Bristol
Public Notice
Bristol Mills Dam Inspection
The Town of Bristol will perform a short duration drawdown of the Bristol Mills Dam impoundment for the purposes of dam inspection and gate operation maintenance. The Bristol Mills Dam is located in the village of Bristol Mills and impounds the Pemaquid River below Biscay Pond and the greater Pemaquid chain of lakes.
As a result of the public meeting held Wednesday, September 2nd, the drawdown is scheduled to begin on or about September 21st. Reinstallation of the stop- logs and restoration of normal impoundment levels will begin on or about September 28th.
Newcastle
PUBLIC NOTICE
Newcastle Design Review Meeting
Thursday, October 1, 2015 6:30 PM
Community Room in River Rd. Fire Station
Application(s): Eileen Wankmuller
24 Pump Street, Map 013/Lot 042
Convert Sun Porch to Entry Mud Room
TOWN OF NEWCASTLE
MUNICIPAL OFFICERS’ NOTICE OF PUBLIC HEARING
Monday, September 21 at 7 pm at the Community Room.
To hear public comment on the following: PUBLIC WORKS
Documents for the above are available at the Newcastle Town Office and on the town website www.newcastlemaine.us
LINCOLN CEMETERY ASSOCIATION ANNUAL MEETING
Our Annual Meeting will be held at 10 a.m. on Saturday, September 19, 2015 at the Meeting Facility of the Town of Newcastle adjacent to the Fire Station on River Road.
Descendants of Family Members buried in our Cemetery and current Lot Owners are eligible to attend and are urged to do so. We also extend an invitation to others who may have historic interest in our old Cemetery Burial Ground.
Please note, Donations to our Cemetery Care Fund are always welcomed.
Respectfully, Lincoln Cemetery Association Trustees
Nobleboro
The Nobleboro Board of Appeals
will hear a setback variance request from Paul Sidelinger of 178 Center St. on Tuesday, September 29 at 6:30 at the town office.
Sharon Abair, Clerk
Nobleboro/Jefferson Transfer Station
Now accepting bids for the 2015-2016 snowplowing at the Transfer Station.
Bid sheets are available at the Nobleboro Town Office during regular office hours
Bids close at 4:30 on September 29, 2015
Selectmen reserve the right to accept or reject any and all bids and to act in the best interest of the towns.
Somerville
TOWN OF SOMERVILLE
Notice of Meeting
The Somerville Comprehensive Plan Committee will meet on Wednesday, September 23, 2015 at 6:00 pm at the Somerville Town Office, 72 Sand Hill Rd., Somerville.
Somerville Seeks Bids on Road Construction & Paving Projects
A mandatory pre-bid conference will be held at the Somerville Town Office, 72 Sand Hill Rd on September 23 at 9 am. Bid packets will be available at that time. Bids are due back by 6 pm, September 30, at which time they will be opened. The successful bid will be announced October 2. Email somervillemetownclerk@gmail.com or call 549-3828 for more information.
Waldoboro
NOTICE OF SALE OF TAX ACQUIRED PROPERTY
The Board of Selectmen of the Town of Waldoboro will accept sealed bids on the following tax acquired properties.
ITEM 1) Town Map R24, Lot 28, land and buildings, 1.1 acres, locat-ed at 1033 Old Augusta Road, formerly owned by Richard T. Glaude Estate.
ITEM 2) Town Map R14, Lot 31D, .32 acres, land only, located at 331 Manktown Road, formerly owned by Richard T. Glaude Heirs.
ITEM 3) Town Map R14, Lot 31C, .4 acres, land only, located at 309 Manktown Road, formerly owned by Richard T. Glaude Heirs.
ITEM 4) Town Map R17, Lot 54D, land and buildings, 2.52 acres, located at 56 Teddy Bear Lane, formerly owned by Shawn K. Smith.
Bids will be accepted at the Town Office at 1600 Atlantic Highway, Waldoboro, Maine until 11:00 a.m. on Friday, October 2, 2015, at which time they will be publicly opened. The Board of Selectmen is anticipated to award the bid on October 13, 2015 at 6:00 p.m. Each bid shall be plainly mark “Bid on Tax Acquired Property” and shall identify the specific Item Number as shown above.
The Selectmen reserve the right to reject any or all bids, should it be in the best interest of the Town. In the event that two or more bids are received in like amounts, and they are the highest bids submitted, the bid first received will be accepted as the highest bid. The person being awarded the bid shall pay the Town of Waldoboro, in full, no later than Friday, October 16, 2015.
