Quantcast
Channel: Bangor Daily News Classifieds: Legals
Viewing all 12873 articles
Browse latest View live

PETITION FOR EXECUTIVE CLEMENCY

$
0
0
[font=font36821]August 9, 2016[/font] Notice is hereby given that a Petition for a Pardon of THOMAS ST. JOHN, who was convicted of the crime of Domestic Violence Assault, Criminal Mischief, Obstructing Report of Crime and Criminal Restraint, is now pending before the Governor and a hearing will be conducted in the MAINE DEPT. OF CORRECTIONS BOARD ROOM, 25 TYSON Drive, 3rd Floor in Augusta, on THURSDAY the 27TH day of OCTOBER 2016, at 9:00 o'clock A.M. Aug. 19, 26, Sept. 2, 9, 2016

REQUEST FOR PROPOSAL (RFB) # 28-17

$
0
0
The University of Maine System is seeking bids to purchase a Duplo 646 ​Slitter/Cutter/Creaser (or acceptable equivalent) for the University of Maine. For a copy of the RFB visit http://www2.maine.edu/strategic/upcoming_bids.php. Response Deadline is 5:00 P.M on August 30, 2016. Aug. 19, 2016

NOTICE OF PUBLIC FORECLOSURE SALE - COOK

$
0
0
Pursuant to 14 M.R.S. Section 6323

NOTICE OF TAX SALE

$
0
0
NOTICE OF TAX SALE The Town Council of the Town of Hermon is accepting bids for the purchase of the municipality's interest in three tax acquired properties. Each bid must be in writing and in a sealed envelope marked "Tax Sale Bid" on the outside. Each bid may be for one property only; any person wishing to bid on several properties must submit a separate bid for each one. All bids must be received at the Hermon Town Office by the Finance Director no later than 4:00 PM on October 4, 2016. Bids will be opened by the Hermon Town Council publicly at 7:00 PM October 6, 2016. Late bids will not be opened or considered. Each bid must also include the bidder's name, mailing address and phone number and must be accompanied by a deposit in the form of a certified check or money order, in an amount equal to or greater than 10% of the bid price. Each successful bidder's deposit will be credited to the total purchase price for that parcel. Deposits will be returned to the unsuccessful bidders. Any bid which does not contain the proper deposit will be rejected. The owner of record may redeem his or her property by submitting a bid no later than 4:00 PM September 30, 2016 for an amount not less than what is due for taxes, including an estimate of 2016 taxes, interest, and costs due as of September 30, 2016. Bids will be reviewed and awarded by the Town Council at the Hermon Public Safety Building on October 6, 2016 at 7:00 PM during the Town Council meeting. The Town Council reserves the right to reject any and all bids. Each successful bidder shall have 30 days from the date of the bid acceptance in which to complete the purchase. Each property will be conveyed by a quitclaim deed without covenants. In the event that a successful bidder fails, for any reason, to complete the purchase in the time stated, the bid acceptance is void and the bidder's deposit shall be forfeited to the Town. The Town Council my thereafter negotiate a sale of the property with any or all unsuccessful bidders. The properties for sale are described on the Town Tax Maps as: Map __046__ Lot _006-015 Account #2196 Map __028__ Lot __013-000 Account #819 Map __036__ Lot _032-001_Account #3707 The tax maps and other public information concerning the properties may be reviewed at the Town Office during normal business hours, which are 8 AM - 5 PM Monday - Friday. Closed Holidays. By: ___________________________ Steven Thomas Chairman of the Board Town of Hermon

PUBLIC NOTICE

$
0
0
The Maine Workers' Compensation Board of Directors has scheduled a 1:30 p.m. Business Meeting on Tuesday, August 30, 2016, at the Samoset Resort located at 220 Warrenton Street in Rockport, Maine. This schedule is subject to change. For additional information, please visit www.maine.gov/wcb or call (207) 287-7086. Aug. 20, 2016

