Quantcast
Channel: Bangor Daily News Classifieds: Legals
Viewing all 13037 articles
Browse latest View live

PROBATE NOTICES

$
0
0
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 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 November 24, 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. 2020-688 SIERRA TAYLOR HANEY, of Brewer. Petition of Sierra Taylor Haney, requesting her name be changed to Levi Taylor Grant. Sierra Taylor Haney, 45 Alan A Dale Road, Brewer, ME 04412. 2020-691 ASHLEY KATHERINE TASH, of Brewer. Petition of Ashley Katherine Tash, requesting her name be changed to Ashton John Merrill. Ashley Katherine Tash, 102 A State Street, Brewer, ME 04412. 2020-699 MCKINLEY WALTER DOORE, of Brewer. Petition of McKinley Walter Doore, requesting his name be changed to Denali Rose Doore. McKinley Walter Doore, 401 Eastern Avenue, Brewer, ME 04412. 2020-708 ROYANN CHRISTINE CONDON, of Brewer. Petition of Royann Christine Condon, requesting her name be changed to Anna Christine Condon. Royann Christine Condon, 16 Little John Lane, Brewer, ME 04412. 2020-711 ADAM RYLAN FOSTER, of Bangor. Petition of Adam Rylan Foster, requesting his name be changed to Rylan Maris Foster. Adam Rylan Foster, 354 Hogan Road, Kineo Hall, Bangor, ME 04401. 2020-714 MICAH ZION MORRIS-AVERY THOMAS, of Old Town. Petition of Micah Zion Morris-Avery Thomas, requesting his name be changed to Micah Zion Morris-Thomas Avery. Micah Zion Morris-Avery Thomas, 16 Congress Street, Apt. 2, Old Town, ME 04468. 2020-715 GABRIELLE SYLVIA MCCANN, of Orono. Petition of Gabrielle Sylvia McCann, requesting her name be changed to Gabrielle Sylvia Nyer. Gabrielle Sylvia McCann, 23 Boulder Drive, Apt. 13C, Orono, ME 04473. 2020-729 AERYNN ELIZABETH AUSTIN, of Brewer. Petition of Ami L. Austin and Mark A. Austin, legal custodians of said minor child, who requests the name of said child be changed. Ami L. Austin and Mark A. Austin, Petitioners. 2020-741 MADELYN WHITMORE, of Eddington. Petition of Suzanne Whitmore and Kevin Whitmore, legal custodians of said minor child, who request the name of said child be changed. Suzanne Whitmore and Kevin Whitmore, Petitioners. 2020-749 WILLIAM LUCAS PERRIGO, of Etna. Petition of William Lucas Perrigo, requesting his name be changed to William Lucas Kidwell. William Lucas Perrigo, 1938 Dixmont Road, Etna, ME 04437. 2020-750 CINDY LOU CURRIE, of Newburgh. Petition of Cindy Lou Currie, requesting her name be changed to Cindy Lou Dolley. Cindy Lou Currie, 2127 Carmel Rd. N., Newburgh, ME 04444 IN ADDITION, THE FOLLOWING MATTER WILL BE HEARD AT 9:00 A.M. OR AS SOON THEREAFTER AS IT MAY BE ON NOVEMBER 3, 2020: 2020-744 JOSHUA MICHAUD, JR., of Bangor. Petition for Appointment of Guardian of Minor, presented by Donna Bates, 457 S. Chester Rd. Apt 1, Chester, ME 04457, Petitioner. THIS NOTICE IS PARTICULARLY DIRECTED TO: AMY JO WHITEHEAD, mother of said minor child, whose whereabouts is unknown, as well as to all other interested persons. The following Personal Representatives have been appointed in the estates noted. The first publication date of this notice is October 31, 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. 91-317 CHERYL R. MAXWELL, late of Lee, deceased. Kevin M. Maxwell, 2958 Lee Road, Lee, ME 04455 appointed Personal Representative. 2018-408-1 PHYLLIS CLAIRE BORNS, late of Orono, deceased. Donna J. Moore, 29 Annette Drive, Limerick, PA 19468-1777 appointed Personal Representative. 2019-056 JANICE T. BARTON, late of Brewer, deceased. Laura Osgood, 278 Blacks Woods Road, Cherryfield, ME 04622 and Dennis J. Barton, PO Box 151, East Randolph, BT 05041 appointed Personal Representatives. 2019-374-1 DIANE M. SPAULDING, late of Hampden, deceased. Ray Albert Spaulding, 364 Kennebec Road, Hampden, ME 04444 appointed Personal Representative. 2020-112 GEORGIANNA KAYE ELLIS, late of Bangor, deceased. Stephen M. Hudspeth, 6 Glen Hill Road, Wilton, CT 06897 appointed Personal Representative. 2020-629 DELICIA JEWELL BEARCE, late of Lincoln, deceased. Nancy E. Janes, 1032 Parker Place, Vista, CA 92084 appointed Personal Representative. 2020-644 JAMES A. HODGKINS, late of Old Town, deceased. Nancy Jane Hodgkins, 435 Woodland Ave., Old Town, ME 04468 appointed Personal Representative. 2020-679-1 BETTY L. LEIGHTON, late of Glenburn, deceased. Jennifer Leighton, 36 Pineview Avenue, Glenburn, ME 04401 appointed Personal Representative. 2020-683 WENDELL J. WORSTER, SR., late of Lee, deceased. Ruth A. Worster, 2937 Lee Road, Lee, ME 04455 appointed Personal Representative. 