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). WorldWide 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: 06-096 - Department of Environmental Protection (DEP)
CHAPTER NUMBER AND TITLE: Ch. 101, Visible Emissions Regulation
PROPOSED RULE NUMBER: 2018-P157 (2nd publication)
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 and 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.
On July 18, 2018, the Department posted this proposal to a 30-day public comment period with an opportunity to request a public hearing; the comment period closed on August 17, 2018. After reviewing public comments, the Department revised its proposals and provided an opportunity for additional public comment pursuant to 5 MRS §8052(5)(B) on additional changes to the proposals that may be substantial. These changes include:
Specific exclusions have been added to Section 1(C) to clarify the Department's intent to exempt equipment subject to a visible emission standard under New Source Performance Standards (40 CFR Part 60) or National Emission Standards for Hazardous Air Pollutants (40 CFR Part 63) as well as units with a wet plume subject to operating limits for control of PM under National Emission Standards for Hazardous Air Pollutants (40 CFR Part 63);
Section 2(A)(5) has been revised to retain the original visible emission standards for biomass and multifuel boilers, minus the periods of unlimited opacity;
Section 3(C) has been added to retain the ability for facilities to amend their license to establish alternative (site-specific) work practice standards during periods of startup and shutdown;
For units monitored by a Continuous Opacity Monitoring System (COMS), higher alternative limits have been added for up to 5% of the unit's operating time on a quarterly basis in lieu of utilizing work practice standards for periods of startup, shutdown, and malfunction; and
Sections 2(A)(4) and 3 have been revised to clarify requirements for combustion turbines as opposed to reciprocating engines.
Please note that the Department is not accepting additional comments on other portions of the proposals at this time.
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: November 2, 2018 - 5:00 p.m.
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: 65-407 - Public Utilities Commission (PUC)
CHAPTER NUMBER AND TITLE: Ch. 288, Maine Universal Service Fund
PROPOSED RULE NUMBER: 2018-P185 (2nd publication)
BRIEF SUMMARY: The Public Utilities Commission initiates a rulemaking to amend Ch. 288, Maine Universal Service Fund (MUSF), of the Commission's rules. The proposed amendments will make the rule compatible with the current statute, will provide stability for the amounts contributed to the Fund, and will integrate the collection of the MUSF with that of the MTEAF, which itself was recently amended in Docket No. 2017-00283 to adopt a new contribution methodology.
A PUBLIC HEARING was held on September 17, 2018, 1:30 p.m., Public Utilities Commission, 101 Second Street, Hallowell, Maine
COMMENT DEADLINE: Comment deadline extended to October 26, 2018
The purpose for the extension is to allow interested persons to comment on the estimate of Commission Staff regarding the potential financial impact of the proposed changes to Ch. 288. Interested parties are encouraged, however, to file preliminary post-hearing comments on or before the original October 5, 2018 comment deadline. The Staff's estimate and all comments can be found in the Case Management System, which is accessible from the Commission's website. Commenters should refer to Docket Number 2018-00200 when submitting comments.
CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION: Jordan McColman, PUC, 18 State House Station, Augusta, Maine 04333. Telephone: (207) 287-3831. Email: Jordan.D.McColman@Maine.gov .
FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES: Minimal
AGENCY: 01-015 - Department of Agriculture, Conservation and Forestry (DACF), Maine Milk Commission (MMC)
CHAPTER NUMBER AND TITLE: Ch. 3, Schedule of Minimum Prices, Order #11-18
PROPOSED RULE NUMBER: 2018-P201
BRIEF SUMMARY: The principal reason for this rule is the need to respond to Federal Order changes and to certain other conditions affecting prevailing Class I, II and III milk prices in Southern New England in accordance with 7 MRS §2954
PUBLIC HEARING: October 18, 2018, Thursday, starting at 10:30 a.m., Room 118, Department of Agriculture, Conservation & Forestry, Marquardt Building, Hospital Street, Augusta, Maine
COMMENT DEADLINE: October 18, 2018
CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION / MMC RULEMAKING LIAISON: Tim Drake, Maine Milk Commission, 28 State House Station, Augusta, ME 04333. Telephone: (207) 287-7521. Email: Tim.Drake@Maine.gov .
FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES: None
AGENCY: 10-144 - Department of Health and Human Services (DHHS), Office for Family Independence (OFI)
CHAPTER NUMBER AND TITLE: Ch. 301, Food Supplement Program: FS Rule #205P - COLA SUA FFY 2019, Sections: FS-000-1, Basis of Issuance; FS-555-5, Income and Deductions
PROPOSED RULE NUMBER: 2018-P202
BRIEF SUMMARY: This proposed rule implements updates to the federal poverty levels, maximum allotments, standard deduction and standard utility allowance deductions for the Food Supplement program as of October 1st. As a result, Food Supplement benefits will change for some households
See http://www.Maine.gov/dhhs/ofi/rules/index.shtml for rules and related rulemaking documents.
PUBLIC HEARING: None scheduled.
COMMENT DEADLINE: November 2, 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 anticipated.
AGENCY: 13-188 - Department of Marine Resources (DMR)
CHAPTER NUMBER AND TITLE: Ch. 25, Lobster and Crab: 25.04, Lobster Trawl Limits
PROPOSED RULE NUMBER: 2018-P203
BRIEF SUMMARY: Initiated by the Zone A Council in accordance with 12 MRS §6447, this proposed rule would eliminate the Hancock County Trawl Limit area in Zone A. This would eliminate the three traps on a trawl maximum in Zone A and allow license holders to fish longer trawls (more traps on a trawl). The proposal was supported by over two-thirds of the Zone A license holders voting in a referendum conducted in June 2018. On August 29, 2018, the Zone A Council voted unanimously to recommend to the Commissioner to advance this proposal to rule-making.
PUBLIC HEARING: No hearing(s) scheduled.
COMMENT DEADLINE: November 2, 2018
CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION: Amanda Ellis, DMR, 21 State House Station, Augusta, Maine 04333-0021. Telephone: (207) 624-6573. Fax: (207) 624-6024. TTY: (207) 624-6500 (Deaf/Hard of Hearing).
DMR RULEMAKING EMAIL: dmr.rulemaking@maine.gov .
FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES: None
AGENCY: 01-015 - Department of Agriculture, Conservation and Forestry (DACF), Maine Milk Commission (MMC)
CHAPTER NUMBER AND TITLE: Ch. 29, Dealer Margins
PROPOSED RULE NUMBER: 2018-P204
BRIEF SUMMARY: The principal reason for this rule is the need to respond to Federal Order changes and to certain other conditions affecting prevailing Class I, II and III milk prices in Southern New England in accordance with 7 MRS §2954
PUBLIC HEARING: October 25, 2018, Thursday, starting at 10:30 a.m., Room 332, Department of Agriculture, Conservation & Forestry, Marquardt Building, Hospital Street, Augusta, Maine
COMMENT DEADLINE: November 5, 2018
CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION / MMC RULEMAKING LIAISON: Tim Drake, Maine Milk Commission, 28 State House Station, Augusta, ME 04333. Telephone: (207) 287-7521. Email: Tim.Drake@Maine.gov .
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 .
↧
RULEMAKING
↧
NOTICE TO CONTRACTORS INVITATION FOR BIDS
The Department of Public Safety is conducting a competitive bid process for the Roof Upgrades Project at the Maine State Police Troop F Barracks in Houlton, Maine. Bids will be opened and read aloud at the Maine State Police Troop F Barracks located at 1 Darcie Drive in Houlton, Maine at 2:00 p.m. Friday, October 26, 2018.
The project consists of, but is not limited to: The removal of existing membrane roof system, installation of new roofing insulation and single ply roofing, repair/replacement of existing roof accessories and the repointing of brick mortar.
