Quantcast
Channel: Bangor Daily News Classifieds: Legals
Viewing all 12883 articles
Browse latest View live

GLENBURN ANNUAL TOWN MEETING

$
0
0
The Glenburn Annual Town Meeting will be held Tuesday and Wednesday, July 14th and 15th, 2020. The secret ballot portion of the town meeting will be held on Tuesday, July 14th at the Glenburn School Gym, 991 Hudson Road. Polls will be open from 7:30 AM to 8 PM. All other articles in the warrant, including the articles for the proposed 2020-2021 school budget and town budget, will take place on Wednesday at 7 PM also at the Glenburn School Gym, 991 Hudson Road. Please contact the town office at 942-2905 if you have any questions or if you would like additional information regarding the Annual Town Meeting. For questions regarding the proposed school budget, please contact the Superintendent's Office at 942-4405. The official mil rate is contingent upon what is approved by the voters at the Annual Town Meeting and what the assessor determines is the change in the Town's overall evaluation. Copies of the Town Report and the proposed Municipal Budget and proposed School Budget for the 2020-2021 fiscal year are available at the Glenburn Municipal Building, Check Out Convenience Store, and Village Variety. July 3, 2020

NOTICE OF PUBLIC HEARING

$
0
0
Pursuant to 10 MRSA §1043 and 26 USCA §147(f), the Finance Authority of Maine (the "Authority") will hold a public hearing at the offices of Pierce Atwood LLP, 254 Commercial Street Portland, Maine, on July 14, 2020 at 11:00 a.m. on an application from Cheverus High School for a Certificate of Approval for issuance of Revenue Obligation Securities to finance the Project described below. BOND ISSUER: Finance Authority of Maine INITIAL OWNER /USER OF PROJECT: CHEVERUS HIGH SCHOOL PROJECT LOCATION: 267 Ocean Avenue, Portland, Maine DESCRIPTION OF PROJECT: Refinance of prior bonds issued to finance and refinance gymnasium, kitchen, locker rooms, running track, a new boiler, room, science lab and classrooms, together with costs of issuance and a swap termination fee. MAXIMUM AMOUNT OF REVENUE OBLIGATION SECURITIES TO BE ISSUED BY THE AUTHORITY TO PROVIDE FINANCING FOR THE PROJECT: $3,312,750 Prior to issuing a Certificate of Approval, the Authority must make certain findings, including a finding that the Project will not result in substantial detriment to existing industry. Any person or competitor may attend the hearing, and will have an opportunity to make a brief statement regarding the Project or the financing. Comments are specifically requested on those criteria set forth in 10 MRSA §1043(2), including public benefit and whether the Project could result in a substantial detriment to existing business. Anyone planning to attend the hearing or to make a statement at the hearing is requested to notify the Authority and to send a written summary of the proposed comments no later than July 10, 2020, to: Finance Authority of Maine Chris Roney, Esq. P.O. Box 949 5 Community Drive Augusta, Maine 04332-0949 (207) 623-3263 croney@famemaine.com The hearing may be continued to a subsequent date and time without further notice other than to those who have entered objections or requests for notification of the hearing.

INVITATION TO BID

$
0
0
BATES STREET AND ELM STREET AREA SANITARY SEWER IMPROVEMENTS TOWN OF MILLINOCKET, MAINE

ROAD MAINTENANCE CONTRACTOR - ROADSIDE MOWING

$
0
0
Bid packets can be obtained from the Town Office during regular business hours, Monday, Tuesday, Thursday & Friday 8:00-11:00 AM, Wednesday 1:00-7:00 PM, and 1st and last Saturday 8:00-11:00 AM. Bids must be received at the Town Office no later than 5:00 PM on Wednesday July 15, 2020. If you have any questions you may call Fred Black (207) 322-3143. The Town of Swanville reserves the right to reject any and all bids. July 4, 11, 2020

NOTICE OF COUNSELOR RETIREMENT

$
0
0
The counseling practice of Elaine Piecuch LCSW closed effective June 30, 2020, due to retirement. All records are kept for 7 years. If information related to these records is needed contact Elaine at 207-234-2399. Published on: July 4, 2020.

NOTICE OF PUBLIC SALE - HINKLEY

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered on January 29, 2020 by the Penobscot County Superior Court in Bangor, Maine, Docket No. RE-2019-13, in the action entitled INFINITY FEDERAL CREDIT UNION v. TINA J. HINKLEY, wherein the Court adjudged the foreclosure of a certain mortgage given by Tina J. Hinkley to Infinity Federal Credit Union dated February 6, 2017 and recorded in the Penobscot County Registry of Deeds in Book 14410, Page 1, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on August 17, 2020, commencing at 12:00 p.m., at the law firm of Drummond Woodsum & MacMahon, 84 Marginal Way, Suite 600, Portland, Maine 04101 of the following property: PROPERTY DESCRIPTION: Certain property located at 70 Scott Point Road, Clifton, Maine. The property is also described on the Clifton Tax Maps as Map 16, Lot 30, Sublot 7. Reference is made to said mortgage deed for a more detailed legal description of the property to be conveyed. TERMS OF SALE: THE PROPERTY IS BEING SOLD ON AN AS IS, WHERE IS, BASIS WITHOUT ANY WARRANTY WHATSOEVER AS TO THE CONDITION OF OR TITLE TO THE PROPERTY. The property will be sold subject to all outstanding municipal assessments, whether or not of record in the Penobscot County Registry of Deeds, as well as all real estate transfer taxes assessed on the transfer. The sale will be by public auction. The deposit to bid, which is non-refundable as to the highest bidder, is $5,000.00 in official bank check or certified funds (cash deposits not accepted). The deposit to bid should be made payable to Infinity Federal Credit Union. The highest bidder will be required to execute a purchase and sale agreement with Infinity Federal Credit Union at the time and place of sale. The balance of the sale price will be due and payable within 30 days of the public sale. Conveyance of the property will be by release deed. All other terms, including any modifications of or additions to the terms set forth above, will be announced at the public sale. Dated: July 29, 2020 By: JULIA G. PITNEY, Esq. Attorney for INFINITY FEDERAL CREDIT UNION Drummond Woodsum & MacMahon 84 Marginal Way, Suite 600 Portland, ME 04101-2480 (207) 772-1941 July 4, 11, 18, 2020

