CENTRAL MAINE POWER COMPANY'S
NEW ENGLAND CLEAN ENERGY CONNECT PROJECT
SITE LAW CERTIFICATION
PURPOSE: The Maine Land Use Planning Commission (the Commission) will hold a public hearing and seek public comment regarding portions of Central Maine Power Company's (CMP) (83 Edison Drive, Augusta, Maine 04336) proposed New England Clean Energy Connect Project (NECEC Project or Project) located within the Recreation Protection (P-RR) subdistrict. As part of its proposal, CMP intends to install a new high voltage direct current transmission line that crosses or traverses three separate P-RR subdistricts: West Forks Plantation and Moxie Gore (Kennebec River crossing site); Beattie Twp., Lowelltown Twp., Skinner Twp., and Merrill Strip Twp. (near Beattie Pond); and Bald Mountain Twp. (near the Appalachian Trail). Other segments of the Project are proposed in Appleton Twp., Bradstreet Twp., Concord Twp., Hobbstown Twp., Johnson Mountain Twp., Parlin Pond Twp., and T5 R7 BKP WKR. The Project also abuts the boundaries of T5 R6 BKP WKR (Haynestown), The Forks Plantation, and Pleasant Ridge Plantation.
In accordance with State law, the Commission must certify to the Maine Department of Environmental Protection (DEP) whether the NECEC Project is an allowed use within the subdistricts in which it is proposed and whether the Project meets any land use standards established by the Commission that are not duplicative of those considered by DEP in its review of the Project under the Site Location of Development Law. 12 M.R.S. § 685-B(1-A)(B-1). The NECEC Project is a utility facility and, within the P-RR subdistrict, may be allowed by special exception provided the applicant shows by substantial evidence that: (a) there is no alternative site which is both suitable to the proposed use and reasonably available to the applicant; (b) the use can be buffered from those uses within the vicinity or area likely to be affected by the proposal with which it is or may be incompatible; and (c) such other conditions are met that the Commission may reasonably impose in accordance with the policies of the Comprehensive Land Use Plan. Land Use Districts and Standards, Chapter 10, Section 10.23,I,3,d,8.
The purpose of the hearing is to allow CMP and members of the public the opportunity to present testimony and evidence as to whether the NECEC Project meets the special exception criteria for the P-RR subdistrict.
TIME AND PLACE: Hearing dates and locations, once set, will be published in a newspaper of general circulation in the townships and plantations identified above and will be available on the Commission's website at www.maine.gov/dacf/lupc/. The hearing will be governed by the Maine Administrative Procedures Act (Title 5, Chapter 375) and Chapter 5 of the Commission's Rules for the Conduct of Public Hearings.
HOW TO PARTICIPATE: All interested persons are invited to attend and offer testimony relevant to the allowed use determination of the NECEC Project within the P-RR subdistrict. The public is not required to submit written testimony before the hearing, nor file Petitions to Intervene, in order to testify. Members of the public may simply attend the hearing and give oral testimony. A written comment period will follow the hearing.
PETITIONS TO INTERVENE: Persons interested in seeking Intervenor status in this matter must file a Petition to Intervene with the Commission pursuant to Chapter 5, Section 5.13 of the Commission's rules by 5:00 P.M. on August 2, 2018. The public is not required to file Petitions to Intervene in order to testify.
Closing dates for the hearing record will be established in a subsequent procedural order.
Any Petition to Intervene should be sent to the Maine Land Use Planning Commission, 22 State House Station, Augusta, Maine 04333-0022. Petitions also may be submitted by email to bill.hinkel@maine.gov.
Disabilities: Persons with disabilities planning to attend the hearing are requested to inform the Commission in advance so that arrangements can be made for services they require.
FOR ADDITIONAL INFORMATION: A copy of CMP's applications for the NECEC Project, including Section 25 of the application regarding the Commission's certification, may be viewed at:
Commission's website https://www.maine.gov/dacf/lupc/projects/site_law_certification/slc9.html
Commission's Augusta office at 18 Elkins Lane, Augusta; (207) 287-2631; Hours: M-F, 8:00-5:00; please call first.
FUTURE NOTIFICATIONS: If you wish to receive email notices about upcoming public hearings, public comment periods, and important deadlines related to the Commission's review of the NECEC Project, please go to https://public.govdelivery.com/accounts/MEDACF/subscriber/new, enter your email and select the items for which you would like to receive notices. To receive notices about the NECEC Project by mail, please contact the Commission by calling (207) 287-2631.
