Quantcast
Channel: Bangor Daily News Classifieds: Legals
Viewing all 12832 articles
Browse latest View live

NOTICE OF PUBLIC SALE

$
0
0
Notice is hereby given that in accordance with the Stipulated Judgment of Foreclosure and Sale entered June 28, 2016 in the action entitled Wells Fargo Bank, National Association as Trustee for Soundview Home Loan Trust 2007-OPT5, Asset-Backed Certificates, Series 2007-OPT5 v. Jean F. Pimental et al., by the Maine District Court, Division of Newport, Docket No.: NEWDC-RE-15-36, wherein the Court adjudged the foreclosure of a mortgage granted by Jean F. Pimental and James F. Pimental to Option One Mortgage Corporation, a California Corporation dated June 15, 2007 and recorded in the Penobscot County Registry of Deeds in Book 11012, Page 126, should the period of redemption have expired without redemption of the property by the mortgagor(s), a public sale of the property described in the mortgage will be conducted on November 9, 2016 commencing at 10:30 AM at Office of Shechtman Halperin Savage LLP, 190 U.S. Route One, 2nd Floor-Rear, Falmouth, Maine The property is located at 182 Campbell Road, Garland, Penobscot County, Maine, 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 Shechtman Halperin Savage, LLP, 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 Wells Fargo Bank, National Association as Trustee for Soundview Home Loan Trust 2007-OPT5, Asset-Backed Certificates, Series 2007-OPT5 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. Wells Fargo Bank, National Association as Trustee for Soundview Home Loan Trust 2007-OPT5, Asset-Backed Certificates, Series 2007-OPT5, by its attorneys, Shechtman Halperin Savage, LLP Christine A. Johnson, Esq. James M. Garnet, Esq. 1080 Main Street, Pawtucket, RI 02860 (401) 272-1400 Oct. 7, 14, 21, 2016

NOTICE OF MEETING

$
0
0
NOTICE OF MEETING Regional Transit Workshop A workshop to discuss current public transit services and receive feedback from interested citizens, including low-income individuals, seniors, individuals with disabilities, veterans, and the general public. This workshop meets the requirements of 23 MRSA §4209 and complies with the federally required locally coordinated plan. Topics: - Evaluate current public transit services and mobility management efforts for: º low-income individuals º seniors º individuals with disabilities º veterans º general public - Report on future projects and priorities for public transit that were included in the current, 5-year Locally Coordinated Plan for transit - Development of recommended future projects and priorities for the upcoming 5-year plan Wednesday, October 12, 2016, 1:30 - 3:30 pm Acadia Gateway Center 117 Gateway Center Drive, Trenton, ME 04605 Accommodations will be made for persons with disabilities. Auxiliary aids will be provided upon advance request. Interested parties who are not able to participate are encouraged to submit by e-mail at Transit.MaineDOT@maine.gov or by mail, Region 2 Transit Workshop, MaineDOT, Bureau of Planning, Child Street, 16 State House Station, Augusta, Maine 04333-0016. TTY Users: Dial Maine Relay 711

REGIONAL TRANSIT WORKSHOP

$
0
0
NOTICE OF MEETING Regional Transit Workshop A workshop to discuss current public transit services and receive feedback from interested citizens, including low-income individuals, seniors, individuals with disabilities, veterans, and the general public. This workshop meets the requirements of 23 MRSA §4209 and complies with the federally required locally coordinated plan. Topics: - Evaluate current public transit services and mobility management efforts for: º low-income individuals º seniors º individuals with disabilities º veterans º general public - Report on future projects and priorities for public transit that were included in the current, 5-year Locally Coordinated Plan for transit - Development of recommended future projects and priorities for the upcoming 5-year plan Tuesday, October 11, 2016, 1:30 - 3:30 pm University of Maine at Presque Isle, Campus Center, 2nd Floor, Allagash Room, 181 Main Street, Presque Isle, Maine Accommodations will be made for persons with disabilities. Auxiliary aids will be provided upon advance request. Interested parties who are not able to participate are encouraged to submit by e-mail at Transit.MaineDOT@maine.gov or by mail, Region 2 Transit Workshop, MaineDOT, Bureau of Planning, Child Street, 16 State House Station, Augusta, Maine 04333-0016. TTY Users: Dial Maine Relay 711

PUBLIC HEARING NOTICE

$
0
0
The Town of Holden Town Council will hold a public hearing at 6:00 P.M. on Monday, October 17, 2016 at the Holden Municipal Building, 570 Main Road, to receive comments from the public regarding a renewal application for the sale of fireworks by Big Bang Boom, located at 820 Main Road, Lot 12A of Tax Map 22. Questions regarding this request may be directed to the Code Enforcement Office at 843-5151. October 7, 2016

NOTICE TO APPEAR MOTION

$
0
0
NOTICE TO APPEAR MOTION REGARDING SUPPORT (12-CU-12) RE: N.R.S. (d.o.b. 11-6-2010) Andrea McGeshick, Petitioner -and- Michael Spottedwolf, Respondent TO: MICHAEL SPOTTEDWOLF, Bangor, Maine PLEASE TAKE NOTICE that a hearing regarding the Petitioner's Motion Regarding Support shall be held on Tues. Nov. 22, 2016 at 11:00 a.m. at the Lac Vieux Desert Tribal Courtroom, Watersmeet, MI, before the Honorable Judge Mark A. Esqueda. Howard D. Caron P.O. Box 39 Watersmeet, MI 49969 (906)358-0330 Oct. 8, 15, 2016

