Quantcast
Channel: Bangor Daily News Classifieds: Legals
Viewing all 12852 articles
Browse latest View live

LEGAL NOTICE:

$
0
0
The Maine Workers' Compensation Board of Directors has scheduled a 10:00 a.m. Business Meeting on Tuesday, January 10, 2017, at its Central Office (442 Civic Center Drive, Suite 100, Augusta). This schedule is subject to change. For additional information, please visit www.maine.gov/wcb or call (207) 287-7086

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 representative 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 January 24, 2017. 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. 2016-934 BENJAMIN THOMPSON BRILLIOTT, of Bangor. Petition of Benjamin Thompson Brilliott requesting his name be changed to Madison Ivy Brilliott. Benjamin Thompson Brilliott, Petitioner, 16 6th Street, Bangor, Maine 04401. 2016-947 AMY LYNN CORVINO, of Milford. Petition of Amy Lynn Corvino requesting her name be changed to Amy Lynn Goode. Amy Lynn Corvino, Petitioner, P.O. Box 842, Milford, Maine 04461. 2016-975 ESTHER ANNE ATTEAN, of Bangor. Petition of Esther Anne Attean requesting her name be changed to Esther Anne. Esther Anne Attean, Petitioner, 72 Cottage Street, Bangor, Maine 04401. IN ADDITION, THE FOLLOWING MATTER WILL BE HEARD AT 10:00 A.M. OR AS SOON THEREAFTER AS IT MAY BE ON JANUARY 19, 2017: 2016-898 GARY H. OWENS, of Bangor. 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: LEE OWENS, whose last known address is 3 Oakdale Street, Apt. 1, Waterville, Maine 04901, child of said Gary H. Owens, as well as to all other interested persons. IN ADDITION, THE FOLLOWING MATTER WILL BE HEARD AT 09:00 A.M. OR AS SOON THEREAFTER AS IT MAY BE ON FEBRUARY 16, 2017: 2016-952 EARLENE G. BECKETT, 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: WILLIAM BECKETT, whose last known address is 115 Ridgeview, Cheshire, Connecticut 06410 and CAROL PORSCH, whose last known address is 144 Maple Cove, Meriden, Connecticut 06450, children of said Earlene G. Beckett, as well as to all other interested persons. IN ADDITION, THE FOLLOWING MATTER WILL BE HEARD AT 1:30 P.M. OR AS SOON THEREAFTER AS IT MAY BE ON MARCH 2, 2017: 2016-815 TERESINA LITTLEFIELD, of Newport. Petition for Appointment of Guardian for Incapacitated Person presented by Bonnie Collins, proposed guardian, 45 Billings Road, Hermon, Maine 04401. THIS NOTICE IS PARTICULARLY DIRECTED TO: ELISE LITTLEFIELD, whereabouts unknown, child of said Teresina Littlefield, 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 December 31st, 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. 11012 ESTATE OF MIRIAM EVELYN HART, late of Hampden, deceased. Forest Hart, 105 Raven Road, Monroe, Maine 04951 appointed Personal Representative. 2014-170-1 ESTATE OF FRANK EDWARD TETREAULT, also known as FRANK TETREAULT, late of Hudson, deceased. Jamie L. Ford, 194 Lake Street, Saranac Lake, New York 12983-2145 appointed Personal Representative. 