Government Notices
Bremen
Attention – All Bremen Clam-Diggers
Bremen has a new Clam Management Ordinance.
Clam Licenses are now reserved by Seniority.
If you have held a Commercial License for the past 5 years, you have Seniority.
To keep your Seniority you must purchase your Clam Harvest License for $100 Resident/$200 Non-Resident by APRIL 30, 2015 to maintain your seniority and remain grandfathered.
Damariscotta
Public Notice
Town of Damariscotta
Public Hearing
The Planning Board of the Town of Damariscotta will hold a public hearing on May 4, 2015 at 7:00p.m.at the Town Office located at 21 School St. to hear public comments on the following:
•Draft Revised Floodplain Management Ordinance in compliance with FEMA mandate for July 16, 2015 deadline.
•Shoreland Zoning Ordinance technical revisions: (1) Section 12.C1.d: mandatory county registry of deeds filing for approved expansions of nonconforming structures; (3) Sections 4.B and 15.O-1: transfer administration of timber harvesting management within Shoreland Zones from the Town to the Maine Forest Service.
•Rezone Lot 3/8 at 162 Biscay Road from the Rural District so the entire Lot 3/8 is included in the C2 Commercial District.
•Technical revisions to the June 2014 Comprehensive Plan resulting from State review and approval in February 2015.
All citizens interested, are invited to attend and comment.
Public Notice
Town of Damariscotta
SPECIAL TOWN MEETING
The Damariscotta Board of Selectmen will hold a Special Town Meeting on May 6, 2015 at 5:00 pm at the Municipal Office located at 21 School St. to vote for following:
•The Secondary School and Adult Education Warrant
•To reconvene the March 18, 2015 Special Town Meeting to act on Article 4 which reads as follows: “Shall the Town amend its Shellfish Ordinance of June 13, 2012 to allow one town office to administer shellfish licenses and perform other ordinance administrative functions for both Damariscotta and Newcastle”
All interested residents are invited to attend.
Jefferson
Town of Jefferson
Notice of Public Hearing
Monday, May 11, 2015, 5:00 p.m. at the Jefferson Town Office to discuss the repeal of the current Floodplain Ordinance and enactment of the proposed ordinance in its place.
Copies of the proposed ordinance are available at the Town Office or on the Town website: www.jeffersonmaine.org
Newcastle
PUBLIC NOTICE
Design Review Committee
PUBLIC HEARING & MEETING
Town of Newcastle
April 30, 2015 at 6:30 PM
Community Room on River Road
Agenda:
Public Hearing on Land Use Ordinance – Design Review Section
NEWCASTLE RESIDENTS
Public Hearings • Shellfish Committee
ORDINANCE CHANGES
The final draft of changes for the Shellfish Ordinance is scheduled for a Public Hearing at 7:00 pm at the Newcastle Town Office on Monday, May 11, 2015prior to the Selectmen’s meeting.
Copies of the ordinances are available at the town office and on the website www.newcastlemaine.us
Somerville
Town of SOMERVILLE PUBLIC FORUM
The Town of Somerville will hold a public forum on Wednesday, April 29, 2015 at 7 p.m. in the Somerville Town Office, 72 Sand Hill Rd, to allow public discussion of several important long-term community goals, includ-ing multi-use buildings, Internet access, waste and recy-cling options, communication between town agencies, and shared personnel with other towns.
South Bristol
Notice
Town of South Bristol
Special Town Meeting
Floodplain Management Ordinance and Transfer of Funds
April 29, 2015 at 6:00 p.m.
South Bristol Town Office
Waldoboro
Town of Waldoboro
Public Hearing Notice
The Municipal Officers of the Town of Waldoboro, Maine will hold a public hearing on Tuesday, May 12, 2015 at 6:00 p.m. at the municipal building meeting room, to hear public discussion on the following requests by Bridgehouse Group LLC d/b/a The Broad Bay Bistro:
1. A Liquor License in accordance with MRSA, Title 28-A, Section 653 & 1054.
Any citizen interested in commenting on this application is urged to attend this meeting.
