Quantcast
Channel: Bangor Daily News Classifieds: Legals
Viewing all 12808 articles
Browse latest View live

NOTICE OF PUBLIC MEETING

$
0
0
Please take notice that the Department of Environmental Protection (DEP) will hold a public meeting at the Airline Community School, Aurora, Maine, on Wednesday, January 16, from 6:00 p.m. to 8 p.m. The purpose of the meeting is to allow the Department to receive public input regarding the proposed Weaver Wind Project. Weaver Wind, LLC (applicant) filed a Natural Resources Protection Act permit application and a Site Location of Development permit application with the Department on October 31, 2018, pursuant to the provisions of 38 M.R.S. §§ 480-A et seq. and 38 M.R.S. §§ 481-490, respectively, and regulations thereunder and is also seeking a Section 401 Water Quality Certification pursuant to 33 U.S.C. § 1341.  The applications were accepted by the Department for processing on November 13, 2018. Weaver Wind, LLC is proposing Weaver Wind (the project), a 72.6-megawatt (MW), 22 turbine wind project located in Eastbrook and Osborn, Penobscot County, Maine. The project also includes electrical collector lines and temporary and permanent meteorological towers. The application and supporting documentation is available for review at the Department's office in Bangor during normal working hours or online at the following link: https://www.maine.gov/dep/land/projects/weaver-wind/index.html. If interested parties wish to provide additional written comments and questions at a later date, they may do so at their discretion. Written public comments on the application may be sent to Maine Department of Environmental Protection, 106 Hogan Road, Suite 6, Bangor, ME 04401, attn: Maria Eggett or email weaverwindproject.dep@maine.gov. Dec. 29, 2018, Jan. 5, 2019

