Public Input for Proposed Rules
Notices are published each Wednesday to alert the public regarding state agency rule-making. You may obtain a copy of any rule by notifying the agency contact person. You may also comment on the rule, and/or attend the public hearing. If no hearing is scheduled, you may request one - the agency may then schedule a hearing, and must do so if 5 or more persons request it. If you are disabled or need special services to attend a hearing, please notify the agency contact person at least 7 days prior to it. Petitions: you can petition an agency to adopt, amend, or repeal any rule; the agency must provide you with petition forms, and must respond to your petition within 60 days. The agency must enter rule-making if the petition is signed by 150 or more registered voters, and may begin rule-making if there are fewer. You can also petition the Legislature to review a rule; the Executive Director of the Legislative Council (115 State House Station, Augusta, ME 04333, phone (207) 287-1615) will provide you with the necessary petition forms. The appropriate legislative committee will review a rule upon receipt of a petition from 100 or more registered voters, or from "...any person who may be directly, substantially and adversely affected by the application of a rule..." (Title 5 §11112). WorldWide Web: Copies of the weekly notices and the full texts of adopted rule chapters may be found on the internet at: http://www.maine.gov/sos/cec/rules. There is also a list of rule-making liaisons (http://www.maine.gov/sos/cec/rules/liaisons.html), who are single points of contact for each agency.
PROPOSALS
AGENCY: 29-250 - Secretary of State, Bureau of Motor Vehicles (BMV)
CHAPTER NUMBER AND TITLE: Ch. 110, Non-Governmental Registration Agent Requirements
PROPOSED RULE NUMBER: 2016-P108
BRIEF SUMMARY: This rule establishes the requirements for non-governmental registration agents pursuant to 29-A MRS §204. The rule sets forth requirements for training, equipment and software, reporting, inventory control, audit, and suspension and hearings for registration agents. A registration agent may be authorized to collect registration, title and related taxes and fees, and to issue registration credentials and indicia. A registration agent is authorized and required to transmit registration data to the Bureau of Motor Vehicles. A registration agent may be authorized to process motor vehicle registrations, and annual and long term trailer registrations. A registration agent may be authorized to have plate and validation inventory, and to issue motor vehicle credentials.
PUBLIC HEARING: none planned
COMMENT DEADLINE: September 9, 2016
CONTACT PERSON FOR THIS FILING / SMALL BUSINESS INFORMATION: Garry Hinkley, Director - BMV Vehicle Services, 29 State House Station, Augusta, ME 04333-0029. Telephone: (207) 624-9083. E-mail: Garry.Hinkley@Maine.gov .
FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES: none
AGENCIES:
10-144 - Department of Health and Human Services (DHHS) - MCDC Immunization Program, jointly with
05-071 - Department of Education (DOE)
CHAPTER NUMBERS: Ch. 261 (DHHS); Ch. 126 (DOE)
PROPOSED RULE NUMBERS: 2016-P109, P110
RULE TITLE OR SUBJECT: Immunization Requirements for School Children
CONCISE SUMMARY: These proposed changes include adding a Tdap vaccine to the required school entry for children entering 7th grade, to protect Maine students. Maine is one of only three remaining states yet to implement this requirement. The update to the number of Varicella exclusion days align with recommendations issued by the federal Centers for Disease Control and Prevention. These changes also remove outdated implementation language and more clearly reflect the DHHS Office names and structure, to reduce confusion in following the rules.
PUBLIC HEARING: No public hearing planned
DEADLINE FOR COMMENTS: September 9, 2016
AGENCY CONTACT PERSONS:
DHHS: Tera Pare, Manager, Regulations and Enforcement (DHHS), Department of Health and Human Services, Maine Center for Disease Control and Prevention, 286 Water Street, 11 State House Station, Augusta, Maine 04333-0011. Telephone: (207) 287-5680. E-mail: Tera-Pare@Maine.gov .
DOE: Jaci Holmes, Federal State Legislative Liaison (DOE), Maine Department of Education, 23 State House Station, Augusta, Maine 04333. Telephone: (207) 624-6669. E-mail: Jaci.Holmes@Maine.gov .
FISCAL IMPACT OF THE RULE: none
AGENCY: 10-144 - Department of Health and Human Services (DHHS), Office for Family Independence (OFI)
CHAPTER NUMBER AND TITLE: Ch. 331, Maine Public Assistance Manual: Section VI, Administrative Procedures (TANF Rule 106 (EBT))
PROPOSED RULE NUMBER: 2016-P111
BRIEF SUMMARY: This rule is proposed to implement the statutory changes restricting the purchase of certain items using TANF benefits through the electronic benefit (EBT) system, and creates penalties for violations of the rule. The policy change will enhance and ensure program integrity that TANF funds are used for living necessities and not for non-essential and discretionary purchases such as tobacco/liquor, gambling, and firearms. The penalties for knowingly violating the proposed rule include issuing an overpayment in the amount used for the prohibited purchase, and the possibility of an increased period of disqualification from the TANF benefits, depending on the number of offenses. The statutory changes enacted in April 2016 were made via PL 484 and codified as 22 MRS §3763(11)-(12).