Westport Island
PUBLIC NOTICE
TOWN OF WESTPORT ISLAND
The Town of Westport Island will be issuing two (2) Resident Commercial and two (2) Non-Resident Commercial Shellfish licenses for the 2015-2016 Shellfish Season that is set to begin on May 1, 2015. Licensing will follow the process contained in Section 5 of the Town of Westport Island Shellfish Conservation Ordinance.
The applicant for license must produce two pieces of acceptable identification showing current residence address. The Applications for all shellfish licenses are available at the Town Office and can be obtained during normal office hours. The Westport Island Town Office is open from Noon to 7 p.m. on Tuesdays; and 9 a.m. to 2 p.m. on Thursdays.
All shellfish licenses will go on sale starting at noon on Tuesday, May 5, at the Westport Island Town Office.
A Commercial Harvester License Credit program has been created to establish priority in issuing commercial licenses. Details of this credit program are available at the Town Office.
Resident Recreational Licenses will be limited to thirty-one (31) and Non-Resident Recreational Licenses are limited to four (4).
License Fees
Resident Commercial Shellfish License…………$150.00
Non-Resident Commercial Shellfish License……$300.00
Resident Recreational Shellfish License…………$ 15.00
Non-Resident Recreational Shellfish License……$ 30.00
C4-23-1t
Other
For Sale
By Bid – Minimum Bid of $850
1998 GMC/Bluebird School Bus
VIN #1GDL7T1C6WJ518230
72 Passenger, Diesel
Body #BO74434
Mileage: 126,686
“as is, where is”
Bus may be seen at Great Salt Bay School
Contact Debby Newell
Tel. 563-3091
Submit “School bus bid”
By 2 p.m. on Thursday, May 7, 2015 to:
Superintendent of Schools
Central Lincoln County School System
767 Main Street 1A
Damariscotta, ME 04543
Great Salt Bay CSD/ AOS 93 requests Qualifications for:
ENERGY CONSERVATION ANALYSIS from interested Energy Service Companies (ESCO) for the implementation of comprehensive energy efficiency retrofit projects with a guaranteed savings to be specified as part of the terms of an energy savings performance contract with the selected ESCO.
Qualification submissions will be received at the AOS 93 Office of the Superintendent, 767 Main Street, 1-A, Damariscotta, Maine until: Friday, May 8, 2015, at 1:00p.m., at which time and place Qualification Submissions will be opened and read.
Details of the Qualification Submission requirements are available on the AOS 93 Central Lincoln County School System website at www.aos93.org or by requesting a hard copy from Katherine Hunt, Business Manager, AOS 93 Central Lincoln County School System, 767 Main Street, 1-A, Damariscotta, ME 04543 Tel: (207) 563-3044 or khunt@aos93.org.
Vendors interested in learning more about this request and the requirements within should contact Katherine Hunt prior to the Qualification Submission Date.
Qualification Submissions must be signed and enclosed in a sealed envelope and marked:RFQ: ESCO
NOTICE TO BID
The AOS 98 Superintendent and Edgecomb Eddy School Board are requesting bids for a Water Treatment System to improve the school’s domestic water with iron-related issues. The school’s water supply is provided by a drilled well water system.
To Qualifi ed Bidders for installation of Water Treatment System as follows:Scope of work to include. but not limited to:
- Provide and install water treatment equipment for the reduction of ferric iron.
- Create the necessary documents and complete all required forms for obtaining State approval for the installation of the water treatment system.
- Obtain State approval for the installation of the system as well as State approval of the installed system.
- After the system is installed, demonstrate the performance of the system by collecting and testing raw and treated samples.
- Provide training for designated contract operator and staff.
- Provide as-built plans for the system.
- Provide budget for annual operation costs that includes the cost of materials and labor.
