NOTICE OF PROPOSED CLASS ACTION SETTLEMENT YOU MAY BE ELIGIBLE TO OBTAIN A CASH PAYMENT AS A MEMBER OF A CLASS ACTION IN MAINE STATE COURT. THE PROPOSED CLASS IS COMPRISED OF MAINE MORTGAGORS WHO, BETWEEN SEPTEMBER 28, 2011 AND OCTOBER 28, 2016, FULLY PAID OR SATISFIED THEIR RESIDENTIAL OR COMMERCIAL MAINE MORTGAGES SERVICED BY TD BANK, N.A. BUT NEVER RECEIVED, OR DID NOT TIMELY RECEIVE, A COPY OF THE RECORDED MORTGAGE RELEASE. A
CLASS ACTION SETTLEMENT HAS BEEN PROPOSED THAT IS SUBJECT TO COURT APPROVAL AND MAY AFFECT YOUR LEGAL RIGHTS.
You can obtain full notice of the class action and the proposed settlement and download a Proof of Claim Form in order to file a claim by visiting www.mortgagereleasesettlement.com ("Settlement Website") or by requesting this information from the Settlement Administrator by mail, e-mail, or phone as follows:
TD Mortgage Release
c/o RG/2 Claims Administration LLC
P.O. Box 59479
Philadelphia, PA 19102-9479
Email: mortgagereleasesettlement@rg2claims.com
Toll Free Phone: (866) 742-4955
YOU MUST TIMELY ACT TO PROTECT YOUR RIGHTS. You may exclude yourself from the proposed class by filing a written request for exclusion by January 12, 2017. You may object to the proposed settlement, Class Counsel's request for Class Counsel Fees or the Class Representatives' request for a Service Award by filing a written objection by April 21, 2017. You may claim a settlement amount, if eligible, by submitting a Proof of Claim by January 12, 2017. A full explanation of these options and details for such filings are available on the Settlement Website or from the Settlement Administrator. If you fail to timely act, then you will be bound by the proposed settlement (including the release of TD Bank, N.A.), if approved by the Court, but not eligible to receive any settlement amount.
↧
NOTICE OF PROPOSED CLASS ACTION SETTLEMENT
↧
PUBLIC NOTICE MEMORANDUM OF AGREEMENT
[font=font36821]Memorandum of Agreement[/font]
The Maine Department of Environmental Protection (MEDEP), Petroleum Management Division is hereby providing public notice of the intent of MEDEP to enter into a Memorandum of Agreement for the Penobscot Energy Recovery Company to establish an alternative procedure to the immediate reporting of oil discharges of ten (10) gallons or less at their Orrington facility. Penobscot Energy Recovery Company would be allowed to maintain a log of these spills at the facility that would be available to MEDEP personnel upon request. Penobscot Energy Recovery Company would also be required to send a copy of this log to MEDEP for review on an annual basis. This agreement would expire three (3) years from the signature date and would need to be renewed at that time.
The purpose of this public notice is to initiate a thirty (30) day comment period beginning on the date of publication. During this period, the public is invited to comment in writing on the proposal. The public may view a copy of the Memorandum of Agreement at MEDEP's Augusta offices. A copy of the Memorandum of Agreement has to be mailed to the clerk's office in Orrington, Maine. If, after reviewing the project files, you would like to comment on the proposed Memorandum of Agreement, you should mail your comments to:
Director: Petroleum Management Division
Department of Environmental Protection
Bureau of Remediation and Waste Management
State House Station # 17
Augusta, Maine 04333-0017
Comments must be received by the Department by 5:00 PM on December 30, 2016. A final decision regarding the proposed Memorandum of Agreement will not be made until the comment period has ended. If needed, a Response to Comment will be available by mail upon written request. Written requests for a copy of the Response to Comment must be received within forty-five (45) days of the date of publication of this public notice.
The MEDEP files pertinent to the facility are available for public review by contacting MEDEP at:
Maine Department of Environmental Protection
File Room
17 State House Station
Augusta, Maine 04330-0017
Ph: 207-287-7688
Nov. 29, 2016
↧
↧
PENOBSCOT COUNTY PUBLIC HEARING
A Public hearing on the proposed 2017 Penobscot County calendar year and FY18 (July 2017 - June 2018) Unorganized Territory Budgets will be held on Tuesday, December 06th, 2016, at 10:00 a.m., in the County Commissioner chambers located on the 2nd floor of the Penobscot County Government Building, 97 Hammond Street, Bangor, Maine. Proposed County expenditures total $16,711,639 (Sixteen million, Seven hundred Eleven thousand, Six hundred Thirty-nine dollars / NO cents) while the proposed UT Budget expenditures total $1,629,650 (One million, Six hundred Twenty-nine thousand, Six hundred & Fifty dollars / NO cents). A copy of the proposed budgets will be available for review in the County Treasurer / Admin. Office during regular business hours.
Dec. 1, 2016
↧
RULEMAKING 11/30
Public Input for Proposed Rules
Notices are published each Wednesday to alert the public regarding state agency rule-making. You may obtain a copy of any rule by notifying the agency contact person. You may also comment on the rule, and/or attend the public hearing. If no hearing is scheduled, you may request one - the agency may then schedule a hearing, and must do so if 5 or more persons request it. If you are disabled or need special services to attend a hearing, please notify the agency contact person at least 7 days prior to it. Petitions: you can petition an agency to adopt, amend, or repeal any rule; the agency must provide you with petition forms, and must respond to your petition within 60 days. The agency must enter rule-making if the petition is signed by 150 or more registered voters, and may begin rule-making if there are fewer. You can also petition the Legislature to review a rule; the Executive Director of the Legislative Council (115 State House Station, Augusta, ME 04333, phone (207) 287-1615) will provide you with the necessary petition forms. The appropriate legislative committee will review a rule upon receipt of a petition from 100 or more registered voters, or from "...any person who may be directly, substantially and adversely affected by the application of a rule..." (Title 5 §11112). World Wide Web: Copies of the weekly notices and the full texts of adopted rule chapters may be found on the internet at: http://www.maine.gov/sos/cec/rules. There is also a list of rule-making liaisons (http://www.maine.gov/sos/cec/rules/liaisons.html), who are single points of contact for each agency.
