Quantcast
Channel: Bangor Daily News Classifieds: Legals
Viewing all 12949 articles
Browse latest View live

NOTICE TO CONTRACTORS

$
0
0
The University of Maine is seeking sealed bids for the following project: [font=font36821]HITCHNER HALL CHILLER[/font] Bids will be received until [font=font36821][u]2:00pm[/font][/u] on [font=font36821][u]Tuesday, May 9, 2017[/font][/u], at which time the Bids will be opened and read aloud. All Bidders must attend a [u]mandatory[/u] pre-bid meeting in Facilities Management, 109 Service Building, University of Maine, in Orono, Maine on [u]Tuesday, May 2, 2017[/u], at [u]1:00pm.[/u] The Project consists of the removal of an existing air-cooled chiller and installation of a new air-cooled chiller onto existing structural steel frame located on the roof of Hitchner Hall. Structural steel frame will require additional support members for new chiller as well as a complete prep, prime and repaint. Additional information may be obtained at: [font=font36821]http://umaine.edu/ofm/contractors/advertisements/[/font] UNIVERSITY OF MAINE Claire I. Strickland, Chief Business Officer, for University of Maine System Board of Trustees

INVITATION TO BID FLEET MAINTENANCE REPAIR

$
0
0
Penquis C.A.P., Inc. is seeking bids for FLEET MAINTENANCE AND REPAIR. Bid deadline is 1:00pm, May 8, 2017, at Penquis C.A.P., Inc. Specifications and further information may be obtained from Gary Dorman, at Penquis C.A.P., Inc., P.O. Box 1162, Bangor, Maine 04402-1162, (207)973-3685.

