Quantcast
Channel: Bangor Daily News Classifieds: Legals
Viewing all 12791 articles
Browse latest View live

NOTICE OF PUBLIC SALE - SPENCER

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered March 7, 2019 in the action entitled [font=font57991]PennyMac Loan Services, LLC v. Corey F. Spencer[/font], by the Dover-Foxcroft District Court, Docket No. RE-18-2, wherein the Court adjudged the foreclosure of a mortgage granted by Corey F. Spencer to Mortgage Electronic Registration Systems, Inc., as nominee for Residential Mortgage Services, Inc. dated January 15, 2010 and recorded in the Piscataquis County Registry of Deeds in Book 2032, Page 47, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]July 25, 2019 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font] The property is located at 8 Trestle Road, Medford, 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. PennyMac Loan Services, LLC by its attorneys, Bendett & McHugh, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 June 20, 27, July 4, 2019

NOTICE OF INTENT TO FILE

$
0
0
Please take note that, pursuant to 38 MRSA, Sections 413 and 414-A, Acadia National Park of Bar Harbor intends to file a wastewater discharge permit application with the Department of Environmental Protection (DEP). The application is for the discharge of 45,000 gallons of waste water to the Avery Cove in Winter Harbor, Maine. The application will be filed on or about 6.21.2019 and will be available for public inspection at DEP's Augusta office during normal business hours. A copy may also be seen at the municipal offices in Winter Harbor, Maine. A request for a public hearing or request that the Board of Environmental Protection assume jurisdiction over this 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. Requests shall state the nature of the issue(s) to be raised. Unless otherwise provided by law, a hearing is discretionary and may be held if the Commissioner or the Board finds significant public interest or there is conflicting technical information. During the time specified above, persons wishing to receive copies of draft permits and supporting documents, when available, may request them from DEP. Persons receiving a draft permit shall have 30 days in which to submit comments or to request a public hearing on the draft. 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 Division of Water Quality Management, Department of Environmental Protection, State House Station #17, Augusta, Maine 04333-0017. Telephone (207) 287-3901.

NOTICE OF PUBLIC SALE - PLUMMER

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered February 6, 2019 in the action entitled [font=font57991]Quicken Loans Inc. v. Dustin Merritt Plummer and Christina Ashley Plummer[/font], by the Newport District Court, Docket No. RE-17-46, wherein the Court adjudged the foreclosure of a mortgage granted by Dustin Merritt Plummer and Christina Ashley Plummer to Mortgage Electronic Registration Systems, Inc., as nominee for Quicken Loans Inc. dated April 7, 2015 and recorded in the Penobscot County Registry of Deeds in Book 13806, Page 1, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]July 25, 2019 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font] The property is located at 1068 Avenue Road, Exeter, 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 June 20, 27, July 4, 2019

PUBLIC NOTICE: NOTICE OF INTENT TO FILE AND NOTICE OF PUBLIC INFORMATIONAL MEETING

$
0
0
Please take notice that Jonathan Bates, P.O. Box 1526, Ellsworth ME 04605, 207-460-7525, is intending to file a Stormwater Law Permit Application with the Maine Department of Environmental Protection pursuant to provisions of 38 M.R.S.A. § 420-D on or about June 21, 2019. The application is for the permitting of a development consisting of 15 single-family residential dwellings, located off Route 1A in Ellsworth, Maine. A request for a public hearing or a request that the Board of Environmental Protection assume jurisdiction over this application must be received by the Department in writing, no later than 20 days after the application is found by the Department to be complete and is accepted for processing. A public hearing may or may not be held at the discretion of the Commissioner or Board of Environmental Protection. Public comment on the application will be accepted throughout the processing of the application. The application will be filed for public inspection at the Department of Environmental Protection's office in Bangor during normal working hours. A copy of the application may also be seen at the municipal offices in Ellsworth, Maine. Written public comments may be sent to the regional office in Bangor where the application is filed for public inspection: MDEP, Eastern Maine Regional Office, 106 Hogan Road, Bangor, Maine 04401. June 21, 2019

