Legislative committees will hold public hearings as listed below for the purpose of considering nominations by the Governor for appointment to positions that require review by joint standing committees and to confirmation by the Legislature. You may testify at the public hearing or submit written testimony. Written testimony must be received by 9 am the day of the hearing and should be sent to: Legislative Information Office, 100 SHS, Augusta, Maine 04333-0100. Persons with special needs who wish to attend a Legislative hearing and require accommodations should notify the Legislative Information Office as soon as possible: 207-287-1692, TTY 207-287-6826, FAX 207-287-1580, webmaster_lio@legislature.maine.gov.
[font=font36821]JOINT STANDING COMMITTEE ON APPROPRIATIONS AND FINANCIAL AFFAIRS[/font]
Senator James M. Hamper, Senate Chair, Representative Drew M. Gattine, House Chair
[font=font36821]Public Hearing:[/font] Friday, October 13, 2017, 1:00 PM, State House, Room 228
[font=font36821]Nominee:[/font] Alexander E. Porteous of Portland as the Commissioner of the Department of Administrative and Financial Services
The Commissioner of the Department of Administrative and Financial Services is the principal fiscal officer of Maine state government and the principal fiscal aide to the Governor. The commissioner is responsible for overall supervision and direction of the Department and for coordinating financial planning and programming activities of all state government departments and agencies for review and action by the Governor. The Commissioner serves at the pleasure of the Governor. A more detailed description of the Department can be found at http://janus.state.me.us/legis/statutes/5/title5ch13sec0.html.
[font=font36821]CONTACT:[/font] Marianne MacMaster, 287-1635
Oct. 6, 2017
↧
HEARINGS ON GOVERNOR'S NOMINATIONS
↧
NOTICE OF LAYOUT AND TAKING
NOTICE OF LAYOUT AND TAKING
The State of Maine by its Department of Transportation does hereby give notice to all whom it may concern:
That the Department of Transportation in accordance with the authority of Title 23 M.R.S. Section 651, has determined that public exigency requires the altering, widening, changing the grade, changing the drainage, laying out and establishing of a portion of State Aid Highway No. 3 (Kennebec Road) in the Town of Newburgh, County of Penobscot.
That the Department of Transportation, in accordance with Title 23 M.R.S. Sections 701 and 651, hereby lays out the location of a portion of State Aid Highway No. 3 (Kennebec Road) in the Town of Newburgh.
That the Department of Transportation, in accordance with Title 23 M.R.S. Sections 651 and 151 to 159, has determined that public exigency requires the taking of all rights in land as hereinafter specified and described, and as shown on a Right-of-Way Map, State Aid Highway No. 3 (Kennebec Road), Town of Newburgh, State Project No. 22647.00, (W.I.N. 022647.00), dated May 2017, on file in the Office of the Department of Transportation, (D.O.T. File No. 10-505) and to be recorded in the Registry of Deeds of Penobscot County, a print of which is on file in the office of the County Commissioners of Penobscot County.
INFORMATIVE SUMMARY
The following is a list summarizing the parcel or item numbers, names of apparent owners of record of land and rights involved, estimated areas, and rights affected, within and adjacent to the before-referenced highway boundaries, as shown on the beforementioned right-of-way map:
Parcel/ Apparent Owner Area Slopes Drainage Temp. Other Rights
Item Const. & Bldgs.
No. Rights
1 Sam W. Lew None None None Yes None
Marti W. Lew
2 Beth F. White None None Yes Yes None
3 Terrance L. None None Yes Yes None
Whitcomb
Deborah J.
Whitcomb
4 Aimee J. Hatt None None Yes Yes None
NEWBURGH
22647.00
WIN: 022647.00
The Department of Transportation directs that this Notice of Layout and Taking be recorded in the Registry of Deeds of Penobscot County and filed with the Town Clerk of the Town of Newburgh and with the County Commissioners of Penobscot County and published in the "Bangor Daily News" a newspaper of general circulation the County where said highway is located, and also directs that a copy of the Right-of-Way Map be filed with the County Commissioners of said County and also that Notice be sent by Certified Mail to any Owners and Mortgagees of Record.
Dated at Augusta, Maine STATE OF MAINE
DEPARTMENT OF TRANSPORTATION
STATE OF MAINE
COUNTY OF KENNEBEC
Personally appeared the above named David Bernhardt, Commissioner, Department
of Transportation, and acknowledged the foregoing instrument to be his free act and deed in his said capacity and the free act and deed of the State of Maine.
↧
↧
IRS PUBLIC AUCTION
Unoccupied Commercial real estate consisting of approximately 2.23 acres, with buildings thereon, otherwise known as 319 South Caribou Road Fort Fairfield Maine 04742. See Aroostook County South ROD BK 4365 Pg 122 11/07/06. Commercial Bldg built 1975 w/ 2450 Sq Ft & 1.5 Bath
Department of the Treasury/Internal Revenue Service, Notice of Public Auction Sale, under the authority in Internal Revenue Code section 6331, the property described above has been seized for nonpayment of Internal Revenue taxes due from Jaye A. Ellis. The property will be sold at public auction as provided by Internal Revenue Code section 6335 and related regulations. Title offered: Only the right, title, and interest of Jaye A. Ellis in and to the property will be offered for sale. If requested, the Internal Revenue Service will furnish information about possible encumbrances, which may be useful in determining the value of the interest being sold. Property may be inspected at 319 South Caribou Road Fort Fairfield Maine "Drive-By-Only". Payment Terms: 20 % of the successful bid within two hours of the sale and the remaining funds are to be submitted to the PALS listed below, no later than November 2, 2017. Form of payment: All payments must be by cash, a certified, cashier's, or treasurer's check drawn on any bank or trust company incorporated under the laws of the United States or under the laws of any State, Territory, or possession of the United States, or by a United States postal, bank, or express money order. Make check or money order payable to the United States Treasury. For info call Tim Smith PALS 401-369-2172 or [u]www.irsauctions.gov[/u]
Published on: October 7, 2017.