July 12, 2018
↧
NOTICE OF PUBLIC HEARING AND OPPORTUNITY TO INTERVENE
↧
PUBLIC NOTICE
[font=font36821]MDOT East Branch of the Penobscot River Bridge Width Restriction
WIN 021755.00[/font]
↧
↧
NOTICE OF PUBLIC SALE OF REAL ESTATE
By virtue of and in execution of a Judgment of Foreclosure and Sale entered in the Piscataquis County Superior Court on March 26, 2018, in Civil Action, Docket No. RE-2017-5 brought by U.S. Bank National Association, as Trustee, Successor in Interest to Bank of America, National Association as Trustee Successor by Merger to LaSalle Bank NA as Trustee for Washington Mutual Mortgage Pass-Through Certificates WMALT Series 2006-7 Trust against Jane Pascal Shaheen for the foreclosure of a mortgage recorded in the Piscataquis County Registry of Deeds in Book 1736, Page 268, the statutory ninety (90) day period of redemption having expired without redemption, notice is hereby given that there will be a public sale on August 14, 2018 at 4:00 PM at 2 Gorges Road, Kittery, ME 03904 all and singular the premises described in said mortgage and being a certain lot of land with the buildings thereon, situated in the town of Greenville, County of Piscataquis, and State of Maine, described in said mortgage as being located at 52 Woodland Drive. TERMS OF SALE The property will be sold to the highest bidder at the sale, who shall pay a deposit of Ten Thousand and No/100 Dollars ($10,000.00) in cash, certified check or funds acceptable to mortgagee at the time and place of sale. The successful bidder shall be required to execute a Purchase and Sale Agreement with said U.S. Bank National Association, as Trustee, Successor in Interest to Bank of America, National Association as Trustee Successor by Merger to LaSalle Bank NA as Trustee for Washington Mutual Mortgage Pass-Through Certificates WMALT Series 2006-7 Trust with the aforesaid Ten Thousand and No/100 Dollars ($10,000.00), as a non-refundable and non-interest bearing deposit thereon providing for a closing within thirty (30) days of the date of the public sale, at which time the balance of the bid price will be due and payable in cash or certified funds payable to U.S. Bank National Association, as Trustee, Successor in Interest to Bank of America, National Association as Trustee Successor by Merger to LaSalle Bank NA as Trustee for Washington Mutual Mortgage Pass-Through Certificates WMALT Series 2006-7 Trust as aforesaid, which will then deliver a duly executed quitclaim deed. The sale shall be made subject to: (a) any condition which a title search would reveal, (b) any unpaid taxes or assessments due to the Municipality of Greenville, and (c) any facts which an accurate survey of the premises might show. The property shall be sold "as is" and "where is" without any warranties whatsoever expressed, implied or otherwise. Other terms will be announced at the sale. Dated: S/John A. Doonan, Esq., Bar No. 3250 S/Reneau J. Longoria, Esq. Bar No. 5746 Attorney for U.S. Bank National Association, as Trustee, Successor in Interest to Bank of America, National Association as Trustee Successor by Merger to LaSalle Bank NA as Trustee for Washington Mutual Mortgage Pass-Through Certificates WMALT Series 2006-7 Trust Doonan, Graves & Longoria, LLC 100 Cummings Center, Suite 225D Beverly, MA 01915 (978) 921-2670
Published on: July 12, 19, 26, 2018.
↧
NOTICE TO CONTRACTORS
Notice is hereby given that Mr. William Braun, AOS 90 Superintendent, 63 Broadway, PO Box 580, Baileyville, Maine, 04694, will accept sealed proposals for the roof replacement of Woodland Junior-Senior High School, Baileyville, Maine, in accordance with Drawings and Specifications prepared by Independent Roof Services, Inc. and described in general as:
ROOF REPLACEMENT of Woodland Junior-Senior High School, Baileyville, Maine
Sealed bids will be received until 2:00 p.m on July 24, 2018, at which time and place bids will be opened and read aloud.
The scope of work is to replace approximately 330 squares of shingles, replace soffits and fascias, install additional nails to plywood decking and joist bracing, and install additional attic insulation.
Bid documents, in PDF form, may be obtained by email from Independent Roof Services, Inc., walter@independentroofservices.com.