2016-016 ESTATE OF PAUL D. PELLETIER, late of Milford, deceased. Victoria Goodspeed, 332 Cardville Road, Greenbush, Maine 04418 appointed Personal Representative. 2016-917 ESTATE OF PATRICIA M. BLAKE, late of Lincoln, deceased. Adria Blake Yock, 21 Marion Drive, Hampden, Maine 04444 appointed Personal Representative. 2016-920 ESTATE OF JAMES F. MILLS, late of Bangor, deceased. Jean M. Mills, 16 Dewey Mowry Street, Lubec, Maine 04652 appointed Personal Representative. 2016-921 ESTATE OF GLENICE MARY FRENCH, late of Bangor, deceased. Donald C. French, Jr., 74 Kittredge Road, Bangor, Maine 04401 appointed Personal Representative. 2016-923 ESTATE OF VICTOR JOSEPH CARRIER, late of Bangor, deceased. Lawrence S. Adams, 9 Woodside Drive, Kennebunk, Maine 04043 and Jeanne Ott, PO Box 78, Mount Desert, Maine 04660 appointed Personal Representatives. 2016-925 ESTATE OF GLORIA B. LOMBARD, late of Bangor, deceased. O. John Lombard, Jr., 30 Maple Street, East Millinocket, Maine 04430 appointed Personal Representative. 2016-926 ESTATE OF JUNE ROBERTA SILVEIRA, late of Charleston, deceased. Christine Carpenter, 3 Hillside Street, Sanford, Maine 04073 appointed Personal Representative. 2016-928-1 ESTATE OF PHYLLIS M. ROBINSON, late of Bangor, deceased. Raymond L. Robinson, Jr., 5695 3rd Road, Lake Worth, Florida 33467 appointed Personal Representative. 2016-930 ESTATE OF CHAD BOUCHER, late of Hermon, deceased. Nicole Boucher, 905 Blackstream Road, Hermon, Maine 04401 appointed Personal Representative. 2016-931 ESTATE OF MARK L. LEAVITT, late of Bangor, deceased. Robin C. Pitchford, 817 Silverlake Road, Bucksport, Maine 04416 appointed Personal Representative. 2016-936 ESTATE OF MYRON C. BALDWIN, late of Patten, deceased. Ruey B. Yehle, 25 Northern Avenue, Hampden, Maine 04444 appointed Personal Representative. 2016-937 ESTATE OF JULIE EDNA ELIZABETH COLOMBO, late of Millinocket, deceased. Abbie Lynn Stefens, 14 Forest Avenue East, East Millinocket, Maine 04430 appointed Personal Representative. 2016-938 ESTATE OF GALEN R. HOWARD, late of Hampden, deceased. Beverly L. Howard, 7 Dewey Street, Hampden, Maine 04444 appointed Personal Representative. 2016-939 ESTATE OF RUTH H. ELLIS, late of Old Town, deceased. Betty J. Ellis, 63 Prentiss Street, Old Town, Maine 04468 appointed Personal Representative. 2016-941 ESTATE OF CHRISTOPHER M. McCARTHY, also known as CHRISTOPHER MATTHEW McCARTHY, late of Bangor, deceased. Laurie McCarthy, 235 East 49th Street, New York, New York 10017 appointed Personal Representative. 2016-944 ESTATE OF FRED G. EATON, JR., late of Millinocket, deceased. Betsey F. Eaton, 78 New Hampshire Street, Millinocket, Maine 04462 appointed Personal Representative. 2016-945 ESTATE OF VILLA COOLONG, late of Lincoln, deceased. Terri Coolong, 1536 Lee Road, Lincoln, Maine 04457 appointed Personal Representative. 