Please take notice that on or about March 27th, 2017, Emera Maine, 28 Penobscot Meadow Drive, Hampden, ME 04444 Tel 207-973-2570, intends to file applications with the Maine Department of Environmental Protection under the Natural Resources Protection Act(38 M.R.S.A. § § 480).
Description: The application seeks approval for a Tier 2 Natural Resources Protection Act (NRPA) permit. As described in the application, the proposed Mount Hope Fiber Project is an approximately 1,157 ft. fiber optic cable line sited in Bangor, Maine.
A public hearing or a request that the Board of Environmental Protection assume jurisdiction over the applications must be received by the Department, in writing, no later than 20 days after the applications are found by the Department to be complete and is accepted for processing. A public hearing may or may not be held at the discretion of the Commissioner or Board of Environmental Protection. Public comment on the application will be accepted throughout the processing of the application. Public comments on the application may be provided to the Department of Environmental Protection, and should be addressed to Jessica Damon, Department of Environmental Protection, 106 Hogan Road, Bangor, Maine 04401.
After the applications are filed with the Department of Environmental Protection, the document may be reviewed by the public at the Bangor City Hall, as well as the Department of Environmental Protection Office at 106 Hogan Road, Bangor, Maine during normal working hours.
Questions may be addressed to: Bruce Philbrick 207-973-2570.
↧
PUBLIC NOTICE OF INTENT TO FILE APPLICATION
↧
AROOSTOOK COUNTY ACTION PROGRAM, INC. (ACAP)
A meeting of Aroostook County Action Program Board of Directors is scheduled for Thursday, March 30, 2017, at 4:00 p.m. in the ACAP Conference Room, 771 Main Street, Presque Isle. If interested in a copy of the agenda, contact Gloria Duncan at 764-3721.
March 25, 2017
↧
↧
NOTICE OF PUBLIC SALE - ALLGOOD
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered December 16, 2016, in the action entitled [font=font57991]PennyMac Loan Services, LLC v. John Skilton, Robert G. Allgood and Josephine M. Judd-Allgood[/font], by the Aroostook County Superior Court, Docket No. HOUSC-RE-16-7, wherein the Court adjudged the foreclosure of a mortgage granted by John Skilton, Robert G. Allgood and Josephine M. Judd-Allgood to Mortgage Electronic Registration Systems, Inc., as nominee for Radius Financial Group, Inc. dated October 31, 2008 and recorded in the Aroostook County Registry of Deeds in Book 4643, Page 46, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on
[font=font36821]April 27, 2017 at 10:00 AM
At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine.[/font]
The property is located at 118 Old Patten Road, Island Falls, 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.
PennyMac Loan Services, LLC
by its attorneys,
BENDETT & MCHUGH, P.C.
30 Danforth Street, Ste. 104
Portland, ME 04101
207-221-0016
March 23, 30, April 6, 2017
↧
REQUEST FOR PROPOSAL
The Town of Bridgton, Maine is seeking Requests for Proposals for Phase 2 of the Bridgton Main Street Streetscape Improvement Project. Phase 2 will begin where Phase I concluded, and will consist of street design development and creation of construction documents.
The Town of Bridgton has received a Community Development Block Grant (CDBG) for the project. The Town has entered a Partnership Agreement with Maine Department of Transportation (MDOT) for this study. There is a mandatory site walk on March 29, 2017 at 2 PM and the proposals are due on or before April 14, 2017 at 10 AM. A complete copy of the Request for Proposals is available on the Town's website at www.bridgtonmaine.org.
Information may also be obtained by contacting (email only):
Name: Robert A. Peabody, Jr.
Title: Town Manager
↧
NOTICE OF PUBLIC SALE - HALE
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered December 13, 2016, in the action entitled [font=font57991]Trifera, LLC v. David Hale and Ellen Hale[/font], by the Somerset County Superior Court, Docket No. SKOSC-RE-16-1, wherein the Court adjudged the foreclosure of a mortgage granted by David Hale and Ellen Hale to Mortgage Electronic Registration Systems, Inc. as a nominee for Freedom Mortgage Corporation dated September 16, 2008 and recorded in the Somerset County Registry of Deeds in Book 4054, Page 81, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on
[font=font36821]April 27, 2017 at 10:00 AM
At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine.[/font]
The property is located at 1034 East Madison Road, Madison, 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.
Trifera, LLC
by its attorneys,
BENDETT & MCHUGH, P.C.
30 Danforth Street, Ste. 104
Portland, ME 04101
207-221-0016
March 23, 30, April 6, 2017
↧
↧
REQUEST FOR PROPOSAL
TOWN OF BRIDGTON
The Town of Bridgton, Maine is seeking Requests for Proposals for consultant services to evaluate the feasibility of improving bicycle and pedestrian connectivity at the Main Street/Portland Road intersection and Main Street/South High Street intersection and quantifying the impacts on safety and mobility for roundabout and three to four non-roundabout alternatives per intersection including assessing potential safety improvements and the potential to improve heavy vehicle movements. The Town has entered a Partnership Agreement with Maine Department of Transportation (MDOT) for this study. The study areas are part of a larger project titled Town of Bridgton Streetscape Project. There is a mandatory site walk on March 29, 2017 at 10 AM and the proposals are due on or before April 14, 2017 at 3 PM. A complete copy of the Request for Proposals is available on the Town's website at www.bridgtonmaine.org.
Information may also be obtained by contacting (email only):
Name: Robert A. Peabody, Jr.
Title: Town Manager
E-Mail: townmgr@bridgtonmaine.org
↧
HERMON TOWN COUNCIL
The Hermon Town Council has scheduled a public hearing on March 30, 2017, at 7:00 pm in the Council Chamber to hear public comment regarding Hermon Golf's Liquor License Application.
March 23, 2017
↧
NOTICE OF PUBLIC SALE OF REAL ESTATE - CLAIR
Property located at 171 Chemo Pond Road, Eddington, Maine 04428
Mortgage recorded in the Penobscot County Registry of Deeds at Book 10092, Page 328
By virtue of and in execution of an Order and Judgment of Foreclosure and Sale entered in the Penobscot County Court on December 4, 2013, in Civil Action, Docket No. RE-13-29, brought by TD Bank, N.A. as Plaintiff against Defendants, Fred W. Clair and Theresa M. Clair, and Parties-In-Interest Mortgage Electronic Registration Systems, and Nominee for Capital One Home Loans, and Midland Funding, LLC, for the foreclosure of mortgage recorded as set forth above, the statutory ninety (90) day period of redemption having expired without redemption, and the deadline for publishing the notice of sale having been enlarged pursuant to a certain March 3, 2017 Order, notice is hereby given that there will be sold at public sale at two o'clock P.M. on the 25th day of the month of April, 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 171 Chemo Pond Road, in the Town of Eddington, County of Penobscot, 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
March 24, 31, April 7, 2017
↧
NOTICE OF PUBLIC SALE
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered November 30, 2016 in the action entitled Nationstar Mortgage LLC v. Maurice R. Saucier et al., by the Maine District Court, Division of Presque Isle, Docket No.: PREDC-RE-16-10, wherein the Court adjudged the foreclosure of a mortgage granted by Maurice R. Saucier and Virginia R. Saucier to Mortgage Electronic Registration Systems, Inc., acting solely as nominee for TD Banknorth, N.A., its successors and/or assigns dated October 4, 2006 and recorded in the Aroostook County Registry of Deeds in Book 1518, Page 148, 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
April 26, 2017 commencing at 10:00 AM at 45 Court Street, Houlton, Maine
The property is located at 223 Pleasant Street, Fort Kent, Aroostook 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 Nationstar Mortgage LLC 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.