↧
NOTICE OF PUBLIC SALE
Notice is hereby given that in accordance with the Stipulated Judgment of Foreclosure and Sale entered April 03, 2018 in the action entitled New Penn Financial, LLC, d/b/a Shellpoint Mortgage Servicing v. Cynthia J. Pinkham et al., by the Maine District Court, Division of Bangor, Docket No.: BANDC-RE-17-59, wherein the Court adjudged the foreclosure of a mortgage granted by Cynthia J. Pinkham to Mortgage Electronic Registration Systems, Inc. acting solely as a nominee for MetLife Home Loans, a Division of MetLife Bank, N.A., its successors and/or assigns dated December 11, 2009 and recorded in the Penobscot County Registry of Deeds in Book 12005, Page 115, 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
August 15, 2018 commencing at 10:30 AM at 45 Court Street, Houlton, Maine 04730
The property is located at 238 Center 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 New Penn Financial, LLC, d/b/a Shellpoint Mortgage Servicing 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.
New Penn Financial, LLC, d/b/a Shellpoint Mortgage Servicing,
by its attorneys, Shechtman Halperin Savage, LLP
James M. Garnet, Esq.
1080 Main Street, Pawtucket, RI 02860
(401) 272-1400
Published on: July 12, 19, 26, 2018.
↧
↧
REQUEST FOR PROPOSALS
Maine Maritime Academy, a four-year state supported college in Castine, ME, is seeking proposals from qualified vendors for 16 print jobs. 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 30, 2018.
July 13, 2018
↧
REQUEST FOR PROPOSALS
Maine Maritime Academy, a four-year state supported college in Castine, ME, is seeking proposals for a printing company to print the Mariner Magazine for the 2019 fiscal year. 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 30, 2018.
July 13, 2018
↧
REQUEST FOR QUOTATIONS
[font=font36821]Pier Reconstruction
Bucksport Town Landing
Bucksport, Maine[/font]
↧
TERMINATION OF PARENTAL RIGHTS
Trial Court of Massachusetts, Juvenile Court Department, COMMONWEALTH OF MASSACHUSETTS, Hampden County Juvenile Court, 80 State Street, Springfield, MA 01103
[font=font36821]TO: William Osgood or the father of Shayna Kimberly Jo, born to Kimberly Jo Sarjeant on 08-03-2009, in Bangor, ME[/font]: A petition has been presented to this court by DCF, seeking, as to the following child, [font=font36821]Shayna Kimberly Jo[/font], that said child be found in need of care and protection and committed to the Department of Children and Families. The court may dispense the rights of the person(s) named herein to receive notice of or to consent to any legal proceeding affecting the adoption, custody, or guardianship or any other disposition of the child named herein, if it finds that the child is in need of care and protection and that the best interests of the child would be served by said disposition.
You are hereby ORDERED to appear in this court, at the court address set forth above, on the following date and time: [font=font36821]07/30/2018 09:00 AM Other Hearing[/font]
You may bring an attorney with you. If you have a right to an attorney and if the court determines that you are indigent, the court will appoint an attorney to represent you.
If you fail to appear, the court may proceed on that date and any date thereafter with a trial on the merits of the petition and an adjudication of this matter.
For further information, call the Office of the Clerk- Magistrate at (413) 748-7714.
WITNESS: Hon. Lois M. Eaton, FIRST JUSTICE, Paul R. Viets, CLERK- MAGISTRATE
DATE ISSUED: 07/05/2018
July 13, 16, 23, 2018
↧
↧
NOTICE OF PUBLIC SALE
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered June 28, 2018 in the action entitled [font=font36821]Wells Fargo Bank, N.A. v. Tabitha Burlock a/k/a Tabitha Lindsey[/font], by the Aroostook County Superior Court, Docket No. CARSC-RE-2018-12, wherein the Court adjudged the foreclosure of a mortgage granted by Tabitha Burlock and Braden Burlock to Mortgage Electronic Registration Systems, Inc., as nominee for Mortgage Network, Inc., its successors and assigns dated July 10, 2012 and recorded in the Aroostook County - Southern Registry of Deeds in Book 5077, Page 184, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]Thursday, August 16, 2018, 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 506 High Meadow Road, Perham, Maine.
The sale will be by public auction. All bidders for the property will be required to make a deposit of $5,000.00 by 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.
17-025200
July 13, 20, 27, 2018
↧
REQUEST FOR QUOTE
Eastern Maine Community College is conducting a competitive bid process for #2 fuel oil for our Katahdin Region Higher Education Center in East Millinocket and Penquis Higher Education Center in Dover-Foxcroft. Please see complete details at the following link:
https://www.emcc.edu/rfp/.