↧
NOTICE OF PUBLIC MEETING
The members of the Board of the Finance Authority of Maine (FAME) will meet at 1:00 p.m. on Thursday, October 19, 2017 at McKernan Center, Southern Maine Community College, 2 Fort Road, South Portland, Maine. The Executive Committee of the Board will meet at 4:00 p.m. Members of the public are invited to attend. Some items may be considered in executive session. As of October 6, 2017, action items to be considered by the members include [font=font36821](1) Acceptance and Approval of FAME and NextGen FY 2017 Audited Financial Statements.; (2) Approval of Rule Ch. 326 - Compliance Assistance Loan Program; (3) Approval of Ch. 1, Amendment 6 - Bylaws and Administration of the Finance Authority of Maine; (4) Approval of CEO Annual Review Policy; (5) Approval of Board Governance Policy; (6) Approval of Conflict of Interest Policy; (7) Ratification of Investment Securities (July-September 2017); (8) Approval of Maine College Savings Program Modifications to Cash Allocation Account Agreement; and (9) old and new business.[/font] For further information, contact Bruce Wagner, Chief Executive Officer, P.O. Box 949, Augusta, Maine, 04332-0949, (207) 623-3263.
Oct. 7, 2017
↧
PUBLIC NOTICE: NOTICE OF INTENT TO FILE
Please take notice that Bangor Savings Bank, 99 Franklin Street, Bangor, Maine 04402, 207-940-4027, is intending to file a Stormwater Law permit application with the Maine Department of Environmental Protection pursuant to the provisions of 38 M.R.S.A. §§ 420-D on or about October 8, 2017.
The application is for redevelopment of a 4.6-acre business campus off Railroad Street in Bangor, Maine.
A request for a public hearing or a request that the Board of Environmental Protection assume jurisdiction over this application must be received by the Department in writing, no later than 20 days after the application is found by the Department to be complete and is accepted for processing. A public hearing may or may not be held at the discretion of the Commissioner or Board of Environmental Protection. Public comment on the application will be accepted throughout the processing of the application.
The application will be filed for public inspection at the Department of Environmental Protection's office in Bangor during normal working hours. A copy of the application may also be seen at the municipal offices in Bangor, Maine.
Written public comments may be sent to the Department's regional office, c/o Mr. James Beyer (jim.r.beyer@maine.gov), in Bangor, where the application will be filed for public inspection: MDEP, Eastern Maine Regional Office, 106 Hogan Road, Bangor, Maine 04401.
Oct. 7, 2017
↧
↧
REQUEST FOR QUALIFICATIONS
REQUEST FOR QUALIFICATIONS
MSAD #41
PERFORMANCE BASED ENERGY CONSERVATION AND RELATED AIR QUALITY IMPROVEMENT PROJECTS
Pursuant to Maine State Law 20-A M.R.S.A. § 15915
Sealed qualifications proposals for performance contracting services for energy conservation and air quality improvements at MSAD #41, will be received by, until October 23, 2017, 4:00pm. Proposals shall be clearly marked:
"QUALIFICATIONS PROPOSAL FOR PERFORMANCE CONTRACTING SERVICES - MSAD #41"
Please contact Tracia McCannell at the email address below to receive a copy of the Request for Qualifications:
Tracia McCannell
MSAD #41
20 Howland Rd
LaGrange, ME 04453
Phone - (207) 943-7317
Email: tmccannell@msad41.us
Oct. 7, 2017
↧
HEARINGS ON LDS
Legislative committees will hold public hearings as listed. Please note that there may be additions or changes to this schedule and bills will not necessarily be heard in the order listed. For further information, contact the Legislative Information Office at 207-287-1692 or check schedules on the web at http://legislature.maine.gov/calendar/#Calendar. You may testify at the public hearing or submit written testimony. Written testimony should be sent to the appropriate committee at: 100 SHS, Augusta, Maine 04333-0100. Persons with special needs who wish to attend a Legislative hearing and require accommodations should notify the Legislative Information Office as soon as possible: 207-287-1692, TTY 207-287-6826, FAX 207-287-1580, webmaster_lio@legislature.maine.gov.
[font=font36821]JOINT STANDING COMMITTEE ON VETERANS AND LEGAL AFFAIRS[/font]
Sen. Garrett Mason, Senate Chair, Rep. Louis Luchini, House Chair
[font=font36821]Public Hearing:[/font] Monday, October 16, 2017, 10:00 AM, State House, Room 437
LD 1646 "An Act To Bring Maine's Ranked-choice Voting Law into Constitutional Compliance" [font=font36821]CONTACT:[/font] The Legislative Information Office, 287-1692
Oct. 7, 2017
↧
WINTER MAINTENANCE CONTRACT
Is accepting bids for a 3 year
[font=font36821]WINTER MAINTENANCE CONTRACT[/font]
With the possibility of a
2 year extension option
(plus or minus 41 miles of roads)
Call the Town Office for a bid spec package at 327-2121.
[font=font36821]Bids are due back by 6 p.m. on November 13, 2017. [/font]
The Board of Selectmen may
exercise the right to accept or reject any and all bids should it be
determined to be the best interest
of the Town to do so.
Oct. 7, 21, Nov. 4, 2017
↧
ORDER ON PLAINTIFF'S MOTION FOR SERVICE BY PUBLICATION - RICHARDSON
STATE OF MAINE DISTRICT COURT
WALDO, ss
LOCATION: Belfast
DOCKET NO. RE-17-18
ORDER ON PLAINTIFF'S MOTION FOR SERVICE BY PUBLICATION
TITLE TO REAL ESTATE IS INVOLVED
BANK OF AMERICA, N.A., PLAINTIFF
v.
ROBERT H. RICHARDSON III AND SONJA R. RICHARDSON FKA SONJA R. MCINTIRE, DEFENDANTS
This is an action for the foreclosure of a mortgage on real property and may affect real property of the Defendant(s) located at, 14 Clover Leaf Drive, Brooks, ME 04921, and described in such Mortgage Deed as recorded in Book 3312 at Page 1 in the Waldo County Registry of Deeds, Belfast, Maine.
This Court has reviewed the motion of the Plaintiff for service by publication pursuant to Rule 4(g) of the Maine Rules of Civil Procedure Rule 6(b) and finds that Plaintiff is in compliance with Rule 4(g)(1)(A)-(C).
It is ORDERED that service be made upon the Defendant Robert H. Richardson III by publishing a copy of this Order once a week for three (3) successive weeks in the Bangor Daily News, a newspaper of general circulation in Waldo County.