NOTICE OF AGENCY RULE-MAKING PROPOSAL

$
0
0
[font=font36821]AGENCY:[/font] Department of Marine Resources [font=font36821]CHAPTER NUMBER AND TITLE:[/font] Chapter 25.65 Lobster and Crab Closure in Penobscot River [font=font36821]BRIEF SUMMARY:[/font] The Commissioner proposes this rulemaking in order to protect public health due to the risk of mercury contamination in lobsters and crabs found in the mouth of the Penobscot River north of a line starting at the westernmost point of Perkins Point in the Town of Castine continuing in a northwesterly direction to the southern most point on Squaw Point (also known as Rocky Point) on Cape Jellison in the Town of Stockton Springs. In 2013, DMR received data warranting the current closure in the mouth of the river in early 2014, and undertook confirmation work to provide the basis for future management or public health decisions. Based on analysis of the data collected in 2014 through the confirmation work, DMR determined that a consumption advisory would be warranted for lobster taken from an expanded area south of the existing closure. Because this remains a discrete area and in order to be health protective, DMR is instead taking action to expand the existing closed area. The Department expanded the closed area through an emergency rule-making effective June 21, 2016. This rule-making would make that emergency rule-making permanent. While the 2014 confirmation work did not show levels of concern for crabs, the area will remain closed to the harvest of crabs until further analysis can be conducted and management options analyzed. Date, time and location of [font=font36821]PUBLIC HEARING: [/font]6 PM, Tuesday September 6, 2016; Bucksport Middle School; 100 Miles Ln, Bucksport, ME [font=font36821]COMMENT DEADLINE:[/font] 9/16/2016 [font=font36821]CONTACT PERSON FOR THIS FILING: NAME:[/font] Hannah Dean [font=font36821]AGENCY:[/font] Department of Marine Resources [font=font36821]ADDRESS:[/font] 21 State House Station Augusta, Maine 04333-0021 [font=font36821]E-MAIL:[/font] hannah.dean@maine.gov [font=font36821]TELEPHONE:[/font] (207) 624-6573 [font=font36821]FAX:[/font] (207) 624-6024 [font=font36821]TTY:[/font] (207) 633-9500 (Deaf/Hard of Hearing) Aug. 20, 2016

NOTICE TO THE PUBLIC

$
0
0
Pine Belt, Inc. will be conducting a 2016 Aerial Forestry Herbicide Release Program for Katahdin Forest Management and Seven Islands Land Company in Maine, beginning on or about August 25 and continuing until about September 15, depending on the weather. The purpose of the program is to release high value seedlings and saplings from weed competition. The following herbicides will be used: Rodeo (Glyphosate) and Arsenal AC (imazapyr). These herbicides act specifically on plants and have been tested rigorously for adverse affects to humans, wildlife, and the environment. Signs identifying the areas as an herbicide treatment site will mark all treatment sites. Seven Islands Land Company's 2016 Program will involve application to approximately 55 carefully selected sites in Aroostook, Somerset, and Piscataquis Counties in the towns of T12R15, T11R15, T11R16, T10R16, T10R15, T10R6, T10R7, T5R15, T9R13, T8R13, T7R14, and T6R15. Additional information can be obtained from Christopher Nichols at (207) 947-0541. Katahdin Forest Management's 2016 Program will involve application to 11 carefully selected sites in Penobscot and Piscataquis Counties in the towns of T3R11, T3 Indian Purchase, T4 Indian Purchase, T5R11 and T6R13. Additional information can be obtained from Scott Joachim at (207) 723-2118. All applications will be completed in accordance with an EPA registered product label and in compliance with all regulations of the Maine Board of Pesticides Control, and Maine DEP's General Permit - Discharge of Pesticides. Information on the regulation and use of herbicides in Maine is available from the Maine Board of Pesticides Control at (207) 287-2731. Herbicide information may also be obtained from the Maine Poison Control Center at (800) 442-6305. Additional information may also be obtained from Pine Belt through Ron Lemin (207) 944-6160. Aug. 20, 2016