REQUEST FOR PROPOSALS

$
0
0
BID CATEGORIES: [font=font36821]BREAD VENDOR[/font] CONTACT PERSON: Noelle Scott, Director of Food Services, Bangor nscott@bangorschools.net (207) 992-5532 DATE BID ISSUED: June 19, 2019 TYPE OF CONTRACT: COST PLUS A FIXED FEE AND FIXED PRICE CONTRACT PERIOD: SEPTEMBER 1, 2019 - AUGUST 31, 2020 (with possible four one-year extensions) DELIVERY OF BID: [font=font36821][u]MUST BE RECEIVED BY 1 p.m., July 11, 2019, BY[/u] [u]MAIL OR HAND DELIVERED TO[/u]:[/font] Noelle Scott James F. Doughty School 143 Fifth Street Bangor ME 04401 [font=font36821]BID AWARDED: Thursday, July 11, 2019 [u]Please contact if interested.[/u][/font] June 21, 2019

NOTICE OF PUBLIC SALE - SINCLAIR

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered November 16, 2018 in the action entitled [font=font57991]U.S. Bank National Association, as Trustee for Credit Suisse First Boston Mortgage Securities Corp., CSMC Mortgage-Backed Pass-Through Certificates, Series 2006-1 v. James R. Sinclair, et al.[/font], by the Belfast District Court, Docket No. BELDC-RE-16-60, wherein the Court adjudged the foreclosure of a mortgage granted by James R. Sinclair to Mortgage Electronic Registration Systems, Inc. as a nominee for E-Loan, Inc. dated July 22, 2005 and recorded in the Waldo County Registry of Deeds in Book 2803, Page 32, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]July 31, 2019 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font] The property is located at 50 Old Belmont Road, Lincolnville, 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 for Credit Suisse First Boston Mortgage Securities Corp., CSMC Mortgage-Backed Pass-Through Certificates, Series 2006-1 by its attorneys, Bendett & McHugh, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 June 21, 28, July 5, 2019

CONSTRUCTION NOTICE

$
0
0
Effective July 1st construction crews will be working on Route 9 in Crawford to replace the Rocky Stream Bridge. The work will require Route 9 to be restricted to one lane with alternating traffic governed by temporary traffic signals. Please plan travel accordingly as there will be slight delays in travel time as a result of the work. The lane restriction will be 15' in width for the duration of the work. The work is expected to be complete by September 30th. Please direct any questions regarding the project to T Buck Construction during normal business hours at 207-783-6223. Or Aaron at 207-272-2792.

REQUEST FOR PROPOSALS

$
0
0
Maine Maritime Academy is seeking proposals for the turnkey design, procurement, fabrication and installation of a new multi-story maritime training structure used for instruction and training in maritime and municipal firefighter training and education. Project to include; site preparation, utility infrastructure for new training structure, pre-engineered training structure, interior live fire prop systems and high temperature lining systems. For complete solicitation package, interested parties to send email request to Mr. Paul Mercer at Maine Maritime Academy. Request to include company name, address, telephone number and contact person. Proposal Due Date: Tuesday, July 9, 2019. Contact: Hildy Lowell Hildy.lowell@mma.edu June 22, 29, 2019

