Quantcast
Channel: Bangor Daily News Classifieds: Legals
Viewing all 12873 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 March 3, 2020 in the action entitled [font=font36821]U.S. Bank Trust National Association, as Trustee of the SCIG Series III Trust v. Christopher J. Young a/k/a Christopher Young and Angela R. Debeck a/k/a Angela Debeck, et al.[/font], by the Bangor District Court, Docket No. BANDC-RE-19-34, wherein the Court adjudged the foreclosure of a mortgage granted by Christopher J. Young and Angela R. Debeck to Mortgage Electronic Registration Systems, Inc., as nominee for Countrywide Home Loans, Inc., its successors and assigns dated May 30, 2006 and recorded in the Penobscot County Registry of Deeds in Book 10462, Page 205, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]Thursday, August 20, 2020, commencing at 10:30 AM, at 707 Sable Oaks Drive, South Portland, Maine 04106 on the front steps of the building in front of the flag pole.[/font] The property is located at 12 Birchwood Boulevard, 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. Updates available at: [u]https://www.logs.com/me_fc_sales_report.html[/u] Published on: July 16, 23, 30, 2020.

LEGAL NOTICE: NOTICE OF HEARING

$
0
0
STATE OF MAINE DISTRICT COURT LOCATION: BANGOR DOCKET NO.: BAN-PC-19-025 IN RE: Veda B. NOTICE IS HEREBY GIVEN TO: Horst W. Cyr, whereabouts unknown: Pursuant to 22 M.R.S. §4001 et seq., the Maine Department of Health & Human Services (hereafter, "DHHS") has petitioned the Court for a Child Protection Order and/or Termination of Parental Rights Order, concerning the child: Veda B. d/o/b: 3/14/2019 born at Bangor, ME. The mother is Sara Jean Batchelder, and the father is or may be Horst W.Cyr. DHHS has met the requirements of M.R. Civ. P. Rule 4(g)(1)(A)-(C). Hearing on the pending Petition(s) will be held at Maine District Court, 78 Exchange Street, Bangor, ME 04401, on 8-17-2020, at 8:30, a.m. Failure to appear at this hearing may result in the issuance of a child protection order, the termination of your parental rights, and/or any other order permissible under 22 M.R.S. §4001 et seq. You may be entitled to legal counsel in these proceedings. Contact the court at the above address or 207-561-2300. To obtain a copy of the Petition(s), contact the court or DHHS at 207-561-4100, 19 Maine Avenue, Bangor, ME 04401. DHHS is represented by the Maine Office of the Attorney General, 84 Harlow Street, Bangor, ME 04401. Dated: 7/9/2020

NOTICE OF PUBLIC SALE

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered March 3, 2020 in the action entitled [font=font36821]Wilmington Savings Fund Society, FSB, doing business as Christiana Trust, not in its individual capacity but solely as Trustee for Bronze Creek Title Trust 2014-WFB1 v. Paul E. Fermo a/k/a Paul Fermo and Sheila C. Fermo a/k/a Sheila Fermo, et al.,[/font] by the Skowhegan District Court, Docket No. SKODC-RE-17-77, wherein the Court adjudged the foreclosure of a mortgage granted by Paul E. Fermo and Sheila C. Fermo to Mortgage Electronic Registration Systems, Inc., as nominee for Countrywide Home Loans, Inc., its successors and assigns dated February 2, 2007 and recorded in the in Book 3808, Page 273, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]Thursday, August 20, 2020, commencing at 10:45 AM, at 707 Sable Oaks Drive, South Portland, Maine 04106 on the front steps of the building in front of the flag pole.[/font] The property is located at 17 Dudley Corner Road, Skowhegan, 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. Updates available at: [u]https://www.logs.com/me_fc_sales_report.html[/u] Published on: July 16, 23, 30, 2020.

