14 M.R.S. § 6323
Notice is hereby given that in accordance with a Judgment of Foreclosure and Sale dated September 8, 2016 which judgment was entered on September 15, 2016, by the Superior Court for Penobscot County, Bangor, Maine, in an action brought by [font=font36821]Machias Savings Bank against Michelle Cyrus et al.[/font], Docket No. RE-2015-90 and wherein the Court adjudged a foreclosure of a Mortgage Deed granted by Wayne A. Southard and Michelle Sawyer, n/k/a Michelle Cyrus, dated May 25, 2007, and recorded in the Penobscot County Registry of Deeds in Book 10971, Page 166, the period of redemption from said judgment having expired, all of the following described property will be sold at a public sale at 1:00 p.m. on January 31, 2017, at Machias Savings Bank, 1126 Hammond Street, Bangor, Maine 04401. The property to be sold is located generally on Stetson Road in Kenduskeag, Penobscot County, Maine, and is further described on the Town of Kenduskeag Tax Maps at Map 7, Lot 76-1-1, together with and subject to the rights, covenants, easements, and encumbrances affecting the property. Reference should be had to said mortgage deed for a more complete legal description of the property to be conveyed.
[font=font36821][u]TERMS OF SALE[/u][/font]
THE PROPERTY HEREINABOVE DESCRIBED IS BEING SOLD ON AN "AS IS" "WHERE IS" BASIS, WITHOUT ANY WARRANTY WHATSOEVER AS TO THE CONDITION, FITNESS, SIZE, OR LOCATION OF THE PROPERTY OR THE STATE OF TITLE TO THE PROPERTY.
The bidder to whom the property is sold must, at the time and place of sale, make a deposit of Two Thousand Five Hundred Dollars ($2,500.00) by cash or certified check, and must sign a Purchase and Sale Agreement with Machias Savings Bank, which agreement shall provide in part (i) that the purchaser will be responsible for all real estate and/or personal property taxes and other municipal charges attributable to the respective property unpaid and in arrears and for all subsequent tax years as assessed by the Town of Kenduskeag, and (ii) that a closing of the sale shall be held within thirty (30) days of the public sale where the remaining balance of the purchase price will be paid in cash or certified funds. The conveyance will be by Release Deed. Machias Savings Bank expressly reserves the right to bid, to modify the terms of the sale set forth above, to add additional terms as it so wishes, and to authorize the mortgagor to sell the property prior to the sale date. All other terms and conditions of sale, including any modification or additions to the terms set forth above, will be announced at the time of the sale.
For further information, contact Wendy L. Schors, Vice President of Machias Savings Bank, at (207) 255-9334.
Dec. 24, 31, 2016, Jan. 7, 2017
↧
NOTICE OF PUBLIC SALE - CYRUS
↧
NOTICE OF PUBLIC SALE - CYRUS/SOUTHARD
14 M.R.S. § 6323
Notice is hereby given that in accordance with a Judgment of Foreclosure and Sale dated July 8, 2016 which judgment was entered on July 8, 2016, by the Maine District Court, District Five, Location: Belfast, Waldo County, Maine, in an action brought by [font=font36821]Machias Savings Bank against Michelle Cyrus, f/k/a Michelle A. Southard, f/k/a Michelle Sawyer, Personal Representative of the Estate of Wayne Southard[/font], Docket No. BEL-RE-2015-51 and wherein the Court adjudged a foreclosure of a Mortgage Deed granted by Wayne A. Southard dated May 25, 2007, and recorded in the Waldo County Registry of Deeds in Book 3091, Page 77, the period of redemption from said judgment having expired, all of the following described property will be sold at a public sale at 1:30 p.m. on January 31, 2017, at Machias Savings Bank, 1126 Hammond Street, Bangor, Maine 04401. The property to be sold is located generally at 205 Lebanon Road in Winterport, Waldo County, Maine, and is further described on the Town of Winterport Tax Maps at Map U05, Lot 77, together with and subject to the rights, covenants, easements, and encumbrances affecting the property. Reference should be had to said mortgage deed for a more complete legal description of the property to be conveyed.