PROPOSALS
AGENCY: 90-564 - Clean-up and Response Fund Review Board (formerly Fund Insurance Review Board)
CHAPTER NUMBERS AND TITLES:
Ch. 3, Appeals Procedure
Ch. 4, Oil Importation Fees
Ch. 5, Documentation Requirements for Application to the State Fire Marshall for Coverage by the Maine Ground and Surface Waters Clean-up and Response Fund at Above Ground Oil Storage Facilities
PROPOSED RULE NUMBERS: 2016-P181, P182, P183
BRIEF SUMMARY: These amendments accomplish several changes guided by LD 1303, including:
1) Reflect that the Maine Coastal and Inland Surface Oil Clean Up Fund and the Ground Water Oil Clean Up Fund have been combined to create the Maine Ground and Surface Water Clean-up and Response Fund;
2) Correct citations to statute to be consistent with the statutory amendments;
3) Reflect that the Fund Insurance Review Board and the Oil Spill Advisory Committee have been combined creating the Clean-up and Response Fund Review Board; and
4) Reflect that fees may be increase when the fund balance reaches $6,000,000 rather than $5,000,000.
In addition the amendments make minor formatting and typographical corrections.
PUBLIC HEARING: No public hearing is planned, unless requested by 5 or more persons.
COMMENT DEADLINE: December 30, 2016
CONTACT PERSON FOR THIS FILING / SMALL BUSINESS INFORMATION: Tom Graham, DEP, 17 State House Station, Augusta ME 04333-0017. Telephone: (207) 287-7598. E-mail: Tom.Graham@Maine.gov .
FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES: N/A
AGENCY: 18-125 - Department of Administrative & Financial Services (DAFS). Bureau of Revenue Services (Maine Revenue Services - MRS)
CHAPTER NUMBER AND TITLE: Ch. 323, Commercial Agricultural Production. Commercial Aquacultural Production, Commercial Fishing and Commercial Wood Harvesting
PROPOSED RULE NUMBER: 2016-P184
BRIEF SUMMARY: Maine Revenue Services is proposing minor amendments to Rule 323 in order to update it to reflect recent statutory changes that apply to sales occurring on or after January 1, 2017. The proposed amendments will not have any impact whatsoever on Maine taxpayers. This is routine annual rule-making.
PUBLIC HEARING: None scheduled at this time.
COMMENT DEADLINE: December 30, 2016
CONTACT PERSON FOR THIS FILING / SMALL BUSINESS INFORMATION: David E. Bauer. Tax Policy Analyst, Maine Revenue Services, 24 State House Station, Augusta, ME 04333. E-mail: David.E.Bauer@Maine.gov .
FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES: None
AGENCY: 94-457 - Finance Authority of Maine (FAME)
CHAPTER NUMBER AND TITLE: Ch. 607, Access to Medical Education and Health Professions Loan Programs, Amendment 10
PROPOSED RULE NUMBER: 2016-P185
BRIEF SUMMARY: The rule amendments provide for (a) partial loan forgiveness for eligible but part-time employment except borrowers who commenced professional education prior to 1993; (b) loan forgiveness in the event of death or total and permanent disability; and (c) elimination of the annual report requirement for borrowers who withdrew from professional education or no longer reside in Maine.
PUBLIC HEARING: None. One would be scheduled at the request of 5 or more persons.
COMMENT DEADLINE: January 6, 2017
CONTACT PERSON FOR THIS FILING / SMALL BUSINESS INFORMATION: Katryn Gabrielson, Deputy General Counsel, Finance Authority of Maine, PO Box 949, Augusta, ME 04332-0949. Telephone: (207) 620-3515. Fax: (207) 213-2615. TTY: (207) 626-2717. E-mail: kgabrielson@famemaine.com .
IMPACT ON MUNICIPALITIES OR COUNTIES: None anticipated.
AGENCY: 94-457 - Finance Authority of Maine (FAME)
CHAPTER NUMBER AND TITLE: Ch. 617, Health Professions Loan Program, Amendment 1
PROPOSED RULE NUMBER: 2016-P186
BRIEF SUMMARY: The rule amendments provide for (a) loan forgiveness in the event of death or total and permanent disability; (b) elimination of the annual report requirement for borrowers who withdrew from professional education or no longer reside in Maine; and (c) limitation of post-graduate training to 6 years, except for dental and veterinary students.
PUBLIC HEARING: None. One would be scheduled at the request of 5 or more persons.
COMMENT DEADLINE: January 6, 2017
CONTACT PERSON FOR THIS FILING / SMALL BUSINESS INFORMATION: Katryn Gabrielson, Deputy General Counsel, Finance Authority of Maine, PO Box 949, Augusta, ME 04332-0949. Telephone: (207) 620-3515. Fax: (207) 213-2615. TTY: (207) 626-2717. E-mail: kgabrielson@famemaine.com .
IMPACT ON MUNICIPALITIES OR COUNTIES: None anticipated.
AGENCY: 94-457 - Finance Authority of Maine (FAME)
CHAPTER NUMBER AND TITLE: Ch. 618, Maine Veterinary Medicine Loan Program, Amendment 1
PROPOSED RULE NUMBER: 2016-P187
BRIEF SUMMARY: The rule amendments provide for (a) loan forgiveness upon death or total and permanent disability; and (b) elimination of the annual report requirement for borrowers who withdrew from professional education or no longer reside in Maine.
