Quantcast
Channel: Bangor Daily News Classifieds: Legals
Viewing all 12986 articles
Browse latest View live

NOTICE OF PUBLIC SALE

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered March 14, 2022 in the action entitled [font=font57991]Wilmington Savings Fund Society, FSB, as trustee of Stanwich Mortgage Loan Trust A v. Dean J. Cirone, et.[/font], by the United States District Court, District of Maine, Docket No. 1:19-cv-00234-NT, wherein the Court adjudged the foreclosure of a mortgage granted by Dean J. Cirone to Mortgage Electronic Registration Systems, Inc., as nominee for EquiFirst Corporation dated December 26, 2007 and recorded in the Washington County Registry of Deeds in Book 3369, Page 158, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]August 11, 2022 at 10:00 AM At Holiday Inn By the Bay, 88 Spring Street, Portland, Maine[/font] The property is located at 770 East Side Road, Addison, 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 Savings Fund Society, FSB, as trustee of Stanwich Mortgage Loan Trust A by its attorneys, Bendett & McHugh, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 July 7, 14, 21, 2022

NOTICE OF PUBLIC SALE

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered in the action entitled [font=font57991]Lakeview Loan Servicing, LLC v. Thomas P. Long Jr. PR OF THE ESTATE OF CLIFFORD ROSSIGNOL AKA CLIFFORD, et al.[/font], by the Aroostook Superior Court, Docket No. RE-2020-004, wherein the Court adjudged the foreclosure of a mortgage granted by Thomas P. Long Jr. PR OF THE ESTATE OF CLIFFORD ROSSIGNOL AKA CLIFFORD to PHH Mortgage Services dated April 5, 2000 and recorded in the Aroostook County Registry of Deeds in Book 3378, Page 125, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]August 11, 2022 at 10:00 AM At Holiday Inn By the Bay, 88 Spring Street, Portland, Maine[/font] The property is located at 15 High Street, Presque Isle, 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. Lakeview Loan Servicing, LLC by its attorneys, Bendett & McHugh, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 July 7, 14, 21, 2022

NOTICE OF PUBLIC SALE

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered March 16, 2022 in the action entitled [font=font57991]Wells Fargo Bank, N.A. v. Thomas J. West, Personal Representative of the Estate of Timothy J. West et al.[/font], by the Machias District Court, Docket No. RE-18-18, wherein the Court adjudged the foreclosure of a mortgage granted by Timothy J. West to Wells Fargo Home Mortgage, Inc. dated March 31, 2004 and recorded in the Washington County Registry of Deeds in Book 2866, Page 307, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]August 11, 2022 at 10:00 AM At Holiday Inn by the Bay, 88 Spring Street, Portland, Maine[/font] The property is located at 66 Salt Marsh Drive, Steuben, 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. Wells Fargo Bank, N.A. by its attorneys, Bendett & McHugh, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 July 7, 14, 21, 2022

NOTICE OF PUBLIC SALE

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered March 8, 2022 in the action entitled [font=font57991]PennyMac Loan Services, LLC v. Arica A. Alexander and Stanley W. Swallow, et al.[/font], by the Bangor District Court, Docket No. RE-18-81, wherein the Court adjudged the foreclosure of a mortgage granted by Arica A. Alexander and Stanley W. Swallow to Mortgage Electronic Registration Systems, Inc., as nominee for Residential Mortgage Services, Inc. dated July 30, 2015 and recorded in the Penobscot County Registry of Deeds in Book 13918, Page 165, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]August 11, 2022 at 10:00 AM At Holiday Inn By the Bay, 88 Spring Street, Portland, Maine[/font] The property is located at 17 Spring Street, 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 sixty (60) days of the public sale. In the event a representative of the mortgagee is not present at the time and place stated in this notice, no sale shall be deemed to have occurred and all rights to reschedule a subsequent sale are reserved. [font=font36821]If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee's attorney.[/font] This property will be sold as is. Additional terms will be announced at the public sale. PennyMac Loan Services, LLC by its attorneys, Bendett & McHugh, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 July 7, 14, 21, 2022

