Government Notices
Jefferson
NOTICE TOWN OF JEFFERSON
Nomination papers are available at the Town Office for the following positions:
(One)Selectman/Assessor/Overseer of the Poor 3-Year Term
(One)Road Commissioner 1-Year Term
(One)School Committee Member 3-Year Term
(One)School Committee Member (Due to Resignation) 2-Year Term
(Four)Budget Committee Member 3-Year Term
(One)Budget Committee Member 1-Year Term
Papers may be obtained during regular business hours.
Newcastle
NEWCASTLE RESIDENTS
The Board of Selectmen will meet on February 2, 2015 at 7:00 p.m. at the Community Room in the River Rd. Fire Station to discuss procedures with the Board of Appeals, Planning Board and Design Review Board.
Nobleboro
TOWN OF NOBLEBORO
Nomination Papers will be available on Dec. 24, 2014 for the following offices:
1 Selectman, Assessor, Overseer of the Poor, Fish Committee Member 3 Year Term
2 School Committee Members 3 Year Terms
1 Road Commissioner 2 Year Term
Filing Deadline is Tuesday, February 3, 2014 at 4:30 PM
Mary Ellen Anderson
Town Clerk
Town Office hours are 8:00 to 4:30 Monday thru Friday.
Somerville
The Town of Somerville Comprehensive Plan Committee will meet on Wednesday January 28 at 6 p.m. at the Somerville Town Office
72 Sand Hill Rd
Somerville
South Bristol
Town of South Bristol
Now accepting names for lottery drawing, April 1, 2015 for 5 non-resident recreational licences.
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.
Wiscasset
Wiscasset School Department
SPECIAL EDUCATION AND SECTION 504 CHILDFIND NOTICE
Wiscasset School Department has a duty to locate, evaluate and identify any child residing in Wiscasset who qualifies for Special Education services or any child attending public schools who may require Section 504 accommodations or services. These regulations apply to all students whether they attend private, parochial or public school.
Children eligible for special education include those children with disabilities who have autism, deaf-blindness, deafness, developmental delay, emotional disturbance, hearing impairment, mental retardation, multiple disabilities, orthopedic impairment, other health impairment, speech or language impairment, specifi c learning disability, traumatic brain injury, or visual impairment who, because of such impairment, need special education services.
Children eligible for Section 504 accommodations or services include those children who have a physical or mental impairment that substantially limits a major life activity.
If you suspect your child has a disability and may need special education services or 504 accommodations, or if you would like additional information, please contact your child’s teacher, or call Jessica Yates, Wiscasset’s Director of Special Services at 207-882-7585.
C1-22-1t
PUBLIC NOTICE
WISCASSET SCHOOL DEPARTMENT
Notice to all persons who attended Wiscasset Public Schools from 2004 and who were born prior to July 1, 1989 or to their parents:
The Wiscasset School Department may have special education records in its possession for those students and will destroy such records after June 1, 2014. If you would like to have these records rather than having them destroyed, please contact the Wiscasset Schools Special Services Office at 146 Gardiner Road, Wiscasset, Maine 04578, or telephone 207-882-7585 prior to June 1, 2015 to make arrangements for obtaining the records. The School Department shall permanently maintain a record of a student’s name, address, phone number, grades, attendance record, classes attended, grade level completed, and year completed.
D1-22-1t
Other
LEGAL NOTICE CERTIFICATE OF NEED
The following notice is provided in accordance with the Maine Certificate of Need Act (22 M.R.S.A. chapter 103-A).
A preliminary staff assessment by the Certificate of Need Unit is now available in reference to Lincoln County Health Care proposal for Changes in Bed Complement. This proposal would increase the dually licensed nursing facility beds at Gregory Wing of St. Andrews Village from 30 to 42 beds. The application and all written materials within the record compiled to date can be viewed at the Certificate of Need Unit, Augusta, Maine.
The record will close 15 business days from the date of this advertisement. The public and all interested parties may submit written comments to the address noted below. All comments must be received no later than 5:00 PM on that date.
Copies are available at a reasonable cost by calling 287-9300 or via e-mail at DLRS.con@maine.gov.
Department of Health and Human Services
Licensing and Regulatory Services
Certificate of Need Unit
41 Anthony Ave
11 State House Station
Augusta, ME 04333-0011
E1-22-1t
Legal Advertising
NOTICE OF PUBLIC SALE
Notice is hereby given that in accordance with the Consented Judgment of Foreclosure and Sale entered August 6, 2014 in the action entitled PHH Mortgage Corporation v. Sunil Rodrigues and Maryrose Rodrigues, et al., by the Maine District Court, Wiscasset, Docket No. WISDC-RE-13-41, wherein the Court adjudged the foreclosure of a mortgage granted by Sunil Rodrigues and Maryrose Rodrigues to Mortgage Electronic Registration Systems, Inc., as nominee for First Choice Loan Services, Inc., its successors and assigns dated July 29, 2011 and recorded in the Lincoln County Registry of Deeds in Book 4425, Page 13, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on Thursday, February 12, 2015, commencing at 10:00AM, at the Law Office of Shapiro & Morley, LLC, 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106.
The property is located at 684 Somerville Road, Somerville, 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 PHH Mortgage Corporation 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.
PHH Mortgage Corporation, by its attorneys Shapiro & Morley, LLC, 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106, (207)-775-6223.