It is FURTHER ORDERED that the Defendant Robert H. Richardson III being served by publication appear and serve an answer to the motion or complaint on counsel for Plaintiff, Loraine L. Hite, Esq., Bendett & McHugh, PC, 270 Farmington Avenue, Suite 151, Farmington, CT 06032. The answer must be filed with the Court within forty-one (41) days after the first publication of this Order.
It is FURTHER ORDERED that the Plaintiff mail a copy of the Order as published to the Defendant at 14 Clover Leaf Drive, Brooks, ME 04921, the last known address of Defendant Robert H. Richardson III.
Failing to serve an answer will cause judgment by default to be entered, granting relief sought in the motion or complaint.
The clerk may incorporate this order by reference on the docket.
DATE: 9-29-17
/s/ Patricia G. Worth
Judge/Justice
Oct. 7, 14, 21, 2017
↧
↧
PROBATE NOTICES
STATE OF MAINE
PENOBSCOT, SS.
PROBATE COURT
97 Hammond Street
Bangor, Maine 04401-4996
PROBATE NOTICES
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 proceedings. These matters will be heard at 9:00 a.m. or as soon thereafter as they may be on October 31, 2017. The requested actions may be made on or after the hearing date if no sufficient objection be heard. This notice complies with the requirements of 18-A M.R.S.A. §3-403 and Probate Rule 4.
2017-694 TYNESHIA RAINBOW WRIGHT, of Bangor. Petition of Tyneshia Rainbow Wright requesting her name be changed to Huyanna Tyneshia Rose Clearwater. Tyneshia Rainbow Wright, Petitioner, 157 Park Street, Suite 5, Bangor, Maine 04401.
2017-708 NORMA ANGELICA OROZCO, of Bangor. Petition of Norma Angelica Orozco requesting her name be changed to Angelica Orozco. Norma Angelica Orozco, Petitioner, 24 Howard Street, Bangor, Maine 04401.
2017-710 MILENA ISABEL ARROYO-LABORDE, of Brewer, minor. Petition of Julia Laborde Delgado, legal custodian of said minor child, who requests that name of said child be changed to Milena Isabel Delgado Laborde. Julia Laborde Delgado, Petitioner, 4 Fawn Ct., Brewer, Maine 04412.
THIS NOTICE IS PARTICULARLY DIRECTED TO: RAFAEL ARROYO, whereabouts unknown, father of said Milena Isabel Arroyo-Laborde, as well as to all other interested persons.
2017-712 KATRICIA PRISCILLA URBANSKI, of Bangor. Petition of Katricia Priscilla Urbanski requesting her name be changed to Katricia Priscilla Jipson. Katricia Priscilla Urbanski, Petitioner, 44 Otis Street, Apt. 4, Bangor, Maine 04401.
2017-720 LAURA ANN NOLL, of Newport. Petition of Laura Ann Noll requesting her name be changed to Laura Ann Brockway. Laura Ann Noll, Petitioner, 24 Camp Benson Road, Newport, Maine 04953.
2017-728 ERIKA RYANN GREAVES, of Millinocket. Petition of Erika Ryann Greaves requesting her name be changed to Erika Rayne Campbell. Erika Ryann Greaves, Petitioner, 3 Juniper Street, Millinocket, Maine 04462.
2016-483-1 MARK L. RIDEOUT, of Bangor. Petition for Termination of Guardianship presented by Mark L. Rideout, Petitioner, P.O. Box 422, Bangor, Maine 04402. THIS NOTICE IS PARTICULARLY DIRECTED TO: MICHAEL F. RIDEOUT, whereabouts unknown, brother of said Mark L. Rideout, and HALEY, whose last name and whereabouts are unknown, daughter of said Mark L. Rideout, as well as to all other interested parties.
2017-200-1 EVARTS T. LEIGHTON, late of Bangor, deceased. Application for Informal Probate of Will and Appointment of Personal Representative presented by Nathaniel S. Putnam, Personal Representative. This application has been granted. If you disagree with the granting of this application, you may begin a formal proceeding in court. Nathaniel S. Putnam, Esq., P.O. Box 1210, Bangor, Maine 04402-1210. Telephone: (207) 947-0111. THIS NOTICE IS PARTICULARLY DIRECTED TO: UNKNOWN HEIRS, whose names and whereabouts are unknown, as well as to all other interested parties.
The following Personal Representatives have been appointed in the estates noted. The first publication date of this notice is October 7, 2017.
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 forever barred.
You may represent 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 therefore, the name and address of the claimant and the amount claimed or in such other manner as the law may provide. See 18-A M.R.S.A. §3-804.
2017-200-1 ESTATE OF EVARTS L. LEIGHTON, late of Bangor, deceased. Nathaniel S. Putnam, P.O. Box 1210, Bangor, Maine 04402-1210 appointed Personal Representative.
2017-476-1 ESTATE OF SHIRLEY MARIE TRACY, late of Brewer, deceased. Gerry A. Tracy, 14887 Tybee Island Drive, Naples, Florida 34119 and Kimberly A. Stokes, 147 Fourth Street, Old Town, Maine 04468 appointed Personal Representatives.
2017-668 ESTATE OF MICHAEL GERRY QUIRK, late of Brewer, deceased. John J. Quirk, 31 Starlight Drive, Brewer, Maine 04412 appointed Personal Representative.
2017-669 ESTATE OF MICHAEL ALLEN CRANE, late of Dexter, deceased. Mary Fogler, 356 Fogler Road, Exeter, Maine 04435 appointed Personal Representative.
2017-670 ESTATE OF FLORENCE S. GILBERT, late of Melbourne, Florida, deceased. Gloria J. Asalone, 111 Canaan Road, Hampden, Maine 04444 appointed Personal Representative.
2017-671 ESTATE OF WAYNE DAUDELIN, late of Levant, deceased. Conrad V. Daudelin, 1636 Hudson Road, Hudson, Maine 04449 appointed Personal Representative.
2017-672 ESTATE OF ARLINE P. MURRAY, late of Brewer, deceased. Rebecca S. Rice, 339 Day Road, Brewer, Maine 04412 appointed Personal Representative.
2017-673 ESTATE OF JAMES A. MOODY, late of Bangor, deceased. Carianne Genevieve Good, 651 Braidwood Drive, Acworth, Georgia 30101 appointed Personal Representative.