- Create and provide an operation manual that includes:
- Equipment list
- The basic function of each piece of equipment
- How the equipment integrates with the existing water system
- As-built drawings o Instructions for owner-performed readings and maintenance
- Description of professional treatment company’s required maintenance and the frequency of maintenance
- Equipment manuals
Equipment Specifications and Requirements:
- System is to consist of 3 automatic backwashing filter tanks fitted with Fleck 2510 heads.
- Filter design flow rates are not to exceed 5 gallons per minute per square foot of cross sectional area of the media bed.
- The automatic fi lter heads are to be fitted with no raw water by-pass pistons.
- Each filter is to have at least 2.5 cubic feet of filter Clack Filter AG supported by 50 pound of D gravel.
- The pressure drop across the fi lters is not to exceed 15 psi at a fl ow rate of 13 gpm.
- The system is to use a time-initiated clean water backwash.
- Using customer provided information on the existing storage tank pump-up signal, the water treatment system is to provide for well pump shut-down during backwash cycles.
- All work is to be done in a timely fashion and coordinated with school staff.
- The estimated cost of all electrical work required is to be included in the bid proposal.
- Required permits are to be obtained and paid for by the contractor.
- All equipment and materials in contact with the water are to be NSF 61 certified
Bid Requirements:
All bids must include –
- Total installation cost of the entire system that meets the requirements and specifications listed above.
- Schematic of system layout with location of sample ports and pressure gauges.
- Allowance for electrical costs which is included in the total costs specified in #1 immediately above.
- A separate section that includes an estimated cost of operation and maintenance.
- Bids exceeding $10,000 must include the price of obtaining engineer stamped plans as required by the State.
AOS 98 – EDGECOMB EDDY SCHOOL, RESERVES THE RIGHT TO ACCEPT OR REJECT ANY, OR ALL BIDS.
All bids must be mailed or delivered in a sealed envelope to: Superintendent’s Offi ce, 51 Emery Lane, Boothbay Harbor, ME 04538. The envelope must be clearly marked “Water Treatment System – Edgecomb Eddy School – Attn: Eileen King”.
All bids must be received no later than Thursday, April 30, 2015.
Questions may be directed to AOS 98 Director of Facilities and Transportation, Dave Benner: dbenner@csd3-bres.org or call 207-380-7871.
D4-16-1t
Legal Advertising
STATE OF MAINE
LINCOLN, SS. PROBATE COURT WISCASSET, ME.
THE FIRST PUBLICATION OF THIS NOTICE IS APRIL 15, 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 SIXTH day of MAY 2015. The requested actions may be granted on or after the hearing date if no sufficient objection is heard.
IN RE: WENDY A. OLIVER, Docket No. 2015-0072. Petitions that name be changed to WENDY ANN APPLIN, whose address is 188 Vannah Road, Nobleboro, ME 04555.
IN RE: NANCY LEA FERGUSON, Docket No. 2015-0084. Petitions that name be changed to Grace Lea Pratt, whose address is 47 Linekin Road, Boothbay Harbor, ME 04538.
DATE: April 10, 2015
Catherine H. Moore,
Register of Probate
16-17
STATE OF MAINE
LINCOLN, SS. PROBATE COURT WISCASSET, ME.
18-A MRSA § 3-801
The following Personal Representatives have been appointed in the estates noted. The first publication of this notice is April 16, 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 CHESTER RAYMOND CROCKER, late of Wiscasset, deceased. Docket No. 2015-0069. March 13, 2015, Robert A. Crocker, PO Box 994, Hinsdale, MA 01235, appointed personal representative without bond.
Estate of RYAN W. MULLENS, late of Whitefield, deceased. Docket No. 2015-0073. March 19, 2015, Stacy Savage, PO Box 578, Oakland, ME 04963-00578, appointed personal representative without bond.
Estate of WARREN MALCOLM LITTLE, late of Nobleboro, deceased. Docket No. 2015-0074. March 19, 2015, Penelope Little, PO Box 125, Nobleboro, ME 04555, appointed personal representative without bond.
