Government Notices
Bremen
PUBLIC NOTICE
TOWN OF BREMEN
The Department of Marine Resources has granted the following shellfish licenses to the Town of Bremen for 2015. Licenses go on sale at the Bremen Town Office Center on Tuesday, June 2, 215 at 8:00 a.m.
Resident Commercial (priority) 31 @ $100.00
Non-resident Commercial (priority) 4 @ $200.00
Resident Student/Junior (2 priority) 8 @ $15.00
Non-resident Student/Junior 1 @ $30.00
Recreational 50 @ $12.50
Non-resident Recreational 5 @ $25.00
The following licenses are available on a first-come, first-served basis:
Resident Recreational
Non-resident Recreational
All other licenses are reserved for sale to individuals who have earned priority status under the Bremen Shellfish Oridnance.
Bristol
Town of Bristol
Public Hearing
Thomas Rhoads, tax map 12 lot 5 has applied for permits to construct a permanent pier with a seasonal ramp and float. A public hearing will be held Wednesday, June 3rd at 7:00 pm at the Bristol town office.
Application materials are available for review at the town office during regular business hours.
Public Notice
The Town of Bristol Planning Board will hold a public hearing Thursday, June 18th at 7:00 p.m. at the Bristol Town Hall on the updated Bristol Floodplain Management Ordinance and new FEMA Flood Insurance Rate Maps. The new ordinance and maps are in accordance with M.R.S.A. Title 38, Section 440.
The public is invited to attend the public hearing and to submit written comments to the Town of Bristol on or before Thursday, June 18th.
Damariscotta
DAMARISCOTTA PLANNING BOARD
PUBLIC HEARING
Monday, June 1, 2015 – 7 PM
Site Plan Review Ordinance: Section 11.U. Signs – Draft Revised Section 5.a. To add the allowance for changeable signs at municipal buildings and their surrounding lots.
Damariscotta Planning Board Public Hearing
Monday June 15, 2015 – 7 PM
New Floodplain Management Ordinance as required by the Federal Emergency Management Agency (FEMA) for the Town to retain eligibility for the National Flood Insurance Program (NFIP) as of July 16, 2015
The major substantive change over the existing ordinance would be that all new residential and non-residential structures must be elevated at least three feet above the base flood (i.e. 100-year flood level). All substantial improvements to residential and non-residential structures must be elevated at least 1 foot above the base flood or level with the lowest habitable floor whichever is higher.
Public Meeting (immediately after the public hearing)Discussion and decision on sending the new Floodplain Ordinance to the Board of Selectmen for a Special Town Meeting on July 1,2015.
Town of Damariscotta
Public Hearing
The Municipal Officers of the Town of Damariscotta will hold a public hearing on June 3, 2015 at 6:00 p.m., at the Town Office located at 21 School St. to hear public comments on the following:
• Liquor License renewal application for Best Thai Restaurant LLC, located at 74 Main St.
• Liquor License & Entertainment License renewal applications for King Eider’s Pub, located at 12 Elm St.
All citizens interested, are invited to attend and comment.
Edgecomb
Town of Edgecomb Planning Board
Notice of Site Walk
The Edgecomb Planning Board has scheduled a site walk of the proposed View at Sheepscot Condominium on June 2, 2015 at 6 p.m. The development is located on Map U-5, Lots 4.1 and 6 at the corner of Route 1 and Eddy Road and will consist of two existing buildings and three proposed residential condominium units. The walk will begin at the rental office on the property.
Friendship
Public Notice
Town of Friendship
The Town of Friendship is accepting sealed bids on a 2004 Ford F550 diesel. Less than 50,000 miles, runs great, lots of new parts. This vehicle passed inspection for a sticker in May 2015. To see the truck and for more information contact Road Commissioner Stewart Harrington at the Friendship Highway Department 832-6059 © 380-7857
Bids can be delivered to the Friendship Town Office (832-7644) or mailed to PO Box 207, Friendship, ME 04547. Bids will be accepted at the Friendship Town Office until 3:00 P.M. on June 5th, 2015. The bids will be opened at the June 8, 2015 Selectmen Meeting at 6:30 P.M.
The minimum bid is $12,000. The vehicle is as where as, and must be removed from the premises by Monday, June 15th.
Jefferson
Town of Jefferson
Jefferson School Budget Validation Referendum Vote
Tuesday, June 2, 2015 • 8 a.m. to 8 p.m.