2020-686 DANIEL T. JENNINGS, late of Garland, deceased. Cynthia A. Jennings, 25 Deerfield Drive, Eddington, ME 04428 and Diane L. Rowland, 8420 SW 92nd Lane, Gainesville, FL 32608 appointed Personal Representatives. 2020-687 DANA G. SMITH, late of Jonesport, deceased. Janice V. Kristo, PO Box 203, Jonesport, ME 04649 appointed Personal Representative. 2020-689 DANA S. MOODY, late of Corinth, deceased. Victoria W. Moody, 585 Mudgett Road, Corinth, ME 04427 appointed Personal Representative. 2020-690 JAMES A. LARNER, late of Bangor, deceased. Lisa Goodell, 45 Sunbury Ave., Bangor, ME 04401 appointed Personal Representative. 2020-692 GEORGE S. ROBERTS, JR., late of Dexter, deceased. Ilse A. Roberts, 12912 Lovers Lane, Riverview, FL 33579 appointed Personal Representative. 2020-693 IMOGENE F. BRIGHTMAN, late of Orono, deceased. Stephanie A. Campbell, PO Box 7, N. New Portland, ME 04961 appointed Personal Representative. 2020-695 HARLEY JOHN PERRY, late of Lincoln, deceased. Jeffrey W. Perry, 918 Village Road, Stetson, ME 04488 appointed Personal Representative. 2020-696 REGINA M. JACKSON, late of Bangor, deceased. Russell A. Jackson, 791 Douty Hill Road, Sangerville, ME 04479 appointed Personal Representative. 2020-700 THOMAS E. TUFTS, late of Stetson, deceased. Amanda J. Sibley, 97 Blaisdell Road, Stetson, ME 04488 appointed Personal Representative. 2020-702 ELENA A. WILSON, late of Bangor, deceased. Sharon R. Greenleaf, 278 Elm Street, Bangor, ME 04401 appointed Personal Representative. 2020-704 NATALIE T. TALON, late of Glenburn, deceased. Kenneth R. Talon, 292 Fern Street, Bangor, ME 04401 appointed Personal Representative. 2020-705 JOHN R. GRAHAM, III., late of Bangor, deceased. Jeffrey S. Graham, 40 Dunton Circle, Hampden, ME 04444 and Terri R. Graham, 500 Saturn Ct. #74, Marco Island, FL 34145 appointed Personal Representatives. 2020-706 RUSSEL L. IRELAND, SR., late of Chester, deceased. Melissa Crockett, 230 Pea Ridge Road, Chester, ME 04457 appointed Personal Representative. 2020-716 BERTHA E. GRANT, late of Brewer, deceased. Rev. Dr. Donald Chase Page, 720 Newburgh Rd., Hermon, ME 04401 appointed Personal Representative. 2020-717 MARY F. GREANEY, late of Orrington, deceased. Karen M. Greaney, 286 Johnson Mill Rd., Orrington, ME 04474 appointed Personal Representative. 2020-719 ANN D. KRUEGER, late of Glenburn, deceased. Robert C. Krueger, 40 Cedar Breeze N., Glenburn, ME 04401 appointed Personal Representative. 2020-724 JOHN P. COON, late of Grindstone Township, deceased. Jason P. Coon, 27 Maple Street, East Millinocket, ME 04430 appointed Personal Representative. 2020-727 JUDITH L. GILLIS, late of Bangor, deceased. John R. Gillis, 110 High Street, Apt. 1, Portland, ME 04101 appointed Personal Representative. 2020-728 GRAELYN LEON BOOBER, late of Howland, deceased. Laurie Ann Thompson, PO Box 272, Howland, ME 04448 appointed Personal Representative. 2020-733 MARLENE B. DONAHUE, late of Bangor, deceased. William L. Donahue, 922 Ohio St. #132, Bangor, ME 04401 appointed Personal Representative. 2020-735 PAULINE C. BAYLISS, late of Bangor, deceased. Kenneth W. Bayliss, 8192 North Marinazzo Terrace, Crystal River, FL 34428 appointed Personal Representative. 2020-736 MARGENE W. SMITH, late of Bangor, deceased. Pamela S. DePaul, 110 Fairweather Ave., Cranston, RI 02910 appointed Personal Representative. 2020-737 HEATHER W. GRIFFIN, late of Holden, deceased. Peter J. Griffin, 186 Eaton Ridge Drive, Holden, ME 04429 appointed Personal Representative. 2020-738 JOHN M. GILBERT, late of Bangor, deceased. Mary A. Stewart, 21 Briarwood Drive, Bangor, ME 04401 appointed Personal Representative. 2020-739 VIRGINIA RUTH SAYKO, late of Orrington, deceased. Michael Joseph Sayko, 411 Lost Rock Drive, Webster, TX 77598 appointed Personal Representative. 2020-742 DENNIS MICHAEL COUGH, late of Greenbush, deceased. Caryn J. Cough, 63 Leighton Street, Bangor, ME 04401 appointed Personal Representative. 2020-743 BRUCE FOGG, late of Stetson, deceased. Susanne Sicignano, 20 Conroy Street, Scranton, PA 18505 appointed Personal Representative. 2020-747 FREDERICK L. GRONDIN, JR., late of Corinth, deceased. Jeremiah W. Grondin, 639 Ledge Hill Rd., Corinth, ME 04427 appointed Personal Representative. 2020-752 JEAN M. BOUCHARD, late of Bangor, deceased. Nancy L. Blanchard, PO Box 117, Kenduskeag, ME 04450 appointed Personal Representative. 2020-754 CLIVE LEO CHIPMAN, late of Corinna, deceased. John P. Turgeon, 258 Pleasant Vale Road, Corinna, ME 04928 appointed Personal Representative. Dated: October 31, 2020 /s/ Renee M. Stupak Renee M. Stupak, Register of Probate Published: October 31 & November 7, 2020