NOTICE OF PUBLIC SALE

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered March 17, 2022 in the action entitled [font=font36821]U.S. Bank National Association, as Trustee, for Manufactured Housing Contract senior/Subordinate Pass-Through Certificate Trust 1999-5 v. Peter J. Davis a/k/a Peter Davis and Kimbley Davis a/k/a Kimbley M. Davis, et al.,[/font] by the Machias District Court, Docket No. MACDC-RE-18-25, wherein the Court adjudged the foreclosure of a mortgage granted by Peter J. Davis and Kimbley Davis to Green Tree Financial Servicing Corporation dated April 26, 1999 and recorded in the Washington County Registry of Deeds in Book 2334, Page 35, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]Tuesday, August 9, 2022, commencing at 10:00 AM, at 707 Sable Oaks Drive, South Portland, ME 04106 on the front steps of the building in front of the flag pole.[/font] The property is located at 30 Hells Hill Road a/k/a East Side Road, Addison, 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: http://www.logs.com/me-sales-report.html. 15-022672 July 7, 14, 21, 2022

NOTICE OF PUBLIC SALE

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered March 10 , 2022 in the action entitled [font=font57991]U.S. Bank Trust, N.A., as Trustee for LSF11 Master Participation Trust v. Charles E. Desrochers, et al.[/font], by the Aroostook Superior Court, Docket No., RE-2019-24 wherein the Court adjudged the foreclosure of a mortgage granted by Charles E. Desrochers to Mortgage Electronic Registration Systems, Inc., as nominee for Countrywide Home Loans, Inc. dated April 19, 2005 and recorded in the Aroostook County Registry of Deeds in Book 4109, Page 154, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]August 11, 2022 at 10:00 AM At Holiday Inn By the Bay, 88 Spring Street, Portland, Maine[/font] The property is located at 48 Corner Road, Hodgdon, 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. U.S. Bank Trust, N.A., as Trustee for LSF11 Master Participation Trust by its attorneys, Bendett & McHugh, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 July 7, 14, 21, 2022

NOTICE OF PUBLIC SALE

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered March 8, 2022 in the action entitled [font=font57991]MTGLQ Investors, L.P. v. Jacob P. Martin[/font], by the Caribou District Court, Docket No. CARSC-RE-20-025, wherein the Court adjudged the foreclosure of a mortgage granted by Jacob P. Martin to Mortgage Electronic Registration Systems as nominee for Capital One Home Loans, LLC, dated July 8, 2008 and recorded in the Aroostook County Registry of Deeds in Book 1606, Page 309, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]August 11, 2022 at 10:00 AM At Holiday Inn By the Bay, 88 Spring Street, Portland, Maine[/font] The property is located at 105 Sinclair Road, Sinclair, 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. MTGLQ Investors, L.P. by its attorneys, Bendett & McHugh, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 July 7, 14, 21, 2022

NOTICE OF PUBLIC SALE

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered October 8, 2021 in the action entitled [font=font57991]Wells Fargo Bank, N.A. v. Ann M. Waycott, et al., by the Calais District Court, Docket No. RE-18-0017, wherein the Court adjudged the foreclosure of a mortgage granted by Robert J. Waycott and Ann M. Waycott[/font] to Mortgage Electronic Registration Systems, Inc., as nominee for Franklin First Financial, LTD. dated December 21, 2009 and recorded in the Washington County Registry of Deeds in Book 3601, Page 236, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]August 11, 2022 at 10:00 AM At Holiday Inn By the Bay, 88 Spring Street, Portland, Maine[/font] The property is located at 167 Union Street, Calais, 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. Wells Fargo Bank, N.A. by its attorneys, Bendett & McHugh, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 July 7, 14, 21, 2022

