridan Drive Fairfield, Maine 04937 (207)453-9311 (o) davery@sheridancorp.com E.L. Shea, Inc. Rob Shea
23 Church Street
Ellsworth, Maine 04605
(207)667-2373 (o)
(207)266-8113 (c) robshea@elshea.com Wright-Ryan Construction Andrew Gaumont 10 Danforth Street Portland, Maine 04101 (207)312-9562 agaumont@wright-ryan.com Brief Job Description: The Work involves the construction of a new Combined Middle and High School Complex at location indicated on Drawings. Work includes but is not limited to, site and building demolition, earthwork, site utilities and site improvements, paving, and landscaping. Work also includes concrete foundations and slab-on-grade, steel structure, steel joists and decking, roof membrane over roof insulation, sheet metal siding, masonry, metal stud partitions, insulation, gypsum board walls and ceilings, ceramic tile, acoustical ceilings, resilient flooring, carpeting, custom cabinets and fixtures, carpentry, glass storefront system, glass curtain wall systems, metal doors, wood doors, metal frames, door hardware, sectional overhead doors, signage, toilet partitions and accessories, lockers, foodservice equipment, fire protection and detection systems, security systems, electrical, and heating, ventilating, and air conditioning complete and ready for use. Addressed to: Michael Eastman, Superintendent of Schools RSU No. 24 2165 US Highway 1 Sullivan, ME 04664 will be opened and read aloud at 2 p.m. at the RSU No. 24 District Office, 2165 US Highway 1, Sullivan, ME, on August 25, 2020. Bids received after 2 p.m. will not be considered and will be returned unopened. General contract proposals must be accompanied by a certified or cashier's check for 5% of the proposal or a satisfactory bid bond (2-C1) in a similar amount. The owner reserves the right to waive all formalities and reject any and all proposals or to accept any proposal. Proposals shall be submitted upon the form provided by the architect. The selected general contractor will be required to furnish a 100% contract performance bond and a 100% contract payment bond to cover the execution of the work which shall be in conformity with the form of bonds contained in section 2-C of the specifications and for the contract amount. Any proposal that contains an escalation clause will be invalid. Subcontractors submitting proposals to General Contractors for work listed on general contractor's proposal form (2B-1) and the notice to contractors form (2-A), are required to send or deliver a copy of their proposals to the Maine Construction Bid Depository, 188 Whitten Road, PO Box 5519, Augusta, Maine 04332, and to be considered valid, must be received in the bid depository on or before _____3:00 P.M._________________on_______August 18, 2020______. (Time) (Date) in accordance with the Instructions to Bidders, Section 1-A, and the General Conditions and Regulations of the Maine Construction Bid Depository, on the form provided by the architect. No bids will be accepted by the Bid Depository after that time. Subcontract proposals filed with the bid depository must be accompanied by a satisfactory bid bond, in conformity with the form of bond contained in Section 2-D1, made out to the Owner, for 5% of the sub-proposal amount, and filed separately in the WHITE envelope. The selected subcontractors, required to file their sub-proposals with the bid depository, will also be required to furnish the selected general contractor with a 100% performance bond and a 100% payment bond, for their portion of the work, in conformity with the form of bonds contained in section 2-D2 and 2-D3. Subcontractors required to file their sub-proposals and bid bonds with the bid depository are as follows: Masonry - Section 042000 "Unit Masonry". Gypsum Drywall - Sections 054000 "Cold-Formed Metal Framing", 092216 "Non-Structural Metal Framing" and 092900 "Gypsum Board" Mechanical - Divisions 22, 23. Electrical - Divisions 26, 27, and 28. Site Work - Divisions 31, 32, 33. Official forms and envelopes for sub-proposals may be obtained from the office of the Maine Construction Bid Depository, 188 Whitten Road, PO Box 5519, Augusta, Maine 04332. Printed Procurement and Contracting Documents: General Bidders and Subcontractors may obtain sets of Drawings and Specification, including instruction to Bidders and Bid Forms from Xpress Copy, 17 Westfield St., Portland, ME (207-775-2444) after 9:00 a.m. on July 20, 2020, at cost, on a non-refundable basis. Cost is $550 for a printed set plus shipping and handling; $75 for a downloaded set of PDFs. All telephone calls and correspondence in connection with this Project will be addressed to the office of the Architect, Attention: Shane Dunn, CHA Architecture., 49 Dartmouth Street, Portland, Maine 04101. TEL 207-699-4433, E-MAIL sdunn@chacompanies.com. A Mandatory Prebid Meeting for bidders will be held at 2546 US-1, Sullivan, ME on July 22, 2020, at 11:00am local time. Prospective prime bidders and Site Work filed sub bidders are required to attend. Bidders must send a representative to the Prebid Meeting and sign in. A list of attendees will be provided in the first Addendum. Bids will not be accepted from companies that did not attend the Mandatory Prebid Meeting. Bidders' Questions: Architect will provide a list of questions and responses at the Prebid meeting by Addendum. Viewing Procurement and Contracting Documents: Examine after 9:00 a.m. on July 21, 2020, at the locations below: AGC of Maine, Inc.; Whitten Road - P.O. Box 5519, Augusta, ME 04332-5519. Phone 207-622-4741 Fax 207-622-1625. Xpress Copy, 17 Westfield, Portland, ME (207-775-2444). www.xpressplanroom.com BY: _____ Michael Eastman_________ (Name) ___ Superintendent of Schools ____ (Title) _________ RSU No. 24 ___________ (School Administrative Unit)

