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

REQUEST FOR PROPOSALS #08-20

$
0
0
The University of Maine System is seeking Bids for [font=font36821]University of Maine Facilities Management Grounds Shop 1.5 Ton 4x4 DRW Regular Cab Dump Truck.[/font] Responses are due July 18, 2019 by End of Business. For a copy of the RFP contact [u]roger.ward@maine.edu[/u] Published on: July 1, 2019.

PUBLIC NOTICE: NOTICE OF INTENT TO FILE

$
0
0
Please take notice that Pleasant River Lumber Company, P.O. Box 68, Dover-Foxcroft, ME 04426-0068, 207-564-5017, is intending to file a Site Location of Development Act permit application with the Maine Department of Environmental Protection pursuant to provisions of 38 M.R.S.A. §§ 481 thru 490, as well a Minor Modification to an existing Air Quality license with the Maine Bureau of Air Quality pursuant to the provisions of 38 M.R.S.A., Section 590 on or about June 9, 2019. The applications are for the permitting of improvements to the Pleasant River Lumber Company's lumber mill site at 432 Milo Road in Dover-Foxcroft, ME, 04426-0068. A Public Informational Meeting will be held at the Municipal Meeting Room at the Dover-Foxcroft Town Office, starting at 8:00 PM, on Monday, July 8, 2019. The purpose of this meeting is to provide information about this project to any interested parties. According to Department regulations, interested parties must be publicly notified, written comments invited, and if justified, an opportunity for public hearing given. A request for a Department 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 Site Location of Development application and the Air license Minor Modification will be filed for public inspection at the Department of Environmental Protection's office in Bangor, and the Bureau of Air Quality's office in Augusta(207) 287-7688, respectively, during normal working hours. Copies of the applications may also be seen at the municipal offices in Dover-Foxcroft, Maine. Written public comments regarding the Site Location of Development Act permit application 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. Written public comments on the Air Emissions License application may be sent to Jane Gilbert at the Bureau of Air Quality, State House Station #17, Augusta, Maine 04333. July 1, 2019

NOTICE TO PARENTS

$
0
0
Per state and federal special education regulations, Child Development Services (CDS) is required to provide an annual public notice to parents of children birth-school age five who reside in the State of Maine regarding Child Find responsibilities. CDS is an Intermediate Educational Unit that provides both Early Intervention (birth through two years) and Free Appropriate Public Education (for ages three through school age five) under the supervision of the Maine Department of Education. CDS is required to conduct Child Find activities for children birth-school age five who may be eligible for special education services. "Child Find" refers to the process of locating, identifying and evaluating children with disabilities to ensure that they receive services to which they are entitled. Children who are suspected of having a disability may be referred for a possible evaluation to determine if they are eligible for early intervention/special education services. This notice shall inform parents throughout the State of Maine of the child identification activities and of the procedures followed to ensure confidentiality of information pertaining to children with disabilities. In addition to this public notice, CDS shall publish written information on our website at: http://www.maine.gov/doe/cds/index.html [font=font36821]Evaluation Process[/font] CDS has procedures in place by which parents can request a screening and/or evaluation. For information about procedures applicable to your child, a parent can contact CDS at 1-877-770-8883 or at http://www.maine.gov/doe/cds/families/referrals/child-find.shtml [font=font36821]Consent[/font] CDS cannot proceed with an evaluation or with the initial provision of special education and related services without the written consent of the parents. For additional information related to consent, please refer to the Procedural Safeguards Notice which can be found at http://www.maine.gov/doe/specialed/laws/proceduralsafeguards/ Once written parental consent is obtained, CDS will proceed with the evaluation process. [font=font36821]Individualized Education Program Development[/font] Once the evaluation process is completed, a team of qualified professionals and the parents determine whether the child is eligible. Based on the evaluation process, the Individualized Education Program (IEP) Team will meet, review the evaluation and other relevant data and make a determination if your child is eligible for special education and related services and if so, what the educational placement for these services will be. Once the IEP Team develops the program and determines the educational placement, CDS staff will issue a "Written Notice" regarding determinations made with regards to your child's identification, evaluation, provisions of services or placement in special education or related services. Your written consent is required before initial services can be provided. A parent also has the right to revoke consent after initial placement. [font=font36821]Confidentiality of Information[/font] CDS maintains an educational record concerning children enrolled in special education services. All educational records are maintained with confidentiality. Your consent must be obtained before personally identifiable information is released, except as permitted under the Family Education Rights and Privacy Act (FERPA). CDS must protect the confidentiality of personally identifiable information at collection, storage, disclosure, and destruction states. CDS must assume responsibility for ensuring the confidentiality of any personally identifiable information. CDS must maintain, for public inspection, a current listing of the names and positions of those employees within the agency who have access to personally identifiable information. For additional information related to educational records, a parent can refer to the Family Education Rights and Privacy Act (FERPA) at: https://www2.ed.gov/policy/gen/guid/fpco/ferpa/index.html. This notice is only a summary of the rights and protections pertaining to children who are suspected or have disabilities. For more information, please see below: Child Development Services 877-770-8883 http://www.maine.gov/doe/cds/index.html July 1, 2019