NOTICE OF INTENT TO FILE

$
0
0
Please take notice that Aaron & Ann Conte located at 187 Minturn Road in the Town of Swan's Island, Maine 04685 and G.F. Johnston & Associates, Consulting Civil Engineers as agents, (207)-244-1200 are intending to file a Natural Resources Protection Act permit application with the Maine Department of Environmental Protection pursuant to the provisions of 38 M.R.S.A. §§ 480-A thru 480-BB on or about July 8th, 2022. The application is for the installation of a Residential Pier. A request for a public hearing or a request that the Board of Environmental Protection assume jurisdiction over this application must be received by the Department in writing, no later than 20 days after the application is found by the Department to be complete and is accepted for processing. A public hearing may or may not be held at the discretion of the Commissioner or Board of Environmental Protection. Public comment on the application will be accepted throughout the processing of the application. The application will be filed for public inspection at the Department of Environmental Protection's office in Bangor during normal working hours. A copy of the application may also be seen at the municipal offices in Swan's Island, Maine. Written public comments may be sent to the regional office in Bangor where the application is filed for public inspection; MDEP, Eastern Maine Regional Office, 106 Hogan Road, Bangor, Maine 04401. July 8, 2022

INVITATION FOR BIDS

$
0
0
The Department of Defense, Veterans and Emergency Management (DVEM) is conducting a competitive bid process for the Fire Truck Building Project at The Woodville Training Site (WTS) in T2 R9 TWP, Maine. Bids will be opened and read aloud by the Directorate of Facilities Engineering in Augusta, Maine at 2:00 p.m. 4 August 2022. Project consists of two significant construction activities. The first is the construction of an 1,800-sf new construction concrete masonry unit (CMU) building with light gauge metal pre-engineered roof trusses to provide storage for two US Army Type 6 Wildland Firefighting vehicles and associated wildland firefighting equipment. The new building will be constructed on an existing gravel area on a frost wall with slab. Utility work will include domestic water, power, site lighting, propane tanks, communications, and stormwater. The second significant construction activity is the construction of new overhead single phase electrical utility line from the nearest last utility owned pole to the new facility. The length of this new power line is approximately 10,000 linear feet. A mandatory pre bid conference will be conducted on site (Site A -WTS) at 10 am on 21 July, 2022. The detailed Notice to Contractors is on the Bureau of General Services website: https://www.maine.gov/dafs/bgs/business-opportunities . July 9, 16, 2022

PUBLIC HEARING

$
0
0
By order of the Hermon Planning Board, a Public Hearing has been scheduled for Tuesday, July 19 at 6:30 pm, in the public safety meeting room to hear comment from the public regarding phase 2 of Fieldstone multi-family housing project on Annis Road. This property is shown as tax map 40, lot 13-14. The application is available for public inspection at the Town of Hermon's Code Enforcement office. (848-1042) This notice was posted at C and K Convenient Store and the bulletin board at the Town of Hermon's Town Office on May 10, 2022. July 9, 2022