The detailed [font=font57991]Notice to Contractors[/font] is on the Bureau of Real Estate Management website: http://www.maine.gov/bgs/constrpublic/contractors/gc_rfp.htm
Oct. 3, 10, 2018
↧
↧
NOTICE OF PUBLIC SALE - STEWART
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered May 23, 2018 in the action entitled [font=font57991]U.S. Bank National Association v. Michael A. Stewart[/font], by the Bangor District Court, Docket No. BANDC-RE-16-80, wherein the Court adjudged the foreclosure of a mortgage granted by Michael A. Stewart to Mortgage Electronic Registration Systems, Inc., as nominee for Northeast Bank dated July 7, 2014 and recorded in the Penobscot County Registry of Deeds in Book 13596, Page 93, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on
[font=font36821]November 7, 2018 at 10:00 AM
At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font]
The property is located at 586 Main Road, Eddington, 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
Oct. 3, 10, 17, 2018
↧
NOTICE OF PUBLIC SALE - MANK
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered May 15, 2018 in the action entitled [font=font57991]Bank of America, N.A. v. Randall S. Mank and Athena E. Mank[/font], by the Rockland District Court, Docket No. ROCDC-RE-17-19, wherein the Court adjudged the foreclosure of a mortgage granted by Randall S. Mank to Mortgage Electronic Registration Systems, Inc., as nominee for Residential Mortgage Services, Inc. dated November 24, 2008 and recorded in the Knox County Registry of Deeds in Book 4031, Page 77, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on
[font=font36821]November 7, 2018 at 10:00 AM
At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font]
The property is located at 332 Mcdowell Road, Washington, 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.
Bank of America, N.A.
by its attorneys,
Bendett & McHugh, P.C.
30 Danforth Street, Ste. 104
Portland, ME 04101
207-221-0016
Oct. 3, 10, 17, 2018
↧
NOTICE OF PUBLIC SALE - CURRAN
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered May 16, 2018 in the action entitled [font=font57991]Quicken Loans Inc. v. Dennis W. Curran, Personal Representative of the Estate of Robin L. Curran aka Robin Lynn Curran[/font], by the Bangor District Court, Docket No. BANDC-RE-17-77, wherein the Court adjudged the foreclosure of a mortgage granted by the late Robin L. Curran aka Robin Lynn Curran to Mortgage Electronic Registration Systems, Inc., as nominee for Quicken Loans Inc. dated October 23, 2015 and recorded in the Penobscot County Registry of Deeds in Book 13998, Page 45, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on
[font=font36821]November 7, 2018 at 10:00 AM
At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font]
The property is located at 250 Randolph Drive, Bangor, 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.
Quicken Loans Inc.
by its attorneys,
Bendett & McHugh, P.C.
30 Danforth Street, Ste. 104
Portland, ME 04101
207-221-0016
Oct. 3, 10, 17, 2018
↧
↧
THIS IS TO NOTIFY THE OWNERS
OF THE FOLLOWING VEHICLES THAT IF THEY HAVE NOT MADE ARRANGEMENTS WITH UNION STREET TOWING, 27 PERKINS STREET, BANGOR, MAINE, 04401 BY OCT 19, 2018 OWNERSHIP WILL PASS TO UNION STREET TOWING FOR TOWING AND STORAGE CHARGES.
[font=font36821]2015 DODGE DART
VIN: 1C3CDFEB9FD253130[/font]
Published on: October 5, 2018.
↧
NOTICE OF HEARING
[font=font36821]On November 1, 2018 and November 8, 2018 (if necessary) at 9:00 A.M. in Room 208, Burton M. Cross Building[/font], Capitol Street, Augusta, Maine, the Maine Harness Racing Commission will hold a hearing pursuant to 8 M.R.S. §§ 271, 275-D and 275-N and Commission Rule, Chapter 19, Section 4, to take testimony relative to license applications and renewals for calendar year 2019 for 1) off-track betting facilities, 2) live harness racing meet facilities, 3) awarding of race dates, and 4) to allow full card interstate simulcasting to those facilities requesting authorization.
Persons desiring to intervene may apply by filing a request with the Commission in accordance with 5 M.R.S. § 9054 and Commission Rule, Chapter 21, Section 7. Applications for intervention will be accepted until commencement of the hearing. Questions should be directed to Henry Jennings, Executive Director, Maine State Harness Racing Commission, 28 State House Station, Augusta, ME 04333-0028 or (207) 287-3221.