PROBATE

$
0
0
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 May 16, 2017. The requested actions may be made on or after the hearing date if no sufficient objection be heard. This notice complies with the requirements of 18-A M.R.S.A. §3-403 and Probate Rule 4. 02-780-1 TROY MICHAEL GAY, JR., of Old Town. Petition of Troy Michael Gay, Jr. requesting his name be changed to Troy Michael Niles. Troy Michael Gay, Jr., Petitioner, 79 Front Street, Old Town, Maine 04468. 2017-215 ELLEN JEAN HALL TOBIN, of Bangor. Petition of Ellen Jean Hall Tobin requesting her name be changed to Ellen Jean Hall. Ellen Jean Hall Tobin, Petitioner, 98 Fountain Street, Bangor, Maine 04401. 2017-217 ARABELLE KATE LAWLER, of Glenburn, minor. Petition of Madeline Kate Lawler and Nicholas James Wilson, legal custodians of said minor child who request the name of said child be changed to Arabelle Kate Wilson. Madeline Kate Lawler, Petitioner, 61 Sparkle Pond Road, Glenburn, Maine 04401 and Nicholas James Wilson, Petitioner, 147 Grove Street, Bangor, Maine 04401. 2017-241 AMY MARIE VanKIRK, of Veazie. Petition of Amy Marie VanKirk requesting her name be changed to Amy DiFrancesco. Amy Marie VanKirk, Petitioner, 10 Black Bear Drive, Veazie, Maine 04401. 2017-242 CODY TYLER GARLAND, of Bangor. Petition of Cody Tyler Garland requesting his name be changed to Cody Tyler Moulton. Cody Tyler Garland, Petitioner, 203 Palm Street, Apt. 5, Bangor, Maine 04401. 2017-263 COURTLYN LaVAUGHN CLARK, of Newport. Petition of Courtlyn LaVaughn Clark requesting her name be changed to Roxas Percival LaVaughn. Courtlyn LaVaughn Clark, Petitioner, 42 Water Street, Apt. 1, Newport, Maine 04953. 2017-273 MELISSA LORRAINE CONNORS, of Bangor. Petition of Melissa Lorraine Connors requesting her name be changed to Melissa Lorraine MacDonald. Melissa Lorraine Connors, Petitioner, 189 Pine Street, Apt. #5, Bangor, Maine 04401. 2017-278 MATHEW RHAINE McPHERSON, of Carmel, minor. Petition of Clarice E. Davis and Robert Moon, Jr., legal custodians of said minor child who request the name of said minor child be changed to Mathew Rhaine Moon. Clarice E. Davis, Petitioner, 7 South Slope Drive, Carmel, Maine 04419 and Robert Moon, Jr., Petitioner, 3300 Shannon Road, Apt. 11E, Durham, North Carolina 27707. 2017-279 KARLIE ANN DOODY-CORRIVEAU, of Hermon. Petition of Karlie Ann Doody-Corriveau requesting her name be changed to Karlie Ann Corriveau. Karlie Ann Doody-Corriveau, Petitioner, 81 Mapleleaf Lane, Hermon, Maine 04401. 2017-284 JOSHUA ALLEN DOANE, of Orrington. Petition of Joshua Allen Doane requesting his name be changed to Joshua Allen York. Joshua Allen Doane, Petitioner, 580 Dow Road, Orrington, Maine 04474. 2017-290 EMILIA MARIA RACKLIFF, of Clifton. Petition of Emilia Maria Rackliff requesting her name be changed to Emilia Maria McCluskey. Emilia Maria Rackliff, Petitioner, P.O. Box 238, Eddington, Maine 04428. 2017-195 ESTATE OF PHILIP KENNETH BAKER, late of Brewer, deceased. Application for Informal Probate of Will and Appointment of Personal Representative presented by Lisa M. Dorr, Personal Representative. This application has been granted or will be granted if in proper form. If you disagree with the granting of this application, you may begin a formal proceeding in court. Lisa M. Dorr, 57 Nason Avenue, Bangor, Maine 04401. THIS NOTICE IS PARTICULARLY DIRECTED TO: CASEY (last name unknown) formerly known as CASEY BAKER, whereabouts unknown, one of the heirs-at-law of said Philip Kenneth Baker, as well as to all other interested persons. 2017-210 ESTATE OF SADIE S. DANFORTH, late of Orono, deceased. Application for Informal Probate of Will and Appointment of Personal Representative presented by Nathaniel S. Putnam, Personal Representative. This application has been granted or will be granted if in proper form. If you disagree with the granting of this application, you may begin a formal proceeding in court. Nathaniel S. Putnam, Esquire, P.O. Box 1210, Bangor, Maine 04402-1410. Telephone: (207) 947-0111. THIS NOTICE IS PARTICULARLY DIRECTED TO: WILLIAM E. SHAW, III, ERIC A. SHAW, BENJAMIN D. MOORE, APRIL D. MOORE, AMANDA N. DORTON and LEWEEN ELEASE SHAW JONES, whereabouts unknown, six of the heirs-at-law of said Sadie S. Danforth, as well as to all other interested persons. 2017-250 ESTATE OF RUBY F. HANSON, late of Enfield, deceased. Application for Informal Probate of Will and Appointment of Personal Representative presented by Douglas Pond, Jr., Personal Representative. This application has been granted or will be granted if in proper form. If you disagree with the granting of this application, you may begin a formal proceeding in court. Patricia R. Locke, Esq., 54 Main Street, Lincoln, Maine 04457. Telephone: (207) 794-3064. THIS NOTICE IS PARTICULARLY DIRECTED TO: BRUCE HIGGINS, WILLIAM GROVER and LYNN GROVER, whereabouts unknown, three of the heirs-at-law of said Ruby F. Hanson, 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 April 22, 2017. If you are a creditor of an estate listed below, you must present your claim within four months of the first publication date of this Notice to Creditors or forever barred. You may represent your claim by filing a written statement of your claim on a proper form with the Register of Probate of this Court or be delivering or mailing to the Personal Representative listed below at the address published by his name a written statement of the claim indicating the basis therefore, the name and address of the claimant and the amount claimed or in such other manner as the law may provide. See 18-A M.R.S.A. §3-804. 