[font=font36821][u]TERMS OF SALE[/u][/font]
THE PROPERTY HEREINABOVE DESCRIBED IS BEING SOLD ON AN "AS IS" "WHERE IS" BASIS, WITHOUT ANY WARRANTY WHATSOEVER AS TO THE CONDITION, FITNESS, SIZE, OR LOCATION OF THE PROPERTY OR THE STATE OF TITLE TO THE PROPERTY.
The bidder to whom the property is sold must, at the time and place of sale, make a deposit of Two Thousand Five Hundred Dollars ($2,500.00) by cash or certified check, and must sign a Purchase and Sale Agreement with Machias Savings Bank, which agreement shall provide in part (i) that the purchaser will be responsible for all real estate and/or personal property taxes and other municipal charges attributable to the respective property unpaid and in arrears and for all subsequent tax years as assessed by the Town of Winterport, and (ii) that a closing of the sale shall be held within thirty (30) days of the public sale where the remaining balance of the purchase price will be paid in cash or certified funds. The conveyance will be by Release Deed. Machias Savings Bank expressly reserves the right to bid, to modify the terms of the sale set forth above, to add additional terms as it so wishes, and to authorize the mortgagor to sell the property prior to the sale date. All other terms and conditions of sale, including any modification or additions to the terms set forth above, will be announced at the time of the sale.
For further information, contact Wendy L. Schors, Vice President of Machias Savings Bank, at (207) 255-9334.
Dec. 24, 31, 2016, Jan. 7, 2017
↧
↧
PUBLIC HEARING
TO DISCUSS ARTICLES TO BE INCLUDED ON THE TOWN
WARRANT AT THE UPCOMING TOWN MEETING.
MONDAY, JANUARY 9TH - 6:30PM - TOWN OFFICE
Town of Carmel Land Use Ordinance:
1. Under article VII subsection 6, to amend item "H" to say : "All new roadways shall be paved with a 19mm bituminous
asphalt mix that will meet MDOT specification at a thickness of 2 inches and 9.5mm MDOT specification surface
applied at thickness of 1.5 inches for a total depth of 3.5 inches of pavement.
2. Under Article IX to amend the wording to reflect "Code Enforcement Officer" in place of "Inspector of Buildings" in
addition to updating the terminology used in subsection 5 under the same article.
3. Under Article VII subsection 1 (Dimensions) to replace the wording "two (2) acres in area and 200 feet along the
front" with "One and one half acres and 150 feet of frontage along the road"
Subdivision Regulations for the Town of Carmel
1. Under subsection "F" (lots & density) replace the wording "Lot size shall be a minimum of two acres per residential
unit." with "no single-family dwelling shall occupy a lot measuring less than one and one half acres in area and 150
feet along the front"
Floodplain Management Ordinance:
1. " Shall an ordinance entitled 'Floodplain Management Ordinance' be enacted?"
2. " Shall a resolution entitled 'Resolution for Applying for Flood Insurance' be adopted?"
Marijuana Ordinance:
1. "Shall an Ordinance Prohibiting Retail Marijuana Establishments and Retail Marijuana Social Clubs in the
Municipality of CARMEL, MAINE be enacted?"
Post 2018 MSW Disposal:
To see if the Town of Carmel will vote:
(i) to authorize the Town to continue as a member of the Municipal Review Committee, Inc. ("MRC"), organized as a Maine
nonprofit corporation and acting as a regional association pursuant to Title 13-B and Title 38 of the Maine Revised
Statutes, as amended (and specifically Section 1304-B(5-A) of Title 38) for the purposes of managing and facilitating
solid waste disposal;
(j) to adopt, ratify and confirm the Restated Articles of Incorporation and the Restated Bylaws of the MRC in substantially
the form on file with the Town Clerk at the Town Office;
(k) to authorize the Town to execute and deliver a Municipal Joinder Agreement with the MRC in substantially the form on
file with the Town Clerk at the Town Office (the "Municipal Joinder Agreement") pursuant to which the Town will
become a Joining Member of the MRC (as defined therein) and deliver its municipal solid waste for disposal to a
waste management facility being developed by Fiberight, LLC and/or its affiliates (collectively, "Fiberight") in
Hampden, Maine, or other waste disposal facility.