PROBATE NOTICES

$
0
0
PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW: Notice is hereby given by the respective petitioners that they have filed the following proceedings. These matters will be heard at 9:00 a.m. or as soon thereafter as they may be on August 2nd, 2022. 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. 2022-0565 ZACHARY DON BITTINGER, of Brewer. Petitioner, Zachary Don Bittinger, requesting name be changed to VYLOTH KRYNARAH AZAERYSS. Zachary Don Bittinger, 11 Grove St, Brewer, ME 04412. 2022-0594 JORDAN HENRY CALDWELL, of Exeter. Petitioner, Jordan Henry Caldwell, requesting name to be changed to JORDAN HENRY COOKSON. Jordan Henry Caldwell, 1068 Avenue Rd, Exeter, ME 04435. 2022-0596 LEON SETH LOMONACO, of Lincoln. Petitioner, Leon Seth Lomonaco, requesting name be changed to LEON SETH DE LOCHE. Leon Seth Lomonaco, 503 Sweet Rd, Lincoln, ME 04457. 2022-0600 EVAN RAY GILLINGHAM, of Bangor. Petitioner, Evan Ray Gillingham, requesting name be changed to TESSA RAE GILLINGHAM. Evan Ray Gillingham, 310 Union St., Apt B, Bangor, ME 04401 2022-0625 JEANNE MARGARET TUELL, of Orono. Petitioner, Jeanne Margaret Tuell, requesting name be changed to JEANNA TRAVALINI TUELL., Jeanne Margaret Tuell, #2 Tuell Ln., Orono, ME 04473 SPECIAL PUBLICATIONS: 2022-0079 ESTATE OF MARSHA J. ZEISEL, late of Levant, deceased. Application for Informal Probate of Will or Appointment of Personal Representative Under Will or Both presented by Joseph M. Baldacci, Esq, proposed Personal Representative. This application has been granted of will be granted if in proper form. If you disagree with the granting of this application, you may begin a formal proceeding in court. Joseph M. Baldacci, Esq, 6 State St, Suite 605, Bangor, ME 04401. Telephone 207-945-3333. THIS NOTICE IS PARTICULARLY DIRECTED TO: EMMA ZEISEL, RICHARD JAYDEN CRUZATA, AND JOSIAH ZEISEL, whereabouts unknown, three of the devisees of said Marsha J. Zeisel, as well as to all other interested persons. 2016-825 ESTATE OF CHARLES BUTTITTA, late of Orono, deceased. Application for Informal Probate of Will and Appointment of Personal Representative presented by June Thomas, proposed 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. Roberta E. Winchell, Esq. 88 Hammond St., Suite 501, Bangor, ME 04401. Telephone (207) 942-1500. THIS NOTICE IS PARTICULARLY DIRECTED TO: LORIN "GUY" WALKER, whereabouts unknown, one of the heirs-at-law of said Charles Buttitta, as well as to all other interested persons. 2022-0538 JAYDEN R. LEPAGE, of Hudson, minor. Petition for Appointment of Guardian of Minor presented by Janet A. LePage, P.O. Box 142, Hudson, ME 04449 and Jessica A. Moore, 866 West Old Town Rd., Old Town, ME 04468, proposed guardians. Jennifer M. LePage, mother of Jayden R. LePage. THIS NOTICE IS PARTICULARLY DIRECTED TO: FATHER OF JAYDEN R. LEPAGE, whose name and whereabouts are 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 July 9th, 2022 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. 2022-0079 MARSHA ZEISEL, late of Levant, deceased. Joseph M. Baldacci, Esq, 6 State St, Suite 605, Bangor, ME 04401, appointed Personal Representative. 2022-0507 RICHARD F. PROULX, late of Hampden, deceased. Kathleen Walton, 4 Kennebec Rd, Hampden, ME 04444, appointed Personal Representative. 2022-0526 CORI MARIE OUELLETTE, late of Bradford, deceased. Chelsea Lynn Storman, 514 Main Rd., Bradford, ME 04410, appointed Personal Representative. 