If you have any questions, please contact George Hanson 207-974-4650. Bids need to be submitted to ghanson@emcc.edu by 2:00 pm on July 27, 2018. Bids submitted after the noted time will not be considered.
July 14, 2018
↧
PUBLIC NOTICE
The Maine State Prison/Bolduc Correctional Facility Board of Visitors will meet Thursday, July 19 at 12 pm at the Maine State Prison, 807 Cushing Road, Warren, Maine.
July 14, 2018
↧
NOTICE OF PUBLIC SALE
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered April 3, 2018 in the action entitled [font=font36821]Wells Fargo Bank, N.A. v. Kristine Mastowski a/k/a Kristine Lybolt and Christopher L. Lybolt, et al.[/font], by the Aroostook County Superior Court, Docket No. HOUSC-RE-16-13, wherein the Court adjudged the foreclosure of a mortgage granted by Kristine Mastowski and Christopher L. Lybolt to Wells Fargo Bank, N.A. dated October 13, 2010 and recorded in the Aroostook County - Southern Registry of Deeds in Book 4874, Page 165, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]Thursday, August 23, 2018, 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 1 Military Road, Blaine, Maine.
The sale will be by public auction. All bidders for the property will be required to make a deposit of $5,000.00 by 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.
16-024207
July 14, 21, 28, 2018
↧
↧
NOTICE OF PUBLIC SALE
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered April 3, 2018 in the action entitled [font=font36821]New Penn Financial LLC d/b/a Shellpoint Mortgage Servicing v. Keith R. Brownly a/k/a Keith Brownly and Jody M. Brownly, et al.[/font], by the Aroostook County Superior Court, Docket No. CARSC-RE-16-51, wherein the Court adjudged the foreclosure of a mortgage granted by Keith R. Brownly and Jody M. Brownly to Peoples Heritage Savings Bank dated October 6, 1997 and recorded in the Aroostook County - Southern Registry of Deeds in Book 3069, Page 102, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]Thursday, August 23, 2018, commencing at 9:15 AM, at Philip K. Jordan, Esq., Currier, Trask & Jordan, 27 Court Street, Houlton, ME 04730.[/font]
The property is located at 126 Robinson Road, Blaine, Maine.
The sale will be by public auction. All bidders for the property will be required to make a deposit of $5,000.00 by certified or bank check at the time of the public sale made payable to Shapiro & Morley, LLC, which deposit is non-refundable as to the highest bidder. The balance of the purchase price shall be paid within thirty (30) days of the public sale. In the event a representative of the mortgagee is not present at the time and place stated in this notice, no sale shall be deemed to have occurred and all rights to reschedule a subsequent sale are reserved. Additional terms will be announced at the public sale.
Shapiro & Morley, LLC, 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106, (207) 775-6223.
15-023522
July 14, 21, 28, 2018
↧
ORDER FOR SERVICE BY PUBLICATION
STATE OF MAINE
PROBATE COURT
LOCATION: SKOWHEGAN
SOMERSET, SS
DOCKET NO: 2018-160
2018-161
In re: Caleigh & David Tuttle
ORDER FOR SERVICE
Petition for Appointment BY PUBLICATION
Of Guardian for Minor(s)
This notice is directed to REBECCA DUCHAINE, last of Brewer, Maine and now of whereabouts unknown.
This cause came to be heard on a Motion of the Maine Department of Health and Human Services on behalf of Petitioners, Robin Simkin and Adam Tuttle, for Service by Publication on Rebecca Duchaine, of address unknown
This Motion has been submitted because, after a diligent search, the Petitioners have been unable to locate the mother of the children, Rebecca Duchaine to effect service in this matter.
Petitioners believe the newspaper in which public notice is most likely to reach REBECCA DUCHAINE is Bangor Daily News, One Merchants Plaza, P.O. Box 1329, Bangor, Maine 04402-1329 for the following reasons: Rebecca Duchaine, address unknown.
It is hereby ORDERED that REBECCA DUCHAINE appear and defend the cause and serve a response to the petition upon Petitioner, on or before August 15, 2018.
REBECCA DUCHAINE is notified that if she shall fail to do so, the petition for guardianship of CALEIGH AND DAVID TUTTLE will proceed without objection. Her resonse should also be filed with the Somerset County Probate Court, 31 Court Street, Skowhegan, ME 04976.