BUSINESS MEETING

$
0
0
The next Business Meeting of the Maine Workers' Compensation Board of Directors will be held [font=font36821]Tuesday, November 10, 2020, at 10:00 a.m.[/font] Due to COVID19 precautions, this meeting will be conducted via Zoom. This meeting is open to the public. To join: https://mainestate.zoom.us/j/88330583551?pwd=eUF5NC94NVdvZmlTL3ZILzAxYUovZz09 Meeting ID: 883 3058 3551 Passcode: iyRNA?8@ One tap mobile +16468769923,88330583551# US (New York) Please contact Debi Hutchins at deborah.hutchins@maine.gov or at 207-287-7086 if you have questions. Oct. 31, 2020

REQUEST FOR BIDS/PROPOSALS

$
0
0
The City of Bangor is receiving bids/proposals for the following: - P21-10 - Tax Acquired Property - 149 Elm Street - P21-11 - Tax Acquired Property - 21 Eaton Place - P21-12 - Tax Acquired Property - 222 Davis Rd - P21-13 - Tax Acquired Property - 486 Hammond Street - P21-14 - Tax Acquired Property - 42 Winter Street The deadline for submission and the full Request for Bids may be obtained from the City's website at [u]www.bangormaine.gov/proposals[/u]. Purchasing Department Nov. 2, 2020