2022-0529 ROBIN A. BRYANT, late of Bangor, deceased. Hannah R. Beecher, P.O. Box 699, West Tisbury, MA 02575, appointed Personal Representative. 2022-0530 DARRELL ERIC NUTE, late of Hampden, deceased. Austin Matthew Nute, 7 Hackett Rd., Winterport, ME 04496, appointed Personal Representative. 2022-0531 BRUCE W. BOWDEN, late of Lincoln, deceased. Wendy Joanne Bowden, 22 Cypress Rd., Old Saybrook, CT 06475, appointed Personal Representative. 2022-0532 ROY F. DAME, late of Brewer, deceased. Elizabeth L. Dame, 256 Washington St., Brewer, ME 04412, appointed Personal Representative. 2022-0533 JAMES A. BESSEY, late of Bangor, deceased. Jessica A. Ward, 1007 Buck Hill Dr., Veazie, ME 04401, appointed Personal Representative. 2022-0534 BRENDA M. DINOPOULOS, late of Corinna, deceased. Matthew C. Dinopoulos, 75 Carrie Ann Lane, Fitchburg, MA 01420, appointed Personal Representative. 2022-0535 MARIAM MARIE DOBSON, late of Howland, deceased. Shirley Ferne Ireland, P.O. Box 279, Howland, ME 04448, appointed Personal Representative. 2022-0536 ALLEN CULVER, late of Millinocket, deceased. Michelle Lee Coon, 27 Maple St., East Millinocket, ME 04430, appointed Personal Representative. 2022-0537 ELIZABETH M. KING, late of Hudson, deceased. James Edward King, 53 Alton Tannery Rd., Hudson, ME 04449, appointed Personal Representative. 2022-0543 ERROL JAMES SWETT, late of Lincoln, deceased. Sarah Louise Dietze, 468 South Road, Lincoln, ME 04457 and Matthew G. Swett, 1133 N. 14th Ave, Apt 108, Bozeman, MT 59715, appointed Personal Representatives. 2022-0544 LEONARD E. GORDON, late of Bangor, deceased. Leonard E. Gordon, Jr, 265 Fourteenth St., Bangor, ME 04401, appointed Personal Representative. 2022-0545 FLORENCE E. AUDIBERT, late of Enfield, deceased. Theresa E. Higgins, 1340 Kenduskeag Ave., Bangor, ME 04401, appointed Personal Representative. 2022-0546 GEORGE W. MCLAUGHLIN, late Medway, deceased. George W. McLaughlin, Jr., 159 Grindstone Rd, Medway, ME 04460, appointed Personal Representative. 2022-0547 PATRICK TIMOTHY TAYLOR, late of Bangor, deceased. Mark Philip Taylor, 30 March St., Bangor, ME 04401, appointed Personal Representative. 2022-0550 LORIN M. WALKER, late of Eddington, deceased. Tyler Walker, 1369 Main Rd., Eddington, ME 04428, appointed Personal Representative. 2022-0552 PAMELA J. ROBLES, late of Hermon, deceased. Anthony D. Robles, 22 McDougal Dr., Hermon, ME 04401, appointed Personal Representative. 2022-0555 JAMES KENT HATHAWAY, late of Patten, deceased. Darlene McNally Scrivener, 334 Crocker Turn Rd., Greenfield TWP, ME 04418, appointed Personal Representative. 2022-0557 CHRISTOPHER D. THORNTON, late of Bangor, deceased. Harry F. Gordon, 36 4th St., #4, Bangor, ME 04401, appointed Personal Representative. 2022-0558 JAMES F. MCINNIS, JR., late of Bangor, deceased. Debra M. McInnis, 29 Dodge St., Bangor, ME 04401, appointed Personal Representative. 2022-0559 ROSALINDA ALICE SWEENEY, late of Exeter, deceased. Alice May Herrick, 58 S. End Rd, New Haven, CT 06512, appointed Personal Representative. 2022-0561 CARL R. ZENK, late of Bangor, deceased. Rebecca Zenk, 128 Sidney St., Bangor, ME 04401, appointed Personal Representative. 2022-0563 BARBARA ANN WARD, late of Plymouth, deceased. Tabatha M. Mosher, 29 Monument St. Apt. 2, Winslow, ME 04901, appointed Personal Representative. 2022-0566 ANN MARIE POWER, late of Millinocket, deceased. John Gerald Power, 208 Northern Ave, Apt 1, Augusta, ME 04330, appointed Personal Representative. 