BANGOR SAVINGS BANK 2019 LIST OF OFFICERS

$
0
0
2020 List of Officers, Trustees and Corporators Elected at the Annual Meeting of Bangor Bancorp, MHC (parent company of Bangor Savings Bank) Bangor, Maine June 15, 2020 BOARD OF TRUSTEES CHAIR OF THE BOARD VICE CHAIR OF THE BOARD Dr. Robert A. Strong, CFA Gena R. Canning Kathryn L. Barber Charles E. Hewett, PhD William D. Purington George F. Eaton II, Esq. Robert S. Montgomery-Rice Vincent P. Veroneau Sari S. Greene Scott A. Oxley OFFICERS PRESIDENT TREASURER CLERK Robert S. Montgomery-Rice Kenneth E. Colpritt Wendy L. Durrah CORPORATORS Sheila M. Adams Shelley Amari Peter V. Anania Peter Anastos Margaret Angell* Corradina Arangio David M. Austin Conrad L. Ayotte Kasondra J. Babb George M. Bald Peter K. Baldacci, Esq. Kathryn L. Barber Joshua A. Benthien* Mark A. Biscone John A. Bradford, MD Mary Breen Yellow Light Breen Kevin R. Bunker Brent A. Burger Gena R. Canning Benjamin D. Carlisle Jamie Clark Robert A. Clark, Ph.D., CFA David A. Cloutier, DVM* Stuart M. Cohen, Esq. Susan Corbett Jonathan M. Cross Royce Cross Craig W. Curtis, MD Douglas D. Davidson Scott Dillon Karen Doolan* Bettina Doulton Heather Dunbar, LCSW Scott Dunbar* William J. Dunnett, Jr. Jinger Duryea Greg Dutch Jonathan D. Eames George F. Eaton, II, Esq. Rudolf M.C. Eyerer Christopher D. Farley Douglas A. Farnham Holly Smith Fernald John W. Fitzpatrick, Jr. Jeffrey Foss Tasha A. Gardner Andrew J. Geaghan Brian D. Geaghan John P. Gordon Sari S. Greene John F. Griffin, Jr., JD* Wayne C. Hamilton Susan Hammond Marie E. Hansen, J.D., Ph.D. Dwight Hasbrouck Donna L. Hathaway Christopher S. Hersey Charles E. Hewett, Ph.D. John P.M. Higgins Terrence Holloway Peter Horch Claudette Humphrey Randall B. Hutchins Linda Jacobson* Deborah Carey Johnson Charles L. Johnson III Thomas C. Johnston Michael Jones* Kevin D. Kelly Jonathan D. Knowles Laurie G. Lachance Jane N. Laeger, MD John D. Lafayette, III Brian LaPerle* Mark I. Lausier, DMD Anthony L. Liberatore, DMD A.U. Liberatore, DMD Lilian S. Lo John E. Lyons, Esq Molly Marr Martin Jeffrey Mateja* Shaun McCarthy* Daniel G. McKay, Esq. C. Patrick Michaud Roger P. Michaud John B. Miller L. Kaylene Mitchell Robert S. Montgomery-Rice John Moore Susan Morris* Mark Morrissette* Fortunat Mueller, P.E. Michael W. Myatt Donna Newcomb* Bruce G. Nickerson William Olver* Laurie Osgood Scott A. Oxley Renee Plummer* William D. Purington John J. Quirk Tricia Quirk Christiane Rancourt* Stephen B. Rich Doug Sanford Joyce Clark Sarnacki Amanda Schumaker Lauren B. Schweikert Captain James D. Settele James F. Smith Lee Speronis, JD* Lucas St. Clair Jennifer Stebbins* Judith F. Stevens James C.R. Stoneton Dr. Robert A. Strong, CFA Michael Svigelj William B. Swales Nolan H. Tanous, Esq. John C. Thibodeau Rue Toland* Robert D. Umphrey Vincent P. Veroneau Marie E. Vienneau Douglas A. Volk Dr. Betsy M. Webb Dwayne S. Webber Dale A. White Cathie A. Whitney, COO Julie Dawson Williams Cheryl A. Wixson Darryl A. Wood, R.N. E.D. Beverly Woodcock Carol H. Woodcock Lee Woodward, Jr., Esq. Jay J. Ye, M.D., Ph.D. Bob W. Ziegelaar *Newly Elected OFFICERS OF BANGOR SAVINGS BANK President & Chief Executive Officer Robert S. Montgomery-Rice Executive Vice Presidents Kenneth E. Colpritt, Treasurer Scott A. Cooper James O. Donnelly Andrew J. Grover Yolanda D. Moffatt Bruce G. Nickerson Senior Vice Presidents Danielle D. Ahern Ryan G. Albert Colin J. Baier Howard A. Bates Scott S. Blake Avis E. Brosseau Robert A. Burgess John R. Canders Joey D. Cannan Theresa J. Cody Robert M. Cyr Troy B. Dean Michele C. Del Tergo Isla C. Dickerson Diane H. Donaldson Jason G. Donovan James B. Doughty Ryan C. Dumond Laurie A. Duncanson Wendy L. Durrah Michael F. Hahn David A. Holden Laura A. Huddy Scott M. Kenney Paul C. Linehan Melissa E. Marcaurelle Suzanne T. Moffatt Brian A. Mooney Michael J. O'Connor Michael P. O'Reilly Bruce C. Ocko Russell A. Patton David C. Pease Jonathan M. Plummer Kimberly A. Pope Diane M. Porter Donna J. Priddy Gary A. Quintiliani Michael E. Randall Sue A. Reid James E. Robbins Ronald L. Roope Valerie J. Roy Kate W.B. Rush Brian A. Stanley William B. Swales Cornelia W. Swanson Vice Presidents Debra A. Abbondanza Karri A. Bailey Jacob D. Baker Maxwell D. Bangs Melinda J. Barnes Cathy A. Barter Eric J. Beauregard