Jefferson Fire Station
Warrant & Specimen Ballots posted at Town Office, Peaslee’s Quick Stop, Jefferson Market,N.C. Hunt & All Season Automotive
Newcastle
PUBLIC NOTICE
Town of Newcastle
Design Review Meeting
June 4, 2015 6:30 PM
Community Room in River Road Fire Station
Applications:
Lucille Lothrop
Map 5/Lot 23A
62 Hopkins Hill
20’x20′ garage
Rebecca Mortar
Map 13/Lot 55
76 Glidden Street
Demolition Shed/Porch
Possible Continuation
Zander Lee
Map 12/Lot 11
38 Academy Hill
Apartments/Business
NEWCASTLE RESIDENTS
ANNUAL TOWN MEETING VOTING
TUESDAY, JUNE 9, 2015 8:00-8:00
COMMUNITY ROOM – 86 RIVER RD
ARTICLE 1. To elect a moderator.
ARTICLE 2. Election of municipal officers.
ARTICLE 3. Secondary School Validation vote.
ARTICLE 4. Elementary School Validation vote.
ANNUAL OPEN TOWN MEETING
MONDAY, JUNE 15, 2015 7:00 PM
LINCOLN ACADEMY GYMNASIUM
Open Town Meeting continues with articles 5-45
(copies of the official warrant can be obtained at the Newcastle Town Office-4 Pump Street-Newcastle)
Nobleboro
Town of Nobleboro
Hot Topping Bids Available
The Town of Nobleboro is now accepting bids for the following:
Hot topping a section of road in Nobleboro
Spec sheets may be picked up at the Nobleboro Town Office during regular office hours.
Bids close at 4:30 p.m. on Wednesday, June 3, 2015.Bids will be opened at the Selectmen’s Meeting at 7:00 p.m. June 3, 2015.
The Selectmen reserve the right to accept any and all bids and to act in the best interest of the Town.
South Bristol
Notice
The Town of South Bristol Selectmen will be meeting with the Centennial Committee at their May 28th Selectmen’s Meeting at 6:30 p.m. Any interested volunteers, vendors, etc. should attend this meeting. Any questions please call Donna Plummer at (207)644-8443.
NOTICE
Town Of South Bristol
Ann Wilder Stratton Award Applications
Are Available At The Town Office And On Line At www.townofsouthbristol.com
Applications must be received in the Town Office by the close of business on June 19, 2015
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 R5, Lot 29D, 7.2 acres, land only, located at 226 Old County Road, formerly owned by Georgette M. Barron Heirs.
ITEM 2) Town Map R9, Lot 21, land and buildings, .55 acres, located at 762 Back Cove Road, formerly owned by Phoebe A. Boyington.
ITEM 3) Town Map R24, Lot 28, land and buildings, 1.1 acres, located at 1033 Old Augusta Road, formerly owned by Richard T. Glaude Estate.
ITEM 4) Town Map R14, Lot 31D, .32 acres, land only, located at 331 Manktown Road, formerly owned by Richard T. Glaude Estate.
ITEM 5) Town Map R14, Lot 31C, .4 acres, land only, located at 309 Manktown Road, formerly owned by Richard T. Glaude Heirs.
ITEM 6) Town Map R12, Lot 12, land and buildings, 4.5 acres, located at 1105 Goshen Road, formerly owned by Allen C. Jensen Heirs.
ITEM 7) Town Map R12, Lot 12, 14′ x 66′ Mobile Home, located at 11 Bayville Avenue, formerly owned by Michael Rolfe.
Bids will be accepted at the Town Office on Atlantic Highway, Waldoboro, Maine until 11:00 a.m., on Friday, May 29, 2015, at which time they will be publicly opened. The Board of Selectmen will award the bid on Tuesday, June 9, 2015 at 6:00 p.m. Each bid shall be plainly marked “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 declared the highest bidder shall pay the Town of Waldoboro, in full, no later than Friday, June 12, 2015.
Other
LEGAL ADVERTISEMENT
Sheepscot Valley RSU # 12
Requests for Pre-qualifications for Property and Liability Insurance Bids
Sheepscot Valley RSU 12 is accepting Pre-qualifications for Property and Liability Insurance bids for coverage starting on July 1, 2015. Pre-qualification surveys are available by telephone at (207) 549-3261 ext 2 or by email to bwaterhouse@svrsu.org.
