Quantcast
Channel: Bangor Daily News Classifieds: Legals
Viewing all 13053 articles
Browse latest View live

REQUEST FOR BIDS

$
0
0
The City of Bangor, Maine invites sealed proposals from qualified asbestos abatement contractors and flooring contractors to remove and replace the existing tile flooring at the Public Health and Community Services offices located at 103 Texas Avenue in the City of Bangor. The project involves the removal of approximately 10,895 square feet of asbestos containing material (ACM) floor tile, 1,225 square feet of Non-ACM floor tile, and 640 square feet of ceramic tile. The project includes the proper floor preparation and installation of approximately 12,760 square feet of new vinyl composite tile (VCT) floor tile and approximately 4,150 linear feet of 4" rubber cove base. General project information is available on the City's website at the following web address: [u]www.bangormaine.gov/proposals[/u]. An informational [font=font36821]pre-bid meeting[/font] will be held at [font=font36821]2:00 PM on Wednesday, July 18, 2018,[/font] in the conference room at the Public Health and Community Services building at 103 Texas Avenue. Contractor proposals shall be submitted to City of Bangor, Purchasing Department, 73 Harlow Street, Bangor, Maine 04401. The deadline for submission of proposals shall be at [font=font36821]2:00 p.m., Wednesday, August 8, 2018,[/font] at which time they will be publicly opened. July 14, 2018

REQUEST FOR PROPOSALS

$
0
0
The Board of Directors of MSAD #42 is seeking proposals for the Fort Street Roof Repair. Please contact the Office of the Superintendent, PO Box 1006, 35 Pleasant Street, Mars Hill, Maine 04758 (425-3771) eboulier@sad42.us for more information and specific guidelines. July 14, 21, 2018

