Government Notices
Bristol
TOWN OF BRISTOL
Harbor Committee Meeting
Thursday, August 27 at 6pm
Bristol Town Hall
Public Invited
Public Notice
Bristol Mills Dam Inspection
The Town of Bristol intends to perform a short duration draw-down 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.
The drawdown is scheduled to begin on or about September 1st. Reinstallation of the stoplogs and restoration of normal impound-ment levels will begin on or about September 8th.
A public informational meeting to discuss the timing and details of the drawdown will be held Wednesday, August 26th at 6:30 pm at the Bristol Town Office, 1268 Bristol Road.
Damariscotta
PUBLIC NOTICE
Town of Damariscotta Special Planning Board Meeting • Public Hearing
Monday, August 31, 2015 at 7PM
Town Office – 21 School St
Agenda: Mark and Jennie Hoffman, Maine-Ly Pawn 535 Main St, Map 003 Lot 012-001
Review of Conditional Use permit for outside storage of inventory for sale
All interested citizens are invited to attend and comment.
PUBLIC NOTICE
TOWNS OF DAMARISCOTTA AND NEWCASTLE
2015 SHELLFISH LICENSE LOTTERY
Wednesday, September 2, 2015 at 10AM
Damariscotta Municipal Offices at 21 School St.
Commercial licenses – $150. plus $2. Agent fee.- 4 available Recreational licenses -$5. plus $2. Agent fee – 8 available Applicants must be present to participate in the lottery.
The American Legion of Damariscotta is requesting bids for this winter season.
Plowing and sanding the parking lot as necessary, shoveling and sanding the walkways and doorsteps.
Please send bids to:
American Legion Post
42527 Main Street
Damariscotta, Maine 04543
Please submit bids by October 1st
Newcastle
PUBLIC NOTICE
Newcastle Planning Board
August 20, 2015 • 6:30 pm,Community Room
Application: Sully’s Hot Dogs
Nobleboro
Nobleboro Planning Board
Will meet Aug. 19 at 6:30 to discuss application for an auto-motive garage to be located at 145 Vannah Road on the prop-erty of Brian Cookson and operated by Jonathan McGraw.
Sharon Abair, Clerk
South Bristol
SOUTH BRISTOL PLANNING BOARD
meets the first Tuesday of each month, 7 P.M., at the Town Hall on Clarks Cove Road, Walpole. The public is welcomed to attend meetings. Permits are to be filled out and presented at the Town Hall the Thursday before each regular meeting.
Waldoboro
Town of Waldoboro Public Hearing Notice
The Municipal Officers of the Town of Waldoboro, Maine will hold a public hearing on Tuesday, August 25, 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 on this application is urged to attend this meeting.
Legal Advertising
Property address: 296 Townsend Avenue, Boothbay Harbor, Maine
By virtue of and in execution of the Power of Sale contained in a certain Mortgage Deed given by Colette & Michael, LLC to Dunculus, Inc. dated February 6, 2012 and recorded in the Lincoln County Registry of Deeds in Book 4490, Page 25 (of which Mortgage the undersigned is the present holder) amended in Book 4528, Page 245, for breach of the conditions of said Mortgage and for the purpose of foreclosing the same there will be sold at Public Sale at 10:00 a.m. on the 28th day of August, 2015 on the stone patio entrance to the Lincoln County Superior Court, 32 High Street, Wiscasset, Maine, all and singular the premises described in said Mortgage to wit:
A certain lot or parcel of land, with the buildings and improvements thereon, situated in the Town of Boothbay Harbor, County of Lincoln and State of Maine, bounded and described as follows, to wit:
Beginning at a bolt in the ledge in a brook, said bolt being at the northeasterly corner of land now or formerly of Cecil Winslow and Ethel E. Winslow and in the Westerly line of land now or formerly of Ida Reed; thence N 86° 40′ W (magnetic compass 1964) by land of said Winslow one hundred seventy-eight (178) feet to a pipe driven into the earth; thence N 3° 20′ E (deflection angle 90°) by remaining land of this Grantor one hundred fifty (150) feet to another similar pipe at the southerly side of a right of way twenty (20) feet wide; thence S 86° 40′ E parallel with the line first herein above described to the brook; thence southerly by the brook and land of said Ida Reed to the bolt at the point of beginning.