PROBATE NOTICES

$
0
0
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 January 22, 2019. 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. 2013-264-1 EINSTEIN SCOTT HICKMAN, of Hermon. Petition of Einstein Scott Hickman, requesting his name be changed to Einstein Howlin Hale. Einstein Scott Hickman, Petitioner, 100 Meadow Ridge Drive, Apt 3, Hermon, Maine 04401. 2018-875 LEV ANDERSON DANIEL, of Eddington. Petition of Michael Daniel and Maria Daniel, legal custodians of said minor child, who request the name of said child be changed to Hayes Stephen Daniel. Michael Daniel and Maria Daniel, Petitioners, 604 Jarvis Gore Drive, Eddington, Maine 04428. 2018-877 MEGHAN NICOLE HALL, of Bangor. Petition of Meghan Nicole Hall, requesting her name be changed to Charlie Espyn Hall. Meghan Nicole Hall, Petitioner, 31 Bolling Drive, Bangor, Maine 04401. 2018-882 ELIJAH IAN ANDERSON, of Bangor. Petition of Elijah Ian Anderson, requesting his name be changed to Connor Moon Anderson. Elijah Ian Anderson, Petitioner, 979 Essex Street, #150, Bangor, Maine 04401. 2018-917 JACKSON RICHARD TREMBLE, of Brewer, minor. Petition of Jennifer Kelleher, legal custodian of said minor child, who requests the name of said child be changed to Jackson Richard Spain. Jennifer Kelleher, Petitioner, 26 Birchwood Boulevard, Brewer, Maine 04412. THIS NOTICE IS PARTICULARLY DIRECTED TO: Timothy Tremble, whereabouts unknown, father of said Jackson Richard Tremble, as well as to all other interested persons. 2018-918 JENNIFER LYNN KELLEHER, of Brewer. Petition of Jennifer Lynn Kelleher, requesting her name be changed to Jennifer Lynn Spain. Jennifer Lynn Kelleher, Petitioner, 26 Birchwood Boulevard, Brewer, Maine 04412. 2018-919 BROCK MICHAEL YORK, of Medway. Petition of Clotell Taylor and Jonathan Taylor, legal custodians of said minor child, who request the name of said child be changed to Brock Michael York-Taylor. Clotell Taylor and Jonathan Taylor, Petitioners, 305 Tunrpike Road, Medway, Maine 04460. IN ADDITION, THE FOLLOWING MATTER WILL BE HEARD AT 1:30 P.M. OR AS SOON THEREAFTER AS IT MAY BE ON FEBRUARY 7, 2019: 2018-910 ESTATE OF JENNIFER MICHELLE DYER, late of Greenbush. Petition for Formal Adjudication of Intestacy and Appointment of Personal Representative presented by Walter Dyer, proposed Personal Representative. Walter Dyer, 1126 Spring Bridge Road, Greenbush, Maine 04418. THIS NOTICE IS PARTICULARLY DIRECTED TO: Cindy Voigt, Mother of said Jennifer Michelle Dyer, whose whereabouts is 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 December 29, 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. 2018-565 ESTATE OF CHARLES STUART JENNINGS, late of Old Town, deceased. Brenda M. Walker, 12502 Plantation Drive, Spotsylvania, Virginia 22551 appointed Personal Representative. 2018-718 ESTATE OF BRUCE MICHAEL TRASK, late of Old Town, deceased. Timothy A. Trask, 777 Stillwater Avenue, Lot 21, Old Town, Maine 04468 appointed Personal Representative. 2018-863 ESTATE OF FLORENCE ALLEN, late of Corinna, deceased. Daniel R. Allen, 116 East Main Street, South Paris, Maine 04281 appointed Personal Representative. 2018-870 ESTATE OF CALVIN P. BOWDEN, late of Bangor, deceased. Heidi Taylor, 564 Leaches Point Road, Orland, Maine 04472 appointed Personal Representative. 2018-871 ESTATE OF JANICE P. CYR, late of Medway, deceased. Clarence L. Cyr, 6 Village Lane, Medway, Maine 04460 appointed Personal Representative. 2018-872 ESTATE OF GALEN STUART EMERY, late of Brewer, deceased. Jeffery L. Emery, 7 Forest Knoll Drive, Orrington, Maine 04474 appointed Personal Representative. 2018-873 ESTATE OF ROBERT K. GOULD, SR., late of Holyoke, Massachussetts, deceased. Susan C. Rogalski, 698 Main Road, Bradford, Maine 04410 appointed Personal Representative. 2018-878 ESTATE OF BETTY S. JOY, also known as BETTY LOUINE JOY, late of Old Town, deceased. Richard L. Shaw, 767 Stillwater Avenue, Old Town, Maine 04468 appointed Personal Representative. 2018-879 ESTATE OF MARCIA B. SARGENT, late of Bangor, deceased. Cole A. Sargent, 15 Dana Drive, Bangor, Maine 04401 and Gary A. Sargent, P.O. Box 11711, Berkeley, California 94712 appointed Personal Representatives. 2018-883 ESTATE OF BARBARA WEBB GROVER, late of Dixmont, deceased. Cecil L. Bickford, Box 85, West Etna Road, Etna, Maine 04434 appointed Personal Representative. 2018-885 ESTATE OF G. ROBERT BURKE, also known as GEORGE ROBERT BURKE, late of Eddington, deceased. Sharon L. Seymour, 1202 College Avenue, Old Town, Maine 04468 and Robert W. Burke, 125 Dartmouth Street, Bangor, Maine 04401 appointed Personal Representatives. 