PUBLIC NOTICE

$
0
0
On Tuesday evening, November 10th and November 17th members of the Penobscot County Budget Committee will meet to review the 2021 Penobscot County Budget and the 2021-2022 Penobscot County Unorganized Territory Budget. This meeting will be held Via Zoom for members of the Budget Committee and broadcast on Facebook for the General Public to view at 6:00 pm each evening. The 2021 Proposed Budget reflects expenditures of $22,930,432 estimated Revenues & Surplus transfer of $4,324,061 for an estimate of $18,606,371 to be raised by taxation. The 2021-2022 Unorganized Territory Budget reflects expenditures of $2,027,106; estimated Revenues & Surplus transfer of $367,057 for an estimate of $1,660,049 to be raised by taxation. The Public is invited to view the meetings via Facebook. Nov. 3, 10, 2020

RULEMAKING

$
0
0
NOTICE OF STATE RULEMAKING Public Input for Rules Notices are published each Wednesday to alert the public regarding state agency rulemaking. You may obtain a copy of any rule by notifying the agency contact person. You may also comment on the rule, and/or attend the public hearing. If no hearing is scheduled, you may request one - the agency may then schedule a hearing, and must do so if 5 or more persons request it. If you are disabled or need special services to attend a hearing, please notify the agency contact person at least 7 days prior to it. Petitions: you can petition an agency to adopt, amend, or repeal any rule; the agency must provide you with petition forms, and must respond to your petition within 60 days. The agency must enter rulemaking if the petition is signed by 150 or more registered voters, and may begin rulemaking if there are fewer. You can also petition the Legislature to review a rule; the Executive Director of the Legislative Council (115 State House Station, Augusta, ME 04333, phone (207) 287-1615) will provide you with the necessary petition forms. The appropriate legislative committee will review a rule upon receipt of a petition from 100 or more registered voters, or from "...any person who may be directly, substantially and adversely affected by the application of a rule..." (Title 5 §11112). 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 rulemaking liaisons (http://www.maine.gov/sos/cec/rules/liaisons.html), who are single points of contact for each agency. PROPOSALS AGENCY: 10-144 - Department of Health and Human Services (DHHS), Maine Center for Disease Control and Prevention (Maine CDC) CHAPTER NUMBER AND TITLE: Ch. 264, Immunization Requirements for Healthcare Workers TYPE OF RULE: Routine Technical PROPOSED RULE NUMBER: 2020-P198 (2nd publication) BRIEF SUMMARY: The Department is proposing routine technical rule changes to amend 10-144 CMR ch. 264, Immunization for Healthcare Workers, to update exemption requirements following recent law changes; update the definition section to add public health threat and extreme public health emergency and revise Intermediate Care Facility for the Mentally Retarded (ICF/MR) to reflect Intermediate Care Facility for Individuals with Intellectual Disabilities (ICF/IID), aligning with CMS language; remove H1N1 2009-10 immunization requirements; and add seasonal influenza to the list of vaccine preventable diseases for which designated healthcare facility employees must show proof of immunization or documented immunity, or provide appropriate exemption documentation. Rule changes are proposed to clarify the Department's authority to impose control measures due to a public health emergency or an extreme public health emergency, including, but not limited to, requiring vaccinations and exclusions from the workplace to protect public health and minimize the impact from the specific notifiable communicable disease by reducing the potential disease spread by healthcare workers. PUBLIC HEARING: 9:00 a.m. - 12:00 noon; Monday, November 23, 2020. Hearings conducted during the State of Emergency will be virtual via Zoom. (1 MRS §403-A; 2020 PL c. 617.) Zoom Meeting link: https://mainestate.zoom.us/meeting/register/tZwkfuGtqDssEtDp-0Znu7Rgvt_cXCjDhrvm Meeting ID: 889 9856 0684 Password: M@ineCDC1 Some devices may require downloading a free app from Zoom prior to joining the public hearing event. The Department requests that any individual requiring special arrangements to attend the hearing contact the person listed for this filing 5 days in advance of the hearing. COMMENT DEADLINE: 5:00 p.m. on Thursday, December 3, 2020 CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION: Bridget Bagley; 286 Water Street - 11 State House Station, Augusta, ME, 04333-0011. Telephone: (207) 287-9394 or 711 (TTY). Fax: (207) 287-2887. Email: Bridget.Bagley@Maine.gov . FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES: None anticipated. AGENCY: 03-201 - Maine Department of Corrections (DOC) CHAPTER