LEGAL NOTICE AND NOTICE OF HEARING

$
0
0
LEGAL NOTICE AND NOTICE OF HEARING Maine Department of Health & Human Services MAINE DISTRICT COURT IN RE: ZACHARY S. Doc. No.: BEL-PC-16-10 NOTICE IS HEREBY GIVEN TO Safe Haven Mother and Safe Haven Father, 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 Termination of Parental Rights Order, concerning the child: Zachary S. d/o/b: 7/20/2016 born at Waldo County General Hospital The mother is or may be Safe Haven Mother, and the father is or may be Safe Haven Father. DHHS has met the requirements of M.R. Civ. P. Rule 4(g)(1)(A)-(C). Hearing on the pending Petition will be held at Maine District Court, 103 Church Street, Belfast, ME 04915, on 12/12/16, at 8:30 a.m. Failure to appear at this hearing may result in the issuance of a child protection order, the termination of your parental rights, and/or any other order permissible under 22 M.R.S. §4001 et seq. You may be entitled to legal counsel in these proceedings. Contact the court at the above address or 207-338-3107. To obtain a copy of the Petition(s), contact the court or DHHS at 207-596-4200 91 Camden Street, Suite 103, Rockland, ME 04841. DHHS is represented by the Maine Office of the Attorney General, 84 Harlow Street, Bangor, ME 04401. Dated: 10/4/16 Patricia G. Worth Judge, Maine District Court Brooke H Otis A True Attested Copy Clerk, Maine District Court Oct. 8, 15, 22, 2016

NOTICE TO CONTRACTORS

$
0
0
00 11 13 Sealed proposals in envelopes plainly marked: Katz Library Boiler Replacement Project at the University of Maine at Augusta, addressed to: University of Maine at Augusta c/o Peter St. Michel Director of Facilities & Project Manager 46 University Drive Farmhouse Conference Room Augusta, Maine 04330 Bids will be received until 2:00pm Thursday. October 27th. 2016. at which time they will be opened and read aloud. Sealed Bids may also be hand delivered to University of Maine at Augusta. Administration Office. 46 University Drive. Farmhouse Conference Room, Augusta. Maine 04330 on the University of Maine at Augusta campus. Proposals received after the stated time will not be considered and will be returned unopened. Proposals must be accompanied by a satisfactory Bid Bond, as prescribed in Section 00 43 13, for 5% of the Proposal (checks will not be accepted). The University System reserves the right to waive all formalities and reject any and all proposals or to accept any proposal. The successful bidder will be required to furnish a 100% Performance Bond and 100% Payment Bond to cover the execution of the contract which shall be in conformity with the form of Bonds contained in Sections 00 61 13.13 and 00 61 13.16 of the Specifications and for the contract amount. Project Summary: The project involves the demolition of one fire tube and one cast iron boiler, associated piping and devices as described in the demolition plans. The installation of two dual fuel fired hydronic boilers approximately 1 mmbtu each to include two new three-way valves and one circulator pump. Existing associated DDC and new controls are include in this project. A non-mandatory pre-bid meeting and site walk-through will be held at 10:00am on Tuesday, October 18th. 2016 meeting at the Katz Library Building, South Mechanical Entrance, Augusta, Maine. Bidding contractors and subcontractors are strongly encouraged to attend. Paper or electronic copies of the Plans and Specifications may be obtained by prospective bidders from: Northeast Reprographics, 80 Central St, Bangor, ME, (207) 947-8049, e-mail: blueprint@nerepro.com . - The documents may be examined at the following places: - AGC of Maine, 188 Whitten Road, Augusta, ME 04332-5519, (207)622-4741; smetrano@agcmaine.org McGraw-Hill Construction/Dodge, 224 Gorham Road, Scarborough, ME 04074, (207)883-4856; DODGE DOCUMENT NA@mcgraw-hill.com Dodge RocNA@mcgraw-hill.com Construction Summary of NH, Maine & VT: info@constructionsummarv.com: (800) 321-8856 ---University of Maine at Augusta, Farmhouse Building Rm. 20, 46 University Drive, Augusta, ME 04330 (207) 621-3119 - University of Maine System, Office of Facilities, 16 Central Street, Bangor, ME 04401, (207) 973-3341 The University of Maine System in all its activities, subscribes and adheres to the provisions of the Civil Rights Act of 1964 as amended to date. General contractors, subcontractors, and product suppliers bidding on this project must subscribe and adhere to same. There shall be no discrimination in employment because of race, national origin, religion, immigration status, handicapped status, or sex. UNIVERSITY OF MAINE AT AUGUSTA Sheri R. Stevens for The University of Maine System Board of Trustees Sat. Oct. 8th 2016

BOARD OF DIRECTORS MEETING

$
0
0
The Board of Directors of Penquis is scheduled to meet Tuesday, October 18, 2016, 6:30 pm at Penquis, 262 Harlow Street, in Bangor. If interested in a copy of the agenda, contact Tammy Davis at 973-3559. Oct. 8, 2016