Legal Advertising
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered May 15, 2015 in the action entitled Federal National Mortgage Association v. Douglas L. Craig and Mary M. Collins Craig a/k/a Mary C. Craig, et al., by the Wiscasset District Court, Docket No. WISDC-RE-2013-96, wherein the Court adjudged the foreclosure of a mortgage granted by Douglas L. Craig and Mary M. Collins Craig to Mortgage Electronic Registration Systems, Inc., as nominee for Quicken Loans, Inc. dated February 24, 2012 and recorded in the Lincoln County Registry of Deeds in Book 4500, Page 300, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on
The property is located at 160 Lynch Road, Newcastle, Maine, 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 certified or bank check at the time of the public sale made payable to Bendett & McHugh, P.C., 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. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee’s attorney.
This property will be sold as is. Additional terms will be announced at the public sale.
Federal National Mortgage Association
by its attorneys,
Bendett & McHugh, PC
30 Danforth Street, Ste. 104
Portland, ME 04101
207-221-0016
37-39
Augusta, August 14, 2015
Notice is hereby given that a Petition for a Pardon for SPENCER BAILEY who was convicted of the crime of ELUDING AN OFFICER is now pending before the Governor and a hearing will be conducted in the MAINE DEPARTMENT OF CORRECTIONS BOARD ROOM, 25 TYSON DRIVE, 3RD FLOOR in Augusta, on THURSDAY the 15th day of October, 2015, at 9:00 o’clock A.M.
35-38
LINCOLN, SS. PROBATE COURT WISCASSET, ME.
THE FIRST PUBLICATION OF THIS NOTICE IS SEPTEMBER 17, 2015
.
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 petitions. These matters will be heard at 9:00 A.M., or as soon thereafter as they may be, on WEDNESDAY the Seventh day of October, 2015. The requested actions may be granted on or after the hearing date if no sufficient objection is heard.
IN RE: BRITTANY BERNICE KNIGHT, Docket No. 2015-0257. Petitions that name be changed to BRITTANY BERNICE KNIGHT ANDERSON, whose address is 517 N. Clary Road, Jefferson, ME 04348.
DATE: September 11, 2015
Catherine H. Moore,
Register of Probate
38-39
The following Personal Representatives have been appointed in the estates noted. The first publication of this notice is September 17, 2015.
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 be forever barred.
You may present 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 therefor, the name and address of the claimant and the amount claimed or in such other manner as the law may provide. See 18-A MRSA §3-804.
Estate of DONALD B. WATSON, late of Boothbay Harbor, 04538. Docket No. 2015-0244. August 19, 2015, Deborah R. Giles Watson, PO Box 833, Boothbay Harbor, ME 04538, appointed personal representative without bond.
Estate of GARY A. TILTON, late of Boothbay Harbor, deceased. Docket No. 2015-0245. August 19, 2015, Miles Barter, 20 Sea Street, Boothbay Harbor, ME 04538, appointed personal representative without bond.
Estate of JACQUELINE FERGUSON LOUNSBURY, late of Largo, Pinellas County, FL, deceased. Docket No. 2015-0247. August 19, 2015, Barbara L. Domiziano, 1341 Bay View Drive, Clearwater, FL 33756, appointed personal representative without bond.
Estate of STEVEN W. ELL, SR., late of Westport Island, deceased. Docket No. 2015-0249. August 26, 2015, Steven W. Ell, Jr., 110 Margaret Street, Apt. D, So. Portland, ME 04106, appointed personal representative without bond.
Estate of JOHN W. SHELDON, late of Bristol, deceased. Docket No. 2015-0252. August 27, 2015, Virginie Sheldon Gilmore, P.O. Box 135, South Bristol, ME 04568, appointed personal representative without bond.
Estate of EVERETT F. CHRISTIE, JR., late of Whitefield, deceased. Docket No. 2015-0253. August 28, 2015, Annie L. Christie, 477 Hunts Meadow Road, Whitefield, ME 04353, appointed personal representative without bond.
Estate of GILBERT W. COLLAMORE, SR., late of Bremen, deceased. Docket No. 2015-0221. September 2, 2015, Gilbert W. Collamore, Jr., 1983 Winslow Mills Road, Waldoboro, ME 04572, appointed personal representative without bond.
Estate of HAROLD E. MOODY, late of Nobleboro, deceased. Docket No. 2015-0255. September 2, 2015, Andrea M. Newbert, 935 East Pond Road, Nobleboro, ME 04555, appointed personal representative without bond.