Estate of THEODORE SASALA, late of Edgecomb, deceased. Docket No. 2015-0075. March 19, 2015, Ruth A. Sasala, 29 Ford Road, Edgecomb, ME 04556, appointed personal representative without bond.
Estate of RICHARD T. ORNE, late of Boothbay Harbor, deceased. Docket No. 2015-0076. March 20, 2015, David M. Orne, 25915 Sarazen Drive, Chantilly, VA 20152-173, appointed personal representative without bond.
Estate of ROBERT FREDERICO ANTOGNONI, late of Jefferson, deceased. Docket No. 2015-0078. March 23, 2015, Jean A. Phelps, 118 Lincoln Avenue, Gardiner, ME 04345, appointed personal representative without bond.
Estate of HOWARD B. BARTER, late of Boothbay, deceased. Docket No. 2015-0079. March 25, 2015, Sally S. Barter, 40 Tavenner Road, Boothbay, ME 04537, appointed personal representative without bond.
Estate of HERBERT T. KING, late of Boothbay Harbor, deceased. Docket No. 2015-0080. March 25, 2015, Richard King, PO Box 454, Goshen, KY 40026 and Deborah Phinney, 8 Bay Landing Lane, Boothbay Harbor, ME 04538, appointed co-personal representatives without bond.
Estate of BURRELL VANN JOHNSON, late of York PA, deceased. Docket No. 2015-0081. March 27, 2015, Scott Tindall, 278 Middle Road, Edgecomb, ME 04556, appointed personal representative without bond.
Estate of MARK W. LASH, late of Waldoboro, deceased. Docket No. 2015-0083. March 30, 2015, Alicia Marie Lawson, 1524 Parsons Road, Washburn, ME 04786, appointed personal representative without bond.
Estate of MARVIN LEWIS KNISLEY, late of Somerville, deceased. Docket No. 2015-0085. April 3, 2015, Marvin Eugene Knisley, 127 South King Street, Danbury, CT 06811-3536, appointed personal representative without bond.
Estate of JANET L. AMOS, late of Jefferson, deceased. Docket No. 2015-0086. April 8, 2015, Kathleen Amos, 15 Fuller Street, Richmond, ME 04357, appointed personal representative without bond.
To Jonathan Amos and Robert Railtor, whose addresses are unknown being heirs in the estate of JANET L. AMOS, late of Jefferson, deceased. Docket No. 2015-0086. April 8, 2015, Kathleen Amos, 15 Fuller Street, Richmond, ME 04357. Appointed personal representative without bond.
Estate of NANCY FRENCH, late of Somerville, deceased. Docket No. 2015-0062. April 8, 2015, Christina Goulet, 1011 Riverside Drive, Vassalboro, ME 04989, appointed personal representative without bond.
Estate of MARGUERITE E. KORNAHRENS, late of South Bristol, deceased. Docket No. 2015-0090. April 9, 2015, Holly K. Emmons, 275 S. Road, South Bristol, ME 04568, appointed personal representative without bond.
Estate of RUTH S. MUDGE, late of Walpole, deceased. Docket No. 2015-0093. April 10, 2015, Barbara A. Wade, PO Box 398, Newcastle, ME 04553 and Kurt Maynard, 48 Robin Court, Skowhegan, ME 04976, appointed co-personal representatives without bond.
Estate of BARBARA P. IRMISCHER, late of Newcastle, deceased. Docket No. 2015-0094. April 10, 2015, Jane S. Brosnan, 30 Silo Way, Bloomfield, CT 06002, appointed personal representative without bond.