2011-269 ESTATE OF ARLENE BRALEY, late of Orono, deceased. Orono Operations, LLC d/b/a Orono Commons, 117 Bennoch Road, Orono, Maine 04473 appointed Personal Representative. 2016-731 ESTATE OF PAUL I. BURLEIGH, SR., late of Medway, deceased. Paul Irving Burleigh, Jr., P.O. Box 273, Medway, Maine 04460 appointed Personal Representative. 2017-190 ESTATE OF KERRY EVANS PRIEST, late of Hampden, deceased. Lynn Marie Priest, 135 Mayo Road, Apt K, Hampden, Maine 04444 appointed Personal Representative. 2017-191 ESTATE OF HOLLIS O. WYMAN, late of Winn, deceased. Ellen M. Wyman, 57 Old Military Road, Winn, Maine 04495 appointed Personal Representative. 2017-192 ESTATE OF WILLIAM R. SYMONDS, late of Bangor, deceased. Heather M. Houston, 34 Thirteenth Street, Bangor, Maine 04401 appointed Personal Representative. 2017-195 ESTATE OF PHILIP KENNETH BAKER, late of Brewer, deceased. Lisa M. Dorr, 57 Nason Avenue, Bangor, Maine 04401 appointed Personal Representative. 2017-196 ESTATE OF JOHN LESTER HILTON, SR., late of Greenbush, deceased. Judith Hilton, P.O. Box 242, Greenbush, Maine 04418 appointed Personal Representative. 2017-197 ESTATE OF JAMES W. BULL, late of Eddington, deceased. Annamary McCarthy-Hobbs, P.O. Box 146, Washington, Maine 04574 appointed Personal Representative. 2017-198 ESTATE OF FREDERICK RALPH BRIDGES, JR., late of Bangor, deceased. Jennifer Phanthay, 13 Elm Street, Brewer, Maine 04412 appointed Personal Representative. 2017-199 ESTATE OF DEBRA MARIE BURPEE, late of Dixmont, deceased. Paul N. Burpee, 48 McClellan Drive, Glenburn, Maine 04401-1221 appointed Personal Represntative. 2017-202 ESTATE OF COLLIN MacMILLAN, late of Bangor, deceased. Virginia D. MacMillan, 74 Montgomery Street, Bangor, Maine 04401 and Sean E. MacMillan, 74 Montgomery Street, Bangor, Maine 04401 appointed Personal Representatives. 2017-203 ESTATE OF THOMAS LOUIS BERNARD, late of Glenburn, deceased. Timothy Bernard, 123 Balsam Road, Bangor, Maine 04401 appointed Personal Representative. 2017-204 ESTATE OF GALEN LESLIE HODGDON, late of Kenduskeag, deceased. Joshua Hodgdon, 64 Ames Road, Kenduskeag, Maine 04450 and Heather Watson, 369A River Road, Bucksport, Maine 04416 appointed Personal Representatives. 2017-210 ESTATE OF SADIE S. DANFORTH, late of Orono, deceased. Nathaniel S. Putnam, Eaton Peabody, P.O. Box 1210, Bangor, Maine 04402 appointed Personal Representative. 2017-211 ESTATE OF SHARON A. GILBERT, late of Old Town, deceased. Alan M. Gilbert, 193 Prentiss Street, Old Town, Maine 04468 appointed Personal Representative. 2017-212 ESTATE OF SEAN B. SOMERS, late of Brewer, deceased. Linda Gallagher, 440 Elm Street, Brewer, Maine 04412 appointed Personal Representative. 2017-213 ESTATE OF GERALD S. SOCTOMAH, late of Brewer, deceased. Frances Buzimkich, 427 Mixville Road, Cheshire, Connecticut 06410 appointed Personal Representative. 2017-214 ESTATE OF JAMES J. HOWLEY, JR., late of Hampden, deceased. Allen Robbins, 182 Ward Road, Prospect, Maine 04981 appointed Personal Representative. 2017-218 ESTATE OF GARY MICHAEL ISHERWOOD, late of Holden, deceased. Deanne M. Isherwood, 8 Lake Shore Road, Holden, Maine 04429 appointed Personal Representative. 2017-220 ESTATE OF MARTHA DUNN VOWLES, late of Greenbush, deceased. Victoria Burpee, 48 McClellan Drive, Glenburn, Maine 04401 appointed Personal Representative. 2017-221 ESTATE OF FRANK C. MORGAN late of Brewer, deceased. Judith M. Morgan, 71 Hillcrest Drive, Brewer, Maine 04412 appointed Personal Representative. 2017-222 ESTATE OF ROBERT DENTON PREBLE, late of Corinth, deceased. Brenda J. Preble, 373 W. Corinth Rd. Corinth, Maine 04427 appointed Personal Representative. 2017-224 ESTATE OF RICHARD L. HUSSEY, late of Hudson, deceased. Janice H. Barker, 379 Hudson Road, Alton, Maine 04468 apoointed Personal Representative. 2017-226 ESTATE OF PAUL EDWARD MURRAY, late of Bangor, deceased. Paul E. Murray, 5 Royal Avenue, Apt. #3, Freeport, Maine 04032 appointed Personal Representative. 2017-229 ESTATE OF LAUREL M. McFALLS, late of Enfield, deceased. Ronette P. Gilman, 40 Lincoln Road, Enfield, Maine 04493 and Karen D. O'Brien, 2 Old Hatchery Road, Enfield, Maine 04493 appointed Personal Representatives. 2017-230 ESTATE OF TIMOTHY L. CAMPBELL, late of Eddington, deceased. Shannon Westphal, 503 Surry Road, Ellsworth, Maine 04605 appointed Personal Representative. 2017-231 ESTATE OF HAROLD TOBEY WILLIAMS, late of Bangor, deceased. Seth F. Williams, 184 Bershire Lane, Noblesville, Indiana 46062 appointed Personal Representative. 2017-232 ESTATE OF SUSAN L. OLIVER, also known as SUSAN L. DELANO, late of Lee, deceased. Constance I. Mcleod, 15 Sunset Lane, Lincoln, Maine 04457 and Daniel B. Delano, P.O. Box 304, Pittsfield, Maine 04967 appointed Personal Representatives. 