PUBLIC HEARING: None. One would be scheduled at the request of 5 or more persons.
COMMENT DEADLINE: January 6, 2017
CONTACT PERSON FOR THIS FILING / SMALL BUSINESS INFORMATION: Katryn Gabrielson, Deputy General Counsel, Finance Authority of Maine, PO Box 949, Augusta, ME 04332-0949. Telephone: (207) 620-3515. Fax: (207) 213-2615. TTY: (207) 626-2717. E-mail: kgabrielson@famemaine.com .
IMPACT ON MUNICIPALITIES OR COUNTIES: None anticipated.
ADOPTIONS
Pursuant to Ch. 380 of the Public Laws of 2011, notice of the adoption of rules will no longer be published in the newspaper rule-making notices; our Wednesday web notices will continue to carry them, however. Information on rules adopted through the Maine Administrative Procedure Act as well as the full text of adopted rules is available on the internet at http://www.maine.gov/sos/cec/rules .
Published November 30, 2016
↧
NOTICE OF PUBLIC HEARINGS
The Orono Town Council will hold a public hearing on Monday, December 12, 2016 at 7:00pm in the Municipal Building Council Chamber, 59 Main Street to consider the following:
1. A Victualer's License for Permaculture Inn, 42 Mill Street.
2. A Class XI - Restaurant Lounge - Spirituous, Vinous and Malt Liquor License and Victualer's License for Tio Juan's Margaritas Restaurant and Watering Hole, 15 Mill Street.
Orono Town Council
Shelly J. Crosby, Town Clerk
Dec. 2, 2016
↧
↧
PUBLIC NOTICE: NOTICE OF INTENT TO FILE
Please take notice that Deep Cove Holding LLC, Indian Point Road, Mount Desert, ME & Bar Harbor, ME and G.F. Johnston & Associates Consulting Engineers as agents, (207)-244-1200 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 December 5, 2016.
The application is for a Wetland Crossing in a Shoreland Zone for a Single Family Driveway. 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 Mount Desert and Bar Harbor, 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.
↧
TOWN OF HOLDEN PUBLIC NOTICE
Notice is hereby given that the Holden Planning Board will hold a Public Hearing at 6:00 P.M. on Tuesday, December 13, 2016 at the Holden Municipal Building, 570 Main Road, to receive testimony from the public regarding a proposed Site Plan Review request to locate a 2,500 sq. ft. office/shop on Map 17, Lot 12, Maine Construction Group LLC applicant.
A copy of the Site Plan Application is available for viewing at Holden Town Office.
Jeffrey McBurnie, Chairman
Dec. 2, 2016
↧
PUBLIC SALE
Contents of self-storage units to be sold at public sale on Saturday, December 3, 2016 from 9:00 am. to 11:00 am. at Ammo Industrial Park, Bangor, ME. by Maine Ground Developers.
Individual units sold are in their entirety. Sales are cash-only on the day of the auction.
Units for bid include, 321 Don Prather, 320 Michael Grandmaison and 308 Kitty Weaver. Call (207) 945-6451 ext 118 for details.
Dec. 2, 3, 2016
↧
NOTICE OF PUBLIC SALE
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered August 14, 2016 in the action entitled Federal National Mortgage Association v. Troy McAvoy, a/k/a Troy A. McAvoy et al., by the Maine District Court, Division of Millinocket, Docket No.: LINDC-RE-16-9, wherein the Court adjudged the foreclosure of a mortgage granted by Troy McAvoy and Erica McAvoy a/k/a Erica Cyr to Mortgage Electronic Registration Systems, Inc., acting solely as nominee for Quicken Loans, Inc., its successors and/or assigns, dated April 19, 2008 and recorded in the Penobscot County Registry of Deeds in Book 11377 at Page 57, 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
January 4, 2017 commencing at 10:30 AM at 45 Court Street, Houlton, Maine.
The property is located at 34 Colony Place, Millinocket, 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 Federal National Mortgage 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.
Federal National Mortgage Association,
By its attorneys, Shechtman Halperin Savage, LLP
John Michael Ney, Jr., Esq.
1080 Main Street, Pawtucket, RI 02860
(401) 272-1400
Dec. 2, 9, 16, 2016
↧
↧
NOTICE TO KIRK DAVENPORT
(Father of male child born 5/28/2008 to Heather K.) of parts unknown. A petition has been filed seeking Commitment of minor child of the above named or vesting of custody and care of said child of the above named in a lawful, private or public agency or a suitable and worthy person. The petition, whereby the court's decision can affect your parental rights, if any, regarding minor child will be heard on Dec. 22, 2016 at 9:30 a.m. at 20 Franklin Sq., 3rd Fl., New Britain, CT 06051. Therefore, ORDERED, that notice of the hearing of this petition be given by publishing this Order of Notice once, immediately upon receipt, in the Bangor Daily News, 1 Merchants Plaza, P.O. Box 1329, Bangor, ME, a newspaper having a circulation in the city of Bangor, ME.
Hon. Henry S. Cohn, Judge
Signed: Melissa C. Lopent,
Administrative Clerk, Nov. 23, 2016
Right to Counsel: Upon proof of inability to pay for a lawyer, the court will make sure that an attorney is provided to you by the Chief Public Defender. Request for an attorney should be made immediately in person, by mail, or by fax at the court office where your hearing is to be held.
Dec. 3, 2016
↧
NOTICE OF PUBLIC HEARING
A hearing will be held at the Finance Authority of Maine (the "Authority"), 5 Community Drive, Augusta, Maine on December 19, at 10:30 am.
