Boothbay Harbor
ROOF BID REQUESTED
Boothbay Region High School
238 Townsend Ave. Boothbay Harbor Maine 04538
a. Bids to be received no later than Friday, November 6, 2015 at 3 :00 p.m. at the Office of the Superintendent located at 51 Emery Lane in Boothbay Harbor ME 04538.
b. Bids to be marked as “Roof Bid”
c. Roof job to be completed as soon as possible.
d. References of similar size projects to be attached to your bid.
e. Certificate of Insurance to be included with the bid.
f. Bids to be opened on Monday November 9,2015 at 9:00 a.m. at the Office of the Superintendent located at 51 Emery Lane in Boothbay Harbor ME 04538.
g. The Superintendent of Schools and or the members of the Board of Trustees reserve the right to waive all formalities and to reject any and all bids (and to accept any bid)
.Roof Information/ Approximate size is 26′ x 10′ Flat Roof
1. All work will be completed in accordance with applicable OSHA safety standards.
2. Remove the existing roofing materials down to deck.
3. Replace deck approximately 26′ x 10′ (new deck to match existing as close as possible (white underside of new decking).
4. Install new wooden nailers along perimeter as required.
5. Install two layers of 2.5″ polyisocyanurate insulation, fasten to deck with roof system manufactures approved system.
6. Fully adhere a .060″ EPDM membrane, manufactured by Carlisle SynTec or Firestone Building Products, to the new insulation.
7. Install new Dark Bronze 24 gauge steel edge detail along perimeter.
8. Install new flashings at walls and roof penetrations per manufacturer’s specifications.
9. This work will include a minimum of 15-year manufacturer’s limited membrane system warranty.
10. Rake and sweep nightly to keep the ground free of debris.
11. Once the project is completed the grounds surrounding the work area should be restored to the previous state (no debris).
12. List all warranties including but not limited to the Manufactures Warranty on materials & supplies and workmanship warranty
.13. Provide hourly labor rate for all work to be completed for any additional change orders.
Additional questions or copies of roof diagrams can be provided to you by Facilities Manager, Dave Benner, available M-F 6:30-3:00 daily Office tel. 633-9870 or cell 380-7871/ Email: dbenner@csd3-bres.org
Bremen
TOWN OF BREMEN
Selectmen to Meet at 4:00 pm
On Thursday, November 5th to Review Road Paving
Regular meeting to follow at 5:00 pm
Bristol
Town of Bristol
Shellfish Committee Meeting
November 2, 2015 at 6pm
Bristol Town Office
Public Invited
Round Pond Village Improvement Society Meeting
Thurs., Nov. 5
7:00 p.m.
Round Pond Firehouse
Damariscotta
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.
Public Notice
Town of Damariscotta
Public Hearing & Appeals Board Meeting
The Appeals Board of the Town of Damariscotta will hold a public hearing on Friday, November 6, 2015 at 7:00 p.m. at the Town Office located at 21 School St. to hear public comments on the following:
Maine-ly Pawn, Mark & Jennie Hoffman, Map 3 Lot 12-1: application for administrative appeal concerning outdoor storage.
An Appeals Board Regular Meeting will immediatelyfollow the Public Hearing, with a possible decision on the application.
All interested parties are invited to attend.
Public Notice
Town of Damariscotta
PUBLIC HEARING
The Damariscotta Board of Selectmen and the MDOT will hold a Public Hearing on November 4, 2015 at 5:30 p.m. at the Municipal Office located at 21 School St. to hear public comments on the following:
Request for lowering the posted speed limit on Westview Rd. from 30 mph to 25 mph. Public Meeting required under M.R.S.A 29-A§ 2073(2).
For more information, please contact Matt Lutkus, Town Manager.
All interested residents are invited to attend and comment.
Public Notice
Town of Damariscotta
Planning Board Meeting
Thursday, November 5, 2015 – 7 PM at the Town Office, 21 School St.
1. Cole – Request for zoning boundary change from Rural District to C2 Commercial District on his property, Negena LLC located at Biscay Road and Heater Road – Lot 1/67.
2. Coppola – 590 Main Street – Lot 3/20-2 – C2 Commercial District: Application for an Amended Site Plan Permit for enlargement of sign.