2017-233 ESTATE OF RACHEL W. KELLER, late of Enfield, deceased. Edmund Aylward, P.O. Box 66, Lincoln, Maine 04457 appointed Personal Representative. 2017-235 ESTATE OF MARION E. CHEBBA, late of Hampden, deceased. Brenda Patterson, 42 Sidney Blvd., Hampden, Maine 04444 and Alan Chebba, 799 Stillwater Ave., Lot # 69, Old Town, Maine 04468 appointed Personal Representatives. 2017-238 ESTATE OF RUSSELL D. BURPEE, late of Eddington, deceased. Traci Adams, 696 Center Drive, Orrington, Maine 04474 appointed Personal Representative. 2017-239 ESTATE OF DWANE ALLAN HAZELTON, late of Enfield, deceased. Cathy E. Hazelton, 32 Dodlin Road, Enfield, Maine 04493 appointed Personal Representative. 2017-240 ESTATE OF DELORES A. HAVLIR, late of Dallas, Texas, deceased. Christy Gaffey, 3621 Lake Pontchartrain Drive, Arlington, Texas 76016 appointed Personal Represntative. 2017-243 ESTATE OF MICHAEL SOMERS, late of Hampden, deceased. Vicki Somers, 562 Kennebec Road, Hampden, Maine 04444 appointed Personal Representative. 2017-244 ESTATE OF PAULINE T. HEBERT, late of Corinna, deceased. Debra H. Bradstreet, P.O. Box 207, Newport, Maine 04953 appointed Personal Representative. 2017-246 ESTATE OF RUSSELL DELL EASTMAN, late of Orono, deceased. Marisa Rae Eastman, 2610 Freemont Ave., Apt. 304, Minneapolis, Minnesota 55408 appointed Personal Representative. 2017-247 ESTATE OF RUTH S. BREECE, late of Orono, deceased. James H. Breece, 1016 State Street, Apt. 8, Bangor, Maine 04401 appointed Personal Representative. 2017-250 ESTATE OF RUBY FAY HANSON, late of Enfield, deceased. Douglas Pond, Jr., 116 McLaughlin Drive, Aston, Pennsylvania 19014 apoointed Personal Representative. 2017-251 ESTATE OF YEOW CHEONG TAN, late of Bangor, deceased. Martha J. Harris, P.O. Box 1451, Bangor, Maine 04402-1451 appointed Personal Representative. 2017-253 ESTATE OF THOMAS E. STEVENS, late of Patten, deceased. Justin E. Stevens. P.O. Box 311, Sherman, Maine 04776 appointed Personal Representative. 2017-254 ESTATE OF MORNA KIMBALL RAWCLIFFE, late of Hampden, deceased. Tami R. Campbell, 31 Kennebec Road, Hampden, Maine 04444 appointed Personal Representative. 2017-257 ESTATE OF BENJAMIN F. BURRILL, late of Lincoln, deceased. Marilyn L. Burrill, 143 Lee Road, Lincoln, Maine 04487 appointed Personal Representative. 2017-259 ESTATE OF ALDEN DINGLEY LEAVITT, late of Bangor, deceased. Karen L. Hanley, P.O. Box 146, North Creek, New York 12853 appointed Personal Representative. 2017-261 ESTATE OF SUSAN MARIE EATON, late of Garland, deceased. Kevin C. Eaton, P.O. Box 43, Garland, Maine 04939 appointed Personal Representative. 2017-264 ESTATE OF MERLE LLOYD PHILBRICK, late of Plymouth, deceased. Beverly R. Philbrick, P.O. Box 94, Plymouth, Maine 04969-0094 and Paul L. Philbrick, 38 Carl Broggi Hwy., Lebanon, Maine 04027 appointed Personal Representatives. 2017-265 ESTATE OF FRANCES DOROTHY GUAY BAILLARGEON, late of Milford, deceased. Russell Baillargeon, 48 Drew Lane, Bangor, Maine 04401 appointed Personal Representative. 2017-266 ESTATE OF THOMAS A. WARD, late of Bangor, deceased. Karen E. Ward, 74 Thatcher Street, Bangor, Maine 04401 appointed Personal Representative. 2017-267 ESTATE OF PETER JOHN SULINSKI, JR., late of Old Town, deceased. Francine Sulinski, 25 Sunset DR, Old Town, Maine 04468 and John P. Sulinski, 25 Sunset DR, Old Town, Maine 04468 appointed Personal Representatives. 2017-269 ESTATE OF PAMELA SUE FLOOD, late of Bangor, deceased. Dana Flood, 18 W. Broadway, Bangor, Maine 04401 appointed Personal representaive. 2017-270 ESTATE OF ROSCOE JOSEPH McDONOUGH III, late of Charleston, deceased. Becky Ellis, 1 Monson Junction Road, Abbot, Maine 04406 appointed Personal Representative. 2017-272 ESTATE OF ARPAD GAAL, late of Burlington, deceased. Maria Gaal, P.O. Box 22, Burlington, Maine 04417 appointed Personal Representative. 2017-275 ESTATE OF IRENE R. DYSART, late of Bangor, deceased. D. Timothy Dysart, 530 Cold Brook Road, Hermon, Maine 04401 appointed Personal Representative. 2017-277 ESTATE OF BYRON JAY WALTER, JR., late of Bangor, deceased. Alexandra T. Walter, 166 Larkin Street, Bangor, Maine 04401 appointed Personal Representative. 2017-280 ESTATE OF MAUDE T. SMITH, late of Newport, deceased. David S. Smith, 17 Hill Avenue, Newport, Maine 04953 appointed Personal Representative. 2017-285 ESTATE OF WILLIAN KENT ALLAN, late of Old Town, deceased. Jane B. Allan, c/o Elizabeth M. Allan, 148 Main Street, Orono, Maine 04493 appointed Personal Representative. 2017-286 ESTATE OF KENNETH L. CYR, also known as KENNETH LEE CYR, late of Old Town, deceased. Jennifer M. Schenck, 1371 Venhorst Road, Colorado Springs, Colorado 80920 appointed Personal Representative. 2017-287 ESTATE OF DAWN MARIE D'ERRICO, late of Bangor, deceased. John D'Errico, 22 Meadowbrook Road, Bangor, Maine 04401 appointed Personal Representative. 2017-288 ESTATE OF GAYLE ELIZABETH LITTLEFIELD, late of Holden, deceased. Dynnise E. Littlefield, 870 River Road, Orrington, Maine 04474 appointed Personal Representative. Dated: April 14, 2017 /s/ Renee M. Stupak Renee M. Stupak, Register of Probate Published: April 22 & April 29, 2017 PROBATE NOTICES