PUBLIC NOTICE

$
0
0
To all children/families of CDS whose services were terminated prior to June 30, 2012: CDS may have early intervention and/or special education records in its possession for those children and will destroy such records after September 1, 2019. If you would like to have these records rather than having them destroyed, please contact CDS, 23 State House Station, Augusta, ME, 04333, (207) 624-6600 prior to September 1, 2019, to make arrangements for obtaining the records. Proper identification will be required. July 1, 2019

REQUEST FOR QUOTE

$
0
0
Eastern Maine Community College is requesting bids for Temporary Staffing. Please contact Jody MacDonald at jmacdonald@emcc.edu or (207) 974-4633 for bid specifications. Bids need to be submitted no later than 4:00 PM on July 12, 2019.

SALE OF REAL ESTATE - SPOONER

$
0
0
Property located at 13 Water Street, Presque Isle, Maine 04769 Mortgage recorded in the Aroostook County (South) Registry of Deeds at Book 4829, Page 98. By virtue of and in execution of an Order and Judgment of Foreclosure and Sale entered in the Aroostook County Superior Court on March 11, 2019, in Civil Action, Docket No. CARSC-RE-2016-038, brought by TD Bank, N.A. as Plaintiff against Defendants, Tracy L. Spooner and Mark S. Spooner for the foreclosure of the 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 August, 2019 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 13 Water Street, in the City of Presque Isle, 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 July 1, 8, 15, 2019

PUBLIC HEARING

$
0
0
BY ORDER of the Hermon Planning Board, a Public Hearing has been scheduled for Tuesday, July 9th, 2019 at 6:30pm, in the Public Safety Meeting Room, for the purpose of reviewing a zone change request to a portion of Map 39 Lot 2 - Pine Tree Road (with access from Fuller Road) from Residential B to Residential A. July 2, 2019

PUBLIC HEARING

$
0
0
BY ORDER of the Hermon Planning Board, a Public Hearing has been scheduled for Tuesday, July 9th, 2019 at 6:30pm, in the Public Safety Meeting Room, for the purpose of reviewing a zone change request to a portion of Map 14 Lot 24 - 800 Coldbrook Rd from Residential B to Industrial. July 2, 2019

REQUEST FOR BIDS/PROPOSALS

$
0
0
The City of Bangor is receiving bids/proposals for the following: - Group Health Insurance Plans 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 July 2, 2019

NOTICE OF PUBLIC SALE - CAMPO

$
0
0
Notice is hereby given that in accordance with the Judgment of Consent Judgment of Foreclosure and Sale entered February 7, 2019 in the action entitled [font=font57991]Bank of America, N.A. v. Benjamin Campo, Special Administrator of the Estate of Robert E. Diamond, et al.[/font], by the Skowhegan District Court, Docket No. RE-18-35, wherein the Court adjudged the foreclosure of a mortgage granted by Robert E. Diamond to Mortgage Electronic Registration Systems, Inc., as nominee for Megastar Financial Corp. dated December 10, 2009 and recorded in the Somerset County Registry of Deeds in Book 4223, Page 277, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]August 6, 2019 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font] The property is located at 17 Oak Street, Anson, 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 July 2, 9, 16, 2019

