Sealed proposals, in envelopes plainly marked Proposal for NMCC Simulation Center Renovation
Northern Maine Community College
Mr. Barry A. Ingraham
Dean of Technology & Facilities
33 Edgemont Drive
Presque Isle, ME 04769
Renovation to the Simulation Center on the second floor of the Edmunds Building. Work shall include minor space reconfiguration, new interior walls, doors, windows, finishes, millwork, electrical, mechanical, and plumbing improvements. Project limits to include approximately 6,000 SF of existing floor area.
Bids will be opened and read aloud at the NMCC Martin Building, Room 106 at 2:00 PM on Thursday, March 22, 2018. Bids submitted after the noted time will not be considered and will be returned unopened.
A mandatory pre-bid conference for General Contractors and optional for Subcontractors will be held on Thursday, March 8, 2018 at 2 PM at the project site.
Additional information may be obtained at:
[u]www.wbrcae.com[/u] and [u]www.nmcc.edu/rfp[/u]
↧
NOTICE TO CONTRACTORS
↧
REQUEST FOR QUALIFICATIONS
The Maine Department of Defense, Veterans and Emergency Management (DVEM) wishes to procure [font=font36821]Owner's Representative Services[/font] - Maine Army National Guard, Northern Maine Readiness Center, PN 230135 located in Presque Isle, Maine. Qualifications packages are due at 4:00 PM on 09 March 2018 at Camp Keyes-BLDG 8, 194 Winthrop Street, Augusta, Maine 04333-0033, Attention: Mr. Marc Dube, Project Manager.
The scope of the Owner's Representative Services required includes but is not limited to: act as an advisor to the Owner, facilitate open communications among all parties, help avoid adversarial interactions and promote a sense of trust and teamwork, ensure that the project is completed at the lowest possible cost and highest degree of quality and workmanship that are consistent with the plans and specifications for the project.
Comply with the detailed Notice to Architects and Engineers on the BGS website:
http://www.maine.gov/bgs/constrpublic/prof_services/RFQ_profs.htm
Bureau of General Services, 77 State House Station, Augusta, Maine 04333, 207-624-7360.
Feb. 24, March 3, 2018
↧
↧
INVITATION TO BID
INVITATION TO BID
WATER POLLUTION CONTROL FACILITY
MAIN SWITCHBOARD UPGRADE
CITY OF BREWER, MAINE
1. RECEIPT OF BIDS
The City of Brewer, Maine will receive sealed bids at the Brewer City Hall, 80 North Main Street, Brewer, Maine 04412 until Wednesday, March 21, 2018 at 10:10 A.M. at which time the bids will be publicly opened and read aloud.
2. PROJECT
Work under this project consists of upgrade of the main switchboard of the Brewer Pollution Control Facility, along with all temporary facilities required to complete the project while maintaining power to the facility including restoration of disturbed areas, and incidentals as required for a complete project.
The project must be substantially completed within 75 consecutive calendar days and complete within 90 calendar days after the execution of Notice to Proceed.
3. PLANS AND SPECIFICATIONS
Plans and Specifications are on file and may be examined at the following locations:
Olver Associates Inc. Brewer City Hall
290 Main Street 80 North Main Street
P.O. Box 679 Brewer, Maine 04412
Winterport, Maine 04496
Associated Contractors of Maine Construction Summary of Maine
188 Whitten Road 734 Chestnut Street
Augusta, Maine 04330 Manchester, New Hampshire 03104
Copies may be obtained at Olver Associates Inc., Environmental Engineers, 290 Main Street, P.O. Box 679, Winterport, Maine 04496 upon receipt of $100.00 for each set, non-refundable, plus $25.00 fee if mailing is required.
4. PRE-BID CONFERENCE
A pre-bid conference shall be held Wednesday, March 14, 2018 at 9:00 A.M. at the Brewer Pollution Control Facility, 37 Oak Street, Brewer, Maine 04412.
5. BID BOND
A certified check or bank draft payable to the Owner or a satisfactory Bid Bond executed by the Bidder and Surety Company in an amount equal to five percent (5%) of the Bid shall be submitted with each bid. No bid may be withdrawn for at least 90 days after receipt of bids unless released by Owner.
6. QUALIFICATIONS OF BIDDER
In order to be considered as a responsive bidder, each general contractor must be on the Engineer's bidding register by purchasing at least one set of bidding documents directly from the Engineer's office. The Owner reserves the right to reject any bid if the evidence submitted by, or investigation of, such Bidder fails to satisfy the Owner that such Bidder is properly qualified to carry out the obligations of the contract and to complete the work contemplated therein. The successful bidder shall be required to provide both a Performance and a Payment Bond, each representing 100% of the contract value, at the time of contract execution.
7. NON DISCRIMINATION IN EMPLOYMENT AND LABOR STANDARDS
Bidders on this work will be required to comply with the President's Executive Order No. 11246 and amendments or supplements to that Order. The requirements for bidders and contractors under this Order are explained in the Notice to Contractors.
8. FEDERAL REQUIREMENTS
The Contractor must comply with all Safety and Health Regulations (CFR29 part 1926 and all subsequent amendments) as promulgated by the US Department of Labor on June 24, 1974, the Department of Labor Regulations relating to Copeland "Anti-Kickback Act (18 U.S.C. 874) as supplemented by 29 CFR part 3, Contract Work Hours and Safety Standards Act (40 U.S.C: 327-330) as supplemented by 29 CFR part 5, and Occupational Safety and Health Standards (OSHA) (29 CFR part 1910). The Contractor must comply with all applicable standards, orders, or requirements issued under section 306 of the Clean Air Act (42 U.S.C. 1857(h)), Section 508 of the Clean Water Act (33 U.S.C. 1368), and Executive Order 11738.
9. AWARD OF CONTRACT
The Owner reserves the right to reject any or all bids, to accept any bid that it deems to be in its best interests, and to waive any irregularities in bidding.