PUBLIC NOTICE

$
0
0
The Planning Board will hold a Public Hearing on an application for Commercial Site Plan Review approval as requested by: Atlantic Environmental [font=font36821]Date of Public Hearing:[/font] Wednesday, July 29, 2020 Time: 7 p.m. [font=font36821]Place:[/font] Via Zoom The nature of the proposed Commercial Site Plan is to construct an approximate 4.0 Megawatt-AC Solar Energy Generation Project, and is located as follows: Town of Lincolnville Tax Map: 36 Lot: 86 Waldo Country Registry of Deeds Book: 3662 Page:314 Total Acreage: 88.23 acres Location: 105 Searsmont Road, Lincolnville

PUBLIC HEARING NOTICE

$
0
0
The Pittsfield Board of Appeals will hold a Public Hearing on Monday, July 20, 2020 at 7:00 PM at the Pittsfield Municipal Building Council Chambers and by teleconferencing technology due to the Governor's Proclamation for State of Civil Emergency for the ongoing COVID-19 pandemic. Directions to join the teleconferencing are available at www.pittsfield.org under the Events Calendar. An Application for Variance of lot line setbacks at 267 Hamilton Terrace, Tax Map 31 Lot 54-1 the property of Craig & Brandi Weaver for placement of an attached garage within 27 feet 11 inches of the east property line of said lot. Copies of the applications are available for inspection at the Pittsfield Town Office at 112 Somerset Ave., Pittsfield, Maine 04967 July 10, 2020

PUBLIC NOTICE OF INTENT TO FILE

$
0
0
Please take notice that the University of Maine at Fort Kent, 23 University Drive, Fort Kent, Maine, 04743, telephone number (207) 551-9374, intends to file an Air Emission License Application with the Maine Department of Environmental Protection (DEP) pursuant to the provisions of 38 M.R.S.A., Section 590 on or about July 17, 2020. The application is for the installation of two new propane-fired boilers in the Armory Building located on campus. According to Department regulations, interested parties must be publicly notified, written comments invited, and if justified, an opportunity for public hearing given. A request for a public hearing or for the Board of Environmental Protection to assume jurisdiction must be received by the Department, in writing, no later than 20 days after the application is accepted by the Department as complete for processing. The application and supporting documents will be available for review at the Bureau of Air Quality (BAQ) DEP offices in Augusta, (207) 287-7688, during normal working hours. A copy of the application and supporting documentation will also be available at the municipal office in Fort Kent, Maine. Written public comments may be sent to Jane Gilbert at the Bureau of Air Quality, State House Station #17, Augusta, Maine, 04333. Published on: July 11, 2020.