Oct. 4, 5, 2018
↧
CITY OF BANGOR PUBLIC MEETING
Please be advised that the Planning Board of the City of Bangor will hold a meeting on Tuesday, October 16, 2018 beginning at 7:00 p.m. in the Third Floor Council Chambers of Bangor City Hall and will consider the following public hearing:
To amend the Land Development Code by changing of a parcel of land located on Perkins Street, (Tax Map 006-119, and Tax Map 006-119-A) from URD-1 District to URD-2 District. Said parcel of land containing approximately 15,681.6 sq. ft. of land and being more particularly indicated on the map attached hereto and made part hereof. James Dubay, d/b/a Hammond Street, LLC, applicant.
David G. Gould, Planning Officer
Oct. 4, 9, 2018
↧
NOTICE OF PUBLIC SALE - WOODMAN
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered June 18, 2018 in the action entitled [font=font57991]Goshen Mortgage LLC as separate trustee for GDBT I Trust 2011-1 v. Jessica Woodman, et al.[/font], by the Ellsworth District Court, Docket No. RE-17-37, wherein the Court adjudged the foreclosure of a mortgage granted by Jessica Woodman to Mortgage Electronic Registration Systems, Inc., as nominee for Real Estate Mortgage Network, Inc. dated September 27, 2013 and recorded in the Hancock County Registry of Deeds in Book 6118, Page 174, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on
[font=font36821]November 8, 2018 at 10:00 AM
At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font]
The property is located at 25 Whispering Pines Way, Ellsworth, 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.
Goshen Mortgage LLC as separate trustee for GDBT I Trust 2011-1
by its attorneys,
Bendett & McHugh, P.C.
30 Danforth Street, Ste. 104
Portland, ME 04101
207-221-0016
Oct. 4, 11, 18, 2018
↧
↧
SUBMISSION OF REPORT
On September 28, 2018, the City of Bangor submitted to HUD its annual Grantee Performance Report for the Community Development Block Grant (CDBG) Program. This report details CDBG expenditures for the period 7/1/17 - 6/30/18 and is available for review at the Community Development Office, City Hall, 73 Harlow Street; Reference Desk, Bangor Public Library, 145 Harlow St.; and Health & Community Services Dept., 103 Texas Ave. Public comments received will be submitted to HUD upon receipt. Please direct inquiries and comments to Tyler Collins, Community & Economic Development Department, 73 Harlow Street, Bangor, ME 04401, or call 992-4239.
Oct. 4, 2018
↧
CITY OF BANGOR PUBLIC MEETING
Please be advised that the Planning Board of the City of Bangor will hold a meeting on [font=font36821]Tuesday, October 16th, 2018, beginning at 7:00 p.m.[/font] in the Third Floor Council Chambers of Bangor City Hall and will consider the following public hearings:
To Amend Chapter 165, Land Development Code, of the Code of the City of Bangor. This amendment would add standards for bus shelters based on federal law.
David G. Gould, Planning Officer
Oct. 4, 9, 2018
↧
FORECLOSURE SALE - CHAPMAN
By virtue of and in execution of a Judgment of Foreclosure and Sale entered on July 2, 2018, in the Penobscot County Superior Court, Civil Action Docket No. RE-18-13, in an action brought by MidFirst Bank, Plaintiff, against Leonard M. Chapman, Defendant, for the foreclosure of a mortgage dated January 16, 2004, and recorded in the Penobscot County Registry of Deeds in Book 9166, Page 238, the statutory ninety (90) day redemption period having elapsed without redemption, notice is hereby given that the aforementioned property will be sold at a public sale at 9:00 a.m. on November 8, 2018, at the law offices of Eleanor L. Dominguez, Esq., AINSWORTH, THELIN & RAFTICE, P.A., Seven Ocean Street, South Portland, ME 04106, (207) 767-4824, all and singular the premises described in said mortgage and being a certain lot of land with the buildings thereon, situated in the City of Bangor, County of Penobscot, and State of Maine, described in said mortgage as being located at 1043 Ohio Street. (Note: The identification of the location of the property is as stated in the mortgage, which may have been subject to change and/or differ from the City of Bangor's records).