(iv) to authorize the MRC to take certain actions on behalf of the Town as set forth in the Municipal joinder Agreement;
and.
(v) to authorize a majority of the Selectmen or their duly authorized designee or designees as a representative of the Town
to execute and deliver the Municipal Joinder Agreement on behalf of the Town and to execute and deliver on behalf of the
Town in conjunction therewith such other documents and to take such further actions as they may deem necessary or
appropriate in order to effect the transactions contemplated by the Municipal Joinder Agreement.
Dec 26th, 30th, 2016
↧
TOWN OF PITTSFIELD PUBLIC NOTICE
At their Regularly Scheduled Meeting on Tuesday, December 20, 2016, the Pittsfield Town Council adopted the following:
ORDINANCE 16-22: The Town of Pittsfield hereby ordains to authorize the transfer of unencumbered appropriation balances to various departments.
FROM: 05-05 Communications $ 4,000
05-20 Street Lights 2,500
05-25 Animal Control 5,000
15-05 Transfer Station 2,500
35-05 Unclassified/Contingency 7,000
35-05 Unclassified/Grant Match 10,000
TO: 05-10 Police Department $ 14,000
35-05 Unclassified/Payroll 17,000
Dec. 26th, 2016
↧
TOWN OF PITTSFIELD PUBLIC NOTICE
At their Regularly Scheduled Meeting on Tuesday, December 20, 2016, the Pittsfield Town Council adopted the following:
ORDINANCE 16-19: The Town of Pittsfield hereby ordains the 2017 Capital Budget be approved as follows:
Highway General Equipment 65,000
Waste Transporter 15,000
Municipal Building Capital 5,000
Library Capital 5,000
Theatre Renovations 10,000
Fire Station Capital 5,000
Park Projects 30,000
Airport Hangers 300,000
Theatre Revitalization 216,000
Community Building 100,000
Downtown Revitalization 50,000
Town Celebration 15,000
Total Projects/Reserves $ 816,000
Funding by Loan $ 0
Funding by Lease/Purchase $ 0
Funding by Reserves $ 0
Funding by Special Revenues $ 15,000
Funding by Grants $ 180,000
Funding by Other Resources $ 516,000
Total to be raised by taxation $ 105,000
ORDINANCE 16-20: The Town of Pittsfield hereby ordains that the 2017 Operating Budget in the amount of $2,886,633 be approved, and the total sum of $3,702,633 be appropriated (Operating plus Capital Budgets);
AND FURTHER, that $1,286,004 be raised through taxation; that $1,076,990 be raised from estimated revenues; that $229,129 be appropriated from State Revenue Sharing; that $0 be appropriated from Lease/Purchase; that $0 be appropriated from Loans/Bonds; that $0 be taken from reserve funds; that $15,000 be appropriated from Special Revenues; that $180,000 be appropriated from grants; that $516,000 be appropriated from other Revenue Sources; and that an additional sum of $399,510 be taken from undesignated fund balance.
ORDINANCE 16-21: The Town of Pittsfield hereby ordains that the 2017 Water and Sewer Enterprise Fund budgets in the respective amounts of $430,732 and $501,350 be appropriated from the respective estimated departmental revenues.
Dec. 26th, 2016
↧
↧
TOWN OF PITTSFIELD PUBLIC NOTICE
At their Regularly Scheduled Meeting on Tuesday, November 1, 2016, the Pittsfield Town Council adopted the following:
ORDINANCE 16-17: That the Town Council hereby ordains to transfer property located off the Hussy Road, Map 005, Lot 020 to Ronald L. & Lyn E. Hawkins for the sum of $51,100.00 as the result of a Tax Acquired Property bid. The Town acquired said property as a result of automatic foreclosure of a 2013 property tax lien, recorded in the Somerset County Registry of Deeds on June 10, 2014, at Book 4793, Page 134, which matured on December 10, 2015. The Town Council further authorizes the Town Manager to execute a municipal quitclaim deed releasing the Town's interest in said property to Ronald L. & Lyn E. Hawkins.