2018-886 ESTATE OF MICHAEL DAVID RYAN, late of Charleston, deceased. Steven J. Ryan, 11 Church Street, Salem, Massachussetts 01970 appointed Personal Representative. 2018-889 ESTATE OF JOHN L. BATCHELDER, late of Edinburg, deceased. Brenda L. Sage, 606 Edinburg Road, Edinburg, Maine 04448 appointed Personal Representative. 2018-890 ESTATE OF DAVID L. CUTLER, late of Orono, deceased. Diane Cutler, 112 Dirigo Drive, Orono, Maine 04473 appointed Personal Representative. 2018-891 ESTATE OF RODNEY A. DRINKWATER, late of Chester, deceased. Linda Theriault, P.O. Box 76, Medway, Maine 04460 appointed Personal Representative. 2018-900 ESTATE OF ERLON E. DOAK, late of Corinth, deceased. Robin Tompkins, 45 North Road, Newburgh, Maine 04444 and Kimberley Davis, 105 Martin Road, Rumford, Maine 04276 appointed Personal Representatives. 2018-901 ESTATE OF MARK ANDREW NEVERS, late of Etna, deceased. Holly A. Nevers, 12 Black Bear Road, Brewer, Maine 04412 appointed Personal Representative. 2018-902 ESTATE OF TIMOTHY PARKER LITTLEFIELD, SR., late of Holden, deceased. Timothy P. Littlefield, Jr., P.O. Box 696, East Holden, Maine 04429 appointed Personal Representative. 2018-903 ESTATE OF RICHARD R. LEVESQUE, JR., late of Bangor, deceased. Claude Levesque, P.O. Box 197, Palmyra, Maine 04965 appointed Personal Representative. 2018-904 ESTATE OF PHILIP R. BURRILL, late of Corinna, deceased. Gloria B. Burrill, 140 Greenbush Road, Corinna, Maine 04928 appointed Personal Representative. 2018-905 ESTATE OF DOROTHEA MARIA WELLINGTON, late of Bangor, deceased. Daniel M. Wellington, 79 Fairways, Bangor, Maine 04401 appointed Personal Representative. 2018-906 ESTATE OF RAMONA F. LABREE, late of Bangor, deceased. Linda Spearing, 217 Grove Street, Bangor, Maine 04401 and Robin White, 67 Lincoln Street, Old Town, Maine 04468 appointed Personal Representatives. 2018-907 ESTATE OF HARRY THAXTER TREWORGY, late of Orono, deceased. Gary F. Treworgy, 3876 Union Street, Levant, Maine 04456 appointed Personal Representative. 2018-909 ESTATE OF ROBERT ISAIAH PERKINS, late of Orono, deceased. B. Ann Perkins, 165 Kelly Road, Orono, Maine 04473 and Roger C. Perkins P.O. Box 266, Topsham, Maine 04086 appointed Personal Representatives. 2018-911 ESTATE OF LORRAINE D. BEAULIEU, late of Old Town, deceased. Dean E. Beaulieu, 140 Parkway North, Brewer, Maine 04412 appointed Personal Representative. 2018-912 ESTATE OF LESLIE LYNN TURNER, late of Levant, deceased. Benjamin R. Turner, 211 Randall Road, #116, Lewiston, Maine 04240 appointed Personal Representative. 2018-913 ESTATE OF KEITH L. GOVE, late of Hampden, deceased. Steven K. Gove, 70 Creamery Road, Hermon, Maine 04401 appointed Personal Representative. 2018-914 ESTATE OF JOSEPH H. TREMBLE, late of Brewer, deceased. Nancy T. MacDonald, 148 Laurel Circle, Bangor, Maine 04401 appointed Personal Representative. 2018-915 ESTATE OF RUTH E. WILLIAMSON, late of Bangor, deceased. Vicki L. Espling, 296 Jacksonville Road, East Machias, Maine 04630 appointed Personal Representative. 2018-916 ESTATE OF YOLANDE PATRICIA MARTIN, late of Lincoln, deceased. Karen Murray, 1069 School Street, Veazie, Maine 04401 appointed Personal Representative. 2018-920 ESTATE OF ALEX BARATH, late of Hayward, California, deceased. Daniel Barath, 2776 Harrisburgh Avenue, Fremont, California 94536 appointed Personal Representative. 2018-922 ESTATE OF ELEANOR J. HART, late of Brewer, deceased. Cathy A. Jordan, P.O. Box 297, Eddington, Maine 04428 appointed Personal Representative. 2018-923 ESTATE OF AVERY ADELBERT BOUDREAU, late of Orrington, deceased. Reina A. Boudreau, Joans Drive Bldg 7, Unit 2, Orrington, Maine 04474 appointed Personal Representative. 2018-924 ESTATE OF CYNTHIA LEE COATES, late of Corinna, deceased. Heather M. Elderkin, 205 Elm Street, Newport, Maine 04953 appointed Personal Representative. 2018-925 ESTATE OF GERMAINE I. BOULANGER, late of Hampden, deceased. Elaine Chambers, 12 Northern Avenue, Hampden, Maine 04444 appointed Personal Representative. 2018-926 ESTATE OF JERRY C. JARRELL, late of Bangor, deceased. D. Patricia Jarrell, 46 Fenton Way, Bangor, Maine 04401 appointed Personal Representative. 2018-928 ESTATE OF ROSA W. NAROFSKY, late of Hampden, deceased. Roland L. Narofsky, 56 Daisy Lane, Hampden, Maine 04444 appointed Personal Representative. 2018-929 ESTATE OF PRISCILLA GUERIN, late of Brewer, deceased. Cynthia Huelsenbeck, 74 Silk Street, Brewer, Maine 04412 appointed Personal Representative. Dated: December 21, 2018 /s/ Renee M. Stupak Renee M. Stupak, Register of Probate Published: December 29, 2018 and January 5, 2019

