Quantcast
Channel: Bangor Daily News Classifieds: Legals
Viewing all 13056 articles
Browse latest View live

PUBLIC NOTICE: NOTICE OF INTENT TO FILE

$
0
0
Please take notice that Raven Global Enterprises Inc. dba Barbee Construction, P O Box 262, Gouldsboro, Maine 04607, Phone 207-422-6792 is intending to file a Natural Resources Protection Act permit application with the Maine Department of Environmental Protection pursuant to the provisions of 38 M.R.S.A. § 480-A thru 480-BB on or about July 10, 2017. The application is for the construction of a 120 foot long wharf at the following location: 46 Town Landing Road, Harrington, ME 04643. A request for a public hearing or a request that the Board of Environmental Protection assume jurisdiction over this application must be received by the Department in writing, no later than 20 days after the application is found by the Department to be complete and is accepted for processing. A public hearing may or may not be held at the discretion of the Commission or Board of Environmental Protection. Public comment on the application will be accepted throughout the processing of the application. The application will be filed for public inspection at the Department of Environmental Protection's office in Bangor during normal working hours. A copy of the application may also be seen in the municipal office in Harrington, Maine. Written public comments may be sent to the regional office in Bangor where the application is filed for public inspection: MDEP, Eastern Maine Regional Office, 106 Hogan Road, Bangor, Maine 04401 July 13, 2017

PUBLIC NOTICE: NOTICE OF INTENT TO FILE

$
0
0
Please take notice that Alrig USA, LLC 30200 Telegraph Road Bingham Farms, MI, 48025, 248.646.9999 is intending to file a Stormwater Law permit application with the Maine Department of Environmental Protection pursuant to the provisions of 38 M.R.S.A. § 420-D on or about 07/15/2017 The application is for a 9,440 SF Mulit-Tenant building with medical, retail and restaurant users with underground basin. At the following location: 570 Stillwater Ave, Bangor ME. A request for a public hearing or a request that the Board of Environmental Protection assume jurisdiction over this application must be received by the Department in writing, no later than 20 days after the application is found by the Department to be complete and is accepted for processing. A public hearing may or may not be held at the discretion of the Commissioner or Board of Environmental Protection. Public comment on the application will be accepted throughout the processing of the application. The application will be filed for public inspection at the Department of Environmental Protection's office in Bangor during normal working hours. A copy of the application may also be seen at the municipal offices in Bangor Maine. Written public comments may be sent to the regional office in Bangor where the application is filed for public inspection:MDEP, Eastern Maine Regional Office, 106 Hogan Road, Bangor, Maine 04401 July 13, 2017

CITY OF BREWER PUBLIC NOTICE

$
0
0
Notice is hereby given that the City of Brewer will hold an informational meeting on Tuesday, July 25, 2017 at 6:00 p.m. in the Council Chambers at Brewer City Hall, 80 No. Main Street, Brewer, Maine to discuss intentions to file an application for federal funding from the United States Department of Agriculture Rural Development. The purpose of the application is to finance the wastewater treatment facility and sewer system improvements. Any interested person may attend this informational meeting and speak on this matter. Written comments may also be submitted. The deadline for submission of written comments is 9:00 a.m. on the date of the meeting. Written comments should be addressed to City Clerk, 80 North Main Street, Brewer, Maine 04412. Pamela J. Ryan City Clerk July 13, 2017