Together with the right in common with others to use the above mentioned right of way which extends from the property herein conveyed over other property now or formerly of George H. Reed, Jr. and also property now or formerly of Ida Reed to State Highway #27. Said right of way to be twenty (20′) feet wide and running in part along the northern bound of the land herein conveyed.
Another certain lot or parcel of land, with any buildings or improvements thereon, situated on the westerly side of Route 27, in said Boothbay Harbor, in the County of Lincoln and State of Maine, and bounded and described as follows, to wit:
Beginning at a pipe on the westerly side of said Route 27 at an intersection of a 20 foot wide right of way, said pipe being 185.7 feet northerly of a pipe on the westerly edge of a brook and Route 27; thence westerly along said 20 foot wide right of way and parallel with northerly line of land now or formerly of Cecil and Elizabeth Winslow, to a pipe and fence on land formerly of McCobb, now or formerly of Hornsby; thence southerly along last named land 150.4 feet to a pipe marking the northwesterly corner bound of land now or formerly of said Winslow; thence easterly along northerly bound of said Winslow to a bolt in middle of the brook near Route 27 and marking the southeasterly bound of land described in a deed recorded in Lincoln County Registry of Deeds, Book 603, Page 52; thence in a southerly direction along said brook to a pipe on the westerly side of said brook and Route 27 (above mentioned); thence northerly along said Route 27 to a point of beginning.
Together with a right to pass on foot or by vehicle over said right of way, and to bring utilities over same, in common with others.
Another certain lot or parcel of land, with any buildings or improvements thereon, situated in the north part of the town of Boothbay Harbor on the West side of the State Road (Route 27) leading from the village of Boothbay Harbor to Wiscasset, bounded and described as follows, to wit:
Bounded on the north by land now or formerly of George H. Reed, Jr.; on the east by Route 27; on the south and west by the brook.
Another certain lot or parcel of land, with any buildings or improvements thereon, situated in said Boothbay Harbor, in the County of Lincoln and State of Maine, bounded and described as follows:
Beginning at a bolt in a ledge at the northeast corner of land now or formerly of Cecil and Ethel E. Winslow; thence by land of said Winslow North 86° 25′ West to a pipe and fence and land formerly of McCobb; thence by said land and fence North 20° 03′ West twenty-four (24) feet to a point; thence by said land and fence North 3° 21′ East one hundred twenty-six and four-tenths (126.4) feet to a point; thence by same land and fence North 1° 48′ West one hundred forty-nine and two-tenths (149.2) feet to a point; thence by same land and fence North 5° 19′ east eight (8) feet to a pipe and land now or formerly of David and Muriel Reed;
East to a brook and pipe and land formerly of George H. Reed, Jr. and Phyllis Reed; thence southerly by said land and land formerly of Ida Reed and by said brook to the point of beginning.
TERMS OF SALE: Oral bids will be accepted beginning at 10:00 o’clock on that date. All bidders except mortgagee must have ten thousand dollars in cash or certified funds, payable to Dunculus, Inc., before such bid will be accepted. The successful highest bidder will be required to deposit $10,000.00 with Donald J. Gasink in cash or certified funds, which sum will not be refunded in the event of failure to close, and sign a sales contract with Mortgagee calling for a closing within twenty-five (25) days of the public sale, for the balance of the purchase price, Mortgagee will deliver a quit-claim deed at closing.
Other terms to be announced at the sale. For questions or information, call 622-9305.
Dated: August 5, 2015
Donald J. Gasink, President
Dunculus, Inc.