ORDER ON PLAINTIFF'S MOTION FOR SERVICE BY PUBLICATION TITLE OF REAL ESTATE IS INVOLVED BANK OF AMERICA, N.A.

$
0
0
STATE OF MAINE WALDO, ss. DISTRICT COURT LOCATION: BELFAST DOCKET NO. RE-18-23 ORDER ON PLAINTIFF'S MOTION FOR SERVICE BY PUBLICATION TITLE OF REAL ESTATE IS INVOLVED BANK OF AMERICA, N.A. PLANTIFF V. NANCY L. WATTS AND JOSEPH H. WATTS DEFENDENTS Before the Court is the Motion of Plaintiff's attorney, Benjamin S. Cirrinone, Esq., of the law firm of Bendett & McHugh, PC, 30 Danforth Street, Suite 104, Portland, ME 04101, for an Order allowing Service by Alternate Means on the Defendant Nancy L. Watts, named in a Summons and Complaint, Title to Real Estate Involved, now pending before this Honorable Court. M.R. Civ. P. 4 (g) (1). Plaintiff moves for service to be made on the Defendant Nancy L. Watts, by publishing a copy of this Order once a week for three (3) successive weeks in the Bangor Daily News, a newspaper of general circulation in Waldo County. Plaintiff's Motion is granted. This is an action for the foreclosure of a mortgage on real property and may affect real property of the Defendants located at, 102 Crocker Road, Belfast, ME 04915-7535, and described in such Mortgage Deed as recorded in Book 3058 at Page 315 in the Waldo Registry of Deeds, Belfast, Maine. After due diligence, Plaintiff Bank of America, N.A., has been unable to make personal service of Plaintiff's Summons and Complaint, Title to Estate Involved, on Defendant Nancy L. Watts. Plaintiff has met the requirements of Rule 4(g)(1)(A)-(C). M.R.Civ.P. 4(g)(1)(A)-(C); 4(g)(2). IT IS ORDERED that service be made upon the Defendant Nancy L. Watts by publishing a copy of this Order once a week for three (3) successive weeks in the Bangor Daily News, a newspaper of general circulation in Waldo County and by mailing a copy of this Order as published to the Defendant at 102 Crocker Road, Belfast, ME 04915-7535, the last known address of Defendant Nancy L. Watts. This method and manner of service is reasonably calculated to provide actual notice of the pendency of the action to defendant Nancy L. Watts. IT IS FURTHER ORDERED that the Defendant Nancy L. Watts, being served by publication, appear and serve an Answer to the Motion or Complaint on counsel for Plaintiff, Benjamin S. Cirrinone, Esq., Bendett & McHugh, PC, 30 Danforth Street, Suite 104, Portland, ME 04101. The Answer must be filed with the Court by mailing to the following address: 103 Church Street, Belfast, ME 04915, within forty-one (41) days after the first publication of this Order. IMPORTANT NOTICE IF YOU FAIL TO SERVE AN ANSWER WITHIN THE TIME STATED ABOVE, OR IF, AFTER YOU ANSWER, YOU FAIL TO APPEAR AT ANY TIME THE COURT NOTIFIES YOU TO DO SO, A JUDGMENT BY DEFAULT MAY BE ENTERED AGAINST YOU IN YOUR ABSENCE FOR THE MONEY DAMAGES OR OTHER RELIEF DEMANDED IN THE COMPLAINT. IF THIS OCCURS, YOUR EMPLOYER MAY BE ORDERED TO PAY PART OF YOUR WAGES TO THE PLAINTIFF OR YOUR PERSONAL PROPERTY, INCLUDING BANK ACCOUNTS AND YOUR REAL ESTATE, MAY BE TAKEN TO SATISFY THE JUDGMENT. IF YOU INTEND TO OPPOSE THIS LAWSUIT, DO NOT FAIL TO ANSWER WITHIN THE REQUIRED TIME. If you believe the Plaintiff is not entitled to all or part of the claim set forth in the Complaint or if you believe you have a claim of your own against Plaintiff, you should talk to a lawyer. If you feel you cannot afford to pay a fee to a lawyer, you may ask the Clerk of Court, Waldo County Courts for information as to places where you may seek legal assistance. The clerk shall enter the following on the docket: The ORDER dated 11/15/2018, is incorporated in the docket by reference. This entry is made in accordance with M.R. Civ. P. 79 (a) at the specific direction of the Court. Date: 11/15/18 ____________________________________ Judge Print Name: Brent Davis

NOTICE OF PUBLIC SALE OF REAL ESTATE

$
0
0
By virtue of and in execution of an Agreed Order of Foreclosure and Sale entered in the Penobscot County Superior Court on September 21, 2018, in Civil Action, Docket No. RE-2017-6 brought by Deutsche Bank National Trust Company, as Trustee, in Trust for the Registered Holders of Morgan Stanley ABS Capital I Inc. Trust 2006-HE6, Mortgage Pass-Through Certificates, Series 2006-HE6 against Kristin R. Giroux for the foreclosure of a mortgage recorded in the Penobscot County Registry of Deeds in Book 10517, Page 146, the statutory ninety (90) day period of redemption having expired without redemption, notice is hereby given that there will be a public sale on February 12, 2019 at 04:00 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 Hermon, County of Penobscot, and State of Maine, described in said mortgage as being located at 2025 Glenwood Avenue. 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 Deutsche Bank National Trust Company, as Trustee, in Trust for the Registered Holders of Morgan Stanley ABS Capital I Inc. Trust 2006-HE6, Mortgage Pass-Through Certificates, Series 2006-HE6 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 Deutsche Bank National Trust Company, as Trustee, in Trust for the Registered Holders of Morgan Stanley ABS Capital I Inc. Trust 2006-HE6, Mortgage Pass-Through Certificates, Series 2006-HE6 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 Hermon, 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 Deutsche Bank National Trust Company, as Trustee, in Trust for the Registered Holders of Morgan Stanley ABS Capital I Inc. Trust 2006-HE6, Mortgage Pass-Through Certificates, Series 2006-HE6 Doonan, Graves & Longoria, LLC 100 Cummings Center Suite 225D Beverly, MA 01915 (978) 921-2670 1/7/2019, 1/14/2019, 1/21/2019