DEPARTMENT OF AGRICULTURE RURAL DEVELOPMENT

$
0
0
Georges River Energy: Notice of Finding of No Significant Impact AGENCY: Rural Business-Cooperative Service (RBS), USDA ACTION: Notice of Finding of No Significant Impact. SUMMARY: The Rural Business-Cooperative Service (RBS) has made a Finding of No Significant Impact (FONSI) with respect to a request for possible financing assistance to Georges River Energy (GRE) for the construction of the Georges River Energy Project in Waldo County, Maine. FURTHER INFORMATION: To obtain copies of the EA and FONSI, or for further information, contact: Cheryl Pelletier, Area Loan Specialist, 735 Main Street Suite 1, Presque Isle, ME 04769-2285, 207-760-4607, Cheryl.pelletier@me.usda.gov. The EA and FONSI are also available for public review at the USDA Rural Development office, as well as at GRE's offices at 53 Ghent Road, Searsmont, ME 04973. SUPPLEMENTARY INFORMATION: The proposal is for construction of a new biomass-fueled power generation facility by Georges River Energy, LLC (GRE) in conjunction with Robbins Lumber, Inc., who owns the existing lumber mill upon which is project will be installed. GRE proposes to build and operate a biomass power generation facility that will generate high-pressure steam to drive a steam turbine. The generated electricity will support the sawmill operation and be exported to the Central Maine Power (CMP) grid for sale. The remaining useful thermal energy generated from the system will provide steam for the existing lumber kiln. The change in available electricity supply and steam for kilns will provide for improved lumber production at the current facility. The proposed project will involve the construction of a woodchip storage area, a biomass boiler, heat recovery steam generator, and turbine for electrical cogeneration, plus associated buildings and site improvements. Alternatives considered by RBS and GRE include: No action; construction at an alternative location; and a sawmill upgrade. The alternatives are discussed in the Georges River Energy Project EA. The RBS has reviewed and approved the EA for the proposed project. The availability of the EA for public review was announced via notice in the following newspaper: Bangor Daily News on June 21, 22, and 23, 2017. A 14-day comment period was announced in the newspaper notices. The EA was available for public review at the USDA Rural Development office, as well as GRE's offices. No comments on the EA were received. Based on its EA, commitments made by GRE, and public comments received, RBS has concluded that the project would have no significant impact (or no impacts) to water quality, wetlands, floodplains, land use, aesthetics, transportation, or human health and safety. The proposed project will have no adverse effect on resources listed or eligible for listing on the National Register of Historic Places. The Agency has also concluded that the proposed project is not likely to affect federally listed threatened and endangered species or designated critical habitat thereof. The proposed project would not disproportionately affect minority and/or low-income populations. No other potential significant impacts resulting from the proposed project have been identified. Therefore, RBS has determined that this FONSI fulfills its obligations under the National Environmental Policy Act, as amended (42 U.S.C. 4321 et seq.), the Council on Environmental Quality Regulations (40 CFR §§ 1500-1508), and USDA Rural Development's Environmental Policies and Procedures (7 CFR Part 1970) for its action related to the project. RBS is satisfied that the environmental impacts of the proposed project have been adequately addressed. RBS federal action would not result in significant impacts to the quality of the human environment, and as such it will not prepare an Environmental Impact Statement for its action related to the proposed project.

PUBLIC NOTICE

$
0
0
The Old Town Planning Board will conduct a site visit on Thursday July 20, 2017, at 5:00 P.M. at the Juniper Ridge Landfill located at 2828 Bennoch Road, Old Town, Maine (Tax Map 3, Lot 1) to view the proposed expansion area and site conditions regarding the landfill expansion permit application filed by NEWSME/BGS, Case #1529-A. This is a public meeting and the public may attend. July 14, 2017

PUBLIC NOTICE

$
0
0
The Penobscot County Commissioners are seeking an individual interested in serving on the Land Use Planning Commission. Applicants must have expertise in commerce and industry, fisheries and wildlife, forestry or conservation issues. In addition, applicants must live or work in the commission's jurisdiction, be a former resident of the jurisdiction or be retired after having worked within the jurisdiction for a period of 5 years. The term for this position is for a period of 4 years and requires a background check be performed before nomination. Questions may be directed to Bill Collins, Administrator bcollins@penobscot-county.net or by calling 942-8535, option 1. Interested parties must submit a resume to: Bill Collins, Administrator, 97 Hammond Street, Bangor, ME 04401. The deadline for applications is 4:30 PM on Monday, July 1, 2017. July 14, 2017