FOR SALE BY SEALED BIDS

$
0
0
Coastal Recycling located at 114 Franklin Road (Route 182), Hancock, Maine, with a mailing address of "Coastal Recycling, PO Box 221, Hancock, Maine, 04640" is receiving sealed bids for the sale of the following equipment: 1 2012, [font=font36821]Fork Lift[/font], 2012 Nisson, Model MP1F2A25LV, Serial Number F814295. 1 2009, [font=font36821]Skidsteer[/font], 2010 Caterpillar, Model 246B, Serial Number 0246BAPAT03977. The Skidsteer Comes with four attachments, a bucket, a bucket with grapples, a set of forks and four used hard rubber tires mounted on wheels. 1 1986, [font=font36821]Bailer # 1[/font], Marathon model SE504230-830, serial number 6470. 1 2009, [font=font36821]Bailer # 2[/font], Down Stroke model 6030HD, serial number L39945. All bids shall be received at Coastal Recycling not later than 2:00 PM on Wednesday, July 24, 2019 at which time they shall be publicly opened and read aloud. Bid specifications may be obtained by mail at [font=font36821]Coastal Recycling, PO Box 221, Hancock, Maine, 04640[/font] or by calling [font=font36821]207-592-2018[/font]. [font=font36821]The Board of Directors for Coastal Recycling reserves the right to accept or reject any and all bids.[/font]

REQUEST FOR PROPOSALS

$
0
0
Union 76 wishes to receive proposals from design firms for design services for the Brooklin School. Please contact the central office, Whitney Brown, to receive detailed instructions at 348-9100. June 22, 29, 2019

CITY OF BANGOR

$
0
0
Please be advised that the Planning Board of the City of Bangor will hold a meeting on Tuesday, July 2, 2019, 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, 40 Nelson Street, Tax-Map 031-051-A, from URD-1 (Urban Residence 1 District) and Parks & Open Space (P&O) District to URD-2 (Urban Residence 2 District). Said parcel of land containing approximately .73 acres, and being more particularly indicated on the map attached hereto and made part hereof. City of Bangor, applicant. David G. Gould, Planning Officer June 22, 25, 2019

NOTICE OF PUBLIC SALE OF REAL ESTATE

$
0
0
By virtue of and in execution of a Consent Judgment of Foreclosure and Sale entered in the United States District Court District of Maine on March 5, 2019, in Civil Action, Docket No. 2:19-cv-00048-LEW brought by U.S. Bank Trust, N.A., as Trustee for LSF9 Master Participation Trust against Jeannine F. Setterlund f/n/a Jeannine M. Bellefleur for the foreclosure of a mortgage recorded in the Knox County Registry of Deeds in Book 3591, Page 60, the statutory ninety (90) day period of redemption having expired without redemption, notice is hereby given that there will be a public sale on July 23, 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 Washington, County of Knox, and State of Maine, described in said mortgage as being located at 244 Old Union 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 LSF9 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 LSF9 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 Washington, 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 LSF9 Master Participation Trust Doonan, Graves & Longoria, LLC 100 Cummings Center Suite 225D Beverly, MA 01915 (978) 921-2670 6/22/19, 06/29/19, 07/06/19

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 October 24, 2018, in Civil Action, Docket No. RE-2017-18 brought by U.S. Bank National Association, as Trustee for the benefit of Citigroup Mortgage Loan Trust, Inc. Asset-Backed Pass-Through Certificates Series 2007-AHL2 against Nathan A. Staples and Angel S. Kelley for the foreclosure of a mortgage recorded in the Knox County Registry of Deeds in Book 3731, Page 170, the statutory ninety (90) day period of redemption having expired without redemption, notice is hereby given that there will be a public sale on July 23, 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 Warren, County of Knox, and State of Maine, described in said mortgage as being located at 81 Medomak Valley Court. 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 the benefit of Citigroup Mortgage Loan Trust, Inc. Asset-Backed Pass-Through Certificates Series 2007-AHL2 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 the benefit of Citigroup Mortgage Loan Trust, Inc. Asset-Backed Pass-Through Certificates Series 2007-AHL2 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 Warren, 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 National Association, as Trustee for the benefit of Citigroup Mortgage Loan Trust, Inc. Asset-Backed Pass-Through Certificates Series 2007-AHL2 Doonan, Graves & Longoria, LLC 100 Cummings Center Suite 225D Beverly, MA 01915 (978) 921-2670 06/22/19, 06/29/19, 07/06/19