2016-946 ESTATE OF ROBERT S. GILLAM, late of Orrington, deceased. Joan M. Gillam, 6 Center Drive, Orrington, Maine 04474 appointed Personal Representative. 2016-950 ESTATE OF SELINA S. ROZARIO, late of Bangor, deceased. Rodney A. Rozario, 863 Essex Street, Bangor, Maine 04401 appointed Personal Representative. 2016-957 ESTATE OF THOMAS C. SOMERS, late of Bangor, deceased. Deborah J. Somers, 666 Finson Road, Lot 200, Bangor, Maine 04401 appointed Personal Representative. 2016-958 ESTATE OF P. STEVENS PETRY, also known as PHILIP STEVENS PETRY, also known as STEVE PETRY, late of Dixmont, deceased, Marc R. Berman, c/o Cole Schotz, P.O. Box 800, Hackensack, New Jersey 07602-0800 appointed Personal Representative. 2016-959 ESTATE OF CYNTHIA M. HORTEN, late of Eddington, deceased. Albert C. Belanger, Jr., 1281 Hammond Street, Bangor, Maine 04401 appointed Personal Representative. 2016-960 ESTATE OF LESTER A. GOODWIN, late of Garland, deceased. Henry Williams, 15 Maple Lane, Whitefield, Maine 04353 and Sherrill Burdin, 1020 Oliver Hill Road, Garland, Maine 04939 appointed Personal Representatives. 2016-962 ESTATE OF LOUISE L. BAYLEY, late of Brewer, deceased. William M. George, 151 Kennebec Road, Hampden, Maine 04444 appointed Personal Representative. 2016-963 ESTATE OF ROGER S. SYLVESTER, late of Carmel, deceased. Brenda L. Theriault, 119 Merryfield Avenue, Waterville, Maine 04901 and Michael B. Sylvester, 67 Cardville Road, Greenbush, Maine 04418 appointed Personal Representatives. 2016-965 ESTATE OF GWENETH H. SMITH, late of Newport, deceased. Jayson S. Smith, 442 Dexter Road, St. Albans, Maine 04971 and Donald W. Emery, Jr., P.O. Box 274, Newport, Maine 04953 appointed Personal Representatives. 2016-966 ESTATE OF BARBARA M. BURNHAM, late of Old Town, deceased. Alan D. Burnham, 382 Elm Street, Newport, Maine 04953 appointed Personal Representative. 2016-968 ESTATE OF GORDON S. HAMILTON, late of Orono, deceased. Fiona Sorensen Hamilton, 11 Beech Street, Orono, Maine 04473 appointed Personal Representative. 2016-971 ESTATE OF ELEANOR SPELLMAN, late of Bangor, deceased. Regina S. Taylor, 30 March Street, Bangor, Maine 04401 appointed Personal Representative. 2016-972 ESTATE OF ELIOT ANDREW YORK LAMB, late of Orono, deceased. Dawn Lamb, 2292 Essex Street, Orono, Maine 04473 appointed Personal Representative. 2016-978 ESTATE OF ROBIN LYNN CURRAN, late of Bangor, deceased. Dennis W. Curran, 77 Madison Avenue, Brewer, Maine 04412 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. 2016-131 ESTATE F WILLIAM S. HALL, SR., late of Brewer, deceased. William S. Hall II, 1009 Main Road, Eddington, Maine 04428 appointed Personal Representative. 2016-134 ESTATE OF ELIZABETH H. SPIERS, late of Bangor, deceased. Robinson Spiers, Jr., 7 Oak Ridge Road, Cumberland, Maine 04021 appointed Personal Representative. Dated: December 23, 2016 /s/ Renee M. Stupak Renee M. Stupak Register of Probate Published December 31, 2016 and January 7, 2017