NOTICE OF MEETING

$
0
0
The next quarterly meeting of the Maine Historic Preservation Commission will be held by video/teleconference on July 24, 2020 beginning at 10:30 a.m. All Commission meetings are open to the public, and the Legislature enacted emergency legislation to provide for the conduct of public proceedings through telephonic, video, electronic, or other similar means of remote participation, due to the outbreak of COVID-19. In accordance with that legislation, members of the public can find information on how to join the meeting at [u]https://www.maine.gov/mhpc/announcements-and-opportunities/news[/u], as well as the meeting agenda and other materials. If you do not have access to a computer but wish to join the meeting by telephone, please contact the Commission at 207-287-1453 for further information. Published on: July 11, 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 August 4, 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. 2017-831 COHEN W. LOUNSBERRY, of Bangor. Petition of Corrine Marie Cote, legal custodian of said minor child, who request the name of said child be changed. Corrine Marie Cote, Petitioner. 2020-376 JAROD EDWARD BIELECKI, of Hermon. Petition of Jarod Edward Bielecki, requesting his name be changed to Attis Ed Bielecki. Jarod Edward Bielecki, 3004 Route 2, Hermon, ME 04401. 2020-378 BRIANNA REEVES, of Bangor. Petition of Brianna Reeves, requesting her name be changed to Rogue Valentine Reeves. Brianna Reeves, 148 Maple Street #3, Bangor, ME 04401. 2020-395 GALEN JONATHAN ARMSTRONG, of Etna. Petition of Galen Jonathan Armstrong, requesting his name be changed to Gaelyn Jadzia Autumnsong. Galen Jonathan Armstrong, 1092 Lakins Rd., Etna, ME 04434. 2020-410 KATHRYN ROCHELLE HILL, of Brewer. Petition of Kathryn Rochelle Hill, requesting her name be changed to Kathryn Rochelle Rice. Kathryn Rochelle Hill, 47 Parkway North, Brewer, ME 04412. 2020-419 CONNOR SCOTLAND MCKENZIE MARTINEZ, of Hampden. Petition of Erin E. McKenzie and Homero S. Martinez, legal custodians of said minor child, who request the name of said child be changed. Erin E. McKenzie and Homero S. Martinez, Petitioners. 2020-422 SAMANTHA JEAN FOULKE, of Bangor. Petition of Samantha Jean Foulke, requesting her name be changed to Brenda Samantha Foulke. Samantha Jean Foulke, 818 Ohio St. Apt 65, Bangor, ME 04401. 2020-436 MINDELYNN SPITZENPFEIL, of Glenburn. Petition of Mindelynn Spitzenpfeil, requesting her name be changed to Mindelynn Rose McGregor. Mindelynn Spitzenpfeil, 1126 Pushaw Rd., Glenburn, ME 04401. 2020-446 CHERYL JEAN LEONARD-ST. JEAN, of Old Town. Petition of Cheryl Jean Leonard-St. Jean, requesting her name be changed to Cheryl Jean Leonard. Cheryl Jean Leonard-St. Jean, PO Box 100, Old Town, ME 04468. 2020-421 BENJAMIN F. HOFFMAN, late of Bradford, deceased. Application for Informal Probate of Will and Appointment of Personal Representative presented by Amanda H. Melville, Personal Representative. This application has been granted or will be granted if in proper form. If you disagree with the granting of this application, you may begin a formal proceeding in court. Michael H. Griffin,Esq., PO Box 220, Orono, ME 04473; 207-866-5500. THIS NOTICE IS PARTICULARLY DIRECTED TO: ANDREW HOFFMAN, heir of said Benjamin F. Hoffman, whose whereabouts are unknown as well as to all other heirs and interested persons. The following Personal Representatives have been appointed in the estates noted. The first publication date of this notice is July 11, 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. 2020-274 MARSHALL A. COLE, late of Holden, deceased. Kasie Marie Wilson, 22 Capri Street, Brewer, ME 04412 appointed Personal Representative. 2020-294 ALBERT J. BELLFLEUR, late of Lincoln, deceased. Kenneth Morrison, Jr., PO Box 5, Millinocket, ME 04462 appointed Personal Representative. 2020-372 CATHERINE E. MCLAUGHLIN, late of Bangor, deceased. Yvan D. Gagne, 4844 Costa Drive, Zephyrhills, FL 33541 appointed Personal Representative. 2020-373 ANDRE PLANTE, late of Carmel, deceased. Michael J. Proudfoot, Jr., 164 South Levant Rd., Levant, ME 04456 appointed Personal Representative. 2020-374 EUNICE LOIS BEMIS, late of Bangor, deceased. Robert William Farrar, 21 Chapman Rd., Holden, ME 04429 appointed Personal Representative. 2020-377 WILLIAM R. NEWMAN, late of Garland, deceased. William R. Newman, Jr., PO Box 135, Garland, ME 04939 appointed Personal Representative. 2020-383 JOSHUA MICHAEL CYR, late of Bangor, deceased. James Cyr, 426 Evangeline Street, Madawaska, ME 04756 appointed Personal Representative. 2020-384 MARY ESTELLE HUSKINS, late of Orono, deceased.Dianne Marceau, 82 Higgins Road North, Searsmont, ME 04973 appointed Personal Representative. 2020-385 CHARLES R. BERRY, late of Glenburn, deceased. Nona Quirion, PO Box 96, East Vassalboro, ME 04935 appointed Personal Representative. 