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 August 1, 2017, in Civil Action, Docket No. BANSC-RE-2016-84 brought by U.S. Bank Trust, N.A., as Trustee for LSF9 Master Participation Trust against Rusty R. Brown and Cheryl A. Saliwanchik-Brown for the foreclosure of a mortgage recorded in the Penobscot County Registry of Deeds in Book 11928, Page 267, and Book 11950, Page 17 the statutory ninety (90) day period of redemption having expired without redemption, notice is hereby given that there will be a public sale on July 23, 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 Orono, County of Penobscot, and State of Maine, described in said mortgage as being located at 2360 Essex Street. 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 LSF9 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 LSF9 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 Orono, 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 LSF9 Master Participation Trust Doonan, Graves & Longoria, LLC 100 Cummings Center Suite 225D Beverly, MA 01915 (978) 921-2670 52636 06/22/19, 06/29/19, 07/06/19

NOTICE OF PUBLIC MEETING

$
0
0
Please take notice that the Department of Environmental Protection (DEP) will hold a public meeting at the Ellsworth High School, Ellsworth, Maine on Tuesday, July 9, beginning at 5:00 p.m. The purpose of the meeting is to allow the Department to receive public input regarding the proposed Ellsworth Hydroelectric Project relicensing and its associated water quality certification. Black Bear Hydro Partners, LLC and Brookfield Renewable Partners, LP (applicant) filed a Water Quality Certification application with the Department on March 21, 2019, pursuant to the provisions of Maine's Water Classification Program, 38 M.R.S. §§ 464-470, and the Federal Water Pollution Control Act (a.k.a. Clean Water Act), 33 U.S.C. § 1341, Section 401. The application was accepted by the Department for processing on April 2, 2019. Black Bear Hydro Partners, LLC/Brookfield Renewable Partners, LP proposes to continue to operate the Ellsworth Hydroelectric Project (the project), an 8.9-megawatt (MW), 4 turbine hydroelectric generation project located on the Union River in Ellsworth, Hancock County, Maine. Project operations impact two impoundments, Graham Lake and Leonard Lake; and a portion of the Union River. The application and supporting documentation are available for review at the Department's office in Augusta during normal working hours or online at the following link: http://www.maine.gov/dep/ftp/HYDRO/WaterQualityCertifications/Ellsworth/ If interested parties wish to provide additional written comments and questions at a later date, they may do so at their discretion. Written public comments on the application may be sent to Maine Department of Environmental Protection, 28 Tyson Drive, Augusta, ME 04333-0017, attn: Kathy Howatt, or email Kathy.Howatt@maine.gov. June 24, 2019

ORDER

$
0
0
STATE OF MAINE PROBATE COURT WASHINGTON, ss. Case No. 2019-005 **************************************** IN RE: EDMUND Y. LINDEMANIS Deceased **************************************** This notice is directed to Dawn Carmen, last of Harrington, County of Washington, State of Maine, whereabouts unknown. This cause came to be heard on a Motion of the Petitioner whose address is: c/o Mary K. Esty, 30 Danforth Street, Suite 104, Portland, ME 04101 for Service by Publication on Dawn Carmen. This Motion has been submitted for the following reasons: Petitioner is unable to locate an address for Dawn Carmen. Petitioner believes that Dawn Carmen is most likely associated with the following address: 1732 Main Street f/k/a US Route 1 Box 400 B Harrington, ME 04643. Petitioner believes the newspaper in which public notice is most likely to reach Dawn Carmen is The Bangor Daily News for the following reasons: The Bangor Daily News is a newspaper of general circulation of Washington County, Maine. It is hereby ORDERED that Dawn Carmen appear and defend the cause and serve a response to the Petition upon Petitioner, on or before: July 21, 2019. Dawn Carmen is notified that if she shall fails to do so, the petition for Formal Appointment of Special Administrator will proceed without objection. Her response should also be filed with the Washington County Probate Court, 85 Court Street, Machias, 04654. It is FURTHER ORDERED that this Order be published in the above named newspaper of general circulation once a week for two successive weeks with the date of the first publication being on or before June 30, 2019. Dated: June 6, 2019 June 25, July 2, 2019