Pursuant to 10 MRSA §1043, the following application for Certificate of Approval for Revenue Obligation Securities for the following projects will be considered:
[font=font36821]ISSUER: Finance Authority of Maine
PROJECT USER: Husson University
PROJECT LOCATION: One College Circle, Bangor, ME 04401
DESCRIPTION OF PROJECT:[/font] (1) construction and equipping of townhouse-style
student apartment buildings, (2) demolition and
removal of the existing maintenance barn and
related offices and installation of a new
maintenance building with offices, and (3)
Renovations to the bathrooms and certain
common spaces in Hart Hall and Bell Hall
(together, the "Project") and costs of issuance
relating thereto.
[font=font36821]MAXIMUM AMOUNT OF REVENUE OBLIGATION SECURITIES TO BE ISSUED
BY THE AUTHORITY TO PROVIDE FINANCING FOR THE PROJECT: $10,300,000[/font]
Prior to issuing a Certificate of Approval, the Authority must make certain findings, including a finding under 10 MRSA §1043(2)(B) that the Project will not result in substantial detriment to existing industry. Opponents of the Project are entitled to appear at the hearing and object to issuance of the Certificate of Approval on the grounds that the Project is likely to cause substantial detriment. Any person or competitor who wishes to make an oral or written statement at the hearing should provide the Authority with written notice summarizing the statement and stating the person's or competitor's name, address and telephone number. The written notice should be received at the Authority on or before December 16, 2016.
Send to: Christopher Roney, Esq.
Finance Authority of Maine
5 Community Drive
P.O. Box 949
Augusta, Maine 04332-0949
The hearing may be continued to a subsequent date and time without further notice other than to those who have entered objections or requests for notification of the hearing.
Dec. 3, 2016
↧
NOTICE OF PUBLIC HEARING
A hearing will be held at the Finance Authority of Maine, 5 Community Drive, Augusta, Maine on December 19 at 10:00 a.m.
Pursuant to 10 MRSA §1063, the following application for Certificate of Approval for Revenue Obligation Securities for the following projects will be considered:
[font=font36821]MUNICIPALITY: Town of Camden, Maine
PROJECT USER: LifeFlight of Maine, LLC.
PROJECT LOCATION: Sanford Seacoast Regional Airport, 167 Airport
Rd., Sanford, ME; Auburn-Lewiston Airport,
80 Airport Drive, Auburn, ME 04210
DESCRIPTION OF PROJECT:[/font] To provide financing to (1) purchase, medically
reconfigure, upgrade and medically equip an
Agusta 109 Grand helicopter; (2) upgrade Life-
Flight's facility at Sanford Seacoast Regional
Airport; (3) install a repeater radio station on
Mount Hope; and (4) pay certain costs of
issuance relating thereto (the "Project").
[font=font36821]MAXIMUM AMOUNT OF REVENUE OBLIGATION SECURITIES TO BE ISSUED
BY MUNICIPALITY TO PROVIDE FINANCING FOR THE PROJECT: $4,000,000[/font]
Prior to issuing a Certificate of Approval, the Authority must make certain findings, including a finding under 10 MRSA §1063(2)(B) that the Project will not result in substantial detriment to existing industry. Opponents of the Project are entitled to appear at the hearing and object to issuance of the Certificate of Approval on the grounds that the Project is likely to cause substantial detriment. Any person or competitor who wishes to make an oral or written statement at the hearing should provide the Authority with written notice summarizing the statement and stating the person's or competitor's name, address and telephone number. The written notice should be received at the Authority on or before December 16, 2016.
Send to: Christopher Roney, Esq.
Finance Authority of Maine
5 Community Drive
P.O. Box 949
Augusta, Maine 04332-0949
The hearing may be continued to a subsequent date and time without further notice other than to those who have entered objections or requests for notification of the hearing.
Dec. 3, 2016
↧
NOTICE OF PUBLIC HEARING
A hearing will be held at the Finance Authority of Maine, 5 Community Drive, Augusta, Maine on December 19, 2016, at 10:15 a.m.
Pursuant to 10 MRSA §1043, the following application for Certificate of Approval for Revenue Obligation Securities for the following projects will be considered:
[font=font36821]ISSUER: Finance Authority of Maine
PROJECT USER: LifeFlight of Maine, LLC
PROJECT LOCATION: Sanford Seacoast Regional Airport, 167 Airport
Rd., Sanford, ME; Auburn-Lewiston Airport,
80 Airport Drive, Auburn, ME 04210
DESCRIPTION OF PROJECT:[/font] To provide financing to (1) purchase, medically
reconfigure, upgrade and medically equip an
Agusta 109 Grand helicopter; (2) upgrade Life-
Flight's facility at Sanford Seacoast Regional
Airport; (3) install a repeater radio station on
Mount Hope; and (4) pay certain costs of
issuance relating thereto (the "Project")
[font=font36821]MAXIMUM AMOUNT OF REVENUE OBLIGATION SECURITIES TO BE ISSUED
BY THE AUTHORITY TO PROVIDE FINANCING FOR THE PROJECT: $2,500,000[/font]
Prior to issuing a Certificate of Approval, the Authority must make certain findings, including a finding under 10 MRSA §1043(2)(B) that the Project will not result in substantial detriment to existing industry. Opponents of the Project are entitled to appear at the hearing and object to issuance of the Certificate of Approval on the grounds that the Project is likely to cause substantial detriment. Any person or competitor who wishes to make an oral or written statement at the hearing should provide the Authority with written notice summarizing the statement and stating the person's or competitor's name, address and telephone number. The written notice should be received at the Authority on or before December 16, 2016.
Send to: Christopher Roney, Esq.
Finance Authority of Maine
5 Community Drive
P.O. Box 949
Augusta, Maine 04332-0949
The hearing may be continued to a subsequent date and time without further notice other than to those who have entered objections or requests for notification of the hearing.
Dec. 3, 2016
↧
↧
PROBATE NOTICES
STATE OF MAINE
PENOBSCOT, SS.