PROBATE

$
0
0
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 August 7, 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. 04-817-1 BETH FAYE VIOLETTE, of Newport. Petition of Beth Faye Violette requesting her name be changed to Beth Faye Sandman. Beth Faye Violette, Petitioner, 21 Fairview Avenue, Newport, Maine 04953. 2017-659 JAYDEN ANDREW KIMBALL-PRATT, of Bangor, minor. Petition of Kimberly Ann Toole and Austin H. Kimball-Pratt, legal custodians of said minor child, who request the name of said child be changed to Jayden Andrew Smith. Kimberly Ann Toole, Petitioner, 39 Bryant Street, Bangor, Maine 04401 and Austin H. Kimball-Pratt, Petitioner, 51 Hampden Road, Carmel, Maine 04419. 2018-330-1 ELLA MARIE JOY, of Hampden. Petition of Ella Marie Joy, requesting her name be changed to Melissa Michelle-Marie Joy. Ella Marie Joy, Petitioner, 208 Mayo Road, Hampden, Maine 04444. 2018-448 BRADLEY JAMES SIMPSON, of Hermon. Petition of Bradley James Simpson, requesting his name be changed to Bradley James Kiritsy. Bradley James Simpson, Petitioner, 110 Meadow Ridge, #10, Hermon, Maine 04401. 2018-463 AMANDA LYNN VANDEBOGART, of Hampden. Petition of Amanda Lynn VandeBogart, requesting her name be changed to Amanda Lynn Savoy. Amanda Lynn VandeBogart, Petitioner, 168 Main Road South, Hampden, Maine 04444. 2018-474 JAMES PHILLIP THIBAULT, of Etna, minor. Petition of Casey Lawler, legal custodian of said minor child, who requests the name of said child be changed to James Phillip Lawler. Casey Lawler, Petitioner, 680 West Etna Road, Etna, Maine 04434. THIS NOTICE IS PARTICULARLY DIRECTED TO: James L. Thibault, whereabouts unknown, father of said James Phillip Thibault, as well as to all other interested persons. 2018-475 MICHELLE LYNN LANCASTER, of Newport. Petition of Michelle Lynn Lancaster requesting her name be changed to Michelle Lynn Chiott. Michelle Lynn Lancaster, Petitioner, 22 Joslyn Street, Apt. B, Newport, Maine 04953. 2018-476 AUBRIE GRACE BACHELDER, of Kenduskeag, minor. Petition of Lynsie Rose Lundstrom and Justin James Lundstrom, legal custodians of said minor child, who request the name of said child be changed to Aubrie Grace Lundstrom. Lynsie Rose Lundstrom and Justin James Lundstrom, Petitioners, 19 Lacey Lane, Kenduskeag, Maine 04450. 2018-493 RICHARD A. BUXTON, late of Milford, deceased. Application for Informal Probate of Will and Appointment of Personal Representative presented by Jane I. Violette, Personal Representative. This application has been granted. If you disagree with the granting of this application, you may begin a formal proceeding in court. Jane I. Violette, P.O. Box 480, Milford, Maine 04461. THIS NOTICE IS PARTICULARLY DIRECTED TO: RENE MORNEAULT, JACK MONROE, PAUL MONROE AND BEVERLY ST. LOUIS, siblings of said Richard A. Buxton, whose names and whereabouts are unknown, as well as to all other interested parties. 2018-498 TRYSTAN THOMAS MITCHELL, of Bangor, minor. Petition of Jason Sheahan, legal custodian of said minor child, who requests the name of said child be changed to Trystan Thomas Mitchell-Sheahan. Jason Sheahan, Petitioner, 4 Downeast Circle, Bangor, Maine 04401. 2018-508 KAYLI MARISSA NOYES, of Hermon. Petition of Kayli Marissa Noyes requesting her name be changed to Kayli Marissa Moye. Kayli Marissa Noyes, Petitioner, 4 Billings Road, Apt. A, Hermon, Maine 04401. 2018-510 DAWN MARIE WEST, of Levant. Petition of Dawn Marie West requesting her name be changed to Dawn Marie Lambert. Dawn Marie West, Petitioner, 506 Mudgett Road, Levant, Maine 04456. 2018-514 KARMYN BETH VANADESTINE, of Newport, minor. Petition of Virginia L. Cookson, legal custodian of said minor child, who request the name of said child be changed to Karmyn Alex Cookson. Virginia L. Cookson, Petitioner, 572 Durham Bridge Road, Newport, Maine 04953. IN ADDITION, THE FOLLOWING MATTER WILL BE HEARD AT 10:00 A.M. OR AS SOON THEREAFTER AS IT MAY BE ON JULY 26, 2018: 2018-427 ESTATE OF GLORIA PARKS, of Old Town. Petition for Appointment of Public Guardian for Incapacitated Person presented by Maine Department of Health and Human Services, proposed Guardian. Maine Department of Health and Human Services, Petitioner, 396 Griffin Road, Bangor, Maine 04401. THIS NOTICE IS PARTICULARLY DIRECTED TO: JUDY BOTELLO, DIANA SULLIVAN AND THOMAS LAVERTUE, whose whereabouts are unknown, children of said Gloria Parks, as well as to all other interested parties. IN ADDITION, THE FOLLOWING MATTER WILL BE HEARD AT 9:00 A.M. OR AS SOON THEREAFTER AS IT MAY BE ON SEPTEMBER 13, 2018: 93-127 LILA D. COOK, of Bangor. Petition for Appointment of Guardian for Incapacitated Person presented by Caitlyn Kelly, proposed guardian. Caitlyn Kelly, Petitioner, 56 Maple Street, #2, Bangor, Maine 04401. THIS NOTICE IS PARTICULARLY DIRECTED TO: IAN PATRICK WAGGONER, son of said Lila D. Cook, 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 July 14, 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. 2018-436 ESTATE OF LOUISE LOTTIE DALL, late of Old Town, deceased. Harold E. Dall, 22 Doberman Drive, Old Town, Maine 04468 appointed Personal Representative. 2018-439 ESTATE OF LINDA LEE SHAW, late of Hampden, deceased. Christa Boody, 68 Curve Street, Bangor, Maine 04401 appointed Personal Representative. 2018-440 ESTATE OF ELIJAH A. MURPHY, late of Millinocket, deceased. Gail Trott, 16 Evergreen Drive, Lincoln, Maine 04457 appointed Personal Representative. 2018-444 ESTATE OF BEVERLY MARY McCORMICK, late of Franklin, Connecticut, deceased. Phillip S. McCormick, 26 Pautipaug Hill Road, North Franklin, Connecticut 06254 appointed Personal Representative. 2018-445 ESTATE OF JOHN S. LETCHER, JR., late of Orono, deceased. Irja A. Frank, 30 Grove Street, Orono, Maine 04473 appointed Personal Representative. 