Lisa A. Bird Christopher J. Bolduc Christine M. Bosse Susan R. Bradbury Fred A. Brown Pamela A. Bunnell Sean M. Cameron Michelle R. Cardimino James G. Carter Nicholas T. Carter Morgan L. Carver Helen O. Cella Jennifer J. Champion Alina E. Churchill-Burke Anita L. Clark Jessica S. Corson Julie K. Cote Ronnie A. Crews Brita J. Cronkite Timothy J. Cropley Rebecca M. Davis-Allen Carol M. Dawson Kaleigh G. Deering Mamadou M. Dembele Stacy L. DeMerchant Lawrence E. Diehl Teresa M. Drown Tricia M. Duchesneau Alexandra S. Dufrane Jennifer L. Dugan Lisa J. Duguay Sheryl A. Edgecomb Terri-Lynn Elden Elizabeth A. Ellis Richard D. Ellis Carol A. Estes Renee L. Fahie Angela M. Ferris Jaclyn A. Fish Eleanor M. Flagg Nicole E. Fletcher Stephen J. Flowers Cindy G. Fogg Justin N.L. Fournier Richard L. Fournier II Catherine A. Fratini Bridget C.G. Freudenberger Greg S. Gagne Thomas S. Gagnon Jeanette M. Garvilles Kristen L. Gaylord James E. Gehrke Brigitte D. Giordano Michael D. Gonzales James W. Gove Jarrod C. Guimond Tamatha T. Haney Nancy Y. Harrison Janel J. Hartin Stacey L. Haskell Karen G. Hazelton Amy M. Hebert Amber L. Heffner-Cosby Mary A. Hendrick Holly L. Hiltz-Harrington Donald T. Hinkley Glenn C. Hood Abbee L. Howes Gary Y. Huang John J. Hubbard Ronald B. Hunt Stephen F. Jordan Arthur J. Keenan George L. Kelley II Sandra M. Klausmeyer R. Morgan Laidlaw Amy R. Lawrence Heather J. Leach Michael R. LeBel Alicia G. Lewis Ann J. Lindeman Christopher D. Lobley Jonathan W. Long Alexe L. Lopes Meghan D. Loubier Matthew P. Lyons Bonita L. Mace Dyan M. Macomber Susan J. McCarthy Shawn R. McKenna Eric McLeod Brett S. Miller Brandi J. Moore John C. Muth Angela R. Nelson Christine M. Nickerson Irene M. Oldfield Lori A. Ouellette Sarah E. Paradis Timothy A. Paradis Heather D. Peters Lisa A. Phillips Shelly M. Pray Joshua D. Precourt Donna L. Rankin Sean P. Rankin Michael Rasmussen Danielle G. Raymond Jayne M. Rayno Catherine A. Reynolds Stephanie A. Rice Cassandra J. Robb Susan K. Robidas Gavin A. Robinson Mary E. Rogan-Gordon Eric B. Rutherford Joshua E. Sanders Cynthia F. Shoppe Jaclyn C. Silk Jared M. Simpson Lori A. Sinclair David J. Smallwood Mikayla E. Smith Ellen B. Soucy Susan M. Spencer Cynthia J. Stevens Wesley M. Stevens Steven M. Stout Paul E. Tormey Kendra D. Torres John E. Tribou Teresa D. Trickey Jennifer L. Vincent Crystal N. Ward Matthew T. Watkins Todd C. Watson Rose M. White Michael J. Whitman Barbara J. Whitney Kelly J. Winslow Susan C. Wixom Cory D. Worcester Jon C. Young Assistant Vice Presidents Darci K. Achorn Abigail M. Allen Diana L. Allen Kimberly A. Austin Alison J. Bailey Corey R. Belcher John D. Beyeler Rachael L. Billings Tara J. Bisson Christine M. Black Laura C. Blake Lori A. Blondin Rebekah C. Bridges Sarah E. Britton Melissa A. Brown Cory A. Cavanagh Robin L. Chase Melinda M. Clark Thomas H. Colby II Alyson R. Cornell Katrina D. Cote Erika M. Cronkhite Suellen J. Croteau Carlee L. Cummings Judith C. Cust Kim L. Daigle Linda M. Dauphinee Derek L. Davis Emily C. Davis Abigail C. Dean Ashley A. DelMonaco Denise M. Deshane Kayla L. Dunn Denise M. Eldridge Molly E. Erickson Kenneth J. Ferland Colleen A. Files Dylan W. Gale Heather M. Gendron Sarah N. Gordon Beth M. Goudreau Stacie A. Gould Debra M. Hamm Jana D. Hanscom Thomas J. Herlihy Margo L. Holmes Diane C. Hunnewell Elizabeth J. Jean Matthew F. Karlson Timothy D. Keene Matthew T. King Scott R. Kissinger Karen A. LaCharite George L. Leakos Susan F. Lee Catherine A. Leftin Jennifer N. Malbon Michele R.S. Mann Kimberly A. Melvin Michael C. Metivier Gabe A. Michelson Rebecca S. Mitchell Joan A. Monteith Kathleen M. Nelligan Eric R. Nixon Joseph W. Pace Jaime L. Paquin Stephanie L. Paul Amanda M. Payne Leah M. Peabody Doreen M. Pease Carole S. Potts Vilma B. Pugh Patrick C. Quinn Sean A. Reardon Francis J. Reese Richard E. Renaud Jillian M. Rich Renee L. Roche Joy E. Roy Robert J. Scharff Jill M. Schlick Julie A. Shephard Christopher D. Simpson Mandie L. Smith Matthew J. Smith Allyson J. Sprague Jeanne B. Stanhope Lubomir R. Stoyanov Cassandra M. Tenan John R. Thompson Vicki L. Townsend Maria L. Tripp Westley W. Tucker Christine L. Varisco Karin A.S. Warren Jimel D. Whitcomb Dale R. Winchenbach Chris M. Wood Nicole A. Wyman Hazel M. Young Attest: Wendy L. Durrah July 4, 2020