2020-386 RAYMOND R. LUPO, late of Hampden, deceased. Cheryl A. Clukey, 1127 Evans City Road, Renfrew, PA 16053 appointed Personal Representative. 2020-387 SYLVIA BEYLERIAN, late of Bangor, deceased. Alfred Joseph Beylerian, 2765 Route 2, Hermon, ME 04401 appointed Personal Representative. 2020-388 MARIE A. HARTSGROVE, late of Newport, deceased. Malcolm R. Hartsgrove, 69 Gray Road, Newport, ME 04953 appointed Personal Representative. 2020-389 AUDREY J. SEWALL, late of Bangor, deceased. Adrian J. Sewall, 543 Patten Drive, Hermon, ME 04401 appointed Personal Representative. 2020-391 JOYCE ELAINE TRASK, late of Orono, deceased. Armanda Beal Day, PO Box 89, Milford, ME 04461 appointed Personal Representative. 2020-392 LINDA L. BOYLE, late of Glenburn, deceased. Kelli T. Hutchins, PO Box 161, Bangor, ME 04402-0161 appointed Personal Representative. 2020-396 SARAH B. ARNOLD, late of Holden, deceased. Bruce Wayne Arnold, 101 Church Road, Holden, ME 04429 appointed Personal Representative. 2020-398 SCOTT R. CLUKEY, late of Dexter, deceased. Diana C. Clukey, 301 Line Road, Dexter, ME 04930 appointed Personal Representative. 2020-399 CLYDE M. BICKFORD, late of Lincoln, deceased. Brenda A. Smith, 193 15th Street, Bangor, ME 04401 appointed Personal Representative. 2020-400 JOHN D. HILL, SR., late of Kenduskeag, deceased. John D. Hill, Jr., 1051 Main Road, Eddington, ME 04428 appointed Personal Representative. 2020-401 DOROTHY U. TURNER, late of Orono, deceased. Barbara J. Turner, 57 College Avenue, Orono, ME 04473 appointed Personal Representative. 2020-402 RONALD LEE MESERVEY, late of Carmel, deceased. Carey Meservey, 127 Marcho Road, Carmel, ME 04419 appointed Personal Representative. 2020-403 JOYCE E. NASON, late of Dixmont, deceased. Edward D. Nason, PO Box 960, Carmel, ME 04419 appointed Personal Representative. 2020-404 WILLIAM J. DEERING, late of Bangor, deceased. Paegan Deering, 423 Hancock Street, Bangor, ME 04401 and Candice Spalding, 1051 River Road, Bucksport, ME 04416 appointed Personal Representatives. 2020-407 GORDON D. MARTIN, late of Hampden, deceased. Kimberly M. Haggan, 11 Westbrook Terrace, Hampden, ME 04444 appointed Personal Representative. 2020-411 DOUGLAS M. FLAGG, late of Orono, deceased. Adrian D. Flagg, 186 Kelley Road, Orono, ME 04469 appointed Personal Representative. 2020-412 BARBARA J. NORRIS, late of Hampden, deceased. Chad R. Norris, PO Box 638, Hampden, ME 04444 and Erica J. Parker, 155 Dunton Circle, Hampden, ME 04444 appointed Personal Representatives. 2020-415 BRUCE WILLIAM CLARK, late of Holden, deceased. Timothy Alan Clark, 34 Moon Avenue, Holden, ME 04429 appointed Personal Representative. 2020-420 MELVIN N. CORSON, late of Glenburn, deceased. Leah J. Corson, 16A Blaine Avenue, Clinton, CT 06413 appointed Personal Representative. 2020-421 BENJAMIN F. HOFFMAN, late of Bradford, deceased. Amanda H.Melville, 106 Top of the Valley Road, Fayston, VT 05673 appointed Personal Representative. 2020-425 LUCAS M. LANGUET, late of Bangor, deceased. Rachel Lee Languet, 1176 Kenduskeag Avenue, Bangor, ME 04401 appointed Personal Representative. 2020-429 BARBARA E. GEIGER, late of Brewer, deceased. William R. Geiger, 16 Silk Street, Brewer, ME 04412 appointed Personal Representative. 2020-430 JOHN C. CHASE IV a.k.a. JOHN C. CHASE JR., late of Lincoln, deceased. Elizabeth Anne Chase, 77 Albert Drive, Lincoln, ME 04457 appointed Personal Representative. 2020-431 JUDITH ANN FUNAIOLE, late of Etna, deceased. Seth J. Koren, 131 Main Road, Carmel, ME 04419 appointed Personal Representative. 2020-432 MAURCIE A. ROBITAILLE, late of Bangor, deceased. Patrice T. Robitaille, 213 Glen Avenue SW, Vienna, VA 22180 appointed Personal Representative. 2020-433 CARL OLIN BLANCHARD JR., late of Bradford, deceased. Joseph David Kane, 71 Whitney Road, Cumberland, ME 04021 appointed Personal Representative. 2020-434 RONALD MENDLER, late of Trenton, deceased. Daniel Mendler, 4 Evergreen Street, Woodcliff Lake, NJ 07677 appointed Personal Representative. 2020-439 LILLIAN A. ANDERSON, late of Brewer, deceased. Carla Anderson, 23110 125th Avenue NE, Arlington, WA 98223 appointed Personal Representative. 2020-442 MICHAEL K. ISHERWOOD-IOBST, late of Hampden, deceased. Laurenda M. Keller, 55 Forest Avenue, Hershey, PA 17033 appointed Personal Representative. 2020-443 MICHAEL EREMITA, late of Brewer, deceased. Mark G. Eremita, 29 Pine Trail, Dedham, ME 04429 and Joseph C. Eremita, 23 Willow Way, Brewer, ME 04412 appointed Personal Representatives. 2020-445 GENE RICHARD CURLESS, late of Levant, deceased. James Noah Curless, 124 Mt. Pleasant Road, Levant, ME 04456 appointed Personal Representative. Dated: July 11, 2020 /s/ Renee M. Stupak Renee M. Stupak, Register of Probate Published: July 11&July 18, 2020