The proposed rule also includes editing and formatting changes throughout the chapter that improve overall appearance, readability, and consistency of terminology. For example, the term "individual" is changed to "recipient" and "assistance unit" is changed to "assistance group." Cross references to the Food Supplement Manual are removed to ensure obsolete policy is not referenced by mistake.
See http://www.Maine.gov/dhhs/ofi/rules/index.shtml for rules and related rule-making documents.
PUBLIC HEARING: None.
COMMENT DEADLINE: Must be received by 11:59 p.m., September 9, 2016.
CONTACT PERSON FOR THIS FILING: Marta Noriega-Allen, Senior Planner, Department of Health & Human Services, Office for Family Independence, 19 Union Street, Augusta, ME 04333-0011. Telephone: (207) 624-4135. Fax: (207) 287-3455. TT Users Call Maine Relay - 711. E-mail: Marta.Noriega-Allen@Maine.gov .
FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES: None known.
ADOPTIONS
Pursuant to Ch. 380 of the Public Laws of 2011, notice of the adoption of rules will no longer be published in the newspaper rule-making notices; our Wednesday web notices will continue to carry them, however. Information on rules adopted through the Maine Administrative Procedure Act as well as the full text of adopted rules is available on the internet at http://www.maine.gov/sos/cec/rules .
↧
RULEMAKING 8/10
↧
RFP-MEDICAL OFFICE BUILDING
Pines Health Services, Caribou, ME, solicits Requests for Proposals from qualified architecture and engineering firms to design and manage the construction of an approximately 45,000 sf medical office building. Prospective respondents are encouraged to obtain the RFP within the next seven (7) days. The RFP document must be requested from James Davis, CEO, Pines Health Services, at jdavis@pineshealth.org.
August 10, 11 and 12, 2016
↧
↧
NOTICE OF PUBLIC SALE - URBANSKI
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered April 27, 2016 in the action entitled [font=font57991]JPMorgan Chase Bank, National Association v. Jephtha Urbanski and Katricia P. Urbanski, et al.[/font], by the Lincoln District Court, Docket No. LINDC-RE-14-38, wherein the Court adjudged the foreclosure of a mortgage granted by Jephtha Urbanski and Katricia P. Urbanski to JPMorgan Chase Bank, N.A. dated August 25, 2006 and recorded in the Penobscot County Registry of Deeds in Book 16066, Page 334, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on
[font=font36821]September 14, 2016 at 10:00 am
At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine.[/font]
The property is located at 203 Main Street, Lincoln, 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 thirty (30) 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
Aug. 10, 17, 24, 2016
↧
TOWN OF HAMPDEN PUBLIC NOTICE
Nomination papers for the November 8, 2016
Municipal Election are available at the
Hampden Town Office, 106 Western Avenue,
for the following positions:
RSU #22 Board of Directors
(Two 3-year term seats available)
Nomination papers must be returned to the Town Clerk by close of business on September 8, 2016.
Aug. 10, 2016
↧
NOTICE OF MAINECARE REIMBURSEMENT METHODOLOGY CHANGE
[font=font36821]AGENCY:[/font] Department of Health and Human Services, Office of MaineCare Services
[font=font36821]AFFECTED SERVICES:[/font] Chapter 101, MaineCare Benefits Manual, Section 97, Private Non-Medical Institution Services, Appendices C, E and F.
[font=font36821]NATURE OF PROPOSED CHANGES:[/font] The Department of Health and Human Services will request approval from the Centers for Medicare and Medicaid Services to increase payments to Section 97 providers for services that are subject to Maine's Service Provider Tax (SPT). For Appendices C, E, and F Private Non-Medical Institutions, this will be calculated by including an additional one percent of direct care costs to be added to the direct care component. Appendix B and D reimbursement was addressed in a previous notice, published on June 16, 2016.
[font=font36821]REASON FOR PROPOSED CHANGES:[/font] To comply with Public Law 2016, Chapter 477, An Act to Increase Payments to MaineCare Providers That Are Subject to Maine's Service Provider Tax.
[font=font36821]ESTIMATE OF ANY EXPECTED INCREASE OR DECREASE IN ANNUAL AGGREGATE EXPENDITURES:[/font] For all PNMI appendices and services impacted by the percent rate increase, the Department anticipates that these changes will increase annual expenditures by $1,135,678 in Federal Fiscal Year 2016, which includes $423,949 in state dollars and $711,730 in federal dollars, and $2,725,628 in Federal Fiscal Year 2017, which includes $970,869 in state dollars and $1,754,759 in federal dollars.