PUBLIC NOTICE

$
0
0
Maine Maritime Academy, a four-year state supported college in Castine, ME, is seeking proposals from qualified vendors to submit proposals for 16 Admissions Print Projects. Interested vendors wishing to receive more information should e-mail a request to hildy.lowell@mma.edu. Vendors may also call 207-326-2447 to receive a copy of the RFP. The deadline for the proposals is July 28, 2017 July 14, 2017

PUBLIC NOTICE

$
0
0
Maine Maritime Academy, a four-year state supported college in Castine, ME, is seeking proposals from qualified vendors to submit proposals for a Blodgett Combi Oven. Interested vendors wishing to receive more information should e-mail a request to hildy.lowell@mma.edu. Vendors may also call 207-326-2447 to receive a copy of the RFP. The deadline for the proposals is July 28, 2017. July 14, 2017

PUBLIC NOTICE

$
0
0
Effective April 19, 2017 the Presque Isle Housing Authority (PIHA) has available for review and inspection the Capital Fund Program (CFP) 2017-2021 5-Year Action Plan and CFP Annual Plan documents. These official papers are available for viewing at the PIHA's administrative office located at 58 Birch Street, Presque Isle, Maine 04769 between the hours of 8:30 am to 12:00 noon and 1:00 pm to 4:30 pm Monday through Thursday and 8:30 am to 12:00 noon on Friday. A Public Hearing will be held on the following date: Monday, August 14, 2017 at 5:00 PM Presque Isle Housing Authority Community Center 37 Birch Street Presque Isle, ME 04769 For further information, please contact Presque Isle Housing Authority at (207) 768-8231 July 14, 2017

TOWN OF VEAZIE NOTICE OF PUBLIC HEARING

$
0
0
The Veazie Town Council will hold a Public Hearing July 24, 2017 at 6:30pm in the Council Chambers in order to take comments on the following proposed ordinances. Subdivision, Site Plan Review, Land Use and Personnel. All proposed ordinances are available for review at the Town Office. Published on: July 14, 2017.

NOTICE OF MORTGAGEE'S SALE OF REAL ESTATE

$
0
0
By virtue and in execution of the Judgment of Foreclosure and Sale and Order, docketed on March 27, 2017 and entered in favor of CUSO Mortgage Corporation in proceedings in Penobscot County Superior Court entitled CUSO Mortgage Corporation v. Scott A. Nunes, Docket Number RE-2016-61, CUSO Mortgage Corporation will sell the premises located at 122 Old County Road, West Enfield, Maine 04493 and described in the mortgage recorded in the Penobscot County Registry of Deeds in Book 8757, Page 292 (the "Property") at public sale at 12:00 noon on August 16, 2017 at the law firm of Norman, Hanson & DeTroy, LLC located at Two Canal Plaza, Portland, Maine 04112. Bidding may also be permitted from CUSO Mortgage Corporation located at 101 Western Avenue, Hampden, Maine 04444; however, advanced confirmation is required by contacting counsel for CUSO Mortgage Corporation at 1-207-553-4607 as in-person bidding will otherwise be held exclusively at the law firm of Norman, Hanson & DeTroy, LLC. [font=font36821]TERMS AND CONDITIONS OF SALE[/font] The Property shall be sold by public auction to the bidder who makes the highest bid therefor. Any and all persons wishing to bid for the Property must be present prior to the start of the auction and make a deposit of $5,000.00 in U.S. funds, in cash or by bank draft or certified check made payable to CUSO Mortgage Corporation. The successful bidder for the Property shall be required to sign a Purchase and Sale Agreement at the conclusion of the auction, and the balance of the purchase price shall be due and payable in cash or certified funds no later than 30 days after the auction, upon presentation of a deed. The Property shall be conveyed by Quitclaim Deed Without Covenant, Without Warranties, subject to any municipal tax and sewer liens. The Property shall be sold "AS IS, WHERE IS." CUSO Mortgage Corporation and its agents make no representations or warranties with respect to the accuracy of any statement as to the boundaries or acreage or as to any other matters contained in any description of the Property, or as to the fitness of the Property for any particular purpose, merchantability, habitability or as to any other matter. Buyer shall pay all transfer taxes. Additional terms and conditions pertaining to the sale of the Property may be announced at the time of the auction. Dated: July 11, 2017 [u]/s/ Christopher L. Brooks, Esq.[/u] Christopher L. Brooks, Esq. Attorney for CUSO Mortgage Corporation