NOTICE OF REAL ESTATE FORECLOSURE AUCTION 17-62 PURSUANT TO 14 M.R.S.A. § 6323

$
0
0
32+/- Acres Caterpillar Hill Rd. Route 15, Sedgwick, Maine Wednesday, May 24, 2017 at 11AM Notice is hereby given that in accordance with an Order and Judgment of Foreclosure dated January 6, 2017 and entered by the Maine District Court (at Ellsworth) in the action entitled Bar Harbor Bank & Trust v. James K. Paterson, Jr. et al., Docket No.ELL-RE-2016-45; and wherein the Court adjudged a foreclosure of the mortgage deeds of James K. Paterson, Jr. and Ricky C. Spofford (a) dated April 30, 2008 and recorded in the Hancock Registry of Deeds in Vol. 4982, Page 127, and (b) dated August 11, 2008 and recorded in the Hancock Registry of Deeds in Vol. 5045, Page 122; the period of redemption from said judgment having expired; a public sale will be conducted on May 24, 2017 commencing at 11:00 a.m. at the property on Route 15 in Sedgwick, Maine. Reference should also be had to the mortgage deeds, and to an instrument recorded in the Hancock Registry of Deeds in Vol. 5446, Page 273, for a more complete legal description of the property to be conveyed. Real Estate: Consists of a 32+/- acre vacant land parcel with 143.94+/- ft. of frontage on Rt. 15 (Caterpillar Hill Rd.). The site is open with a small field, excavated (for stone and aggregate) and has light woods. It is only 1.9 miles to the Deer Isle Bridge and 15 minutes to Blue Hill. Reference Sedgwick Tax Map 1, Lot 19. Preview: Tuesday, May 9, 2017 from 10-11AM Terms: A $5,000 deposit (nonrefundable as to highest bidder) in CASH or CERTIFIED U.S. FUNDS, made payable to the Keenan Auction Co., Inc. (deposited with the Auctioneer as a qualification to bid), increased to 10% of the purchase price within 5 calendar days of the public sale in cash or bank check with balance due and payable within 30 days from date of auction. The property will be sold by public auction subject to all outstanding municipal assessments. Conveyance of the property will be by release deed. All other terms will be announced at the public sale. For a Property Information Package visit KeenanAuction. com or call (207) 885-5100 and request by auction #17-62. Richard J. Keenan #236. Our 45th Year & 7,567th Auction. Keenan Auction Co., Inc. 1 Runway Rd. So. Portland, ME 04106 207-885-5100 info@keenanauction.com Keenan Auction Company ®

MT. HOPE CEMETERY CORP

$
0
0
The 183rd annual meeting of the Mt. Hope Cemetery Corporation will be held at the office of Mt. Hope Cemetery Corp., 1048 State St, Bangor ME., on Wednesday May 10th, 2017 at 10 O'Clock in the forenoon for the election of officers, to act on proposed amendments to the by-laws and for the transaction of any other business that may properly come before said meeting. M. Ray Bradford, Jr, Secretary April 22, 2017