NOTICE OF PUBLIC SALE - NEWBURKE

$
0
0
Notice is hereby given that in accordance with a Judgment of Foreclosure and Sale dated February 26, 2020 which judgment was entered on March 3, 2020 by the Maine District Court, Location: Bangor, Penobscot County, Maine, in an action brought by [font=font36821]Bangor Savings Bank against Matthew J. Newburke[/font] Docket No. BAN-RE-2019-94, and wherein the Court adjudged a foreclosure of a Mortgage Deed granted by Matthew J. Newburke, f/k/a Matthew H. Newman dated June 22, 2017, and recorded in the Penobscot County Registry of Deeds in Book 14526, Page 343, the period of redemption from said judgment having expired, all of the following described property will be sold at a public sale at 1:00 p.m. on August 7, 2020, at 26 Island Avenue, Orono, Maine 04473. The property to be sold is located generally at 26 Island Avenue in Orono, Penobscot County, Maine, and is further described on the Town of Orono Tax Maps at Map 27, Block 4, Lot 85, together with and subject to the rights, covenants, easements, and encumbrances affecting the property. Reference should be had to said mortgage deed for a more complete legal description of the property to be conveyed. [font=font36821][u]TERMS OF SALE[/u][/font] THE PROPERTY HEREINABOVE DESCRIBED IS BEING SOLD ON AN "AS IS" "WHERE IS" BASIS, WITHOUT ANY WARRANTY WHATSOEVER AS TO THE CONDITION, FITNESS, SIZE, OR LOCATION OF THE PROPERTY OR THE STATE OF TITLE TO THE PROPERTY. The bidder to whom the property is sold must, at the time and place of sale, make a deposit of Five Thousand Dollars ($5,000.00) by cash or certified check payable to Bangor Savings Bank, and must sign a Purchase and Sale Agreement with Bangor Savings Bank, which agreement shall provide in part (i) that the purchaser will be responsible for all real estate and/or personal property taxes and other municipal charges attributable to the respective property unpaid and in arrears and for all subsequent tax years as assessed by the Town of Orono, and (ii) that a closing of the sale shall be held within thirty (30) days of the public sale where the remaining balance of the purchase price will be paid in cash or certified funds. The conveyance will be by Release Deed. Bangor Savings Bank expressly reserves the right to bid, to modify the terms of the sale set forth above, to add additional terms as it so wishes, and to authorize the mortgagor to sell the property prior to the sale date. All other terms and conditions of sale , including any modification or additions to the terms set forth above, will be announced at the time of the sale. For further information, contact Katrina Cote, Assistant Vice President of Bangor Savings Bank, at (207) 942-5211. July 4, 11, 18, 2020

NOTICE OF PUBLIC MEETING JULY 15, 2020, 6:00 PM VIDEO CONFERENCE CALL

$
0
0
Waterfall Arts, along with their representatives will hold a public meeting on the proposed remediation and cleanup activities at the Waterfall Arts facility located at 256 High Street in Belfast, Maine. Waterfall Arts has been awarded a United States Environmental Protection Agency (U.S. EPA) Brownfields Cleanup Grant for proposed remediation activities at their facility. These funds will be used to remediate previously identified hazardous building materials, including asbestos, lead-based paint, and other universal wastes, prior to or during the renovation of the on-site structure. A draft Analysis of Brownfields Cleanup Alternatives (ABCA) and Conceptual Remedial Action Plan (RAP) has been prepared for this project, which has been reviewed and approved by the Maine Department of Environmental Protection (MEDEP) and the U.S. EPA. Waterfall Arts and its representatives are holding a public meeting and receiving public comments on the proposed cleanup strategies. The applicability and findings under Section 106 of the National Historical Preservation Act (NHPA), relative to the proposed cleanup and redevelopment activities, will also be presented. The public meeting will be held at 6:00 PM on Wednesday, July 15, 2020, via Online Video Conference. [font=font36821]For video conference login information please email[/font] [u]sara.roy@ransomenv.com[/u]. Public comments will be accepted during a 30-day public comment period, which will end on August 4, 2020, at least 30 days after publication of this public notice. Copies of the draft ABCA/RAP and other previous environmental assessments are posted on the Waterfall Arts website. Due to COVID-19 impacts on availability and operating hours of the Waterfall Arts facility, hard copies of the documents will be made available upon request. During the 30-day public comment period, please send comments to: Ransom Consulting c/o Sara Roy, Project Geologist, 400 Commercial Street, Suite 400, Portland, Maine 04101 or via email at [u]sara.roy@ransomenv.com[/u]. Published on: July 6, 2020.

