Quantcast
Channel: Bangor Daily News Classifieds: Legals
Viewing all 13089 articles
Browse latest View live

NOTICE OF PUBLIC SALE OF REAL ESTATE

$
0
0
By virtue of and in execution of a Judgment of Foreclosure and Sale entered in the Knox County Superior Court on May 7, 2018, in Civil Action, Docket No. RE-2016-15 brought by U.S. Bank Trust, N.A., as Trustee for LSF8 Master Participation Trust against Tonya Maddocks and Lawrence E. Maddocks III for the foreclosure of a mortgage recorded in the Knox County Registry of Deeds in Book 3730, Page 129, the statutory ninety (90) day period of redemption having expired without redemption, notice is hereby given that there will be a public sale on June 25, 2019 at 04:00 PM at 2 Gorges Road, Kittery, ME, 03904 all and singular the premises described in said mortgage and being a certain lot of land with the buildings thereon, situated in the town of Appleton, County of Knox, and State of Maine, described in said mortgage as being located at 22 Moose Carry Road. TERMS OF SALE The property will be sold to the highest bidder at the sale, who shall pay a deposit of Ten Thousand and No/100 Dollars ($10,000.00) in cash, certified check or funds acceptable to mortgagee at the time and place of sale. The successful bidder shall be required to execute a Purchase and Sale Agreement with said U.S. Bank Trust, N.A., as Trustee for LSF8 Master Participation Trust with the aforesaid Ten Thousand and No/100 Dollars ($10,000.00), 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 in cash or certified funds payable to U.S. Bank Trust, N.A., as Trustee for LSF8 Master Participation Trust as aforesaid, which will then deliver a duly executed quitclaim deed. The sale shall be made subject to: (a) any condition which a title search would reveal, (b) any unpaid taxes or assessments due to the Municipality of Appleton, and (c) any facts which an accurate survey of the premises might show. The property shall be sold "as is" and "where is" without any warranties whatsoever expressed, implied or otherwise. Other terms will be announced at the sale. Dated: S/John A. Doonan, Esq., Bar No. 3250 S/Reneau J. Longoria, Esq. Bar No. 5746 Attorney for U.S. Bank Trust, N.A., as Trustee for LSF8 Master Participation Trust Doonan, Graves & Longoria, LLC 100 Cummings Center Suite 225D Beverly, MA 01915 (978) 921-2670 5/25/19, 6/1/2019, 6/8/2019

NOTICE OF PUBLIC SALE OF REAL ESTATE

$
0
0
By virtue of and in execution of a Judgment of Foreclosure and Sale entered in the Penobscot County Superior Court on January 24, 2019, in Civil Action, Docket No. RE-2018-26 brought by U.S. Bank National Association, as Trustee for J.P. Morgan Mortgage Acquisition Trust 2006-HE3, Asset Backed Pass-Through Certificates, Series 2006-HE3 against Bruce K. Packard and Sabrina L. Packard for the foreclosure of a mortgage recorded in the Penobscot County Registry of Deeds in Book 10426, Page 313, the statutory ninety (90) day period of redemption having expired without redemption, notice is hereby given that there will be a public sale on June 25, 2019 at 04:00 PM at 2 Gorges Road, Kittery, ME, 03904 all and singular the premises described in said mortgage and being a certain lot of land with the buildings thereon, situated in the town of Orrington, County of Penobscot, and State of Maine, described in said mortgage as being located at 500 River Road. TERMS OF SALE The property will be sold to the highest bidder at the sale, who shall pay a deposit of Ten Thousand and No/100 Dollars ($10,000.00) in cash, certified check or funds acceptable to mortgagee at the time and place of sale. The successful bidder shall be required to execute a Purchase and Sale Agreement with said U.S. Bank National Association, as Trustee for J.P. Morgan Mortgage Acquisition Trust 2006-HE3, Asset Backed Pass-Through Certificates, Series 2006-HE3 with the aforesaid Ten Thousand and No/100 Dollars ($10,000.00), 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 in cash or certified funds payable to U.S. Bank National Association, as Trustee for J.P. Morgan Mortgage Acquisition Trust 2006-HE3, Asset Backed Pass-Through Certificates, Series 2006-HE3 as aforesaid, which will then deliver a duly executed quitclaim deed. The sale shall be made subject to: (a) any condition which a title search would reveal, (b) any unpaid taxes or assessments due to the Municipality of Orrington, and (c) any facts which an accurate survey of the premises might show. The property shall be sold "as is" and "where is" without any warranties whatsoever expressed, implied or otherwise. Other terms will be announced at the sale. S/John A. Doonan, Esq., Bar No. 3250 S/Reneau J. Longoria, Esq. Bar No. 5746 Attorney for U.S. Bank National Association, as Trustee for J.P. Morgan Mortgage Acquisition Trust 2006-HE3, Asset Backed Pass-Through Certificates, Series 2006-HE3 Doonan, Graves & Longoria, LLC 100 Cummings Center Suite 225D Beverly, MA 01915 (978) 921-2670 May 25, June 1, 8, 2019