Respondents may send sealed Pre-qualifications to:
Belinda Waterhouse, Business Manager
Sheepscot Valley RSU 12
665 Patricktown Road
Somerville, ME 04348
Prequalification surveys must be received in the office on or before June 3, 2015. Packets will be opened on June 4, 2015 at 9:00 a.m.
Public Notice
Great Salt Bay Sanitary District
Water Division
GSBSD will be flushing hydrants in the towns of Damariscotta and Newcastle during the next four weeks. Customers may experience a temporary discoloration of water and low pressure. Flushing the water is a vital part of our maintenance program. We regret any inconvenience this may cause. If discoloration persists, please contact the office at 563-3010, Mon.-Fri., 7:00 a.m. to 3:00 p.m.
Legal Advertising
STATE OF MAINE
LINCOLN COUNTY
DISTRICT COURT
Sixth District
Location: Wiscasset
DOCKET No. SA-15-57
CASCO FEDERAL CREDIT UNION,
Plaintiff
v.
TIMOTHY NACE,
Defendant
ORDER ON MOTION
FOR SERVICE
BY PUBLICATION
After consideration of Plaintiff’s Motion for Service by Publication, supporting Affidavit of David Levesque and the Complaint, this Court finds that Service on Defendant Timothy Nace cannot with due diligence be made by another prescribed method and:
1. The underlying action affects title to a 2006 Nissan Pathfinder, VIN 5N1AR18W06C652337.
2. The Summons attached to this Order includes the substance of the summons required to be issued pursuant to the Maine Rules of Civil Procedure.
Having so found, it is ORDERED that Plaintiff’s Motion is GRANTED, and that a copy of this Order be published in The Lincoln County News once a week for three successive weeks.
Dated this 6th day of May, 2015
Barbara Raimondi
District Court Justice
DISTRICT COURT
Location Wiscasset
Casco Federal Credit Union
Plaintiff
v.
Timothy Nace
Defendant
354 Calls Hill Road
Dresden, ME 04342
SUMMONS, RECOVERY OF
PERSONAL PROPERTY
(Summary Process) 14 M.R.S. §7071)
The Plaintiff has begun an action against you for the recovery of personal property in the District Court, which holds sessions at 32 High Street, in the Town/City of Wiscasset, County of Lincoln, Maine by which the plaintiff seeks possession of the following personal property: 2006 Nissan Pathfinder VIN: 5N1AR18W06C652337.
If you wish to oppose this action, you or your attorney must appear before the District Court on June 17th at 1:00 p.m. The address of the Court is: Lincoln County Courts, 32 High Street, PO Box 249, Wiscasset, ME 04578.
You or your attorney MAY FILE A WRITTEN ANSWER by the date and time set forth above, but you are not required to do so. If you file an Answer with the Court, you must give a copy to the Plaintiff.
IF YOU FAIL TO APPEAR AT THE COURT AT THE ABOVE STATED TIME, A JUDGMENT BY DEFAULT MAY BE ENTERED AGAINST YOU IN YOUR ABSENCE GIVING POSSESSION OF THE PERSONAL PROPERTY TO THE PLAINTIFF. IF YOU INTEND TO OPPOSE THIS ACTION, DO NOT FAIL TO APPEAR AT THE REQUIRED TIME.
Bethany Gagnon
Clerk
Date: February 10, 2015
David Levesque
Attorney for Plaintiff
PO Box 425
Damariscotta, ME 04543
(207) 563-7416
20-22
STATE OF MAINE
LINCOLN, SS. PROBATE COURT WISCASSET, ME.
THE FIRST PUBLICATION OF THIS NOTICE IS May 21, 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 THIRD day of JUNE, 2015. The requested actions may be granted on or after the hearing date if no sufficient objection is heard.
IN RE: MARCIA JEANNE HAMBLET-MAHEU, Docket No. 2015-0097. Petitions that name be changed to Marcia Jeanne Maheu, whose address is 335 Cedar Grove Road, Dresden, ME 04342.
IN RE: JUDITH EVELYN DOW, Docket No. 2015-0100. Petitions that name be changed to Judith Evelyn Grant, whose address is 34 Pooler Pit Road, Wiscasset, ME 04578.
IN RE: KEVIN JAMES MAKIE, Docket No. 2015-0134. Petitions that name be changed to Israel Kevin James Carriere Novak, whose address is PO Box 247, 546 W. Main Street, Waldoboro, ME 04572.