INVITATION TO BID

$
0
0
Career Systems Development Corp and the Loring Job Corps Center located at 36 Montana Road, Limestone, ME 04750 is looking for bids to supply the Center with a market basket of food products that include meat, poultry, fish, canned goods, produce and other food items To schedule a site visit and for a detailed scope of work and bidding sheet, please contact the Purchasing Agent, Lee Durrell at (207) 328-4726 or email at Durrell.Lee@jobcorps.org. Loring Job Corps reserves the right to accept or reject any or all bids. Dec. 31, 2016

TOWN OF HAMPDEN PUBLIC HEARING

$
0
0
The Hampden Planning Board will hold a public hearing on Wednesday January 11, 2017, at 7:00 pm in the Town Council Chambers at the Town Offices, 106 Western Ave, Hampden, ME. Under the provisions of Section 4.1, Site Plan Review, of the Hampden Zoning Ordinance, Jumping Jac Realty, LLC proposes a new 3,600 square foot building with associated parking at 17 Nadine's Way, Tax Map 10, Lot 49-C1. This parcel is in the Commercial Service district.

TOWN OF GLENBURN PUBLIC HEARING

$
0
0
The Glenburn Town Council will hold a public hearing at 7 PM on Thursday, January 12, 2017 at the Glenburn Town Office, 144 Lakeview Road to discuss and hear public comments on the following Ordinance: TOWN OF GLENBURN MORATORIUM ORDINANCE ON RETAIL MARIJUANA ESTABLISHMENTS AND RETAIL MARIJUANA STORES AND RETAIL MARIJUANA SOCIAL CLUBS Copies of the complete ordinance can be obtained from the Town Clerk during normal business hours. The Town Council will consider whether to adopt the Ordinance or reject it after the Public Hearing. The public is encouraged to attend and make comments on the proposed ordinance. Any citizen who wishes to participate in this public hearing/meeting and who needs special accommodations due to a disability should contact the Town Office immediately at 942-2905.

REQUEST FOR BIDS

$
0
0
Mount Desert Island Regional School System is soliciting bids for MDI High School Exterior Improvements. Cladding demolition, metal panel cladding, windows, doors, and insulation. Drawings available Monday 09 January 2017, contact mike@sealanderarchitects.com 207.266.5822. Optional pre-bid walkthrough Friday 13 January 2017 at 2pm. Bid opening Friday 03 February 2017. The Board of Trustees reserves the right to accept or reject any or all bids. Dec. 31, 2016, Jan. 7, 2017

NOTICE OF PUBLIC HEARING CITY OF BANGOR

$
0
0
Notice is hereby given that the Municipal Officers of the City of Bangor shall hold a Public Hearing in the Council Room, City Hall on JANUARY 9, 2017 at 7:30 P.M for Consideration of the following application for SPECIAL AMUSEMENT FOR BLAZE BANGOR, LLC d/b/a BLAZE RESTAURANT, 18 BROAD STREET. Lisa J. Goodwin, City Clerk Jan. 2, 2017

NOTICE OF PUBLIC SALE - OGONOWSKY

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered September 23, 2016, in the action entitled [font=font57991]U.S. Bank National Association, as Trustee for MASTR Asset Backed Securities Trust 2006-WMC2, Mortgage Pass-Through Certificates, Series 2006-WMC2 v. Rosalie Wormley f/k/a Rosalie E. Ogonowsky, et al.[/font], by the Lincoln District Court, Docket No. LINDC-RE-15-26, wherein the Court adjudged the foreclosure of a mortgage granted by Rosalie E. Ogonowsky to Mortgage Electronic Registration Systems, Inc., as nominee for WMC Mortgage Corporation dated November 10, 2005 and recorded in the Penobscot County Registry of Deeds in Book 10189, Page 184, 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 1307 Main Road, West Enfield, 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. U.S. Bank National Association, as Trustee for MASTR Asset Backed Securities Trust 2006-WMC2, Mortgage Pass-Through Certificates, Series 2006-WMC2 by its attorneys, BENDETT & MCHUGH, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 Jan. 2, 9, 16, 2017

NOTICE OF PUBLIC SALE - BABCOCK

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered September 19, 2016, in the action entitled [font=font57991]U.S. Bank Trust, N.A., as Trustee for LSF9 Master Participation Trust v. Michael S. Babcock and Beth A. Babcock fka Beth A. Jackson[/font], by the Newport District Court, Docket No. NEWDC-RE-15-53, wherein the Court adjudged the foreclosure of a mortgage granted by Michael S. Babcock and Beth A. Babcock fka Beth A. Jackson to Champion Mortgage, a Division of Keybank National Association dated August 23, 2006 and recorded in the Penobscot County Registry of Deeds in Book 10619, Page 173, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]February 2, 2017 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine.[/font] The property is located at 136 Corinth Road, Hudson, 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. U.S. Bank Trust, N.A., as Trustee for LSF9 Master Participation Trust by its attorneys, BENDETT & MCHUGH, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 Jan. 2, 9, 16, 2017