NOTICE OF PUBLIC SALE - RYAN

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered December 18, 2018 in the action entitled Pacific Union Financial, LLC v. Audrey V. Ryan, by the Maine District Court, Division of Bangor, Docket No. BANDC-RE-17-155, wherein the Court adjudged the foreclosure of a mortgage granted by Audrey V. Ryan, mortgagor(s), to Mortgage Electronic Registration Systems, Inc. as nominee for Residential Mortgage Services, Inc., its successors and/or assigns, dated October 5, 2016 and recorded in the Penobscot County Registry of Deeds in Book 14301, Page 112, should the period of redemption have expired without redemption of the property by the mortgagor(s), a public sale of the property described in the mortgage will be conducted on [font=font36821]June 27, 2019 commencing at 12:30 PM at the Office of Brock & Scott, PLLC, 190 U.S. Route One, 2nd Floor-Rear, Falmouth, ME 04105.[/font] The property is located at 40 Manners Avenue, Bangor, ME 04401, in Penobscot County, reference as described in said mortgage. The sale will be by public auction. All bidders for the property will be required to make a deposit of $5,000.00 in cash, certified or bank check at the time of the public sale made payable to Brock & Scott, 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 Nationstar Mortgage LLC d/b/a Mr. Cooper Successor By Merger To Pacific Union Financial, LLC 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. Nationstar Mortgage LLC d/b/a Mr. Cooper Successor By Merger To Pacific Union Financial, LLC by its attorneys, Brock & Scott, PLLC James M. Garnet, Esq 1080 Main Street, Suite 200 Pawtucket, RI 02860 May 27, June 3, 10, 2019

NOTICE OF PUBLIC SALE - TYSINGER

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered February 12, 2019 in the action entitled [font=font57991]Bank of America, N.A. v. Michael P. Tysinger[/font], by the Caribou Superior Court, Docket No. CARSC-RE-17-38, wherein the Court adjudged the foreclosure of a mortgage granted by Michael P. Tysinger to Mortgage Electronic Registration Systems, Inc., as nominee for Countrywide Bank, FSB dated December 12, 2007 and recorded in the Aroostook County Registry of Deeds in Book 4528, Page 296, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]July 1, 2019 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font] The property is located at 62 Forest Avenue, Fort Fairfield, 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 May 27, June 3, 10, 2019

NOTICE OF PUBLIC SALE - LAPLANTE/OLIVER

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered January 29, 2019 in the action entitled [font=font57991]JPMorgan Chase Bank, National Association v. Daniel LaPlante aka Daniel L. LaPlante and Jennifer LaPlante fka Jennifer Oliver aka Jennifer L. Oliver, et al.[/font], by the Lincoln District Court, Docket No. RE-17-049, wherein the Court adjudged the foreclosure of a mortgage granted by Daniel LaPlante aka Daniel L. LaPlante and Jennifer LaPlante fka Jennifer Oliver aka Jennifer L. Oliver to Mortgage Electronic Registration Systems, Inc., as nominee for Sidus Financial LLC dated April 16, 2010 and recorded in the Penobscot County Registry of Deeds in Book 12107, Page 167, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]July 1, 2019 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font] The property is located at 247 Lee Road, Lincoln, 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. JPMorgan Chase Bank, National Association by its attorneys, Bendett & McHugh, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 May 27, June 3, 10, 2019

NOTICE OF PUBLIC SALE - POLANSKI/GATCOMB

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered February 1, 2019 in the action entitled [font=font57991]The Bank of New York Mellon fka The Bank of New York as Trustee for First Horizon Alternative Mortgage Securities Trust 2005-FA9 v. John J. Polanski and Winona S. Polanski fka Winona S. Gatcomb, et al.[/font], by the Newport District Court, Docket No. NEWDC-RE-17-35, wherein the Court adjudged the foreclosure of a mortgage granted by John J. Polanski and Winona S. Polanski fka Winona S. Gatcomb to Mortgage Electronic Registration Systems, Inc. as a nominee for First Horizon Home Loan Corporation dated September 15, 2005 and recorded in the Penobscot County Registry of Deeds in Book 10100, Page 58, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]July 1, 2019 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font] The property is located at 372 Brann Road, Levant, 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. The Bank of New York Mellon fka The Bank of New York as Trustee for First Horizon Alternative Mortgage Securities Trust 2005-FA9 by its attorneys, Bendett & McHugh, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 May 27, June 3, 10, 2019