DATE: April 10, 2015
Catherine H. Moore,
Register of Probate
16-17
NOTICE OF PUBLIC SALE OF REAL ESTATE
AT 80 REEF ROAD, WALDOBORO, MAINE
By virtue of and in execution of a Judgment of Foreclosure and Sale entered in the Lincoln County District Court, Division of Lincoln on December 30, 2014 in Civil Action Docket No. RE-13-42, brought by U.S. Bank N.A. against Alton S. Reynolds, and Marie E. Roney, f/k/a Marie E. Reynolds, et al for the foreclosure of a mortgage recorded in the Lincoln County Registry of Deeds in Book 2185, Page 32 the statutory ninety (90) day period of redemption having expired without redemption, notice is hereby given that there will be sold at public sale at the offices of Robert M. Neault & Associates, P.A., 68 Roosevelt Trail, Naples, Maine, on May 21, 2015 at 11:00 a.m. all and singular the premises described in said mortgage, situated in the Town of Waldoboro, County of Lincoln, and State of Maine. The minimum bid that will be accepted by the mortgage holder will be $50,000.00. Please refer to said mortgage deed recorded in said Registry of Deeds for a more particular description of the premises, which includes a 1997 Redman Homes, Inc., New Moon model, 14 x 70, mobile home. The property is situated on 80 Reef Road, Waldoboro, Maine. For further information, please contact Robert M. Neault at Robert M. Neault & Associates, P.A., telephone (207) 693-3030.
TERMS OF SALE: The property will be sold to the highest bidder, who must submit at the auction a down payment of at least $10,000.00 payable to Robert M. Neault & Associates as Attorney for U.S. Bank National Association as Trustee for Manufactured Housing Contract, Senior/Subordinate Pass-Through Certificate Trust 1996-8 in cash or certified U.S. funds, which sum will be retained as a non-refundable, non-interest bearing down payment to be applied to the purchase price. The highest bidder must also sign a purchase and sale contract with U.S. Bank National Association as Trustee for Manufactured Housing Contract, Senior/Subordinate Pass-Through Certificate Trust 1996-8 calling for a closing within twenty days of the public sale, at which time the balance will be due in cash or certified U.S. funds payable to U.S. Bank National Association as Trustee for Manufactured Housing Contract, Senior/Subordinate Pass-Through Certificate Trust 1996-8, who will then deliver a duly executed quitclaim deed without covenant. The sale shall be made on an “AS IS” basis, without warranties of any kind, and subject to: (a) any condition which a title search would reveal, (b) any unpaid real estate taxes, municipal water or sewer assessments, and (c) any facts which an inspection or survey of the premises might show. Other terms will be announced at the sale.
Dated: April 8, 2015
U.S. Bank National Association as Trustee for Manufactured Housing Contract,
Senior/Subordinate Pass-Through Certificate
Trust 1996-8
by its Attorney, Robert M. Neault
16-18
NOTICE OF PUBLIC SALE
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered January 08, 2015 in the action entitled Wells Fargo Bank, National Association, as Trustee for Securitized Asset Backed Receivables LLC Trust 2006-OP1, Mortgage Pass-Through Certificates, Series 2006-OP1 v. Ricky T. Worster et al., by the Maine District Court, Division of Wiscasset, Docket No.: WISDC-RE-12-78, wherein the Court adjudged the foreclosure of a mortgage granted by Ricky T. Worster to Option One Mortgage Corporation, a California Corporation dated June 9, 2005 and recorded in the Lincoln County Registry of Deeds in Book 3497, Page 111, should the period of redemption have expired without redemption of the property by the mortgagor(s), a public sale of the property described in the mortgage will be conducted on
at 208 Fore Street, First Floor, Portland, Maine
Street Parking Only Please.
The property is located at 65 Morgan Hill Road, Nobleboro, Lincoln 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 Wells Fargo Bank, National Association, as Trustee for Securitized Asset Backed Receivables LLC Trust 2006-OP1, Mortgage Pass-Through Certificates, Series 2006-OP1 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, National Association, as Trustee
for Securitized Asset BackedReceivables LLC Trust 2006-OP1, Mortgage Pass-Through
Certificates, Series 2006-OP1,
by its attorneys,Shechtman Halperin Savage, LLP
Jennifer L. Maynard, Esq.
James M. Garnet, Esq.
1080 Main Street, Pawtucket, RI 02860
(401) 272-1400
16-18