It is FURTHER ORDERED that this Order be published in the above named newspaper of general circulation on or before July 22, 2018 once a week for two successive weeks.
↧
REQUEST FOR BIDS
The City of Bangor, Maine invites sealed proposals from qualified asbestos abatement contractors and flooring contractors to remove and replace the existing tile flooring at the Public Health and Community Services offices located at 103 Texas Avenue in the City of Bangor. The project involves the removal of approximately 10,895 square feet of asbestos containing material (ACM) floor tile, 1,225 square feet of Non-ACM floor tile, and 640 square feet of ceramic tile.
The project includes the proper floor preparation and installation of approximately 12,760 square feet of new vinyl composite tile (VCT) floor tile and approximately 4,150 linear feet of 4" rubber cove base.
General project information is available on the City's website at the following web address: [u]www.bangormaine.gov/proposals[/u].
An informational [font=font36821]pre-bid meeting[/font] will be held at [font=font36821]2:00 PM on Wednesday, July 18, 2018,[/font] in the conference room at the Public Health and Community Services building at 103 Texas Avenue.
Contractor proposals shall be submitted to City of Bangor, Purchasing Department, 73 Harlow Street, Bangor, Maine 04401. The deadline for submission of proposals shall be at [font=font36821]2:00 p.m., Wednesday, August 8, 2018,[/font] at which time they will be publicly opened.
July 14, 2018
↧
REQUEST FOR PROPOSALS
The Board of Directors of MSAD #42 is seeking proposals for the Fort Street Roof Repair. Please contact the Office of the Superintendent, PO Box 1006, 35 Pleasant Street, Mars Hill, Maine 04758 (425-3771) eboulier@sad42.us for more information and specific guidelines.
July 14, 21, 2018
↧
↧
PROBATE
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 August 7, 2018. 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.
04-817-1 BETH FAYE VIOLETTE, of Newport. Petition of Beth Faye Violette requesting her name be changed to Beth Faye Sandman. Beth Faye Violette, Petitioner, 21 Fairview Avenue, Newport, Maine 04953.
2017-659 JAYDEN ANDREW KIMBALL-PRATT, of Bangor, minor. Petition of Kimberly Ann Toole and Austin H. Kimball-Pratt, legal custodians of said minor child, who request the name of said child be changed to Jayden Andrew Smith. Kimberly Ann Toole, Petitioner, 39 Bryant Street, Bangor, Maine 04401 and Austin H. Kimball-Pratt, Petitioner, 51 Hampden Road, Carmel, Maine 04419.
2018-330-1 ELLA MARIE JOY, of Hampden. Petition of Ella Marie Joy, requesting her name be changed to Melissa Michelle-Marie Joy. Ella Marie Joy, Petitioner, 208 Mayo Road, Hampden, Maine 04444.
2018-448 BRADLEY JAMES SIMPSON, of Hermon. Petition of Bradley James Simpson, requesting his name be changed to Bradley James Kiritsy. Bradley James Simpson, Petitioner, 110 Meadow Ridge, #10, Hermon, Maine 04401.
2018-463 AMANDA LYNN VANDEBOGART, of Hampden. Petition of Amanda Lynn VandeBogart, requesting her name be changed to Amanda Lynn Savoy. Amanda Lynn VandeBogart, Petitioner, 168 Main Road South, Hampden, Maine 04444.
2018-474 JAMES PHILLIP THIBAULT, of Etna, minor. Petition of Casey Lawler, legal custodian of said minor child, who requests the name of said child be changed to James Phillip Lawler. Casey Lawler, Petitioner, 680 West Etna Road, Etna, Maine 04434.
THIS NOTICE IS PARTICULARLY DIRECTED TO: James L. Thibault, whereabouts unknown, father of said James Phillip Thibault, as well as to all other interested persons.
2018-475 MICHELLE LYNN LANCASTER, of Newport. Petition of Michelle Lynn Lancaster requesting her name be changed to Michelle Lynn Chiott. Michelle Lynn Lancaster, Petitioner, 22 Joslyn Street, Apt. B, Newport, Maine 04953.
2018-476 AUBRIE GRACE BACHELDER, of Kenduskeag, minor. Petition of Lynsie Rose Lundstrom and Justin James Lundstrom, legal custodians of said minor child, who request the name of said child be changed to Aubrie Grace Lundstrom. Lynsie Rose Lundstrom and Justin James Lundstrom, Petitioners, 19 Lacey Lane, Kenduskeag, Maine 04450.