NOTICE OF PUBLIC SALE - SINCLAIR/LARGE

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered February 1, 2019 in the action entitled [font=font57991]JPMorgan Chase Bank, National Association v. Ryan L. Sinclair and Heather Large, et al.[/font], by the Newport District Court, Docket No. NEWDC-RE-17-42, wherein the Court adjudged the foreclosure of a mortgage granted by Ryan L. Sinclair and Heather M. Large to Mortgage Electronic Registration Systems, Inc. as nominee for Sidus Financial LLC dated May 9, 2011 and recorded in the Penobscot County Registry of Deeds in Book 12470, Page 105, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]July 1, 2019 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font] The property is located at 105 Burleigh Road, Stetson, 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. JPMorgan Chase Bank, National Association by its attorneys, Bendett & McHugh, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 May 27, June 3, 10, 2019

NOTICE OF PUBLIC HEARING

$
0
0
The Orono Town Council will hold a public hearing on Monday, June 10, 2019 at 7:00pm in the Municipal Building Council Chamber, 59 Main Street to consider the following: 1. Victualer's Licenses for: American Legion, Bell's IGA, Burger King, Dysart's Travel Stop, Leadbetter's, The Store/Ampersand, Thai Kitchen and Wendy's. 2. To consider a Sewer User Fee Increase for FY2020. 3. To discuss the 2019-2020 Municipal, Capital and WPCF budgets. 4. To accept comments on the Proposed FY2020 Fee Schedule. 5. To review the Orono Village Center District Development Program and the estimating and assessing of the assessments upon all lots or property within the Village Center Tax District (Municipal District) and establishing a tax rate for the District for Fiscal Year 2020. Orono Town Council Shelly J. Crosby, Town Clerk May 28, 2019

BANGOR SYMPHONY ORCHESTRA'S ANNUAL MEETING

$
0
0
[font=font36821]Tuesday, June 18, 2019[/font], 5:00 pm reception, 5:30 pm meeting Bangor Arts Exchange, 93 Exchange Street, Bangor, ME. Please RSVP by Wednesday, June 12, if you plan to attend. 207.942.5555, ext. 2 or [u]sarah@bangorsymphony.org[/u]

REQUEST FOR BIDS/PROPOSALS

$
0
0
The City of Bangor is receiving bids/proposals for the following: [font=font36821]-- P19-049: 177 Pearl Street -- P19-050: Stillwater Avenue -- P19-051: 324 Union Street[/font] The deadline for submission and the full Request for Bids may be obtained from the City's website at [u]www.bangormaine.gov/proposals[/u]. Purchasing Department May 28, 2019

NOTICE OF PUBLIC SALE - KRUG

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered January 24, 2019 in the action entitled [font=font57991]U.S. Bank National Association, not in its individual capacity but solely as Trustee for the RMAC Trust, Series 2016-CTT v. Timothy J. Krug[/font], by the Bangor District Court, Docket No. RE-16-28, wherein the Court adjudged the foreclosure of a mortgage granted by Timothy J. Krug to Mortgage Electronic Registration Systems, Inc., as nominee for M&T Bank dated December 15, 2009 and recorded in the Penobscot County Registry of Deeds in Book 12011, Page 190, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]July 2, 2019 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font] The property is located at 606 South Main Street, Brewer, 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, not in its individual capacity but solely as Trustee for the RMAC Trust, Series 2016-CTT by its attorneys, Bendett & McHugh, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 May 28, June 4, 11, 2019

NOTICE OF PUBLIC SALE - THRONE

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered January 25, 2019 in the action entitled [font=font57991]First Tennessee Bank National Association v. Mary C. Throne and Jason T. Throne, et al.[/font], by the Rockland District Court, Docket No. RE-17-63, wherein the Court adjudged the foreclosure of a mortgage granted by Mary C. Throne and Jason T. Throne to First Horizon Home Loan Corporation dated April 20, 2007 and recorded in the Knox County Registry of Deeds in Book 3784, Page 177, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]July 2, 2019 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font] The property is located at 41 Pandion Lane a/k/a 36 Pandion Lane, Rockport, 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. First Tennessee Bank National Association by its attorneys, Bendett & McHugh, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 May 28, June 4, 11, 2019

HEARINGS ON GOVERNOR'S NOMINATIONS

$
0
0
Legislative committees will hold public hearings as listed below for the purpose of considering nominations by the Governor for appointment to positions that require review by joint standing committees and to confirmation by the Legislature. You may testify at the public hearing or submit written testimony. Written testimony must be received by 9 am the day of the hearing and should be sent to: Legislative Information Office, 100 SHS, Augusta, Maine 04333-0100. Persons with special needs who wish to attend a Legislative hearing and require accommodations should notify the Legislative Information Office as soon as possible: 207-287-1692, TTY 207-287-6826, FAX 207-287-1580, webmaster_lio@legislature.maine.gov. [font=font36821]JOINT STANDING COMMITTEE ON ENVIRONMENT AND NATURAL RESOURCES[/font] Senator Brownie Carson, Senate Chair, Representative Ralph L. Tucker, House Chair [font=font36821]Public Hearing:[/font] Tuesday, June 4, 2019, 1:00 PM, Cross Building, Room 216 [font=font36821]Nominees:[/font] Robert M. Sanford of Gorham; Robert S. Duchesne of Old Town to the Board of Environmental Protection The Board consists of 7 members who represent "the broadest possible interest and experience" and no more than 4 members may reside in the same congressional district. At least 3 members must have technical or scientific backgrounds in environmental issues. With credible, fair and responsible public participation in department decisions, the Board is to provide informed, independent, timely decisions with regard to enforcement of environmental protection. A more detailed description of the board can be found at, laws.experience"http://www.mainelegislature.org/legis/statutes/38/title38sec341-D.html [font=font36821]CONTACT:[/font] Caleb Roebuck, 287-4149 May 29, 2019