NOTICE OF MORTGAGEE'S SALE OF REAL ESTATE

$
0
0
By virtue and in execution of the Entry of Default and Judgment of Foreclosure and Sale, dated April 6, 2017, entered in favor of Katahdin Federal Credit Union in proceedings in the Penobscot County Superior Court entitled Katahdin Federal Credit Union v. Stephen Shaw, et al., Docket Number RE-2017-002, Katahdin Federal Credit Union will sell the premises located at 6 Katahdin Avenue, Millinocket, Maine and described in the mortgage recorded in the Penobscot County Registry of Deeds in Book 10399, Page 2 (the "Property") at public sale at noon on August 16, 2017 at Katahdin Federal Credit Union, 1000 Central Street, Millinocket, Maine. [font=font36821]TERMS AND CONDITIONS OF SALE[/font] The Property shall be sold by public auction to the bidder who makes the highest bid therefor. Any and all persons wishing to bid for the Property must be present prior to the start of the auction and make a deposit of $3,000 in U.S. funds, in cash or by bank draft or certified check made payable to Katahdin Federal Credit Union. The successful bidder for the Property shall be required to sign a Purchase and Sale Agreement at the conclusion of the auction; and the balance of the purchase price shall be due and payable in cash or certified funds no later than 30 days after the auction, upon presentation of a deed. The Property shall be conveyed by Quit-claim Deed Without Covenant, Without Warranties, subject to any municipal tax and sewer liens. The Property shall be sold "AS IS, WHERE IS." Katahdin Federal Credit Union and its agents make no representations or warranties with respect to the accuracy of any statement as to the boundaries or acreage or as to any other matters contained in any description of the Property, or as to the fitness of the Property for any particular purpose, merchantability, habitability or as to any other matter. Buyer shall pay all transfer taxes. Additional terms and conditions pertaining to the sale of the Property may be announced at the time of the auction. Dated: July 14, 2017 [u]/s/ Mark V. Balfantz[/u] Mark V. Balfantz Attorney for Katahdin Federal Credit Union July 14, 21, 28, 2017

NOTICE OF PUBLIC SALE

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered March 16, 2017 in the action entitled Bank of America, N.A. v. Adam M. Davis, by the Maine District Court, Division of Bangor, Docket No.: BANDC-RE-16-115, wherein the Court adjudged the foreclosure of a mortgage granted by Adam M. Davis to Bank of America, N.A. and dated September 23, 2008 and recorded in the Penobscot County Registry of Deeds in Book 11540 at Page 110, should the period of redemption have expired without redemption of the property by the mortgagor, a public sale of the property described in the mortgage will be conducted on August 18, 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 4 Rose Heights Drive, Greenbush, 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 that 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 John Michael Ney, Jr., Esq. 1080 Main Street, Pawtucket, RI 02860 (401) 272-1400 July 14, 21, 28, 2017