ORDINANCE 16-18: That the Town Council hereby ordains to transfer property located off the Phillips Corner Road, Map 018, Lot 052 to James M. Kirk for the sum of $1,800.00 as the result of a Tax Acquired Property offer. The Town acquired said property as a result of automatic foreclosure of a 2012 property tax lien, recorded in the Somerset County Registry of Deeds on June 05, 2013, at Book 4669, Page 30, which matured on December 05, 2014. The Town Council further authorizes the Town Manager to execute a municipal quitclaim deed releasing the Town's interest in said property to James M. Kirk.
↧
NOTICE OF PUBLIC SALE
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered November 2, 2016, in the action entitled Wells Fargo Bank, N.A. v. Mary Jo Burns-Gay, by the Ellsworth District Court, Docket No. ELLDC-RE-15-37, wherein the Court adjudged the foreclosure of a mortgage granted by the late Carl P. Gay and Mary Jo Burns-Gay to Mortgage Electronic Registration Systems, Inc., as nominee for Mortgage Research Center, LLC dba Veterans United Home Loans dated September 27, 2013 and recorded in the Hancock County Registry of Deeds in Book 6128, Page 169, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on
[font=font36821]February 6, 2017 at 10:00 AM At Bendett & McHugh, P.C.,
30 Danforth Street, Suite 104, Portland, Maine.[/font]
The property is located at 114 Coffin Road, Hancock, Maine, as described in said mortgage. The sale will be by public auction. All bidders for the property will be required to make a deposit of $5,000.00 in certified or bank check at the time of the public sale made payable to Bendett & McHugh, P.C., which deposit is non-refundable as to the highest bidder. The balance of the purchase price shall be paid within thirty (30) days of the public sale. In the event a representative of the mortgagee is not present at the time and place stated in this notice, no sale shall be deemed to have occurred and all rights to reschedule a subsequent sale are reserved. [font=font36821]If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee's attorney.[/font]
This property will be sold as is. Additional terms will be announced at the public sale.
Wells Fargo Bank, N.A.
by its attorneys,
BENDETT & MCHUGH, P.C.
30 Danforth Street, Ste. 104
Portland, ME 04101
207-221-0016
↧
NOTICE OF PUBLIC SALE
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered August 17, 2016 in the action entitled [font=font36821]Federal National Mortgage Association v. Richard E. Bridges, Esq., Special Administrator of the Estate of Clair Eugene Carter a/k/a Clair E. Carter[/font], by the Aroostook County Superior Court, Docket No. CARSC-RE-15-25, wherein the Court adjudged the foreclosure of a mortgage granted by Eldora L. Carter and Clair E. Carter to Wells Fargo Bank, N.A. dated April 4, 2008 and recorded in the Aroostook County - Southern Registry of Deeds in Book 4562, Page 202, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]Thursday, January 26, 2017, commencing at 9:00 AM, at Philip K. Jordan, Esq., Currier, Trask & Jordan, 27 Court Street, Houlton, ME 04730.[/font]
The property is located at 83 Center Road, Easton, 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.
15-022911
Dec. 26, Jan. 2, 9, 2016
↧
NOTICE OF PUBLIC SALE OF REAL ESTATE
Property located at 575 East Thorndike Road, Thorndike, Maine 04986
Mortgage recorded in the Waldo County Registry of Deeds at Book 2688, Page 139
By virtue of and in execution of an Order and Judgment of Foreclosure and Sale entered in the Belfast District Court on September 20, 2016, in Civil Action, Docket No. RE-15-55, brought by TD Bank, N.A. as Plaintiff against Defendants, Andrew G. Smith and Abigail B. Swanson and Parties-in-Interest Department of the Treasury, Internal Revenue Service and Waldo County Oil n/k/a Waldo County Oil and Propane, for the foreclosure of mortgage recorded as set forth above, the statutory ninety (90) day period of redemption having expired without redemption, notice is hereby given that there will be sold at public sale at two o'clock P.M. on the 31st day of the month of January, 2017 at the offices of Duane Morris LLP, 2 Monument Square, Suite 505, Portland, ME 04101-4079, the premises described in said mortgage, situated at 575 East Thorndike Road, in the Town of Thorndike, County of Waldo, and State of Maine. Please refer to said mortgage deed recorded in said Registry of Deeds for a more particular description of the premises. There will be no open house.