NOTICE OF INTENT TO FILE

$
0
0
Please take notice that Bangor Lawn & Landscape, 499 Broadway #377, Bangor, ME 04401 (207) 299-2169 is intending to file a Natural Resources Protection Act permit application with the Maine Department of Environmental Protection pursuant to the provisions of 38 M.R.S.A. §480-BB on or about 5/24/19. The application is for Stabilization of Shoreline at the following location: 21 Ferry St., Hampden, ME 04444. 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 fo 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 m ay also be seen at the municipal offices in Hampden, Maine. Written public comments may be sent to the regional office in Bangor where the application is filed for public inspection. MDEP, Easter Maine Regional Office, 106 Hogan Road, Bangor, Maine 04401 May 29, 2019

NOTICE OF INTENT TO FILE

$
0
0
Please take note that, pursuant to 38 MRSA, Sections 413 and 414-A, and 7 M.R.S.A. Section 4205 [font=font36821]Stonyvale Farm Inc.[/font] of [font=font36821]Exeter, Maine[/font] intends to file an application for a MEPDES permit/WDL and Livestock Operating Permit with the Department of Environmental Protection (DEP) and Department of Agriculture, Conservation & Forestry (DACF) respectively. The application is for the operation of a concentrated animal feeding operation (CAFO) located in [font=font36821]Exeter, Maine.[/font] The application be filed on or about [font=font36821]June 4, 2019[/font] and will be available for public inspection at DEP's and DACF's Augusta offices during normal business hours. A copy may also be seen at the municipal offices in [font=font36821]Exeter, Maine.[/font] A request for a public hearing or request that the Board of Environmental Protection (Board) assume jurisdiction over the MEPDES permit/WDL application must be received by the DEP, in writing, no later than 20 days after the application is found acceptable for processing, or 30 days from the date of this notice, whichever is longer. Unless otherwise provided by law, a hearing is discretionary and may be held if the Commissioner of the DEP or the Board finds significant public interest or there is conflicting technical information. Requests shall state the nature of the issue(s) to be raised. A written request for a public hearing on the application for the LOP must be submitted to the Commissioner of the DACF no later than 20 days after the application is found acceptable for processing, or 30 days from the date of this notice, whichever is longer. During the time specified above, persons wishing to receive copies of draft permits when available, may request them from DEP and or DACF. Persons receiving a draft permit shall have 30-days in which to submit comments or to request a public hearing on the draft permits. Public comment will be accepted until a final administrative action is taken to approve, approve with conditions or deny this application. Written public comments or requests for information may be made to the Department of Environmental Protection, Bureau of Land & Water Quality, Division of Water Resource Regulation, State House Station #17, Augusta, Maine 04333-0017 at (207) 287-3901 and the DACF at the Office of Agriculture, Conservation & Forestry, Nutrient Management Division, 28 State House Station, Augusta, Maine 04333-0028 at (207) 287-1132. June 4, 2019