Estate of JOHN PARKER THOMAS, late of South Bristol, deceased. Docket No. 2015-0256. September 3, 2015, Gale D. Ross, P.O. Box 221, Walpole, ME 04539, appointed personal representative without bond.
Estate of SCOTT MAIR JORDAN, SR., late of Waldoboro, deceased. Docket No. 2015-0259. September 8, 2015, Peter Erb Giustra, 693 Vaughns Neck Road, Warren, ME 04864, appointed personal representative without bond.
Estate of DOROTHY A. BABCOCK, late of Boothbay, deceased. Docket No. 2015-0260. September 11, 2015, Stephen L. Babcock, 7 Glover Road, Wayland, MA 01778, appointed personal representative without bond.
Estate of LEO W. GAVIN, SR., late of Wiscasset, deceased. Docket No. 2015-0261. September 11, 2015, Daniel Gavin, 63 Malbone Street, Lakeville, MA 02347, appointed personal representative without bond.
Estate of NORMAN VAN DINE, late of Newcastle, deceased. Docket No. 2015-0262. September 11, 2015, Gretchen Hutchinson, PO Box 15, Troy, NH 03465, appointed personal representative without bond.
DATE: September 11, 2015
Catherine H. Moore,
Register of Probate
38-39
Notice is hereby given that in accordance with the Consent Judgment of Foreclosure and Sale entered April 29, 2015 in the action entitled Wells Fargo Bank, NA v. John Stoklas, Jr. a/k/a John E. Stoklas Jr. and Autumn Lily a/k/a Autumn R. Lily a/k/a Autumn R. Lilly, et al., by the Maine District Court, Wiscasset, Docket No. WISDC-RE-13-68, wherein the Court adjudged the foreclosure of a mortgage granted by John E. Stoklas, Jr. and Autumn R. Lily to Mortgage Electronic Registration Systems, Inc., as nominee for Residential Mortgage Services, Inc., its successors and assigns dated September 7, 2011 and recorded in the Lincoln County Registry of Deeds in Book 4439, Page 17, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on Thursday, October 22, 2015, commencing at 11:30AM, at the Law Office of Shapiro & Morley, LLC, 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106.
The property is located at Lot #2 Abbie Lane, Damariscotta, Maine.
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 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 Wells Fargo Bank, NA 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.
Wells Fargo Bank, NA, by its attorneys Shapiro & Morley, LLC, 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106, (207)-775-6223.
12-017363
38-40
Please take notice that Mr. Donald Wotton of 1603 Bristol Road, Bristol, Maine is intending to file a Natural Resources Protection Act permit application with the Maine Department of Environmental Protection (MDEP) pursuant to the provisions of 38 M.R.S.A. §§ 480-A thru 480-BB on or after September 17, 2015 (within 30 days of).
The application is for the installation of a 1,000 gallon above ground tank. The purpose of the tank is to store diesel fuel which will allow Mr. Wotton and his sons to fuel their fishing boats from their dock The site is located at landward end of the Wotton dock on Southside Road, about 2,100 east of the intersection with Bristol Road in Bristol.
The single wall steel tank will be about 5.3 feet wide and 6 feet long and will be inside a concrete vault. The vault will be located at the landward end of the dock, above high tide, and on a concrete pedestal pinned to ledge at the shoreline. It is anticipated that the footprint of the structure will be about 24 square feet.
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 application’s review and processing.
The application will be filed for public inspection at the DEP’s regional office in Augusta, ME during normal working hours. A copy of the application may also be seen at the municipal office in Bristol, ME. Please direct any questions to the applicant’s agent: Fessenden GeoEnvironmental Services (FGS/CMT, inc) of Bangor (207) 947-3184, or written public comments may be sent to the DEP’s regional office: Maine DEP, Attn. Andrea LaPointe, State House Station 17, Augusta, ME 04333-0017.
The Maine Yankee Community Advisory Panel on Spent Nuclear Fuel Storage and Removal will meet from 3:30 – 6:00 PM Monday, September 21 at the Taste of Maine on Route 1 in Woolwich.
The CAP meeting will include updates by Maine Yankee and the State of Maine on activities at the Maine Yankee site and developments on the spent nuclear fuel issue since the CAP last met in September 2014, including an update on the status of the 2012 recommendations of the Blue Ribbon Commission on America’s Nuclear Future. As always there will be a public comment period. The purpose of the CAP is to enhance open communication, public involvement and education on spent nuclear fuel storage at Maine Yankee and to advocate for its prompt removal from Maine Yankee. FMI please contact Eric Howes at 207-577-1089 or ehowes@3yankees.com.
A9-17-1t