TERMS OF SALE: The property will be sold to the highest bidder who complies with the terms of sale. A deposit of at least $5,000.00 must be paid to TD Bank, N.A. in money order, bank check, or certified U.S. funds, which sum will be retained as a non-refundable, non-interest bearing deposit. The highest bidder must also sign a purchase and sale contract with TD Bank, N.A. calling for a closing within thirty days of the public sale, at which time the balance will be due in money order, bank check, or certified U.S. funds payable to said bank, which will then deliver a duly executed quitclaim deed without covenant. The sale shall be made on an "AS IS" basis, without warranties of any kind, and subject to: (a) any condition which a title search would reveal, (b) any unpaid real estate taxes or sewer assessments, and (c) any facts which an inspection or survey of the premises might show. Other terms will be announced at the sale.
TD BANK, N.A., by its attorneys
Duane Morris LLP
David C. West ME Bar 005714
2 Monument Square, Suite 505
Portland, ME 04101-4079
Phone: 215-979-1656
Fax 207-226-2040
↧
↧
TOWN OF PITTSFIELD REQUEST FOR PROPOSALS CHECKING ACCOUNT BANKING SERVICES
The Town of Pittsfield is requesting proposals for Checking Account Banking Services. Quotations are due by 11:00 am on Wednesday, January 18, 2017. Copies of the RFP may be obtained from the Pittsfield Town Office, 112 Somerset Avenue, Pittsfield, ME 04967 (487-3136).
↧
PETITION OF PARDON
Notice is hereby given that a Petition for a Pardon for Paula Jones, who was convicted of the crimes of CR2007-840 - AGGRAVATED TRAFFICKING 5CTS: CR2007-969 UNLAWFUL FURNISHING SCHEDULED DRUGS AND UNLAWFUL TRAFFICKING IN SCHEDULED DRUGS is now pending before the Governor and a hearing will be conducted in the MAINE DEPARTMENT OF CORRECTIONS BOARD ROOM, 25 TYSON DRIVE, 3RD FLOOR IN AUGUSTA, on THURSDAY the 19th day of JANUARY, 2017, at 9:00 o'clock a.m.
Dec. 28, 2016 Jan. 4, 11, 18, 2017
↧
REQUEST FOR QUALIFICATION (RFQ) # 60-17
The University of Maine System is seeking responses to provide Organization Development and Human Resources Professional Services.
For a copy of the RFQ visit [u]http://www2.maine.edu/strategic/upcoming_bids.php[/u]
Phase One Response Deadline is 5:00 P.M on January 17, 2017
↧
RULEMAKING DEC. 28
Public Input for Proposed Rules
Notices are published each Wednesday to alert the public regarding state agency rule-making. You may obtain a copy of any rule by notifying the agency contact person. You may also comment on the rule, and/or attend the public hearing. If no hearing is scheduled, you may request one - the agency may then schedule a hearing, and must do so if 5 or more persons request it. If you are disabled or need special services to attend a hearing, please notify the agency contact person at least 7 days prior to it. Petitions: you can petition an agency to adopt, amend, or repeal any rule; the agency must provide you with petition forms, and must respond to your petition within 60 days. The agency must enter rule-making if the petition is signed by 150 or more registered voters, and may begin rule-making if there are fewer. You can also petition the Legislature to review a rule; the Executive Director of the Legislative Council (115 State House Station, Augusta, ME 04333, phone (207) 287-1615) will provide you with the necessary petition forms. The appropriate legislative committee will review a rule upon receipt of a petition from 100 or more registered voters, or from "...any person who may be directly, substantially and adversely affected by the application of a rule..." (Title 5 §11112). World Wide Web: Copies of the weekly notices and the full texts of adopted rule chapters may be found on the internet at: http://www.maine.gov/sos/cec/rules. There is also a list of rule-making liaisons (http://www.maine.gov/sos/cec/rules/liaisons.html), who are single points of contact for each agency.