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). 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: 09-137 - Department of Inland Fisheries and Wildlife (IFW) CHAPTER NUMBER AND TITLE: Ch. 1, Open Water and Ice Fishing Regulations PROPOSED RULE NUMBER: 2019-P077 BRIEF SUMMARY: The Department of Inland Fisheries and Wildlife is proposing a change to the General Law for fishing regulations in the North Region (Franklin, Somerset, Piscataquis, Aroostook, and northern portions of Oxford and Penobscot Counties) to further protect wild trout waters, including tributaries and outlets of heritage ponds in the North Region. This proposed rule is an amended version of a previous proposal advertised on February 27, 2019. Based on public comment received during the previous comment period, the rule is being re-advertised with a refined list of exceptions. The current proposal will prohibit use and possession of live fish as bait, except where designated by special rule, reducing the chance of new introductions of baitfish and other fish in the vast majority of flowing waters, dead-waters and small ponds in the North Region. The majority of waters with traditional use of live fish as bait will continue to allow such use under this proposal by addition of a special code. A new section in General Law titled "Terminal Gear" is also being proposed. The list of affected waters and amended General Law may be obtained from the Agency Contact Person below or online at: http://www.maine.gov/ifw . If adopted, the proposal will become effective January 1, 2020. Members of the public are encouraged to review the proposal and provide comments by either attending the public hearing or submitting written comments by mail or email to the contact person for this filing. Written comments received are considered equally to testimony given at the public hearing. PUBLIC HEARING: June 17, 2019 @ 4:00 p.m., Maine Department of Inland Fisheries and Wildlife, 284 State Street, Augusta, ME COMMENT DEADLINE: June 27, 2019 CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION / IFW RULEMAKING LIAISON: Becky Orff, Inland Fisheries and Wildlife, 284 State Street - 41 State House Station, Augusta, ME 04333. Telephone: (207) 287-5202. Fax: (207) 287-6395. Email: Becky.Orff@Maine.gov . FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES: None anticipated. AGENCY: 09-137 - Department of Inland Fisheries and Wildlife (IFW) CHAPTER NUMBER AND TITLE: Ch. 16, Hunting: 16.07, Deer Hunting (4.A.)(6.) PROPOSED RULE NUMBER: 2019-P078 BRIEF SUMMARY: The Commissioner of Inland Fisheries and Wildlife is proposing to adopt antlerless deer permit (ADP) numbers for the 2019 regular deer hunting season and special muzzle-loading season by setting specific permit allocations for the 29 Wildlife Management Districts (WMD) as follows: WMD - # of Permits WMD 1 - 0 permits WMD 2 - 25 permits WMD 3 - 25 permits WMD 4 - 0 permits WMD 5 - 0 permits WMD 6 - 100 permits WMD 7 - 0 permits WMD 8 - 25 permits WMD 9 - 25 permits WMD 10 - 0 permits WMD 11 - 0 permits WMD 12 - 0 permits WMD 13 - 0 permits WMD 14 - 25 permits WMD 15 - 3,150 permits WMD 16 - 6,100 permits WMD 17 - 8,200 permits WMD 18 - 125 permits WMD 19 - 0 permits WMD 20 - 6,000 permits WMD 21 - 8,250 permits WMD 22 - 9,700 permits WMD 23 - 9,750 permits WMD 24 - 6,400 permits WMD 25 - 7,900 permits Subunit 25a - 270 bonus permits WMD 26 - 325 permits Subunit 26a - 200 bonus permits WMD 27 - 25 permits WMD 28 - 25 permits WMD 29 - 1,500 permits TOTAL PERMITS: 68,145 In addition to annual ADP recommendations, the Department is also recommending issuance of bonus antlerless deer permits in two subunits, Subunit 25a and 26a. These additional permits will allow for additional opportunity to harvest deer in areas experiencing elevated levels of Lyme disease, deer-vehicle collisions and public complaints about deer. A complete copy of the proposal may be requested by contacting the Agency Contact Person listed below. PUBLIC HEARING: Thursday, June 20, 2019 @ 5:30 p.m., Augusta Armory, Room 209, 179 Western Avenue, Augusta, ME COMMENT DEADLINE: July 1, 2019 CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION / IFW RULEMAKING LIAISON: Becky Orff, Inland Fisheries and Wildlife, 284 State Street - 41 State House Station, Augusta, ME 04333. Telephone: (207) 287-5202. Fax: (207) 287-6395. Email: Becky.Orff@Maine.gov . FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES: No fiscal impact anticipated. AGENCY: 65-407 - Maine Public Utilities Commission (MPUC) CHAPTER NUMBER AND TITLE: Ch. 880, Attachments to Joint-Use Utility Poles; Determination and Allocation of Costs; Procedure PROPOSED RULE NUMBER: 2019-P079 BRIEF SUMMARY: The Public Utilities Commission initiates a rulemaking to amend Ch. 880 of the Commission's Rules regarding attachments to joint use utility poles. The Commission proposes to substantively amend the portions of Ch. 880 that concern rate formulae and allocation of costs. The Commission also proposes certain amendments to other portions of Ch. 880 for purposes of clarifying previous changes to the rule. Date, time and location of PUBLIC HEARING: June 19, 2019 - 1:30 p.m., Public Utilities Commission, 101 Second Street, Hallowell, Maine 04347 COMMENT DEADLINE: July 12, 2019. Interested persons may file final written comments on the proposed Rule in the Commission's Case Management System no later than Friday, July 