NOTICE OF PUBLIC MEETING

$
0
0
The members of the Advisory Committee on Education Savings will hold a [font=font36821]special meeting on Monday, July 13, 2020, beginning at 9:00 a.m.[/font] This will be an online meeting, and members of the public can participate by conference call. In order to obtain the call instructions, members of the public who wish to participate are instructed to call Cheryl Wilkinson at the number below. Some items may be considered in Executive Session. For further information or call instructions, contact Cheryl Wilkinson, College Savings Program Operations & Outreach Specialist, Finance Authority of Maine, PO Box 949, Augusta, Maine 04332-0949, (207) 620-3554. July 6, 2020

DEPARTMENT OF HOMELAND SECURITY

$
0
0
[font=font36821]Proposed Flood Hazard Determinations for the Towns of Addison, Columbia, Columbia Falls, Harrington and Jonesboro, Washington County, Maine, Case No. 20-01-0671P[/font]. The Department of Homeland Security's Federal Emergency Management Agency (FEMA) solicits technical information or comments on proposed flood hazard determinations for the Flood Insurance Rate Map (FIRM), and where applicable, the Flood Insurance Study (FIS) report for your community. These flood hazard determinations may include the addition or modification of Base Flood Elevations, base flood depths, Special Flood Hazard Area boundaries or zone designations, or the regulatory floodway. The FIRM and, if applicable, the FIS report have been revised to reflect these flood hazard determinations through issuance of a Letter of Map Revision (LOMR), in accordance with Title 44, Part 65 of the Code of Federal Regulations. These determinations are the basis for the floodplain management measures that your community is required to adopt or show evidence of having in effect to qualify or remain qualified for participation in the National Flood Insurance Program. For more information on the proposed flood hazard determinations and information on the statutory 90-day period provided for appeals, please visit FEMA's website at [u]www.fema.gov/plan/prevent/fhm/bfe[/u], or call the FEMA Mapping and Insurance eXchange (FMIX) toll free at 1-877-FEMA MAP (1-877-336-2627). July 7, 14, 2020

DEPARTMENT OF HOMELAND SECURITY

$
0
0
[font=font36821]Proposed Flood Hazard Determinations for the Towns of Cherryfield and Steuben, Washington County, Maine, Case No. 20-01-0670P.[/font] The Department of Homeland Security's Federal Emergency Management Agency (FEMA) solicits technical information or comments on proposed flood hazard determinations for the Flood Insurance Rate Map (FIRM), and where applicable, the Flood Insurance Study (FIS) report for your community. These flood hazard determinations may include the addition or modification of Base Flood Elevations, base flood depths, Special Flood Hazard Area boundaries or zone designations, or the regulatory floodway. The FIRM and, if applicable, the FIS report have been revised to reflect these flood hazard determinations through issuance of a Letter of Map Revision (LOMR), in accordance with Title 44, Part 65 of the Code of Federal Regulations. These determinations are the basis for the floodplain management measures that your community is required to adopt or show evidence of having in effect to qualify or remain qualified for participation in the National Flood Insurance Program. For more information on the proposed flood hazard determinations and information on the statutory 90-day period provided for appeals, please visit FEMA's website at [u]www.fema.gov/plan/prevent/fhm/bfe[/u], or call the FEMA Mapping and Insurance eXchange (FMIX) toll free at 1-877-FEMA MAP (1-877-336-2627). July 7, 14, 2020

NOTICE OF PUBLIC SALE - COOK

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered April 25, 2019 in the action entitled [font=font57991]Lakeview Loan Servicing, LLC v. Justin M. Cook and Brandy C. Cook[/font], by the Maine District Court, located in Bangor, Maine, Docket No. RE-17-70, wherein the Court adjudged the foreclosure of a mortgage granted by Justin M. Cook and Brandy C. Cook to Mortgage Electronic Registration Systems, Inc., as nominee for M&T Bank dated February 2, 2009 and recorded in the Penobscot County Registry of Deeds in Book 11655, Page 50, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]August 18, 2020 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font] The property is located at 33 Blue Hill West, Bangor, Maine, as described in said mortgage. The sale will be by public auction. All bidders for the property will be required to make a deposit of $5,000.00 in certified or bank check at the time of the public sale made payable to Bendett & McHugh, P.C., which deposit is non-refundable as to the highest bidder. The balance of the purchase price shall be paid within sixty (60) days of the public sale. In the event a representative of the mortgagee is not present at the time and place stated in this notice, no sale shall be deemed to have occurred and all rights to reschedule a subsequent sale are reserved. [font=font36821]If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee's attorney.[/font] This property will be sold as is. Additional terms will be announced at the public sale. Lakeview Loan Servicing, LLC by its attorneys, Bendett & McHugh, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 July 7, 14, 21, 2020

NOTICE OF PUBLIC HEARING

$
0
0
The Town of Newburgh Planning Board will hold a public hearing on a Land Use 

application for an automotive repair shop at 2305 Western Ave. Date of Public Hearing: July 15, 2020 Time: 7:00 P.M. Place: 2220 Western Ave. Newburgh, Maine 04444 The application requests that: An automotive repair shop at 2305 Western Ave. Ryan Ward, 
Chairperson, Planning Board July 8, 2020

NOTICE OF PUBLIC MEETING

$
0
0
The members of the Board of the Finance Authority of Maine (FAME) will meet at 9:00 a.m. on Thursday, July 16, 2020. This will be an online meeting via Zoom. Members of the public can participate by conference call. As of July 6, 2020, action items to be considered by the members include: [font=font36821](1) NextGen TM Program Management Agreement Renewal - Direct Series; (2) Approval of Amended Bond Resolution - GIGME01, LLC - Revenue Obligation Securities Program; (3) Approval of Bond Resolution- Cheverus High School- Revenue Obligation Securities Program; (4) FAME Commercial Loan Insurance Exposure to One Borrower Limit; (5) Adoption of Ch. 307, Amendment 9: Maine Seed Capital Tax Credit Program; (6) old and new business.[/font] For further information on this meeting or to obtain conference call information, contact Kim Bard, Executive/Legal Assistant at (207) 620-3549. July 8, 2020