NOTICE OF PUBLIC SALE OF REAL ESTATE

$
0
0
By virtue of and in execution of a Judgment of Foreclosure and Sale entered in the Hancock County Superior Court on April 3, 2018, in Civil Action, Docket No. RE-2016-36 brought by Wells Fargo Bank, N.A., as Trustee for Aegis Asset Backed Securities Trust Mortgage Pass-Through Certificates, Series 2004-1 against Jeanette D. McGraw for the foreclosure of a mortgage recorded in the Hancock County Registry of Deeds in Book 3778, Page 45, the statutory ninety (90) day period of redemption having expired without redemption, notice is hereby given that there will be a public sale on February 12, 2019 at 04:00 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 Dedham, County of Hancock, and State of Maine, described in said mortgage as being located at 2 Covenant Way f/k/a Lot 1 Bald Mountain Road. 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 Wells Fargo Bank, N.A., as Trustee for Aegis Asset Backed Securities Trust Mortgage Pass-Through Certificates, Series 2004-1 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 Wells Fargo Bank, N.A., as Trustee for Aegis Asset Backed Securities Trust Mortgage Pass-Through Certificates, Series 2004-1 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 Dedham, 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 Wells Fargo Bank, N.A., as Trustee for Aegis Asset Backed Securities Trust Mortgage Pass-Through Certificates, Series 2004-1 Doonan, Graves & Longoria, LLC 100 Cummings Center Suite 225D Beverly, MA 01915 (978) 921-2670 1/2/2019, 1/9/2019, 1/16/2019

REQUEST FOR BIDS/PROPOSALS

$
0
0
The City of Bangor is receiving bids/proposals for the following: [font=font36821]-- Engineering Design Services for Emergency Generator at Waste Water Treatment Plant[/font] The deadline for submission and the full Request for Bids may be obtained from the City's website at [u]www.bangormaine.gov/proposals[/u]. Purchasing Department Dec. 31, 2018

NOMINATION PAPERS TOWN OF PORTAGE

$
0
0
Lake Nomination Papers Nomination papers will be available beginning December 14, 2018 until January 25, 2019 for the following elected offices: Portage Lake School Board, 3 year term and Portage Lake Selectboard, 3 year term. The election for these positions will be held on Thursday March 28, 2019. All residents 18 years of age or older and interested in serving on one of these boards can get nomination papers at the Town Office, 20 School St., during regular business hours. For more information, contact the Town Office at 435-4361 or email Corrine townofportage.treasurer@ gmail.com or Sarah townofportage.clerk@gmail.com.

PUBLIC NOTICE

$
0
0
The Maine Workers' Compensation Board of Directors has scheduled a 10:00 a.m. Business Meeting on Tuesday, January 8, 2019, at the Augusta Central Office (442 Civic Center Drive, Suite 100, Augusta, Maine). This schedule is subject to change. For additional information, please visit www.maine.gov/wcb or call (207) 287-7086. Jan. 5, 2019

LEGAL NOTICE AND NOTICE OF HEARING

$
0
0
LEGAL NOTICE AND NOTICE OF HEARING Maine Department of Health & Human Services MAINE DISTRICT COURT IN RE: Zachari S. Docket. No.: BAN-PC-18-087 NOTICE IS HEREBY GIVEN TO Troy E. Day, 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: Zachari S., d/o/b: July 16, 2018, born at Bangor, Maine . The mother is Misty D. Profenno, and the father is Troy E. Day. 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 12, 2019, 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. Bradford Macdonald, Esq. has been appointed to represent you in these proceedings. Contact him at P.O. Box 567, Bangor, ME 04402 or 207-735-4543 or the court at the above address or 207-561-2300. To obtain a copy of the Petition(s), contact Mr. Macdonald or 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, 207-941-3007.

LEGAL NOTICE AND NOTICE OF HEARING

$
0
0
LEGAL NOTICE AND NOTICE OF HEARING Maine Department of Health & Human Services MAINE DISTRICT COURT IN RE: Xarah G. Docket. No.: BAN-PC-18-099 NOTICE IS HEREBY GIVEN TO Scott Clark, father, whereabouts unknown: Pursuant to 22 M.R.S. §4001 et seq., the Maine Department of Health and Human Services (hereafter, "DHHS") has petitioned the Court for a Child Protection Order and/or Termination of Parental Rights Order, concerning the child: Xarah G., d/o/b: February 28, 2014, born at Waterville, Maine. The mother is Danyelle Gagne, and the father is Scott Clark. 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 March 15, 2019, 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. Matthew Pagnozzi, Esq. has been appointed to represent you in these proceedings. Contact him at 17 Doughty Drive, Brewer, ME 04412 or 207-989-6000 or the court at the above address or 207-561-2300. To obtain a copy of the Petition(s), contact Mr. Pagnozzi or 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, 207-941-3007.