3. Beckwith – 106 Castaway Cove, Pemaquid Pond – Lot 4/54-2 – Residential Shoreland Zone:
Application for Shoreland Zone Permit for enlargement of existing legal nonconforming house in the Shoreland Zone.
Newcastle
PUBLIC NOTICE
Town of Newcastle
Special Planning Board Meeting
Thursday, October 29th • 6:30
Community Room in River Road Fire Station
Agenda: Public Hearing regarding the Lincoln Academy Ballfield Application.
PUBLIC NOTICE
Town of Newcastle
DESIGN REVIEW MEETING
Thursday, November 5th 6:30 pm Community Room
Agenda: Lincoln Home Sign Revision
Newcastle Residents
The Board of Selectmen will meet on November 2, 2015 at 7:00 p.m. at the Town Office to conduct a workshop on the town’s Personnel Policy.
Newcastle Residents
The Board of Selectmen will meet on November 2, 2015 at 7:00 p.m. at the Town Office to conduct a workshop on the town’s road maintenance policy going forward after Nov. 1, 2015.
Nobleboro
ATTENTION: ELECTRICAL CONTRACTORS
The Town of Nobleboro is requesting bids for a generator installation at the Town Office on U.S.Highway1.
This will be a propane fueled, stand by generator, with automatic transfer switch sized for the existing load.
The contractor will be responsible for all facets of the installation, including, but not limited to:all electrical equipment, ground work, excavation, cement pads and propane work. The contractor will acquire all necessary permits,and report directly to the Selectmen. Anticipated start date for project would be late spring 2016.
An informational meeting for interested contractors will be held at 4:00p.m.on Wed.,November 4th at the Town Office meeting room. You will receive specific details of project along with a walkthrough of the proposed site at this meeting.
All contractors who wish to bid on the project must provide proof of insurance and workers comp.
For any further information contact Al Lewis at 380-7082 or 563-5924.
South Bristol
Town of South Bristol
2016 Dog Tags Now Available
Waldoboro
PUBLIC HEARING
Waldoboro Board of Selectmen will conduct a public hearing to discuss the conditions and possible remedies to the safety hazards at 994 Winslow Mills Rd. The hearing is to be held in the Town Office conference room on Tuesday, November 10, 2015 at 5:30 p.m. Notice is hereby given to any and all heirs of Charles Call as defined in Maine Revised Statutes Title 17: Chapter 91, sub chapter 4 sect. 2851.2.
Wiscasset
Notice
Town of Wiscasset State and Local Election Registrar Hours
The Wiscasset Registrar’s offi ce will be accepting voter registrations during regular offi ce hours and will hold evening hours on Monday October 26, 2015 from 5:00 p.m. – 7:00 p.m. for any Wiscasset residents interested in registering to vote. Per-sonal identifi cation and proof of residency is required. The deadline for requesting absentee ballots is Thursday, October 29, 2015. The election will take place at the Wiscasset Community Center on November 3, 2015. The polls will be open for voting from 8:00 a.m. to 8:00 p.m. If you have any questions please call the Town Clerk at 882-8200 Ext.104.
Legal Advertising
By virtue of and in execution of a Judgment of Foreclosure and Sale entered in the Maine Superior Court of Lincoln County on April 9, 2015, in an action entitled LPP Mortgage LTD, as Plaintiff, Docket No.: WISSC-RE-12-21, for the foreclosure of a mortgage recorded in the Lincoln County Registry of Deeds in Book 2460, Page 186, the redemption period allowed in the Judgment having elapsed and expired without redemption, notice is hereby given that there will be sold at public sale at 10:00 a.m. on Tuesday, November 17, 2015, at the office of Jensen Baird Gardner & Henry, Ten Free Street, Portland, Maine, all and singular the premises described in said mortgage, to which reference is hereby made for a complete description.
The property is located at 625 Valley Road, Somerville, Maine
Terms of Sale: Premises will be sold to the highest bidder. The mortgage holder reserves the right to bid. The purchase price is payable as follows: Five Thousand Dollars ($5,000.00) in cash, certified check, or cashier’s check payable to Jensen Baird Gardner & Henry at the sale as a non-refundable earnest money deposit; the balance in cash, certified check, or cashier’s check within thirty (30) days thereafter.