[font=font36821]ACCESS TO PROPOSED CHANGES AND COMMENTS TO PROPOSED CHANGES:[/font] The public may review the proposed methodology changes and written comments at any Maine DHHS office in every Maine county. To find out where the Maine DHHS offices are located, call 1-800-452-1926. The Department will hold a hearing for the proposed rulemaking and will publish a notice which includes information on the hearing date and location.
[font=font36821]CONTACT INFORMATION
FOR RECEIPT OF COMMENTS:[/font] Olivia Alford
[font=font36821]AGENCY NAME:[/font] Office of MaineCare Services
[font=font36821]ADDRESS:[/font] 242 State Street, 11 State House Station
Augusta, Maine 04333-0011
[font=font36821]TELEPHONE:[/font] (207) 624-4059 FAX: (207) 287-1864
TTY: 711 Maine Relay (Deaf or Hard of Hearing)
See http://www.maine.gov/dhhs/oms/rules/index.shtml for rules and related rulemaking documents.
Aug. 11, 2016
↧
↧
PLANNING BOARD-PELLETIER
Town of Kenduskeag Planning Board
Public Hearing to consider a Subdivision Plan for Scott Pelletier, August 25, 2016, 6:30 pm, Kenduskeag Town Office
Stewart Harvey, Chairman Kenduskeag Planning Board
August 11 and 12, 2016
↧
NOTICE OF PUBLIC SALE - BOURGOIN
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered May 4, 2016 in the action entitled [font=font57991]Bayview Loan Servicing, LLC, a Delaware Limited Liability Company v. Roger P. Bourgoin, Jr. a/k/a Roger P. Bourgoin, et al.[/font], by the Newport District Court, Docket No. NEWDC-RE-15-23, wherein the Court adjudged the foreclosure of a mortgage granted by Roger P. Bourgoin, Jr. a/k/a Roger P. Bourgoin to Mortgage Electronic Registration Systems, Inc., as nominee for Residential Mortgage Services, Inc. dated October 2, 2012 and recorded in the Penobscot County Registry of Deeds in Book 12971, Page 107, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on
[font=font36821]September 15, 2016 at 10:00 am
At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine.[/font]
The property is located at 21 Glazier Lane, Levant, 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 thirty (30) days of the public sale. In the event a representative of the mortgagee is not present at the time and place stated in this notice, no sale shall be deemed to have occurred and all rights to reschedule a subsequent sale are reserved. [font=font36821]If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee's attorney.[/font]
This property will be sold as is. Additional terms will be announced at the public sale.
Bayview Loan Servicing, LLC, a Delaware Limited Liability Company
by its attorneys,
BENDETT & MCHUGH, P.C.
30 Danforth Street, Ste. 104
Portland, ME 04101
207-221-0016
Aug. 11, 18, 25, 2016
↧
NOTICE OF PUBLIC SALE - ROACH
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered March 14, 2016 in the action entitled [font=font57991]Wells Fargo Bank, N.A. v. Peter A. Roach and Pamela M. Roach, et al.[/font], by the Bangor District Court, Docket No. BANDC-RE-15-32, wherein the Court adjudged the foreclosure of a mortgage granted by Peter A. Roach and Pamela M. Roach to Wells Fargo Bank, N.A. dated August 12, 2011 and recorded in the Penobscot County Registry of Deeds in Book 12563, Page 315, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on
[font=font36821]September 20, 2016 at 10:00 am
At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine.[/font]
The property is located at 36 South Brewer Drive, Brewer, 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 thirty (30) days of the public sale. In the event a representative of the mortgagee is not present at the time and place stated in this notice, no sale shall be deemed to have occurred and all rights to reschedule a subsequent sale are reserved. [font=font36821]If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee's attorney.[/font]
This property will be sold as is. Additional terms will be announced at the public sale.
Wells Fargo Bank, N.A.
by its attorneys,
BENDETT & MCHUGH, P.C.
30 Danforth Street, Ste. 104
Portland, ME 04101
207-221-0016
Aug. 11, 18, 25, 2016
↧
REQUEST FOR PROPOSALS
The Town of Houlton (Town) seeks a real estate firm specializing in commercial real estate to provide services for property owned by the Town, the Visitor Information Center located at 28 Ludlow Road, Houlton, Maine (map and lot number 028-0-006). It is the intent of this RFP to have the successful broker/firm enter into a Professional Services Contract with the Town to supply real estate services as outlined herein. The property consists of 8.67 acres and a 1,998 square foot wood frame building. The firm is expected to meet the Town's objective to sell the property as one complete parcel, with the understanding that the Visitor Information Center will remain at its present location, or at another location on the same piece of property or re-located altogether on the North Road corridor at the buyer's expense. The firm is expected to market and sell the property to budding entrepreneurs, existing firms and new firms seeking a Southern Aroostook County location. The property is complete with water, sewer and broadband infrastructure.