PUBLIC NOTICE

$
0
0
Please take notice that Jeff's Catering and Event Center in Brewer, Maine is intending to file a Natural Resources Protection Act Tier 2 Wetland Alteration Permit Application with the Maine Department of Environmental Protection (MDEP) pursuant to the provisions of 38 M.R.S.A. §§ 480-A thru 480-BB on or after June 24, 2019 (within 30 days of). The application is for unavoidable filling of freshwater wetlands for the expansion and construction of a new building for storage and office space. The business has grown significantly over the last several years and this expansion will help them to continue to grow and meet their current and projected operational needs. The project will require additional wetland alteration of about 3,370+ sq. ft. beyond what was permitted for the East-West Industrial Park prior to 2006 (12,386 sq. ft. of wetland fill). This will bring the impact total to approx. 15,756 sq. ft. of wetland fill, which will require a NRPA Tier 2 Wetland Alteration Permit from the Maine DEP. 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 application's review and processing. The application will be filed for public inspection at the DEP's Regional Office in Bangor, ME during normal working hours. A copy of the application may also be seen at the municipal office in Brewer, ME. Please direct any questions to the applicant's agent: Moyse Environmental Services, Inc. of Bangor (207) 945-6179, or written public comments may be sent to the DEP's Regional Office: MDEP, Eastern Maine Regional Office, 106 Hogan Road, Bangor, ME 04401. June 26, 2019