NOTICE OF PUBLIC HEARING

$
0
0
The Maine Board of Environmental Protection hereby gives notice that it will hold a public hearing on the applications submitted by the State of Maine Bureau of General Services (BGS) and NEWSME Landfill Operations, LLC (NEWSME) for a 9.35 million cubic yard expansion of the Juniper Ridge Landfill. The purpose of the hearing is to receive oral and written testimony from the applicant, intervenors, and the public on whether the proposed expansion will meet all applicable licensing criteria of the Maine Hazardous Waste, Septage and Solid Waste Management Act, Title 38 M.R.S. §§ 1301 - 1310-AA; the Solid Waste Management and Recycling Law, Title 38 M.R.S. §§ 2101-2112; the Natural Resources Protection Act (NRPA), Title 38 M.R.S. §§ 480-A - 480-JJ; and associated rules including the Department of Environmental Protection's (DEP) Solid Waste Management Rules, 06-096 C.M.R. ch. 400, 401 and 405 and the following rules governing potential impacts to protected natural resources: 06-096 C.M.R. ch. 305, 310, 315, and 335. The hearing will be held at the Cross Insurance Center, 515 Main Street, Bangor, Maine beginning on [u]Tuesday, October 18 at 9:00 am and will continue, as needed, on Wednesday, October 19th beginning at 8:30 am.[/u] The entire hearing is open to the public. The daytime sessions will be devoted to receiving testimony from the applicant and landfill operator (BGS and NEWSME) and intervenors. The Board will hold an evening session at the Cross Insurance Center on [u]Tuesday, October 18, 2016 beginning at 6:00 pm to receive testimony from members of the public. If public testimony is not concluded Tuesday evening, additional public testimony will be taken on Wednesday, October 19, 2016 at 1:00 pm.[/u] The Board will receive testimony on compliance with the applicable licensing criteria in State statute and rule including, but not limited to, criteria governing the following matters: landfill siting, design and operation; leachate management; stormwater management; potential impacts to air and water quality; water quality monitoring; potential impacts to protected natural resources including wetlands; and the State's solid waste management hierarchy. The application and related materials are available for review on-line at [u]www.maine.gov/dep/projects.html[/u] under "Juniper Ridge Landfill application for expansion." Interested persons may arrange to view a paper copy of the application and pre-filed testimony during normal business hours at the Department of Environmental Protection's Bangor Office, 106 Hogan Road, by contacting Lynn Caron at (207) 446-1733 or by electronic mail at [u]Lynn.a.caron@maine.gov[/u]. Written comments on the application will be accepted until 5:00 pm on October 19, 2016. Written comments should be mailed to: Department of Environmental Protection, Attn: Kathy Tarbuck, 17 State House Station, Augusta, Maine 04333-0017 or by electronic mail to: [u]Kathy.tarbuck@maine.gov[/u]. The hearing is being held under the legal authority of the [font=font57991]Maine Administrative Procedure Act[/font], Title 5 M.R.S. §§ 9051-9064; DEP statutes Title 38 M.R.S. §§ 341-D(2) and 1310-S(2), and the DEP's Rules Governing the Conduct of Licensing Hearings, 06-096 C.M.R. ch. 3 (2015). Questions regarding the hearing should be directed to Cynthia Bertocci at (207) 287-2452 or [u]cynthia.s.bertocci@maine.gov[/u] or Mary Sauer, Assistant Attorney General at (207) 626-8579 or [u]mary.sauer@maine.gov[/u]. James W. Parker, Chair Board of Environmental Protection Oct. 8, 2016