NOTICE OF PUBLIC SALE

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered March 02, 2017 in the action entitled Deutsche Bank National Trust Company, as Trustee for EquiFirst Loan Securitization Trust 2007-1, Mortgage Pass-Through Certificates, Series 2007-1 v. Waldo Archer II and Beth E. Archer, by the Maine District Court, Division of Lincoln, Docket No.: LINDC-RE-16-16, wherein the Court adjudged the foreclosure of a mortgage granted by Waldo Archer II and Beth E. Archer to Mortgage Electronic Registration Systems, Inc. acting solely as a nominee for EquiFirst Corporation, its successors and/or assigns and dated December 6, 2006 and recorded in the Penobscot County Registry of Deeds in Book 10757 at Page 341, should the period of redemption have expired without redemption of the property by the mortgagors, a public sale of the property described in the mortgage will be conducted on August 16, 2017 commencing at 10:00 AM at 45 Court Street, Houlton, Maine 04730. The property is located at 537 Mohawk Road, Enfield, 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 that a representative of Deutsche Bank National Trust Company, as Trustee for EquiFirst Loan Securitization Trust 2007-1, Mortgage Pass-Through Certificates, Series 2007-1is 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. Deutsche Bank National Trust Company, as Trustee for EquiFirst Loan Securitization Trust 2007-1, Mortgage Pass-Through Certificates, Series 2007-1, By its attorneys, Shechtman Halperin Savage, LLP John Michael Ney, Jr., Esq. 1080 Main Street, Pawtucket, RI 02860 (401) 272-1400 July 14, 21, 28, 2017

NOTICE OF PUBLIC SALE

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered April 03, 2017 in the action entitled U.S. Bank National Association v. Michelle Brown, by the Maine District Court, Division of Belfast, Docket No.: BELDC-RE-16-50, wherein the Court adjudged the foreclosure of a mortgage granted by Michelle Brown to Mortgage Electronic Registration Systems, Inc., acting solely as nominee for Northeast Bank, its successors and/or assigns and dated February 11, 2011 and recorded in the Waldo County Registry of Deeds in Book 3523 at Page 1, should the period of redemption have expired without redemption of the property by the mortgagor, a public sale of the property described in the mortgage will be conducted on August 17, 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 35 School Street, Stockton Springs, Waldo County, Maine, referenced 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 that a representative of U.S. Bank National Association 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, By its attorneys, Shechtman Halperin Savage, LLP John Michael Ney, Jr., Esq. 1080 Main Street, Pawtucket, RI 02860 (401) 272-1400 July 14, 21, 28, 2017

PUBLIC NOTICE AND HEARING 2017 BYRNE JUSTICE ASSISTANCE GRANT

$
0
0
The 2017 Edward Byrne Memorial Justice Assistance Grant program provides funding for law enforcement agencies in order to support all areas of the criminal justice system. The County of Penobscot, and City of Bangor are eligible to jointly apply for a total of $23,948.00 in funding to assist their respective law enforcement agencies. A public hearing has been scheduled for [font=font36821]July 17th, 2017, at 5:15 p.m. in the 3rd floor Council Chambers[/font] at Bangor City Hall, 73 Harlow Street, Bangor, Maine. Members of the public who reside in any of the above jurisdictions are invited to attend and provide comment on this Grant opportunity. Further information is available by contacting Deputy Chief David Bushey at the Bangor Police Department. July 15, 17, 2017

PUBLIC NOTICE

$
0
0
The Maine State Prison/Bolduc Correctional Facility Board of Visitors will meet Thursday, July 20, 2017 at 12 pm at the Bolduc Correctional Facility, 516 Cushing Road, Warren, Maine. July 15, 2017

NOTICE TO CONTRACTORS

$
0
0
The University of Maine at Machias is seeking sealed bids for the following project: [font=font36821]MERRILL LIBRARY ENTRANCE REPLACEMENT[/font] Bids will be received until [font=font36821][u]2:00pm[/font][/u] on [font=font36821][u]Tuesday, August 1, 2017[/font][/u], at which time the Bids will be opened and read aloud. Bidders may attend a [u]non-mandatory[/u] pre-bid meeting in the Merrill Library, University of Maine at Machias, in Machias, Maine on [u]Monday, July 24, 2017[/u], at [u]10:00am.[/u] The Project consists of the replacement of the entrance to Merrill Library, including the steps and the ADA ramp, on the University of Maine at Machias campus. Additional information may be obtained at: [font=font36821]http://umaine.edu/ofm/contractors/advertisements/[/font] UNIVERSITY OF MAINE AT MACHIAS Claire I. Strickland, Chief Business Officer, for University of Maine System Board of Trustees