2018-447 ESTATE OF DORIS ARLENE MacDONALD, late of Bangor, deceased. Lynn K. Storen, 20 Lakeman Lane, Eddington, Maine 04428 appointed Personal Representative. 2018-449 ESTATE OF EUGENE W. BEAULIEU, late of Orono, deceased. Linda F. Beaulieu, 9 Alumni Drive, Unit 111P, Orono, Maine 04473 appointed Personal Representative. 2018-450 ESTATE OF THOMAS GILBERTSON, also known as THOMAS SHERMAN GILBERTSON, JR., late of Glenburn, deceased. Debra Hummel, 30 Libbey Lane, Glenburn, Maine 04401 appointed Personal Representative. 2018-451 ESTATE OF LAWRENCE ANDREW SWENSON, late of Hampden, deceased. Jessica L. Swenson, 888 North Quincy, Unit 1907, Arlington, Virginia 22203, appointed Personal Representative. 2018-452 ESTATE OF JOHN L. SMITH, late of Bangor, deceased. Deborah E. Smith, 34 Brewster Street, Bangor, Maine 04401 appointed Personal Representative. 2018-453 ESTATE OF GLORIA J. DUNROE, late of Hampden, deceased. Gregory T. Dunroe, 7 Constitution Avenue, Hampden, Maine 04444 appointed Personal Representative. 2018-455 ESTATE OF PERHAM L. AMSDEN, late of Brewer, deceased. David L. Amsden, 2092 Continental Drive NE, Atlanta, Georgia 30345 appointed Personal Representative. 2018-456 ESTATE OF MARCIA S. KLINE, late Levant, deceased. Peter L. Keaton, 1382 State Street, Veazie, Maine 04401 appointed Personal Representative. 2018-457 ESTATE OF ELEANOR M. SEAVEY, late of Bangor, deceased. Roberta A. Seavey, 12 West Street, Bangor, Maine 04401 appointed Personal Representative. 2018-459 ESTATE OF RUTH M. REYNOLDS, late of Lincoln, deceased. Judith Kelly, 24 Hobart Street, South Portland, Maine 04106 appointed Personal Representative. 2018-461 ESTATE OF DAVID BRUCE LAWLER, late of Orrington, deceased. Patrick David Lawler, 16 Logans Run, Hollis, Maine 04042, and April Lynn Pratt, 197 Center Drive, Orrington, Maine 04474 appointed Personal Representatives. 2018-465 ESTATE OF MICHAEL WILLIAM MATT, late of Medway, deceased. Darlene A. Matt, 2 Church Street, Medway, Maine 04460 appointed Personal Representative. 2018-467 ESTATE OF ELAINE CECELIA GRAHAM, late of Bangor, deceased. Clarissa A. Trasko, 74 Forest Hill, Bucksport, Maine 04416 appointed Personal Representative. 2018-471 ESTATE OF MICHAEL W. McNAMARA, late of Bangor, deceased. Timothy W. Varney, 750 Church Road, Bangor, Maine 04401 appointed Personal Representative. 2018-472 ESTATE OF WILLARD N. TILTON, late of Passadumkeag, deceased. Nancy L. Tilton, 526 Main Road, Passadumkeag, Maine 04475 appointed Personal Representative. 2018-473 ESTATE OF FREDERIC M. MARTIN, late of Holden, deceased. Vincent S. Martin, 6 Cobb Drive, Holden, Maine 04429 appointed Personal Representative. 2018-481 ESTATE OF KAREN A. YOUNG, late of Bangor, deceased. Duane L. Young, Sr., 78 Crestmont Road, Bangor, Maine 04401 appointed Personal Representative. 2018-482 ESTATE OF CLIFFORD L. BRADLEY, late of Palm Coast, Florida, deceased. Maureen A. Scranton, 95 Birch Tree Drive, Hudson, Maine 04449 appointed Personal Representative. 2018-483 ESTATE OF DAVID GERALD MOORE, late of Dedham, deceased. Zeraph Moore, 92 Rockridge Road, Dedham, Maine 04429 appointed Personal Representative. 2018-484 ESTATE OF RICHARD H. FISKE, SR., late of Medway, deceased. Dale M. Fiske, P.O. Box 223, Medway, Maine 04460 appointed Personal Representative. 2018-486 ESTATE OF DONALD K. ALLEN, late of West Enfield, deceased. Lois S. Allen, 274 Mohawk Road, West Enfield, Maine 04493 appointed Personal Representative. 2018-489 ESTATE OF ALDOF CYRIL LeCLAIR, late of Brewer, deceased. Theresa Lynn Eldridge, 223 Chamberlain Street, Brewer, Maine 04412 appointed Personal Representative. 2018-493 ESTATE OF RICHARD A. BUXTON, late of Milford, deceased. Jane Violette, P.O. Box 480, Milford, Maine 04461 appointed Personal Representative. 2018-494 ESTATE OF BYRON F. CARTER, late of Bangor, deceased. Colleen Carter, 182 Howard Street, Bangor, Maine 04401 appointed Personal Representative. 2018-495 ESTATE OF JOHN H. GOTT, late of Bangor, deceased. Pauline A. Grass, 3000 Broadway, Glenburn, Maine 04401 appointed Personal Representative. 2018-500 ESTATE OF ALLEN ELLIOTT JAMIESON, JR., late of Holden, deceased. Michele R. Zigrossi, 112 Decker Drive, Walden, New York 12586 appointed Personal Representative. 2018-502 ESTATE OF MARGARET E. COUSINS, late of East Millinocket, deceased. Edwin L. Cousins, 34 Allenwood Park Road, Augusta, Maine 04330, and Leon A. Cousins, Jr., P.O. Box 221, Bradley, Maine 04411 appointed Personal Representatives. 2018-509 ESTATE OF STEPHEN TODD PRESTON, late of Bangor, deceased. Angela Pickoski, 539 Fort Knox Road, Prospect, Maine 04981 appointed Personal Representative. 2018-511 ESTATE OF JOYCE LOUISE HARRIMAN, late of Stetson, deceased. Christy Lynn Simonds, 985 Mullen Road, Stetson, Maine 04488 appointed Personal Representative. 2018-512 ESTATE OF BESSIE JANE JACK, late of Brewer, deceased. Laurie Dunton, 471 Tate Road, Corinth, Maine 04427 appointed Personal Representative. 2018-513 ESTATE OF DEBORAH L. BEACH, late of Bangor, deceased. Rebecca H. MacLeod, 170 Berryfield Road, Yarmouth, Maine 04096 appointed Personal Representative. 2018-516 ESTATE OF GEORGE E. LYNCH, late of Brewer, deceased. Frederick L. Lynch, 19 Clinton Street, Sanford, Maine 04073 appointed Personal Representative. 2018-517 ESTATE OF IAN HENDERSON, late of Howland, deceased. Mary Catherine Goolsby, P.O. Box 789 Lincoln, Maine 04457 appointed Personal Representative. 2018-519 ESTATE OF MARK W. ALLARD, late of Glenburn, deceased. Virginia A. Fowler Rawls, 475 Pleasant Street, Ste 27, Lewiston, Maine 04240 appointed Personal Representative. 2018-520 ESTATE OF NORMAN LEWIS GRANT, SR., late of Bangor, deceased. Virginia M. Grant, 300 Stillwater Avenue, Apt. 11, Bangor, Maine appointed Personal Representative. Dated: July 6, 2018 _/s/ Renee M. Stupak__ Renee M. Stupak, Register of Probate Published: July 14 and July 21, 2018