2017-674 ESTATE OF TERESA R. MOONEY, late of Bangor, deceased. Mary J. Richard, 68 Pearl Street, Bangor, Maine 04401 appointed Personal Representative.
2017-675 ESTATE OF PATRICIA A. GEBOW, late of Millinocket, deceased. David G. Gebow, Jr., P.O. Box 780, Guerneville, California 95446 appointed Personal Representative.
2017-677 ESTATE OF L. ELIZABETH BUCK, late of Orono, deceased. Charles D. Buck, 19922 Buhrstone Drive, Gaithersburg, Maryland 20886, Robert E. Buck, 1205 Lincoln Avenue, Prospect Park, Pennsylvania 19076 and Mark M. Buck, 191 Bennoch Road, Orono, Maine 04473 appointed Personal Representatives.
2017-678 ESTATE OF DONALD CASEMENT BERRY, late of Glenburn, deceased. David E. Berry, 87 Meadow Road, Winterport, Maine 04496 appointed Personal Representative.
2017-679 ESTATE OF BARBARA J. CHINN, late of Old Town, deceased. Brian H. Chinn, 200 Woodland Avenue, Old Town, Maine 04468 appointed Personal Representative.
2017-680 ESTATE OF JOYCE HAYES, late of Stacyville, deceased. Todd M. Hayes, 629 Kelly Hill Road, Stacyville, Maine 04777 appointed Personal Representative.
2017-681 ESTATE OF WILLIAM RUDOLPH NOWELL, late of Hermon, deceased. Merlon T. Corson, 315 Phillips Road, Glenburn, Maine 04401 appointed Personal Representative.
2017-684 ESTATE OF TIMOTHY KEVIN SULLIVAN, late of Hudson, deceased. Ashley Sullivan, 974 Doughty Hill Road, Sangerville, Maine 04479 appointed Personal Representative.
2017-687 ESTATE OF WILLIAM A. ROSE, late of Maxfield, deceased. Edward M. Rose, Jr., 1369 Hazel Nut Court, Annapolis, Maryland 21409 appointed Personal Representative.
2017-688 ESTATE OF ERNEST MALCOLM HANSCOM, late of Bangor, deceased. Cynthia Whalen, P.O. Box 215, West Enfield, Maine 04493 appointed Personal Representative.
2017-690 ESTATE OF ROBERT STUART LYNNE, late of Bangor, deceased. Cheryl A. Lynne, 354 Ohio Street, Bangor, Maine 04401 and Robert S. Lynne, Jr., 354 Ohio Street, Bangor, Maine 04401 appointed Personal Representatives.
2017-693 ESTATE OF WILLIAM SOUCIE, late of Winn, deceased. Sabra M. Soucie, P.O. Box 91, Winn, Maine 04495 appointed Personal Representative.
2017-695 ESTATE OF BARBARA I. GRAY, late of Bangor, deceased. Lynda L. Ferry, 501 Union Street, Lot 52, Bangor, Maine 04401 appointed Personal Representative.
2017-696 ESTATE OF JACKLYN BAKER CLEMENTS, late of Enfield, deceased. Nannette L. Fleming, 324 Dodlin Road, Enfield, Maine 04493 appointed Personal Representative.
2017-700 ESTATE OF EDWINA L. THIBAULT, late of Old Town, deceased. David Thibault, 36 Gilman Falls Avenue, Old Town, Maine 04468 appointed Personal Representative.
2017-701 ESTATE OF PAUL HENRY REYNOLDS, late of Etna, deceased. Brenda Lee Cumbie, 100 Oak Lane NW, Glen Burnie, Maryland 21061 appointed Personal Representative.
2017-702 ESTATE OF FRANK W. HALL, late of Hermon, deceased. Dawn K. Mason, 267 Stillwater Avenue, Bangor, Maine 04401 appointed Personal Representative.
2017-703 ESTATE OF LAURIE CRAWFORD MORTENSEN, late of Lincoln, deceased. Lois Crawford, 309 White Point Estates Road, Lincoln, Maine 04457 appointed Personal Representative.
2017-713 ESTATE OF CARL R. GAUDETT, SR., late of Glenburn, deceased. Carl R. Gaudett, Jr., 227 Lakeview Road, Glenburn, Maine 04401 appointed Personal Representative.
2017-714 ESTATE OF SIDNEY MAX DAVIS, late of Enfield, deceased. Wayne Doane, P.O. Box 60, Exeter, Maine 04435 appointed Personal Representative.
2017-716 ESTATE OF EVANGELINE M. PORTER, late of Zephyrhills, Florida, deceased. Frederick A. Porter, 34623 Yellow Parrot Drive, Zephyrhills, Florida 33541 appointed Personal Representative.
2017-717 ESTATE OF ROSELLEN JOHNSON, late of Bangor, deceased. Kelly Walton, 979 Essex Street, Lot 21, Bangor, Maine 04401 appointed Personal Representative.
2017-718 ESTATE OF CHARLENE CELIA ROBERSON, late of Bangor, deceased. Tracy Sutherland, 405 Forest Avenue, Bangor, Maine 04401 appointed Personal Representative.
2017-719 ESTATE OF MARK CHESTER MICHAUD, JR., late of Millinocket, deceased. Tad Michaud, 25 Garden Street, Millinocket, Maine 04462 appointed Personal Representative.
2017-721 ESTATE OF NADINE L. COOPER, late of Newport, deceased. Deborah E. Gallagher, 85 Marks Lane, Gardiner, Maine 04345 appointed Personal Representative.
2017-722 ESTATE OF LAWRENCE N. GOODSTEIN, late of Bangor, deceased. Henry A. Goodstein, 45 Highlands Point, Newnan, Georgia 30265 appointed Personal Representative.
2017-723 ESTATE OF PAUL KIVETT VESTAL, JR., late of Bangor, deceased. Jared M. Vestal, 302 W 13th Street, Apt. #3, New York, New York 10014 appointed Personal Representative.
2017-726 ESTATE OF DIANNE M. SWETT, late of Bangor, deceased. Forrest Howell, 568 Kennebec River Road, Emden, Maine 04958 appointed Personal Representative.
2017-727 ESTATE OF CARY M. LYON, late of Bangor, deceased. Sarah A. Nevells, 106 Yankee Avenue, Bangor, Maine 04401 appointed Personal Representative.