IN RE: MARCIA SARAH E. BONNEAU, Docket No. 2015-0142. Petitions that name be changed to Sarah Elizabeth Caton, whose address is PO Box 95, Alna, ME 04535.
IN RE: SUSAN FERRIS HARRIMAN, Docket No. 2015-0144. Petitions that name be changed to Susan Ferris Sealy, whose address is 33 Neighba Lane, Boothbay, ME 04537.
DATE May 15, 2015
Catherine H. Moore,
Register of Probate
21-22
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 May 21, 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 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.
Estate of LESTER W. HODGDON, JR., late of Westport Island, deceased. Docket No. 2015-0098. April 13, 2015, Donna Gregory, 142 Main Road, Westport Island, ME. 04578, appointed personal representative without bond.
To NATHAN SMITH, whose address is unknown being an heir in the estate of LESTER W. HODGDON, JR., late of Westport Island, deceased. Docket No. 2015-0098. April 13, 2015, Donna Gregory, 142 Main Road, Westport Island, ME. 04578, appointed personal representative without bond.
Estate of SHAWN MICHAEL RINES, late of Wiscasset, deceased. Docket No. 2015-0101. April 14, 2015, William M. Rines, 73 Fowle Hill Road, Wiscasset, ME. 04578, appointed personal representative without bond.
Estate of ARTHUR WILLIAM RAND, late of Southport, deceased. Docket No. 2015-0102. April 16, 2015, Ellen R. Mailhot, 328 Milford Street, 1st Floor Rear, Manchester NH 03102, appointed personal representative without bond.
Estate of NATHANIEL SPENCER WALLIS, late of Jefferson, deceased. Docket No. 2015-0103. April 16, 2015, Cynthia A. Wallis, PO Box 258, Jefferson, ME 04348, appointed personal representative without bond.
Estate of DAVID JAMES MASON, late of Whitefield, deceased. Docket No. 2015-0104. April 17, 2015, Charlene Donahue, 460 Mills Road, Whitefield, ME. 04353, appointed personal representative without bond.
Estate of JOHN F. SEREDYNSKI, late of Westport Island, deceased. Docket No. 2015-0105. April 21, 2015, Maryanne Seredynski, 914 Main Road, Westport Island, ME 04578, appointed personal representative without bond.
Estate of LILLIAN CHARLOTTE KINDBLOM, late of Damariscotta, deceased. Docket No. 2015-0107. April 22, 2015, Michael Kurtz, Kurtz & Hornak PA, 354 North Avenue E., Cranford, NJ 07016, appointed personal representative without bond.
Estate of DONALD FRANKLIN PIERCE, late of Jefferson, deceased. Docket No. 2015-0108. April 22, 2015, Ruth P. Holden, 227 Waldoboro Road, Jefferson, ME 04348 and Martha P. Ellis, 20 Reynolds Lane, Burnham, ME 04922, appointed co-personal representatives without bond.
Estate of WESTON NEIL ANDERSEN, late of Boothbay, deceased. Docket No. 2015-0111. April 22, 2015, Christine Andersen Tupper, PO Box 863, Damariscotta, ME 04543 and Elise Isabel Andersen, PO Box 246, East Boothbay, ME 04544, appointed co-personal representatives without bond.
Estate of MICHELE M. KAUFMAN, late of Boothbay, deceased. Docket No. 2015-0114. April 24, 2015, Andrew M. Kaufman, PO Box 6, East Boothbay, ME 04544-0006, appointed personal representative without bond.
Estate of WALTER CLARENCE SHOREY, late of Newcastle, deceased. Docket No. 2015-0115. April 27, 2015, Peter K. Shorey, PO Box 10, Newcastle, ME 04553, appointed personal representative without bond.
Estate of JACQUELINE FLEUR JONES, late of Damariscotta, deceased. Docket No. 2015-0116. April 27, 2015, Kent Jones, W277N3012 Rocky Pt. Rd., Pewaukee, WI 53072, appointed personal representative without bond.
Estate of JUNE I. HICKS, late of Bristol, deceased. Docket No. 2015-0117. April 27, 2015, Judith Thom, 36641 Howard Drive, Dade City, FL 33526, appointed personal representative without bond.
Estate of JOHN BROCK LANE, late of Bristol, deceased. Docket No. 2015-0118. April 28, 2015, Jeanne M. Lane, PO Box 474, New Harbor, ME 04554, appointed personal representative without bond.