NUMBER AND TITLE: Ch. 1, Detention and Correctional Standards for Counties and Municipalities TYPE OF RULE: Routine Technical PROPOSED RULE NUMBER: 2020-P204 (2nd publication) BRIEF SUMMARY: The primary reason this rule is being proposed is to amend the current rule to make permanent and expand the emergency amendment governing plans to prevent and control outbreaks of coronavirus and other infectious and communicable diseases; to make the rule consistent with a recently passed statute governing visits to jail inmates; and to add provisions governing pregnancy services, medication-assisted treatment, naloxone, and use of force. Copies of the proposed rule are available upon request by contacting the Department contact person or on the Department of Corrections website at: https://www.maine.gov/corrections/about/policies-procedures-proposed-rules . Pursuant to Maine law, interested parties are publicly notified of the proposed rulemaking and are provided an opportunity for comment. Written comments may be submitted by mail, email or fax to the contact person before the end of the comment period. To ensure the comments are considered, they must include your name and the organization you represent, if any. PUBLIC HEARING: Monday, November 23, 2020 at 1:00 p.m. Due to the COVID-19 pandemic, this hearing will be conducted via a Zoom virtual meeting. Directions on how to attend the hearing will be posted on the Department of Corrections website and sent to the interested persons list. COMMENT DEADLINE: December 3, 2020 CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION / DOC RULEMAKING LIAISON: Mary Lucia, Department of Corrections, 111 State House Station, Augusta ME 04333. Telephone: (207) 287-4681. Fax: (207) 287-4370 Email: Mary.A.Lucia@Maine.gov . FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES: None AGENCY: 01-015 - Department of Agriculture, Conservation and Forestry (DACF), Maine Milk Commission (MMC) CHAPTER NUMBER AND TITLE: Ch. 3, Schedule of Minimum Prices, Order #12-20 TYPE OF RULE: Routine Technical PROPOSED RULE NUMBER: 2020-P212 BRIEF SUMMARY: The principal reason for this rule is the need to respond to Federal Order changes and to certain other conditions affecting prevailing Class I, II and III milk prices in Southern New England in accordance with 7 MRS §2954. PUBLIC HEARING: November 19, 2020, Thursday, starting at 10:30 a.m. Because of the COVID-19 Public Health Emergency and pursuant to 1 MRS §403-A, enacted by PL 2020 c. 617 part G (eff. Mar. 18, 2020), this hearing could be held remotely by telephonic conference. Directions on how to attend the hearing telephonically will be posted on the Milk Commission website and sent to the interested persons list in advance of November 19, 2020. If the civil emergency is not extended the meeting will be held in Room 101, Deering Building, Augusta, Maine. COMMENT DEADLINE: November 19, 2020 CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION / MMC RULEMAKING LIAISON: Tim Drake, Maine Milk Commission, 28 State House Station, Augusta, ME 04333. Telephone: (207) 287-7521. Email: Tim.Drake@Maine.gov . FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES: None AGENCY: 01-017 - Department of Agriculture, Conservation and Forestry (DACF), Maine State Harness Racing Commission CHAPTER NUMBER AND TITLE: Ch. 5, Tracks PROPOSED RULE NUMBER: 2020-P213 BRIEF SUMMARY: The proposed changes seek to update a few out-of-date requirements for tracks. In addition, they provide authority to the Commission to equalize purse fund distributions to licensed Maine tracks when unusual circumstances create inequity. Finally, the proposed changes repeal the requirements relating to payments to a state-wide association of horsemen since those payments are now being made directly by the Department. PUBLIC HEARING: 10:00 a.m. on November 23, 2020, via video conference: https://us02web.zoom.us/j/85212480965?pwd=RWNXa1FxMkJMZGtpREZwUEdvOGxwQT09 Meeting ID: 852 1248 0965 Passcode: 581173 One tap mobile +13126266799,,85212480965# US (Chicago) +19292056099,,85212480965# US (New York) Call In Number : 929 205 6099 US (New York) COMMENT DEADLINE: 5:00 p.m. on December 3, 2020 CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION / HARNESS RACING RULEMAKING LIAISON: Henry Jennings, DACF - 28 State House Station, Augusta, ME 04333. Telephone: (207) 287-7568. Email: Henry.Jennings@Maine.gov . IMPACT ON MUNICIPALITIES OR COUNTIES: None. ADOPTIONS Pursuant to Ch. 380 of the Public Laws of 2011, notice of the adoption of rules will no longer be published in the newspaper rulemaking notices; our Wednesday web notices will continue to carry them, however. Information on rules adopted through the Maine Administrative Procedure Act as well as the full text of adopted rules is available on the internet at http://www.maine.gov/sos/cec/rules .