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 1, 2016. The requested actions may be made on or after the hearing date if no sufficient objection be heard. This notice complies with the requirements of 18-A M.R.S.A. §3-403 and Probate Rule 4. 98-529-1 DOROTHY GRAY MURPHY, of Bangor. Petition of Dorothy Gray Murphy requesting her name be changed to Dorothy Royal Gray. Dorothy Gray Murphy, Petitioner, 424 French Street, Bangor, Maine 04401. 2010-721-1 HEIDI ELIZABETH STANDBACH, of Bangor. Petition of Heidi Elizabeth Standbach requesting her name be changed to Heidi Elizabeth Ferguson. Heidi Elizabeth Standbach, Petitioner, 979 Essex Street, Lot 437, Bangor, Maine 04401. 2016-711 KIMBERLY KIMIKO-ANN RATSAKONGSY, of Hampden. Petition of Kimberly Kimiko-Ann Ratsakongsy requesting her name be changed to Kimberly Kimiko-Ann Ratsakongsy Perzanowski. Kimberly Kimiko-Ann Ratsakongsy, Petitioner, 623 Main Road N., Hampden, Maine 04444. 2016-730 DEBORAH H. WHITTEMORE, of Hampden. Petition of Deborah H. Whittemore requesting her name be changed to Deborah Ann Higgins. Deborah H. Whittemore, Petitioner, 20 Main Road South, Apt. 1, Hampden, Maine 04444. 2016-753 VERONICA CLANCY, of Bangor. Petition of Veronica Else Marie Clancy requesting her name be changed to Skylar Else Marie Clancy. Veronica Else Marie Clancy, Petitioner, 229 15th Street, Bangor, Maine 04401. 2016-765 VIVIAN BEATRICE LARRABEE, of Glenburn. Petition of Vivian Beatrice Larrabee requesting her name be changed to Vivian Beatrice Perreault. Vivian Beatrice Larrabee, Petitioner, 7 Northland Road, Apt. 3, Glenburn, Maine 04401 2016-712 ESTATE OF DONALD M. WADE, late of Orrington, deceased. Application for Informal Probate of Will and Appointment of Personal Representative presented by Richard Modery, 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. Candace T. Augustine, Esquire, P.O. Box 917, Bangor, Maine 04402-0917. Telephone: (207) 942-4644. THIS NOTICE IS PARTICULARLY DIRECTED TO : ANY HEIRS-AT-LAW OF SAID DONALD M. WADE, whose names and whereabouts are unknown, as well as to all other interested persons. IN ADDITION, THE FOLLOWING MATTER WILL BE HEARD AT 9:00 A.M. OR AS SOON THEREAFTER AS IT MAY BE ON OCTOBER 13, 2016: 2016-597 FUKUKO RHODES, of Brewer. Petition for Appointment of Public Guardian for Incapacitated Person presented by Maine Department of Health and Human Services, Office of Aging and Disability Services, 396 Griffin Road, Bangor, Maine 04401, proposed guardian. THIS NOTICE IS PARTICULARLY DIRECTED TO: LINDA MIKI RHODES and JOHN RHODES, whereabouts unknown, children of said Fukuko Rhodes, as well as to all other interested persons. IN ADDITION, THE FOLLOWING MATTER WILL BE HEARD AT 9:00 A.M. OR AS SOON THEREAFTER AS IT MAY BE ON OCTOBER 27, 2016: 2014-797-1 ESTATE OF PERRY E. LaPOINTE, late of Orono, deceased. Petition for Formal Probate of Will or Appointment of Personal Representative or Both presented by Peter K. Baldacci, Esquire, 46 Main Street, Bangor, Maine 04401. Telephone: (207) 942-8249. THIS NOTICE IS PARTICULARLY DIRECTED TO: LORNA M. LaPOINTE, whereabouts unknown, one of the heirs-at-law of said Perry E. LaPointe, as well as to all other interested parties. IN ADDITION, THE FOLLOWING MATTER WILL BE HEARD AT 10:00 A.M. OR AS SOON THEREAFTER AS IT MAY BE ON NOVEMBER 10, 2016: 2016-726-1 CADIN KEVIN STANLEY-FLANNERY, also known as CADIN KEVIN STANLEY, of East Millinocket, minor. Petition for Appointment of Guardian of Minor presented by Richard A. Stanley, Petitioner. Proposed guardians, Richard A. Stanley and Jill A. Stanley. Richard A. Stanley, 45 Church Street, Lot 6, East Millinocket, Maine 04430. THIS NOTICE IS PARTICULARLY DIRECTED TO: TAYLA BREWER STANLEY, mother of said Cadin Kevin Stanley-Flannery, also known as Cadin Kevin Stanley, whose last known address is 9 Fairview Avenue, Newport, Maine 04953, and JOHN C. FLANNERY, SR., whose last known address is 708 Crystal Road, Crystal, Maine 04747, father of said Cadin Kevin Stanley-Flannery, also known as Cadin Kevin Stanley, as well as all other interested persons. 2016-759 ROSE GRACE ERB, of Brewer, minor. Joined Petitions: Appointment of Guardian and Conservator of Minor presented by Melissa R. Rand and Philip G. Rand, proposed guardians and conservators. Michael A. Wiers, Esq., P.O. Box 457, Newport, Maine 04953. Telephone: (207) 335-3200. THIS NOTICE IS PARTICULARLY DIRECTED TO: CRYSTAL MALONEY, mother of said Rose Grace Erb, whose last known address is 126 Spring Street, Farmington, New Hampshire 03835, as well as all other interested persons. IN ADDITION, THE FOLLOWING MATTER WILL BE HEARD AT 10:00 A.M. OR AS SOON THEREAFTER AS IT MAY BE ON DECEMBER 1, 2016: 2016-542 WHITNEE ROSEBUSH, of Corinth. Petition for Appointment of Guardian for Incapacitated Person presented by Michele Churchill, proposed guardian. Michele Churchill, P.O. Box 144, Corinth, Maine 04427. THIS NOTICE IS PARTICULARLY DIRECTED TO: DONALD ROSEBUSH, father of said Whitnee Rosebush, whereabouts unknown, as well as all other interested persons. IN ADDITION, THE FOLLOWING MATTER WILL BE HEARD AT 10:00 A.M. OR AS SOON THEREAFTER AS IT MAY BE ON DECEMBER 8, 2016: 2016-676 MARIA LYNN MARTINEZ, of Bangor, minor. Petition for Appointment of Guardian of Minor presented by Tabitha Moulton, 194 Griffin Road, APT 406, Bangor, ME 04401, proposed guardian. Krystal Moulton, mother of said Maria Lynn Martinez. THIS NOTICE IS PARTICULARLY DIRECTED TO: UNKNOWN FATHER of said Maria Lynn Martinez, whose name and whereabouts are unknown, as well as to all other interested persons. 2016-677 MIA ELIZABETH MOULTON, of Bangor, minor. Petition for Appointment of Guardian of Minor presented by Tabitha Moulton, 194 Griffin Road, APT 406, Bangor, ME 04401, proposed guardian. Krystal Moulton, mother of said Mia Elizabeth Moulton. THIS NOTICE IS PARTICULARLY DIRECTED TO: UNKNOWN FATHER of said Mia Elizabeth Moulton, 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 publications date of this notice is October 8th, 2016. If you are a creditor of an estate listed below, you must present your claim within four months of the first publication date of this Notice to Creditors or forever barred. You may represent your claim by filing a written statement of your claim on a proper form with the Register of Probate of this Court or be delivering or mailing to the Personal Representative listed below at the address published by his name a written statement of the claim indicating the basis therefore, the name and address of the claimant and the amount claimed or in such other manner as the law may provide. See 18-A M.R.S.A. §3-804. 