NOTICE OF PUBLIC SALE - BENNAGE/WARD

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered June 29, 2016 in the action entitled [font=font36821]LPP Mortgage, Ltd. v. Mari-Ellyn W. Bennage a/k/a Mari-Ellyn Ward[/font], by the Bangor District Court, Docket No. BANDC-RE-14-105, wherein the Court adjudged the foreclosure of a mortgage granted by Mari-Ellyn W. Bennage to Mortgage Electronic Registration Systems, Inc., as nominee for Wilmington Finance, a division of AIG Federal Savings Bank, its successors and assigns dated December 8, 2005 and recorded in the Penobscot County Registry of Deeds in Book 10238, Page 118, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]Tuesday, September 20, 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 10 Parkway Lane, 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 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. 20, 27, Sept. 3, 2016

NOTICE OF PUBLIC SALE - WILSON/WAGSTAFF

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered May 2, 2016 in the action entitled [font=font36821]Wells Fargo Bank, N.A. v. Michele L. Wilson a/k/a Michele Wilson a/k/a Michele Wagstaff a/k/a Michele L. Wagstaff and Matthew A. Wilson a/k/a Matthew Wilson, et al.[/font], by the Ellsworth District Court, Docket No. ELLDC-RE-15-29, wherein the Court adjudged the foreclosure of a mortgage granted by Michele L. Wilson and Matthew A. Wilson to Wells Fargo Bank, N.A. dated July 27, 2009 and recorded in the Hancock County Registry of Deeds in Book 5267, Page 264, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]Tuesday, September 20, 2016, commencing at 12:00 PM, at the Law Office of Shapiro & Morley, LLC, 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106.[/font] The property is located at 29 South Way, Hancock, 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. 20, 27, Sept. 3, 2016

NOTICE OF PUBLIC SALE - LAMARRE

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered May 6, 2016 in the action entitled [font=font36821]Wells Fargo Bank, NA v. Debra L. Lamarre and Robert L. Lamarre, et al.[/font], by the Bangor District Court, Docket No. BANDC-RE-13-18, wherein the Court adjudged the foreclosure of a mortgage granted by Debra L. Lamarre and Robert L. Lamarre to Mortgage Electronic Registration Systems, Inc., as nominee for Access National Mortgage Corporation, its successors and assigns dated July 9, 2009 and recorded in the Penobscot County Registry of Deeds in Book 11863, Page 271, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]Tuesday, September 20, 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 263 Main Street, Bradley, 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. 20, 27, Sept. 3, 2016

NOTICE OF PUBLIC SALE - SAUCIER

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale dated April 24, 2014 and re-entered May 6, 2016 in the action entitled [font=font36821]Deutsche Bank National Trust Company, as Trustee for Soundview Home Loan Trust 2006-WF2, Asset-Backed Certificates, Series 2006-WF2 v. Daniel Saucier a/k/a Daniel J. Saucier,[/font] by the Newport District Court, Docket No. NEWDC-RE-13-27, wherein the Court adjudged the foreclosure of a mortgage granted by Margaret Saucier and Daniel J. Saucier to Wells Fargo Bank, N.A. dated September 16, 2006 and recorded in the Penobscot County Registry of Deeds in Book 10643, Page 254, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]Tuesday, September 20, 2016, commencing at 10:45 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 262 Golf Course Road, Newport, 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. 20, 27, Sept. 3, 2016

BOARD OF DIRECTORS MEETING

$
0
0
A meeting of Aroostook County Action Program Board of Directors is scheduled for Thursday, August 25, 2016, at 4:00 p.m. in the Conference Room, 771 Main Street, Presque Isle. If interested in a copy of the agenda, contact Gloria Duncan at 764-3721. Aug. 20, 2016