Nationstar Mortgage LLC,
by its attorneys, Shechtman Halperin Savage, LLP
James M. Garnet, Esq.
Christine A. Johnson, Esq.
1080 Main Street, Pawtucket, RI 02860
(401) 272-1400
March 24, 31, April 7, 2017
↧
↧
NOTICE OF PUBLIC SALE
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered December 16, 2016 in the action entitled Bank of America, N.A. v. Charles S. Hart et al., by the Maine District Court, Division of Bangor, Docket No.: BANDC-RE-16-45, wherein the Court adjudged the foreclosure of a mortgage granted by Charles S. Hart and Sally A. Hart to One Reverse Mortgage, LLC dated August 10, 2010 and recorded in the Penobscot County Registry of Deeds in Book 12235, Page 61, 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
April 26, 2017 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 40 Main Road, Hampden, 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 Bank of America, N.A. 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.
Bank of America, N.A.,
by its attorneys, Shechtman Halperin Savage, LLP
James M. Garnet, Esq.
1080 Main Street, Pawtucket, RI 02860
(401) 272-1400
March 24, 31, April 7, 2017
↧
NOTICE OF PUBLIC SALE
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered December 20, 2016 in the action entitled U.S. Bank National Association, as Trustee, successor in interest to Bank of America, National Association, as Trustee, successor by merger to LaSalle Bank National Association, as Trustee for Residential Asset Mortgage Products, Inc., Mortgage Asset-Backed Pass-Through Certificates, Series 2007-RS1 v. Glenn W. Greenwood et al., by the Maine District Court, Division of Bangor, Docket No.: BANDC-RE-16-44, wherein the Court adjudged the foreclosure of a mortgage granted by Glenn W. Greenwood to Mortgage Electronic Registration Systems, Inc. acting solely as a nominee for Advanced Financial Services, Inc., its successors and/or assigns dated November 25, 2006 and recorded in the Penobscot County Registry of Deeds in Book 10746, Page 258, 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
April 26, 2017 commencing at 10:30 AM at 45 Court Street, Houlton, Maine
The property is located at 1220 Main Street, Old Town, 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 U.S. Bank National Association, as Trustee, successor in interest to Bank of America, National Association, as Trustee, successor by merger to LaSalle Bank National Association, as Trustee for Residential Asset Mortgage Products, Inc., Mortgage Asset-Backed Pass-Through Certificates, Series 2007-RS1 is not present at the time and place stated in this notice, no sale shall be deemed to have occurred and all rights to reschedule a subsequent sale are reserved.
Additional terms will be announced at the public sale.
U.S. Bank National Association, as Trustee, successor in interest to Bank of America, National Association, as Trustee, successor by merger to LaSalle Bank National Association, as Trustee for Residential Asset Mortgage Products, Inc., Mortgage Asset-Backed Pass-Through Certificates, Series 2007-RS1,
by its attorneys, Shechtman Halperin Savage, LLP
James M. Garnet, Esq.
1080 Main Street, Pawtucket, RI 02860
(401) 272-1400
March 24, 31, April 7, 2017
↧
CITY OF BANGOR
The City of Bangor will be providing an overview of the "Explanation of Significant Differences Report for the Shallow Portion of the Secondary Active Zone" at the March 28, 2017 Infrastructure Committee Meeting. The Infrastructure Committee begins at 5:15 PM in Council Chambers on the third floor of the Bangor City Hall.
The Secondary Active Zone is a portion of the Penobscot River that was exposed to coal tar contamination resulting from the operation of a manufactured gas plant in Bangor from 1850 to 1963.
This report discusses the original recommended remedies proposed in the 2005 feasibility Study to address the coal tar contamination within the River and the modified remedy that is currently being proposed within the Secondary Active Zone.
March 27, 2017
↧
HEARINGS ON LDS
128TH MAINE LEGISLATURE
LEGISLATIVE HEARING NOTICES
Hearings on LDs
Legislative committees will hold public hearings as listed. Please note that there may be additions or changes to this schedule and bills will not necessarily be heard in the order listed. For further information, contact the Legislative Information Office at 207-287-1692 or check schedules on the web at http://legislature.maine.gov/calendar/#Calendar. You may testify at the public hearing or submit written testimony. Written testimony should be sent to the appropriate committee at: 100 SHS, Augusta, Maine 04333-0100. Persons with special needs who wish to attend a Legislative hearing and require accommodations should notify the Legislative Information Office as soon as possible: 207-287-1692, TTY 207-287-6826, FAX 207-287-1580, webmaster_lio@legislature.maine.gov.