REQUEST FOR BIDS/PROPOSALS

$
0
0
The City of Bangor is receiving bids/proposals for the following: [font=font36821] -- Fire Department - Side by Side Utility Vehicle (UTV)[/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 June 26, 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 rulemaking liaisons (http://www.maine.gov/sos/cec/rules/liaisons.html), who are single points of contact for each agency. PROPOSALS AGENCY: 02 029 - Department of Professional and Financial Regulation (PFR), Bureau of Financial Institutions CHAPTER NUMBER AND TITLE: Ch. 134 (Regulation 34), Credit Union Service Corporations PROPOSED RULE NUMBER: 2019-P095 BRIEF SUMMARY: This regulation repeals and replaces the former Regulation 34 originally effective on August 21, 1996. Rulemaking is in response to Public Law 2017 ch. 143, which amended the requirements for notifying the Superintendent of investments in credit union service corporations as well as the maximum amount of such investments. The rule also updates citations in federal law that were recodified since the last promulgation of the rule. The proposed rule may be found on the Bureau of Financial Institution's website: http://www.maine.gov/pfr/financialinstitutions/proposedrules.htm . Persons submitting comments on the proposed rule or seeking paper copies of the proposed rule may direct their comments or requests to the contact person. CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION / BUREAU RULEMAKING LIAISON: David Gordon Laurendeau, Attorney, Bureau of Financial Institutions, 36 State House Station, Augusta, ME 04333-0036. Telephone: (207) 624-8574. Fax: (207) 624-8590. Email: David.G.Laurendeau@Maine.gov FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES: No expected financial impact on municipalities or counties. AGENCY: 02-322 - State Board of Licensure for Professional Engineers CHAPTER NUMBER AND TITLE: Ch. 5, Application and Licensure Fees PROPOSED RULE NUMBER: 2019-P096 BRIEF SUMMARY: The State Board of Licensure for Professional Engineers proposes to repeal and replace Ch. 5 governing application and licensure fees. Budgetary requirements necessitate that application, licensure, renewal, and late fees be increased to meet current and future funding needs. Revisions in the professional engineering statute, 32 MRS §1251 et seq., eliminate temporary licensure, permitting an elimination of the attendant fee; and the adoption of technology allows the elimination of fees for replacement certificates. PUBLIC HEARING: July 18, 2019 - 4:00 p.m., Olde Federal Building, 295 Water Street - First-floor conference room, Augusta, ME 04332 COMMENT DEADLINE: July 29, 2019 CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION / BOARD RULEMAKING LIAISON: David Jackson, Executive Director, State Board of Licensure for Professional Engineers, 92 State House Station, Augusta, ME 04333-0092. Telephone: (207) 287-3236. Fax: (207) 287-3239. Email: David.Jackson@Maine.gov . FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES: Municipalities and counties who fund the licensure of professional engineers in their employ will see a cost increase of $20 per licensed professional engineer per year. 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 Section 90, Physician Services PROPOSED RULE NUMBER: 2019-P097 CONCISE SUMMARY: This rule is proposed to update and clarify existing policy language, prior authorization requirements, reimbursement criteria, service descriptions, and coverage limits. The proposed rule also adds three new covered services. Proposed changes to the rule include the following: 1. From the Supplies and Materials category, removal of language "that may be reimbursed as separate items" to add clarity as to what is reimbursable for medical supplies and materials under this section (90.01-5). Language about supply reimbursement already exists under Medical Supplies & Durable Medical Equipment (90.04-9); 2. Addition of language setting the reimbursement for physician's medical direction of anesthesia services at 50% of the allowance when a physician performs anesthesia services alone (90.04-1(B)) to more closely align with the Centers for Medicare and Medicaid Services' (CMS) reimbursement methodology; 3. Clarification of the language in the policy specifying how interns, residents, and locum tenens are enrolled. They can be enrolled either under a physicians' group or as a hospital-based professional. Language was also clarified as to how interns, residents, and locum tenens are reimbursed through MaineCare (90.04-10); 4. Removal of mileage reimbursement language as this has not been a recently reimbursable service. Retention of this language had previously been overlooked. (90.04-11); 5. Addition of two new services: Diabetes Self-Management Training Services (DSMT) (90.04-13) and Medical Nutrition Therapy Services (MNT) (90.04-14). DSMT and MNT have been linked to improved clinical outcomes. Service requirements and service limits are also included; 6. Addition of licensed dietician as an "other" professional that can work in association with Physician Services (90.04-15), and who can also provide the newly added DSMT or MNT services; 7. Addition of licensed clinical psychologists and licensed marriage and family therapists as "other" professionals practicing within the scope of their licensure that can work in association with Physician Services (90.04-15); 8. Addition of transgender services (90.05-1 A (4)) under Services Covered with Prior Authorization (PA); 9. Removal of transsexual procedures from Non-Covered Services, to allow for medical necessity standards (90.07-3); 10. The Reimbursement Rate for Drugs Administered by Other Than Oral Methods (90.09-3) has been amended to align MaineCare policy with the CMS Covered Outpatient Drug final rule by determining drug fee schedules as Average Sales Price (ASP), plus 6%, as set by Medicare Part B for Maine area "99"; and 11. Removal of the Member Satisfaction category under the Primary Care Provider Incentive Payment (90.09-4) list of incentives. The category is part of and incorporated in the Quality category and was improperly listed previously as a separate category. See http://www.maine.gov/dhhs/oms/rules/index.shtml for rules and related rulemaking documents. PUBLIC HEARING: Monday, July 15, 2019 at 9:00 a.m., State of Maine Office Building, Maine B Conference Room, 109 Capitol Street, Augusta, ME. The Department requests that any interested party requiring special arrangements to attend the hearing contact the agency person listed below before July 8, 2019. DEADLINE FOR COMMENTS: Comments must be received by 11:59 p.m. on July 25, 2019. OMS CONTACT PERSON / SMALL BUSINESS IMPACT INFORMATION: Anne E. Labonte, Comprehensive Health Planner II, MaineCare Services, 109 Capitol 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. 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 .