PUBLIC NOTICE

$
0
0
I, Lynn H. Look, of 14 Woodpecker Lane, Otis, ME, am not responsible for any of Timothy W. Look's bills or debts, residing at 485 U.S. Hwy. 1, Hancock, ME, 04640, as of Dec. 28, 2018. Jan. 1, 2019

RULEMAKING

$
0
0
Public Input for Rules Notices are published each Wednesday to alert the public regarding state agency rulemaking. You may obtain a copy of any rule by notifying the agency contact person. You may also comment on the rule, and/or attend the public hearing. If no hearing is scheduled, you may request one - the agency may then schedule a hearing, and must do so if 5 or more persons request it. If you are disabled or need special services to attend a hearing, please notify the agency contact person at least 7 days prior to it. Petitions: you can petition an agency to adopt, amend, or repeal any rule; the agency must provide you with petition forms, and must respond to your petition within 60 days. The agency must enter rulemaking if the petition is signed by 150 or more registered voters, and may begin rulemaking if there are fewer. You can also petition the Legislature to review a rule; the Executive Director of the Legislative Council (115 State House Station, Augusta, ME 04333, phone (207) 287-1615) will provide you with the necessary petition forms. The appropriate legislative committee will review a rule upon receipt of a petition from 100 or more registered voters, or from "...any person who may be directly, substantially and adversely affected by the application of a rule..." (Title 5 §11112). WorldWide Web: Copies of the weekly notices and the full texts of adopted rule chapters may be found on the internet at: http://www.maine.gov/sos/cec/rules. There is also a list of rule-making liaisons (http://www.maine.gov/sos/cec/rules/liaisons.html), who are single points of contact for each agency. PROPOSALS AGENCY: 01-015 - Department of Agriculture, Conservation and Forestry (DACF), Maine Milk Commission (MMC) CHAPTER NUMBER AND TITLE: Ch. 3, Schedule of Minimum Prices, Order #02-19 PROPOSED RULE NUMBER: 2018-P287 BRIEF SUMMARY: The principal reason for this rule is the need to respond to Federal Order changes and to certain other conditions affecting prevailing Class I, II and III milk prices in Southern New England in accordance with 7 MRS §2954 PUBLIC HEARING: January 24, 2019, Thursday, starting at 10:30 a.m., Room 118, Department of Agriculture, Conservation & Forestry, Marquardt Building, Hospital Street, Augusta, Maine COMMENT DEADLINE: January 24, 2019 CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION / MMC RULEMAKING LIAISON: Tim Drake, Maine Milk Commission, 28 State House Station, Augusta, ME 04333. Telephone: (207) 287-7521. Email: Tim.Drake@Maine.gov . FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES: None AGENCY: 10-144 - Department of Health and Human Services (DHHS), Office for Family Independence (OFI) CHAPTER NUMBER AND TITLE: Ch. 301, Food Supplement Program, Rule #203P: FS-111-2, General Program Requirements / Non-Financial Eligibility Factors PROPOSED RULE NUMBER: 2018-P288 BRIEF SUMMARY: This rule allows state-funded Food Supplement recipients (and their children under 18) who were eligible due to the hardship of waiting for work documentation to remain eligible once work documentation is received, if they are not yet employed. See http://www.maine.gov/dhhs/ofi/rules/index.shtml for rules and related rulemaking documents. PUBLIC HEARING: None. COMMENT DEADLINE: February 1, 2019 CONTACT PERSON FOR THIS FILING: Jessica Drenning, Senior Planner, Department of Health & Human Services, Office for Family Independence, 19 Union Street, Augusta, ME 04333-0011. Telephone: (207) 624-4135. Fax: (207) 287-3455. TT Users Call Maine Relay - 711. Email: Jessica.Drenning@Maine.gov . FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES: Municipal General Assistance programs may see a corresponding decrease in expenditures. AGENCY: 10-144 - Department of Health and Human Services (DHHS), Office for Family Independence (OFI) CHAPTER NUMBER AND TITLE: Ch. 331, Maine Public Assistance Manual (TANF), Rule #110P (State Funded Non-Citizen Hardship): Ch. II, Eligibility Requirements (Non-Financial) PROPOSED RULE NUMBER: 2018-P289 BRIEF SUMMARY: This rule provides cash assistance to legally admitted aliens who would be eligible for the TANF program but for their status as aliens under PRWORA. Specifically, in response to the Maine Supreme Court's decision in Manirakiza v. Department of Health and Human Services, this rule re-implements an eligibility category for legally admitted aliens who have