2-4
Notice
G.R.H & Sons, Inc., 55 U.S. Highway Route #1, Nobleboro, Maine will be conducting a private sale of the contents stored in Unit #26. Unit #26 is rented to Faith Whitsit, last known address, Waldoboro. The contents include many different household items. The items will be auctioned off in lieu of non-payment for services on 1-31-15 at 5:00 p.m.
4-5
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 JANUARY 22, 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 JOHN E. MURRAY III, late of Nobleboro, deceased. Docket No. 2014-0328. December 16, 2014, Samuel G. Cohen, PO Box I, Waldoboro, ME 04572, appointed personal representative without bond.
Estate of GLORIA M. SCOTT, late of Waldoboro, deceased. Docket No. 2014-0329. December 17, 2014, Rose Scott Bull, 417 Depot Road, Warren, ME 04864, appointed personal representative without bond.
Estate of RICHARD ARCHIE MARTELL, late of Damariscotta, deceased. Docket No. 2014-0330. December 17, 2014, Ardis C. Greatorex, 701 Friendship Road, Waldoboro, ME 04572, appointed personal representative without bond.
Estate of WOLF G. VOGEL, late of Bristol, deceased. Docket No. 2014-0331. December 17, 2014, Donna Nardini, 157 N. Union Street, Labertville, NJ 08530, appointed personal representative without bond.
Estate of ROBERT WOODS BAKER, late of Newcastle, deceased. Docket No. 2014-0335. December 19, 2014, Colin W. Baker, 17 Poland Road, Freeport, ME 04032, appointed personal representative without bond.
Estate of STANLEY P. CLARK JR., late of Boothbay Harbor, deceased. Docket No. 2014-0337. December 22, 2014, Brooks A. Clark, 30 Windy Meadow Lane, Buxton, ME 04093, appointed personal representative without bond.
Estate of FLORENCE H. PERKINS, late of Nobleboro, deceased. Docket No. 2014-0338. December 23, 2014, Dana Richard Perkins, 59 Maple Street, Saco, ME 04072 and Alice H. Perkins Smith, 10 Autumn Lane, Yarmouth, ME 04096, appointed co-personal representatives without bond.
Estate of JEAN BLAKE McVICKER, late of Boothbay Harbor, deceased. Docket No. 2014-0340. December 23, 2014, Cheryl M. Perry, 12415 Carriage Hill Drive, Houston, TX 77077, appointed personal representative without bond.
Estate of JOHN F. ANDREWS, late of Boothbay Harbor, deceased. Docket No. 2014-0341. December 23, 2014, Craig S. Andrews, PO Box 672, Boothbay Harbor, ME 04538 and Marcia A. Bartholomew, 307 Greely Road, Cumberland, ME 04021, appointed co-personal representatives without bond.
Estate of RICHARD WILLIAM SALEWSKI, late of Nobleboro, deceased. Docket No. 2014-0342. December 24, 2014, Hylie A. West, Attorney At Law, PO Box 1419, Damariscotta, ME 04543, appointed personal representative without bond.
Estate of CLIFFORD CHARLES ASHTON, late of Wiscasset, deceased. Docket No. 2014-0343. December 29, 2014, Lori E. Pickering, 38 Hale Pond Road, Wiscasset, ME 04578, appointed personal representative without bond.
Estate of LISA ANN WALTON, late of Edgecomb, deceased. Docket No. 2014-0344. December 31, 2014, Katharine L. Walton, 234 Boothbay Road, Edgecomb, ME 04556, appointed personal representative without bond.
Estate of DOROTHY K. SIDELINGER, late of Damariscotta, deceased. Docket No. 2014-0345. December 31, 2014, Nancy S. Callahan, PO Box 748, Damariscotta, ME 04543 and Fred H. Sidelinger, 5 Eagle Point Road, Newcastle, ME 04
553, appointed co-personal representatives without bond.
Estate of JOHN N. GASSPARINI, late of Newcastle, deceased. Docket No. 2015-0001. January 6, 2015, Dianne Ochse, 212 Worthington Avenue, Spring Lake, NJ 07662, appointed personal representative without bond.
Estate of WILLIAM H. POTTER, late of Alna, deceased. Docket No. 2015-0003. January 7, 2015, Barbara Watkis, 1181 West Alna Road, Alna, ME 04535, appointed personal representative without bond.
Estate of GLADYS T. LAKIN, late of Damariscotta, deceased. Docket No. 2015-0004. January 8, 2015, Sydney D. Faulkingham, 836 West Alna Rd., Alna, ME 04535 and Barbara Lakin, 4 Whitmore Landing Rd., Arrowsic, ME 04530, appointed co-personal representatives without bond.
Estate of MATILDA HENDRICKSON HUNT, late of Newcastle, deceased. Docket No. 2015-0013. January 15, 2015, Jane Hunt-Brackett, 13 Hoosac Road, Kensington, NH 03833 and Candace Hunt, 687 Fearrington Post, Pittsboro, NC 27312, appointed co-personal representatives without bond.
Estate of THOMAS C. CALLAHAN, late of Edgecomb, deceased. Docket No. 2015-0014. January 15, 2015, Brooke Anne Callahan, 106 River Road, Edgecomb, ME 04556, appointed personal representative without bond.
Estate of WILLIAM T. PHINNEY, late of Wiscasset, deceased. Docket No. 2015-0015. January 15, 2015, Jodi Phinney, PO Box 8183, Portland, ME 04104 Tasha Phinney, 52 Willowdale Rd. #3, Scarborough, ME 04074, appointed co-personal representatives without bond.
January 16, 2015
Catherine H. Moore,
Register of Probate
04-05