JOINT STANDING COMMITTEE ON AGRICULTURE, CONSERVATION AND FORESTRY
Sen. Paul Davis, Senate Chair, Rep. Michelle Dunphy, House Chair
Public Hearing: Thursday, April 06, 2017, 1:00 PM, Cross Building, Room 214
LD 653 "Resolve, To Establish a Working Group To Propose Changes to the Animal Welfare Laws"
LD 758 "An Act To Provide Free Admission for Permanently Disabled Persons at Maine State Parks"
LD 760 "An Act To Promote Safety with Respect to Touching Livestock or Other Animals"
LD 828 "An Act To Require a Veterinarian to be Present at an Agricultural Fair"
LD 856 "An Act To Extend the Germination Testing Period for Cool-weather Lawn and Turf Seed from 9 to 15 Months"
LD 858 "An Act To Strengthen the Law Regarding Dangerous Dogs" CONTACT: Rebecca Harvey, 287-1312
JOINT STANDING COMMITTEE ON APPROPRIATIONS AND FINANCIAL AFFAIRS
Sen. James Hamper, Senate Chair, Rep. Drew Gattine, House Chair
Public Hearing: Wednesday, April 05, 2017, 1:00 PM, State House, Room 228
LD 382 "An Act To Amend the Laws Governing the Issuance of Bonds"
LD 832 "An Act To Carry Out the Will of the People of the State of Maine by Ensuring the Issuance of Bonds To Support the Independence of Maine's Seniors" (EMERGENCY)
Public Hearing: Friday, April 07, 2017, 10:30 AM, State House, Room 228
LD 176 "An Act To Amend the Laws Pertaining to Disability Retirement Benefits Administered by the Maine Public Employees Retirement System"
LD 1044 "An Act To Amend the Laws Governing Eligibility for Disability Retirement Benefits"
Public Hearing: Friday, April 07, 2017, 1:00 PM, State House, Room 228
LD 917 "Resolve, To Require a Review of the State Employee and Teacher Retirement Plan"
LD 929 "An Act Regarding the State Retirement System"
LD 1045 "An Act To Create More Transparency in the Setting of Normal Teacher Retirement Costs" CONTACT: Marianne MacMaster, 287-1635
JOINT STANDING COMMITTEE ON CRIMINAL JUSTICE AND PUBLIC SAFETY
Sen. Kimberley Rosen, Senate Chair, Rep. Charlotte Warren, House Chair
Public Hearing: Monday, April 03, 2017, 11:00 AM, State House, Room 436
LD 990 "An Act To Protect Law Enforcement Officers by Creating the Crime of Aggravated Assault on an Officer"
LD 1014 "An Act To Require A Person To Notify Law Enforcement Officers of the Possession of a Hypodermic Needle"
Public Hearing: Monday, April 03, 2017, 1:00 PM, State House, Room 436
LD 721 "An Act To Mandate the Reporting of a Planned Act of Terrorism by a Person with Knowledge of That Plan"
LD 908 "An Act Establishing the Crime of Child Abuse in the Maine Criminal Code"
LD 986 "An Act To Improve School Safety"
LD 994 "An Act To Increase the Class of Crime for Viewing Animal Fighting"
Public Hearing: Wednesday, April 05, 2017, 9:00 AM, State House, Room 436
LD 654 "An Act To Amend the Laws Governing Certain Sexual Offenses"
LD 838 "An Act To Prevent Sexual Abuse by Members of the Clergy"
LD 839 "Resolve, To Address Substance Use and Addiction in County Jails"
LD 951 "An Act To Adopt the Uniform Act on Prevention of and Remedies for Human Trafficking"
LD 1050 "An Act To Protect the Safety of Emergency Medical Services Personnel and Patients"
Public Hearing: Wednesday, April 05, 2017, 1:00 PM, State House, Room 436
LD 249 "An Act To Fund and Enhance the Maine Diversion Alert Program" (EMERGENCY)
LD 475 "An Act To Require That a Person Who Has Been Treated by a Law Enforcement Officer with Naloxone Be Informed about Drug Addiction Treatment"
LD 651 "An Act To Expand Substance Abuse Prevention Projects"
LD 676 "Resolve, To Study the Development of a Behavioral Health Unit at the Cumberland County Jail"
LD 859 "An Act To Ensure Thorough Investigation into Allegations of Sexual Assault"
LD 983 "An Act To Increase Efficiency in the Enforcement of Restitution and Bail Orders"
LD 1060 "Resolve, Directing the Department of Administrative and Financial Services To Convene a Cybersecurity Commission" CONTACT: Joseph Klimkiewicz, 287-1122
JOINT STANDING COMMITTEE ON EDUCATION AND CULTURAL AFFAIRS
Sen. Brian Langley, Senate Chair, Rep. Tori Kornfield, House Chair
Public Hearing: Monday, April 03, 2017, 9:30 AM, Cross Building, Room 202
LD 642 "Resolve, To Establish the Task Force To Identify Special Education Cost Drivers and Innovative Approaches to Services" (EMERGENCY)
LD 995 "An Act To Allow a Resident Veteran's Child Who Is Enrolled in an Out-of-state College or University To Take a Course in Maine at a State Postsecondary Education Institution for Free"
LD 1073 "An Act To Clarify Laws Regarding Maine's Community Colleges"
Public Hearing: Monday, April 03, 2017, 1:00 PM, Cross Building, Room 202
LD 940 "An Act To Increase Student Learning Time"
LD 987 "Resolve, To Direct the Department of Education To Form a Study Group To Improve Public Education"
LD 1113 "An Act To Improve Antihunger Programs in Maine Schools"
Public Hearing: Wednesday, April 05, 2017, 9:00 AM, Cross Building, Room 202
LD 601 "An Act To Return the Normal Cost of Teacher Retirement to the State "
LD 674 "An Act To Provide Public Charter Schools with Access to State Funds for Capital Expenses"
LD 1026 "An Act To Assist Student Achievement"
LD 1074 "An Act To Support Public Charter School Enrollment Options for Certain Students"
LD 1104 "An Act To Exempt School Resource Officers from Department of Education Background Check and Fingerprinting Requirements" CONTACT: Jayne Deneen, 287-3125
JOINT STANDING COMMITTEE ON ENERGY, UTILITIES AND TECHNOLOGY
Sen. David Woodsome, Senate Chair, Rep. Seth Berry, House Chair
Public Hearing: Tuesday, April 04, 2017, 1:00 PM, Cross Building, Room 211
LD 755 "An Act To Amend the Law Regarding Nontransmission Alternatives Investigations Required for Proposed Transmission Line Projects"
LD 1061 "An Act To Increase Investment and Regulatory Stability in the Electric Industry"
LD 1062 "An Act To Expand the Availability of Electric Vehicle Charging Stations in Maine" CONTACT: Abben Maguire, 287-4143
JOINT STANDING COMMITTEE ON ENVIRONMENT AND NATURAL RESOURCES
Sen. Thomas Saviello, Senate Chair, Rep. Ralph Tucker, House Chair
Public Hearing: Thursday, April 06, 2017, 1:00 PM, Cross Building, Room 216
LD 739 "An Act To Improve Beach-cast Seaweed Management for Health, Ecology and Tourism"
LD 1095 "An Act To Establish the Maine Coastal Risks and Hazards Commission" CONTACT: Steven Langlin, 287-4149
JOINT STANDING COMMITTEE ON HEALTH AND HUMAN SERVICES
Sen. Eric Brakey, Senate Chair, Rep. Patricia Hymanson, House Chair
Public Hearing: Monday, April 03, 2017, 9:00 AM, Cross Building, Room 209
LD 106 "An Act To Provide MaineCare Coverage for Dental Services to Adults with Intellectual Disabilities or Autistic Disorder"
LD 269 "An Act To Provide Training for Caregivers of Children with Autism and Related Disorders"
LD 323 "An Act To Fully Fund the Waiting List for the Home and Community Benefits for Members with Intellectual Disabilities or Autistic Disorder Waiver"
LD 763 "An Act To Support Individuals with Disabilities by Exempting Certain Wages from Consideration for MaineCare"