2014-342 ESTATE OF BEVERLY L. ROBBINS, late of Brewer, deceased. Donald H. W. Robbins, 254 Main Street, Vassalboro, Maine 04989 and Janet S. Robbins, 87 Pendleton Street, Brewer, Maine 04462 appointed Personal Representatives. 2016-590 ESTATE OF MARK BRIAN McCLELLAN, late of Bangor, deceased. Richard K. McClellan, 15 I Street, Bangor, Maine 04401 appointed Personal Representative. 2016-593-1 ESTATE OF SYLVIA E. ANDREWS, late of Carmel, deceased. Heidi M. Caldwell, P.O. Box 97, Carmel, Maine 04419 appointed Personal Representative. 2016-696 ESTATE OF HILDA R. CARLOW, late of Bangor, deceased. Lisa D. DeFarges, 987 Overfield Road, Meshoppen, Pennsylvania 18630 appointed Personal Representative. 2016-698 ESTATE OF WILLIAM F. GREEN, JR., late of Hudson, deceased. Elizabeth M. King, 75 Cedar Street, Bangor, Maine 04401 appointed Personal Representative. 2016-701 ESTATE OF ARTHUR LEWIS ACHORN, late of Holden, deceased. Lessa Achorn Brown, 111 Banyan Lane, Royal Palm Beach, Florida 33411-8682 and April Achorn, 210 Pleasant Street, Holyoke, Massachusetts 01040 appointed Personal Representatives. 2016-703 ESTATE OF RUTH B. MERRILL, late of Hampden, deceased. Roselind Reeves, 6196 108th Ave., Pinellas Park, Florida 33782 appointed Personal Representative. 2016-704 ESTATE OF GEORGE PHILLIP NICKERSON, JR., late of Dexter, deceased. Wayne B. Nickerson, 2 Mechanic ST., Dexter, Maine 04930 appointed Personal Representative. 2016-707 ESTATE OF JAMES B. WAGNER, late of Orono, deceased. Daniel B. Wagner, 66 Dane Street #2, Beverly, Massachusetts 01915 appointed Personal Representative. 2016-708 ESTATE OF RICHARD D. SMITH, late of Bangor, deceased. Alison B. Smith, 32 Norway Road, Bangor, Maine 04401 appointed Personal Representative. 2016-709 ESTATE OF HERSHEL JIPSON, late of Burlington, deceased. Cyrus Jipson, Sr., 43 Plesant Street, Passadumkeag, Maine 04475 appointed Personal Representative. 2016-710 ESTATE OF JEANNETE MARIE BRIGGS, late of Milford, deceased. Phyllis A. Greathouse, 100 Bradley Road, Milford, Maine 04461 appointed Personal Representative. 2016-712 ESTATE OF DONALD M. WADE, late of Orrington, deceased. Richard Modery, 606 Center Drive, Orrington, Maine 04474 appointed Personal Representative. 2016-713 ESTATE OF DONNA M. BROWN, late Bangor, deceased. Terri E. Hart, 323 Husson Avenue, Apt. 17, Bangor, Maine 04401 appointed Personal Representative. 2016-714 ESTATE OF NORMAN STERN, late of Hampden, deceased. David Stern, 25 Rivers Edge Drive, Portland, Maine 04102 and William Small, 48 Pine Street, Orono, Maine 04473 appointed Personal Representatives. 2016-717 ESTATE OF MARY PHILLIPS, late of Hampden, deceased. Bridget Stanton, 947 Moosehead Trail, Dixmont, Maine 04932 appointed Personal Representative. 2016-719 ESTATE OF LIONEL S. BOUCHARD, late of Orrington, deceased. Margaret L. Shields, 544 Johnson Mill Road, Orrington, Maine 04474 appointed Personal Representative. 2016-720 ESTATE OF WALTER F. CARPENTER, late of Orono, deceased. Elaine H. Carpenter, 9 Alumni Drive, Apt. 230P, Orono, Maine 04473 appointed Personal Representative. 2016-721 ESTATE OF TERRENCE T. KELLY, late of Levant, deceased. Deborah P. Kelly, 727 Horseback Road, Levant, Maine 04456 apointed Personal Representative. 2016-728 ESTATE OF WILLIAM E. MOSHER, late of Orono, deceased. Tammi L.J. Mosher, 134 Elliots Landing, Orono, Maine 04473 appointed Personal Representative. 2016-732 ESTATE OF RALPH K. CURTIS, late of Burlington, deceased. Joshua M. Fisher, P.O. Box 881, Ashland, Maine 04732 appointed Personal Representattive. 2016-735 ESTATE OF MARWIN ALLEN FALOON, JR., also known as MARWIN ALLEN FALOON, late of Greenbush, deceased. Lorraine Sharon Faloon, 899 Main Road, Greenbush, Maine 04418 appoined Personal Representative. 2016-737 ESTATE OF MARY E. RYAN, late of Orono, deceased. Diane Lynn Landean, 8 Woodland Drive, Orono, Maine 04473 appointed Personal Representative. 2016-738 ESTATE OF MAXINE E. HASHEY, late of Bangor, deceased. Phillip E. Hashey, Jr., 19 Violet Lane, Hermon, Maine 04401 appointed Personal Representative. 2016-739 ESTATE OF PHILIP K. HUTCHINSON, SR., also known as PHILIP K. HUTCHINSON, late of Dixmont, deceased. Sallie Zinck, 148 South Main ST, Seabrook, New Hampshire 03874 appointed Personal Representative. 2016-740 ESTATE OF JOHN F. MORIARTY, late of Old Town, deceased. Kathy L. Moriarty, 53 Burnham Street, Old Town, Maine 04468 appointed Personal Representative. 2016-742 ESTATE OF DONALD REED COFFIN, late of Bangor, deceased. Catherine J. Schureman, 225 Tamarack Trail, Bangor, Maine 04401 appointed Personal Representative. 2016-743 ESTATE OF PATRICK R. OUELLETTE, late of Old Town, deceased. Bertha R. Ouellette, 320 West Old Town Road, Old Town, Maine 04468 appointed Personal Representative. 2016-746 ESTATE OF FLORENCE M. FENTON, late of Bangor, deceased. Scott Footman, P.O. Box 3204, Brewer, Maine 04412 and Robert Fenton, 9968 Del Dios Hwy, Escondido, California appointed Personal Representatives. 2016-747 ESTATE OF SHIRLEY IRENE CARVER, late of Patten, deceased. Lucinda E. Beane, 38 Pine Grove Drive, Mount Vernon, Maine 04352 appointed Personal Representative. 2016-752 ESTATE OF ROBERT BRUCE CAYFORD, late of Bangor, deceased. Philiip R. Cayford, 22 South Park Street, Bangor, Maine 04401 appointed personal Representative. 2016-756 ESTATE OF JANE MARIE SHERRY, late of Stetson, deceased. Michael J. Sherry, 47 Village Road, Stetson, Maine 04488 appointed personal Representative. 2016-762 ESTATE OF EARL CLIFTON HARTLEY, late of Corinna, deceased. Steven H. Hartley, P.O. Box 38, Newport, Maine 04953 appointed Personal representative. 2016-763 ESTATE OF RODNEY CHOATE COPELAND, late of Newport, deceased. Lisa L. Boggs, 23 South Street, Newport, Maine 04953 appointed Personal Representative. IN ADDITION you may present your claim by filing a written statement of your claim on a proper form with the Register of Probate of Piscataquis County, 51 East Main Street, Dover-Foxcroft, Maine 04426 or by delivering or mailing to the Personal Representative listed below at the address published by his name, a written statement of the claim indicating the basis therefor, the name and address of the claimant and the amount claimed or in such other manner as the law may provide. 2016-093 ESTATE OF ALLAN JOHN INGRAHAM, late of Hampden, deceased. Margaret Helms Ingraham, 15 Back Winterport Road, Hampden, Maine 04444 and Jodi L. Albert, 592 Brunswick Street, Old Town, Maine 04468 appointed Personal Representatives. 2016-094 ESTATE OF THOMAS HENRY FLANAGAN, JR., late of Brewer, deceased. Susan F. Stout, 24 Leavitt Lane, Glenburn, Maine 04401 appointed Personal Representative. Dated: September 30, 2016 _/s/ Renee M. Stupak__ Renee M. Stupak, Register of Probate Published: October 8 & October 15, 2016