32-34
By virtue of and in execution of a Judgment of Foreclosure and Sale entered in the Lincoln District Court, on April 25, 2013, in Civil Action, Docket No. RE-2011-86 brought by Nationstar Mortgage LLC against Holly E. Jefferson and James M. Jefferson for the foreclosure of a mortgage recorded in the Lincoln County Registry of Deeds in Book 3733, Page 214, the statutory ninety (90) day period of redemption having expired without redemption, notice is hereby given that there will be a public sale on September 29, 2015 at 4:00 PM at 2 Gorges Road, Kittery, ME 03904, all and singular the premises described in said mortgage and being a certain lot of land with the buildings thereon, situated in the town of Southport, County of Lincoln, and State of Maine, described in said mortgage as being located at 33 Christmas Cove.
TERMS OF SALE The property will be sold to the highest bidder at the sale, who shall pay a deposit of Ten Thousand and No/100 Dollars ($10,000.00) in cash, certified check or funds acceptable to mortgagee at the time and place of sale. The successful bidder shall be required to execute a Purchase and Sale Agreement with said Nationstar Mortgage LLC with the aforesaid Ten Thousand and No/100 Dollars ($10,000.00), as a non-refundable and non-interest bearing deposit thereon providing for a closing within thirty (30) days of the date of the public sale, at which time the balance of the bid price will be due and payable in cash or certified funds payable to Nationstar Mortgage LLC as aforesaid, which will then deliver a duly executed quitclaim deed. The sale shall be made subject to: (a) any condition which a title search would reveal, (b) any unpaid taxes or assessments due to the Municipality of Southport, and (c) any facts which an accurate survey of the premises might show. The property shall be sold “as is” and “where is” without any warranties whatsoever expressed, implied or otherwise. Other terms will be announced at the sale.
Dated: August 6, 2015 S/John A. Doonan, Esq., Bar No. 3250 Jenai J. Cormier, Esq., Bar No. 4682 Attorneys for Nationstar Mortgage LLC Doonan, Graves & Longoria, LLC 100 Cummings Center Suite 225D Beverly, Massachusetts 01915 (978) 921-2670 TS#: 6204.94/JEFFERSON FEI # 1078.01247 08/20/2015, 08/27/2015, 09/03/2015.
34-36
By virtue of and in execution of a Judgment of Foreclosure and Sale entered in the Lincoln County District Court, on January 29, 2010, in Civil Action, Docket No. RE-09-047 brought by Wells Fargo Bank, N.A. as Trustee for the Certificateholders of the MLMI Trust, Mortgage Loan Asset-Backed Certificates, Series 2005-HE3 against Matthew D. Myers and Jessica M. Myers for the foreclosure of a mortgage recorded in the Lincoln County Registry of Deeds in Book 3507, Page 35, the statutory ninety (90) day period of redemption having expired without redemption, notice is hereby given that there will be a public sale on September 29, 2015 at 4:00 PM at 2 Gorges Road, Kittery, ME 03904, all and singular the premises described in said mortgage and being a certain lot of land with the buildings thereon, situated in the town of Waldoboro, County of Lincoln, and State of Maine, described in said mortgage as being located at 1327 Manktown Road.
TERMS OF SALE The property will be sold to the highest bidder at the sale, who shall pay a deposit of Ten Thousand and No/100 Dollars ($10,000.00) in cash, certified check or funds acceptable to mortgagee at the time and place of sale. The successful bidder shall be required to execute a Purchase and Sale Agreement with said Wells Fargo Bank, N.A. as Trustee for the Certificateholders of the MLMI Trust, Mortgage Loan Asset-Backed Certificates, Series 2005-HE3 with the aforesaid Ten Thousand and No/100 Dollars ($10,000.00), as a non-refundable and non-interest bearing deposit thereon providing for a closing within thirty (30) days of the date of the public sale, at which time the balance of the bid price will be due and payable in cash or certified funds payable to Wells Fargo Bank, N.A. as Trustee for the Certificateholders of the MLMI Trust, Mortgage Loan Asset-Backed Certificates, Series 2005-HE3 as aforesaid, which will then deliver a duly executed quitclaim deed. The sale shall be made subject to: (a) any condition which a title search would reveal, (b) any unpaid taxes or assessments due to the Municipality of Waldoboro, and (c) any facts which an accurate survey of the premises might show. The property shall be sold “as is” and “where is” without any warranties whatsoever expressed, implied or otherwise. Other terms will be announced at the sale.