Stephen Bost
City Manager
February 24, 2018
↧
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 CRIMINAL JUSTICE AND PUBLIC SAFETY[/font]
Sen. Kimberley Rosen, Senate Chair, Rep. Charlotte Warren, House Chair
[font=font36821]Public Hearing:[/font] Monday, February 26, 2018, 9:00 AM, State House, Room 436
[font=font36821]LD 1819[/font] "An Act Prohibiting Female Genital Mutilation"
[font=font36821]LD 1822[/font] "An Act To Amend the Laws Governing Offenses against the Person"
[font=font36821]Public Hearing:[/font] Monday, February 26, 2018, 1:00 PM, State House, Room 436
[font=font36821]LD 1813[/font] "An Act To Establish as a Class D Crime the Intentional Photographing of a Minor without Consent of the Minor's Parent or Guardian by an Individual Required To Register as a Sex Offender"
[font=font36821]Public Hearing:[/font] Wednesday, February 28, 2018, 11:00 AM, State House, Room 436
[font=font36821]LD 1838[/font] "An Act To Amend the Laws Governing Indecent Conduct To Include Distribution of Photographic Images"
[font=font36821]LD 1841[/font] "An Act To Authorize a Prerelease Facility in Washington County" (EMERGENCY)
[font=font36821]CONTACT:[/font] Nikolette Alexander, 287-1122
[font=font36821]JOINT STANDING COMMITTEE ON INLAND FISHERIES AND WILDLIFE[/font]
Sen. Scott Cyrway, Senate Chair, Rep. Robert Duchesne, House Chair
[font=font36821]Public Hearing:[/font] Tuesday, February 27, 2018, 1:00 PM, Cross Building, Room 206
[font=font36821]LD 1835[/font] "An Act To Transfer Funds within the Department of Inland Fisheries and Wildlife" (EMERGENCY)
[font=font36821]LD 1836[/font] "An Act To Exempt from Hunter Safety Courses Certain Veterans and Persons Who Have Completed Firearms Safety Courses"
[font=font36821]CONTACT:[/font] Linda Lacroix, 287-1338
[font=font36821]JOINT STANDING COMMITTEE ON INSURANCE AND FINANCIAL SERVICES[/font]
Sen. Rodney Whittemore, Senate Chair, Rep. Mark Lawrence, House Chair
[font=font36821]Public Hearing:[/font] Tuesday, February 27, 2018, 1:00 PM, Cross Building, Room 220
[font=font36821]LD 696[/font] "An Act Regarding Insurance and Financial Services"
[font=font36821]LD 1792[/font] "An Act To Improve Market Stability for Maine Residents Purchasing Individual Health Insurance Coverage"
[font=font36821]CONTACT:[/font] Veronica Snow, 287-1314
[font=font36821]JOINT STANDING COMMITTEE ON STATE AND LOCAL GOVERNMENT[/font]
Sen. Paul Davis, Senate Chair, Rep. Danny Martin, House Chair
[font=font36821]Public Hearing:[/font] Wednesday, February 28, 2018, 9:00 AM, Cross Building, Room 214
[font=font36821]LD 1840[/font] "An Act To Revise the Municipal Consolidation Referendum Process"
[font=font36821]LD 1842[/font] "An Act To Require Education and Training Regarding Harassment for Legislators, Legislative Staff and Lobbyists"
[font=font36821]CONTACT:[/font] Jennifer Hall, 287-1330
[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, February 26, 2018, 10:00 AM, State House, Room 437
[font=font36821]LD 1837[/font] "An Act To Allow Cash Prizes for Certain Raffles Conducted by Charitable Organizations"
[font=font36821]CONTACT:[/font] Karen Montell, 287-1310
Feb. 24, 2018
↧
ORDER ON PLAINTIFF'S MOTION FOR SERVICE BY PUBLICATION
STATE OF MAINE
HANCOCK, ss.
DISTRICT COURT
LOCATION: Ellsworth
DOCKET NO. RE-17-71
ORDER ON PLAINTIFF'S MOTION FOR SERVICE BY PUBLICATION
TITLE TO REAL ESTATE
IS INVOLVED
JPMORGAN CHASE BANK, NATIONAL ASSOCIATION
)
)
)
PLAINTIFF
)
v.
)
)
MICHAEL HAMBLEN AKA MICHAEL D. HAMBLEN AND ABBY M. DAMON AKA ABBY MARIE DAMON FKA ABBY M. HAMBLEN
)
)
)
)
)
DEFENDANTS
)
)
)
)
Before the Court is the Motion of Plaintiff's attorney, Loraine L. Hite, Esq., of the law firm of Bendett & McHugh, PC, 270 Farmington Ave., Suite 151, Farmington, CT 06032 for an Order allowing Service by Alternate Means on the Defendant Michael Hamblen aka Michael D. Hamblen, named in a Summons and Complaint, Title to Real Estate Involved, now pending before this Honorable Court. M.R. Civ. P. 4 (g) (1). Plaintiff moves for service to be made on the Defendant Michael Hamblen aka Michael D. Hamblen, 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 Hancock County.
Plaintiff's Motion is GRANTED.
This is an action for the foreclosure of a mortgage on real property and may affect real property of the Defendant(s) located at, 254 Taunton Drive, Sullivan, ME 04664, and described in such Mortgage Deed as recorded in Book 4220 at Page 21 in the Hancock Registry of Deeds, Ellsworth, Maine.
After due diligence, Plaintiff JPMorgan Chase Bank, National Association, with a place of business at 3415 Vision Drive Columbus, Ohio 43219, has been unable to make personal service of Plaintiff's Summons and Complaint, Title to Estate Involved, on Defendant Michael Hamblen aka Michael D. Hamblen. Plaintiff has met the requirements of Rule 4(g)(1)(A)-(C). M.R.Civ.P. 4(g)(1)(A)-(C); 4(g)(2).
IT IS ORDERED that service be made upon the Defendant Michael Hamblen aka Michael D. Hamblen 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 Hancock County and by mailing a copy of this Order as published to the Defendant at PO Box 225, Franklin, ME 04634, the last known address of Defendant Michael Hamblen aka Michael D. Hamblen. This method and manner of service is reasonably calculated to provide actual notice of the pendency of the action to defendant Michael Hamblen aka Michael D. Hamblen.
IT IS FURTHER ORDERED that the Defendant Michael Hamblen aka Michael D. Hamblen, being served by publication, appear and serve an Answer to the Motion or Complaint on counsel for Plaintiff, Loraine L. Hite, Bendett & McHugh, PC, 270 Farmington Avenue, Suite 151, Farmington, CT 06032. The Answer must be filed with the Court by mailing to the following address: Clerk of Court, Ellsworth District Court, 50 State Street, Ellsworth, Maine 04605, within forty-one (41) days after the first publication of this Order.
IMPORTANT NOTICE
IF YOU FAIL TO SERVE AN ANSWER WITHIN THE TIME STATED ABOVE, OR IF, AFTER YOU ANSWER, YOU FAIL TO APPEAR AT ANY TIME THE COURT NOTIFIES YOU TO DO SO, A JUDGMENT BY DEFAULT MAY BE ENTERED AGAINST YOU IN YOUR ABSENCE FOR THE MONEY DAMAGES OR OTHER RELIEF DEMANDED IN THE COMPLAINT. IF THIS OCCURS, YOUR EMPLOYER MAY BE ORDERED TO PAY PART OF YOUR WAGES TO THE PLAINTIFF OR YOUR PERSONAL PEROPERTY, INCLDUING BANK ACCOUNTS AND YOUR REAL ESTATE, MAY BE TAKEN TO SATISFY THE JUDGMENT. IF YOU INTEND TO OPPOSE THIS LAWSUITE, DO NOT FAIL TO ANSWER WITHIN THE REQUIRED TIME.
If you believe the Plaintiff is not entitled to all or part of the claim set forth in the Complaint or if you believe you have a claim of your own against Plaintiff, you should talk to a lawyer. If you feel you cannot afford to pay a fee to a lawyer, you may ask the Clerk of Court, Hancock County, for information as to places where you may seek legal assistance.
The clerk shall enter the following on the docket: The ORDER dated
February 9, 2018, is incorporated in the docket by reference. This entry is made in accordance with M.R. Civ. P. 79 (a) at the specific direction of the Court.
Date: February 9, 2018 ____________________________________
Judge/Justice
Print Name: Michael Roberts
↧
↧
ORDER ON PLAINTIFF'S MOTION FOR SERVICE BY PUBLICATION
STATE OF MAINE
AROOSTOOK, ss.