LD 967 "An Act To Ensure Access to Community Services for Persons with Intellectual Disabilities or Autism" (EMERGENCY)
Public Hearing: Monday, April 03, 2017, 2:00 PM, Cross Building, Room 209
LD 1054 "Resolve, To Expand Research To Fight Lyme Disease"
Public Hearing: Wednesday, April 05, 2017, 9:30 AM, Cross Building, Room 209
LD 347 "An Act To Support Death with Dignity"
LD 1066 "An Act To Promote Life with Dignity"
Public Hearing: Friday, April 07, 2017, 9:00 AM, Cross Building, Room 209
LD 454 "An Act To Ensure Safe Drinking Water for Families in Maine"
LD 691 "An Act To Prevent Lead Poisoning in Children" (EMERGENCY)
LD 717 "An Act To Protect Maine School Children from Lead and Arsenic Exposure"
LD 1001 "An Act To Promote Testing of Drinking Water for Maine Families"
LD 1119 "An Act To Ensure Safe Drinking Water in Public Buildings"
Public Hearing: Friday, April 07, 2017, 1:00 PM, Cross Building, Room 209
LD 59 "An Act To Provide Funding for a Therapeutic Adult Day Service Center"
LD 266 "An Act Regarding Funding for Children's Behavioral Health Day Treatment"
LD 384 "An Act To Strengthen Maine Children's Mental Health"
LD 1000 "Resolve, To Increase Access to Brain Injury Waiver Services" CONTACT: Jill Laplante, 287-1317
JOINT STANDING COMMITTEE ON INLAND FISHERIES AND WILDLIFE
Sen. Scott Cyrway, Senate Chair, Rep. Robert Duchesne, House Chair
Public Hearing: Thursday, April 06, 2017, 1:00 PM, Cross Building, Room 206
LD 61 "An Act To Allow Bird Hunting on Sundays by Licensed Hunters Using a Shotgun"
LD 109 "An Act To Allow Sunday Hunting by Landowners and Those with Landowner Permission"
LD 189 "An Act To Allow Bird Hunting on Sunday in Aroostook County and Unorganized Townships in Western Maine"
LD 485 "An Act To Allow Migratory Game Birds To Be Hunted on Sundays"
LD 694 "An Act To Create a Local Option for a Sunday Exception Allowing Deer Hunting with Rifles"
LD 869 "An Act To Amend the Laws Governing Tagging of Harvested Animals To Reflect the Closure of Tagging Stations Due to Holidays and Other Legitimate Reasons"
LD 1002 "An Act To Add .17 Caliber Hornady Magnum Rimfire Rifle Cartridges to the Cartridges Acceptable for Deer Hunting" CONTACT: Julia Brown, 287-1338
JOINT STANDING COMMITTEE ON INSURANCE AND FINANCIAL SERVICES
Sen. Rodney Whittemore, Senate Chair, Rep. Mark Lawrence, House Chair
Public Hearing: Tuesday, April 04, 2017, 1:00 PM, Cross Building, Room 220
LD 659 "An Act To Amend the Maine Guaranteed Access Reinsurance Association Act"
LD 949 "An Act Regarding Telehealth"
LD 1030 "An Act To Require Nondiscrimination Policies in Providing Health Care Services"
LD 1032 "An Act To Ensure Protection and Health Insurance of Patients"
LD 1064 "An Act To Require That Health Insurance Policies Cover Medical Marijuana"
Public Hearing: Thursday, April 06, 2017, 1:00 PM, Cross Building, Room 220
LD 1055 "An Act To Update the Statutes under Which Maine's Credit Unions Are Chartered" CONTACT: Veronica Snow, 287-1314
JOINT STANDING COMMITTEE ON JUDICIARY
Sen. Lisa Keim, Senate Chair, Rep. Matthew Moonen, House Chair
Public Hearing: Tuesday, April 04, 2017, 1:30 PM, State House, Room 438
LD 81 "An Act Regarding the Payment of Back Child Support"
LD 170 "An Act To Allow and Recognize a Legal Name Change upon Marriage"
LD 364 "An Act To Make Technical Changes to the Laws Governing Child Support"
LD 645 "An Act To Amend the Penalties for Failure To Pay Child Support"
LD 916 "An Act To Modify the Term and Withholding Limitations for Spousal Support"
Public Hearing: Wednesday, April 05, 2017, 9:00 AM, State House, Room 438
LD 677 "An Act To Amend the Laws Governing Post-conviction Review in Order To Facilitate the Fair Hearing of All Evidence in Each Case Involving a Claim of Innocence"
LD 896 "An Act To Promote Retention and Recruitment of Judicial Marshals and Sergeants" (EMERGENCY)
LD 1003 "Resolve, To Require the State's Mitigation Plan under the Volkswagen Mitigation Trust Agreement To Include the Use of Maine-generated Nonfossil Fuel Sources"
Public Hearing: Thursday, April 06, 2017, 1:00 PM, State House, Room 438
LD 197 "RESOLUTION, Proposing an Amendment to the Constitution of Maine To Explicitly Protect against Sex Discrimination"
LD 771 "An Act To Protect Political Speech and Prevent Climate Change Policy Profiling"
LD 903 "An Act To Protect Rights and Privileges Granted under the United States Constitution and the Constitution of Maine" CONTACT: Susan Pinette, 287-1327
JOINT STANDING COMMITTEE ON LABOR, COMMERCE, RESEARCH AND ECONOMIC DEVELOPMENT
Sen. Amy Volk, Senate Chair, Rep. Ryan Fecteau, House Chair
Public Hearing: Wednesday, April 05, 2017, 10:00 AM, Cross Building, Room 208
LD 673 "An Act To Restore the Tip Credit to Maine's Minimum Wage Law"
LD 702 "An Act To Restore the Tip Credit to Maine Employees"
LD 1117 Bill "Resolve, To Establish the Commission To Study the Phase-out of Subminimum Wage"
Public Hearing: Wednesday, April 05, 2017, 1:00 PM, Cross Building, Room 208
LD 774 "An Act To Create a Training Wage"
LD 775 "An Act To Prohibit the Minimum Wage from Exceeding the New England Average"
LD 778 "An Act To Eliminate the Indexing of the Minimum Wage to Inflation"
LD 831 "An Act To Base the Minimum Wage on a New England State Average and To Restore the Tip Credit"
LD 971 "An Act To Exempt Certain Employees from the Minimum Wage Laws"
LD 991 "An Act To Establish a Minimum Wage for Minors"
LD 1005 "An Act Regarding Minimum Wage Increases" CONTACT: Diane Steward, 287-1331
JOINT STANDING COMMITTEE ON STATE AND LOCAL GOVERNMENT
Sen. Paul Davis, Senate Chair, Rep. Danny Martin, House Chair
Public Hearing: Wednesday, April 05, 2017, 9:00 AM, Cross Building, Room 214
LD 1042 "An Act To Amend the Law Regarding Road Associations"
LD 1058 "An Act To Modernize Ballot Notices for City Elections"
LD 1068 "An Act To Require That State-funded Buildings Be Constructed with Wood Products"
LD 1082 "An Act To Amend the Laws Governing the Granting of a Variance from the Dimensional Standards of a Zoning Ordinance"
LD 1100 "An Act To Increase the Salaries of the Governor and Legislators" CONTACT: Rebecca Harvey, 287-1330
JOINT STANDING COMMITTEE ON TAXATION
Sen. Dana Dow, Senate Chair, Rep. Ryan Tipping, House Chair
Public Hearing: Wednesday, April 05, 2017, 1:00 PM, State House, Room 127
LD 620 "An Act To Restore the Tax Deduction for Contributions to College Savings Accounts"
LD 781 "An Act To Support the Trades through a Tax Credit for Apprenticeship Programs"
LD 928 "An Act Requiring a Dynamic Fiscal Analysis of Changes to Visual Media Production Tax Credits and Reimbursements" (EMERGENCY)
LD 935 "An Act To Exempt from Taxation Certain Out-of-state Pensions"
LD 946 "An Act To Provide an Income Tax Credit for Students Returning to College"
LD 947 "An Act To Support Employees with Significant Commutes"
Public Hearing: Thursday, April 06, 2017, 1:00 PM, State House, Room 127
LD 26 "An Act To Lower the Maine Motor Vehicle Excise Tax"
LD 707 "An Act To Base the Motor Vehicle Excise Tax on the Purchase Price of the Motor Vehicle"