Dated: September 29, 2017
_/s/ Renee M. Stupak__
Renee M. Stupak,
Register of Probate
Published:
October 7 and October 14, 2017
↧
PUBLIC NOTICE: NOTICE OF INTENT TO FILE
Please take notice that Marc Sampson of 19 Waters Edge Dr. in Trenton, Maine is intending to file a Natural Resources Protection Act permit application with the Maine Department of Environmental Protection pursuant to the provisions of 38 M.R.S.A. §§ 480-A thru 480-BB on or about October 12TH, 2017. The application is for: Shoreland stabilization of an eroding coastal bluff and associated alterations to coastal wetlands and protected natural resources at the following location: 19 Waters Edge Drive, Trenton, Maine. A request for a public hearing or a request that the Board of Environmental Protection assume jurisdiction over this application must be received by the Department in writing, no later than 20 days after the application is found by the Department to be complete and is accepted for processing. A public hearing may or may not be held at the discretion of the Commissioner or Board of Environmental Protection. Public comment on the application will be accepted throughout the processing of the application.The application will be filed for public inspection at the Department of Environmental Protection's office in Bangor during normal working hours. A copy of the application may also be seen at the municipal offices in Trenton, Maine. Written public comments may be sent to the regional office in Bangor where the application is filed for public inspection: MDEP, Eastern Maine Regional Office, 106 Hogan Road, Bangor, Maine 04401. Questions about the project may be directed to Roger St. Amand of Atlantic Resource Co, LLC at 207-944-7288
↧
NON-DISCRIMINATORY POLICY
The Operating Engineers, Local 4 Training Fund admits apprentices of either sex, and of any race, color, national and ethnic origin to all the rights, privileges, programs, and activities generally accorded or made available to apprentices at the school. It does not discriminate on the basis of sex, color, national and ethnic origin in the administration of its educational policies, admissions' policies and other school-administered programs.
Oct. 7, 2017
↧
NOTICE OF PUBLIC SALE
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered June 30, 2017 in the action entitled [font=font36821]Federal National Mortgage Association v. Salvatore J. Cascone, Jr. a/k/a Salvatore Cascone Jr.[/font], by the Newport District Court, Docket No. NEWDC-RE-15-18, wherein the Court adjudged the foreclosure of a mortgage granted by Salvatore J. Cascone Jr. and Stephanie A. Cascone to Mortgage Electronic Registration Systems, Inc., as nominee for TD Banknorth, N.A., its successors and assigns dated January 8, 2007 and recorded in the Penobscot County Registry of Deeds in Book 10801, Page 266, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]Thursday, November 9, 2017, commencing at 10:45 AM, at the Law Office of Shapiro & Morley, LLC, 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106.[/font]
The property is located at 507 Ridge Road, Plymouth, Maine.
The sale will be by public auction. All bidders for the property will be required to make a deposit of $5,000.00 by 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 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. Additional terms will be announced at the public sale.
Shapiro & Morley, LLC, 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106, (207) 775-6223.
14-021623
Oct. 9, 16, 23, 2017
↧
↧
NOTICE OF PUBLIC SALE
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered September 6, 2017 in the action entitled [font=font36821]PHH Mortgage Corporation v. Frederick S. Degenhardt and Lisa E. Degenhardt, et al.[/font], by the Aroostook County Superior Court, Docket No. CARSC-RE-16-86, wherein the Court adjudged the foreclosure of a mortgage granted by Frederick S. Degenhardt and Lisa E. Degenhardt to Mortgage Electronic Registration Systems, Inc., as nominee for KeyBank National Association, its successors and assigns, dated May 14, 2010 and recorded in the Aroostook County - Southern Registry of Deeds in Book 4822, Page 246, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]Thursday, November 9, 2017, commencing at 9:00 AM, at Philip K. Jordan, Esq., Currier, Trask & Jordan, 27 Court Street, Houlton, ME 04730.[/font]
The property is located at 47 Rose Street, Caribou, Maine.
The sale will be by public auction. All bidders for the property will be required to make a deposit of $5,000.00 by 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 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. Additional terms will be announced at the public sale.
Shapiro & Morley, LLC, 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106, (207) 775-6223.
15-023560
Oct. 9, 16, 23, 2017
↧
NOTICE OF PUBLIC SALE OF REAL ESTATE - LONGMUIR
Property located at 64 Elm Street, Newport, Maine 04953
Mortgage recorded in the Penobscot County Registry of Deeds at Book 12557, Page 241
By virtue of and in execution of an Order and Judgment of Foreclosure and Sale entered in the Penobscot County Superior Court on June 30, 2017, in Civil Action, Docket No. RE-16-52, brought by TD Bank, N.A. as Plaintiff against Defendant, Colleen F. Longmuir and Party-in-Interest State of Maine - Maine Revenue Services, for the foreclosure of mortgage recorded as set forth above, the ninety (90) day period of redemption having expired without redemption, notice is hereby given that there will be sold at public sale at two o'clock P.M. on the 14th day of the month of November, 2017 at the offices of Duane Morris LLP, 2 Monument Square, Suite 505, Portland, ME 04101-4079, the premises described in said mortgage, situated at 64 Elm Street, in the Town of Newport, County of Penobscot, and State of Maine. Please refer to said mortgage deed recorded in said Registry of Deeds for a more particular description of the premises. There will be no open house.
TERMS OF SALE: The property will be sold to the highest bidder who complies with the terms of sale. A deposit of at least $5,000.00 must be paid to TD Bank, N.A. in money order, bank check, or certified U.S. funds, which sum will be retained as a non-refundable, non-interest bearing deposit. The highest bidder must also sign a purchase and sale contract with TD Bank, N.A. calling for a closing within thirty days of the public sale, at which time the balance will be due in money order, bank check, or certified U.S. funds payable to said bank, which 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 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.
TD BANK, N.A., by its attorneys
Duane Morris LLP
David C. West ME Bar 005714
2 Monument Square, Suite 505
Portland, ME 04101-4079
Phone: 215-979-1656
Fax 207-226-2040
Oct. 9, 16, 23, 2017
↧
TOWN OF HAMPDEN PUBLIC HEARING
Notice is hereby given that the Hampden Town Council will conduct a public hearing at 7:00 p.m. on Monday, October 16th, 2017 at the Hampden Municipal Building Council Chambers, 106 Western Ave. for consideration of the following:
[font=font36821]ADOPTION OF AN ORDINANCE TO AUTHORIZE THE LEASE-PURCHASE OF PUBLIC WORKS BACKHOE AND ANY ASSOCIATED EQUIPMENT.[/font]
This Notice and the public hearing will constitute the notice and hearing requirement to authorize the borrowing of money other than tax anticipation notes under Section 212.5 of the Town of Hampden Charter.