Sealed proposals should be submitted to Purchasing Agent, Town of Houlton 21 Water Street, Houlton, Maine 04730, by 2:00 p.m. Wednesday, September 7, 2016; clearly marked on the outside "Proposal - Real Estate Broker Services". At that time, they will be opened and read aloud. Selection will be made by September 12, 2016.
The Town Council reserves the right to reject any and all proposals, or parts of proposals, when it is judged to be in the best interest of the Town.
Copy of RFP is available at the Houlton Town Office 21 Water Street, or call ( 207-532-7111) Butch Asselin, Town Manager, 21 Water Street, Houlton, Maine 04730 at town.manager@houlton-maine.com, with any questions. Question deadline will be Friday, September 2, 2016.
Aug. 12, 2016
↧
↧
PUBLIC NOTICE:
The Maine Educational Center for the Deaf and Hard of Hearing/ Governor Baxter School for the Deaf
Request for Proposal: Birth - Age 5
Educational and Support Services
RFP Coordinator: David W. Sherry, Executive Director - MECDHH/GBSD
Contact Person: Joanna Spano, Administrative Assistant to the Executive Director
Telephone: (207) 781-6284 (V/TTY)
Email Address: joanna.spano@mecdhh.org
Fax: (207) 781-6319
For further details: www.mecdhh.org
From the time this RFP is issued until award notification is made, all contact with MECDHH/ GBSD regarding this RFP must be made through the RFP Coordinator. Violation of this provision may lead to disqualification from the bidding process, at the discretion of MECDHH/GBSD Executive Director.
Bidders' Conference: No Bidder's Conference will be held.
Deadline for submitted questions: Friday, August 19, 2016, 12:00 p.m.
Proposal Due Date: Friday, August 26, 2016, 12:00 p.m.
Proposal Award Notification: Friday, September 2, 2016
Contract Development: Friday, September 16, 2016
Initiation of Services: Friday, September 30, 2016
Aug. 12, 2016
↧
NOTICE OF PUBLIC SALE - CHAMBERS/GAMPERLE
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered February 17, 2016 in the action entitled [font=font36821]Wells Fargo Bank, N.A. v. Tabitha Chambers and Jean Gamperle, et al.[/font], by the Bangor District Court, Docket No. BANDC-RE-15-41, wherein the Court adjudged the foreclosure of a mortgage granted by Jean Gamperle and Tabitha Chambers to Wells Fargo Bank, N.A. dated July 29, 2011 and recorded in the Penobscot County Registry of Deeds in Book 12552, Page 318, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]Thursday, September 22, 2016, commencing at 11:30 AM, at the Law Office of Shapiro & Morley, LLC, 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106.[/font]
The property is located at 159 Perkins Avenue, Old Town, Maine.
The sale will be by public auction. All bidders for the property will be required to make a deposit of $5,000.00 in cash, certified or bank check at the time of the public sale made payable to Shapiro & Morley, LLC, which deposit is non-refundable as to the highest bidder. The balance of the purchase price shall be paid within thirty (30) days of the public sale. In the event a representative of 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.
Shapiro & Morley, LLC, 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106, (207) 775-6223.
Aug. 12, 19, 26, 2016
↧
NOTIFICATION OF OWNERS
OF THE FOLLOWING VEHICLES THAT IF THEY HAVE NOT MADE ARRANGEMENTS WITH UNION STREET TOWING, 27 PERKINS STREET, BANGOR, MAINE, 04401 by Aug. 26, 2016 OWNERSHIP WILL PASS TO UNION STREET TOWING FOR TOWING AND STORAGE CHARGES.
[font=font36821]2005 Dodge Stratus Vin:
1B3EL46RX5N601678[/font]
August 12, 2016
↧
REQUEST FOR BIDS
The Penobscot Commissioners are accepting Bid Proposals to refinish exterior steel framed window louvers at the Penobscot County Jail. All 62 removable louvers are to be sandblasted and finished with a hot dip galvanizing process. All interested parties shall contact the Facilities Manager Cap Ayer at 944-5447 for an on-site visit. Bid Specs can be obtained at the Administrative Office on the Old County Courthouse at 97 Hammond St., Bangor, ME. All bids to be submitted by 4:00 pm, Monday, August 22, 2016.
Aug. 13, 20, 2016
↧
↧
REQUEST FOR PROPOSALS
BangorHousing is Requesting Proposals from qualified Legal Firms, to provide specialized legal services and counsel relating to the Department of Housing & Urban Development (HUD) Federal Laws and Regulations, specifically in the preparation, solicitation and acquisition of funding for Capital Improvement work under the Capital Fund Financing Program (CFFP) guidelines. Proposals are due by 4:00pm, September 2nd, 2016. RFP information now available through Michael Myatt, Executive Director, BangorHousing, 161 Davis Road, Bangor Maine, (207) 942-6365.