SERVICE BY PUBLICATION- DEABAY

$
0
0
STATE OF MAINE AROOSTOOK, ss. DISTRICT COURT LOCATION: Caribou DOCKET NO. RE-19-022 ORDER ON PLAINTIFF'S MOTION FOR SERVICE BY PUBLICATION TITLE TO REAL ESTATE IS INVOLVED FEDERAL NATIONAL MORTGAGE ASSOCIATION PLAINTIFF v. JODI LYN DEABAY DEFENDANT Before the Court is the Motion of Plaintiff's attorney, Matthew P. Crouter, Esq., of the law firm of Bendett & McHugh, PC, 30 Danforth Street, Suite 104, Portland ME 04101, for an Order allowing Service by Alternate Means on the Defendant, named in a Summons and Complaint, Title to Real Estate Involved, now pending before this Honorable Court. M.R. Civ. P. 4 (g) (1). Plaintiff moves for service to be made on the Defendant, by publishing a copy of this Order once a week for three successive weeks in the Bangor Daily News, a newspaper of general circulation in Aroostook County. Plaintiff's Motion is granted. This is an action for the foreclosure of a mortgage on real property and may affect real property of the Defendant located at 1320 Oxbow Road, Oxbow, ME 04764, and described in such Mortgage Deed as recorded in Book 5391 at Page 91 in the Aroostook Registry of Deeds, Oxbow, Maine. After due diligence, Plaintiff Federal National Mortgage Association, has been unable to make personal service of Plaintiff's Summons and Complaint, Title to Estate Involved, on Defendant Jodi Lyn Deabay. Plaintiff has met the requirements of Rule 4(g)(1)(A)-(C). IT IS ORDERED that service be made upon the Defendant Jodi Lyn Deabay by publishing a copy of this Order once a week for three successive weeks in the Bangor Daily News, a newspaper of general circulation in Aroostook County and by mailing a copy of this Order as published to the Defendant at 1320 Oxbow Road, Oxbow, ME 04764, the last known address of Defendant Jodi Lyn Deabay. This method and manner of service is reasonably calculated to provide actual notice of the pendency of the action to defendant Jodi Lyn Deabay. IT IS FURTHER ORDERED that the Defendant Jodi Lyn Deabay, being served by publication, appear and serve an Answer to the Motion or Complaint on counsel for Plaintiff, Matthew P. Crouter, Esq., Bendett & McHugh, PC, 30 Danforth Street, Suite 104, Portland, ME 04101. The Answer must be filed with the Court by mailing to the following address: Aroostook County Superior Court, 144 Sweden, Suite 101, Caribou, ME 04736, within 41 days after the first publication of this Order. IMPORTANT NOTICE IF YOU FAIL TO SERVE AN ANSWER WITHIN THE TIME STATED ABOVE, OR IF, AFTER YOU ANSWER, YOU FAIL TO APPEAR AT ANY TIME THE COURT NOTIFIES YOU TO DO SO, A JUDGMENT BY DEFAULT MAY BE ENTERED AGAINST YOU IN YOUR ABSENCE FOR THE MONEY DAMAGES OR OTHER RELIEF DEMANDED IN THE COMPLAINT. IF THIS OCCURS, YOUR EMPLOYER MAY BE ORDERED TO PAY PART OF YOUR WAGES TO THE PLAINTIFF OR YOUR PERSONAL PROPERTY, INCLUDING BANK ACCOUNTS AND YOUR REAL ESTATE, MAY BE TAKEN TO SATISFY THE JUDGMENT. IF YOU INTEND TO OPPOSE THIS LAWSUIT, DO NOT FAIL TO ANSWER WITHIN THE REQUIRED TIME. If you believe the Plaintiff is not entitled to all or part of the claim set forth in the Complaint or if you believe you have a claim of your own against Plaintiff, you should talk to a lawyer. If you feel you cannot afford to pay a fee to a lawyer, you may ask the Clerk of Court, Aroostook County Courts for information as to places where you may seek legal assistance. The clerk shall enter the following on the docket: The ORDER dated 6-14, 2019, is incorporated in the docket by reference. This entry is made in accordance with M.R. Civ. P. 79 (a) at the specific direction of the Court. Date: June 14, 19 /s/ Harold Stewart, II Judge
Viewing all 12791 articles
Browse latest View live


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