SUPERIOR COURT
CIVIL ACTION
DOCKET NO. CARSC-RE-17-73
ORDER ON PLAINTIFF'S MOTION FOR SERVICE BY PUBLICATION
TITLE TO REAL ESTATE
IS INVOLVED
FLAGSTAR BANK, FSB
)
)
PLAINTIFF
)
v.
)
)
SHARRON MAYNARD AKA SHARRON V. MAYNARD AKA SHARON MAYNARD AND KENNETH D. MAYNARD, JR.
)
)
)
)
DEFENDANTS
)
and
)
)
STATE OF MAINE-MAINE REVENUE SERVICES
)
)
)
)
)
)
PARTY(IES) IN INTEREST
)
Before the Court is the Motion of Plaintiff's attorney, Allyson L. Knowles, Esq., of the law firm of Bendett & McHugh, PC, 270 Farmington Ave., Suite 151, Farmington, CT 06032 for an Order allowing Service by Alternate Means on the Defendant Sharron Maynard aka Sharron V. Maynard aka Sharon Maynard, named in a Summons and Complaint, Title to Real Estate Involved, now pending before this Honorable Court. M.R. Civ. P. 4 (g) (1). Plaintiff moves for service to be made on the Defendant Sharron Maynard aka Sharron V. Maynard aka Sharon Maynard, 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 Aroostook County.
Plaintiff's Motion is GRANTED.
This is an action for the foreclosure of a mortgage on real property and may affect real property of the Defendant(s) located at, 1935 Washburn Road, Washburn, ME 04786, and described in such Mortgage Deed as recorded in Book 4732 at Page 327 in the Aroostook Registry of Deeds, Washburn, Maine.
After due diligence, Plaintiff Flagstar Bank, FSB, with a place of business at 5151 Corporate Drive Mailstop: S-110-3 Troy, MI 48098, has been unable to make personal service of Plaintiff's Summons and Complaint, Title to Estate Involved, on Defendant Sharron Maynard aka Sharron V. Maynard aka Sharon Maynard. Plaintiff has met the requirements of Rule 4(g)(1)(A)-(C). M.R.Civ.P. 4(g)(1)(A)-(C); 4(g)(2).
IT IS ORDERED that service be made upon the Defendant Sharron Maynard aka Sharron V. Maynard aka Sharon Maynard 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 Aroostook County and by mailing a copy of this Order as published to the Defendant at 1521 Washburn Road, Washburn, ME 04786, the last known address of Defendant Sharron Maynard aka Sharron V. Maynard aka Sharon Maynard. This method and manner of service is reasonably calculated to provide actual notice of the pendency of the action to defendant Sharron Maynard aka Sharron V. Maynard aka Sharon Maynard.
IT IS FURTHER ORDERED that the Defendant Sharron Maynard aka Sharron V. Maynard aka Sharon Maynard, being served by publication, appear and serve an Answer to the Motion or Complaint on counsel for Plaintiff, Loraine L. Hite, Bendett & McHugh, PC, 270 Farmington Avenue, Suite 151, Farmington, CT 06032. The Answer must be filed with the Court by mailing to the following address: Clerk of Court, Aroostook County Superior Court, 144 Sweden Street, Suite 104, Caribou, Maine 04736, within forty-one (41) days after the first publication of this Order.
IMPORTANT NOTICE
IF YOU FAIL TO SERVE AN ANSWER WITHIN THE TIME STATED ABOVE, OR IF, AFTER YOU ANSWER, YOU FAIL TO APPEAR AT ANY TIME THE COURT NOTIFIES YOU TO DO SO, A JUDGMENT BY DEFAULT MAY BE ENTERED AGAINST YOU IN YOUR ABSENCE FOR THE MONEY DAMAGES OR OTHER RELIEF DEMANDED IN THE COMPLAINT. IF THIS OCCURS, YOUR EMPLOYER MAY BE ORDERED TO PAY PART OF YOUR WAGES TO THE PLAINTIFF OR YOUR PERSONAL PEROPERTY, INCLDUING BANK ACCOUNTS AND YOUR REAL ESTATE, MAY BE TAKEN TO SATISFY THE JUDGMENT. IF YOU INTEND TO OPPOSE THIS LAWSUITE, DO NOT FAIL TO ANSWER WITHIN THE REQUIRED TIME.
If you believe the Plaintiff is not entitled to all or part of the claim set forth in the Complaint or if you believe you have a claim of your own against Plaintiff, you should talk to a lawyer. If you feel you cannot afford to pay a fee to a lawyer, you may ask the Clerk of Court, Aroostook County Courts for information as to places where you may seek legal assistance.
The clerk shall enter the following on the docket: The ORDER dated Feb 13 2018, is incorporated in the docket by reference. This entry is made in accordance with M.R. Civ. P. 79 (a) at the specific direction of the Court.
Date: February 13, 2018 ____________________________________
Judge/Justice
Print Name: HAROLD STEWART
↧
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 March 20, 2018. 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.
2018-047 IRIE ROSE HEYMAN, of Brewer. Petition of Irie Rose Heyman requesting her name be changed to Andrew Demetri Heyman. Irie Rose Heyman, Petitioner, 556 South Main Street, Apt. #2, Brewer, Maine 04412.
2018-070 MARTIN VICTOR PIKE, of Bangor. Petition of Martin Victor Pike requesting his name be changed to Marylin Victorya Pierce. Martin Victor Pike, Petitioner, 134 Ohio Street, Apt. 3, Bangor, Maine 04401.
2018-082 MONIQUE ALAINE FLYNN, of Orono. Petition of Monique Alaine Flynn requesting her name be changed to Monique Elaine Harebo. Monique Alaine Flynn, Petitioner, 111 Forest Avenue, Orono, Maine 04473.
2018-098 KENZA ARMELL, of Veazie. Petition of Kenza Armell requesting her name be changed to Kenza Hammach. Kenza Armell, Petitioner, 1244 State Street, Apt. #4, Veazie, Maine 04401.
2018-103 KARIN ANE CARLSON, of Bangor. Petition of Karin Ane Carlson requesting her name be changed to Karin Ane Carlson-Snider. Karin Ane Carlson, Petitioner, 32 Crestmont Road, Bangor, Maine 04401.
2018-104 JOSEPH ALAN SNIDER, of Bangor. Petition of Joseph Alan Snider requesting his name be changed to Joseph Alan Carlson-Snider. Joseph Alan Snider, Petitioner, 32 Crestmont Road, Bangor, Maine 04401.
2018-117 JANET JEAN WATSON, of Eddington. Petition of Janet Jean Watson requesting her name be changed to Janet Jean Bowie. Janet Jean Watson, Petitioner, 370 Riverside Drive, Eddington, Maine 04428.
2018-126 BRANDEN LESTER THOMPSON, of Orono, Petition of Branden Lester Thompson requesting his name be changed to Branden Lester Morningstar. Branden Lester Thompson, Petitioner, 12 Munson Road, Orono, Maine 04473.
2018-134 CHERYL ANN HARRIS, of Bangor. Petition of Cheryl Ann Harris requesting her name be changed to Cheryl Ann Friedman. Cheryl Ann Harris, Petitioner, 2 Bragg Street, Bangor, Maine 04401.
IN ADDITION, THE FOLLOWING MATTER WILL BE HEARD AT 10:00 A.M. OR AS SOON THEREAFTER AS IT MAY BE ON APRIL 12, 2018:
20115-469-1 ELIZABETH J. CYR, of Dexter, minor. Petition for Interim Order presented by Jill E. Cyr. Jill E. Cyr, Petitioner, 39A Water Street, Dexter, Maine 04930.