Aug. 13, 20, 2016
↧
NOTICE OF PUBLIC SALE-BAMFORD
Pursuant to the Judgment of Foreclosure and Order of Sale entered in the Maine District Court (Penobscot) on May 11, 2016 in the civil action entitled [font=font36821][u]The Jonathan and Marie Ford Living Trust v. Laurel M. and Linda J. Bamford[/u][/font][ Docket No. BANDC-RE-2015-121 for the foreclosure of a mortgage dated September 30, 2013 on real estate located on Springy Pond at 113 Middle Pond Road, Clifton, Penobscot County and State of Maine, which is recorded in the Penobscot County Registry of Deeds in Book 13349, Page 147, to which mortgage deed reference is made for a more particular description of the premises to be sold, the statutory 90-day redemption period having ended without redemption, notice is hereby given that a public sale will be held at 10:00 a.m. on [font=font36821]September 20, 2016[/font] at the offices of Rudman Winchell, 84 Harlow Street, Bangor, Maine
Further information regarding these properties can be obtained by contacting Edmond J. Bearor.
[font=font36821]TERMS OF SALE[/font]: Oral bids will be accepted beginning at 10:00 a.m. All bidders will be required to submit a deposit of $5,000.00 in cash or certified funds before their bid will be accepted. The highest bidder, who must then submit the deposit to The Jonathan and Marie Ford Living Trust in cash or certified funds, [u]which sum is non-refundable[/u]. The highest bidder must also sign a purchase and sale agreement with The Jonathan and Marie Ford Living Trust which requires a closing within 30 days of the public sale, at which time the balance will be due in cash or certified funds, and The Jonathan and Marie Ford Living Trust will deliver a duly executed quitclaim deed without covenant. If the highest bidder does not close as required, the [u]seller[/u] may, at its option, either sell the property to the second highest bidder or hold another public sale. Additional or different terms of sale may be announced at the time of sale.
Dated: 8/10/16
[font=font36821]EDMOND J. BEAROR, ESQ.[/font]
Rudman Winchell
Attorneys for The Jonathan and Marie Ford Living Trust
84 Harlow Street - P.O. Box 1401
Bangor, Maine 04402-1401
207) 947-4501
August 13, 20 and 27, 2016
↧
PROBATE NOTICES
STATE OF MAINE
PENOBSCOT, SS.
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 representative 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 September 6, 2016. 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.
2008-500-1 RYANNE OLIA DOWNING, of Dixmont, minor. Petition of Tammy Jean Downing Gott and Robert E. Burrill, legal custodians of said minor child, who request the name of said child be changed to Ryanne Olia Downing Gott. Tammy Jean Downing Gott, Petitioner, 100 Simpson Corner Road, Dixmont, Maine 04932 and Robert E. Burrill, Petitioner, 333 Preble Street # 2, South Portland, Maine 04106.
2012-520-1 CEE-J MITCHELL ROSS, of Hampden, minor. Petition of Alisha D. Goslin, legal custodian of said minor child, who requests the name of said child be changed to Cee-J Ross Goslin. Alisha D. Goslin, Petitioner, 382 Kennebec Road, Hampden, Maine 04444. THIS NOTICE IS PARTICULARLY DIRECTED TO: CRAIG FRANZ HURD, whereabouts unknown, father of said Cee-J Mitchell Ross, as well as to all other interested persons. 2016-554 SUMMER MICHAELA SHEPLEY, of Bangor. Petition of Summer Michaela Shepley requesting her name be changed to Duncan Joshua Black. Summer Michaela Shepley, Petitioner, 136 Union Street, Bangor, Maine 04401.
2016-562 KATHLEEN MARIAN COMMEAU, of Old Town. Petition of Kathleen Marian Commeau requesting her name be changed to Kathleen Marian Baker. Kathleen Marian Commeau, Petitioner, P.O. Box 328, Old Town, Maine 04468.
2016-591 BENJAMIN ANDREW McCUE, of Bangor. Petition of Benjamin Andrew McCue requesting his name be changed to Daniel King. Benjamin Andrew McCue, Petitioner, P.O. Box 2333, Bangor, Maine 04401.
2016-595 FRANCES ELEANOR SPRAGUE, of Carmel. Petition of Frances Eleanor Sprague requesting her name be changed to Frances Eleanor Brewster. Frances Eleanor Sprague, Petitioner, 141 Irish Road, Carmel, Maine 04419.
2016-601 AVA LUNA DEROCHE, of Bangor. Petition of Jamie M. Beck and Damon Blair Deroche, legal custodians of said minor child, who request the name of said child be changed to Ava Luna Beck. Jamie M. Beck, Petitioner, Birch Hill Estates, 21 E Street, Bangor, Maine 04401 and Damon Blair Deroche, Petitioner, 125 Warren Street # 2, Bangor, Maine 04401.