2018-493 RICHARD A. BUXTON, late of Milford, deceased. Application for Informal Probate of Will and Appointment of Personal Representative presented by Jane I. Violette, Personal Representative. This application has been granted. If you disagree with the granting of this application, you may begin a formal proceeding in court. Jane I. Violette, P.O. Box 480, Milford, Maine 04461. THIS NOTICE IS PARTICULARLY DIRECTED TO: RENE MORNEAULT, JACK MONROE, PAUL MONROE AND BEVERLY ST. LOUIS, siblings of said Richard A. Buxton, whose names and whereabouts are unknown, as well as to all other interested parties.
2018-498 TRYSTAN THOMAS MITCHELL, of Bangor, minor. Petition of Jason Sheahan, legal custodian of said minor child, who requests the name of said child be changed to Trystan Thomas Mitchell-Sheahan. Jason Sheahan, Petitioner, 4 Downeast Circle, Bangor, Maine 04401.
2018-508 KAYLI MARISSA NOYES, of Hermon. Petition of Kayli Marissa Noyes requesting her name be changed to Kayli Marissa Moye. Kayli Marissa Noyes, Petitioner, 4 Billings Road, Apt. A, Hermon, Maine 04401.
2018-510 DAWN MARIE WEST, of Levant. Petition of Dawn Marie West requesting her name be changed to Dawn Marie Lambert. Dawn Marie West, Petitioner, 506 Mudgett Road, Levant, Maine 04456.
2018-514 KARMYN BETH VANADESTINE, of Newport, minor. Petition of Virginia L. Cookson, legal custodian of said minor child, who request the name of said child be changed to Karmyn Alex Cookson. Virginia L. Cookson, Petitioner, 572 Durham Bridge Road, Newport, Maine 04953.
IN ADDITION, THE FOLLOWING MATTER WILL BE HEARD AT 10:00 A.M. OR AS SOON THEREAFTER AS IT MAY BE ON JULY 26, 2018:
2018-427 ESTATE OF GLORIA PARKS, of Old Town. Petition for Appointment of Public Guardian for Incapacitated Person presented by Maine Department of Health and Human Services, proposed Guardian. Maine Department of Health and Human Services, Petitioner, 396 Griffin Road, Bangor, Maine 04401. THIS NOTICE IS PARTICULARLY DIRECTED TO: JUDY BOTELLO, DIANA SULLIVAN AND THOMAS LAVERTUE, whose whereabouts are unknown, children of said Gloria Parks, as well as to all other interested parties.
IN ADDITION, THE FOLLOWING MATTER WILL BE HEARD AT 9:00 A.M. OR AS SOON THEREAFTER AS IT MAY BE ON SEPTEMBER 13, 2018:
93-127 LILA D. COOK, of Bangor. Petition for Appointment of Guardian for Incapacitated Person presented by Caitlyn Kelly, proposed guardian. Caitlyn Kelly, Petitioner, 56 Maple Street, #2, Bangor, Maine 04401. THIS NOTICE IS PARTICULARLY DIRECTED TO: IAN PATRICK WAGGONER, son of said Lila D. Cook, whose whereabouts are unknown, as well as to all other interested persons.
The following Personal Representatives have been appointed in the estates noted. The first publication date of this notice is July 14, 2018.
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 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 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.
2018-436 ESTATE OF LOUISE LOTTIE DALL, late of Old Town, deceased. Harold E. Dall, 22 Doberman Drive, Old Town, Maine 04468 appointed Personal Representative.
2018-439 ESTATE OF LINDA LEE SHAW, late of Hampden, deceased. Christa Boody, 68 Curve Street, Bangor, Maine 04401 appointed Personal Representative.
2018-440 ESTATE OF ELIJAH A. MURPHY, late of Millinocket, deceased. Gail Trott, 16 Evergreen Drive, Lincoln, Maine 04457 appointed Personal Representative.
2018-444 ESTATE OF BEVERLY MARY McCORMICK, late of Franklin, Connecticut, deceased. Phillip S. McCormick, 26 Pautipaug Hill Road, North Franklin, Connecticut 06254 appointed Personal Representative.
2018-445 ESTATE OF JOHN S. LETCHER, JR., late of Orono, deceased. Irja A. Frank, 30 Grove Street, Orono, Maine 04473 appointed Personal Representative.
2018-447 ESTATE OF DORIS ARLENE MacDONALD, late of Bangor, deceased. Lynn K. Storen, 20 Lakeman Lane, Eddington, Maine 04428 appointed Personal Representative.