Additional terms will be announced at the sale. The mortgagee’s attorney for purposes of this sale is Leslie E. Lowry III, Esquire, Jensen Baird Gardner & Henry, Ten Free Street, P.O. Box 4510, Portland, Maine 04112 (207-775-7271).
42-44
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered June 11, 2015, in the action entitled Ally Bank v. William A. Poore, et al., by the Wiscasset District Court, Docket No. WISDC-RE-13-88, wherein the Court adjudged the foreclosure of a mortgage granted by William A. Poore and Kimberly A. Poore to Mortgage Electronic Registration Systems Inc., as nominee for Quicken Loans, Inc., dated September 15, 2005 and recorded in the Lincoln County Registry of Deeds in Book 3572, Page 131, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on
November 19, 2015 at 10:00 am
At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine.
The property is located at 100 River Road, Boothbay, 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.
Ally Bank
by its attorneys,
Bendett & McHugh, P.C.
30 Danforth Street, Ste. 104
Portland, ME 04101
207-221-0016
42-44
Notice is hereby given that in accordance with the Corrective Judgment of Foreclosure and Sale entered May 26, 2015 in the action entitled U.S. Bank National Association, as Trustee, for Residential Asset Securities Corporation, Home Equity Mortgage Asset-Backed Pass-Through Certificates, Series 2005-EMX1 v. Sarah J. Moran, by the Maine District Court, Wiscasset, Docket No. WISDC-RE-14-1, wherein the Court adjudged the foreclosure of a mortgage granted by Daniel J. Moran and Sarah J. Moran to Mortgage Electronic Registration Systems, Inc., as nominee for Mortgage Lenders Network USA, Inc., its successors and assigns dated November 19, 2004 and recorded in the Lincoln County Registry of Deeds in Book 3403, Page 169, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on Tuesday, November 17, 2015, commencing at 10:45AM, at the Law Office of Shapiro & Morley, LLC, 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106.
The property is located at 1793 Washington Road, Waldoboro, Maine, reference Town of Waldoboro.
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 U.S. Bank National Association, as Trustee, for RASC 2005-EMX1 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.
U.S. Bank National Association, as Trustee, for Residential Asset Securities Corporation, Home Equity Mortgage Asset-Backed Pass-Through Certificates, Series 2005-EMX1, by its attorneys Shapiro & Morley, LLC, 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106, (207)-775-6223.
42-44
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered May 27, 2015 in the action entitled Beneficial Maine Inc. v. Heather R. Smith and Darren D. Smith, et al., by the Maine District Court, Wiscasset, Docket No. WISDC-RE-14-25, wherein the Court adjudged the foreclosure of a mortgage granted by Heather R. Smith and Darren D. Smith to Champion Mortgage, a Division of Keybank National Association dated May 25, 2006 and recorded in the Lincoln County Registry of Deeds in Book 3692, Page 171, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on Tuesday, November 17, 2015, commencing at 11:00AM, at the Law Office of Shapiro & Morley, LLC, 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106.
The property is located at 46 Ridge Road, Walpole, South Bristol, 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 Beneficial Maine Inc. 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.
Beneficial Maine Inc., by its attorneys Shapiro & Morley, LLC, 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106, (207)-775-6223.
42-44
Notice Of Real Estate Foreclosure Auction
15-323Pursuant to 14 M.R.S.A. § 6323
Double Wide Home – 1.93+/- Acres
90 Sunset Ridge, Waldoboro, Maine
Tuesday, November 24, 2015 at 10AM
Notice is hereby given that in accordance with a Consented-To Judgment of Foreclosure and Sale, Waiver of Appeal, and Stipulation Expiration of Redemption dated July 14, 2015, which judgment was entered by the Maine Superior Court, Lincoln County in the case of Camden National Bank v. Kathleen L. Hammer F/K/A Kathleen L. Pelkey, Docket No. RE-2015-12, and wherein the Court adjudged a foreclosure of a Mortgage Deed recorded in the Lincoln County Registry of Deeds in Book 3684, Page 77, the period of redemption from said judgment having been waived, a public sale will be conducted on Tuesday, November 24, 2015 commencing at 10:00 a.m. at 90 Sunset Ridge, Waldoboro, Maine. Reference should be had to said Mortgage Deed for a more complete legal description of the property to be conveyed. Real Estate: Consists of a 1.93+/- acre parcel. Improving the site is a double wide home (1,350+/-SF) designed with 3-bedrooms, 2-baths, kitchen, dining area, living room and a laundry area. Reference Waldoboro Tax Map R16, Lot 55-3.