PUBLIC NOTICE

$
0
0
The City of Bangor Assessing Office has been unable to identify the owner(s) of the property listed below. The quarterly stormwater fee has been billed in the name of "Unknown Owner" until such time as the legal owner(s) of the property provides sufficient documentation of proof of ownership. To date, no such owner(s) have contacted the City and the quarterly stormwater bill, dated 7/10/2020, has been billed. Anyone who may have an ownership interest in this property should contact the City of Bangor Tax Collector at (207) 992-4290. Vacant Land - Perry Rd - City Tax Map R27-003-K July 11, 18, 25, 2020

NOTICE TO CONTRACTORS

$
0
0
The University of Maine at Augusta is seeking sealed bids for the following project: [font=font36821]UMA - Jewett Hall, HW Boiler Renovation[/font] Bids will be received until [font=font36821][u]2:00pm[/u][/font] on [font=font36821][u]Thursday July 30, 2020[/u][/font], at which time the Bids will be opened and read aloud via Zoom. Bidders may attend a [font=font36821][u]non-mandatory pre-bid meeting[/u][/font] remotely, on [u]Tuesday July 21, 2020[/u] at [u]1:00 PM[/u] The contract documents are posted at: [u]https://www.uma.edu/compliance/capital-construction-projects/[/u] Refer to the "Advertisement For Bids" in the contract documents for Bid Submission, Pre-Bid Meeting and Bid Opening information. Due to COVID-19 protocols the pre-bid meeting and bid opening will be conducted remotely. UNIVERSITY OF MAINE AT AUGUSTA Buster Neel, Interim Chief Business Officer, for University of Maine System Board of Trustees July 11, 13, 15, 2020