LEGAL NOTICE AND NOTICE OF HEARING

$
0
0
LEGAL NOTICE AND NOTICE OF HEARING Maine Department of Health & Human Service MAINE DISTRICT COURT IN RE: JACOB, SCOTT AND LAUREN M. Doc. No.: BEL-PC-13-12 & 16-13 NOTICE IS HEREBY GIVEN TO Scott Mosher, 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, concerning the child: Lauren M. d/o/b: 10/08/2014 born at Alfond Center for Health and a Petition for Termination of Parental Rights concerning the child, Jacob M. d/o/b: 7/27/2011 born at Waldo County General Hospital and the child Scott M. d/o/b: 2/24/2013 born at Eastern Maine Medical Center The mother is Lisa Littlefield, and the father is or may be Scott Mosher. DHHS has met the requirements of M.R. Civ. P. Rule 4(g)(1)(A)-(C). Hearing on the pending Petitions will be held at Maine District Court, 103 Church Street, Belfast, ME 04915, on 11/16/16, at 8:30am. Failure to appear at this hearing may result in the issuance of a child protection order, the termination of your parental rights, and/or any other order permissible under 22 M.R.S. §4001 et seq. You may be entitled to legal counsel in these proceedings. Contact the court at the above address or 207-338-3107. To obtain a copy of the Petition(s), contact the court or DHHS at 207-596-4200 91 Camden Street, Suite 103, Rockland, ME 04841. DHHS is represented by the Maine Office of the Attorney General, 84 Harlow Street, Bangor, ME 04401. Dated: 9/29/16 Patricia G. Worth Judge, Maine District Court Brooke H. Otis A True Attested Copy Clerk, Maine District Court Oct. 8, 15, 22, 2016

PUBLIC NOTICE

$
0
0
The Orono Planning Board will hold a public hearing on Wednesday, October 19, 2016, at 7:00 p.m. in the Municipal Building Council Chambers to act on the following: Request of Claudia Lowd for site plan approval of a 3-room bed-and-breakfast, meeting space, and tea room at 42 Mill Street, Orono, identified as Tax Map 27-12, Lot 25, within the Village Commercial District. Phil Ruck, Chairman Orono Planning Board Oct. 8, 2016

PUBLIC NOTICE

$
0
0
The Hampden Planning Board will hold a public hearing under the provisions of Section 332.1.7 of the Hampden Subdivision Ordinance on Wednesday October 12, 2016, at 7:00 pm in the Town Council Chambers at the Town Office, 106 Western Ave, Hampden, ME. Southbranch LLC proposes a 7 lot subdivision on Bog Road in the Rural District. The 121.8 acre site is located on the north side of Bog Road and the west side of Souadabscook Stream and consists of three parcels: Tax Map 11, Lots 9, 10, and 3-A. No new roads or other infrastructure will be built; each new lot will have frontage on Bog Road. Oct. 8, 2016