PUBLIC NOTICE

$
0
0
The International Boundary Commission US/Canada (IBC) is mandated by treaty to maintain an effective boundary between our two countries. Historically this boundary has been cleared traditionally for well over 100 years. The IBC has awarded a contract to clear the US/Canada boundary between Maine and New Brunswick. The contract will begin at the Bridgewater, ME/Centreville, NB port of entry and run south to the head of Monument Brook near Amity, ME/Kirkland, NB. Clearing operations will begin mid-July and commence by the end of September. If there are questions are concerns please contact the IBC at (202) 736-9100. July 3, 2019

REQUEST FOR PROPOSAL #2019-076

$
0
0
The University of Maine System is seeking responses for [font=font36821]Energy Procurement and Consulting Services.[/font] Responses are due by [font=font36821][u]August 2, 2019[/font][/u], at [font=font36821][u]11:59 p.m.[/font][/u] EST. For a copy of the RFP #2019-076, please refer to University of Maine System website: [u]http://www.maine.edu/strategic-procurement/upcoming-bids/[/u] Published on: July 3, 2019.

REQUEST FOR PROPERTY REMOVAL

$
0
0
Tangible personal property that may belong to the addressee, owner or former owner of the property formerly known as [font=font36821]39 Nelson Street in Bangor[/font], Maine is located on the City owned property at that address which needs to be removed by the City of Bangor. On contact with the [u]City Legal Department[/u] at [u]992-4274 by 8/1/2019[/u], arrangements can be made for removal of covered property belonging to the addressee, owner or former owner. Published on: July 3, 10, 17, 2019.

NOTICE OF PUBLIC SALE

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered March 29, 2019 in the action entitled [font=font36821]Federal National Mortgage Association v. Estate of Jonathan B. Hunt[/font], by the Bangor District Court, Docket No. BANDC-RE-18-26, wherein the Court adjudged the foreclosure of a mortgage granted by Jonathan B. Hunt to United Bank dated December 3, 1993 and recorded in the Penobscot County Registry of Deeds in Book 5506, Page 311, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]Thursday, August 8, 2019, commencing at 11:00 AM, at the Law Office of Korde & Associates, P.C., 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106.[/font] The property is located at 107 Essex Street, Bangor, Maine. The sale will be by public auction. All bidders for the property will be required to make a deposit of $5,000.00 by certified or bank check at the time of the public sale made payable to Korde & Associates, P.C., which deposit is non-refundable as to the highest bidder. The balance of the purchase price shall be paid within forty-five (45) days of the public sale. In the event a representative of the mortgagee is not present at the time and place stated in this notice, no sale shall be deemed to have occurred and all rights to reschedule a subsequent sale are reserved. Additional terms will be announced at the public sale. Korde & Associates, P.C., 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106, (207) 775-6223. 17-024875 July 3, 10, 17, 2019