Paula A. Scott
Town Clerk
Oct. 9, 2017
↧
NOTICE OF PUBLIC SALE - SCHOOLS
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered May 23, 2017 in the action entitled [font=font57991]Wells Fargo Bank, National Association, successor by merger to Wells Fargo Bank Minnesota, National Association, f/k/a Norwest Bank Minnesota, National Association as Trustee for First Union Home Equity Loan Trust 1997-3, Home Equity Loan Asset-Backed Certificates, Series 1997-3 v. Anne Schools, Esq., Special Administrator of the Estate of Gerald F. Day and Laila M. Awad, et al.[/font], by the Millinocket District Court, Docket No. MILDC-RE-15-13, wherein the Court adjudged the foreclosure of a mortgage granted by the late Gerald F. Day and Laila M. Awad to Home Loan & Investment Bank, FSB dated July 23, 1997 and recorded in the Penobscot County Registry of Deeds in Book 6449, Page 16, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on
[font=font36821]November 15, 2017 at 10:00 AM
At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font]
The property is located at 11 Pine Street, East Millinocket, 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 sixty (60) 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. [font=font36821]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.[/font]
This property will be sold as is. Additional terms will be announced at the public sale.
Wells Fargo Bank, National Association, successor by merger to
Wells Fargo Bank Minnesota, National Association,
f/k/a Norwest Bank Minnesota, National Association as Trustee for
First Union Home Equity Loan Trust 1997-3, Home Equity Loan
Asset-Backed Certificates, Series 1997-3
by its attorneys,
Bendett & McHugh, P.C.
30 Danforth Street, Ste. 104
Portland, ME 04101
207-221-0016
Oct. 9, 16, 23, 2017
↧
↧
HEARINGS ON GOVERNOR'S NOMINATIONS
Legislative committees will hold public hearings as listed below for the purpose of considering nominations by the Governor for appointment to positions that require review by joint standing committees and to confirmation by the Legislature. You may testify at the public hearing or submit written testimony. Written testimony must be received by 9 am the day of the hearing and should be sent to: Legislative Information Office, 100 SHS, Augusta, Maine 04333-0100. Persons with special needs who wish to attend a Legislative hearing and require accommodations should notify the Legislative Information Office as soon as possible: 207-287-1692, TTY 207-287-6826, FAX 207-287-1580, webmaster_lio@legislature.maine.gov.
[font=font36821]JOINT STANDING COMMITTEE ON AGRICULTURE, CONSERVATION AND FORESTRY[/font]
Senator Paul T. Davis, Sr., Senate Chair, Representative Michelle Ann Dunphy, House Chair
[font=font36821]Public Hearing:[/font] Friday, October 20, 2017, 9:00 AM, Cross Building, Room 214
[font=font36821]Nominee:[/font] Stanley K. Millay of Appleton to the Maine Milk Commission
The Maine Milk Commission, established by 7 MRSA § 2952 , is empowered to establish and change the minimum wholesale and retail prices for the sale of milk in State. The Commission also conducts independent industry studies relating to pricing, compacts, supply, market areas, classifications, transportation and hauling. The 5 members include the Commissioner of the Department of Agriculture, Food & Rural Resources and 4 appointed members. Members serve 4-year terms. A more detailed description of the Commission can be found at [u]http://www.mainelegislature.org/legis/statutes/7/title7ch603sec0.html[/u]
[font=font36821]CONTACT:[/font] Legislative Information Office, 287-1692
[font=font36821]JOINT STANDING COMMITTEE ON EDUCATION AND CULTURAL AFFAIRS[/font]
Senator Brian D. Langley, Senate Chair, Representative Tori P. Kornfield, House Chair
[font=font36821]Public Hearing:[/font] Friday, October 20, 2017, 9:00 AM, Cross Building, Room 202
[font=font36821]Nominees:[/font] Emily G. Smith of Presque Isle; Patricia A. Duran of Hermon to the Maine Community College System, Board of Trustees
The Board is the policy-making authority for the Community College System and is comprised of 13 voting members. They represent the fields of business and industry, labor, education, the general public, and the student body. The Board is responsible for developing and adopting policies for the operation and the administration of the System. A more detailed description of the Board can be found at [u]http://www.mainelegislature.org/legis/statutes/20-A/title20-Ach431sec0.html[/u]
[font=font36821]Nominees:[/font] Ande A. Smith of North Yarmouth; James Douglas Wellington, Esq. of Castine to the Maine Maritime Academy, Board of Trustees
The Board of Trustees of the Maine Maritime Academy was established in 1941 to control the affairs of the Academy (Private and Special Law c. 37). With the exception of the student member, who serves a 1-year term, members serve 5-year terms. The Academy is authorized by statute to confer Bachelor of Science, Associate of Science, and Master of Science in Maritime Management degrees, and is responsible for providing and maintaining a nautical school. The Board's specific powers and duties include establishing tuition fees and other charges related to students' attendance at the school; providing for the publication of scholarly writings in the field of maritime and related studies; setting employees' compensation; making regulations necessary for the management of the Academy; constructing facilities; and authorizing the purchase of land and making the necessary financing arrangements for these purposes. Members of the Board are authorized to be reimbursed for expenses incurred in attending meetings.
[font=font36821]Nominee:[/font] Jay M. Hibbard of Portland to the Maine Public Broadcasting Corporation, Board of Trustees
The Maine Public Broadcasting Corporation was created by the 115th Legislature to develop, maintain & support a structure of public broadcasting that can ensure the most cohesive and efficient system for audiences in the State. The Board of Trustees is composed of not fewer than 18 or more than 20 trustees, including 2 public appointed members. The board manages the affairs of the Maine Public Broadcasting Corporation.