2018-449 ESTATE OF EUGENE W. BEAULIEU, late of Orono, deceased. Linda F. Beaulieu, 9 Alumni Drive, Unit 111P, Orono, Maine 04473 appointed Personal Representative.
2018-450 ESTATE OF THOMAS GILBERTSON, also known as THOMAS SHERMAN GILBERTSON, JR., late of Glenburn, deceased. Debra Hummel, 30 Libbey Lane, Glenburn, Maine 04401 appointed Personal Representative.
2018-451 ESTATE OF LAWRENCE ANDREW SWENSON, late of Hampden, deceased. Jessica L. Swenson, 888 North Quincy, Unit 1907, Arlington, Virginia 22203, appointed Personal Representative.
2018-452 ESTATE OF JOHN L. SMITH, late of Bangor, deceased. Deborah E. Smith, 34 Brewster Street, Bangor, Maine 04401 appointed Personal Representative.
2018-453 ESTATE OF GLORIA J. DUNROE, late of Hampden, deceased. Gregory T. Dunroe, 7 Constitution Avenue, Hampden, Maine 04444 appointed Personal Representative.
2018-455 ESTATE OF PERHAM L. AMSDEN, late of Brewer, deceased. David L. Amsden, 2092 Continental Drive NE, Atlanta, Georgia 30345 appointed Personal Representative.
2018-456 ESTATE OF MARCIA S. KLINE, late Levant, deceased. Peter L. Keaton, 1382 State Street, Veazie, Maine 04401 appointed Personal Representative.
2018-457 ESTATE OF ELEANOR M. SEAVEY, late of Bangor, deceased. Roberta A. Seavey, 12 West Street, Bangor, Maine 04401 appointed Personal Representative.
2018-459 ESTATE OF RUTH M. REYNOLDS, late of Lincoln, deceased. Judith Kelly, 24 Hobart Street, South Portland, Maine 04106 appointed Personal Representative.
2018-461 ESTATE OF DAVID BRUCE LAWLER, late of Orrington, deceased. Patrick David Lawler, 16 Logans Run, Hollis, Maine 04042, and April Lynn Pratt, 197 Center Drive, Orrington, Maine 04474 appointed Personal Representatives.
2018-465 ESTATE OF MICHAEL WILLIAM MATT, late of Medway, deceased. Darlene A. Matt, 2 Church Street, Medway, Maine 04460 appointed Personal Representative.
2018-467 ESTATE OF ELAINE CECELIA GRAHAM, late of Bangor, deceased. Clarissa A. Trasko, 74 Forest Hill, Bucksport, Maine 04416 appointed Personal Representative.
2018-471 ESTATE OF MICHAEL W. McNAMARA, late of Bangor, deceased. Timothy W. Varney, 750 Church Road, Bangor, Maine 04401 appointed Personal Representative.
2018-472 ESTATE OF WILLARD N. TILTON, late of Passadumkeag, deceased. Nancy L. Tilton, 526 Main Road, Passadumkeag, Maine 04475 appointed Personal Representative.
2018-473 ESTATE OF FREDERIC M. MARTIN, late of Holden, deceased. Vincent S. Martin, 6 Cobb Drive, Holden, Maine 04429 appointed Personal Representative.
2018-481 ESTATE OF KAREN A. YOUNG, late of Bangor, deceased. Duane L. Young, Sr., 78 Crestmont Road, Bangor, Maine 04401 appointed Personal Representative.
2018-482 ESTATE OF CLIFFORD L. BRADLEY, late of Palm Coast, Florida, deceased. Maureen A. Scranton, 95 Birch Tree Drive, Hudson, Maine 04449 appointed Personal Representative.
2018-483 ESTATE OF DAVID GERALD MOORE, late of Dedham, deceased. Zeraph Moore, 92 Rockridge Road, Dedham, Maine 04429 appointed Personal Representative.
2018-484 ESTATE OF RICHARD H. FISKE, SR., late of Medway, deceased. Dale M. Fiske, P.O. Box 223, Medway, Maine 04460 appointed Personal Representative.
2018-486 ESTATE OF DONALD K. ALLEN, late of West Enfield, deceased. Lois S. Allen, 274 Mohawk Road, West Enfield, Maine 04493 appointed Personal Representative.
2018-489 ESTATE OF ALDOF CYRIL LeCLAIR, late of Brewer, deceased. Theresa Lynn Eldridge, 223 Chamberlain Street, Brewer, Maine 04412 appointed Personal Representative.