obtained proper work documentation from USCIS but who have not yet obtained employment. This rule is consistent with 22 MRS §3762(3)(B)(d). Other Changes: in addition to the change in policy, this proposed rule also contains changes to correct formatting, citations, and grammar. The following changes were also made to clarify intent: Section IV(a)(2) - Clarified that eligibility for a Pregnant Woman grant is dependent on whether there are other TANF otherwise eligible children in the home. Section V(b)(l) - Clarified policy when a caretaker relative opts off the TANF grant and claims the TANF children as tax dependents. This was left out in error during the recent repeal and replace of Ch. II Section V(d) - Clarified that an SSI or State Supplement individual must receive a benefit in order to opt out of the TANF AG. Section V(d)(l) and (2) - Clarified when an otherwise eligible caretaker relative of an SSI child may receive TANF while excluding the other eligible children in the household. See http://www.maine.gov/dhhs/ofi/rules/index.shtml for rules and related rulemaking documents. PUBLIC HEARING: None. COMMENT DEADLINE: February 1, 2019 CONTACT PERSON FOR THIS FILING: Jessica Drenning, Senior Planner, Department of Health & Human Services, Office for Family Independence, 19 Union Street, Augusta, ME 04333-0011. Telephone: (207) 624-4135. Fax: (207) 287-3455. TT Users Call Maine Relay - 711. Email: Jessica.Drenning@Maine.gov . FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES: None anticipated. AGENCY: 13-188 - Department of Marine Resources (DMR) CHAPTER NUMBER AND TITLE: Ch. 2, Aquaculture Lease Regulations PROPOSED RULE NUMBER: 2018-P290 BRIEF SUMMARY: This proposed rule would make a number of changes to clarify the aquaculture leasing regulations, including the elimination of redundant language from 12 MRS §§ 6072, 6072-A, and the Maine Administrative Procedure Act. It would also eliminate duplicative references to the National Shellfish Sanitation Program (NSSP) Model Ordinance, and include the addition or modification of provisions based on the NSSP including maintenance of a lease operation plan, preventing the accumulation of animal waste on structures, proper disposal of human waste, and the activities that an authorized representative of an aquaculture license holder, in accordance with 12 MRS §6810-B, may engage in. It would also make several changes to the leasing procedures for standard and limited-purpose aquaculture leases, including the adjustment of the timing for the scoping session, the information required to be submitted regarding an applicant's financial capability, and a prohibition on the siting of leases within the 300:1 dilution zone around a wastewater treatment plant. It would create lease expansion application procedures in accordance with 12 MRS §6072(12-C). The proposed rule would also restrict the number of pending limited-purpose lease applications any one applicant could have in process to two applications. It would clarify that an emergency lease could be utilized when the safety of the consumer is threatened, as well as that of the shellfish or animal. The proposed rule also clarifies and establishes additional minimum lease maintenance standards. PUBLIC HEARINGS: January 22, 2019, 5:00 p.m., Yarmouth Log Cabin, 196 Main Street, Yarmouth, ME January 23, 2019, 5:00 p.m., Rockland Ferry Terminal, 517A Main Street, Rockland, ME January 24, 2019, 5:00 p.m., Ellsworth City Hall, 1 City Hall Plaza, Ellsworth, ME If any hearing(s) listed above is postponed due to weather, an alternate hearing will be held as follows: January 25, 2019, 2:00 p.m., Marquardt Building, 32 Blossom Lane, Augusta, ME. Notice of a postponement will be posted on DMR's website. Hearing facilities: If you require accommodations due to disability, please contact Meredith Mendelson at (207) 624-6553. COMMENT DEADLINE: February 4, 2019 CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION: Amanda Ellis, 21 State House Station, Augusta, Maine 04333-0021. Telephone: (207) 624-6573. Fax: (207) 624-6024. TTY: 207-624-6500 (Deaf/Hard of Hearing). Email: dmr.rulemaking@maine.gov . FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES: None ADOPTIONS Pursuant to Ch. 380 of the Public Laws of 2011, notice of the adoption of rules will no longer be published in the newspaper rulemaking notices; our Wednesday web notices will continue to carry them, however. Information on rules adopted through the Maine Administrative Procedure Act as well as the full text of adopted rules is available on the internet at http://www.maine.gov/sos/cec/rules .