NOTICE OF PUBLIC SALE

$
0
0
By Judgment of Foreclosure and Sale entered in Maine District Court, District Thirteen, Lincoln, Maine, docketed May 5, 2016, in the action entitled Four Directions Development Corporation, Plaintiff v. Adam P. Jewell and Laura A. Jewell, Defendants, Docket No. RE-15-011 for the foreclosure of a mortgage lien dated July 19, 2009, and recorded in the Penobscot County Registry of Deeds in Book 11847, Page 195, the statutory 90 day period of redemption, having elapsed, without payment of amount due, notice is hereby given that Plaintiff, Four Directions Development Corporation, its successors or assigns, will sell the above described real estate at a public sale at the law offices of Lanham, Blackwell & Baber, P.A., 133 Broadway, Bangor, Maine 04401, on September 26, 2016 at 10:00 A.M. The real estate to be sold is referred to as 16 Howland Road, Lagrange, Penobscot County, Maine and further described in the complaint filed in the above court action. In order to qualify as a bidder, before the commencement of the auction a person or entity must deposit with Richard Silver, Esq., attorney for Four Directions Development Corporation, the sum of $2,500.00 in the form of a certified or cashier's check made payable to Lanham Blackwell & Baber, P.A. Trust Account. The property will be sold to the highest-qualified bidder by auction. Unless the full amount of the bid is paid at the time of the public sale, the successful bidder must execute a purchase and sale agreement at the public sale calling for the payment of the purchase price within 30 days of the date of the public sale. The property will be sold subject to outstanding encumbrances of record, real estate taxes and assessments currently due. Other terms and conditions including modification or waivers to the terms set forth above may be announced at the time of sale. Richard Silver, Esq. LANHAM, BLACKWELL & BABER, P.A. 133 Broadway Bangor, ME 04401 (207) 942-2898 Aug. 20, 27, Sept. 3, 2016

REQUEST FOR PROPOSAL. CALAIS REGIONAL HOSPITAL HEALTH SERVICES BUILDING ROOF REPLACEMENT

$
0
0
Calais Regional Hospital is accepting bids for the replacement of the roof system on a section of the Calais Regional Hospital Health Services Building, located at 19 Palmer Street in Calais, Maine. The existing roof membrane will be replaced with a fully adhered EPDM rubber membrane roof on 3" Iso insulation material. Questions, concerns and site visits as well as a set of requirements may be requested by contacting Mike Cyr, Director of Facilities at (207) 454-9231 or at mcyr@calaishospital.org. Sealed bids, marked Health Services Building Roof Replacement must be submitted to; Forest Woodruff, Materials Manager no later than 12:00 p.m., Monday, September 5, 2016. Calais Regional Hospital reserves the right to accept or reject any or all bids.

REQUEST FOR BIDS/PROPOSALS

$
0
0
The City of Bangor is receiving bids/proposals for the following: [font=font36821]-- Playground Equipment -- Tandem Cab & Chassis -- Multiple Truck Bid -- Plow Equipment[/font] The deadline for submission is Wednesday, 2:00 PM, September 7, 2016. The full Request for Bids may be obtained from the City's website at [u]www.bangormaine.gov/proposals[/u]. Purchasing Department Aug. 22, 2016

NOTICE OF PUBLIC SALE - DAIGLE

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered May 16, 2016, in the action entitled [font=font57991]The Bank of New York Mellon, f/k/a The Bank of New York, as Indenture Trustee for the registered holders of ABFS Mortgage Loan Trust 2002-3, Mortgage-Backed Pass-Through Certificates, Series 2002-3 v. Roger Daigle a/k/a Roger W. Daigle and Serena Daigle[/font], by the Ellsworth District Court, Docket No. ELLDC-RE-15-36, wherein the Court adjudged the foreclosure of a mortgage granted by Roger W. Daigle and Serena Daigle to American Business Mortgage Services, Inc. dated August 20, 2002 and recorded in the Hancock County Registry of Deeds in Book 3397, 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 26, 2016 at 10:00 am At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine.[/font] The property is located at 3353 Mariaville Road, Mariaville, 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. The Bank of New York Mellon, f/k/a The Bank of New York, as Indenture Trustee for the registered holders of ABFS Mortgage Loan Trust 2002-3, Mortgage-Backed Pass-Through Certificates, Series 2002-3 by its attorneys, BENDETT & MCHUGH, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 Aug. 22, 29, Sept. 5, 2016