PROBATE COURT
97 Hammond Street
Bangor, Maine 04401-4996
PROBATE NOTICES
TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW:
Notice is hereby given by the respective petitioners that they have filed the following proceedings. These matters will be heard at 9:00 a.m. or as soon thereafter as they may be on December 27, 2016. The requested actions may be made on or after the hearing date if no sufficient objection be heard. This notice complies with the requirements of 18-A M.R.S.A. §3-403 and Probate Rule 4.
2016-862 KALANI BLUE GABOURIE, of Hampden, minor. Petition of Kristina Kokotovich, legal custodian of said minor child, who requests the name of said child be changed to Kalani Blue Kokotovich. Kristina Kokotovich, Petitioner, 396 Meadow Road, Hampden, Maine 04444.
2016-868 KOURTNEY ALEXIS PERRY WEBBER, of Etna. Petition of Kourtney Alexis Perry Webber requesting her name be changed to Kagan Atticus Perry Webber. Kourtney Alexis Perry Webber, Petitioner, 1625 Dixmont Road, Etna, Maine 04434.
2016-890 TRAMPES HAWK CHAMBERS, of Orono. Petition of Trampes Hawk Chambers requesting his name be changed to Roland Hawk Valence. Trampes Hawk Chambers, Petitioner, 18 Water Street, Orono, Maine 04469.
IN ADDITION, THE FOLLOWING MATTER WILL BE HEARD AT 9:00 A.M. OR AS SOON THEREAFTER AS IT MAY BE ON DECEMBER 22, 2016:
2016-872 ROSALINA MARIA LEATHERS, of Hampden. Petition for Appointment of Guardian for Minor presented by Amy M. Leathers, 681 Main Road N., Lot 16, Hampden, Maine 04444 Maine, proposed guardian. Sarah Lancaster, mother of said Rosalina Maria Leathers. THIS NOTICE IS PARTICULARLY DIRECTED TO: FATHER OF ROSALINA MARIA LEATHERS, whose name and whereabouts are unknown, as well as to all other interested persons.
IN ADDITION, THE FOLLOWING MATTER WILL BE HEARD AT 9:30 A.M. OR AS SOON THEREAFTER AS IT MAY BE ON DECEMBER 22, 2016:
2014-799-2&3 GAVIN JAMES SAWYER, of Bangor. Petition for Removal of Guardian (Docket No. 2014-799-2) and Petition for Appointment of Guardian of Minor (Docket No. 2014-799-3) presented by Cecile Starkweather, proposed guardian. Cecile Starkweather, Petitioner, 56 Pushaw Road, Bangor, Maine 04401. THIS NOTICE IS PARTICULARLY DIRECTED TO: JOSEPHINE SAWYER, mother of said Gavin James Sawyer, whereabouts unknown, as well as all interested persons
IN ADDITION, THE FOLLOWING MATTER WILL BE HEARD AT 10:00 A.M. OR AS SOON THEREAFTER AS IT MAY BE ON DECEMBER 22, 2016:
2016-547 JADEN T. HANKINS. Petition for Appointment of Guardian of Minor presented by Vicki Hamm, proposed guardian. Joel A. Dearborn, Esq., 120 North Main Street, Brewer, Maine 04412. Telephone: (207) 989-8501. THIS NOTICE IS PARTICULARLY DIRECTED TO DANIEL HANKINS, father of said Jaden T. Hankins, whose last known address is 3636 N. River Road, Ewart, Michigan 49631 as well as all other interested persons.
IN ADDITION, THE FOLLOWING MATTER WILL BE HEARD AT 10:00 A.M. OR AS SOON THEREAFTER AS IT MAY BE ON JANUARY 5, 2017:
2016-844 ESTATE OF MARIE J. HARRINGTON, late of Bangor, deceased. Petition for Formal Adjudication of Intestacy and Appointment of Personal Representative presented by Marie Harrington-Reeks, proposed Personal Representative. Marie Harrington-Reeks, 338 Phillips Road, Glenburn, Maine 04401, Petitioner. THIS NOTICE IS PARTICULARLY DIRECTED TO: THOMAS HARRINGTON, whereabouts unknown, one of the heirs-at-law of said Marie J. Harrington, as well as to all other interested parties.
The following Personal Representatives have been appointed in the estates noted. The first publications date of this notice is December 3rd, 2016.
If you are a creditor of an estate listed below, you must present your claim within four months of the first publication date of this Notice to Creditors or forever barred.
You may represent your claim by filing a written statement of your claim on a proper form with the Register of Probate of this Court or be delivering or mailing to the Personal Representative listed below at the address published by his name a written statement of the claim indicating the basis therefore, the name and address of the claimant and the amount claimed or in such other manner as the law may provide. See 18-A M.R.S.A. §3-804.
87-169-2 ESTATE OF ROBIN W. TARBELL, late of Bangor, deceased. Peter W. Downey, 252 Center Street, Bangor, Maine 04401 appointed Personal Representative.
2014-270-1 ESTATE OF FRANK EDWARD TETREAULT, also known as FRANK TETREAULT, late of Hudson, deceased. Jamie L. Ford, 154 Lake Street, Saranac Lake, New York 12983-2145 appointed Personal Representative.
2016-076-1 ESTATE OF LINWOOD A. CLARK, SR., late of Kenduskeag, deceased. Linwood A. Clark II, 253 Mudgett Road, Kenduskeag, Maine 04450 appointed Personal Representative.
2016-598-1 ESTATE OF ALTON C. BRIDGES, late of Holden, deceased. Jean L. Bridges, 38 Carriage Lane, Holden, Maine 04429 appointed Personal Representative.
2016-843 ESTATE OF STEVEN WAYNE BRUCE, late of Dexter, deceased. Tori Georgette Moulton, 673 Garland Road, Dexter, Maine 04930 appointed Personal Representative.