NOTICE OF STATE RULEMAKING

$
0
0
Public Input for Rules Notices are published each Wednesday to alert the public regarding state agency rulemaking. You may obtain a copy of any rule by notifying the agency contact person. You may also comment on the rule, and/or attend the public hearing. If no hearing is scheduled, you may request one - the agency may then schedule a hearing, and must do so if 5 or more persons request it. If you are disabled or need special services to attend a hearing, please notify the agency contact person at least 7 days prior to it. Petitions: you can petition an agency to adopt, amend, or repeal any rule; the agency must provide you with petition forms, and must respond to your petition within 60 days. The agency must enter rulemaking if the petition is signed by 150 or more registered voters, and may begin rulemaking if there are fewer. You can also petition the Legislature to review a rule; the Executive Director of the Legislative Council (115 State House Station, Augusta, ME 04333, phone (207) 287-1615) will provide you with the necessary petition forms. The appropriate legislative committee will review a rule upon receipt of a petition from 100 or more registered voters, or from "...any person who may be directly, substantially and adversely affected by the application of a rule..." (Title 5 §11112). World Wide Web: Copies of the weekly notices and the full texts of adopted rule chapters may be found on the internet at: http://www.maine.gov/sos/cec/rules. There is also a list of rulemaking liaisons (http://www.maine.gov/sos/cec/rules/liaisons.html), who are single points of contact for each agency. PROPOSALS AGENCY: 18-691 - Department of Administrative and Financial Services (DAFS), Office of Marijuana Policy (OMP) CHAPTER NUMBER AND TITLE: Ch. 5, Certification of Marijuana Testing Facilities TYPE OF RULE: Routine Technical PROPOSED RULE NUMBER: 2020-P135 BRIEF SUMMARY: The additional part of this existing rule provides marijuana testing facilities, sample collector, and self-sampling licensees with the minimum requirements regarding the qualifications, education, and training for personnel and staff. PUBLIC HEARING: Wednesday, July 29, 2020 - 10:00 a.m. EDT; Virtual public hearing conducted via Zoom. A link will be sent out to participants prior to the date of the public hearing. Please contact the Office of Marijuana Policy if you are intending to attend the public hearing. COMMENT DEADLINE: Monday, August 10, 2020 at 5:00 p.m. EDT CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION / OMP RULEMAKING LIAISON: Erik Gundersen; Office of Marijuana Policy, 162 State House Station, Augusta, ME 04333. Telephone: (207) 287-3282. Fax: (207) 287-2671. Email: Erik.Gundersen@Maine.gov . FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES (if any): AGENCY: 18-691 - Department of Administrative and Financial Services (DAFS), Office of Marijuana Policy (OMP) CHAPTER NUMBER AND TITLE: Ch. 1, Adult Use Marijuana Program Rule TYPE OF RULE: Routine Technical PROPOSED RULE NUMBER: 2020-P136 BRIEF SUMMARY: OMP is proposing to introduce additional rules to the adopted Adult Use Marijuana Program Rule to establish a regulatory framework governing the licensing of sample collectors as well as requirements for licensee self-sampling in Maine. These additional regulations aim to protect the health and safety of the public. PUBLIC HEARING: Wednesday, July 29, 2020 - 10:00 a.m. EDT; Virtual public hearing conducted via Zoom. A link will be sent out to participants prior to the date of the public hearing. Please contact the Office of Marijuana Policy if you are intending to attend the public hearing. COMMENT DEADLINE: Monday, August 10, 2020 at 5:00 p.m. EDT CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION / OMP RULEMAKING LIAISON: Erik Gundersen; Office of Marijuana Policy, 162 State House Station, Augusta, ME 04333. Telephone: (207) 287-3282. Fax: (207) 287-2671. Email: Erik.Gundersen@Maine.gov . FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES (if any): 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. VII Section 5, Estate Recovery TYPE OF RULE: Routine Technical PROPOSED RULE NUMBER: 2020-P137 CONCISE SUMMARY: This rule is being proposed to clarify when an estate recovery claim is subject to recovery in accordance with guidance from the federal Centers for Medicare and Medicaid Services (CMS). Specifically, it changes the requirement in Section 5.04-1, "Processing Claims Against Assets", part D, to state that any surviving child who is blind or permanently and totally disabled, be disabled at the time the Department seeks recovery. The previous marker was set at the time of the member's death. The Department also proposes the following changes: * Adding language to 5.04-1(D) to define the phrase, "the time the Department seeks recovery" to mean the earlier of (1) the date of the Department's notice of claim to the legally authorized representative of the estate or known family members or heirs; or (2) the date on which the Department files a claim in Probate Court. * Adding numbering to 5.07(A) to clarify the application process requirements for all waivers. * Adding language to 5.08(A)(1)(b) to provide guidance on how the 180% of the Federal Poverty Income level is determined by the Department and what income and asset information is required by the applicant for evaluation. * Adding language for clarification to 5.08(B)(2)(a) to specify 24 hours a day care must be provided to the member and adding an additional requirement that the member could not be receiving in home services. * Adding clarification to 5.08(B)(2) that an applicant will receive the highest allowable waiver in instances when an applicant may qualify for more than one care given hardship