PROPOSALS
AGENCY: 05-071 - Department of Education (DOE)
CHAPTER NUMBER AND TITLE: Ch. 230, Adult Education Program Requirements
PROPOSED RULE NUMBER: 2016-P115 (Revised and re-published)
BRIEF SUMMARY:
1. Requirements and Waivers for Students under Age 17
A. Delete the reference in the title and the text the phrase "enrolled in Day school or" and add the phrase "who have withdrawn from school"
PUBLIC HEARING: None
COMMENT DEADLINE: January 30, 2017
CONTACT PERSON FOR THIS FILING / SMALL BUSINESS INFORMATION: Gail Senese, Department of Education, 23 State House Station, Augusta, ME 04333. Telephone: (207) 624-6755. E-mail: Gail.Senese@Maine.gov .
IMPACT ON MUNICIPALITIES OR COUNTIES: N/A
AGENCY: 01-015 - Maine Milk Commission (MMC)
RULE TITLE OR SUBJECT: Ch. 27, Retail Margins
PROPOSED RULE NUMBER: 2016-P203
CONCISE SUMMARY: The principal reason for this rule-making is the need to establish retail margins for milk sold within the State of Maine in accordance with 7 MRS §2954.
PUBLIC HEARING: January 20, 2017, Friday, starting at 10:30 a.m., Room 332, Department of Agriculture, Food & Rural Resources, Marquardt Building, Hospital Street, Augusta, Maine
DEADLINE FOR COMMENTS: February 2, 2017
AGENCY CONTACT PERSON / SMALL BUSINESS INFORMATION / MMC RULE-MAKING LIAISON: Tim Drake, Maine Milk Commission, 28 State House Station, Augusta Maine 04333. Telephone: (207) 287-7521. E-mail: Tim.Drake@Maine.gov .
THIS RULE WILL NOT HAVE A FISCAL IMPACT ON MUNICIPALITIES.
ADOPTIONS
Pursuant to Ch. 380 of the Public Laws of 2011, notice of the adoption of rules will no longer be published in the newspaper rule-making notices; our Wednesday web notices will continue to carry them, however. Information on rules adopted through the Maine Administrative Procedure Act as well as the full text of adopted rules is available on the internet at http://www.maine.gov/sos/cec/rules .
Published December 28, 2016
↧
↧
NOTICE OF PUBLIC SALE
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered November 8, 2016, in the action entitled [font=font57991]Wells Fargo Bank, National Association as Trustee for Option One Mortgage Loan Trust 2007-FXD2, Asset-Backed Certificates, Series 2007-FXD2 v. Clayton E. Neal and Trudy E. C. Neal, et al.[/font], by the Bangor District Court, Docket No. RE-16-69, wherein the Court adjudged the foreclosure of a mortgage granted by Clayton E. Neal and Trudy E. C. Neal to Option One Mortgage Corporation dated November 20, 2006 and recorded in the Penobscot County Registry of Deeds in Book 10735, Page 280, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on
[font=font36821]January 30, 2017 at 10:00 AM
At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine.[/font]
The property is located at 29 High Street, Old Town, Maine, as described in said mortgage. The sale will be by public auction. All bidders for the property will be required to make a deposit of $5,000.00 in certified or bank check at the time of the public sale made payable to Bendett & McHugh, P.C., which deposit is non-refundable as to the highest bidder. The balance of the purchase price shall be paid within thirty (30) days of the public sale. In the event a representative of the mortgagee is not present at the time and place stated in this notice, no sale shall be deemed to have occurred and all rights to reschedule a subsequent sale are reserved. [font=font36821]If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee's attorney.[/font]
This property will be sold as is. Additional terms will be announced at the public sale.
Wells Fargo Bank, National Association as Trustee for Option One Mortgage Loan Trust 2007-FXD2, Asset-Backed Certificates, Series 2007-FXD2
by its attorneys,
BENDETT & MCHUGH, P.C.