THIS NOTICE IS PARTICULARLY DIRECTED TO: LAWRENCE D. CYR, father of said Elizabeth J. Cyr, whose whereabouts are unknown, as well as to all other interested persons.
The following Personal Representatives have been appointed in the estates noted. The first publication date of this notice is February 24, 2018.
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.
2014-433 ESTATE OF JACQUELINE NELSON, late of Newburgh, deceased. Patrice R. Nelson, 127 Kennard Road, Newburgh, Miane 04444-4906 appointed Personal Representative.
2017-063 ESTATE OF ALICE MARIE SHELLHAMER, late of Holden, deceased. Marie Watson, 164 Wilson Street, Apt. 1, Brewer, Maine 04412 appointed Personal Representative.
2017-869 ESTATE OF THOMAS GENE TRASK, late of Lincoln, deceased. Jacob T. Trask, 483 Halftownship Road, Lincoln, Maine 04457 appointed Personal Representative
2017-930 ESTATE OF LARRY ELLIS THIES, late of Glenburn, deceased. Angelique C. Grado, 9919 Kleppel Road, Tomball, Texas 77375 appointed Personal Representative.
2018-043 ESTATE OF MARY LEE WEYMOUTH ROGERS, late of Brewer, deceased. William T. Rogers, Jr., 26 Craig Drive, Brewer, Maine 04412 appointed Personal Representative.
2018-046 ESTATE OF ROBERT J. MORIN, late of Old Town, deceased. Mark Morin, 1101 Huntington Drive, Augusta, Georgia 30909 appointed Personal Representative.
2018-048 ESTATE OF BRUCE A. KELSO, late of Hillsville, Virginia, deceased. Nora Kelso, 8539 Gate Parkway West #9110, Jacksonville, Florida 32216 appointed Personal Representative.
2018-050 ESTATE OF LINDA LOUISE CASE, late of Greenbush, deceased. Donna M. Wallen, 539 Jason Drive, Southampton, Pennsylvania 18966 appointed Personal Representative.
2018-052 ESTATE OF DAVID M. TILLEY, JR., late of Dexter, deceased. Rosemary L. Tilley, 14 Maple Street, Apt. B, Dexter, Maine 04930 and David M. Tilley, Sr., P.O. Box 147, Harmony, Maine 04942 appointed Personal Representatives.
2018-053 ESTATE OF GWENDOLYN M. McBURNIE, late of Brewer, deceased. Jeffrey C. McBurnie, 5 Church Road, Holden, Maine 04429 appointed Personal Representative.
2018-054 ESTATE OF MERL FOREST KNOWLTON, late of Hudson, deceased. Cynthia J. Jarvis, 4 Thurston Way, Hudson, Maine 04449 appointed Personal Representative.
2018-055 ESTATE OF RICHARD CHARLES JAMESON, late of Enfield, deceased. Julie J. Monroe, 15 Spencer Street, Orono, Maine 04473 appointed Personal Representative.
2018-056 ESTATE OF KEVIN L. WELLS, late of Burlington, deceased. Kathy L. Wells, 153 James Jipson Road, Burlington, Maine 04417 appointed Personal Representative.
2018-057 ESTATE OF REGINALD C. MOULTON, late of Newport, deceased. Clarissa Smith, 838 Mullen Road, Newport, Maine 04953 appointed Personal Representative.
2018-058 ESTATE OF GEORGE F. BAGLEY, JR., late of Orono, deceased. Rosann Maurice-Lentz, 37 Creekview Drive, Eliot, Maine 03903 and Pauline Dawson, 4060 Crystal Court, Boulder, Colorado 80304 appointed Personal Representatives
2018-059 ESTATE OF DAVID JOHN WHITAKER, late of Mattawamkeag, deceased. Nicloe Grimaldi, 18 Key Street, Eastport, Maine 04631 appointed Personal Representative.
.
2018-060 ESTATE OF KATHLEEN M. DAVIS, late of Brewer, deceased. Elizabeth M. Davis-Spencer, 69 Edgewood Drive, Brewer, Maine 04412 appointed Personal Representative.
2018-063 ESTATE OF JOHN WILLIAM TOOLE, late of Orono, deceased. Beverly A. Toole, 9 Alumni Drive, Apt. #212, Orono, Maine 04473 appointed Personal Representative.
2018-064 ESTATE OF SARAH LOUISE WARD, late of Corinth, deceased. Valerie J. Grant, 176 W. Corinth Road, Corinth, Maine 04427 appointed Personal Representative.
2018-065 ESTATE OF BARBARA STYNCHULA DALL, also known as BARBARA S. LUCIA, late of Orono, deceased. Carolyn L. Hamilton, 533 South Main Street, Brewer, Maine 04412 appointed Personal Representative.
2018-066 ESTATE OF JANE FORRESTER-WINNE, late of Orono, deceased. Amethyst F. Westeren, c/o Law Office of Cynthia Dill, 511 Congress Street, 5th Floor, Portland, Maine 04101 appointed Personal Representative.
2018-067 ESTATE OF FRANK J. FARRINGTON, late of Hampton Falls, New Hampshire, deceased. Nathan Dane III, Esq., c/o Rudman Winchell, P.O. Box 1401, Bangor, Maine 04402-1401 appointed Personal Representative.
2018-068 ESTATE OF ROBERT CALVIN BURKE, late of Lincoln, deceased. Nancy Lee Daigle, 437 Transalpine Road, Lincoln, Maine 04457 appointed Personal Representative.
2018-069 ESTATE OF JOHN WALTER SILVERNAIL, late of Bangor, deceased. Michael Silvernail, 990 Massachusetts Avenue #54, Arlington, Massachusetts 02476 appointed Personal Representative.
2018-071 ESTATE OF LINDA J. MacMANUS, late of Orono, deceased. Rebecca MacManus, 126 Lancaster Brook Road, Glenburn, Maine 04401 appointed Personal Representative.
2018-073 ESTATE OF PAUL MICHAEL JOHNSON, late of Bangor, deceased. Douglas Bramley Woods, 7018 Sunrise Road, Chapel Hill, North Carolina 27514 appointed Personal Representative.
2018-074 ESTATE OF ROBERT JOSEPH GRANDCHAMP, late of Bangor, deceased. Garth E. Grandchamp, 65 College Avenue, Orono, Maine 04473 appointed Personal Representative.
2018-075 ESTATE OF JAMES GORMAN O'CONNOR III, late of Bangor, deceased. Sandra Campbell, 81 Boutelle Road, Bangor, Maine 04401 appointed Personal Representative.
2018-076 ESTATE OF ROBERT L. BARRY, late of Bangor, deceased. Robert L. Barry, Jr., 7616 Somerset Lane, Manassas, Virginia 20111 and Bruce Michael Barry, 3019 Ontario Circle West, Melbourne, Florida 32935 appointed Personal Representatives
2018-080 ESTATE OF SIMON LEROY CASWELL, late of Old Town, deceased. Bruce W. Caswell, 1321 Kirkland Road, Old Town, Maine 04468 appointed Personal Representative.