AROOSTOOK COUNTY ACTION PROGRAM, INC. (ACAP)

$
0
0
A meeting of Aroostook County Action Program Board of Directors is scheduled for Thursday, April 27, 2017, at 4:00 p.m. in the ACAP Conference Room, 771 Main Street, Presque Isle. If interested in a copy of the agenda, contact Gloria Duncan at 764-3721. April 22, 2017

TOWN OF ORONO REQUEST FOR PROPOSALS TOWN OFFICE BOILER REPLACEMENT PROJECT

$
0
0
The Town of Orono is seeking proposals for a qualified contractor to provide boilers, circulators and controls updates at the Orono Town Office, 59 Main St., Orono, ME 04473. Sealed proposals are due at the Orono Town Office [font=font36821]by Friday, May 12, 2017 at 10:00am.[/font] The RFP and Bid Form are available on the Town's website at [u]www.orono.org[/u] or at the Town Office. April 22, 2017

MAINE INDIAN EDUCATION

$
0
0
Notice is hereby given that Maine Indian Education is requesting sealed bids for janitorial services for Indian Island School. Contractor must provide proof of liability insurance and will be required to provide proof of Maine Department of Education background check certificates for assigned employees. If you are interested in bidding on this contract, bid specifications and schedules can be obtained by contacting Indian Island School (207-827-4285) or Maine Indian Education (207-454-2126). Maine Indian Education must receive all bids by 2:00 PM local time May 26, 2017. Mailing address: 39A Union Street, Calais, ME 04619. The awarding of this project will give preference to Federally recognized Native American-owned companies. Maine Indian Education reserves the right to accept and/or reject any or all bids, or to accept any bid that it may deem to be in its best interest, as owner, to accept.

INVITATION TO COMMENT ON TELECOMMUNICATIONS FACILITY

$
0
0
Notice of Initiation of the Section 106 Process: Public Participation. [font=font57991]Wireless Partners II[/font] intends to construct a wireless telecommunications facility off from US Route 1 in Robbinston, Maine. This notice is provided in accordance with the regulations of the Federal Communications Commission, 47 C.F.R. Part 1, Appendices B and C. The proposed facility will consist of a 190' Lattice Tower and associated telecommunications equipment within a 75' x 75' secure locked and fenced compound. The site's latitude/longitude of the approximate tower location is: N 45º 02´ 39.16" W 67º 07´ 00.75". Questions about this facility or this notice may be directed to Megan McGuire 207.582.0056. Interested parties may submit comments on this proposal's potential effects to any historic properties that may be located at or near this site to: Black Diamond Consultants, c/o Project: 17-033, PO Box 57, Gardiner, ME 04345 or electronic comments to [u]MJMcGuire@BLACKdiamond.net[/u]. April 24, 2017

INVITATION TO COMMENT ON TELECOMMUNICATIONS FACILITY

$
0
0
Notice of Initiation of the Section 106 Process: Public Participation. [font=font57991]Wireless Partners II[/font] intends to construct a wireless telecommunications facility off from US Route 1 in Danforth, Maine. This notice is provided in accordance with the regulations of the Federal Communications Commission, 47 C.F.R. Part 1, Appendices B and C. The proposed facility will consist of a 190' Lattice Tower and associated telecommunications equipment within a 75' x 75' secure locked and fenced compound. The site's latitude/longitude of the approximate tower location is: N 45º 39´ 34.78" W 67º 50´ 1.8". Questions about this facility or this notice may be directed to Megan McGuire 207.582.0056. Interested parties may submit comments on this proposal's potential effects to any historic properties that may be located at or near this site to: Black Diamond Consultants, c/o Project: 17-031, PO Box 57, Gardiner, ME 04345 or electronic comments to [u]MJMcGuire@BLACKdiamond.net[/u]. April 24, 2017

TOWN OF HAMPDEN PUBLIC NOTICE

$
0
0
Notice is hereby given that the Hampden Town Council will conduct a public hearing at 7:00 pm on Monday, May 1st, 2017, in the Municipal Building Council Chambers, located at 106 Western Avenue, Hampden, to hear the following: 1. Proposed Zoning Ordinance Amendment to Article 1, General Administration, related to conflicts with other ordinances and the process for amending the Zoning Ordinance 2. Proposed Zoning Ordinance Amendment to Sections 3.7.4, 3.7.6, 7.2, and adding a new Section 4.25 to Article 4, all related to Accessory Apartments 3. Proposed Zoning Ordinance Amendment to Sections 4.7, Off-Street Parking, Drive-Thru Design, and Bufferyard Requirements, and Section 4.8, Signs Copies of the proposed ordinance are available at the town office or online at www.hampdenmaine.gov April 24,2017