30 Danforth Street, Ste. 104
Portland, ME 04101
207-221-0016
Dec. 28, 2016, Jan. 4, 11, 2017
↧
NOTICE OF INFORMATIONAL
NOTICE OF INFORMATIONAL
OPEN HOUSE
In Bar Harbor
To Discuss the Reconstruction of
Route 3 in Bar Harbor
Wednesday, January 4, 2017
6:00 pm - 8:00 pm
At the Bar Harbor Town Office
93 Cottage Street
Bar Harbor, ME 04609
Representatives of the Maine Department of Transportation will be available on Wednesday, January 4, 2017, to discuss the upcoming construction schedule. This is an open house format, representatives will be available throughout this time to answer questions, please stop in anytime during these hours.
Accommodations will be made for persons with disabilities. Auxiliary aids will be provided upon advance request.
Any inquiries regarding this project may be directed to the attention of Emory Lovely, Senior Project Manager, Maine Department of Transportation, Highway Program, 24 Child Street, 16 State House Station, Augusta, Maine 04333-0016.
Telephone: (207) 446-1978. Email: emory.lovely@maine.gov.
Project Identification Number - 019197.00
Federal Aid Project Number - AC-STP-1919(700)X
TTY Users Dial Maine Relay 711
↧
THIS IS TO NOTIFY THE OWNER
OF THE FOLLOWING VEHICLES THAT IF THEY HAVE NOT MADE ARRANGEMENTS WITH UNION STREET TOWING, 27 PERKINS STREET, BANGOR, MAINE, 04401 BY Jan. 12, 2017 OWNERSHIP WILL PASS TO UNION STREET TOWING FOR THE TOWING AND STORAGE CHARGES.
1997 Chev. Pick-up gmt-40 vin: 2GCEC19M1V1262534
↧
NOTICE OF FORMAL PUBLIC MEETING CITY OF BREWER
TO DISCUSS
A proposed Riverwalk Trail from Wilson Street to the Penobscot Bridge, including pedestrian improvements in the downtown area.
Tuesday, January 10, 2017 at 6:00 p.m. At the Brewer City Hall Located at 80 North Main Street, Brewer Maine In Council Chambers
The Maine Department of Transportation and the City of Brewer are seeking public input
for a proposed trail along the riverfront from Wilson Street to the Penobscot Bridge,
including pedestrian improvements in the downtown area. The proposed trail and
improvements are a continuation (Phase 2) of an existing Riverwalk Trail in Brewer.
Please join us at 6:00 pm on Tuesday, January 10, 2017, at the Brewer City Hall, at which
time representatives from the MaineDOT, Brewer and the Design firm will discuss the
proposed continuation of the Riverwalk Trail, listen to concerns, receive comments, and
answer questions from persons interested in the project to ensure transportation needs
are being addressed.
Accommodations will be made for persons with disabilities. Auxiliary aids will be provided
upon advance request.
Any inquiries regarding this project may be directed to the attention of Catherine Rand,
Project Manager, Maine Department of Transportation, Multimodal Program, 24 Child
Street, 16 State House Station, Augusta, Maine 04333-0016. Telephone: (207) 557-1662.
Email: Catherine.Rand@Maine.gov
Work Identification Number 018858.00
TTY Users Dial Maine Relay 711
↧
↧
NOTICE OF PUBLIC SALE - CRISTOFORO
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered September 9, 2016, in the action entitled [font=font57991]Wells Fargo Bank, N.A. v. Adam J. Cristoforo[/font], by the Belfast District Court, Docket No. BELDC-RE-16-17, wherein the Court adjudged the foreclosure of a mortgage granted by Adam J. Cristoforo to Wells Fargo Bank, N.A. dated July 10, 2006 and recorded in the Waldo County Registry of Deeds in Book 2965, Page 27, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on
[font=font36821]February 9, 2017 at 10:00 AM
At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine.[/font]
The property is located at 345 Crosby Brook Road, Unity, Maine, as described in said mortgage. The sale will be by public auction. All bidders for the property will be required to make a deposit of $5,000.00 in certified or bank check at the time of the public sale made payable to Bendett & McHugh, P.C., which deposit is non-refundable as to the highest bidder. The balance of the purchase price shall be paid within thirty (30) days of the public sale. In the event a representative of the mortgagee is not present at the time and place stated in this notice, no sale shall be deemed to have occurred and all rights to reschedule a subsequent sale are reserved. [font=font36821]If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee's attorney.[/font]
This property will be sold as is. Additional terms will be announced at the public sale.