waiver. * Updating language in 5.09(B) for clarification of the current Departmental reference. * Adding clarification to 5.10(A) to incorporate limits of allowable expenses following the Member's death. * Finally, the Department is proposing minor language, clerical, and reference number edits. See http://www.maine.gov/dhhs/oms/rules/index.shtml for rules and related rulemaking documents. PUBLIC HEARING: No public hearing scheduled. Note: During the Civil State of Emergency declared by the Governor, public hearings are now closed to the public physically attending. During this State of Emergency, the Department will be providing a 30-day comment period instead of a public hearing. PUBLIC NOTICED: July 8, 2020 DEADLINE FOR COMMENTS: Comments must be received by 11:59 p.m. on August 7, 2020. OMS CONTACT PERSON / SMALL BUSINESS IMPACT INFORMATION: Cari Philbrick, Comprehensive Health Planner II, MaineCare Services, 109 Capitol Street - 11 State House Station, Augusta, Maine 04333-0011. Telephone: (207) 624-4031. Fax: (207) 287-6106. TTY: 711 (Deaf or Hard of Hearing). Email: Cari.Philbrick@Maine.gov . IMPACT ON MUNICIPALITIES OR COUNTIES: The Department anticipates that this rulemaking will not have any impact on municipalities or counties. AGENCIES: 02-373 - Board of Licensure in Medicine; 02-383 - Board of Osteopathic Licensure (both affiliated with the Department of Professional and Financial Regulation - PFR) CHAPTER NUMBER AND TITLE: Ch. 2, Joint Rule Regarding Physician Assistants TYPE OF RULE: Routine Technical PROPOSED RULE NUMBER: 2020-P138, P139 BRIEF SUMMARY: The Board of Licensure in Medicine and the Board of Osteopathic Licensure propose amendments to a joint rule pertaining to the licensure and practice of physician assistants. The proposed amendments would: amend the definition of certain terms to eliminate registration and supervision; add definitions for certain terms, including "Health Care Facility," Health Care Team," Inactive Status License," and "Physician Group Practice;" eliminates registration and supervision requirements; establishes criteria for "Inactive Status Licenses;" establishes uniform continuing clinical competency requirements; amends the uniform fees; establishes criteria for collaborative agreements and practice agreements; amends the uniform notification requirements to include legal change of name; and amends the continuing medical education (CME) requirements, including 3 hours of CME every 2 years regarding opioid prescribing. PUBLIC HEARING: None planned. Requests to hold a public hearing by any interested person may be submitted in writing to the identified agency contact person. COMMENT DEADLINE: Friday, August 7, 2020 at 4:30 p.m. CONTACT PERSONS FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION: Medicine: Dennis E. Smith, Executive Director; Board of Licensure in Medicine, 137 State House Station, Augusta, ME 04333-0137. Telephone: (207) 287-3605. Fax: (207) 287-6590. Email: Dennis.E.Smith@Maine.gov . Osteopathic: Susan E. Strout, Executive Secretary; Board of Osteopathic Licensure, 142 State House Station, Augusta, ME 04333-0142, Telephone: (207) 287-2480. Fax: (207) 536-5811. Email: Susan.E.Strout@Maine.gov . FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES: Minimal AGENCY: 10-144 - Department of Health and Human Services (DHHS), Office for Family Independence (OFI) CHAPTER NUMBER AND TITLE: Ch. 332, MaineCare Eligibility Manual: MaineCare Rule #298P (COVID-19 Testing for Uninsured Individuals), Part 9, Limited Benefit Groups PROPOSED RULE NUMBER: 2020-P140 BRIEF SUMMARY: The Families First Coronavirus Response Act (FFCRA) HR 6201, 116 Cong. (2019-2020), PL No. 116-127 (3/18/2020), 134 Stat. 178 et seq. specified in Division F, Section 6004(a)(3) that State Medicaid programs were authorized to create an optional coverage group to ensure that services related to testing and diagnosis of COVID-19 are available in response to the pandemic, pursuant to Section 1902(a)(10)(A)(ii)(XXIII) of the Social Security Act, 42 USC 1396a(a)(10) as amended. This is a limited coverage benefit that is effective no earlier than March 18, 2020 and ends on the last day of the month in which the federal public health emergency ends, unless otherwise directed by the Centers for Medicare and Medicaid Services. Coverage under this group is available to individuals who are without health insurance, or whose health insurance coverage does not meet the requirements for minimum essential coverage. This rule change adopts the eligibility criteria established within the Act into the MaineCare Eligibility Manual. This rule change will reduce barriers to COVID-19 testing and treatment which will improve health outcomes for the specific individuals covered and reduce the spread of this virus throughout the Maine population as a whole. Additionally, the Department regularly reviews policies to ensure clarity and conformity with state and federal requirements. Clarification was added to each section of Part 9 of this Manual to clarify eligibility criteria and processes. Changes were made to word choice for readability and in the interest of gender neutrality where appropriate. See http://www.maine.gov/dhhs/ofi/rules/index.shtml for rules and related rulemaking documents. PUBLIC HEARING: None scheduled. COMMENT DEADLINE: August 9, 2020 CONTACT PERSON FOR THIS FILING: Esther Bullard, MaineCare Program Manager, Department of Health and Human Services - Office for Family Independence, 109 Capitol Street - 11 State House Station, Augusta, ME 04330-6841. Telephone: (207) 624-4178. Fax: (207) 287-3455. TT Users Call Maine Relay - 711. Esther.Bullard@Maine.gov . FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES: None anticipated. 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 .