Estate of NATALIE M. FREEMAN, late of Damariscotta, deceased. Docket No. 2015-0119. April 29, 2015, Gail F. Burke, 15 High Street, Wiscasset, ME 04578, appointed personal representative without bond.
Estate of DOROTHY M. DOUCETTE, late of Boothbay Harbor, deceased. Docket No. 2015-0122. April 30, 2015, Janet R. Cusano, PO Box 236, Southport, ME 04576, appointed personal representative without bond.
Estate of FRANCES G. MILLER, late of Whitefield, deceased. Docket No. 2015-0123. April 30, 2015, Charles W. Miller Jr., 505 Cooper Road, Whitefield, ME 04353, appointed personal representative without bond.
Estate of BLAKE STEVEN HALL, late of Bristol, deceased. Docket No. 2015-0124. May 1, 2015, Gail Moore, 12 Orchard Lane, Bath, ME 04530, appointed personal representative without bond.
Estate of KENNETH M. MURRAY JR., late of Westport Island, deceased. Docket No. 2015-0127. May 1, 2015, Alfred F. Roberts, Jr., 12 Robert’s Circle, Boothbay Harbor, ME 04538, appointed personal representative without bond.
Estate of JOHN J. KAZALSKI, late of Boothbay Harbor, deceased. Docket No. 2015-0071-2. May 4, 2015, Kathi Schandelmeier, 27 Factory Cove Road, Boothbay Harbor, ME 04538, appointed personal representative without bond.
Estate of RICHARD WARREN GORDON, late of Damariscotta, deceased. Docket No. 2015-0129. May 5, 2015, Linda G. Campbell, 133 Marine Street, St. Augustine, FL 32084, appointed personal representative without bond.
Estate of LILLIAN M. GLIDDEN, late of Jefferson, deceased. Docket No. 2014-0318-2. May 7, 2015, Sandra L. Merwin, PO Box 55, Jefferson, ME 04348, appointed personal representative without bond.
Estate of VIRGINIA R. JACKSON, late of Waldoboro, deceased. Docket No. 2015-0132. May 11, 2015, Virginia L. Hodgkins, 425 Goose Hill Rd., Jefferson, ME 04348 and Barbara A. Wallace, 9 Robinson Rd., Scarborough, ME 04074, appointed co-personal representatives without bond.
Estate of ROBERT OAKES CALDER, late of Jefferson, deceased. Docket No. 2015-0133. May 12, 2015, Robert O. Calder II, 121 Dawson Street, S. Portland, ME 04106, appointed personal representative without bond.
Estate of WILLIAM ERNEST COLLINS SR., late of Edgecomb, deceased. Docket No. 2015-0136. May 13, 2015, William E. Collins Jr., PO Box 481, Wiscasset, ME 04578, appointed personal representative without bond.
Estate of JAMIESON W. BROWN, late of Boothbay, deceased. Docket No. 2015-0137. May 13, 2015, Rebecca Washburn, 146 Blush Hill Rd., Waterbury, VT 05676, appointed personal representative without bond.
Estate of FRIEDRICH J. BORMANN, late of Jefferson, deceased. Docket No. 2015-0138. May 14, 2015, Renate Crosby, 236 Washington Road, Jefferson, ME 04348, appointed personal representative without bond.
Estate of F. FREDERICK FONDRIEST, late of Bristol, deceased. Docket No. 2015-0139. May 14, 2015, Julia Ann Fondriest, 1953 Long beach Road, Big Pine Key, FL 33043, appointed personal representative without bond.
Estate of MARY H. IRVINE, late of Bristol, deceased. Docket No. 2015-0140. May 14, 2015, David B. Soule Jr., PO Box 250, Wiscasset, ME 04578, appointed personal representative without bond.
Estate of ROBERT EARL SUTTER, late of Wiscasset, deceased. Docket No. 2015-0143. May 15, 2015, Brent Sutter, 130 Nason Hill Road, Sherborn, MA 01770, appointed personal representative without bond.
Estate of ZANA MARIAN KERBER, late of Newcastle, deceased. Docket No. 2015-0145. May 15, 2015, Nancy Jo Parker, 9 Stonebridge Circle, Newcastle, ME 04553 and Philip Kerber, 9 Cottage Street, Freeport, ME 04032, appointed co-personal representatives without bond.
DATE May 15, 2015
Catherine H. Moore,
Register of Probate
21-22