Preview: Tuesday, November 10, 2015 from 10-11 AM
Terms: A $5,000 deposit (nonrefundable as to highest bidder) in CASH or CERTIFIED U.S. FUNDS, made payable to the Keenan Auction Company (deposited with the Auctioneer as qualification to bid), with balance due and payable within 30 days from date of auction. The property will be sold by public auction subject to all outstanding municipal assessments. Conveyance of the property will be by release deed. All other terms will be announced at the public sale. For a Property Information Package visit KeenanAuction.com or call (207) 885-5100 and request by auction number 15-323. Richard J. Keenan #236. Our 43rd Year and 7,153rd Auction.
AQUACULTURELEASE RENEWAL
LEGAL ADVERTISING
STATE OF MAINE
LINCOLN, SS. PROBATE COURT WISCASSET, ME.
NOTICE TO CREDITORS & OTHERS
18-A MRSA § 3-801
The following Personal Representatives have been appointed in the estates noted. The first publication of this notice is October 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 NORMAN VAN DINE, late of Newcastle, deceased. Docket No. 2015-0262. September 11, 2015, Gretchen Hutchinson, P.O. Box 15, Troy, NH 03465, appointed personal representative without bond.
Estate of JOANNE M. WILDE, late of Boothbay, deceased. Docket No. 2015-0265. September 14, 2015, Robert H. Hurwitt, 119 St. Martin Drive, Palm Beach Gardens, FL 33418, appointed personal representative without bond.
Estate of WELLESLEY M. HUMASON, late of Whitefield, deceased. Docket No. 2015-0268. September 21, 2015, Cindy Morabito, 9 Buttonwood Circle, Fairport, NY 14450, appointed personal representative without bond.
Estate of KELLY PATTON BROOK, late of Newcastle, deceased. Docket No. 2015-0270. September 24, 2015, Robert B. Gregory, P.O. Box 760, Damariscotta, ME 04543, appointed personal representative without bond.
Estate of ELLEN D. BIRLEM, late of Boothbay, deceased. Docket No. 2015-0274. September 28, 2015, Charles W. Birlem, 27 Albion Point Road, Boothbay, ME 04537, appointed personal representative without bond.
Estate of DANA F. DAVIS, late of Boothbay Harbor, deceased. Docket No. 2015-0278. October 1, 2015, Sharon A. Grant, 17 Middle Road, Boothbay Harbor, ME 04538, appointed personal representative without bond.
Estate of JAROMIR VYHNAK, late of Newcastle, deceased. Docket No. 2015-0279. October 1, 2015, Gary A. Vyhnak, P.O. Box 262, Alna, ME 04535, appointed personal representative without bond.
Estate of WILLIAM G. REYNOLDS, late of Jefferson, deceased. Docket No. 2015-0280. October 1, 2015, Sandra Carrier, 277 Togus Road, Augusta, ME 04330, appointed personal representative without bond.
Estate of PRUDENCE L. BEASLEY AMMONS, late of Dresden, deceased. Docket No. 2015-0278. October 2, 2015, Heather B. Beasley c/o Ronnie Weeks, 9 Weeks Road, Vassalboro, ME 04989, appointed personal representative without bond.
Estate of JENNIFER EASTER, late of New Harbor, deceased. Docket No. 2015-0284. October 8, 2015, Emily Kelley, 38 Wilder Drive, New Harbor, ME 04554, appointed personal representative without bond.
To: Ashley Ward, whose address is unknown, being an heir in the Estate of Jennifer Easter, Late of New Harbor, deceased. Docket No. 2015-0284. October 8, 2015, Emily Kelley, 38 Wilder Drive, New Harbor, ME 04554, appointed personal representative without bond.