LEGISLATIVE HEARING NOTICE

$
0
0
LEGISLATIVE HEARING NOTICE GOVERNMENT OVERSIGHT COMMITTEE (GOC) Sen. Roger Katz, Senate Chair Rep. Anne-Marie Mastraccio, House Chair The GOC is inviting public comment on the Report released by the Legislature's Office of Program Evaluation and Government Accountability (OPEGA) titled: Temporary Assistance for Needy Families Program (TANF) The Report can be found at http://legislature.maine.gov/opega/opega-reports/9149/ or by calling (207) 287-1901. Those wishing to comment are encouraged to do so in writing. Written comments should be submitted before July 26, 2018 to the Government Oversight Committee at: 82 State House Station Room 107, First Floor, Cross Office Building Augusta, ME 04333-0082 The Committee will also be hearing public testimony on the Report during its Committee meeting for those who wish to comment in person. Those testifying should bring 20 copies of their testimony in writing for distribution to Committee members. The meeting is July 26, 2018 at 9:00 a.m. in Room 220 of the Cross Office Building. Persons with special needs who wish to attend and require accommodations should notify the Government Oversight Committee as soon as possible. Telephone: (207) 287-1901 TTY: (207) 287-6826 FAX: (207) 287-1906

ANNOUNCEMENT

$
0
0
Penobscot County Commissioners' Meeting has been cancelled for Tuesday, July 17th, 2018 July 16, 17, 2018

REQUEST FOR PROPOSALS

$
0
0
Maine Maritime Academy, a four-year state supported college in Castine, ME, is seeking proposals from qualified vendors a VoIP System. Interested vendors wishing to receive more information should e-mail a request to hildy.lowell@mma.edu. Vendors may also call 207-326-2447 to receive a copy of the RFP. The deadline for the proposals is July 26, 2018. July 16, 2018

NOTICE OF PUBLIC SALE - ROY

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered January 17, 2018 in the action entitled [font=font57991]CitiMortgage, Inc. v. Tammy Roy and Jeffrey Roy, et al.[/font], by the Aroostook County Superior Court, Docket No. CARSC-RE-13-40, wherein the Court adjudged the foreclosure of a mortgage granted by Tammy Roy and Jeffrey Roy to CitiCorp Trust Bank, FSB dated December 9, 2003 and recorded in the Aroostook County Registry of Deeds in Book 1381, Page 40, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]August 20, 2018 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font] The property is located at 3777 Aroostook Road, Winterville Plantation, 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. CitiMortgage, Inc. by its attorneys, Bendett & McHugh, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 July 16, 23, 30, 2018

NOTICE OF PUBLIC COMMENT

$
0
0
The Maine State Housing Authority and the Department of Economic and Community Development are drafting the 2019 Annual Action Plan for the State of Maine. Citizens are encouraged to comment. The state's 2015-2019 Consolidated Plan outlined the strategies that the Maine State Housing Authority and the Department of Economic and Community Development (DECD) will develop to address low and moderate income housing and community development needs throughout the non-urbanized areas of Maine. The plan identifies the following areas as top priorities: improve housing quality, expand the supply of affordable housing, help Maine people attain housing stability, improve economic opportunity and improve public infrastructure. The Annual Action Plan directs how the state will meet current and future needs and priorities in the coming year. [font=font36821]MaineHousing and DECD will hold a public hearing to gather citizen input on housing and community development needs on July 30, 2018 at 10 am at MaineHousing, 353 Water Street, Augusta. The meeting room is accessible to persons with physical disabilities. Upon sufficient notice, appropriate communication auxiliary aids and services will be provided.[/font] If you would like to request a disability-related accommodation or are unable to attend and would like to make a comment, please direct your communication to: Paula Weber Compliance Officer Maine State Housing Authority 353 Water Street Augusta, ME 04330-4633 Telephone: (207) 626-4600 (voice) 1-800-452-4668 (voice) Maine Relay 711 July 16, 2018

PUBLIC HEARING - TOWN OF HERMON

$
0
0
BY ORDER of the [font=font36821]Hermon Planning Board[/font], a Public Hearing has been scheduled for Tuesday, July 24, 2018 at 6:30pm, in the Public Safety Meeting Room, for the purpose of reviewing a Contract Zone request to Map 27 Lot 1- Route 2, Hermon, ME 04401. July 17, 2018