2018-081 ESTATE OF ROBINA MAHANEY, late of Bangor, deceased. Francis X. Rist, 450 Mount Hope Avenue, Bangor, Maine 04401 appointed Personal Representative.
2018-083 ESTATE OF NORMAN ELI LEE, late of Mattawamkeag, deceased. Dale A. Lee, 31 Streets Trailer Park Road, Alton, Maine 04468 appointed Personal Representative
2018-084 ESTATE OF SHERRY L. HODGDON, late of Passadumkeag, deceased. Thomas F. Bouchard, 97 Goulds Ridge Road, Passadumkeag, Maine 04475 appointed Personal Representative.
2018-085 ESTATE OF BARBARA L. FORTIER, late of Orono, deceased. Arnold K. Miller, 43 Havasu Road, Orono, Miane 04473 appointed Personal Representative.
2018-086 ESTATE OF JOSEPH ANDREW FABIAN, JR., late of East Millinocket, deceased. Marcia L. Vertefeuille, 345 Marsh Stream Road, Frankfort, Maine 04438 appointed Personal Representative.
2018-089 ESTATE OF ROBERT WAYNE MANN, also known as ROBERT W. MANN, late of Dexter, deceased. Phillip Mann, 122 Spring Street #4, Dexter, Maine 04930 appointed Personal Representative.
2018-090 ESTATE OF LAWRENCE E. HIGGINS, SR., late of Exeter, deceased. Sharrie L. Handy, 984 Greenbush Road, Exeter, Maine 04435 appointed Personal Representative.
2018-091 ESTATE OF E.H. MARCELLE COFFIN, also known as ELLA HAZEL MARCELLE COFFIN, late of Orono, deceased. Millard F. Coffin III, P.O. Box 319, Surry, Maine 04684 appointed Personal Representative.
2018-092 ESTATE OF GAYLE ANN KINNEY, late of Bangor, deceased. James B. Woodhead, P.O. Box 3831, Brewer, Maine 04412 appointed Personal Representative.
2018-093 ESTATE OF JANET G. ROBINSON, late of Plymouth, deceased. Carol Chamberlain, 301 Shaw Hill Road, Etna, Maine 04434 appointed Personal Representative.
2018-094 ESTATE OF JOHN TROTT, late of Lincoln, deceased. Jane Weatherbee, 36118 Dockside Place, Dade City, Florida 33525 appointed Personal Representative.
2018-095 ESTATE OF FRANCES M. GRANT, late of Orono, deceased. Guy C. Grant, 7 Linden Court, Orono, Maine 04473 appointed Personal Representative.
2018-101 ESTATE OF BENJAMIN MICHAEL MAGNO, late of Bangor, deceased. Jennifer Hallock, P.O. Box 94, Dixfield, Maine 04224 appointed Personal Representative.
2018-102 ESTATE OF ELIZABETH ANN MARTIN, late of Orono, deceased. Donald J. Martin, P.O. Box 41, Aurora, Maine 04408 appointed Personal Representative.
2018-107 ESTATE OF JOHN L. BISHOP, late of Lagrange, deceased. Jean G. Bishop, P.O. Box 18, Lagrange, Maine 04453 appointed Personal Representative.
2018-108 ESTATE OF CHARLES ALDEN KILBY, late of Newport, deceased. Betty J. Stone, P.O. Box 223, Enfield, Maine 04493 appointed Personal Representative.
2018-109 ESTATE OF DOROTHY C. WINSHIP, late of Bangor, deceased. Stephen C. Jones, 1267 Hudson Road, Glenburn, Maine 04401 appointed Personal Representative.
2018-110 ESTATE OF NORMA MAY PARADIS, late of Old Town, deceased. Mary K. Chappelle, 377 Brunswick Street, Old Town, Maine 04468 appointed Personal Representative.
2018-111 ESTATE OF VIRGINIA S. LAVOIE, late of Old Town, deceased. Mary Jean Melanson, 765 Howland Road, Lagrange, Maine 04453 appointed Personal Representative.
2018-113 ESTATE OF MARY E. HOLLAND, late of Eddington, deceased. Edward R. Holland, 74 Comins Lane, Eddington, Maine 04428 appointed Personal Representative.
2018-114 ESTATE OF CAROLYN ANN MERRICK, late of Hermon, deceased. Richard L. Merrick, 201 Fuller Road, Hermon, Maine 04401 appointed Personal Representative.
2018-116 ESTATE OF ELEANOR S. WALKER, late of Orono, deceased. Mary C. Walker, 29 College Heights, Orono, Maine 04473 appointed Personal Representative.
2018-118 ESTATE OF TERESA B. McHALE, also known as TERESA C. McHALE, late of Bangor, deceased. William R. McHale, 422 Ohio Street, Bangor, Maine 04401 appointed Personal Representative.
2018-121 ESTATE OF JOSEPH RICHARD HUNT, late of Bangor, deceased. Johanna C. Hunt, 136 Yale Drive, Lake Worth, Florida 33460 appointed Personal Representative.
2018-122 ESTATE OF RUTH C. SHOREY, alos known as RUTH ARDEL SHOREY, late of Bangor, deceased. Edward A. Shorey, Jr., Bangor Nursing Home, 103 Texas Avenue, Bangor, Maine 04401 appointed Personal Representative.
2018-123 ESTATE OF JAMES PAUL ROBINSON, late of Dexter, deceased. Garnett S. Robinson, 331 Moosehead Trail, Dixmont, Maine 04932 appointed Personal Representative.
2018-124 ESTATE OF ELIZABETH A. GRANT, late of Bangor, deceased. Freeland E. Grant, 356 Buck Street, Bangor, Maine 04401 appointed Personal Representative.
2018-125 ESTATE OF GARREL ALTON BOUCHEY, late of Bangor, deceased. Pamela J. McKay, 128 Sandy Beach Road, Glenburn, Maine 04401 and Robin E. Todino, P.O. Box 8031, Bangor, Maine 04402 appointed Personal Representatives.
2018-130 ESTATE OF BRENDA ANN PATTERSON, late of Hampden, deceased. Sara E. Moon, 15 Bittersweet Way, Windham, Maine 04062 appointed Personal Representative.
Dated: February 16, 2018
/s/ Renee M. Stupak
Renee M. Stupak,
Register of Probate
Published: February 24 and March 3, 2018
↧
INVITATION TO BID
INVITATION TO BID
CHURCH STREET AND MISCELLANEOUS AREAS
SEWER IMPROVEMENTS
CITY OF BREWER, MAINE
1. RECEIPT OF BIDS
The City of Brewer, Maine will receive sealed bids at the Brewer City Hall, 80 North Main Street, Brewer, Maine 04412 until Wednesday, March 21, 2018 at 10:00 A.M. at which time the bids will be publicly opened and read aloud.
2. PROJECT
Work under this project consists of sanitary sewer and storm drain improvements on Church Street, North Main Street, West Road, East Road and vicinity including but not limited to replacement of approximately 200 LF of sanitary sewer, replacement of 55 LF of building sewer, installation of approximately 375 of storm drain, 3 EA sanitary sewer manholes, 4 drain manholes, 4 catch basins, 25 tons bituminous trench pavement, 20 tons bituminous driveway pavement, traffic control, erosion control, all earthwork, loam and seeding, restoration of disturbed areas, and incidentals as required for a complete project.