Dated: August 6, 2015 S/John A. Doonan, Esq., Bar No. 3250 Lauren A. Thomas, Esq., Bar No. 4181 Attorney for Wells Fargo Bank, N.A. as Trustee for the Certificateholders of the MLMI Trust, Mortgage Loan Asset-Backed Certificates, Series 2005-HE3 Doonan, Graves & Longoria, LLC 100 Cummings Center Suite 225D Beverly, Massachusetts 01915 (978) 921-2670 TS#: 4920.42/ FEI # 1078.01246 08/20/2015, 08/27/2015, 09/03/2015.
34-36
LINCOLN, SS. PROBATE COURT WISCASSET, ME.
The following Personal Representatives have been appointed in the estates noted. The first publication of this notice is August 20, 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 DAVID M. MULLIN, late of Newcastle, deceased. Docket No. 2015-0206. July 14, 2015, Mary Mullin Haynes, 10 Grange Walk, Fair Haven, NJ 07704, appointed personal representative without bond.
Estate of LUCY S. BELKNAP, late of Damariscotta, deceased. Docket No. 2015-0211. July 16, 2015, Samuel L. Belknap, Jr., 7 Belknap Point Road, Damariscotta, ME 04543, appointed personal representative without bond.
Estate of AARON S. CHANCELLOR, late of Wiscasset, deceased. Docket No. 2015-0212. July 17, 2015, Crystal Wellman, 135 Pooler Pit Road, Wiscasset, ME 04578, appointed personal representative without bond.
Estate of ESTELLA N. COLLAMORE, late of Bristol, deceased. Docket No. 2015-0216. July 20, 2015, Alice B. Sullivan, 324 Camp Road, Cooper, ME 04657, appointed personal representative without bond.
Estate of KENNETH S. YORE, late of Ormond Beach, FL, deceased. Docket No. 2015-0217. July 21, 2015, Doris Yore, P.O. Box 668, Damariscotta, ME 04543, appointed personal representative without bond.
Estate of ALFRED LEWIS, late of Boothbay, deceased. Docket No. 2015-0219. July 21, 2015, Jessie L. Steeves. P.O. Box 34, Boothbay, ME 04537, appointed personal representative without bond.
Estate of ROGER L. MAJOROWICZ, late of Whitefield, deceased. Docket No. 2015-0222. July 24, 2015, Mary Majorowicz, 32 Wiscasset Road, Whitefield, ME 04353, appointed personal representative without bond.
Estate of CAROL A. JORGENSEN, late of Boothbay Harbor, deceased. Docket No. 2015-0223. July 27, 2015, Peter F. Jorgensen, 17 Marquis Road, Freeport, ME 04032, appointed personal representative without bond.
Estate of SVEND L. JORGENSEN, late of Boothbay Harbor, deceased. Docket No. 2015-0224. July 28, 2015, Peter F. Jorgensen, 17 Marquis Road, Freeport, ME 04032, appointed personal representative without bond.
Estate of KENNETH A. MARDEN, late of Whitefield, deceased. Docket No. 2015-0226. July 28, 2015, Emily G. Marden, 1631 Pine Street, Sturgis, SD 57785, appointed personal representative without bond.
Estate of KARL VOGT COLE, late of Waldoboro, deceased. Docket No. 2015-0229. July 29, 2015, David G. Cole, 2437 Friendship Road, Waldoboro, ME 04572, appointed personal representative without bond.
To John Cole, Elizabeth Shehan, Maria Cole and Sarah Boyer whose addresses are unknown being heirs in the Estate of Karl Vogt Cole, late of Waldoboro, deceased. Docket No. 2015-0229. July 29, 2015, David G. Cole, 2437 Friendship Road, Waldoboro, ME 04572, appointed personal representative without bond.