CITY OF BANGOR

$
0
0
Please be advised that the Planning Board of the City of Bangor will hold a meeting on Tuesday, November 17, 2020, beginning at 7:00 p.m. in the Third Floor Council Chambers of Bangor City Hall for the following public hearing: To Amend Chapter 165, Land Development Code, of the Code of the City of Bangor, Attachment 2, Schedule A Urban Developed Area by changing some of the dimensional controls in the Urban Service District (USD). 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 Planning Department at 207.992.4280. More information for remote meetings can be found at www.bangormaine.gov/video. Anne M Krieg, Planning Officer

CITY OF BANGOR

$
0
0
Please be advised that the Planning Board of the City of Bangor will hold a public hearing on Tuesday, November 17, 2020, beginning at 7:00 p.m. in the Third Floor Council Chambers of Bangor City Hall and will consider the following application: To amend the Land Development Code by reclassifying a parcel of land located at 183 Harlow Street, (Map-Lot 041-096), from Urban Service District (USD) to Contract Downtown Development District (DDD). Said parcel of land containing approximately 1.44 total acres, and being more particularly indicated on the map attached hereto and made part hereof. Contract Conditions: 1) Schoolhouse Apartments shall maintain a parking space/unit ratio of 0.5 or better with onsite and offsite spaces, 2) Schoolhouse Apartments will construct and maintain no less than 32 onsite parking spaces for tenant use, 3) Continue the terms of the leased offsite parking from the site of Bangor, this lease is valid through 2039, at such time, Schoolhouse Apartments must agree to continue the lease with the City of Bangor or make other arrangements to maintain the agreed upon parking space to tenant ratio. Community Housing of Maine, 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 Planning Department at 207.992.4280. More information for remote meetings can be found at www.bangormaine.gov/video Anne M. Krieg, A.I.C.P., Planning Officer

REQUEST FOR BIDS # 2021-015

$
0
0
Competitive Energy Services ("CES"), the Bid Administrator, on behalf of the University of Maine System ("University"), is seeking proposals from qualified ULSHO suppliers for propane supply for certain University of Maine, Machias locations. [font=font36821]Bids are due by 2:00 pm, Wednesday, November 11, 2020[/font]. For a copy of the RFB, contact Sarah Bilodeau at [u]sbilodeau@competitive-energy.com[/u] or go to http://www2. maine.edu/strategic/upcoming_bids. php. Nov. 6, 2020

PETITION FOR PARDON

$
0
0
Augusta, [u]October 22, 2020[/u]

PUBLIC MEETING NOTICE

$
0
0
Maine Vaccine Board November 12, 2020 - 9:00 a.m. Zoom Registration URL: [u]https://us02web.zoom.us/meeting/ register/vJQoc-mpqzsj8p4l R9i3yXdyoIME_D9I2g[/u] See www.MEvaccine.org

NOTICE OF PUBLIC SALE - CROSBY

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered December 26, 2018 in the action entitled [font=font57991]Wilmington Trust National Association not in its individual capacity but solely as Trustee for MFRA Trust 2014-2 v. Edward S. Crosby, et al.[/font], by the Bangor Superior Court, Docket No. BANSC-RE-2017-75, wherein the Court adjudged the foreclosure of a mortgage granted by Edward S. Crosby to Ocean Bank, F.S.B. dated February 20, 2007 and recorded in the Penobscot County Registry of Deeds in Book 10844, Page 3, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]December 10, 2020 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font] The property is located at 1 Casey Road, Hersey Town, Maine, as described in said mortgage. The sale will be by public auction. All bidders for the property will be required to make a deposit of $5,000.00 in certified or bank check at the time of the public sale made payable to Bendett & McHugh, P.C., which deposit is non-refundable as to the highest bidder. The balance of the purchase price shall be paid within sixty (60) days of the public sale. In the event a representative of the mortgagee is not present at the time and place stated in this notice, no sale shall be deemed to have occurred and all rights to reschedule a subsequent sale are reserved. [font=font36821]If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee's attorney.[/font] This property will be sold as is. Additional terms will be announced at the public sale. Wilmington Trust National Association not in its individual capacity but solely as Trustee for MFRA Trust 2014-2 by its attorneys, BENDETT & MCHUGH, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 Nov. 5, 12, 19, 2020