NOTICE OF PUBLIC SALE - WELLMAN

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered December 5, 2016 in the action entitled [font=font36821]Federal National Mortgage Association v. Susan N. Wellman[/font], by the Bangor District Court, Docket No. BANDC-RE-16-2, wherein the Court adjudged the foreclosure of a mortgage granted by Susan N. Wellman to Merrill Merchants Bank dated September 23, 2004 and recorded in the Penobscot County Registry of Deeds in Book 9559, Page 58, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]Thursday, February 2, 2017, 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 36 Webster Avenue North, Bangor, 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. Jan. 2, 9, 16, 2017

NOTICE OF PUBLIC SALE - KINNEY

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered September 27, 2016 in the action entitled [font=font36821]U.S. Bank, N.A. as trustee for Manufactured Housing Contract Senior/Subordinate Pass-Through Certificate Trust 1999-5 v. Danielle D. Kinney[/font], by the Presque Isle District Court, Docket No. PREDC-RE-15-11, wherein the Court adjudged the foreclosure of a mortgage granted by Steven S. Kinney to Green Tree Financial Servicing Corporation dated September 15, 1999 and recorded in the Aroostook County - Southern Registry of Deeds in Book 3320, Page 106, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]Thursday, February 2, 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 94 Williams Road, Presque Isle, 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. Jan. 2, 9, 16, 2017

NOTICE OF PUBLIC SALE - MAYNARD

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered December 18, 2013, as modified by order dated December 15, 2016 in the action entitled [font=font36821]Ditech Financial LLC f/k/a Green Tree Servicing LLC v. Michael Maynard a/k/a Michael H. Maynard and Jennifer Maynard, et al.[/font], by the Penobscot County Superior Court, Docket No. BANSC-RE-13-25, wherein the Court adjudged the foreclosure of a mortgage granted by Michael Maynard and Jennifer Maynard to Mortgage Electronic Registration Systems, Inc., as nominee for First Magnus Financial Corporation, its successors and assigns, dated September 20, 2006 and recorded in the Penobscot County Registry of Deeds in Book 10636, Page 258, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]Thursday, February 2, 2017, commencing at 12:15 PM, at the Law Office of Shapiro & Morley, LLC, 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106.[/font] The property is located at 15 Abbott Lane, Bangor, 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. Jan. 2, 9, 16, 2017

NOTICE OF PUBLIC SALE - MITCHELL

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered April 13, 2016 in the action entitled [font=font36821]The Bank of New York Mellon f/k/a The Bank of New York, as Trustee for the certificateholders of the CWABS, Inc., Asset-Backed Certificates, Series 2006-17 v. Daniel Mitchell a/k/a Daniel J.A. Mitchell[/font], by the Ellsworth District Court, Docket No. ELLDC-RE-14-65, wherein the Court adjudged the foreclosure of a mortgage granted by Daniel Mitchell to Mortgage Electronic Registration Systems, Inc., as nominee for America's Wholesale Lender, its successors and assigns dated August 24, 2006 and recorded in the Hancock County Registry of Deeds in Book 4576, Page 303, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]Thursday, February 2, 2017, commencing at 12:00 PM, at the Law Office of Shapiro & Morley, LLC, 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106.[/font] The redemption period established by 14 M.R.S.A § 6322 was extended by an Order on Motion to Stay Foreclosure Action granted September 1, 2016 staying the action and all pending time periods effective July 29, 2016 for a period of 120 days. The property is located at 2204 Coastal Road, Brooksville, 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. Jan. 2, 9, 16, 2017