NOTICE OF PUBLIC SALE

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered March 15, 2019 in the action entitled [font=font36821]U.S. Bank National Association, not in its individual capacity but solely as trustee for the RMAC Trust, Series 2016-CTT v. Janis M. Veillette and Norman R. Veillette, Jr., et al.[/font], by the Bangor District Court, Docket No. BANDC-RE-16-98, wherein the Court adjudged the foreclosure of a mortgage granted by Janis M. Veillette and Norman R. Veillette, Jr. to Mortgage Electronic Registration Systems, Inc., as nominee for Countrywide Home Loans, Inc., its successors and assigns dated May 24, 2007 and recorded in the Penobscot County Registry of Deeds in Book 11016, Page 294, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]Thursday, August 8, 2019, commencing at 10:45 AM, at the Law Office of Korde & Associates, P.C., 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106.[/font] The property is located at 2667 Ohio Street, Glenburn, Maine. The sale will be by public auction. All bidders for the property will be required to make a deposit of $5,000.00 by certified or bank check at the time of the public sale made payable to Korde & Associates, P.C., which deposit is non-refundable as to the highest bidder. The balance of the purchase price shall be paid within forty-five (45) days of the public sale. In the event a representative of the mortgagee is not present at the time and place stated in this notice, no sale shall be deemed to have occurred and all rights to reschedule a subsequent sale are reserved. Additional terms will be announced at the public sale. Korde & Associates, P.C., 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106, (207) 775-6223. 16-023967 July 3, 10, 17, 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 - Bureau of Financial Institutions CHAPTER NUMBER AND TITLE: Ch. 134 (Reg. 34), Credit Union Service Corporations PROPOSED RULE NUMBER: 2019-P095 (full notice published June 26) COMMENT DEADLINE: July 26, 2019 CONTACT PERSON EMAIL: David.G.Laurendeau@Maine.gov . 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 #08-19 PROPOSED RULE NUMBER: 2019-P098 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: July 18, 2019, Thursday, starting at 10:30 a.m., Room 106, Department of Agriculture, Conservation & Forestry, Deering Building, Hospital Street, Augusta, Maine COMMENT DEADLINE: July 18, 2019 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: 10-148 - Department of Health and Human Services (DHHS), Office of Child and Family Services (OCFS) (Child Care Development Fund) CHAPTER NUMBER AND TITLE: Ch. 6, Child Care Subsidy Program Rules PROPOSED RULE NUMBER: 2019-P099 BRIEF SUMMARY: The rule proposed to clarify program definitions and program eligibility standards. The proposed rule will repeal and replace the existing rule and will implement the federal regulations at 45 CFR.98.11. The rules will incorporate current best practices and federal requirements under the Child Care and Development Block Grant (CCDBG) Act of 2014 in the operation of the Child Care Subsidy Program. PUBLIC HEARING: July 23, 2019 - 6:00 - 8:00 p.m. at the Maine State Library, Augusta (DHHS in Portland; DHHS in Bangor) COMMENT DEADLINE: August 2, 2019 CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION: Debra White, Hearings and Appeals Unit, DHHS, 11 State House Station - 2 Anthony Avenue, Augusta, ME 04333. Telephone: (207) 624-7968. Email: Debra.White@Maine.gov . IMPACT ON MUNICIPALITIES OR COUNTIES: None 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 28, Rehabilitative and Community Support Services for Children with Cognitive Impairments and Functional Limitations PROPOSED RULE NUMBER: 2019-P100 CONCISE SUMMARY: The Department is proposing this rule in order to make permanent changes adopted via emergency rulemaking on June 25, 2019. Background: On November 8, 2018, the Department adopted an emergency major substantive rule for Ch. III Sec. 28 ("Allowances for Rehabilitative and Community Support Services for Children with Cognitive Impairments and Functional Limitations"). The emergency major substantive rulemaking was done to comply with Public Law 2017 ch. 460 ("the Act") which directed the Department to amend reimbursement rates to Section 28 providers to reflect final rates modeled in the April 2017 Burns report: Rate Study for Behavioral Health and Targeted Case Management Services: Final Proposed Rates for Formal Rulemaking, and also to increase the rate of reimbursement for all services by two percent. The legislation was enacted as an emergency, and directed the Department to make the rate increases effective July 1, 2018. Pursuant to the emergency major substantive rule, in order to comport with federal Medicaid law, the rate increases were made with an August 1, 2018 effective date. The November 8, 2018 emergency major substantive rule also added a new procedure code for Board Certified Behavior Analyst *(BCBA) services (Procedure Code G9007), pursuant to the Act, which required the Department to "establish new reimbursement rates" in accordance with the 2017 Burns rate study. The Department proposed rules for Ch. III Section 28, in accordance with 5 MRS §8072(1), to be provisionally adopted by the Department, pending legislative approval. The Department received comments during that rulemaking requesting clarification on the services that would be eligible for the August 1, 2018 BCBA services rate. Therefore, the Department has determined that rulemaking for Ch. II Section 28 is required in order to clarify the services that are eligible for the new BCBA service rate. As stated above, the Department adopted an emergency Ch. II Section 28 rule on June 25, 2019 which clarified the BCBA services. That rule will expire 90 days from adoption. This proposed rulemaking will make the emergency Ch. II rule changes permanent and provides for a new provision in the rule identifying BCBA services in the Covered Services section of the rule. In addition, the proposed rule identifies the requirements for BCBA providers, consistent with requirements set forth by the Behavioral Analyst Certification Board. These standards were in effect on the effective date of the emergency rule. BCBA services rendered between August 1, 2018, the effective date of the November 8, 2018, Ch. III Section 28, emergency major substantive rule, and the effective date of this emergency rule, will be reimbursed in accordance with the emergency major substantive rule BCBA rate, and the Ch. II rule in effect at that time. In addition to the above changes, the Department is adding telemedicine language under Provider Requirements, and adding Electronic Visit Verification under Provider Requirements, complying with Section 12006 of the 21st Century CURES Act (PL 114-225), as codified in 42 USC §1396b(l)(1). See http://www.maine.gov/dhhs/oms/rules/index.shtml for rules and related rulemaking documents. PUBLIC HEARING: July 23, 2019 -10:30 a.m., Cross Office Building - Room 600. 111 Sewall Street, Augusta, ME 04330. The Department requests that any interested party requiring special arrangements to attend the hearing contact the agency person listed above before July 16, 2019. COMMENT DEADLINE: Comments must be received by 11:59 p.m. on August 2, 2019. OMS CONTACT PERSON / SMALL BUSINESS IMPACT INFORMATION: Dean Bugaj, Comprehensive Health Planner, :Division of Policy, 242 State Street - 11 State House Station, Augusta, Maine 04333-0011. Telephone: (207) 624-4045. Fax: (207) 287-1864. TTY users call Maine relay 711. Email: Dean.Bugaj@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 .