12, 2019. Commenters should refer to Docket Number 2019-00028 when submitting comments. All comments will appear in the Case Management System, which is accessible from the Commission's web site. CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION: Jody McColman, Public Utilities Commission, 18 State House Station, Augusta, Maine 04333. Telephone: (207) 287-1365. Email: Jordan.D.McColman@Maine.gov . FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES: No fiscal impact 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. II & III Section 45, Hospital Services PROPOSED RULE NUMBER: 2019-P080 CONCISE SUMMARY: This rule is proposed to comply with PL 2017 ch. 454, An Act to Require Reimbursement to Hospitals for Patients Awaiting Placement in Nursing Facilities. Effective January 1, 2019, the Act requires the Department to reimburse acute care non-critical access hospitals for each day after the 10th day that a MaineCare eligible individual is in the care of the hospital while awaiting placement in a nursing facility. The Department will reimburse at the statewide average rate per MaineCare member day for nursing facility services. The statewide average rate will be computed based on the simple average nursing facility rate per MaineCare member day for the applicable state fiscal year or years prorated for the hospital's fiscal year. Reimbursement for days awaiting placement pursuant to this section is limited to a maximum of $500,000 of combined state General Fund funds and federal funds for each year. The Act further requires this section be repealed on December 31, 2023. Additionally, this rulemaking clarifies modifier usage by Outpatient Provider-Based Departments (PBDs) when submitting MaineCare claims by informing providers that the CMS created HCPCS "PO" modifier for hospital outpatient claims is not required on MaineCare claims to identify excepted items and services furnished in an excepted off-campus provider-based department of a hospital. See http://www.maine.gov/dhhs/oms/rules/index.shtml for rules and related rulemaking documents. DATE AND PLACE OF PUBLIC HEARING: June 17, 2019 at 9:00 a.m., State Office Building - Maine A Conference Room, 109 Capitol Street, Augusta, ME 04333. The Department requests that any interested party requiring special arrangements to attend the hearing contact the agency person listed below before June 7, 2019. COMMENT DEADLINE: Comments must be received by 11:59 p.m. on June 27, 2019. OMS CONTACT PERSON / SMALL BUSINESS IMPACT INFORMATION: Anne E. Labonte, Comprehensive Health Planner II, Office of MaineCare Services, 11 State House Station - 242 State Street, Augusta, Maine 04333-0011. Telephone: (207) 624-4082. Fax: (207) 287-1864. TDD/TTY 711. 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: 16-633 - Department of Public Safety (DPS), Gambling Control Board CHAPTER NUMBERS AND TITLES OF THE RULES: Ch. 2, Licenses and Applications Ch. 4, License Records Ch. 5, Internal Controls (including Appendix A, Minimum Internal Controls) PROPOSED RULE NUMBERS: 2019-P081, P082, P083 CONCISE SUMMARY: The rule package repeals the identification of coins, tokens, hoppers and drop buckets for use in slot machines. There are none and have not been any use of these since inception. All slot machines today are considered ticket in and ticket out which accepts tickets and/or currency only. PUBLIC HEARING: none (written comments only) DEADLINE FOR COMMENTS: June 28, 2019 AGENCY CONTACT PERSON / SMALL BUSINESS IMPACT INFORMATION / RULEMAKING LIAISON: Milton Champion, Executive Director, Gambling Control Unit, 45 Commerce Drive - Suite 3, Augusta ME 04333-0087. Telephone: (207) 626-3901. Email: Milton.F.Champion@Maine.gov . THIS RULE WILL NOT HAVE A FISCAL IMPACT ON MUNICIPALITIES. AGENCY: 65-407 - Maine Public Utilities Commission (MPUC) CHAPTER NUMBER AND TITLE: Ch. 32 (Repeal), Electric Utilities Service Standards PROPOSED RULE NUMBER: 2019-P084 BRIEF SUMMARY: The Public Utilities Commission proposes to repeal Ch. 32 and adopt a new rule (Ch. 320) in compliance with legislative directive. Ch. 320 was recently approved by the Legislature and is in the process of being finally approved by the Commission. PUBLIC HEARING: No public hearing COMMENT DEADLINE: June 28, 2019. Written comments on the proposal to repeal Ch. 32 may be filed until Friday, June 28, 2019. Written comments should refer to the docket number of this proceeding, Docket No. 2018-00270 and be submitted through the Commission's case management system. CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION: Leslie Raber, Public Utilities Commission, 18 State House Station, Augusta, Maine 04333. Telephone: (207) 287-1562. Email: Leslie.Raber@Maine.gov . FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES: Minimal AGENCY: 13-188 - Department of Marine Resources (DMR) CHAPTER NUMBER AND TITLE: Ch. 34, Groundfish Regulations PROPOSED RULE NUMBER: 2019-P085 BRIEF SUMMARY: In order to be consistent with the National Marine Fisheries Service (NMFS) federal proposed rulemaking anticipated to be finalized shortly, the Department is proposing regulatory changes for charter, party and recreational fishing vessels operating in state waters regarding cod and haddock. For the recreational fishery, this proposal would allow harvesters to take or possess one cod per day in state waters. Cod may not be possessed on board a charter, party or