The project must be substantially completed within 60 consecutive calendar days and complete within 75 calendar days after the execution of Notice to Proceed.
3. PLANS AND SPECIFICATIONS
Plans and Specifications are on file and may be examined at the following locations:
Olver Associates Inc. Brewer City Hall
290 Main Street 80 North Main Street
P.O. Box 679 Brewer, Maine 04412
Winterport, Maine 04496
Associated Contractors of Maine Construction Summary of Maine
188 Whitten Road 734 Chestnut Street
Augusta, Maine 04330 Manchester, New Hampshire 03104
Copies may be obtained at Olver Associates Inc., Environmental Engineers, 290 Main Street, P.O. Box 679, Winterport, Maine 04496 upon receipt of $100.00 for each set, non-refundable, plus $25.00 fee if mailing is required.
4. PRE-BID CONFERENCE
A pre-bid conference shall be held Wednesday, March 14, 2018 at 10:00 A.M. at Brewer City Hall, 80 North Main Street, Brewer, Maine 04412.
5. BID BOND
A certified check or bank draft payable to the Owner or a satisfactory Bid Bond executed by the Bidder and Surety Company in an amount equal to five percent (5%) of the Bid shall be submitted with each bid. No bid may be withdrawn for at least 90 days after receipt of bids unless released by Owner.
6. QUALIFICATIONS OF BIDDER
In order to be considered as a responsive bidder, each general contractor must be on the Engineer's bidding register by purchasing at least one set of bidding documents directly from the Engineer's office. The Owner reserves the right to reject any bid if the evidence submitted by, or investigation of, such Bidder fails to satisfy the Owner that such Bidder is properly qualified to carry out the obligations of the contract and to complete the work contemplated therein. The successful bidder shall be required to provide both a Performance and a Payment Bond, each representing 100% of the contract value, at the time of contract execution.
7. NON DISCRIMINATION IN EMPLOYMENT AND LABOR STANDARDS
Bidders on this work will be required to comply with the President's Executive Order No. 11246 and amendments or supplements to that Order. The requirements for bidders and contractors under this Order are explained in the Notice to Contractors.
8. FEDERAL REQUIREMENTS
The Contractor must comply with all Safety and Health Regulations (CFR29 part 1926 and all subsequent amendments) as promulgated by the US Department of Labor on June 24, 1974, the Department of Labor Regulations relating to Copeland "Anti-Kickback Act (18 U.S.C. 874) as supplemented by 29 CFR part 3, Contract Work Hours and Safety Standards Act (40 U.S.C: 327-330) as supplemented by 29 CFR part 5, and Occupational Safety and Health Standards (OSHA) (29 CFR part 1910). The Contractor must comply with all applicable standards, orders, or requirements issued under section 306 of the Clean Air Act (42 U.S.C. 1857(h)), Section 508 of the Clean Water Act (33 U.S.C. 1368), and Executive Order 11738.
9. AWARD OF CONTRACT
The Owner reserves the right to reject any or all bids, to accept any bid that it deems to be in its best interests, and to waive any irregularities in bidding.
Stephen Bost
City Manager
February 24, 2018
↧
REQUEST FOR QUALIFICATIONS
The Town of Oakfield is hereby soliciting Request for Qualifications (RFQ) for the new Oakfield Fire Station. A Pre-Bid Conference will be February 28, 2018 at 5 PM at the Oakfield Community Center, 250 Oakfield Smyrna Road, Oakfield, ME 04763. Bids will be due on Wednesday, March 21, 2018 at the Oakfield Town Office no later than 12 PM.
Building to be 7,152 square feet, ICF and Wood Construction. To Request drawings please contact Foresight Engineering at ted.ocana@fepc.us or call 207.794.2775.
Feb. 24, 2018
↧
↧
PUBLIC NOTICE
Please take notice that the 101st Air Refueling Wing in Bangor, Maine intends to file an application to modify their Air Emissions License with the Maine Department of Environmental Protection, DEP, pursuant to the provisions of 38 M.R.S.A., Section 590 on March 1, 2018. The application to modify is for the replacement of old oil boilers with new natural gas (NG) boilers, and the installation of new emergency generators at the facility. According to the DEP regulations, interested parties must be publicly notified, written comments invited, and if justified, an opportunity for public hearing given. A request for a public hearing or for the Board at the DEP to assume jurisdiction must be received by the DEP, in writing, no later than 20 days after application is accepted by the DEP as complete for processing.
The modification and supporting documentation will be available for review at the Bureau of Air Quality DEP offices in Augusta (207)287-7688, during normal working hours. A copy of the application and supporting documentation will also be available at the Town Hall in Bangor Maine. Written public comments may be sent Jane Gilbert at the Bureau of Air Quality, State House Station #17, Augusta, Maine 04333.
Feb. 24, 2018
↧
REQUEST FOR BIDS POLICE UTILITY CRUISER
The Town of Hampden is accepting bids for the purchase of a police vehicle. The vehicle shall be a four-wheel drive utility vehicle with a police equipment package. Complete specs may be obtained from Town Clerk.
Submit sealed bids no later than 12:00 pm, Thursday, March 29, 2018 to:
Town of Hampden
Attn: Town Clerk - Police Vehicle Bid
106 Western Avenue
Hampden, ME 04444
The Town of Hampden reserves the right to accept or reject any or all bids.
Published on: February 26, 2018.
↧
TOWN OF HAMPDEN PUBLIC NOTICE
Notice is hereby given that the Hampden Town Council will conduct a public hearing at 7:00 p.m. on Monday, March 5, 2018, at the Hampden Municipal Building Council Chambers, 106 Western Avenue for consideration of the following: ADOPTION OF AN ORDINANCE TO AUTHORIZE THE APPROPRIATION AND BORROWING OF FUNDS TO FINANCE THE REPAIR AND REPLACEMENT OF PORTIONS OF HAMPDEN'S SEWER COLLECTION SYSTEM.
This Notice and the public hearing will constitute the notice and hearing requirements to authorize the borrowing of money other than tax anticipation notes under Section 212.5 of the Town of Hampden Charter.
Published on: February 26, 2018.
↧
CITY OF BREWER PUBLIC NOTICE
Notice is hereby given that the Planning Board of the City of Brewer will hold public hearings on Monday, the 5th day of March, 2018 at 6:00 p.m. in the Council Chambers at Brewer City Hall to consider the following amendments to the Land Use Code (Chapter 24) of the Charter, Codes and Ordinances of the City of Brewer:
I. Article 4, Performance Standards, to add Section 441 Mobile Food Businesses.
II. Article 14, Definitions
These Amendments are available for public inspection at the office of the [font=font36821][u]Brewer City Planner, 221 Green Point Road, Brewer, Maine (989-8431)[/font][/u] and this notice is posted on the bulletin board at Brewer City Hall.