2016-604 MARIAH LYNN IWANISZEK, of Old Town. Petition of Mariah Lynn Iwaniszek requesting her name be changed to Matthew Andrew Iwaniszek. Mariah Lynn Iwaniszek, Petitioner, 421 Stillwater Avenue, Old Town, Maine 04468.
2016-608 BRADEN ALEXANDER HOGLAN, of Bangor. Petition of Braden Alexander Hoglan requesting his name be changed to Braden Alexander Duke. Braden Alexander Hoglan, Petitioner, 3 Newbury Street, Apt. 1, Bangor, Maine 04401.
2016-612 RHONDA LYNN McLAIN of Old Town. Petition of Rhonda Lynn McLain requesting her name be changed to Rhonda Lynn Glidden. Rhonda Lynn McLain, Petitioner, 42 Stillwater Avenue #2, Old Town, Maine 04468.
2012-139-7 ESTATE OF KATHLEEN L. HENRIKSEN, late of Bangor, deceased. Petition for Instructions presented by Jilleen Briggs, Personal Representative. Joel A. Dearborn, Esq., 120 North Main Street, Brewer, Maine, 04412. Telephone: (207) 989-8501. THIS NOTICE IS PARTICULARLY DIRECTED TO: CHRISTOPHER MARTIN, whereabouts unknown, one of the heirs-at-law of said Katheen L. Henricksen, as well as to all other interested person.
2016-503 ESTATE OF CHRISTINE A. LEWIS, late of Lowell, deceased. Application for Informal Probate of Will and Appointment of Personal Representative presented by Rebeccca Nice, 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. Patricia R. Locke, Esquire, 54 Main Street, Lincoln, Maine 04457. Telephone: (207) 794-3064. THIS NOTICE IS PARTICULARLY DIRECTED TO: MOLLY J. MAYNARD, whereabouts unknown, one of the heirs-at-law of said Christine A. Lewis, as well as to all other interested person.
IN ADDITION, THE FOLLOW-ING MATTER WILL BE HEARD AT 9:00 A.M. OR AS SOON THEREAFTER AS IT MAY BE ON SEPTEMBER 15, 2016:
2016-600 ESTATE OF ILSA EMILY OZOLINS, late of Levant, deceased. Petition for Formal Adjudication of Intestacy and Appointment of Personal Representative presented by Randolf V. Ozolins, proposed Personal Representative. Charles E. Gilbert III, Esq., P.O. Box 2339 Bangor, Maine 04402-2339 Telephone: (207) 947-2223. THIS NOTICE IS PARTICULARLY DIRECTED TO: RONALDA V. OZOLINS, whereabouts unknown, one of the heirs-at-law of said Ilsa Emily Ozolins, as well as to all other interested parties.
IN ADDITION, THE FOLLOW-ING MATTER WILL BE HEARD AT 10:00 A.M. OR AS SOON THEREAFTER AS IT MAY BE ON SEPTEMBER 15, 2016:
2016-590 ESTATE OF MARK BRIAN McCLELLAN, late of Bangor, deceased. Petition for Formal Adjudication of Intestacy and Appointment of Personal Representative presented by Richard McClellan, proposed Personal Representative. Richard McClellan, Birch Hill Estates, 15 I Street, Bangor, Maine 04401. THIS NOTICE IS PARTICULARLY DIRECTED TO: ANTHONY McCLELLAN and DON McCLELLAN, whereabouts unknown, heirs-at-law of said Mark Brian McClellan, as well as to all other interested parties
The following Personal Representatives have been appointed in the estates noted. The first publications date of this notice is August 13th, 2016.
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 be 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.
2016-379 ESTATE OF ROSALIE A. GERICKONT, late of Garland, deceased. Dawn Freeman, 76 Stone Road, West Newfield, Maine 04905 appointed Personal Representative. 2016-541 ESTATE OF MAURICE GODIN, late of Corinth, deceased. Dolores Godin, 344 W. Corinth Road, Corinth, Maine 04427 appointed Personal Representative. 2016-544 ESTATE OF NEWELL THOMAS FERN, JR., late of Clifton, deceased. Nancy A. Dumond, 154 Airline Road, Clifton, Maine 04428 appointed Personal Representative.
2016-546 ESTATE OF PETER ALLEN LARLEE, late of East Millinocket, deceased. Susan J. Larlee, PO Box 301, East Millinocket, Maine 04430 appointed Personal Representative.
2016-550 ESTATE OF JAMES FRANCIS SPELLMAN, also known as JAMES F. SPELLMAN, late of Old Town, deceased. Sharyn Dorr, 128 Downing Road, Bangor, Maine 04401 appointed Personal Representative.