LD 779 "An Act To Allow Aroostook County To Create Tax Increment Financing Districts"
LD 874 "An Act To Expand the Authority of Municipalities To Implement a Property Tax Deferral Program"
LD 904 "An Act To Require the County Commissioners To Adjust the Assessed Value of a Municipality When They Grant an Abatement Request"
LD 1071 "An Act To Modify the Tax Increment Financing Laws" CONTACT: Dianne Dubord, 287-1552
JOINT STANDING COMMITTEE ON TRANSPORTATION
Sen. Ronald Collins, Senate Chair, Rep. Andrew McLean, House Chair
Public Hearing: Tuesday, April 04, 2017, 1:00 PM, State House, Room 126
LD 1034 "An Act Making Supplemental Allocations from the Highway Fund and Other Funds for the Expenditures of State Government and To Change Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Year Ending June 30, 2017" (EMERGENCY)
Public Hearing: Friday, April 07, 2017, 9:00 AM, State House, Room 126
LD 989 "An Act Regarding Towed Vehicle Charges and Notice to the Secretary of State of Towed and Abandoned Vehicles"
LD 1010 "An Act To Allow for the Regulation of Transportation Network Companies at Airports by Municipalities" (EMERGENCY)
LD 1011 "An Act To Require Pedestrians To Wear Reflective Clothing on Public Ways after Sunset"
LD 1022 "An Act Regarding the Contents of a Commercial Vehicle Towed without the Consent of the Vehicle's Owner"
LD 1024 "Resolve, To Direct the Secretary of State To Initiate the Process To Redesign Special Veterans Registration Plates"
LD 1025 "An Act To Allow Stepparents To Sign the Application for a Driver's License for a Minor"
LD 1059 "An Act Concerning Bridges on Discontinued Town Ways"
LD 1069 "Resolve, To Increase the Availability of Motorcycle Rider Education"
LD 1101 "Resolve, Directing the Secretary of State To Review and Recommend Updates to the Maine Motorcycle Driver Education Program" CONTACT: Darlene Simoneau, 287-4148
JOINT STANDING COMMITTEE ON VETERANS AND LEGAL AFFAIRS
Sen. Garrett Mason, Senate Chair, Rep. Louis Luchini, House Chair
Public Hearing: Monday, April 03, 2017, 10:00 AM, State House, Room 437
LD 957 "Resolve, To Update Maine's Liquor Laws"
LD 1077 "An Act To Reduce the Annual License Fee for High-stakes Beano and To Allow the Passamaquoddy Tribe To Operate 50 Slot Machines in the Tribe's High-stakes Beano Facility" (EMERGENCY)
LD 1086 "An Act To Amend the Laws on the Conduct of Elections and To Establish a Nonpartisan Primary Election System for State and Federal Candidates"
LD 1103 "An Act To Require Correction of False Information Distributed in a Campaign"
LD 1107 "An Act To Allow Municipalities To Adjust Times of Operation for Establishments That Serve Alcohol"
LD 1122 "An Act To Amend the Campaign Reports and Finances Law and the Maine Clean Election Act" CONTACT: Karen Montell, 287-1310
↧
↧
NOTICE OF MORTGAGEE'S SALE OF REAL ESTATE
By virtue of and in execution of the Power of Sale contained in a certain Mortgage given by [font=font36821]SBA Builders, Inc.[/font] to Machias Savings Bank dated January 12, 2007 and recorded in the Penobscot Registry of Deeds, Book 10810, Page 172 and in the Waldo County Registry of Deeds in Book 3042, Page 295, for breach of the conditions of said mortgage and for the purpose of foreclosing the same will be sold at a public sale at 327 Western Avenue, Lot 2, Hampden, Maine on April 27, 2017 at 11:00 a.m., followed by a public sale at 114 Monroe Road, Lots 3 and 4, Winterport, Maine at 12:00 p.m. and 12:30 p.m. respectively.
Land located at 327 Western Avenue, Lot 2, Hampden, Maine (known as Map 51, Lot 2 on the Town of Hampden tax maps)
Land located at 114 Monroe Road, Lot 3, Winterport, Maine (known as Map R9, Lot 117.13 on the Town of Winterport tax maps)
Land located at 114 Monroe Road, Lot 4, Winterport, Maine (known as Map R9, Lot 117.14 on the Town of Winterport tax maps)
Terms of Sale. The sale will be conducted as a public auction, with bids being made orally. Prospective bidders must register with the auctioneer prior to the sale and submit a deposit of $5,000 in cash or certified U.S. funds. The premises will be sold to the highest bidder as to each and shall be subject to all encumbrances of record (if any) and all local and municipal taxes. The deposits of unsuccessful bidders will be returned immediately after the sale. The highest bidder's deposit will be transferred to Machias Savings Bank, which sum [u]shall be non-refundable[/u]. The highest bidder of the real estate will sign a Purchase and Sale Agreement with Machias Savings Bank, which will require payment of the balance of the successful bid within 30 days thereafter. Machias Savings Bank will convey the real estate to the purchased by Quitclaim Deed without Covenant. Additional terms may be announced at the sale. Additional information regarding the sale and inspection of the property may be obtained by contacting Central Maine Auction Center, 44 Concord Drive, Hermon, ME 04401; Tel. (207) 848-7027; www.cmauctioncenter.com; Auctions R17-201A, R17-201B and R17-201C.
Dated: 3/25/17
Curtis E. Kimball, Esq.
Rudman Winchell
Attorneys for Machias Savings Bank
84 Harlow St. - P.O. Box 1401
Bangor, ME 04401
March 25, April 1, 8, 2017
↧
NOTICE OF PUBLIC SALE
Pursuant to the Judgment of Foreclosure and Order of Sale entered in the Maine District Court (Penobscot) on December 15, 2016 in the civil action entitled [font=font36821]Machias Savings Bank v. Jarrod R. Williams and Jody R. Williams, et al.[/font] Docket No. BANDC-RE-16-81 for the foreclosure of a mortgage dated March 10, 2014 on real estate located on 424 Hancock Street, Bangor, Penobscot County and State of Maine, which is recorded in the Penobscot County Registry of Deeds in Book 13480, Page 82, to which mortgage deed reference is made for a more particular description of the premises to be sold, the statutory 90-day redemption period having ended without redemption, notice is hereby given that a public sale will be held at 10:00 a.m. on [font=font36821]April 28, 2017[/font] at 424 Hancock Street, Bangor, Maine.
Further information regarding this property can be obtained from Central Maine Auction Center, 44 Concord Drive, Hermon, ME; Tel. (207)848-7027 or www.cmauctioncenter.com; Auction R17-198.
[font=font36821]TERMS OF SALE:[/font] Oral bids will be accepted beginning at 10:00 a.m. All bidders will be required to submit a deposit of $5,000.00 in cash or certified funds before their bid will be accepted. The highest bidder's deposit will be transferred to Machias Savings Bank, which sum shall be non-refundable. The highest bidder must also sign a purchase and sale agreement with Machias Savings Bank which requires a closing within 30 days of the public sale, at which time the balance will be due in cash or certified funds, and Machias Savings Bank will deliver a duly executed quitclaim deed without covenant. If the highest bidder does not close as required, the bank may, at its option, either sell the property to the second highest bidder or hold another public sale. Additional or different terms of sale may be announced at the time of sale.