2016-845 ESTATE OF JIM BRIGGS, also known as ALBERT JAMES BRIGGS, late of Mattawamkeag, deceased. Mary A. Russell, P.O. Box 196, Mattawamkeag, Maine 04459 appointed Personal Representative.
2016-846 ESTATE OF MARJORY S. CHASE, late of Orono, deceased. Robert M. Chase, Dirigo Pines, 9 Alumni Drive, Orono, Maine 04473 appointed Personal Representative.
2016-847 ESTATE OF LORRAINE JOY JARDINE, late of Orrington, deceased. Charles H. Jardine, 807 Brewer Lake Road, Orrington, Maine 04474 appointed Personal Representative.
2016-850 ESTATE OF NANCY A. HOGAN, also known as NANCY HOGAN, late of Brewer, deceased. Kenneth Winters, 51 Winters Road, Holden, Maine 04429 appointed Personal Representative
2016-855 ESTATE OF JOAN E. FRANZ, late of Bangor, deceased. Kenneth C. Franz, 220 Forest Avenue, Bangor, Maine 04401 appointed Personal Representative.
2016-856 ESTATE OF JAMES KEARN LEONARD, late of West Enfield, deceased. Gregory D. Leonard, 352 Main Street, Apt. 103. Old Town, Maine 04468 appointed Personal Representative.
2016-857 ESTATE OF DIANE M. MOULTON, also known as DIANE MARY MOULTON, late of Bangor, deceased. Joseph Michael White, 28 Autumn Lane, Brewer, Maine 04412 appointed Personal Representative.
2016-858 ESTATE OF DUSTIN M. BURKE, late of Wellesley, Massachusetts, deceased. Joanna E. Sherblom, 10 Pinewood Drive, West Boylston, Massachusetts 01583 appointed Personal Representative.
2016-859 ESTATE OF REGINALD W. SHOLLER, late of Howland, deceased. Lisa L. Sholler, P.O. Box 135, Howland, Maine 04448 appointed Personal Representative.
2016-865 ESTATE OF HAZEL W. SMART, late of Bangor, deceased. Tina Poll, 232 Potter Road, Hudson, Maine 04449 and Ruth A. Philbrick, P.O. Box 213, Greenbush, Maine 04418 appointed Personal Representatives.
2016-866 ESTATE OF KENNETH A. BROUGHTON, late of Bangor, deceased. Shelley A. Broughton, 3 M Street, Bangor, Maine 04401 appointed Personal Representative.
2016-867 ESTATE OF KELCIN D. DULLAS, late of Carmel, deceased. Dawn Plourde, 255 Bemis Road, Carmel, Maine 04419 appointed Personal Representative.
2016-869 ESTATE OF MARY EVA SMALL, late of Milford, deceased. Shawn S. Small, P.O. Box 630, Milford, Maine 04461 appointed Personal Prepresentative.
2016-870 ESTATE OF RODNEY AGRELL, also known as RODNEY JOSEPH AGRELL, late of LaGrange, deceased. Betty J. Agrell, P.O. Box 48, Bradley, Maine 04411 and Carleton V. Agrell, P.O. Box 48, Bradley, Maine 04411 appointed Personal Representatives.
2016-871 ESTATE OF KATHLEEN O. BOUCHARD, late of Bangor, deceased. Frances M. Bouchard, 24 Blanchard Street, Bangor, Maine 04401 appointed Personal Representative.
2016-873 ESTATE OF ALICE STRAUB, late of Hudson, deceased. Harry N. Staub III, 5 Penny Lane, Hudson, Maine 04449 appointed Personal Representative.
2016-876 ESTATE OF JENNIFER L. FIELDS, late of Bangor, deceased. Odel B. Fields, 666 Finson Road, Lot 316, Bangor, Maine 04401 appointed Personal Representative.
2016-879 ESTATE OF VALERIE CLARK-RICHARDS, also known as VALERIE T. CLARK-RICHARDS, late of Brewer, deceased. Seely N. Clark, IV, 643 Ohio Street, Bangor, Maine 04401 appointed Personal Representative.
2016-880 ESTATE OF JOHNNY R. CAMPBELL, late of Old Town, deceased. Beverly A. Campbell, 20 Park Street, Old Town, Maine 04468 appointed Personal Representative.
2016-881 ESTATE OF LEO W. LUND, late of Bangor, deceased. Christy L. Canane, 590 Maine Street, East Machias, Maine 04630 appointed Personal Representative.
2016-882 ESTATE OF MURRAY R. THIBODEAU, late of Newport, deceased. Gregory R. Thibodeau, 74 Old Bangor Road, Newport, Maine 04953 appointed Personal Representative.
2016-886 ESTATE OF VIRGINIA M. RICHARDS, late of Dexter, deceased. Linda J. Carr, 368 Gray Road, Falmouth, Maine 04105 appointed Personal Representative.
2016-888 ESTATE OF HERMAN DE HAAS, late of Orono, deceased. Pieter F. De Haas, 960 Fuller Road, Carmel, Maine 04419 and Norma E. De Haas, 28 McKenna Drive, Randolph, Maine 04346 appointed Personal Representatives.
2016-889 ESTATE OF ROBERT E. BRYCE, late of Bangor, deceased. Cynthia V. Bryce, 1593 Essex Street, Bangor, Maine 04401 appointed Personal Representative.
2016-891 ESTATE OF JANICE M. RIDEOUT, late of Mattawamkeag, deceased. Frederick Budge, 570 Winn Road, Lee Maine 04455 appointed Peronsal Representaive.
2016-892 ESTATE OF CARLETON JANDREAU, late of Millinocket, deceased. Kevin Jandreau, 471 Woodville Rod, Woodville, Maine 04457 and Sonya Adrick, 102 Somerset Street, Millinocket, Maine 04462 appointed Personal Representatives.