NOTICE OF PUBLIC SALE

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered June 25, 2020 in the action entitled [font=font36821]HSBC Bank USA, N.A. v. Billy Joe Decker[/font], by the Farmington District Court, Docket No. FARDC-RE-17-20, wherein the Court adjudged the foreclosure of a mortgage granted by Billy Joe Decker to Mortgage Electronic Registration Systems, Inc., as nominee for HSBC Mortgage Corporation (USA), its successors and assigns dated October 30, 2007 and recorded in the Franklin County Registry of Deeds in Book 2968, Page 54, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]Thursday, December 10, 2020, commencing at 10:00 AM, at the Law Office of Korde & Associates, P.C., 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 210 Industry Road, New Sharon, 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 may be found at: https://www.logs.com/me_fc_sales_report.html Published on: November 6, 13, 20, 2020.

CITY OF BANGOR

$
0
0
The City of Bangor Assessing Office has been unable to identify the owner(s) of the following properties. As allowed by State Law the annual taxes have been assessed in the name of "Unknown Owner" or "Party in Possession" 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 foreclosure notices have been prepared for the annual taxes for the 2019 tax year pursuant to Title 36 Sections 942 and 943. If payment is not received by certified funds on or before December 11, 2020, the lien will mature and the City will hold title to the property. Anyone who may have an ownership interest in any of these properties should contact the City of Bangor Tax Collector at (207) 992-4290. [font=font36821]Unknown Owner - Vacant Land - 18 Mecaw Road - City Tax Map R27 Lot 003-K Unknown Owner - Vacant Land - Union Street - City Tax Map R04 Lot 013 Kevin & Cindy Conners (Party in Possession) - 175 Cedar Falls Mobile Home Park - City Tax Map R21 Lot 011[/font] Nov. 7, 14, 21, 2020

NOTICE TO DESIGN FIRMS

$
0
0
The University of Maine at Presque Isle is seeking qualifications from Design Firms for the following project: [font=font36821] Wieden Hall Renovation [/font] Submissions will be received until [font=font36821][u]2:00pm[/u][/font] on [font=font36821][u]Wednesday, December 2, 2020.[/u][/font] Information regarding the Request for Qualifications may be obtained at: https://www.umpi.edu/offices/ facilities/capital-construction/ UNIVERSITY OF MAINE AT Presque Isle Benjamin Shaw, Chief Business Officer, for University of Maine System Board of Trustees Nov. 7, 9, 11, 2020

LEGAL NOTICE: NOTICE OF HEARING

$
0
0
LEGAL NOTICE: NOTICE OF HEARING STATE OF MAINE DISTRICT COURT LOCATION: BANGOR DOCKET NO.: BAN-PC-20-073 IN RE: EVERLEE C. NOTICE IS HEREBY GIVEN TO Herbert Willey Jr., 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: Everlee C. d/o/b: 10/17/18 born at Bnagor ME. The mother is Kara Coulombe and the father is Herbert Willey Jr. DHHS has met the requirements of M.R. Civ. P. Rule 4(g)(l )(A)-(C). Hearing on the pending Petition will be held at Maine District Court, 78 Exchange Street, Bangor, ME 04401, on 12/28/2020 at 1:00 p.m. Failure to appear at this hearing may result in 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.

SEEKING PROPOSALS

$
0
0
Maine Maritime Academy, a four-year state supported college in Castine, ME, is seeking proposals for a Fundraising Consultant (individual or organization) to help plan and lead an upcoming campaign for scholarship support. Interested vendors wishing to receive more information should e-mail a request to hildy.lowell@mma.edu. Vendors may also call 207-326-2447 to receive a copy of the RFP. The deadline for the proposals is December 11, 2010. Nov. 10, 2020