[font=font36821][u]TERMS OF SALE[/u][/font]
The property shall be sold to the highest bidder at the sale, who shall pay a deposit of Five Thousand and No/100 Dollars ($5,000.00) by certified check payable to "MidFirst Bank or YOUR NAME" at the time and place of sale. The successful bidder shall be required to execute a Purchase and Sale Agreement with said MidFirst Bank with the aforesaid Five Thousand and No/100 Dollars ($5,000.00) or sum equal to ten percent (10%) of the bid price, whichever is greater, as a non-refundable and non-interest-bearing deposit thereon providing for a closing within thirty (30) days of the date of the public sale, at which time the balance of the bid price will be due and payable by certified check acceptable to mortgagee upon presentation of the Deed. The property will be sold subject to all easements and rights of way either of record or otherwise existing. The property will be sold subject to real estate taxes assessed and due and payable to the City of Bangor, water and sewer charges and any liens and encumbrances of greater priority than said mortgage. The property shall be sold AS IS, and WHERE IS without any warranties whatsoever expressed, implied or otherwise which warranties are disclaimed. Additional terms to be announced at the sale.
[font=font36821]Prospective bidders are advised to contact Ainsworth, Thelin & Raftice, P.A. as close as possible to their departure to attend the sale in order to confirm the occurrence of the sale as scheduled.[/font]
DATED: October 4, 2018 Eleanor L. Dominguez, Esq.
Attorney for [font=font36821]MidFirst Bank[/font]
AINSWORTH, THELIN & RAFTICE, P.A.
P.O. Box 2412
South Portland, ME 04116-2412
(207) 767-4824
Oct. 4, 11, 18, 2018
↧
NOTICE OF PUBLIC SALE - TRASK
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered June 20, 2018 in the action entitled [font=font57991]U.S. Bank National Association, as Trustee, successor-in-interest to Wachovia Bank NA, as Trustee, for BAFC SALT 2005-1F v. Vicki L. Trask, et al.[/font], by the Bangor District Court, Docket No. BANDC-RE-17-2, wherein the Court adjudged the foreclosure of a mortgage granted by Vicki L. Trask to Mortgage Electronic Registration Systems, Inc. as a nominee for Downeast Mortgage Corporation dated August 12, 2005 and recorded in the Penobscot County Registry of Deeds in Book 10035, Page 139, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on
[font=font36821]November 8, 2018 at 10:00 AM
At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font]
The property is located at 724 Main Road North, Hampden, 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, as Trustee, successor-in-interest to
Wachovia Bank NA, as Trustee, for BAFC SALT 2005-1F
by its attorneys,
Bendett & McHugh, P.C.
30 Danforth Street, Ste. 104
Portland, ME 04101
207-221-0016
Oct. 4, 11, 18, 2018
↧
↧
REQUEST FOR PROPOSALS
The University of Maine System is seeking responses for a [font=font36821]Professional Pilot Program Aviation Support. [/font] Responses are due by 4:00 PM, November, 8, 2018. For a copy of the RFP# 2019-022 contact Rachel Piper at [u]Rachel.Piper@Maine.edu[/u]
Published on: Oct. 5, 2018.
↧
UNION RIVER TELEPHONE COMPANY
Because of an increase in the FCC's prescribed Universal Service Contribution factor, you will See an increase in the Federal Universal Service Charge (FUSC) amount on your bill effective October 2, 2018. The new FUSC amount is Calculated by multiplying the FCC's universal service contribution factor times your interstate service charges. The federal universal fund program is designed to help keep local telephone service rates affordable for all customers,, in all areas of the United States.
Published on: October 5, 2018.
↧
REQUEST FOR PROPOSAL
The Bangor School Department (BSD) is issuing a Request for Proposals ("RFP") to supply, install and support a new governmental accounting software system. Minimum requirements include but are not necessarily limited to General Ledger, Accounts Payable, Human Resources, Accounts Receivable, Grant Accounting, Employee Self-Serve, Budget Development, and Payroll. Software must also be able to integrate with third party vendors for sub calling and time tracking. The BSD also participates in the Maine State Retirement System. Software then must be able to process retirement deductions and required reports. The Maine Department of Education maintains a standard chart of accounts, with data uploaded to the Maine Department of Education periodically.