NOTICE FOR PUBLIC DISTRIBUTION

$
0
0
TO: INDIVIDUALS INTERESTED IN APPRENTICESHIP AS AN OPERATING ENGINEER FROM: THE ENGINEERS TRAINING CENTER DATE: OCTOBER 2016 SUBJECT: 2016-2017 APPLICATION PERIOD Each year at this time we notify appropriate agencies and interested parties regarding our application period. November is the only month that interested parties [font=font36821]must apply in person[/font]. [font=font36821][u]YOU MUST APPLY IN PERSON (dates and times listed below)[/font][/u] [u]ENGINEERS TRAINING CENTER ONE ENGINEERS WAY CANTON, MA 02021-3708[/u] [u]In order to be eligible as an applicant these basic qualifications must be met at the time the application is assigned[/u]: 1. Be 18 years of age or older: 2. Capable of performing the work of the trade; 3. Have a high school diploma or equivalent; 4. Reside within the jurisdiction of Local 4; (eastern Massachusetts, 5 easterly counties of New Hampshire, state of Maine) 5. Be a citizen or otherwise meet the requirements of the Immigration Reform and Control Act of 1986; 6. [u]Have a valid motor vehicle driver's license in your possession[/u]; 7. [u]Have a Social Security card in your possession[/u]; Applications will only be given to the person applying for the Program that shows a valid driver's license and social security card. [font=font36821][u]Be prepared to stay and complete the entire application. You will not be allowed to leave the Engineers Training Center with the application. Before you arrive, you must[/font][/u]: 1. Have a valid driver's license with a current address showing that you reside in our jurisdiction. 2. Bring a social security card. 3. Be prepared to submit on the application names of 3 individuals that have committed to write you a letter of reference and their full address and telephone numbers. Signed letters of reference will be required at a later date. 4. Be prepared to list on the application your current employer, and two previous employers (if applicable). Note: Your current employer will not be notified if it would jeopardize your current employment situation. 5. Be prepared to have your own pen to complete the application on the day you choose to apply to Local 4's Apprenticeship Program. [font=font36821][u]THE ONLY DAYS AND HOURS THE APPLICATIONS WILL BE ISSUED[/font][/u]: Monday through Friday (unless otherwise indicated below) 9:00 am, 11:00 am and 1:00 pm [font=font36821][u]NOTE: If not on time, doors are locked and you would need to wait until the next time slot. Extended days/times[/font][/u]: Tuesday, November 15, 2016 9:00 am, 11:00 am, 1:00 pm and 6:00 pm Saturday, November 19, 2016 9:00 am and 11:00 am Friday, November 25, 2016 9:00 am, 11:00 am, 1:00 pm Tuesday, November 29, 2016 9:00 am, 11:00 am, 1:00 pm and 6:00 pm [font=font36821][u]THE BUILDING WILL BE CLOSED THE FOLLOWING DATES - NO APPLICATIONS ISSUED[/font][/u] Friday, November 11, 2016 Veterans Day Thursday, November 24, 2016 Thanksgiving [font=font36821][u]Applications will NOT BE MAILED[/font][/u]. [u]The applicant MUST apply in person with the proper identification or they will be sent home. Allow enough time to stay for a presentation prior to the applications being given to you. Applications will not leave the building - no exceptions. Also if you have any questions or concerns, call prior to your arrival.[/u] [u]The Engineers Training Center is an Equal Opportunity Training Recruiting Program[/u] October 8, 2016

NON-DISCRIMINATORY POLICY

$
0
0
The Operating Engineers, Local 4 Training Fund admits apprentices of either sex, and of any race, color, national and ethnic origin to all the rights, privileges, programs, and activities generally accorded or made available to apprentices at the school. It does not discriminate on the basis of sex, color, national and ethnic origin in the administration of its educational policies, admissions' policies and other school-administered programs. October 8, 2016

2017 ANNUAL ACTION PLAN

$
0
0
STATE OF MAINE NOTICE OF PUBLIC COMMENT AND DRAFT AVAILABLITY 2017 ANNUAL ACTION PLAN FOR CDBG, HOME and ESG The Maine State Housing Authority and the Department of Economic and Community Development are drafting the annual Action Plan for 2017 and encourage citizens to comment. The U.S. Department of Housing and Urban Development (HUD) requires the State of Maine to publish an Annual Action Plan outlining the use of HUD funds for the following programs administered in the state: Community Development Block Grant (CDBG) HOME Investment Partnership Program (HOME) Emergency Solutions Grant Program (ESG) These programs receive approximately $15 million in annual allocations. The plan describes the various housing and community development initiatives that the State intends to undertake, including funding levels and target populations. The plan identifies the following areas as top priorities: improve housing quality, expand the supply of affordable housing, help Maine people attain housing stability, improve economic opportunity and improve public infrastructure. The draft Action Plan is available on the Internet at http://www.mainehousing.org and http://www.maine.gov/decd . MaineHousing and DECD will hold a public hearing to gather comments on the draft Action Plan on October 24, 2016 at 10:00 am at the Cross State Office Building, in room 208. The deadline for written comment is 5pm on November 8, 2016. If you are unable to attend and would like to make a comment, please direct your communication to: Paula Weber Compliance Officer Maine State Housing Authority 353 Water Street Augusta, ME 04330-4633 Telephone: (207) 626-4600 (voice) 1-800-452-4668 (voice) Maine Relay 711 MaineHousing does not discriminate on the basis of race, color, religion, sex, sexual orientation, national origin, ancestry, physical or mental disability, age, familial status or receipt of public assistance in the admission or access to or treatment in its programs and activities. In employment, MaineHousing does not discriminate on the basis of race, color, religion, sex, sexual orientation, national origin, ancestry, age, physical or mental disability or genetic information. MaineHousing will provide appropriate communication auxiliary aids and services upon sufficient notice. MaineHousing will also provide this document in alternative formats upon sufficient notice. MaineHousing has designated the following person responsible for coordinating compliance with applicable federal and state nondiscrimination requirements and addressing grievances: Louise Patenaude, Maine State Housing Authority, 353 Water Street, Augusta, Maine 04330-4633, Telephone Number 1-800-452-4668 (voice in state only), (207) 626-4600 (voice) or Maine Relay 711.