TOWN OF HAMPDEN NOTICE OF PUBLIC MEETING TO APPROVE A SEWER REVENUE OBLIGATION BOND IN A PRINCIPAL AMOUNT OF $262,936

$
0
0
Notice is hereby given that a public meeting will be held at the Town Office, 106 Western Avenue, Hampden on May 1, 2017, at 7:00 p.m. for the purpose of considering authorization of a sewer revenue obligation bond to be issued by the Town of Hampden in a principal amount of $262,936 (the "Bond") for the Town's required contribution to the Bangor Wastewater Treatment Plant improvements. The public is invited to attend and comment. Written comments received before the meeting will be considered. April 24, 2017

NOTICE OF PUBLIC SALE

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered January 12, 2017 in the action entitled [font=font36821]MTGLQ Investors, LP v. Marta L. Robbins[/font], by the Bangor District Court, Docket No. BANDC-RE-15-9, wherein the Court adjudged the foreclosure of a mortgage granted by Marta L. Robbins to Bank of America, N.A. dated May 3, 2012 and recorded in the Penobscot County Registry of Deeds in Book 12809, Page 42, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]Thursday, May 25, 2017, commencing at 11:30 AM, at the Law Office of Shapiro & Morley, LLC, 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106.[/font] The property is located at 17 Royal Road, Bangor, 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. 15-022099 April 24, May 1, 8, 2017

NOTICE OF PUBLIC SALE

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered January 12, 2017 in the action entitled [font=font36821]Beneficial Maine Inc. v. May L. Brown,[/font] by the Bangor District Court, Docket No. BANDC-RE-16-59, wherein the Court adjudged the foreclosure of a mortgage granted by May L. Brown to Beneficial Maine Inc. dated July 26, 2005 and recorded in the Penobscot County Registry of Deeds in Book 10003, Page 197, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]Thursday, May 25, 2017, commencing at 11:45 AM, at the Law Office of Shapiro & Morley, LLC, 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106.[/font] The property is located at 1058 Main Road, Eddington, 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. 15-022801 April 24, May 1, 8, 2017

NOTICE OF PUBLIC SALE

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered November 3, 2016 in the action entitled [font=font36821]Wells Fargo Bank, NA v. Mark W. Yeo and Kimberly T. Yeo, et al.,[/font] by the Ellsworth District Court, Docket No. ELLDC-RE-16-11, wherein the Court adjudged the foreclosure of a mortgage granted by Mark W. Yeo and Kimberly T. Yeo to Mortgage Electronic Registration Systems, Inc., as nominee for Merrimack Mortgage Company, Inc., its successors and assigns dated June 15, 2009 and recorded in the Hancock County Registry of Deeds in Book 5235, Page 57, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]Thursday, May 25, 2017, commencing at 12:00 PM, at the Law Office of Shapiro & Morley, LLC, 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106.[/font] The property is located at 629 Eastbrook Road, Eastbrook, 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. 15-023540 April 24, May 1, 8, 2017

NOTICE OF PUBLIC SALE

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered January 12, 2017 in the action entitled [font=font36821]JPMorgan Chase Bank, National Association v. Randolph S. Dubay,[/font] by the Bangor District Court, Docket No. BANDC-RE-16-12, wherein the Court adjudged the foreclosure of a mortgage granted by Randolph S. Dubay to Mortgage Electronic Registration Systems, Inc. as nominee for Taylor, Bean & Whitaker Mortgage Corp., its successors and assigns dated July 22, 2009 and recorded in the Penobscot County Registry of Deeds in Book 11858, Page 27, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]Thursday, May 25, 2017, commencing at 12:15 PM, at the Law Office of Shapiro & Morley, LLC, 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106.[/font] The property is located at 11 Chapman Street, Brewer, 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. 14-021823 April 24, May 1, 8, 2017

CARE AND PROTECTION, TERMINATION OF PARENTAL RIGHTS, SUMMONS BY PUBLICATION, DOCKET NUMBER: 17CP0016LA, TRIAL COURT OF MASSACHUSETTS, JUVENILE COURT DEPARTMENT, COMMONWEALTH OF MASSACHUSETTS, ESSEX COUNTY JUVENILE COURT, 2 APPLETON STREET, LAWRENCE, MA 01840

$
0
0
[font=font36821]TO: Brandon Wallace and any unknown, unnamed father: [/font]A petition has been presented to this court by Haverhill DCF, seeking, as to the following child, [font=font36821]Jayce McManus,[/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 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 [font=font36821]05/10/2017 09:00 AM Pre Trial Conference (CR/CV)[/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 978-725-4900. WITNESS: Hon. Mark Newman, FIRST JUSTICE Judith M. Brennan, Clerk Magistrate, DATE ISSUED: 03/29/2017 April 24, May 1, 2017