The BSD tentatively plans to have implementation finalized by June 30, 2019. The primary reason for this RFP is to replace the existing financial software of the BSD (Profund), owned by Tyler, which will be phased out over the next few years and is no longer being enhanced. Our intent is that the vendor awarded the contract will 'host' the software and provide several levels of security and provide a daily backup of all data.
Vendors interested in providing a proposal may contact: Alan Kochis, Director of Business Services, Bangor School Department, 73 Harlow Street, Bangor, Maine 04401 by Friday, October 12, 2018. Responders will then be invited to introduce their software and meet with district staff.
Oct. 5, 2018
↧
SALE OF REAL ESTATE - CANNON
Property located at 14 Wilder Street, Washburn, Maine 04786
Mortgage recorded in the Southern Aroostook County Registry of Deeds at Book 4007, Page 101.
By virtue of and in execution of a Consent Order and Judgment of Foreclosure and Sale entered in the Aroostook County Superior Court on April 24, 2018, in Civil Action, Docket No. RE-15-44, brought by TD Bank, N.A. f/k/a Banknorth, N.A. as Plaintiff against Defendants, Mistie D. Cannon and Ricky D. Cannon for 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 6th day of the month of November, 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 14 Wilder Street, in the Town of Washburn, County of Aroostook, 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 by the highest bidder 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
Oct. 5, 12, 19, 2018
↧
↧
TOWN OF CARMEL PUBLIC HEARING
[font=font36821]Monday, October 22, 2018, 7 p.m. [/font]
at Carmel Town Office
↧
NOTICE OF PUBLIC SALE - TAYLOR
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered May 23, 2018 in the action entitled [font=font57991]Wells Fargo Bank, N.A. v. Kimberly D. Taylor[/font], by the Bangor District Court, Docket No. BANDC-RE-16-111, wherein the Court adjudged the foreclosure of a mortgage granted by Kimberly D. Taylor to Wells Fargo Home Mortgage, Inc. dated November 21, 2002 and recorded in the Penobscot County Registry of Deeds in Book 8464, Page 242, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on
[font=font36821]November 15, 2018 at 10:00 AM
At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font]
The property is located at 1 Forest Hill Terrace, Orono, Maine, as described in said mortgage. The sale will be by public auction. All bidders for the property will be required to make a deposit of $5,000.00 in certified or bank check at the time of the public sale made payable to Bendett & McHugh, P.C., which deposit is non-refundable as to the highest bidder. The balance of the purchase price shall be paid within sixty (60) days of the public sale. In the event a representative of the mortgagee is not present at the time and place stated in this notice, no sale shall be deemed to have occurred and all rights to reschedule a subsequent sale are reserved. [font=font36821]If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee's attorney.[/font]
This property will be sold as is. Additional terms will be announced at the public sale.
Wells Fargo Bank, N.A.
by its attorneys,
Bendett & McHugh, P.C.
30 Danforth Street, Ste. 104
Portland, ME 04101
207-221-0016
Oct. 5, 12, 19, 2018
↧
NOTICE FOR COMMISSIONING SERVICES
The University of Maine, located in Orono, Maine, desires to procure Commissioning Agent (CxA) Services for the following project: [font=font36821][u]ENGINEERING EDUCATION & DESIGN CENTER[/font][/u]
The project consists of the construction of an education and research building for the College of Engineering. The selected firm will provide CxA services on a project team in support of design, construction and project close-out as managed by the Office of Facilities Management (FM). This Request for Qualifications (RFQ) seeks qualified firms to submit proposals with the intention of providing CxA services for the duration of the project from Fall 2018 to its anticipated completion in 2022.
Interested firms may obtain Request for Qualifications requirements from the following web site:
[font=font36821]http://umaine.edu/ofm/contractors/advertisements/[/font]
All statements of qualifications must be received prior to [font=font36821][u]2:00pm[/font][/u] on [font=font36821][u]Tuesday, October 30, 2018.[/font][/u]
Published on: Oct. 6, 8, 10, 2018.
↧