REQUEST FOR BIDS

$
0
0
The Maine Department of Agriculture, Conservation and Forestry (MDACF) is conducting a competitive bid process for the Fort Point State Park Shoreline and Pier Repairs Pile Dolphins Project, in Stockton Springs, Maine. Bids will be opened and read aloud at the MDACF office, Harlow Building, 18 Elkins Lane, Augusta, Maine at [font=font36821]2:00 p.m.[/font] on [font=font36821]August 9, 2018.[/font] The Fort Point State Park Shoreline and Pier Repairs Pile Dolphins Project involves installation of up to 3 Pile Dolphins at the end of the Park dock to stabilize floats. The detailed Notice to Contractors and Subcontractors is on the BREM website: http://www.maine.gov/bgs/constrpublic/contractors/gc_rfp.htm Bureau of Real Estate Management, 77 State House Station, Augusta, Maine 04333, 207-624-7360. July 18, 2018

RULEMAKING

$
0
0
Public Input for 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: 10-144 - Department of Health and Human Services (DHHS), Office for Family Independence (OFI) CHAPTER NUMBER AND TITLE: Ch. 301, Food Supplement Program Manual, Rule #204-P: FS-777, Administrative Procedures PROPOSED RULE NUMBER: 2018-P156 BRIEF SUMMARY: The current rule requires a recipient household to contact OFI upon their 5th Electronic Benefit Transfer (EBT) card replacement within twelve months to provide an explanation for the excessive replacements. This rule lowers that number, requiring the recipient household to contact OFI to receive their third EBT card replacement over a twelve-month period. This rule also clarifies the card replacement process and removes outdated wording including processes regarding paper coupons. See http://www.maine.gov/dhhs/ofi/rules/index.shtml for rules and related rulemaking documents. PUBLIC HEARING: None. COMMENT DEADLINE: August 17, 2018 CONTACT PERSON FOR THIS FILING: Jessica Drenning, Senior Planner, Department of Health & Human Services, Office for Family Independence, 19 Union Street, Augusta, ME 04333-0011. Telephone: (207) 624-4135. Fax: (207) 287-3455. TT Users Call Maine Relay - 711. Email: Jessica.Drenning@Maine.gov . FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES: None AGENCY: 06-096 - Department of Environmental Protection (DEP) CHAPTER NUMBER AND TITLE: Ch. 101, Visible Emissions Regulation PROPOSED RULE NUMBER: 2018-P157 BRIEF SUMMARY: Emissions into the ambient air from facilities, both licensed and unlicensed, are subject to visible emissions standards. These standards may be located in the Department's Ch. 101, Visible Emissions Regulation, in State-determined Best Available Control Technology (BACT) and Best Practical Treatment (BPT) determinations, and in federal National Emissions Standards for Hazardous Air Pollutants (NESHAP) and/or New Source Performance Standards (NSPS). Emissions sources identified in this Chapter include sources which may not otherwise be subject to visible emissions requirements. Currently, Ch. 101 includes up to two six-minute exemptions from visible emissions standards per three-hour period for certain regulated emissions units. As the result of legal action against the U.S. Environmental Protection Agency (EPA), such exemptions have been found to conflict with Clean Air Act (CAA) requirements. As a result, the EPA has issued a State Implementation Plans (SIP) Call, identifying each state and state rule deemed in conflict with such CAA requirements. This proposed rulemaking rectifies language and requirements to bring the chapter in compliance with the SIP Call and CAA requirements. Ch. 101 was originally promulgated in 1972 and was most recently updated in 2003. Since that time, the Department and EPA have identified several revisions that will provide greater clarity and flexibility to the regulated sources while accommodating real and unavoidable fluctuations in operations. Changes in this proposed rulemaking are more consistent with applicable federal requirements and do not increase the regulatory burden on affected facilities. The proposed changes include the following: - Removal of the "unregulated" exemption periods and inclusion of new, alternate provisions for periods of startup, shutdown, or malfunction, allowing the option of compliance with work practice standards to minimize emissions during such times instead of a numerical opacity limit. - Clarification of exemptions from the chapter, including units whose visible emissions are regulated through another State rule, visible air contaminants emitted for the purpose of visible emissions observer training, and visible air contaminants emitted for the purpose of Predictive Emission Monitoring Systems (PEMS) research that has been approved by the Commissioner and EPA. - Clarification of the applicability of the annual capacity factor visible emission standard. - Inclusion of a definition of distillate fuel, for the purposes of the Chapter. - Removal of specific visible emissions standards for Kraft recovery furnaces, since all such units are subject to visible emission standards in applicable federal rules. The Department may submit these amendments to the U.S. Environmental Protection Agency for approval as an amendment to Maine's State Implementation Plan. Copies of these rules are available upon request by contacting the Agency contact person or on the DEP website at http://www.maine.gov/dep/rules/. Pursuant to Maine law, interested parties are publicly notified of the proposed rulemaking and are provided an opportunity for comment. Written comments may be submitted by mail, e-mail or fax to the contact person before the end of the comment period. To ensure the comments are considered, they must include your name and