[font=font36821]Nominee:[/font] Honorable Wendy L. Ault of Wayne to the State Board of Education
The State Board of Education, established by, 20-A MRSA § 401, is a 9 member board. Four members must reside in the 1st Congressional District and 4 members must reside in the 2nd Congressional District at the time of appointment. One member may reside in either District. One student member must attend school in the state's First Congressional District and one must attend school in the State's Second Congressional District at the time of appontment. The membership must be broadly representative of the public and the regions of the State and have strong interest and knowledge of Education. The Board is an autonomous body which has primary responsibility for formulating policy by which the Commissioner of Education shall administer certain regulatory tasks; advising the Commissioner in the administration of all of the mandated responsibilities of that position; and enforcing regulatory requirements for school administrative units. The term of appointment is 5 years. A person may not serve more than any 2 five-year terms. The term for student members is 2 years. A more detailed description of the Board may be found at [u]http://www.mainelegislature.org/legis/statutes/20-A/title20-Asec401.html[/u]
[font=font36821]Nominee:[/font] Elizabeth M. Timm of Falmouth to the University of Maine System, Board of Trustees
The Board of Trustees is the governing and planning body of the University of Maine System, which was originally chartered by the State in 1865. The Board comprises 16 members by law (Private and Special Laws 1967, ch. 229, as amended), 15 of whom are appointed by the Governor, the 16th member is the Commissioner of Education who serves as a voting member ex officio. One member is to be a full-time student at one of the campuses of the University of Maine System. The Board of Trustees has overall responsibility for overseeing the management and maintenance of the University system, consistent with the policies and principles governing the state's higher educational programs and planning as defined in 20-A MRSA § 10901. With the exception of the student member, who serves a 2-year term, members serve 5-year terms. Members of the Board of Trustees serve without compensation, but may be reimbursed for travel and other expenses incurred in the performance of their official duties. A more detailed description of the University can be found at [u]http://www.mainelegislature.org/legis/statutes/20-A/title20-Ach411sec0.html[/u]
[font=font36821]Public Hearing:[/font] Friday, October 20, 2017, 1:00 PM, Cross Building, Room 202
[font=font36821]Nominees:[/font] John G. Shattuck of New Castle; Michelle S. Ames of Portland; Terry L. Morrell of Gorham to the School Board of the Governor Baxter School for the Deaf
The Board was established as the policy-making authority and independent governing body of the school. The board is comprised of 15 appointed voting members and 2 nonvoting student members. Voting members serve 3-year terms. A more detailed description of the board can be found at [u]http://www.mainelegislature.org/legis/statutes/20-A/title20-Asec7406.html[/u]
[font=font36821]CONTACT:[/font] Legislative Information Office, 287-1692
[font=font36821]JOINT STANDING COMMITTEE ON ENERGY, UTILITIES AND TECHNOLOGY[/font]
Senator David Woodsome, Senate Chair, Representative Seth A. Berry, House Chair
[font=font36821]Public Hearing:[/font] Wednesday, October 18, 2017, 1:30 PM, Cross Building, Room 211
[font=font36821]Nominee:[/font] Donald C. Lewis, Jr. of Brewer to the Efficiency Maine Trust Board
The Board (5MRSA§ 12004-G) was established by the 124th Legislature as the governing board of the Efficiency Maine Trust, for the purposes of developing, planning, coordinating and implementing energy efficiency and alternative energy resources programs in the State. The 9 member board includes the directors of the Governor's Office of Energy Independence & Security and the Maine State Housing Authority as well as the 7 appointed members. Members must adequately represent interest of commercial, industrial, small business, residential and low-income energy consumers. Members serve 3-year terms except for the initial staggered terms. A more detailed description can be found at [u]http://www.mainelegislature.org/legis/bills/bills_124th/chapters/PUBLIC372.asp[/u]
[font=font36821]Nominee:[/font] Randall D. Davis of Smithfield to the Public Utilities Commission
The Public Utilities Commission (PUC) comprises 3 members who serve 6-year terms. One of the three members is designated by the Governor as Chair. If the commission is unable to maintain a quorum, the Governor shall appoint 3 alternate commissioners who serve as temporary commissioners for the duration of that particular proceeding. The purpose of the PUC is to protect the public by ensuring utilities operating in the State of Maine provide adequate and reliable service to the public at reasonable and just rates. The Commission has investigatory and rulemaking authority. A more detailed description of PUC can be found at [u]http://janus.state.me.us/legis/statutes/35-A/title35-Ach0sec0.html[/u]
[font=font36821]CONTACT:[/font] Legislative Information Office, 287-1692
[font=font36821]JOINT STANDING COMMITTEE ON HEALTH AND HUMAN SERVICES[/font]
Senator Eric L. Brakey, Senate Chair, Representative Patricia Hymanson, House Chair
[font=font36821]Public Hearing:[/font] Friday, October 20, 2017, 9:00 AM, Cross Building, Room 209
[font=font36821]Nominee:[/font] Albert Ricker Hamilton, Jr. of Falmouth as the Commissioner of the Department of Health and Human Services
The Commissioner is responsible for the overall direction and supervision of the Department, which has broad statutory authority for the general supervision of the interests of health and life of all Maine citizens. The Department's specific duties include carrying out programs in health care maintenance, protective services for children and adults, assistance programs for the economically indigent, rehabilitation of the physically handicapped, and services for the elderly. A more detailed description can be found at [u]http://www.mainelegislature.org/legis/statutes/22-A/title22-Ach1sec0.html[/u]
[font=font36821]CONTACT:[/font] Legislative Information Office, 287-1692
[font=font36821]JOINT STANDING COMMITTEE ON LABOR, COMMERCE, RESEARCH AND ECONOMIC DEVELOPMENT[/font]
Senator Amy F. Volk, Senate Chair, Representative Ryan M. Fecteau, House Chair
[font=font36821]Public Hearing:[/font] Tuesday, October 17, 2017, 9:00 AM, Cross Building, Room 208
[font=font36821]Nominees:[/font] James G. Howard of Topsham; James P. Violette of Waterville to the Finance Authority of Maine