NOTICE OF PUBLIC COMMENT

$
0
0
The Maine State Housing Authority ("MaineHousing") has prepared a draft of the PHA 5-Year and Annual PHA Plan required by the U.S. Department of Housing and Urban Development for MaineHousing to administer the Section 8 Housing Choice Voucher Program. The draft 5-Year and Annual PHA Plan was developed in consultation with MaineHousing's Resident Advisory Board and provides information on current programs and the resident population served, as well as strategies for addressing the housing needs of currently assisted families and the larger community. [font=font368210MaineHousing shall hold a public hearing to receive comments on August 20, 2019 at 9:30 a.m. at the Maine State Housing Authority at 353 Water Street, Augusta, Maine.[/font] Meeting rooms are accessible to persons with physical disabilities. Upon sufficient notice, appropriate communication auxiliary aids and services will be provided. The draft 5-Year and Annual PHA Plan is available for inspection at MaineHousing's offices in Augusta and on MaineHousing's webpage: www.mainehousing.org. Written comments will be accepted until close of business on August 20, 2019. If you would like to request a disability-related accommodation or make a comment, please direct your communication to: Allison Gallagher Maine State Housing Authority 353 Water Street Augusta, ME 04330-4633 Telephone: (207) 624-5712 (voice) 1-800-452- 4668 (voice) Maine Relay 711 (TTY) July 3, 2019