Any person may attend these public hearings and speak on these applications. Written comments may also be submitted. The deadline for submission of written comments is 4:00 p.m. on the date of the hearings. [font=font36821][u]Written comments should be addressed to Brewer Planning Board, c/o City Planner, 80 No. Main Street, Brewer, Maine 04412.[/font][/u]
Ronda J. Hogan
City Clerk
February 26, 2018
↧
↧
NOTICE OF INTENT TO FILE
Please take notice that Hermon Properties, LLC, PO Box 345, Bangor, ME 04402, (207-848-3171) is intending to file a Site Location of Development Act permit application with the Maine Department of Environmental Protection pursuant to the provisions of 38 M.R.S.A. §481 thru 490 on or about March 2, 2018. The application is for development of a 42 lot residential subdivision on the Annis Road in Hermon, 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 at 106 Hogan Road, Bangor, Maine, 04401 during normal working hours. A copy of the application may also be seen at the municipal offices in Hermon, Maine. Written public comments may be sent to the DEP regional office in Bangor where the application is filed for public inspection.
Feb. 27, 2018
↧
NOTICE OF PUBLIC SALE - BELL
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered October 26, 2017 in the action entitled [font=font57991]U.S. Bank National Association v. Corey A. Bell and Barbara A. Bell f/k/a Barbara A. Murphy[/font], by the Skowhegan District Court, Docket No. SKODC-RE-17-15, wherein the Court adjudged the foreclosure of a mortgage granted by Corey A. Bell and Barbara A. Bell f/k/a Barbara A. Murphy to Mortgage Electronic Registration Systems, Inc, as nominee for Wilmington Finance, a division of AIG Federal Savings Bank, dated August 2, 2005 and recorded in the Somerset County Registry of Deeds in Book 3537, Page 143, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on
[font=font36821]April 3, 2018 at 10:00 AM
At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font]
The property is located at 48 Field Road, Detroit, 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.
U.S. Bank National Association
by its attorneys,
Bendett & McHugh, P.C.
30 Danforth Street, Ste. 104
Portland, ME 04101
207-221-0016
Feb. 27, March 6, 13, 2018
↧
RULEMAKING
Public Input for Proposed Rules
Notices are published each Wednesday to alert the public regarding state agency rulemaking. You may obtain a copy of any rule by notifying the agency contact person. You may also comment on the rule, and/or attend the public hearing. If no hearing is scheduled, you may request one - the agency may then schedule a hearing, and must do so if 5 or more persons request it. If you are disabled or need special services to attend a hearing, please notify the agency contact person at least 7 days prior to it. Petitions: you can petition an agency to adopt, amend, or repeal any rule; the agency must provide you with petition forms, and must respond to your petition within 60 days. The agency must enter rulemaking if the petition is signed by 150 or more registered voters, and may begin rulemaking if there are fewer. You can also petition the Legislature to review a rule; the Executive Director of the Legislative Council (115 State House Station, Augusta, ME 04333, phone (207) 287-1615) will provide you with the necessary petition forms. The appropriate legislative committee will review a rule upon receipt of a petition from 100 or more registered voters, or from "...any person who may be directly, substantially and adversely affected by the application of a rule..." (Title 5 §11112). World?Wide Web: Copies of the weekly notices and the full texts of adopted rule chapters may be found on the internet at: http://www.maine.gov/sos/cec/rules. There is also a list of rule-making liaisons (http://www.maine.gov/sos/cec/rules/liaisons.html), who are single points of contact for each agency.
PROPOSALS
AGENCY: 05-071 - Department of Education (DOE)
CHAPTER NUMBER AND TITLE: Ch. 14, Education of Homeless Students
PROPOSED RULE NUMBER 2018-P023
BRIEF SUMMARY: This is a revision of the existing rule which defines a homeless student, outlines procedures for identifying and enrolling homeless students and for resolving disputes over their identification and educational placement, and assures access to appropriate educational services for homeless students consistent with the McKinney-Vento Homeless Assistance Act.
PUBLIC HEARING: March 20, 2018 - Room 541, 9-10 a.m., Cross State Office Building, Augusta
COMMENT DEADLINE: March 30, 2018
CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION / DOE RULEMAKING LIAISON: Jaci Holmes, DOE, 23 State House Station, Augusta, ME 04333. Telephone: (207) 624-6669. Email: Jaci.Holmes@Maine.gov .
IMPACT ON MUNICIPALITIES OR COUNTIES: N/A
AGENCY: 05-071 - Department of Education (DOE)
CHAPTER NUMBER AND TITLE: Ch. 45, Rule for Vision and Hearing Screening in Maine Schools
PROPOSED RULE NUMBER: 2018-P024
BRIEF SUMMARY: This rule outlines the standards and processes for periodic vision and hearing screenings. The purpose of a screening is to identify potential hearing or vision deficits among school age children and refer for further care. Updates to the rule reflect current national recommendations for hearing and vision screenings. The rule clarifies techniques and acceptable research-based tools for schools to use.
PUBLIC HEARING: March 20, 2018 - 10:30-11:30 a.m., Room 541 Cross State Office Building, Augusta, Maine
COMMENT DEADLINE: March 30, 2018
CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION: Emily Poland, DOE, 23 State House Station, Augusta, ME 04333. Telephone: (207) 624-6688. Email: Emily.Poland@Maine.gov .
IMPACT ON MUNICIPALITIES OR COUNTIES: N/A
AGENCY: 05-071 - Department of Education (DOE)
CHAPTER NUMBER AND TITLE: Ch. 51, Child Nutrition Programs in Public Schools and Institutions
PROPOSED RULE NUMBER: 2018-P025 (Repeal)
CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION: Walter Beesely, DOE, 23 State House Station, Augusta, ME 04333. Telephone: (207) 624-6843. Email: Walter.Beesley@Maine.gov .
PUBLIC HEARING: None
COMMENT DEADLINE: March 30, 2018
BRIEF SUMMARY: The federal regulations articulate the responsibilities for the SAUs to follow, so the Department is repealing the regulation
IMPACT ON MUNICIPALITIES OR COUNTIES: None
AGENCY: 05-071 - Department of Education (DOE)
CHAPTER NUMBER AND TITLE: Ch. 129, Rights and Responsibilities of Educators and Pupils
PROPOSED RULE NUMBER: 2018-P026 (Repeal)
BRIEF SUMMARY: Repeal of the rule as the underlying authority in statute no longer exists.
PUBLIC HEARING: None
COMMENT DEADLINE: March 30, 2018
CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION / DOE RULEMAKING LIAISON: Jaci Holmes, DOE, 23 State House Station, Augusta, ME 04333. Telephone: (207) 624-6669. Email: Jaci.Holmes@Maine.gov .
IMPACT ON MUNICIPALITIES OR COUNTIES: N/A
AGENCY: 05-071 - Department of Education (DOE)
CHAPTER NUMBER AND TITLE: Ch. 250, School Approval for Nontraditional Limited Purpose Schools
PROPOSED RULE NUMBER: 2018-P027 (Repeal)
BRIEF SUMMARY: Repeal of the rule as the statute covers the language exactly.
PUBLIC HEARING: None
COMMENT DEADLINE: March 30, 2018
CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION / DOE RULEMAKING LIAISON: Jaci Holmes, DOE, 23 State House Station, Augusta, ME 04333. Telephone: (207) 624-6669. Email: Jaci.Holmes@Maine.gov .