TOWN OF HERMON REQUEST FOR PROPOSAL

$
0
0
The Town of Hermon is requesting proposals from qualified firms of certified public accountants to audit its financial statements. These audits are to be performed in accordance with generally accepted auditing standards. To be considered, firms must submit five (5) copies of each proposal to the Hermon Town Office, PO Box 6300, Hermon, ME 04402 not later than July 28, 2017. Any inquiries concerning the proposal should be directed to either Howard Kroll or Rachel Grass at (207) 848-3485. To obtain a copy of the RFP please email [u]krollh@hermon.net[/u]. The proposers shall submit a dollar cost bid in a separate sealed envelope marked as follows: [font=font36821]SEALED DOLLAR BID PROPOSAL FOR THE TOWN OF HERMON FOR PROFESSIONAL AUDIT SERVICES[/font] Proposers should send the complete proposal to the following address: Finance Director Town of Hermon PO Box 6300 Hermon, ME 04402 July 15, 22, 2017

BANGOR SAVINGS BANK 2017 LIST OF OFFICERS, TRUSTEES AND CORPORATORS

$
0
0
2017 List of Officers, Trustees and Corporators Elected at the Annual Meeting of Bangor Bancorp, MHC (parent company of Bangor Savings Bank) Bangor, Maine June 26, 2017 BOARD OF TRUSTEES CHAIRMAN OF THE BOARD VICE CHAIR OF THE BOARD Dr. Robert A. Strong, CFA Gena R. Canning Kathryn L. Barber Sari S. Greene William D. Purington James J. Conlon Charles E. Hewett, PhD Vincent P. Veroneau George F. Eaton II, Esq. Scott A. Oxley OFFICERS PRESIDENT TREASURER CLERK Robert S. Montgomery-Rice Bruce G. Nickerson Joyce Clark Sarnacki CORPORATORS Sheila M. Adams Peter V. Anania Peter Anastos David Austin Conrad L. Ayotte Kasondra J. Babb Peter K. Baldacci, Esq. Kathryn L. Barber Doris Belisle-Bonneau Mark A. Biscone John A. Bradford, MD Mary Breen* Yellow Light Breen* Joshua Broder Kevin R. Bunker Brent A. Burger Gena R. Canning Benjamin D. Carlisle Dr. Robert A. Clark Catherine H. Cloudman James R. Cochrane Patricia K. Cochrane Stuart M. Cohen, Esq. James J. Conlon Susan Corbett Royce Cross* Peter D. Curran Craig W. Curtis, MD Douglas D. Davidson Jon F. Dawson Julie Dawson-Williams Scott Dillon Bettina Doulton William J. Dunnett, Jr. Jinger Duryea Greg Dutch* Jonathan D. Eames George F. Eaton, II, Esq. Robert Ervin, Ed.D. Rudolf M.C. Eyerer John J. Fahey, Jr. Christopher D. Farley Douglas A. Farnham C. Bruce Farnsworth Holly Smith Fernald John W. Fitzpatrick, Jr.* David T. Flanagan, Esq. Judith D. Ford Bion A. Foster Tasha A. Gardner Brian D. Geaghan Helen L. Genco Donn G. Gifford John P. Gordon Sari S. Greene Wayne C. Hamilton Elizabeth E. Hansen Marie E. Hansen, J.D., Ph.D.