2022-0568 MARIE J. JONES, late of Corinna, deceased. Paul R. Jones, 1532 Pushaw Rd, Glenburn, ME, 04401, appointed Personal Representative. 2022-0569 CAROLYN S. SMITH, late of Glenburn, deceased. Elvin A. Thomas, P.O. Box 73, Caribou, ME 04736, appointed Personal Representative. 2022-0573 MARY ELLEN DAIGLE, late of Hermon, deceased. Jennifer Ann Daigle Smith, 8 Timberview Dr., Hermon, ME 04401, appointed Personal Representative. 2022-0575 GARY DWIGHT MCCOY, late of Bangor, deceased. Scott A. McCoy, 679 Meadow Rd., Hampden, ME 04444, appointed Personal Representative. 2022-0577 PAUL DIETER JEFFREY BENITZ, late Woodville, deceased. Kirsten Melissa Ruthild Woitek, 2521 West Meredith Drive, Vienna, VA 22181, appointed Personal Representative 2022-0580 JUANITA E. HUNTER, late of Mattawamkeag, deceased. Milton Hunter II, 45 Medway Rd., Mattawamkeag, ME 04459 and Thomas E. Hunter, 2528A Lee Rd., Lee, ME 04455, appointed Personal Representatives. 2022-0587 KEVIN EATON, late of Garland, deceased. Conor Lee Eaton, 5452 N. 7th Street, Joint Base Lewis-McChord, WA 98433, appointed Personal Representative. 2022-0588 JUDITH F. GORE, late of East Millinocket, deceased. Sharon L. Darling, 142 Wassau St., Apt. 1, Millinocket, ME 04462, appointed Personal Representative. 2022-0589 DANIEL PAUL STEPHENS, JR., late of Hermon, deceased. Dean P. Stephens, 409 Bog Rd., Hermon, ME 04401, appointed Personal Representative. 2022-0590 LINDA V. NEWTON, late of Brewer, deceased. Linda L. Hudgens, P.O. Box 2352, Frazier Park, CA 93225 and Renee Hudgens, 15 Garland St, Bangor, ME 04401, appointed Personal Representatives. 2022-0593 JON THURLOW GILPATRICK, late of Lincoln, deceased. Joanne A. Gilpatrick, P.O. Box 434, Lincoln, ME 04457, appointed Personal Representative. 2022-0607 KAYLA LYNN HEASLEY, late of Lagrange, deceased. Cindy Marie Berry, P.O. Box 234, Lagrange, ME 04453, appointed Personal Representative. 2022-0608 LISA M. RICE, late of Bangor, deceased. Timothy J. Rice, 77 Pearl St., Bangor, ME 04401, appointed Personal Representative. 2022-0611 MARGUERITE A. BIGGAR, late of Stetson, deceased. Bruce E. Henderson Sr., 529 Village Rd., Stetson, ME 04480, appointed Personal Representative. 2022-0612 JOHN RICHMOND JOHNSON, late of Milford, deceased. Candace Lee Johnson Lampo, 86 Sahagian Rd, Belgrade, ME 04917, appointed Personal Representative. 2022-0615 MILLY E. RANNEY, late of Bangor, deceased. Tree Walden Hudson, 373 Prescott Hill Rd., Liberty, ME 04949, appointed Personal Representative. 2022-0616 EDITH LOUISE MOORE, late of Springfield, deceased. Patricia Lee Savoie, 24 DeGregoire Park, Bar Harbor, ME 04609, appointed Personal Representative. 2022-0618 DONALD LEE IRELAND, late of Bangor, deceased. Patricia E. Good, 91 Washburn Rd., Presque Isle, ME 04769, appointed Personal Representative. 2022-0619 FAITH EILEEN WYMAN, late of Stetson, deceased. Michael A. Wyman, 5A Keith Circle, Woburn, MA 01801, appointed Personal Representative. 2022-0621 ROSEMARY J. BRAGG, late of Eddington, deceased. Ruth Elaine Ryder, 972 Main Rd, Eddington, ME 04428 appointed Personal Representative. 2022-0624 BRYAN T. LITTLE, late of Orono, deceased. Cynthia Gray Little, 32 Patriot Dr., Carmel, ME 04419, appointed Personal Representative. 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. Dated: /s/ Renee M. Stupak Renee M. Stupak, Register of Probate Published: July 9th and 16th, 2022 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. Dated: /s/ Renee M. Stupak Renee M. Stupak, Register of Probate Published: July 9th and 16th, 2022