IMPACT ON MUNICIPALITIES OR COUNTIES: N/A
AGENCY: 99-346 - Maine State Housing Authority (MaineHousing)
CHAPTER NUMBER AND TITLE: Ch. 1, Home Mortgage Program Rule
PROPOSED RULE NUMBER: 2018-P028
BRIEF SUMMARY: The current Ch. 1, Home Mortgage Program Rule, is being repealed and replaced. The replacement rule: (i) Changes MSHA references to MaineHousing; (ii) The new mortgage requirement is clarified to state that a homebuyer may not currently have a mortgage on the residence; (iii) Mobile home security requirements are updated to comply with current law; (iv) The requirement for fidelity insurance on condominiums is changed from condominiums with greater than 30 units to condominiums with greater than 20 units; (v) Language allowing MaineHousing to limit mortgage insurers by type of mortgage insurer is added; (vi) The section on application requirements for lenders to participate in our single family requirements is expanded; (vii) The Servicing Agreement is referenced in the section requiring indemnification from a Qualified Servicer.
PUBLIC HEARING: A public hearing will be held on Tuesday, March 20, 2018 at 9:30 a.m. at Maine State Housing, 353 Water Street, Augusta, Maine 04330-4633. Maine State Housing Authority's office and the hearing room are accessible to persons with disabilities and, upon sufficient notice, appropriate communications auxiliary aids and services will be provided to persons with disabilities and persons with limited English proficiency.
COMMENT DEADLINE: Friday, March 30, 2018 at 5:00 p.m.
A copy of the proposed replacement rule may be found at www.mainehousing.org.
CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION / AGENCY RULEMAKING LIAISON: Linda Uhl, Chief Counsel, Maine State Housing Authority, 89 State House Station, 353 Water Street, Augusta, Maine 04330-4633. Telephone: (207) 626-4600; (800) 452-4668 (voice in state only) or Maine Relay 711. Email: luhl@mainehousing.org .
Upon sufficient notice, this notice and the proposed rule will be made available in alternative formats for persons with disabilities and in alternative languages for persons with limited English proficiency.
IMPACT ON MUNICIPALITIES OR COUNTIES: None
ADOPTIONS
Pursuant to Ch. 380 of the Public Laws of 2011, notice of the adoption of rules will no longer be published in the newspaper rulemaking notices; our Wednesday web notices will continue to carry them, however. Information on rules adopted through the Maine Administrative Procedure Act as well as the full text of adopted rules is available on the internet at http://www.maine.gov/sos/cec/rules .
↧
REQUEST FOR PROPOSALS #037-18
The University of Maine System is seeking Responses for [font=font36821]Window Washing Services for University of Maine Department of Auxiliary Services.[/font] Responses are due end of business, March 21 2018. For a copy of the RFP contact [u]roger.ward@maine.edu[/u]
Published on: March 1, 2018.
↧
↧
NOTICE OF PUBLIC SALE OF REAL ESTATE
Property located at 143 Newport Road, Corinna, Maine 04928
Mortgage recorded in the Penobscot County Registry of Deeds at Book 10416, Page 5179
By virtue of and in execution of an Order and Judgment of Foreclosure and Sale entered in the Penobscot County Superior Court on October 3, 2017 and recorded in the Penobscot County Registry of Deeds in Book 14699, Page 309 ("Original Order") and a Supplemental Order and Judgment of Foreclosure and Sale to the Judgment of Foreclosure and Sale Recorded in the Penobscot Registry of Deeds in Book 14699, Page 309 ("Supplemental Order"), (which Supplemental Order confirmed that statutory deadlines run from the October 3, 2017 Original Order and which Supplemental Order will be recorded) entered in the Penobscot County Superior Court on January 24, 2018, in Civil Action, Docket No. RE-17-14 , brought by TD Bank, N.A. f/k/a TD Banknorth, N.A. as Plaintiff against Defendant, David A. Ireland and Parties-in-Interest America General Financial Services, Inc., Machias Savings Bank, Brewer Federal Credit Union Maine Acceptance Corporation, Cavalry SPV I LLC, Arrow Financial Services, LLC, Varney Chevrolet Inc., and Varney Ford Inc., d/b/a Newport Ford, 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 3rd day of the month of April, 2018 at the offices of Duane Morris LLP, 2 Monument Square, Suite 505, Portland, ME 04101-4079, for the premises described in said mortgage, situated at 143 Newport Road, in the Town of Corinna, 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 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
Published on: March 1, 8, 15, 2018.
↧
NOTICE OF MAINECARE HIV WAIVER EXTENSION APPLICATION
NOTICE OF MAINECARE HIV WAIVER EXTENSION APPLICATION
AGENCY: Department of Health and Human Services, MaineCare Services
CONCISE SUMMARY: Maine will be submitting a 5-year renewal application to the Centers for Medicare and Medicaid Services (CMS) for its HIV/AIDS Section 1115 Demonstration Waiver, effective January 1, 2019. The purpose of this waiver is to provide limited Medicaid coverage to Maine citizens living with HIV/AIDS.
The HIV/AIDS demonstration began in July 2002 and is currently approved through December 31, 2018. The waiver allows limited Medicaid benefits to individuals living with HIV/AIDS who are at or below 250% of the Federal Poverty Level. The State's goal in implementing this waiver is to improve the health status of individuals living with HIV/AIDS in Maine by improving access to continuous health care services and arresting progression of HIV/AIDS status by providing early and optimal care coupled with high quality and cost efficiency.
PUBLIC HEARINGS: In accordance with 42 CFR Part 431.408, notice is hereby given that DHHS will host three public hearings on the HIV waiver extension application that will be submitted to the Centers for Medicare and Medicaid Services.
Hearing 1: Augusta Monthly HIVAC Meeting
Date: March 13, 2018
Time 10: 00 a.m.
Location Room 103 Burton Cross Building,
111 Sewall Street, Augusta
ME 04330
Conference Line: 877-455-0244
Passcode: 2076246687
Hearing 2: Augusta Public Hearing
Date: March 20, 2018
Time 9: 30 a.m.
Location Room 600 Burton Cross Building,
111 Sewall Street, Augusta
ME 04330
Conference Line: 877-455-0244
Passcode: 7155869880
Hearing 2: Bangor Public Hearing
Date: March 21, 2018
Time 9: 30 a.m.
Location Maine DHHS Bangor,
396 Griffin Road, Bangor
ME 04401
Conference Line: 877-455-0244
Passcode: 7155869880
PUBLIC COMMENT: This notice also serves to open the 30-day public comment period, which closes at 11:59 p.m. on Saturday, March 31, 2018. Comments and questions about the proposed HIV waiver extension application can also be submitted online via: http://www.maine.gov/dhhs/oms/rules/demonstration-waivers.shtml or by email to: Policy.DHHS@maine.gov or by mail to: Division of Policy/MaineCare Services, 242 State St. 11 State House Station, Augusta, Maine 04333-0011. All comments must be received by 11:59 p.m. on March 31, 2018.
More information, including the proposed waiver application and the full public notice, can be found at: http://www.maine.gov/dhhs/oms/rules/demonstration-waivers.shtml.
The public may review the proposed waiver application at any Maine DHHS office in every Maine County. To find out where the Maine DHHS offices are, call 1-800-452-1926.
↧
NOTICE
Bangor Savings Bank, 99 Franklin Street, Bangor, Maine 04401 intends to close its branch and other offices at 99 Franklin Street, Bangor, Maine. The projected closing date is June 1, 2018. The closing is expected to coincide with the opening of a new branch at its proposed new Bangor Savings Bank campus at 24 Hamlin Way, Bangor, Maine, on or about the same date.
March 1, 8, 2018
↧