2018-493 ESTATE OF RICHARD A. BUXTON, late of Milford, deceased. Jane Violette, P.O. Box 480, Milford, Maine 04461 appointed Personal Representative.
2018-494 ESTATE OF BYRON F. CARTER, late of Bangor, deceased. Colleen Carter, 182 Howard Street, Bangor, Maine 04401 appointed Personal Representative.
2018-495 ESTATE OF JOHN H. GOTT, late of Bangor, deceased. Pauline A. Grass, 3000 Broadway, Glenburn, Maine 04401 appointed Personal Representative.
2018-500 ESTATE OF ALLEN ELLIOTT JAMIESON, JR., late of Holden, deceased. Michele R. Zigrossi, 112 Decker Drive, Walden, New York 12586 appointed Personal Representative.
2018-502 ESTATE OF MARGARET E. COUSINS, late of East Millinocket, deceased. Edwin L. Cousins, 34 Allenwood Park Road, Augusta, Maine 04330, and Leon A. Cousins, Jr., P.O. Box 221, Bradley, Maine 04411 appointed Personal Representatives.
2018-509 ESTATE OF STEPHEN TODD PRESTON, late of Bangor, deceased. Angela Pickoski, 539 Fort Knox Road, Prospect, Maine 04981 appointed Personal Representative.
2018-511 ESTATE OF JOYCE LOUISE HARRIMAN, late of Stetson, deceased. Christy Lynn Simonds, 985 Mullen Road, Stetson, Maine 04488 appointed Personal Representative.
2018-512 ESTATE OF BESSIE JANE JACK, late of Brewer, deceased. Laurie Dunton, 471 Tate Road, Corinth, Maine 04427 appointed Personal Representative.
2018-513 ESTATE OF DEBORAH L. BEACH, late of Bangor, deceased. Rebecca H. MacLeod, 170 Berryfield Road, Yarmouth, Maine 04096 appointed Personal Representative.
2018-516 ESTATE OF GEORGE E. LYNCH, late of Brewer, deceased. Frederick L. Lynch, 19 Clinton Street, Sanford, Maine 04073 appointed Personal Representative.
2018-517 ESTATE OF IAN HENDERSON, late of Howland, deceased. Mary Catherine Goolsby, P.O. Box 789 Lincoln, Maine 04457 appointed Personal Representative.
2018-519 ESTATE OF MARK W. ALLARD, late of Glenburn, deceased. Virginia A. Fowler Rawls, 475 Pleasant Street, Ste 27, Lewiston, Maine 04240 appointed Personal Representative.
2018-520 ESTATE OF NORMAN LEWIS GRANT, SR., late of Bangor, deceased. Virginia M. Grant, 300 Stillwater Avenue, Apt. 11, Bangor, Maine appointed Personal Representative.
Dated: July 6, 2018
_/s/ Renee M. Stupak__
Renee M. Stupak,
Register of Probate
Published:
July 14 and July 21, 2018
↧
LEGISLATIVE HEARING NOTICE
LEGISLATIVE HEARING NOTICE
GOVERNMENT OVERSIGHT COMMITTEE (GOC)
Sen. Roger Katz, Senate Chair
Rep. Anne-Marie Mastraccio, House Chair
The GOC is inviting public comment on the Report released by the Legislature's Office of Program Evaluation and Government Accountability (OPEGA) titled:
Temporary Assistance for Needy Families Program (TANF)
The Report can be found at http://legislature.maine.gov/opega/opega-reports/9149/ or by calling
(207) 287-1901.
Those wishing to comment are encouraged to do so in writing. Written comments should be submitted before July 26, 2018 to the Government Oversight Committee at:
82 State House Station
Room 107, First Floor, Cross Office Building
Augusta, ME 04333-0082
The Committee will also be hearing public testimony on the Report during its Committee meeting for those who wish to comment in person. Those testifying should bring 20 copies of their testimony in writing for distribution to Committee members.
The meeting is July 26, 2018 at 9:00 a.m. in Room 220 of the Cross Office Building. Persons with special needs who wish to attend and require accommodations should notify the Government Oversight Committee as soon as possible.
Telephone: (207) 287-1901
TTY: (207) 287-6826
FAX: (207) 287-1906
↧
ANNOUNCEMENT
Penobscot County Commissioners' Meeting has been cancelled for Tuesday, July 17th, 2018
July 16, 17, 2018
↧