Estate of R. DONALD ARMIGER, JR. aka RICHARD DONALD ARMIGER, JR., late of Norwalk, CT, deceased. Docket No. 2015-0230. July 30, 2015, Ann W. Armiger, 8 Getner Trail, Norwalk, CT 06854, appointed personal representative without bond.
Estate of JOANNE MCBRIDE, late of Rockaway, NJ, deceased. Docket No. 2015-0231. August 3, 2015, Michael J. McBride, 32 Bay Street, Boothbay Harbor, ME 04538, appointed personal representative without bond.
Estate of ERIC RALPH JORGENSEN, late of Boothbay Harbor, deceased. Docket No. 2015-0232. August 4, 2015, Peter F. Jorgensen, 17 Marquis Road, Freeport, ME 04032, appointed personal representative without bond.
Estate of VICKIE NORTH HOLBROOK, late of Whitefield, deceased. Docket No. 2015-0202. August 5, 2015, Donald Munsey, 184 Dana Mill Road, Woolwich, ME 04579, appointed personal representative without bond.
Estate of RONALD D. ROYAL, late of South Bristol, deceased. Docket No. 2015-0233. August 6, 2015, Michele Clarke Royal, P.O. Box 169, South Bristol, ME 04568, appointed personal representative without bond.
Estate of JEAN LENORE RISER, late of Damariscotta, deceased. Docket No. 2015-0234. August 6, 2015, Claire L. Riser, PO Box 334, Waldoboro, ME 04572 and Christopher G. Riser, 503 Boothbay Road, Edgecomb, ME 04556, appointed co-personal representatives without bond.
Estate of JEAN E. VERNET, late of Bristol, deceased. Docket No. 2015-0235. August 5, 2015, Steven E. Ferguson, 5 Southern Point Road, Round Pond, ME 04564, appointed personal representative without bond.
Estate of DAVID SHEPHARD NIVISON, late of Los Altos, CA, deceased. Docket No. 2015-0236. August 10, 2015, James N. Nivison, 395 Cuesta Drive, Los Altos, CA 94024, appointed personal representative without bond.
Estate of JEAN C. WALLACE, late of Westport Island, deceased. Docket No. 2015-0237. August 6, 2015, Joanna R. Wallace, 463 Main Road, Westport, ME 04578, appointed personal representative without bond.
Estate of ROGER D. PRIOR, late of Waldoboro, deceased. Docket No. 2015-0238. August 11, 2015, John J. Crane III, P.O. Box 361, Port Clyde, ME 04855, appointed personal representative without bond.
DATE: August 14, 2015
Catherine H. Moore,
Register of Probate
34-35
THE FIRST PUBLICATION OF THIS NOTICE IS AUGUST 20, 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 Second day of September, 2015. The requested actions may be granted on or after the hearing date if no sufficient objection is heard.
IN RE: MIRANDA ELLA MESERVE, Docket No. 2015-0210. Petitions that name be changed to Miranda West Teele Meserve Ella, whose address is 657 Waldoboro Road, Bremen, ME 04551.
Estate of KENNETH L. CHIPMAN JR., late of Bristol, deceased. Docket No. 2015-0215. Petition for formal probate of will and formal appointment of Kenneth L. Chipman III as personal representative, whose attorney is Esther R. Barnhart, Esq., Strout & Payson, P.A., P.O. Box 248, Rockland, ME 04841.
Estate of GILBERT W. COLLAMORE, SR., late of Bremen, deceased. Docket No. 2015-0221. Petition for formal probate of will and formal appointment of Gilbert W. Collamore, Jr., 1983 Winslow Mills Road, Waldoboro, ME 04572.
IN RE: BENJAMIN HOWARD CARROLL, Docket No. 2015-0227. Petitions that name be changed to Benjamin Howard Blodgett, whose address is: 619 East Pond Road, Nobleboro, ME 04555.
IN RE: MICHAEL LAWRENCE CAVALLERO, Docket No. 2015-0239. Petitions that name be changed to Michael Lawrence Hyson, whose address is: 600 Depot Street, Waldoboro, ME 04572.
DATE: August 14, 2015
Catherine H. Moore,
Register of Probate
34-35