RSU 64 REQUEST FOR BID PROPOSALS

$
0
0
RSU 64 is now accepting bid proposals for the sale and removal of a portable classroom unit. The project scope includes the purchase and removal of the portable classroom (and supporting structures such as steps and ramps) located at the location of the former Morison Memorial School in Corinth, Maine. Bids for the project above may be submitted in envelopes marked: "RSU 64 Portable Classroom Sale and Removal Bid" and addressed to Rhonda Sperrey, Superintendent of Schools, P.O. Box 279,118 Main Street, Corinth, Maine 04427. Bids will be opened and read aloud at the address shown above at 2pm on Monday, July 27, 2020. The District reserves the right to accept or reject any or all bids. Bid documents describing the physical structure to be sold and moved will be available upon request through the Office of the Superintendent of Schools on Monday, July 13, 2020 (Please submit your request by email to: lbostrom@rsu64schools.org). Prospective bidders are responsible for all costs associated with the relocation of the unit. The successful bidder must submit purchase price within 7 days of bid award and provide proof of liability insurance before commencing any on-site work. Removal of the property must be within 30 days of bid award. Published July 11, 2020

NOTICE TO THE PUBLIC

$
0
0
Weyerhaeuser Company will be conducting the site preparation phase of its 2020 Aerial Forestry Herbicide Project in Maine beginning on, or about, July 20, 2020 and continuing until about August 1, 2020, circumstances permitting. The purpose of the project is to prepare sites for tree planting. The herbicides Escort XP, Arsenal AC, and Oust XP will be used. These herbicides act specifically on plants and have been approved for use by the United States Environmental Protection Agency and the Maine Board of Pesticides Control. The 2020 site preparation program will involve application of herbicides to 30 carefully selected sites on about 760 acres of company land in Somerset and Piscataquis Counties. Applications will take place in the following Unorganized Townships: Brassua (T2R2 NBKP), Big W TWP, Chase Stream (T1R6 BKP WKR) , Long Pond (T3R1 NBKP), Mayfield (T2R2 BKP EKR), Mayfield (T2R2 BKP EKR), Pleasant Ridge Plt. Rockwood Strip (T2R1 NBKP), Soldiertown (T2R3 NBKP), and Thorndike (T3R2 NBKP). Applications will also take place in these Organized Townships: Bingham and Greenville Weyerhaeuser Company has established human health and environmental safety procedures to ensure the proper use of herbicides and to minimize public exposure. All applications will be completed in accordance with an EPA registered product label and in compliance with all regulations of the Maine Board of Pesticides Control. Weyerhaeuser Company uses herbicides only when necessary and appropriate and in accordance with the Sustainable Forestry Initiative (SFI®) Standard. Additional information on Weyerhaeuser Company's forestry herbicide project may be obtained from John Ackley at (207) 672-8031. Information on the regulation and use of herbicides in Maine is available from the Maine Board of Pesticides Control at (207) 287-2731. Additional information on herbicides may also be obtained from the Northern New England Poison Center administration at (207) 662-7222, or Emergency at 1- 800-222-1222. Weyerhaeuser Company P.O. Box 646 Bingham, Maine 04920 (207) 672-8031

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 March 17, 2020, in Civil Action, Docket No. 1:19-cv-00342-JAW brought by Federal National Mortgage Association against Kerry Pomelow and Timothy Pomelow for the foreclosure of a mortgage recorded in the Somerset County Registry of Deeds in Book 3328, Page 234, the statutory ninety (90) day period of redemption having expired without redemption, notice is hereby given that there will be a public sale on August 18, 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 Canaan, County of Somerset, and State of Maine, described in said mortgage as being located at 751 Main Street. 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 Federal National Mortgage Association 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 Federal National Mortgage Association 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 Canaan, 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 Federal National Mortgage Association Doonan, Graves & Longoria, LLC 100 Cummings Center Suite 225D Beverly, MA 01915 (978) 921-2670 07-13-2020, 07-20-2020, 07-27-2020