2016-896 ESTATE OF SARAH ELIZABETH RUSSELL, late of Bangor, deceased. Catherine C. Russell, 7 Howard Lane, Brewer, Maine 04412 appointed Personal Representative.
2016-899 ESTATE OF EUGENE L. PARENT, JR., late of Clifton, deceased. Venise E. Bard, 1162 Union Street, Bangor, Maine 04401 appointed Personal Representative.
2016-900 ESTATE OF MERRILL D. BURGESS, late of Bangor, deceased. Scott T. Burgess, 208 Lindenwood Drive, Exton, Pennsylvania 19341 appointed Personal Representative.
2016-902 ESTATE OF PHILIP R. GROVES, late of East Millinocket, deceased. John P. Benjamin, 148 Main Street, Apt. 11, Biddeford, Maine 04005 appointed Personal Representative.
2016-907 ESTATE OF MARILYN M. SUTHERLAND, late of Lincoln, deceased. Ray T. Sutherland, 215 Main Street, Lincoln, Maine 04457 appointed Personal Representative.
2016-909 ESTATE OF KRISTEN M. BROWN, late of Hermon, deceased. Heather Anne Merrill, 79 Brasley Avenue, Glenburn, Maine 04401 appointed Personal Representative.
2016-910 ESTATE OF TAMMY LYNN LEVESQUE, late of Bangor, deceased. Jason Rossignol, 366 Fourteenth Street, Bangor, Maine 04401 appointed Personal Representative.
2016-911 ESTATE OF CHRISTOPHER M. GARDNER. late of Veazie, deceased. Margaret M. Gardner, 180 Fruit Street, Bangor, Maine 04401 appointed Personal representative.
2016-913 ESTATE OF BARBARA S. ALLEY, late of Orono, deceased. Daniel J. Alley, 594 River Road, Peru, New York 12972 appointed Personal Representative.
IN ADDITION you may present your claim by filing a written statement of your claim on a proper form with the Register of Probate of Piscataquis County, 51 East Main Street, Dover-Foxcroft, Maine 04426 or by delivering or mailing to the Personal Representative listed below at the address published by his name, a written statement of the claim indicating the basis therefor, the name and address of the claimant and the amount claimed or in such other manner as the law may provide.
2016-112 ESTATE OF LEEMAN FREDERICK KING, late of Howland, deceased. Timothy L. King, 1500 Charles Michael Court, Apt. 1, Winston Salem, North Carolina 27103 appointed Personal Representative.
2016-116 ESTATE OF GERALDINE A. PRESCOTT, late of Newburgh, deceased. Barry Kelley Prescott, 340 Lindsey Road, Newburgh, Maine 04444 appointed Personal Representative.
Dated: November 28, 2016 /s/ Renee M. Stupak
Renee M. Stupak,
Register of Probate
Published:
December 3 and December 10, 2016
↧
NOTICE OF PUBLIC FORECLOSURE SALE - HUMMEL
Notice is hereby given that in accordance with Judgment of Foreclosure and Sale entered August 22, 2016 in the action entitled [font=font57991]Katahdin Trust Company v. Robert J. Hummel, Jr.[/font] by the Houlton Superior Court, Docket No. HOUSC-RE-2016-002, wherein the Court adjudged the foreclosure of a mortgage granted by Robert J. Hummel, Jr. to Katahdin Trust Company dated May 3, 2007 and recorded in the Southern District of the Aroostook County Registry of Deeds in Vol. 4429, Page 296, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on
[font=font36821]January 5, 2017 at 10:00 a.m.
at Currier, Trask & Jordan, 27 Court Street, Houlton, Maine.[/font]
The property is located at 159 Williams Road, (a/k/a Cone Road) Amity, as described in said mortgage and being set forth on Town of Amity Tax Map 12, Lot 18, 2 bedroom bungalow and 1 bath, 47 acres +/-. Further information regarding this property may be obtained by contacting Pamela J. Ward, Assistant Vice President, Katahdin Trust Company, 20 Katahdin Lane, Houlton, Maine 04730, Telephone No. (207) 532-6307 ext. 10511. [u]TERMS OF SALE[/u]: The sale will be by public auction. All bidders for the property will be required to make a deposit of $1,500.00 in certified or bank check at the time of the public sale made payable to Katahdin Trust Company, 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. The property will be sold subject to utility easements and rights of way of record and utility easements and rights of way which are visible on the face of the earth. The property will be sold subject to real estate taxes assessed by and due and payable to Town of Amity. Additional terms shall be announced at the sale.
DATED: November 28, 2016 Philip K. Jordan, Esq. - Bar No. 979
Attorney for Plaintiff
Currier, Trask & Jordan
27 Court Street, Houlton, Maine 04730
Tel: (207) 532-9411 Fax: (207) 532-9518
E-mail: pjordan@curriertrask.com
Dec. 3, 10, 17, 2016
↧
NOTICE OF PUBLIC SALE - BOOTHBY
[font=font36821] 14 M.R.S.A. § 6323[/font]
Notice is hereby given that in accordance with an Order and Judgment of Foreclosure entered by the Maine District Court (at Bangor) dated August 15, 2016 and entered in the action entitled [font=font57991]Machias Savings Bank v. Roy W. Boothby, Jr. et al.[/font], Docket No. BAN-RE-2015-104; and wherein the Court adjudged a foreclosure of the mortgage deeds of Roy W. Boothby, Jr. and Mary A. Boothby recorded in the Penobscot Registry of Deeds in Vol. 11339, Page 58 and Vol. 11697, Page 41; the period of redemption from said judgment having expired; a public sale will be conducted on January 5, 2017 commencing at 10:00 a.m. at 32 Woodridge Road, Brewer, Maine, of the following property:
[font=font36821]Property Description:[/font] Certain property situated generally at 32 Woodridge Road, Brewer, Maine. Reference should also be had to the mortgage deeds for a more detailed legal description of the property to be conveyed.