2016-551 ESTATE OF BRUCE B. ARNOLD, late of Greenbush, deceased. Hyun-Jue Kim Arnold, 266 Cardville Road, Greenbush, Maine 04418 appointed Personal Representative.
2016-553 ESTATE OF WINNIFRED G. McGREEVEY, late of Millinocket, deceased. Sharon Brooker, 105 Somserset Street, Millinocket, Maine 04462 and Deborah Jandreau, 200 Iron Bridge Road, Millinocket, Maine 04462 appointed Personal Representatives.
2016-556 ESTATE OF ANTOINETTE DiFREDERICO, late of Millinocket, deceased. JoAnn MacDougall, 615 Piscataquis Street, Rumford, Maine 04276 appointed Personal Representative.
2016-557 ESTATE OF NORMA L. MOULTON, late of Hudson, deceased. Nancy L. Carpenter, P.O. Box 534, Winterport, Maine 04496 and David Carpenter, P.O. Box 534 Winterport, Maine 04496 appointed Personal Representatives.
2016-558 ESTATE OF CARL LOUIS DiFREDERICO, late of Millinocket, deceased. Barbara Kay DiFrederico, 194 Cottage Road, Millinocket, Maine 04462 appointed Personal Representative.
2016-559 ESTATE OF FLORENCE M. BRAYSON, late of Millinocket, deceased. Robert L. Brayson, 11 Garland Road, Charleston, Maine 04422 appointed Personal Representative.
2016-560 ESTATE OF ANNA PATRICIA HOLMES, late of Milford, deceased. Mark H. Dalton, P.O. Box 525, Milford, Maine 04461 appointed Personal Representative.
2016-561 ESTATE OF RICHARD J. DeWITT, late of Burlington, deceased. Susan Dufresne, 315 East Shore Road, Burlington, Maine 04417 appointed Personal Representative.
2016-563 ESTATE OF ORVILLE C. LEIGHTON, late of Brewer, deceased. John Leighton, 14 Eastern Avenue, Brewer, Maine 04412 appointed Personal Representative.
2016-566 ESTATE OF GAYLEEN GRACE LEAVITT, late of Stacyville, deceased. Lydia Leavitt, 176 Benedicta Road, Sherman Mills, Maine 04776 appointed Personal Representative.
2016-568 ESTATE OF RICHARD CHARLES MEYER, late of Corinna, deceased. Shawn Honnick, 7559 Spring Lake Drive, Apt. C-2, Bethesda, Maryland 20817 appointed Personal Representative.
2016-575 ESTATE OF LAURIE T. CAMMACK, late of Bangor, deceased. Julie A. Dexter, 162 Laurel Circle, Bangor, Maine 04401 appointed Personal Representative.
2016-578 ESTATE OF SYLVIA N. SMITH, late of St. Petersburg, Florida, deceased. John Herschel Smith, Sr., 115 15th Ave. N.E., St. Petersburg, Florida 33704 appointed Personal Representative.
2016-579 ESTATE OF CHARLES LESLIE WATTERS, late of Eddington, deceased. Wendy Jean Emerson, 11 Beaver Lane, Bedford, New Hampshire 03110 appointed Personal Representative.
2016-580 ESTATE OF THEODORE KARL PETERSON, late of Kenduskeag, deceased. Lindsey M. Peterson, 148 N. 8th Street, Lake Mary, Florida 32746 appointed Personal Representative.
2016-581 ESTATE OF CHARLOTTE E. MANNISTO, late of Milford, deceased. Gregory A. Mannisto, 31 Duckling Lane, Lamoine, Maine 04605 appointed Personal Representative.
2016-582 ESTATE OF HAROLD A. HAM, SR., late of Springfield, deceased. Shelley L. Arthers, 591 Main Street, Springfield, Maine 04487 appointed Personal Representative.
2016-583 ESTATE OF ELLA M. LEIGHTON, late of Brewer, deceased. John Leighton, 14 Eastern Avenue, Brewer, Maine 04412 appointed Personal Representative.
2016-584 ESTATE OF BETH MARIE SUTHERLAND, late of Eddington, deceased. Scott Anthony Sutherland, 71 Levensellar Road, Eddington, Maine 04428 appointed Personal Representative.
2016-585 ESTATE OF ELIZABETH E. MOORE, late of Brewer, deceased. Maureen F. Snow, 75 Washington Street, Brewer, Maine 04412 appointed Personal Representative.
2016-586 ESTATE OF JAMES W. MORSE, late of Levant, deceased. George L. Morse, 9 Twining Lane, Winterport, Maine 04496 appointed Personal Representative.
2016-588 ESTATE OF MICHAEL LEE GOULD, late of Bangor, deceased. Linda G. Poirer, 51 Leighton Street, Bangor, Maine 04401 appointed Personal Representative.