NOTICE OF PUBLIC SALE - BRAGG

$
0
0
By virtue of a Judgment of Foreclosure and Sale dated April 17, 2019 entered in the Maine District Court, District Three, Division of Southern Penobscot at Bangor, Civil Action, Docket No. BANDC-RE-2018-108, in an action brought by the UNITED STATES OF AMERICA acting through the RURAL HOUSING SERVICE, USDA, f/k/a the FARMERS HOME ADMINISTRATION, Plaintiff, against VALERIE J. BRAGG, Defendant, and MIDLAND FUNDING LLC, Party in Interest, for the foreclosure of Mortgage Deeds dated April 2, 1973, December 18, 1991 and February 17, 1995 and recorded in the Penobscot County Registry of Deeds in Book 2351 Page 080, Book 4961 Page 090 and Book 5807 Page 343 respectively, the statutory one year redemption period having expired without redemption, notice is hereby given that there will be sold at public sale at the offices of the [font=font36821]USDA, Rural Development, 967 Illinois Avenue, Bangor, Maine[/font] (the sale may be conducted outside if the agency is closed for any reason and attendees at the sale may be asked to observe social distancing due to the COVID-19 restrictions), on August 19, 2020 at 10:00 A.M., all and singular the premises described in said mortgage deeds and being situate at 491 Riverside Drive in Eddington, Maine. The property shall be sold to the highest bidder at the sale. Ten Percent (10%) of the purchase price will be required to be paid in cash or by certified check payable to the USDA, Rural Development at the time and place of sale. The balance of the purchase price is to be paid within thirty (30) days following the sale. Failure to pay the balance due within thirty (30) days following the sale shall be deemed a forfeiture of the successful bidder's deposit. Additional terms may be announced at the time of sale. The above property is being sold "as is" and will be conveyed by Release Deed without any warranty as to the condition, size or location of the property or the state of title to the property. 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. 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. The property will be sold subject to utility easements and rights of way of record and utility easements and rights of way that are visible on the face of the earth. The property will be sold subject to real estate taxes assessed by and due and payable to the Town of Eddington. Information regarding the terms and conditions of the sale of this property may be obtained by contacting the offices of Broderick & Broderick, P.A. at (207) 794-6557. Dated: July 6, 2020 [font=font57991]/s/ Richard H. Broderick, Jr., Esq.[/font] Attorney for Plaintiff Published July 9, 16, 23, 2020

COOK'S POINT BOAT RAMP IMPROVEMENT PROJECT

$
0
0
The City of Old Town is seeking bids for the construction of a boat ramp improvement project on Pushaw Lake. The project includes the installation of new base material, precast concrete boat ramp sections, and riprap at an existing boat ramp located off Woodland Avenue, on Pushaw Lake. Please contact John Rouleau at jrouleau@old-town.org or at 207-827-3974 for proposal forms and specifications. Proposals must be received by no later than July 29, 2020. Late proposals will not be considered.

PUBLIC HEARING

$
0
0
Grand Isle Town Office 366 Main Street - P.O. Box 197 Grand Isle Maine 04746 PUBLIC HEARING ON APPLYING FOR A LANDS AND WATER CONSERVATION FUND FROM THE MAINE DEPARTMENT OF PARKS AND LANDS The public is invited to participate in a discussion on applying for a grant to enhance our playground, construct a walking path along the river and develop our community forest on Wednesday, July 22nd, at 6:00PM in our community center. Social Distancing guidelines will apply.

IMPORTANT INFORMATION ABOUT YOUR SPECTRUM CHANNEL LINEUP

$
0
0
Communities Served: Cities of Caribou, Presque Isle; Plantation of Saint John; Towns of Allagash, Ashland, Blaine, Bridgewater, Caswell, Eagle Lake, Easton, Fort Fairfield, Fort Kent, Frenchville, Grand Isle, Hodgdon, Houlton, Island Falls, Limestone, Littleton, Madawaska, Mapleton, Mars Hill, Merrill, Monticello, New Sweden, Oakfield, Portage, Portage Lake, Smyrna, St. Agatha, St. Francis, Van Buren, Wallagrass, Washburn, Westfield, Woodland; Township of Connor and Unorganized Territory of Sinclair, ME Effective on or around August 14, 2020, WLBZ - TJN on Basic and Starter TV channel 1245 will no longer be available. WLBZ - NBC will be replaced with WWPI - NBC on Basic and Starter TV channels 2 and 1203. For a current channel lineup, visit www.spectrum.com/channels. To view this notice online, visit spectrum.net/programmingnotices.
Viewing all 12862 articles
Browse latest View live


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