Dated: 3/25/17
[font=font36821]CURTIS E. KIMBALL, ESQ[/font].
Rudman Winchell
Attorneys for Machias Savings Bank
84 Harlow Street - P.O. Box 1401
Bangor, Maine 04402-1401
(207) 947-4501
March 25, April 1, 8, 2017
↧
PROBATE NOTICES
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 April 18, 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.
2017-128 ERIN LYNN DOODY, of Bangor. Petition of Erin Lynn Doody requesting her name be changed to AJ Doody. Erin Lynn Doody, Petitioner, 25 13th Street, Apt. 2, Bangor, Maine 04401.
2017-137 TODD JEREMY MURRAY, of Veazie, minor. Petition of Skylar Leigh Kane and Joshua A. Murray, legal custodians of said minor child, who request the name of said child be changed to Adrian Todd Murray. Skylar Leigh Kane, Petitioner, 2 Marble Road, Veazie, Maine 04401 and Joshua A. Murray, Petitioner, 37 Thatcher Street, Bangor, Maine 04401.
2016-145 LILLYANA MIRABELL-HOPE BLAIS GALLIGAN, of Garland, minor. Petition of Julie Ann Galligan and Sean Patrick Galligan, legal custodians of said minor child, who request the name of said child be changed to Lillyana Mirabell Galligan. Julie Ann Galligan and Sean Patrick Galligan, Petitioners, 436 Jones Road, Garland, Maine 04939.
2017-148 NICOLE LYN BARRETT, of Hermon. Petition of Nicole Lyn Barrett requesting her name be changed to Nicole Lyn Pooler. Nicole Lyn Barrett, Petitioner, 454 Fuller Road, Hermon, Maine 04401.
2017-150 CAYLA MARIE LANPHER, of Glenburn. Petition of Cayla Marie Lanpher requesting her name be changed to Cayla Marie Williams. Cayla Marie Lanpher, Petitioner, 23 Phillips Road, Glenburn, Maine 04401.
2017-152 LUCY CATHERINE KENNEDY, of Newport. Petition of Lucy Catherine Kennedy requesting her name be changed to Lucy Catherine O'Donnell. Lucy Catherine Kennedy, Petitioner, 15 Eastville Village Road, Apt. 1-B, Newport, Maine 04953.
2017-165 MICHAEL GEORGE THOMPSON, of Bangor. Petition of Michael George Thompson requesting his name be changed to Lukas Wulfe. Michael George Thompson, Petitioner, 142 Bolling Drive, Bangor, Maine 04401.
2017-168 JASON ANGEL FERNANDEZ, of Holden. Petition of Jason Angel Fernandez requesting his name be changed to Jason Angel Silver. Jason Angel Fernandez, Petitioner, P.O. Box 161, Holden, Maine 04429.
2017-174 JONATHAN PAUL VERCOE, of Carroll Plantation. Petition of Jonathan Paul Vercoe requesting his name be changed to Jonathan Vercoe MacMorrigan. Jonathan Paul Vercoe, Petitioner, 437 Brown Road, Carroll Plantation, Maine 04487.
2017-185 HAYLEY LYNN SMITH, of Old Town. Petition of Hayley Lynn Smith requesting her name be changed to Braylin Nicholas Smith. Hayley Lynn Smith, Petitioner, 190 Brunswick Street, Apt. 6, Old Town, Maine 04468.
2017-193 AUSTIN MICHAEL CASSIDY, of Orrington, minor. Petition of Bethany Leigh Cassidy, legal custodian of said minor child, who requests the name of said child be changed to Austin Michael Seger. Bethany Leigh Cassidy, Petitioner, 418 River Road, Orrington, Maine 04474.
2017-194 BETHANY LEIGH CASSIDY, of Orrington. Petition of Bethany Leigh Cassidy requesting her name be changed to Bethany Leigh Seger, Bethany Leigh Cassidy, Petitioner, 418 River Road, Orrington, Maine 04474.
2016-746 ESTATE OF FLORENCE M. FENTON, late of Bangor, deceased. Notice of Appointment of Co-Personal Representatives to Heirs, Devisees and Other Interested Parties presented by Scott Footman and Robert Fenton, Co-Personal Representatives. Nathaniel S. Putnam, Esquire, P.O. Box 1210, Bangor, Maine 04402-1210. Telephone: (207) 947-0111. THIS NOTICE IS PARTICULARLY DIRECTED TO: SHERRY RIER, whereabouts unknown, one of the heirs-at-law of said Florence M. Fenton, as well as to all other interested person.
IN ADDITION, THE FOLLOWING MATTER WILL BE HEARD AT 9:00 A.M. OR AS SOON THEREAFTER AS IT MAY BE ON APRIL 13, 2017:
2017-129 KOLBY R. HARRIS-THERIAULT, of LaGrange, minor. Petition for Appointment of Guardian of Minor presented by Kelley Cobb and Edward Cobb, Jr., P.O. Box 142, LaGrange, Maine 04453, proposed guardians. Rose M. Theriault, mother of said Kolby R. Harris-Theriault. THIS NOTICE IS PARTICULARLY DIRECTED TO: UNKNOWN FATHER of said Kolby R. Harris-Theriault, whose name and whereabouts are unknown, as well as to all other interested persons.
IN ADDITION, THE FOLLOWING MATTERS WILL BE HEARD AT 10:00 A.M. OR AS SOON THEREAFTER AS IT MAY BE ON APRIL 13, 2017:
2014-154 ROBERT HAMOR, 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: ROBERT E. HAMOR and RALPH HAMOR, whereabouts unknown, children of said Robert Hamor, as well as to all other interested persons.
2017-140 TRAVIS J. YOUNG, of Lincoln, minor. Petition for Appointment of Temporary Guardian of Minor presented by Jessica M. Needham, proposed guardian. Jessica M. Needham, Petitioner, 870 W. Broadway, Lincoln, Maine 04457. THIS NOTICE IS PARTICULARLY DIRECTED TO CHRISTOPHER HUGHES, father of said Travis J. Young, whereabouts unknown, as well as all other interested persons.
The following Personal Representatives have been appointed in the estates noted. The first publication date of this notice is March 25, 2017.
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.
2015-583-1 ESTATE OF CLAYTON W. HAYES, late of Bangor, deceased. Carla E. Thibeau, 2433 Erie Blvd. East, Syracuse, New York 13224 appointed Personal Representative.
2017-101 ESTATE OF JOHN L. GOULD, late of Dexter, deceased. Bridget Gould 40 Indian Heights Drive, St. Albans, Maine 04971 appointed Personal Representative.
2017-109 ESTATE OF THOMAS F. DAVIS, JR., late of Bangor, deceased. Donna G. Davis, 208 Kittridge Road, Bangor, Maine 04401 appointed Personal Representative.