NOTICE OF PUBLIC SALE - ROGERSON

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered September 27, 2016 in the action entitled [font=font36821]Citibank, N.A., as trustee for CMLTI Asset Trust v. John A. Rogerson and Michelle P. Rogerson, et al.[/font], by the Bangor District Court, Docket No. BANDC-RE-15-95, wherein the Court adjudged the foreclosure of a mortgage granted by John A. Rogerson and Michelle P. Rogerson to Mortgage Electronic Registration Systems, Inc., as nominee for EquiFirst Corporation, its successors and assigns dated March 12, 2007 and recorded in the Penobscot County Registry of Deeds in Book 10875, Page 262, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]Thursday, February 2, 2017, commencing at 11:45 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 1254 Stillwater Avenue, Old Town, 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. Jan. 2, 9, 16, 2017

STATE OF MAINE BOARD OF LICENSURE IN MEDICINE (BOLIM) PUBLIC NOTICE OF MEETINGS FOR 2017

$
0
0
January 10 @ 9:00 a.m. February 14 @ 9:00 a.m. March 14 @ 9:00 a.m. April 11 @ 9:00 a.m. May 9 @ 9:00 a.m. June 13 @ 9:00 a.m. July 11 @ 9:00 a.m. August 8 @ 9:00 a.m. September 12 @ 9:00 a.m. October 10 @ 9:00 a.m. November 14 @ 9:00 a.m. December 12 @ 9:00 a.m. For BOLIM meeting information or unexpected meeting cancellations, contact Maureen Lathrop by e-mail at [u]maureen.s.lathrop@maine.gov[/u] or by phone at (207) 287-3603. Agendas are listed on the Board's website at [u]www.maine.gov/md[/u] approximately 5 - 6 days prior to the meeting. Board of Licensure in Medicine meetings are held at the Board's offices located at 161 Capitol Street, Augusta. Jan. 2, 2017

NOTICE OF PUBLIC SALE - MAIN

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered August 25, 2016, in the action entitled [font=font57991]Lakeview Loan Servicing, LLC v. Justin P. Main[/font], by the Skowhegan District Court, Docket No. SKODC-RE-15-75, wherein the Court adjudged the foreclosure of a mortgage granted by Justin P. Main to Mortgage Electronic Registration Systems, Inc. as a nominee for Residential Mortgage Services, Inc. dated March 14, 2011 and recorded in the Somerset County Registry of Deeds in Book 4378, Page 289, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]February 7, 2017 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine.[/font] The property is located at 76 Martin Stream Road, Fairfield, 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. Lakeview Loan Servicing, LLC by its attorneys, BENDETT & MCHUGH, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 Jan. 3, 10, 17, 2017

CITY OF BANGOR PLANNING BOARD MEETING

$
0
0
Please be advised that the Planning Board of the City of Bangor will hold a meeting on Tuesday, January 17, 2017, beginning at 7:00 p.m. in the Third Floor Council Chambers of Bangor City Hall and will consider the following public hearing: To amend Chapter 165, Land Development Code, of the City of Bangor, By Amending Required Number of Spaces, by requiring fewer parking spaces of existing Neighborhood Service District properties, 165-72. For Neighborhood Service District parcels established before January 1, 2017, uses on such parcels are permitted to have five fewer parking spaces than would otherwise be required under this section. David G. Gould, Planning Officer Jan. 4, 10, 2017

UNIVERSITY OF MAINE SYSTEM - OFFICE OF STRATEGIC PROCUREMENT PARTICIPATION NOTICE:

$
0
0
The University of Maine System may place orders directly from contracts that have been competitively bid and approved by the Office of Strategic Procurement. These contracts may have been established by the State of Maine or Purchasing Cooperatives, or the University itself. Currently, the University is participating with the following agencies: E&I Cooperative Services [u]https://www.eandi.org/[/u] MHEC (Massachusetts Higher Education Consortium) [u]http://www.mhec.net/[/u] NASPO Valuepoint (Formerly WSCA / NASPO) [u]http://www.naspovaluepoint.org[/u] NIPA (National Intergovernmental Purchasing Alliance) [u]http://www.nationalipa.org/[/u] NJPA (National Joint Powers Alliance) [u]http://www.njpacoop.org/[/u] State of Maine [u]http://www.maine.gov/purchases/contracts/pals.html[/u] State of Massachusetts' Operational Services Division (OSD) [u]http://www.mass.gov/anf/budget-taxes-and-procurement/oversight-agencies/osd/[/u] TIPS-USA [u]https://www.tips-usa.com/[/u] US Communities [u]http://www.uscommunities.org/[/u] If you would like information on bidding for contracts, please fill out the Vendor Application - and we will send you bid information in your commodity areas when bids are issued.