INVITATION TO COMMENT

$
0
0
Notice of Initiation of the Section 106 Process: Public Participation. [font=font57991]Rising Tide Towers[/font] intends to construct a proposed wireless telecommunications facility on East Side Road in Addison, Maine. (Construction will not begin until all local government, state and federal permits have been obtained.) This notice is provided in accordance with the regulations of the Federal Communications Commission, 47 C.F.R. Part 1, Appendices B and C. The facility consists of a proposed 190' Lattice Tower (196' with appurtenances) and associated telecommunications equipment all contained within a compound area of 75'x75'. The site's latitude/longitude of the approximate tower location is: N 44° 32' 55.6" Long: W 67° 43' 58.1". Questions about this facility or this notice may be directed to Megan McGuire 207.582.0056. Interested parties may submit comments on this proposal's potential effects to any historic properties that may be located at or near this site to: Black Diamond Consultants, c/o Project: 22-007, PO Box 57, Gardiner, ME 04345 or electronic comments to MJMcGuire@BLACKdiamond.net. July 11, 2022

SPECIAL EDUCATION STUDENT RECORDS RETENTION SCHEDULE

$
0
0
State & Federal Special Education regulations provide the right for adult students or parents to request that their child's records be turned over to them or destroyed when the district no longer needs the records to provide educational services or to demonstrate that the district has provided free, appropriate educational services. Regional School Unit 24 Special Education office retains students' records until the student reaches age 27. Students who are now age 27 may obtain their records by calling 207-422-2017 x 2108 before July 25, 2022. Proper ID is required for records to be released. We are located at 2165 US Highway 1, Sullivan, ME 04664. On July 27, 2022, the student records will be destroyed. July 11, 18, 2022

REQUEST FOR BIDS

$
0
0
Eastern Maine Community College is requesting bids from firms to provide a three-year contract for Custodial Supplies. Please contact Brad Chesson at bchesson@emcc.edu or (207) 974-4718. Bids are due no later than 2:00 pm on July 27, 2022. July 12, 2022

REQUEST FOR BIDS

$
0
0
Eastern Maine Community College is requesting bids from firms to provide Roadway and Parking Lot Striping. Please contact Brad Chesson at bchesson@emcc.edu or (207) 974-4718. Bids are due no later than 2:00 pm on July 29, 2022. [font=font36821][u]A required pre-bid meeting will take place on July 18, 2022 at 1:00 pm.[/u][/font] July 12, 2022

REQUEST FOR BIDS

$
0
0
Eastern Maine Community College is requesting bids from firms to provide #2 fuel oil and the hourly cost for services on boilers for the 9/01/22 TO 6/30/23 heating season for Katahdin Area Higher Education Center in East Millinocket and Penquis Higher Education Center in Dover-Foxcroft. Please contact Brad Chesson at bchesson@emcc.edu or (207) 974-4718. Bids are due no later than 2:00 pm on August 25, 2022. July 12, 2022