NOTICE OF PUBLIC SALE - DESCLOUX

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered October 21, 2013, in the action entitled [font=font57991]Bayview Loan Servicing, LLC v. Michelle J. Descloux[/font], by the Piscataquis County Superior Court, Docket No. RE-2012-0015, wherein the Court adjudged the foreclosure of a mortgage granted by Michelle J. Descloux to Mortgage Electronic Registration Systems, Inc., as nominee for Reliance First Capital, LLC dated September 22, 2009 and recorded in the Piscataquis County Registry of Deeds in Book 2016, Page 267, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]September 26, 2016 at 10:00 am At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine.[/font] The property is located at 20 Moosehorn Road, Abbot, 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 by its attorneys, BENDETT & MCHUGH, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 Aug. 22, 29, Sept. 5, 2016

TOWN OF PITTSFIELD PUBLIC HEARING NOTICE

$
0
0
The Pittsfield Town Council will hold a Public Hearing on Tuesday, September 06, 2016 at 6:30 pm in the Pittsfield Municipal Building Council Chambers at 112 Somerset Avenue, Pittsfield to consider the following: ORDINANCE 16-13: (To be set to Public Hearing on 09/06/2016) TOWN OF PITTSFIELD ORDINANCE AUTHORIZING ISSUE OF UP TO $85,000 PRINCIPAL AMOUNT OF GENERAL OBLIGATION BONDS The Town of Pittsfield Town Council hereby ordains improvements to the Town's water system and financing thereof pursuant to the State's Drinking Water State Revolving Fund on the following terms: 1. Pursuant to the Constitution of the State of Maine, Maine law, including Title 35-A and Title 30-A, Section 5772 of the Maine Revised Statutes, as amended, and the Town Charter, and all other authority thereto enabling, the Town of Pittsfield is authorized to sell its general obligation bonds and notes in anticipation thereof and to borrow from the Maine Municipal Bond Bank State Revolving Fund (SRF) and to expend, a principal amount not to exceed Eighty Five Thousand Dollars ($85,000), the proceeds of the loan or loans to be used to finance the design of improvements to the Town' s water system including the Hunnewell Avenue Water Main Replacement and Secondary Route from Treatment Plant (the "Project"), said loan or loans to be evidenced by a General Obligation Bond or Bonds of the Town, for a term not to exceed 20 years, and any Notes in anticipation of such Bonds, such Bonds and Notes to be executed on behalf of the Town by the Town Treasurer and counter-signed by the Mayor of the Town and to be at such interest rates, if any, as may be established by the Maine Municipal Bond Bank and approved by the Treasurer and the Mayor, with such maturities, and to be on such further terms and conditions as may be prescribed by the Maine Municipal Bond Bank and the State of Maine Drinking Water Program, and approved by the Treasurer and the Mayor (the "Bonds" and the "Notes"), such approval to be conclusively evidenced by their execution of the Bonds or Notes. 2. The Mayor and the Treasurer are hereby authorized to execute and deliver on behalf of the Town a loan agreement, relating to the issuance of the Bonds and any Notes in anticipation thereof, in such form and on such terms as the Maine Municipal Bond Bank shall require. 3. The Mayor and the Treasurer are hereby authorized to execute and deliver on behalf of the Town loan application and other applications with the State of Maine Drinking Water Program and the Maine Municipal Bond Bank and an application to the Maine Public Utilities Commission for approval to issue the Bonds or Notes. 4. The municipal officers and officials of the Town are hereby authorized to execute all documents and certificates, and to take all action, including affixing the seal of the Town, as may be necessary or convenient to carry out the full intent of the foregoing votes or any one of them. 5. This Ordinance shall take effect 30 days after its adoption. Aug. 23, 2016