Estate of WILLIAM C. INGHAM, JR., late of Waldoboro, deceased. Docket No. 2015-0068-2. October 8, 2015, Marilyn Ingham, P.O. Box 734, Waldoboro, ME 04572, appointed personal representative without bond.
Estate of RICHARD F. MASON, late of Damariscotta, deceased. Docket No. 2015-0285. October 8, 2015, John W. Mason, 785 Alewive Road, Kennebunk, ME 04043, appointed personal representative without bond.
Estate of RICHARD T. GLAUDE SR., late of Round pond, deceased. Docket No. 2015-0288. October 9, 2015, Beverly A. Grant, P.O. Box 181, Warren, ME 04864-0181, appointed personal representative without bond.
Estate of JANET A. PECK, late of Bremen, deceased. Docket No. 2015-0289. October 9, 2015, Robert B. Gregory, P.O. Box 760, Damariscotta, ME 04543, appointed personal representative without bond.
Estate of LEVERETT PAUL CHASE, late of Bristol, deceased. Docket No. 2015-0291. October 14, 2015, Linda Chase-Jenkins, 251 Shore Road, Greenwich, CT 06830-6329, appointed personal representative without bond.
DATE: October 16, 2015
Catherine H. Moore,
Register of Probate
43-44
LEGAL ADVERTISING
STATE OF MAINE
LINCOLN, SS. PROBATE COURT WISCASSET, ME.
THE FIRST PUBLICATION OF THIS NOTICE IS October 22, 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 Fourth day of November 2015. The requested actions may be granted on or after the hearing date if no sufficient objection is heard.
IN RE: SEAN C. RILEY, Docket No. 2015-0266. Petitions that name be changed to SEAN TYBURSKI, whose address is P.O. Box 254, Round Pond, ME 04564.
Estate of ERNEST EDWARD JAMES, late of Inverness, FL. Docket No. 2015-0273. Petition for formal probate of will and formal appointment of Michael Edward James as personal representative whose attorney is David B. Soule Jr., Esq., P.O. Box 250, Wiscasset, ME 04578.
IN RE: ARTHUR R. BEEDLE, Docket No. 2015-0275. Petitions that name be changed to ARTHUR WILLIAM HARRINGTON, whose address is: 41 County Road, Dresden, ME 04342.
Estate of LEO W. BARTER, SR., late of Boothbay. ME. Docket No. 2015-0287. Petition for formal probate of will and formal appointment of Linda L. Cusumano and Leo W. Barter Jr. as co-personal representatives.
DATE: October 16, 2015
Catherine H. Moore,
Register of Probate
43-44
LEGAL ADVERTISING
NOTICE OF PUBLIC SALE
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered September 24, 2015 in the action entitled The Bank of New York Mellon f/k/a The Bank of New York, as Trustee for the Certificateholders of the CWALT, Inc., Alternative Loan Trust 2006-5T2 Mortgage Pass-Through Certificates, Series 2006-5T2 v. Richard B. Emery et al., by the Maine Superior Court, Division of Wiscasset, Docket No. RE-14-26, wherein the Court adjudged the foreclosure of a mortgage granted by Richard B. Emery and Elizabeth A. Emery to Mortgage Electronic Registration Systems, Inc., acting solely as nominee for Countrywide Home Loans, Inc. dated November 4, 2005 and recorded in the Lincoln County Registry of Deeds in Book 3586, Page 272, 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
November 24, 2015 commencing at 10:00 a.m.
at Shechtman Halperin Savage LLP
190 U.S. Route One, 2nd Floor, Rear, Falmouth, Maine
The property is located at 8 Hendricks Hill Road, Southport, 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 The Bank of New York Mellon f/k/a The Bank of New York, as Trustee for the Certificateholders of the CWALT, Inc., Alternative Loan Trust 2006-5T2 Mortgage Pass-Through Certificates, Series 2006-5T2 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.
The Bank of New York Mellon f/k/a The Bank of New York, as Trustee for the Certificateholders of the CWALT, Inc., Alternative Loan Trust 2006-5T2 Mortgage Pass-Through Certificates,
Series 2006-5T2,
by its attorneys,
Shechtman Halperin Savage, LLP
James M. Garnet, Esq.
John M. Ney, Jr., Esq.
1080 Main Street, Pawtucket, RI 02860
(401) 272-1400
43-45