recreational fishing vessel from October 1 through April 14 inclusive, and May 1 through September 14 inclusive. For cod, a minimum size limit of 21" (53.3 cm) would be established. The rule would also implement increased recreational possession limits for haddock from 12 to 15 fish. Finally, seasonal restrictions on recreational haddock possession are being reduced, so that haddock may not be possessed on board a recreational fishing only from March 1 through April 14. In addition to complying with federal law, this regulation will increase fishing opportunity in Maine State waters. PUBLIC HEARING: None COMMENT DEADLINE: June 28, 2019 CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION: Amanda Ellis, 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: 18-125 - Department of Administrative and Financial Services (DAFS), Maine Revenue Services (MRS) CHAPTER NUMBER AND TITLE: Ch. 302, Sales to Governmental Agencies and Exempt Organizations PROPOSED RULE NUMBER: 2019-P086 BRIEF SUMMARY: Rule 302 establishes administrative rules regarding tax-exempt sales and explains the circumstances under which a retailer or service provider will be relieved of its burden of proving that sales to an entity described in Title 36, sections 1760 or 2557, including an agency or instrumentality of the federal government or of the State of Maine, are exempt from Maine sales, use, or service provider tax. MRS is proposing to amend Rule 302 to include references to the service provider tax, and to update the references to the GSA SmartPay program. PUBLIC HEARING: none COMMENT DEADLINE: July 14, 2019 CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION: Alex Weber, General Counsel, Maine Revenue Services, P.O. Box 1060, Augusta, ME 04332-1060. Telephone: (207) 624-9712. Fax: (207) 287-3618. Email: Alexander.J.Weber@Maine.gov . FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES (if any): AGENCY: 18-125 - Department of Administrative and Financial Services (DAFS), Maine Revenue Services (MRS) CHAPTER NUMBER AND TITLE: Ch. 304, Sales and Use Tax Returns and Payments PROPOSED RULE NUMBER: 2019-P087 BRIEF SUMMARY: Rule 304 establishes requirements for the filing of sales and use tax returns and the payment of taxes due pursuant to Title 36 ch. 219. Rule 304 is being amended to reflect that the supplemental report that MRS formerly required retailers of vehicles, watercraft, and manufactured housing to file are no longer required; instead, the completed supplemental report must be maintained in the records of the retailer and made available for inspection by the assessor. PUBLIC HEARING: none COMMENT DEADLINE: July 14, 2019 CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION: Alex Weber, General Counsel, Maine Revenue Services, P.O. Box 1060, Augusta, ME 04332-1060. Telephone: (207) 624-9712. Fax: (207) 287-3618. Email: Alexander.J.Weber@Maine.gov . FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES (if any): AGENCY: 18-125 - Department of Administrative and Financial Services (DAFS), Maine Revenue Services (MRS) CHAPTER NUMBER AND TITLE: Ch. 318, Instrumentalities of Interstate or Foreign Commerce PROPOSED RULE NUMBER: 2019-P088 BRIEF SUMMARY: Maine Revenue Services is repealing and replacing Rule 318 because the controlling statutory provision, 36 MRS §1760(41), which provides an exemption from sales and use tax for certain instrumentalities of interstate or foreign commerce, was repealed (LD 1805, PL 2017 c. 375 part I) and replaced with 36 MRS §1760(41-A). Under 36 MRS §1760(41-A), the sales and use tax exemption is expanded by specifying that, in certain situations, property waiting to be loaded or unloaded is considered to be placed in use in interstate or foreign commerce. Also, 36 MRS §1760(41-A) provides that a trailer, semitrailer, or tow dolly being used by an entity other than the owner is eligible for the exemption if there is a written interchange agreement between the owner and the other entity and the transportation is interstate in nature. The expanded exemption is effective for purchases made on or after January 1, 2012. PUBLIC HEARING: none COMMENT DEADLINE: July 14, 2019 CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION: Alex Weber, General Counsel, Maine Revenue Services, P.O. Box 1060, Augusta, ME 04332-1060. Telephone: (207) 624-9712. Fax: (207) 287-3618. Email: Alexander.J.Weber@Maine.gov . FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES (if any): STATUTORY AUTHORITY FOR THIS RULE: 36 MRS §112 SUBSTANTIVE STATE OR FEDERAL LAW BEING IMPLEMENTED (if different): MRS WEBSITE: www.maine.gov/revenue . DAFS RULEMAKING LIAISON: Anya.Trundy@Maine.gov . AGENCY: 13-188 - Department of Marine Resources (DMR) CHAPTER NUMBER AND TITLE: Ch. 25, Lobster and Crab (Fishing) PROPOSED RULE NUMBER: 2019-P089 BRIEF SUMMARY: This proposed regulation defines the area in the Bay of Fundy referred to as the "gray zone" that encompasses approximately 210 square miles around Machias Seal Island where there are overlapping claims of sovereignty by the United States and Canada. In Resolves 2019 ch. 23, the Legislature directed the Commissioner of Marine Resources to adopt regulations to define this area to ensure the boundaries of this area are clearly delineated. PUBLIC HEARING: None COMMENT DEADLINE: June 28, 2019 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 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 .