* Richard B. Harnum, Jr. Donna L. Hathaway Christopher S. Hersey Charles E. Hewett, Ph.D. John P.M. Higgins Terrence Holloway* Peter Horch Randall B. Hutchins Charles L. Johnson, III Deborah Carey Johnson Thomas C. Johnston Kevin D. Kelly Jonathan D. Knowles Jud Knox Laurie G. Lachance Jane N. Laeger, MD John D. Lafayette III Mark I. Lausier, DMD The Honorable Paul R. LePage Anthony Liberatore, DMD A.U. Liberatore, DMD Christopher G. Limberis, Esq. Lilian S. Lo Molly Martin* Daniel G. McKay, Esq. C. Patrick Michaud Roger P. Michaud John B. Miller L. Kaylene Mitchell* Robert S. Montgomery-Rice John A. Moore* Fortunate Mueller, P.E.* Bruce G. Nickerson Clayton E. Nowell Laurie Osgood Scott A. Oxley Frederick H. Palmer Sheila J. Pechinski Alan B. Peoples Anne E. Pooler, Ed.D. William D. Purington John J. Quirk John P. Quirk Tricia Quirk* Stephen B. Rich Dennis C. Sbrega, Esq. Amanda Schumaker Lauren B. Schweikert James D. Settele John I. Simpson Ruthanne S. Singal Carl W. Smith, Jr. Douglas M. Smith, Esq. James F. Smith Lucas St. Clair* Judith F. Stevens James C.R. Stoneton Dr. Robert A. Strong, CFA Michael Svigelj* William B. Swales Nolan H. Tanous, Esq. John C. Thibodeau Ann D. Trainor Calvin E. True, Esq. Nicole L. Trufant Robert D. Umphrey Vincent P. Veroneau Marie E. Vienneau Douglas A. Volk Dr. Betsy M. Webb Dwayne S. Webber Cathie A. Whitney Cheryl A. Wixson Darryl A. Wood Beverly N. Woodcock Carol H. Woodcock A. Mark Woodward Lee Woodward, Jr., Esq. Jay J. Ye, M.D., Ph.D. Bob W. Ziegelaar *Newly Elected OFFICERS OF BANGOR SAVINGS BANK President & Chief Executive Officer Robert S. Montgomery-Rice Executive Vice Presidents James O. Donnelly Bruce G. Nickerson, Treasurer Joyce Clark-Sarnacki, Clerk Susan B. Snowden Senior Vice Presidents Sven P. Bartholomew Howard A. Bates Jaime Shapiro Berg Scott S. Blake Robert A. Burgess Joey D. Cannan Kenneth E. Colpritt Carol E. Colson Robert M. Cyr Michele C. Del Tergo Diane H. Donaldson James B. Doughty Ryan C. Dumond Laurie A. Duncanson Wendy L. Durrah Andrew J. Grover Tracy L. Hawkins Susan L. Hodgkins David A. Holden Scott M. Kenney Aaron P. Kouhoupt Melissa E. Marcaurelle Suzanne T. Moffatt Yolanda D. Moffatt Christopher J. Nelson Michael P. O'Reilly Bruce C. Ocko Russell A. Patton David C. Pease Gregg M. Piasio Jonathan M. Plummer Gary A. Quintiliani Sue A. Reid James E. Robbins Ronald L. Roope Valerie J. Roy Kate W.B. Rush Brian A. Stanley William B. Swales Vice Presidents Debra A. Abbondanza Danielle D. Ahern Ryan G. Albert Colin J. Baier Aaron J. Barnes Melinda J. Barnes Frank P. Benedict II Lisa A. Bird Christine M. Bosse Sean M. Cameron John R. Canders Helen O. Cella Anita L. Clark Theresa J. Cody Barbara H. Conda Julie K. Cote Kevin M. Coyne Ronnie A. Crews Brita J. Cronkite Timothy J. Cropley Catherine L. Crowell Rebecca M. Davis-Allen Stacy L. DeMerchant Isla C. Dickerson Jason G. Donovan Teresa M. Drown Tricia M. Duchesneau Lisa J. Duguay Sheryl A. Edgecomb Terri-Lynn Elden Richard D. Ellis Renee L. Fahie Jaclyn