NOTICE OF PUBLIC COMMENT AND DRAFT AVAILABILITY

$
0
0
STATE OF MAINE NOTICE OF PUBLIC COMMENT AND DRAFT AVAILABILITY RECOVERY HOUSING PLAN The Maine State Housing Authority is drafting the 2021-2022 Recovery Housing Plan (RHP) and encourages citizens to comment. The U.S. Department of Housing and Urban Development (HUD) requires the State of Maine to publish a Recovery Housing Plan. The Plan outlines the use of the HUD Recovery Housing funds in the state. This program was allocated a total of $2,745,940 in RHP funding (FY 2021 - $860,778 and FY2022 - $934,162). The RHP is authorized under Section 8071 of the SUPPORT for Patients and Communities Act and is a pilot program. The draft Recovery Housing Plan is available on the Internet at www.mainehousing.org/policy-research/federal-funds . MaineHousing will hold a public hearing to gather comments on the draft Recovery Housing Plan on July 26, 2022 at 11 am at Maine State Housing Authority, 26 Edison Drive, Augusta, Maine. The meeting room is accessible to persons with physical disabilities. Upon sufficient notice, appropriate communication auxiliary aids and services will be provided. To listen or testify virtually, please contact Paula Weber no later than 5:00 p.m. on July 22, 2022, at MaineHousing, 26 Edison Drive, Augusta, Maine 04330; (207) 626-4600 (voice); 1-800-452-4668 (voice in-state only); 711 (Maine Relay); or via e-mail: pweber@mainehousing.org. Oral comments may be presented at the hearing. Written comments may be submitted via email to pweber@mainehousing.org or by mail to the attention of Paula Weber, Compliance Officer II, MaineHousing, 26 Edison Drive, Augusta, Maine, 04330 no later than 5:00 pm Wednesday, July 27, 2022.

NOTICE OF PUBLIC SALE

$
0
0
Notice is hereby given that in accordance with the Stipulated to Judgment of Foreclosure and Sale entered June 1, 2022, in the action entitled U.S. Bank National Association, not in its individual capacity but solely as Trustee for the RMAC Trust, Series 2016-CTT v. Michael Adams, [font=font57991]et al.[/font], by the Maine District Court, Division of Lincoln, Docket No. LINDC-RE-2022-001, wherein the Court adjudged the foreclosure of a mortgage granted by Michael Adams and Janet Bemis Adams, mortgagors, to Mortgage Electronic Registration Systems, Inc., as Mortgagee, as nominee for Homecomings Financial Network, Inc., its successors and/or assigns, dated February 10, 2003 and recorded in the Penobscot County Registry of Deeds in Book 8598, Page 85, the period of redemption having been waived by the mortgagors, a public sale of the property described in the mortgage will be conducted on [font=font36821]August 19, 2022 commencing at 10:30 AM at the Law Office of Richard L. Rhoda, 45 Court Street, Houlton, ME 04730.[/font] ATTENTION: TO BE ADMITTED TO AND PARTICIPATE AT THE FORECLOSURE SALE, ALL ATTENDEES MUST WEAR AN ACCEPTABLE FACE COVERING. The property is located at 54 Mill Street, Lagrange, ME 04453, in Penobscot County, reference 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 cash, certified or bank check at the time of the public sale made payable to Brock & Scott, PLLC, 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 U.S. Bank National Association, not in its individual capacity but solely as Trustee for the RMAC Trust, Series 2016-CTT 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. U.S. Bank National Association, not in its individual capacity but solely as Trustee for the RMAC Trust, Series 2016-CTT by its attorneys, Brock & Scott, PLLC Sonia J. Buck, Esq. John Michael Ney, Jr., Esq. 1080 Main Street, Suite 200 Pawtucket, RI 02860 July 12, 19, 26, 2022

PUBLIC HEARING

$
0
0
By order of the [font=font36821]Hermon Town Council[/font], the following Public Hearing have been scheduled for [font=font36821]Thursday, July 21, 2022, at 7:00 PM[/font] in the Public Safety Meeting Room. [font=font36821]TO CONSIDER[/font] comments regarding Contract Zone change for M/L 041-088-000 for a redemption center. The Public shall be given the right to comment before the Council acts. Per Order 21-22-02 July 12, 2022
Viewing all 12986 articles
Browse latest View live


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