NOTICE TO CONTRACTORS

$
0
0
The Kennebec Valley Community College is conducting a competitive bid process for the CARTER HALL ELEVATOR MODERNIZATION at the KVCC Fairfield Campus in Fairfield, Maine. Bids will be opened and read aloud at the KVCC King Hall First Floor Conference Room #114, 92 Western Avenue in Fairfield, ME at 2:00 p.m. on Thursday, 27. June, 2019. Project includes modernization of an existing 3-Stop Hydraulic Elevator and related construction & systems. The detailed Notice to Contractors is on the Bureau of Real Estate Management website: http://www.maine.gov/dafs/brem/business-opportunities May 29, June 1, 8, 2019

NOTICE IS HEREBY GIVEN

$
0
0
UNITED STATES DISTRICT COURT DISTRICT OF MAINE BAR HARBOR BANK & TRUST, ] ] Plaintiff, ] ] Case No. ] 2:18-cv-00351-JDL v. ] ] Fishing Vessel PHOENIX, Off. No. ] 1028554, her engines, machinery, ] equipment, masts, etc. in rem, ] ] and ] ] CHRISTOPHER A. WITHAM ] ] Defendants. ] NOTICE IS HEREBY GIVEN that on May 23, 2019, in Owls Head, Maine, the United States Marshal did arrest the F/V PHOENIX (O.N. 1028554), her machinery, equipment, appurtenances, etc., pursuant to a Warrant of Arrest issued by the Clerk of the United States District Court, District of Maine, upon the filing of a Verified Complaint in the above action. Said Complaint is a suit in admiralty to foreclose a First Preferred Ships Mortgage in such amounts as will be shown at trial for damages arising from unpaid loan(s), plus interests and costs. Any person having or claiming an interest in or to said vessel must file a claim within fourteen (14) days after publication of this Notice and must file an Answer to the Complaint herein within twenty-one (21) days after filing a claim. Said claim and Answer must be filed with the Clerk of the United States District Court, District of Maine, 202 Harlow Street, Bangor, Maine, 04401, and a copy of said claim and answer must be mailed to Allison A. Economy, Esq., RUDMAN WINCHELL, P.O. Box 1401, Bangor, Maine 04402, Counsel for Plaintiff. PLEASE ALSO TAKE NOTICE that if you fail to file a claim or to answer within the time period set forth herein, Plaintiff may be awarded the relief demanded in the Complaint and the said F/V PHOENIX (O.N. 1028554) may be sold to satisfy said award. May 29, 2019

PUBLIC MEETING

$
0
0
Notice of FINAL PUBLIC MEETING In Stockton Springs ___________________________________________ To Discuss the Proposed Culvert Replacement - Located on Route 1 in Stockton Springs, approximately 350 feet northeast of Muskrat Farm Road. Wednesday, June 12th, 2019 From 6:00 p.m. - 8:00 p.m. Stockton Springs Town Office 217 Main Street Stockton Springs, Maine 04981 Please join MaineDOT at a formal meeting to discuss the proposed Culvert Replacement. Traffic will be detoured around the project on Route 1A and Route 174. Beginning at the intersection of Route 1A and Route 1/3 in Stockton Springs, running along Route 1A to Route 174 in Prospect, then along Route 174 to the intersection of Route 174 and Route 1/3 at the Penobscot Narrow's Bridge. Representatives of the Maine Department of Transportation will be present on Wednesday evening, June 12th, from 6:00 p.m. - 8:00 p.m., to listen to concerns, receive comments, and answer questions from anyone with an interest in the project. The Department is particularly interested in learning local views relative to project consistency with local comprehensive plans, discovering local resources, and identifying local concerns and issues. Anyone with an interest is invited to attend and participate in the meeting. Accommodations will be made for persons with disabilities. Auxiliary aids will be provided upon advance request. Any inquiries regarding this project may be directed to the attention of Terry Blair, Jr., Project Manager I, Maine Department of Transportation, Highway Program, 24 Child Street, 16 State House Station, Augusta, Maine 04333-0016. Telephone: (207) 592-3865. Email: Terry.BlairJr@maine.gov. Work Identification Numbers 021831.00 Federal Aid Project Number 2183100 TTY Users Dial Maine Relay 711

INVITATION TO BID

$
0
0
PIER REPAIR AT 15 SEA ST, EASTPORT, MAINE Pre-bid meeting for the pier repair at 15 Sea Street, Eastport, Maine will be at the Eastport City Hall located at 22 Washington Street, Eastport June 7, 2019, 1:00 P.M. The work will be funded, in part, through a Community Development Block Grant from the United States Department of Housing and Urban Development, as administered by the State of Maine, Department of Economic and Community Development. The project involves repairing two select piers while working when the tide is out. The Bid Package/Contract Documents may be obtained by contacting the Eastport Town Office located at 22 Washington Street, Eastport, Maine 04631. An Equal Opportunity Employer
Viewing all 13089 articles
Browse latest View live


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