NOTICE OF PUBLIC FORECLOSURE SALE - ALBERT/DOLLEY

$
0
0
By virtue of and in execution of a Consent Judgment of Foreclosure and Sale entered on September 12, 2016, in the Penobscot County Superior Court, Civil Action Docket No. RE-16-66, in an action brought by MidFirst Bank, Plaintiff, against Stephanie G. Albert as Special Administrator to the Estate of Tammy L. Dolley, Defendant, for the foreclosure of a mortgage dated July 26, 2016, and recorded in the Penobscot County Registry of Deeds in Book 10561, Page 44, the statutory ninety (90) day redemption period having been waived, notice is hereby given that the aforementioned property will be sold at a public sale at 9:00 a.m. on November 15, 2016, at the law offices of Eleanor L. Dominguez, Esq., AINSWORTH, THELIN & RAFTICE, P.A., Seven Ocean Street, South Portland, ME 04106, (207) 767-4824, 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 Lincoln, County of Penobscot, and State of Maine, described in said mortgage as being located at 718 W. Broadway. (Note: The identification of the location of the property is as stated in the mortgage, which may have been subject to change and/or differ from the Town of Lincoln records). [font=font36821][u]TERMS OF SALE:[/u][/font] The property shall be sold to the highest bidder at the sale, who shall pay a deposit of Five Thousand and No/100 Dollars ($5,000.00) by certified check payable to "MidFirst Bank or YOUR NAME" at the time and place of sale. The successful bidder shall be required to execute a Purchase and Sale Agreement with said MidFirst Bank with the aforesaid Five Thousand and No/100 Dollars ($5,000.00) or sum equal to ten percent (10%) of the bid price, whichever is greater, 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 by certified check acceptable to mortgagee upon presentation of the Deed. The property will be sold subject to all easements and rights of way either of record or otherwise existing. The property will be sold subject to real estate taxes assessed and due and payable to the Town of Lincoln, water and sewer charges and any liens and encumbrances of greater priority than said mortgage. The property shall be sold AS IS, and WHERE IS without any warranties whatsoever expressed, implied or otherwise which warranties are disclaimed. Additional terms to be announced at the sale. [font=font36821]Prospective bidders are advised to contact Ainsworth, Thelin & Raftice, P.A. as close as possible to their departure to attend the sale in order to confirm the occurrence of the sale as scheduled.[/font] DATED: October 10, 2016 Eleanor L. Dominguez, Esq. Attorney for [font=font36821]MidFirst Bank[/font] AINSWORTH, THELIN & RAFTICE, P.A. P.O. Box 2412 South Portland, ME 04116-2412 (207) 767 4824 Oct. 10, 17, 24, 2016

NOTICE OF PUBLIC SALE

$
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]Federal National Mortgage Association v. Nancy A. Ordway[/font], by the Ellsworth District Court, Docket No. ELLDC-RE-15-54, wherein the Court adjudged the foreclosure of a mortgage granted by Nancy A. Ordway to Mortgage Electronic Registration Systems, Inc., as nominee for TD Banknorth, N.A., its successors and assigns dated March 31, 2008 and recorded in the Hancock County Registry of Deeds in Book 4976, Page 1, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]Thursday, November 10, 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 91 Pine Trail, Dedham, 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. 15-022303 Oct. 10, 17, 24, 2016

NOTICE OF PUBLIC SALE

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered June 28, 2016 in the action entitled [font=font36821]Federal National Mortgage Association v. Nancy A. Ordway[/font], by the Ellsworth District Court, Docket No. ELLDC-RE-15-28, wherein the Court adjudged the foreclosure of a mortgage granted by Nancy A. Ordway to Mortgage Electronic Registration Systems, Inc., as nominee for TD Banknorth, N.A., its successors and assigns dated June 29, 2007 and recorded in the Hancock County Registry of Deeds in Book 4806, Page 99, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]Thursday, November 10, 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 94 Pine Trail Road, Dedham, 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. 13-020693 Oct. 10, 17, 24, 2016

NOTICE OF PUBLIC SALE - MARTIN

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered January 10, 2016, in the action entitled [font=font57991]Federal National Mortgage Association v. Mark Martin[/font], by the Millinocket District Court, Docket No. MILDC-RE-14-36, wherein the Court adjudged the foreclosure of a mortgage granted by Mark Martin to First Horizon Home Loan Corporation dated February 13, 2004 and recorded in the Penobscot County Registry of Deeds in Book 9205, Page 5, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]November 14, 2016 at 10:00 am At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine.[/font] The property is located at 22 Spring Street, East Millinocket, 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. Federal National Mortgage Association by its attorneys, BENDETT & MCHUGH, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 Oct. 10, 17, 24, 2016
Viewing all 12832 articles
Browse latest View live


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