FINANCE AUTHORITY OF MAINE NOTICE OF INTENT TO ISSUE REVENUE OBLIGATION SECURITIES

$
0
0
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. PROJECT USER: MaineHealth PROJECT LOCATION: MaineHealth will be the owner of the Project. The Project will be used by MaineHealth and some or all of the following MaineHealth system affiliates and related parties: Coastal Healthcare Alliance and its affiliates, including Penobscot Bay Medical Center, Penobscot Bay Physicians and Associates, Pen Bay Healthcare Foundation, Health Connections, Quarry Hill, Waldo County General Hospital, Coastal Medical Care, Belfast Public Health Nursing Association Franklin Community Health Network and its affiliates, including Franklin Memorial Hospital, Evergreen Behavioral Services, Healthy Community Coalition and Pine Tree Medical Association LincolnHealth Group and its affiliates, including LincolnHealth, LincolnHealth Cove's Edge and LincolnHealth Medical Partners Maine Medical Center MaineHealth Care at Home The Memorial Hospital at North Conway, N.H. NorDx Southern Maine Health Care and its affiliate SMHC Physician Services Western Maine Health Care Corporation and its affiliates, including Stephens Memorial Hospital Association and Western Maine Multi-Medical Specialists PROJECT LOCATIONS: Maine Medical Center 22 Bramhall Street Portland, Maine 04102 Coastal Healthcare Alliance / Penobscot Bay Medical Center (and affiliates) locations: 163 Northport Avenue Belfast, Maine 30 Community Drive Camden, Maine 79 Schooner St Damariscotta, Maine 4 & 22 White Street Rockland, Maine 3, 4 & 6 Glen Cove Drive 116 Union Street 6 & 7 Madelyn Lane 68 Ben Paul Lane 731, 756, 760, 817 & 821 Commercial Street Rockport, Maine 27 Mill Street 40 Washington Street Waldoboro, Maine Franklin Community Health Network / Franklin Memorial Hospital (and affiliates) locations: 1001 Carriage Street Carrabassett Valley, Maine 105 Mt. Blue Circle 107 Box Shop Hill 111 Franklin Health Commons 126 Middle Street 130, 131, 181 & 200 Franklin Health Commons Farmington, Maine Franklin Community Health Network /Franklin Memorial Hospital (and affiliates) locations: 119 Federal Road Livermore, Maine 21 Main Street Livermore Falls, Maine 138C Park Street Phillips, Maine 15 School Street Rangeley, Maine Southern Maine Healthcare (and affiliates) locations: 46 Barra Rd 9 Healthcare Drive 235 Main St- MHDTP One Medical Center Drive 2 & 3 Medical Center Drive 2, 26 & 30 West Cole Road 10 Wellspring Biddeford, Maine 2 Livewell Drive 3 & 4 Shape Drive 72 Main Street Kennebunk, Maine 12 Thornton Ave 13 Industrial Park Road 655 Main Street Saco, Maine 13 & 30 July Street 25, 25A & 27 June St 27 Industrial Ave Sanford, Maine 10 Goodall Drive Waterboro, Maine PURPOSE OF PROJECT: An integrated, shared electronic health record system to manage clinical, business, and financial processes. MAXIMUM AMOUNT OF REVENUE OBLIGATION SECURITIES TO BE ISSUED BY FAME TO PROVIDE FINANCING FOR THE PROJECT: $61,000,000. 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 Jan. 4, 2017