LEGAL NOTICE: NOTICE OF HEARING

$
0
0
STATE OF MAINE IN RE: ROYCE B. DISTRICT COURT LOCATION: DOVER-FOXCROFT DOCKET NO.: DOV-PC-18-004 NOTICE IS HEREBY GIVEN TO Scott W. Bridge whereabouts unknown: Pursuant to 22 M.R.S. §4001 et seq., the Maine Department of Health & Human Services (hereafter, "DHHS") has petitioned the Court for a Child Protection Order and/or Termination of Parental Rights Order, concerning the children: Royce B. d/o/b: 07/31/2010 DHHS has met the requirements of M.R. Civ. P. Rule 4(g)(1)(A)-(C). Hearing on the pending Petition(s) will be held at Maine District Court, 159 East Main Street, Suite 2L Dover-Foxcroft, ME 04426, on q , at r , p.m. Failure to appear at this hearing may result in the issuance of a child protection order, the termination of your parental rights, and/or any other order permissible under 22 M.R.S. §4001 et seq. You may be entitled to legal counsel in these proceedings. Contact the court at the above address or 207-564-2240. To obtain a copy of the Petition(s), contact the court or DHHS at 207-561-4100,19 Maine Avenue, Bangor, ME 04401. DHHS is represented by the Maine Office of the Attorney General, 84 Harlow Street, Bangor, ME 04401. Date: 7/6/2020

OLDER AMERICANS ACT STATE PLAN ON AGING PUBLIC HEARINGS

$
0
0
Maine DHHS will hold virtual public hearings on the proposed four-year State Plan on Aging for Older Americans Act (OAA) funded programs and services that help older Mainers, those with disabilities, and their care partners remain healthy and safe in their communities. Agenda items include: - Overview of OAA services in Maine - Summary of State Plan on Aging - Public comments A draft of the OAA State Plan on Aging can be found on the Office of Aging and Disability Services' website at [u]https://www.maine.gov/tools/whatsnew/index.php?topic=DHHS-OES-Updates&id=2908347&v=details-2020[/u]. Instructions on how to submit written comments are provided on the website. CART captioning is provided for all public hearings. If you need an interpreter or additional accommodation to participate in this public hearing, call or email James Moorhead no later than one week prior to the meeting you plan to attend at [u]james.moorhead@maine.gov[/u] or 207-441-7619. [font=font36821]OAA State Plan on Aging Public Hearing #1 - July 21, 2020 - 12:00 to 1:30 pm[/font] Join Zoom Meeting [u]https://us02web.zoom.us/j/84099902242?pwd=MW9oekY1RzRkYmxNclpoQ0Mwdms0dz09[/u] [font=font36821]Meeting ID:[/font] 840 9990 2242 [font=font36821]Password:[/font] 7DpV?Y Dial in option: +1 929 205 6099 [font=font36821]OAA State Plan on Aging Public Hearing #2 - July 23, 2020 - 4:30 to 6:00 pm[/font] Join Zoom Meeting [u]https://us02web.zoom.us/j/87079939249?pwd=VGcyTE1meUN2clpyUGQvODRaR0F2Zz09[/u] [font=font36821]Meeting ID:[/font] 870 7993 9249 [font=font36821]Password:[/font] 3HZ3Q9 Dial in option: +1 929 205 6099 Published on: July 15, 17, 2020.

NOTICE OF PUBLIC SALE - WAICULONIS/TREADWEL

$
0
0
By virtue of an Order to Publish and Set Public Sale dated May 26, 2020 and a Stipulated Judgment of Foreclosure and Sale dated January 2, 2020 and entered in the Maine District Court, District Three, Division of Western Penobscot at Newport, Civil Action, Docket No. NEWDC-RE-2019-032, 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 CRYSTAL M. WAICULONIS f/k/a CRYSTAL M. TREADWELL, Defendant, and CURTIS & MILLER LAW OFFICE, LLP, Party in Interest, for the foreclosure of Mortgage Deed dated October 25, 2006 and recorded in the Penobscot County Registry of Deeds in Book 10690 Page 291, the statutory ninety (90) day redemption period having been waived, 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 20, 2020 at 11:15 AM all and singular the premises described in said mortgage deed and being situate at 581 Newburgh Road in Carmel, 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 Rural Housing Service 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 Carmel. Further 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 13, 2020 /s/ Richard H. Broderick, Jr., Esq. Attorney for Plaintiff July 16, 23, 30, 2020