2016-589 ESTATE OF WALLACE C. ROBBINS, late of Brewer, deceased. Janet S. Robbins, 87 Pendleton Street, Brewer, Maine 04412 and Donald H.W. Robbins, 254 Main Street, Vassalboro, Maine 04989 appointed Representatives.
2016-596 ESTATE OF SHIRLEY MAE HARVEY, also known as SHIRLEY M. HARVEY, late of Kenduskeag, deceased. Stewart A. Harvey, P.O. Box Kendus-keag, Maine 04450 appointed Personal Representative.
2016-599 ESTATE OF BARBARA PERKINS, late of Bangor, deceased. Cathy Ramsdell, 4 Sylvia Road, Portland, Maine 04103 appointed Personal representative.
2016-607 ESTATE OF THERESE F. WHITNEY, late of Bangor, deceased. Richard B. Whitney, 89 Balsam Road, Bangor, Maine 04401 appointed Personal Representative.
IN ADDITION you may present your claim by filing a written statement of your claim on a proper form with the Register of Probate of Piscataquis County, 51 East Main Street, Dover-Foxcroft, Maine 04426 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 therefor, the name and address of the claimant and the amount claimed or in such other manner as the law may provide.
2016-074 ESTATE OF RICHARD COLLINS PENDLETON, JR., late of Bangor, deceased. Sarah P. Pendleton, 765 Union Street, Bangor, Maine 04401 appointed Personal Representative.
Dated: July 8, 2016
/s/ Renee M. Stupak
Renee M. Stupak
Register of Probate
Published Aug. 13 & 20, 2016
↧
NOTICE OF PUBLIC SALE - BARRETT AND JORDAN
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered February 26, 2016 in the action entitled [font=font36821]Federal National Mortgage Association v. Dean Barrett and Megan Jordan a/k/a Meagan Jordan, et al.[/font], by the Ellsworth District Court, Docket No. ELLDC-RE-13-88, wherein the Court adjudged the foreclosure of a mortgage granted by Dean Barrett and Megan Jordan to Mortgage Electronic Registration Systems, Inc., as nominee for First Magnus Financial Corporation, its successors and assigns dated August 8, 2007 and recorded in the Hancock County Registry of Deeds in Book 4827, Page 325, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]Tuesday, September 13, 2016, commencing at 11:00 AM, at the Law Office of Shapiro & Morley, LLC, 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106.[/font]
The property is located at 2 West Franklin Road f/k/a 9 Mona's Lane, Franklin, Maine.
The sale will be by public auction. All bidders for the property will be required to make a deposit of $5,000.00 in cash, certified or bank check at the time of the public sale made payable to Shapiro & Morley, LLC, which deposit is non-refundable as to the highest bidder. The balance of the purchase price shall be paid within thirty (30) days of the public sale. In the event a representative of 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.
Shapiro & Morley, LLC, 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106, (207) 775-6223.
Aug. 13, 20, 27, 2016
↧
↧
SNOW REMOVAL
Stanford Management is looking for interested contractors to submit bids for SNOW REMOVAL for their Residential Properties in Bucksport, Holden, Winterport, Searsport, Belfast and Rockland. To inquire about locations and receive bids packages, contact Jamie Barton, 207-773-3399-, ext. 102 or at jbarton@stanfordmanagement.com. Property locations can also be found at http://stanfordmanagement.com.
August 13, 2016
↧
REQUEST FOR PROPOSALS #025-17
The University of Maine System is seeking Responses for Pest Management Services for University of Maine at Farmington. Responses are due by 5:00 PM E.S.T., September 9, 2016. For a copy of the RFP contact roger.ward@maine.edu.
Aug. 15, 2016
↧
NOTICE OF PUBLIC SALE - RINKS
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered March 14, 2016, in the action entitled [font=font57991]Deutsche Bank National Trust Company, as Trustee for New Century Home Equity Loan Trust, Series 2005-B, Asset Backed Pass-Through Certificates v. Warren D. Rinks aka Warren D. Rinks, Jr., Individually and in his capacity as Personal Representative of the Estate of Daralene R. Rinks, et al.[/font], by the Bangor District Court, Docket No. BANDC-RE-15-35, wherein the Court adjudged the foreclosure of a mortgage granted by Warren D. Rinks, Jr. and the late Daralene R. Rinks to New Century Mortgage Corporation dated August 18, 2005 and recorded in the Penobscot County Registry of Deeds in Book 10058, Page 216, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on
[font=font36821]September 19, 2016 at 10:00 am
At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine.[/font]
The property is located at 12 Kennebec Place, Bangor, 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 thirty (30) 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.
Deutsche Bank National Trust Company, as Trustee for
New Century Home Equity Loan Trust, Series 2005-B,
Asset Backed Pass-Through Certificates
by its attorneys,
BENDETT & MCHUGH, P.C.
30 Danforth Street, Ste. 104
Portland, ME 04101
207-221-0016
Aug. 15, 22, 29, 2016
↧