the organization you represent, if any. PUBLIC HEARING: No public hearing is scheduled (there is a 30-day written comment period). A public hearing will be held if requested before the end of the comment period. COMMENT DEADLINE: August 17, 2018 CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION: Tom Graham, Maine Department of Environmental Protection, 17 State House Station, Augusta, ME 04333. Telephone: (207) 287-7598. Fax: (207) 287-7826. Email: Tom.Graham@Maine.gov . FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES: None AGENCY: 10-144 - Department of Health and Human Services (DHHS) CHAPTER NUMBER AND TITLE: Ch. 10, Grievance Procedures for the Handicapped PROPOSED RULE NUMBER: 2018-P158 BRIEF SUMMARY: The Maine Department of Health and Human Services proposes to repeal 10-14 CMR ch. 10, Grievance Procedures for the Handicapped. This regulation, last amended in 1986, does not adequately reflect current state and federal civil rights laws applicable to the Department. This regulation is being repealed and replaced by a more comprehensive Department policy in order to comply with Title VI of the Civil Rights Act of 1964, 42 USC §2000d et seq., Title 11 of the Americans with Disabilities Act of 1990, 42 USC §12101 et seq., Section 504 of the Rehabilitation Act of 1973, 29 USC §701 et seq., Title IX of the Educational Amendments of 1972, 20 USC ch. 38, Age Discrimination Act of 1975, 42 USC §6101 et seq., Section 1557 of the Affordable Care Act, 42 USC §18116, and Maine Human Rights Act, 5 MRS §4551 et seq. The Department has determined a Department policy is more appropriate and has recently adopted Policy # DHHS-03-18 Civil Rights Complaint Policy. This policy may be viewed at http://www.maine.gov/dhhs/policies/index.htm. PUBLIC HEARING: none COMMENT DEADLINE: Comments must be received by 11:59 p.m. on August 17, 2018. AGENCY CONTACT PERSON: Lynne Caswell, DHHS ADA/Civil Rights Coordinator, 11 State House Station, Augusta, ME 04333. Telephone: (207) 287-5014. TIY 711 (Maine Relay). Email: Lynne.Caswell@Maine.gov . AGENCY: 10-144 - Department of Health and Human Services (DHHS), Office of MaineCare Services (OMS) - Division of Policy CHAPTER NUMBER AND TITLE: Ch. 101, MaineCare Benefits Manual (MBM): Ch. III Section 45, Hospital Services PROPOSED RULE NUMBER: 2018-P159 CONCISE SUMMARY: The Department proposed this rule pursuant to Resolves 2017 ch. 41, Resolve, Regarding Medicaid Reimbursement for Rehabilitation Hospitals, directing the Department of Health and Human Services to amend Ch.101, MaineCare Benefits Manual, Ch. III Section 45, to increase the Medicaid per discharge reimbursement rate provided to rehabilitation hospitals and reduce the total hospital supplement pool by four-hundred thousand dollars ($400,000). The rule amends the Department of Health and Human Services rule, Ch. 101, MaineCare Benefits Manual, Ch. III Section 45.06, to increase the Medicaid per discharge reimbursement rate provided to rehabilitation hospitals to fifteen-thousand, one-hundred, sixty-one dollars and forty-three cents ($15,161.43) and reduces the total hospital supplemental pool as described in Section 45.07, by four-hundred thousand dollars ($400,000). See http://www.maine.gov/dhhs/oms/rules/index.shtml for rules and related rulemaking documents. PUBLIC HEARING: Tuesday, August 7, 2018 at 9:30 a.m., Marquardt Bldg. - Room 118, Door D-7, 32 Blossom Lane, Augusta, ME 04333. The Department requests that any interested party requiring special arrangements to attend the hearing contact the agency person listed below before July 30, 2018. DEADLINE FOR COMMENTS: Comments must be received by 11:59 p.m. on August 17, 2018 AGENCY CONTACT PERSON: Anne E. Labonte, Comprehensive Health Planner II, MaineCare Services, 242 State Street, 11 State House Station, Augusta, Maine 04333-0011. Telephone: (207) 624-4082. Fax: (207) 287-1864. TTY: 711 (Deaf or Hard of Hearing). Email: Anne.Labonte@Maine.gov . IMPACT ON MUNICIPALITIES OR COUNTIES: The Department anticipates that this rulemaking will not have any impact on municipalities or counties. AGENCY: 94-411 - Maine Public Employees Retirement System (MainePERS) CHAPTER NUMBER AND TITLE: Ch. 803, Participating Local District Consolidated Retirement Plan PROPOSED RULE NUMBER: 2018-P160 BRIEF SUMMARY: This rule governs the Consolidated Plan for Participating Local Districts. The proposed amendments to the rule are the recommendations of the Participating Local District Advisory Committee to further modernize the plan and improve future funding levels of the plan by amending the provisions relating to retire/rehire. The proposed rule includes clarifying language to provisions pertaining to employer-specific plan elections and determination of withdrawal liability, PUBLIC HEARING: August 9, 2018 - 1:00 p.m. EDT, Maine Public Employees Retirement System, 96 Sewall Street, Augusta, Maine EMAIL FOR PUBLIC TO SUBMIT COMMENTS: rulemaking@mainepers.org . COMMENT DEADLINE: August 24, 2018, 5:00 p.m. EDT CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION / AGENCY RULEMAKING LIAISON: Kathy J. Morin, Manager, Actuarial & Legislative Affairs, Maine Public Employees Retirement System, 46 State House Station, Augusta, Maine 04333. Telephone: 1 (800) 451-9800, or (207) 512-3190. Email: Kathy.Morin@MainePERS.org . FINANCIAL 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 #02-19

$
0
0
The University of Maine System is seeking Responses for [font=font36821]Waste Hauling Services for University of Maine at Farmington.[/font] Responses are due end of business, August 3, 2018. For a copy of the RFP contact [u]roger.ward@maine.edu[/u] Published on: July 18, 2018.