2017-111 ESTATE OF CONSTANCE DREW DARRAH , also known as CONSTANCE ELAINE DARRAH, late of Bangor, deceased. Alan Bruce Darrah, 2060 Spruce Street, Hermon, Maine 04401 appointed Personal Representative.
2017-113 ESTATE OF ROBERT LEON BRAYSON, also known as ROBERT L. BRAYSON, late of Charleston, deceased. Michael A. Brayson, 426 South Road, Dixmont, Maine 04932 appointed Personal Representative.
2017-115 ESTATE OF WANETA DICKER, late of Lincoln, deceased. Donald Dicker, Jr., 15 Wilson Street, Lincoln, Maine 04457 appointed Personal Representative.
2017-116 ESTATE OF JOHN J. BURKE, late of Lincoln, deceased. Joseph S. Gagliardi, Jr., 31 Waldo Street, Millnocket, Maine 04462 appointed Personal Representative.
2017-119 ESTATE OF MARY LOUISE GEORGIA, late of Milford, deceased. Michael S. Georgia, P.O. Box 451, Milford, Maine 04461 appointed Personal Representative.
2017-122 ESTATE OF ROBERT T. LAWRENCE, late of Brewer, deceased. Amy R. Lawrence, 905 East Broadway, South Boston, Massachusetts 02127-2332 appointed Personal Representative.
2017-123 ESTATE OF JULIA TATSEOS, late of Dexter, decaesed. Alex Tatseos, 67 Hillside Drive, Corinna, Maine 04928 appinted Personal Representative.
2017-124 ESTATE OF MARIE ANNA BURPEE, late of Eddington, deceased. Traci Adams, 696 Center Drive, Orrington, Maine 04474 appointed Personal Representative.
2017-126 ESTATE OF ROLANDE MARGARITE JACQUES, late of Old Town, deceased. Gerrilyn L. Bosse, 634 West Old Town Road, Old Town, Maine 04468 appointed Personal Representative.
2017-130 ESTATE OF WILLIAM FREDERICK SIMPSON, late of Brewer, deceased. Beverly A. Simspon, 48 Jefferson Street, Brewer, Maine 04412 appointed Personal Representative.
2017-131 ESTATE OF BARBARA RUTH GOULETTE, late of Dexter, deceased. Jill G. Jones, P.O. Box 544, Dexter, Maine 04930 and Karen A. McFarland, 113 Cottage Street, Bar Harbor, Maine 04609 appointed Personal Representatives.
2017-132 ESTATE OF JAMES S. STANLEY, late of Bangor, deceased. Dennis Libbey, 41 Fairways, Bangor, Maine 04401 and Gerald Clifford, 70 Hillside Boulevard, Brewer, Maine 04412 appointed Personal Representatives.
2017-134 ESTATE OF ADRIAN B. CRONKHITE, late of Corinth, deceased. Mary Cronkhite, P.O. Box 637, Corinth, Maine 04427 appointed Personal Representative.
2017-136 ESTATE OF JOHN HOWARD STETSON, late of Holden, deceased. Alanna Stetson, 224 Mann Hill Road, Holden, Maine 04429 appointed Personal Representative.
2017-139 ESTATE OF DANIEL F. COYNE, late of Millinocket, deceased. Mary Coyne Spillane, 274 Cilley Hill Road, Jericho, Vermont 05465-2105 appointed Personal Representative.
2017-143 ESTATE OF ROCCO J. CORATELLI, SR., late of Corinna, deceased. Jennifer Coratelli, 66 Tremper Drive, Wallingford, Connecticut 06492 appointed Personal Representative.
2017-144 ESTATE OF CHARLOTTE A. ROWE, late of Etna, deceased. Frederick G. Rowe, Sr., 1630 Stage Road, Etna, Maine 04434 apponted Personal Representative.
2017-146 ESTATE OF BETTY R. PRESCOTT, late of Bangor, deceased. Rebecca R. Sinclair, 98 Orono Road, Glenburn, Maine 04401 appointed Personal Representative.
2017-147 ESTATE OF JANA KEENE, late of Carmel, deceased. Thomas Wilson-Frascone, 53 Phillipswood Road, Sandown, New Hampshire 03873 appointed Personal Representative.
2017-149 ESTATE OF DONNA MAROLYN PATTERSON, late of Patten, deceased. Theresa M. Schmidt, 55 Dearborn Street, Patten, Maine 04765 appointed Personal Representative.
2017-151 ESTATE OF EFTHIM ECONOMU, also known as EFTHIM THEMISTOCLES ECONOMU, late of Bangor, deceased. Norman Minsky, P.O. Box 917, Bangor, Maine 04402-0917 appointed Personal Representative.
2017-155 ESTATE OF JEAN R. BOND, late of Milford, deceased. Jane A. Christensen, 27 Wildridge Road, Standish, Maine 04084 and Laurie Flannery, 9 Marginal Way, Springvale, Maine 04083 appointed Personal Representatives.
2017-156 ESTATE OF JACK McKAY III, late of Etna, deceased. Kristen McKay, 1083 West Etna Road, Etna, Maine 04434 appointed Personal Representative.
2017-157 ESTATE OF DOROTHY A. MATSON, late of Brewer, deceased. Daniel B. Matson, 348 Lewis Hill Road, Bowdoin, Maine 04287 appointed Personal Representative.
2017-159 ESTATE OF PATRICIA ANN PARLEE, late of Brewer, deceased. Michael D. Parlee, 41 Harlow Street, Brewer, Maine 04412 appointed Personal Representative.
2017-160 ESTATE OF GERALDINE LOIS NELSON, late of Newport, deceased. Joanne Reiniger, 1422 Bear Hill Road, Dover-Foxcroft, Maine 04426 appointed Personal Representative.
2017-161 ESTATE OF ROBERT O. ST. LOUIS, SR., late of Old Town, deceased. Robert O. St. Louis, Jr., 18 Pine Hill Drive, Glenburn, Maine 04401 appointed Personal Representative.
2017-162 ESTATE OF MICHAEL ROBERT NOYES, late of Old Town, deceased. Karen A. Noyes, 190 Woodland Avenue, Old Town, Maine 04468 appointed Personal Representative.
2017-163 ESTATE OF JOHN PAYSON FOGLER, late of Exeter, deceased. Robert J. Fogler, 219 Fogler Road, Exeter, Maine 04435 appointed Personal Represntative.
2017-166 ESTATE OF DORIS S. GOODINE, late of Carmel, deceased. Lorraine P. Berry, 29 Square Road, Palmyra, Maine 04965 appointed Personal Representative.
2017-167 ESTATE OF ESTELLE M. ROSENTHAL, late of Orono, deceased. Robert P. Rosenthal, 96 Winterhaven Drive, Orono, Maine 04473 appointed Personal Representative.
2017-169 ESTATE OF BERTRAM L. LeRICHE, also known as BERTRAM LeRICHE, late of Hampden, deceased. Carmella B. LeRiche, 35 Sawyer Road, Hampden, Maine 04444 appointed Personal Representative.
2017-172 ESTATE OF CLAYTON W. HARRINGTON, late of Plymouth, deceased. Cynthia L. Reed, 2100 Moosehead Trail, Plymouth, Maine 04969 appointed Personal Representative.