NOTICE OF INTENT TO FILE AND PUBLIC MEETING

$
0
0
Please take notice that Tower Solar Partners, LLC (the "Applicant"), subsidiary of EDF Renewables Distributed Solutions, Inc., with its office at 5 Commerce Avenue, West Lebanon, NH 03784, (802-295-4415) intends to file a Site Location of Development Act permit application and Natural Resources Protection Act permit application, pursuant to the provisions of 38 M.R.S.A. §§ 481-490 and 38 M.R.S.A. §§ 480-A et seq., respectively. These applications will be filed with the Department of Environmental Protection (DEP). These applications are to allow for construction and operation of the Tower Solar Partners Project located on Kennebec River Road in Embden, Maine. The proposed project will consist of solar arrays capable of generating up to approximately 5.0-megawatts of alternate current electricity, and the project area will include approximately 30 acres. The project will also consist of a new access road, underground electrical collector lines, and an approximately 75-foot overhead electrical line. The Applicant will hold a public meeting on the project to educate the public about the project and the regulatory process and to seek public comment on the project. The public meeting will be held on November 19, 2020 at 7:00 PM at the Embden Town Hall located at 809 Embden Pond Road in Embden. The Applicant intends to file these applications with the DEP on or before November 25, 2020. The applications will be available for public inspection at the DEP's office in Augusta, during normal working hours. A copy of the applications may also be seen at the municipal office in Embden, Maine. Written public comments may be sent to Jim Beyer at the DEP after filing: DEP, Bureau of Land Management, Central Maine Regional Office, 17 State House Station, Augusta, ME 04333-0017. A request for a public hearing or a request that the Board of Environmental Protection assume jurisdiction over these applications must be received by the DEP in writing no later than 20 days after the applications are found by the DEP to be complete and are 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 applications will be accepted throughout the processing of the applications. Questions about the applications may be directed to Allen Tate of EDF Renewables Distributed Solutions, Inc., manager of Tower Solar Partners, LLC at 802-281-8093. Nov. 10, 2020

SALE OF REAL ESTATE - GIROUX

$
0
0
By virtue of and in execution of a Judgment of Foreclosure and Sale entered in the [font=font36821]United States District Court, District of Maine - Bangor on August 11, 2020[/font], in Civil Action, Docket No. [font=font36821]1:19-cv-00512-JDL[/font] brought by [font=font36821]The Bank of New York Mellon f/k/a The Bank of New York as Trustee for First Horizon Alternative Mortgage Securities Trust 2006-FA6[/font] against [font=font36821]Judy A. Giroux[/font] for the foreclosure of a mortgage recorded in the [font=font36821]Penobscot[/font] County Registry of Deeds in [font=font36821]Book 10542, Page 13[/font], the statutory ninety (90) day period of redemption having expired without redemption, notice is hereby given that there will be a public sale on [font=font36821]December 15, 2020 at 04:00 PM at 2 Gorges Road, Kittery, ME, 03904[/font] 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 [font=font36821]Bangor[/font], County of [font=font36821]Penobscot[/font], and State of [font=font36821]Maine[/font], described in said mortgage as being located at [font=font36821]100-102 Ohio St.[/font] [font=font36821]TERMS OF SALE[/font] 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 [font=font36821]The Bank of New York Mellon f/k/a The Bank of New York as Trustee for First Horizon Alternative Mortgage Securities Trust 2006-FA6[/font] 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 [font=font36821]The Bank of New York Mellon f/k/a The Bank of New York as Trustee for First Horizon Alternative Mortgage Securities Trust 2006-FA6[/font] 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 [font=font36821]Bangor[/font], 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 [font=font36821]The Bank of New York Mellon f/k/a The Bank of New York as Trustee for First Horizon Alternative Mortgage Securities Trust 2006-FA6 Doonan, Graves & Longoria, LLC 100 Cummings Center Suite 225D Beverly, MA 01915 (978) 921-2670[/font] Nov. 11, 18, 25, 2020

REQUEST FOR QUALIFICATIONS

$
0
0
AOS #47 and CSD #8 wishes to procure mechanical engineering services for up-grading ventilation and providing new electronic direct digital control systems at the Airline Community School in Aurora, Maine and at the Dedham School in Dedham, Maine. Qualifications packages are due at 2:00 PM on Wednesday, November 25, 2020 at the Superintendent of Schools Office, 19 School Street, Orrington, ME, 04474, Attn: James Stoneton-Superintendent. Responding firms must comply with the detailed RFQ Information for Mechanical Engineers on the Owner's website: https://5il.co/mw7r Nov. 11, 18, 2020

PUBLIC HEARING

$
0
0
BY ORDER of the Hermon Town Council, a Public Hearing has been scheduled for Thursday, November 19, 2020, at 7:00 p.m., in the Public Safety Meeting Room, for the purpose of reviewing and voting on a 180-day Utility-Scale Solar Facilities Moratorium Ordinance. November 11, 2020
Viewing all 13037 articles
Browse latest View live


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