A. Fish Eleanor M. Flagg Nicole E. Fletcher Stephen J. Flowers Richard L. Fournier II Catherine A. Fratini Greg S. Gagne James E. Gehrke Molly C. Gerencer Brigitte D. Giordano James W. Gove Jarrod C. Guimond Michael F. Hahn Tamatha T. Haney Nancy Y. Harrison Janel J. Hartin Stacey L. Haskell Karen G. Hazelton Amy M. Hebert Amber L. Heffner-Cosby Mary A. Hendrick Laura A. Huddy Darlene H. James Jessica L. Johnston Amy M. Keating George L. Kelley, II Steven P. Kennedy Sandra M. Klausmeyer Paul C. Linehan Christopher D. Lobley Jonathan W. Long Bonita L. Mace Karyn L. MacLeod Shawn R. McKenna Eric McLeod Bonnie L. Melanson John C. Muth Robert A. Nadeau Christine M. Nickerson Irene M. Oldfield Timothy A. Paradis Chris Perry Stephen C. Plourde Diane M. Porter Shelly M. Pray Michael E. Randall Catherine A. Reynolds Michelle L. Ritcheson Gavin A. Robinson Mary E. Rogan-Gordon Joshua E. Sanders Cynthia F. Shoppe Jared M. Simpson David J. Smallwood Penny G. Smart D. Robinson Snow Cynthia J. Stevens Wesley M. Stevens Teresa A. Thompson Paul Tormey Kendra D. Torres John E. Tribou Teresa D. Trickey June L. Usher Matthew T. Watkins Rose M. White Kelly J. Winslow Cory D. Worcester Assistant Vice Presidents Diana L. Allen Stacy L. Bodoff Sarah L. Bowie Sarah E. Britton Michelle R. Cardimino Robin L. Chase Alina E. Churchill-Burke Jessica S. Corson Lillian B. Cote Judith C. Cust Kim L. Daigle Linda M. Dauphinee Carol M. Dawson Denise M. Deshane Jennifer L. Dugan Denise M. Eldridge Elizabeth A. Ellis Carlee L. Evan Kenneth J. Ferland Colleen A. Files Mark S. Foster Justin N.L. Fournier Christopher A. Frohock Rebecca L. Gagne Thomas S. Gagnon Heather M. Gendron Stacey A. Gould Jamie M. Haining Debra M. Hamm Marilyn G. Hartford Thomas J. Herlihy Theresa E. Higgins Abbee L. Howes Diane C. Hunnewell Amy L. Johnston Nicola S. Knupp R. Morgan Laidlaw George L. Leakos Susan F. Lee Ann J. Lindeman Matthew P. Lyons Jennifer L. MacArthur Rebecca S. MacDonald Dyan M. Macomber Michele R. S. Mann Mary L. Melton Kimberly A. Melvin Joan A. Monteith Kathleen M. Nelligan Angela R. Nelson Stephanie L. Paul Doreen M. Pease Heather D. Peters Carole S. Potts Alta M. Priest Donna L. Rankin Danielle G. Raymond Sean A. Reardon Todd A. Reed Jillian M. Rich Cassandra J. Robb Renee L. Roche Joy E. Roy Eric B. Rutherford Jill M. Schlick Jaclyn C. Silk Jason D. Simsay Lori A. Sinclair Kim L. Smith Louise M. Smith Mandie L. Smith Mikayla E. Smith Barbara H. Soule Kendra J. Speed Jason St. Onge John R. Thompson Mary-Ellen Thompson Crystal N. Ward Heather Weymouth-Pomerleau Scott A. Whipkey Jimel D. Whitcomb Barbara J. Whitney Jason R. Wilkes Susan C. Wixom Hazel M. Young July 15, 2017 Attest: Joyce Clark Sarnacki
Viewing all 13056 articles
Browse latest View live


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