BY ORDER OF THE HERMON TOWN COUNCIL,

$
0
0
of the [font=font36821]Hermon Town Council[/font], the following Public Hearing has been scheduled for Thursday, July 26, 2018 at 7:00PM at the Public Safety Meeting Room. [font=font36821]BY CONSIDER[/font] zone change request for Map/Lot 041-040-000 from Agriculture Forestry to Residential B. The Public Shall be given the right to comment before the Council takes action. July 18, 2018

NOTICE OF PUBLIC SALE

$
0
0
Notice is hereby given that in accordance with the Consented Judgment of Foreclosure and Sale entered May 23, 2018 in the action entitled U.S. Bank National Association, as Trustee, Successor in Interest to Wachovia Bank National Association, as Trustee for Aegis Asset Backed Securities Trust, Mortgage Pass-Through Certificates, Series 2005-5 v. Jennifer A. Lambert, by the Maine District Court, Division of Ellsworth, Docket No. ELLDC-RE-17-86, wherein the Court adjudged the foreclosure of a mortgage granted by Jennifer A. Lambert to Mortgage Electronic Registration Systems, Inc. as nominee for Aegis Lending Corporation, dated August 3, 2005 and recorded in the Hancock County Registry of Deeds in Book 4269, Page 316, and the period of redemption having expired without redemption of the property by the mortgagor(s), a public sale of the property described in the mortgage will be conducted on: [font=font36821]August 23, 2018 commencing at 11:00 AM at the Office of Leopold & Associates PLLC, Two Monument Square, 7th Floor, Portland, Maine 04101[/font] The property is located at 107 Old Hay Road, Mariaville, Hancock County, Maine, reference as described in said mortgage. The sale will be by public auction. All bidders for the property will be required to make a deposit of $5,000 in certified or bank check at the time of the public sale made payable to Leopold & Associates, PLLC, 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. U.S. Bank National Association, as Trustee, Successor in Interest to Wachovia Bank National Association, as Trustee for Aegis Asset Backed Securities Trust, Mortgage Pass-Through Certificates, Series 2005-5, by its attorneys, Leopold & Associates, PLLC Two Monument Square, 7th Floor Portland, Maine 04101 (914) 219-5787 Ext. 149 July 19, 26, Aug. 2, 2018

INVITATION TO BID

$
0
0
The Penobscot Nation is accepting bids to reconstruction and improve drainage to the parking lot. This project will have a proposed start date of August 10, 2018 and must be completed by October 10, 2018. A bid proposal package may be obtained from the Penobscot Nation Public Works Department, 12 Wabanaki Way, Indian Island, ME. 04468 or by calling (207) 817-7320. The Penobscot Nation has the right to reject any/or all bid proposals submitted. All bids must be sealed, clearly marked Penobscot Nation, Health Center Parking Lot Project and delivered with the Tribal Clerks office by 4:00 P.M. on August 2, 2018. Bids will be opened by the Public Works Director on August 3, 2018. July 20, 2018

NOTICE OF PUBLIC SALE

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered April 12, 2018 in the action entitled [font=font36821]The Bank of New York Mellon f/k/a The Bank of New York, as trustee for the certificateholders of the CWABS, Inc. Asset-Backed Certificates Series 2006-19 v. Benjamin R. Opperman a/k/a Ben Opperman[/font], by the Bangor District Court, Docket No. BANDC-RE-16-184, wherein the Court adjudged the foreclosure of a mortgage granted by Benjamin R. Opperman to Mortgage Electronic Registration Systems, Inc., as nominee for Countrywide Home Loans, Inc., its successors and assigns dated September 26, 2006 and recorded in the Penobscot County Registry of Deeds in Book 10657, Page 241, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]Thursday, August 30, 2018, commencing at 11:30 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 391 Old County Road, Hampden, 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. 14-021274 July 20, 27, Aug. 3, 2018

PUBLIC NOTICE NOTICE OF INTENT TO FILE

$
0
0
Please take notice that Katahdin KI 50 LLC, 433 Plaza Real Suite 275, Boca Raton, FL 33432, (516) 208-5748, is intending to apply for the transfer of a Site Location of Development Act permit and amendment to that permit pursuant to the provisions of 38 M.R.S.A. §§ 481-490 and for a Natural Resources Protection Act permit pursuant to the provisions of 38 M.R.S.A. §§ 480-A-BB with the Maine Department of Environmental Protection on or about July 23, 2018 for the buildings located at 50 Main Street, East Millinocket, Maine 04430. 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 East Millinocket, Maine. Written public comments may be sent to the Department of Environmental Protection, Bureau of Land and Water Quality, 17 State House Station, Augusta, Maine 04333-0017. July 20, 2018