Wells Fargo Bank, N.A.
by its attorneys,
BENDETT & MCHUGH, P.C.
30 Danforth Street, Ste. 104
Portland, ME 04101
207-221-0016
Dec. 30, 2016, Jan. 6, 13, 2017
↧
THE TOWN OF HOPE NOTICE OF PUBLIC SALE TAX ACQUIRED PROPERTY
The Town of Hope is soliciting bids on the tax acquired property, Map 26 Lot 049 of Hope tax maps off Bull Hill Rd., consisting of 16.68 acres. The minimum bid is $16,680.00. The Selectmen reserve the right to accept or reject any and all bids. Bids shall be addressed to Town of Hope, "Land Bid", 441 Camden Rd., Hope, ME 04847. All bids will be opened at 2:00PM on Friday, January 6, 2017 at the Town Office. Bids will be awarded at the next regularly scheduled Selectmen's meeting on Tuesday, January 10, 2017 at 6:30PM at the Hope Town Office. All bids must include 10% of the bid by bank check. The successful bidder is required to make full payment within 30 days. The deposit of successful bidder is nonrefundable. All other deposits will be returned within 5 business days. Conveyance will be by quit claim deed. For more information please contact the Hope Town Office at 763-4199.
↧
FINANCE AUTHORITY OF MAINE
NOTICE OF INTENT TO ISSUE
REVENUE OBLIGATION SECURITIES
Notice is hereby given that the Finance Authority of Maine (FAME) intends to issue Revenue Obligation Securities (the "Securities") pursuant to the Finance Authority of Maine Act (Chapter 110 of Title 10 of the Maine Revised Statutes, as amended) and has issued its Certificate of Approval for the Project to be financed with proceeds of the Securities. Set forth below is a summary of the Certificate including a description of the purpose for which the Securities will be issued, a statement of the maximum principal amount of the Securities and the time within which any proceeding to set aside certain actions of FAME with respect to the Project or the Securities or otherwise obtain relief on grounds of invalidity of such action must be commenced.
ISSUER: Finance Authority of Maine
PROJECT USER: Husson University
PROJECT LOCATION: One College Circle, Bangor, ME 04401
DESCRIPTION OF PROJECT: (1) construction and equipping of townhouse-style student apartment buildings, (2) demolition and removal of the existing maintenance barn and related offices and installation of a new maintenance building with offices, and (3) Renovations to the bathrooms and certain common spaces in Hart Hall and Bell Hall (together, the "Project") and costs of issuance relating thereto.
MAXIMUM AMOUNT OF REVENUE OBLIGATION SECURITIES TO BE ISSUED BY FAME TO PROVIDE FINANCING FOR THE PROJECT: $10,300,000.
Any action or proceeding in any court to contest the issuance of the Securities, to set aside the Certificate of Approval for the Project or to obtain relief upon the grounds that the Certificate of Approval was improperly issued, was issued for unauthorized purposes or is otherwise invalid for any reason, must be started within 30 days after the date of publication of this Notice. After the expiration of such a 30-day period of limitation, no right of action or defense founded upon the invalidity of the approval; or contesting any provision or the issuance of the Certificate of Approval or the issuance of the Securities may be started or asserted nor shall the Certificate of Approval or the issuance of Securities be open to question in any court upon any grounds.
This Notice published pursuant to 10 M.R.S.A. Section 1044(1).
Finance Authority of Maine
5 Community Drive
P.O. Box 949
Augusta, ME 04332-0949
(207) 623-3263
Contact Person: Christopher H. Roney, General Counsel
Dec. 31, 2016
↧