The Finance Authority of Maine (FAME) provides innovative financial solutions to help Maine citizens pursue business and higher education opportunities. FAME's powers and duties may include borrowing & lending money and/or credit; providing interest rate subsidies on commercial loans or grants, acquiring and disposing of real estate, mortgage transactions & matching investors with opportunities. Members serve 4-year terms and are entitled to receive compensation equal to legislative per diem. A more detailed description of FAME can be found at [u]http://www.mainelegislature.org/legis/statutes/10/title10ch110sec0.html[/u]
[font=font36821]Nominees:[/font] Amie M. Parker of Lewiston; Carl A. Guignard of Lewiston; Dennis E. Welch of Windham to the Maine Labor Relations Board
The board is a tripartite board consisting of representatives from labor, management and the public. One member and 2 alternates represent each of the three sectors. The public member serves as chair. Members are responsible for hearing complaints regarding unfair labor practices and for rendering decisions. The board also develops policy and establishes rules. Members serve 4-year terms. A more detailed description of the board can be found at [u]http://www.mainelegislature.org/legis/statutes/26/title26sec968.html[/u]
[font=font36821]Nominees:[/font] Kevin P. Joseph of Oakland; Lincoln J. Merrill, Jr. of North Yarmouth to the Maine State Housing Authority
The Authority, pursuant to 30-A MRSA§ 4722, comprises 7 Commissioners, which includes the Director and the Treasurer of State. Established as a public body corporate and politic and an instrumentality of the State, the Authority has the powers and duties to gather information and statistics on housing and housing-related socioeconomic conditions; develop plans, finance, conduct research and demonstration of model housing programs; provide or coordinate technical assistance and consultation about housing and housing-related activities. A more detailed description of the Authority can be found at [u]http://www.mainelegislature.org/legis/statutes/30-A/title30-Ach201sec0.html[/u]
[font=font36821]Nominee:[/font] Jennifer J. Duddy, Esq. of Cape Elizabeth to the Maine Unemployment Insurance Commission
The Maine Unemployment Insurance Commission is a statutory commission established, in 26 MRSA, Section 1081. The Commission comprises 3 members, two of whom are to represent labor and employers respectively. The third member, who also serves as chair of the commission, shall be an attorney admitted to the practice of law in Maine, who "shall be impartial". The Commission is responsible for the adjudication of disputed claims for unemployment compensation benefits. Commission members serve 6-year terms and are paid as full-time state employees. A more detailed description of the Commission can be found at: [u]http://www.mainelegislature.org/legis/statutes/26/title26sec1081.html[/u]
[font=font36821]CONTACT:[/font] Legislative Information Office, 287-1692
[font=font36821]JOINT STANDING COMMITTEE ON STATE AND LOCAL GOVERNMENT[/font]
Senator Paul T. Davis, Sr., Senate Chair, Representative Danny Martin, House Chair
[font=font36821]Public Hearing:[/font] Tuesday, October 17, 2017, 9:00 AM, Cross Building, Room 214
[font=font36821]Nominee:[/font] Stacey L. Morrison of Gardiner to the Maine Governmental Facilities Authority
The Maine Governmental Facilities Authority was established by the 118th Legislature during to assume primary responsibility for insuring adequate facilities for Maine State Government. The authority comprises 5 members, 3 of whom are appointed by the Governor for 5 year terms. The other two members are the Treasurer of State and the Commissioner of Administrative and Financial Services, who serve as ex officio voting members. The Authority has statutory authority to undertake such projects that it deems necessary to assure the provision of adequate facilities for use by the courts, any agency, instrumentality or department of the State, or by any branch of government and to enter into financing arrangements to execute these. A more detailed description of the Authority can be found at: [u]http://www.mainelegislature.org/legis/statutes/4/title4sec1604.html[/u]
[font=font36821]CONTACT:[/font] Legislative Information Office, 287-1692
[font=font36821]JOINT STANDING COMMITTEE ON TAXATION[/font]
Senator Dana L. Dow, Senate Chair, Representative Ryan Tipping, House Chair
[font=font36821]Public Hearing:[/font] Tuesday, October 17, 2017, 10:00 AM, State House, Room 127
[font=font36821]Nominees:[/font] Douglas Kelley Young, Esq. of Portland; Honorable Richard A. Nass of Acton to the Maine Board of Tax Appeals
The Board, established as an independent board in the Department of Administrative and Financial Services, was created to provide taxpayers with a fair system of resolving controversies with the bureau and to ensure due process. The board is not subject to supervision of the Bureau of Revenue Services. The 3 appointed board members serve 3-year terms. A more detailed description of the board can be found at:
[u]http://www.mainelegislature.org/legis/bills/bills_125th/billtexts/HP129101.asp[/u]
[font=font36821]CONTACT:[/font] Legislative Information Office, 287-1692
[font=font36821]JOINT STANDING COMMITTEE ON VETERANS AND LEGAL AFFAIRS[/font]
Senator Garrett P. Mason, Senate Chair, Representative Louis J. Luchini, House Chair
[font=font36821]Public Hearing:[/font] Monday, October 16, 2017, 9:00 AM, State House, Room 437
[font=font36821]Nominee:[/font] Lawrence J. Davis of Hallowell to the State Liquor and Lottery Commission
The Commission has general responsibility for establishing policy and rules concerning state lotteries and monitoring operations of the Bureau of Alcoholic Beverages and Lottery Operations in its administration of the laws relating to the sale of spirits. The 5 members of the Commission must be residents of Maine and serve 3-year terms. A more detailed description of the Commission can be found at [u]http://www.mainelegislature.org/legis/statutes/28-A/title28-Asec81.html[/u] and [u]http://www.mainelegislature.org/legis/statutes/8/title8sec374.html[/u]
[font=font36821]CONTACT:[/font] Legislative Information Office, 287-1692
Oct. 10, 2017
↧
REQUEST FOR PROPOSALS #2018-22
The University of Maine System, acting on behalf of NetworkMaine is seeking proposals for the provision of data transport services to provide in-state transport services to approximately 900 K-20 schools, libraries, state and local governments, and research institutions that participate in Maine's research and education network, MaineREN. Resulting contract will be for a three (3) year term with two (2) optional renewal years. Responses are due on November 16, 2017. For a copy of the RFP #2018-22 contact Robin Cyr at [u]robin.cyr@maine.edu.[/u]
Published on: October 10, 2017
↧
REQUEST FOR PROPOSALS #2018-17
The University of Maine at Machias is seeking responses to provide Campus Rec Center Software Solution to serve as a membership software for the University Fitness/Rec Center. Responses are due on October 26, 2017. For a copy of the RFP #2018-17 contact Robin Cyr at [u]robin.cyr@maine.edu.[/u]
Published on: October 10, 2017.
↧