NOTICE OF PUBLIC SALE

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered May 9, 2016, in the action entitled Wells Fargo Financial Maine, Inc. v. Chad A. Grant and Crystal C. Grant a/k/a Crystal C. Russell, by the Dover-Foxcroft District Court, Docket No. DOVDC-RE-15-4, wherein the Court adjudged the foreclosure of a mortgage granted by Chad A. Grant and Crystal C. Grant a/k/a Crystal C. Russell to Wells Fargo Financial Maine, Inc. dated February 23, 2008 and recorded in the Piscataquis County Registry of Deeds in Book 1907, Page 1, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on October 3, 2016 at 10:00 am At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine. The property is located at 422 Lyford Road, Orneville Township, 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. 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. This property will be sold as is. Additional terms will be announced at the public sale. Wells Fargo Financial Maine, Inc. by its attorneys, BENDETT & MCHUGH, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016

NOTICE OF PUBLIC FORECLOSURE SALE

$
0
0
By virtue of and in execution of a Judgment of Foreclosure and Sale dated May 5, 2016, entered in the Bangor District Court, Penobscot County, Civil Action Docket No. RE-15-91 on May 12, 2016, in an action brought by Nationstar Mortgage LLC, Plaintiff, against Daniel B. Wiswell and Patricia L. Wiswell, Defendants for the foreclosure of a mortgage dated April 9, 2010 and recorded in the Penobscot County Registry of Deeds in Book 12113, Page 1, the statutory ninety (90) day redemption period having elapsed without redemption, notice is hereby given that there will be sold at a public sale the property located at 79 Misty Way, Glenburn, Penobscot County, Maine, on September 28, 2016 at 9:30 am, at 743 Portland Road, Saco, Maine, all and singular the premises described in said mortgage. Information regarding this property may be directed to: Jonathan M. Flagg, Esquire, Flagg Law, PLLC, 93 Middle Street, Portsmouth, New Hampshire, 03801, telephone (603) 766-6300. TERMS OF SALE: Any and all persons wishing to bid for the real estate must, prior to the time of the auction, make a deposit. The amount of the deposit required in order to make any bid shall be $5,000.00. All deposits shall be made in cash or certified or bank cashier's check in U.S. Funds, made payable to Nationstar Mortgage LLC (deposited with Attorney Flagg as a qualification to bid), with the balance due and payable within thirty (30) days upon presentation of a conveyance deed. Bidders shall, prior to the start of the auction, register and sign a bidding contract available at the auction. Absentee bids will not be accepted. Bidding and acknowledgment of bids will be by number only. Nationstar Mortgage LLC reserves the right to bid without making the required deposit and may pay for the real estate in the event that it is the successful bidder with a credit against indebtedness owed by the borrowers. Unsuccessful bidders shall receive a refund of their deposit. As to a successful bidder, the deposit shall be non-refundable and it will be credited to the purchase price. The successful bidder for the real estate will be required to sign a Purchase and Sale Agreement at the conclusion of the auction. The balance of the purchase price shall be due and payable thirty (30) days after the date of the auction, upon presentation of the Deed. Real estate shall be conveyed by Quitclaim Deed Without Covenant. The property shall be sold on an AS IS and WHERE IS basis without any warranties whatsoever as to the condition of the property and shall be sold subject to and without limitation to any and all provisions of the municipal zoning ordinance, state and federal land use regulations, local taxes, and the mortgagee makes no warranties, express or implied whatsoever, as to the condition of title or any other matters affecting the property. Nationstar Mortgage LLC expressly reserves the right, in its sole discretion, to modify and/or add terms and conditions pertaining to the sale of the real estate. Final terms and conditions pertaining to the sale of the real estate including additions to and modifications of the above terms and conditions will be announced at the time of the sale. Respectfully submitted, Nationstar Mortgage LLC, By its Attorneys, FLAGG LAW, PLLC By:__________________________ Jonathan M Flagg, Esquire 93 Middle Street Portsmouth, NH 03801 (603) 766-6300 Dated: August 18, 2016 Aug. 23, 30, Sept. 6, 2016
Viewing all 12873 articles
Browse latest View live


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