REQUEST FOR QUALIFICATIONS #07-19

$
0
0
The University of Maine System is seeking Responses for [font=font36821]Crowd Management Services for University of Maine System[/font]. Responses are due end of business, August 3, 2018. For a copy of the RFQ contact roger.ward@maine.edu July 20, 2018

PUBLIC NOTICE

$
0
0
The U.S. Environmental Protection Agency (EPA) proposes to delete the Union Chemical Company Superfund Site, located in South Hope, Maine from the National Priorities List (NPL), which is Appendix B of the National Oil and Hazardous Substances Pollution Contingency Plan (NCP). Deletion of sites from the NPL may occur once all response actions are complete and all cleanup goals have been achieved. EPA and the State of Maine have determined that all appropriate Superfund-financed responses under the Comprehensive Environmental Response, Compensation and Liability Act (CERCLA), have been implemented and that no further cleanup by responsible parties is appropriate for the Site. Long-term monitoring will continue to assure that remedial actions conducted at the site to date continue to be protective of public health and the environment. This deletion does not preclude future actions under Superfund if warranted. The Federal Docket for the Union Chemical Company deletion contains the information to support the deletion. The public is invited to comment on the proposed decision to delete this Site from the NPL. The public comment period will begin on July 20, 2018, and extend for 30 days to August 20, 2018. Submit your comments, identified by Docket ID no. EPA-HQ-SFUND-1989-0011, by one of the following methods: http://www.regulations.gov - Follow on-line instructions for submitting comments and viewing the supporting documentation in the Federal Docket. Email: connelly.terry@epa.gov Fax: 1-617-918-0373 Mail: Terrence Connelly U.S. EPA Remedial Project Manager 5 Post Office Square (OSRR07-1) Boston, MA 02109-3912 The Notice of Intent to Delete is also available on EPA's web page at the following web address: http://www.epa.gov/region1/superfund/sites/union or https://cumulis.epa.gov/supercpad/cursites/csitinfo.cfm?id=0100989. Publicly available docket materials are also available at the EPA Record Center at the location listed below: EPA Region 1 Record Center 5 Post Office Square Boston, MA 02109 Phone: 1-617-918-1440 Hours: Mon - Fri 8:00 am to 5:00 pm July 21, 2018

INVITATION TO BID

$
0
0
Notice is hereby given that the Brewer Housing Authority will receive sealed Bids for the Church Street Roof Replacement in accordance with the Invitation to Bid, Bid Form, Agreement, General Conditions, Supplementary Conditions, Specifications, and Drawing. This project will be funded in part by HUD and the successful bidder will have to meet all the requirements of the funding agencies. Sealed Bids will be received at the Brewer Housing Authority, 15 Colonial Circle #1, Brewer, ME 04412 until 2:00 p.m., Local Time, on Friday, August 3, 2018, and then publicly opened and read aloud. The Bid should be clearly marked "Church Street Roof Replacement". The work shall consist of removing asphalt shingles and EPDM roof system from two apartment buildings as shown on the Church Street Roof Replacement Plan and Details Bid Plan. The project shall be substantially completed within 14 days. A non-mandatory Pre-Bid meeting will be held at 10:00 a.m. on Wednesday, July 25, 2018 at the project site located at 139 and 141 Church Street in Brewer, Maine. The Project Manual may be examined at the following location: CES, Inc., 465 South Main Street, Brewer, Maine Copies of the Project Manual (paper and/or digital) may be obtained at CES, Inc. located at 465 South Main Street, P.O. Box 639, Brewer, ME, 04412 on or after July 18, 2018. There is a non-refundable payment of $50.00. Bidders must have purchased a Project Manual for their bid to be considered. Bid Security in the amount of five percent of the Total Bid must be submitted as part of the bid. The Bid Security may be either a proposal guarantee bond executed by a surety company authorized to do business in the State of Maine or a certified check drawn upon a bank within the State of Maine. No Bid may be withdrawn for at least 60 days after receipt of Bids unless released by the Owner. Bids submitted without Bid Security and completed certification forms will not be considered. The successful Bidder shall perform the work and furnish a Performance and Payment bond, each in the amount of 100% of the Contract price with a corporate surety authorized to do business in the State of Maine. The Contractor shall guarantee all materials and equipment furnished and work performed for a period of one year from the date of substantial completion. The Performance Bond shall remain in full force and in effect through the guarantee period. This project is subject to all requirements of the Davis-Bacon Act concerning wage rates and fringe benefits. The Federal Wage Decision Number for this project is ME180002 01/05/2018 ME2. The Brewer Housing Authority reserves the right to reject any or all Bids, to waive any technical or legal deficiencies, to reject any unbalanced bids, to accept any Bid that it may deem to be in the best interests of the Owner, to negotiate the Contract Price with any Bidder, and to omit any item or items deemed advisable for the interest of the Owner. July 21, 2018 Owner: Brewer Housing Authority
Viewing all 13053 articles
Browse latest View live


<script src="https://jsc.adskeeper.com/r/s/rssing.com.1596347.js" async> </script>