PUBLIC NOTICE

$
0
0
Weyerhaeuser Company will be conducting the site preparation phase of its 2019 Aerial Forestry Herbicide Project in Maine beginning on, or about, July 15, 2019 and continuing until about August 1, 2019, circumstances permitting. The purpose of the project is to prepare sites for tree planting. The herbicides Accord XRT, Arsenal AC, and Oust XP will be used. These herbicides act specifically on plants and have been approved for use by the United States Environmental Protection Agency and the Maine Board of Pesticides Control. The 2019 site preparation program will involve application of herbicides to 83 carefully selected sites on about 1349 acres of company land in Somerset and Piscataquis Counties. Applications will take place in the following Unorganized Townships: Appleton (T6R7 BKP WKR), Bald Mountain (T2R3 BKP EKR), Bowtown (T1R4 BKP WKR), Brassua (T2R2 NBKP), Carrying Place (T2R3 BKP WKR)), Caratunk, Concord Twp, Flagstaff (T4R4 BKP WKR), Hobbstown (T4R6 BKP WKR), Mayfield (T2R2 BKP EKR), Rockwood Strip (T2R1 NBKP), Sandwich Academy Grant (T2R1 NBKP, Spring Lake (T3R4 BKP WKR), and West Middlesex Canal Grant (T1R3 NBKP). Applications will also take place in these Organized Townships: Bowerbank, Moscow, Pleasant Ridge Plt., and Wellington Weyerhaeuser Company has established human health and environmental safety procedures to ensure the proper use of herbicides and to minimize public exposure. All applications will be completed in accordance with an EPA registered product label and in compliance with all regulations of the Maine Board of Pesticides Control. Weyerhaeuser Company uses herbicides only when necessary and appropriate and in accordance with the Sustainable Forestry Initiative (SFI®) Standard. Additional information on Weyerhaeuser Company's forestry herbicide project may be obtained from John Ackley at (207) 672-8031. Information on the regulation and use of herbicides in Maine is available from the Maine Board of Pesticides Control at (207) 287-2731. Additional information on herbicides may also be obtained from the Northern New England Poison Center administration at (207) 662-7222, or Emergency at 1- 800-222-1222. Weyerhaeuser Company P.O. Box 646 Bingham, Maine 04920 (207) 672-8031

CITY OF BANGOR

$
0
0
Please be advised that the Planning Board of the City of Bangor will hold a meeting on Tuesday, July 16, 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, 44 Griffin Road, Tax-Map R23-021-A, from LDR (Low Density Residential) District to Contract General Commercial & Service (GC&S) District. Said parcel of land containing approximately 2.02 total acres, and being more particularly indicated on the map attached hereto and made part hereof. Conditions Proposed for a Contract Zone Request; A) light industry, public utility and public service uses, and chemical dependency treatment facility, as those terms are now defined by City of Bangor Code § 165-102 General Commercial and Service District; shall not be allowed, B) Applicant will reseed, loam, or otherwise restore and maintain with appropriate grasses or similar low-height vegetation the disturbed portion of the lot that is presently within the Resource Protection District, C) All exterior lights; excluding two (2) exterior lights mounted on the building, shall be neither motion activated and/or on timers that turn on the lights no sooner than 5:00 a.m. and turn off no later than 10:30 p.m., D) Building square footage shall not exceed 6,000 sq. ft. and impervious surface, including building square footage, shall not exceed 67,500 sq. ft., and E) Sign square footage shall not exceed 400 sq. ft. JRL, LLC, applicant. David G. Gould, Planning Officer July 4, 9, 2019

PUBLIC HEARING NOTICE TOWN OF WINTERPORT

$
0
0
A public hearing will be held at the Winterport Town Office 44 Main Street on Tuesday, July 16, 2019 at 6:50 p.m. to discuss the following article; [font=font36821]"Shall the Town authorize the purchase by the Winterport Cemetery District of the private cemetery at 103 Lebanon Road , adjoining the Oak Hill Cemetery, shown as Tax Map R12, Lot 38, established in 1898 by John C. Carlton , containing the graves of many Winterport citizens including 20 veterans and historically maintained by the Cemetery District or its predecessors , from the heirs of Beatrice Raymond for a sum not to exceed the $3,000.00 approved as part of the current Cemetery District budget ."[/font] This article will appear on the ballot to be voted on at the Special Election/Special Town Meeting scheduled for Tuesday, July 30th, 2019. Published on: July 5, 2019.
Viewing all 12791 articles
Browse latest View live


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