NOTICE OF STATE RULE-MAKING

$
0
0
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. NOTICE AGENCY: 29-250 - Department of Secretary of State, Bureau of Corporations, Elections and Commissions RULE TITLE OR SUBJECT: Request for Comments on the Maine Administrative Procedure Act (APA) CONCISE SUMMARY: By the end of January, 2017, the Secretary of State must file an annual report to the Governor and the Joint Standing Committee on State and Local Government on the Administrative Procedure Act. The purpose of this ad is to solicit, from state agencies and the public, recommendations for improvements to the rule-making process. We will include a summary on these recommendations in the report. Please submit comments via e-mail or U.S. postal. STATUTORY AUTHORITY: 5 MRS §8056-A PUBLIC HEARING: None DEADLINE FOR COMMENTS: January 25, 2017 AGENCY CONTACT PERSON: Don Wismer, APA Coordinator, Department of Secretary of State, 101 State House Station, Augusta, ME 04333. Telephone: (207) 624-7650. Fax: (207) 287-6545. E-mail: Don.Wismer@Maine.gov . WEBSITE: http://www.maine.gov/sos/cec/rules/index.html . PROPOSALS AGENCY: 01-015 - Department of Agriculture, Conservation and Forestry (DACF), Maine Milk Commission (MMC) CHAPTER NUMBER AND TITLE: Ch. 3, Schedule of Minimum Prices, Order #02-17 PROPOSED RULE NUMBER: 2016-P204 BRIEF SUMMARY: The principal reason for this rule is the need to respond to Federal Order changes and to certain other conditions affecting prevailing Class I, II and III milk prices in Southern New England in accordance with 7 MRS §2954 PUBLIC HEARING: January 20, 2017, Friday, starting at 10:30 a.m., Room 332, Department of Agriculture, Conservation & Forestry, Marquardt Building, Hospital Street, Augusta, Maine COMMENT DEADLINE: January 20, 2017 CONTACT PERSON FOR THIS FILING / SMALL BUSINESS INFORMATION / MMC RULE-MAKING LIAISON: Tim Drake, Maine Milk Commission, 28 State House Station, Augusta ME 04333. Telephone: (207) 287-7521. E-mail: Tim.Drake@Maine.gov . FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES: None AGENCY: 10-144 - Department of Health and Human Services (DHHS), Division of Support Enforcement and Recovery (DSER) CHAPTER NUMBER AND TITLE: Ch. 351, Maine Child Support Enforcement Manual PROPOSED RULE NUMBER: 2016-P205 BRIEF SUMMARY: Ch. 2 - The definitions of" Arrears," "Overdue Support" and "Past-due Support" were added to lend clarity to edited provisions of Ch. 16 and 17. Ch. 16 and 17 - Technical rule-making to repair references to specific paragraphs in other Manual chapters which were edited in a previous rule-making, resolve incorrect references to "welfare" vs. "non-welfare" cases, and simplify for easier readability. Ch. 19 is being abbreviated to contain only those provisions required by federal law, to prevent confusion with the provisions in Ch. 12. PUBLIC HEARING: None COMMENT DEADLINE: February 3, 2017 CONTACT PERSON FOR THIS FILING / SMALL BUSINESS INFORMATION: Tracy Quadro Arietti, Staff Counsel, 11 State House Station, 19 Union Street, Augusta, ME 04333. Telephone: (207) 624-6983. Fax: (207) 287-6883. TTY: 711 Maine Relay. E mail: Tracy.Quadro@Maine.gov . IMPACT ON MUNICIPALITIES OR COUNTIES: None ADOPTIONS Pursuant to Ch. 380 of the Public Laws of 2011, notice of the adoption of rules will no longer be published in the newspaper 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 . Jan. 4, 2017
Viewing all 12852 articles
Browse latest View live


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