[font=font36821]Terms of Sale:[/font] The property will be sold subject to prior mortgage liens recorded in the Penobscot Registry of Deeds in Vol. 8637, Page 316 and Vol. 10014, Page 218. The sale is also subject to all outstanding municipal assessments, whether or not of record in the Penobscot Registry of Deeds, as well as all real estate transfer taxes assessed on the transfer. The sale will be by public auction. The deposit to bid, non-refundable as to the highest bidder, is $5,000.00 in certified funds. The deposit to bid should be made payable to Michael S. Haenn IOLTA. The highest bidder will be required to execute a purchase and sale agreement with Machias Savings Bank. The balance of the sale price will be due and payable within 30 days of the public sale. Conveyance of the property will be by release deed. All other terms will be announced at the public sale.
For further information, please contact Central Maine Auction Center, 44 Concord Drive, Hermon, Maine 04401. (207) 848-7027. [u]www.cmauctioncenter.com[/u]
Michael S. Haenn, Esq., Attorney for Machias Savings Bank, P.O. Box 915, Bangor, Maine. [u]www.haennlaw.com[/u]
Dec. 3, 10, 17, 2016
↧
NOTICE OF PUBLIC HEARING CITY OF BANGOR
Notice is hereby given that the Municipal Officers for the City of Bangor shall hold a Public Hearing in the Council Room, City Hall on December 12, 2016 at 7:30 p.m. for consideration of the Application for a Casino Operator License HC Bangor, LLC d/b/a Hollywood Casino Bangor, 500 Main St.
Lisa Goodwin, City Clerk
Dec. 7, 8, 9, 2016
↧
↧
TOWN OF HAMPDEN PUBLIC NOTICE PLANNING BOARD
The Hampden Planning Board will hold a public hearing under the provisions of Section 4.1, Site Plan Review, of the Hampden Zoning Ordinance on Wednesday December 14, 2016, at 7:00 pm in the Town Council Chambers at the Town Offices, 106 Western Ave, Hampden, ME. Tyler McIntosh proposes to construct a shed and a barn/garage to house materials and equipment for the existing agriculture and forestry operation at the site located at 5 Pond Road, Tax Map 11, Lot 4. This parcel is in the Rural district and the Shoreland Resource Protection district.
Dec. 3, 2016
↧
ORDER FOR SERVICE BY PUBLICATION
STATE OF MAINE SUPERIOR COURT
AROOSTOOK, ss. CIVIL ACTION
DOCKET NO. CARSC-RE-16-051
FEDERAL HOME LOAN
MORTGAGE CORPORATION
PLAINTIFF
v.
KEITH R. BROWNLY A/K/A KEITH BROWNLY
AND JODY M. BROWNLY
DEFENDANTS
ORDER FOR SERVICE BY PUBLICATION
Upon Motion by Plaintiff, Federal Home Loan Mortgage Corporation, with supporting affidavit brought pursuant to M.R.Civ.P. 4(g) it is hereby ORDERED as follows:
1. This is an action brought by Plaintiff pursuant to 14 M.R.S.A. §6321 et. seq. for foreclosure upon a certain mortgage given by Defendants to Peoples Heritage Savings Bank, and recorded in the Aroostook County - Southern Registry of Deeds in Book 3069, Page 102, subsequently assigned to Plaintiff, affecting real estate located at 126 Robinson Road, Blaine, in the County of Aroostook and State of Maine. Reference is made to said mortgage for a description of the subject real estate.
2. Defendant Keith R. Brownly a/k/a Keith Brownly is directed to appear and defend this action by serving an Answer to the Complaint filed in the Aroostook County Superior Court, 144 Sweden St., Ste. 101, Caribou, ME 04736, upon Plaintiff's Attorneys Shapiro & Morley, LLC, 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106. Said Answer must be filed within twenty (20) days after service by publication is complete and failure to do so will result in judgment by default against said Defendant for the relief demanded in the Complaint.
3. This Court finds that the Plaintiff has met the requirements of M.R. Civ. P. 4 (g)(1)(A)-(C) and that service as ordered herein is appropriate. This Court finds that Plaintiff has demonstrated due diligence in attempting to obtain personal service upon said Defendant in the manner prescribed by Rule 4, that it appears that said Defendant is evading service of process and/or the physical location of the Defendant cannot be reasonably ascertained. This Court further finds that service of the Summons and Complaint in the manner requested by Plaintiff and ordered herein is reasonably calculated to provide actual notice of the pendency of this action to the party to be served and is the most practical manner of effecting notice of the suit.
4. Plaintiff is hereby ordered to cause publication of this order once a week for three (3) successive weeks in the newspaper of general circulation in the county of Aroostook, Maine, The Bangor Daily News. The first such publication shall be made within twenty (20) days after granting of this order and service shall be complete on the twenty-first day after the first publication. Once complete, Plaintiff shall file with the Court an affidavit that publication has been made. Plaintiff is also ordered to mail a copy of the order as published to the subject property located at 126 Robinson Road, Blaine, ME 04734, as well as to the abode of Valerie Brownly, which is located at 22 Birmingham Ct. #2, Milford, MA 01757.
The Clerk is specifically directed pursuant to Rule 79(a) of the Maine Rules of Civil Procedure to enter this Order on the civil docket by notation incorporating it by reference.
Dated: November 16, 2016 /s/ Harold Stewart II
Justice, Superior Court
15-023522
↧
NOTICE OF INTENT TO FILE
Please take notice that Daniel L. Gilpatric and the Musson Group as agent, (207)244-1161 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 through 480-BB on or about December 6, 2016.
The application is for a stabilization project to address erosion along the shoreline of the property. The property is located at 578 Sound Drive in the Town of Mount Desert. 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 Mount Desert, 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.
Dec. 5, 2016
↧