DEPARTMENT OF HOMELAND SECURITY

$
0
0
[font=font36821]Proposed Flood Hazard Determinations for the Towns of East Machias, Jonesboro, Marshfield and Whitneyville, Washington County, Maine, Case No. 20-01-0668P.[/font] The Department of Homeland Security's Federal Emergency Management Agency (FEMA) solicits technical information or comments on proposed flood hazard determinations for the Flood Insurance Rate Map (FIRM), and where applicable, the Flood Insurance Study (FIS) report for your community. These flood hazard determinations may include the addition or modification of Base Flood Elevations, base flood depths, Special Flood Hazard Area boundaries or zone designations, or the regulatory floodway. The FIRM and, if applicable, the FIS report have been revised to reflect these flood hazard determinations through issuance of a Letter of Map Revision (LOMR), in accordance with Title 44, Part 65 of the Code of Federal Regulations. These determinations are the basis for the floodplain management measures that your community is required to adopt or show evidence of having in effect to qualify or remain qualified for participation in the National Flood Insurance Program. For more information on the proposed flood hazard determinations and information on the statutory 90-day period provided for appeals, please visit FEMA's website at [u]www.fema.gov/plan/prevent/fhm/bfe[/u], or call the FEMA Mapping and Insurance eXchange (FMIX) toll free at 1-877-FEMA MAP (1-877-336-2627). July 8, 15, 2020

ANNUAL TOWN MEETING

$
0
0
TOWN OF SEARSMONT July 18, 2020 ∙ 9 am SEARSMONT FIRE HOUSE 1 POND RD S SEARSMONT

PUBLIC NOTICE

$
0
0
Please be advised that the Planning Board of the City of Bangor will hold a meeting on Tuesday, July 21, 2020, 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 a parcel of land, Map-Lot 101-008 from General Commercial & Service (GC&S) to Airport Development District. Said parcel of land contains 3.97 acres, and is more particularly indicated on the map attached hereto and made part hereof. C&L Aerospace is the applicant. Public participation in the meeting is expected to be through remote means that may include Zoom, the government channel, the City's Facebook page, and the City's website. Anyone who wants to offer public comment is encouraged to attend the meeting through Zoom. Information on the Zoom meeting can be found by going to the City's website, www.bangormaine.gov/calendar and then clicking on the meeting that you wish to attend. If there are any issues or if you want to email comment prior to the hearing, please reach out to planning@bangormaine.gov or call the City of Bangor at (207) 992-4200 and ask to speak to the legal department. More information for remote meetings can be found at www.bangormaine.gov/video. Anne M. Krieg, Planning Officer

PUBLIC NOTICE

$
0
0
The Planning Board of the City of Bangor will hold a meeting on Tuesday, July 21, 2020, beginning at 7:00 p.m. in the Third Floor Council Chambers of Bangor City Hall and will consider the following public hearing: Amending the Land Development Code to create a new District, called Commercial Corridor (CC), a district that includes minimum and maximum setbacks, fenestration requirements, requirements for buffering, other dimensional controls, parking setbacks, outdoor food and sales, allowed uses, conditional uses, and allowances for non-conforming situations; and, to assign the district to the following Map and Lots: MAP-LOT-UNIT R69-001-G R61-016 R69-006 R61-006-B R61-022 R61-010-A R61-016-A R55-013 R62-001 R68-041 R61-010-B R61-009-E R55-006 R55-011 R68-035 R69-011-A R61-017 R61-007 R55-011-A R68-035-A R69-001-V R55-004-A R61-008 R61-009-G R68-003-B R69-013 R69-011 R61-005-J R62-006 R61-007-C R69-013-A R68-034-A R61-005 R61-021 R61-007-B R69-003 R69-001-M R61-005-H R61-021-D R61-005-B R69-006-E R69-001-F R61-005-L R68-036 R61-005-D R69-004-F R69-001-N R61-005-G R68-037 R61-005-F R69-003-A R69-004-B R61-005-A R68-039 R61-005-M R69-006-C R55-004-B R61-004-A R62-009 R61-004-C R69-006-B R61-021-C R61-004 R69-004-A R55-005-A R69-006-F R54-004 R61-003 R55-012-D R61-021-F R61-012 R69-002 R61-002 R61-015-C R61-021-E R61-011 R69-004 R61-021-B R62-009 R55-005 R61-013 R69-002-B R61-021-A R60-012-C R55-015-A R61-009-B R69-001-C R61-001 R61-005-F R55-015-C R61-009-H R68-003 R61-009-M R55-015-D R61-009-J R68-031 R61-009 R68-007 R61-015 R68-032 R61-009-P R68-006-B R61-015-B R68-034 R55-009 R68-006-A R61-023 R61-009-E R61-009-A R69-001 R61-020 R61-014 R61-009-C R69-014 R61-019 R61-015-A R61-009-K R69-001-E R61-019-A R62-008 R61-015-C R69-001-L R61-018 R60-012 R61-006-A R69-001-H R61-017-A R69-006-A R61-006 Said parcels of land are more particularly indicated on the maps attached hereto and made part hereof. The first map shows the existing zoning. The second map shows the proposed changes. The new Commercial Corridor District is indicated, as shown in the legend, as the lined section of the map. Existing zoning Public participation in the meeting is expected to be through remote means that may include Zoom, the government channel, the City's Facebook page, and the City's website. Anyone who wants to offer public comment is encouraged to attend the meeting through Zoom. Information on the Zoom meeting can be found by going to the City's website, www.bangormaine.gov/calendar and then clicking on the meeting that you wish to attend. If there are any issues or if you want to email comment prior to the hearing, please reach out to planning@bangormaine.gov or call the City of Bangor at (207) 992-4200 and ask to speak to the planning department. More information for remote meetings can be found at www.bangormaine.gov/video. Planning staff encourages you to also email comments prior to the hearing by emailing to planning@bangormaine.gov or call the City of Bangor at (207) 992-4200 and ask to speak to the planning department. The full language of the district can be found on the city's website: www.bangormaine.gov. We can also send you the language by email for your review. Anne M. Krieg, AICP 
Planning Officer 
City of Bangor
Viewing all 12883 articles
Browse latest View live


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