NOTICE OF PUBLIC SALE - GENDREAU

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered October 9, 2019 in the action entitled [font=font57991]PennyMac Loan Services, LLC v. Robert J. Gendreau, et al.[/font], by the Aroostook County Superior Court, Docket No. CARSC-RE-18-41, wherein the Court adjudged the foreclosure of a mortgage granted by Robert J. Gendreau to Mortgage Electronic Registration Systems, Inc., as nominee for New Day Financial, LLC dated June 24, 2013 and recorded in the Aroostook County Registry of Deeds in Book 1817, Page 72, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]August 20, 2020 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font] The property is located at 15 Deprey Road, Eagle Lake, 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. PennyMac Loan Services, LLC by its attorneys, Bendett & McHugh, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 July 16, 23, 30, 2020

NOTICE OF INTENT TO FILE

$
0
0
Please take note that, pursuant to 38 MRSA, Sections 413 and 414-A, Guilford-Sangerville Sanitary District of P.O. Box 370, 22 Dean Road, Guilford, Maine 04443 intends to file a wastewater discharge permit application with the Department of Environmental Protection (DEP). The application is for the discharge of .93 MGD of Treated Wastewater to the Piscataquis River in Guilford, Maine. The application will be filed on or about July 17, 2020 and will be available for public inspection at the DEP's Augusta office during normal business hours. A copy may also be seen at the municipal offices in Guilford and Sangerville. A request for a public hearing or request that the Board of Environmental Protection assume jurisdiction over this application must be received by the DEP, in writing, no later than 20 days after the application is found acceptable for processing, or 30 days from the date of this notice, whichever is longer. Requests shall state the nature of the issue(s) to be raised. Unless otherwise provided by law, a hearing is discretionary and may be held if the Commissioner or the Board finds significant public interest or there is conflicting technical information. During the time specified above, persons wishing to receive copies of draft permits and supporting documents, when available, may request them from DEP. Persons receiving a draft permit shall have 30 days in which to submit comments or to request a public hearing on the draft. Public comment will be accepted until a final administrative action is taken to approve, approve with conditions or deny this application. Written comments or requests for information may be made to the Division of Water Quality Management, Department of Environmental Protection, State House Station #17, Augusta, Maine 04333-0017. Telephone (207) 287-3901. July 17, 2020

NOTICE OF FORMAL ONLINE PUBLIC MEETING

$
0
0
Notice of Formal ONLINE PUBLIC MEETING Route 9 Connector ___________________________________________ Due to COVID 19 precautions, the public hearing will be conducted online. To Discuss the Proposed Route 9 Connector project (18915.00) in the towns of Brewer, Holden, and Eddington Access to the public meeting is available through the project website at www.mainedot.gov/vpi With opportunity for public comment. MaineDOT will have an online presentation available that will act as our Formal/Final Public Meeting. This presentation will be to give information of the proposed construction of a new roadway from I395 in Brewer to Route 9 in Eddington. The Department is conducting the public meeting for the purpose of informing the public and inviting public comments and is particularly interested in learning local views, discovering local resources, and identifying local concerns and issues. Anyone with an interest is invited to view the presentation at the above website. MaineDOT invites and encourages you to review the website and share your thoughts on this project from the July 20, 2020 when the presentation will be available online until August 7, 2020. Accommodations will be made for persons with disabilities. Questions, comments, or inquiries can be made directly through the project website or directed to the attention of Rhobe Moulton, Senior Project Manager, Maine Department of Transportation, Highway Program, 24 Child Street, 16 State House Station, Augusta, Maine 04333-0016. Telephone: (207) 624-3391. Email: Rhobe.Moulton@maine.gov. Work Identification Numbers 18915.00 Federal Aid Project Number STP-1891(500)

NOTICE OF SALE BY SEALED BID - 1995 E-350 RESCUE VEHICLE

$
0
0
The Board of Selectmen, Town of Kenduskeag, is accepting bids for a 1995 Ford E-350/Road Rescue. Each bid must be in writing, in a sealed envelope marked "Ford Rescue" on the outside. All bids must be received at the Town Office no later than 5:00 pm on August 4, 2020. The minimum bid is $5,000. Late bids will not be considered or opened. Each bid must include: bidder's name, mailing address, phone number and bid price. There is a more detailed description is available at the Kenduskeag Town Office. Vehicle will be available to view by appointment. The Selectmen reserve the right to accept or reject any or all bids. Published July 17, 18, 2020