BOARD OF DIRECTORS MEETING

$
0
0
The Board of Directors of Penquis is scheduled to meet for their monthly meeting, on Tuesday, January 15thth, 2019, at 6:30 pm. If interested in a copy of the agenda, contact Tammy Davis at 973-3559. Jan. 2, 2019

NOTICE OF PUBLIC HEARING FOR CHANGE OF DATES FOR 2019 BANGOR FAIR

$
0
0
Jan. 10, 2019, 2pm, Rm 332, Marquardt Bldg, 32 Blossom LN, Augusta, Dept. of Agriculture, Conservation & Forestry will hold a hearing pursuant to 7 MRS §83 & §84 & Dept. Rules Chapters 11 & 12 for testimony on a request from Bangor Fair to change dates for calendar year 2019 to July 25 - Aug 4. Direct questions, comments or testimony to 287-5976, shannon.ayotte@maine.gov, DACF, 22 SHS, Augusta, ME 04333, by 2pm Jan 10th.

REQUEST FOR QUALIFICATIONS

$
0
0
AOS 90/Baileyville School Department wishes to procure Construction Manager at Risk services for additions and renovations to the existing Woodland Jr/Sr High School and Woodland Elementary School in Baileyville, Maine. The Construction Manager will work closely with the Owner and Architect through design, construction document preparation, bidding, and construction of the Project. Construction is expected to commence in late 2019, with substantial completion anticipated for Phase 1 (new cafeteria/kitchen, miscellaneous renovations) Summer 2020 and for Phase 2 (building envelope improvements, heating system replacement, miscellaneous other renovations) Summer 2021. Construction Cost is estimated at $3-3.5 million. Construction Documents are scheduled for completion late summer 2019. Evaluation criteria for qualifications are based on: - technical capacity and approach; management plan and project schedule; past experience and performance; composition and qualifications of the candidate's workforce; bonding capacity; and any instances of misconduct, termination, suspension or poor safety practices. Fees shall not be included in the response to this RFQ. AOS 90 intends to invite several qualified companies to interview and submit fee proposals (preconstruction phase services, general conditions during construction, and CM fee by %) for review by a selection panel. Selection criteria for those companies interviewed will further include specific demonstrated capabilities regarding: - successful work experience with school projects involving a fully occupied building and site with parking, storage, circulation, safety and mobilization issues; demonstrated success with onsite communication among numerous affected parties; cost estimating accuracy; and Construction Manager at Risk experience in Maine. Interested parties should submit their qualifications package in electronic format only on or before 2:00 p.m. Friday, January 18, 2019 to: William P. Braun, Superintendent of Schools 63 Broadway P.O. Box 580 Baileyville, Maine 04694 Email: filJ.Rerra;aos90.org Jan. 3, 10, 2018

REQUEST FOR PROPOSAL/BIDS

$
0
0
The Town of Bradley is accepting proposals and or bids for Curbside refuse and recycling collection. Sealed bids clearly marked "RFP 19-01" will be accepted by Town Manager Melissa L. Doane at PO Box 517 165B Main Street Bradley Me 04411 until 4:00 pm January 17, 2019. Request for documents, requirements, and the information is available at the Bradley Municipal Building or TownofBradley.net. The Town of Bradley reserves the right to reject any and all bids not deemed to be in the best interest of the Town of Bradley. Jan. 3, 10, 2018

MEETING NOTICE

$
0
0
Please be advised that the Planning Board of the City of Bangor will hold a meeting on Tuesday, January 15th, 2019, beginning at 7:00 p.m. in the Third Floor Council Chambers of Bangor City Hall and will consider the following public hearings: To Amend Chapter 165, Land Development Code, of the Code of the City of Bangor. This amendment would Allow the Interstate Highways to Serve as a Buffer for Marijuana Uses. This ordinance amendment would also make a few other minor changes to bring district provisions into conformity with each other. David G. Gould, Planning Officer Jan. 3, 8, 2019.

REQUEST FOR BIDS #2019-049

$
0
0
The University of Maine System on behalf of the University of Maine is seeking responses to provide chemical structure drawing program. Responses are due by January 9, 2019 at 5:00 p.m. For a copy of the RFB 2019-049 contact [u]robin.cyr@maine.edu[/u] Published on: Jan. 4, 2019.

NOTICE OF PUBLIC INFORMATIONAL MEETING

$
0
0
REGARDING THE HOGAN ROAD RESURFACING PROJECT MDOT WIN 23571.00 Bangor, Maine THURSDAY, JANUARY 10, 2019 5:00 P.M., AT THE BANGOR CITY HALL 3rd FLOOR CONFERENCE ROOM 73 HARLOW STREET, BANGOR, MAINE 04401 Representatives of the City of Bangor Engineering Department will be present on the date and time shown above to provide information and gather public comment for the Hogan Road Resurfacing Project. The City of Bangor is intending to repave a portion of Hogan Road. The project includes grinding a portion of the existing pavement and placing new surface pavement along with some curb replacement, starting at Haskell Road and extending southerly 0.45 miles to Mount Hope Avenue. The tentative construction date for this project is June of 2019. Plans are available for review at the City of Bangor Engineering Department, 73 Harlow Street, Bangor, Maine. If you have any questions or would like further information, please feel free to contact Ted Trembley, Project Engineer, City of Bangor Engineering Dept., 73 Harlow Street, Bangor, Maine 04401 or by telephone at (207) 992-4251.

THIS IS TO NOTIFY THE OWNERS

$
0
0
of the following vehicles that if They have not made arrangements with Union Street Towing 27 Perkins St. Bangor, ME By Jan. 18, 2019 ownership will pass To Union Street Towing. [font=font36821]2004 Dodge Neon SX vin: 1B3ES56C34D643067 [/font] Published on: Jan. 4, 2019.
Viewing all 12808 articles
Browse latest View live