CARE AND PROTECTION, TERMINATION OF PARENTAL RIGHTS, SUMMONS BY PUBLICATION, DOCKET NUMBER: 17CP0016LA, TRIAL COURT OF MASSACHUSETTS, JUVENILE COURT DEPARTMENT, COMMONWEALTH OF MASSACHUSETTS, ESSEX COUNTY JUVENILE COURT, 2 APPLETON STREET, LAWRENCE, MA 01840

$
0
0
[font=font36821]TO: Christian Lan and any unknown, unnamed father: [/font]A petition has been presented to this court by Haverhill DCF, seeking, as to the following child, [font=font36821]Kaden J. Tremblay,[/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 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 [font=font36821]05/10/2017 09:00 AM Pre Trial Conference (CR/CV)[/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 978-725-4900. WITNESS: Hon. Mark Newman, FIRST JUSTICE Judith M. Brennan, Clerk Magistrate, DATE ISSUED: 03/29/2017 April 24, May 1, 2017

TOWN OF HERMON PUBLIC HEARING

$
0
0
By Order of the Hermon Town Council, a public hearing has been scheduled for May 4, 2017 at 7:00pm to hear public comment regarding a proposed Zone Change to Map 47 Lot 81. Hearing will take place in the Public Safety Building Meeting Room. April 25, 2017

NOTICE OF MAINECARE 1115 WAIVER APPLICATION

$
0
0
AGENCY: Department of Health and Human Services, Office of MaineCare Services PUBLIC HEARINGS: Pursuant to 42 CFR Part 431.408, notice is hereby given that the Department of Health and Human Services ("DHHS") will host two public hearings on the DHHS 1115 waiver application that will be submitted to the Centers for Medicare and Medicaid Services ("CMS"). Hearing 1: Portland Public Hearing Date: May 17, 2017 Time: 9:00AM Location: Cross Insurance Arena 45 Spring Street Portland, Maine 04101 Conference Line: 1-877-455-0244 Passcode: 7319892834 Hearing 2: Augusta Public Hearing Date: May 18, 2017 Time: 9:00 AM Location: Augusta Civic Center 76 Community Drive Augusta, Maine 04330 Conference Line: 1-877-455-0244 Passcode: 7319892834 Hearing 2: Augusta Public Hearing Date: May 18, 2017 Time: 9:00 AM Location: Augusta Civic Center 76 Community Drive Augusta, Maine 04330 Conference Line: 1-877-455-0244 Passcode: 7319892834 This waiver seeks to implement the changes below. More information, including the proposed waiver application and the full public notice, can be found at: http://www.maine.gov/dhhs/oms/rules/demonstration-waivers.shtml. - Require able-bodied adults to meet community engagement and work requirements. There are numerous ways to meet these requirements. Members who fail to meet the community engagement and work requirements will be disenrolled from MaineCare until compliance is achieved. - Require able-bodied adults to pay monthly premiums. Premium payments will be tiered based on income brackets. Members who do not pay their premiums will be disenrolled from MaineCare until premiums are paid. - Require all members to pay a $20 co-payment for non-emergency use of the emergency department. - Allow providers to charge MaineCare members for missed appointments. - Apply a reasonable asset test to MaineCare eligibility determinations for members not otherwise subject to asset tests. - Waive the prohibition of imposing a transfer penalty for the purchase of Medicaid-compliant annuities for long-term care coverage determinations and institute reasonable minimum payout periods for the annuitant. - Cease to provide retroactive coverage for any person applying for MaineCare. Coverage would begin on the first day of the month in which an application is received. - Eliminate the option for hospitals to make presumptive eligibility determinations. The goals of this 1115 waiver are (1) to preserve limited financial resources for the State's most needy individuals and ensure long-term fiscal sustainability; (2) to promote financial independence and transitions to employer sponsored or other commercial health insurance; (3) to encourage individual responsibility for one's health and health care costs. PUBLIC COMMENT: This notice also serves to open the 30-day public comment period, which closes at 11:59PM on Thursday, May 25, 2017. Comments and questions about the proposed 1115 waiver application can also be submitted online via: http://www.maine.gov/dhhs/oms/rules/demonstration-waivers.shtml or by email to: Policy.DHHS@maine.gov or by mail to: Division of Policy/MaineCare Services, 242 State St. 11 State House Station, Augusta, Maine 04333-0011. All comments must be received by 11:59PM on May 25, 2017. The public may review the proposed waiver application at any Maine DHHS office in every Maine County. To find out where the Maine DHHS offices are, call 1-800-452-1926. April 25, 2017.
Viewing all 12949 articles
Browse latest View live