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 - Bangor on March 6, 2020, in Civil Action, Docket No. 1:19-cv-00521-LEW brought by U.S. Bank Trust, N.A., as Trustee for LSF9 Master Participation Trust against Merry J. Young for the foreclosure of a mortgage recorded in the Penobscot County Registry of Deeds in Book 11131, Page 65, 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 Enfield, County of Penobscot, and State of Maine, described in said mortgage as being located at 88 Lowell 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 Enfield, 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 07-17-2020, 07-24-2020, 07-31-2020

CLERK OF THE WORKS INVITATION FOR QUALIFICATIONS

$
0
0
Regional School Unit 24, working with CHA Architecture is soliciting qualifications for a Building Clerk of the Works to participate in the new Charles M. Sumner Learning Campus project in Sullivan, Maine. Qualifications shall be received at CHA Architecture at 49 Dartmouth St. Portland, ME 04101 or via email at kcogan@chacompanies.com by 2:00 p.m. Wednesday, August 12, 2020. The Building Clerk position consists of full-time and part-time work, from September 8, 2020 through September 30, 2023. The Project consists of a new 105,000 square foot combined middle / high school building and associated site work including new athletic fields. The project will be constructed under separate General Contractor Agreement with the Owner. The detailed Request for Qualifications is available from CHA Architecture: kcogan@chacompanies.com

NOTICE TO CONTRACTORS

$
0
0
[font=font36821]Vinny Norwood Road Improvements Phase 2 Penobscot Nation Mattamiscontis, Maine[/font]

NOTICE TO CONTRACTORS

$
0
0
[font=font36821]Lakeville Road Improvements Penobscot Nation Lakeville, Maine[/font]

PUBLIC NOTICE: NOTICE OF INTENT TO FILE

$
0
0
Please take notice that Robert Murch, 10451 Sperry Road, Kirtland, OH 44094, are intending to file two Natural Resources Protection Act permit applications with the Maine Department of Environmental Protection pursuant to the provisions of 38 M.R.S. §§ 480-A thru 480-BB on or about July 15, 2020. The applications are for Shoreline Stabilization at the following location: 4 Murch Lane, Cranberry Isle, ME 04625. 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. For Federally licensed, permitted, or funded activities in the Coastal Zone, review of this application shall also constitute the State's consistency review in accordance with the Maine Coastal Program pursuant to Section 307 of the federal Coastal Zone Management Act, 16 U.S.C. § 1456. 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 Cranberry Isle, Maine. July 18, 2020

ORDER FOR SERVICE BY PUBLICATION

$
0
0
STATE OF MAINE SUPERIOR COURT AROOSTOOK, ss. Docket No. CARSC-RE-2020-7 ORDER FOR SERVICE BY PUBLICATION (Title to Real Estate is Involved) MACHIAS SAVINGS BANK, PLAINTIFF v. ANTON CVENGROS and SEVGIM DENIZ EGILMEZ, DEFENDANTS On the motion of the Plaintiff for an Order for Service by Publication upon Sevgim Deniz Egilmez (the "Defendant") pursuant to M.R.Civ.P. 4(g), it appearing that this action is one seeking to foreclose a real estate mortgage granted by the Defendant and Anton Cvengros dated August 11, 2017, and recorded in the Southern Aroostook County Registry of Deeds in Book 5690, Page 243 (the "Mortgage"); that the property described in the Mortgage is situated generally at 391 Mountain Road in Mars Hill, Aroostook County, Maine and more particularly described in the Exhibit A attached to the Mortgage (the "Property"); and it further appearing, and the Court finding, that personal service cannot be made upon the Defendant inasmuch as her present physical whereabouts are unknown and cannot with reasonable diligence be established; it is therefore ORDERED, that service be made upon the Defendant by publishing this Order once a week for three (3) consecutive weeks in the Bangor Daily News, being a newspaper of general circulation in Aroostook County, Maine, the Defendant last known to reside in said County. The first publication in each newspaper shall be made within twenty (20) days after this Order is entered. Service by publication shall be completed on the 21st day after the first publication in Bangor Daily News. Within 20 days after service is completed by the foregoing method, the Defendant shall appear and defend this action by filing any answer with the Clerk of the Superior Court for Aroostook County at 26 Court Street, Suite 201, Houlton, Maine 04730, and also by serving a copy of the answer on the Plaintiff's attorney, Ryan P. Dumais, Esq., Eaton Peabody, 77 Sewall Street, Suite 3000, P.O. Box 5249, Augusta, Maine 04332.5249. The Defendant is hereby notified that if she shall fail to do so, a judgment by default will be rendered against her for the relief demanded in the Complaint. The Plaintiff shall also mail a copy of this Order to the last known addresses of the Defendant. IMPORTANT WARNING: IF YOU FAIL TO FILE AN ANSWER WITHIN THE TIME STATED ABOVE, OR IF AFTER YOU FILE YOUR 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 RELIEF DEMANDED IN THE COMPLAINT. 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 the Plaintiff, you should talk to a lawyer, you may ask the office of the Clerk of the District Court for information as to places where you may seek legal assistance. Dated: 7-9-2020 /s/ Hon. Harold Stewart, II JUSTICE, SUPERIOR COURT Date entered in the docket book: 7-9-2020