2017-173 ESTATE OF GERALDINE L. SOMER, late of Newburgh, deceased. Kendra L. Wainer, 489 Pond Shore Road, Orland, Maine 04472 appointed Personal Representative.
2017-175 ESTATE OF CYNTHIA GWEN ESTY, late of Brewer, dceased. Robert L. Esty-Kendall, 95 Lucky's Landing Road, Glenburn, Maine 04401 appointed Personal Representative.
2017-176 ESTATE OF CHARLES ALMON GRAFFAM, SR., late of Veazie, deceased. Linda G. Collinson, 157 Belfast Road, Albion, Maine 04910 appointed Personal Representative.
2017-178 ESTATE OF ELIZABETH M. PATCHELL, late of Bangor, deceased. Norman Patchell III, 24 Graystone Drive, Hampden, Maine 04444 appointed Personal Representative.
2017-179 ESTATE OF ELEANOR MAE LIZZOTTE, late of Old Town, deceased. Michael Lizzotte, 144 Fourth Street, Old Town, Maine 04468 appointed Personal Representative.
2017-180 ESTATE OF ELEANOR M. WHITCOMB, late of Newburgh, deceased. Dennis Whitcomb, P.O. Box 582, Hampden, Maine 04444 appointed Personal Representative.
2017-182 ESTATE OF ALPHONSE J. ROBICHAUD, late of Bangor, deceased. James M. Robichaud, 979 Essex Street, Lot. 68, Bangor, Maine 04401 appointed Personal Representative.
2017-184 ESTATE OF JENNIFER E. HOLT, late of Brewer, deceased. Gayle A. Wright, 110 Bunker Lane, Hartland, Maine 04943 appointed Personal Representative.
2017-187 ESTATE OF PATRICIA A. COLE, late of Bangor, deceased. Chris A. Porter, 21 Middle Street, Orono, Maine 04473 appointed Personal Representative.
2017-188 ESTATE OF ERNEST F. FIELDS, late of Hermon, deceased. Linda M. Fields, 14 New Boston Road, Hermon, Maine 04401 appointed Personal Representative.
Dated: March 17, 2017
_/s/ Renee M. Stupak__
Renee M. Stupak,
Register of Probate
Published:
March 25 & April 1, 2017
↧
INVITATION TO BID
INVITATION TO BID
FIELDS POND ROAD CULVERT REPLACEMENT
TOWN OF ORRINGTON, MAINE
1. RECEIPT OF BIDS
The Town of Orrington, Maine will receive sealed bids at the Orrington Town Office, One Municipal Way, Orrington, Maine 04474 until Friday, April 14, 2017 at 1:00 P.M. at which time the bids will be publicly opened and read aloud.
2. PROJECT
Work under this project includes, but is not limited to, the replacement of the existing Fields Pond Road culverts with new dual 48" Ø SICPE culverts including traffic control, erosion control, stream flow diversion, earth work, existing culvert removal and disposal, installation of new culverts, bedding, backfill, compaction, rip-rap, surface restoration and slope stabilization, paving and incidentals as needed for a complete culvert replacement project.
The project must be substantially completed within 30 consecutive calendar days and complete within 40 calendar days after the execution of Notice to Proceed.
3. PLANS AND SPECIFICATIONS
Olver Associates Inc. Orrington Town Office
290 Main Street One Municipal Way
P.O. Box 679 Orrington, Maine 04474
Winterport, Maine 04496
Copies may be obtained at Olver Associates Inc., Environmental Engineers, 290 Main Street, P.O. Box 679, Winterport, Maine 04496 upon receipt of $50.00 for each set, non-refundable, plus $10.00 fee if mailing is required. Only registered plan holders who have purchased plans from the engineering firm may submit a bid on the project.
4. PRE-BID CONFERENCE
A Prebid Conference will be held on Friday, April 7, 2017 at 10:00 A.M. at the Orrington Town Office, One Municipal Way, Orrington, Maine.
5. BID BOND
A certified check or bank draft payable to the Owner or a satisfactory Bid Bond executed by the Bidder and Surety Company in an amount equal to five percent (5%) of the Bid shall be submitted with each bid. No bid may be withdrawn for at least 90 days after receipt of bids unless released by Owner.
6. QUALIFICATIONS OF BIDDER
In order to be considered as a responsive bidder, each general contractor must be on the Engineer's bidding register by purchasing at least one set of bidding documents directly from the Engineer's office. The Owner reserves the right to reject any bid if the evidence submitted by, or investigation of, such Bidder fails to satisfy the Owner that such Bidder is properly qualified to carry out the obligations of the contract and to complete the work contemplated therein. The successful bidder shall be required to provide both a Performance and a Payment Bond, each representing 100% of the contract value, at the time of contract execution.
7. AWARD OF CONTRACT
The Owner reserves the right to reject any or all bids, to accept any bid that it deems to be in its best interests, and to waive any irregularities in bidding. The award of a contract will be subject to voter approval at annual Town Meeting in June. If awarded, Contract will be signed in June and, intent is for work to be performed in August, 2017.
Paul White
Town Manager
March 25, 2017
↧
↧
LEGAL NOTICE AND NOTICE OF HEARING
LEGAL NOTICE AND NOTICE OF HEARING
Maine Department of Health & MAINE DISTRICT COURT
Human Services
IN RE: Bradin E. Docket. No.: BAN-PC-15-96
NOTICE IS HEREBY GIVEN TO Eric B. Elwell/Ellwell, 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 Child Protection Order and/or Termination of Parental Rights Order, concerning the child: Bradin E., d/o/b: March 5, 2015, born at Manchester, New Hampshire.
The mother is Jasmine Strickland, and the father is Eric B. Elwell/Ellwell.
DHHS has met the requirements of M.R. Civ. P. Rule 4(g)(1)(A)-(C). Hearing on the pending Petition(s) will be held at Penobscot Judicial Center, 78 Exchange Street, Bangor, Maine, 04401 on April 24, 2017, at 1:00 p.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 207-561-2300. To obtain a copy of the Petition(s), contact the court or DHHS at 207-561-4100, 396 Griffin Road, Bangor, ME 04401. DHHS is represented by Patrick Downey, Assistant Attorney General, Maine Office of the Attorney General, 84 Harlow Street, Bangor, ME 04401.
↧
NOTICE OF PUBLIC HEARING
The Glenburn Planning Board will hold a public hearing at the Glenburn Municipal Building on Tuesday, April 11, 2017, 6:30 PM to hear testimony and public comment on the submission of a Minor Subdivision Revision Plan for combining of Lots 2 & 3 in the Violette Subdivision located at 3190 Union Street, Glenburn Tax Map 2/Lots 004-02 and 004-03.
The Revision Plan and information is available for public review at the Town Office during regular business hours.
March 25, April 1, 2017
↧
REQUEST FOR BIDS
The Town of Swanville is accepting bids for roadside tree trimming and removal. Must have proper equipment, training and insurance. Bids will be open, reviewed and awarded on April 19th, 2017, at 7:00 p.m. at which a representative from your firm must be present at that time. Any questions call Brett Armstrong at 323-5396. The Town of Swanville has the right to reject any and all bids.
Selectmen: Town of Swanville
March 25, April 1, 2017
↧