NOTICE OF PUBLIC SALE

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered March 3, 2020 in the action entitled [font=font36821]Wilmington Savings Fund Society, FSB, doing business as Christiana Trust, not in its individual capacity but solely as Trustee for Bronze Creek Title Trust 2014-WFB1 v. Paul E. Fermo a/k/a Paul Fermo and Sheila C. Fermo a/k/a Sheila Fermo, et al.,[/font] by the Skowhegan District Court, Docket No. SKODC-RE-17-77, wherein the Court adjudged the foreclosure of a mortgage granted by Paul E. Fermo and Sheila C. Fermo to Mortgage Electronic Registration Systems, Inc., as nominee for Countrywide Home Loans, Inc., its successors and assigns dated February 2, 2007 and recorded in the Somerset County Registry of Deeds in Book 3808, Page 273, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]Thursday, August 20, 2020, commencing at 10:45 AM, at 707 Sable Oaks Drive, South Portland, Maine 04106 on the front steps of the building in front of the flag pole.[/font] The property is located at 17 Dudley Corner Road, Skowhegan, 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. Updates available at: [u]https://www.logs.com/me_fc_sales_report.html[/u] Published on: July 17, 24, 31, 2020.

PUBLIC NOTICE OF INTENT TO FILE

$
0
0
Please take notice that Katahdin Railcar Services located at 700 Main St., Bangor, Maine; Telephone No.: (207) 848-4237, 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 July 20, 2020. The application is for transfer of the facility's air emission license from Central Maine and Quebec Railway to Katahdin Railcar Services at (18 B&A Avenue in Milo, Maine). According to Department regulations, interested parties must be publicly notified, written comments invited, and if justified, an opportunity for public hearing given. A request for a public hearing or for the Board of Environmental Protection to assume jurisdiction must be received by the Department, in writing, no later than 20 days after the application is accepted by the Department as complete for processing. The application and supporting documentation will be made available for review by contacting 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 may also be available at the municipal office in Milo Maine. Written public comments may be sent to (Lynn Muzzey) at the Bureau of Air Quality, State House Station #17, Augusta, Maine 04333. July 20, 2020

REQUEST FOR PROPOSAL

$
0
0
RSU 87 is requesting proposals from experienced security integrators for the installation and maintenance of Access Control and Intrusion Alarm & Monitoring Systems at all RSU 87 facilities. Interested parties can download a copy of the RFP on the RSU 87 website at www.rsu87.org. Interested parties are required to submit three (3) copies of their proposals to: RSU 87 Superintendent's Office RFP - Security Project 44 Plymouth Road Carmel, Maine 04419 DEADLINE for SUBMISSION is July 28, 2020 @ 3:00 PM July 20, 2020

REQUEST FOR PROPOSAL

$
0
0
RSU 87 is requesting proposals from experienced technology integrators to install an intercom/PA system that will integrate with existing and/or proposed systems at the Suzanne M. Smith Elementary School. Interested parties can download a copy of the RFP on the RSU 87 website at www.rsu87.org. Interested parties are required to submit three (3) copies of their proposals to: RSU 87 Superintendent's Office RFP - Intercom Project 44 Plymouth Road Carmel, Maine 04419 DEADLINE for SUBMISSION is July 28, 2020 @ 3:00 PM July 20, 2020
Viewing all 12873 articles
Browse latest View live


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